Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to the Herbert Eugene Bolton Papers, 1890-1953, bulk 1909-1951
BANC MSS C-B 840  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
3 of 4 pages
Results page: |<< Previous Next >>|
Box 72, Folder 22

Ramsdell, Charles William. 1908-1934

Physical Description: 30 letters

Additional Note

Some written as member, faculty, University of Texas; some written for Texas State Historical Association
Box 72, Folder 23

Ramsey, Helen G. 1940-1943

Box 72, Folder 24

Ramsey, John F. 1930-1948

Physical Description: 12 letters

Additional Note

Written as member, faculties, University of Alabama and Washington State College, Pullman
Box 72, Folder 25

Rand, Clayton. 1940-1941

Box 72, Folder 26

Rand McNally & Co. 1913-1940

Additional Note

Chicago, Illinois
Box 72, Folder 27

Randall, J.G. 1920

Box 72, Folder 28

Randolph, Margaret. 1931

Box 72, Folder 29

Ratcliffe, Emory. 1917-1929

Physical Description: 19 letters

Additional Note

Some written as member, faculty, Fresno State College; some written for Fresno County Historical Society
Box 72, Folder 30

Rath, John S. 1939-1940

Box 72, Folder 31

Rather, Ethel Z. 1909-1911

Box 72, Folder 32

Raup, Hallock F. 1930

Box 72, Folder 33

Ray, Caroline E. 1915-1916

Box 72, Folder 34

Ray Long & Richard Smith, Inc., New York. 1929-1938

Box 72, Folder 35

Read, Benjamin M. 1913-1919

Box 72, Folder 36

Read, Georgia W. 1939-1941

Box 72, Folder 37

Read, Lena Margaret. 1925-1926

Box 72, Folder 38

Reading, Alice M. 1932-1938

Physical Description: 16 letters

Additional Note

letters re: her father, Pierson B. Reading; for manuscripts sent to Bolton, see C-B 1052.
Box 72, Folder 39

Real Academia de la Historia. 1928-1929

Additional Note

Spain
Box 72, Folder 40

Redman, A.W. 1929-1933

Box 72, Folder 41

Reed, Albert Granberry. 1908-1925

Physical Description: Nine letters

Additional Note

written as member, faculties, University of Missouri, Louisiana State University, and Washington University, St. Louis
Box 72, Folder 42

Reed College, President. Portland, Oregon. 1915-1938

Box 72, Folder 43

Reekes, Margaret. 1929-1930

Box 72, Folder 44

Regio Consulato D'Italia, Los Angeles and San Francisco. 1930-1939

Box 72, Folder 45

The Register and Tribune, Des Moines, Illinois. 1939

Box 72, Folder 46

Reich, Sister Aloyse Marie. 1936-1946

Physical Description: 11 letters
Box 72, Folder 47

Reid, John Gilbert. 1930-1940

Box 72, Folder 48

Reid, John J. 1928

Box 72, Folder 49

Reid Brothers. 1913-1914

Box 72, Folder 50

Reighard, Jacob. 1923

Box 72, Folder 51

Rein, S. A. 1927

Box 72, Folder 52

Reith, Ethel L. 1921

Box 72, Folder 53

Rensch, Hero Eugene. Circa 1928-1941

Box 73, Folder 1

The Review, New York. 1919

Box 73, Folder 2

Rey, Agapito. 1930-1945

Physical Description: 9 letters

Additional Note

written as member, faculties, Universities of Indiana and Southern California
Box 73, Folder 3

Reynal and Hitchcock, Inc. circa 1938-1942

Box 73, Folder 4

Reynolds, Alfred Wade. 1928

Box 73, Folder 5

Reynolds, Charles B. 1926-1938

Box 73, Folder 6

Reynolds, Marion Lee. circa 1925 - 1940

Physical Description: 16 letters

Additional Note

includes statements for work done for Bolton
Box 73, Folder 7

Reynolds, Thomas Harrison. 1923-1949

Physical Description: 34 letters

Additional Note

written as member, faculty, Oklahoma A & M College
Box 73, Folder 8

Rhoades, Elizabeth. 1922-1929

Physical Description: 11 letters
Box 73, Folder 9

Rhodenbaugh, Beth Moore. circa 1946-1948

Box 73, Folder 10

Rhodes, James Ford. 1916-1921

Box 73, Folder 11

Rice, Hallie E. 1933-1937

Box 73, Folder 12

The Rice Institute, Houston, Texas. 1912-1920

Box 73, Folder 13

Rich, Raymond T. 1929-1939

Additional Note

Written for the World Peace Foundation and Twentieth Century Fund
Box 73, Folder 14

Richards, Clarice E. 1917

Box 73, Folder 15

Richards, I.S. 1911

Box 73, Folder 16

Richardson, E. H. circa 1919-1920

Box 73, Folder 17

Richardson, Friend William. 1921-1925

Physical Description: 2 letters

Additional Note

one written as Governor of California; one written as Treasurer of California
Box 73, Folder 18

Richardson, Rupert Norval. 1929-1939

Physical Description: 4 letters

Additional Note

some written as member, Department of History, Hardin-Simmons University
Box 73, Folder 19

Richman, Irving B. 1907-1927

Physical Description: 91 letters
Box 73, Folder 20

Rickard, Ruth L. Circa 1921-1926

Box 73, Folder 21

Rickard, T.A. 1923-1939

Box 73, Folder 22

Ricketts, W. B. 1932-1941

Physical Description: 6 letters

Additional Note

and manuscript for first five chapters of Ricketts' thesis on the southwestern borders of the Louisiana Purchase
Box 73, Folder 23

Ridolfi, José. 1908

Box 73, Folder 24

Riegel, Robert E. 1930-1941

Box 73, Folder 25

Ringrose, Hyacinthe. 1924-1947

Box 73, Folder 26

Ringrose, Jerome A. circa 1912-1913

Box 73, Folder 27

Rinn, Ida L. 1923-1927

Box 73, Folder 28

Riordan, (Archbishop). circa 1914-1915

Box 73, Folder 29

Riordan, Joseph W. 1934-1936

 

Rippy, James Fred. 1917-1953

Physical Description: 77 letters

Additional Note

some written as member, faculties, Universities of Oregon and Chicago, and Duke and Stanford Universities; some written for American Historical Association; includes "This I Recall," written in 1953 about Bolton.
Box 73, Folder 30

1917-1929.

Box 73, Folder 31

1930-1941.

Box 73, Folder 32

1942-1954.

Box 73, Folder 33

Rister, Carl Coke. 1922-1946

Physical Description: 10 letters

Additional Note

some written as member, faculties, Hardin-Simmons University and University of Oklahoma
Box 73, Folder 34

Ritter, William Emerson. 1918-1939

Box 73, Folder 35

Rivera, Rodolfo O. 1937-1945

Physical Description: Six letters

Additional Note

Written for Duke University Press, American Library Association, and U. S. Dept. of State
Box 73, Folder 36

Riverside Public Library. 1913-1921

Additional Note

Riverside, California
Box 73, Folder 37

Rives, George L. 1915-1916

Box 74, Folder 1

Rixon, W. Blair. Circa 1941-1945

Box 74, Folder 2

Roberts, Elizabeth E. 1919-1922

Box 74, Folder 3

Roberts, J. C. 1913-1917

Box 74, Folder 4

Robertson, Alexander M. 1912-1930

 

Robertson, James Alexander. 1908-1939

Physical Description: 86 letters

Additional Note

Written for Wisconsin State Historical Society, Doheny Foundation, Hispanic American Historical Review, University of North Carolina Press, and Florida State Historical Society; some re: Panama-Pacific International Exposition; one written by his secretary, Joan Knight; includes "The Life and Works of Dr. James Alexander Robertson," 1939, by Fern L. Hull.
Box 74, Folder 5

1908-1924.

Box 74, Folder 6

1925-1939.

Box 74, Folder 7

Robertson, William Spence. 1909-1936

Physical Description: 20 letters

Additional Note

Written as member, faculty, University of Illinois
Box 74, Folder 8

Robinson, E. R. 1927

Additional Note

bookseller
Box 74, Folder 9

Robinson, Edgar Eugene. 1913-1949

Physical Description: 55 letters

Additional Note

Written as member, faculty, and as Acting President, Stanford University
Box 74, Folder 10

Robinson, Howard. 1927-1933

Box 74, Folder 11

Robinson, Joseph. 1919

Box 74, Folder 12

Robinson, W. W. 1945-1947

Box 74, Folder 13

Roble Club, Stanford (Calif.). Circa 1909, 1911

Box 74, Folder 14

Robson, Kernan. 1949

Box 74, Folder 15

Robson, William H. 1930

Box 74, Folder 16

The Rockefeller Foundation. 1933-1945

Physical Description: 21 letters

Additional Note

By Margaret Boothman, Anna W. Cotterill, John Marshall, Stacy May, Edna S. Snyder, and David H. Stevens
Box 74, Folder 17

Rodale Press, Emmaus (PA). Circa 1940-1952

Box 74, Folder 18

Rodríguez, Isidro G. 1932, 1951

Box 74, Folder 19

Roebuck, William A. 1927-1934

Box 74, Folder 20

Rogers, R. R. 1932, 1949

Box 74, Folder 21

Rogers, Walter H. 1935-1937

Box 74, Folder 22

Roig de Leuchsenring, Emilio. 1938-1942

Box 74, Folder 23

Rojas, Carlos Aragón. 1925-1934

Physical Description: Two letters

Additional Note

Written as member, faculty, Fresno State College
Box 74, Folder 24

Rolle, Andrew F. 1942-1944

Physical Description: Two letters

Additional Note

Written as member, faculty, Occidental College
 

Rollins College, Winter Park (FL). 1926-1939

Box 74, Folder 25

Director. 1939

Box 74, Folder 26

President. 1926-1929

Box 74, Folder 27

Romero, José. 1910-1913

Box 74, Folder 28

The Ronald Press Co., New York. Circa 1932-1952

Box 74, Folder 29

Ronaldson, Anne Argo. 1930

Box 74, Folder 30

Roos Brothers. 1913-1917

Box 74, Folder 31

Root, Winfred T. 1916-1946

Physical Description: 13 letters

Additional Note

Written as member, faculty, Iowa State University, Iowa City; includes one letter to Abraham Nasatir
Box 74, Folder 32

Rosenbach Company, Philadelphia (PA). 1933, 1943

Box 74, Folder 33

Rosenberg Library, Galveston (Tex.). 1908-1926

Box 74, Folder 34

Rosenkranz, Stanislaus Kurt. 1918-1930

Box 74, Folder 35

Ross, Grace Long. Circa 1915-1916

Box 74, Folder 36

Ross, Ivy B. 1926-1928

Box 74, Folder 37

Ross, Mary L. Circa 1918-1953

Box 74, Folder 38

Rossalo, Antonio. Circa 1924

Box 74, Folder 39

Rossetti, Felix A. 1929

Box 74, Folder 40

Rossi, Marcian F. 1925-1942

Box 74, Folder 41

Rotary Club, Berkeley (Calif.). 1925-1934

Physical Description: Four letters

Additional Note

By Neil E. Munro, Luther A. Nichols, and C. B. Radston
Box 74, Folder 42

Rotary Club, Oakland (Calif.). 1923, 1936

Box 74, Folder 43

Rotary International. 1939-1940

Box 74, Folder 44

Rotgemeinschaft Der Deutschen Wissenschaft, Berlin. 1923

Box 74, Folder 45

Rountree, Fannie B. 1929

Box 74, Folder 46

Rovetta, Leon A. 1934-1935

Box 74, Folder 47

Row, Peterson & Company, Chicago. 1912-1929

Box 75, Folder 1

Rowan, Alfred John. Circa 1925-1929

Box 75, Folder 2

Rowe, Leo Stanton. 1920-1944

Physical Description: 42 letters

Additional Note

Written for the Dept. of State and Pan American Union; some are copies.
Box 75, Folder 3

Rowland, Donald W. 1928-1953

Physical Description: 10 letters

Additional Note

Written as member, faculties, Universities of Hawaii and Southern California
Box 75, Folder 4

Rowland, Dunbar. 1915-1937

Physical Description: Seven letters

Additional Note

Written for Dept. of Archives and History of Mississippi and Mississippi Historical Society
Box 75, Folder 5

The Roxburghe Club of San Francisco. 1943-1948

Physical Description: Seven letters

Additional Note

By Laurence J. Clarke, Morgan A. Gunst, and Edgar M. Kahn; includes printed announcements, some signed by Francis P. Farquhar, Flodden W. Heron, and Garfield O. Merner
Box 75, Folder 6

Royal Colonial Institute, London. 1921-1922

Box 75, Folder 7

Royal Historical Society, London. 1921-1929

Box 75, Folder 8

Royal Institute of International Affairs, London. 1948-1949

Box 75, Folder 9

The Royal National Bank, Palestine (Tex.). 1924

Box 75, Folder 10

Rubio, Justino Jr. 1908-1910

Box 75, Folder 11

Ruby, David King. Circa 1930

Box 75, Folder 12

Ruch, G. M. 1928, 1932

Box 75, Folder 13

Ruelas, Miguel. 1928, 1932

Box 75, Folder 14

Ruffo, Enrique. Circa 1927

Box 75, Folder 15

Rugg, Arthur P. 1918

Box 75, Folder 16

Rugg, Walter A. 1910-1932

Box 75, Folder 17

Russell, Frank Marion. 1921-1945

Physical Description: 11 letters

Additional Note

Written as member, Dept. of Political Science, University of California, Berkeley
Box 75, Folder 18

Russell, Luella Haney. 1918

Box 75, Folder 19

Russell, Nelson Vance. 1927-1937

Physical Description: Five letters

Additional Note

some written for U. S. National Archives; some written as member, Dept. of History, University of California, Los Angeles
Box 75, Folder 20

Russell, Virgil Y. 1919-1940

Box 75, Folder 21

Russian War Relief, New York. 1941

Box 75, Folder 22

Rutgers University, New Brunswick (NJ). 1927

Box 75, Folder 23

Rutgers University Press. Circa 1951-1952

Box 75, Folder 24

Ryan, Edwin. 1924-1929

Box 75, Folder 25

Ryan, J. C. 1949-1950

Box 75, Folder 26

Ryan, Mary. 1916

Box 75, Folder 27

Ryan, Virginia Elizabeth. Circa 1942-1943

Box 75, Folder 28

Rydjord, John. Circa 1925-1948

Physical Description: 27 letters

Additional Note

Some written as member, faculty, University of Wichita
 

R - General. Circa 1909-1953

Box 75, Folder 29

Raab-Reed. 1910-1953

Box 75, Folder 30

Rees-Rishbeth. 1915-1953

Additional Note

Includes single letter by Charles Henry Rieber, June 18, 1918, written as member, Dept. of Philosophy, University of California, Berkeley. See also California. University, Berkeley. The Semicentenary; and Summer Sessions.
Box 76, Folder 1

Ritchie-Rody. Circa 1909-1949

Box 76, Folder 2

Roemer-Roswell. 1913-1941

Additional Note

Includes single letter written by Hermann Hagedorn for the Roosevelt Memorial Association, May 4, 1921. See also Vail, Robert W. G.
Box 76, Folder 3

Rotary-Ryder. 1918-1953

Box 76, Folder 4

St. Anthony's Guild, Paterson, NJ. Circa 1914-1940

Box 76, Folder 5

St. Augustine. Florida. Mayor's Office. 1936-1937

Box 76, Folder 6

St. Augustine Historical Society. 1940-1950

Physical Description: Nine letters

Additional Note

By David R. Dunham, E. W. Lawson, and M. A. Woodell, some re: National Park Service
 

St. Louis University. 1929-1939

Box 76, Folder 7

General. 1929-1939

Physical Description: Two letters

Additional Note

Single letters by P.A. Brooks, Provincial, Nov. 17, 1939; and by Joseph J. King for the Jesuit Historical Bulletin, Nov. 7, 1929.
Box 76, Folder 8

Centenary Committee. 1940

Box 76, Folder 9

Graduate School. 1932-1934

Physical Description: Seven letters

Additional Note

By James B. Macelwane and Thurber M. Smith
Box 76, Folder 10

St. Mary's College, Calif. Circa 1926-1951

Box 76, Folder 11

Sabin, Edwin L. 1943-1945

Box 76, Folder 12

Sacramento Junior College. 1927-1936

Box 76, Folder 13

Sacred Heart Noviate, Los Gatos, Calif. 1937-1938

Box 76, Folder 14

Safarjian, Nuvart E. 1926

Box 76, Folder 15

Sage, Walter N. Circa 1927-1951

Physical Description: 35 letters

Additional Note

Written as member, faculty, University of British Columbia
Box 76, Folder 16

Saint Anthony's Seminary, Santa Barbara, Calif. Circa 1940-1951

Box 76, Folder 17

Sait, Edward McChesney. 1921-1933

Physical Description: 12 letters

Additional Note

Written as member, faculty, Pomona College, and as member, Dept. of Political Science, University of California, Berkeley.
Box 76, Folder 18

Salandra, Dominic de la. Circa 1932-1946

Box 76, Folder 19

Sallitto, Dom. 1953 Jan.

Box 76, Folder 20

Samras, Kharaiti Ram. 1932-1943

Box 76, Folder 21

San Bernardino Valley College, President. 1930-1934

Box 76, Folder 22

San Diego, Calif. City Clerk. 1916-1917

Box 76, Folder 23

San Diego Chamber of Commerce. 1938-1940

Box 76, Folder 24

San Diego Historical Society. 1930-1940

Physical Description: Five letters

Additional Note

By John Davidson and Leroy A. Wright
Box 76, Folder 25

San Diego Scientific Library. 1934

Box 76, Folder 26

San Diego State College. 1921-1935

Physical Description: 10 letters

Additional Note

By Edward L. Hardy
 

San Francisco. 1911-1948

Box 76, Folder 27

Centennial Committee. 1947-1948

Box 76, Folder 28

Chronicle. 1919-1942

Box 76, Folder 29

Classroom Teachers Association. 1939

Box 76, Folder 30

College for Women, President. 1937-1942

Box 76, Folder 31

Department of Education. 1911-1912

Box 76, Folder 32

Grade Teachers' Association. 1923

Box 76, Folder 33

Junior Chamber of Commerce. 1936-1943

Box 76, Folder 34

Museum of Art. Circa 1935-1944

Box 76, Folder 35

News. 1933-1945

Box 76, Folder 36

Ocean School Committee. 1928

Box 77, Folder 1

Office of the Mayor. 1913-1950

Physical Description: 11 letters

Additional Note

By William F. Benedict, Maury Maverick, Edward Rainey, Elmer E. Robinson, Angelo J. Rossi, Charles F. Skelly, and Fred C. Walsh.
Box 77, Folder 2

Public Library. 1940-1949

Physical Description: Three letters

Additional Note

By Laurence J. Clarke and Robert Rea.
Box 77, Folder 3

Public Schools. 1924-1933

Physical Description: Three letters

Additional Note

By J. M. Gwinn and W. C. Nolan.
Box 77, Folder 4

San Francisco State College. 1931-1947

Physical Description: 10 letters

Additional Note

President; by J. Paul Leonard and Alexander C. Roberts
Box 77, Folder 5

San Francisco World Affairs Assembly. 1936

Box 77, Folder 6

San Jose Chamber of Commerce. 1923

Box 77, Folder 7

San Jose Public Library. 1919

Box 77, Folder 8

San Jose State College. 1934

Additional Note

Letter, Mar. 22, 1934, by President T. W. MacQuarrie
Box 77, Folder 9

The San Mateo Leader. 1909

Box 77, Folder 10

San Vicente Foundation, Santa Fe, New Mexico. circa 1947-1949

Box 77, Folder 11

Sanchez, Nellie V. 1916-1922

Box 77, Folder 12

Sanchez, Pablo. 1931-1939

Box 77, Folder 13

Sanders, Jennings B. 1937

Box 77, Folder 14

Sanderson, Gorham D. 1923-1933

Box 77, Folder 15

Sanderson, Lemuel D. 1929

Box 77, Folder 16

Sandmeyer, Elmer C. 1925-1935

Box 77, Folder 17

Sanford, Thomas T. 1921-1928

Box 77, Folder 18

Santa Ana High School and Junior College, President. 1917-1934

Box 77, Folder 19

Satna Barbara Historical Society. 1934

Box 77, Folder 20

Santa Barbara Public Schools. 1920-1921

Box 77, Folder 21

(Sante, W.J.)?. 1923-1924

Box 77, Folder 22

Santori, Margaret. 1919-1926

Box 77, Folder 23

Sather Gate Book Shop. 1921-1952

Box 77, Folder 24

The Saturday Review. 1928-1931

Physical Description: Three letters

Additional Note

By Marian G. Canby and Amy Loveman
Box 77, Folder 25

Sauer, Carl Ortwin. 1926-1943

Physical Description: Seven letters

Additional Note

Written as member, Dept. of Geography, University of California, Berkeley.
Box 77, Folder 26

Saunders. Charles Francis. 1922

Box 77, Folder 27

Savannah (Georgia) Diocese. 1921

Box 77, Folder 28

Savelle, Max. 1927-1941

Physical Description: Six letters

Additional Note

Written as member, faculty, Stanford University
Box 77, Folder 29

Sawyer, Byrd Fanita (Wall). 1923-1931

Box 77, Folder 30

Sayles, Edwin Booth. 1940

Box 77, Folder 31

SCL Features, San Francisco. 1936

Box 77, Folder 32

Scaglione, John Henry, Jr. 1942-1948

Box 77, Folder 33

Scammell, J. M. 1919-1937

Physical Description: 13 letters

Additional Note

Some written for Naval War College and U. S. Work Projects Administration.
Box 77, Folder 34

Scammell, Marius. circa 1926-1932

Box 77, Folder 35

Scardigno, Lucretia. 1942

Box 77, Folder 36

Schaefen-Lamb, Ursula. circa 1937-1940

Box 77, Folder 37

Schaeffer, Elaine C. 1930

Box 77, Folder 38

Schaeffer, Paul. Circa 1923-1938

Physical Description: 16 letters

Additional Note

Some written as member, Depts. of History, Ohio State University and University of California, Berkeley
Box 77, Folder 39

