2 of 2 pages |
Gilbert, Grove Karl, 1843-1918
Letter, July 29, 1899.
Scope and Content Note
Gilbert, Ross W.
2 letters, 1921-1923.
Scope and Content Note
Gilder, Joseph B., 1858-1936
7 letters, 1904-1905.
Goethe, Charles Matthias, 1875-1966
7 letters, 1920-1921.
Goldschmidt, Richard Benedict, 1878-
Letter, Nov. 25, 1942.
Goldthwait, Joel Ernest, 1866-
Letter, Jan. 14, 1920.
See also material in Carton 31
Gordon, Neil Elbridge, 1886-
Letter, Feb. 8, 1924.
Gordon, Robert Dean, 1907-
Letter and Christmas card, 1939.
See also material in Carton 31
Gorton, Arthur F.
Letter, May 4, 1931.
Scope and Content Note
Graff, Ludwig von, 185l-
Letter, Mar. 14, 1912.
Grant, Edwin E.
Letter, Aug. 29, 1931.
Grave, Caswell, 1870-
see American Society of Zoologists
Graves, Frank Pierrepont, 1869-
Letter, Aug. 5, 194l.
Scope and Content Note
Graves, William Washington, 1865-
2 letters, 1929, 1930.
Gravier, Charles Joseph, 1865-
2 letters, 1920.
Gray, George W[illiam], 1886-
2 letters, 1957, to Edna W. Bailey.
Scope and Content Note
Gray, John Stanley, 1894-
2 letters, 1930.
Greeley, William Roger, 1881-
Letter, Nov. 18, 1941.
Greenbie, Sydney, 1889-
2 letters, 1921-1922.
Greene, Charles Wilson, 1866-
Letter, Feb. 18, 1901.
Greene, Roger Sherman, 188l-1947
Letter, Nov. 15, 1919.
Greenwood, Ernest, 1883-
Letter, Nov. 6, 1920.
Gregory, Herbert Ernest, 1869-1952
11 letters, 1919-1931.
Scope and Content Note
Griffith, Reginald Harvey, 1873-
3 letters, 1916.
Grinnell, Hilda (Wood) (Mrs. Joseph Grinnell)
Letter, Sept. 21, 1938.
See also letter to Edna W. Bailey, Apr. 4, 1955 in Box 25.
Grinnell, Joseph, 1877-1939
28 letters, 1907-1934.
See also
Leach, Frank A.
material in Carton 31.
Grosvenor, Gilbert Hovey, 1875-
Letter, Dec. 10, 1919.
Growth
see Hammett, Frederick Simonds, 1885-
Gruenberg, Benjamin Charles, 1875-
10 letters, 1924-1938.
Scope and Content Note
Grunsky, Carl Ewald, 1884-1938
see California Academy of Sciences
Gudger, Eugene Willis, 1866-
Letter, July 1, 1925.
Guitel, Frédéric Sylvain
Letter, Dec. 10, 1909.
Guyer, Michael Frederic, 1874-
2 letters, 1919-1920.
Scope and Content Note
Haines, George A.
14 letters, 1912.
Scope and Content Note
Hale, George Ellery, 1868-1938
12 letters, 1920-1921.
Scope and Content Note
Hall, Harvey Monroe, 1874-1932
2 letters, 1907.
Hallock, Henry Galloway Comingo, 1870-1951
Letter, Dec. 20, 1919.
Hammett, Frederick Simonds, 1885-
4 letters, 1928-1940.
Scope and Content Note
Handy, Edward Smith Craighill, 1892-
Letter, Jan. 18, 1921.
Hapgood, Norman, 1868-1937
2 letters, 1937.
Harant, Hervé, 1901-
Letter, Oct. 3, 1924.
See also material in Carton 31
Harcourt, Alfred, 1881-1954
see Harcourt, Brace and Company, Inc.
Harcourt, Brace and Company, Inc.
4 letters, 1923-1928.
Scope and Content Note
Hardesty, Irving, 1866-
3 letters, 1903-1919.
Harding, Thomas Swann, 1890-
2 letters, 1929.
Hardy, Edward Lawyer, 1868-
Letter, Mar. 3, 1914.
Scope and Content Note
Hargitt, Charles Wesley, 1852-
3 letters, 1909-1923.
Hargitt, George Thomas, 1881-
2 letters, 1920.
Harper, Jacob Chandler, 1858-1939
17 letters, 1909-1933.
Scope and Content Note
Harriman, Edward Henry, 1848-1909
Letter, Feb. 8, 1904.
Scope and Content Note
Harriman, Mary
5 letters, 1899-1910.
Scope and Content Note
Harrington, John Walker, 1868-
Letter, Dec. 26, 1919.
Scope and Content Note
Harrington, Milton, 1884-1942
Letter, May 5, 1938.
Harrison, George Russell, 1898-
Letter, Feb. 27, 1940.
Harrison, Ross Granville, 1870-
2 letters, 1916-1937.
Hart, Hornell Norris, 1888-
Letter, Aug. 15, 1927.
Hart, Walter Morris, 1872-1964
3 letters, 1916-1927.
Hartmeyer, Robert, 1874-
Letter, Mar. 18, 1902.
Harvard University
3 letters, 1911-1936, by J. G. Hart, Henry A. Wood, and G. Peabody Gardner.
Harvey, Paul Atwood, 1892-
Letter, Nov. 21, 1939.
Hatfield, Henry Rand, 1866-
see California. University. Dean of the Faculties
Hausamann, Walther
2 letters, 1921.
Scope and Content Note
Hawkins, Rush Christopher, 1831-1920
2 letters, 1911.
Hayes, Edward Cary, 1868-
Letter, Dec. 10, 1919.
Hearst, Phoebe (Apperson), 1842-1919
Letter, [Mar. 13, 1902].
Heath, Harold, 1868-
2 letters, 1899-1905.
Hedley, Charles
Letter, May 29, 1925.
Hedrick, Earle Raymond, 1876-1943
Letter, May 11, 1938.
Hegner, Robert William, 1880-
Letter, Mar. 8, 1908.
Hempl, George, 1859-
Letter, Apr. 28, 1914.
Henderson, Lawrence Joseph, 1878-
Letter, Jan. 1, 1915.
Henderson, Victor Hendricks
see California. University. Regents
Henderson, Yandell, 1873-
Letter, Mar. 11, 1920.
Henshaw, Henry Wetherbee, 1850-
see U.S. Bureau of Biological Survey
Henshaw, Samuel
2 letters, 1906-1910.
Scope and Content Note
Herdman, sir William Abbott, 1854-1924
6 letters, 1900-1923.
Herms, William Brodbeck, 1876-
Letter, Apr. 10, 1909.
Herrick, Charles Judson, 1868-
8 letters, 1920-1939.
See also material in Carton 32.
Herrick, Francis Hobart, 1858-
2 letters, 1911-1923.
Scope and Content Note
Hewett, Edgar Lee, 1865-
2 letters, 1913-1924.
Hilgard, Eugene Woldemar, 1833-1916
Letter, Feb. 8, 1904.
Hilton, William Atwood, 1878-
3 letters, 1904-1916.
Hindle, Edward, 1886-
3 letters, 1913 and n.d.
Scope and Content Note
Hobson, Richmond Pearson, 1870-1937
2 letters, 1912.
Hocking, William Ernest, 1873-
5 letters, 1909-1928.
