Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to Panama Pacific International Exposition Records, 1893-1929, (bulk 1911-1916)
BANC MSS C-A 190  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 2 pages
Results page: |<< Previous Next >>|
carton 139, folder 27

People of the United States 1913

carton 139, folder 28

San Francisco City 1915

carton 139, folder 29

Building of the Oregon Canal 1911-1917

carton 139, folder 30

Panama Canal 1915

carton 139, folder 31

Hale's original suggestion undated

carton 139, folder 32

Hale's early work 1909-1915

carton 139, folder 33

Community Aroused, preparations 1915-1918

carton 139, folder 34

Organization -company and state commissions 1912-1918

carton 139, folder 35

Subsidiary corporations 1914

carton 139, folder 36

Financial basis 1914

carton 139, folder 37

Legal Department and Foundation 1914-1915

carton 140, folder 1

Legal Department and Foundation 1914-1915

carton 140, folder 2

Work at Washington 1910-1915

carton 140, folder 3-4

Publicity and world interest 1916

carton 140, folder 5

Working organization 1914

carton 140, folder 6

Selection and preparation of site 1914

carton 140, folder 7

Architectural Commission 1911

carton 140, folder 8

California participation undated

carton 140, folder 9

State participation 1916

carton 140, folder 10

Foreign participation 1913-1915

carton 140, folder 11

Cooperative Improvement Clubs 1915-1917

carton 140, folder 12

Wage agreement 1912

carton 140, folder 13-15

Pre-expo Events; Entertainment 1915

carton 140, folder 16

Statement of President Moore undated

carton 140, folder 17

Woman's Board 1915

carton 140, folder 18-21

Building and Grounds; Division of Works 1915

carton 140, folder 22

Auditorium in Civic Center 1915

carton 140, folder 23

Rising of Palaces, Work Sculptors, etc. 1915

carton 140, folder 24

Lights 1917

carton 140, folder 25

Traffic 1915

carton 140, folder 26

Varied Industries 1915

carton 140, folder 27

Education and Social Economy 1915

carton 140, folder 28

Machinery 1915

carton 140, folder 29

Manufactures; Agriculture; Livestock, 1915

carton 140, folder 30

Mines and Metallurgy; Transportation 1915

carton 140, folder 30

Athletics 1915

carton 140, folder 31

Motor boating; Aquatics; Automobiling 1915

carton 140, folder 32

Horse Racing; Yachting; Shooting 1915

carton 140, folder 33

Congresses, invitations and preparations 1915

carton 140, folder 34

Religious activities; Music 1915

carton 140, folder 35

Concessions, invitations and preparations 1915

carton 140, folder 36

Photos, medals, seals, flags, etc. 1914-1915

carton 140, folder 37

Report of State Commissions undated

carton 140, folder 38

Exhibits, arrival and installation 1915

carton 140, folder 39

Hotel and restaurants, arrangements 1915

carton 141, folder 1-2

Biographies 1914-1915

carton 141, folder 3

Bank on lot; Special events and unusual features 1915

carton 141, folder 4

Military tournament 1915

carton 141, folder 5

Special events 1915

carton 141, folder 6

Polo; War; Food production 1915

carton 141, folder 7-11

Special events 1915

carton 141, folder 12-27

Congresses, A-L 1915-1916

carton 142, folder 1-18

Congresses, M-Z 1915

carton 142, folder 19

Concessions 1915

carton 142, folder 20

Circulars 1915

carton 142, folder 21

Fine Arts 1915-1918

carton 142, folder 22

Agriculture 1915-1918

carton 142, folder 23

Education 1913

carton 142, folder 24

Education and Social Economy 1915-1916

carton 142, folder 25

Food products 1915-1917

carton 142, folder 26

Horticulture 1914-1915

carton 143, folder 1-2

Liberal Arts 1914-1917

carton 143, folder 3

Livestock 1915-1918

carton 143, folder 4-5

Machinery 1915

carton 143, folder 6

Varied Industries 1915

carton 143, folder 7

Manufacturers 1915

carton 143, folder 8

Mines 1915

carton 143, folder 9

Transportation 1915

carton 143, folder 10

Federal participation 1915

carton 143, folder 11-20

Foreign participation, A-T 1915-1916

carton 143, folder 21-32

State participation, A-W, dedication 1915-1917

carton 144, folder 1-47

California participation 1915-1916

carton 145, folder 1

Exploitation; California Commission; Woman's Board 1915-1918

carton 145, folder 2

Reception and Entertainment 1915

carton 145, folder 3

Cooperation of clubs, etc. 1915-1916

carton 145, folder 4

Automobiling 1915-1916

carton 145, folder 5

Military and naval events 1915-1916

carton 145, folder 6

Shooting 1916-1918

carton 145, folder 7

Yachting; Special and unusual features undated

carton 145, folder 8

Guards 1914-1915

carton 145, folder 9

Gardening and grounds management undated

carton 145, folder 10

Music 1916-1917

carton 145, folder 11

Working organization; Traffic 1914-1917

carton 145, folder 12

Building and Grounds; Railroads 1915-1917

carton 145, folder 13

Financial statements; Post Exposition Period, results 1917

carton 145, folder 14-17

Office correspondence 1915

carton 145, folder 18-19

Todd, Frank M., personal correspondence 1919-1920

carton 145, folder 20

Sales undated

carton 145, folder 21

Prospectus 1920

carton 145, folder 22

Desk junk undated

carton 145, folder 23

G. P. Putnam's Sons undated

carton 145, folder 24

American Engraving and Color Plate Company 1920

carton 145, folder 25

History 1915-1920

carton 145, folder 26

Government 1920

carton 145, folder 27

Story of Exposition undated

oversize-drawer B, folder 3

Story of Exposition: Book Advertisement undated

carton 146, folder 1

Isthmian Canal Commission 1920

carton 146, folder 2

State and foreign commissions undated

carton 146, folder 3

Hostesses of buildings undated

carton 146, folder 4

General condition of opening season 1915

carton 146, folder 5

Miscellaneous undated

carton 146, folder 6

Lists undated

carton 146, folder 7

Clippings 1920

 

Legal Division 1908-1924 Series 9

Physical Description: Carton 146, folders 8-58; Cartons 147-172; Box 24, folders 18-19; Box 25-26; Oversize Folders 4-8

Arrangement

The Legal Division's original alphanumeric filing system has been preserved. Original file numbers are indicated on the front of each folder. In some cases folders with the same folder title but a different number were combined to facilitate research if small amounts of material were in both folders. This series is divided into 15 subseries that reflect the many functions performed by the legal department.

Scope and Content Note

Contains the office files of General Attorney Frank S. Brittain and his staff, who were responsible for all legal aspects of the Exposition. Includes correspondence, notes, reports, and case files regarding establishing the Exposition, raising money through stock subscriptions, obtaining land to build the Exposition grounds, legal aspects of work done in other Divisions, changing state and federal legislation, contracts, and court files.
 

Incorporation and Administrative Files 1910-1918 Subseries 9.1

Physical Description: Carton 146, folder 8-58; Carton 147; Carton 148, folders 1-25; Box 25, folders 1-15

Arrangement

The original arrangement of the records has been modified. Folders with the same folder title but a different number were combined to facilitate research if small amounts of material were in both folders.

Scope and Content Note

Contains correspondence regarding incorporation of the Exposition, small monetary claims for and against the Exposition, and minutes and reports of several Exposition committees.
carton 146, folder 8

Exposition Company 1912-1915

carton 146, folder 9

Polling and Voting Trust 1911-1912

carton 146, folder 10

Voting Trust 1910-1915, undated

carton 146, folder 11

Incorporation of the Women's Board 1911

carton 146, folder 12

Increase of capital stock undated

carton 146, folder 13

Cooperative business associations undated

carton 146, folder 14

Document transfer correspondence 1912

carton 146, folder 15

General information and publication on the Exposition 1912-1915

carton 146, folder 16

Board of Directors annual meetings 1912-1915

carton 146, folder 17

Laws relating to other Expositions 1912

carton 146, folder 18

Business miscellany 1912

carton 146, folder 19

Franchise tax 1913-1917

carton 146, folder 20

Employee's Association 1913-1914

carton 146, folder 21

Property Tax 1913-1916

carton 146, folder 22

Rights and powers of Exposition officials 1913

carton 146, folder 23

Official directory and list of officers 1915, undated

carton 146, folder 24

Congressional Voting List 1914

carton 146, folder 25

Closing of the Exposition 1915 June 28

 

Small claims against the Exposition

carton 146, folder 26

Bartlett, C. S.M. 1913 July- December

carton 146, folder 27

Coxhead, Ernest 1913, 1915

carton 146, folder 28

Cramp, George B. 1914 April

carton 146, folder 29

Nichols Advertising Co. 1914 April

carton 146, folder 30

Leonard and Walker 1914 May

carton 146, folder 31

Willis Polk and Co. 1914 May

carton 146, folder 32

Stutesman, James F. 1914 October

carton 146, folder 33

Lamar, William Bailey 1914, 1916

carton 146, folder 34

Palmer, McBryde and Quayle 1914 August- December

carton 146, folder 35

Blume, Charles A. 1914-1915

carton 146, folder 36

Murphy, L. B. 1915 March-April

carton 146, folder 37

Hand, Mrs. 1915 March

carton 146, folder 38

Barton, Flora B. 1915 March-April

carton 146, folder 39

Schilling, C. H. 1915 April

carton 146, folder 40

Bishop, R. B. 1915 April

carton 146, folder 41

Carroll, F. E. 1915 April

carton 146, folder 42

Hamming-Whitman Co. 1914-1915 April

carton 146, folder 43

Moore, Thomas M. 1915 May

carton 146, folder 44

Oddie, Mrs. Clarence M. 1915 February

carton 146, folder 45

San Joaquin Valley Exposition Co. 1915 May

carton 146, folder 46

Donovan, Vincent J. 1915 April-May

carton 146, folder 47-48

Cardashian, Vahan 1915-1916

carton 146, folder 49

Star Drilling Machine Co. 1915 February-August

carton 146, folder 50

Northwestern Pacific Co. 1915 May

carton 146, folder 51

Bassity, Florence A. 1945 February- August

carton 146, folder 52

Kane, Evelyn Gurley 1915 November-December

carton 146, folder 53

Oregon Carneau Co. 1915 December

carton 146, folder 54

American Wave Motor Power Co. 1915-1916

carton 146, folder 55

Bredberg, G. R. 1916

carton 146, folder 56

Chi, Chen, Commissioner General for China 1916

carton 146, folder 57

Walford, Mrs. H 1915-1916

carton 146, folder 58

Paine, Robert 1916

carton 147, folder 1

Billboard Publishing Co. 1916

carton 147, folder 2

Kissel Kar 1916 June-July

carton 147, folder 3

The Basket Shop 1916 May-June

carton 147, folder 4

Moulin, Gabriel 1911-1916

carton 147, folder 5

Chorofsky, William 1916 July

carton 147, folder 6

Jeltsema, F. E. 1916 June-August

carton 147, folder 7

Chanslor and Lyon Co. 1916 May-October

carton 147, folder 8

Ritter, Ernest 1916 April-July

carton 147, folder 9

McAron, Patrick 1916 July

carton 147, folder 10

Livingston, William 1916 July 29

carton 147, folder 11

Hirsch, C. J. 1916 July 25

carton 147, folder 12

Gates, Worthington 1916-1918

carton 147, folder 13

Bringhurst, R. P. 1914-1917

 