Schafer, Joseph. 1909-1940

Physical Description: 30 letters

Additional Note

Some written as member, faculty, University of Oregon, some written for Oregon Geographic Board, Wisconsin State Historical Society, and Mississippi Valley Historical Association; one re: Panama-Pacific International Exposition.
Box 77, Folder 40

Schaffer, Ivy L. 1917-1919

Box 77, Folder 41

Schapiro, J. Salwyn. 1919

Box 77, Folder 42

Scherer, James Augustin Brown. 1914-1939

Physical Description: Seven letters

Additional Note

Some written as President, California Institute of Technology
Box 77, Folder 43

Schevill, Rudolph. 1919-1933

Physical Description: Six letters

Additional Note

Written as member, Dept. of Spanish, University of California, Berkeley.
Box 77, Folder 44

Schiavo, Giovanni. 1950-1951

Box 77, Folder 45

Schlesinger, Arthur Maier. 1919-1923

Physical Description: 10 letters

Additional Note

Written as member, faculty, Iowa State University, Iowa City.
Box 77, Folder 46

Schmidt, Louis Bernard. 1926, 1931

Box 77, Folder 47

Schmitt, Bernadotte Everly. 1924-1944

Physical Description: Five letters

Additional Note

Some written for Journal of Modern History, Chicago.
Box 77, Folder 48

Schmitt, Dorthea L. circa 1926-1928

Box 77, Folder 49

Schneider, Franz. 1926-1940

Box 77, Folder 50

Schneider, Helen (Bolton). 1923-1948

Box 77, Folder 51

Schneider, Phillips Sumner ("Jimmie"). 1928-1953

Box 77, Folder 52

Schoch, Eugene P. 1913-1949

Box 77, Folder 53

Scholes, France Vinton. 1925-1940

Physical Description: 29 letters

Additional Note

Some written for Carnegie Institution of Washington.
Box 78, Folder 1

Scholz, Richard F. 1918-1921

Box 78, Folder 2

School of American Research, Santa Fe, New Mexico. 1917-1951

Box 78, Folder 3

Schrecker, Paul. 1943

Box 78, Folder 4

Schreibeis, Charles D. 1932-1935

Box 78, Folder 5

Schultz, Harleigh. circa 1950-1951

Box 78, Folder 6

Schurz, William Lytle. 1914-1950

Physical Description: 24 letters

Additional Note

Some written for U. S. Dept. of State, Division of Cultural Relations.
Box 78, Folder 7

Schuster, Edward. 1918-1919

Box 78, Folder 8

Schwabacher, Frank. 1924-1936

Box 78, Folder 9

Schwabe, H. O. 1916

Box 78, Folder 10

Schween, Ernest W. 1927

Box 78, Folder 11

The Science Press, Lancaster, Pa. circa 1941-1951

Box 78, Folder 12

Scientific Society of San Antonio, San Antonio, Texas. 1906-1915

Box 78, Folder 13

Scofield, Frederick W. 1911

Box 78, Folder 14

Scott, George Winfield. 1917-1918

Physical Description: Eight letters

Additional Note

Some re: the Doheny Foundation
Box 78, Folder 15

Scott, Hugh Lennox. 1909-1910

Box 78, Folder 16

Scott, Letitia (Clark). circa 1931-1940

Box 78, Folder 17

Scott, W. 1920-1934

Box 78, Folder 18

Scull, Caroline B. 1914-1916

Box 78, Folder 19

Sea Island Co., Sea Island, Ga. 1929-1941

Box 78, Folder 20

Seale, E. Blanche. 1926

Box 78, Folder 21

Sealock, W.E. 1912-1931

Box 78, Folder 22

Searls, Carroll. 1928

Box 78, Folder 23

Sears, Louis Martin. 1928

Box 78, Folder 24-25

Sedgwick, Mary Katherine Rice. 1920-1929

Physical Description: 75 letters

Additional Note

One by her niece, Elisabeth Knapp, some re: Lowell Institute Lectures, 1920-1921.
Box 78, Folder 26

Sedgwick, William Thompson. 1920-1921

Physical Description: 14 letters

Additional Note

Some re: Lowell Institute Lectures, 1920-1921.
Box 78, Folder 27

Seeley, Marjory. 1914

Box 78, Folder 28

Seeley, W.B. 1911-1925

Box 78, Folder 29

Seiler, Charles E. 1921-1939

Box 78, Folder 30

Sena, Edmundo. 1921-1922

Box 78, Folder 31

The Serra Play at Carmel. 1922-1926

Box 78, Folder 32

Serrano, Manuel. circa 1931-1938

Box 78, Folder 33

Sevier, Clara Driscoll. 1922-1931

Box 78, Folder 34

The Sewanee Review, Sewanee, Tennessee. 1923-1924

Box 78, Folder 35

Shambaugh, Benjamin F. 1915-1926

Physical Description: 14 letters

Additional Note

Some written as member, faculty, Iowa State University, Iowa City; some written for Iowa State Historical Society.
Box 78, Folder 36

Shappell, Marie Celeste. 1932-1949

Box 78, Folder 37

Sharp, Howard. 1944

Box 78, Folder 38

Shaw, E. L. 1927

Box 78, Folder 39

Shaw, Paul Vanorden. 1928

Box 78, Folder 40

Sheetz, Carson P. 1940

Box 78, Folder 41

Sheffy, L.F. 1928-1951

Physical Description: 21 letters

Additional Note

Some written for Texas Centennial Committee
Box 78, Folder 42

Shelby, Charmian. 1933-1949

Box 78, Folder 43

Sheldon, Charles. 1918-1920

Box 78, Folder 44

Shepard, Isobel (Sharpe). circa 1914-1915

Box 78, Folder 45

Shepherd, William R. 1910-1933

Physical Description: 28 letters

Additional Note

Written as member, faculty, Columbia University.
Box 78, Folder 46

Shields, Robert Hale. 1939-1946

Box 78, Folder 47

Shiels, W. Eugene. 1931-1951

Physical Description: 20 letters

Additional Note

Some written as member, faculty, Loyola University, Chicago
Box 78, Folder 48

Shinn, Charles Howard. Circa 1916-1922

Physical Description: 16 letters
Box 78, Folder 49

Shippee, L.B. 1921-1931

Box 78, Folder 50

Shives, E.J. 1920-1921

Box 78, Folder 51

Shone, Alice Beltrán Irwin. 1934-1951

Box 79, Folder 1

Shotwell, James Thomson. 1929-1939

Physical Description: 11 letters

Additional Note

Some written for Social Science Research Council and Carnegie Endowment for International Peace
Box 79, Folder 2

Show, Arley Barthlow. Circa 1911-1919

Physical Description: Eight letters

Additional Note

Written as member, faculty, Stanford University.
Box 79, Folder 3

Shubert, Helen V. circa 1931-1946

Box 79, Folder 4

Shuman, John Franklin. 1933-1940

Physical Description: 31 letters
Box 79, Folder 5

Shuman, John W. circa 1925-1926

Box 79, Folder 6

Shurtleff, Stella H. 1915-1938

Box 79, Folder 7

Sibley, Catharine. 1941

Box 79, Folder 8

Siebert, Wilbur H. 1918-1938

Box 79, Folder 9

Sierra Club. 1928-1939

Physical Description: Two letters

Additional Note

By William E. Colby and Joel H. Hildebrand.
Box 79, Folder 10

La Sierra College, Arlington, Calif. (Dean). 1944-1946

Box 79, Folder 11

Sigma Delta Pi, Berkeley. 1926-1935

Box 79, Folder 12

Sigma Kappa Alpha. 1920-1952

Box 79, Folder 13

The Sign, Union City, N.J. 1941-1942

Box 79, Folder 14

Silliman, John R. circa 1908-1909

Box 79, Folder 15

Silva, Claude J. 1931-1942

Box 79, Folder 16

Silva, Owen. 1937

Box 79, Folder 17

Silver, Burdett & Company, Boston. 1919-1921

Box 79, Folder 18

Silveus, Marian. 1939-1940

Box 79, Folder 19

Simonsen, Roberto. 1938

Box 79, Folder 20

Simpson, Lesley Byrd. 1928-1946

Physical Description: 11 letters

Additional Note

Written as member, Dept. of Spanish, University of California, Berkeley.
Box 79, Folder 21

Singer, Charles. 1931

Box 79, Folder 22

Sinsheimer, Paul A. 1942

Physical Description: Two letters

Additional Note

One is copy of letter to Monroe E. Deutsch
Box 79, Folder 23

Sioussat. St. George Leakin. 1913-1941

Physical Description: 23 letters

Additional Note

Some written as member, faculties, University of Pennsylvania, and Brown and Vanderbilt Universities; some written for American Historical Association and U. S. Library of Congress.
Box 79, Folder 24

Sir Francis Drake Association. 1919-1950

Box 79, Folder 25

Sjoberg, Andrée F. 1950-1952

Box 79, Folder 26

Slevin, Joseph R. 1924

Box 79, Folder 27

Sloane, William H. 1916-1919

Box 79, Folder 28

Sluiter, Engel. 1932-1945

Physical Description: 17 letters

Additional Note

Some written as member, Dept. of History, University of California, Berkeley.
Box 79, Folder 29

Smisor, George T. 1943-1947

Box 79, Folder 30

Smith, Bryan. 1925-1929

Box 79, Folder 31

Smith, C. C. 1921-1935

Box 79, Folder 32

Smith, C. N. 1939

Box 79, Folder 33

Smith, Cyril E. 1929-1933

Physical Description: Six letters

Additional Note

Written as member, faculties, University of West Virginia and Louisiana State University and Agricultural and Mechanical College.
Box 79, Folder 34

Smith, Donald E. 1907-1921

Box 79, Folder 35

Smith, Edwin Bert. circa 1915-1923

Box 79, Folder 36

Smith, Emory E. 1932-1936

Box 79, Folder 37

Smith, Frances Norris Rand. 1912-1922

Physical Description: 19 letters
Box 79, Folder 38

Smith, Herbert N. 1941-1946

Box 79, Folder 39

Smith, Mrs. James Perrin. 1927-1929

Physical Description: 11 letters

Additional Note

Many are copies
Box 79, Folder 40

Smith, John Allan. 1938

Box 79, Folder 42

Smith, Justin H. 1907-1927

Box 79, Folder 43

Smith, M. P. 1909

Box 79, Folder 44

Smith, Michael. circa 1949-1950

Box 79, Folder 45

Smith, Paul S. 1925-1929

Box 79, Folder 46

Smith, Robert Wayne. 1936-1937

Box 79, Folder 47

Smith, Victor J. 1928-1929

Box 79, Folder 48

Smith, W. Roy. 1919-1921

Box 79, Folder 49

Smith, Wallace. Circa 1923-1945

Physical Description: 46 letters
Box 79, Folder 50

Smith & Wilcox, Austin, Texas. 1909

Box 79, Folder 51

Smithen, Harriet. 1912-1913

Box 80, Folder 1-2

Smithsonian Institution. 1906-1950

Physical Description: 61 letters

Additional Note

By W. I. Adams, Ralph L. Beals, William L. Corbin, H. W. Dorsen, J. Walter Fewkes, J. G. Gurley, J. P. Harrington, W. H. Holmes, C. Hart Merriam, James Mooney, John R. Swanton, Waldo R. Wedel, and A. Wetmore.
Box 80, Folder 3

Smyth, Howard McGaw. 1923 - circa 1946

Box 80, Folder 4

Snider, Cecil A. 1935

Box 80, Folder 5

Snow, William James. 1923-1942

Physical Description: 20 letters

Additional Note

Written as member, faculty, Brigham Young University.
Box 80, Folder 6

Snowden, Clinton A. 1912-1913

Box 80, Folder 7

Snowden, Yatis. 1924, 1928

Box 80, Folder 8

Snyder, Gerald W. 1942

Box 80, Folder 9

Social Science Book Store Corporation, New York. 1950 - circa 1951

Box 80, Folder 10

Social Science Research Conference on the Pacific Coast. 1932-1934

Physical Description: Nine letters

Additional Note

By Carl L. Alsberg and J. S. Davis; includes mimeographed programs.
Box 80, Folder 11-12

Social Science Research Council. Circa 1924-1949

Physical Description: 37 letters

Additional Note

Letters in alphabetical order by author: Carolyn E. Allen, Carl C. Brigham, F. Stuart Chapin, Grover Clark, Robert T. Crane, H. E. Erdman, Meredith B. Givens, Robert S. Lynd, Elizabeth Macdonald, John E. Pomfret, Walter R. Sharp, Elbridge Sibley, Smith Simpson, John V. VanSickle, R. S. Woodworth, and Donald Young; second folder contains printed matter.
Box 80, Folder 13

Sociedad Chihuahuense de Estudios Históricos. 1939-1948

Physical Description: Eight letters

Additional Note

By Francisco R. Almada, León Barri, Jr., José C. Chávez, Emilio E. Elías, Ramiro Gómez Camacho, Enrique González Flores, J. Fernando Mendoza, Manuel Romero, W. Schmiedehaus, Silvestre Terrazas, and Alberto Terrazas Valdez; includes printed announcements and three copies of the "Boletín."
Box 80, Folder 14

Sociedad Colombista Panamericana. 1939-1946

Physical Description: 13 letters

Additional Note

By Miguel A. Campa, J. Martínez Castells, and Fermín Perraza y Sarausa.
Box 80, Folder 15

Sociedad Mexicana de Antropología, Mexico City. 1938-1940

Box 80, Folder 16

The Society for the Advancement of Education, New York. 1942-1945

Box 80, Folder 17

Society for the History of the Germans in Maryland. 1923, circa 1930

Box 80, Folder 18

Society of American Archivists. 1939-1941

Physical Description: Two letters

Additional Note

By Nelson M. Blake; includes printed matter.
Box 80, Folder 19

Society of American Historians. 1939 - circa 1952

Physical Description: 16 letters

Additional Note

By Julian P. Boyd, Rudolf A. Clemen, Douglas Freeman, and John A. Krout; includes mimeographed and printed statement of aims and draft of a constitution.
Box 80, Folder 20

Society of California Pioneers. 1926-1949

Physical Description: 11 letters

Additional Note

By Edward D. Keil, E. M. Kline, Frances P. Molera, Charles A. Shurtleff, Helen P. VanSicklen, and H. L. VanWinkle.
Box 81, Folder 1

Society of Mayflower Descendants in the State of California. 1914-1948

Box 81, Folder 2

Somers, Sister Margaret. circa 1922-circa 1926

Box 81, Folder 3

The Sonora Press, San Francisco. 1932-1933

Box 81, Folder 4

Sons of the Revolution, Los Angeles. 1916-1919

Box 81, Folder 5

Sontag, Raymond James. 1942-1951

Physical Description: Three letters

Additional Note

Written as member, Dept. of History, University of California, Berkeley.
Box 81, Folder 6

Soriero, Thomas D. 1938

Box 81, Folder 7

South Carolina Historical Commission. 1924

Box 81, Folder 8

South Carolina Historical Society. 1924-1928

Box 81, Folder 9

The Southern Club of the University of California. 1914-1916

Box 81, Folder 10

The Southern Historical Publication Society, Richmond VA. 1908-1925

Box 81, Folder 11

Southern Pacific Company. 1910-1947

Box 81, Folder 12

Southern States Club, Berkeley CA. 1926

Box 81, Folder 13

Southwest Museum (Los Angeles, Calif.). 1916-1950

Physical Description: 13 letters

Additional Note

By Hector Alliot, Charles Amsden, Elsie Bradford, John Comstock, M. Barbara Dacier, M. R. Harrington, and Jared S. Torrance.
Box 81, Folder 14

Southwest Review. 1926-1948

Physical Description: Eight letters

Additional Note

By George Bond, Allen Maxwell, S. D. Myres, Jr., Henry Smith, and J. Lon Tinkle.
Box 81, Folder 15

Southwestern Monuments Association. 1937, 1947

Box 81, Folder 16

Southwestern Social Science Association, Austin TX. 1947-1948

Box 81, Folder 17

Spalding, Hughes. 1932

Box 81, Folder 18

Spalding, Merrill Tenbroeck. 1926-1937

Box 81, Folder 19

Spanish Cultural Index, Madrid. 1950

Box 81, Folder 20

Spanish Embassy, Washington DC. 1935-1950

Box 81, Folder 21

Spaulding, Lucy L. 1941

Box 81, Folder 22

Spearse, Merrill Edmund. 1921-1936

Box 81, Folder 23

Spearman, Arthur D. 1929-1947

Box 81, Folder 24

Spencer, Annie E. 1915

Box 81, Folder 25

Sperry, Earl E. 1928-1929

Box 81, Folder 26

Sphinx Club. circa 1947-1949

Box 81, Folder 27

Spieler, Esther. circa 1930-1932

Box 81, Folder 28

Spier, Leslie. circa 1924-1944

Physical Description: 13 letters

Additional Note

Some written as member, faculties, Universities of Washington, Oklahoma, and Chicago, and Yale University, some written as member, Dept. of Anthropology, University of California, Berkeley.
Box 81, Folder 29

Spier, Mary Catherine. 1919

Box 81, Folder 30

Spindt, Herman Adolph. 1917-1945

Box 81, Folder 31

Spivey, Abigail. 1942

Box 81, Folder 32

Spofford, Florence P. 1924

Box 81, Folder 33

Sproul, Ida A. circa 1941-1953

Box 81, Folder 34

Sproul, Robert Gordon. 1919-1920

Physical Description: Two letters

Additional Note

Written for Rotary Club of Berkeley, California, and Save the Redwoods League.
Box 81, Folder 35

Staff, Ruth. 1931

Box 81, Folder 36

Stafford, Helen Cortez. 1936-1947

Box 81, Folder 37

Stager, Elle(?) W. 1944

Box 81, Folder 38

Stahl, John A. 1911

Box 81, Folder 39

Stahlke, Lillian. 1928-1929

Box 81, Folder 40

Stamps, Pearl. circa 1925-1926

Box 81, Folder 41

Standard Oil Company. 1946-1947

Box 81, Folder 42

Standish, Miles. 1913-1916

Box 81, Folder 43

The Stanford Bookstore, Palo Alto CA. 1909-1919

 

Stanford University.

Box 82, Folder 1

circa 1926-1953.

Box 82, Folder 2

Committee on Public Exercises. 1926-1936

Box 82, Folder 3

Faculty Club. 1909-1911

Box 82, Folder 4

Fiftieth Anniversary Celebration. 1941

Box 82, Folder 5

Food Research Institute. 1934-1936

Physical Description: Two letters

Additional Note

By Carl Alsberg.
Box 82, Folder 6

Graduate School of Business. 1937-1944

Box 82, Folder 7

Library. 1911-1943

Physical Description: 20 letters

Additional Note

By Nina Almond, G. T. Clark, Ralph H. Lutz, and Nathan VanPatten.
Box 82, Folder 8

Manager. 1909

Box 82, Folder 9

Officer of Inter-American Relations. 1943-1944

Box 82, Folder 10

President. 1908-1926

Physical Description: 13 letters

Additional Note

By J. C. Branner, G. A. Clark, David S. Jordan, John M. Stillman, and Helen True.
Box 82, Folder 11

Press. 1930-1948

Physical Description: Seven letters

Additional Note

P. Bean, George W. Cronyn, William H. Davis, David Lamson, and James C. Nute
Box 82, Folder 12

Registrar. 1911-1915

Box 82, Folder 13

Summer Quarter. 1926

Box 82, Folder 14

Stanger, Francis M. circa 1925-1947

Box 82, Folder 15

Stanislaus County Free Library. 1916

Box 82, Folder 16

Stanton, Florence B. 1914-1916

Box 82, Folder 17

Stanton, John William. circa 1929-1934

Box 82, Folder 18

Starr, Lucy Hills. 1934

Box 82, Folder 19

State Historical Society of Missouri. 1921-1927

Box 82, Folder 20

State Historical Society of Wisconsin. 1909-1913

Physical Description: Two letters

Additional Note

By Reuben G. Thwaites.
Box 82, Folder 21

Steck, Francis Borgia. 1919-1945

Physical Description: 11 letters

Additional Note

Some written as member, faculty, Catholic University of America.
 

Stephens, Henry Morse.

