Finding Aid to the Herbert Eugene Bolton Papers, 1890-1953, bulk 1909-1951
Finding Aid to the Herbert Eugene Bolton Papers, 1890-1953, bulk 1909-1951
Collection Number: BANC MSS C-B 840
The Bancroft LibraryUniversity of California, Berkeley
Berkeley, California Funding for processing this collection was provided by National Historical Publications and Records Commission
- Finding Aid Written By:
- Anastasia Karel
- Date Completed:
- December 2008
Scope and Content of Collection
Series 1: Research Materials. 1404-1921
Arrangement
Scope and Content Note
Manuscript Materials for the History of the Pacific Coast and the Southwest
- The Archivo General y Público de la Nación [now Archivo General de la Nación]:
- Correspondencia de los Virreyes; Reales Cédulas y Ordenes; Historia; Operaciones de Guerra [now Historia - Operaciones de Guerra, Notas Diplómaticas]; Misiones; Provincias Internas; Californias; Justicia; Marina; and other sections.
- The Museo National:
- Papeles de Lancaster Jones; Papeles del Padre Fischer; Manuscritos de Ramírez; Documentos para la Historia de la Inquisición; Manuscritos de los Conventos; miscellaneous manuscripts. I gathered many important items for Pacific Coast and Southwestern History that are not indicated by this classification.
- Other Collections in the City of Mexico:
- Biblioteca Nacional, Ayuntamiento, Catedral Convento de Santo Domingo, Congregación de San Felipe Neri, Colegio de San Fernando de México.
- The State Departments:
- Biblioteca Nacional, Ayuntamiento, Catedral Convento de Santo Domingo, Congregación de San Felipe Neri, Colegio de San Fernando de México.
- Archives of Mexico Outside the Capital:
- Guadalajara: Ayuntamiento, Archivo de Instrumentos Públicos, Archivo General de Gobierno, Biblioteca Pública, Secretaria de Gobierno del Arzobispado, Cabildo Eclesiásticodel Arzobispado. Querétaro: Archivo del Colegio de Santa Cruz de Querétaro. Zacatecas: Colegio de Guadalupe de Zacatecas, Ayuntamiento, Secretaria de Gobierno del Estado, Biblioteca Pública.
Materials from the Archives of Europe
Berkeley, California
1951
- Montreal
- Archive of Montreal, Quebec
- Prague
- Archive of Prague
- Br Mus, Add Ms.
- British Museum, Additional Manuscripts, London
- Maggs
- Henry Maggs, dealer, London (now in Bancroft Library and Huntington Library. M-M1716
- PRO AO
- Public Record Office, Admiralty Office, London
- PRO FO
- Public Record Office, Foreign Office, London
- MG Paris
- Ministère de la Guerre, Paris
- Haupts
- Bavarian Hauptstaatsarchiv, Munich
- Reich
- Bavarian Allgemeines Reichsarchiv, Munich
- BN Rome
- Biblioteca Nazionale Vittorio Emanuele III, Rome
- FA Rome
- Archivium Generale OFM, Collegio Sancti Antonii de Padua, Rome
- AGN
- Archivo General de la Nación, Mexico City
- AHH
- Archivo Histórico de Hacienda
- Cal
- Californias
- Hist
- Historia
- Hist-CG, ND
- Historia - Operaciones de Guerra, Notas Diplomáticas
- Inq
- Inquisición
- Just
- Justicia
- Mis
- Misiones
- PI
- Provincias Internas
- RC
- Reales Cédulas y Ordenes
- Tier
- Tierra
- Vir
- Correspondencia de los Virreyes, Series I
- Vir, II
- Correspondencia de lose Virreyes, Series II
- AHMDN
- Archivo Histórico Militar de Defensa Nacional, Mexico City
- BN Mex
- Biblioteca Nacional, Mexico City
- Conway
- Collection of G.R.G. Conway, Mexico City
- Fomento
- Ministerio de Fomento, Colonización e Industria, Mexico City
- Gober
- Ministerio de Gobernación, Mexico City
- Guad BP
- Biblioteca Pública, Guadalajara, Jalisco
- Intern
- Archivo de Relaciones Internas, Mexico City
- Juárez
- Juárez Archives, C. Juárez, Chihuahua
- Linar
- The Arzobispado de Linares, Monterrey, Nuevo León
- Mich
- Archivo Provincia de Michoacán, Morelia, Michoacán
- MN Mex
- Museo Nacional, Mexico City
- MN Mex - Mis
- Museo Nacional, Mexico City - Papeles de Lancaster-Jones - Documentos relativos a las misiones de Californias
- NL Gob
- Archivo de la Secretaría de Gobierno del Estado, Monterrey, Nuevo León
- Parral
- Archivo del Hidalgo del Parral, Parral, Chihuahua
- Quer Ar
- Archivo del Colegio de la Santa Cruz de Querétaro, Querétaro
- Rel Ext
- Ministerio de Relaciones Exteriores, Mexico City
- Salt
- Archivo de la Secretaría del Gobierno del Estado, Saltillo, Coahuila
- Sonora
- Archivo del Bobierno del Estado, Hermosillo, Sonora
- Sta Barb, Chih
- Archivo de Santa Bárbara, Santa Bárbara, Chihuahua
- Zaca
- Colegio de Guadalupe de Zacatecas, Zacatecas
- Valken
- Valkenburg Archives, Valkenburg [this archive is now in Rome - Archivam Romanum Societatis Jesa (ARSJ)]
- AGI
- Archivo General de Indias, Sevilla
- Cont
- Contaduría
- Guad
- Audiencia de Guadalajara
- IG
- Indiferente General
- INE
- Indiferente de Nueva España
- Mex
- Audiencia de México
- PC
- Papeles de Cuba
- PE
- Papeles de Estado
- PR
- Patronato Real
- SD
- Audiencia de Santo Domingo
- AHN Mad
- Archivo Histórico-Nacional, Madrid
- AHN Mad - PJ
- Archivo Histórico-Nacional, Madrid - Papeles de Jesuitas
- BN Mad
- Biblioteca Nacional, Madrid
- Mallorca
- Archivo de Mallorca, Mallorca
- MN Mad
- Museo Naval, Madrid
- RA Mad
- Real Academia de la Historia, Madrid
- RA Mad - PJ
- Real Academia de la Historia, Madrid - Papeles de Jesuitas
- Austin
- Papers of Stephen F. Austin, Austin, Texas
- Bexar
- Béxar Archives, University of Texas, Austin, Texas
- BL
- Bancroft Library, University of California, Berkeley, California
- BPL
- Boston Public Library, Boston, Massachusetts
- Cal St Lib
- California State Library, Sacramento, California
- GLO
- General Land Office of Texas, Austin, Texas
- Harv Lib
- Harvard College Library, Cambridge, Massachusetts
- HEH
- Henry E. Huntington Library and Art Gallery, San Marino, California
- JC Brown
- John Carter Brown Library, Providence, Rhode Island
- Lamar
- Lamar Papers, University of Texas, Austin, Texas
- LAPL
- Los Angeles Public Library, Los Angeles, California
- LC
- Library of Congress, Washington, D.C.