Bills referred by the Comptroller's Office for Collections

carton 147, folder 14

Barusch Electric Co. 1915 August-November

carton 147, folder 15

D'Amico, Tony 1915 August-September

carton 147, folder 16

Froehlich, F. H. 1915 August-October

carton 147, folder 17

Caldwell and Son 1915

carton 147, folder 18

Martin, J. S. 1915-1916

carton 147, folder 19

MacGruer and Simpson Co. 1915 August-November

carton 147, folder 20

Steere, J.E. 1915

carton 147, folder 21

Grizby, W. E. 1915-1916

carton 147, folder 22

Orford, J.A. 1915-1916

carton 147, folder 23

Pratt, J. R. 1915-1916

carton 147, folder 24

Pacific Floor Sanding Co. 1915 August

carton 147, folder 25

Schmidt, P. N. 1915-1916

carton 147, folder 26

Hardwood Interior Co. 1915 July-September

carton 147, folder 27

Wagner, Adolph 1915 July-August

carton 147, folder 28

Pianta, C. 1915-1916

carton 147, folder 29

Universal Bus and Taxi Co. 1915 August-September

carton 147, folder 30

Mains and Welsh 1915 July

carton 147, folder 31

Easton and Ward 1915 July

carton 147, folder 32

Eastman, Joseph 9115-1916

carton 147, folder 33

American Telegraphone Co. 1915 July-December

carton 147, folder 34

Letter to Executive Sub-Committee re: Collection of Unpaid Utility Bills 1915 September

carton 147, folder 35

Bradshaw, L.S. 1915-1916

carton 147, folder 36

Johnson, Harold J. 1915-1916

carton 147, folder 37

Gudeman and Co. 1915-1916

carton 147, folder 38

Greek Commission 1915 October

carton 147, folder 39

Formilli, C., Italian Commission 1915

carton 147, folder 40-43

Arden Plaster Co. 1914-1917

carton 147, folder 44

E.W. Ross and Co. 1914-1917

carton 147, folder 45

Bay City Building Co. 1915-1916

carton 147, folder 46

McKevitt, Hugh; Denivelle, P.E. 1916

carton 147, folder 47

Hansbrough-Johnson Co. 1916

 

Committee Minutes and Reports

carton 147, folder 48

Employers' Liability Act 1912-1915

carton 147, folder 49

Ways and Means Committee 1912

carton 147, folder 50

Board of Directors Meetings 1912-1918

carton 147, folder 51

Commission Extraordinary to Europe Report 1915

carton 147, folder 52-53

Executive Council of the Finance Committee Meetings 1914-1915 April

carton 148, folder 1-5

Executive Council of the Finance Committee Meetings 1915 April-1918

carton 148, folder 6

Committee on Exhibits 1913-1914

carton 148, folder 7

Committee on Concessions and Admissions 1913-1915

carton 148, folder 8

Bonding of Employees 1912 December 24

carton 148, folder 9

Comptroller's Monthly Report 1913-1914 May

carton 148, folder 10

Director of Music; Chief of Department of Machinery 1913

carton 148, folder 11

Rights of Directors to Committee Records 1913 June

carton 148, folder 12

Advisory Insurance Committee 1913 June

carton 148, folder 13

Committee on Buildings and Grounds: Jury Service Exemption 1913 July 23

carton 148, folder 14

Commission to Wisconsin 1913 August-September

carton 148, folder 15

Committee on Women's Affairs 1913-1914

carton 148, folder 16

Exploitation Committee 1913-1915

carton 148, folder 17

Finance Committee 1910

carton 148, folder 18

Executive Committee 1912-1916

carton 148, folder 19

Sub-Committee on Organization 1911

carton 148, folder 20

Music Committee 1914 March

carton 148, folder 21

Board of Supervisors Meetings 1914

carton 148, folder 22

Economy Committee 1914

carton 148, folder 23

Ways and Means Committee 1914

carton 148, folder 24

Executive Sub-Committee 1915-1918

carton 148, folder 25

Executive Staff 1915

box 25, folder 1-3

Executive Committee minutes 1915-1916

box 25, folder 4-15

Executive Sub-Committee minutes and miscellany 1917-1924

 

Exploitation Division Files 1912-1921 Subseries 9.2

Physical Description: Carton 148, folders 26-44; Carton 149, folders 1-3

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Exploitation files consist of publications, notes and correspondence touching on the legal aspects of publicizing the Exposition. Includes issues of copyright, use of the Exposition name and images, special events, and publication of an official history of the Exposition.
carton 148, folder 26-34

Publications 1912-1915

carton 148, folder 35-36

Exposition History 1914-1921

carton 148, folder 37

Menu Cards 1914

carton 148, folder 38

Copyright 1914-1915

carton 148, folder 39-44

Correspondence 1914-1915

carton 149, folder 1-3

Correspondence 1915-1916

 

Stock Subscription Files 1910-1917 Subseries 9.3

Physical Description: Carton 149, folders 4-39; Cartons 150-153; Carton 154, folders 1-45

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Stock subscription files consist of correspondence, case files, and reports regarding the Exposition's stock subscriptions, designed to raise the money needed to build and administer the fair. General correspondence is arranged by date. Correspondence by attorneys employed by the Exposition to collect moneys owed outside the Bay Area is ordered by the State or County in which they were authorized to collect. Stock subscription case files consist of correspondence, notes, court summons, briefs, and transcripts for cases filed by the Exposition to collect monies owed on stock subscriptions in default. These collections files are in order by original file number, which corresponds to a rough alphabetical order of subscribers' names. Includes a partial alphabetical list of subscribers which references the original file number.
carton 149, folder 4-12

Inter-Office correspondence and reports 1910-1917, undated

carton 149, folder 13-22

California 1912-1916

carton 149, folder 23

Michigan 1915-1916

carton 149, folder 24

Missouri 1915-1916

carton 149, folder 25

Montana 1915-1916

carton 149, folder 26

Nevada 1915-1916

carton 149, folder 27

New Jersey 1915-1916

carton 149, folder 28

New York 1915-1916

carton 149, folder 29

Ohio 1915-1916

carton 149, folder 30

Oklahoma 1915-1916

carton 149, folder 31

Oregon 1915-1916

carton 149, folder 32

Pennsylvania 1915-1916

carton 149, folder 33

Rhode Island 1915-1916

carton 149, folder 34

Philippine Islands 1915-1916

carton 149, folder 35-36

Collectible subscriptions 1915-1916

carton 149, folder 37-39

Suspended/Canceled subscriptions 1915-1918

carton 150, folder 1-2

Alphabetical List of Subscribers undated

carton 150, folder 3-23

Collections Files 2-1162 (A-Cal) 1911-1917

carton 151, folder 1-18

Collections Files 1166-2493 (Cal Ladies-Elford) 1911-1917

 

