Guide to the William Denman Papers, [ca. 1900-1959]

Processed by The Bancroft Library staff
The Bancroft Library.
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu
© 1997
The Regents of the University of California. All rights reserved.

Note

History --History, California --History, Bay Area Social Sciences --Law Geographical (By Place) --California --General Biological and Medical Sciences --Agriculture --Forestry Social Sciences --Political Science --General

Guide to the William Denman Papers, [ca. 1900-1959]

Collection number: BANC MSS C-B 817

The Bancroft Library



University of California, Berkeley

Berkeley, California

Contact Information:

Processed by:
The Bancroft Library staff
Date Completed:
1962
Encoded by:
Xiuzhi Zhou
© 1997 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: William Denman Papers,
Date (inclusive): [ca. 1900-1959]
Collection Number: BANC MSS C-B 817
Creator: Denman, William, 1872-1959
Extent: Number of containers: 42 boxes, 32 cartons, 21 v., 1 oversize folder
Repository: The Bancroft Library
Berkeley, California 94720-6000
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.
Abstract: Correspondence; reports; speeches and publications; legal and financial papers; briefs, arguments and other legal documents; copies of judicial opinions; scrapbooks; clippings.

Mainly concerning his legal and judicial career, his interest in politics and judicial and electoral reforms, his chairmanship of the U.S. Shipping Board and his association with the Coos Bay Lumber Co.

A few papers of his wife, Leslie Van Ness Denman, concerning the world's fair at San Francisco, 1939-40, included.
Languages Represented: English

Information for Researchers

Access

Collection is open for research except cartons 15, 17, 27, 28, 29, 30, which are unarranged and unavailable for use. Inquiries concerning these materials should be directed, in writing, to the Head of the Head of Public Services of The Bancroft Library.

Publication Rights

Copyright has not been assigned to The Bancroft Library. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of Public Services. Permission for publication is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

Preferred Citation

[Identification of item], William Denman papers, BANC MSS C-B 817, The Bancroft Library, University of California, Berkeley.

Scope and Content

The Denman papers came to the Bancroft Library in October 1959 as a gift of the estate of William Denman and his wife, presented on behalf of the family by John F. Forbes, executor of their estates. The collection, covering the period from 1900 to 1959, consists mainly of correspondence: reports; speeches and publications; legal and financial papers; briefs, arguments and other printed legal documents; copies of judicial opinions; scrapbooks; and clippings. Most of the papers date from 1906 (much was destroyed in the fire) and relate mainly to his legal and judicial career, his interests in politics and in judicial and electoral reforms, his chairmanship of the United States Shipping Board and his association with the Coos Bay Lumber Company.
Some material was removed from the collection. Printed items which have been retained in Bancroft Library and catalogued separately have cards in the manuscripts shelf list. Two photographs have been placed in the portrait collection with the call numbers 4818-4819. A list of the material given to the University of California Law School Library is available. Issues of magazines such as the New Republic, The Liberator, The Masses, Harper's Current Opinion, The Consensus, National Geographic, etc., have been distributed elsewhere.

Biography

William Denman was born in San Francisco on November 7, 1872, the son of James and Helen Virginia (Jordan) Denmen. He attended the public schools in the city, the University of California, from which he was graduated in 1894, and then the Harvard Law School, receiving his Bachelor of Laws degree there in 1897. In 1898 he was admitted to the California state bar and shortly after to the Supreme Court of the United States and the federal courts in California. From 1902 to 1903 he was assistant professor of law and lecturer at the Hastings College of Law and the University of California.
Denman always had a strong interest in public affairs in California. In 1908 the mayor of San Francisco appointed him chairman of the committee to report on the causes of municipal corruption in the city and he drafted a report on the subject. In 1908, also, he organized a state wide movement for the non-partisan election of Judges, which was enacted into law in 1911. He drafted the non-partisan majority election law as a part of the city charter of San Francisco and actively participated in the campaign for its passage. He also advocated and participated in legislation for workmen's compensation and limitation of women's hours of work. At the request of Governor Hiram Johnson, he successfully defended, in the state courts and the U. S. Supreme Court, the state's eight hour law for women.
A considerable part of Denmen's practice was in maritime law. In 1915 and 1916, he conducted, in Washington, D.C., various cases involving the question of freedom of the seas, during which time he contributed to the legislation for the creation of the United States Shipping Board. He was appointed chairman of the Board by President Woodrow Wilson in December 1916, but resigned in July 1917 after a dispute with General George W. Goethals over the construction of wooden ships for the war emergency.
Denman then returned to his law practice in San Francisco. In 1919 he was appointed federal receiver for the Coos Bay Lumber Company. Successful in securing the refinancing of the company he served as chairman of its board of directors from 1922 to 1925.
On February 1, 1935 he was appointed U. S. circuit judge, 9th circuit, and on August 12, 1948 become chief Judge. He retired from the bench in 1957 and died March 9, 1959.
Judge Denman's wife, Leslie Van Ness Denman, member of a pioneer San Francisco family, whom he married in April 1905, preceded him in death by one month.

Boxes 1-23

Letters to Denman, ca. 1900-1959

Scope and Content Note

General incoming correspondence, arranged alphabetically by name of individual or organization. Single letters have been on placed in miscellanies preceding each letter of the alphabet. A list of the more important correspondents is appended to this report. Anonymous and unidentified letters have been placed at the end.
Box 24

Misc. correspondence files

Scope and Content Note

[mainly single letters from unimportant people] re the following: proposed revenue legislation for the University of California; announcement of the partnership of Denman and Arnold; USSB wooden ship program; San Francisco charter revision; recall of the judiciary; non-partisan election of judges; congratulations on completion of Coos Bay Lumber Co. receivership; Kings Co., Calif., oil lands.
Box 25

Letters concerning the properties, Vest Ranch, 1912-1919, and Teal Station Ranch, 1912-1920.

Box 26

Letters concerning the properties, Vest Ranch, 1912-1919, and Suisun Ranch, 1917-1934

Box 27-41

Letters concerning tile properties, Vest Ranch, 1912-1919, and Suisun Ranch, 1917-1934.

Boxes 27-41

Letters from Denman, 1906-1958

Scope and Content Note

Mainly typed copies, occasionally drafts. Arranged chronologically. Include letters written for him, or his law firm, by his legal associates William B. Acton (ca. 1906-1960), G. Stanleigh Arnold (ca. 1911-1918), Thomas A. Thacher (ca. 1913-1917), Jacques P. Resleure (ca. 1917-1926), and Lyman Henry (ca. 1928-1935), and by his office staff, Myrtle Cheli and Aleda Barclay. However, copies of letters written by the foregoing to Denman are in their respective correspondence files. The file of outgoing correspondence is obviously incomplete.
Box 42

Papers of Leslie Van Ness Denman, ca. Aug. 1939-Feb. 1940

Scope and Content Note

Typewritten copies of diary entries, some correspondence, clippings, minutes of meetings, and a few photographs mainly concerning the operation of Pacific House at the 1939 World Fair in San Francisco. [Mrs. Denman was chairman, social relations, Dept. of Pacific Area.]
Carton 1

Speeches and publications

Scope and Content Note

Typed and printed copies of speeches, statements, reports, etc., prepared by Denman, relating mainly to judicial reforms, the U. S. Shipping Board and World War I shipping, San Francisco graft prosecution and the California sardine industry. Arranged chronologically.
 

Biographical sketches

 

Personalia

 

Draft of his will included.

 

Lists of addresses

 

Announcements

 

Invitations

 

Medical records

 

Membership cards

 

Calling and business cards

 

Memorandum books

 

Miscellany

carton Cartons 2-6

Misc. Subject Files

Scope and Content Note

Clippings, reports, circulars, programs, etc., dealing with various people, organizations and subjects, as follows [most of the subject designations are Denman's]:
Carton 2

Arnold, George Stanleigh

 

Bar Association of San Francisco

 

Bar Associations (Misc.)

 

Bay Point Reclamation Company

 

Bohemian Club, San Francisco

 

Bryan, John Stewart

 

California. University

 

California. University. Class of 1894

 

Cardozo, Benjamin Nathan

 

Cheatham, Benjamin Franklin Jr.

 

Christmas cards -- Denman 1958 -- Ladder Dance

 

Commonwealth Club of California -- Judicial elections

 

Denman, James

 

Denman, William -- Retirement

 

Denman, William -- Supreme Court endorsements

 

Denman, William, U. S. Circuit Court Judge candidacy

 

Diversity of citizenship jurisdiction -- data

 

Furuseth, Andrew

 

Gasoline rationing

 

Goebel, Julius

Carton 3

Harvard University

 

Hetch Hetchy

 

Hirai, Toshie

 

Housing Project - low cost

 

Indiana

 

Indians of the Southwest

 

Insurance legislation

 

International law of the future

 

Japanese evacuation and relocation

 

Jew Yuck

 

Judgeship

 

Judicial decisions, opinions, memoranda, etc.

 

Judicial elections

Carton 4

Judicial recall (3 folders)

 

Judiciary

 

Kings River Canyon

 

Maritime Strike

 

Misc. Cases -- 1950-51-52

 

Mortgage Guarantee Associates (4 folders)

 

National Bureau of Economic Research

 

NRA - Shipping Code

Carton 5

New York University Scholarship (2 folders)

 

Non-partisan judicial elections

 

Pacific Union Club, San Francisco

 

The Peyote Ritual [Mrs. Denman's book]

 

Piracy

 

Politics (2 folders)

 

Presidio Golf Club

 

Reorganization of Lower Federal Courts

 

Roosevelt, F. D. - judges

 

Rotation of candidate names on ballot

 

San Francisco Bureau of Governmental Research

 

San Francisco Bureau of Charter Convention (2 folders)

 

San Francisco Bureau of Civilian Defense - 1941

 

San Francisco Bureau of Conflagration Evacuation

Carton 6

San Francisco Graft Prosecution (4 folders)

 

Sardine Industry - California

 

Supreme Court

 

Timber - sustained yield

 

Trent Amalgam Co.

 

University Club, San Francisco

 

War Crimes Trial - Germany

 

Woman Suffrage

 

Miscellany (2 folders)

carton Cartons 7-10

Coos Bay Lumber Co. Subject File

Scope and Content Note

Reports, statistical data, clippings, legal papers, contracts and leases, minutes of meetings, transcripts of hearings, copies of letters a and memoranda, etc. concerning the Coos Bay Lumber Co. and the formation of the NRA code for the lumber industry. Arranged by subject or type of material, as follows:
Carton 7

Annual reports, operating statements, financial reports, etc.

 

Bay Point

 

Bay Point lands - William Kent

 

Clippings -- Misc.

 

W. W.

Carton 8

Land Exchanges (including wagon road exchange)

 

Minutes of meetings, resolutions, etc.

 

Port Orford Cedar Co.

 

Reports, corres., memoranda (copies)

 

Smith, C. A.

 

Statistics

 

Stockholders -- reports, proxies, etc.