Box 82, Folder 22

Correspondence. 1909-1917

Physical Description: 31 letters

Additional Note

Written as member, Dept. of History, University of California, Berkeley.
Box 82, Folder 23

Memorial. 1919

Physical Description: 34 letters

Additional Note

By C. L. Cory, C. Derleth, Jr., S. Einarsson, Frederick P. Gay, Harold L. Leupp, Ralph P. Merritt, Guy S. Millberry, Frank H. Probert, C. L. Roadhouse, Robert G. Sproul, et al. Arranged chronologically.
Box 82, Folder 24

Replacement. 1919

Physical Description: 47 letters

Additional Note

By Carl L. Becker, Guy S. Ford, Charles H. Haskins, Frank H. Hodder, J. Franklin Jameson, Allen Johnson, Robert J. Kerner, Edward Krehbiel, William E. Lingelbach, A. C. McLaughlin, Dana C. Munro, Frederic L. Paxson, St. George L. Sioussat, Frederick J. Turner, Claude H. VanTyne, et al. Arranged chronologically.
Box 82, Folder 25

Stephens, Virginia. 1937

Box 82, Folder 26

Stephens, W. B. 1933

Box 82, Folder 27

Stetson, John Batterson. 1922-1925

Physical Description: Seven letters

Additional Note

Some written for Florida State Historical Society; one by his secretary, Frances E. Cowdrick.
Box 82, Folder 28

Stettinius, Edward Reilly. 1938

Physical Description: Two letters
Box 82, Folder 29

Stevens, Elmer. 1937

Box 82, Folder 30

Stevens, H. L. circa 1938-1947

Box 82, Folder 31

Stevens, Wayne E. 1917-1919

Box 82, Folder 32

Stevens Monthly, Chicago. 1936-1937

Box 82, Folder 33

Stevenson, Mrs. W. B. 1933

Box 82, Folder 34

Stewart, Charles Lockwood. 1930-1938

Physical Description: Four letters

Additional Note

Some written as member, faculty, University of Nevada
Box 82, Folder 35

Stewart, Earle King. 1938-1948

Box 82, Folder 36

Stewart, George R. 1938-1942

Box 82, Folder 37

Stewart, John A. 1911-1920

Box 82, Folder 38

Stewart, Maco, Jr. 1916

Box 82, Folder 39

Stewart, Miller J. 1937-1939

Box 82, Folder 40

Stewart, Mirabel. 1917-1918

Box 82, Folder 41

Stiles Hall, Berkeley CA. 1930-1948

Box 82, Folder 42

Still, Bayrd. 1936-1937

Box 82, Folder 43

Stith, Knight. 1909

Box 82, Folder 44

Stitz, Peter. 1929-1932

Box 82, Folder 45

Stochwell, Wilhelmina (Godward). circa 1928-1944

Box 82, Folder 46

Stodel, Andrew M. 1932-1933

Box 83, Folder 1

Stoermer, Grace S. 1928-1935

Physical Description: 38 letters

Additional Note

Written for California Commission Representation National Statuary Hall and Los Angeles Chamber of Commerce, one by her secretary, Rose E. Krier.
Box 83, Folder 2

Stokeley, Jessie M. circa 1912

Box 83, Folder 3

Stone, Eva M. 1925, 1936

Box 83, Folder 4

Stone, Leila O. 1932-1948

Box 83, Folder 5

Stone, Mary Roberta. 1932

Box 83, Folder 6

Stoner, Victor R. 1922-1940

Box 83, Folder 7

Stopple, Lee Lawrence. 1917-1940

Box 83, Folder 8

Storrs, Joseph Bertrand. 1925-1942

Box 83, Folder 9

Straight, Willard. 1917

Box 83, Folder 10

Strakhofsky, Leonid. 1935-1936

Box 83, Folder 11

The Stratford Company, Boston MA. 1917-1925

Box 83, Folder 12

Stratton. George Malcolm. 1913-1939

Physical Description: Nine letters

Additional Note

Witten as member, Dept. of Psychology, University of California, Berkeley.
Box 83, Folder 13

Straubinger, Othmar. 1935

Box 83, Folder 14

Strickland, J. R. 1928-1932

Box 83, Folder 15

Strickland, Rex W. 1928, 1942

Box 83, Folder 16

Strong, Charles Frederick. 1936-1938

Box 83, Folder 17

Strong, Richmond W. 1936

Box 83, Folder 18

Stuck, Walter G. 1933-1937

Box 83, Folder 19

Sublette, Blanche. 1940

Box 83, Folder 20

Sulgrave Institution. circa 1917-1918

Box 83, Folder 21

Sullivan, Maurice S. 1933

Box 83, Folder 22

Sul Ross State Teachers College. 1919-1938

Box 83, Folder 23

Sunset Magazine, San Francisco. 1910-1936

Box 83, Folder 24

Sutter's Fort Historical Museum. circa 1937-1941

Additional Note

Sacramento, California
Box 83, Folder 25

Sutton, Susie. 1925-1926

Box 83, Folder 26

Swafford, H. W. 1911-1939

Box 83, Folder 27

Swain, J. W. 1932

Box 83, Folder 28

Swann, Nancy Lee. circa 1912-1928

Box 83, Folder 29

Sweeley, Jean B. 1940-1943

Box 83, Folder 30

Sweeney, J. D. 1912-1940

Box 83, Folder 31

Sweet, Alfred H. 1921-1924

Box 83, Folder 32

Sweet, Forest H. 1928

Box 83, Folder 33

Swindler, R. Earl. 1919-1920

Box 83, Folder 34

Szitnick, Otto. 1936

 

S - General. 1908-1953

Box 83, Folder 35

Saari - Saxild. 1909-1953

Box 83, Folder 36

Saylors - Sellers. 1909-1953

Box 83, Folder 37

Senn - Shorey. 1908-1953

Box 84, Folder 1

Shortridge - Smith, Kenyon. 1916-1953

Additional Note

Includes single letter by Henry Roy William Smith, Aug. 27, 1937. Written as member, Dept. of Latin, University of California, Berkeley.
Box 84, Folder 2

Smith, Larrie - Spreen. 1909-1953

Box 84, Folder 3

Spring - Stokes. 1909-1953

Box 84, Folder 4

Stolberry - Symington. 1913-1953

Additional Note

Includes single letter from Thomas W. Streeter, July 18, 1928.
Box 84, Folder 5

Taggot, Harold F. 1918-1931

Box 84, Folder 6

Talbot, Clare Ryan. circa 1943-1950

Physical Description: 20 letters

Additional Note

20 letters, pamphlets
Box 84, Folder 7

Talbot, William J. 1931-1936

Box 84, Folder 8

Tancy, Mary E. 1917

Box 84, Folder 9

Tate, Vernon Dale. 1930-1952

Physical Description: 47 letters

Additional Note

Some written for U. S. National Archives, some by his wife, Katherine Ann.
Box 84, Folder 10

Taussig, Rudolphe J. 1913-1916

Box 84, Folder 11

Taylor, Archer. 1940-1941

Physical Description: Two letters

Additional Note

Written as member, Dept. of German, University of California, Berkeley.
Box 84, Folder 12

Taylor, C. B. 1927-1928

Box 84, Folder 13

Taylor, Nellie Mae. 1921

Box 84, Folder 14

Taylor, Paul Schuster. 1921-1953

Physical Description: Six letters

Additional Note

Some written as member, Dept. of Economics, University of California, Berkeley; some written for U. C. Centennial History Project.
Box 84, Folder 15

Taylor, William S. 1915-1924

Box 84, Folder 16

The Taylor Museum for Southwestern Studies, Colorado Springs. 1937-1939

Box 84, Folder 17

Tays, George. 1927-1948

Physical Description: 17 letters
Box 84, Folder 18

Teacher Insurance and Annuity Association, New York. 1919-1949

Box 84, Folder 19

Teesdale, W. Homer. 1932-1936

Box 84, Folder 20

Tejada-Flores, Olivia Parish de. 1940-1941

Box 84, Folder 21

Templin, Lucinda de Leftwich. 1927

Box 84, Folder 22

Temple, Thomas Workman II. 1931-1938

Box 84, Folder 23

Teschitel, Josef. 1940

 

Texas.

Box 85, Folder 1

Attorney General's Office. 1920-1941

Box 85, Folder 2

Restoration Department. 1921-1922

Box 85, Folder 3

Texas Academy of Science. 1935-1946

Box 85, Folder 4

Texas A & M University. 1928-1943

Box 85, Folder 5

Texas Centennial Commission. 1936-1937

Physical Description: Six letters

Additional Note

By Birdie B. Gambill, Leopold Morris, and Arthur W. Stickle.
Box 85, Folder 6

Texas Christian University, Fort Worth. 1945-1951

Box 85, Folder 7

Texas Club, San Francisco. 1922-1952

Box 85, Folder 8

Texas Federation of Women's Clubs. 1916-1922

Box 85, Folder 9

Texas Folklore Society. 1910-1931

Physical Description: 14 letters

Additional Note

By J. Frank Dobie, John A. Souiax, and Stith Thompson.
Box 85, Folder 10

Texas Memorial Museum, Austin, Texas. 1949-1950

Box 85, Folder 11

Texas State College for Women, President, Denton, Texas. 1919-1940

Box 85, Folder 12

Texas State Historical Association. circa 1911-1952

Physical Description: Three letters

Additional Note

By Claude Elliott, Llerena Friend, and Peggy Pirkle; includes printed programs and notices.
Box 85, Folder 13

Texas State Library. 1915-1927

Physical Description: Two letters

Additional Note

By C. Klaerner and Octavia F. Rogan
Box 85, Folder 14

Texas State Parks Board. 1943-1945

Box 85, Folder 15

Texas Technological College, President, Lubbock, Texas. 1944

Box 85, Folder 16

Thacher, Sherman Day. 1915-1916

Box 85, Folder 17

Thatcher, Frank H. circa 1925-1950

Box 85, Folder 18-19

Theta Delta Chi. 1906-1951

Physical Description: 99 letters

Additional Note

By S. A. Bostwick, Frank H. Buck, Jr., Norman Hackett, Ernest A. Starvum, et al.
Box 85, Folder 20

Theta Sigma Phi Alumnae. 1949

Box 85, Folder 21

Thickens, Virginia. circa 1943-circa 1950

Box 85, Folder 22

Thomas, Alfred Barnaby. 1925-1949

Physical Description: 58 letters

Additional Note

Written as member, faculties, Universities of Alabama and Oklahoma.
Box 85, Folder 23

Thomas, Charles N. 1928-1931

Box 85, Folder 24

Thomas, David Yancey. 1918-1942

Physical Description: 12 letters

Additional Note

Written as member, faculties, Universities of Arkansas and Texas.
Box 85, Folder 25

Thomas, Elbert D. 1941

Box 85, Folder 26

Thomas, Elizabeth Gratz. 1932

Box 85, Folder 27

Thomas, James B. 1939-1940

Box 85, Folder 28

Thomas, Muriel. circa 1924

Box 85, Folder 29

Thomas, Wilbur K. 1932-1942

Box 85, Folder 30

Thomas Y. Crowell Publishing Company. 1935-1941

Box 85, Folder 31

Thompson, James Westfall. 1928-1953

Physical Description: 34 letters

Additional Note

Written as member, Depts. of History, Universities of Chicago and California; one by his wife.
Box 85, Folder 32

Thought- Fordham University Quarterly. 1940

Box 85, Folder 33

Throop, Lizzie N. 1914

Box 85, Folder 34

Thurber, John Newton. 1943-1946

Box 86, Folder 1

Tibbets, Edith M. K. circa 1933-1939

Box 86, Folder 2

Tichenor, Helen. 1936-1953

Box 86, Folder 3

Tiempo Nuestro, Buenos Aires. circa 1951-1952

Box 86, Folder 4

Tilton, Cecil G. 1936-1939

Box 86, Folder 5

Time-Life-Fortune, New York. 1926-1943

Box 86, Folder 6

Timmons, W. H. circa 1946, circa 1950

Box 86, Folder 7

Tindell, Hazel. 1915-1916

Box 86, Folder 8

Tittle, Walter. circa 1935, circa 1943

Box 86, Folder 9

Tobin, Richard M. 1934

Box 86, Folder 10

Tolerton, Hill. 1917

Box 86, Folder 11

Tomah Board of Education, Tomah (Wisc.). 1916-1917

Box 86, Folder 12

Tomah High School Alumni Association. 1916

Box 86, Folder 13

Tomah, Wisc. Public Library. 1914-1936

Box 86, Folder 14

The Tombstone Epitaph. 1934-1937

Physical Description: Three letters

Additional Note

By Walter H. Cole
Box 86, Folder 15

Tompkins, John Barr. 1936-1951

Box 86, Folder 16

Tompkins, P. W. 1939

Box 86, Folder 17

Toor, Frances. 1921-1925

Box 86, Folder 18

Torchiana, H. A. Vancoenen. 1931-1932

Box 86, Folder 19

Torre Bueno, J.R. de la, Jr. 1932-1943

Physical Description: Four letters

Additional Note

Written for Macmillan and Alfred A. Knopf.
Box 86, Folder 20

Torres-Ríoseco, Arturo. 1939-1945

Physical Description: Three letters

Additional Note

Written as member, faculty, University of Colorado, and as member, Dept. of Spanish, University of California, Berkeley.
Box 86, Folder 21

Toulmin, Alice Larkin. circa 1942, circa1948

Physical Description: Two letters
Box 86, Folder 22

Towle, Kate C. 1932-1939

Box 86, Folder 23

Town and Gown Club, Berkeley (Calif.). 1938-1953

Box 86, Folder 24

Transcontinental and Western Air. 1939, 1941

Box 86, Folder 25

The Travelers Insurance Co., Hartford (Conn.). 1911-1932

Box 86, Folder 26

Treadwell, Edward F. 1930-1931

Box 86, Folder 27

Treat, Payson Jackson. 1915-1932

Physical Description: 16 letters

Additional Note

Written as member, faculty, Stanford University, some re: Panama-Pacific International Exposition.
Box 86, Folder 28

Trenholme, Kingsley. 1932

Box 86, Folder 29

Trenton High School, Trenton (N.J.). 1922, 1923

Box 86, Folder 30

Treutlein, Theodore Edward. 1930-1953

Physical Description: 15 letters

Additional Note

Some written as member, San Francisco State College.
Box 86, Folder 31

Trewick, Ellen E. 1917-1918

Box 86, Folder 32

Trimble, William. 1918-1920

Box 86, Folder 33

Trinity College (Hartford, Conn.). 1922-1923

Box 86, Folder 34

Trinity University (Waxahachie, Tex.). 1912

Box 86, Folder 35

Trotter, Reginald George. 1919-1938

Physical Description: 12 letters

Additional Note

Written as member, faculties, Stanford University and Queen's University, Kingston, Ontario.
Box 86, Folder 36

Troxell, Mark G. 1925-1926

Box 86, Folder 37

Tryon, Rolla Milton. 1928-1929

Box 86, Folder 38

Tucker, Mary. circa 1935-circa 1938

Box 86, Folder 39

Tucker, Sara Jones. 1936-1940

 

Tulane University.

Box 86, Folder 40

Dean. 1920-1941

Physical Description: 11 letters

Additional Note

By Pierce Butler, Marjorie Crane, and Marten tenHoor.
Box (not found)

Dept. of Middle American Research. 1938

Physical Description: One letter

Additional Note

One letter, Sept. 29, 1938, by Arthur E. Gropp.
Box 86, Folder 41

Tulsa (Okla.) City Schools - Superintendent. 1924, 1927

Box 86, Folder 42

Turner, Edward Raymond. 1916-1917

Physical Description: Three letters

Additional Note

Written as member, faculty, University of Michigan; one written to, with answer from, C. H. VanTyne.
Box 86, Folder 43

Turner, Frederick Jackson. 1905-1930

Physical Description: 39 letters

Additional Note

Written as member, faculties, University of Wisconsin and Harvard University; one re: Lowell Institute Lectures, 1920-1921; one by Caroline M. Turner.
Box 86, Folder 44

Turner, Mary M. 1929

Box 86, Folder 45

Turner Company, Dallas (Tex.). 1935-1936

Box 86, Folder 46

Turnbladh, Edwin. 1930, 1933

Box 86, Folder 47

Turrill, Charles B. 1918-1923

Box 86, Folder 48

The Twentieth Century Fund, New York. 1941-1942

Box 86, Folder 49

Twitchell, Ralph E. 1916-circa 1922

Box 86, Folder 50

Twohy, James F. 1939

Box 86, Folder 51

Tynan, Joseph J. 1922

Box 86, Folder 52

Typewriters Distributing Syndicate, Chicago, Ill. 1911

 

T - General. 1907-1953

Box 87, Folder 1

Tacoma - Third. 1907-1953

Box 87, Folder 2

Thomas - Tout. 1910-1953

Box 87, Folder 3

Tow - Tyree. 1909-1950

Box 87, Folder 4

Uhl, Ken G. 1920-1921

Physical Description: Seven letters

Additional Note

Some written as member, faculty, Washington University, St. Louis.
Box 87, Folder 5

Ullman, Samuel S. 1941

Box 87, Folder 6

Umstead, Kenneth H. H. 1933-1940

Box 87, Folder 7

Underhill, Reuben Lukens. 1948-1953

Physical Description: Seven letters
Box 87, Folder 8

Underhill, Ruth M. circa 1940-1948

Box 87, Folder 9

Underhill, Walter Morton. circa 1933

Box 87, Folder 10

Underwood, Marion L. Circa 1919-1952

Physical Description: 15 letters
Box 87, Folder 11

Underwood and Underwood, Washington DC. 1939-1940

Box 87, Folder 12

Union Central Life Insurance Co., Oakland, Calif. 1914-1932

Box 87, Folder 13

Union Interamericana del Caribe, La Habana, Cuba. 1940-1941

Box 87, Folder 14

Union Recreation Center, San Francisco. 1937

Box 87, Folder 15

Unitarian Church. 1913-1920

Box 87, Folder 16

United Air Lines. 1935-1952

Box 87, Folder 17

United Daughters of the Confederacy. 1923

Box 87, Folder 18

United Fruit Company. 1919-1948

Physical Description: 10 letters

Additional Note

By Marion Gobiet, H. M. Huff, W. M. Lowrie, Marion Mann, P. K. Reynolds, and Charles M. Wilson; includes Middle American Information Bureau
Box 87, Folder 19

United Pueblos Agency, Albuquerque, New Mexico. 1936

Box 87, Folder 20

United States Army. 1917-1942

Box 87, Folder 21

United States Flag Association. 1928

Additional Note

Washington, D.C.
Box 87, Folder 22

United States Guarantee Company. 1940

Additional Note

New York
Box 87, Folder 23

The United States History Association. 1931

Additional Note

Boston, Massachusetts
Box 87, Folder 24

Universidad de la Habana. 1943

Box 87, Folder 25

Universities - General. 1916-1945

 

University of Alabama.

Box 87, Folder 26

Graduate School. 1933-1937

Box 87, Folder 27

President. 1916-1917

Box 87, Folder 28

University of Arizona Library. 1913-1933

Physical Description: Six letters

Additional Note

By James G. Hodgson and Estelle Lutrell
Box 87, Folder 29

University of Chattanooga, Tenn. 1935

 

University of Chicago. 1928-1949

Box 87, Folder 30

circa 1922-1942.

Box 87, Folder 31

Dean of Students. 1944

Box (not found)

Library. 1928

Physical Description: One letter

Additional Note

One letter, Aug. 7, 1928, by M. L. Raney
Box 87, Folder 32

Press. 1935-1949

Physical Description: Four letters

Additional Note

By Ruth Ellerman, G. L. Laing, and Fred Wieck
Box 87, Folder 33

President. 1941

Box 87, Folder 34

University of Colorado at Boulder. 1929-1935

 

University of Colorado at Denver.

Box 87, Folder 35

Chancellor. 1938-1945

Physical Description: 16 letters

Additional Note

By Ben M. Cherrington and David S. Duncan
Box 87, Folder 36

Pamphlets. 1932-1945

Box 87, Folder 37

Foundation for the Advancement of Social Sciences. 1940-1952

Physical Description: 17 letters

Additional Note

By Ben M. Cherrington, Elizabeth L. Fackt, S. Arthur Henry, and Juanita Swihart
 

University of Florida. 1917-1951

Box 88, Folder 1

President. 1917-1950

Physical Description: Three letters

Additional Note

By A. Hillis Miller and A. A. Murphree
Box 88, Folder 2

Press. 1950-1951

Physical Description: 10 letters

Additional Note

By Lewis F. Haines and R. W. Patrick.
Box 88, Folder 3

University of Georgia. Library. circa 1917-1922

Box 88, Folder 4

University of Hawaii (Honolulu). 1920, 1932

 

University of Idaho. 1926-1931

Box 88, Folder 5

1926-1931.

Box 88, Folder 6

Office of the Executive Dean. 1927-1930

Box 88, Folder 7

School of Education. 1927-1930

 

University of Illinois.

Box 88, Folder 8

1928-1937.

Box 88, Folder 9

Library. 1910-1911

Box 88, Folder 10

University of Kansas. Chancellor. 1916-1918

Box 88, Folder 11

University of Kentucky. School of Liberal Arts. 1923-1928

Box 88, Folder 12

University of London. Institute of Historical Research. 1921-1934

Box 88, Folder 13

University of Miami. Hispanic-American Institute. 1947

 

University of Michigan.

Box 88, Folder 14

1922-1950.

Box 88, Folder 15

Summer Session. 1916

 

University of Minnesota.

Box 88, Folder 16

1921, 1931.

Box 88, Folder 17

Library. 1922, 1937

Box 88, Folder 18

University of Montana. 1920-1938

Box 88, Folder 19

University of Nebraska. 1922, 1935

Box 88, Folder 20

University of Nevada. 1922-1932

 

University of New Mexico. 1913-1950

Box 88, Folder 21

President. 1913-1947

Physical Description: 23 letters

Additional Note

By David R. Boyd, William Colvert, David S. Hill, Karl E. Kilby, Lynn B. Mitchell, Ellen Overholser, Ralph W. Payton, Paul Walter, Jr., and James F. Zimmerman; some re Bolton's honorary degree; some re: Coronado Cuarto Centennial
Box 88, Folder 22

Press. 1947-1950

Physical Description: 37 letters

Additional Note

By Eileen M. Flynn, Fern Griffith, Fred E. Harvey, and E. D. Karcher, re: publication of Bolton's Coronado; includes "Contract of agreement," 1947, for Coronado.
 

University of North Carolina.

Box 88, Folder 23

1917-1947.

Box 88, Folder 24

Committee on Public Occasions. 1917-1942

Box 88, Folder 25

Graduate School. 1938, 1941

Box 88, Folder 26

Press. 1925-1942

 

University of Oklahoma.

Box 88, Folder 27

1921, 1933.

Box 88, Folder 28

President. 1916, 1920

Box 88, Folder 29

Press. 1933-1948

Box 88, Folder 30

School of Citizenship and Public Affairs. 1945-1946

 

University of Oregon.

Box 88, Folder 31

Library. 1921, 1928

Box 88, Folder 32

College of Literature, Science, and the Arts. 1925-1938

 

University of the Pacific, Stockton (Calif.).

Box 88, Folder 33

1941.

Box 88, Folder 34

Dean. 1921-1933

 

University of Pennsylvania.

Box 88, Folder 35

1910-circa 1939.

Box 88, Folder 36

Alumni Societies. 1913-1952

Box 88, Folder 37

Bicentennial Committee. 1939-1940

Box 88, Folder 38

President. circa 1937-1949

Box 88, Folder 39

Provost. 1913-1930

Box 88, Folder 40

Secretary. 1929-1940

Box 88, Folder 41

Summer Sessions. 1921

Box 88, Folder 42

Wharton School of Finance and Commerce. 1910-1914

Box 88, Folder 43

University of Portland Library. 1946

 

University of Redlands.