Case Files

carton 152, folder 1

Exposition Company v. Kirk Harris 1912

carton 152, folder 2

Exposition Company v. H.C. Morris 1912

carton 152, folder 3

Notes regarding suits on subscription for stock undated

carton 152, folder 4

Exposition Company v. P. I. Brooks 1912-1915

carton 152, folder 5

Exposition Company v. Solomon and Heinze 1912-1917

carton 152, folder 6

Exposition Company v. G. C. Luhman and George A. Creon, et al. 1912-1918

carton 152, folder 7

Exposition Company v. O'Brien and Werner 1912

carton 152, folder 8

Authority of Legal Department to Bring Suits 1913-1914

carton 152, folder 9

Exposition Company v. G. C. Collins 1912-1913

carton 152, folder 10

Exposition Company v. S. J. Mannings 1912

carton 152, folder 11

Exposition Company v. Gust Miller 1913-1915

carton 152, folder 12

Exposition Company v. C. C. Barron 1914-1915

carton 152, folder 13

Exposition Company v. J. J. Dignan 1912-1915

carton 152, folder 14

Report on Subscription Suits 1913

carton 152, folder 15

Exposition Company v. H. J. Stetson 1916

carton 152, folder 16

Exposition Company v. J. Heyman 1913-1914

carton 152, folder 17

Exposition Company v. H. Heide 1913

carton 152, folder 18

Exposition Company v. Charles Berwin 1912-1915

carton 152, folder 19

Exposition Company v. Koenig Shoe Co. 1912-1913

carton 152, folder 20

Exposition Company v. John Petouses 1913-1915

carton 152, folder 21

Exposition Company v. M. Leger and R. F. Roberts 1913-1915

carton 152, folder 22

Exposition Company v. J. L. Burbeck 1913

carton 152, folder 23

Fees and Tariffs 1917 May 11

carton 152, folder 24

Exposition Company v. Cartwright Draying Co. 1913-1916

carton 152, folder 25

Exposition Company v. B.A. Schloh 1913-1917

carton 152, folder 26

Exposition Company v. W. A. Elling 1913

carton 152, folder 27

Exposition Company v. Bert Lazarus 1913-1917

carton 152, folder 28

Exposition Company v. Milton T. Clark, Herman Ludwig and John Doe 1913-1915

carton 152, folder 29

Exposition Company v. J. W. Johnson 1913-1916

carton 152, folder 30

Exposition Company v. K. Kaneko 1913-1914

carton 152, folder 31

Exposition Company v. J. P. O'Dowd 1913-1915

carton 152, folder 32

Exposition Company v. Charles F. Watson 1913

carton 152, folder 33

Exposition Company v. Edward C. Glynn 1913-1915

carton 152, folder 34

Exposition Company v. W. C. Murray 1913-1915

carton 152, folder 35

Exposition Company v. William B. Knowles 1913-1915

carton 152, folder 36

Exposition Company v. John Guetersloh and Peter Wiechers 1913-1914

carton 152, folder 37

Exposition Company v. A. E. Montgomery 1914-1915

carton 152, folder 38

Exposition Company v. John A. Walls 1914-1915

carton 152, folder 39

Exposition Company v. Thomas H. Harris 1913-1914

carton 152, folder 40

Exposition Company v. P. H. Pappas 1913-1915

carton 152, folder 41

Exposition Company v. Nellie B. Reardon 1913-1914

carton 152, folder 42

Exposition Company v. W. J. A. Kelleher 1914-1915

carton 152, folder 43

Exposition Company v. H. Iversen 1914-1915

carton 152, folder 44

Exposition Company v. Bruno Enderlein 1913

carton 152, folder 45

Exposition Company v. H. G. Clancy 1914-1916

carton 152, folder 46

Exposition Company v. J. E. Emmons 1913-1915

carton 152, folder 47

Exposition Company v. M. R. Sherwood 1914

carton 152, folder 48

Exposition Company v. M. Abraham and E. Rafael 1913-1915

carton 152, folder 49

Exposition Company v. H. D. Graybill 1913

carton 152, folder 50

Exposition Company v. A. Gibson 1913-1914

carton 152, folder 51

Exposition Company v. John E. Griffin 1913-1915

carton 152, folder 52

Exposition Company v. George Schmulian and Joseph Norden 1913-1915

carton 153, folder 1

Exposition Company v. S.D. London 1913-1914

carton 153, folder 2-4

Exposition Company v. Spreckels 1913-1915

carton 153, folder 5

Exposition Company v. W. Armstrong 1913-1914

carton 153, folder 6

Exposition Company v. A. Jacquemart 1913-1914

carton 153, folder 7

Exposition Company v. F.T. Knewing 1913-1914

carton 153, folder 8

Exposition Company v. E. Kollofwrath 1913-1915

carton 153, folder 9

Exposition Company v. J. Moyse 1913-1914

carton 153, folder 10

Exposition Company v. S. Newell 1913-1915

carton 153, folder 11

Exposition Company v. E. Cheda 1913

carton 153, folder 12

Exposition Company v. J.L. Crichton 1913-1915

carton 153, folder 13

Exposition Company v. G.W. Maxwell 1913-1915

carton 153, folder 14

Exposition Company v. A. Golding 1913-1915

carton 153, folder 15

Exposition Company v. R. Wilson 1913-1915

carton 153, folder 16

Exposition Company v. J.M. Smith 1913-1915

carton 153, folder 17

Exposition Company v. Changos 1913

carton 153, folder 18

Exposition Company v. Rosenberg 1913-1915

carton 153, folder 19

Exposition Company v. J. Valvo. 1913-1915

carton 153, folder 20

Exposition Company v. T.L. Collins 1914

carton 153, folder 21

Exposition Company v. E.C. Mix 1913-1915

carton 153, folder 22

Exposition Company v. California Concrete Company 1913

carton 153, folder 23

Exposition Company v. Maison Doree, Inc. 1913-1916

carton 153, folder 24

Exposition Company v. J.A. Coulter 1913-1914

carton 153, folder 25

Exposition Company v. Arthur Hargrave 1913-1915

carton 153, folder 26

Exposition Company v. M. Mattanovich 1914-1915

carton 153, folder 27

Exposition Company v. F.J. Schneider 1913-1915

carton 153, folder 28

Exposition Company v. A.L. Hall 1913

carton 153, folder 29

Exposition Company v. S. Rossi 1913-1914

carton 153, folder 30

Exposition Company v. Harry A. Jonas 1914-1916

carton 153, folder 31

Exposition Company v. S. Robinson 1913-1916

carton 153, folder 32

Exposition Company v. E.F. Sellers 1913-1915

carton 153, folder 33

Exposition Company v. H. Townsley 1913-1916

carton 153, folder 34

Exposition Company v. H.M. Donohue 1913-1914

carton 153, folder 35

Exposition Company v. Gainford 1913-1914

carton 153, folder 36

Exposition Company v. M.A. Little 1913

carton 153, folder 37

Exposition Company v. G. Colgett 1913

carton 153, folder 38

Exposition Company v. K. Strauss 1913-191

carton 153, folder 39

Exposition Company v. J.C. Newsom 1913-1915

carton 153, folder 40

Exposition Company v. Thomas Tekeli 1913

carton 153, folder 41

Exposition Company v. Louis Proll 1913-1915

carton 153, folder 42

Exposition Company v. E. Garibaldi 1916

carton 153, folder 43

Exposition Company v. W.S. Gilmore 1913-1914

carton 153, folder 44

Exposition Company v. W.A. Bernneim 1913-1915

carton 153, folder 45

Exposition Company v. Mary McGrath 1913-1915

carton 153, folder 46

Exposition Company v. P. Joyce 1913

carton 153, folder 47

Exposition Company v. M. Casey 1913

carton 153, folder 48

Exposition Company v. B.P. Bosq 1913

carton 153, folder 49

Exposition Company v. F. Porlarty 1913-1915

carton 153, folder 50

Exposition Company v. T.W. Roulo 1913

carton 153, folder 51

Exposition Company v. W.A. Himmelman 1913-1915

carton 153, folder 52

Exposition Company v. W. Belli 1913-1914

carton 153, folder 53

Exposition Company v. J.J. Halloran 1913-1914

carton 153, folder 54

Exposition Company v. W. Buick 1913-1914

carton 153, folder 55

Exposition Company v. J.C. Romaino 1913-1915

carton 153, folder 56

Exposition Company v. J.F. McMurry 1915

carton 153, folder 57

Exposition Company v. O'Donnell 1914-1915

carton 153, folder 58

Exposition Company v. Joseph Hagan 1913

carton 153, folder 59

Exposition Company v. J.L. Schroeder 1914-1915

carton 153, folder 60

Exposition Company v. F.C. Davies 1914-1916

carton 153, folder 61

Exposition Company v. W.A. Randall 1914-1916

carton 153, folder 62

Exposition Company v. Gould, Sullivan and Company 1914-1915

carton 153, folder 63

Exposition Company v. A. Lang and Company 1914-1916

carton 153, folder 64

Exposition Company v. Lichtenstein Brothers 1915-1916

carton 153, folder 65

Exposition Company v. W. J. Marland 1915-1916

carton 153, folder 66

Exposition Company v. Morehouse, Nelson, and Le Baron 1915

carton 154, folder 1

Exposition Company v. Coleridge Russell 1915

carton 154, folder 2

Exposition Company v. C. B. Sloan and Co. 1915

carton 154, folder 3

Exposition Company v. J. C. Wilson 1915

carton 154, folder 4

Exposition Company v. B. F. Hays 1915

carton 154, folder 5

Exposition Company v. G. H. Morrison 1915

carton 154, folder 6

Exposition Company v. I. A. Dennis 1915-1916

carton 154, folder 7

Exposition Company v. John R. Cole 1915

carton 154, folder 8

Exposition Company v. M. S. Freitas 1915-1916

carton 154, folder 9

Exposition Company v. Antonio M. Fagundas 1915

carton 154, folder 10

Exposition Company v. Greater S. F. Cloak and Suit. Co. 1915

carton 154, folder 11

Exposition Company v. Lane and Connelly Cigar Co. 1915

carton 154, folder 12

Exposition Company v. F. W. Carey and Co. 1915-1916

carton 154, folder 13

Exposition Company v. J. Collins 1914-1917

carton 154, folder 14

Exposition Company v. W. A. Cook 1913-1915

carton 154, folder 15

Exposition Company v. William M. Regan 1910-1915

carton 154, folder 16

Exposition Company v. T. Kelly 1915

carton 154, folder 17

Exposition Company v. Fred H. Chase 1913-1915

carton 154, folder 18

Exposition Company v. J. E. Burtchaell 1915-1916

carton 154, folder 19

Exposition Company v. W. Arlington 1913-1915

carton 154, folder 20

Exposition Company v. W. J. Barrett 1913-1917

carton 154, folder 21

Exposition Company v. John Sheehan 1915

carton 154, folder 22

Exposition Company v. A. A. Perrin 1915

carton 154, folder 23

Exposition Company v. Charles Smith 1915-1917

carton 154, folder 24

Exposition Company v. Carl A. Justus 1915

carton 154, folder 25

Exposition Company v. Thomas Rourke 1915

carton 154, folder 26

Exposition Company v. James McGowan 1915

carton 154, folder 27

Exposition Company v. Minord T. Arey 1915-1917

carton 154, folder 28

Exposition Company v. E. A. Preble 1914

carton 154, folder 29

Exposition Company v. Harry C. Hastings 1913-1916

carton 154, folder 30

Exposition Company v. O. V. Gerzabek 1915

carton 154, folder 31

Exposition Company v. Dave Gross 1915-1916

carton 154, folder 32

Exposition Company v. M. L. Levy 1915

carton 154, folder 33

Exposition Company v. W. A. Rodgers 1915

carton 154, folder 34

Exposition Company v. George C. Terrill 1913-1915

carton 154, folder 35

Exposition Company v. F. Larrabure 1913-1919

carton 154, folder 36

Exposition Company v. L. Libbey 1913-1914

carton 154, folder 37

Exposition Company v. T. F. Collins 1913-1915

carton 154, folder 38

Exposition Company v. A. M. Simpson 1913

carton 154, folder 39

Exposition Company v. J. B. Vezina 1913-1914

carton 154, folder 40

Exposition Company v. J. E. Chandler 1914-1916

carton 154, folder 41

Exposition Company v. Harry Harrison 1914

carton 154, folder 42

Exposition Company v. Joseph P. Sousa 1914

carton 154, folder 43

Exposition Company v. Thomas J. Barbour 1914

carton 154, folder 44

Exposition Company v. J. A. Christensen and Son 1915-1916

carton 154, folder 45

Subscribers Judgment 1915-1917

 