 

Miscellany

Carton 9

NRA Lumber Code

Carton 10

NRA Lumber Code - hearings

carton Cartons 11-13

U. S. Shipping Board Subject File

Scope and Content Note

Reports, statements, speeches, clippings, copies of government publications, copies of the Congressional Record, copies of documents and correspondence, minutes of hearings, copies of bills and resolutions, etc., concerning the U. S. Shipping Board during Denman's chairmanship and after. Arranged by subject (mainly Denman's headings) or type of material, as follows:
Carton 11

Balfour Mission

 

British Bunker Coal Agreement

 

Clippings (2 folders)

 

Congressional Record

 

Congressional statements -- policies

 

Diesel Motor Ships

 

Documents and correspondence -- copies

 

Emergency fleet contracts

 

German and Austrian ships

 

Hearings, reports, statements, speeches, etc. (3 folders)

Carton 12

Hog Island contract

 

Legislation

 

Mailing List

 

Minutes of meetings

 

Miscellany

 

Nautical Gazette

 

Press statements

 

Seamen's bill and seamen's union

 

Senate Commerce Committee

 

Ship construction

 

Shipping bill

 

Shipping Board -- forms

 

Shipping Board -- instructions

 

Shipping Board -- Misc. (3 folders)

Carton 13

Shipping Board -- Misc. (2 folders)

 

Specifications (2 folders)

 

Walsh Select Committee on Shipping Board

 

Wooden ships -- Misc.

 

Goethals: Genius of the Panama Canal by Joseph B. Bishop and Farnham Bishop (New York and London, 1930). Ch. XIV marked by Denman.

carton Cartons 14-15

Financial Records

Scope and Content Note

Financial statements, promissory notes, balance sheets, bills, income tax returns, ancelled checks and other financial papers arranged as follows:
Carton 14

American National Bank

 

Balance sheets, 1912-1913

 

Bills receivable, 1915-1935 (3 folders)

 

Bills, statements, etc.

 

Hotel bills

 

Insurance

 

Office - furniture, supplies, etc.

 

Pleyto Consolidated Oil Co.

 

Promissory notes, etc.

 

Taxes Miscellany

Carton 15

Bank statements, cancelled checks and check book stubs

Scope and Content Note

[See also volumes 1-5]
carton Cartons 16-17

Property Records

Scope and Content Note

Deeds, leases, reports, specifications, blueprints and some miscellaneous correspondence concerning Denman's various Property interests. Arranged as follows:
Carton 16

Beach and Water Lot

 

Denman Building

 

Denman-Stevens option Butte Co. lands

 

Kings Co. oil lands

 

Laurel St. house

 

Suisun Ranch (2 folders)

 

Suisun Ranch operations

 

Suisun Ranch - Field - Vest Ranch transfer to Brownell

 

Teal Reclamation District

 

Teal Station Ranch

 

Miscellany

Carton 17

Blueprints for Denman Building and Laurel St. house [See also oversize roll of blueprints]

carton Cartons 18-19

Legal Papers (including case files)

Scope and Content Note

Agreements, receipts, bills of sale, articles of partnership, deeds, wills, briefs, and stipulations (typescript copies) and other legal papers drawn up in the course of Denman's legal practice. Occasionally some correspondence is included, but most of it has been removed and placed in the correspondence files. Where applicable, cross references have been made. Folder titles are as follows:
Carton 18

Anderson vs. "Queen"

 

"Arakan"

 

Arnold, Eva G.Arnold, George Stanleigh

 

Baender, C. L.

 

Bates, Chesebrough

 

Bunker, Homer W.

 

Curtis, Lebbeus

 

Dale mortgage

 

Daniel Contracting Co.

 

Denman, Martin - estate of

 

Dodge (E. J.) Company

 

Dorsey, J. E. -- W. B. Foshay (2 folders)

 

Dyer, Mary Stackpole

 

Fisher, John P.

 

Forst, Martin

 

France & Canada Steam Ship Co.

 

"George W. Elder"

 

Goodall vs. Goodall

 

Graves vs. Graves

 

Hamburg - American Line

 

Hamilton, Ruby V.

 

Hampton, Sarah -- Vaughn Estate

 

Hazelton, Mrs. R. H.

 

Hemmenway, Isabel M.

 

Hopkins, B. E.

 

Kent, Adaline E.

 

Kent, William

 

Kim, S. G.

 

Kirchmann, Henry

 

"Lake Miraflores"

 

Lewiston Milling Co. vs. Splivalo

 

Loschiavo, Anthony

 

"Lyman Stewart"

 

McNear, George W. -- "Blacklist"

 

McNear, George W. -- "Dirigo"

 

McNear, George W. -- Grain cases

Carton 19

McNear, George W. -- "Lord Lonsdale" (2 folders)

 

McNear, George W. -- "Valdemar"

 

Maritime Insurance Co.

 

Mitchell & Savage vs. Wm. Denman, et al.

 

Patterson, Eleanor

 

Preston vs. Denman, et al.

 

Records, Edward -- Central California Water & Irrigation Co.

 

"Samoa" Coos Bay Lumber Co.

 

Sanderson, Charlotte

 

"Santa Maria"

 

"Santa Rosa"

 

Scott, Joseph J. -- Meyerstein, Joseph C.

 

See Dro Separator Co.

 

Smith (C. A.) Lumber Co.

 

U. S. vs. Golconda Cattle Co.

 

Vincent, Arthur H.

 

Warner, Fred

 

Watson, Douglas S.

 

Weekes, Sam. T. vs. Geo. Howlett (2 folders)

 

Miscellany (2 folders)

carton Cartons 20-22

Briefs and arguments

Scope and Content Note

Printed copies, primarily for cases handled by Denman. Bound copies in carton 20, with names of cases on binder title.
carton Cartons 23-24

"Advance Opinions"

Scope and Content Note

Printed copies of opinions rendered byJudge Denman and other judges of the U. S. Circuit Court of Appeals, 9th district, arranged chronologically. Most of them have been placed in binders marked "Advance Opinions", by fiscal year, but there are some loose sheets. There are only a few cases for the years 1935-1941, and none for the years 1942, 1947-1949 and 1954.
carton Cartons 25-26

Notebooks used in law studies, texts and school notes.

carton Cartons 27-30

Clippings

Scope and Content Note

A few clippings in carton 27 are arranged by subject. The rest are unarranged.
Carton 31

Pamphlets, documents and other printed material relating to World War I.

Carton 32

Miscellaneous printed material, mainly pamphlets.

volume volumes 1-5

Financial Records

volume v. 1

Journal, Jan. 1, 1907-Jan. 31, 1910

volume v. 2

Journal, Feb. 1, 1910-May 31, 1918

volume v. 3

Journal, Apr. 30, 1919-Sept. 30, 1923

volume v. 4

Journal, Jan. 1, 1927-Jan. 30, 1931

volume v. 5

Ledger, 1913-1935

volume volumes 6-21

Scrapbooks

Scope and Content Note

Mainly clippings from newspapers and magazines, concerning the following:
volume v. 6-7

San Francisco earthquake and fire, ca. 1906-1909.

volume v. 8

San Francisco Panama Pacific International Exposition, 1915, Postcards, programs, tickets, invitations, etc., also included.

volume v. 9

Non-partisan Judicial election campaign, ca. 1908-1909.

Scope and Content Note

Many letters pasted in also.
volume v. 10

Cases handled by Denman and his partners, judicial reforms in which Denman was interested, reprints of his speeches, copies of his briefs, ca. 1904-1911.

volume v. 11

Cases handled by Denman and his partners ca. 1912-1916.

Scope and Content Note

Also, clippings re dedication of new Denman School, San Francisco 1910.
volume v. 12

World War I, 1914-1916

volume v. 13-16

World War I, U.S. Shipping Board, Woodrow Wilson, politics, 1917-1918.

volume v. 17-18

Peace negotiations international affairs, politics, shipping news, 1918-1921.

volume v. 19

Miscellany, ca. 1894-1910

volume v. 20

Sinking of ship, "Rio de Janeiro", ca. 1901.

Scope and Content Note

Most of the pages are blank.
volume v. 21

Invitations and calling cards.


 

A - Miscellany (single letters)

 

Aberle, David F.

 

Letter, Nov. 6, 1957

 

Ainsworth, Frank Harrison (1865- )

 

Letter, Oct. 17, 1922

 

Alaska. Governor.

 

Letter, Dec. 26, 1908. Signed by William L. Distin, acting governor.

 

Allen, Edward W.

 

Letter, Oct. 16, 1942

 

Allen, James M. (1844- )

 

Letter, Dec. 19, 1908

 

Alsberg, Carl Lucas (1877-1940)

 

Letter, Jan. 17, 1935

 

Altrocchi, Rudolph

 

Letter, Sept. 23, 1933

 

Acton, William Bedford

 

211 letters, 1908-1950. In two folders.

 

Adams, Annette (Abbott), 1877-

 

3 letters, 1918-1935

 

Adams, Charles Francis, 1880-

 

2 letters, 1908-1917

 

Adams, George Plimpton, 1882-

 

2 letters, 1957 & n.d.

 

Adams, Mary Knowles (Woodle) [Mrs. George P. Adams]

 

2 letters, 1944-1957

 

Adams, Morgan

 

2 letters, 1928-1935

 

Adee, Alvey Augustus

See U. S. Dept. of State.

 

Aiken, Charles Sedgwick

See Sunset Magazine.

 

Alexander, Joshua Willis 1852-1936

 

4 letters, 1916-1919

 

American Bureau of Shipping

 

3 letters, 1917-1920. Written by Charles A. McAllister and Stevenson Taylor.

 

Amerine, Maynard A.

 

4 letters, 1949-1950

 

Ames, Alden

 

4 letters, 1913-1942

 

Anderson, James A., 1857-

 

8 letters, 1908-1909

 

Appleby, Paul H.

See U. S. Dept. of Agriculture.

 

Armsby, Edwin Raymond

 

3 letters, 1930

 

Arnold, Elizabeth (Kent) [Mrs. George S. Arnold]

 

6 letters, 1941-1943

 

Arnold, George Stanleigh 1881-1942

 

257 letters, 1911-1938. In two folders.

 

Arnold, Thurman

 

3 letters, 1941-1950

 

Association on American Indian Affairs, Inc.

 

6 letters, 1949-1956. Written by Oliver La Farge and Carl Carmer

 

Axtell, Silas Blake

 

30 letters, 1947-1954. Mainly concerning Andrew Furuseth and the Friends of Andrew Furuseth Legislative Association.

 

B - Miscellany (single letters)

 

Baen, Clarence E.

 

Letter, Jan. 10, 1935

 

Baldwin, Alexander R.

 

Letter, Apr. 9, 1942

 

Ballantine, Henry W.

 

Letter, Dec. 9, 1903

 

Bancroft, William Blanchard

 

Letter, Mar. 14, 1923

 

Barber, Watson and Gibboney [firm]

 

Letter, May 4, 1917. Enclosure: copy of letter, May 3, 1917, from Groton Iron Works to George W. Goethals.

 

Barendt, Arthur H.

 

Letter, Dec. 14, 1908

 

Barnard, Archibald

 

Letter, Dec. 7, 1908

 

Barry, James Henry (1895-1927)

 

Telegram, Aug. 1, 1913

 

Barry, John Daniel (1866-1942)

 

Letter, Sept. 12, 1918

 

Bechtel, K. K.

 

Letter, July 13, 1942

 

Bell, Robert C.