See also material in Carton 32.
Hoernlé, Reinhard Friedrich Alfred, 1880-1943
Letter, July 9, 1921.
Hoffman, Ralph, 1870-
Letter, Mar. 5, 1929.
Scope and Content Note
Holder, Charles Adams, 1872-
see U.S. Dept. of State
Holmes, John Haynes, 1879-
2 letters, 1938.
Holmes, Samuel Jackson, 1868-1964
22 letters, 1899-1931.
See also
letter to Edna W. Bailey in Box 25
material in Carton 32
Holt, Hamilton, 1872-
see Slosson, Edwin Emery
Holt, Henry, 1840-1926
7 letters, 1908-1910.
Holt, Roland, 1867-
see Holt (Henry) and Company
Holt (Henry) and Company
2 letters, 1908-1910, by Roland Holt and Edward N. Bristol.
Scope and Content Note
Hopkins, B. Smith, 1873-
Letter, June 24, 1941.
Hopkins, Grant Sherman, 1865-
Letter, Feb. 19, 1901.
Hopkins, H. E.
7 letters, 1919-1921.
Scope and Content Note
Hopkinson, John, 1844-1919
Letter, Oct. 16, 1911.
Hornaday, William Temple, 1854-1937
Letter, Nov. 17, 1919.
Scope and Content Note
Horst, Cornelius Jan Van der
2 letters, 1922.
Scope and Content Note
Horst, Emil Clemens, 1867-1940
2 letters, 1937.
Howard, Roy Wilson, 1883-
2 letters, 1926.
Howarth, Osbert John Radcliffe, 1877-
see British Association for the Advancement of Science
Howell, Alfred Brazier, 1887-
3 letters, 1921 and n.d.
Scope and Content Note
Howell, John, 1874-1956
see Book Club of California
Howell, William Henry, 1860-
5 letters, 1931-1940.
Scope and Content Note
Howerth, Ira Woods, 1860-1938
see California. University. Extension
Howes, George Bond, 1853-1905
Letter, Mar. 3, 1902.
Hoyem, Oliver, 1891-
4 letters, 1920.
Scope and Content Note
Hubbs, Carl Leavitt, 1894-
6 letters, 1914-1915.
Huber, Gotthelf Carl, 1865-
Letter, Dec. 19, 1916.
Hughes, Percy, 1872-
Letter, Sept. 16, 1935.
Hughes, Raymond Mollyneaux, 1873-
36 letters, 1922-1941.
Scope and Content Note
Humphreys, William Jackson, 1862-
4 letters, 1920-1923.
Scope and Content Note
Hunt, Thomas Forsyth, 1862-1927
Letter, Jan. 3, 1917.
Hunter, George William, 1873-
2 letters, 1926.
Scope and Content Note
Hunter, Walter Samuel, 1889-
2 letters, 1921.
Huntington, Edward Vermilye, 1874-
Letter, Mar. 17, 1920.
Huntington, Ellsworth, 1876-1947
3 letters, 1919-1929.
Scope and Content Note
Hussey, William Joseph, 1862-1926
Letter, Sept. 17, 1903.
Scope and Content Note
Huxley, sir Julian Sorell, 1887-1975
5 letters, 1937.
Hyatt, Edward, 1858-1919
Letter, Mar. 6, 1916.
Hyde, Arthur M., 1877-
see U.S. Bureau of Biological Survey
Hyde, Dorsey William, 1888-
Letter, Jan. 1, 1920.
Scope and Content Note
Hyde, Edward Pechin, 1879-
Letter, Dec. 23, 1919.
Scope and Content Note
Hyde, Grant Milnor, 1889-
see Guyer, Michael Frederic
Hyde, Ida Henrietta, 1857-
2 letters, 1916-1929.
Ifould, W. H.
Letter, July 11, 1924.
Ihle, Johan Egbert Willem, 1879-
Letter, Sept. 19, 1906.
International Congress of the History of Science and Technology, 2nd, 1931
Letter, Aug. 29, 1931, by H. W. Dickinson.
International Zoological Congress, 9th, 1913
Letter, Nov. 20, 1912, by L. Joubin.
See also Henshaw, Samuel
Issel, Raffaele
Letter, n.d.
Jacot, Arthur Paul, 1890-
Letter, Feb. 28, 1927.
Japan. Consulate, San Francisco
2 letters, 1924, by U. Oyama.
Jaqua, Ernest James, 1882-
Letter, Oct. 4, 1929.
Jastrow, Joseph, 1863-1944
5 letters, 1919-1937.
Jayne, Horace, 1859-1913
see Wistar Institute of Anatomy and Biology
Jelliffe, Smith Ely, 1866-
2 letters, 1934.
Jennings, Herbert Spencer, 1868-
11 letters, 1906-1930.
Scope and Content Note
Jennings, Rufus P.
Letter, Nov. 2, 1907.
Jepson, Willis Linn, 1867-1946
3 letters, 1922-1935.
Jewett, Stanley Gordon, 1885-
4 letters, 1922-1927.
Scope and Content Note
John Muir Association
see Buckham, John Wright
Johnson, Allen, 1870-1931
Letter, Mar. 23, 1920.
Johnson, Clara (Sturges) (Mrs. William Templeton Johnson)
10 letters, 1916-1939.
See also card to Edna W. Bailey in Box 25.
Johnson, Riley Oren
Letter, Apr. 22, 1907.
Johnson, Roswell Hill, 1877-
3 letters, 1899-1905.
Johnston, John Black, 1868-
Letter, Feb. 17, 1903.
Jones, Edgar De Witt, 1876-
see Federal Council of the Churches of Christ in America
Jones, Ernest Lester, 1876-
see U.S. Bureau of Fisheries
Jones, Katherine D., d. 1943
7 letters, 1933-1941.
See also material in Carton 32
Jordan, David Starr, 1851-1931
18 letters, 1896-1928.
Jordan, Jessie L. (Knight) (Mrs. David Starr Jordan)
Letter, July 30, 1929.
Josephson, Aksel Gustav Salomon, 1860-
Letter, Aug. 18, 1918.
Joubin, Louis Marie Adolphe Olivier Edouard, 1861-1935
see International Zoological Congress, 9th, 1913
Journal of Morphology
see Lillie, Frank Rattray
Journal of Philosophy
see Woodbridge, Frederick James Eugene
Juday, Chancey, 1871-
4 letters, 1907-1915.
Julin, Charles, 1857-
3 letters, 1904-1912.
Keeler, Charles Augustus, 1871-1937
Letter, Apr. 8, 1898.
Kellogg, Martin, 1828-1903
see California. University. President
Kellogg, Vernon Lyman, 1867-1937
61 letters, 1901-1924.
Scope and Content Note
Kelly, Howard Atwood, 1858-
Letter, Feb. 29, 1924.
Kelly, Junea W. (Mrs. G. Earle Kelly)
Letter, Jan. 26, 1939.
Kelsey, Carl, 1870-
2 letters, 1919-1920.
Scope and Content Note
Kemp, William Webb, 1873-
Letter, Oct. 20, 1931.
Kincaid, Trevor, 1872-
Letter, Oct. 28, 1899.
Kingsley, John Sterling, 1854-
2 letters, 1915-1916.
Kirby, Harold, 1900-1952
Letter, June 28, 1950, addressed to Edna W. Bailey.