Employee Accident Reports 1912-1915 Subseries 9.4

Physical Description: Carton 154, folders 46-65

Arrangement

The original arrangement of the records has been modified. Folders with the same folder title but a different number were combined to facilitate research if small amounts of material were in both folders

Scope and Content Note

Accident reports contain reports, memos, and notes regarding work-related injuries for Exposition employees and subcontractors. Also contains reports by guards on duty on Exposition grounds.
carton 154, folder 46

Smith Rice Co. 1912-1913

carton 154, folder 47

Mercer Fraser Co. 1913

carton 154, folder 48

Palmer, McBryde and Quayle 1913-1915

carton 154, folder 49

Exposition Company 1913

carton 154, folder 50

John G. Sutton and Co. 1913

carton 154, folder 51

Monson Brothers 1913

carton 154, folder 52

C.C. Moore Co. 1913

carton 154, folder 53

Stuehlow, Freese and Peterson 1914

carton 154, folder 54

McPhee Stevedoring Co. 1914

carton 154, folder 55

Chase, H. 1913

carton 154, folder 56

Wilson, Stewart 1913

carton 154, folder 57

Monk, John 1913

carton 154, folder 58

Pamphlets and Clippings on Industrial Accidents 1911-1914

carton 154, folder 59-60

Exposition Co. 1915

carton 154, folder 61

Canthy, James 1913

carton 154, folder 62

W.P. Fuller Co. 1913

carton 154, folder 63

Exposition Co. 1914

carton 154, folder 64

Guard Reports 1913

carton 154, folder 65

Arrests; Pinkerton agents 1916

 

Comptroller's Office Legal Files 1911-1917 Subseries 9.5

Physical Description: Carton 154, folders 66-76; Carton 155, folders 1-17; Cartons 171-172; Oversize Folder 4

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Comptroller's office files contain reports, memos, correspondence, and legal documents relating to the legal work of the Exposition's comptroller's office. Includes information on payment of leases, taxes, bonds, contracts, and writs of attachment against payment of employees and subcontractors.
carton 154, folder 66

Complaint against T. Wickersham 1912-1914

carton 154, folder 67

Writs of Attachment 1913

carton 154, folder 68

Spring Valley Water Co. Bonds 1913

carton 154, folder 69

Exposition Terminal Railway Co. Taxes 1913

carton 154, folder 70

Alex Boyd Estate Lease 1913

carton 154, folder 71

Writs of Attachment 1914 January-August

carton 154, folder 72

Writs of Attachment 1914 May-August

carton 154, folder 73

Claim of Exposition Co. against Bekins Van and Storage 1914

carton 154, folder 74

White, Lucy Goode, Severance Pay 1914

carton 154, folder 75

Writs of Attachment 1914 July-August

carton 154, folder 76

Sheriff's Office serving papers in grounds 1914

carton 155, folders 1-2

Writs of Attachment 1914 August-1915 February

carton 155, folder 3

A. T. Scheib and Co. payments to W. P. Fuller Co. 1915 February 10-16

carton 155, folder 4

Writs of Attachment 1915 February-March

carton 155, folder 5

Withholding notice (McKeon and Mack v. Western Building and Engineering Co.) 1915-1916

carton 155, folder 6

Writs of Attachment 1915 March-June

carton 155, folder 7

Assignment of Payments 1915 March

carton 155, folder 8

Claim of Lester M. Story against the Arkansas Pavilion 1915 March 20

carton 155, folder 9-10

Writs of Attachment 1915 March-July

carton 155, folder 11

Liens in General 1914 September 17

carton 155, folder 12-17

Writs of Attachment 1915 April-December

carton 171, folder 1-2

Orders of Condemnation; Decrees and Quieting Titles 1912-1917

carton 171, folder 3

Exposition and State of California Contract 1914-1915

carton 171, folder 4

State Board of Harbor Commissioners 1912-1913

carton 171, folder 5

Bonds: Fidelity 1913-1914

carton 171, folder 6

Auditorium Agreements 1914

carton 171, folder 7-8

Auditorium Correspondence 1913-1915

carton 171, folder 9

Auditorium Agreements and Affidavits 1913-1914

carton 171, folder 10

Traveling Expenses of H. E. Jensen 1911-1913

carton 171, folder 11

Indemnity Bonds 1913-1916

carton 171, folder 12-15

Leases Security Deposits: Therese and Virginia Vanderbilt 1912-1916

carton 171, folder 16

Mural Paintings Insurance 1914-1915

carton 171, folder 17

Key Route Ferry Contract 1914-1915

carton 171, folder 18

Lease of New York Office 1914

carton 171, folder 19

Exposition Terminal Railway 1914

carton 171, folder 20

Burroughs Adding Machine Co. 1915-1917

carton 171, folder 21

Columbia Dictaphones and Graphophone 1913-1917

carton 171, folder 22

State Board of Harbor Commissioners 1912-1916

carton 171, folder 23

Papers on the Normand W. Mohr Claim 1913

carton 171, folder 24

Stallsmith, T.G. Private Papers 1914

carton 171, folder 25

Southern Pacific Company Contract 1913

carton 171, folder 26

Telephone Pay Station Contract 1913

carton 171, folder 27

Report of Auditing Committee to Board of Directors 1913

carton 171, folder 28

Assignment of Patent Rights 1913-1916

carton 171, folder 29

Receipt of Cashier; Sewer Bonds 1913

carton 171, folder 30

Bourn Subscription List 1911-1916

carton 171, folder 31-32

Garbage Crematory Contract 1913-1914

oversize-drawer C, folder 4

Nye's Garbage Crematory Blueprint undated

carton 171, folder 33

Hay Contract for Scott, Magner and Miller 1915

carton 171, folder 34

Notes on Various Subscribers 1915

carton 171, folder 35-39

California Counties Building Contracts 1914-1915

carton 172, folder 1-4

Trust Deed and Mortgage Collateral; Union Trust 1915

carton 172, folder 5

Columbus Day Celebration 1915

carton 172, folder 6-9

Automobile Trust Fund 1915-1916

carton 172, folder 10

Combinations of Safes Vaults of Various Departments 1915

carton 172, folder 11

Pacific Kissel Kar Branch; Ford Automobile Agreement 1914-1915

carton 172, folder 12

Automatic Coin and Counting and Wrapping 1914-1916

carton 172, folder 13

Aviation Contracts 1915

carton 172, folder 14

Temporary Heating Plant 1915

carton 172, folder 15

Leases Covering Safes 1915-1917

carton 172, folder 16

Vanderbilt and Grand Prix Races 1915-1916

carton 172, folder 17-19

Music Contracts 1915

carton 172, folder 20-21

Contract for Use of Auditorium 1915

carton 172, folder 22-23

Official Souvenir Coins and Medals 1915-1916

carton 172, folder 24

General Liability Insurance; Workmen's Compensation 1915-1916

carton 172, folder 25

Vogelsong Coin Changers 1915

carton 172, folder 26

Ticket Receipts 1915

 

Land Files 1911-1920 Subseries 9.6

Physical Description: Carton 155, folders 18-40; Carton 156, folders 1-30

Arrangement

The original arrangement of the records has been modified. Folders with the same folder title but a different number were combined to facilitate research if small amounts of material were in both folders.

Scope and Content Note

Land files contain correspondence, leases, insurance, local ordinances, and notes regarding obtaining and administering land used by the Exposition. Also contains reports of accidents that occurred on exhibition property while the Exposition was open and related guard reports.
carton 155, folder 18-21

Leases 1911-1916

carton 155, folder 22-23

Hartland Law and Anglo-American Securities Company 1916-1917

carton 155, folder 24

Revocable licenses on Exposition property 1912

carton 155, folder 25

Subscribing witnesses 1912

carton 155, folder 26

San Francisco and Fresno Land Co. deed of trust 1912

carton 155, folder 27

Leases 1912

carton 155, folder 28-34

Fillmore Street Tunnel 1912-1913, undated

carton 155, folder 35-36

Leases 1912-1916

carton 155, folder 37-39

Vanderbilt and Oelrich Lease 1912-1916

carton 155, folder 40

Leases 1911-1912

carton 156, folder 1

Temporary permit for use of Lobos Square 1911-1912

carton 156, folder 2

Leases 1912

5carton 156, folders 3-4

Closing of Streets 1912-1913

carton 156, folder 5

Leases 1912

carton 156, folder 6

Sale of Improvements on property 1912

carton 156, folder 7

Leases 1912

carton 156, folder 8

Damages due to improvements sold 1912

carton 156, folder 9

Faull Estate Lease 1912

carton 156, folder 10

Sale of land on Beach St. 1912

carton 156, folder 11

Valuation of various properties 1912

carton 156, folder 12

James Moffitt Estate Co. leases 1911-1916

carton 156, folder 13

Tax receipts for Guzzi property 1913-1917

carton 156, folders 14-16

Leases 1912-1918

carton 156, folder 17

Insurance on artworks in the California building 1914-1915

carton 156, folders 18-27

Accident reports 1915

carton 156, folders 28-29

Preservation of site 1915-1920

carton 156, folder 30

Preservation of Marina 1916-1920

 

City and County of San Francisco Files 1912-1917 Subseries 9.7

Physical Description: Carton 156, folders 31-38; Carton 157, folders 1-10

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Contains correspondence, notes, clippings, and reports regarding interaction between the Exposition and the City and County of San Francisco. Includes material on taxing the Exposition, collaboration with the Department of Public Works to provide lighting and utilities to the fairgrounds, and possible use of Exposition property by the State Normal School.
carton 156, folder 31