Box 89, Folder 1

President. 1920-1929

Box 89, Folder 2

Registrar. 1919-1933

Box 89, Folder 3

University of San Francisco. 1937-1957

Box 89, Folder 4

Alumni Association. 1941-circa 1953

Box 89, Folder 5

President. 1930-1943

Box 89, Folder 6

University of Santa Clara. President. 1911-1929

 

University of Southern California. 1912-1941

Box 89, Folder 7

Chancellor. 1939

Physical Description: One letter

Additional Note

By W. Ballentine Henley, Nov. 20, 1939; re: Institute of World Affairs, 1941.
Box 89, Folder 8

Institute of World Affairs. 1941

Physical Description: Two letters

Additional Note

By Marc N. Goodnow; includes printed and mimeographed matter
Box 89, Folder 9

Library. 1918-1927

Physical Description: Four letters

Additional Note

By Charlotte M. Brown
Box 89, Folder 10

President. 1912-1935

Physical Description: 10 letters

Additional Note

By G. F. Bovard and Frank C. Touton
Box not found

Registrar. 1920

Physical Description: One letter

Additional Note

By J. H. Montgomery , June 29, 1920
Box 89, Folder 11

Summer Session. 1927, 1929

Box 89, Folder 12

University of the State of New York. 1916-1922

Box 89, Folder 13

University of Tennessee, Knoxville. 1917-1936

Box 89, Folder 14

University of Texas. 1914-1943

Box 89, Folder 15

Alumni Association. 1914-1915

Box 89, Folder 16

Auditor. 1908-1909

Box 89, Folder 17

Division of Extension. 1923, circa 1938

Box 89, Folder 18

Ex-students Association. 1915-1935

Box 89, Folder 19-20

Field School in Mexico City. 1945-1948

Box 89, Folder 21

Library. 1910-1949

Box 90, Folder 1

Office of Visitor of Schools. 1908-1914

Box 90, Folder 2

President. 1908-1938

Box 90, Folder 3

Press. 1942-1952

Box 90, Folder 4

Regents. 1924-1937

Box 90, Folder 5

School of the Philosophy of Education. 1924

Box 90, Folder 6

Summer Sessions. 1917-1924

 

University of Toronto.

Box 90, Folder 7

Library. 1917, 1921

Box 90, Folder 8

President. 1932-1946

Box 90, Folder 9

Press. 1939, 1940

Box 90, Folder 10

Registrar. 1932

Box 90, Folder 11

University of Utah. 1926

Box 90, Folder 12

Library. 1921, 1926

Box 90, Folder 13

President. 1917-1944

Box 90, Folder 14

School of Education. 1924-1926

Box 90, Folder 15

University of Virginia. 1917-1938

 

University of Washington. 1919-1952

Box 90, Folder 16

1940-1952.

Box 90, Folder 17

President. 1919-1944

Physical Description: Four letters

Additional Note

By Lillian B. Getty, L. P. Sieg, Henry Suzzallo, and David Thomsen.
Box 90, Folder 18

University of Wisconsin. 1923-1945

Box 90, Folder 19

Alumni Association. 1919-1947

Box 90, Folder 20

Committee on Public Functions. 1945

Box 90, Folder 21

News Bureau. 1945

Box 90, Folder 22

President. 1916-1952

Box 90, Folder 23

Press. 1941

Box 90, Folder 24

University of Wisconsin, Milwaukee. 1922

Box 90, Folder 25

Alumni Association. 1922, 1941

Box 90, Folder 26

The Cheshire. 1944

Box 90, Folder 27

President. 1913, 1918

Box 90, Folder 28

Summer Session. 1934

Box 90, Folder 29

University of Wyoming. 1922-1951

Box 90, Folder 30

Urist, Harold E. 1939-1945

Box 90, Folder 31

Urrea, Petronio. 1934

 

U.S.

Box 90, Folder 32

Coast & Geodetic Survey. 1943-1946

Box 90, Folder 33

Council of National Defense. 1917-1942

Box 90, Folder 34

Dept. of Agriculture. 1916-1944

Physical Description: 14 letters

Additional Note

By H. J. Fitts, D. F. Houston, Wells A. Hutchins, J. D. LeCron, W. C. Lowdermilk, Roy D. McCallum, Carl F. Taensch, and Rodney H. True
Box 90, Folder 35

Dept. of Commerce. 1919-1944

Physical Description: Six letters

Additional Note

By John J. Judge, Clayton Lane, C. A. McQueen, Richard Stephenson, and Mary W. Weiss
 

Dept. of the Interior. 1911-1953

Box 90, Folder 36

1933-1953.

Physical Description: 20 letters

Additional Note

By E. K. Burlew, Oscar Chapman, C. Girard Davidson, Harold L. Ickes, George C. Martin, J. Atwood Maulding, Guy W. Numbers, and Walter P. Taylor; mostly re: National Park Service.
Box 90, Folder 37

Bureau of Education. 1918-1931

Box 90, Folder 38

Indian School, Carlisle (Pa.). 1911

Box 90, Folder 39

Dept. of Justice. 1936, 1945

Box 90, Folder 40

Dept. of Labor. 1918

 

Dept. of State. 1907-1947

Box 91, Folder 1

1907-1947.

Physical Description: 54 letters

Additional Note

By Dean Acheson, John W. Bailey, Jr., Adolf A. Berle, Jr., Ellis O. Briggs, D. R. Castle, Jr., Francis J. Colligan, John F. Depenbrock, M. L. Gericke, Cordell Hull, Warren Kelchner, R. Henry Norweb, Carl A. Sauer, Carl B. Spaeth, E. Wilder Spaulding, and Philip D. Sumner; some re: Library of Congress Lima Library Committee.
Box 91, Folder 2

Division of Cultural Relations. 1934-1945

Physical Description: 64 letters

Additional Note

Robert W. Bliss, Herschel Brickell, Ben M. Cherrington, Cordell Hull, Richard Pattee, Harry H. Pierson, Charles A. Thomson, Edward C. Trueblood, and John VanHorne
Box 91, Folder 3

Embassies Abroad. 1938-1939

Box 91, Folder 4

Federal Housing Administration. 1938, 1939

Box 91, Folder 5

Forest Service. 1919-1940

Box 91, Folder 6

Geological Survey. 1913-1938

Box 91, Folder 7

Golden Gate International Exposition Commission. 1940

Box 91, Folder 8

Marine Corps. 1951, 1952

Box 91, Folder 9

Office of Education. 1939-1947

Physical Description: 24 letters

Additional Note

By Lloyd E. Blauch, Anna L. Burdick, Thomas E. Cotner, Bess Goodykoontz, Helen Mackintosh, Richard M. Perdew, and John W. Studebaker
Box 91, Folder 10

Office of Indian Affairs. 1932-1948

Box 91, Folder 11

Office of Inter-American Affairs. 1942-1945

Physical Description: 41 letters

Additional Note

By Rone Amorim, Berty R. Bares, Annette B. Cottrell, Kenneth Holland, J. A. Bush, Anna B. Ibáñez, Marion W. Jenkins, Muriel Leach, John P. Lee, Kenneth Macgowan, Willfred Mauck, Harry H. Pierson, Donovan Senter, Joseph H. Spear, Elizabeth Stabler, and Hope Tiffany
Box 91, Folder 12

Office of War Information. 1943-1944

Box 91, Folder 13

Post Office Dept. 1918-1948

Box 91, Folder 14

President. 1931-1950

Physical Description: Five letters

Additional Note

By Morris L. Cooke, Louis M. Howe, M. H. McIntyre, and Lawrence Richey
Box 91, Folder 15

Treasury Dept. Circa 1918-1941

Physical Description: Six letters

Additional Note

By W. B. Hamilton, James W. McDonald, W. D. Malloy, Henry Morgenthau, Jr., H. D. White, and C. M. Worman
Box 91, Folder 16

War Dept. 1920-1932

 

Work Projects Administration. 1932-1942

Physical Description: 108 letters

Additional Note

By Joseph Allen, Henry G. Alsberg, Virginia Caldwell, Ina S. Cassidy, Sargent B. Child, G. William Comfort, John P. Corry, Carita D. Corse, Joseph A. Danysh, J. Frank Davis, Lawrence Estavan, Luther H. Evans, John W. B. Foringer, Willis Foster, M. P. Hagan, Winnie D. Hale, F. C. Harrington, Charles W. Hodges, James Hopper, Paul C. Johnson, Frances Kelley, Florence Kerr, Walter P. Koetitz, William R. Lawson, Cyrilla P. Lindner, Walter McElroy, Joseph I. Miller, Ike Moore, Elizabeth C. Morriss, Jay B. Nach, Herbert Nugent, W. C. Pomeroy, Edgar F. Puryear, Edward Radenzel, Ross Santee, Robert H. Slover, Evelyn Trent, Edythe Weiner, Gordon Williams, and Thelma Ziemer; some re: National Park Service; includes two folders of printed and mimeographed material.
Box 91, Folder 17

A-I. 1932-1942

Box 91, Folder 18

J-Z. 1935-1942

 

Printed matter. 1936-1941

Box 92, Folder 1

1936.

Box 92, Folder 2

1937-1941.

Box 92, Folder 3

General governmental offices. 1910-1943

Box 92, Folder 4

Utah Education Association, Salt Lake City. 1926-1931

Box 92, Folder 5

Utah State Historical Society. Circa 1928-1952

Physical Description: 44 letters

Additional Note

By J. Cecil Alter, Elizabeth M. Lauchnor, A. R. Mortenson, Joel E. Ricks, and Marguerite L. Sinclair
Box 92, Folder 6

Utley, George B. 1911-1930

Box 92, Folder 7

U - General. 1909-1952

Box 92, Folder 8

Vail, Robert William Glenroie. 1921-1931

Box 92, Folder 9

Valdez, José Ramón. 1947-1948

Box 92, Folder 10

Valencia, Luis. 1934

Box 92, Folder 11

Valentine, Miles E. 1913-1928

Box 92, Folder 12

Valle, Maria. 1950

Box 92, Folder 13

Vallejo (Calif.) Board of Education. 1918-1920

Box 92 , Folder 14

Van Alstyne, Richard W. 1935-1936

Box 92, Folder 15

Van Amin, E. A. 1933

Box 92, Folder 16

Van Amringe, Edwin V. 1941

Box 92, Folder 17

Van Buskirk, Anna. 1917

Box 92, Folder 18

Vance, Blanch L. 1914

Box 92, Folder 19

Vanderbilt University. Chancellor's Office. 1915-1917

Box 92, Folder 20

Vandergrift, Rolland A. 1918-1932

Physical Description: 21 letters

Additional Note

Some written as member, faculty, University of Southern California, some written for California Dept. of Finance
Box 92, Folder 21

Van Dusen, Elysse. 1925

Box 92, Folder 22

Vanella, Nelda Violet. circa 1925

Box 92, Folder 23

Van Fleet, H. H. 1915-1916

Box 92, Folder 24

VanNostrand, John James. 1915-1953

Physical Description: 59 letters

Additional Note

Written as member, Dept. of History, University of California, Berkeley; one co-signed by his wife, Jeanne; some are copies.
Box 92, Folder 25

Van Ordean, Leander. 1921

Box 92, Folder 26

VanToor, James E. 1930-1943

Physical Description: 16 letters

Additional Note

Written for Ray Long and Richard R. Smith, Inc., and Farrar and Rinehart, Inc.
Box 92, Folder 27

Van Tyne, Claude Halstead. Circa 1913-1926

Physical Description: 27 letters

Additional Note

Some written as member, faculty, University of Michigan; some written for Michigan Historical Commission and American Historical Review; one by his wife, Isabel
Box 93, Folder 1

Van Valkenburgh, Peter. 1927-1941

Physical Description: Seven letters
Box 93, Folder 2

Väth, Alfonso. 1931-1932

Box 93, Folder 3

Vaucher, A. 1936

Box 93, Folder 4

Vaughan, John H. 1918-1921

Box 93, Folder 5

Venturi, Pietro Tacchi. 1931-1934

Box 93, Folder 6

Vernimont, Raymond. 1917-1918

Box 93, Folder 7

Vernon, Mildred H. circa 1922-1927

Box 93, Folder 8

Versteeg, Chester. circa 1922-1935

Box 93, Folder 9

Vervier, Charles. 1927

Box 93, Folder 10

Vieth, J. M. 1937-1938

Box 93, Folder 11

Viladomat, J. 1912-1913

Box 93, Folder 12

Villa, Eduardo W. 1936-1949

Physical Description: 34 letters
Box 93, Folder 13

Villalobos, Rosendo. 1923

Box 93, Folder 14

Villavoso, E. J. circa 1914-1928

Box 93, Folder 15

Violette, E. M. 1917-1927

Box 93, Folder 16

Vivian, Julia. 1950-1952

Box 93, Folder 17

Voget, Lamberta. 1936-1939

Box 93, Folder 28

Vogt, Evan Z. 1921-1940

Box 93, Folder 19

Vollbrecht, William F. 1936

Box 93, Folder 20

Volwiler, A. J. 1921-1939

Box 93, Folder 21

Von Boeckmann-Jones Co., Austin, Texas. 1924-1943

Box 93, Folder 22

Von Morpungo, Henry W. 1934-1937

Box 93, Folder 23

Vredenburgh, Clifford W. 1940

Box 93, Folder 24

V - General. 1907-1953

Box 93 , Folder 25

Wade, Kathleen. circa 1939-1940

Box 93, Folder 26

Wagner, Anton. 1933-1935

Box 93, Folder 27

Wagner, Harr. 1927-1934

Box 93, Folder 28

Wagner, Henry Raup. 1914-1939

Physical Description: 42 letters

Additional Note

Some written for California Historical Society; one by Ruth F. Axe
Box 93 , Folder 29

Wahrhaftig, Matt. 1937-1939

Box 93 , Folder 30

Waldteufel, Joseph A. 1917-1919

Box 93, Folder 31

Walker, Curtis H. 1921-1929

Box 93, Folder 32

Walker, Franklin D. 1937-1947

Physical Description: Five letters

Additional Note

Some written as member, faculties, Mills and San Diego State Colleges; some written for University of California Centennial History Project; one by his wife, Imogene
Box 93, Folder 33

Walker, J. B. 1936

Box 93, Folder 34

Walker, Laura S. 1927-1928

Box 93, Folder 35

Wall, Robert Bille. 1942-1943

Box 93, Folder 36

Wallace, David Duncan. 1929-1931

Box 93, Folder 37

Wallace, Will J. 1917-1936

Box 93, Folder 38

Wallace Hebberd, Publisher, Santa Barbara (Calif.). 1928, circa 1950

Box 93, Folder 39

Wallis, Wilson D. 1919

Box 93, Folder 40

Walsh, Charles J. circa 1933-1942

Box 93, Folder 41

Walsh, James J. 1920-1936

Box 93, Folder 42

Walsh, Marie T. 1928-1934

Box 93, Folder 43

Walter, Virginia M. 1930

Box 93, Folder 44

Walters, Lois. 1932, 1935

Box 93, Folder 45

Ware, Edith Ellen. 1933-1936

Physical Description: Two letters

Additional Note

One written for Social Science Research Council
Box 93, Folder 46

Ware, Sedley Lynch. 1911, circa 1912

Box 93 , Folder 47

Warner, Pearl L. 1924, circa 1925

Box 93, Folder 48

Warren, Harris G. 1932, 1937

Box 93, Folder 49

Warwick, Arline. 1953

Box 93, Folder 50

Washburn, Oliver Miles. 1929-1939

Physical Description: Two letters

Additional Note

Written as member, Dept. of Art, University of California, Berkeley
 

Washington State University, Pullman. 1924-1950

Box 93, Folder 51

Division of General College Extension. 1924-1929

Physical Description: Four letters

Additional Note

By Frank F. Nalder
Box 93, Folder 52

President. 1939-1950

Physical Description: Five letters

Additional Note

By E. O. Holland
Box 93, Folder 53

Washington University, St. Louis. 1927-1935

Box 93, Folder 54

Wassermann, Felix Martin. 1939-1941

Box 93, Folder 55

Waterman, Thomas Talbot. 1914-1927

Box 93, Folder 56

Watkins, Lucy Rebecca. 1913-1921

Box 94, Folder 1

Watson, E.O. 1922

Box 94, Folder 2

Watson, Margaret G. 1941

Box 94, Folder 3

Watts, Arthur Pryor. circa 1916-1926

Box 94, Folder 4

Watts, Arthur Pryor, Jr. 1919-1931

Box 94, Folder 5

Waugh, Evelyn M. 1926-1948

Box 94, Folder 6

The W. C. Eubank Co., San Francisco. 1925-1935

Box 94, Folder 7

Webb, Charles R. 1918-1923

Box 94, Folder 8

Webb, Dorothy. 1941

Box 94, Folder 9

Webb, Edith. 1945-1952

Box 94, Folder 10

Webb, H. P. 1932-1933

Box 94, Folder 11

Webb, Martha B. 1940-1941

Box 94, Folder 12

Webb, Walter Prescott. 1921-1941

Physical Description: Four letters

Additional Note

Some written as member, faculty, University of Texas; some written for Texas State Historical Association; one has note from Eugene C. Barker.
Box 94, Folder 13

Webber, Helen A. 1934

Box 94, Folder 14

Weber, Bernerd Clarke. 1936-1951

Physical Description: 19 letters

Additional Note

Written as member, faculties, University of Alabama and Stanford University; one co-signed by John F. Ramsey.
Box 94, Folder 15

Webster, Charles K. 1925-1927

Box 94, Folder 16

Wedel, Oswald H. 1936

Box 94, Folder 17

Weinbaum, Martin. 1938

Box 94, Folder 18

Welch, Robert J. 1936-1945

Box 94, Folder 19

Wellington, Beryl. 1925

Box 94, Folder 20

Wells, Chauncey Wemore. 1924-1929

Box 94, Folder 21

Wells, Harry Bentley. 1942

Box 94, Folder 22

Wells Fargo & Co. Express, Palo Alto, Calif. 1911-1938

Box 94, Folder 23

Werner, Gustave Adolph. 1928-1946

Physical Description: Four letters

Additional Note

Written as member, faculty, College of the Pacific
Box 94, Folder 24

Werner, Marion Beatrice. 1930-1937

Box 94, Folder 25

Wertenbaker, Thomas J. 1925-1935

Box 94, Folder 26

Wesley, Edgar B. 1936-1953

Box 94, Folder 27

Wesleyan University (Middletown, Conn.). Library. 1929

Box 94, Folder 28

Wessels, George M. 1913

Box 94, Folder 29

West, Elizabeth, Howard. 1908-1946

Physical Description: 40 letters

Additional Note

Some written for Texas State Library, and for the library of Texas Technological College, Lubbock
Box 94, Folder 30

West, W. Reed. 1931

Box 94, Folder 31

Westhouse, Berkeley (Calif.). 1927

Box 94, Folder 32

West Texas Historical & Scientific Society, Inc. 1940-1942

Box 94, Folder 33

Westergaard, Waldemar Christian. 1914-1948

Physical Description: 60 letters

Additional Note

Some written as member, Depts. of History, Pomona College and University of California, Los Angeles
Box 94, Folder 34

Westermann, William Linn. 1917, 1936

Box 94, Folder 35

Western Reserve Historical Society, Clevelan (Ohio). 1920

Box 94, Folder 36

Western State College of Colorado. 1936-1941

Box 94, Folder 37

Western State Normal School. 1916-1919

Additional Note

Kalamazoo, Michigan
Box 94, Folder 38

Western Union Telegraph Company. 1917-1948

Box 94, Folder 39

The Westerners. 1949

Box 94, Folder 40

Weston, Will B. 1932, 1936

Box 94 , Folder 41

Weston Bros. Printing Co., Berkeley (Calif.). 1913

Box 94, Folder 42

Wetzler, Lewsi William. 1943-1951

Box 94, Folder 43

Weybret, Fred. 1947, 1949

Box 94, Folder 44

Weymouth, Alice Jenkins. 1922

Box 94, Folder 45

W. H. Freeman and Company. 1947

Box 94, Folder 46

W. H. Loudermilk & Co. 1925-1945

Box 94, Folder 47

Wharton, Clarence R. 1923-1930

Box 94, Folder 48

Wharton, Minnie. 1916

Box 94, Folder 49

Wharton, Reba G. 1912-1918

Box 94, Folder 50

Wheat, Carl Irving. 1927-1945

Physical Description: Eight letters

Additional Note

Some written for E Clampus Vitus and California Historical Society
Box 94, Folder 51

Wheeler, Anita M. 1929-1930

Box 94, Folder 52

Wheeler, Benjamin Webb. 1920-1933

Box 94, Folder 53

Wheeler, Elizabeth. 1926-1938

Box 94, Folder 54

Wheeler, Frank. 1938

Box 94, Folder 55

Wheeler, Harold Felix Baker. 1917-1922

Box 94, Folder 56

Wheeler, Roderick. Circa 1944-1950

Physical Description: 10 letters

Additional Note

Some written for Academy of American Franciscan History
Box 95, Folder 1

Whitaker, Arthur Preston. 1921-1948

Physical Description: 15 letters

Additional Note

Some written as member, faculty, University of Pennsylvania
Box 95, Folder 2

White, Albert B. 1916-1917

Box 95, Folder 3

White, B. F. 1925, 1930

Box 95, Folder 4

White, Blanche E. 1940

Box 95, Folder 5

White, Chester Lee. 1927-1932

Box 95, Folder 6

White, Gerald T. circa 1941, 1943

Box 95, Folder 7

White, Laura A. 1932-1943

Box 95, Folder 8

White, Leslie A. 1942

Box 95, Folder 9

White, Lynn Townsend. 1933

Box 95, Folder 10

White, Mildred M. 1935

Box 95, Folder 11

White, Stewart Edward. 1915, circa 1943

Box 95, Folder 12

Whiteford, Guy L. 1941

Box 95, Folder 13

Whitlock's, Inc., New Haven (Conn.). 1937, 1939

Box 95, Folder 14

The Whitman Centennial, Inc., Walla Walla (Wash.). 1936-1943

Box 95, Folder 15

Whitman College, Walla Walla (Wash.). 1919-1936

Physical Description: Six letters

Additional Note

President; by Stephen B.L. Penrose
Box 95, Folder 16

Whitthorne, Harry S. 1934

Box 95, Folder 17

Whittier College, Whittier (Calif.), President. 1919-1925

Box 95, Folder 18

Whittington, George Purnell. 1926-1928

Box 95, Folder 19

Whittlesey House. 1946-1949

Physical Description: 33 letters

Additional Note

New York, by Barbara E. Adams, Lois D. Cole, William E. Larned, Sonia Levinthal, and Marie L. Vellios
Box 95, Folder 20