- LC - Lowery
- Lowery Collection, Library of Congress, Washington, D.C.
- Monterey, Calif.
- Archives of Monterey, California
- Nacog
- Nacogdoches Archives, Nacogdoches, Texas
- Newb Lib
- Newberry Library, Chicago, Illinois
- NYHS
- New York-Historical Society, New York City
- NYPL
- New York Public Library, New York City
- Quer Ar-Watson
- St. Francis Orphanage, Watsonville, California
- SF Surv
- Surveyor General's Office, San Francisco (now in the U.S. National Archives, Washington, D.C.?)
- Sta Barb, Calif.
- Archives of Santa Barbara, California
- Sta Clara, Calif.
- Archives of the University of Santa Clara, Santa Clara, California
- Steph
- H.B. Stephens Collection, University of Texas, Austin, Texas
- Sutro
- Adolph Sutro Library, California State Library, San Franicsco (now in University of San Francisco)
- Texas A&M
- Texas Agricultural and Mechanical College, Bryan, Texas
- TSHS
- Texas State Historical Society, Austin, Texas
- Tulane
- Institute of Middle American Research, Tulane University, New Orleans, Louisiana
- USNA
- United States National Archives, Washington, D.C.
- US Sen
- United States Senate Records, Washington, D.C. (now in the U.S. National Archives, Washington, D.C.?)
- Van Houten
- Van Houten Collection, Berkeley, California (present location of manuscripts not known)
- Wagner
- Collection of Henry R. Wagner, San Marino, California (present location of manuscripts not known; possibly Claremont College?)
SubSeries 1.1: Baja California. 1645-1861
Arrangement
Scope and Content Note
1. [Royal cédulas relative to the exploration of the Gulf of California]. 1645
Additional Note
2. Atondo y Atillón, Isidro de. [Contract for the settlement of California, and related correspondence]. 1674-1683
Additional Note
3. [Data on Eusebio Kino in Miguel Venegas's Empressas Apostólicas en la Conquista de California]. 1677-1702
Additional Note
4. Atondo y Atillón, Isidro de. Escritura de asiento de California. 1678-1679
Additional Note
5. [Documents relating to the activities of Isidro de Atondo y Atillón and Eusebio Kino in Baja California, with related correspondence from the viceroy to the king]. 1678-1724
Additional Note
6. Kino, Eusebio. Exposición Astronómica (folders 1-2). 1680-1681
6. Kino, Eusebio. Exposición Astronómica, cont. (folder 3). 1680-1681
7. Sigüenza y Góngora, Carlos de. Libra Astronómica y Philosophica (folders 1-2). 1680-1687
7. Sigüenza y Góngora, Carlos de. Libra Astronómica y Philosophica, cont. (folder 3). 1680-1687
8. Atondo y Atillón, Isidro de. [Correspondence concerning the naming of missionaries for California]. 1682-1683
Additional Note
9. Tercera entrada del Padre Kino hacia el poniente. 1683
Additional Note
10. Atondo y Atillón, Isidro de. Testimonio de autos sobre los socorros hechos a la armadilla ... a las Californias. 1683
Additional Note
11. Autos sobre la entrada primera de Atondo y Atillón a la isla de California. 1683
Additional Note
12. Autos sobre los socorros hechos a la armadilla...a las Californias. 1683
Additional Note
13. [Correspondence of the Conde de Paredes to the king relative to Jesuit activities in California]. 1683
14. [Documents concerning the Jesuit fathers in Baja California; descriptions of California, California missions, and settlements; and the expulsion of the Jesuits]. 1683-1767
15. [Description of the first exploration by Isidro de Atondo y Atillón, and the voyage of the "Balandra" by Parraz]. 1684
16. Atondo y Atillón, Isidro de and Eusebio Kino. Autos sobre parajes... 1684-1685
17. Autos sobre las parajes y el descubierto en las islas Californias al Almirante Dn. Yzidro de Atondo, y la última entrada a esta que a ejecutar en ellas ... 1685
Additional Note
18. Testimonio de autos de la última entrada que hizo en las islas de la California el Almirante Dn. Ysidro Atondo ... 1685-1686
Additional Note
18. Testimonio de autos de la última entrada que hizo en las islas de la California el Almirante Dn. Ysidro Atondo ... cont. 1685-1686
19. Atondo y Atillón, Isidro de. Testimonio de Autto de la Ultima entrada que hizo en las yslas de la California ... 1685-1686
Additional Note
20. Venegas, Miguel. [Material on Juan María Salvatierra in Empressas Apostólicas en la Conquista de California]. 1696-1738
21. Salvatierra, Juan María. Sumaria noticia de las entradas que se han hecho a las Californias desde que se descubrieron hasta la última que hizo el P. Juan María de Salvatierra, en que se conquistaron. 1697
Additional Note
22. [Letters of Juan María Salvatierra in Baja California]. 1697-1719
Additional Note
22. [Letters of Juan María Salvatierra in Baja California] cont. 1697-1719
23. [Jesuit documents]. 1697-1704
Additional Note
24. [Documents concerning Juan María Salvatierra and the establishment of the first permanent settlement in California]. 1697-1707
Additional Note
25. Moctezuma y de Tula, José Sarmiento y Valladares, conde de, Duque de Atlixco. El Virrey da cuenta de la entrada que ha hecho a las Islas Californias, el Padre Juan María de Salbatierra. 1698
Additional Note
26. Píccolo, Francisco María. Informe del estado de la nueva Christianidad de California que pidio por auto la Real Audiencia de Guadalajara. 1701