County taxes 1912-1913

carton 156, folder 32

Comparative data, Los Angeles and San Francisco Counties 1912 November 26

carton 156, folder 33

Location of State Offices 1912 January 11

carton 156, folder 34

Supplies committee, Board of Supervisors 1913 February 7

carton 156, folder 35-38

San Francisco State Normal School 1915-1917, undated

carton 157, folder 1-6

San Francisco State Normal School 1915-1917, undated

carton 157, folder 7-8

Exposition bonds 1913-1916

carton 157, folder 9

Report of lighting and rates, Board of Supervisors 1913-1914

carton 157, folder 10

Request for passes, Public Works 1914

 

Committee on Trademarks and Tradenames Files 1911-1916 Subseries 9.8

Physical Description: Carton 157, folders 11-69; Carton 158, folders 1-48

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Contains correspondence and notes regarding copyright, trademark, patent, and infringement on the Panama-Pacific name. Includes instances of approved use and illegal infringement. Files on permissions granted and files on copyright and trademark infringement are arranged by name of person or company infringing on Exposition trademark, then roughly by date.
carton 157, folder 11

Claim to trademark and tradename 1911-1912

carton 157, folder 12

Panama-Pacific Association 1911

carton 157, folder 13

Infringement of Company name 1911-1912

carton 157, folder 14

P.P.I.E. Novelty Co. 1911-1913

carton 157, folder 15

Exposition News Co. 1911

carton 157, folder 16

Solicitation bills 1911

carton 157, folder 17

Panama-Pacific Development and Mercantile Co. 1911

carton 157, folder 18

Panama-Pacific Exposition Company of San Diego 1911

carton 157, folder 19

Designs and emblem, official flag, souvenir spoon 1911-1913

carton 157, folder 20

Copyright 1911

carton 157, folder 21

Exposition journal 1915

carton 157, folder 22

Exposition Publishing Co. 1911

carton 157, folder 23

Solomon sketches 1911

carton 157, folder 24

Panama-Pacific Sales Association 1911

carton 157, folder 25

West Coast Life Insurance Co. 1912

carton 157, folder 26

Panama-Pacific Electric Co. 1912

carton 157, folder 27

Panama-Pacific Automobile Co. 1912

carton 157, folder 28

Panama-Pacific Glove Co. 1912

carton 157, folder 29

H. C. McClure Co. 1912

carton 157, folder 30

B. F. Goodrich Co. 1912

carton 157, folder 31

Panama Exposition Fruit Market 1912

carton 157, folder 32

Panama-Pacific Photo Co. 1912

carton 157, folder 33

Panama-Pacific Pool and Billiard Parlor 1912

carton 157, folder 34

Panama Exposition Tailors 1912

carton 157, folder 35

Cunningham, Curtiss and Welch 1912

carton 157, folder 36

Panama-Pacific International Laundry Co. 1912

carton 157, folder 37

Panama-Pacific Tour Co. 1912

carton 157, folder 38

San Francisco World's Fair Information Bureau 1912-1913

carton 157, folder 39

1915 World's Fair Information Bureau Co. 1912-1914

carton 157, folder 40

Patent laws 1912

carton 157, folder 41

Friedlander, M. 1912

carton 157, folder 42

Exposition Development Co. 1912

carton 157, folder 43

Copyrighting of designs 1912

carton 157, folder 44

Exposition Employer's Association 1912

carton 157, folder 45

Application for design patents and copyrights 1913-1914

carton 157, folder 46

Copyrighting 1914-1915

carton 157, folder 47

Jeffery, Major J. B. 1912-1916

carton 157, folder 48

Citations regarding copyrights and trademarks undated

carton 157, folder 49

Chronological History of the Exposition 1912-1913

carton 157, folder 50

Architectural designs (copyrighting) 1912

carton 157, folder 51

Director's badge patent rights 1912

carton 157, folder 52-53

Assignment of copyright privileges 1912-1914

carton 157, folder 54

Exposition News Service 1913, undated

carton 157, folder 55

Hobson Co. 1913

carton 157, folder 56

Divided Hemisphere 1912-1913

carton 157, folder 57

Panama-Pacific Club; Panama-Pacific Purses; Irvine and Jachens 1913

carton 157, folder 58

Exposition Exploitation Co. 1913

carton 157, folder 59

Panama Fair Toothpicks; Souvenir Publishing Co.; G.V. Hugo and Ey 1913

carton 157, folder 60

A.V. Gargurevich; Curt Teich Co. 1913

carton 157, folder 61

Richard Behrendt; J.C. Terry 1913

carton 157, folder 62

Colman Hat Co.; State and foreign buildings 1913

carton 157, folder 63

Photo Engraving Co.; Policeman's Ball program 1913

carton 157, folder 64

Shoeter stamp; Dahl seal design 1913

carton 157, folder 65

California Touring Co.; California Exposition Site Co. 1913

carton 157, folder 66

V.H. Davison; Pacific Licorice Co. 1913

carton 157, folder 67

E.H. Mitchell; Exposition Ice Cream 1913

carton 157, folder 68

Exposition ice cream bricks; Dennison stickers 1913

carton 157, folder 69

John Govaer Jr.; M. and D. Blumenthal 1913

carton 158, folder 1

World's Fair P.P.C.; Books of the Exposition 1913

carton 158, folder 2

Exposition City Chocolate; Exposition Ice-cream Co. 1913

carton 158, folder 3

New England Association Seal; Arc Light Standards 1913

carton 158, folder 4

Umlanft; Button watch fob patent; Cardinet 1913

carton 158, folder 5

Exposition Art Academy 1913

carton 158, folder 6

Emmons and Webster; Dominion Sugar 1913

carton 158, folder 7

Otto Schandler; Detroit Coin Wrapper Co. 1913

carton 158, folder 8

Hannety-Pfeiffer Panama Canal Emblem; Permit to use copyrighted pictures 1913

carton 158, folder 9

World's Fair Picture Card Distributors; Pan American Recreation Town Co. 1913

carton 158, folder 10

Sorenson Co.; Kisen Co;. Theatrical Mechanical Amusement Co. 1913

carton 158, folder 11

Hoffman-Moore Co.; F. W. Woolworth Co.; Panama Touring Club 1913

carton 158, folder 12

World's Fair Art Association; Copyright for newspaper articles; Pacific Novelty Co. 1913-1914

carton 158, folder 13

Pacific Exposition Studios 1914

carton 158, folder 14

Giant Fish advertisement; Souvenir medal; Branch Information Bureau of the PPIE 1914

carton 158, folder 15

Panama Pacific Coast Information Bureau; Exposition Game Publishers 1914

carton 158, folder 16

Panama Pacific Japanese Concessions Co.; Watch fobs 1914

carton 158, folder 17

Mooser and Bacigalupi; Panama Pacific Souvenir Co.; P.P.I.E. Decorators and Booth Builders 1914

carton 158, folder 18

Exposition Automobile Transportation Co. 1914

carton 158, folder 19

Panama Pacific Souvenir Watch; California Exploitation Commission 1914

carton 158, folder 20

Panama Pacific Weekly 1914-1915

carton 158, folder 21

Welfare Union Boys Club; Souvenir Pin 1914-1915

carton 158, folder 22

Exposition Studios; Pocket cigar lighter; Exposition Motor Transit Co. 1914

carton 158, folder 23

Board of Overseers; Pacific Sightseeing Co. 1914

carton 158, folder 24

Souvenir china; P.P.I.E. Hotel Publishing Co.; Grip tags 1914

carton 158, folder 25

Copyright on Mural Paintings; Pacific Coast National Service Bureau; Copyright on Nahl Poster 1914

carton 158, folder 26

Feuchtwanger and Co.; Panama-Pacific Directory Co.; Ransohoff's 1914

carton 158, folder 27

Fraudulent Exposition agents 1914

carton 158, folder 28

San Francisco International Exposition Guide 1914

carton 158, folder 29

Panama Exhibition Co.; World's Fair Exhibitors Co.; Panama Pacific Auto Road Show 1914

carton 158, folder 30

Panama Pacific Official Seal 1914

carton 158, folder 31

Fraudulent picture agent; Exposition Supply Co.; Murphy 1914

carton 158, folder 32

Panama-Pacific Medical Lecture Bureau; Exposition Service Co.; Louis B. Prahar, Inc. 1914

carton 158, folder 33

Panama-Pacific Business Opportunity Co.; A.H. Hendler and Co.; World Fair Co. of Cleveland 1914

carton 158, folder 34

August Goertz and Co.; Exposition Motion Picture Co.; Oakland School Exposition Band 1914

carton 158, folder 35

Exposition Exhibitors Service Bureau; El Diluvio 1914

carton 158, folder 36

Exposition Publishing Co.; Exposition Bus and Sightseeing Co.; World's Fair Bus and Tour Co.; Exposition Fruit Exchange 1914

carton 158, folder 37

Walter De Baum; Chicago Association of Commerce; Panama Guide Publishing Co. 1914

carton 158, folder 38

P. P. I. E. Executive Committee; Schmidt Picture Frame Co.; Mrs. H.S. Coleman 1914

carton 158, folder 39

Panama Exposition Solicitors Committee 1914

carton 158, folder 40

Exposition Publicity Association; San Francisco Exposition; Exposition Academy of Art 1914

carton 158, folder 41

Mrs. A. L. Shelburn; Mrs. Ellison; Magazine Service Co. 1914

carton 158, folder 42

Exposition Service Bureau 1914

carton 158, folder 43

San Francisco Official Hotel Guide 1914-1915

carton 158, folder 44

Panama-Pacific Press Association; Panama-Pacific Clay Products; Panama-Pacific Salvage Co. 1912-1915

carton 158, folder 45

Exposition Facility Bureau; Panama-Pacific Tuna Packers; P.P.I.E. collars; World's Fair Co. 1915

carton 158, folder 46

Borden's Malted Milk; Exposition Automobile Checks; Milwaukee Seal and Label Co.; J.W. Sherman patent 1915

carton 158, folder 47

Jewel City Information Bureau; Carl D. White; A.G. Anderson; Who's Who in 1915 1915

carton 158, folder 48

Sierra Art and Engraving Co.; Panama-Pacific Press 1912-1915

 

