Grace Nicholson Papers and Addenda mssNicholsog

Gayle Richardson
The Huntington Library
March 2021
1151 Oxford Road
San Marino, California 91108
reference@huntington.org


Contributing Institution: The Huntington Library
Title: Grace Nicholson papers and addenda
Creator: Nicholson, Grace, -1948
Identifier/Call Number: mssNicholsog
Physical Description: 40.88 Linear Feet (30 boxes, 9 oversize folders, 3 volumes, 1 roll)
Date (inclusive): 1784-1975
Date (bulk): 1900-1951
Abstract: This collection contains the papers of Grace Nicholson (1877-1948), a collector and dealer of Native American and Asian arts and crafts in Pasadena, California, with much of the collection relating to her work in the fields of Native American and Asian art.
Language of Material: Materials are in English.

Conditions Governing Access

Open for use by qualified researchers and by appointment. Please contact Reader Services at the Huntington Library for more information.

Conditions Governing Use

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Grace Nicholson papers and addenda, The Huntington Library, San Marino, California.

Immediate Source of Acquisition

Gift of Thyra H. Maxwell, October 1968. Gift of Raymond P. Clover, December 1975. Gift of Anonymous, November 1998.

Biographical / Historical

Grace Nicholson (1877-1948), was a collector and dealer of Native American and Asian arts and crafts. Nicholson was born in Philadelphia, Pennsylvania, on December 31, 1877, the daughter of attorney Franklin Nicholson (1851-1891) and Rose Dennington Nicholson (1855-1878). At the age of thirteen, following the death of her parents, Nicholson went to live with paternal grandparents, William Nicholson and Mary Nicholson. After graduating from the Philadelphia Girls' High School in 1896, Nicholson worked as a stenographer and in other jobs in Philadelphia. In 1898, Nicholson met Mr. Carroll S. Hartman (1857-1933); she began working for Hartman in 1900, first as a promoter for "The Battle of Manila" cyclorama, and later in an amusement parlor on the boardwalk in Atlantic City, New Jersey. In late 1901, with money from a small inheritance, Nicholson moved to Pasadena, California. In early 1902, she began purchasing Native American baskets and artifacts, opening a store at 41-43 South Raymond Avenue in Pasadena. Within a few years, she moved her combined home, store, and gallery to nearby 46 North Los Robles Avenue. Carroll Hartman had also relocated to Southern California, and Nicholson employed him as a buyer for her store. Nicholson traveled throughout Arizona, California, New Mexico, Oregon, and Washington studying and purchasing Native American arts and crafts and establishing relationships with the artists, whom she often interviewed and photographed. Hartman often accompanied her on these expeditions, taking photographs as well. Nicholson kept extensive diaries and notes on her buying trips through Native American territory, especially of the Karok, Klamath, and Pomo Indians. Her subjects included Native American legends, folklore, vocabulary, tribal festivals, basket making, the art trade, and living conditions. Native American artists with whom Nicholson established long-term business and personal connections included Pomo basket weaver Mary Benson (1878-1930) and her husband William Benson (1862-1937), as well as Elizabeth Hickox (1875-1947) of the Karuk tribe. Because of her ethnographic work, the American Anthropological Association elected Nicholson to membership in 1904. She facilitated the purchase of artifacts by museums such as the Peabody Museum at Harvard University, the Field Museum in Chicago, the Southwest Museum of the American Indian Collection, Autry National Center, Los Angeles, and the University of Pennsylvania Museum. In the 1910s, as the market for Native American artifacts declined, Nicholson began expanding her work as an Asian art dealer. In 1912, Nicholson purchased additional land next to her Los Robles Avenue property and, in 1924, hired architects Marston, Van Pelt, and Maybury to renovate the property and construct a Chinese-style palace. Completed in 1929, it became known as the "Grace Nicholson Treasure House of Oriental Art." Following a 1929 trip to China and Japan, Nicholson dealt almost exclusively in Asian arts and craft. In 1943, facing financial difficulties, Nicholson entered into an agreement with the City of Pasadena and the Pasadena Art Institute that transformed her Los Robles building into the Pasadena Art Institute. In 1954, the Institute was renamed the Pasadena Art Museum; it occupied the building until 1970, when it moved to a new Pasadena location and became the Norton Simon Museum. The Pacificulture Foundation founded the Pacific Asia Museum in the "Treasure House" in 1971. Nicholson continued to live at 46 North Los Robles, but she moved her shop to a smaller building at 45 South Euclid Avenue in Pasadena in 1944, and her assistants Thyra H. Maxwell and Estelle Bynum assumed growing responsibilities for it. Nicholson died on August 31, 1948. Following Nicholson's death, her Native American Indian art collection was left to Maxwell and Bynum, the executors of her estate; her 12,000-item Asian art collection was auctioned by the Curtis Gallery in November 1950 and purchased by Los Angeles businessman Edker Pope. In 1968, Maxwell donated Nicholson's papers and photographs to The Huntington Library and sold Nicholson's collection of baskets made by the Bensons, as well as a large collection of correspondence and myths from William Benson, to the Museum of the American Indian, Heye Foundation, of New York City (now part of the National Museum of the American Indian, Smithsonian Institution, in Washington, D.C.).

Scope and Contents

This collection consists of two distinct sections: the Grace Nicholson papers (2,926 items) and addenda (1,444 items). The papers consist primarily of correspondence, while the addenda is primarily notes. Both relate to Grace Nicholson and her work in the fields of Native American and Asian art. There are many letters from Native Americans to Nicholson and extensive diaries and notes that Nicholson kept on her buying trips through Native American territory, especially of the Karok, Klamath, and Pomo Indians. Subject matter includes Native American legends, folklore, vocabulary, tribal festivals, basket making, business in art trade, and living conditions. There is also a considerable amount of correspondence from China, Japan, and Korea between Nicholson and her buyers. Among the subjects covered are Chinese art and architecture, Japanese art, Korean art, Javanese textiles, Siamese art, Philippine art, life and social conditions in Asia, and the business of trading Asian art. Being a well-known dealer in Native American and Asian art, Nicholson was in contact with many artists, such as Frederick Arthur Bridgman, W. Herbert Dunton, Sadakichi Hartmann, Elizabeth Conrad Hickox, Louise Merrill Hickox, Grace Carpenter Hudson, George Wharton James, Lilian Miller, Hovsep T. Pushman, Joseph Henry Sharp, and Millard Sheets. Nicholson also purchased materials for institutions such as the Field Museum of Natural History, the Honolulu Academy of Arts, the Los Angeles Museum of History, Science, and Art, the Pasadena Art Museum, and the Southwest Museum (Los Angeles, Calif.). Her intimate relationships with Native Americans give particular insight into their lives and culture. Thus she was a key source of information about them and historians and academics sought her out, including Alfred Lewis Kroeber, Charles Fletcher Lummis, and Clinton Hart Merriam. Nicholson also received letters from political figures such as Frederick Webb Hodge, Herbert Hoover, Hiram Johnson, and Franklin D. Roosevelt.

Processing Information

Processed by Huntington Library Staff, 1970s-1990s. Finding aid was created by Mitch W. K. Toda in 2002; in 2021, Gayle Richardson updated this finding aid.

Arrangement

The collection is organized in two series: the Grace Nicholson papers and the addenda and arranged in the subseries below:
  • Grace Nicholson papers (1822-1951)
    • 1. Correspondence (Boxes 1-11)
    • 2. Family papers (Box 12)
    • 3. Building and Pasadena Art Institute papers (Box 13)
    • 4. Indian notes (Boxes 14-17)
    • 5. Oriental notes and miscellaneous materials (Box 18)
    • 6. Letterbooks (Box 19)
    • 7. Architectural drawings – 1 roll
    • 8. Oversize folder: Indian Map of California
  • Addenda (1784-1975)
    • 1. Correspondence (Box 1)
    • 2. Chinese art (Box 2)
    • 3. Box 3 (Transferred to Photo Archives, Rare Books Department, Huntington Library, June 1995)
    • 4. Indians of North America (Box 4)
    • 5. Japanese art (Box 5)
    • 6. Tibetan art (Box 6)
    • 7. Family notes and travel materials (Box 7)
    • 8. Grace Nicholson gallery and Chinese garden (Box 8)
    • 9. Manuscript notes, drawings, and printed materials (Box 9)
    • 10. Ephemera and clippings (Box 10)
    • 11. Ephemera and realia (Box 11)
    • 12. Indian scrapbooks – 3 volumes
    • 13. Oversize folders – 8 folders

Custodial History

This collection was received by the Huntington Library in October 1968 as a gift from Thyra H. Maxwell, one of Grace Nicholson's assistants and an executor of her estate. Maxwell's donation included manuscripts, photographs, and printed materials related to Grace Nicholson, and, initially, the collection was divided between the Manuscripts Department and Rare Books Department. On July 7, 1973, the non-photographic materials held by the Rare Books Department were transferred to the Manuscripts Department and became the addenda part of this collection. Four pieces were added to the addenda, donated by Raymond P. Clover, December 29, 1975 (acquisition number 262). The items in Addenda Box 11 (except for the medal) were given as an anonymous gift, November 23, 1998 (acquisition number 1923). In June 1995, Box 3 of the Addenda was transferred back to the Rare Books Department and dispersed into the existing Grace Nicholson photograph collection (photCL 56).

General

Former call number: mssNicholson papers and addenda.

Related Materials

Material cataloged separately in The Huntington Library:
Grace Nicholson photograph collection, photCL 56.
Related materials in other repositories:
Phoebe A. Hearst Museum of Anthropology, University of California, Berkeley:
Photographic negatives and prints of Calif. Indian baskets and other ethnographic items handled by Grace Nicholson from about 1912-1925 when she was a dealer in Pasadena (Accession 2880).
Grace Nicholson's ledger of Indian baskets from about 1912-1925 in Pasadena, California (Accession 2881).
Smithsonian Institution. National Museum of the American Indian Archives American Indian - Heye Foundation Correspondence of Grace Nicholson (NMAI.AC.001) William Benson Letters and Mythology.

Bibliography

Bernardin, Susan, et. al. Trading Gazes: Euro-American Women Photographers and Native North Americans, 1880-1940. (New Brunswick, New Jersey, and London: Rutgers University Press, 2003).
Bsumek, Erika Marie. "Exchanging Places: Virtual Tourism, Vicarious Travel, and the Consumption of Southwestern Indian Artifact" in Rothman, Hal. The Culture of Tourism, the Tourism of Culture: Selling the Past to the Present in the American Southwest University of New Mexico Press, 2003), pp. 118-139.
Gasser, Maria del Carmen, ed. "My Dear Miss Nicholson" : Letters and Myths by William Benson A Pomo Indian. (Carmel, New York: Printed Privately by the editor, 1995).
Packer, Rhonda. "Grace Nicholson: An Entrepreneur of Culture" in the Southern California Quarterly. Vol. 76, No. 3 (Fall 1994), pp. 309-322.

Subjects and Indexing Terms

Architecture, Chinese
Art -- California -- Pasadena -- Exhibitions
Art, Asian
Art, Chinese
Art, Japanese
Art, Korean
Art, Philippine
Art, Thai
Art objects -- Collectors and collecting -- California -- History
Art objects, Asian
Art objects, Chinese
Art objects, Japanese
Art objects, Korean
Art objects, Thai
Basket making -- Klamath River Valley (Or. and Calif.) -- History
Buildings -- California -- Pasadena
Gardens, Chinese
Karok baskets -- Collectors and collecting -- California
Karok Indians -- Social life and customs
Karok women -- Biography
Klamath Indians -- Social life and customs
Indian art -- California
Indian art -- Northwest, Pacific
Indian art -- Southwest, New
Indian basket makers -- California
Indian basket makers -- Northwest, Pacific
Indian basket makers -- Southwest, New
Indian baskets -- California
Indian baskets -- Northwest, Pacific
Indian baskets -- Southwest, New
Indian painting -- California
Indian painting -- Northwest, Pacific
Indian painting -- Southwest, New
Indians of North America -- California -- Antiquities
Indians of North America -- California -- Economic conditions
Indians of North America -- California -- Folklore
Indians of North America -- California -- Languages
Indians of North America -- California -- Antiquities -- Collectors and collecting
Indians of North America -- California -- Rites and ceremonies
Indians of North America -- California -- Social life and customs
Indians of North America -- Northwest, Pacific -- Antiquities
Indians of North America -- Northwest, Pacific -- Antiquities -- Collectors and collecting
Indians of North America -- Northwest, Pacific -- Economic conditions
Indians of North America -- Northwest, Pacific -- Folklore
Indians of North America -- Northwest, Pacific -- Languages
Indians of North America -- Northwest, Pacific -- Folklore
Indians of North America -- Northwest, Pacific -- Rites and ceremonies
Indians of North America -- Northwest, Pacific -- Social life and customs
Indians of North America -- Southwest, New -- Antiquities
Indians of North America -- Southwest, New -- Antiquities -- Collectors and collecting
Indians of North America -- Southwest, New -- Economic conditions
Indians of North America -- Southwest, New -- Folklore
Indians of North America -- Southwest, New -- Languages
Indians of North America -- Southwest, New -- Rites and ceremonies
Indians of North America -- Southwest, New -- Social life and customs
Pomo baskets -- California -- Mendocino County
Pomo Indians -- Correspondence
Pomo Indians -- Folklore
Pomo Indians -- Social life and customs
Women -- California
Women art collectors -- California -- Pasadena
Arizona -- Description and travel
California -- Description and travel
China -- Description and travel
China -- Social life and customs
Japan -- Description and travel
Japan -- Social life and customs
Klamath Indian Reservation (Or.)
Korea -- Description and travel
New Mexico -- Description and travel
Oregon -- Description and travel
Pasadena (Calif.) -- Description and travel
Pasadena (Calif.) -- Social life and customs
Washington (State) -- Description and travel
Clippings (information artifacts) -- 19th century
Clippings (information artifacts) -- 20th century
Ephemera -- 19th century
Ephemera -- California -- Pasadena -- 20th century
Letters (correspondence) -- 19th century
Letters (correspondence) -- 20th century
Photographs -- 19th century
Photographs -- 20th century
Professional papers -- 19th century
Professional papers -- 20th century
Bridgman, Frederick Arthur, 1847-1928
Bynum, Estelle
Dunton, W. Herbert, 1878-1936
Hartman, Carroll S., 1857-1933
Hartmann, Sadakichi, 1867-1944
Hickox, Elizabeth Conrad, 1872-1947
Hickox, Louise Merrill, 1896-1962
Hodge, Frederick Webb, 1864-1956
Hoover, Herbert, 1874-1964
Hudson, Grace Carpenter, 1865-1937
James, George Wharton, 1858-1923
Johnson, Hiram, 1866-1945
Kroeber, A. L. (Alfred Louis), 1876-1960
Maxwell, Thyra H.
Merriam, C. Hart (Clinton Hart), 1855-1942
Miller, Lilian
Pushman, Hovsep T., 1877-1966
Roosevelt, Franklin D. (Franklin Delano), 1882-1945
Sharp, Joseph Henry, 1859-1953
Sheets, Millard, 1907-1989
Field Museum of Natural History
Honolulu Academy of Arts
Los Angeles Museum of History, Science, and Art
Pacific Asia Museum
Pasadena Art Museum
Southwest Museum (Los Angeles, Calif.)

 

Papers 1822-1951

Physical Description: 22.80 Linear Feet(19 boxes, 1 roll, 1 oversize folder)
 

Correspondence

Arrangement

Arranged alphabetically.