 

Letter, May 17, 1939

 

Belli, Melvin M. (1907- )

 

Letter, Feb. 26, 1952

 

Benedict, [Henry] Stanley (1873-1930)

 

Letter, Jan. 4, 1917

 

Benson, [William Shepard]

 

Telegram, Jan. 23, 1921

 

Berge, Wendell

 

Letter, Aug. 6, 1938

 

Bingham, Hiram (1875- )

 

Letter, Feb. 19, 1931

 

Black, Marshall

 

Letter, Dec. 16, 1908

 

Blanding, Gordon

 

Letter, Jan. 20, 1910

 

Bledsoe, Benjamin Franklin (1874-1938)

 

Letter, Aug. 2, 1913

 

Boddy, [Elias] Manchester (1891- )

 

Letter, Aug. 11, 1942. Written for him by his secretary.

 

Boettiger, John (1900- )

 

Letter, Aug. 7, 1942

 

Bowley, Albert Jesse (1875- )

 

Letter, Oct. 26, 1939

 

Bratton, San Gilbert (1888- )

 

Letter, July 8, 1957

 

Brier, Royce

 

Letter, Sept. 10, 1940

 

Brittain, Frank Smith (1862- )

 

Letter, Jan. 7, 1911

 

Britton, John Alexander (1855-1923)

 

Letter, Dec. 14, 1917

 

Brown, Arthur (1874- )

 

Letter, Mar. 12, 1935. Signed: Arthur Brown, Jr.

 

Butler, Charles Henry (1859-1940)

 

Letter, Oct. 28, 1916

 

Baker, Bernard Nadal, 1854-1918

 

3 letters, 1916-1917

 

Baker, Newton Diehl

See U. S. War Dept.

 

Baker, Ray Stannard, 1870-1946

 

2 letters, 1928

 

Balfour, A. J.

See Great Britain. Embassy. U. S.

 

Bancroft, Philip

 

2 letters, 1908

 

Bar Association of San Francisco

 

44 letters, 1906-1935. Includes letters from George J. Martin, W. B. Cope, Charles S. Wheeler, E.S. Heller, J.F. Bowie, Henry E. Monroe.

 

Barclay, Aleda

 

27 letters, 1928-1952

 

Bartlett, Louis, 1872-1960

 

4 letters, 1910-1935

 

Baruch, Bernard Mannes, 1870-

 

8 letters, 1917-1935

 

Beardsley Charles Alexander, 1882-

 

4 letters, 1932-1940. Include letters written for American Bar Association.

 

Beasly, William A[Athur], 1866-

 

3 letters, 1928-1935

 

Bell, Golden Woolfolk, 1886-

 

4 letters, 1919-1941

 

Bennet, William Stiles, 1870-

 

5 letters, 1917

 

Bennett, Eugene Dunlap

 

2 letters, 1935

 

Bentley, Charles Harvey, 1869-1922

 

7 letters, 1908-1917

 

Bergerot, Pierre Alexandre, 1867-

 

2 letters, 1908-1909

 

Biggs, John, 1895-

 

5 letters, 1946-1959

 

Bingham, Joseph Walter, 1878-

 

7 letters, 1930-1957. Include copy of a letter addressed to Green H. Hackworth.

 

Birdsall, E. S.

 

2 letters, 1908-1909

 

Bishop, Farnham

 

8 letters, 1929. With these: letter written by his wife, Miriam Bishop; and obituaries.

 

Black, Harold A.

 

2 letters, 1933-1935

 

Bland, Schuyler Otis, 1872-1950

 

7 letters, 1936. Re legislation affecting the California sardine industry.

 

Boardman, Thomas Danforth

See Commonwealth Club of California.

 

Bogue, Samuel R.

 

2 letters, 1908-1917

 

Boke, George Henry

 

4 letters, 1908-1909

 

Boland, Francis H.

 

2 letters, 1917-1920

 

Boles, Frederic T.

 

3 letters, 1922-1923

 

Bosley, William Bradford, 1865-

 

2 letters, 1908-1917

 

Bourne, W. B.

 

5 letters, 1909-1924

 

Bovard, Freeman Daily, 1851-1920

 

2 letters, 1908-1909

 

Boynton, Albert E., 1875-

 

15 letters, 1908-1935

 

Brady, Matthew, 1876

 

2 letters, 1919-1931

 

Brandeis, Alice (Goldmark) [Mrs. Louis D. Brandeis]

 

2 letters, 1920-1933

 

Brandeis, Louis Dembitz, 1856-1941

 

4 letters, 1916-1921

 

Brandenstein, Henry U.

 

6 letters, 1907-1910. Include letters written for the Bar Association of San Francisco.

 

Brent,Theodore

 

32 letters, 1917-1945

 

Brookings, Walter DuBois

See Chamber of Commerce of United States.

 

Brooks, John Graham, 1946-1938

 

4 letters, 1910

 

Bryan, John Stewart, 1871-1944

 

20 letters, 1916-1942. With these is a letter written by his wife, Anne Tennant Bryan.

 

Bunker, Homer W.

See Coos Bay Lumber Co.

 

Burlingham, Charles Culp, 1858-

 

4 letters, 1916-1935

 

Burr, Stiles W.

 

165 letters, 1920-1933. In two folders.

 

Bush, Irving T., 1869-1943

 

2 letters, 1917

 

C - Miscellany (single letters)

 

California Packing Corporation

 

Letter, Mar. 11, 1935. Signed by A. W. Eames. Re NRA sardine industry code.

 

Cardozo, Benjamin Nathan (1870-1938)

 

Letter, Feb. 24, 1937

 

Carr, Sterling Douglas (1876- )

 

Letter, Aug. 15, 1948

 

Cartwright, G. W.

 

Letter, Dec. . 18, 1908

 

Cavalier, William (1883- )

 

Letter, Jan. 11, 1935

 

Celler, Emanuel (1888- )

 

Letter, May 7, 1957

 

Cerf, Marcel Ernest (1877-1935)

 

Letter, July 11, 1919

 

Chickering, William Henry (1849-1915)

 

Letter, Dec. 9, 1908

 

Coffee, Rudolph Isaac (1878- )

 

Letter, Feb. 8, 1935

 

Cohen, Benjamin A. (1876- )

 

Telegram, June 19, 1950

 

Cohen, Julius Henry (1873- )

 

Letter, Mar. 13, 1923

 

Cooper, James A.

 

Letter, Dec. 5, 1908

 

Corse, George Henry (1873- )

 

Letter, Jan. 10, 1935

 

Cosgrave, John O'Hara (1864 - 1947)

 

Letter, Jan. 18, 1910

 

Cronin, John Roche (1873- )

 

Letter, July 5, 1911

 

Curtis, Charles Pelham (1860-1948)

 

Letter, July 17, 1947

 

Cutler, A. D.

 

Letter, Mar. 14, 1910. Addressed to Denman and other members of the Committee on the Causes of Municipal Corruption. Signed also by Joseph Leggett and Hugo I. Keil.

 

Cutler, Leland Whitman (1885- )

 

Letter, June 5, 1957

 

California. State Chamber of Commerce

 

6 letters, 1924-1931. Include letters written under previous name, California Development Association; some letters from Fred Dohrmann, Jr. and A. B. C. Dohrmann.

 

California. State Council of Defense

 

2 letters, 1942. Copies, addressed to Drew Pearson. Re civilian evacuation planning in San Francisco.

 

California. State Prison San Quentin

 

2 letters, 1916-1917. Signed by J. A. Johnston, warden.

 

California. University.

 

93 letters, 1900-1957. Divided as follows: Alumni Association, Associated Students, Big "C" Society, California Memorial Stadium, Class of 1894, Committee on Public Ceremonies,Comptrollers Office, Dept. of Political Science, Graduate Division, Miscellany [single letters], President, Recorder of the Faculties, Regents and School of Law. Include letters from Robert Sibley, Luther A. Nichols, Charles B. Lipman, Herbert M. Evans, James D. Hart, J. P. McBain, William W. Campbell, Walter M. Hart, Benjamin I. Wheeler, Robert G. Sproul, James Sutton, Robert M. Underhill, Vernon M. Smith and William L. Prosser.

 

[California. University. Oath controversy correspondence]

 

11 letters, 1950-1951. Mainly letters and memoranda from a group within the Alumni Association headed by James K. Moffitt, Charles A. Ramm, Harley C. Stevens and Monroe E. Deutsch.

 

California Academy of Social Sciences

 

7 letters, 1922-1926. Signed by Victor J. West, Graham H. Stuart, Samuel C. May.

 

California Bar Association

See State Bar of California.

 

Campbell, Ira Alexander, 1873-

 

8 letters, 1919-1935. Letter, Feb. 21, 1933, a copy, addressed to Joseph T. Lykes; letter, Mar. 16, 1933, a copy addressed to Franklin D. Roosevelt.

 

Campbell, William Wallace

See California. University.

 

Canby, Henry Seidel

See Yale Review.

 

Canfield, Case

See Harper & Bros.

 

Carden, George Alexander, 1865-

 

4 letters, 1920

 

Caukin, Grace Blakewell

See Democratic Party. California. State Central Committee.

 

Chamber of Commerce of the United States of America

 

4 letters, 1935-1936. Signed by Walter DuBois Brookings.

 

Chamberlain, Joseph Perkins, 1873-1951

 

3 letters, 1917-1928

 

Chamberlain, Selah

See National Child Labor Committee.

 

Chaney, Henry F.

 

57 letters, 1919-1950. Include letters written for Coos Bay Lumber Company and Baker, Fentress & Co.

 

Cheatham, Benjamin Franklin, 1867-1944

 

9 letters, 1917-1930

 

Cheatham, Mary (Denman) [Mrs. Benjamin P. Cheatham]

 

45 letters, 1921-1950

 

Cheney, William Fitch

See Commonwealth Club of California.

 

Cherrington, Ben Mark

See U. S. Dept. of State.

 

Chickering, Allen Lawrence, 1877-

 

2 letters, 1929-1936

 

Citizens' League of Justice

 

2 letters, 1906

 

Clark, Thomas Campbell, 1899-

 

5 letters, 1945-1946

 

Clark, William Carter, 1869-

 

3 letters, 1910

 

Clarvoe Frank Auld, 1896-

 

2 letters, 1942-1949

 

Cobb, Charles Wellington

 

2 letters, 1911-1916

 

Coghlan, John P., 1876-

 

3 letters, 1916-1935

 

Columbia Park Boys Club

 

3 letters, 1922-1924. Written by Sidney S. Peixotto.

 

Commonwealth Club of California

 

31 letters, 1910-1949. Signed by E. A. Walcott Thomas D. Boardman, Stuart R. Ward, William Fitch Cheney, James A. Johnston, William H. Jordan, Paul C. Edwards.

 

Compton, Wilson Martindale, 1890-

 

10 letters, 1933-1935

 

Comyn, W. Leslie

 

2 letters, 1918

 

Condiffe, John Bell, 1891-

 

3 letters, 1946

 

Coos Bay Lumber Co.

 

649 letters, 1917-1950. In two boxes. Included letters from Homer W. Bunker, Charles L. Trabert, Carl L. Davis, L. B. Solomonson, A. H. Paulsen, W. K. Atchison, Frank B. Colin, C. E. McKinnie, H.J. Leaf, H. A. Busterud, George, F. Grant, J. W. Forrester.

 

Cosgrave, George, 1870-1945

 

3 letters, 1936

 

Costello, Stephen Vincent, 1872

 

3 letters, 1908-1912

 

Cotton, Joseph Potter, 1875-1931

See U. S. Dept. of State.