Scope and Content Note
Kleinsmid, Rufus Bernhard von, 1875-
Letter, Feb. 25, 1938.
Klyce, Scudder
69 letters, 1920-1929.
Scope and Content Note
Knight, George Alexander, 1851-1916
Letter, Oct. 7, 1898.
Kofoid, Charles Atwood, 1865-1947
58 letters, 1900-1935.
Kofoid, Prudence (Winter) (Mrs. Charles Atwood Kofoid)
3 letters, 1916-1920, to Mary B. Ritter in Box 24.
Korzybski, Alfred Habdank Skarbek, 1879-
33 letters, 1921-1941.
Scope and Content Note
Kosolapoff, Gennady Michael, 1909-
2 letters, 1942.
Kroeber, Alfred Louis, 1876-1960
Letter, Feb. 26, 1935.
Krutch, Joseph Wood, 1893-1970
Letter, May 3, 1931.
Lambe, Lawrence Morris, 1863-1919
Letter, June 29, 1905.
Lambert, Avery Eldorus, 1873-
Letter, Feb. 11, 1904.
Lane, Franklin Knight, 1864-1921
Letter, Sept. 1, 1915.
Lange, Alexis Frederick, 1862-1924
Letter, Feb. 26, 1917.
See also material in Carton 32
La Piere, Richard Tracy, 1899-
see Pacific Sociological Society
Lastreto, Carlos B.
Letter, Dec. 23, 1932.
Scope and Content Note
Laton, Anita Duncan Elizabeth, 1895-
5 letters, 1932-1935.
Law, John Eugene, d. 1931
2 letters, 1924-1928.
Scope and Content Note
Lawson, Andrew Cowper, 1861-1952
Letter, Dec. 16, 1920.
See also material in Carton 32
Leach, Frank Aleamon, 1846-
6 letters, 1927-1929.
Scope and Content Note
Leach, Henry Goddard, 1880-
see Forum
Leake, Chauncey Depew, 1896-
Letter, Sept. 21, 1938.
Learned, Henry Barrett, 1868-1931
Letter, Jan. 26, 1926.
Scope and Content Note
Leavens, Robert French, 1878-
3 letters, 1931-1941.
LeConte, Joseph, 1823-1901
Statement re Huxley memorial fund, n.d.
Leete, Frederick DeLand, 1866-
3 letters, 1924-1930.
Scope and Content Note
Lefevre, George, 1869-
Letter, Feb. 27, 1902.
Leigh, Randolph, 189l-
2 letters, 1923.
Scope and Content Note
Leiper, Henry Smith, 1891-
Letter, June 26, 1940.
Scope and Content Note
Leland, Leland F.
see Banta (George) Publishing Co.
Lerner, Max, 1902-
3 letters, 1940-1941.
Leupp, Harold Lewis, 1877-1952
see California. University, Berkeley. Library
Leuschner, Armin Otto, 1868-1953
2 letters, 1915-1916.
Scope and Content Note
Lewis, Clarence Irving, 1883-
2 letters, 1917-1918.
Lewis, Exum Percival, 1863-1926
4 letters, 1905-1918.
Lewis, Frederic Thomas, 1875-
Letter, Apr. 6, 1907.
Scope and Content Note
Lewis, Gilbert Newton, 1875-
Letter, June 8, 1928.
Lillie, Frank Rattray, 1870-1947
14 letters, 1908-1938.
Scope and Content Note
Lillie, Ralph Stayner, 1875-
6 letters, 1928-1942.
See also material in Carton 32
Linforth, Ivan Mortimer, 1879-
4 letters, 1925-1941.
Lipman, Charles Bernard, 1883-1944
3 letters, 1911-1927.
Lippmann, Walter, 1889-
2 letters, 1919.
Lissner, Meyer, 1871-1930
Letter, Aug. 24, 1912.
Literary Digest
Letter, Sept. 24, 1906, by William Seaver Woods.
Little, Clarence Cook, 1883-
see American Eugenics Society
Livingston, Burton Edward, 1875-
see American Association for the Advancement of Science
Locy, William Albert, 1857-
Letter, Sept. 17, 1912.
Loeb, Jacques, 1859-1924
2 letters, 1900-1913.
Loeb, William, 1866-
Letter, Aug. 27, 1906.
Scope and Content Note
Loewenberg, Jacob, 1882-
4 letters, 1931-1941.
See also material in Carton 32
Lohr, Lenox Riley, 1891-
see Society of American Military Engineers
Long, Haniel Clark, 1888-
8 letters, 1920-1921.
See also Leigh, Randolph
Long, Joseph Abraham, 1879-
4 letters, 1908-1924.
Longman, Heber A.
Letter, May 30, 1928.
Loomis, Leverett Mills, 1857-1928
see California Academy of Sciences
Lord, Clive Errol, 1889-
Letter, July 6, 1927.
Los Angeles. Public Library
Letter, June 15, 1909, by Charles F. Lummis.
Lovejoy, Arthur Oncken, 1873-1962
2 letters, 1911-1913.
See also material in Carton 32
Lovett, Robert Morse, 1870-1956
see Chicago. University
Luce, Edgar Augustine, 1881-1958
4 letters, 1910-1916.
Scope and Content Note
Lummis, Charles Fletcher, 1859-1928
see Los Angeles.Public Library
McAdie, Alexander George, 1863-1943
Letter, Feb. 6, 1912.
McAtee, Waldo Lee, 1883-
2 letters, 1929-1938.
Scope and Content Note
McCabe, Alexander
Telegram, May 17, 1915.
Scope and Content Note
MacCaughey, Vaughan, 1887-1954
Letter, Oct. 6, 1919.
McClatchy, Valentine Stuart, 1857-1938
Letter, July 15, 1920.
McClung, Clarence Erwin, 1870-
Letter, Nov. 22, 1919.
Scope and Content Note
McConnell, Francis John, 1871-
see American Association for Social Security
McCormack, Thomas Joseph, 1865-
7 letters, 1924-1928.
See also material in Carton 32
MacDougal, Daniel Trembly, 1865-
41 letters, 1913-1926.
Scope and Content Note
McEwen, George Francis, 1882-1972
12 letters, 1908-1938.
See also material in Carton 32
McFarland, Frank Mace, 1869-1951
5 letters, 1907-1943.
Scope and Content Note
McGilvary, Evander Bradley, 1864-1953
3 letters, 1900-1928.
MacGinitie, George Eber, 1889-
2 letters, 1935-1939.
See also material in Carton 32
MacGregor, Malcolm Evan
Letter, Sept. 3, 1913.
Machin, Alfred, 1888-
3 letters, 1939.
McIntyre, Frank, 1865-
see U.S. Bureau of Insular Affairs
Mackay, Donald Sage, 1892-
3 letters, 1941-1942.
Mackaye, Percy, 1878-
Letter, Apr. 13, 1924.
McKee, Ralph Harper, 1874-
2 letters, 1920.
Scope and Content Note
McLean, John Knox, 1834-1914
Letter, Nov. 25, 1905.
Scope and Content Note
MacMinn, George Rupert
see California. University. Press
Mailliard, Joseph, 1857-
Letter, Mar. 26, 1905.
Malisoff, William Marias, 1895-
5 letters, 1933-1943.
Manly, John Matthews, 1865-
Letter, May 2, 1916.