Who's Who in American Education. circa 1940-1944

Box 95, Folder 21

Who's Who in the Western Hemisphere, New York. 1941-1943

Box 95, Folder 22

Who's Who on the Pacific Coast, Boston. 1940-1946

Box 95, Folder 23

Who's Who Publication Co., Los Angeles. 1940-1941

Box 95, Folder 24

Whyte, Florence M. 1913-1917

Box 95, Folder 25

Wicker, George Ray. 1909-1914

Physical Description: Five letters

Additional Note

Some written as member, faculty, Dartmouth College
Box 95, Folder 26

Wicker, Mabel L. 1909-1953

Box 95, Folder 27

Widin, Lowell E. 1909-1914

Box 95, Folder 28

Wiedeman, Gertrude. 1940-1944

Box 95, Folder 29

Wier, Jeanne Elizabeth. 1910-1940

Physical Description: 39 letters

Additional Note

Some written as member, faculty, University of Nevada; some written for Nevada Historical Society
Box 95, Folder 30

Wilber, Allen S. 1920-1940

Physical Description: Six letters

Additional Note

Written for Macmillan, and Appleton-Century-Crofts
Box 95, Folder 31

Wilbur, Marguerite Eyer. 1924-1940

Box 95, Folder 32

Wilbur, Ray Lyman. 1917-1940

Physical Description: Four letters

Additional Note

Written for California State Council of Defense and Institute of Pacific Relations, and as President, Stanford University
Box 95, Folder 33

Wilcox, Seb S. 1937-1938

Box 95, Folder 34

Wilcox, William Craig. 1915-1916

Box 95, Folder 35

Wiley, Bell Irvin. 1946-1948

Box 95, Folder 36

Wiley, Francis A. 1938-1947

Physical Description: 27 letters

Additional Note

Some written as member, faculties, Fresno State College and University of Arkansas; some written for Phi Alpha Theta and University of California Centennial History Project
Box 95, Folder 37

Wiley, Hugh. 1925

Box 95, Folder 38

Wilgus, Alva Curtis. 1922-1952

Physical Description: 56 letters

Additional Note

Some written as member, faculty, George Washington University
Box 95, Folder 39

Wilgus, James Alva. circa 1917-1922

Box 95, Folder 40

Wilkinson, Warren H. 1934

Box 95, Folder 41

Willamette University, Oregon, College of Liberal Arts. 1917-1921

Box 95, Folder 42

Willard, James F. 1907-1934

Physical Description: 47 letters

Additional Note

Written as member, faculty, University of Colorado
Box 96, Folder 1

Willard, Una Bedichek. circa 1927-1928

Box 96, Folder 2

Willet, Dorothy Grace. 1921-1927

Box 96, Folder 3

Willet, N. L. 1926-1928

Box 96, Folder 4

William A. Parker, Mexico City. 1909

Box 96, Folder 5

William H. Sadler, New York. 1921-1926

Box 96, Folder 6

Williams, Adair Gee. circa 1928-1931

Box 96, Folder 7

Williams, Clarence R. 1920-1935

Box 96, Folder 8

Williams, Erwin. 1938

Box 96, Folder 9

Williams, J. C. J. 1925

Box 96, Folder 10

Williams, Katharine. 1953

Box 96, Folder 11

Williams, Mary Floyd. 1914-1942

Box 96, Folder 12

Williams, Mary W. 1920-1934

Box 96, Folder 13

Williams, Ruth B. circa 1923-1926

Box 96, Folder 14

Williamson, Marjorie. 1937

Box 96, Folder 15

Willinger, Aloysus. 1948-1949

Box 96, Folder 16

Willis, Bailey. 1918

Box 96, Folder 17

Willis, Edward F. 1936-1943

Box 96, Folder 18

Wilson, Isabelle. 1914-1918

Box 96, Folder 19

Wilson, Barbara J. 1941

Box 96, Folder 20

Wilson, Bernice Miller. 1931

Box 96, Folder 21

Wilson, Bryan O. 1948

Box 96, Folder 22

Wilson, E. P. 1935

Box 96, Folder 23

Wilson, E. Faye. 1929-1931

Box 96, Folder 24

Wilson, Letitia Mary. 1930

Box 96, Folder 25

Wilson, Owen Meredith. Circa 1939-1946

Physical Description: Five letters

Additional Note

Written as member, faculties, University of Chicago and Brigham Young University
Box 96, Folder 26

Wilson, Samuel Knox. 1926-1936

Physical Description: 12 letters

Additional Note

Some written as President, Loyola University, Chicago
Box 96, Folder 27

The Windsor Press, San Francisco. 1931

Box 96, Folder 28

The Winged Helmet Society, Berkeley, Calif. 1921-1930

Box 96, Folder 29

Winkler, Ernest William. 1909-1924

Physical Description: 12 letters

Additional Note

Written for Texas State Library, and the library of the University of Texas
Box 96, Folder 30

Winn, William W. 1949-1951

Box 96, Folder 31

Winship, John E. circa 1926-1936

Box 96, Folder 32

Winsor, Mary P. circa 1928-1929

Box 96, Folder 33

Winston, James E. 1909-1924

Box 96, Folder 34

Winter, Una R. 1920-1941

Box 96, Folder 35

Winther, Oscar Osburn. circa 1930-1950

Box 96, Folder 36

Winzerling, William G. circa 1931-1936

Box 96, Folder 37

Wirth, William G. circa 1931-1936

Box 96, Folder 38

Wish, Harvey. 1936-1937

Box 96, Folder 39

Within Our Borders, Edmonton, Canada. 1951-1952

Box 96, Folder 40

Wittke, Carl. 1925-1929

Box 96, Folder 41

Wixman, Samuel M. circa 1925-1940

Box 96, Folder 42

W.J. Mortimer & Company. 1920-1940

Additional Note

Berkeley, California
Box 96, Folder 43

Wolcott, Marjorie T. 1928-1929

Box 96, Folder 44

Woldert, Albert. 1928-1942

Box 96, Folder 46

Wolfe, Linnie Marsh. 1934-1939

Physical Description: Five letters

Additional Note

One written for the John Muir Association
Box 96, Folder 47

Women's City Club of San Francisco. 1932-1937

Box 96, Folder 48

Wonfor, William H. 1908-1916

Box 96, Folder 49

Wood, Sumner Gilbert. 1931-1932

Box 96, Folder 50

Woodbridge, Hensley C. 1947

Box 96, Folder 51

Woodburn, James A. 1915-1920

Box 96, Folder 52

Woods, C. Lisle. 1913-1914

Box 96, Folder 53

Woods, Elizabeth L. circa 1915-1916

Box 96, Folder 54

Woods, Henry. 1928-1934

Box 96, Folder 55

Woods, Ralph Emerson. 1936-1937

Box 96, Folder 56

Woodward, Arthur. 1922-1950

Physical Description: Eight letters

Additional Note

Some written for Los Angeles County Museum
Box 96, Folder 57

Woolgar and Roberts, London, England. 1917

Box 96, Folder 58

Worcester, Donald Emmet. 1938-1952

Physical Description: 12 letters

Additional Note

Some written as member, faculty, University of Michigan
Box 96, Folder 59

Workers' Education Bureau of America. 1939

Box 96, Folder 60

Workman, Frances W. 1940

Box 96, Folder 61

World Book Company Publishers, San Francisco. 1926-1940

Box 96, Folder 62

World Peace Foundation, Boston. circa 1929-1952

Box 96, Folder 63

Worley, J. L. 1909-1910

Physical Description: Five letters

Additional Note

Some written as member, faculty, University of Texas; some written for Texas State Historical Association
Box 96, Folder 64

Wrather, W. E. 1927-1930

Box 96, Folder 65

Wreden, William P. circa 1935-1945

Box 97, Folder 1

Wright, Alice F. 1918-1922

Box 97, Folder 2

Wright, G. Alexander. 1910-1911

Box 97, Folder 3

Wright, Grace A. 1923-1935

Box 97, Folder 4

Wright, Ione Stuessy. 1940-1952

Box 97, Folder 5-6

Wright, Irene A. Circa 1919-1941

Physical Description: 78 letters

Additional Note

mostly re: work done in Spain for Bolton; includes letters from Manuel Ballesteros and Antonio Muñoz Ruiz
Box 97, Folder 7

Wright, J. B. 1927

Box 97, Folder 8

Wright, Leavitt O. circa 1924-1939

Box 97, Folder 9

Wright, Letitia Ballard. 1934-1949

Box 97, Folder 10

Wright, T. M. 1921

Box 97, Folder 11

Writers' Board, New York. circa 1945-1946

Box 97, Folder 12

Wrong, George M. 1916-1938

Box 97, Folder 13

Wyllys, Rufus Kay. 1928-1950

Physical Description: 42 letters

Additional Note

Some written as member, faculty, Arizona State College, Tempe; includes statements for work done for Bolton.
Box 97, Folder 14

Wythe, Lois. 1926-1928

 

W - General. 1903-1953

Box 97, Folder 15

Wade - Webster. 1909-1953

Box 97, Folder 16

Weckmann - Whitehouse. 1909-1950

Box 97, Folder 17

Whiteman - Windsor. 1906-1953

Box 98, Folder 1

Winningham - Woods. 1914-1952

Box 98, Folder 2

Woodward - Wythe. 1903-1953

 

Yale University. 1917-1946

Box 98, Folder 3

1923-1946.

Box 98, Folder 4

Graduate School. 1917-1939

Box 98, Folder 5

Library. 1922-1940

Box 98, Folder 6

Provost. 1935-1939

 

Yale University Press. 1916-1951

Physical Description: 83 letters

Additional Note

By Arthur H. Brook, George P. Day, Norman V. Donaldson, Royal Firman, Frances Hart, L. M. Hummel, Oliver McKee, Janet L. Marshall, Edwin Mines, Jr., R. S. Smoker, and Nathaniel W. Stephenson; includes "Agreement ... 22 Nov. 1916 ... Spanish Explorers ..", and advertisements for some publications.
Box 98, Folder 7

Arthur H. Brook. 1921-1946

Box 98, Folder 8

George Day - Nathaniel Stephenson; agreement. 1916-1948

Box 98, Folder 9

Printed matters. 1919-1951

Box 98, Folder 10

Yanaga, Chitoshi. 1923-1953

Box 98, Folder 11

Yanaguana Society. 1943-1947

Physical Description: Four letters

Additional Note

San Antonio, Tex.; by M. L. Crimmins, Louis Lenz, and J. P. Newcomb
Box 98, Folder 12

Yarnell, Harry Ervin. 1939-1940

Box 98, Folder 13

Yenni, Jacques E. 1946

Box 98, Folder 14

Yerxa, Dorothy I. 1926-1928

Box 98, Folder 15

Yonge, Julien C. 1925

Box 98, Folder 16

Yost, Woodrow D. Circa 1937

Box 98, Folder 17

Young, Evelyn H. 1927

Box 98, Folder 18

Young, Gertrude S. Circa 1933-1935

Box 98, Folder 19

Young, Levi Edgar. 1916-1947

Physical Description: 14 letters

Additional Note

Some written as member, faculty, University of Utah; some written for Utah State Historical Society
Box 98, Folder 20

Young Men's Christian Association (YMCA). 1910-1940

Box 98, Folder 21

Young Women's Christian Association (YWCA), Berkeley. 1943

Box 98, Folder 22

Yugoslav newsletters. 1950-1952

Box 98, Folder 23

Zaplotnik, John L. 1915-1921

Box 98, Folder 24

Zeitlin, Jacob. 1932-1947

Physical Description: 65 letters

Additional Note

Some are copies
Box 98, Folder 25

Zollinger, James Peter. 1935-1939

Box 98, Folder 26

Zumwalt, Edgar W. 1921-1923

Box 98, Folder 27

Y through Z - General. 1912-1944

 

Unidentified.

Box 99, Folder 1

1913-1949, undated.

Additional Note

in chronological order; many letters signed with a first name only
Box 99, Folder 2

Cards. 1914-1953, undated

Additional Note

includes postcards and photographs
 

SubSeries 2.2: Outgoing. 1900-1952, undated

Physical Description: Box 99, folders 3-15; Boxes 100-119; Box 120, folders 1-2.

Arrangement

Chronological

Scope and Content Note

This subseries consists of Bolton's outgoing correspondence; six folders of letters written by his secretaries can be found at the end of the group. The arrangement of this subseries maintains its original order. For select folders, a note describes significant individuals that Bolton wrote to, or other items of interest. To best use this subseries, researchers should first consult the Incoming subseries to determine if Bolton may have corresponded with certain individuals or companies.

Additional Note

includes postcards and photographs
Box 99, Folder 3

1900-1906.

Box 99, Folder 4

1907, undated.

Box 99, Folder 5

1908, Jan.-Aug..

Box 99, Folder 6

1908, Sept.-Dec., undated.

Box 99, Folder 7

1909, undated.

Box 99, Folder 8

1910, Jan.-Sept..

Box 99, Folder 9

1910, Oct.-Dec., undated.

Additional Note

includes letter to Frederick Jackson Turner
Box 99, Folder 10

1911, Jan.-Mar..

Box 99, Folder 11

1911, Apr.-May.

Additional Note

includes letter to William Howard Taft
Box 99, Folder 12

1911, Jun..

Box 99, Folder 13

1911, Sept.-Dec., undated.

Box 99, Folder 14

1912, Jan.-Nov..

Box 99, Folder 15

1912, Dec., undated.

Box 100, Folder 1

1913, Jan.-Jul..

Box 100, Folder 2

1913, Aug.-Dec., undated.

Box 100, Folder 3

1914, Jan.-Apr..

Box 100, Folder 4

1914, May-Aug..

Additional Note

includes two letters to Frederick Jackson Turner
Box 100, Folder 5

1914, Sept.-Dec., undated.

Box 100, Folder 6

1915, Jan.-Aug..

Box 100, Folder 7

1915, Sept.-Dec., undated.

Box 100, Folder 8

1916, Jan.-Feb..

Box 100, Folder 9

1916, Mar.-Oct..

Box 100, Folder 10

1916, Nov.-Dec..

Box 101, Folder 1

1916, undated.

Box 101, Folder 2

1917, Jan.-Feb..

Box 101, Folder 3

1917, Mar.-May.

Box 101, Folder 4

1917, Jun.-Jul..

Box 101, Folder 5

1917, Aug.-Dec..

Box 101, Folder 6

1917, undated.

Additional Note

includes dance card
Box 101, Folder 7

1918, Jan.-Feb..

Box 101, Folder 8

1918, Mar.-May.

Box 101, Folder 9

1918, Jun.-Nov..

Box 102, Folder 1

1918, Dec..

Box 102, Folder 2-3

1918, undated.

Box 102, Folder 4

1919, Jan.-Feb..

Box 102, Folder 5

1919, Mar..

Box 102, Folder 6

1919, Apr.-May.

Additional Note

includes letter to Frederick Jackson Turner
Box 102, Folder 7

1919, Jun..

Box 102, Folder 8

1919, Jul.-Aug..

Box 102, Folder 9

1919, Sept.-Oct..

Box 102, Folder 10

1919, Nov.-Dec..

Box 102, Folder 11

1919, undated.

Box 103, Folder 1

1919, undated.

Box 103, Folder 2

1920, Jan.-Feb..

Box 103, Folder 3

1920, Mar.-Apr..

Box 103, Folder 4

1920, May.

Box 103, Folder 5

1920, Jun.-Jul..

Box 103, Folder 6

1920, Aug.-Oct..

Box 103, Folder 7

1920, Nov.-Dec., undated.

Box 103, Folder 8

1921, Jan.-Apr..

Additional Note

includes two letters to Frederick Jackson Turner
Box 103, Folder 9

1921, May-Aug..

Box 104, Folder 1

1921, Sept.-Oct..

Box 104, Folder 2

1921, Nov.-Dec..

Box 104, Folder 3

1921, undated.

Box 104, Folder 4

1922, Jan.-Mar..

Box 104, Folder 5

1922, Apr.-Aug..

Box 104, Folder 6

1922, Sept.-Dec..

Additional Note

includes two letters to Frederick Jackson Turner
Box 104, Folder 7

1922, undated.

Box 104, Folder 8

1923, Jan.-Feb..

Additional Note

includes letter to Frederick Jackson Turner
Box 104, Folder 9

1923, Mar.-Apr..

Box 104, Folder 10

1923, May-Sept..

Box 104, Folder 11

1923, Oct.-Dec., undated.

Box 105, Folder 1

1924, Jan.-Aug..

Box 105, Folder 2

1924, Sept.-Dec., undated.

Box 105, Folder 3

1925, Jan.-Apr..

Additional Note

includes letter to Frederick Jackson Turner
Box 105, Folder 4

1925, May-Jun..

Box 105, Folder 5

1925, Jul..

Box 105, Folder 6

1925, Aug.-Sept..

Additional Note

includes letter to Frederick Jackson Turner
Carton 105, Folder 7

1925, Oct.-Nov..

Box 105, Folder 8

1925, Dec., undated.

Box 105, Folder 9

1926, Jan.-Feb..

Additional Note

includes two letters to Frederick Jackson Turner
Box 105, Folder 10

1926, Mar.-May.

Box 105, Folder 11

1926, Jun..

Box 106, Folder 1

1926, Jul.-Aug..

Additional Note

includes letter to Frederick Jackson Turner
Box 106, Folder 2

1926, Sept.-Dec..

Box 106, Folder 3

1926, undated.

Box 106, Folder 4

1927, Jan.-Feb..

Box 106, Folder 5

1927, Mar.-Apr..

Box 106, Folder 6

1927, May 1-16.

Box 106, Folder 7

1927, May 17-30.

Box 106, Folder 8

1927, Jun..

Box 106, Folder 9

1927, Jul.-Aug..

Box 106, Folder 10

1927, Sept.-Oct..

Box 106, Folder 11

1927, Nov.-Dec..

Box 107, Folder 1

1927, undated.

Box 107, Folder 2

1928, Jan.-Feb..

Additional Note

includes two letters to Frederick Jackson Turner
Box 107, Folder 3

1928, Mar.-Apr..

Box 107, Folder 4

1928, May-Jun..

Box 107, Folder 5

1928, Jul.-Sept..

Box 107, Folder 6

1928, Oct.-Nov..

Box 107, Folder 7

1928, Dec., undated.

Box 107, Folder 8

1929, Jan.-Mar..

Additional Note

includes letter to Frederick Jackson Turner
Box 107, Folder 9

1929, Apr..

Box 108, Folder 1

1929, May-Jul..

Box 108, Folder 2

1929, Aug.-Oct..

Additional Note

includes Bolton's driver's license exam
Box 108, Folder 3

1929, Sept.-Dec., undated.

Box 108, Folder 4

1930, Jan.-Apr..

Box 108, Folder 5

1930, May-Aug..

Box 108, Folder 6

1930, Sept.-Nov..

Box 108, Folder 7

1930, Dec., undated.

Box 108, Folder 8

1931, Jan..

Box 108, Folder 9

1931, Feb.-Mar..

Additional Note

includes letter to Herbert Hoover
Box 108, Folder 10

1931, Apr.-Aug..

Box 109, Folder 1

1931, Sept..

Box 109, Folder 2

1931, Oct.-Nov..

Box 109, Folder 3

1931, Dec., undated, 1932, Jan..

Box 109, Folder 4

1932, Feb. 1-15.

Box 109, Folder 5

1932, Feb. 16-28.

Additional Note

includes letter to Herbert Hoover
Box 109, Folder 6

1932, Mar.-Apr..

Box 109, Folder 7

1932, May-Jul..

Box 109, Folder 8

1932, Aug.-Oct..

Box 109, Folder 9

1932, Nov.-Dec..

Box 109, Folder 10

1932, undated.

Box 109, Folder 11

1933, Jan.-Feb..

Box 110, Folder 1

1933, Mar.-Apr..

Additional Note

includes letter to Franklin Delano Roosevelt
Box 110, Folder 2

1933, May-Jul..

Box 110, Folder 3

1933, Aug.-Sept..

Box 110, Folder 4

1933, Oct.-Nov..

Box 110, Folder 5

1933, Dec., undated.

Box 110, Folder 6

1934, Jan..

Box 110, Folder 7

1934, Feb.-Mar..

Box 110, Folder 8

1934, Mar.-May.

Additional Note

includes travel receipts
Box 110, Folder 9

1934, May.

Box 110, Folder 10

1934, Jun..

Box 111, Folder 1

1934, Jul.-Aug..

Box 111, Folder 2

1934, Sept.-Oct..

Box 111, Folder 3

1934, Nov.-Dec., undated.

Box 111, Folder 4

1935, Jan.-Feb..

Box 111, Folder 5

1935, Mar.-May.

Box 111, Folder 6

1935, Jun.- Aug..

Box 111, Folder 7

1935, Sept..

Box 111, Folder 8

1935, Oct..

Box 111, Folder 9

1935, Nov..

Box 111, Folder 10

1935, Dec..

Box 111, Folder 11

1935, undated.

Box 112, Folder 1

1936, Jan.-Feb..

Box 112, Folder 2

1936, Mar.-Apr..

Box 112, Folder 3

1936, May.

Box 112, Folder 4

1936, Jun..

Box 112, Folder 5

1936, Jul..

Box 112, Folder 6

1936, Aug.-Sept..

Box 112, Folder 7

1936, Oct..

Box 112, Folder 8

1936, Nov..

Box 112, Folder 9

1936, Dec..

Box 112, Folder 10

1936, undated.

Box 112, Folder 11

1937, Jan..

Box 113, Folder 1

1937, Feb.-Mar..

Box 113, Folder 2

1937, Apr..

Box 113, Folder 3

1937, May.

Box 113, Folder 4

1937, Jun..

Box 113, Folder 5

1937, Jul.-Aug..

Box 113, Folder 6

1937, Sept.-Oct..

Box 113, Folder 7

1937, Nov..

Box 113, Folder 8

1937, Dec., undated.

Box 113, Folder 9

1938, Jan..

Box 113, Folder 10

1938, Feb..

Box 114, Folder 1

1938, Mar..

Box 114, Folder 2

1938, Apr..

Box 114, Folder 3

1938, May.

Additional Note

includes letter to Sumner Welles
Box 114, Folder 4

1938, Jun..