 

Cottrell, Edwin Angell, 1881-

 

4 letters, 1931-1939

 

Coyle, David Cushman, 1887-

 

7 letters, 1937-1946. With these: letter written by Mrs. Coyle, ca. Sept. 1940.

 

Crawford, Richard

See Great Britain. Embassy, U. S.

 

Creed, Wigginton Ellis, 1877-

 

5 letters, 1908-1919

 

Creel, George, 1876-1953

 

3 letters, 1933-1935. Letter, Dec. 13, 1934, a copy addressed to Homer S. Cummings. With these: letter, Aug. 21, 1934, from the Creel Campaign Committee, signed by Edward H. Heller, treasurer.

 

Crosby, Oscar Terry

See U. S. Treasury Dept.

 

Crowley, D. O.

 

3 letters, 1909-1910

 

Crowley, Thomas

 

4 letters, 1914-1923

 

Crump, Guy Richards, 1886-

 

2 letters, 1935

 

Cullinan, Eustace, 1876-

 

2 letters, 1908-1909

 

Curtis, Lebbeus

 

6 letters, 1930-1950

 

Cushing Oscar K.

See League of Nations Non-Partisan Association

 

D - Miscellany (single letters)

 

Daniels, Josephus (1862-1948)

 

Letter, Jan. 28, 1921

 

Davenport, Hewitt (1880- )

 

Letter, Jan. 29, 1935

 

Davis, Elmer [Holmes] (1890- )

 

Letter, Apr. 4, 1940

 

Deasy, Daniel C. (1875- )

 

Letter, Dec. 14, 1908

 

De Golia George Ellis (1857- )

 

Letter, Dec. 18, 1908.

 

Democratic Party. California. Los Angeles Co. Central Commitee

 

Letter, Sept. 24, 1917.

 

Democratic Party. National Committee

 

Letter, Oct. 31, 1913. Signed by Thomas J. Pence.

 

Dietrich, Frank Sigel (1863-1930)

 

Letter, Dec. l9, 1941

 

Dockweiler, John Francis (1895-1943)

 

Letter, Aug. 10, 1938

 

Dodds, John Wendell (1902- )

 

Letter, Apr. 26, 1943

 

Dollar, Robert Stanley

 

Telegram, Jan. 11, 1935

 

Dollar, Robert (1844-1932)

 

Letter, Oct. 9, 1925

 

Dooling, Maurice T. (1860-1924)

 

Letter, Aug. 15, 1913

 

Dooling, Maurice T. (1899- )

 

Letter, Jan. 12, 1935

 

Drane, Herbert Jackson (1863-1947)

 

Letter, June 22, 1917

 

Dreher, Fred L.

 

Letter, Dec. 9, 1908

 

Dant, Charles E.

 

89 letters, 1933-1945

 

Davis, Horace, 1831-1916

 

3 letters, 1907. Enclosure to letter, July 1, 1907: copy of his letter to E. J. James.

 

Davis, John Francis, 1859-1930

 

2 letters, 1908-1909

 

Davis, John Oscar, 1872-

 

3 letters, 1915-1917

 

Davis, John William, 1873-

 

2 letters, 1932

 

Deering, Frank Prentiss, 1855-1939

 

2 letters, 1934

 

Democratic Party. California. State Central Committee.

 

9 letters, 1914-1932. Signed by Robert P. Troy, Claude F. Purkitt, Grace P. Caukin, W. X. Lawson.

 

Denman, Helen Virginia (Jordan) 1846-1939 [Mrs. James Denman]

 

16 letters, 1916-1938. One letter incomplete.

 

Denman, Leslie (Van Ness), 1867-1959 [Mrs. William Denman]

 

83 letters, 1915-1933

 

Derby, Stephen Hasket, 1877-

 

3 letters, 1913(?)-1946

 

Deutsch Monroe Emanuel, 1879-1955

 

3 letters, 1941-1944

 

De Witt, John Leseane

See U. S. Army.

 

Dickinson, Edwin De Witt

 

5 letters, 1934-1945

 

Dill, Marshall

 

2 letters, 1930-1935

 

Distin, William

See Alaska. Governor.

 

Dockweiler, Isidore Bernard, 1867-1947

 

3 letters, 1916-1938

 

Dorsey, James E.

 

13 letters, 1931-1944

 

Douglas William Orville, 1898-

 

5 letters, 1941-1949. Include telegram sent for him by his clerk.

 

Drew, Alexander M.

 

3 letters, 1908-1911

 

Driver, Samuel Marion, 1892-

 

2 letters, 1946-1952

 

Drummond, Eric

See Great Britain. Embassy. U. S.

 

Duffy, James Buckley, 1876-

 

5 letters, 1935-1940

 

Dunne, William Joseph, 1897-

 

2 letters, 1943-1949

 

E - Miscellany (single letters)

 

Edson, Katherine (Philips) (1870- )

 

Letter, Feb. 28, 1922

 

Eisenhower, Dwight David (1890- )

 

Letter, July 30, 1957

 

Einstein, Albert (1879-1955)

 

Letter, Feb. 13, 1947. Written for the Emergency Committee of Atomic Scientists.

 

Elston, John Arthur (1874-1921)

 

Telegram, Mar. 20, [1917]

 

Evans, Evan Alfred (1876-1948)

 

Letter, June 12, 1941

 

Ebey, Harold L.

 

3 letters, 1928-1337

 

Eckhoff, Robert Holland

See Patent Law Association of San Francisco.

 

Eells, Charles P.

 

7 letters, 1908-1909

 

Ehrman, Sidney Myer, 1873-

 

2 letters, 1933-1935

 

Eickhoff, Henry, 1856-

 

4 letters, 1908-1926

 

Elliott Edward, 1874-

 

3 letters, 1924-1935

 

Elwood, John W.

 

2 letters, 1949

 

Emmons, Glenn Leonidas

See U. S. Bureau of Indian Affairs.

 

Esberg, Alfred I., 1870-

 

2 letters, 1917

 

Esberg, Milton Herman, 1875-1939

 

2 letters, 1926. With these: clipping with note from Esberg.

 

Eustis, Frederic Augustus, 1877-

 

29 letters, 1917-1930. Mainly concerning U. S. Shipping Board.

 

Ewing, David L., 1877-1923

 

3 letters, 1917-1922

 

F -- Miscellany (single letters)

 

Falknor, Judson F. (1896-)

 

Letter, Sept. 21, 1948

 

Fay, Paul B.

 

Letter, Jan. 12, 1935

 

Fay, Philip Joseph

 

Letter, Aug. 21, 1929

 

Fitzgerald, John Joseph (1872- )

 

Letter, May 1, 1917

 

Fitzpatrick, Timothy I (1876- )

 

Letter, Nov. 4, 1937

 

Furuseth, Andrew (1854-1938)

 

Letter, Feb. 9, 1933. Signed copy. Addressed to Franklin D. Roosevelt, with note in Furuseth's hand.

 

Fairhurst, A. W.

 

93 letters, 1933-1941

 

Farley, James A.

 

4 letters, 1934-1957

 

Fay, Charles William, 1896-1938?

 

4 letters, 1920. Written as chairman, National Democratic Convention Committee.

 

Fay, Maude [Mrs. Powers Symington]

 

3 letters, 1935-1957

 

Fentress, Calvin

 

9 letters, 1916-1944

 

Finerty, John F.

 

3 letters, 1934-1935

 

Finlayson, Frank G.

 

2 letters, 1939

 

Fleishhacker, Herbert, 1872-

 

4 letters, 1922-1923. Two are transcripts; one, a telegram.

 

Fletcher, Duncan Upshaw, 1859-1936

 

3 telegrams, 1918-1919

 

Frankfurter, Felix, 1882-

 

10 letters, 1923-1945

 

Franklin, Philip Albright Small, 1871-1939

 

11 letters, 1917

 

Freeman, Miller, 1875-

 

5 letters, 1958-1946. The 1942 letters concern the Japanese on the West Coast.

 

French, Will J.

 

2 letters, 1916-1944

 

G - Miscellany (single letters)

 

Gannett, Lewis S.

 

Letter, Feb. 4, 1920

 

Gibboney, Stuart Gatewood (1877-1944)

 

Telegram, Apr. 24, 1917

 

Gleeson, Edgar T.

 

Letter, Dec. 16, 1930

 

Goodfellow, William Scott (1850- )

 

Letter, Dec. 12, 1908

 

Gorrill, William Henry (1872- )

 

Letter, May 25, 1907

 

Gould, Frank Horace (1856-1918)

 

Letter, [June 1913]

 

Graham, Thomas Francis (1867- )

 

Letter, Aug. 25, 1932

 

Greenway, Isabella [Selmes] (1886- )

 

Letter, Nov. 16, 1934

 

Groner, Duncan Lawrence (1873- )

 

Letter, [1943]

 

Garrigues, John

 

11 letters, 1917-1941

 

Gay, Edwin Francis

See New York Evening Post.

 

Geary, Joseph J.

 

4 letters, 1938-1949

 

Gerberding, Elizabeth (Sears), 1857-

 

2 letters, 1921-1955

 

Gilbert, William Ball, 1847-1931

 

2 letters, 1921-1925

 

Glavis, Louis Russell, 1883-

 

2 letters, 1934-1935

 

Glenn, Horace H.

 

6 letters, 1921-1940

 

Goebel, Julius, 1857-1931

 

14 letters, 1906-1909

 

Goethals, George Washington, 1858-1928

See U. S. Shipping Board.

 

Goodell, C. J.

 

5 letters, 1924-1949

 

Grady, Henry Francis, 1882-1957

 

3 letters, 1928-1941

 

Graham, Samuel Jordan

See U. S. Attorney General.

 

Graupner, Adolphus Earhart, 1875-1947

 

2 letters, 1926-1935

 

Graves, Ralph H.

See New York Times.

 

Great Britain. Embassy. U. S.

 

14 letters, 1916-1918. Signed by Eustace Percy, A. J. Balfour, Eric Drummond, Richard Crawford. Concerning British shipping, World War I.

 

Greene, A. Crawford, 1885-

 

5 letters, 1932-1948

 

Greenslade, John Wills

See U. S. Navy.

 

Gregory, Warren, 1864-

 

6 letters, 1896-1924. Include letter written as president, League of Nations Non-Partisan Association, Northern California Branch.

 

Griffiths, Farnham Pond, 1884-

 

24 letters, 1930-1950

 

H - Miscellany (single letters)

 

Haines, Charles C.

 

Letter, July 18, 1911

 

Hale, Richard Walden (1871-1943)

 

Letter, Aug. 2, 1917

 

Hamilton, William B.

 

Letter, Jan. 19, 1935

 

Hamlin, Charles Summer (1861- )

 

Letter, Apr. 13, 1917

 

Hammond, Andrew B. (1848-1934)

 

Letter, Feb. 2, 1928

 

Hanna, Edward Joseph, abp. (1860-1944)

 

Letter, Dec. 15, 1934

 

Harris, I. L.

 

Letter, June 29, 1944

 

Harrison, Ben

 

Letter, Nov. 4, 1952

 

Haven, Harold E.

 

Letter, Jan. 12, 1935

 

Havenner, Franck Roberts (1882- )

 

Letter, Aug. 8, 1938

 

Hawkins, William

 

Letter, July 10, 1914

 

Hayden, Thomas Edward (1868- )

 

Letter, Dec. 26, 1916

 

Hays, William Charles (1873- )

 

Letter, Mar. 10, 1934

 

Henley, Barclay

 

Letter, Dec. 10, 1908

 

Hickey, Thomas W.