Scope and Contents

The correspondence includes letters from Native Americans, art buyers, artists, and political figures. The letters are written by or addressed to Grace Nicholson unless otherwise noted.
Box 1, Folder 1

Alaska-Yukon-Pacific Exposition (1909 : Seattle, Wash.) 1909 April 13

Scope and Contents

Seattle (Wash.).
Box 1, Folder 2

Tom Alberts 1908 September 17

Scope and Contents

Hoopa (Calif.).
Box 1, Folder 3

Allied Arts Associates, Inc. to Thyra H. Maxwell 1950 October 9

Scope and Contents

Menlo Park (Calif.).
Box 1, Folder 4

Allied Arts Guild 1945 July 9

Scope and Contents

Menlo Park (Calif.).
Box 1, Folder 5

Hector Alliot 1907-1908

Scope and Contents

Los Angeles (Calif.). 2 pieces.
Box 1, Folder 6

Laurena Moore Alliot 1908

Scope and Contents

Los Angeles (Calif.).
Box 1, Folder 7

American Anthropological Association 1904 October 25

Scope and Contents

New Haven (Conn.).
Box 1, Folder 8

American Museum of Natural History 1918 October 23

Scope and Contents

New York (N.Y.).
Box 1, Folder 9

American Numismatic Society Museum 1939 November 15

Scope and Contents

New York (N.Y.).
Box 1, Folder 10

Ethan Anderson 1918 September 26

Scope and Contents

Lakeport (Calif.).
Box 1, Folder 11

Hettie P. Anderson 1915 July 21

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 12

The Art Digest to Thyra H. Maxwell 1949 May 31

Scope and Contents

New York (N.Y.).
Box 1, Folder 13

Lida S. Ashmore 1923 August 11

Scope and Contents

Shantou (Guangdong Sheng, China). Includes 5 photographs.
Box 1, Folder 14

Atow Matsuoka Co. to Carrol S. Hartman 1931 August 3

Scope and Contents

San Francisco (Calif.).
Box 1, Folder 15

Dan M. Avery 1926 February-March

Scope and Contents

Cleveland (Ohio). 2 pieces.
Box 1, Folder 16

John Willis Baer 1916 March 14

Scope and Contents

Los Angeles (Calif.).
Box 1, Folder 17

George Fisher Baker before 1931

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 18

Anita M. Baldwin 1921 undated

Scope and Contents

Santa Anita (Calif.). 2 pieces.
Box 1, Folder 19

Dick Baldy 1908 October 30

Scope and Contents

Hoopa (Calif.).
Box 1, Folder 20

John Barker 1908 November-December

Scope and Contents

Bakersfield (Calif.). 2 pieces.
Box 1, Folder 21

Albert R. Barnes to Carrol S. Hartman 1908 November 6

Scope and Contents

Salt Lake City (Utah).
Box 1, Folder 22

Tom P. Barnett 1925 October 3

Scope and Contents

St. Louis (Mo.).
Box 1, Folder 23

W. E. Barney to Grace Nicholson and Carrol S. Hartman 1916-1931

Scope and Contents

Requa (Calif.). 4 pieces.
Box 1, Folder 24

Samuel Alfred Barrett 1906 July 30

Scope and Contents

San Francisco (Calif.).
Box 1, Folder 25

Atmore Beach to Estelle Bynum 1950 October 2

Scope and Contents

Detroit (Mich.).
Box 1, Folder 26

Atmore Beach to Thyra H. Maxwell 1950, October-November

Scope and Contents

Detroit (Mich.). 3 pieces.
Box 1, Folder 27

Mrs. Atmore Beach to Estelle Bynum 1950 September 18

Scope and Contents

Laguna Beach (Calif.).
Box 1, Folder 28

Mary B. Behrend to Thyra H. Maxwell 1950 March-July

Scope and Contents

Palm Springs (Calif.) ; Greenwich (Conn.) ; Providence (R.I.). 3 pieces.
Box 1, Folder 29

Mary B. Behrend 1947 May-September

Scope and Contents

Greenwich (Conn.) ; Erie (Pa.). 4 pieces.
Box 1, Folder 30

Lillie M. Bell 1902 February 27

Scope and Contents

San Diego (Calif.). Includes 3 photographs.
Box 1, Folder 31

William Bell to Carrol S. Hartman 1902 September 22

Scope and Contents

Sacaton (Ariz.).
Box 1, Folder 32

A. M. Benham 1948 October 16

Scope and Contents

Phoenix (Ariz.).
Box 1, Folder 33

Pauline Benton 1903 September 29

Scope and Contents

San Francisco (Calif.).
Box 1, Folder 34

Hattie B. Bewley 1929 February 14

Scope and Contents

Jenny Lind (Calif.).
Box 1, Folder 35

Raymond A. Bidwell approximately 1908

Scope and Contents

Springfield (Mass.).
Box 1, Folder 36

Lucy Bob 1931 July-August

Scope and Contents

Smith River (Calif.).
Box 1, Folder 37

Annie Bollhorn 1931 July-August

Scope and Contents

Orleans (Calif.). 2 pieces.
Box 1, Folder 38

Annie Boone 1918 July-August

Scope and Contents

Upper Lake (Calif.). 2 pieces.
Box 1, Folder 39

Jean Boulanger 1944 May 2

Scope and Contents

Hollywood (Calif.).
Box 1, Folder 40

Diana Bourbon to Thyra H. Maxwell 1950

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 1, Folder 41

Charles Rickering Bowditch 1907-1909

Scope and Contents

Boston (Mass.). 2 pieces.
Box 1, Folder 42

Mrs. J. T. Boysen 1914 July 30

Scope and Contents

Yosemite (Calif.).
Box 1, Folder 43

W. N. Bradbury to Carrol S. Hartman 1902 October 23

Scope and Contents

Escondido (Calif.).
Box 1, Folder 44

Mary M. Bradford 1906 November 18

Scope and Contents

Avery Island (La.).
Box 1, Folder 45

E. H. Bradley 1903 October 9

Scope and Contents

Bridgeport (Conn.).
Box 1, Folder 46

John Green Brady 1902 May 30

Scope and Contents

San Francisco (Calif.).
Box 1, Folder 47

Frederick Arthur Bridgman 1925 October 12

Scope and Contents

Lyon (France). Includes 1 photographic postcard.
Box 1, Folder 48

Helen Brinton to Thyra H. Maxwell 1948 December 26

Scope and Contents

Tempe (Ariz.).
Box 1, Folder 49

Paul A. Brizard to Carrol S. Hartman 1902 March 2-17

Scope and Contents

Phoenix (Ariz.). 2 pieces.
Box 1, Folder 50

Paul A. Brizard 1906 October 11

Scope and Contents

Phoenix (Ariz.).
Box 1, Folder 51

Caroline C. Brown 1934-1945

Scope and Contents

Claremont (Calif.) ; Redlands (Calif.). 19 pieces.
Box 1, Folder 52

Catherine E. Brown 1912 May 25

Scope and Contents

Evanston (Ill.).
Box 1, Folder 53

Frank Brownell 1902 November 6

Scope and Contents

Pima County (Ariz.).
Box 1, Folder 54

Avery Brundage to Estelle Bynum 1948-1949

Scope and Contents

Chicago (Ill.). 2 pieces.
Box 1, Folder 55

Avery Brundage to Thyra H. Maxwell 1949-1950

Scope and Contents

Chicago (Ill.). 4 pieces.
Box 1, Folder 56

Avery Brundage 1943-1944

Scope and Contents

Chicago (Ill.). 6 pieces.
Box 1, Folder 57

Mrs. H. G. Burkhardt to Carrol S. Hartman 1917 June 12

Scope and Contents

Calif.
Box 1, Folder 58

Estelle Bynum to Helen Longyear 1949 April 9

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 59

Estelle Bynum and Thyra H. Maxwell to Manuel Aguilar 1949 August 25

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 60

Estelle Bynum and Thyra H. Maxwell to Lili Blumenau 1950 May 16

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 61

Estelle Bynum and Thyra H. Maxwell to Mrs. Walter Eckstein 1950 May 25

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 62

Estelle Bynum and Thyra H. Maxwell to G. T. Marsh and Company 1950 October 13

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 63

Estelle Bynum and Thyra H. Maxwell to Frederick Hard 1950 July 13

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 64

Estelle Bynum and Thyra H. Maxwell to Paul J. Howard 1950 January 16-24

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 1, Folder 65

Estelle Bynum and Thyra H. Maxwell to Wiard B. Ihnen 1949 September 22

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 66

Estelle Bynum and Thyra H. Maxwell to Mrs. Harold Landreth 1950 February 10

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 67

Estelle Bynum and Thyra H. Maxwell to Sherman E. Lee 1950 May 16

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 68

Estelle Bynum and Thyra H. Maxwell to Liang's Fine Arts 1950 February 6

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 69

Estelle Bynum and Thyra H. Maxwell to William Manker 1950 July 13

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 70

Estelle Bynum and Thyra H. Maxwell to Lillian B. McCain 1950 February 6

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 71

Estelle Bynum and Thyra H. Maxwell to Metro-Goldwyn-Meyer 1950 February 6

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 72

Estelle Bynum and Thyra H. Maxwell to Margaret Miller 1949 October 14

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 73

Estelle Bynum and Thyra H. Maxwell to M. Lawrence Montgomery 1949 September 2

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 74

Estelle Bynum and Thyra H. Maxwell to Daniel E. Newall 1950 February 3

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 75

Estelle Bynum and Thyra H. Maxwell to Millard Roegers 1950 February 3

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 76

Estelle Bynum and Thyra H. Maxwell to Federico A. Sanches 1950 October 10

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 77

Estelle Bynum and Thyra H. Maxwell to Pauline Simmons 1950 May 16

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 78

Estelle Bynum and Thyra H. Maxwell to Frederic Spiegelberg 1950 February 3

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 79

Estelle Bynum and Thyra H. Maxwell to Mrs. Edward Valentine 1950 September 21

Scope and Contents

Pasadena (Calif.).
Box 2, Folder 1

Eleanor B. Caldwell 1917-1924

Scope and Contents

Florence (Italy). 17 pieces (includes 1 photographic postcard).
Box 2, Folder 2

Mrs. Gene D. Caldwell to Thyra H. Maxwell 1949-1950

Scope and Contents

Shreveport (La.). 2 pieces.
Box 2, Folder 3

California Marble & Tile Company 1917 July 27

Scope and Contents

Los Angeles (Calif.).
Box 2, Folder 4

Jinnie Cants approximately 1910

Scope and Contents

Calif.
Box 2, Folder 5

Tom Canyon 1911 June-December

Scope and Contents

Hoopa (Calif.). 3 pieces.
Box 2, Folder 6

A. D. Capehart 1948 December 30

Scope and Contents

Oxford (N.C.).
Box 2, Folder 7

Captain Jack 1903 July 20

Scope and Contents

Hopland (Calif.).
Box 2, Folder 8

Carnegie Institute. Department of Fine Arts 1918 August-October

Scope and Contents

Pittsburgh (Pa.). 2 pieces.
Box 2, Folder 9

Mark A Carpenter 1937-1942

Scope and Contents

Ukiah (Calif.). 15 pieces.
Box 2, Folder 10

Melissa B. Carpenter 1942 March-November

Scope and Contents

Ukiah (Calif.). 3 pieces.
Box 2, Folder 11

Jacques Cartier 1942-1946

Scope and Contents

New York (N.Y.) ; Santa Fe (N.M.). 12 pieces.
Box 2, Folder 12

H. H. Chang 1942-1943

Scope and Contents

Hollywood (Calif.). 5 pieces.
Box 2, Folder 13

K. C. Chang 1930 May 30

Scope and Contents

Hangzhou (China).
Box 2, Folder 14

T. K. Chang 1943-1944

Scope and Contents

Los Angeles (Calif.). 2 pieces.
Box 2, Folder 15

Robert W. Chanler 1914-1925

Scope and Contents

New York (N.Y.). 3 pieces.
Box 2, Folder 16

Oscar L. Chapman 1908 September 8

Scope and Contents

Klamath (Or.).
Box 2, Folder 17

Mary Ellen Chase 1908 August 19-25

Scope and Contents

Hoopa (Calif.). 2 pieces.
Box 2, Folder 18

T. Y. Chen 1948 December 10

Scope and Contents

San Francisco (Calif.).
Box 2, Folder 19

Russell Cheney to Carrol S. Hartman 1926 March 15-23

Scope and Contents

Santa Barbara (Calif.). 2 pieces.
Box 2, Folder 20

Neil H. F. Cheo to Southwest Museum (Los Angeles, Calif.) 1948 June 5

Scope and Contents

Chicago (Ill.).
Box 2, Folder 21

The China Journal 1933 January-March

Scope and Contents

Shanghai (China). 2 pieces.
Box 2, Folder 22

Chinese Women's Relief Association of New York 1943-1945

Scope and Contents

New York (N.Y.). 4 pieces.
Box 2, Folder 23

J. T. Chow to Carrol S. Hartman 1929 October 24

Scope and Contents

Beijing (China).
Box 2, Folder 24

Mr. & Mrs. J. T. Chow 1931 November 19

Scope and Contents

Beijing (China).
Box 2, Folder 25

Cincinnati Museum Association 1907 May 13

Scope and Contents

Cincinnati (Ohio).
Box 2, Folder 26

Mary Timonson Clark 1902 July 9

Scope and Contents

Bonsall (Calif.).
Box 2, Folder 27

John Lee Clarke 1908 September 5

Scope and Contents

Albuquerque (N. M.).
Box 2, Folder 28

Mabel Clausen 1943-1944

Scope and Contents

Pasadena (Calif.). 5 pieces.
Box 2, Folder 29

Sam T. Clover to Carrol S. Hartman 1922 September 2

Scope and Contents

Los Angeles (Calif.).
Box 2, Folder 30

W. T. Coatsworth 1910 November 14

Scope and Contents

Buffalo (N.Y.).
Box 2, Folder 31

Herbert A. Coffeen 1903-1908

Scope and Contents

Sheridan (Wyo.). 4 pieces.
Box 2, Folder 32

Eleanor Colby approximately 1935

Scope and Contents

Dowagiac (Mich.). 2 pieces.
Box 2, Folder 33

A. J. Comstock 1902 June-October

Scope and Contents

Ventura (Calif.). 3 pieces.
Box 2, Folder 34

Mrs. A. J. Comstock to Carrol S. Hartman 1905 April 5

Scope and Contents

Ventura (Calif.).
Box 2, Folder 35

Mrs. A. J. Comstock 1904-1905

Scope and Contents

Ventura (Calif.). 6 pieces.
Box 2, Folder 36

John Concha 1908 November 10

Scope and Contents

Taos (N.M.).
Box 2, Folder 37

Cooper Union for the Advancement of Science and Art 1941-1950

Scope and Contents

New York (N.Y.). 7 pieces.
Box 2, Folder 38

Elizabeth Burt Craig "Copy of letter in regard to Carmel Indian basket" undated

Scope and Contents

Calif.
Box 2, Folder 39

George Crofts to Carrol S. Hartman 1917 October 31

Scope and Contents

New York (N.Y.).
Box 2, Folder 40

Clare Cronenwett to Thyra H. Maxwell 1949 November 7

Scope and Contents

Meridian (Miss.).
Box 2, Folder 41

Edward C. Crossett to Grace Nicholson Shop 1948, September-November

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 2, Folder 42

Taylor Curtis to Grace Nicholson Estate Executors 1948 October 13

Scope and Contents

Pasadena (Calif.).
Box 2, Folder 43

William C. Curtis 1914 May 4

Scope and Contents

Columbia (Mo.).
Box 2, Folder 44

L Cushman 1903 March 30

Scope and Contents

Tacoma (Wash.).
Box 2, Folder 45

N. M. Cutting 1902 September 18

Scope and Contents

Newburyport (Mass.).
Box 2, Folder 46

John Daggett 1905 March-May

Scope and Contents

Black Bear (Calif.). 3 pieces.
Box 2, Folder 47

Gugielmo D'Arcais 1903 November 27

Scope and Contents

Alessandria (Italy).
Box 2, Folder 48

Edward H. Davis 1908-1910

Scope and Contents

Mesa Grande (Calif.). 3 pieces.
Box 2, Folder 49

Mary H. Davis 1917 October 1

Scope and Contents

Rochester (Minn.).
Box 2, Folder 50

Dawson's Book Shop to Estelle Bynum 1948 October 13

Scope and Contents

Los Angeles (Calif.).
Box 2, Folder 51

Mrs. E. A. Dean 1946-1948

Scope and Contents

St. Louis (Mo.). 2 pieces.
Box 2, Folder 52

Harry W. Dennington to Associates of the late Grace Nicholson 1948 September 8-24