27. Salvatierra, Juan María. [Letter to Tyrso González, transmitting a report on California]. 1701
28. [Royal cédula ordering money for the Jesuits in California]. 1701
Additional Note
29. [Royal decision to assist the Jesuits in California]. 1701
Additional Note
30. [Letters and reports on Jesuit activities in Baja California] (folders 1-3). 1701-1747
Additional Note
30. [Letters and reports on Jesuit activities in Baja California] cont. (folders 4-8). 1701-1747
31. Salvatierra, Juan María. Memorial [concerning California missions]. 1705
32. [Reports from the missions of Baja California]. 1717-1782
Additional Note
32. [Reports from the missions of Baja California] cont. 1717-1782
33. Guillén, Clemente. [Expedition to the Guaricura Nation in California and discovery by land of the large bay of Santa María Magdalena on the Pacific Ocean by the Señor Capitan Don Estevan Rodrígues Lorenso, its first conquerer] (folder 1). 1719
Additional Note
33. Guillén, Clemente. [Expedition to the Guaricura Nation in California and discovery by land of the large bay of Santa María Magdalena on the Pacific Ocean by the Señor Capitan Don Estevan Rodrígues Lorenso, its first conquerer] cont. (folder 2). 1719
34. Píccolo, Francisco María, and Bravo, Jaime. Testimonio de las missiones de la provincia de las Californias. 1721
Additional Note
35. [Reports of Ignacio María Napoli and Juan de Ugarte on explorations of the Gulf of California]. 1721-1724
Additional Note
36. [Documents concerning Jesuits in Baja California]. 1729-1737
Additional Note
37. [Documents concerning the discovery, conquest, and missions of Baja California]. 1734-1752
Additional Note
38. Conservación de la California. circa 1737
39. Venegas, Miguel. [Index to Empressas Apostólicas en la Conquista de California]. 1737
40. Taraval, Sigismundo. Elogios de misioneros de Baja California. 1737
41. Gemeling, Johann Georg. [Geographical description of the true location and character of California]. 1739
42. Hartmann, Joseph Adolph. [Discussion of the true situation and condition of California]. 1739
Additional Note
43. [Description of Baja California]. 1740
44. [Royal cédula concerning the settlement of Baja California]. 1744
45. Strafford, Guillermo. [Description of California] (folder 1). 1746
Additional Note
45. Strafford, Guillermo. [Description of California] cont. (folder 2). 1746
46. Consag, Fernando. Derrotero del viage... 1746
Additional Note
47. Barco, Miguel del. Noticia de la California. 1746 - circa 1770
Additional Note
48. Barco, Miguel del. Notas sobre el segundo tomo de la noticia de la California. 1746 - circa 1770
Additional Note
49. [Addition to] Descripcion compendiosa de lo descubierto y conocido de la California. 1746
Additional Note
50. Consag, Fernando. [Letter to Cristóbal de Escobar y Llamas concerning the exploration of the coast and straight of California]. 1746
Additional Note
51. Derrotero del viage q en descubrimiento de la Costa Oriental de Californias hasta el Rio Colorado, en donde se acaba su Estrecho, hizo el Pe fernando Consag, de la Compa de Jhs., y Misionero de Californias por orden del Pe Christobal de Escobar y Llamas Provl de Nueva España de la Compa de Jhs. 1746-1752
Additional Note
52. Relación de misiones de California. circa 1750
53. Informe sobre ... las misiones de California. 1750
54. [Brief notice of the life and death of Fr. Nicolás de Tamaral at the hands of the Indians]. 1756
55. Venegas, Miguel. Empressas Apostólicas de los Pp. Misioneros de la Compañía de Jesus de la Provincia de Nueva España Obradas en la California. (folders 1-18). 1739
Additional Note
55. Venegas, Miguel. Empressas Apostólicas de los Pp. Misioneros de la Compañía de Jesus de la Provincia de Nueva España Obradas en la California, cont. (folders 19-25). 1739
55. Venegas, Miguel. Empressas Apostólicas de los Pp. Misioneros de la Compañía de Jesus de la Provincia de Nueva España Obradas en la California, cont. (folders 26-27). 1739
56. [Jesuit report from Baja California]. 1758-1762
Additional Note
57. [Correspondence of Wenceslao Linck and Jacobo Sedelmayer]. 1765-1789
58. Linck, Wenceslao. [Correspondence with Juan de Armesto] (folder 1). 1767
Additional Note
58. Linck, Wenceslao. [Correspondence with Juan de Armesto] cont. (folder 2). 1767
59. [Instructions to Bernardo de Urrea concerning expulsion of the Jesuits]. 1767
60. [Baptismal and Burial [Fragments] records of Loreto]. 1768-1769
Additional Note
61. Bagert, Jakob. Nachrichten: [information about the California peninsula]. 1772
62. Cavallero, Félix. [Diary of the Cavallero-José Romero expedition from Baja California to Sonor]. 1823-1824
Additional Note
63. Bull, James H. [Papers]. 1843-1844
64. [Report on activities in Baja California during the Mexican War]. 1848
Additional Note
65. [Articles concerning Eusebio Kino in L'Album Roma] Mar. 2, 1861. 1861
Subseries 1.2: Alta California. 1606-1891
Arrangement
Scope and Content Note
66. [Royal cédula concerning the settlement of Monterey]. 1606
67. [Letters concerning the new establishments in California]. 1718-1800
Additional Note
68. [Documents concerning the occupation of Alta California]. circa 1740-1787
69. Serra, Junípero. [Letters]. 1749-1784