 

Letter, Jan. 17, 1935. Note added by Eustace Cullinan.

 

Hohfeld, Edward (1875- )

 

Letter, Oct. 18, 1921. Written for Legal Aid Society of San Francisco.

 

Haas, Francis Jose, 1889-

 

2 letters, 1936-1943

 

Haight, Charles S.

 

4 letters, 1917

 

Hall, James Parker, 1871-1928

 

3 letters, 1910-1917

 

Hall, Peirson Mitchell, 1894-

 

7 letters, 1937-1946

 

Halloran, James A.

 

4 letters, 1910-1917

 

Halsey, Stuart & Co.

 

13 letters, 1922-1940

 

Haney, Bert Emory, 1879-1943

 

9 letters, 1935-1941. Include copies, addressed to circuit judges.

 

Hardy, Rufus, 1855-1943

 

4 letters, 1917-1922

 

Harper & Brothers

 

3 letters, 1950. Signed by Cass Canfield.

 

Harrison, Maurice Edward, 1888-1951

 

7 letters, 1934-1950. Enclosure to letter, Jan. 14, 1935: copy of letter, Jan 8, 1935, from James A. Farley to Harrison.

 

Hart, Walter Morris

See California. University.

 

Hatfield, George J.

See U. S. District Attorney. California (Northern District).

 

Healy, William

 

6 letters, 1937-1938

 

Heller, Clara Hellman

 

2 letters, 1944-1957

 

Henderson, Charles Belknap, 1873-

 

2 letters, 1930

 

Henderson, Ethel S.

 

3 letters, 1921-1939

 

Henderson, Leon, 1895-

 

2 letters, 1938

 

Henderson, Victor H.

 

2 letters, 1910-1916. One written as regent, University of California.

 

Heney, Francis Joseph, 1859-1937

 

6 letters, 1906-1935

 

Hengstler, Louis Theodore, 1861-

 

4 letters, 1908-1917

 

Henry, Lyman

 

213 letters, 1928-1538

 

Hichborn, Franklin, 1869-

 

8 letters, 1910-1949

 

Hiller, Stanley

 

7 letters, 1935-1940

 

Hinckley, Frank Erastus, 1871-

 

4 letters, 1916-1935

 

Hodghead, Beverly Lacy, 1865-1928

 

4 letters, 1908-1910

 

Hoffman, Paul Gray, 1891-

 

2 letters, 1950. One written for him by his special assistant S. D. Richards.

 

Hogan, Edward A.

See San Francisco. University.

 

Holtzoff, Alexander

 

3 letters, 1938

 

Hoover, John Edgar

See U. S. Federal Bureau of Investigation.

 

Horsky, Charles A.

 

2 letters, 1946

 

Horst, Emil Clemens, 1867-1940

 

3 letters, 1917-1934

 

Hough, Edward S.

 

10 letters, 1917-1921

 

How, Jared

 

4 letters, 1916-1924

 

Hubbard, William P., 1872-

 

3 letters, 1926-1953. Include letter written for Democratic Party, California State Central Committee.

 

Hudson, Manley Ottmer, 1886-

 

50 letters, 1930 -1950. Some are form letters written to members of the Advisory Committee on Piracy, Research in International Law, Harvard University.

 

Hull, Cordell

See U. S. Dept. of State.

 

Hull, Henry

 

3 letters, 1917

 

Hunt, Edward Eyre

See U. S. Dept. of Commerce.

 

Hurley, Edward Nash

 

9 letters, 1917-1932

 

Hutcheson, Joseph Chappell, 1879-

 

3 letters, 1939

 

I - Miscellany (single letters)

 

Illinois. Governor.

 

Letter, Dec. 19, 1908

 

Indiana. Governor.

 

Letter, Dec. 23, 1908

 

International Shipping Corporation

 

Letter, Mar. 13, 1917. And enclosure.

 

Ickes, Harold LeClaire, 1874-1952

 

4 letters, 1934-1946

 

Ickes, Jane Dahlman [Mrs. Harold L. Ickes]

 

2 letters, 1955

 

Institute of Pacific Relations. American Council

 

9 letters, 1937-1947. Signed by Jesse H. Steinhart, John H. Oakie, Galen Fisher, Hilda Swenson.

 

J -- Miscellany (single letters)

 

Jackson, Robert Houghwout (1892- )

 

Letter, June 14, 1941

 

Johnson, Grove L.

 

Letter, Dec. 9, 1908

 

Johnson, Walter Perry (1862- )

 

Letter, Sept. 23, 1926

 

Jordan, David Starr (1851-1931)

 

Letter, Oct. 30, 1914

 

Jacobs, Isidor

 

3 letters, 1916-1917. One written for Woodrow Wilson Independent League.

 

Jenney Ralph E., 1883-1945

 

3 letters, 1940-1944

 

Jewett, Rutger Bleeker

 

7 letters, 1924-1930

 

Johnson, Hiram Warren, 1866-1945

 

18 letters, 1911-1935. Some letters with enclosures. Letters of July 25 and Aug. 17, 1917 are typed copies, the latter addressed to James D. Phelan. With these is a telegram from Mrs. Johnson, Apr. 4, 1920.

 

Johnson, Hiram Warren, 1887-1959

 

3 letters, 1927-1928

 

Johnson, Hugh S., 1882-

 

2 letters, 1933. Letter, July 22, written on letter of same date addressed to him by Denman; letter, July 27, a positive photocopy addressed to President Roosevelt.

 

Johnston, James A.

See California. State Prison, San Quentin.

 

Jones, Wesley Livsey, 1863-1932

 

3 letters, 1920-1931

 

K - Miscellany (single letters)

 

Keesling, Francis Valentine (1877- )

 

Letter, Jan. 11, 1935

 

Kellogg, Frank Billings (1856-1937)

 

Letter, May 28, 1921

 

Kenney, Sydney

 

Letter, July 10, 1917

 

Kidd, Alexander Marsden (1879- )

 

Letter, Mar. 3, 1920

 

Kizer, Benjamin H.

 

Letter, Dec. 19, 1951

 

Knight, Samuel (1863-1943)

 

Letter, May 17, 1941

 

Kramer, Charles (1879-1943)

 

Letter, Aug. 17, 1938

 

Kahn, Florence (Prag), 1868-1948

 

3 letters, 1933-1935

 

Kahn, Julius, 1861-1924

 

2 letters, 1917

 

Keenan, Joseph Berry, 1888-

 

2 letters, 1938

 

Kent, Elizabeth (Thacher), 1868-1952 [Mrs. William Kent]

 

15 letters, 1922-1944

 

Kent, Otis Beall

 

5 letters, 1920-1922

 

Kent, William, 1864-1928

 

32 letters, 1909-1924

 

Kent, William, 1895-

 

17 letters, 1928-1950

 

Kentucky. Governor

 

2 letters, 1908-1909. From Augustus E. Willson.

 

Kingsbury, Kenneth Raleigh, 1876-1937

 

3 letters, 1923-1933

 

Kinnane, Charles H.

See San Francisco. University.

 

Kittredge, Frank Alvah

See U. S. National Park Service.

 

Knaebel, Ernest, 1872-1947

 

3 letters, 1912-1923

 

Korner, Jules Gilmer

See U. S. Board of Tax Appeals.

 

Koster, Frederick Jacob, 1868-

 

4 letters, 1908-1935

 

L - Miscellany (single letters)

 

Landfield, Jerome Barker (1871- )

 

Letter, Dec. 9, 1916

 

Lane, Anne (Wintermute) [Mrs. Franklin K. Lane]

 

Telegram, Jan. 4, 1916

 

Lane, Chester Tevis (1905- )

 

Letter, Aug. 10, 1938

 

Langhorne, James Potter (1854- )

 

Letter, Dec. 4, 1908

 

Lawlor, William Patrick (1854- )

 

Letter, Dec. 26, 1916

 

Leavitt, L. W.

 

Letter, Jan, 12, 1909

 

Lee, George W.

 

Letter, Apr. 5, 1921

 

Lermen, J. J.

 

Letter, Jan. 29, 1935

 

Liebes, Dorothy (1899- )

 

Letter, June 5, 1957

 

Lincoln, C. M.

 

Telegram, June 21, 1917

 

Lloyd, Demarest (1883-1937)

 

Telegram, Dec. 8, 1933

 

Lodge, Henry Cabot (1850-1924)

 

Letter, May 2, 1917

 

Longworth, Nicholas (1869-1931)

 

Letter, May 28, 1921

 

Loomis, Francis Butler (1861-1948)

 

Letter, Feb. 7, 1935

 

Lowry, George Maus (1889- )

 

Letter, Apr. 17, 1950

 

Lubin, Simon Julius (1876-1936)

 

Letter, Aug. 19, 1934

 

[Labor Union Correspondence]

 

10 letters, 1933-1942. Include letters from the American Federation of Labor California State Federation of Labor Committee for Industrial Organization, Seafarers International Union of North America.

 

La Boyteaux, W. H.

 

8 letters, 1917

 

Land, Emory Scott, 1879-

 

3 letters, 1942

 

Lane, Franklin Knight, 1864-1921

 

15 letters, 1913-1920

 

Langdon, William Henry, 1873-1939

 

4 letters, 1913-1933. Enclosures to letter of Feb. 15, 1933: copies of Langdon's letters to Thomas H. Walsh and President Roosevelt.

 

Lansing, Robert

See U. S. Dept. of State.

 

Latcham, Franklin C.

 

2 letters, 1948-1949

 

Lathrop, Charles Newton, 1871-1931

 

4 letters, 1910-1914. Many written for the Campaign Committee for the Red-Light Abatement Bill.

 

Lawrence, David

See U. S. Daily.

 

Lea, Clarence Frederick, 1874-

 

5 letters, 1917-1950

 

League of Nations Non-Partisan Association

 

4 letters, 1925. Signed by Oscar K. Cushing, Perry Evans and others.

 

Leake, Chauncey Depew, 1896-

 

4 letters, 1940-1944

 

Lehman Benjamin Harrison, 1889-

 

3 letters, 1935-1948

 

Lenroot, Irvine Luther, 1869-1949

 

5 letters, 1919-1920

 

Levison, Jacob Bertha, 1862-

 

4 letters, 1917-1935. Some letters written for San Francisco Symphony Orchestra.

 

Lewis, Henry B.

See D. S. War Dept.

 

Lewisohn, Adolph, d. 1938

 

2 letters, 1923

 

Light, Robert Mack

 

4 letters, 1928-1931

 

Lilienthal, Jesse Warren, 1855-1919

 

3 letters, 1908-1916

 

Lillick, Ira S., 1877-

 

7 letters, 1928-1957

 

Lind, John, 1854-1930

 

2 letters, 1917-1920

 

Lindheim, Norvin R.

 

3 letters, 1916-1917

 

Lindley, Curtis Holbrook, 1850-1920

 

13 letters, 1909-1912. Two are copies, addressed to Hiram W. Johnson.

 

Lindner, Clarence Richard, 1890-

 

3 letters, 1942-1949

 

Lissner, Meyer, 1871-1930

 

3 letters, 1908-1922

 

Livermore, Elizabeth [King]

 

7 letters, 1941-1942. Signed: Beth Livermore.