Scope and Contents

Schenectady (N.Y.). 2 pieces.
Box 2, Folder 53

John Dennison 1911 September 19

Scope and Contents

Upper Lake (Calif.).
Box 2, Folder 54

Denton Brothers 1912, January-February

Scope and Contents

Wellesley (Mass.). 2 pieces.
Box 2, Folder 55

Mary Florence Denton 1929 August 15

Scope and Contents

Kyoto (Japan).
Box 2, Folder 56

Mrs. William F. Dermont 1916 January 17

Scope and Contents

Berkeley (Calif.).
Box 2, Folder 57

Martin J. Desmoni to Thyra H. Maxwell 1950 October 16

Scope and Contents

New York (N.Y.).
Box 2, Folder 58

Mary W. T. Dickinson 1947-undated

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 2, Folder 59

Joseph Kossuth Dixon 1915 November 12

Scope and Contents

San Francisco (Calif.).
Box 2, Folder 60

Dominion Museum (N.Z.) to Frank Wood 1911 February 9

Scope and Contents

Wellington (N.Z.).
Box 2, Folder 61

Harold L. Doolittle 1940-1948

Scope and Contents

Pasadena (Calif.). 9 pieces.
Box 2, Folder 62

Frederic Huntington Douglas 1925-1950

Scope and Contents

Denver (Colo.). 58 pieces.
Box 2, Folder 63

Lucille Douglas 1931 November 13

Scope and Contents

New York (N.Y.).
Box 2, Folder 64

Helen Lewis Dudley to Thyra H. Maxwell 1950

Scope and Contents

Palo Alto, (Calif.). 2 pieces.
Box 2, Folder 65

W. Herbert Dunton 1914 December 6

Scope and Contents

Ridgewood (N.J.).
Box 3, Folder 1

E. M. Rhodes & Co. 1910, Nov. 30

Scope and Contents

Seattle (Wash.).
Box 3, Folder 2

Mrs. John Eaph 1909-1910

Scope and Contents

Mokelumne Hill (Calif.) ; Pleasant Valley (Calif.). 2 pieces.
Box 3, Folder 3

Edward A. Carroll Co. Papers related to burial arrangements for Grace Nicholson 1948-1949

Scope and Contents

Philadelphia (Pa.). 8 pieces.
Box 3, Folder 4

Clifton C. Edwards 1947 May 7-14

Scope and Contents

San Francisco (Calif.). 2 pieces.
Box 3, Folder 5

Allie Elgin 1906-1907

Scope and Contents

Kelseyville (Calif.). 3 pieces.
Box 3, Folder 6

George W. Elkins before 1919

Scope and Contents

Philadelphia (Pa.).
Box 3, Folder 7

C. L. Emerson to Carrol S. Hartman 1902 June 3

Scope and Contents

San Jacinto (Calif.).
Box 3, Folder 8

The Emporium (Firm) to Carrol S. Hartman 1902 March 17

Scope and Contents

Carson City (Nev.).
Box 3, Folder 9

Mrs. A. W. Erickson 1948 May 8

Scope and Contents

Los Angeles (Calif.).
Box 3, Folder 10

Victor J. Evans 1919 May-June

Scope and Contents

Washington (D.C.). 2 pieces.
Box 3, Folder 11

A. Falvy 1915 December 3

Scope and Contents

San Francisco (Calif.).
Box 3, Folder 12

L. H. Farlow to Carrol S. Hartman 1910-1911

Scope and Contents

Boston (Mass.). 5 pieces.
Box 3, Folder 13

L. H. Farlow 1902-1917

Scope and Contents

Boston (Mass.) ; Pasadena (Calif.). 7 pieces.
Box 3, Folder 14

Mrs. J. Burton Faulkner 1945 January 16

Scope and Contents

South Pasadena (Calif.).
Box 3, Folder 15

H. A. Fee 1943 August 13

Scope and Contents

Adrian (Mich.).
Box 3, Folder 16

John Calvin Ferguson 1929-1937

Scope and Contents

Beijing (China). 3 pieces.
Box 3, Folder 17

Field Museum of Natural History 1918-1934

Scope and Contents

Chicago (Ill.). 5 letters.
Box 3, Folder 18

H. S. Fletcher 1908 May 27

Scope and Contents

Watsonville (Calif.).
Box 3, Folder 19

Harry C. Floyd 1909-1912

Scope and Contents

Darwin (Calif.). 9 pieces.
Box 3, Folder 20

Lois Foresman to Thyra H. Maxwell 1950 June 3

Scope and Contents

La Cañada Flintridge (Calif.).
Box 3, Folder 21

S. R. Frame 1908-1911

Scope and Contents

Pasadena (Calif.) ; Somes Bar (Calif.). 4 pieces.
Box 3, Folder 22

Robert Frank 1911 November 27

Scope and Contents

Requa (Calif.).
Box 3, Folder 23

Fay S. Frederick to Estelle Bynum 1946-1950

Scope and Contents

Seattle (Wash.). 2 pieces.
Box 3, Folder 24

Fay S. Frederick 1944-1947

Scope and Contents

Seattle (Wash.). 13 pieces.
Box 10, Folder 25

Freer Gallery of Art to Thyra H. Maxwell 1949 October 31

Scope and Contents

Washington (D.C.).
Box 3, Folder 26

Freer Gallery of Art 1931 September-December

Scope and Contents

Washington (D.C.). 3 pieces.
Box 3, Folder 27

Alvan Tufts Fuller 1928 June 13

Scope and Contents

Boston (Mass.).
Box 3, Folder 28

Richard Eugene Fuller 1934 March 26

Scope and Contents

Seattle (Wash.).
Box 3, Folder 29

G. T. Marsh and Company 1938 June 25

Scope and Contents

San Francisco (Calif.).
Box 3, Folder 30

Catherine Gardiner 1917-1918

Scope and Contents

Laurel (Miss.). 2 pieces.
Box 3, Folder 31

Harry L. George 1910-1918

Scope and Contents

Saint Joseph (Mo.). 2 pieces.
Box 3, Folder 32

George L. English and Co. to Carrol S. Hartman 1902 March 4

Scope and Contents

New York (N.Y.).
Box 3, Folder 33

George M. Millard (Firm) 1918 April 1

Scope and Contents

South Pasadena (Calif.).
Box 3, Folder 34

Howard D. Gibbs 1938 September-November

Scope and Contents

Pittsburgh (Pa.). 5 pieces.
Box 3, Folder 35

Harriet M. Gilchrist 1915-1917

Scope and Contents

Coarse Gold (Calif.). 3 pieces.
Box 3, Folder 36

Marie J. Gist 1947 November 9-30

Scope and Contents

San Luis Obispo (Calif.). 2 pieces.
Box 3, Folder 37

Pliny Earle Goddard 1918-1925

Scope and Contents

New York (N.Y.). 2 pieces.
Box 3, Folder 38

Florence M. Goodspeed 1934 January 17

Scope and Contents

Chicago (Ill.).
Box 3, Folder 39

George Byron Gordon 1904-1918

Scope and Contents

Philadelphia (Pa.). 10 pieces.
Box 3, Folder 40

Pem Graves 1907 October-November

Scope and Contents

Upper Lake (Calif.). 2 pieces.
Box 3, Folder 41

Matilda Geddings Gray 1943-1950

Scope and Contents

Lake Charles (La.). 15 pieces.
Box 3, Folder 42

Mary D. Greb 1907 December 24

Scope and Contents

Pasadena (Calif.).
Box 3, Folder 43

George G. Green, Jr., to Thyra H. Maxwell 1950 June 27

Scope and Contents

Philadelphia (Pa.).
Box 3, Folder 44

George G. Green, Jr. 1940-1943

Scope and Contents

Woodbury (N.J.). 3 pieces.
Box 10, Folder 45

George G. Green, Jr., to Grace Nicholson Estate 1948 December 2

Scope and Contents

Woodbury (N.J.).
Box 3, Folder 46

Theodore Francis Green 1937 October 14

Scope and Contents

Providence (R.I.).
Box 3, Folder 47

Johanna W. Greenlee 1948 March-November

Scope and Contents

Butte (Mont.). 2 pieces.
Box 3, Folder 48

Josefa de la Guerra 1918 February 16

Scope and Contents

Santa Barbara (Calif.).
Box 3, Folder 49

Gump's (Department store) to Thyra H. Maxwell 1950 September 21

Scope and Contents

San Francisco (Calif.).
Box 3, Folder 50

Charles Gunter 1915 December 1

Scope and Contents

Upper Lake (Calif.).
Box 3, Folder 51

Marian Hague to Estelle Bynum 1950 May 13

Scope and Contents

New York (N.Y.).
Box 3, Folder 52

Marian Hague 1942 March-April

Scope and Contents

New York (N.Y.). 2 pieces.
Box 3, Folder 53

Hahn & Hahn (Firm) to Mabel Clausen 1943-1944

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 3, Folder 54

Mrs. E. W. Hale 1924 October 22

Scope and Contents

Sacramento (Calif.).
Box 3, Folder 55

H. W. Hamilton 1934 February-March

Scope and Contents

Eureka (Calif.). 2 pieces.
Box 3, Folder 56

Yu-Shan Han 1945 October-December

Scope and Contents

Beverly Hills (Calif.). 2 pieces.
Box 3, Folder 57

Charles Frederick Hard 1945 February 16

Scope and Contents

Claremont (Calif.).
Box 3, Folder 58

Carter Henry Harrison 1909 November 26

Scope and Contents

Chicago (Ill.).
Box 3, Folder 59

Helen Harrori 1931 December 14

Scope and Contents

Los Angeles (Calif.).
Box 3, Folder 60

Margaret Harry 1912 April 29

Scope and Contents

Quartz Valley (Calif.).
Box 3, Folder 61

Sydney S. Hartley to Victor L. Marsh 1903 June 1

Scope and Contents

Petaluma (Calif.).
Box 3, Folder 62

Carrol S. Hartman to "Dear Mr. Henderson" 1906 September 21

Scope and Contents

Pasadena (Calif.).
Box 3, Folder 63

Carrol S. Hartman to "Maj. Rust" 1904

Scope and Contents

Pasadena (Calif.).
Box 3, Folder 64

Carrol S. Hartman 1908-1911

Scope and Contents

Oakdale (Calif.) ; Sanger (Calif.) ; Sodaville (Calif.). 6 pieces.
Box 3, Folder 65

Sadakichi Hartmann 1942-1944

Scope and Contents

Banning (Calif.) ; Los Angeles (Calif.). 10 pieces.
Box 3, Folder 66

Fred Harvey 1931 December 12-19

Scope and Contents

Albuquerque (N.M.). 3 pieces.
Box 3, Folder 67

W. E. Harvey to Thyra H. Maxwell 1950 February 11

Scope and Contents

Houston (Tex.).
Box 3, Folder 68

W. F. Harvey 1911 October-December

Scope and Contents

Porterville (Calif.). 3 pieces.
Box 3, Folder 69

Toshiharu Hashimoto 1937 March 28

Scope and Contents

Ikeda-shi (Japan).
Box 3, Folder 70

Dalzell Hatfield 1940-1942

Scope and Contents

Los Angeles (Calif.). 7 pieces.
Box 3, Folder 71

Clara S. Hay 1907 April 25

Scope and Contents

Washington (D.C.).
Box 3, Folder 72

Starr Hayes 1912 July 15

Scope and Contents

Independence (Calif.).
Box 4, Folder 1

George Headley to Estelle Bynum 1947 December 4

Scope and Contents

Los Angeles (Calif.).
Box 4, Folder 2

H. G. Heitmeyer 1905 December 8

Scope and Contents

Cincinnati (Ohio).
Box 4, Folder 3

Paul F. Henderson 1946 December 26

Scope and Contents

Coeur d'Alene (Idaho).
Box 4, Folder 4

Rose Henderson 1925 December 9-12

Scope and Contents

New York (N.Y.). 2 pieces.
Box 4, Folder 5

Sarah J. Henderson 1911 September 14

Scope and Contents

Portland (Or.).
Box 4, Folder 6

Lena A. Henry 1923 August 21

Scope and Contents

Weitchpec (Calif.).
Box 4, Folder 7

George Gustav Heye 1918-1947

Scope and Contents

New York (N.Y.). 14 pieces.
Box 4, Folder 8

George Gustav Heye to Thyra H. Maxwell 1949-1950

Scope and Contents

New York (N.Y.). 9 pieces.
Box 4, Folder 9

Elizabeth Conrad Hickox 1908-approximately 1945

Scope and Contents

Orleans (Calif.) ; Somes Bar (Calif.). 10 pieces (includes 1 photograph).
Box 4, Folder 10

Louise Merrill Hickox 1942-1947

Scope and Contents

Somes Bar (Calif.). 3 pieces.
Box 4, Folder 11

Luther Hickox 1947 July 28

Scope and Contents

Somes Bar (Calif.).
Box 4, Folder 12

C. Hill 1906 October 8

Scope and Contents

Abbotsford (B.C.).
Box 4, Folder 13

Jesse Hinkle 1902 September 1-23

Scope and Contents

Tule River Indian Reservation (Calif.). 2 pieces.
Box 4, Folder 14

Jiro Hirada 1930-1936

Scope and Contents

Eugene (Or.) ; Tokyo (Japan). 3 pieces (includes 2 photographs).
Box 4, Folder 15