Additional Note
70. Rivera y Moncada, Fernando. [Letter to Francisco Cajigal de la Vega]. 1759
Additional Note
71. Cajigal de la Vega, Francisco. [Letter to Fernando Rivera y Moncada]. 1760
Additional Note
72. Rivera y Moncada, Fernando. [Letter to the Marqués de Cruillas]. 1761
Additional Note
73. [Documents concerning Russian explorations in California]. 1761
74. Cruillas, Joaquín de Monserrat, marqués de. [Letter to Fernando Rivera y Moncada]. 1762
75. Gomera, Blas. [Letter to the Marqués de Cruillas]. 1762
Additional Note
76. Rivera y Moncada, Fernando. [Letters to the Marqués de Cruillas]. 1763
Additional Note
77. Cruillas, Joaquín de Monserrat, marqués de. [Letter to Fernando Rivera y Moncada]. 1763
Additional Note
78. [Letters relating to the pacification of California Indians]. 1763
Additional Note
79. Rivera y Moncada, Fernando. [Letter to the Marqués de Cruillas]. 1765
Additional Note
80. [Documents concerning the Russian threat]. 1766
Additional Note
81. [Letters on the Gaspar de Portolá expedition to California, and the founding of San Diego]. 1767-1769
Additional Note
81. [Letters on the Gaspar de Portolá expedition to California, and the founding of San Diego] cont. 1767-1769
82. Crespi, Juan. Diario. 1768
83. Lista de los parajes que se han considerado capaces para que en ellos se funden misiones. circa 1769
84. Cañizares, José de. Diario. 1769
Additional Note
85. Crespi, Juan. [Extracts of diary]. 1769
86. Serra, Junípero. [Diary]. 1769
87. Vizcaíno Diario. 1769
Additional Note
87. Vizcaíno Diario, cont. (folder 2). 1769
88. Costansó, Miguel. Relación del viaje de la Cañada de San Diego a San Diego. 1769-1770
Additional Note
88. Costansó, Miguel. Relación del viaje de la Cañada de San Diego a San Diego, cont. (folder 2). 1769-1770
89. Crespi, Juan. Prólogo. 1769-1770
90. [Letters concerning the Gaspar de Portolá expedition in search of Monterey Bay, the arrival at San Francisco Bay, and the founding of Monterey and San Carlos Borromeo. 1769-1770
Additional Note
91. [Letters relating to the establishment of California missions and mission affairs.]. 1769-1775
Additional Note
91. [Letters relating to the establishment of California missions and mission affairs.] cont. 1769-1775
92. Serra, Junípero. [Correspondence] (folders 1-2). 1769-1784
Additional Note
92. Serra, Junípero. [Correspondence] cont. (folder 3). 1769-1784
93. Crespi, Juan. [Letter to José de Gálvez concerning the expedition to San Diego]. 1770
Additional Note
94. [Documents relating to Pedro Fages's expedition to San Francisco Bay]. 1770-1775
Additional Note
95. [Letters concerning conditions in San Diego and the administration of California]. 1770-1777
Additional Note
96. [Royal cédulas concerning California]. 1770-1777
Additional Note
97. [Letters concerning conditions and events in Alta California]. 1770-1782
Additional Note
98. [Documents concerning conditions in California]. 1770-1789
Additional Note
99. Crespi, Juan. [Diary and correspondence of expedition from Monterey to San Francisco]. 1772
Additional Note
100. Serra, Junípero. [Correspondence]. 1773-1775
Additional Note
101. Velázquez, José. [Diary]. 1774
Additional Note
102. Valdés, Juan Bautista. Declarazion que de Orden de S. E. toma Dn. Melchor de Peramás ... a Juan Bautista Valdes. 1774
Additional Note
103. Palou, Francisco. Diario del viaje que hize ... a el Puerto de San Francisco en la costa de Californias. 1774
Additional Note
104. Palou, Francisco. Noticias de la Nueva California. Circa 1774
Additional Note
105. Crespi, Juan. [Diary]. 1774
Additional Note
106. Crespo, Manuel. [Letter to Antonio María Bucareli]. 1774
Additional Note
107. Moreno y Castro, Bernardo Informe. 1774
108. Palou, Francisco. [Letter]. 1774
109. Anza, Juan Bautista de. [Diary and letters of the first Anza expedition]. 1774
Additional Note
110. Anza, Juan Bautista de. Letter to Antonio María Bucareli about his recent trip to California]. 1774
Additional Note
111. Díaz, Juan Antonio. [Diary of the expedition from Mission San Gabriel to the Presidio of Tubac with Juan Bautista de Anza]. 1774
Additional Note
112. Díaz, Juan Antonio. [Diary of the Anza expedition]. 1774
Additional Note
113. Díaz, Juan Antonio. [Summary of diary of the Anza expedition]. 1774
Additional Note
114. Bucareli y Ursua, Antonio María. [Letters to the Conde de O'Reilly concerning Anza's California expedition]. 1774
Additional Note
115. Gálvez, José de, Marqués de Sonora. [Report to Julián de Arriaga regarding measures to be taken for the establishment of the Californias]. 1774
Additional Note
116. Anza, Juan Bautista de. [Return diary of expedition to Monterey]. 1774
Additional Note
117. [Preparation for the second Anza expedition to California]. 1774
Additional Note
118. Martínez, Estéban José. [Diary of voyage of exploration with Juan Pérez on the Pacific Coast to 55º North Latitude]. 1774
Additional Note
119. Pérez, Juan. [Diary of exploration]. 1774
Additional Note
120. Armona, Matías de. [Summary of diary of the voyage of José Velázquez] (folder 1). 1774
Additional Note
120. Armona, Matías de. [Summary of diary of the voyage of José Velázquez] cont. (folder 2). 1774
121. Serra, Junípero. [Correspondence]. 1774-1775