 

Lloyd, Wesley, 1883-1936

 

2 letters, 1931-1935

 

Lorimer, George Horace

See Saturday Evening Post.

 

Lumber Code Authority

 

10 letters, 1933-1935

 

Lyle, Harris K.

 

6 letters, 1931-1957

 

Lynch, Robert Newton

See San Francisco. Chamber of Commerce.

 

M - Miscellany (single letters)

 

Macauley, Jean (Oliver)

 

Letter, [ca. Dec. 1935]

 

McBryde, Warren H. (1876- )

 

Letter, July 19, 1926

 

McCartney, Herbert S. G.

 

Letter, Jan. 8, 1908

 

McClatchy, Charles Kenny (1858-1936)

 

Letter, Aug. 16, 1934

 

McClatchy, Valentine Stuart (1857-1938)

 

Telegram, Mar. 10, 1917. Misspelled McGlathy.

 

McColloch, Claude (1888- )

 

Letter, May 24, 1946

 

McCombs, William Frank (1875-1921)

 

Letter, Dec. 16, 1913

 

McCowan, Barclay

 

Letter, Dec. 12, 1915. Copy, addressed to William Kent.

 

McEnerney, Garret William (1865-1942)

 

Letter, Jan. 11, 1935

 

McIntosh, Charles Kenneth (1867- )

 

Letter, Dec. 18, 1908

 

McMurray, Orrin Kip (1869-1945)

 

Letter, Feb. 2, 1914

 

MacNaughton, Ernest Boyd (1880- )

 

Letter, May 12, 1952

 

McPike, Henry Clay (1857- )

 

Letter, Dec. 15, 1911

 

Magee, Thomas

 

Letter, Dec. 15, 1908

 

Magee, William A.

 

Letter, Jan. 27, 1922

 

Maher, James Denis (1854-1921)

 

Telegram, Oct. 27, 1913

 

Mahoney, Willis Edward (1895- )

 

Letter, Aug. 2, 1937

 

Mailliard, John Ward (1891- )

 

Letter, Sept. 21, 1928

 

Maine. Governor.

 

Letter, Dec. 31, 1908

 

Mannix, John Baptist (1843- )

 

Letter, Dec. 12, 1908

 

Mansfield, Walter D. (1860- )

 

Letter, Feb. 24, 1917

 

Martin, Anne [Henrietta] (1875-1951)

 

Telegram, Aug. 30, 1918

 

Martin, Charles Henry (1863-1946)

 

Letter, Oct. 30, 1934

 

Martinelli, E. B. (1868- )

 

Letter, Jan. 11, 1909

 

Mason, James Rupert (1886-1959)

 

Letter Dec. 28, 1950

 

Massachusetts. Governor.

 

Letter, Dec. 21, 1908. Signed by Curtis Guild, Jr.

 

Matson, William (1849-1917)

 

Letter, June 21, 1917

 

Maverick, Maury (1895- )

 

Letter, Jan. 3, 1946

 

Miller, Adolph Caspar (1866- )

 

Letter, May 9, 1914

 

Miller, E. O.

 

Letter, Dec. 23, 1908

 

Miller, George Paul (1891- )

 

Letter, July 8, 1957

 

Miller, [H.] Clay

 

Letter, Mar. 19, 1935

 

Mills, Harry Alvin (1873-1948)

 

Letter, May 27, 1941

 

Moffitt, Herbert C.

 

Letter, Dec. 15, 1908

 

Moore, Joseph A.

 

Letter, July 13, 1942

 

Moore, Robert S. (1857-1930)

 

Letter, Jan. 13, 1920

 

Moreland, Helen Hall (1897- )

 

Letter, Dec. 4, 1946

 

Morgan, Edmund Morris (1979- )

 

Letter, Sept. 2, 1942

 

Morrison, Stanley (1892- )

 

Letter, July 15, 1946

 

Murman, Sydney P.

 

Letter, Dec. 11, 1940

 

Murrah, Alfred Paul (1904- )

 

Letter, July 8, 1957

 

Murray, James Edward (1976- )

 

Letter, Oct. 3, 1949

 

McAdoo, Malcolm R.

 

40 letters, 1917-1918

 

McAdoo, William Gibbs, 1863-1941

 

44 letters, 1915-1938. Include copies of letters addressed to F. D. Roosevelt and to Farnham P. Griffiths.

 

[McAdoo for Senator organizations]

 

2 letters, 1932. From the "McAdoo for Senator Club" of San Francisco and McAdoo for U.S.Senator Campaign Committee Northern California.

 

McAllister, Charles A.

See American Bureau of Shipping.

 

Macarthur Walter, 1862-1944

 

4 letters, 1908-1931

 

Macauley, Edward, 1875-

 

2 letters, 1926-1941. Name formerly spelled McCauley.

 

McCarran, Patrick A., 1876-

 

2 letters, 1951

 

McCauley, Edward

See Macauley, Edward.

 

McClanahan, Edmund B.

 

4 letters, 1908-1921

 

McCloy, John Jay

See U. S. War Dept.

 

McCormick, Paul John, 1879-

 

2 letters, 1935-1948

 

McGee, William James

 

3 letters, 1916-1917

 

Mack, Julian William, 1866-1943

 

6 letters, 1933-1938

 

McKeage, Everett Clay

 

4 letters, 1933-1939

 

McNear, E. Denman

 

12 letters, 1917-1957

 

McNear, George Plummer, 1857-

 

21 letters, 1923-1946

 

McNear, George Plummer, 1891-1947

 

5 letters, 1931-1944

 

McNear, George W.

 

190 letters, 1916-1922. In two folders.

 

MacNeille, Clarence T.

 

65 letters, 1924-1940

 

McPike, Henry H., d. 1940

 

5 letters, 1932-1933

 

Madison, Frank Delino, 1867-1941

 

3 letters, 1934-1935

 

Madison, Marshall Pierce, 1895-

 

2 letters, 1940

 

Manye, Edward S.

See U. S. Dept. of State

 

Margold, Nathan Ross, 1899-1947

 

2 letters, 1935

 

Mathews, Clifton, 1880-

 

15 letters, 1935-1937

 

Mauzy, Byron, 1860-

 

2 letters, 1903-1916

 

May, Samuel C.

See California Academy of Social Sciences.

 

Mayer, Francis R.

 

14 letters, 1918

 

Mayer, Louis B. 1885-

 

2 telegrams, 1950

 

Means, Thomas Herbert, 1875-

 

2 letters, 1917-1920

 

Merz, Charles

See New York Times.

 

Miller, Justin, 1888-

 

3 letters, 1942-1943

 

Mitty, John Joseph, abp., 1884-1961

 

2 letters, 1938-1940

 

Monroe, Henry E.

See Bar Association of San Francisco

 

Moore, Ernest Carroll, 1871-

 

2 letters, 1916-1935. With these: note written by his wife, Dorothea Lummis Moore.

 

Moran, Nathan Montgomery, 1878-

 

3 letters, 1919-1943

 

Morgan, Anne Tracy, 1873-

 

2 letters, 1910

 

Mosk, Morey Stanley

See Olson, Culbert L.

 

Moss, Warner, 1902-

 

2 letters, 1941

 

Murdock, Charles Albert, 1841-1928

 

5 letters, 1923-1927

 

Murdock, Osgood

 

4 letters, 1944-1950

 

Musical Association of San Francisco

 

4 letters, 1916-1924

 

N - Miscellany (single letters)

 

Neblett, William Haynie (1889- )

 

Telegram, Jan. 12, 1935

 

New Jersey. Governor.

 

Letter, Jan. 5, 1909

 

New York. Governor.

 

Letter, Jan. 5, 1909

 

Northcliffe, Alfred Charles William Harmsworth, 1st baron (1865-1922)

 

Letter, Jan. 26, 1910. Written for him by his secretary.

 

Nye, Alfred Bourne

 

Letter, Dec. 10, 1908

 

National Child Labor Committee. Northern California Branch.

 

2 letters, 1920-1921. Signed by Selah Chamberlain, treasurer.

 

National Lawyers Guild

 

5 letters, 1937-1949

 

National Lumber Manufacturers Association

 

2 letters, 1933

 

New York. Chamber of Commerce of the State of New York

 

15 letters, 1917

 

New York Evening Post

 

3 letters, 1910-1920. Include letters from Edwin F. Gay.

 

New York Times

 

9 letters, 1917-1957. Include letters from Ralph H. Graves, Adolph S. Ochs, Charles Merz.

 

New York University. School of Law.

 

14 letters, 1951-1952. Signed by Russell D. Niles.

 

Newmark, Milton, 1876-

 

2 letters, 1916-1947

 

Newton, Walter Lamb, 1892-

 

3 letters, 1922-1925

 

Neylan, John Francis, 1885-1960

 

3 letters, 1933-1943

 

Nielson, Fred K.

 

2 letters, 1931-1938

 

Niles, Russell Danison

See New York University. School of Law.

 

Nolan, John Ignatius, 1874-1922

 

2 letters, 1917

 

Nutting, Franklin Porter, 1876-

 

3 letters, 1926

 

O - Miscellany (single letters)

 

O'Day, Edward Francis (1883- )

 

Letter, June 27, 1935

 

Ohio. Governor

 

Letter, Dec. 21, 1908

 

Oklahoma. Governor.

 

Letter, Dec. 29, 1908

 

Olcott, Ben W.

 

Letter, Aug. 1, 1921

 

O'Melveny, Henry William (1859-1941)

 

Letter, Jan. 4, 1909

 

Osborn, Chase Salmon (1860-1949)

 

Letter, Feb. 1, 1911

 

Otis, Edwin M.

 

Letter, Apr. 4, 1921

 

Overton, Gwendolin

 

Letter, ca. Feb. 13, 1905

 

Owen, Douglas (1850-1920)

 

Letter, Feb. 10, 1910

 

Ochs, Adolph S.

See New York Times.

 

O'Connor, T. V.

See U. S. Shipping Board.

 

Older, Cora Miranda (Baggerly), 1873-

 

3 letters, 1909-1947

 

Olney, Warren, 1870-1939

 

5 letters, 1916-1933

 

Olson, Culbert Levy, 1876-

 

3 letters, 1941. Include letters written by his executive secretary, M. Stanley Mosk.

 

O'Melveny, John, 1894-

 

2 letters, 1943

 

Orrick, William H. 1878-

 

2 letters, 1919-1923

 

Osborne, John E.

See U. S. Dept. of State.

 

P - Miscellany (single letters)

 

Pacific Coast Fisheries Institute

 

Letter, Oct. 18, 1936

 

Parker, Claude I.

 

Letter, Feb. 17, 1923

 

Patent Law Association of San Francisco

 

Letter, Jan. 26, 1942. Signed by Robert H. Eckhoff, president.

 

Pettengill, Samuel Barrett (1886- )

 

Letter, Feb. 4, 1939

 

Phillips, John Sanborn (1861-1949)

 

Letter, Jan. 18, 1910

 

Pichel, Irving, (1891- )

 

Letter, Apr. 16, 1926

 

Pickering, W. A.