Box 114, Folder 5

1938, Jul.-Aug..

Box 114, Folder 6

1938, Sept.-Oct..

Box 114, Folder 7

1938, Nov..

Box 114, Folder 8

1938, Dec., undated.

Box 114, Folder 9

1938, Dec. 5 - 1939, Feb. 1.

Additional Note

diary letters
Box 114, Folder 10

1939, Feb..

Box 115, Folder 1

1939, Mar..

Box 115, Folder 2

1939, Apr..

Box 115, Folder 3

1939, May.

Box 115, Folder 4

1939, Jun.-Jul..

Box 115, Folder 5

1939, Aug..

Box 115, Folder 6

1939, Sept.-Oct..

Box 115, Folder 7

1939, Nov..

Box 118, Folder 8

1939, Dec., undated.

Box 115, Folder 9

1940, Jan.-Feb..

Box 115, Folder 10

1940, Mar.-Apr..

Box 116, Folder 1

1940, May.

Box 116, Folder 2

1940, Jun.-Jul..

Box 116, Folder 3

1940, Aug.-Oct..

Box 116, Folder 4

1940, Nov.-Dec., undated.

Box 116, Folder 5

1941, Jan..

Box 116, Folder 6

1941, Feb.-Mar..

Additional Note

includes letter to Nelson Rockefeller
Box 116, Folder 7

1941, Apr.-Jun..

Box 116, Folder 8

1941, Jul.-Oct..

Additional Note

includes letter to Franklin Delano Roosevelt
Box 116, Folder 9

1941, Nov.-Dec..

Box 116, Folder 10

1941, undated.

Box 117, Folder 1

1942, Jan.-Apr..

Box 117, Folder 2

1942, May-Jul..

Box 117, Folder 3

1942, Aug.-Oct..

Box 117, Folder 4

1942, Nov.-Dec., undated.

Box 117, Folder 5

1943, Jan.-Mar..

Box 117, Folder 6

1943, Apr.-Jun..

Box 117, Folder 7

1943, Jul.-Oct..

Box 117, Folder 8

1943, Nov.-Dec., undated.

Box 117, Folder 9

1944, Jan.-Apr..

Additional Note

includes letter to Nelson Rockefeller
Box 117, Folder 10

1944, May-Oct..

Box 117, Folder 11

1944, Nov.-Dec., undated.

Box 118, Folder 1

1945, Jan.-Jun..

Box 118, Folder 2

1945, Jul.-Dec., undated.

Box 118, Folder 3

1946, Jan.-Jun..

Box 118, Folder 4

1946, Jul.-Dec., undated.

Box 118, Folder 5

1947, Jan.-Jun..

Box 118, Folder 6

1947, Jul.-Dec., undated.

Additional Note

includes "Dichos"
Box 118, Folder 7

1948, Jan.-Dec..

Box 118, Folder 8

1948, undated.

Additional Note

includes speech notes, "Dichos"
Box 118, Folder 9

1949, Jan.-Dec..

Box 119, Folder 1

1949, undated.

Additional Note

includes "Dichos", "Confessions of a Wayward Professor"
Box 119, Folder 2

1950, Jan.-Aug..

Scope and Content Note

includes letter to Dwight D. Eisenhower
Box 119, Folder 3

1950, Sept.-Dec., undated.

Box 119, Folder 4

1951, Jan.-May.

Box 119, Folder 5

1951, Jun.-Dec., undated.

Box 119, Folder 6

1952, Jan.-May, undated.

 

Letters by secretaries. 1923-1952

Scope and Content Note

Letters written to and on behalf of Bolton by his secretaries, including Marjorie Clark, Helen (Carr) Tittle, Josephine "Jodee" Fessenden, Edna Rodden (Martin) Parratt, Maxine (Chappell) Bethel, Louise Peffer, Idelle Shideler, Violet Homem, Ms. Gonzales, Eva (Romero) Jaques, Margaret Mollins, Virginia Thickens
Box 119, Folder 7

1923-1939.

Scope and Content Note

includes letter to Franklin Delano Roosevelt
Box 119, Folder 8

1940-1941.

Box 119, Folder 9

1942.

Box 119, Folder 10

1943.

Box 120, Folder 1

1944-1945.

Box 120, Folder 2

1946-1952.

 

Subseries 2.3: University of California. 1910-1953, undated

Physical Description: Box 120, folders 3-11; Boxes 121-130; Box 131, folders 1-9.

Arrangement

Alphabetical

Scope and Content Note

This subseries consists of correspondence from various offices of the University of California.
Box 120, Folder 3

Alumni Association. 1946-1952

Box 120, Folder 4

Centennial History Project. 1942-1943

Box 120, Folder 5

College of Agriculture. 1921-1949

 

Controller. 1912-1942

Box 120, Folder 6

1913-1926.

Box 120, Folder 7

1927-1930.

Box 120, Folder 8

1931-1941.

Box 120, Folder 9

General. 1912-1942

 

Extension Division. 1913-1950

Box 120, Folder 10

1913-1920.

Box 120, Folder 11

1921-1926.

Box 121, Folder 1

1927-1930.

Box 121, Folder 2

1931-1950.

Box 121, Folder 3

News Service. 1934-1941

 

President. 1910-1958

Box 121, Folder 4

Barrows, David Prescott. 1920-1923

Box 121, Folder 5

Campbell, William Wallace. 1923-1930

 

Cartwright, Morse A. 1918-1923

Box 121, Folder 6

1918-1919.

Box 121, Folder 7

1920-1923.

 

Deutsch, Monroe E. 1930-1938

Box 121, Folder 8

1930-1935.

Box 121, Folder 9

1936-1938.

 

Sproul, Robert Gordon. 1930-1950

Box 121, Folder 10

1930-1935.

Box 121, Folder 11

1936-1950.

Box 122, Folder 1

Wheeler, Benjamin Ide. 1910-1922

 

General. 1911-1958

Box 122, Folder 2

1911-1924.

Box 122, Folder 3

1925-1929.

Box 122, Folder 4

1930-1958.

 

Press. 1911-1951

Box 122, Folder 5

1911-1918.

Box 122, Folder 6

1919-1924.

Box 122, Folder 7

1925-1932.

Box 122, Folder 8

1933-1951.

Box 123, Folder 1

Radio Service. 1932-1942

 

Regents. 1911-1948

 

General. 1911-1948

Box 123, Folder 2

1911-1922.

Box 123, Folder 3

1922-1948.

 

Underhill. Robert M. 1930-1946

Box 123, Folder 4

1930-1938.

Box 123, Folder 5

1939-1946.

Box 123, Folder 6

Regents' Memorial Committee. 1930

 

Berkeley.

Box 123, Folder 7

Appointment Secretary. 1914-1936

Box 123, Folder 8

Associated Students. 1911-1942, undated

Box 123, Folder 9

Associated Students's Store. 1912-1947

Box 123, Folder 10

Bureau of International Relations. 1919

Box 123, Folder 11

Bureau of Public Administration. 1949-1951

Box 123, Folder 12

College of Agricultre. 1926-1941

Box 123, Folder 13

College of Commerce. 1931-1942

Box 123, Folder 14

College of Letters & Science. 1917-1953

Box 123, Folder 15

College of Mining. 1921-1939

Box 123, Folder 16

Committee in Cooperation with the Golden Gate International Exposition. 1940

Box 123, Folder 17

Committee on International Relations. 1920-1921

Box 124, Folder 1

Committee on Research. 1919-1948

Box 124, Folder 2

Committee on Subject B. 1913-1916

Box 124, Folder 3

Dean of the Faculties. 1915-1923

Box 124, Folder 4

Dean of Women. 1924-1940

Box 124, Folder 5

Dept. of Civil Engineering. 1919-1928

Box 124, Folder 6

Dept. of Economics. 1930-1937

Box 124, Folder 7

Dept. of Education. 1916-1944

 

Dept. of History. 1916-1953

Box 124, Folder 8

General. 1919-1953

Box 124, Folder 9

Minutes of Meetings. 1916-1922

Box 124, Folder 10

Dept. of Physical Eduation. Circa 1916-1949

Box 124, Folder 11

Dept. of Political Science. 1926-1949

Box 124, Folder 12

Director of Admissions. 1932-1933

 

Faculty Club.

Box 124, Folder 13

Letters. 1912-1946

Box 124, Folder 14

Leaflets, Bills. Circa 1911-1952

Box 124, Folder 15

Faculty Research Lecture Committee. 1926-1937

 

Graduate Division. 1911-1952

Box 124, Folder 16

1911-1926.

Box 124, Folder 17

1927-1933.

Box 124, Folder 18

1934-1952.

Box 124, Folder 19

Hispanic-American Group Major. 1942-1944

Box 124, Folder 20

Institute of Social Sciences. 1929-1939

 

Library. 1910-1951

Box 125, Folder 1

1910-1928.

Box 125, Folder 2

1929-1935.

Box 125, Folder 3

1936-1951.

Box 125, Folder 4

Bookslips and Ledgers. 1913-1943

Box 125, Folder 5

Museum of Paleontology. 1929-1938

Box 125, Folder 6

Printing Office. 1916-1931

 

Registrar. 1912-1947

Box 125, Folder 7

1912-1925.

Box 125, Folder 8

1926-1947.

Box 125, Folder 9

School of Architecture. 1916-1924

Box 125, Folder 10

School of Librarianship. 1938-1947

Box 125, Folder 11

School of Military Aeronautics. 1917

Box 125, Folder 12

School of Public Health. 1938-1944

Box 125, Folder 13

The Semicentenary. 1918

Box 125, Folder 14

Superintendent of Grounds and Buildings. 1938-1943

 

Summer Sessions. 1910-1942

Box 125, Folder 15

1910-1929.

Box 125, Folder 16

1930-1942.

Box 125, Folder 17

Undergraduate Division. 1920-1943

Box 125, Folder 18

University High School. 1915-1922

 

Finances.

Scope and Content Note

Financial Statements, Bills, etc.
Box 126, Folder 1

1912-1927.

Box 126, Folder 2

1928-1932.

Box 126, Folder 3

1933-1934.

Box 126, Folder 4

1935-1936.

Box 126, Folder 5

1937.

Box 126, Folder 6

1938.

Box 126, Folder 7

1939-1941.

Box 127, Folder 1

1942.

Box 127, Folder 2

1943.

Box 127, Folder 3

1944-1946.

Box 127, Folder 4

1947-1952.

 

General.

Box 127, Folder 5

Letters. 1912-1943

Box 127, Folder 6

Announcements , Minutes, Reports, etc. 1911-1915

Box 127, Folder 7

1916-Sept. 1917.

Box 128, Folder 1

Oct. 1917 - Feb. 1918.

Box 128, Folder 2

Mar. - Dec. 1918.

Box 128, Folder 3

Jan. - Jun. 1919.

Box 128, Folder 4

Jul. - Dec. 1919.

Box 128, Folder 5

Jan. - Aug. 1920.

Box 128, Folder 6

Sept. 1920 - Dec. 1921.

Box 129, Folder 1

1922-1928.

Box 129, Folder 2

1929- circa 1930.

Box 129, Folder 3

circa 1930.

Box 129, Folder 4

1931-1932.

Box 129, Folder 5

1933-1938.

Box 129, Folder 6

1939-1942.

Box 130, Folder 1

1943-1948.

Box 130, Folder 2

1949.

Box 130, Folder 3

1950.

Box 130, Folder 4

1951.

Box 130, Folder 5

Jan. - Apr. 1952.

Box 130, Folder 6

May - Dec. 1952.

Box 131, Folder 1

Davis - College of Agriculture. 1919-1928

 

Los Angeles. 1913-1941

Box 131, Folder 2

Director. 1921-1941

Box 131, Folder 3

Library. 1913-1939

Box 131, Folder 4

Summer Sessions. 1919-1927

Box 131, Folder 5

Riverside - College of Agriculture. 1937

Box 131, Folder 6

San Diego - Scripps Institution of Oceanography, Library. 1921

 

San Francisco. 1921-1950

Box 131, Folder 7

Medical Center. 1933-1950

Box 131, Folder 8

College of Dentistry. 1921-1926

Box 131, Folder 9

Santa Barbara - President. 1927-1934

 

SubSeries 2.4: Drake Plate. 1937-1951

Physical Description: Box 131, folders 10-45; Box 132, folders 1-6.

Arrangement

Alphabetical

Scope and Content Note

This subseries contains correspondence related to the discovery of the Drake Plate of Brass by Beryle Shinn, and its authentication by Bolton. Please note that the plate was later proven to be a fake.
 

Incoming Correspondence.

Box 131, Folder 10

Bent, Thomas W. 1937

Box 131, Folder 11

Brebner, J. Bartlet. Circa 1937-1938

Box 131, Folder 12

Bridgeport Brass Company, San Francisco. 1937-1939

Box 131, Folder 13

California Department of Natural Resources, Division of Mines. 1938

Box 131, Folder 14

California Historical Society. 1937-1938

 

Chickering, Allen L. 1937-1951

Box 131, Folder 15

1937-1938.

Box 131, Folder 16

1939-1951.

Box 131, Folder 17

The Children's Newspaper, London. 1937

Box 131, Folder 18

Columbia University, Department of Chemical Engineering. Circa 1937-1946

Box 131, Folder 19

Copper and Brass Research Association, New York. 1938

Box 131, Folder 20

Crook, Welton J. 1937

Box 131, Folder 21

Davidson, Ellinore C. 1937, 1939

Box 131, Folder 22

Edmond, Mary. 1937

Box 131, Folder 23

Ellis, R. G. 1937-1938

Box 131, Folder 24

Ellison, Joseph Waldo. 1941, 1943

Box 131, Folder 25

Golden Gate International Exposition. Circa 1937-1939

Box 131, Folder 26

Haselden, Reginald Berti. 1937-1938

Box 131, Folder 27

Hildebrand, Joel Henry. 1937-1941

Box 131, Folder 28

Howard, Frederick Paxson. 1937-1940

Box 131, Folder 29

Kennedy, Lawton R. 1937

Box 131, Folder 30

Little, Brown and Company. 1937

Box 131, Folder 31

Macdonald, Colin Ferguson. 1939

Box 131, Folder 32

The Mariners' Museum, Newport News, Virginia. 1939-1940

Box 131, Folder 33

McKellar, John Robert. 1937-1938

Box 131, Folder 34

Mood, Fulmer. 1938-1939

Box 131, Folder 35

National Maritime Museum (Great Britain). 1937-1939

Box 131, Folder 36

Plunkett-Ernle-Erle-Drax, Admiral Sir Reginal Alymer Ranfurly. 1937

Box 131, Folder 37

Richardson, Harriette Taber. 1945-1946

Box 131, Folder 38

Rickard, Thomas Arthur. Circa 1937-1938

Box 131, Folder 39

Ruscoe, C. R. 1939

Box 131, Folder 40

Shinn, Beryle W. 1937

Box 131, Folder 41

Tenison, E. M. 1937

Box 131, Folder 42

The Trident, London. 1939

Box 131, Folder 43

Tuck, Oswald Thomas. 1937

 

University of California. 1937-1947

Box 131, Folder 44

Comptroller. 1938-1947

Box 131, Folder 45

President. 1937

Box 132, Folder 1

General. 1937-1947

 

Outgoing Correspondence. 1937-1947

Box 132, Folder 2

1937-1938.

Box 132, Folder 3

1939-1947.

Box 132, Folder 4

The Plate of Brass. 1937

Additional Note

drafts of article by Bolton for the California Historical Society
Box 132, Folder 5

Notes, writings. 1937-1940

Additional Note

includes Henry Wagner's comments
Box 132, Folder 6

Clippings. 1937-1942

 

SubSeries 2.5: National Park Service. 1919-1953, undated

Physical Description: Box 132, folders 7-9; Boxes 133-142; Box 143, folders 1-8.

Arrangement

Alphabetical

Scope and Content Note

This subseries contains some correspondence from Bolton's work with the National Park Service, but it is primarily composed of printed matter from the agency - mimeographed reports and other documents, some of which Bolton annotated.
 

Incoming Correspondence. 1919-1953

Additional Note

Each folder contains a sheet of yellow paper with an index to the names of correspondents.
Box 132, Folder 7

A-Br. 1919-1951

Box 132, Folder 8

Bu-Caq. 1919-1948

Box 132, Folder 9

Car-Cz. 1932-1947

Box 133, Folder 1

Da-Dro. 1936-1951

Box 133, Folder 2

Dru-Ha. 1919-1951

Additional Note

primarily Newton B. Drury
Box 133, Folder 3

He-Le. 1919-1950

Box 133, Folder 4

Li-Na. 1919-1950

Box 133, Folder 5

Ne-Nz. 1925-1950

Box 133, Folder 6

O-Tok. 1919-1951

Box 133, Folder 7

Tolson, Hillory. 1936-1944

Box 134, Folder 1

Tol-V. 1921-1953

Additional Note

Tolson, continued
Box 134, Folder 2

W-Z. 1935-1953

Box 134, Folder 3

Correspondence between Chairman of Advisory Board, Charles Sauers, and Secretary of Interior, Oscar Chapman. 1950-1951

Additional Note

includes one letter to Bolton
Box 134, Folder 4

Annual Reports. 1947-1950

 

Coronado Cuarto Centennial materials. 1940-1944

Box 134, Folder 5

Includes articles I-V. 1940-1944

Box 134, Folder 6

Articles VI-XII. 1940

 

Historic American Buildings Survey. 1933-1940

Box 134, Folder 7

Bulletins. 1933-1936

Additional Note

incomplete run
 

General reports, specifications. 1934-1940

Box 134, Folder 8

1934-1935.

Box 134, Folder 9

1935-1940.

Box 134, Folder 10

Maps. 1934-1936

Physical Description: four

Additional Note

three U.S. (one annotated), one Yosemite
 

Minutes of Advisory Board Meetings. 1936-1951

Box 134, Folder 11

1936-1937.

Box 135, Folder 1

1938-1940.

Box 135, Folder 2

1941-1945.

Box 135, Folder 3

1946-1949.

Box 135, Folder 4

1950-1951.

Box 135, Folder 5

Minutes and agendas for other meetings. 1934-1951

Additional Note

includes American Association of Museums, HABS
Box 135, Folder 6

Monthly narrative reports. 1950 July-Dec.

Box 135, Folder 7

Monthly news summaries. 1942-1948

Box 135, Folder 8

Organizational Charts. 1948-1951, undated

Additional Note

for many different offices within NPS
 

Parks and monuments. 1930-1952, undated

Box 135, Folder 9

Adams Mansion. 1948, undated

Box 135, Folder 10

Big Bend National Park, Texas. 1944

Additional Note

includes Bolton's itinerary and a map of the route for inspection of park
Box 136, Folder 1

Blue Ridge Parkway. 1938-1949

Additional Note

Newsletters, brochures
Box 136, Folder 2

Cape Florida Lighthouse. 1949

Additional Note

proposal
Box 136, Folder 3

Dinosaur National Monument. 1947-1950

Box 136, Folder 4

Drake's Bay, California. 1939

Additional Note

photographs, with captions
Box 136, Folder 5

Everglades National Park, Florida. 1947-1950

Box 136, Folder 6

Forest Preserve District of Cook County, Illinois. 1949-1951

Box 136, Folder 7

Fort Frederica, Georgia. 1944-1947

Box 136, Folder 8

Glacier National Park. 1948-1949

Box 136, Folder 9

Grand Canyon. 1939-1949

Box 136, Folder 10

Great Smoky Mountains National Park. 1949, undated

Box 136, Folder 11

Independence National Historical Park Project, Philadelphia. 1939-1950

Box 136, Folder 12

Jackson Hole, Wyoming. 1944-1947, undated

Box 136, Folder 13

Jefferson National Expansion Monument. 1935-1945

Additional Note

includes report on Jefferson's birthplace
Box 136, Folder 14

Kings Canyon. 1939-1940

Box 136, Folder 15

Mammoth Cave National Park, Kentucky. 1946-1950

Box 136, Folder 16

McCormick Farm, Virginia. 1939

Box 136, Folder 17

Mesa Verde National Park, Colorado. 1946-1950

Box 136, Folder 18

Mississippi Parkway Survey. 1949-1951

Additional Note

newsletters
Box 136, Folder 19

Monroe Memorial. 1946

Additional Note

plan for Oak Hill, Loudoun County, VA
Box 136, Folder 20

Mount McKinley National Park, Alaska. 1946-1948

Box 136, Folder 21

Olympic National Park, Washington. 1943-1948, undated

Box 136, Folder 22

St. Ann's Church of Morrisiana, New York. 1946

 

St. Augustine. 1936-1946, undated

Box 136, Folder 23

Historical program, etc. 1936-1941

Box 137, Folder 1

Cathedral, etc. 1946, undated

Box 137, Folder 2

St. John's Episcopal Church, Richmond, VA. 1946

Box 137, Folder 3

Statue of Liberty. 1936, 1947

Additional Note

invitation to 50th anniversary; brochure
Box 137, Folder 4

Theodore Roosevelt National Park. 1947-1949

Box 137, Folder 5

Tumacacori National Monument. 1930

Box 137, Folder 6

Verendrye Hill, Ft. Pierre, South Dakota. Undated

Box 137, Folder 7

Whitman National Monument. 1936, 1948

Box 137, Folder 8

Yellowstone. 1943, 1950

Additional Note

brochure, and "memorandum for Dr. Bolton"
Box 137, Folder 9

Yosemite. 1940-1951

Additional Note

includes minutes of meeting of Yosemite Advisory Board, April 20, 1940
 

General brochures. Circa 1947-1952

Box 137, Folder 10

A-F. Circa 1947-1952

Box 137, Folder 11

G-P. Circa 1947-1950

Box 137, Folder 12

R-Z. Circa 1947-1952

Box 137, Folder 13

General guidelines and forms for proposed parks. Circa 1937-1951

 

General reports and proposals. 1936-1951, undated

Box 137, Folder 14

A-G. 1936-1951, undated

Box 137, Folder 15

K-V. 1936-1951, undated

 

Personnel directories. 1942-1950

Box 137, Folder 16

1942-1944.

Additional Note

Some annotated
Box 138, Folder 1

1945-1950.

 

Press releases. 1934-1952, undated

Box 138, Folder 2

1934, undated.