Additional Note
122. Garcés, Francisco. [Diary of the Anza expedition and of the expedition to the Gila-Colorado area]. 1774-1775
Additional Note
123. Rivera y Moncada, Fernando. [Diary of journey to San Francisco]. 1774-1775
124. [Letters concerning the settlement of California]. 1774-1776
125. Bucareli y Ursua, Antonio María. [Letters to Julián de Arriaga concerning Anza's California expeditions]. 1774-1776
Additional Note
126. Serra, Junípero. [Correspondence and reports on the missions of California]. 1774-1777
Additional Note
127. Serra, Junípero. [Letter to Antonio María Bucareli giving an account of the missions in his charge]. 1775
Additional Note
128. Anza, Juan Bautista de. Ultimas cartas ... desde el Río Colorado. 1775
Additional Note
129. Fages, Pedro. Continuacion de Impresos. 1775
130. Anza, Juan Bautista de. [Diary of the second expedition]. 1775-1776
Additional Note
131. Report on the missions of California from 1769 to 1776]. 1776
Additional Note
132. Font, Pedro. [Diary of the Anza expedition]. 1776
Additional Note
133. Moraga, José Joaquín de. [Letter to Antonio María Bucareli concerning the occupation of the port of San Francisco]. 1776
Additional Note
134. Garcés, Francisco. [Diary of explorations in the southern San Joaquin Valley]. 1776
Additional Note
135. Palou, Francisco. [The life of Serra and details of the expedition of the "San Carlos"]. 1776
136. [Correspondence of Junípero Serra and Francisco Palou]. 1776-1797
Additional Note
137. Font, Pedro. [Diary]. 1777
Additional Note
138. [Report on the affairs of the new establishments in California]. 1777
Additional Note
139. [Royal cédulas on the settlement of California]. 1778-1818
Additional Note
140. Account of the voyage made by the frigates "Princesa" and "Favorita"]. 1779
Additional Note
141. Serra, Junípero. [Letter to Rafael José Verger concerning Francisco Palou's departure from California]. 1779
Additional Note
142. Neve, Felipe. [Correspondence with José Francisco de Ortega and Pablo de Mugártegui]. 1781
Additional Note
143. Correspondence of Matías de Gálvez and Gaspar de Portolá, concerning Gálvez's appointment as viceroy]. 1782-1784
Additional Note
144. Letters concerning the sea otter trade between Alta California and China. 1784-1802
Additional Note
145. [Letters concerning condition of the missions and events in California]. 1784-1807
Additional Note
146. Fages, Pedro. [Summary of information of accusations by three Indians of the Mission Santa Clara against Fr. Tomás de la Peña]. 1786-1793
Additional Note
147. [Letters regarding French, English, and Russian settlements in California]. 1788-1821
Additional Note
148. [Explorations of the northwest Pacific Coast and fortifications of the presidios of California]. 1789-1796
Additional Note
148. [Explorations of the northwest Pacific Coast and fortifications of the presidios of California] cont. 1789-1796
149. Recopilación de noticias de la antigua California... 1792
150. [Letters of Russians in California]. 1794
Additional Note
151. Ortega, Felipe María de. [Diary]. 1795
Additional Note
152. Sítjar, Buenaventura. [Letter to Fermín Francisco de Lasúen]. 1795
Additional Note
153. Mariner. [Diary]. 1795
Additional Note
154. [Statistical study of the spiritual state of the missions of northern California]. 1804
Additional Note
155. Zalvidea, José María. [Diary of expedition from Santa Barbara to San Gabriel]. 1806
156. Muñoz, Pedro. [Diary of expedition with Gabriel Moraga inland to the tulares]. 1806
Additional Note
157. [Record of the Mercury case: a contraband trader on the Alta California coast]. 1806-1815
Additional Note
158. [Reports of the Franciscan missions of Alta California, especially Santa Barbara]. 1807-1869
Additional Note
159. Crónica Seráfica de la Santa Provincia de Mallorca. 1814
Additional Note
160. [Act of allegiance of Monterey and the election of Pablo Vicente Solá as deputy of the Cortes]. 1822
161. Estudillo, José María. [Diary of a journey from Mission San Gabriel to the Colorado River with Capt. Romero of Sonora, to open a road between the two provinces]. 1823
Additional Note
162. Vallejo, Mariano Guadalupe. Recuerdo históricos y personales tocante a la Alta California. Vols. 2-3. 1824-1839
Additional Note
163. Letters relating to British interests in California]. 1827-1850
Additional Note
164. Nombramiento de Director de la Colonia de la Alta California en D. José María Hijar ... 1833
Additional Note
165. [Letters relating to the civil affairs of Mexican California]. 1833-1845
Additional Note
166. [Mission records from the Spanish archives]. 1840
Additional Note
167. Sutter, Johann Augustus. [Letters to John Marsh and Juan Bautista Alvarado]. 1840-1845
Additional Note
168. [Reports on American activities in California prior to and at the beginning of the Mexican War]. 1841-1847
Additional Note
169. [Expediente relating to the application for the grant of El Rancho de los Franceses by Guillermo Gulnac]. 1843
Additional Note
170. Reading, Pierson Barton. [Journal]. 1843
Additional Note
171. [Newspaper article on the Frémont expedition]. 1844
Additional Note
172. [Indian troubles in Los Angeles and San Diego Counties]. 1851-1853
Additional Note