Henry C. Hitt 1946 February 4

Scope and Contents

Bremerton (Wash.).
Box 4, Folder 16

Clinton E. Hoadley 1923 August 12

Scope and Contents

Happy Camp (Calif.).
Box 4, Folder 17

Frederick Webb Hodge to Neil H. T. Cheo 1948 June 7

Scope and Contents

Los Angeles (Calif.).
Box 4, Folder 18

Frederick Webb Hodge 1926-1946

Scope and Contents

Los Angeles (Calif.) New York (N.Y.). 2 pieces.
Box 4, Folder 19

Burton Holmes 1926-1933

Scope and Contents

Chicago (Ill.) ; New York (N.Y.). 2 pieces.
Box 4, Folder 20

William Henry Holmes 1902-1915

Scope and Contents

Washington (D.C.). 5 pieces.
Box 4, Folder 21

William Henry Holmes to Joseph Henry Sharp 1911 January 3

Scope and Contents

Washington (D.C.). 2 pieces.
Box 4, Folder 22

Florance Forbes Homans to Estelle Bynum 1948, April-May

Scope and Contents

Westborough (Mass.). 3 pieces.
Box 4, Folder 23

Honolulu Academy of Arts 1930 August-September

Scope and Contents

Honolulu (Hawaii). 2 pieces (signed by Kathrine McLane).
Box 4, Folder 24

Honolulu Academy of Arts 1940-1945

Scope and Contents

Honolulu (Hawaii). 11 pieces (signed by Edgar C. Schenck).
Box 4, Folder 25

Honolulu Academy of Arts to Thyra H. Maxwell 1949-1950

Scope and Contents

Honolulu (Hawaii). 3 pieces.
Box 4, Folder 26

Herbert Hoover 1932-1949

Scope and Contents

Washington (D.C.). 3 pieces.
Box 4, Folder 27

Horie-Tsuki Kenkyusho (Firm) 1935 September 23

Scope and Contents

Osaka (Japan).
Box 4, Folder 28

Elizabeth R. Horton to J. W. Millar 1898 November 12

Scope and Contents

Boston (Mass.).
Box 4, Folder 29

Walter Hough to Carrol S. Hartman 1912 January 2

Scope and Contents

Washington (D.C.).
Box 4, Folder 30

Walter Hough 1916 February 23

Scope and Contents

San Diego (Calif.).
Box 4, Folder 31

Paul J. Howard to Thyra H. Maxwell 1950 January 20

Scope and Contents

Los Angeles (Calif.).
Box 4, Folder 32

Hwa C. Huang 1947 October 15

Scope and Contents

Washington (D.C.).
Box 4, Folder 33

John Lorenzo Hubbell 1903 October 15-27

Scope and Contents

Ganado (Ariz.). 3 pieces.
Box 4, Folder 34

Grace Carpenter Hudson 1926-1936

Scope and Contents

Ukiah (Calif.). 13 pieces.
Box 4, Folder 35

Grace Carpenter Hudson. Indian notes & memos re: paintings 1926-1936

Scope and Contents

Ukiah (Calif.). 35 pieces (includes 11 photographs).
Box 4, Folder 36

Mrs. S. Hunter 1903 October 2

Scope and Contents

Neah Bay (Wash.).
Box 4, Folder 37

M. A. Huntington 1908 March 10

Scope and Contents

Pasadena (Calif.).
Box 4, Folder 38

Hyde Exploring Expedition 1902 October 30

Scope and Contents

Albuquerque (N.M.).
Box 4, Folder 39

Wiard B. Ihnen 1943-undated

Scope and Contents

Beverly Hills (Calif.) ; Hollywood (Calif.). 2 pieces.
Box 4, Folder 40

William L. Jack 1912 April 22

Scope and Contents

Forks of Salmon (Calif.).
Box 4, Folder 41

George Wharton James to Carrol S. Hartman 1906 July 3

Scope and Contents

Pasadena (Calif.).
Box 4, Folder 42

George Wharton James 1902-1903

Scope and Contents

New York (N.Y.). 8 pieces.
Box 4, Folder 43

Lawrence W. Jenkins 1908-1917

Scope and Contents

Salem (Mass.). 3 pieces.
Box 4, Folder 44

Patty Stuart Jewett 1911-1912

Scope and Contents

New York (N.Y.). 2 pieces.
Box 4, Folder 45

Hiram Johnson 1935 March 5

Scope and Contents

Washington (D.C.).
Box 4, Folder 46

John M. Johnson 1907 February-November

Scope and Contents

Greenville (Calif.). 3 pieces.
Box 4, Folder 47

Anna Mills Johnston 1910 August 5

Scope and Contents

Mineral King (Calif.).
Box 4, Folder 48

Julia Jones 1907-1912

Scope and Contents

Weitchpec (Calif.). 2 pieces.
Box 4, Folder 49

Katherine Jones to Thyra H. Maxwell 1950 April 11

Scope and Contents

Madison (Wis.).
Box 4, Folder 50

Mary V. Jones approximately 1918

Scope and Contents

Pittsburgh (Pa.).
Box 4, Folder 51

Jordan, Marsh and Company 1924 January 12

Scope and Contents

Boston (Mass.).
Box 4, Folder 52

Nathan Joseph 1903-1913

Scope and Contents

San Francisco (Calif.). 3 pieces.
Box 4, Folder 53

Shiko Kakutoni 1936 April-June

Scope and Contents

Terminal Island (Calif.). 5 pieces.
Box 4, Folder 54

Kalebdjian Frères (Firm) 1925 October 30

Scope and Contents

Paris (France).
Box 4, Folder 55

Elizabeth Keith 1927-1928

Scope and Contents

London (England) ; Paris (France). 2 pieces.
Box 4, Folder 56

Caroline Tyler Kelly 1925 January 26

Scope and Contents

Chattanooga (Tenn.).
Box 4, Folder 57

L. Kersey 1919 May 14-25

Scope and Contents

Piute (Utah.). 2 pieces.
Box 4, Folder 58

J. A. Kesey 1911 November-December

Scope and Contents

Lower Lake (Calif.). 2 pieces.
Box 4, Folder 59

E. F. Kiessling 1915 July 19

Scope and Contents

Eureka (Calif.).
Box 4, Folder 60

S. Kikusawa 1933 January 26

Scope and Contents

Tokyo (Japan).
Box 4, Folder 61

Basil King 1919-1922

Scope and Contents

Los Angeles (Calif.) ; Paris (France). 2 pieces.
Box 4, Folder 62

Sohtsu G. King 1930 January-May

Scope and Contents

Beijing (China). 5 pieces.
Box 4, Folder 63

Alice Klauber 1936-1937

Scope and Contents

San Diego (Calif.). 2 pieces.
Box 4, Folder 64

C. Wellington Koiner 1946 March 22

Scope and Contents

Pasadena (Calif.).
Box 4, Folder 65

James Lewis Kraft 1947 July 21

Scope and Contents

Chicago (Ill.).
Box 4, Folder 66

Gretchen Margarethe Krause 1911-1941

Scope and Contents

Pasadena (Calif.). 18 pieces.
Box 4, Folder 67

Alfred Lewis Kroeber 1906-1909

Scope and Contents

San Francisco (Calif.). 4 pieces.
Box 4, Folder 68

Mary Foster Kuechler 1937 May

Scope and Contents

San Rafael (Calif.). 2 pieces.
Box 5, Folder 1

James Dexter Landsdowne to Thyra H. Maxwell 1951 February 11-25

Scope and Contents

Landsdowne (Pa.). 2 pieces.
Box 5, Folder 2

Mei Lan-fang 1929-1930

Scope and Contents

Beijing (China). 13 pieces.
Box 5, Folder 3

Robert Lang 1929 October 4

Scope and Contents

Shanghai (China).
Box 5, Folder 4

Lawrence & Black (Firm) to D. C. Lethicke 1904 July

Scope and Contents

London (England).
Box 5, Folder 5

Myrtle E. Lee to Thyra H. Maxwell 1950-undated

Scope and Contents

Baker (Or.). 3 pieces.
Box 5, Folder 6

S. L. Lee 1906-1909

Scope and Contents

Carson City (Nev.). 2 pieces.
Box 5, Folder 7

Walter Leong 1947 November 9

Scope and Contents

San Francisco (Calif.).
Box 5, Folder 8

C. B. Lewis to Carrol S. Hartman 1904 February 5

Scope and Contents

Los Angeles (Calif.).
Box 5, Folder 9

J. B. Lewis 1904 February 11

Scope and Contents

Petaluma (Calif.).
Box 5, Folder 10

Eli Lilly 1935 April 10

Scope and Contents

Indianapolis (Ind.).
Box 5, Folder 11

Fred W. Links 1946 October 29

Scope and Contents

Sacramento (Calif.).
Box 5, Folder 12

Bertha A. Little 1907-1909

Scope and Contents

Liberty (N.M.). 4 pieces.
Box 5, Folder 13

Katharine C. Livingston to Grace Nicholson Shop 1950 October 25

Scope and Contents

Phoenix (Ariz.).
Box 5, Folder 14

Celia Stone Long not after 1948 December

Scope and Contents

Colorado Springs (Colo.).
Box 5, Folder 15

C. T. Loo 1939-1940

Scope and Contents

New York (N.Y.). 7 pieces.
Box 5, Folder 16

Jean Loomis 1919 July-October

Scope and Contents

Chengdu (China). 2 pieces.
Box 5, Folder 17

Los Angeles Museum of History, Science, and Art 1941-1942

Scope and Contents

Los Angeles (Calif.). 7 pieces.
Box 5, Folder 18

Lum B. Lowe to Carrol S. Hartman and Grace Nicholson 1916 November 28

Scope and Contents

Hong Kong (China).
Box 5, Folder 19

Glen Lukens 1941-1942

Scope and Contents

Los Angeles (Calif.). 4 pieces.
Box 5, Folder 20

Charles Fletcher Lummis 1903-1919

Scope and Contents

Los Angeles (Calif.). 2 pieces.
Box 5, Folder 21

George Grant MacCurdy 1904-1907

Scope and Contents

New Haven (Conn.). 3 pieces.
Box 5, Folder 22

Ray Spence Mace 1948 December 17

Scope and Contents

Cambridge (Md.).
Box 5, Folder 23

M. Machado to S. Glour 1908 May 19

Scope and Contents

Temecula (Calif.).
Box 5, Folder 24

H. K. Macomber 1903 August 19

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 25

Maggs Bros. 1926 February 24

Scope and Contents

London (England).
Box 5, Folder 26

William Manker 1946 July-November

Scope and Contents

Claremont (Calif.). 2 pieces.
Box 5, Folder 27

Frank G. Marcus to Thyra H. Maxwell 1950 February

Scope and Contents

Palo Alto (Calif.).
Box 5, Folder 28

G. W. Mardis 1906 September 26

Scope and Contents

Phoenix (Ariz.).
Box 5, Folder 29

F. Marjoram approximately 1910

Scope and Contents

Mono Lake (Calif.).
Box 5, Folder 30

Marshall Field and Company to Thyra H. Maxwell 1950 September 26

Scope and Contents

Chicago (Ill.).
Box 5, Folder 31

Otis Tufton Mason 1902-1906

Scope and Contents

Georgetown (Ky.) ; Markleton (Pa.) ; Washington (D.C.). 10 pieces.
Box 5, Folder 32

Mrs. Rupert Mason to Thyra H. Maxwell 1950 October-November

Scope and Contents

San Francisco (Calif.). 3 pieces.
Box 5, Folder 33

Jennie Maxwell 1913 March 2

Scope and Contents

North Fork (Calif.).
Box 5, Folder 34

Thyra H. Maxwell to "My Dear Mrs. Argos" 1950 May 16

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 35

Thyra H. Maxwell to E. A. Adams 1950 April 3

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 36

Thyra H. Maxwell to Atmore Beach 1950 October-December

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 37

Thyra H. Maxwell to Mary B. Behrend 1950 April-June

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 5, Folder 38

Thyra H. Maxwell to Diane Bourbon 1950 April 27

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 39

Thyra H. Maxwell to Helen Brinton 1949 January 4

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 40

Thyra H. Maxwell to Avery Brundage 1950 April-October

Scope and Contents

Pasadena (Calif.). 4 pieces.
Box 5, Folder 41

Thyra H. Maxwell to Mrs. Gene Caldwell 1949 November 14

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 42

Thyra H. Maxwell to T. Y. Chen 1950 January-October

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 5, Folder 43

Thyra H. Maxwell to Mrs. James Clapp 1950 October 5

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 44

Thyra H. Maxwell to Hans Conreid 1950 May-October

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 5, Folder 45

Thyra H. Maxwell to Mrs. M. S. Cotchett 1949-1950

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 5, Folder 46

Thyra H. Maxwell to Martin J. Desmoni 1950 October 13

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 47

Thyra H Maxwell to Margaret W. Divizia 1950 September 22

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 48

Thyra H Maxwell to Helen Lewes Dudley 1950 January13-31

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 5, Folder 49

Thyra H Maxwell to Fay S. Frederick 1950 May 2-8

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 5, Folder 50

Thyra H Maxwell to Freer Gallery of Art 1949 October 18

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 51

Thyra H Maxwell to George G. Green 1950 July 10

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 52

Thyra H Maxwell to C. J. Hahn 1950 September 20

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 53

Thyra H Maxwell to Mr. & Mrs. W. E. Harvey 1950 March 20

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 54

Thyra H Maxwell to Paul F. Henderson 1949 October 17

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 55

Thyra H. Maxwell to George Gustav Heye 1949-1950

Scope and Contents

Pasadena (Calif.). 8 pieces.
Box 5, Folder 56

Thyra H. Maxwell to Henry C. Hill 1949 October 10

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 57

Thyra H. Maxwell to Arthur G. Holmes 1950 April 20

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 58

Thyra H. Maxwell to Honolulu Academy of Arts 1949-1950

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 5, Folder 59

Thyra H. Maxwell to P. E. Hovey 1949 October 18

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 60

Thyra H. Maxwell to Elsie May Johnson 1949 September 20

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 61

Thyra H. Maxwell to Katherine Jones 1950 April 14

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 62

Thyra H. Maxwell to Chinwah Lee 1950 January 31

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 63

Thyra H. Maxwell to Myrtle E. Lee 1950 March 6-18

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 64

Thyra H. Maxwell to Sherman E. Lee 1950 May 25

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 65

Thyra H. Maxwell to Frank G. Marcees 1950 January-April

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 5, Folder 66

Thyra H. Maxwell to Fred Martin 1950 September 22

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 67

Thyra H. Maxwell to Mrs. Rupert Mason 1950 October-November

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 5, Folder 68

Thyra H. Maxwell to Grace Mathis 1950 September 21

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 69

Thyra H. Maxwell to Mrs. Glenn E. McFadden 1950 September 29

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 70

Thyra H. Maxwell to Charles Miles 1950 June-September

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 5, Folder 71

Thyra H. Maxwell to Russell B. Mullin 1950 September 29

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 72

Thyra H. Maxwell to Charles Neiman 1950, April 14

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 73

Thyra H. Maxwell to Hazel Nevin 1949 January 4

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 74

Thyra H. Maxwell to Helen Longyear Paul 1949 May 17

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 75

Thyra H. Maxwell to Reginald Poland 1949 June 16

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 76

Thyra H. Maxwell to Henry W. Roth 1950-undated

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 5, Folder 77

Thyra H. Maxwell to Earl D. Rowland 1949-1950

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 5, Folder 78

Thyra H. Maxwell to Irene L. Schoepfle 1949 August 24

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 79

Thyra H. Maxwell to Wilhemine Keisch Shearman 1948-1950

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 5, Folder 80

Thyra H. Maxwell to Millard Sheets 1950-undated

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 5, Folder 81

Thyra H. Maxwell to Ichiro Shibata 1950 February-December

Scope and Contents

Pasadena (Calif.). 8 pieces.
Box 5, Folder 82

Thyra H. Maxwell to Shinzo Shibata 1948-1949

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 5, Folder 83

Thyra H. Maxwell to Veda Sperry 1950 October 3

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 84

Thyra H. Maxwell to H. H. Stuart 1951 March 12

Scope and Contents

Altadena (Calif.).
Box 5, Folder 85

Thyra H. Maxwell to Ethel Traphagen and William Robinson Leigh 1949 January 4

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 86

Thyra H. Maxwell to Loretta V. Lalor Vaughan 1950 April-December

Scope and Contents

Pasadena (Calif.). 11 pieces.
Box 5, Folder 87

Thyra H. Maxwell to Mrs. Louis Vincenti 1950 September 22

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 88

Thyra H. Maxwell to Mr. Von Harrings 1950 September 30

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 89

Thyra H. Maxwell to Ganna Walska 1949 August-September

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 5, Folder 90

Thyra H. Maxwell to Hubert Holway Weiser 1950 March-July

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 5, Folder 91

Thyra H. Maxwell to Marion Winne 1950 July 7

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 92

Thyra H. Maxwell to Violet Wong 1950 June 30

Scope and Contents

Pasadena (Calif.).
Box 5, Folder 93

Thyra H. Maxwell to C. F. Yau 1949 January 4

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 6, Folder 1

Junkichi Mayuyama 1933 March 14

Scope and Contents

Tokyo (Japan).
Box 6, Folder 2

J. C. McBride 1909 October 30

Scope and Contents

Seattle (Wash.).
Box 6, Folder 3

Lillian B. McCain 1947 January 20

Scope and Contents

New York (N.Y.).
Box 6, Folder 4

C. R. McCollom 1948

Scope and Contents

La Jolla (Calif.).
Box 6, Folder 5

William Bernard McCormick 1924 October 8

Scope and Contents

New York (N.Y.).
Box 6, Folder 6

Elsie McDougall 1946 January 21

Scope and Contents

Woodstock (N.Y.).
Box 6, Folder 7

McGill University 1931 September-November

Scope and Contents

Montréal (Québec). 2 pieces.
Box 6, Folder 8

John Steven McGroarty 1937 March 12

Scope and Contents

Washington (D.C.).
Box 6, Folder 9

Para Avery McIchenny 1909 June 22

Scope and Contents

Avery's Island (La.).
Box 6, Folder 10

E. L. McLeod to Carrol S. Hartman 1904 October 25

Scope and Contents

Stockton (Calif.).
Box 6, Folder 11

E. L. McLeod 1905-1908

Scope and Contents

Angels Camp (Calif.) ; Bakersfield (Calif.) ; Eureka (Calif.). 24 pieces (includes 2 photographic postcards).
Box 6, Folder 12

E. C. McReavy 1911 October 10

Scope and Contents

Union City (Wash.).
Box 6, Folder 13

Charles William Mead to Carrol S. Hartman 1911 December 26

Scope and Contents

New York (N. Y.).
Box 6, Folder 14

Victor Meeh 1950 April 26

Scope and Contents

Los Angeles (Calif.).
Box 6, Folder 15

B. Max Mehl 1935-undated

Scope and Contents

Fort Worth (Tex.). 3 pieces.
Box 6, Folder 16

Bertha Corbett Melcher 1908 February-March

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 6, Folder 17

The Mentorgarten 1931-1933

Scope and Contents

Los Angeles (Calif.). 4 pieces.
Box 6, Folder 18

Victor Merlo 1948 May 19

Scope and Contents

Hollywood (Calif.).
Box 6, Folder 19

Clinton Hart Merriam 1902-1915

Scope and Contents

Lagunitas (Calif.) ; Washington (D.C.). 6 pieces.
Box 6, Folder 20

J. E. Merriam 1923 July 13

Scope and Contents

Blue Lake (Calif.).
Box 6, Folder 21

Louise Merry to Thyra H. Maxwell 1950 October 4

Scope and Contents

Santa Ynez (Calif.).
Box 6, Folder 22

Louise D. Sharpe Metcalf 1942-1946

Scope and Contents

Providence (R.I.). 2 pieces.
Box 6, Folder 23

Ralph Meyers 1915 September 1

Scope and Contents

Taos (N.M.).
Box 6, Folder 24

Charles Miles to Thyra H. Maxwell 1948-1951

Scope and Contents

Oakland (Calif.). 6 pieces.
Box 6, Folder 25

Frank A. Miller 1903 August 26

Scope and Contents

Riverside (Calif.).
Box 6, Folder 26

Margaret Miller 1947 January 2

Scope and Contents

Palm Beach (Fla.).
Box 6, Folder 27

William T. Miller 1931 November 10

Scope and Contents

Los Angeles (Calif.).
Box 6, Folder 28

Nan Ming-yüan 1929 September 8

Scope and Contents

Tianjin (China).
Box 6, Folder 29

Mrs. C. E. Mitchell to Carrol S. Hartman 1902 March 24

Scope and Contents

El Monte (Calif.).
Box 6, Folder 30

J. T. Mitchell 1916-1919

Scope and Contents

Sacramento (Calif.) ; Sebastopol (Calif.) ; Ukiah (Calif.). 3 pieces.
Box 6, Folder 31