Box 138, Folder 3

1936.

Box 138, Folder 4

1937 Jan. - May.

Box 138, Folder 5

1937 June - Dec..

Box 139, Folder 1

1938 Jan. - June 15.

Box 139, Folder 2

1938 June 16 - Sept. 15.

Box 139, Folder 3

1938 Sept. 16 - Dec..

Box 139, Folder 4

1939 Jan. - Apr..

Box 139, Folder 5

1939 May - Aug..

Box 139, Folder 6

1939 Sept. - Dec..

Box 140, Folder 1

1940 Jan. - May.

Box 140, Folder 2

1940 June - Dec..

Box 140, Folder 3

1941.

Box 140, Folder 4

1942-1943.

Box 140, Folder 5

1945-1946.

Box 140, Folder 6

1947-1949.

Box 140, Folder 7

1950-1951.

Box 140, Folder 8

1952.

 

Radio Scripts. 1936-1940

 

America's Hours of Destiny!. 1938-1939

Box 141, Folder 1

No. 1-6. 1938

Box 141, Folder 2

No. 7-11. 1938

Box 141, Folder 3

No. 12-17. 1938

Additional Note

Missing no. 15
Box 141, Folder 4

No. 18-22. 1938

Box 141, Folder 5

No. 23-26. 1938

Box 141, Folder 6

Series two, 1-7. 1938-1939

Box 141, Folder 7

Natural Science Series. 1936

Additional Note

Talk no. 2, 6-10, 12
Box 142, Folder 1

General. 1937-1940

 

Reports. 1935-1951, undated

Box 142, Folder 2

Archeology. 1940-1949, undated

Box 142, Folder 3

Concessions. 1946-1950

Box 142, Folder 4

Conferences. 1939-1951

Additional Note

Primarils 1946, 1950
Box 142, Folder 5

Director's staff meetings. 1947, 1950-1951

Box 142, Folder 6

Historic Sites. 1935-1948, undated

Box 142, Folder 7

Public Relations. 1941-1946, undated

Box 142, Folder 8

Recreation. 1946

Box 142, Folder 9

War Policies. 1942-1943, undated

Box 142, Folder 10

Water Resources. 1950-1952, undated

Box 142, Folder 11

Wildlife. 1937-1950, undated

Box 142, Folder 12

General, A-N. 1937-1949, undated

Box 143, Folder 1

General, Topics for discussion at next meeting of Advisory Board. 1944

 

Statistics. 1938-1950, undated

Box 143, Folder 2

1938-1942.

Box 143, Folder 3

1944-1950, undated.

Box 143, Folder 4

Travel reimbursement forms. 1936-1946

Additional Note

Submitted by Bolton, includes samples and blanks
 

General. 1935-1952, undated

Box 143, Folder 5

Memorandums. 1936-1951

Box 143, Folder 6

Notes, greeting cards, ephemera. 1940-1946

 

Publications, reprints, reports. 1935-1952, undated

Box 143, Folder 7

1935-1944.

Box 143, Folder 8

1946-1952, undated.

 

SubSeries 2.6: South American Conferences. 1938-1940

Physical Description: Box 143, folders 9-10; Box 144.

Arrangement

Alphabetical

Scope and Content Note

This subseries consists of material related to two conferences that Bolton attended in South America. It is primarily printed matter.
 

Conferences in Lima, Dec. 1938, and Santiago, Jan. 1939.

Box 143, Folder 9

Calling cards. 1938-1939

Box 143, Folder 10

Incoming correspondence. 1938-1939

Box 144, Folder 1

Outgoing correspondence. 1938-1940

Box 144, Folder 2-3

Travel documents. 1938-1939

Box 144, Folder 4-8

Printed matter. 1938-1939

 

Series 3: Writings. 1899-1951, undated

Physical Description: Cartons 54-80; Carton 81, folders 1-20; File boxes 3-4; Oversize folder 1.

Arrangement

Alphabetical

Scope and Content Note

This series contains work by Bolton and others, some of which is unpublished. Please note that not all of Bolton's writings are represented here. The majority of the material is in draft or note form, often typed but occasionally in manuscript. The series is broken down into five subseries: Articles and Essays, Books, Speeches, Research and Notes, and Other. These subseries did not previously exist and were created from the former Part III of the collection.
 

Subseries 3.1: Articles and Essays. 1899-1944, undated

Physical Description: Cartons 54-55.

Arrangement

Alphabetical

Scope and Content Note

This subseries primarily consists of drafts and/or notes for published articles and essays written by Bolton. It also includes reprints of select articles.
Carton 54, Folder 1

Admission of California. undated

Additional Note

notes
Carton 54, Folder 2

Anglo-French Rivalry for Alliance with Castille. undated

Carton 54, Folder 3

Athanase de Mezieres. undated

Additional Note

drafts of biographical essay
Carton 54, Folders 4-11

Barcia's Chronological History of the Continent of Florida . undated

Additional Note

includes drafts of foreword, annotated draft of book that may include notes by Bolton
Carton 54, Folder 12

Biographies of Thomas Starr King, Junipero Serra. undated

Carton 54, Folder 13

Black Robes of New Spain. 1935

Additional Note

reprint
Carton 54, Folder 14

Bolton Collection. undated

Additional Note

draft of introduction to Part I
Carton 54, Folder 15

Book review of Economic Beginning of Far West , by Katherine Coman. undated

Additional Note

includes notecards
Carton 54, Folder 16

Book review of The Leading Facts of New Mexican History . circa 1911

Carton 54, Folder 17

Book reviews. 1905, 1912, undated

Carton 54, Folder 18

Cabrillo and Viscaino Visit Catalina Island. 1918

Additional Note

published
Carton 54, Folder 19-20

Cultural Co-operation with Latin America. 1939-1940

Additional Note

includes notes
Carton 54, Folder 21-23

Early Explorations of Father Garces on the Pacific Slope . 1915, undated

Additional Note

includes notes, photographs
Carton 54, Folder 24

Escalante in Dixie and the Arizona Strip. 1928

Carton 54, Folder 25

Espejo Expedition into New Mexico. undated

Additional Note

draft of introduction for book by Hammond
Carton 54, Folder 26

Evidence of Latin American Co-operation. 1940-1941

Additional Note

notes
Carton 54, Folder 27

Father Escobar's Relation of the Onate Expedition to California . 1919

Additional Note

reprint
Carton 54, Folder 28

Forewords, introductions, and prefaces to books. 1944, undated

Carton 54, Folder 29

Free Negro in the South before the Civil War. 1899

Additional Note

Bolton's PhD, partial draft
Carton 54, Folder 30

French, Spanish Settlement in Mississippi Valley . undated

Additional Note

includes notes
Carton 54, Folder 31

General. undated

Additional Note

selected pieces by Bolton, found together
Carton 55, Folder 1

Geographical Notions Before the Discovery of America . undated

Carton 55, Folder 2

Hidalgo Myth & St. Denis. undated

Carton 55, Folder 3

Historia de Nuevo Leon con Noticias sobre Coahuila, Tejas y Nuevo Mexico . 1910

Additional Note

drafts of book review published in American Historical Review, Vol. 15, no. 3, 1910
Carton 55, Folder 4

In the Southern San Joaquin Valley ahead of Garces . 1931

Additional Note

published
Carton 55, Folder 5

Iturbide Revolution in the Californias. undated

Additional Note

notes
Carton 55, Folder 6

Jumanos Indians in Texas. undated

Carton 55, Folder 7-9

Location of LaSalle's Colony on the Gulf of Mexico . undated

Additional Note

includes notes
Carton 55, Folder 10

Materials on California History in London. undated

Additional Note

includes transcriptions
Carton 55, Folder 11

Mexico, Diplomatic Relations with the United States . circa 1914

Additional Note

drafts and notes
Carton 55, Folder 12-15

Mission as a Frontier Institution. circa 1917

Additional Note

notes and essays
Carton 55, Folder 16

Mormons in the Opening of the Great West. 1925

Additional Note

published version of a speech
Carton 55, Folder 17

Native Sons Fellowships in Pacific Coast History report. 1926

Additional Note

report covers two years, 1924-1925 and 1925-1926
Carton 55, Folder 18

Native Tribes about the East Texas Missions. undated

Additional Note

notes likely used for this article
Carton 55, Folder 19

Need for the Publication of a Comprehensive Body of Documents Relating to the History of Spanish Activities within the Present Limits of the United States . undated

Carton 55, Folder 20

Obituary for Charles Edward Chapman. 1941

Carton 55, Folder 21

Old Spanish Fort on Red River. undated

Carton 55, Folder 22

Pacific Coast Pioneer. 1927

Additional Note

reprint from introduction to Fray Juan Crespi, Missionary Explorer; book, some pages uncut
Carton 55, Folder 23

Pack Train and Carreta. undated

Carton 55, Folder 24

Palou and His Writings. undated

Additional Note

reprint from introduction to Palou's New California
Carton 55, Folder 25-26

Pimera Alta, 1770-1781. undated

Additional Note

Garces, notes
Carton 55, Folder 27

Portola Letters Found. 1925, undated

Additional Note

includes clippings
Carton 55, Folder 28

Practical Suggestions Concerning the Organization of Historical Materials in High School Work . 1905

Carton 55, Folder 29

Records of Mission Nuestra Senora del Refugio. 1910-1916

Additional Note

notes and drafts of two essays
Carton 55, Folder 30

Salientes Del Imperio Espanol: Su Significacion Historica, Cultural, y Internacional . 1930

Additional Note

Spanish translation of Defensive Spanish Expansion and the Significance of the Borderlands
Carton 55, Folder 31

San Antonio Mission. undated

Additional Note

notes
Carton 55, Folder 32-33

Spanish Occupation of Texas. 1912

Additional Note

ms. draft, second copy translated into Spanish
Carton 55, Folder 34

Texas in the Middle Eighteenth Century. undated

Additional Note

book review (?)
Carton 55, Folder 35-37

Texas Indian Tribes. undated

Additional Note

notes
Carton 55, Folder 38

Transfer of the Queretaran Missions to San Antonio . undated

Additional Note

notes
 

Subseries 3.2: Books. 1870-1950, undated

Physical Description: Cartons 56-70; Carton 71, folders 1-13.

Arrangement

Alphabetical

Scope and Content Note

This subseries contains varied materials that went into Bolton's book writing process. These include early notes, drafts, photographs, and final page proofs. Works with significant documentation here include Anza's California Expeditions ; Coronado, Knight of Pueblos and Plains ; Palou's Historical Memoirs of New California ; Kino's Historical Memoir of Pimeria Alta ; Pageant in the Wilderness; The Rim of Christendom; The Spanish Borderlands ; Spanish Exploration in the Southwest, 1542-1706 ; Texas in the Middle Eighteenth Century ; and Writings of Eusebio Francisco Kino (unpublished). Please note that there is no material for select works, most notably Bolton's Guide to materials for the history of the United States in the principal archives of Mexico .

Additional Note

notes
Carton 56, Folder 1

The Adventures of a Shipwrecked Spaniard. undated

Additional Note

Cabeza de Vaca; draft; unpublished?
 

Anza's California Expeditions.

Carton 56, Folder 2

photographs and printed matter. 1928, undated

Carton 56, Folder 3

notes, letters, copies of primary sources. 1928-1939, undated

Carton 56, Folder 4-6

notes. circa 1927-1929, undated

Carton 56, Folder 7-8

image proofs. undated

Carton 56, Folder 9

page proofs. 1930

Carton 56, Folder 10-13

notes. circa 1927-1929, undated

Carton 56, Folder 14-19

photographs. undated

Carton 56, Folder 20

page proofs. undated

Carton 57, Folder 1-15

Arredondo's Spanish Title to Georgia. undated

Additional Note

includes notes
Carton 57, Folder 16

Athanase de Mezieres and the Louisiana-Texas Frontier . 1908, undated

Additional Note

notes; includes letter from I. Raphiel, 1908
Carton 57, Folder 17

California Pioneers. undated

Additional Note

partial draft
Carton 57, Folder 18

California's People. 1948

Additional Note

excerpts from a children's textbook co-written by Bolton with Lucia Kinnaird, Persis Cowan, and William Cowan
Carton 57, Folder 19

California's Story. undated

Carton 57, Folder 20-24

The Colonization of North America. undated

Carton 58, Folder 1-9

The Colonization of North America Vol. II. undated

Additional Note

summary and drafts for a proposed Volume II of The Colonization of North America ; manuscript drafts by Bolton on Maya, Nahua, Cortes; includes essay on West Indies attributed to Goodykoontz
 

Coronado, Knight of Pueblos and Plains.

Carton 58, Folder 10-18

early drafts and notes, ch II-XVIII. undated

Carton 59, Folder 1-4

early drafts and notes, ch XI-XXVI. undated

Carton 59, Folder 5-11

proofs. 1949

Carton 59, Folder 12-14

drafts - earlier version. undated

Carton 59, Folder 15

proofs. undated

Carton 59, Folder 16-19

notes and drafts. undated

Carton 60, Folder 1-11

notes and drafts. 1942-1945, undated

Carton 60, Folder 12-13

drafts, chapters I-VII, XIII-XXV. 1948, undated

Carton 61, Folder 1

drafts, chapters XXVI-XXXV. undated

Carton 61, Folder 2

notes and drafts. undated

Carton 61, Folder 3-6

notes. 1944, undated

Carton 61, Folder 7-11

final draft. 1948-1949

Carton 61, Folder 12

Correspondence. 1909-1929

 

The Debatable Land.

Carton 61, Folder 13

draft of chapter "The Beginnings of English Aggressions". undated

Carton 61, Folder 14-15

first draft, 1540-1700. undated

Carton 61, Folder 16-17

first draft, to 1660. undated

Carton 61, Folder 18

Drake's Plate of Brass, Evidence of His Visit to California in 1579 . 1937

Additional Note

includes proofs, notes by Bolton
Carton 62, Folder 1-3

Fray Juan Crespi, Missionary Explorer on the Pacific Coast . 1927, undated

Additional Note

notes, proofs of illustrations, photographs, drafts, galley proofs
Carton 62, Folder 4-5

Handbook of American Indians. undated

Additional Note

drafts and notes for Part II
 

The Hasinais.

Additional Note

first published 1987
Carton 62, Folder 6-7

draft entitled The Hasinai Indians of the Neches Angelina Valleys at the Coming of the Spaniards and the French . circa 1906-1908

Carton 62, Folder 8

draft entitled The Hasinai Indians at the Coming of the Spaniards . circa 1906-1908

Carton 62, Folder 9-10

draft entitled The Hasinai Indians at the Coming of the Spaniards ; penciled alternate title, Red Men of the Piney Woods. circa 1906-1908

Carton 62, Folder 11-12

draft entitled The Hasinai Indians at the Coming of the Europeans . undated

Carton 62, Folder 13-14

untitled draft. undated

Carton 62, Folder 15-16

draft entitled The Hasinai Indians at the Coming of the Europeans ; penciled alternate title, The First Texans. undated

Carton 62, Folder 17-18

appears to be chapter drafts on the Hasinais (here spelled Assinais) from a different book; includes two drafts. undated

 

Historical Memoirs of New California, by Fray Francisco Palou.

Carton 62, Folder 19-24

printer's copy, notes. 1926

Carton 63, Folder 1-7

printer's copy, notes. 1926

Carton 63, Folder 8

image proofs. 1926

Carton 63, Folder 9

galley proofs. 1926

Carton 63, Folder 10

bibliography. circa 1926

Carton 63, Folder 11-13

History of Brazil. undated

Additional Note

notes, drafts; likely unpublished
 

History of the Americas.

Carton 63, Folder 14-23

drafts, notes, includes lecture notes. 1920-1938, undated

Carton 64, Folder 1-3

drafts, notes, includes lecture notes. 1920-1938, undated

Carton 64, Folder 4-5

History of the U.S. for High Schools. undated

 

Kino's Historical Memoir of Pimeria Alta.

Carton 64, Folder 6-9

bibliography, notes. undated

Carton 64, Folder 10-12

biographical notes; likely prepared for these volumes, but may have been used for other books on Kino. undated

Carton 64, Folder 13

correspondence. 1908-1922

Carton 64, Folder 14

title page, preface, index drafts. undated

Carton 64, Folder 15-18

draft, vol. I. undated

Carton 64, Folder 19-21

draft, vol. II. undated

Carton 64, Folder 22-25

draft, vol. III. undated

Carton 65, Folder 1

notes; includes translations of articles by Eugenia Ricci and Ferruccio Rizzatti. 1930, undated

Carton 65, Folder 2

Spanish translation. 1932

Carton 65, Folder 3

notes; includes editorial, research, one page of notes on "names of first Padres" in San Ignacio registers. 1920, undated

Carton 65, Folder 4

notes by Max Bohmer. 1911

Carton 65, Folder 5-6

drafts. undated

Carton 65, Folder 7

notes, clippings, pamphlets, translations; includes notes from Parral Archives. 1920-1946, undated

Carton 65, Folder 8

Outpost of Empire. undated

Additional Note

draft of chapter "A Lone Watch on the Colorado," list of proposed volumes, other notes
Carton 65, Folder 9-11

Padre on Horseback. undated

Additional Note

notes, drafts (most drafts titled Father Kino, Apostle to the Pimas
 

Pageant in the Wilderness.

Carton 65, Folder 12-20

notes, drafts. undated

Carton 65, Folder 21

notes, drafts, correspondence. 1938, undated

Carton 65, Folder 22-26

notes, drafts. undated

Carton 66, Folder 1-2

notes, drafts. undated

Carton 66, Folder 3-4

notes, drafts, photographs. 1938, undated

Carton 66, Folder 5

photographs. 1939, undated

Carton 66, Folder 6

travel receipts, found together. 1941-1942

Carton 66, Folder 7

travel receipts and ephemera. 1937-1940, undated

Carton 66, Folder 8

travel notebooks. 1938-1941, undated

Carton 66, Folder 9-10

field notes. undated

Carton 66, Folder 11

drafts, photographs. undated

Carton 66, Folder 12

field notes. undated

Carton 66, Folder 13

field notes, correspondence, articles by Andrew L. Neff and Spencer D. Parratt. 1926-1927, undated

Carton 66, Folder 14

field notes. 1938, undated

Carton 66, Folder 15

travel receipts, found together. 1927

Carton 66, Folder 16

photographs. 1937

Carton 66, Folder 17

notes, photographs. 1937, undated

Carton 66, Folder 18

Palou and His Writings. undated

Additional Note

draft of introduction, manuscript notes, drafts of editorial notes
Carton 66, Folder 19

Palou's Life of Serra. undated

Additional Note

draft of translation, manuscript in pencil
 

Reviews and Notices.

Additional Note

alphabetical by title - includes clippings and transcriptions of reviews
Carton 66, Folder 20-22

Anza's California Expeditions. 1922-1946

Carton 67, Folder 1

Athanase de Mezieres and the Louisiana-Texas Frontier . 1914

Carton 67, Folder 2

The Colonization of North America. 1920-1922

Carton 67, Folder 3

Coronado, Knight of Pueblos and Plains. 1950

Carton 67, Folder 4

The Debatable Land. 1922-1926

Carton 67, Folder 5

Font's Complete Diary. 1933

Carton 67, Folder 6

Guide to the Materials for the History of the U.S. in the Principal Archives of Mexico . 1914

Carton 67, Folder 7

Historical Memoirs of New California, by Fray Francisco Palou; also includes some materials on Fray Juan Crespi. 1927-1928

Carton 67, Folder 8

History of the Americas. 1921-1935

Carton 67, Folder 9

Kino's Historical Memoir of Pimeria Alta. 1916-1926

Carton 67, Folder 10

Outpost of Empire. 1931-1934

Carton 67, Folder 11

Padre on Horseback. 1932-1936

Carton 67, Folder 12

Pageant in the Wilderness. 1926-1951

Carton 67, Folder 13-16

Rim of Christendom. 1936-1946

Carton 67, Folder 17

Spanish Borderlands. 1921-1922

Carton 67, Folder 18

Spanish Exploration in the Southwest. 1916-1918

Carton 67, Folder 19

Texas in the Middle Eighteenth Century. 1916-1919

Carton 67, Folder 20

Wider Horizons of American History. 1939

Carton 67, Folder 21

With the Makers of Texas. 1904

Carton 67, Folder 22

general. 1910-1946

 

The Rim of Christendom.

Carton 67, Folder 23

notes and drafts. 1935-1936, undated

Additional Note

includes draft of article Archives and Trails
Carton 67, Folder 24

notes. circa 1919-1936

Carton 67, Folder 25

field notes. 1931-1934

Carton 67, Folder 26

photographs. 1934

Additional Note

photographs "Trailing Kino" and "Chihuahua," March 1934
Carton 67, Folder 27

correspondence. 1932-1935

Additional Note

includes requests for permission to use photographs
Carton 67, Folder 28

photographs. 1934

Additional Note

1934, on the trail; original folder note - "not to be used or questionable"
Carton 68, Folder 1

notes. undated

Carton 68, Folder 2

postcards. 1931-1938

Additional Note

some sent to Bolton
Carton 68, Folder 3

printed matter. 1922-1935

Additional Note

published items found with photographs
Carton 68, Folder 4

photographs and proofs. undated

Carton 68, Folder 5

loose pages with photo captions, missing photos. undated

Carton 68, Folder 6

photographs. circa 1932-1936

Carton 68, Folder 7-8

photographs and proofs. 1931, undated

Carton 68, Folder 9-11

photographs. 1910-1911, 1928-1934, undated

 

The Spanish Borderlands.

Carton 68, Folder 12-24

drafts. undated

Carton 68, Folder 25

notes. undated

Additional Note

includes notecards with references
Carton 68, Folder 26

drafts. circa 1920

Additional Note

prepared for book, only conclusions used
 

Spanish Exploration in the Southwest.

Carton 69, Folder 1

drafts and documents. 1870, undated

Additional Note

includes document from 1870
Carton 69, Folder 2-3

notes and drafts. undated

Carton 69, Folder 4

notes. undated

Carton 69, Folder 5

notes. undated

Additional Note

includes summary, in Spanish; likely for book
Carton 69, Folder 6-10

notes. undated

Carton 69, Folder 11

drafts. undated

Additional Note

Vizcaino material written as summary, not transcription of diary
Carton 69, Folder 12-13

notes. undated

Carton 69, Folder 14-15

drafts. undated

Carton 69, Folder 16

drafts. undated

Additional Note

drafts of introductions for various chapters (such as Rodriguez Expedition)
 

Texas in the Middle Eighteenth Century.