173. [Reports about treaties made by U. S. Indian commissioners with the Indians of California]. 1852
Additional Note
174. [Execution of Henry Ivy, murderer]. 1870
Additional Note
175. Fowler, Edwin W. Letter to the Bancroft History Company, concerning William Clarke]. 1883
Additional Note
176. [Laws and resolutions passed by the California Legislature of 1883-1884]. 1884
177. Crosby, E O. [Speech dealing with the need for state government in California, events leading up to the Convention in Monterey, and a sketch of the proceedings of the Convention]. 1891
SubSeries 1.3: The Californias. 1581-1829
Arrangement
Scope and Content Note
178. Rodríguez Cabrillo, Juan. [Diary of voyage of discovery]. 1581
179. Cueva, Juan de la. [Discovery of new land]. 1581
Additional Note
180. Bustamante, Pedro de. [Testimony concerning the discovery of new land]. 1582-1583
181. Vizcaíno, Sebastián. [Letter to his father]. 1590
182. Vizcaíno, Sebastián. [Report concerning the port of Monterey]. 1602
183. Vizcaíno, Sebastián. [Reports concerning the exploration of California]. 1602
Additional Note
184. Vizcaíno, Sebastián. Noticias de California. 1602
185. Vizcaíno, Sebastián. [Day book and letters]. 1602-1603
Additional Note
186. [Documents concerning Vizcaíno's exploration of the coast of California, and subsequent explorations]. 1602-1701
Additional Note
187. Asención, Antonio. [Report of voyage from Acapulco to Cape Mendocino]. 1620
188. Documents relating to the state of the missions of Baja California, Jesuit affairs in Sonora, Pedro Fages's accounts of the California expeditions, and Juan Pérez's voyage of 1774]. 1694-1775
Additional Note
189. [Reports on the missions of California and of the Provincias Internas with correspondence relative to the Portolá expedition]. 1732-1783
Additional Note
190. [Jesuit expulsion and Franciscan assumption of the missions of California]. 1767-1768
Additional Note
191. [Documents concerning the missions of the Californias] (folders 1-2). 1768-1773
Additional Note
191. [Documents concerning the missions of the Californias] cont. (folder 3). 1768-1773
[Missionary activities in Baja and Alta California]. 1769-1774
Additional Note
193. [Voyage of the "Santiago", alias "Nueva Galicia", to 60º North Latitude, reconnoitering the coast of California]. 1774
194. [Exploration and colonization of San Blas and the Pacific Coast]. 1794-1795
Additional Note
194. [Exploration and colonization of San Blas and the Pacific Coast] cont. 1794-1795
195. [Letters relating to the Californias and the west coast of Mexico]. 1821-1829
Additional Note
Subseries 1.4: Pimeria Alta. 1645-1798
Arrangement
Scope and Content Note
Additional Note
196. Kino, Eusebio [Correspondence and diaries] (folders 1-5). 1645-1711
Additional Note
196. Kino, Eusebio [Correspondence and diaries] cont. (folders 6-7). 1645-1711
197. [Letters and relación of Juan María Salvatierra and Francisco María Píccolo concerning Pimería Alta]. 1680-1711
198. [Jesuit documents regarding the missions of Pimería Alta]. 1686-1767
199. Criminal contra Nicolás de Higuera por homicidos perpetrado en las personas de algunos Indios de Nacion Pimas. 1688
200. Mangé, Juan Mateo. Luz de Tierra Incognita. 1694-1701
Additional Note
201. Kino, Eusebio. Inocente apostolica y gloriosa muerte del Pe. Francisco Xavier Saeta, con el mapa universal de todas las misiones de la compañía de Jesús. (folder 1). 1695
Additional Note
201. Kino, Eusebio. Inocente apostolica y gloriosa muerte del Pe. Francisco Xavier Saeta, con el mapa universal de todas las misiones de la compañía de Jesús, cont. (folder 2). 1695
202. Bernal, C M. [Diary of expedition to California]. 1697
Additional Note
203. [Diaries and correspondence of the expeditions of Juan Mateo Mangé and Eusebio Kino to the Indian countries]. 1697-1706
Additional Note
204. Kino, Eusebio. Favores Celestiales. 1699-1745
Additional Note
204. Kino, Eusebio. Favores Celestiales cont. 1699-1745
Additional Note
205. [Military operations against the Pima, Seri, and Tepoca Indians]. 1700
Additional Note
206. Velarde, Luis Xavier de Cathologo de esta Mission de Na. Sra. de los Dolores en la Pimería Alta desde el año de 1716. 1716-1720
Additional Note
207. Valero, Baltazar de Zúñiga, marqués de, Duque de Arión. Testimonio ... para las misiones fundadas en la Junta del río del Norte. 1717
Additional Note
208. Diligencias practicadas con motivo de la paz de los Indios Seris, Pimas y Tepocas. (folder 1). 1718
Additional Note
208. Diligencias practicadas con motivo de la paz de los Indios Seris, Pimas y Tepocas, cont. (folder 2). 1718
209. Autos de guerra contra los Seris y los Pimas. 1720-1721
Additional Note
209. Autos de guerra contra los Seris y los Pimas, cont. 1720-1721
210. Mangé, Juan Mateo. Luz de Tierra Yncognita ... Libro Se gundo. 1721
Additional Note
211. [Documents of the Jesuit fathers regarding Pimería Alta after Father Kino]. 1723-1750
Additional Note
212. [Documents concerning the discovery of silver in Arizona and plans for explorations to search for minerals]. 1737-1739
Additional Note
213. Testimonio de los autos fechos sobre el descubrimiento de las Platas blancas en la Pimería Alta. 1738
Additional Note