Mark, Edward Laurens, 1847-
12 letters, 1899-1937.
Martin, Everett Dean, 1880-
Letter, June 10, 1937.
Marvin, Frank Olin, 1852-1915
2 letters, 1906-1908.
Marx, Guido Hugo, 1871-1949
Letter, Dec. 6, 1921.
Mason, Frances (Baker)
5 letters, 1930-1940.
Mather, Kirtley Fletcher, 1888-
Letter, Sept. 30, 1941.
Mathews, Shailer, 1863-1941
3 letters, 1924-1928.
Mayer, Alfred Goldsborough, 1868-
4 letters, 1902-1911.
Mead, Albert Davis, 1869-1946
2 letters, 1911-.
Mead, Elwood, 1858-1936
3 letters, 1920-1921.
See also material in Carton 32
Mead, Harold Tupper, 1881-
6 letters, 1915-1916.
Mead, Leonard Charles, 1856-
Letter, Dec. 12, 1914.
Meek, Seth Eugene, 1859-1914
2 letters, 1912.
Meinecke, Emilio Pepe Michael, 1869-
2 letters, 1933-1934.
Meltzer, Samuel James, 1851-
Letter, Jan. 11, 1917.
Mencken, Henry Louis, 1880-1956
2 letters, 1927, for the American Mercury.
Mendel, Lafayette Benedict, 1872-
Letter, Oct. 11, 1915.
Menge, Edward John von Komorowski, 1882-
5 letters, 1918-1927.
Menzies, George Kenneth, 1869-
see Newspaper Enterprise Association
Meredith, Ellis
Letter, Aug. 3, 1921.
Merriam, Charles Edward, 1874-
Letter, Apr. 3, 1924.
Merriam, Clinton Hart, 1855-1942
14 letters, 1899-1924.
Scope and Content Note
Merriam, John Campbell, 1869-1945
30 letters, 1910-1940.
Scope and Content Note
Merrill, George Arthur, 1866-
9 letters, 1914-1938.
Merrill, William Augustus, 1860-1930
2 letters, 1921-1922.
Scope and Content Note
Merritt, Ralph Palmer, 1883-
41 letters, 1907-1917.
Scope and Content Note
Metcalf, Maynard Mayo, 1868-
13 letters, 1901-1925.
Scope and Content Note
Metcalf, Victor Howard, 1853-1936
2 letters, 1906.
Meyer, Adolf, 1866-1950
2 letters, 1919-1922.
Meyer, Arthur William, 1873-
2 letters, 1909-1922.
Michael, Ellis LeRoy, 1881-1920
8 letters, 1905-1918.
Miller, Alden Holmes, 1906-
Letter, Nov. 18, 1941.
See also material in Carton 32
Miller, Fred M.
Letter, Apr. 10, 1933.
Miller, Hugh, 1891-
4 letters, 1940.
Scope and Content Note
Miller, Loye Holmes, 1874-1970
5 letters, 1902-1936.
Scope and Content Note
Miller, Robert Cunningham, 1899-
2 letters, 1938-1939.
Scope and Content Note
Miller, Russell S.
3 letters, 1939-1940.
Scope and Content Note
Millikan, Robert Andrews, 1869-1953
5 letters, 1920-1923.
Scope and Content Note
Millis, Harry Alvin, 1873-1948
Letter, Mar. 26, 1920.
Millis, John, 1858-
2 letters, 1927.
See also material in Carton 32
Mills, Enos Abijah, 1870-1922
Letter, Oct. 4, 1919.
Minchin, Edward Alfred, 1866-1915
Letter, Jan. 29, 1905.
Minot, Charles Sedgwick, 1852-1914
Letter, Nov. 29, 1909.
Missouri. University
2 letters, 1920.
Scope and Content Note
Mitchell, Elsie Reed
Letter, Feb. 27, 1922.
Mitchell, Sydney Bancroft, 1878-1951
see California. University, Berkeley. Library
Mitchell, Wesley Clair, 1874-1948
Letter, Nov. 19, n.y.
Moberg, Erik Gustof, 1891-
3 letters, 1934-1939.
Scope and Content Note
Moffitt, Herbert Charles, 1867-1951
2 letters, 1939.
Scope and Content Note
Moffitt, James Kennedy, 1866?-1955
3 letters, 1916-1917.
Montague, William Pepperrell, 1873-1953
Letter, Oct. 11, 1913.
See also material in Carton 32
Montgomery, Douglass William, 1859-
2 letters, 1905.
See also material in Carton 32
Mooney, Thomas Joseph, 1882-1942
2 letters, 1936-1938.
Moore, Ernest Carroll, 1871-1955
7 letters, 1918-1934.
Moore, George Thomas, 1871-
Telegram, Dec. 28, 1920.
Moore, Henry Frank, 1867-
see U.S. Bureau of Fisheries
Moore, John Percy, 1869-
2 letters, 1908-1910.
More, Louis Trenchard, 1870-
2 letters, 1909-1910.
More, Paul Elmer, 1864-1937
Letter, Mar. 15, 1930.
Morgan, Thomas Hunt, 1866-1945
8 letters, 1907-1916.
See also material in Carton 32
Morgan, William Sacheus, 1865-
2 letters, 1936-1938.
Scope and Content Note
Morris, Effingham Buckley, 1856-1937
Letter, May 14, 1936.
Morse, Fremont, 1857-
Letter, Feb. 27, 1905.
Mortensen, Theodor, 1868-
7 letters, 1900-1916.
Scope and Content Note
Moses, Bernard, 1846-1930
Letter, Dec. 17, 1910.
See also material in Carton 32
Moulton, Forest Ray, 1872-
12 letters, 1919-1940.
Scope and Content Note
Muir, John, 1838-1914
2 letters, 1899.
Mulford, Walter, 1877-
Letter, Nov. 15, 1934.
Mumford, Lewis, 1895-
Letter, June 26, 1933.
Murdoch, John, 1852-
Letter, July 11, 1915.
Murray, sir John, 1841-1914
Letter, July 11, 1911.
Mussey, Henry Raymond, 1875-1940
see Nation
Mutch, William James, 1858-
Letter, Sept. 10, 1927.
Nation
7 letters, 1918-1938, by Oswald Garrison Villard and Henry Raymond Mussey.
National Child Labor Committee
Letter, Nov. 5, 1938, by Courtenay Dinwiddie.
National Economic League
5 letters, 1911-1913, by J. W. Beatson.
National Geographic Society
2 letters, 1909-1912, by O. P. Austin.
National Kindergarten Association
Letter, Sept. 17, 1930, by Bessie Locke.
National League of Women Voters
11 letters, 1941-1943, by Marguerite M. Wells.
National Municipal League
Letter, Jan. 12, 1915, by William Dudley Foulke.
National Research Council
Letter, Mar. 15, 1922, by Harold C. Bingham.
Scope and Content Note
National Save Old Ironsides Committee
Letter, Nov. 6, 1929, by Philip Andrews.
Nature Magazine
Letter, May 23, 1923, by Percival S. Ridsdale.
Neale, Walter, 1873-1933
Letter, Oct. 14, 1912.
Nealley, Edward M.
22 letters, 1905-1925.
Needham, James George, 1868-
2 letters, 1919.
Scope and Content Note
Nelson, Edward William, 1855-1934
2 letters, 1918-1919.
Scope and Content Note
Neumann, Henry, 1882-
5 letters, 1929-1939.