J. Mohr 1903 April 28

Scope and Contents

Ogden (Utah).
Box 6, Folder 32

Mrs. C. A. Monroe 1902 August 11

Scope and Contents

Norwalk (Calif.).
Box 6, Folder 33

M. Laurence Montgomery 1946 June 22

Scope and Contents

San Francisco (Calif.).
Box 6, Folder 34

Carl Moon 1931-1943

Scope and Contents

Pasadena (Calif.). 4 pieces.
Box 6, Folder 35

Marion A. Moore 1907 August-October

Scope and Contents

Crystal (N.M.). 3 pieces.
Box 6, Folder 36

Mrs. William T. Moore to Thyra H. Maxwell 1949 February 7

Scope and Contents

New York (N.Y.).
Box 6, Folder 37

W. A. Morehouse to Carrol S. Hartman 1902 July 2

Scope and Contents

San Jacinto (Calif.).
Box 6, Folder 38

H. R. Morton 1908 November 17

Scope and Contents

North Fork (Calif.).
Box 6, Folder 39

D. Moses 1906 February-July

Scope and Contents

Bonanza (Or.) ; San Francisco (Calif.). 2 pieces.
Box 6, Folder 40

John Muir 1902 June 10

Scope and Contents

Martinez (Calif.).
Box 6, Folder 41

Joseph Amasa Munk 1912 December 16

Scope and Contents

Los Angeles (Calif.).
Box 6, Folder 42

Kogen Murano 1932 August 26

Scope and Contents

Los Angeles (Calif.).
Box 6, Folder 43

T. Murayama 1930 January 15

Scope and Contents

San Francisco (Calif.).
Box 6, Folder 44

G. E. Murdock approximately 1915

Box 6, Folder 45

William C. Muschenheim 1915 December 3

Scope and Contents

New York (N.Y.).
Box 6, Folder 46

Ken Nakazawa 1929-1934

Scope and Contents

Chicago (Ill.) ; Los Angeles (Calif.). 5 pieces.
Box 6, Folder 47

National Geographic Society (U.S.) 1911 April 6

Scope and Contents

Washington (D.C.).
Box 6, Folder 48

Mrs. Thomas Neal 1908 November 29

Scope and Contents

Quincy (Calif.).
Box 6, Folder 49

Alfred Neas-Je-Gar-Gath 1915 November 30

Scope and Contents

Portland (Or.).
Box 6, Folder 50

Evaline Nelson 1915-1925

Scope and Contents

Orleans (Calif.). 26 pieces (includes 1 photograph).
Box 6, Folder 51

Hazel C. Nevin to Thyra H. Maxwell 1948 December 14

Scope and Contents

Greenfield (Calif.).
Box 6, Folder 52

Hazel C. Nevin 1946-1948

Scope and Contents

Greenfield (Calif.). 9 pieces.
Box 6, Folder 53

George F. Newall 1904-undated

Scope and Contents

Boston (Mass.). 2 pieces.
Box 6, Folder 54

Charles F. Newcombe 1906-1908

Scope and Contents

Victoria (B.C.). 4 pieces.
Box 6, Folder 55

Anne B. Nicholson to Thyra H. Maxwell 1948 October 14

Scope and Contents

Hudson (Ariz.).
Box 6, Folder 56

To John Q. Adams 1902 October 23

Scope and Contents

Los Angeles (Calif.).
Box 6, Folder 57

To Mary B. Behrend 1947 July 2

Scope and Contents

Pasadena (Calif.).
Box 6, Folder 58

To Benson 1904 September 21

Scope and Contents

Pasadena (Calif.).
Box 6, Folder 59

To Caroline C. Brown 1938-1944

Scope and Contents

Pasadena (Calif.). 6 pieces.
Box 6, Folder 60

To Avery Brundage 1943-1944

Scope and Contents

Pasadena (Calif.). 4 pieces.
Box 6, Folder 61

To Mark A. Carpenter 1937-1941

Scope and Contents

Pasadena (Calif.). 11 pieces.
Box 6, Folder 62

To Melissa B. Carpenter 1942 November 9

Scope and Contents

Pasadena (Calif.).
Box 6, Folder 63

To Jacques Cartier 1942-1943

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 6, Folder 64

To Chinese Woman's Relief Association 1943-1945

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 6, Folder 65

To Mabel Clausen 1943 June-October

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 6, Folder 66

To Denver Art Museum 1932-1947

Scope and Contents

Pasadena (Calif.). 42 pieces.
Box 6, Folder 67

To Harold L. Doolittle 1940-1948

Scope and Contents

Pasadena (Calif.). 12 pieces.
Box 6, Folder 68

To H. A. Fee 1934-1941

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 6, Folder 69

To Flora 1939 March 16

Scope and Contents

Pasadena (Calif.).
Box 6, Folder 70

To Fay S. Frederick 1944-1947

Scope and Contents

Pasadena (Calif.). 7 pieces.
Box 6, Folder 71

To Richard Eugene Fuller 1933-1935

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 6, Folder 72

To Howard D. Gibbs 1938 July-August

Scope and Contents

Pasadena (Calif.). 7 pieces.
Box 6, Folder 73

To Mary S. M. Gibson 1941 November 17

Scope and Contents

Pasadena (Calif.).
Box 6, Folder 74

To Matilda Geddings Gray 1943-1950

Scope and Contents

Pasadena (Calif.). 15 pieces (includes 14 photographs).
Box 7, Folder 1

To George G. Green 1940 April-July

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 7, Folder 2

To Ray Greenstone 1940 March 6

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 3

To Helen Cowen Gunsaulus 1930 December 27

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 4

To Carrol S. Hartman 1917-undated

Scope and Contents

Campo (Calif.) ; Chicago (Ill.). 3 pieces.
Box 7, Folder 5

To Harry S. Haze 1941-1942

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 7, Folder 6

To George Gustav Heye 1922-1941

Scope and Contents

Pasadena (Calif.). 5 pieces.
Box 7, Folder 7

To Honolulu Academy of Arts 1937-1945

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 8

To C. E. Houchin 1941 October 3

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 9

F. W. Hubby 1925 January 20

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 10

To Grace Carpenter Hudson 1931-1933

Scope and Contents

Pasadena (Calif.). 6 pieces.
Box 7, Folder 11

To Wiard B. Ihnen 1933 January 9

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 12

To Elsie May Johnson 1945 September 5

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 13

To E. L. Judah 1931 October 5

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 14

To Shiko Kakutoni 1936 June 11

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 15

To Sohtsu G. King 1931 July-August

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 7, Folder 16

To Alice Klauber 1936-1938

Scope and Contents

Pasadena (Calif.). 6 pieces.
Box 7, Folder 17

To James Lewis Kraft 1947 July-August

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 7, Folder 18

To Charles D. Lockwood 1925 January 15

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 19

To C. T. Loo 1939-1940

Scope and Contents

Pasadena (Calif.). 5 pieces.
Box 7, Folder 20

To Los Angeles Museum of History, Science, and Art 1913 November 3-4

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 7, Folder 21

To Glen Lukens 1940-1942

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 7, Folder 22

To Mentz 1902 August 28

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 23

To J. W. Moffett 1939 September 27

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 24

To George Munson 1925

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 25

To Ken Nakazawa 1931 October 19

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 26

To Carl Johan David Nordell 1946 July 17

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 27

To Cecilia W. de Padilla Nervo 1944 July 8

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 28

To Mrs. John W. Paris 1933 April 21

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 29

To Pasadena Art Museum 1924-1946

Scope and Contents

Pasadena (Calif.). 5 pieces.
Box 7, Folder 30

To Alice Pfromm 1905-1908

Scope and Contents

Ganado (Ariz.) ; Klamath River (Calif.) ; Tacoma (Wash.). 7 pieces.
Box 7, Folder 31

To Reginald Poland 1931-1938

Scope and Contents

Pasadena (Calif.). 13 pieces.
Box 7, Folder 32

To Caroline B. Poole 1930-1931

Scope and Contents

Pasadena (Calif.). 5 pieces.
Box 7, Folder 33

To John Hudson Poole 1932 May 6-12

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 7, Folder 34

To Julian D. Pratt 1945-1946

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 7, Folder 35

To Public Administrator. San Diego (Calif.) 1907 September 29

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 36

To Hovsep T. Pushman 1933-1948

Scope and Contents

Pasadena (Calif.). 26 pieces.
Box 7, Folder 37

To Katherine N. Romer 1938-1948

Scope and Contents

Pasadena (Calif.). 16 pieces.
Box 7, Folder 38

To Earl D. Rowland 1945-undated

Scope and Contents

Pasadena (Calif.). 6 pieces.
Box 7, Folder 39

To M. D. Rutherford 1936-1938

Scope and Contents

Pasadena (Calif.). 4 pieces.
Box 7, Folder 40

To Margaret Olivia Slocum Sage 1910 October 14

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 41

To S. A. Schneidman 1931 August 24

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 42

To Herman Schweizer 1931 December 3-17

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 7, Folder 43

To Joseph Henry Sharp 1931-1941

Scope and Contents

Pasadena (Calif.). 8 pieces.
Box 7, Folder 44

To Millard Sheets 1937-1947

Scope and Contents

Pasadena (Calif.). 5 pieces.
Box 7, Folder 45

To J. B. Stack 1939 March-April

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 7, Folder 46

To Eleanor Parsons Tomlinson 1941 February 24

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 47

To Garrett Van Pelt 1943 June-September

Scope and Contents

Pasadena (Calif.). 2 pieces.
Box 7, Folder 48

To Ganna Walska 1941-1943

Scope and Contents

Pasadena (Calif.). 8 pieces.
Box 7, Folder 49

To Western States Importing Co., Inc. 1940 May 1

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 50

To Charles Clark Willoughby 1906 November-December

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 7, Folder 51

To P. G. Winnett 1948 May 25

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 52

To Jade Snow Wong 1948 January 28

Scope and Contents

Pasadena (Calif.).
Box 7, Folder 53

Nihon Yūsen Kabushiki Kaisha to Grace Nicholson and Carrol S. Hartman 1929 October 2

Scope and Contents

Shanghai (China).
Box 7, Folder 54

John Noel 1926-1932

Scope and Contents

Cleveland (Ohio) ; New York (N.Y.). 8 pieces.
Box 7, Folder 55

Carl Johan David Nordell 1946 July 14-22

Scope and Contents

Ontario (Calif.). 3 pieces.
Box 7, Folder 56

G. R. Norris 1916 March 16

Scope and Contents

Los Angeles (Calif.).
Box 7, Folder 57

Zelia Nuttall undated

Scope and Contents

2 pieces.
Box 7, Folder 58

Ruth E. Nystrom, Attorney. Grace Nicholson Estate 1948 December 12

Scope and Contents

Seattle (Wash.).
Box 7, Folder 59

K. Okura 1930 February-March

Scope and Contents

Dalian (Liaoning Sheng, China). 2 pieces.
Box 7, Folder 60

Juan Olivas 1912 August 18

Scope and Contents

Santa Fe (N.M.).
Box 7, Folder 61

J. K. Oliver 1903 June 24

Scope and Contents

Monterey (Calif.).
Box 7, Folder 62

Natolia O'Neil 1947 June 19

Scope and Contents

Los Angeles (Calif.).
Box 7, Folder 63

Amy S. Oppenheim to Thyra H. Maxwell & Estelle Bynum 1948 November 18

Box 7, Folder 64

Theodore Orcutt 1917-1929

Scope and Contents

Macdoel (Calif.) ; Tecnor (Calif.). 2 pieces.
Box 7, Folder 65

Fritz E. Osterkamp 1925 December 29

Scope and Contents

New York (N.Y.).
Box 7, Folder 66

J. M. O'Sullivan 1903 August 2

Scope and Contents

Santa Clara (Calif.).
Box 7, Folder 67

T. Otsuka 1930 January 31

Scope and Contents

Kyoto (Japan).
Box 7, Folder 68

Carrie M. Owen 1911 November 8

Scope and Contents

Los Angeles (Calif.).
Box 8, Folder 1

K. T. P. approximately 1914

Scope and Contents

Glendale (Calif.).
Box 8, Folder 2

Cecilia W. de Padilla Nervo 1944 July

Scope and Contents

Mexico City (Mexico).
Box 8, Folder 3

Luis Padilla Nervo 1944 May 8

Scope and Contents

Los Angeles (Calif.).
Box 8, Folder 4

Mabel Palmer 1944 September 15

Scope and Contents

Davenport (Iowa).
Box 8, Folder 5

Rena F. Palmer to Estelle Bynum 1949 May 30

Scope and Contents

Adrian (Mich.).
Box 8, Folder 6

Rena F. Palmer 1949 July 3

Scope and Contents

Adrian (Mich.).
Box 8, Folder 7

The Papoose (magazine) 1903 March 9

Scope and Contents

New York (N.Y.).
Box 8, Folder 8

Paul P. Parker 1903 August 9

Scope and Contents

Seattle (Wash.).
Box 8, Folder 9

W. F. Parks to Carrol S. Hartman 1912 January 11

Scope and Contents

St. Louis (Mo.).
Box 8, Folder 10

Pasadena Art Museum to Estelle Bynum and Thyra H. Maxwell 1949 January 22

Scope and Contents

Pasadena (Calif.).
Box 8, Folder 11

Pasadena Art Museum to C. Wellington Koiner 1943 May 29

Scope and Contents

Pasadena (Calif.).
Box 8, Folder 12

Pasadena Art Museum to Gretchen Krause 1949 August 31

Scope and Contents

Pasadena (Calif.).
Box 8, Folder 13

Pasadena Art Museum to Thyra H. Maxwell 1951 February 13

Scope and Contents

Pasadena (Calif.).
Box 8, Folder 14

Pasadena Art Museum 1924-1948

Scope and Contents

Pasadena (Calif.). 26 pieces.
Box 8, Folder 15

Pasadena Playhouse 1943 November 26

Scope and Contents

Pasadena (Calif.).
Box 8, Folder 16

Pasadena Society of Artists 1947 January

Scope and Contents

Pasadena (Calif.).
Box 8, Folder 17

Helen Longyear Paul to Estelle Bynum and Thyra H. Maxwell 1949 April 16

Scope and Contents

Marquette (Mich.).
Box 8, Folder 18

Helen Longyear Paul to Thyra H. Maxwell 1949 June 1

Scope and Contents

Marquette (Mich.).
Box 8, Folder 19

Helen Longyear Paul 1948 February 19

Scope and Contents

Marquette (Mich.).
Box 8, Folder 20

Tom Pavatea 1919 September 5

Scope and Contents

Polacca (Ariz.).
Box 8, Folder 21

Robert A. Peers 1906 September 28

Scope and Contents

Colfax (Calif.).
Box 8, Folder 22

Persian Art Center 1926 December 30

Scope and Contents

New York (N.Y.).
Box 8, Folder 23

C. Peterson to Carrol S. Hartman 1905 November 23

Scope and Contents

Neah Bay (Wash.).
Box 8, Folder 24

C. Peterson 1908 June 24

Scope and Contents

Neah Bay (Wash.).
Box 8, Folder 25

Frederick Peterson approximately 1940 February 16

Scope and Contents

Pasadena (Calif.).
Box 8, Folder 26

H. Howard Pfromm 1949 February 7

Scope and Contents

Jenkintown (Pa.).
Box 8, Folder 27

Philadelphia Museum of Art 1945 March 6

Scope and Contents

Philadelphia (Pa.).
Box 8, Folder 28

Alexander A. Pieters to Carrol S. Hartman 1929 September-October

Scope and Contents

Seoul (Korea). 2 pieces.
Box 8, Folder 29

Alexander A. Pieters 1914-1931

Scope and Contents

Chairyung (Korea) ; Sainei (Korea) ; Seoul (Korea). 10 pieces (includes 1 photographic postcard).
Box 8, Folder 30