Carton 69, Folder 17-19

drafts. undated

Carton 69, Folder 20

notes. undated

Carton 69, Folder 21-28

notes. undated

Physical Description: 872 pages
Carton 69, Folder 29

drafts. undated

Carton 70, Folder 1

drafts. undated

Carton 70, Folder 2

notes. 1924, undated

Carton 70, Folder 3-6

notes. undated

 

Writings of Eusebio Francisco Kino.

Carton 70, Folder 7-11

typescript, vol I - annotated. 1932, 1938

Additional Note

includes note dated 1938 by W. L. Reynolds describing typescript
Carton 70, Folder 12-16

typescript, vol II - annotated. 1932

Carton 70, Folder 17-22

typescript, vol III - annotated. 1932

Carton 70, Folder 23-26

drafts. undated

Additional Note

multiple drafts of vol I; vol III-VI (volume numbers unclear)
Carton 71, Folder 1-11

drafts. undated

Additional Note

multiple drafts of vol I; vol III-VI (volume numbers unclear)
Carton 71, Folder 12

general. 1910, 1931-1932, undated

Additional Note

includes notes, correspondence, business cards, bills
Carton 71, Folder 13

notes and drafts. 1931-1936, undated

Additional Note

includes photostats
 

Subseries 3.3: Speeches. 1913-circa 1950, undated

Physical Description: Carton 71, folders 14-28; Carton 72; Carton 73, folders 1-29.

Arrangement

Alphabetical

Scope and Content Note

This series contains many of the speeches Bolton gave to audiences throughout the United States. He often wrote the outline of a speech on the back of envelopes; some of these include the date and place where the speech was given. His speeches were previously unarranged and there are several general folders of untitled or unidentifiable notes that look like speeches.

Additional Note

includes photostats
Carton 71, Folder 14

Admission of California. 1913

Additional Note

given at University of California, Berkeley, on September 9, 1913
Carton 71, Folder 15

Adventure in Archives and on the Trail. 1942

Additional Note

also titled The Making of a Book, about Padre on Horseback (Kino)
Carton 71, Folder 16

At the Faculty Club. 1940

Additional Note

draft of speech given May 9, 1940; includes two similar speeches that may be related
Carton 71, Folder 17

Bancroft Library. 1943-1945, undated

Carton 71, Folder 18

Bolton Through a Looking Glass. undated

Additional Note

biographical; drafts; includes other sketches written by colleagues
Carton 71, Folder 19

California Missions and Their Contributions to Present Day Life . 1924

Additional Note

given at the Los Angeles City Club, December 13, 1924
Carton 71, Folder 20

California, Spain, and Mexico. undated

Additional Note

given before a group of visitors from Mexico; drafts
Carton 71, Folder 21

Commencement address - What Would You Give? . 1926

Additional Note

University of Utah
Carton 71, Folder 22

Commencement addresses - General. 1915-1921, undated

Additional Note

drafts; includes Oakdale High School, 1921, UCB, unidentified school in Denver
Carton 71, Folder 23

Confessions of a Wayward Professor. 1945-1949

Additional Note

two versions; includes related correspondence and travel documents
Carton 71, Folder 24

Coronado. 1940

 

Cultural Cooperation with Latin America .

Carton 71, Folder 25

rough notes. undated

Carton 71, Folder 26

drafts, notes, published version, translation in Spanish. 1939-1940

Carton 71, Folder 27

related speeches, such as The Good Neighbor Policy , Economic Outlook of South America . undated

Carton 71, Folder 28

Dedication of Anza Tablets. 1924

Additional Note

reprint of newspaper transcript of speech
Carton 72, Folder 1

Discovery of Gold. 1933, undated

Carton 72, Folder 2

Drake and the Contest for the Pacific Ocean. 1921

Additional Note

given at Drake Association meeting in Oakland, July 12, 1921; includes correspondence, drafts, notes
Carton 72, Folder 3

Early Writers About and Of the West. undated

Additional Note

draft and notes for at least one speech (possible a second on "Makers of Great Men")
Carton 72, Folder 4-5

El Dorado: the Coronado Expedition in Perspective . 1941

Additional Note

The Fourth Bernard Moses Memorial Lecture, May 6, 1941; drafts and notes
Carton 72, Folder 6

Epic of Greater America. 1933-1937

Additional Note

published versions of presidential address given at American Historical Association meeting, including Spanish translation
Carton 72, Folder 7

First Crossing of the Mountains into California. 1924

Additional Note

speech for children, given on November 3, 1924; includes similar speech for radio
Carton 72, Folder 8

Founding of Monterey. undated

Additional Note

multiple drafts
Carton 72, Folder 9

Founding San Francisco. 1949

Additional Note

given at Founding Day Celebration, June 29, 1949
Carton 72, Folder 10

Friends from Other Lands. undated

Additional Note

notes and drafts
Carton 72, Folder 11

Garces in the San Joaquin Valley: 1776. 1939

Additional Note

draft of speech given on May 7, 1939 at the dedication of the Garces Monuments in Bakersfield, CA
 

General - Drafts.

Carton 72, Folder 12

manuscript drafts and notes. undated

Carton 72, Folder 13

typescript drafts and notes. undated

Carton 72, Folder 14

drafts of selected speeches; includes University of Santiago, Chile, 1939. 1920-1941, undated

Carton 72, Folder 15

General - Explorers. undated

Additional Note

notes for speeches on Anza, Cabrillo, Escalante, Kino, and Portola
Carton 72, Folder 16-20

General - Notes. 1917-1948, undated

Additional Note

many written on envelopes; includes related correspondence
Carton 72, Folder 21

Good Neighbor Policy and Our School Curriculum. circa 1942

Additional Note

draft, notes on related secondary school issues; similar to speech Look at Latin America
Carton 72, Folder 22

History in the National Parks. undated

Additional Note

possibly related to Escalante Trail article
Carton 72, Folder 23

History of Texas. 1915

Additional Note

given at dedication of the Texas Building at the Panama Pacific International Expo
Carton 72, Folder 24

How I Got That Way. undated

Additional Note

notes; possibly an early version of Confessions of a Wayward Professor
Carton 72, Folder 25

Hubert Howe Bancroft: Empresario Historian. undated

Additional Note

notes and draft; includes partial obituary
Carton 72, Folder 26

Junior College Development. 1917

Additional Note

given before the Junior College Section of California High School Teachers' Association, Berkeley, July 18, 1917
Carton 72, Folder 27

Junipero Serra: Apostle to California. 1926, undated

Additional Note

drafts and notes; includes speech Serra in North American History , 1926
Carton 72, Folder 28

Latin American Relations. 1940-1941, undated

Additional Note

drafts, published version of speech
Carton 72, Folder 29-30

Lima Conference: Up in the Air. 1939

Additional Note

given at University meetings in Berkeley and UCLA, spring 1939
Carton 72, Folder 31-33

Links with Latin America. 1941-1943, undated

Carton 73, Folder 1

Look at Latin America. 1940, undated

Additional Note

multiple drafts
Carton 73, Folder 2-4

Mormons in the Opening of the Great West. 1925

Additional Note

given at Provo, Utah, October 16, 1925; drafts, final version, program
Carton 73, Folder 5

Native Sons of the Golden West Banquet Addresses. 1920-1942

Additional Note

outlines and notes
Carton 73, Folder 6

New Materials for Southwestern Ethnology. undated

Additional Note

drafts, appears to date from before Guide was published
Carton 73, Folder 7

O.W.I. recording. undated

Additional Note

for U.S. exhibit at Barcelona Fair; memo about recording, draft
Carton 73, Folder 8

Obligation of Nevada Toward the Writing of Her Own History . undated

Additional Note

transcription?
Carton 73, Folder 9

Outlines. 1917-1926, undated

Additional Note

some outlines may match speeches in other folders
Carton 73, Folder 10

Palou. undated

Additional Note

notes
Carton 73, Folder 11

Pivot of the Northwest. 1932

Additional Note

given at Redding, CA on November 16, 1932; notes and draft
Carton 73, Folder 12

Presentation of John Muir's Clock. 1916

Additional Note

given at the University of Wisconsin, Madison, Alumni Dinner, June 1916
Carton 73, Folder 13

Pueblo Lands and Cliff Dwellers. 1922

Additional Note

manuscript draft and two copies of a letter detailing his trip to Zuni and Inscription Rock
Carton 73, Folder 14

Puritan Experiment in the Caribbean. circa 1916

Additional Note

given at Mayflower Society meeting, San Francisco
Carton 73, Folder 15

Radio transcripts - General. 1933-1943

Carton 73, Folder 16

Radio transcripts - The Human Story. 1933-1934

Carton 73, Folder 17

Rambles in Mexico. 1929

Additional Note

draft and notes
Carton 73, Folder 18

Real Venegas. 1946

Additional Note

given at meeting of the Roxburghe Club, on Californiana, February 11, 1946
Carton 73, Folder 19

San Francisco: Then and Now. circa 1949

Additional Note

similar to speech Founding San Francisco
Carton 73, Folder 20

San Francisco's First Admission Day Celebration. circa 1950

Carton 73, Folder 21

Some Cultural Assets of Latin America. 1939-1940

Additional Note

includes two versions, 1940 reprint
Carton 73, Folder 22

South's Opportunity. 1919

Additional Note

given at United Daughters of the Confederacy meeting, Hotel Oakland, May 8, 1919
Carton 73, Folder 23

Spanish Influence in America. 1924

Additional Note

"rodeo speech" given in Oakland, April 21, 1924
Carton 73, Folder 24

Tribute to Frederick Logan Paxson. undated

Carton 73, Folder 25

U.S. and Mexico. 1919

Additional Note

subject of interventionism
Carton 73, Folder 26

Veterans of the Grand Army of the Republic and Auxiliary Societies . 1933

Carton 73, Folder 27

West Coast Corridor: a Chapter in the Northward Expansion of Mexico . 1947

Additional Note

given at American Philosophical Society meeting in Philadelphia, April 24, 1947
Carton 73, Folder 28-29

Western Hemisphere Solidarity in World War II. circa 1943

Additional Note

includes drafts, notes
 

Subseries 3.4: Research and Notes. 1899-1951

Physical Description: Carton 73, folders 30-48; Cartons 74-77; Carton 78, folders 1-16; File boxes 3-4; Oversize folder 1.

Arrangement

Alphabetical

Scope and Content Note

The materials in this subseries support Bolton's writings, but were not easily matched to a published work. The majority of the folders contain handwritten notes, unless described otherwise.

Additional Note

includes drafts, notes
Carton 73, Folder 30

Alfonso de Leon. undated

Carton 73, Folder 31

Alvarado, Historia de California. undated

Carton 73, Folder 32-37

American Wonderland. undated

 

Archive notes from Europe.

Carton 73, Folder 38

Barcelona. 1931

Carton 73, Folder 39

Bonn, Toledo, Valkenburg. 1931

Carton 73, Folder 40

Ingolstadt, Munich. 1931

Carton 73, Folder 41

London - British Museum. undated

Carton 73, Folder 42

Madrid. circa 1931

Carton 73, Folder 43

Portugal. 1931

Carton 73, Folder 44

Rome. 1928-1931

Carton 73, Folder 45

Seville. 1931

Carton 73, Folder 46

General. 1924-1931, undated

Additional Note

includes letters of introduction, addresses of European contacts
Carton 73, Folder 47

Arellano Founds San Geronimo. undated

Additional Note

partial draft
Carton 73, Folder 48

Baegert, Johann Jakob. undated

Carton 74, Folder 1

Bibliographic notes. Circa 1906

Additional Note

Possibly related to Mission Valero, San Antonio
 

California. 1926, undated

Carton 74, Folder 2-15

Bibliograhpy, by Robert E. Cowan. undated

Physical Description: 2500-3000 sheets with average of 3 entries each

Additional Note

original order maintained
 

Documents. 1926, undated

Carton 74, Folder 16-17

Calendar of 1773-1794. Undated

Carton 74, Folder 18

Citations for 1700-1724. undated

Additional Note

source and use not clear
Carton 74, Folder 19

Transcriptions. 1926

Additional Note

by May S. Corcoran
Carton 74, Folder 20

History. undated

Carton 74, Folder 21

Notes. undated

Carton 74, Folder 22

Carondelet-Lanzos Correspondence. undated

Additional Note

translations, incomplete
Carton 74, Folder 23

Casa de Contratacion. undated

Carton 74, Folder 24

Chapman's History of California. undated

Additional Note

outline summary, by one of Bolton's students?
Carton 74, Folder 25

Colegio de Santa Cruz. undated

Additional Note

notes or transcription of Letter K, Legajo 19, no. 3 in Guide to the Materials for the History of the U.S. in the Principal Archives of Mexico
Carton 74, Folder 26

Colonial America. undated

Additional Note

includes drafts on Louisiana and Virginia
Carton 74, Folder 27

Conquest of Mexico. undated

Carton 74, Folder 28

Correspondence from Father Melchor Barcelo Jaume, and notes, re: Kino. 1927-1928

Carton 74, Folder 29

Correspondence with professors at other universities re: courses in Latin American history. 1932

Carton 74, Folder 30

Costanso Bibliography. undated

Carton 74, Folder 31

De Leon et al., 1689, Texas. undated

Additional Note

some notes may be for Spanish Exploration in the Southwest
Carton 74, Folder 32

Derrotera par alas Missiones de los Presidios Internos. undated

Additional Note

summary of Capitan Domingo Ramon's route in 1716
Carton 74, Folder 33

Diaries from the Trinity to the Nacogdoches. undated

Carton 74, Folder 34

Dichos. undated

Additional Note

quotes favored by Bolton
Carton 74, Folder 35

Discovery of North America. undated

Physical Description: four notebooks totaling 40 pages

Additional Note

not in Bolton's hand?
Carton 75, Folder 1-3

Early Spanish Colonial Policies. undated

Additional Note

includes essay
Carton 75, Folder 4

Early Texas. undated

Carton 75, Folder 5-6

Florida. undated

Additional Note

heavily annotated draft of five chapters on history of Florida
Carton 75, Folder 7

Foundation of Spanish Colonial Institutions. undated

Carton 75, Folder 8

Founding Mission San Francisco in Texas. undated

Carton 75, Folder 9

The Founding of Santa Fe. undated

Carton 75, Folder 10

Fr. Hidalgo - study of his life and character. undated

Carton 75, Folder 11

Fr. Margil, 1716-1724. undated

Additional Note

mostly biographical
Carton 75, Folder 12

Franciscans in California. undated

Carton 75, Folder 13

Gadsden Purchase. undated

Carton 75, Folder 14

Galvez Bibliography. undated

Carton 75, Folder 15

Galvez letters. undated

 

Garces.

Carton 75, Folder 16-25

notes and drafts. undated

Carton 75, Folder 26

photographs; includes letter from Marion Habig. 1938

Carton 75, Folder 27-35

notes and drafts. undated

Carton 76, Folder 1-3

notes and drafts. 1928-1939, undated

Carton 76, Folder 4

trail notes. 1937-1938

 

General.

Carton 76, Folder 5

Bibliographies. undated

Filebox 3

Card file. undated

Physical Description: Fourth section of box

Additional Note

notes and bibliographies, possibly used to order documents for research
Filebox 4

Card file. undated

Additional Note

includes notes on missions
Carton 76, Folder 6

clippings. 1935-1951

Carton 76, Folder 7

clippings, including auction and gallery brochures. 1936-1943

Carton 76, Folder 8

extracts of documents from Bolton collection. undated

Carton 76, Folder 9

photographs. 1922, undated

Carton 76, Folder 10

photographs. undated

Carton 76, Folder 11

travel brochures. 1915-1948

Carton 76, Folder 12

travel brochures. 1925-1941, undated

Carton 76, Folder 13-14

unidentified. 1917-1931, undated

Carton 76, Folder 15-18

General Edmund P. Gaines. undated

Additional Note

notes from Congressional documents on his activities in 1836, other notes on Texas Revolution
Carton 76, Folder 19

Georgia and Florida. 1949, undated

Additional Note

includes notes covering the time period 1679-1704
Carton 76, Folder 20-21

Hispanic American History with the U.S. undated

Additional Note

possibly for a speech
Carton 76, Folder 22

Historical Cases - U.S. Supreme Court. undated

Additional Note

list
Carton 76, Folder 23

Historical Fiction of the Southwest. 1913-1914

Additional Note

publications
Carton 76, Folder 24

History of Kern County, by Jess D. Stockton. 1937, undated

Additional Note

drafts, photographs
Carton 76, Folder 25

Indian Culture. undated

Additional Note

notes - possibly part of The Hasinaisdrafts
Carton 76, Folder 26-28

Indian Policies and Encomiendas. undated

Carton 76, Folder 29

Indians. 1949-1952, undated

Carton 76, Folder 30

La Fora Diary. undated

Additional Note

notes on Nicolas de la Fora's Relacion de Viaje
Carton 76, Folder 31

Laframboise correspondence. undated

Additional Note

transcriptions
Carton 76, Folder 32

Las Casas, Bartoleme de - Historia. undated

Carton 76, Folder 33

List of documents to be ordered. 1936-1941, undated

Carton 76, Folder 34

Los Alamitos. undated

Additional Note

notes on boundaries
Carton 76, Folder 35

Massanet. 1899, 1911

Additional Note

transcripts of documents concerning Padre Damian Massanet, spelled alternatively Masanet and Manzanet; includes Spanish MS by M. Carino and publication of Descubrimiento de la Bahia del Espiritu Santoby Damian Manzanet in The Quarterly of the Texas State Historical Association
Carton 77, Folder 1

Mexican units of measurement, related. undated

Additional Note

many different lists of measurements, ordinances, illustrations
Carton 77, Folder 2

Mezquias Diary. undated

Additional Note

abstract regarding Alarcon's expedition, and the founding of San Antonio
Carton 77, Folder 3

Mission. undated

Carton 77, Folder 4

Missions in California. undated

Carton 77, Folder 5

New Mexico in the 18th Century. undated

Carton 77, Folder 6-8

New Mexico Missions and Indians. undated

Additional Note

includes notes from Benavides memorial of 1634
Carton 77, Folder 9

Nootka Sound Controversy in the Archives of Mexico. undated

Carton 77, Folder 10

Notes from British Museum. undated

Carton 77, Folder 11

Notes on the Nachitoches Archives. 1912

Additional Note

includes notes on St. Denis, Mezieres; photos, postcards
Carton 77, Folder 12

Nueva Vizcaya census of 1604. undated

Carton 77, Folder 13-14

Opening the British Northwest. 1920-1924, undated

Oversize Drawer A, Folder 1

Oversize. undated

Additional Note

two prints - unidentified coat of arms, and Fray Antonio Llinas
Carton 77, Folder 15

Parral Archive. 1934

Carton 77, Folder 16

Photographs - Colorado College. 1938-1939

Carton 77, Folder 17

Policy on Indians. undated

Carton 77, Folder 18

Portola Bibliography. undated

Additional Note

notes, re: 1768-1769
Carton 77, Folder 19

Portola Diary. undated

Carton 77, Folder 20

Portola materials in Huntingdon Library. undated

Carton 77, Folder 21

Portola-Serra Division Chart. undated

Additional Note

chart compares travels of four men
Carton 77, Folder 22

Rivera Division Chart. undated

Additional Note

chart compares travels of Crespi and Canizares
Carton 77, Folder 23

Rivera Expedition. undated

Additional Note

"chapter VIII," found with folder "Serra - Trip to San Diego"; not clear if published
Carton 77, Folder 24

Rivera-Crespi Itinerary. undated

Additional Note

transcription, Bolton's trail notes
Carton 77, Folder 25

Romero Expedition. undated

Carton 77, Folder 26-27

Salcedo documents. undated

Additional Note

notes written by Vesta E. Condon
Carton 77, Folder 28

San Diego-Velicata Itinerary. undated

Additional Note

draft re: Rivera expedition
 

Serra. undated

 

Photographs.

Carton 77, Folder 29

Places on island of Mallorca; includes other printed matter. undated

Oversize Drawer A, Folder 1

Oversize. undated

Carton 77, Folder 30

Bibliography. undated

Additional Note

correspondence
Carton 77, Folder 31

Diary. undated

Additional Note

transcriptions from Out West, 1902
Carton 77, Folder 32

Trip to San Diego. undated

Additional Note

"chapter XI," found with folder Rivera Expedition; not clear if published
Carton 78, Folder 1-4

South America. 1942, undated

Additional Note

includes notes from book by Lewis W. Bealer, and drafts of chapters by Bolton
Carton 78, Folder 5

South Carolina. undated

Carton 78, Folder 6

Southwestern History. undated

Carton 78, Folder 7-8

Spain in Louisiana. undated

Carton 78, Folder 9-10

Spanish Colonization and Administration. undated

Carton 78, Folder 11

Spanish in Texas. undated

Additional Note

lists of documents, unidentified text in Spanish
Carton 78, Folder 12

Spanish-American War in Pictures. undated

Physical Description: a set of numbered prints
Carton 78, Folder 13

Texas Frontier, 1820-1825. undated

Carton 78, Folder 14

Walapai Papers. 1936

Carton 78, Folder 15-16

West after the Revolution. undated

 

Subseries 3.5: Other. 1901-1951, undated

Physical Description: Carton 78, folders 17-27; Cartons 79-80; Carton 81, folders 1-20.

Arrangement

Alphabetical

Scope and Content Note

This subseries consists of writings collected by Bolton, including unpublished materials and newspaper clippings.
 

Assorted publications on Eusebio Kino. 1922-1937, undated

Carton 78, Folder 17-18

English language. 1922-1935

Carton 78, Folder 19-20

German language. 1930-1937

Additional Note

includes related correspondence
Carton 78, Folder 21-23

Italian language. 1928-1934

Carton 78, Folder 24

Spanish language. 1933, undated

Carton 78, Folder 25

Birth of America. 1937

Additional Note

by Camilius E. Branchi, inscribed
3 of 4 pages
Results page: |<< Previous Next >>|