New York
Letter, June 23, 1927, by Harold de Wolf Fuller.
Newell, Frederick Haynes, 1862-1932
4 letters, 1919-1920.
Scope and Content Note
Newspaper Enterprise Association
8 letters, 1919-1920, by Alfred O. Anderson and E. C. Rodgers.
Scope and Content Note
Neylan, John Francis, 1885-1960
see Luce, Edgar Augustine
Nicolson, Marjorie Hope, 1894-
Letter, Jan. 29, 1940.
Noble, Edmund, 1853-1937
3 letters, 1915-1920.
See also material in Carton 32
Noé, Adolf Carl, 1873-1939
4 letters, 1925-1926.
Noyes, Arthur Amos, 1866-1936
13 letters, 1920-1921.
Scope and Content Note
Noyes, George Rapall, 1873-1952
4 letters, 1908-1924.
Scope and Content Note
Noyes, William Albert, 1857-1941
2 letters, 1919-1938.
Nuttall, George Henry Falkiner, 1862-1937
Letter, July 3, 1912.
Nutting, Charles Cleveland, 1858-1927
6 letters, 1899-1912.
Scope and Content Note
Occidental College, Los Angeles
2 letters, 1915-1916, by John Willis Baer, president.
Ochs, Adolph S., 1858-1935
Letter, Dec. 21, 1920.
Scope and Content Note
Ogden, Robert Morris, 1877-
Letter, Nov. 22, 1928.
Ogg, Frederic Austin, 1878-1951
see American Political Science Association
Ogilby, Remsen Brinckerhoff, 1881-
3 letters, 1920-1921.
Okamura, Kintaro, 1867-1935
Letter, May 1, 1908.
Olmsted, James Montrose Duncan, 1886-
Letter, Dec. 11, 1937.
O'Neill, Edmund, 1859-1933
3 letters, 1931.
Open Court Publishing Company
4 letters, 1914-1927, by Paul Carus, Gustave K. Carus and Edward L. Schaub.
See also
Cook, Catherine E.
Slosson, Edwin Emery
Orcutt, Charles Russell, 1864-
Letter, n.d.
Osborn, Chase Salmon, 1860-1949
2 letters, 1922.
Osborn, Henry Fairfield, 1857-1935
7 letters, 1907-1934.
Osborn, Herbert, 1856-
Letter, Nov. 18, 1919.
Scope and Content Note
Osterhout, Winthrop John Vanleuven, 1871-
Letter, n.d.
Overholser, Winfred, 1892-
Letter, Jan. 29, 1940.
Oviatt, Edwin, 1874-
see Yale Publishing Association
Pacific Association of Scientific Societies
Letter, Oct. 28, 1912, by J. N. Bowman.
Pacific Sociological Society
4 letters, 1935-1938, by Richard T. LaPiere and Bertha H. Monroe.
Packard, Earl Leroy, 1885-
2 letters, 1935.
Paine, Robert Findlay, 1856-1940
2 letters, 1939.
Scope and Content Note
Palm, Franklin Charles, 1890-
Letter, Nov. 2, 1937.
Palmer, Albert Wentworth, 1879-
Letter, Oct. 21, 1909.
Palmer, Harold King, 1878-
Letter, July 4, 1904.
Palmer, Theodore Sherman, 1868-1955
8 letters, 1896-1931.
Pan-Pacific Union
see Ford, Alexander Hume
Pardee, George Cooper, 1857-1941
2 letters, 1904-1937.
Scope and Content Note
Park, Robert Ezra, 1864-
5 letters, 1924-1937.
See also material in Carton 32
Parker, George B., 1886-
Letter, July 26, 1926, to T. L. Sidlo.
Scope and Content Note
Parker, George Howard, 1864-
12 letters, 1904-1942.
See also material in Carton 32
Parsons, Edward Lambe, 1868-
Letter, Oct. 8, 1908.
Patten, Simon Nelson, 1852-
Letter, Nov. 21, 1919.
Patterson, Paul Chenery, 1878-
Letter, Apr. 4, 1921.
Scope and Content Note
Pearl, Raymond, 1879-1940
39 letters, 1907-1934.
Scope and Content Note
Pearse, Arthur Sperry, 1877-
5 letters, 1923-1934.
Peattie, Donald Culross, 1898-
3 letters, 1939-1941.
Pegram, George Braxton, 1876-
Letter, Mar. 10, 1920.
Peixotto, Jessica Blanche, 1864-1941
Letter, July 16, 1929.
Penhallow, David Pearce, 1854-1910
Letter, Jan. 27, 1908.
Scope and Content Note
Pentler, Charles Frederic, 1910-
Letter, Sept. 22, 1935.
Pepper, Stephen Coburn, 1891-
Letter, n.d.
Pettitt, George Albert, 190l-1976
see California Monthly
Pew, Marlen Edwin, 1878-
see Editor & Publisher
Pfeffer, Georg Johann, 1854-1931
Letter, Aug. 2, 1907.
Phi Beta Kappa
5 letters, 1941, by Lawrence A. Harper & Dorothy E. Blair.
See also Noyes, George Rapall
Pilcher, Joseph Mitchell
9 letters, 1933-1939.
Pillsbury, Arthur Judson, 1854-1937
2 letters, 1933-1934.
Pillsbury, Walter Bowers, 1872-
2 letters, 1919-1920.
Scope and Content Note
Pindar, George N.
Letter, May 21, 1920.
Scope and Content Note
Pitkin, Walter Boughton, 1878-
26 letters, 1919-1921.
Scope and Content Note
Pitt-Rivers, George Henry Lane Fox, 1890-
Letter, May 23, 1924.
Polk, Forrest Raymond, 1888-
see Wisconsin. State Teachers' College, Oshkosh
Popenoe, Paul, 1888-
Letter, Feb. 3, 1920.
Popular Science Monthly
see Cattell, James McKeen
Power, Ernest E.
2 letters, 1912-1913.
Powers, Joseph Horace
Letter, Aug. 25, 1903.
Pratt, Henry Sherring, 1859-
4 letters, 1905-1932.
Scope and Content Note
Pratt, James Bissett, 1875-
3 letters, 1940.
See also material in Carton 32
Preston, John Hyde, 1906-
2 letters, 1927.
Price, Weston Andrew
Letter, May 1, 1939.
Prinzhorn, Hans, 1886-
Letter, June 6, 1929.
Putnam, Rex, 1890-
Letter, Mar. 17, 1942.
Quarterly Review of Biology
see Pearl, Raymond
Radin, Max, 1880-
Letter, Jan. 4, 1940.
Rand, Herbert Wilbur, 1872-
Letter, Oct. 17, 1911.
Rathbun, Mary Jane, 1860-
Letter, Sept. 7, 1900.
Rathbun, Richard, 1852-1918
see Smithsonian Institution
Raymond, Clifford Samuel, 1875-
Letter, Nov. 3, 1938.
Reagan, Albert B., 1871-
Letter, Mar. 18, 1927.
Scope and Content Note
Redfield, Casper Lavater, 1853-
5 letters, 1920-1925.
See also material in Carton 33
Redington, Paul Goodwin, 1878-
see U.S. Bureau of Biological Survey
Reed, Howard Sprague, 1876-
4 letters, 1916-1924.
Reichert, Edward Tyson, 1855-
Letter, Jan. 8, 1920.