 

Letter, Oct. 22, 1928

 

Pike, Roy Melville (1878- )

 

Letter, Oct. 8, 1940

 

Pillsbury, Arthur Judson (1854-1937)

 

Letter, Nov. 18, 1908

 

Pomerene, Atlee (1865-1937)

 

Letter, July 13, 1917

 

Pope, Walter Lyndon (1889- )

 

Letter, Aug. 30, 1952

 

Post, Alice Thacher (1855-1947)

 

Letter, Jan. 17, 1910

 

Pacific Coast Committee on American Principles and Fair Play

 

2 letters, 1944-1945

 

Pacific States Lumber Company

 

5 letters, 1923-1926

 

Page, Charles Randolph, 1878-

 

5 letters, 1917-1935

 

Parker, John Johnston, 1885-

 

2 letters, 1941

 

Parsons, Edward Lambe, 1868-

 

3 letters, 1944-1957

 

Patterson, Eleanor, 1884-1948

 

5 letters, 1933-1942

 

Patterson, Robert Porter

See U. S. War Dept.

 

Paulson, A. H.

See Coos Bay Lumber Co.

 

Payne, John Barton

See U. S. Shipping Board.

 

Pearson, Drew, 1897-

 

4 letters, 1958-1942. Include letters addressed to Henry Robinson.

 

Peixotto, Jessica Blanche, 1864-1941

 

2 letters, 1922-1935

 

Peixotto, Sidney Salzado

See Columbia Park Boys Club.

 

People's Legislative Bureau

 

3 letters, 1909

 

Percy, Eustace

See Great Britain. Embassy. U. S.

 

Perkins, Frances, 1882-

 

3 letters, 1933-1934

 

Perry, Van Buren

 

1 Letter & note, 1941 & n.d.

 

Peters, Andrew James, 1872-1938

 

2 letters, 1917

 

Phelan, James Duval, 1861-1930

 

29 letters, 1908-1930. Include letters written for him by his secretaries.

 

Phillips, William

See U. S. Dept. of State.

 

Picard, Albert

 

2 letters, 1928

 

Pillsbury Albert Freeman, 1864-

 

5 letters, 1917-1946

 

Pittman, Key, 1872-1940

 

3 letters, 1930-1934

 

Polk, Frank Lyon

See U. S. Dept. of State.

 

Pope, Arthur Upham

 

3 letters, 1916-1945

 

Porter, [Robert] Langley, 1870-

 

4 letters, 1934-1941

 

Power, Neal, 1872-

 

2 letters, 1914-1535

 

Pray, Charles Nelson, 1868-

 

2 letters, 1936

 

Preston, John White, 1877-

 

26 letters, 1908-1941. With these: letter written by his wife Sara H. Preston, Mar. 14, 1916; and letter, Nov. 8, 1926 from Statewide Campaign Committee for John W. Preston.

 

R - Miscellany (single letters)

 

Redfield, William C. (1858-1932)

 

Letter, July 9, 1917

 

Reed, Stanley (1884- )

 

Letter, Feb. 25, 1935

 

Richardson, Friend William (1865-1943)

 

Letter, Feb. 17, 1925

 

Rinehart, W. B.

 

Letter, Sept. 28, 1917

 

Roberta, Owen Josephus (1875- )

 

Letter, Jan. 13, 1934

 

Robinson, Edgar Eugene (1887- )

 

Letter, Nov. 19, 1941

 

Roos, Robert Achille (1883- )

 

Letter, Mar. 14, 1935

 

Root, Elihu (1845-1937)

 

Letter, Dec. 24, 1908

 

Rosenshine, Albert Adolph (1882-1952)

 

Letter, Oct. 15, 1914

 

Rosenwald, Julius (1862-1932)

 

Letter, Aug. 22, 1917

 

Rossi, Angelo Joseph (1878-1948 )

 

Letter, Jan. 30, 1935

 

Rowell, Chester Harvey (1867-1948)

 

Letter, Sept. 2, 1933

 

Rudkin, Frank H. (1864-1931)

 

Letter, Feb. 2, 1928

 

Russell, Charles Edward (1860-1941)

 

Letter, Jan. 6, 1910

 

Radin, Max, 1880-

 

4 letters, 1939-1949

 

Raker, John Edward, 1863-1926

 

2 letters, 1908-1917

 

Reed, John Wesley, 1867-

 

4 letters, 1916-1955

 

Reichert, Irving Frederick

 

5 letters, 1935

 

Resleure, Jacques Francois, 1891-

 

22 letters, 1918-1935

 

Richards, Charles Edward, 1859-

 

4 letters, 1916-1922

 

Robertson, Baldwin

 

8 letters, 1917-1940

 

Rochester, George W., 1899-

 

2 letters, 1931

 

Rogers, William Pierce

See U. S. Attorney General.

 

Rolph, James, 1869-1934

 

9 letters, 1908-1931. Include photocopy of a letter, Sept. 28, 1928, addressed to Edward I. Barry.

 

Roosevelt, Eleanor (Roosevelt), 1884-

 

3 letters, 1930-1945

 

Roosevelt, Franklin Delano, 1882-1945

 

27 letters, 1917-1940. Include letters written for him by his secretaries and assistants: M. A. LeHand, Louis McH. Howe, M. H. McIntyre, James Roosevelt and Stephen Early.

 

S - Miscellany (single letters)

 

St. Sure, Adolphus Frederic (1869-1949)

 

Letter, July 8, 1941

 

Saunders, Edward Watts (1860-1921)

 

Letter, Aug. 23, 1917

 

Schwellenbach, Lewis Baxter (1894- )

 

Letter, May 29, 1945

 

Scott, Byron Nicholson (1903- )

 

Letter, Aug. 8, 1938

 

Scott, Joseph J.

 

Letter, Dec. 22, 1916

 

Seawell, Emmet (1862-1939)

 

Letter, Apr. 26, 1935

 

Sellers, David Foote (1874-1949)

 

Letter, Mar. 9, 1933

 

Shaw, Albert (1857-1947)

 

Letter, June 19, 1917

 

Sherley, Swagar (1871- )

 

Letter, Feb. 2, 1933

 

Sinclair, Upton (1878- )

 

Letter, Mar. 8, 1934

 

Smyth, Francis Scott (1895- )

 

Letter, July 5, 1957

 

Snow, Alva E.

 

Letter, Dec. 10, 1908

 

Stason, Edwin Blythe (1891- )

 

Letter, Nov. 9, 1939

 

Sterry, Norman Sedgwick (1878- )

 

Letter, Oct. 10, 1939

 

Strauss, Albert (1864-1929)

 

Letter, May 2, 1917

 

Strawn, Silas Hardy (1866-1946)

 

Letter, June 7, 1930

 

Strobridge, Edward K.

 

Letter, Dec. 29, 1908

 

Strong, Charles Howard (1865-1949)

 

Letter, Feb. 1, 1917

 

Sullivan, Matthew Ignatius (1857-1937)

 

Letter, Feb. 1, 1932

 

Sunset Magazine

 

Letter, Dec. 14, l908. Signed by Charles S. Aiken.

 

Sutro, John A. (1905- )

 

Letter, Jan. 11, 1935

 

Sackett, George L.

 

2 letters, 1908-1909

 

Sadler, Herbert Charles

See U. S. Shipping Board

 

San Francisco. Chamber of Commerce.

 

10 letters, 1911-1931. Signed by L. M. King, Robert N. Lynch, M. Scudder, William M. Montgomery, Leland W. Cutler.

 

San Francisco. Mayor

 

3 letters, 1913-1921. Written by Edward Rainey, secretary.

 

San Francisco. University of San Francisco

 

3 letters, 1937-1949. Include letters from Charles H. Kinnane and Edward A. Hogan, Jr.

 

Sargent, Bradley Varnum, 1863-

 

2 letters, 1914

 

Saturday Evening Post

 

3 letters, 1910-1917. Include letter from George H. Lorimer.

 

Sawtelle, William Henry, 1868-1934

 

2 telegrams, 1933

 

Sawyer, Harold M., 1882-

 

8 letters, 1933-1943

 

Schaertzer, Henry C., 1869-

 

2 letters, 1908

 

Scharrenberg, Paul

 

9 letters, 1913-1957. Includes copies of letters addressed to F.D. Roosevelt and William Green.

 

Schmulowitz, Nat, 1889-

 

2 letters, 1941-1956

 

Sears, Judah H.

 

14 letters, 1918-1919

 

Second Ward Securities Co.

 

9 letters, 1924-1926. Signed by N. Y. Wagner and W. Pollock.

 

Sharp, Joseph C. 1898-

 

2 letters, 1938. Typed copies addressed to Max Stern and Sheridan Downey.

 

Shaw, Alexander C.

 

70 letters, 1919-1933

 

Shaw, Lucien, 1845-1933

 

3 letters, 1908-1910

 

Shortridge, Samuel Morgan, 1861-1952

 

4 letters, 1927-1940

 

Shoup, Paul, 1874-1946

 

2 letters, 1924-1931

 

Shurtleff, Charles Allerton, 1857-1941

 

3 letters, 1922-1935

 

Sibley, Robert

See California. University.

 

Sickel, William George, 1868-1929

 

16 letters, 1913-1926

 

Sierra Club

 

4 letters, 1910-1957. Letter, Jan. 13, 1910, copy signed by William E. Colby, addressed to Marsden Manson.

 

Silverman, Sol, 1900-

 

2 letters, 1937-1941

 

Simons, Seward A.

 

2 letters, 1909

 

Single, Carroll

 

10 letters, 1926-1929

 

Smith, Carroll W.

 

5 letters, 1922-1945

 

Smith, Charles A.

 

30 letters, 1914-1923

 

Smith, Grant Horace, 1865-1944

 

2 letters, 1920-1922

 

Smith, Vernon

 

7 letters, 1920-1928

 

Snodgrass, David E., 1894-

 

4 letters, 1925-1942

 

Snyder, John Wesley

See U. S. Treasury Dept.

 

Spence, Homer Roberts, 1891-

 

2 letters, 1930-1935

 

Spreckels, Rudolph, 1872-1950

 

4 letters, 1909-1916

 

Sproul, Robert Gordon

See California. University.

 

Sproule, William, 1858-1935

 

2 letters, 1917-1919

 

Stanford University

 

4 letters, 1914-1950

 

State Bar of California

 

50 letters, 1910-1957. Some written under former name, California Bar Association.

 

Steinhart, Jesse H.

 

2 letters, 1920-1940

 

Stephens, Albert Lee, 1874-

 

11 letters, 1909-1952

 

Stephens, Harold Montelle, 1886-

 

2 letters, 1939-1941

 

Stevens, Raymond Bartlett

See U. S. Shipping Board

 

Stone, Harlan Fiske, 1872-1946

 

4 letters, 1937-1941

 

Stone, Kimbrough, 1875-

 

2 letters, 1911-1912. With these: letter written by Mrs. Stone, [1940].

 

Straight, Willard [Dickerman], 1880-1918

 

5 letters, 1917

 

Stratton, Frederick Smith, 1859-1915

 

2 letters, 1908-1909

 

Strother, French, 1883-1933

 

4 letters, 1916-1917

 

Stuart, Graham H.

See California Academy of Social Sciences.

 

Stuart, Harold Leonard, 1881-

 

11 letters, 1923-1942

 

Sturtevant, George Abram, 1866-

 

4 letters, 1914-1921

 

Sullivan, Mark, 1874-

 

4 letters, 1917-1919

 

Sullivan, Nöel, 1889-1956

 

2 letters, 1931-1933

 

Sutro, Alfred, 1869-1945

 

4 letters, 1920-1935

 

Sutro, Oscar, 1874-1935

 

4 letters, 1908-1935. Include copy of a letter, Dec. 12, 1934, addressed to Key Pittman.