214. Testimonio de los autos del Descubrimiento de Varias Volas, Planchas y Tesoros de Plata Virgen en la Pimería Alta. 1738
Additional Note
215. Testimonio de las diligencias hechas por el Capitan Juan Bautista de Anza [the elder] en virtud de Despacho ... de las Bolas y Planchas de Plata en la Pimería Alta. 1738
Additional Note
216. [Mission reports from Pimería Alta concerning the Pima revolt]. 1750-1754
Additional Note
217. [Letters relating to the Pima Uprising of 1751 and the suppression of the Pimas]. 1752-1758
Additional Note
217. [Letters relating to the Pima Uprising of 1751 and the suppression of the Pimas] cont. 1752-1758
218. Testimonio de los autos formados en orden ... el Alzamiento de los Pimas altos. 1754
Additional Note
219. [Testimony about the revolt of the Indians of Pimería Alta]. 1754
Additional Note
220. [Testimony about the revolt of the Indians of Pimería Alta]. 1754
221. Testimonio de autos de expedición y guerra sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno I. 1754
Additional Note
221. Testimonio de autos de expedición y guerra sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno I. cont. 1754
222. Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno II. 1754
Additional Note
223. Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno III. 1754
Additional Note
224. Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno IV. 1754
Additional Note
225. Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. Quaderno V. 1754
Additional Note
226. Testimonio de los autos formados separadamente de los de guerra de la Pimería Alta. Quaderno VIII. 1754
Additional Note
226. Testimonio de los autos formados separadamente de los de guerra de la Pimería Alta. Quaderno VIII. cont. 1754
227. Testimonio de [Diego Ortiz] Parrilla ... para pacificación de los sublevados Indios Pimas altos. Quaderno X. 1754
Additional Note
228. Testimonio de Dn. Diego Ortiz Parrilla sobre haverse levantado tres mil Indios de la Pimería Alta. QuadXI. 1754
Additional Note
229. Testimonio sobre pacificación de los pueblos de Pimería Alta. Quaderno XII. 1754
Additional Note
230. Labaquera, Pedro. [Reports concerning Cape San Lucas, the Colorado River region, and Apaches and their methods of warfare]. 1761
Additional Note
231. Anza, Juan Bautista de [Military operations in Pimería Alta]. 1766-1778
Additional Note
232. Anza, Juan Bautista de Diario ... de las Aguas imediatas al Cerro prieto, del cajon a onde esten cituados los Enemigos Seris y Pimas. 1768
Additional Note
233. Middendorff, Gottfried Bernhard [Diary] (incomplete). 1770
234. Garcés, Francisco. [Diaries of exploration into the Gila-Colorado region]. 1770-1777
Additional Note
235. Alegre y Capetillo, José Ignacio María Derrotero ... del viage hice con Don Hugo de Oconor. 1771-1773
Additional Note
236. [Letters concerning the missions of Pimería Alta]. 1771-1775
Additional Note
237. Sastre, Mateo [Report regarding Garcés's journey into the Gila-Colorado region]. 1772
Additional Note
238. [Correspondence relating to Anza's expeditions]. 1772-1774
Additional Note
239. [Expedientes relating to the Garcés-Anza expeditions and the opening of a route to California]. 1772-1777
Additional Note
240. [Letters concerning Garcés's travels and the Anza expeditions to California, and reports on the missions of Pimería Alta]. 1772-1777
Additional Note
241. [Royal order regarding the Anza expedition]. 1774
Additional Note
242. [Letters concerning Garcés's expeditions into the Gila-Colorado area]. 1774-1779
Additional Note
243. Garcés, Francisco [Summary of his diaries from 1768 to 1775]. 1775
Additional Note
244. Garcés, Francisco [Arguments with Fr. Juan Díaz in regard to the erection of presidios in the Colorado River area]. 1775-1776
245. Garcés, Francisco [Diary of his expedition to the Colorado River area and the Moqui tribes]. 1775-1777
Additional Note
246. [Letters relating to the petition of Salvador Palma for missions on the Gila and Colorado Rivers, and attempts at pacification of the Yumas]. 1775-1777
Additional Note
247. [Letters concerning the request of Fr. Garcés for alms for presents for the Yuma Indians]. 1779-1780
Additional Note
248. [Opinion of Teodoro de Croix regarding payment of a sum of money to Pedro Fages]. 1780
Additional Note
249. [Letters concerning new settlement on the Río Colorado]. 1780-1781
Additional Note
250. Vildasola, José Antonio de [Diary]. 1781
Additional Note
251. [Expedientes relating to the Yuma massacre]. 1781-1782
Additional Note
252. Expediente promovido por Da. Ana Maria Perez Serano viuda del Coronel Dn. Juan Bautista de Anza, sobre que se le declare la Pension que le corresponde en el Monte Pio Militar. 1782-1789
Additional Note
253. Visita de las misiones de Pimería Alta. 1797-1798
Additional Note
254. Presentación ... pidiendo se suspendiese la egecución del Breve Appco Confirmatorio de los Dubios. 1798
Additional Note
Subseries 1.5: Sonora-Sinaloa-Nueva Viscaya. 1573-1859
Arrangement
Scope and Content Note
Additional Note
255. [Jesuit] Cartas Anuas (folders 1-9). 1573-1680
Additional Note
255. [Jesuit] Cartas Anuas cont. (folders 10-33). 1573-1680
Additional Note
255. [Jesuit] Cartas Anuas cont. (folder 34).