Scope and Content Note
Reid, Gilbert, 1857-1927
6 letters, 1920.
Reighard, Jacob Ellsworth, 1861-
2 letters, 1920.
Reinhardt, Aurelia (Henry), 1877-1948
3 letters, 1928-1933.
Reiser, Oliver Leslie, 1895-
5 letters, 1928-1941.
See also material in Carton 33
Research University, Washington, D.C.
Letter, Jan. 6, 1930.
Rhine, Joseph Banks, 1895-
2 letters, 1938.
Rice, Marguerite E. (Mrs. George A. Rice)
2 letters, 1930-1933.
Scope and Content Note
Richards, Theodore William, 1868-
see American Academy of Arts and Sciences
Richardson, Leon Josiah, 1868-1964
3 letters, 1910-1937.
Scope and Content Note
Riddle, Oscar, 1877-
4 letters, 1909-1910.
See also material in Carton 33
Rideal, Eric Keightley, 1890-
Letter, Oct. 13, 1939.
Ridsdale, Percival Sheldon, 1872-
see Nature Magazine
Rieber, Charles Henry, 1866-1948
28 letters, 1905-1943.
Scope and Content Note
Rieber, Winifred (Smith), 1872- (Mrs. Charles Henry Rieber)
11 letters, 1911-1941.
See also Rieber, Charles Henry
Riel, Philibert
see Société Linnéenne
Ritchie, James, 1882-
Letter, Dec. 13, 1922.
Ritter, Mary (Bennett), 1860- (Mrs. William Emerson Ritter)
18 letters, 1887-1942.
Scope and Content Note
Robbins, Wilfred William, 1884-
Letter, Mar. 4, 1914.
Robertson, Alice, d. 1922
7 letters, 1906-1914.
See also 5 letters to Mary B. Ritter, 1920-1922, in Box 24
Robertson, W. Forbes, 1892-
see American Unitarian Association
Robinson, James Harvey, 1863-1936
Letter, June 16, 1922.
See also material in Carton 33
Robinson, Maurice Henry, 1865-
Letter, Apr. 10, 1920.
Scope and Content Note
Rogers, Howard Jason, 186l-1927
Letter, June 5, 1905.
Rohwer, Sievert Allen, 1887-
Letter, Mar. 25, 1922.
Rommel, George McCullough, 1876-
see American Genetic Association
Roosevelt, Franklin Delano, 1882-1945
Letter, July 10, 1941.
Scope and Content Note
Ross, Edward Alsworth, 1866-
3 letters, 1919-1920.
Scope and Content Note
Ross, sir William David, 1877-
3 letters, 1931-1934.
Rowe, Leo Stanton, 1871-1946
see American Academy of Political and Social Science
Rowell, Chester Harvey, 1867-1948
3 letters, 1914-1931.
Rowell, Edward Z., 1884-
Letter, May 14, 1937.
Rowen, Daniel
9 letters, 1909-1931.
Scope and Content Note
Rowley, John, 1866-1928
Letter, May 22, 1907.
See also Alexander, Annie Montague
Royal Society of Arts
see Newspaper Enterprise Association
Russell, Edward John, 1872-1965
21 letters, 1931-1938.
Scope and Content Note
Ryder, Arthur William, 1877-1938
5 letters, 1911-1915.
See also material in Carton 33
Sabine, Paul Earls, 1879-
Letter, Aug. 15, n.y.
St. Louis. Louisiana Purchase Exposition, 1904
Letter, Nov. 15, 1905, by David R. Francis.
San Diego, Calif. Natural History Museum
see Abbott, Clinton Gilbert
San Francisco. Panama-Pacific International Exposition, 1915
6 letters, 1912-1916, by James A. Barr, Lida May Briggs and Helen P. Sanborn.
See also Barrows, David Prescott
San Francisco Chronicle
4 letters, 1937-1939, by Tod Powell and Paul C. Smith.
Sandow, Alexander, 1901-
Letter, Oct. 28, 1938.
See also material in Carton 33
Sanger, Margaret (Higgins), 1883-
Letter, Aug. 12, 1921.
Sarton, George, 1884-1956
7 letters, 1924-1938.
Scope and Content Note
Satterlee, Canfield and Stone
Letter, Feb. 15, 1921, to J. M. Cattell.
Scope and Content Note
Saturday Review of Literature
see Canby, Henry Seidel
Savage, Hiram Newton, 1861-
2 letters, 1924.
Save-the-Redwoods League
Letter, Jan. 6, 1942, by Aubrey Drury.
See also Merriam, John Campbell
Schaub, Edward Leroy, 1881-
see Open Court Publishing Co.
Scherer, James Augustin Brown, 1870-1944
Letter, Apr. 23, 1917.
Schmitt, Waldo LaSalle, 1887-
see Smithsonian Institution
Schoen, Max, 1888-
Letter, Dec. 9, 1937.
School and Society
see Cattell, James McKeen
Science
see Cattell, James McKeen
Science League of America
5 letters, 1924-1925, by Maynard Shipley and Conrad J. Biron.
Science Service
25 letters, 1920-1941.
Scope and Content Note
Sheldon, Wilmon Henry, 1875-
Letter, Nov. 2, 1921.
Shelford, Victor Ernest, 1877-
see Ecological Society of America
Sherman, Harry Mitchell, 1854-192l
Letter, Nov. 7, 1908.
Sherrill, Charles Hitchcock, 1867-1936
Letter, Aug. 23, 1920.
Sherrill, James Winn, 1890-
Letter, Mar. 16, 1927.
Shipley, Maynard, 1872-1934
see Science League of America
Shone, Alice Irwin, 1898-
Letter, Sept. 30, 1930.
Sibley, Robert, 1881-1958
see California. University. Alumni Association
Sidis, Boris, 1867-
5 letters, 1919-1921.
Sidlo, Thomas L., 1888-
14 letters, 1921-1929.
Scope and Content Note
Simpson, James Young, 1873-1934
Letter, Nov. 15, 1928.
Singer, Dorothea (Waley), 1884-1964 (Mrs. Charles Singer)
7 letters, 1931-1938.
Scope and Content Note
Skinner, William Woolford, 1874-
see U.S. Bureau of Chemistry
Skottsberg, Carl Johan Fredrik, 1880-
2 letters, 1912-1913.
Skutch, Alexander Frank, 1904-
Letter, Aug. 19, 1935.
Scope and Content Note
Scientific Monthly
see Cattell, James McKeen
Scott, Franklin William, 1877-
see Unitarian Laymen's League
Scott, Walter, 1846-
Letter, May 30, 1921.
See also material in Carton 33
Scott, William Earl Dodge, 1852-1910
Letter, Oct. 15, 1901.
Scripps, Edward Wyllis, 1854-1926
30 letters, 1909-1925.
Scope and Content Note
Scripps, Ellen Browning, 1836-1936
5 letters, 1912-1931.
Scope and Content Note
Scripps, Robert Paine, 1895-1938
15 letters, 1920-1931.
Scope and Content Note
Seares, Frederick Hanley, 1873-
Letter, Aug. 21, 1910.
Searle, Harriet (Richardson) (Mrs. William D. Searle)
Letter, Mar. 25, 1902.
Sears, Paul Bigelow, 1891-
Letter, Dec. 22, 1937.
Sedgwick, William Thompson, 1855-
2 letters, 1909-1919.