 

Swaine, Robert T. 1886-

 

2 letters, 1947-1948

 

T - Miscellany (single letters)

 

Taylor, Alonzo Englebert (1871- )

 

Letter, n.d.

 

Taylor, Deems (1885- )

 

Letter, May 6, 1941

 

Thomas, Robert Young (1855-1925)

 

Letter, May 9, 1917

 

Thompson, Joseph S. (1878- )

 

Letter, Oct. 11, 1949

 

Tobin, [Mary Gray (Dimond)] (Mrs. Joseph S. Tobin)

 

Letter, 1939. Signed: May.

 

Tobin & Tobin, San Francisco

 

Letter, Dec. 14, 1908. Signed by Joseph S. Tobin.

 

Treat, Archibald J. (1864- )

 

Letter, Mar. 12, 1935

 

Taylor, Edward Robeson, 1838-1923

 

2 letters, 1908. With these: letter, Mar. 12, 1935, from Mrs. Taylor.

 

Taylor, Stevenson

See American Bureau of Shipping.

 

Ten Eyck, Barent

 

9 letters, 1930-1957

 

Thacher, Thomas A.

 

56 letters, 1913-1935

 

Thelen, Max, 1880-

 

2 letters, 1916-1931

 

Thomas, William, 1853-

 

2 letters, 1917

 

Thompson, Newton Warner, 1865-

 

3 letters, 1908-1909

 

Thomson, Charles Alexander

See U. S. Dept. of State.

 

Tobin, Richard Montgomery, 1866-1952

 

4 letters, 1932-1940

 

Towle, George W.

 

3 letters, 1908-1911

 

Townsend, Charles Edward, 1868-

 

2 letters, 1914-1935

 

Tramutolo, Chauncey

 

2 Ietters, 1935-1940

 

Treadwell, Edward Francis, 1875-

 

3 letters, 1933-1935

 

Tumulty, Joseph Patrick

See Wilson, Woodrow.

 

U - Miscellany (single letters)

 

U. S. Council of National Defense. Advisory Commission.

 

Letter, July 3, 1917. Signed by Howard E. Coffin.

 

Uhl, Adolph

 

4 letters, 1916-1927

 

U. S. Alien Property Custodian

 

2 letters, 1919. Signed by Lucien H. Boggs, special representative.

 

U. S. Army

 

6 letters, 1917-1942. Include letters from John L. DeWitt.

 

U. S. Attorney General

 

13 letters, 1913-1957. Include letters from Samuel J. Graham and William R. Rogers.

 

U. S. Board of Tax Appeals

 

9 letters, 1927-1932. Include telegrams from Jules C. Korner.

 

U. S. Bureau of Indian Affairs

 

15 letters, 1917-1956. Include letters from Glenn L. Emmons and from the superintendent, Navajo Agency.

 

U. S. Dept. of Agriculture

 

4 letters, 1935-1938. Include letters from Wilburn L. Wilson, Paul H. Appleby and Mastin G. White.

 

U. S. Dept. of Commerce

 

7 letters, 1917-1931. Include letter from Edward E. Hunt.

 

U. S. Dept. of State

 

31 letters, 1913-1955. Include letters from Hamilton Wright, Alvey A. Adee, Frank L. Polk, William Phillips, Joseph P. Cotton, CordelI Hull, Ben M. Cherrington, L. H. Woolsey, John E. Osborne, Summer Welles, Edward S. Manye, Charles A. Thomson, Robert Lansing.

 

U. S. District Attorney. California (Northern District)

 

15 letters, 1929-1933. Signed mainly by George J. Hatfield.

 

U. S. Federal Bureau of Investigation

 

4 letters, 1919-1943. Include letter from J. Edgar Hoover.

 

U. S. Immigration and Naturalization Service

 

8 letters, 1922-1935. Signed by Edward White and Edward W. Cahill.

 

U. S. Internal Revenue Service

 

47 letters, 1919-1932

 

U. S. Library of Congress

 

5 letters, 1941-1954. Four from the Division of Manuscripts.

 

U. S. National Park Service

 

5 letters, 1939-1945. Include letters from Frank A. Kittredge.

 

U. S. National Recovery Administration

 

52 letters, 1933-1935. Signed by Dudley Cates, Alexander Sachs, E. A. Selfridge, James B. Gates, A. C. Dixon, William E. Yost, John L. Donovan, Sidney C. Sufrin and others.

 

U. S. Navy

 

5 letters, 1917-1941. Include letters from John W. Greenslade.

 

U. S. Office of Civilian Defense

 

5 letters, 1942-1945. Written mainly by officials of the Ninth Civilian Defense Region.

 

U. S. Shipping Board

 

48 letters, 1917-1928. Include letters from George W. Goethals, Raymond B. Stevens, Herbert C. Sadler, John B. Payne, T. V. O'Connor.

 

U. S. Shipping Board, Misc. corres.

 

25 letters, 1917. Letters and copies thereof, addressed to or written by various members of the Board.

 

U. S. Supreme Court

 

7 letters, 1933-1957. Include letter from Frederick M. Vinson.

 

U. S. Treasury Dept.

 

8 letters, 1917-1949. Include letters from Oscar T. Crosby and John W. Snyder.

 

U. S. War Dept.

 

40 letters, 1916-1947. Include letters from Newton D. Baker, Blanton Winship, John J. McCloy, Henry B. Lewis, Robert P. Patterson.

 

United States Daily

 

3 letters, 1923-1930. Include letters from David Lawrence.

 

U'Ren, Milton T., 1897-

 

5 letters, 1908-1915

 

V - Miscellany (single letters)

 

Van Fleet, Alan Crocker (1888- )

 

Letter, Sept. 21, 1921

 

Van Fleet, Elizabeth Eldridge (Crocker) [Mrs. William C. Van Fleet]

 

Letter, [Sept. 1920]

 

Van Fleet, William Cary (1852-1923)

 

Letter, Sept. 22, 1920. Written for him by his secretary.

 

Vernon, Mabel

 

Letter, Sept. 14, 1918

 

Vanderbilt, Arthur T., 1888-

 

9 letters, 1938-1952

 

Van Ness, Thomas Casey, 1847-

 

2 letters, 1907-1909

 

Van Ness, Thomas Casey, 1876-

 

8 letters, 1909-1939

 

Van Patten, Nathan, 1887-

 

2 letters, 1942

 

Van Wyck, Sidney McMeachen

 

10 letters, 1911-1920

 

Villard, Oswald Garrison, 1872

 

2 letters, 1920. One written for him by his secretary.

 

Vinson, Frederick Moore

See U. S. Supreme Court.

 

Vogelsang, Alexander Theodore, 1861-1930

 

7 letters, 1913-1921. With these: letter, ca. Dec. 25, 1920, from Mrs. Vogelsang.

 

Voorhis, Horace Jeremiah, 1901-

 

2 letters, 1938

 

W - Miscellany (single letters)

 

Wallace, William Ross (1898- )

 

Letter, Aug. 20, 1948

 

Walsh, Joseph (1875-1946)

 

Letter, Dec. 10, 1920

 

Watkins, Arthur Vivian (1886- )

 

Letter, Jan. 5, 1947

 

Weil, Adolph Leopold (1876- )

 

Letter, Dec. 31, 1918

 

Weinstock, Harris (1854-1922)

 

Letter, June 1, 1911

 

Wech, J. R.

 

Letter, Jan. 28, 1909

 

Wells, John James (1867- )

 

Letter, Sept. 17, 1910

 

Westervelt, William Irving (1876- )

 

Letter, Dec. 18, 1933

 

Wigmore, John Henry (1863- )

 

Letter, Oct. 10, 1940

 

Williams, John Skelton (1865-1926)

 

Letter, June 26, 1917

 

Williams, Talcott (1849-1928)

 

Letter, July 18, 1917

 

Willis, Henry M.

 

Letter, Dec. 17, 1908

 

Wilkie, Wendell Lewis (1892-1944)

 

Letter, Aug. 7, 1941

 

Wyman, Oliver Brown (1883- )

 

Letter, Jan. 17, 1935

 

Waite, C. E.

 

5 letters, 1920 & n.d.

 

Walsh, Thomas James, 1859-1933

 

2 letters, 1930-1935

 

Wardell, Justus S., 1872-1945

 

9 letters, 1913-1940

 

Ware, Allison, 1880-

 

3 letters, 1911-1914

 

Warren, Charles, 1868-

 

5 letters, 1917-1920

 

Warren, Earl, 1891-

 

7 letters, 1940-1957

 

Waste, William Harrison, 1868-1940

 

5 letters, 1909-1935

 

Weigel, Stanley Alexander, 1905-

 

2 letters, 1952

 

Welles, Sumner

See U. S. Dept. of State.

 

West, Victor J.

See California Academy of Social Sciences.

 

West Coast Lumberman's Association

 

56 letters, 1933-1934

 

Wheeler, Burton Kendall, 1882-

 

2 letters, 1933-1937

 

White, John Barber, 1847-1923

 

8 letters, 1917-1921

 

White, Mastin Gentry

See U. S. Dept. of Agriculture

 

Whiting, Randolph V., 1870-

 

2 letters, 1924-1927. With these is a biographical sketch of Whiting (3 leaves).

 

Wickersham, George Woodward, 1858-1936

 

3 letters, 1922

 

Wilbur, Curtis Dwight, 1867-

 

20 letters, 1920-1941

 

Wilbur, Ray Lyman 1875-1949

 

5 letters, 1928-1935

 

Wilson, Edith (Bolling) Galt [Mrs. Woodrow Wilson]

 

2 letters, 1917(?)-1920. One, transcript; one written for her by her secretary.

 

Wilson, Lawrence H.

 

2 letters, 1908-1910

 

Wilson, Milburn Lincoln

See U. S. Dept. of Agriculture.

 

Wilson, William Bauchop, 1862-1934

 

2 letters, 1917-1928

 

Wilson, Woodrow, 1856-1924

 

13 letters, 1913-1921. Mainly transcripts: one original and one photocopy. Included also are letters written by his secretary, Joseph P. Tumulty (originals).

 

Winship, Blanton, 1869-

See U. S. War Dept.

 

Witter, Dean 1887-

 

2 letters, 1916-1924

 

Wolfe, Edward I.

 

2 letters, 1908-1909

 

Woodward, Frederic Campbell, 1874-

 

7 letters, 1911-1914

 

Woodworth, Ralph

 

5 letters, 1910-1917

 

Woolsey, John Munro, 1877-1945

 

3 letters, 1916-1935

 

Woolsey, Lester Hood, 1877-

 

5 letters, 1917-1920

 

Wright, Allen G.

 

5 letters, 1908-1946

 

Wright, Hamilton, 1867-1917

See U. S. Dept. of State.

 

Wright, Harry Manville, 1872-

 

4 letters, 1913-1944

 

X-Y-Z - Miscellany (single letters)

 

Young, Milton K. (1868- )

 

Letter, Dec. 29, 1908

 

Zellerbach, Isadore

 

Letter, Jan. 11, 1935

 

Yale Review

 

2 letters, 1913-1941. Include letter from Henry S. Canby.

 

Yankwich, Leon René, 1888-

 

5 letters, 1912-1937

 

Young, Clement Calhoun, 1869-1947

 

2 letters, 1909-1929. Include letter written by his secretary.