Exhibits Division Files 1911-1919 Subseries 9.9

Physical Description: Carton 158, folders 49-56; Carton 159, folders 1-31

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Contains correspondence, contracts, and reports regarding legal aspects of setting up exhibits. Includes files regarding the California and U.S. legislatures, proposed bills and California constitutional amendments. Also includes material regarding taxes, liability, and participation of other states and countries in the Exposition.
carton 158, folder 49

Application Form for Exhibit Space; Rules and Regulations for Exhibits 1919

carton 158, folder 50

State tax for purposes of Panama Exposition 1912

carton 158, folder 51-54

State Legislature bills and amendments 1911-1913, undated

carton 158, folder 55

Digest of bills before 1913 Legislature 1913

carton 158, folder 56

U.S. versus State laws 1912-1913

carton 159, folder 1

States and Territories 1912-1914

carton 159, folder 2

General Court of Massachusetts; Classification of Exhibit departments [missing 5/12/06] undated

carton 159, folder 3

San Diego's opposition to PPIE 1912-1914

carton 159, folder 4

Panama Prance; Rosa Spinasissima 1912-1913

carton 159, folder 5

Arizona appropriation; Ohio participation; Sam Herman 1913

carton 159, folder 6

Federal laws regarding foreign participation; Finnish-American Exposition Society; Colorado participation; Wisconsin Chair Co. 1914-1915

carton 159, folder 7

City exhibit;; Texas participation; Schmidt Lithograph Co; York Manufacturing Co.; Gerhard and Rey; Guatemala building 1914

carton 159, folder 8

Schneider-Western X-ray plates; Burdick Cabinet Co.; German-American Bronze Powder Manufacturing Co. 1914

carton 159, folder 9

Italian Participation; Monument Mills (permission to sell); Mexico; Switzerland 1914-1915

carton 159, folder 10

Material and machines cataloged as exhibits 1914

carton 159, folder 11

International Importation Co. 1914

carton 159, folder 12

Maryland Pavilion 1914-1915

carton 159, folder 13

Western Engineering 1915

carton 159, folder 14

Charles W. Babcock, City of Milwaukee 1914

carton 159, folder 15

Norwegian Auxiliary; Redwood Exhibit Committee; Petroleum Laboratory 1914-1915

carton 159, folder 16

Kali Syndicate, Berlin; E. Theo McLean 1914-1915

carton 159, folder 17

Exhibits in general 1915-1916

carton 159, folder 18

Hygiene Exhibit; Waltham Board of Trade Exhibit 1915

carton 159, folder 19

American Medical Association Exhibit 1915

carton 159, folder 20

Loss of Japanese Jewelry (Palace of Agriculture) 1915-1916

carton 159, folder 21

Rules and regulations governing awards 1915-1916

carton 159, folder 22

Alber Brothers; Sonora Photograph Co.; Simplex Photo Products Co.; Tiffany Jewelry 1915-1916

carton 159, folder 23

Live Stock Day; Persian Section; Japanese Section; Petroleum Industry 1915

carton 159, folder 24

Handling of exhibits after Exposition period 1915

carton 159, folder 25

Sperry Flour Co. theft; Zi-ka-wei Orphanage Exhibit; Newthot Movement; Bardell Art Printing Co. 1915

carton 159, folder 26

Redman Wanamaker; Automobile Club of America; H.S. Crocker Co. 1915

carton 159, folder 27

Presto Electric Co.; Johnson-Locke Mercantile Co.; Gnu Sales Corporation 1915-1916

carton 159, folder 28

Long distance motor boat race 1914-1915

carton 159, folder 29

Redwood Bungalow; W.O. Mills; Ford Circulation Agency 1915-1916

carton 159, folder 30

British Museum; National Veneer Products Co.; Hawler Aeroplane Exhibit; Charles F. Ingerson 1915-1916

carton 159, folder 31

George F. Buckingham; S.J. Hayes; United Shoe Machinery Co. 1916

 

Concession Files 1912-1916 Subseries 9.10

Physical Description: Carton 159, folders 32-54; Carton 160; Oversize Folder 4

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Contains correspondence, licenses, reports, and notes regarding setting up and administering concessions within the Exposition. Also includes a significant amount of correspondence, contracts, depositions, and clippings regarding the Temple of Childhood's organization and bankruptcy proceedings, including a suit against the Exposition.
carton 159, folder 32

Realistic reproduction of Napoleon Bonaparte's reign 1912, undated

carton 159, folder 33

Cyclorama battle of Gettysburg 1912-1916

carton 159, folder 34

Human Roulette 1913-1915

carton 159, folder 35

Creation 1912

carton 159, folder 36

Evolution of the Dreadnought 1912-1916

carton 159, folder 37

Racing Coaster 1912-1915

carton 159, folder 38

Scenic Railway 1912-1915

carton 159, folder 39

Old Red Mill 1912-1915

carton 159, folder 40

Air Demons or the Holy War 1912

carton 159, folder 41

Garden of Enchantment 1912

carton 159, folder 42

Naran Palast 1912-1916

carton 159, folder 43

Temple of Childhood 1913

carton 159, folder 44-47

Marine Gardens and Café 1912-1916

carton 159, folder 48

Assignments of Concession Contracts 1912

carton 159, folder 49

Official Garage, Parking and Taxi Service 1913

carton 159, folder 50

Frankfurter Inn 1913-1915

carton 159, folder 51

Pre-Exposition and Exposition Restaurant 1913-1914

carton 159, folder 52

Young's Restaurant 1915

carton 159, folder 53

Mohammed's Mountain 1913-1915

carton 159, folder 54

Ice Cream Model Factory 1913-1915

carton 160, folder 1-4

Temple of Childhood 1913-1915

carton 160, folder 5

Temple of Childhood, Clippings undated

carton 160, folder 6-11

Temple of Childhood 1914

carton 160, folder 12

Temple of Childhood - Pamphlet and Description undated

carton 160, folder 13-14

Temple of Childhood - Paul A. Myers 1915

carton 160, folder 15-22

Temple of Childhood 1914-1915

carton 160, folder 23

Toyland 1914-1915

carton 160, folder 24

Combined Amusement Company 1914-1915

carton 160, folder 25

Postal Studio Company 1915 September 10

 

Court Files 1911-1921 Subseries 9.11

Physical Description: Carton 161-167

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Contains correspondence, notes, and legal documents for cases actually filed in court on behalf of or against the Exposition. Included are cases filed by the Exposition to obtain use of needed land and cases filed against the Exposition by concessionaires and attendees. Beginning in 1915, the bulk of the caseload was handled by the law firm of Brittain and Kuhl on behalf of the Exposition. These cases are found in Cartons 163-167.
carton 161, folder 1-4