Sellars, Roy Wood, 1880-
12 letters, 1918-1930.
See also material in Carton 33
Selleck, Willard Chamberlain, 1856-
Letter, Dec. 4, 1922.
Sessions, Kate O.
Letter, Feb. 2, 1914.
Shapley, Harlow, 1885-
5 letters, 1918-1920.
Shaw, Albert, 1857-
see American Review of Reviews
Shaw, sir William Napier, 1854-
Letter, July 7, 1931.
Slosson, Edwin Emery, 1865-1929
89 letters, 1919-1929.
Scope and Content Note
Slosson, Preston William, 1892-
Letter, July 15, 1935.
Scope and Content Note
Sluiter, Carl Philip, 1854-
Postcard, Sept. 5, 1910.
Small, Albion Woodbury, 1854-
Letter, Nov. 18, 1919.
Smallwood, William Martin, 1873-
3 letters, 1941-1942.
Smith, Frank O., 1859-
3 letters, 1915.
Smith, Hay Watson, 1868-
2 letters, 1923.
Smith, Herbert Augustine
2 letters, 1920.
Smith, Hugh McCormick, 1865-
see U.S. Bureau of Fisheries
Smith, James Francis, 1859-1928
Letter, Dec. 27, 1906.
Smith, Paul Clifford, 1908-
see San Francisco Chronicle
Smithsonian Institution
3 letters, 1905-1942, by R. Rathbun, Marcus Benjamin, and W.L. Schmitt.
Smithton, Harry L.
85 letters, 1919-1941.
Scope and Content Note
Smyth, William Henry, 1855-1940
7 letters, 1919-1937.
Scope and Content Note
Snook, Harry James, 1886-
Letter, Nov. 11, 1920.
Scope and Content Note
Snow, William Freeman, 1874-
see American Social Hygiene Association, 1915-
Société Linnéenne de Lyon
2 letters, 1924-1934, by Philibert Riel.
Society of American Military Engineers
Letter, Oct. 18, 1928, by L. R. Lohr.
Sollas, Igerna B. J.
Letter, Mar. 6, 1905.
Sproul, Robert Gordon, 1891-
16 letters, 1921-1940.
Scope and Content Note
Starbuck, Edwin Diller, 1866-
Letter, Sept. 19, 1929.
Starkey, Frances Ellen
4 letters, 1934-1935.
Scope and Content Note
Stebbins, Lucy Ward, 1880-
Letter, Dec. 9, 1942.
Steed, Henry Wickham, 1871-
2 letters, 1931.
Stephens, Frank
Letter, May 23, 1918.
Stephens, William Dennison, 1859-1944
Letter, July 1, 1920.
Scope and Content Note
Stern, Max William, 1884-1950
Letter, Oct. 12, 1920.
Scope and Content Note
Stoddard, Theodore Lothrop, 1883-
Letter, July 10, 1920.
Stone, Warren Sanford, 1860-
Letter, Nov. 18, 1919.
Stone, Witmer, 1866-1939
Letter, Nov. 24, 1919.
Storer, Tracy Irwin, 1889-1973
Letter, Apr. 16, 1924.
Storm Publishers
3 letters to Edna W. Bailey, 1955-56.
Scope and Content Note
Stratton, Alice Elenor (Miller) (Mrs. George Malcolm Stratton)
3 letters, 1941 and n.d.
Stratton, George Malcolm, 1865-1957
24 letters, 1907-1936.
See also material in Carton 33
Stratton, Lloyd C., 1895-
see Associated Press
Strausbaugh, Perry Daniel, 1886-
Letter, Jan. 9, 1940.
Stringham, Frank Devello, 1872-
Letter, July 14, 1927.
Strong, Edward William, 1901-
Letter, Dec. 22, 1937.
Strong, Reuben Myron, 1872-
Letter, Aug. 18, 1910.
Stuart, Henry Waldgrave, 1870-
2 letters, 1915-1917.
Sumner, Eustace Lowell, 1907-
see Wildlife Society
Sumner, Francis Bertody, 1874-1945
23 letters, 1924-1942.
Scope and Content Note
Survey of Race Relations
2 letters, 1924, by J. Merle Davis.
Sutton, James
see California. University. Recorder of the Faculties
Sverdrup, Harald Ulrik, 1888-1957
4 letters, 1938.
See also material in Carton 33
Sward, Keith, 1904-
3 letters, 1930.
Swarth, Harry Schewald, 1878-1935
3 letters, 1921-1934.
Swift, Fletcher Harper, 1876-
Letter, Oct. 8, 1929.
Sykes, George F.
Letter, July 14, 1920.
Taverner, Percy Algernon, 1875-
Letter, June 16, 1934.
Taylor, Alonzo Englebert, 1871-1949
3 letters, 1901-1905.
Taylor, Charles Vincent, 1895-1946
3 letters, 1939-1940.
Taylor, Frank J., 1894-
2 letters, 1920.
Scope and Content Note
Taylor, Lewis Walter, 1900-
Letter, Nov. 13, 1935.
Taylor, Walter Penn, 1888-
24 letters, 1912-1940.
Scope and Content Note
Taylor, William Alton, 1863-
see U.S. Bureau of Plant Industry
Teggart, Frederick John, 1870-1946
2 letters, 1916-1917.
Templin, Olin, 1861-
Letter, Feb. 14, 1926.
Scope and Content Note
Thomas, George, 1866-
see Utah. University
Thomas, William, 1853-
Letter, Oct. 29, 1915.
Thompson, Warren Simpson, 1887-
13 letters, 1920-1931.
Scope and Content Note
Thomson, sir John Arthur, 1861-1933
Letter, Jan. 19, 1930.
Thone, Frank Ernest Aloysius, 1891-1941
47 letters, 1918-1942.
Scope and Content Note
Thorndike, Edward Lee, 1973-
2 letters, 1919-1920.
Topsent, Emile Eugene Aldric, 1862-
Letter, Mar. 15, 1905.
Scope and Content Note
Torrey, Harry Beal, 1873-1970
46 letters, 1900-1943.
See also material in Carton 33
Tracy, Henry Chester, 1876-
3 letters, 1909.
Trotter, Wilfred Robert
Letter, Feb. 20, 1931.
See also material in Carton 33
True, Rodney Howard, 1866-1940
see American Association for the Advancement of Science
Tully, Eleanor (Gates), 1875-
2 letters, 1909.
Turck, Fenton Benedict, 1857-
Letter, Dec. 16, 1924.
Turner, Clarence Lester, 1890-
Letter, Apr. 22, 1941.
Tuttle, Albert Henry, 1844-
Letter, Mar. 14, n.y.
Tyler, John Mason, 1851-
Letter, Feb. 23, 1912.
Tyler, William Ferdinand, 1865-
Letter, July 17, 1906.
Scope and Content Note
Ulrey, Albert Brennus, 1860-
Letter, Nov. 1, 1910.
Underhill, Robert Mackenzie, 1893-
Letter, Dec. 22, 1954, to Edna W. Bailey.
Scope and Content Note
Unitarian Laymen's League
Letter, Apr. 15, 1939, by Frank W. Scott.
U.S. Bureau of Biological Survey
2 letters, 1914-1930, by H. W. Henshaw and Paul G. Redington.
Scope and Content Note
U.S. Bureau of Chemistry
Letter, Mar. 23, 1922, by Ernest Lester Jones.