Pinkley & Son (Firm) 1907 February 5

Scope and Contents

Sacaton (Ariz.).
Box 8, Folder 31

F. S. Plimpton 1902 June 11-26

Scope and Contents

San Diego (Calif.). 2 pieces.
Box 8, Folder 32

Russell Arthur Plumpton 1928 February 1

Scope and Contents

Minneapolis (Minn.).
Box 8, Folder 33

Reginald Poland 1931-1938

Scope and Contents

San Diego (Calif.). 17 pieces.
Box 8, Folder 34

C. L. Pollard 1913 February 19

Scope and Contents

Santa Fe (N.M.).
Box 8, Folder 35

Caroline B. Poole 1931 February-July

Scope and Contents

Pasadena (Calif.). 3 pieces.
Box 8, Folder 36

John Hudson Poole 1932 May 11

Scope and Contents

Pasadena (Calif.).
Box 8, Folder 37

Jennie Preckel 1911-1912

Scope and Contents

Scott Bar (Calif.). 4 pieces.
Box 8, Folder 38

Mary E. Pressley 1916 November 11

Scope and Contents

Riverbank (Calif.).
Box 8, Folder 39

I. V. Pride 1903 September-October

Scope and Contents

Nevada City (Calif.). 3 pieces.
Box 8, Folder 40

W. H. Pritchard 1906 May 12

Scope and Contents

Santa Barbara (Calif.).
Box 8, Folder 41

Carl Purdy 1902-1903

Scope and Contents

Ukiah (Calif.). 11 pieces.
Box 8, Folder 42

Hovsep T. Pushman 1932-1948

Scope and Contents

New York (N.Y.). 66 pieces (includes 6 photographs).
Box 8, Folder 43

Esther Orne Putnam 1915 January 9

Scope and Contents

Cambridge (Mass.).
Box 8, Folder 44

Frederick Ward Putnam 1907-1914

Scope and Contents

Cambridge (Mass.). 8 pieces.
Box 8, Folder 45

Julian D. Pyatt 1945-1946

Scope and Contents

Trenton (Mo.). 7 pieces.
Box 8, Folder 46

Julian D. Pyatt to Southwest Museum (Los Angeles, Calif.) 1946 October 30

Scope and Contents

Trenton (Mo.).
Box 9, Folder 1

Mrs. A Ramírez 1902 December 14

Scope and Contents

Los Angeles (Calif.).
Box 9, Folder 2

Mary Ramírez 1912 May 10

Scope and Contents

Hamburg (Calif.).
Box 9, Folder 3

C. E. Ramsey 1910 January 17

Scope and Contents

Riverside (Calif.).
Box 9, Folder 4

Minnie C. Randolph to Carrol S. Hartman 1914 January 22

Scope and Contents

Bishop (Calif.).
Box 9, Folder 5

Elizabeth C. Rankin 1910 July-November

Scope and Contents

Berkeley (Calif.). 4 pieces.
Box 9, Folder 6

Perry T. Rathbone to Thyra H. Maxwell 1949 May 23

Scope and Contents

St. Louis (Mo.).
Box 9, Folder 7

D. D. Rees 1902 January 19

Scope and Contents

Needles (Calif.).
Box 9, Folder 8

Reynolds 1911 November 7

Scope and Contents

Upper Lake (Calif.).
Box 9, Folder 9

George McClelland Reynolds 1912 April 23

Scope and Contents

Chicago (Ill.).
Box 9, Folder 10

Alice Cushing Donaldson Riley approximately 1926

Scope and Contents

Washington (D.C.). 6 pieces (includes 1 photograph).
Box 9, Folder 11

Harrison Barnett Riley 1919 January 18

Scope and Contents

Chicago (Ill.).
Box 9, Folder 12

Rochester Museum of Arts and Sciences 1935 May 7

Scope and Contents

Rochester (N.Y.).
Box 9, Folder 13

Katherine N. Romer 1938-1948

Scope and Contents

Laguna Beach (Calif.) ; Palm Springs (Calif.). 13 pieces.
Box 9, Folder 14

John Romero 1911 October 19

Scope and Contents

Hamburg (Calif.).
Box 9, Folder 15

Franklin Delano Roosevelt 1918 January 30

Scope and Contents

Washington (D.C.). 2 pieces.
Box 9, Folder 16

Mrs. G. A. Roseberg 1909 May 2

Scope and Contents

Susanville (Calif.).
Box 9, Folder 17

B. Rosenthal to Carrol S. Hartman 1902 February 25

Scope and Contents

Charleston (S.C.).
Box 9, Folder 18

John Ross 1912 April 11

Scope and Contents

Dunfermline (Scotland).
Box 9, Folder 19

Henry W. Roth to Thyra H. Maxwell 1950, April-June

Scope and Contents

Janesville (Wis.). 3 pieces.
Box 9, Folder 20

Hilde S. Rothchild 1908 August 19

Scope and Contents

Los Gatos (Calif.).
Box 9, Folder 21

Earl D. Rowland to Thyra H. Maxwell 1949-1950

Scope and Contents

Stockton (Calif.). 3 pieces.
Box 9, Folder 22

Earl D. Rowland 1944-1948

Scope and Contents

Stockton (Calif.). 11 pieces.
Box 10, Folder 23

Royal Ontario Museum of Archeology 1921 May-October

Scope and Contents

Toronto (Ont.). 2 pieces.
Box 10, Folder 24

S. W. Royce 1941 September 8

Scope and Contents

Pasadena (Calif.).
Box 9, Folder 25

Christian Rub 1945 May-June

Scope and Contents

Santa Barbara (Calif.). 3 pieces.
Box 9, Folder 26

C. E. Rumsey 1910 December 3

Scope and Contents

Riverside (Calif.).
Box 9, Folder 27

M. D. Rutherford 1936 July-August

Scope and Contents

Chicago (Ill.). 3 pieces.
Box 9, Folder 28

Jennie Ryerson 1903 May 27

Scope and Contents

Santa Cruz (Calif.).
Box 9, Folder 29

Sage, Margaret Olivia Slocum, 1828-1918 1910 June-November

Scope and Contents

New York (N.Y.). 4 pieces.
Box 9, Folder 30

Nelson L. Salter 1903 January 25

Scope and Contents

Yosemite (Calif.).
Box 9, Folder 31

Mabel Sampson to Thyra H. Maxwell 1949 June 27

Scope and Contents

Philadelphia (Pa.).
Box 9, Folder 32

Homer E. Sargent 1925 January 24

Scope and Contents

Pasadena (Calif.).
Box 9, Folder 33

Toshito Satow 1931 June 4

Scope and Contents

Los Angeles (Calif.). 7 pieces.
Box 9, Folder 34

Frank Paul Sauerwein to Carrol S. Hartman approximately 1902

Scope and Contents

San Luis Rey (Calif.).
Box 9, Folder 35

Frank Paul Sauerwein 1902-1903

Scope and Contents

Albuquerque (N.M.) ; Oraibi (Ariz.) ; Pasadena (Calif.). 6 pieces.
Box 9, Folder 36

Rudolph Schaeffer to Estelle Bynum 1946 November 6

Scope and Contents

San Francisco (Calif.).
Box 9, Folder 37

M. Schaper 1903 October 28

Scope and Contents

El Paso (Tex.).
Box 9, Folder 38

S. A. Schneidman 1931-1950

Scope and Contents

Long Island (N.Y.). 4 pieces (includes 1 photograph).
Box 9, Folder 39

Irene L. Schoepfle 1946 December 18

Scope and Contents

Santa Ana (Calif.).
Box 9, Folder 40

Ethel Brunelle Schultheis to Thyra H. Maxwell 1950 May 8

Scope and Contents

Pasadena (Calif.).
Box 9, Folder 41

Herman Schweizer 1931 December 3-7

Scope and Contents

Albuquerque (N.M.). 2 pieces.
Box 9, Folder 42

Hugh Doggett Scott to Thyra H. Maxwell 1948 October 1

Scope and Contents

Washington (D.C.).
Box 9, Folder 43

Hugh Doggett Scott 1948 September 8

Scope and Contents

Washington (D.C.).
Box 9, Folder 44

Seattle Art Museum to Thyra H. Maxwell 1950 May 22

Scope and Contents

Seattle (Wash.).
Box 9, Folder 45

Fong See to Thyra H. Maxwell 1950 September 20

Scope and Contents

Los Angeles (Calif.).
Box 9, Folder 46

Yoshida Sekido 1928-1929

Scope and Contents

Los Angeles (Calif.) ; Tokyo (Japan). 8 pieces.
Box 9, Folder 47

Ida Selby 1908 June-December

Scope and Contents

Helvetia (Ariz.). 3 pieces.
Box 9, Folder 48

James L. Seligman 1918 February 21

Scope and Contents

Santa Fe (N.M.).
Box 9, Folder 49

Nyogen Senzaki 1931-1932

Scope and Contents

Los Angeles (Calif.). 5 pieces.
Box 9, Folder 50

Mrs. R. S. Shackelford 1907 June 2

Scope and Contents

Wasco County (Or.).
Box 9, Folder 51

Joseph Henry Sharp 1918-1941

Scope and Contents

Taos (N.M.). 60 pieces (includes 1 photograph).
Box 9, Folder 52

Elizabeth M. Sharpe approximately 1915

Scope and Contents

Wilkes-Barre (Pa.).
Box 9, Folder 53

Rena Shattuck approximately 1910

Scope and Contents

Ukiah (Calif.).
Box 9, Folder 54

W. F. Sheard 1902 September 16

Scope and Contents

Tacoma (Wash.).
Box 9, Folder 55

Wilhemine Keisch Shearman 1948

Scope and Contents

Ogden (Utah). 4 pieces.
Box 9, Folder 56

Millard Sheets to Thyra H. Maxwell 1950 September 30

Scope and Contents

Claremont (Calif.).
Box 9, Folder 57

Millard Sheets 1946-1947

Scope and Contents

Claremont (Calif.). 2 pieces.
Box 10, Folder 1

Morgan Shepard 1905 February 6

Scope and Contents

San Francisco (Calif.).
Box 10, Folder 2

M. Shimmins 1908 August 14

Scope and Contents

Fresno (Calif.).
Box 10, Folder 3

Reimei Shindo 1931 June-July

Scope and Contents

Montréal (Québec) ; Ottawa (Ont.). 2 pieces.
Box 10, Folder 4

Francis Sievwright 1931 November 13

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 5

Charles G. Simpson to Thyra H. Maxwell 1948-1950

Scope and Contents

Philadelphia (Pa.). 3 pieces.
Box 10, Folder 6

Marjorie Sinclair 1943 July 29

Scope and Contents

Pasadena (Calif.).
Box 10, Folder 7

Frederick James Volney Skiff to Carrol S. Hartman 1902 March-April

Scope and Contents

Chicago (Ill.). 2 pieces.
Box 10, Folder 8

Ida V. Sloan 1907 September 16

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 9

Billy Smidtsom 1910 September 10

Scope and Contents

Anderson (Calif.).
Box 10, Folder 10

C. G. Smith 1907 November 12

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 11

Robert L. Smith 1937 October 7

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 12

William Alden Smith to Carrol S. Hartman 1902 July 3

Scope and Contents

Washington (D.C.).
Box 10, Folder 13

Ed Sommers to Carrol S. Hartman 1908 September 10

Scope and Contents

Bridgeport (Calif.).
Box 10, Folder 14

Southwest Museum (Los Angeles, Calif.) 1921-1946

Scope and Contents

Los Angeles (Calif.). 2 pieces.
Box 10, Folder 15

A. F. Spiegelberg to Carrol S. Hartman 1906 October 1

Scope and Contents

Santa Fe (N.M.).
Box 10, Folder 16

Herbert Joseph Spinden to Carrol S. Hartman 1911 December 1

Scope and Contents

New York (N.Y.).
Box 10, Folder 17

Mrs. John H. Spring 1910 September 21

Scope and Contents

Oakland (Calif.).
Box 10, Folder 18

J. B. Stack 1937-1939

Scope and Contents

New York (N.Y.).
Box 10, Folder 19

John P. Stanley 1905-1907

Scope and Contents

Santa Rosa (Calif.). 7 pieces.
Box 10, Folder 20

Stephens Brothers (Firm) to Carrol S. Hartman 1909 July 2

Scope and Contents

Murphys (Calif.).
Box 10, Folder 21

Cordelia S. Sterling 1910-1915

Scope and Contents

Redlands (Calif.). 5 pieces.
Box 10, Folder 22

M. C. S. Stevenson 1916 July 31

Scope and Contents

Espanola (N.M.). 2 pieces.
Box 10, Folder 23

L. W. Stilwell to Carrol S. Hartman 1902 February 24

Scope and Contents

Deadwood (S.D.).
Box 10, Folder 24

H. W. Gibbon Stocken 1911 November 18

Scope and Contents

Cleichen (Canada).
Box 10, Folder 25

A. G. Stone approximately 1915 May 30

Scope and Contents

Wollaston (Mass.).
Box 10, Folder 26

H. H. Stuart to Thyra H. Maxwell 1951 May 4

Scope and Contents

Eureka (Calif.).
Box 10, Folder 27

Mrs. T. J. Super 1912 March 6

Scope and Contents

Fort Jones (Calif.).
Box 10, Folder 28

T. Shibata & Co. 1930-1950

Scope and Contents

Kōbe-shi (Japan) ; San Francisco (Calif.). 12 pieces.
Box 10, Folder 29

Aiko Takaoka 1930 April 13

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 30

W. J. Tarr 1903 December 11

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 31

Jessie McLeod Taylor 1908-1917

Scope and Contents

Bakersfield (Calif.) ; Fresno (Calif.) ; San Francisco (Calif.). 19 pieces.
Box 10, Folder 32

Anne Davies Thomas to "My Beloved Sons and Grandchildren" 1944 July

Box 10, Folder 33

Thomas Gilcrease Foundation 1948 January-May

Scope and Contents

Tulsa (Okla.). 4 pieces.
Box 10, Folder 34

Petter Thomas to Carrol S. Hartman 1906 March 30

Scope and Contents

Requa (Calif.).
Box 10, Folder 35

Brainerd Bliss Thresher undated

Scope and Contents

Dayton (Ohio).
Box 10, Folder 36

Tin Wo & Company 1928 June-August

Scope and Contents

San Francisco (Calif.). 2 pieces.
Box 10, Folder 37

J. R. Townsend 1916 February 23

Scope and Contents

Pasadena (Calif.).
Box 10, Folder 38

A. Trahn 1941 November 10

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 39

Y. Tsuruki 1931-1933

Scope and Contents

Kyoto (Japan). 2 pieces.
Box 10, Folder 40

Gertrude Turner 1946 February 28

Box 10, Folder 41

John A. Uhland 1910 November 28

Scope and Contents

Tonopah (Nev.).
Box 10, Folder 42

Union Appraisal Company to Thyra H. Maxwell 1948 December 2

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 43

United States. Bureau of Indian Affairs 1905-1930

Scope and Contents

Chemawa (Or.) ; Hoopa (Calif.) ; Orton (Utah). 4 pieces.
Box 10, Folder 44

United States National Museum to Carrol S. Hartman 1902 March 24

Scope and Contents

Washington (D.C.).
Box 10, Folder 45

United States. Office of Indian Affairs 1902-1910

Scope and Contents

Requa (Calif.) ; Upper Lake (Calif.) ; Washington (D.C.). 3 pieces.
Box 10, Folder 46

United States. Office of Indian Affairs to H. F. Robinson 1912 July 3

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 47

United States. Post Office Department to Postmaster. Pasadena (Calif.) 1925 November 27

Scope and Contents

San Francisco (Calif.).
Box 10, Folder 48

United States. War Production Board 1944 September 15

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 49

University of California. College of Agriculture. W. K. Kellogg Institute of Animal Husbandry 1934 December 1

Scope and Contents

Pomona (Calif.).
Box 10, Folder 50

University of Pennsylvania. Department of Archaeology and Palaeontology to Carrol S. Hartman 1902 April 21