Exposition Company v. Oscar von Gerzabek 1912-1913, undated

carton 161, folder 5

Exposition Company v. Hegerlik and Musch 1912

carton 161, folder 6

Exposition Company v. David Moscone 1912

carton 161, folder 7-8

Exposition Company v. Bothin Real Estate 1912-1915

carton 161, folder 9

Exposition Company v. Paolo Molfino 1912

carton 161, folder 10

Exposition Company v. Theresa M. Lammon 1912

carton 161, folder 11-12

Exposition Company v. Batistoni 1912-1913

carton 161, folder 13

Exposition Company v. Julia Rossi 1912

carton 161, folder 14

Exposition Company v. Marguerite Liello 1912

carton 161, folder 15

Exposition Company v. Delbianco Baggio 1912-1916

carton 161, folder 16

Exposition Company v. Salvatore Cottori 1912

carton 161, folder 17-20

Exposition Company v. Kate Austin 1908-1916

carton 161, folder 21

Exposition Company v. Eli J. Wilkinson 1912

carton 161, folder 22

Exposition Company v. Martin Kane 1912, 1916

carton 161, folder 23

Exposition Company v. All Persons Claiming Interest, Suit number 1 1912, 1914

carton 161, folder 24

Exposition Company v. William Chorovski 1912, 1914

carton 161, folder 25

Exposition Company v. Louis Bresse 1912

carton 161, folder 26

Evidence 1911-1912

carton 161, folder 27

Exposition Company v. Adele Lille 1912-1916

carton 161, folder 28

Exposition Company v. John Hogan 1912, 1916

carton 162, folder 1

Exposition Company v. All Persons, Suit 2 1912-1914

carton 162, folder 2

Konrad Jung v. All Persons 1912-1913

carton 162, folder 3

Dudley Tait v. All Persons 1912-1913

carton 162, folder 4

Marie Bresse v. Louis Bresse 1912

carton 162, folder 5

Exposition Company v. All Persons, Suit 3 1912

carton 162, folder 6

Exposition Company v. Wunder Brewing Co. 1913

carton 162, folder 7

Symington v. All Persons 1913

carton 162, folder 8

Pacific Hardware and Steel Co. v. Salih, F. A. and Naify, M.A. 1921 March 14

carton 162, folder 9

Price, Thomas H. v. Salih, F.A. and Naify M.A. 1921 March 8

carton 162, folder 10

Exposition Company v. Wunder Brewing Co. 1913

carton 162, folder 11-12

Exposition Company v. Mohr, Normand W. 1911-1915

carton 162, folder 13

City Street Improvement Co. v. Biago, Del Blanco 1913-1914

carton 162, folder 14-23

Exposition Company v. Anderson 1912-1915

carton 162, folder 24

Exposition Company v. Lane, Andrew 1914

carton 162, folder 25

State of California v. Bertram Bower 1914, undated

carton 162, folder 26

Howard H. Plate v. Exposition Company 1914

carton 162, folder 27

Superior Court Actions, P.P.I.E. Defendant 1914

carton 162, folder 28

P.P.I.E. v. Harold Smith 1914

carton 162, folder 29

People v. George Williams, Alias Russell 1915

carton 162, folder 30

Exposition Company v. August Krunkle 1915

carton 162, folder 31

Arrests Made for Fence Climbing 1915

carton 162, folder 32

Mr. Whiting, Special Prosecutor 1915

carton 162, folder 33

Almer, John 1915

carton 162, folder 34

Keon, Len 1915

carton 162, folder 35

M. Euvrard v. Exposition Company 1916

carton 162, folder 36

A. Stacey v. Exposition Company 1915-1916

carton 162, folder 37

Fritz Mauchle v. Exposition Company 1916

carton 162, folder 38

Luis M. Fatjo v. Exposition Company 1916

carton 163, folder 1-2

Ames Harris Neville Company v. Salih, F. A. 1915

carton 163, folder 3

Applegarth, George A. v. Cardashian, V. 1915

carton 163, folder 4

Arden Plaster Company v. Salih, F.A. 1915

carton 163, folder 5

Asch, I. and Jacobs, Charles S. v. Exposition Company 1917

carton 163, folder 6

ATLAS Heating v. Austrian Concessions 1915

carton 163, folder 7

Austrian Concessions Company, Bankrupt 1915

carton 163, folder 8

Exposition Company v. Bushnell Photo Company 1915-1917

carton 163, folder 9

Bain, A.J. v. Austin, Kate F 1915-1916

carton 163, folder 10-11

Company v. Mauchle, Fritz 1915

carton 163, folder 12

Exposition Company v. Burke, Ella May 1914

carton 163, folder 13

Crawford, H.W. v. Zone Cafê 1915-1916

carton 163, folder 14

Exposition Company v. Coryell, J.B. 1914-1917

carton 163, folder 15

Church, D.O. Company v. Salih 1915

carton 163, folder 16

Exposition Company v. Cantley, James 1915

carton 163, folder 17

Cook v. Chase 1914

carton 163, folder 18

Exposition Company v. Dean, W.M. 1915

carton 163, folder 19

Exposition Company v. Denehy, John 1914

carton 163, folder 20

Exposition Company v. Dunham, Carrigan and Hayden Company 1914

carton 163, folder 21

Dunnavant-Houghton-Van Sant, INC v. Exposition Players 1915-1916

carton 163, folder 22

Dyer Brothers Folden West Iron Works v. Exposition Company 1914

carton 163, folder 23

Exhibits, Division of P.P.I.E. 1914

carton 163, folder 24-25

Electric Railway and Manufacturers' Supply Co. v. Salih, F.A., et. al. 1914

carton 163, folder 26

Eureka Sash Door and Moulding Mills v. Cardashian 1915

carton 163, folder 27

California Nursery Co. v. Formilli, C. 1915

carton 163, folder 28

Forderer Cornice Works v. McLean, Neil 1915

carton 163, folder 29

Firestone and Roofing v. Pacific Gas and Electric Co. 1915-1917

carton 163, folder 30

Fahlborg, Alfred v. Exposition Company 1915

carton 163, folder 31-33

Fuller, W.P. and Co. v. Salih, F.A. 1915

carton 163, folder 34

Eeykert, Jacob v. Northwest Construction Company 1915

carton 163, folder 35

Ginger, Bertha Haffner v. Hobbs, Wall and Co. 1915

carton 164, folder 1

Hooper, John v. Exposition Company 1915-1917

carton 164, folder 2

Exposition Company v. Hobbs, Wall and Co. 1915-1917

carton 164, folder 3

Hildebrand, E.H. v. Pango-Pango Co. 1915

carton 164, folder 4

Hill, K.C. v. Pango-Pango Co. 1915-1919

carton 164, folder 5

Hill, K.C. v. Goni, M.C. 1912

carton 164, folder 6

Hoffman Heather Company v. Austrian Concessions Co. 1915

carton 164, folder 7

Hooper Lumber Co. v. Salih 1915

carton 164, folder 8

Hart-Wood Lumber Co. v. Salih 1915

carton 164, folder 9

Hartwood Lumber Co. v. Williams, L.A. 1915

carton 164, folder 10

Hatch, Wallace v. Montessori, Dr. 1915

carton 164, folder 11

Hauptman Lumber Company v. Exposition Service Co. 1915

carton 164, folder 12

Hauptman Lumber Company v. Taihaku Service Co. 1915

carton 164, folder 13

Hauptman Lumber Company v. Tatsumi 1915

carton 164, folder 14

Hauptman Lumber Company v. Virginia Vanderbilt 1915

carton 164, folder 15

Exposition Company v. Henderson, Leroy M. 1915

carton 164, folder 16

Exposition Company v. 101 Cabaret, Inc. 1915-1916

carton 164, folder 17

Industrial Accident Commission Rulings 1914

carton 164, folder 18

Kneass, George W. v. Salih, F.A. 1915-1916

carton 164, folder 19

Exposition Company v. Lange and Bergstrom 1915

carton 164, folder 20

Leonard, Thomas v. Austrian Concessions Co. 1915

carton 164, folder 21

Lipp, I.P. v. Salih, F.A. 1915

carton 164, folder 22-24

Exposition Company v. Ladanyi-Lee 1913-1915

carton 164, folder 25

Mechanic's Lien Notes 1914

carton 164, folder 26-28

Miscellaneous 1914-1921

carton 164, folder 29

Montessori, Dr. Maria 1915-1916

carton 164, folder 30

Exposition Company v. Morre, Wade W 1915

carton 164, folder 31

Exposition Company v. McCarthy, Clarence 1915-1917

carton 164, folder 32-33

Exposition Company v. McNear, E.B. 1915

carton 164, folder 34

Exposition Company v. Mitchell, John C.F. 1915

carton 164, folder 35

Exposition Company v. The M.B. Moragham Oyster Co. 1914-1916

carton 164, folder 36

Mackson, I. V. Stallsmith, T.G. 1915

carton 165, folder 1

McGilvray Stone Co. v. McLean, Neal A. 1914-1915

carton 165, folder 2-4

Nason, R.N. v. Salih, F.A. 1915

carton 165, folder 5

California State Commission 1915 March 8

carton 165, folder 6

New York State Commission 1915

carton 165, folder 7

Panama Electric Light Co. v. Rex Electric 1915

carton 165, folder 8

Exposition Company v. Nelson, Edgar A. Jr. 1915

carton 165, folder 9

Exposition Company v. O'Neal, Thomas 1915

carton 165, folder 10

Exposition Company v. Pantoskey, J. 1915

carton 165, folder 11

Exposition Company v. Pantoskey, J. et al. 1915

carton 165, folder 12

Exposition Company v. Pope and Talbot 1915

carton 165, folder 13

Exposition Company v. Patterson, G.D. 1915

carton 165, folder 14

Exposition Company v. Plate, Howard 1915

carton 165, folder 15

Exposition Company v. Poli, Gabrielo 1915

carton 165, folder 16

Exposition Company v. Ramsay, Allan g. 1915-1916

carton 165, folder 17

Rex Electric and Construction Co. v. Northwest Construction Co. 1915

carton 165, folder 18

Rosa, Chas. F. v. Stoutenborpush, J. H. 1915

carton 165, folder 19

Exposition Company v. Rosenberg 1913-1915

carton 165, folder 20

Rudgear-Merle Co. v. Austrian Concessions Co. 1916

carton 165, folder 21-25

Cardashian, V. v. Salih, F. A. and Naify, M. A. 1915-1917

carton 165, folder 26

McKeon and Mack v. Salih F.A. et. al. 1919

carton 165, folder 27

Exposition Company v. Santa Cruz Portland Cement 1914-1915

carton 165, folder 28

Exposition Company v. Schno, Frank A. 1915

carton 165, folder 29

Exposition Company v. Steere, Jesse E. 1915

carton 165, folder 30

Exposition Company v. Stephen L. N. 1915

carton 165, folder 31

Exposition Company v. Stewart Wilhelmina 1914-1915

carton 165, folder 32

Exposition Company v. The Turner Company 1915

carton 165, folder 33

Exposition Company v. Uhlir, E. D. 1915

carton 165, folder 34

Exposition Company v. United Glass Works 1915

carton 165, folder 35

Exposition Company v. Wayshauer, Ben F. 1915

carton 165, folder 36

Weile v. Miller Bros. 1915

carton 165, folder 37

Exposition Company v. Woods and Hoddart 1915

carton 166, folder 1

White, H. S. Machinery Company 1913-1915

carton 166, folder 2

Exposition Company v. White Brothers 1915

carton 166, folder 3-4

Chalmers, H. A. v. Pango-Pango 1913-1915

carton 166, folder 5

Exposition Company v. County of Contra Costa 1914-1915

carton 166, folder 6-7

Exposition Company v. Gopcevic, Milos M. 1910-1916

carton 166, folder 8

Williams v. Goni 1916-1917

carton 166, folder 9

Exposition Company v. D'Innocenzo, Antonio 1914-1916

carton 166, folder 10

Exposition Company v. Bryant 1916

carton 166, folder 11-12

Exposition Company v. Radke and Company 1915

carton 166, folder 13

Exposition Company v. Corvell, John R. Jr. 1914-1919

carton 166, folder 14

Exposition Company v. Schneider 1916

carton 166, folder 15

Women's Board 1916

carton 166, folder 16

State of California v. Demartini 1917

carton 166, folder 17-18

Exposition Company v. State of California 1912-1916

carton 166, folder 19-24

Brittain and Kuhl 1916-1920

carton 167, folder 1

Brittain and Kuhl 1917-1920

carton 167, folder 2

Exposition Company v. Rosenstirn, A. M. 1915-1918

carton 167, folder 3

Exposition Company v. Daly, Thomas 1916

carton 167, folder 4

Exposition Company v. McGinn, Allen S. 1916

carton 167, folder 5

Exposition Company v. Ryan, John Frances 1916

carton 167, folder 6

Exposition Company v. Johnson, Henry 1916

carton 167, folder 7

Exposition Company v. Nies, Charles 1916-1917

carton 167, folder 8

Pearce, W. J. 1917

carton 167, folder 9

Exposition Company v. Moreno, Joseph 1916

carton 167, folder 10

Exposition Company v. Undley, Albert 1916

carton 167, folder 11

Exposition Company v. Girard, J.W. 1916-1917

carton 167, folder 12

Exposition Company v. Mattewson, James 1916

carton 167, folder 13

Exposition Company v. Doran, William 1916

carton 167, folder 14

Exposition Company v. Sloss, Louis D. 1917

carton 167, folder 15

Exposition Company v. Granfield, M H. 1917

carton 167, folder 16

Exposition Company v. Voll, W. H. 1917

carton 167, folder 17

Exposition Company v. Holmes, H. E. 1917

carton 167, folder 18

Exposition Company v. Lloyd, G. A. 1917

carton 167, folder 19

Exposition Company v. Tickner, J. L. 1917

carton 167, folder 20

Exposition Company v. Dean, C.C. 1914-1916

carton 167, folder 21

Exposition Company v. Moholy, P. 1917

carton 167, folder 22

Exposition Company v. Greenberg, M. 1916-1918

carton 167, folder 23

Exposition Company v. Schroeder, L. W. 1917

carton 167, folder 24

Exposition Company v. Lorentz, M. 1916-1917

carton 167, folder 25

Exposition Company v. Russel, B. K. 1917

carton 167, folder 26

Exposition Company v. Kenealy, W. J. 1916-1917

carton 167, folder 27

Exposition Company v. Rooney, James F. 1916-1917

carton 167, folder 28

Exposition Company v. Peterson, L. H. 1917

carton 167, folder 29

San Diego Exposition Company 1919-1920

carton 167, folder 30

Automobile-Ford 1919-1920

carton 167, folder 31

Exposition Company and Brinker, C. G. 1915-1919

carton 167, folder 32

Muller, John 1916-1920

carton 167, folder 33

Contractors' Accounts 1915-1916

carton 167, folder 34-38

Distribution of Assets 1921

carton 167, folder 39-41

Austrian Painting 1916-1923

carton 167, folder 42-44

Exposition Adjustment 1919-1921

carton 167, folder 45

Exposition Adjustment: Return to Theodore Hardee 1919

 