U.S. Bureau of Education
Letter, Dec. 21, 1911.
U.S. Bureau of Fisheries
7 letters, 1904-1919, by H. M. Smith, H. F. Moore and E. Lester Jones.
U.S. Bureau of Insular Affairs
Letter, Sept. 4, 1906.
U.S. Bureau of Plant Industry
2 letters, 1922, by W. A. Taylor.
U.S. Dept. of State
2 letters, 1916-1921, by Charles A. Holder and Henry P. Fletcher.
Uren, William Simon, 1859-
Letter, Mar. 10, 1914.
Utah. University
Letter, Mar. 7, 1928.
Vaile, Roland Snow, 1889-
3 letters, 1920-.
Van Denburgh, John, 1872-1924
Letter, Nov. 13, 1905.
Van Name, Willard Gibbs, 1872-
Letter, Nov. 3, 1912.
Vaughan, Thomas Wayland, 1870-1952
40 letters, 1923-1936.
Scope and Content Note
Venable, William Mayo, 1871-1955
13 letters, 1916-1942.
Verrill, Addison Emery, 1839-
4 letters, 1901-1904.
Scope and Content Note
Very, Frank Washington, 1852-
Letter, Mar. 12, 1917.
Viking Press, Inc.
2 letters, 1937.
Villard, Oswald Garrison, 1872-1949
see Nation
Vollmer, August, 1876-1955
2 letters, 1938-1939.
Von Geldern, Otto
Letter, Nov. 30, [1901].
Vorhies, Charles Taylor, 1879-
Letter, Jan. 21, 1922.
Waddell, John Alexander Low, 1854-
Letter, Nov. 17, 1919.
Scope and Content Note
Walford, Lionel Albert, 1905-
2 letters, 1934 and n.d.
Wallace, Henry Agard, 1888-1965
Letter, Mar. 14, 1938.
Walter, Herbert Eugene, 1867-
2 letters, 1939 and n.d.
Wangenheim, Julius, 1866-1942
2 letters, 1921-1940.
Scope and Content Note
Ward, Henry Baldwin, 1865-
12 letters, 1900-1939.
See also material in Carton 33
Ward, Robert De Courcy, 1867-1931
Letter, Nov. 17, 1919.
Warner, Albert O.
34 letters, 1911-1943.
Watson, Edwin Martin, 1883-
see Roosevelt, Franklin Delano
Watts, Claude Samuel, 1877-
see American Association for Economic Freedom
Webber, Herbert John, 1865-1946
Letter, Oct. 27, 1913.
Wells, Chauncey Wetmore, 1872-1933
Letter, Jan. 25, 1915.
Wells, Marguerite Milton, 1872-
see National League of Women Voters
Welsh, John Henry, 1901-
2 letters, 1939-1940.
Western Society of Naturalists
see Mobert, Erik Gustof
Westwood, Horace, 1884-
10 letters, 1936-1942.
Scope and Content Note
Wheeler, Benjamin Ide, 1854-1927
32 letters, 1904-1916.
Scope and Content Note
Wheeler, Howard Duryee, 1880-
11 letters, 1921-1922.
Scope and Content Note
Wheeler, Raymond Holder, 1892-
2 letters, 1929-1935.
Wheeler, William Morton, 1865-
Letter, Dec. 20, 1933.
See also material in Carton 33
White, William Allen, 1868-1944
2 letters, 1921.
White, William Alonson, 1870-
4 letters, 1928-1934.
See also material in Carton 33
Whitman, Charles Otis, 1842-1910
7 letters, 1907-1909.
Whitney, Albert Wurts, 1870-1943
Letter, Oct. 30, 1905.
See also material in Carton 33
Whitney, Dudley Joseph
3 letters, 1942.
Whyte, Lancelot Law, 1896-
2 letters, 1931.
Wickson, Edward James, 1848-1923
Letter, Sept. 1, 1911.
Wickware, Francis Graham, 1883-
see Appleton-Century Company
Wieman, Henry Nelson, 1884-
3 letters, 1929.
Wiesner, Johann
2 letters, 1921 and n.d.
Wilbur, Earl Morse, 1866-1956
Letter, Sept. 25, 1929.
Wilbur, Ray Lyman, 1875-1949
3 letters, 1936-1938.
Wilderness Society
3 letters, 1937-1938, by Robert Sterling Yard.
Wildlife Society
2 letters, 1938-1940, by Victor H. Cahalane and E. Lowell Sumner.
See also McAtee, Waldo Lee
Wile, Frederick William, 1873-1941
Letter, Jan. 8, n.y.
Williams, Cora Lenore, 1865-
6 letters, 1917-1935.
Williams, Edward Thomas, 1854-1944
7 letters, 1921-1939.
Scope and Content Note
Williams, Gardner Fred, 1842-1922
2 letters, 1902.
Williams, Walter, 1864-
see Missouri. University
Willoughby, Raymond Royce
see Purdy, D. M.
Wilshire, Gaylord, 1861-1927
4 letters, 1917-1923.
Scope and Content Note
Wilson, Charles Branch, 1861-
4 letters, 1899-1907.
Wilson, Edmund Beecher, 1856-
9 letters, 1906-1941.
Wilson, George Grafton, 1863-
Letter, Nov. 21, 1921.
Wingate, Sybil Douglas
3 letters, 1931.
Winslow, Charles Edward Amory, 1877-1957
3 letters, 1920-1929.
Wisconsin. State Teachers' College, Oshkosh
2 letters, 1933.
Scope and Content Note
Wistar Institute of Anatomy and Biology
2 letters, 1909-1910, by Horace Jayne and C. B. Vaux.
Wood, Casey Albert, 1856-1942
5 letters, 1914-1934.
See also card, Dec. 29, 1932 to Mary B. Ritter in Box 24
Wood, Grace
2 letters, 1934.
Scope and Content Note
Wood, Thomas Denison, 1865-
Letter, Nov. 2, 1928.
Woodbridge, Frederick James Eugene, 1867-1940
9 letters, 1909-1934.
Scope and Content Note
Woodruff, Charles Edward, 1860-
2 letters, 1910-1912.
Woodruff, Lorande Loss, 1879-
Letter, Dec. 8, 1909.
Woods, William Seaver, 1872-
see Literary Digest
Woodworth, Charles Edward
2 letters, 1922.
Scope and Content Note
Woodworth, Charles William, 1865-1940
Letter, Oct. 8, 1919.
Scope and Content Note
Woodworth, Jay Backus, 1865-1925
Letter, Mar. 10, 1920.
Worcester, Dean Conant, 1866-
3 letters, 1906-1913.
Wright, Conrad
Letter, Mar. 27, 1941.
Wright, George Melendez, 1904-
Letter, Feb. 23, 1935.
See also material in Carton 33
Yale Publishing Association, Inc.
2 letters, 1924, by Edwin Oviatt.
Yancey, Patrick Henry, 1896-
3 letters, 1933-1934.
See also material in Carton 33
Yard, Robert Sterling, 1861-1945
see Wilderness Society
Yerkes, Robert Mearns, 1876-
21 letters, 1911-1934.
Scope and Content Note
Young, Robert Thompson, 1874-
Letter, Feb. 23, 1916.
See also material in Carton 33
Zeleny, John, 1872-1951
2 letters, 1929.
2 of 2 pages |