Scope and Contents

Philadelphia (Pa.).
Box 10, Folder 51

Charles D. Van der Straten 1942-1944

Scope and Contents

Hollywood (Calif.). 3 pieces.
Box 10, Folder 52

C. E. Van Loau 1906 October 6

Scope and Contents

Los Angeles (Calif.).
Box 10, Folder 53

Garrett Van Pelt 1943 June 16

Scope and Contents

Pasadena (Calif.).
Box 10, Folder 54

Matilda Brome Van Wyck 1925 October 1

Scope and Contents

New York (N.Y.).
Box 10, Folder 55

Loretto V. Lalor Vaughan to Thyra H. Maxwell 1950 April-November

Scope and Contents

Lake Villa (Ill.). 9 pieces.
Box 10, Folder 56

Edwin Veghite 1944 February 18

Box 10, Folder 57

A. Vermaas 1938 November 14

Scope and Contents

San Francisco (Calif.).
Box 10, Folder 58

George A. Vicente 1906-1909

Scope and Contents

Upper Lake (Calif.). 2 pieces.
Box 10, Folder 59

May K. Viven 1925 January 17

Scope and Contents

Los Angeles (Calif.).
Box 11, Folder 1

W. G. Walz Company to Carrol S. Hartman 1902-1903

Scope and Contents

El Paso (Tex.). 2 pieces.
Box 11, Folder 2

Wah-ta-Waso 1912 January-February

Scope and Contents

Portland (Or.). 2 pieces.
Box 11, Folder 3

Willie Waley to Carrol S. Hartman 1909 July 27

Scope and Contents

Dunlap (Calif.).
Box 11, Folder 4

Elizabeth Sargent Walker 1945 June 20

Scope and Contents

Greenwich (Conn.).
Box 11, Folder 5

Margaret Walker 1911 October-December

Scope and Contents

O'Neals (Calif.). 2 pieces.
Box 11, Folder 6

Florence S. Wallace 1915

Scope and Contents

Pasadena (Calif.).
Box 11, Folder 7

Mrs. Frank Wallace 1906 November 19

Scope and Contents

Berry Creek (Calif.).
Box 11, Folder 8

Ganna Walska to Thyra H. Maxwell 1949 September 7

Scope and Contents

Santa Barbara (Calif.).
Box 11, Folder 9

Ganna Walska 1943-1947

Scope and Contents

Santa Barbara (Calif.). 10 pieces.
Box 11, Folder 10

Henry Levi Ward 1903 December 24

Scope and Contents

Milwaukee (Wis.).
Box 11, Folder 11

Mattie E. Washburn 1903 September-November

Scope and Contents

Neah Bay (Wash.). 2 pieces.
Box 11, Folder 12

Edwin D. Washburne 1910-1911

Scope and Contents

New York (N.Y.). 2 pieces.
Box 11, Folder 13

J. M. Waterman 1902 October 2

Scope and Contents

San Jacinto (Calif.).
Box 11, Folder 14

Mary B. Watkins 1906-1913

Scope and Contents

Mesa Grande (Calif.). 23 pieces.
Box 11, Folder 15

R. T. Watson 1943 October 11-20

Scope and Contents

Olathe (Kan.). 2 pieces.
Box 11, Folder 16

Mariana Chase Webber 1945 July 21

Scope and Contents

Hillman (Mich.).
Box 11, Folder 17

A. M. Weir 1902 December 5

Scope and Contents

Santa Barbara (Calif.).
Box 11, Folder 18

Hubert Holway Weiser to Grace Nicholson Estate 1950 February 26

Scope and Contents

Los Angeles (Calif.).
Box 11, Folder 19

Florence Wells 1929 October 18

Scope and Contents

Tokyo (Japan).
Box 11, Folder 20

Chang Wen-Ti to Thyra H. Maxwell 1950 October 19

Scope and Contents

Los Angeles (Calif.).
Box 11, Folder 21

Lula Wetherill 1916 February 12

Scope and Contents

Kayenta (Ariz.).
Box 11, Folder 22

Marjorie E. Wetzell to "Dear Friends" 1950 July 27

Scope and Contents

Los Angeles (Calif.).
Box 11, Folder 23

B. A. Whaler 1903-1904

Scope and Contents

Los Angeles (Calif.). 2 pieces.
Box 11, Folder 24

H. M. Whelplay to Carrol S. Hartman 1912 January 5

Scope and Contents

St. Louis (Mo.).
Box 11, Folder 25

H. M. Whelplay 1911-1912

Scope and Contents

St. Louis (Mo.). 5 pieces.
Box 11, Folder 26

Georgia E. Whipple approximately 1910

Scope and Contents

Los Angeles (Calif.). 3 pieces.
Box 11, Folder 27

Mrs. C. B. Whitacre 1908 August 29

Scope and Contents

Bishop (Calif.).
Box 11, Folder 28

Charles P. Wilcomb 1903-1911

Scope and Contents

Oakland (Calif.) ; San Francisco (Calif.). 5 pieces.
Box 11, Folder 29

William Rockhill Nelson Gallery of Art and Mary Atkins Museum of Fine Art 1941 October 23

Scope and Contents

Kansas City (Mo.).
Box 11, Folder 30

H. W. Williams 1948 October 8

Scope and Contents

Douglas (Ariz.).
Box 11, Folder 31

Peter Williams 1923 August 13

Scope and Contents

Requa (Calif.).
Box 11, Folder 32

Charles Clark Willoughby 1903-1918

Scope and Contents

Cambridge (Mass.). 17 pieces.
Box 11, Folder 33

C. A. Wilson 1905 March 28

Scope and Contents

Santa Catalina Island (Calif.).
Box 11, Folder 34

Wing On Company 1946 January 16

Scope and Contents

San Francisco (Calif.).
Box 11, Folder 35

Marion Winnie to Thyra H. Maxwell 1950 July 14

Scope and Contents

Claremont (Calif.).
Box 11, Folder 36

Woman's Civic League of Pasadena before 1948

Scope and Contents

Pasadena (Calif.).
Box 11, Folder 37

C. E. Wood 1903 December 17

Scope and Contents

Tucson (Ariz.).
Box 11, Folder 38

Frank Wood to Carrol S. Hartman 1911-1912

Scope and Contents

New Bedford (Mass.). 2 pieces.
Box 11, Folder 39

Gertrude H. Woodward to Carrol S. Hartman 1902 March-April

Scope and Contents

Los Angeles (Calif.) ; Tucson (Ariz.). 2 pieces.
Box 11, Folder 40

John G. Worth 1940 August 9

Scope and Contents

Philadelphia (Pa.).
Box 11, Folder 41

Mrs. Summer B. Wright 1902 November 29

Scope and Contents

Colton (Calif.).
Box 11, Folder 42

Nellie Wright 1911-1913

Scope and Contents

Weitchpec (Calif.). 13 pieces.
Box 11, Folder 43

Delfina Yatjo approximately 1915

Scope and Contents

Monterey (Calif.).
Box 11, Folder 44

K. Yokoyama 1931 February 7

Scope and Contents

Kyoto (Japan).
Box 11, Folder 45

Elsie P. Young 1913-1948

Scope and Contents

Eureka (Calif.) ; Orleans (Calif.). 5 pieces.
Box 11, Folder 46

Frank Pophem Young to Sam T. Clover 1922 August 10

Scope and Contents

Los Angeles (Calif.).
Box 11, Folder 47

Frank Pophem Young approximately 1922 July 14

Scope and Contents

Los Angeles (Calif.).
Box 11, Folder 48

Herman Young to Carrol S. Hartman 1902 March-April

Scope and Contents

Casa Grande (Ariz.). 2 pieces.
Box 11, Folder 49

Nancy Young 1909-1911

Scope and Contents

Klamath (Calif.) ; Requa (Calif.) ; Weitchpec (Calif.). 3 pieces.
Box 11, Folder 50

B. F. Zahm 1908 October 24

Scope and Contents

Gallup (N.M.).
 

Family papers 1831-1959

Physical Description: .42 Linear Feet

Arrangement

Arranged by subject.
Box 12, Folder 1

Nicholson, Bruner, and Getz family history 1930

Scope and Contents

1 volume (printed)
Box 12, Folder 2

"The Murder" 1859

Scope and Contents

Printed volume; Philadelphia, Pa. : American Sunday-School Union. Also: A.L.S. Mame to Grace Nicholson, Philadelphia, 1896 December 23.
Box 12, Folder 3

Diary: R. E. Nicholson 1877

Box 12, Folder 4

Biographical material: Nicholson family 1831-1901

Box 12, Folder 5

Biographical material: Grace Nicholson 1897-1949

Scope and Contents

Includes passport.
Box 12, Folder 6

High school material 1896-1928

Scope and Contents

Includes high school diploma.
Box 12, Folder 7

Gifts by Grace Nicholson to various organizations 1904-1946

Box 12, Folder 8

Carrol S. Hartman document and clippings 1887-1917

Box 12, Folder 9

Clippings: Grace Nicholson 1927-1949

Box 12, Folder 10

Clippings: Grace Nicholson estate 1931-1950

 

Building and Pasadena Art Institute papers 1896-1959

Physical Description: .42 Linear Feet
Box 13, Folder 1

Deeds and other documents regarding purchase of property at 46 N. Los Robles Ave., Pasadena 1896-1914

Box 13, Folder 2

Building materials 1907-1943

Box 13, Folder 3

Building contracts 1924-1925

Box 13, Folder 4

Photographs (construction of building) undated

Box 13, Folder 5

Photographs (buliding) undated

Box 13, Folder 6

Photographs (interior of building) undated

Box 13, Folder 7

Photographs (courtyard garden) undated

Box 13, Folder 8

Negatives undated

Box 13, Folder 9

Clippings: building 1924-1931

Box 13, Folder 10

Pasadena Art Institute (1) 1942-1948

Box 13, Folder 11

Pasadena Art Institute (2) 1944-1947

Scope and Contents

Includes architectural drawing.
Box 13, Folder 12

Pasadena Art Institute: printed material 1943-1959

Box 13, Folder 13

Pasadena Art Institute: clippings 1939-1951

 

Indian notes, notebooks, and diaries 1901-1955

Physical Description: 1.68 Linear Feet
Box 14, Folder 1

Indian reservations and organizations (Calif.) 1927-undated

Scope and Contents

"Indian Map of California" removed and placed in oversize folder.
Box 14, Folder 2

Indian legend: The Beginning of the World (Calif.) undated

Scope and Contents

Two copies.
Box 14, Folder 3

Evaline Nelson. Karok Indian customs: Klamath River Tribes undated

Box 14, Folder 4

Evaline Nelson. Karok Indian legends: Klamath River Tribes 1917-undated

Scope and Contents

All checked by Carrol S. Hartman.
Box 14, Folder 5

Indian traditions, folklore, etc. 1907-1908

Box 14, Folder 6

Paiute Indian notes approximately 1908

Box 14, Folder 7

Pomo Indian notes (1) undated

Scope and Contents

Includes 7 photographs.
Box 14, Folder 8

Pomo Indian notes (2) undated

Box 15, Folder 1

Indians bibliographical notes 1907-1927

Scope and Contents

Indians: Alaska, Arizona, New Mexico, and West Coast
Box 15, Folder 2

Indian notes: Misc. 1923-undated

Box 15, Folder 3

Notes on Indian crafts (except baskets) 1901-1941

Box 15, Folder 4

Notes on North American Indian baskets 1940-undated

Box 15, Folder 5

Indian notes: Lists of objects 1910-1929

Scope and Contents

Indians: Arizona, New Mexico, and West Coast, includes 14 photographs.
Box 15, Folder 6

Indian baskets: Grace Nicholson collections undated

Scope and Contents

Indians: Alaska, Arizona, New Mexico, and West Coast.
Box 16, Folder 1

Indian notes: Pacific Coast and Alaska 1901-1903

Scope and Contents

3 notebooks.
Box 16, Folder 2

Indian notes: Arizona, California, and New Mexico 1905-1906

Scope and Contents

2 notebooks.
Box 16, Folder 3

Indian notes 1907

Scope and Contents

3 notebooks.
Box 16, Folder 4

Indian notes 1907

Scope and Contents

4 notebooks.
Box 16, Folder 5

Indian notes 1908-1909

Scope and Contents

4 notebooks.
Box 16, Folder 6

Indian notes 1910

Scope and Contents

3 notebooks.
Box 16, Folder 7

Indian notes: Pomo, Pima, Taos, and New Mexico 1912

Scope and Contents

3 notebooks.
Box 16, Folder 8

Indian notes 1912

Scope and Contents

1 notebook.
Box 16, Folder 9

Indian notes 1913

Scope and Contents

1 notebook.
Box 16, Folder 10

Notebook fragment 1907

Scope and Contents

1 fragment.
Box 16, Folder 11

Notebook fragments 1907

Scope and Contents

9 fragments.
Box 16, Folder 12

Notebook fragments 1907

Scope and Contents

6 fragments.
Box 16, Folder 13

Notebook fragment 1907

Scope and Contents

1 fragment.
Box 17, Folder 1

Grace Nicholson diaries 1906-1908

Scope and Contents

3 diaries.
Box 17, Folder 2

Grace Nicholson diaries 1910-1912

Scope and Contents

4 diaries.
Box 17, Folder 3

Grace Nicholson diary 1914-1916

Scope and Contents

1 dairy.
Box 17, Folder 4

Grace Nicholson diaries 1929-1955

Scope and Contents

3 diaries.
Box 17, Folder 5

Indian notes: Arizona and New Mexico (1) 1918

Scope and Contents

3 notebooks.
Box 17, Folder 6

Indian notes: Arizona and New Mexico (2) 1919

Scope and Contents

1 notebook.
Box 17, Folder 7

Indian notes: California 1920-1923

Scope and Contents

2 notebooks.
Box 17, Folder 8

Undated Indian notes: Arizona and the West Coast undated

Scope and Contents

4 notebooks.
Box 17, Folder 9

Indian notes of C. S. Hartman (Pacific Northwest) undated

Scope and Contents

1 notebook.
 

Oriental notes and miscellaneous materials 1873-1944

Physical Description: .42 Linear Feet
Box 18, Folder 1

Notes on Orient (1) 1911-1944

Scope and Contents

6 notebooks.
Box 18, Folder 2

Notes on Orient (2) undated

Scope and Contents

7 notebooks.
Box 18, Folder 3

Travel notes on the Orient 1929-1930

Box 18, Folder 4

Oriental art notes and memos 1930-1934

Box 18, Folder 5

Photographs undated

Scope and Contents

5 photographs.
Box 18, Folder 6

"Numberscope of Grace Nicholson, Prepared by Romayne" 1934

Box 18, Folder 7

Manuscript fragments 1907-1939

Box 18, Folder 8

Manuscript notes undated

Box 18, Folder 9

Misc. notebooks 1912-1914

Scope and Contents

5 notebooks.
Box 18, Folder 10

Misc. notes 1915-1931

Box 18, Folder 11

Notes on U. S. coins undated

Scope and Contents

Press copy: typescript.
Box 18, Folder 12

Ephemera 1873-1937

Box 18, Folder 13

Clippings 1925-1936

 

Letterbooks 1906-1917

Physical Description: .42 Linear Feet
Box 19, Volume 1

Letterbook 1906-1907

Box 19, Volume 2

Letterbook: Correspondence and notes on art collections 1911-1917

 

Architectural drawings approximately 1924

Physical Description: 2.52 Linear Feet
Roll 1

Plans for Grace Nicholson building, 46 N. Los Robles Ave., Pasadena (Calif.) approximately 1924

Scope and Contents

Includes 5 items.
 

Indian Map of California 1907

Physical Description: 2.52 Linear Feet
Box 10

"Indian Map of California" 1907

Scope and Contents

Encapsulated; originally in box 14.
 

Addenda 1784-1975

Physical Description: 18.08 Linear Feet(11 boxes, 3 volumes, 8 oversize folders)
 

Correspondence

Arrangement

Arranged alphabetically.