Contracts 1912-1920 Subseries 9.12

Physical Description: Carton 168; Carton 169, folders 1-4; Box 24, folders 18-19; Oversize Folder 5-8

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Contains correspondence, notes, and contracts for musicians, artists, and performers. Contracted and commissioned work included various sculptures, performances, and murals for Exposition buildings, grounds and events. Contracts set subject matter, form, place in the exhibition, and delivery date of each specific work or performance. Some artists had multiple contracts. This subseries also includes drafts of contracts and standard forms created by the legal division.
carton 168, folder 1

Mural Contract (Director of Color and Decoration) 1912-1915

carton 168, folder 2

Sculptors Contract form 1912

carton 168, folder 3

Approval of Sculptors Contracts 1913

carton 168, folder 4

Approval of Mural Contracts 1913

carton 168, folders 5-6

Mural Contracts 1913-1915

carton 168, folders 7-14

Sculptor Contracts 1913-1916

carton 168, folder 15

Painting Machine Contract 1913

carton 168, folder 16

Sculptor Model Contracts 1913

carton 168, folder 17

Four Statues for Tower Gate 1913

carton 168, folder 18

Sculptor Contracts 1913

carton 168, folder 19

Mural Contracts 1913

carton 168, folders 20-31

Sculptor Contracts 1913-1915

carton 168, folder 32

Mural Contracts 1914-1915

carton 168, folder 33

Sculptor Contracts 1914

carton 168, folder 34

Fine Arts Press 1916

carton 168, folder 35

Loose files (notes) 1912, undated

carton 168, folders 36-44

Bonds 1915

carton 168, folder 45

Band Contracts 1915

carton 168, folder 46

Installations of plumbing, sewers, and water pipes 1913-1915

carton 168, folder 47

Constructing Horticulture Building 1913-1914

carton 168, folder 48

Constructing Boiler House for Horticulture Building 1914

box 24, folder 18

Education Building Contract 1914

box 24, folder 19

Concessions Building Contract 1914

carton 168, folder 49

Payment of State Taxes 1916-1920

carton 168, folders 50-51

Contract with Exposition Company 1912-1916

oversize-drawer B, folders 5-8

Pavilion Contracts with states and countries Circa 1911-1915

carton 169, folders 1-3

Draft Contracts undated

 

Federal Legislation Files 1908-1918 Subseries 9.13

Physical Description: Carton 169, folders 5-37

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Contains correspondence, copies of bills, and notes regarding laws and taxes affecting the Exposition and the use of federally owned facilities and resources. Includes material on lobbying Congress to pass appropriations and bills for the Exposition regarding lowering tariffs and customs duties, appropriations for buildings and grounds, use of Fort Mason and the Presidio, removal of Asian exclusion laws for the duration of the exhibition, health and sanitation, and copyright.
carton 169, folder 4-8

United States Legislation 1912-1913

carton 169, folder 9

Committee on Industrial Arts 1912

carton 169, folder 10

Panama Canal Bill 1912

carton 169, folder 11

Lincoln Memorial Highway 1912

carton 169, folder 12

Congressional Record 1912-1913

carton 169, folder 13

Immigration law 1911-1914

carton 169, folder 14

Panama Canal tolls 1913-1915

carton 169, folder 15

Powers of Congress undated

carton 169, folder 16

Removal of Asian exclusion laws 1911-1913

carton 169, folder 17

Health, Sanitation, Ambulances 1913

carton 169, folder 18

Copyright Office on grounds 1914

carton 169, folder 19-23

Duty on imported exhibit material 1913-1914

carton 169, folder 24-25

Importation of Chinese laborers and exhibitors 1914-1915

carton 169, folder 26

Customs 1908-1915

carton 169, folder 27

Passenger transportation between domestic ports 1914

carton 169, folder 28

Importation of sheep from Australia and New Zealand 1914

carton 169, folder 29

Rights of aliens 1914

carton 169, folder 30

Coinage 1914-1915

carton 169, folder 31

Detail of officers 1914

carton 169, folder 32

Armed Forces participation 1914

carton 169, folder 33

Lifesaving Station 1914

carton 169, folder 34

Exposition stamps 1914

carton 169, folder 35

Transport for exhibits 1914

carton 169, folder 36

War tax 1914-1918

carton 169, folder 37

History of Canal 1915

 

Liquidation Files 1915-1924 Subseries 9.14

Physical Description: Carton 170, folders 1-22

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Contains correspondence, bills of sale, and contracts regarding the dissolution of the Exposition. Includes records regarding transfer of electrical conduits and water mains to utility companies, sale of buildings and exhibit materials, removal of buildings, salvage, and dividends paid to Exposition stock holders.
carton 170, folder 1

Symon Bros. 1916

carton 170, folder 2

Sale of Greek Pavilion 1916

carton 170, folder 3

Transfer of Conduit Lines to PG and E 1916

carton 170, folder 4

Duncasson-Harrelson Co. (Removal of Buildings) 1916

carton 170, folder 5

F. W. Wentworth and Co. (Sale of Furniture) 1915-1916

carton 170, folder 6

S. F. Bridge Co. 1916

carton 170, folder 7

Palmer and McBryde 1915-1916

carton 170, folder 8

G. Weiss Baum and Co. (Sale of Pipe and Buildings) 1915-1916

carton 170, folder 9

Ryan, Walter D'Arcy (Jewels) 1916

carton 170, folder 10

Monk, John (Floors and Roofs) 1916

carton 170, folder 11

Pacific Telephone and Telegraph Co. 1916

carton 170, folder 12

R. C. Storrie and Co. 1916

carton 170, folder 13

Netherlands Pavilion 1915

carton 170, folder 14

Covell, E. Grant 1916

carton 170, folder 15

Pacific Coast Steel Co. 1916

carton 170, folder 16

MacRorie, McLaren Co. 1916

carton 170, folder 17

Dolan, D. J. (Chinese Village) 1916

carton 170, folder 18

Austrian Pictures 1919

carton 170, folder 19

Salvage 1915

carton 170, folder 20

Liquidating Dividend 1923

carton 170, folder 21

Stockholders Dividend Lists 1923

carton 170, folder 22

Kuhl, Max 1921-1924

 

Legal Division Office Files 1912-1919 Subseries 9.15

Physical Description: Carton 170, folders 23-52; Box 26

Arrangement

The original arrangement of the records has been preserved.

Scope and Content Note

Contains correspondence, memos, notes, and reports regarding the structure, efficiency, and daily operation of the Legal Division.
carton 170, folder 23

Daily Summary Sheets 1912 March 1-7

carton 170, folders 24-28

Office Requisitions 1912-1913

carton 170, folders 29-30

Reports to the President 1912-1919

carton 170, folder 31

Additional Legal Employees 1912-1916

carton 170, folder 32

Appointments 1912

carton 170, folders 33-34

Office Rules and Regulations 1913-1915

carton 170, folder 35

How to Systematize the Day's Work 1913

carton 170, folder 36

Reports to F. S. Brittain 1913-1915

carton 170, folder 37

Printing and Multigraphing 1912-1913

carton 170, folder 38

Letters to F. S. Brittain 1915

carton 170, folder 39

Return of Sealed Envelopes 1912-1913

carton 170, folder 40

Appointment of Notary 1913-1915

carton 170, folder 41

Office Furniture 1913-1915

carton 170, folder 42

Passes for Law Department 1913-1916

carton 170, folder 43

Daily Report of Telegrams 1913-1916

carton 170, folder 44

Addresses 1913

carton 170, folder 45

Personal Sketch of F. S. Brittain 1914

carton 170, folder 46

Removal of Officers to Exposition Groups 1914

carton 170, folder 47

Chester, J. W. 1914

carton 170, folder 48

Memoranda to Mr. Kuhl 1914

carton 170, folders 49-50

Season Tickets 1914-1915

carton 170, folder 51

Collector's Reports 1914-1916

carton 170, folder 52

Miscellaneous correspondence 1915-1916

box 26, folders 1-2

Blank Accident Forms undated

box 26, folder 3

Blank Application Forms undated

box 26, folder 4

General Provision: Contractor's Bond (Blank Forms) undated

box 26, folder 5

Agreement and Bonds (Blank Forms) undated

box 26, folder 6

Participant's Guaranty (Blank Forms) undated

box 26, folder 7

Superior Court: Judgment on Findings (Blank Forms) undated

box 26, folder 8

Photographic Permit Blank Forms undated

box 26, folder 9

Power of Attorney Blank Forms undated

box 26, folder 10

Release to Sherriff Blank Forms undated

box 26, folder 11

Subscription Blanks undated

box 26, folder 12

Blank Maps, Signs, Contracts, Miscellaneous undated

box 26, folder 13

Blank Attachment Forms undated

2 of 2 pages
Results page: |<< Previous Next >>|