Scope and Contents

The letters are written by or addressed to Grace Nicholson unless otherwise noted.
Box 1, Folder 1

American Folklore Society 1906 December 10

Scope and Contents

San Francisco (Calif.).
Box 1, Folder 2

John Barker 1913 September

Scope and Contents

A.N.S. on verso of portrait of author.
Box 1, Folder 3

Isabel Belanusaran 1910 May 25

Scope and Contents

Cuernavaca (Mexico).
Box 1, Folder 4

Mary Benson 1907 December 29

Scope and Contents

Ukiah (Calif.). photographic postcard.
Box 1, Folder 5

William Benson 1907 December 29

Scope and Contents

Ukiah (Calif.). photographic postcard.
Box 1, Folder 6

H. N. Birge 1910 November 28

Scope and Contents

Cuernavaca (Mexico).
Box 1, Folder 7

Mrs. L. J. Blinn 1914 October 20

Scope and Contents

Seattle (Wash.).
Box 1, Folder 8

Peter A. Boodberg 1934 August 28

Scope and Contents

Berkeley (Calif.).
Box 1, Folder 9

J. G. Braecklein 1940 January 28

Scope and Contents

Kansas City (Mo.). Includes 1 photograph.
Box 1, Folder 10

Flanagan Burger undated

Box 1, Folder 11

Mr. and Mrs. Edward B. Butler approximately 1926

Scope and Contents

Windsor (Vt.). Card with print by Edward B. Butler, title "Autumn Glow".
Box 1, Folder 12

Eleanor Baird Caldwell 1914-1915

Scope and Contents

Florence (Italy). 11 pieces (includes 1 photographic postcard).
Box 1, Folder 13

B. A. Cassel 1909

Scope and Contents

North Vancouver (B.C.).
Box 1, Folder 14

Norman S. Chamberlain undated

Box 1, Folder 15

The China Journal 1929 September 26

Scope and Contents

Shanghai (China).
Box 1, Folder 16

Walter Eugene Clark 1938 May 31

Scope and Contents

Cambridge (Mass.).
Box 1, Folder 17

Raymond Phillip Clover to Jane Apostol 1975 December 5

Scope and Contents

Pacoima (Calif.). Includes 1 photograph.
Box 1, Folder 18

Charles H. Culp 1910 April 18

Scope and Contents

Pacific Grove (Calif.).
Box 1, Folder 19

L. Cushman 1905 December 28

Scope and Contents

Tacoma (Wash.).
Box 1, Folder 20

Fanny M. Dennington 1929

Scope and Contents

Media (Pa.). 2 pieces.
Box 1, Folder 21

Mary Florence Denton 1929 August 19

Scope and Contents

Kyoto (Japan).
Box 1, Folder 22

Mary Dickinson 1946 December 31

Box 1, Folder 23

Joseph Duveen to Zarh Pritchard 1927 February 11

Scope and Contents

New York (N.Y.).
Box 1, Folder 24

Douglas L. Edwards 1934 January 2

Scope and Contents

Los Angeles (Calif.).
Box 1, Folder 25

Mary Cummings Eudy undated

Box 1, Folder 26

John Calvin and Mary W. Ferguson undated

Box 1, Folder 27

Helen E. Fernald 1929 August 20

Scope and Contents

Kyoto (Japan).
Box 1, Folder 28

S. R. Frame 1920-undated

Scope and Contents

Weitchpee (Calif.). 2 pieces, made up of 4 photographic postcards.
Box 1, Folder 29

Hamlin Garland approximately 1939 July 5

Scope and Contents

Hollywood (Calif.).
Box 1, Folder 30

John H. Gibbons 1939 August 5

Scope and Contents

Avon (Conn.).
Box 1, Folder 31

Manley Palmer Hall 1945 December 6

Scope and Contents

Los Angeles (Calif.).
Box 1, Folder 32

Jiro Harada 1929

Box 1, Folder 33

Carrol S. Hartman 1908 June 15-23

Scope and Contents

Bishop (Calif.) ; Requa (Calif.). 3 photographic postcards.
Box 1, Folder 34

Cheng Hsuehsuey 1943 August 16

Box 1, Folder 35

Dudley James 1925 March 9

Scope and Contents

New York (N.Y.).
Box 1, Folder 36

James Dexter Landsdowne 1944 May

Box 1, Folder 37

Long Sang-Ti (Firm) 1935 May 7

Scope and Contents

New York (N.Y.).
Box 1, Folder 38

Jean Loomis 1920 July 20

Scope and Contents

Chengdu (China).
Box 1, Folder 39

Jacques Marchais 1941 August 20

Scope and Contents

New York (N.Y.).
Box 1, Folder 40

Thyra H. Maxwell to Richard C. Bailey 1964 January 13

Scope and Contents

Altadena (Calif.).
Box 1, Folder 41

Lilian Miller 1930-1935

Scope and Contents

Kyoto (Japan) ; Nikkō-shi (Japan). 24 pieces (includes 6 photographs, 1 photographic postcard, 1 card w/print inside, and 1 print).
Box 1, Folder 42

The Mohonk Lodge to "Dear Friend" 1904 November 3

Scope and Contents

Colony (Okla.).
Box 1, Folder 43

To Unidentified undated

Box 1, Folder 44

To Carrol S. Hartman 1927 June 12-23

Scope and Contents

Lindsay (Calif.) ; Requa (Calif.). 2 photographic postcards.
Box 1, Folder 45

To Wiard B. Ihnen 1933 January 9

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 46

James Blackie Nicholson 1909-1937

Scope and Contents

Jenkintown (Pa.) ; Philadelphia (Pa.). 26 pieces (includes 1 photograph and 1 photographic postcard).
Box 1, Folder 47

Pasadena Center of the Drama League 1928 May 15

Scope and Contents

Pasadena (Calif.).
Box 1, Folder 48

Marcia Chester Pope undated

Scope and Contents

Taxco de Alarcón (Mexico).
Box 1, Folder 49

Henry Powell approximately 1935

Scope and Contents

Beijing (China).
Box 1, Folder 50

Zarh Pritchard to "Cher Monsieur" 1926 December 4

Scope and Contents

New York (N.Y.).
Box 1, Folder 51

Elizabeth Reeve 1948 April 18

Scope and Contents

Philadelphia (Pa.).
Box 1, Folder 52

E. F. Robins to Zarh Pritchard 1927 April 25

Scope and Contents

San Francisco (Calif.).
Box 1, Folder 53

Homer E. Sargent to Carrol S. Hartman 1910 May 9

Scope and Contents

Chicago (Ill.). 2 pieces (includes 1 photographic postcard).
Box 1, Folder 54

Homer E. Sargent 1908-1926

Scope and Contents

Chicago (Ill.) ; San Francisco (Calif.) ; Algiers (Algeria). 47 pieces (includes 14 photographic postcards and 1 negative).
Box 1, Folder 55

Clara Endicott Sears 1932 June 15

Scope and Contents

Harvard (Mass.).
Box 1, Folder 56

T. Shibata undated

Scope and Contents

Kōbe-shi (Japan).
Box 1, Folder 57

Stephen Chapman Simms 1917 October 18

Scope and Contents

Chicago (Ill.).
Box 1, Folder 58

Alice Smith 1845-1848

Scope and Contents

Berwickshire (Scotland). 3 pieces.
Box 1, Folder 59

Richard Smith to James Blackie Nicholson 1843 January 7

Scope and Contents

Berwickshire (Scotland).
Box 1, Folder 60

Richard Smith to Mary Ann Blackie Nicholson 1850-1856

Scope and Contents

Berwickshire (Scotland). 8 pieces.
Box 1, Folder 61

Eva C. B. Stevens 1911 May 4

Scope and Contents

Grand Canyon ; (Ariz. : City).
Box 1, Folder 62

Mabel Swist undated

Scope and Contents

Photographic postcard.
Box 1, Folder 63

Udall & Ballou (Firm) 1903 August 27

Scope and Contents

Newport (R.I.). 2 pieces.
Box 1, Folder 64

Hattie Vance 1908 August 10

Box 1, Folder 65

Arthur J. Waller 1930 February 22

Scope and Contents

Shanghai (China).
Box 1, Folder 66

K. Yokoyama 1929 December 29

Scope and Contents

Kyoto (Japan). Includes 1 photograph.
 

Chinese art 1915-1945

Physical Description: .42 Linear Feet

Arrangement

Arranged by subject.
Box 2, Folder 1

Manuscript notes on Chinese art and practices (1) 1927-undated

Box 2, Folder 2

Manuscript notes on Chinese art and practices-typewritten (2) 1931-1945

Box 2, Folder 3

Manuscript notes on Chinese culture and history 1923-undated

Box 2, Folder 4

Manuscript notes (other) 1928-1937

Box 2, Folder 5

Notebooks (Chinese notes and symbolism) undated

Box 2, Folder 6

Photograph undated

Box 2, Folder 7

Ephemera (includes card with photograph) 1936-1942

Box 2, Folder 8

Lists 1930-1933

Box 2, Folder 9

Clippings 1915-1944

Box 2, Folder 10

Tracing of Chinese bowl undated

 

Photographs

Box 3

Transferred to Photo Archives, Huntington Library, June 1995

 

Indians of North America 1902-1947

Physical Description: .42 Linear Feet
Box 4, Folder 1

Manuscript notes undated

Box 4, Folder 2

Photographs undated

Box 4, Folder 3

Ephemera (1) 1902-1939

Box 4, Folder 4

Ephemera (2) 1903-1938

Box 4, Folder 5

Ephemera (3) 1907-1943

Box 4, Folder 6

Clippings (1) 1902-1943

Box 4, Folder 7

Clippings (2) 1905-1929

Box 4, Folder 8

Clippings (pictures) 1902-1947

Box 4, Folder 9

Materials separated from Indian scrapbook vol. II 1910-1929

 

Japanese art 1915-1948

Physical Description: .42 Linear Feet
Box 5, Folder 1

Manuscript notes (1) 1919-1936

Box 5, Folder 2

Manuscripts notes-typewritten (2) 1932-1941

Box 5, Folder 3

Manuscripts notes-typewritten (3) 1930-undated

Box 5, Folder 4

Photograph undated

Box 5, Folder 5

Seal impression undated

Box 5, Folder 6

Lists (1) 1931-undated

Box 5, Folder 7

Lists-typewritten (2) 1930-1931

Box 5, Folder 8

Lists-typewritten (3) 1935-undated

Box 5, Folder 9

Bills and checks 1915-1929

Box 5, Folder 10

Ephemera 1927-1933

Box 5, Folder 11

Newspaper, "The Journal of Commerce" 1938

Box 5, Folder 12

Clippings 1918-1948

 

Tibetan art 1902-1944

Physical Description: .42 Linear Feet
Box 6, Folder 1

Manuscript notes (1) 1926-undated

Box 6, Folder 2

Manuscript notes-typewritten (2) 1932-undated

Box 6, Folder 3

Photographs undated

Box 6, Folder 4

Lists 1930-undated

Box 6, Folder 5

Ephemera 1927-1932

Box 6, Folder 6

Gallery labels undated

Box 6, Folder 7

Clippings (1) 1904-undated

Box 6, Folder 8

Clippings (2) 1902-1944

 

Family notes and travel materials 1812-1946

Physical Description: .42 Linear Feet
Box 7, Folder 1

Manuscript fragments 1908-1909

Scope and Contents

Includes 2 photographic postcards.
Box 7, Folder 2

Manuscript notes 1831-1891

Scope and Contents

Includes 1 photograph.
Box 7, Folder 3

Engraving of William Nicholson 1812

Box 7, Folder 4

Photographs undated

Box 7, Folder 5

"Smith and Blackie Family History" 1931

Box 7, Folder 6

Pages from Nicholson Family Bible undated

Box 7, Folder 7

Marriage Certificate: Franklin Nicholson and Rose Emma Dennington 1876

Box 7, Folder 8

Java 1933-undated

Scope and Contents

Includes manuscript notes, photographs, lists, and clippings.
Box 7, Folder 9

Korea 1915-1929

Scope and Contents

Includes manuscript notes, photographs, lists, and clippings.
Box 7, Folder 10

Mexico 1920-1942

Scope and Contents

Includes manuscript notes, ephemera, and clippings.
Box 7, Folder 11

Orient trip 1929-undated

Scope and Contents

Includes manuscript notes and news briefs.
Box 7, Folder 12

Oreint trip 1929-undated

Scope and Contents

Includes ephemera, souvenirs, and clippings.
Box 7, Folder 13

Siam 1931-1946

Scope and Contents

Includes manuscript notes, photographs, ephemera, and clippings.
 

Grace Nicholson gallery and Chinese garden 1903-1949

Physical Description: .42 Linear Feet
Box 8, Folder 1

Invitations 1927-1928

Box 8, Folder 2

Announcements 1910-1944

Box 8, Folder 3

Exhibtion catalogs 1910-1944

Box 8, Folder 4

Closing business (Grace Nicholson) 1948-1949

Box 8, Folder 5

Clippings of advertisements (1) 1931-1946

Box 8, Folder 6

Clippings of advertisements (2) 1930-1947

Box 8, Folder 7

Scrapbook (1) undated

Box 8, Folder 8

Scrapbook (2) 1927-1929

Box 8, Folder 9

Notes on garden (1) undated

Box 8, Folder 10

Notes on garden-typewritten (2) 1929-undated

Box 8, Folder 11

Bells 1905-1948

Scope and Contents

Includes manuscript notes, photographs, ephemera, and clippings.
Box 8, Folder 12

Ephemera and clippings regarding gardening 1926-undated

Box 8, Folder 13

Receipts and bills 1903-1945

 

Manuscript notes, drawings, and printed materials 1849-1945

Physical Description: .42 Linear Feet
Box 9, Folder 1

Manuscript notes 1930-1934

Box 9, Folder 2

Untitled poem by John Burroughs undated

Scope and Contents

Handwritten with illustration.
Box 9, Folder 3

Watercolor, signed "R.B.H." 1906

Box 9, Folder 4

Drawings 1898-1932

Box 9, Folder 5

Delano and McIsaac. "American Red Cross Textbook on Elementary Hygiene and Home Care of the Sick" 1913

Scope and Contents

Philidelphia, Pa. : P. Blakiston's Son and Co.
Box 9, Folder 6

Magazines 1925-1933

Box 9, Folder 7

Magazine, "Americana Illustrated," vol. XXI, no. 4 1927

Box 9, Folder 8

Magazine, "House Beautiful," March 1927-Spring Garden Number 1927

Box 9, Folder 9

Sheet music undated

Box 9, Folder 10

Bulletins 1908-1945

Box 9, Folder 11

"Michigan Journal of Homeopathy," vol. I, no. 11 1849

Box 9, Folder 12

Newspapers 1910-1944

Box 9, Folder 13

Advertisement fo Gump's (Department store) undated

 

Ephemera and clippings 1874-1976

Physical Description: .42 Linear Feet
Box 10, Folder 1

Ephemera (1) 1874-1927

Box 10, Folder 2

Ephemera (2) 1902-1941

Box 10, Folder 3

Ephemera: Grace Nicholson gallery undated

Box 10, Folder 4

Clippings: early California 1883-1924

Box 10, Folder 5

Clippings: early Pasadena 1925-1976

Box 10, Folder 6

Clippings: Grace Nicholson gallery (1) 1908-1970

Box 10, Folder 7

Clippings: Grace Nicholson gallery (2) 1921-1943

Box 10, Folder 8

Clippings: Grace Nicholson gallery (3) 1908-1954

Box 10, Folder 9

Clippings: art and culture 1913-1934

Box 10, Folder 10

Clippings: misc. 1906-1946

 

Ephemera and realia 1899-1945

Physical Description: 1.2 Linear Feet
Box 11, Folder 1

Ticket for 1932 Olympics 1932

Box 11, Folder 2

Foreign currency undated

Box 11, Folder 3

"Across the Pacific, A Handbook of the Asiatic Symbol Exhibit" 1915

Box 11, Folder 4

"Were You Born in December?" 1909

Box 11, Folder 5

"The Battle of Manila, Commodore George Dewey's Famous Victory" 1899

Box 11, Folder 6

"Ye Quaint Inscriptions of ye Burial Hill of Old Plymouth, Mass." undated

Box 11, Folder 7

"Communiqué no. 3, U.S.S. Flint (CL-97)" undated

Box 11, Folder 8

"The Pasadena Almanac 1945" 1945

Box 11, Folder 9

Invitations, The China Society of Southern California 1939-1940

Box 11, Folder 10

Program: Pasadena Tournament of Roses 1912

Box 11, Folder 11

Program: Southern California Fall Flower Show 1939

Box 11, Folder 12

Pamphlets, Pasadena Gardens 1939

Box 11, Folder 13

Medal, Alaska-Yukon-Pacific Exposition 1909

Scope and Contents

Seattle, Wash.
 

Indian scrapbooks undated

Physical Description: 2.52 Linear Feet
Volume 1

Indian scrapbook: Vol. I undated

Scope and Contents

Labeled on cover: Indian Scrapbook
Volume 2

Indian scrapbook: Vol. II undated

Scope and Contents

Written on spine Sales Book 4 C. S. Hartman
Volume 3

Indian scrapbook: Vol. III undated

Scope and Contents

Written on spine Sales Book 5 C. S. Hartman
 

Oversize folders 1784-1868

Physical Description: 2.52 Linear Feet
Folder 1

"The Pennsylvania Packet and Daily Advertiser," no. 1755 (facsimile) 1784 September 21

Scope and Contents

Material in oversize folders 1-8 removed from Addenda box 9.
Folder 2

"The Sun" 1833 September 3

Folder 3

"The Independent," vol. X, no. 505 1858 August 5

Folder 4

"Democrat" 1861 May 22

Folder 5

"The World," vol. 11, no. 469 1861 December 17

Folder 6

"The New York Times" 1862 February 24

Folder 7

"The Vicksburg Daily Citizen. The Grant Edition" (reproduction) 1863 July 2

Folder 8

"Weekly Alta California," vol. XX, no. 26 1868 June 27