255. [Jesuit] Cartas Anuas cont. (folders 35-36, 38-44). 1573-1680
Additional Note
255. [Jesuit] Cartas Anuas cont. (folders 37, 45-47).
255. [Jesuit] Cartas Anuas cont. (folder 48).
256. Rodríguez, Agustín. [Expeditions into Nueva Vizcaya]. 1581
257. [Jesuit correspondence with the provincials and a discussion of the administration of doctrines]. 1586-1680
Additional Note
258. [Jesuit letters concerning the conquest of Sonora and Sinaloa]. 1610-1627
Additional Note
259. [Jesuit Relations: a study of missionary activities in Japan and Mexico]. 1611
Additional Note
260. [Jesuit] Cartas Anuas. 1615-1648
Additional Note
260. [Jesuit] Cartas Anuas cont. 1615-1648
261. Pérez de Rivas, Andrés. Historia de la Provincia de Cinaloa. 1620
262. [Jesuit] Cartas Anuas (folders 1-4). 1622-1647
Additional Note
262. [Jesuit] Cartas Anuas cont. (folders 5-8). 1622-1647
263. [Reports and royal cédulas concerning the missions of Sonora, the Californias, and Pimería Alta]. 1623-1793
Additional Note
264. [Jesuit letters concerning Sonora and Sinaloa]. 1630-1748
Additional Note
264. [Jesuit letters concerning Sonora and Sinaloa] cont. 1630-1748
265. [Jesuit] Cartas Anuas (folders 1-3). 1646-1698
Additional Note
265. [Jesuit] Cartas Anuas cont. (folders 4-7). 1646-1698
266. [Jesuit letters]. 1649-1699
267. [Letters concerning Jesuit missions]. 1649-1773
Additional Note
268. [Reports of the Jesuit missionaries]. 1653-1752
269. [Jesuit Apologetica: A declaration defensive and apologetic which the missionary fathers of the Society of Jesus working in Sinaloa and Sonora offer under date of November of this year, 1657]. 1657
Additional Note
270. Salvatierra, Juan María. [Correspondence in Sonora]. 1670-1696
Additional Note
271. [Correspondence of the missionaries of Sonora, Sinaloa and Nueva Vizcaya with provincials, commissaries, and other officials.]. 1670-1751
Additional Note
272. [Excerpts of letters to Juan Bautista Zappa]. 1672-1688
273. Gutiérrez, Bernabé Francisco. [Testimony concerning the admission of Jesuit fathers into the towns in Sonora]. 1675-1676
274. Neuman, Joseph. [Letters and a history of the revolt of the Tarahumara Indians]. 1681-1723
Additional Note
274. Neuman, Joseph. [Letters and a history of the revolt of the Tarahumara Indians] cont. 1681-1723
275. Ratkay, Joannes. [An account of the Tarahumara missions with a description of the tribe and their country] (folder 1). 1683
Additional Note
275. Ratkay, Joannes. [An account of the Tarahumara missions with a description of the tribe and their country] cont. (folder 2). 1683
276. [Lists of Jesuit missionaries in New Spain]. 1683-1766
Additional Note
277. Ysturi, Gabriel de. Visita en la Provincia de Sonora. (folder 1). 1685
Additional Note
277. Ysturi, Gabriel de. Visita en la Provincia de Sonora cont. (folder 2). 1685
278. Criminal en averiguación de la sublevación de los Indios Zumas. (folder 1). 1685
Additional Note
278. Criminal en averiguación de la sublevación de los Indios Zumas cont. (folder 2). 1685
279. Criminal contra un Indio llamado Canuto por haber sido traidor a la real Corona. (folder 1). 1686
Additional Note
279. Criminal contra un Indio llamado Canuto por haber sido traidor a la real Corona cont. (folder 2). 1686
280. Boruchradsky (alias Castro), Simón. [Correspondence]. 1686-1694
Additional Note
281. [Jesuit letters concerning Sonora]. 1686-1707
Additional Note
282. Barba Figueroa, Antonio. Residencia. (folder 1). 1688
Additional Note
282. Barba Figueroa, Antonio. Residencia cont. (folder 2). 1688
283. Diligencias practicadas con motivo de la invación de los piratas en el puerto de Mazatlan ... (folder 1). 1688-1689
283. Diligencias practicadas con motivo de la invación de los piratas en el puerto de Mazatlan ... cont. (folder 2). 1688-1689
284. Pardiñas Villar de Francos, Juan Isidro de. [Autos and informes concerning conditions in Sonora and Nueva Vizcaya]. 1688-1693
Additional Note
285. Sítjar, Buenaventura. [Petition for priests for the Colegio de la Santa Cruz de Querétaro]. 1791
Additional Note
286. Orden para que trabajen ocho Indios cada mes en la hacienda que se está construiendo por Antonio Mendoza. (folder 1). 1693
Additional Note
286. Orden para que trabajen ocho Indios cada mes en la hacienda que se está construiendo por Antonio Mendoza cont. (folder 2). 1693
287. Autos de guerra tocantes al capitan Francisco de Salazar ... para la formación de la compañía volante de Sonora. 1695
Additional Note
288. Testimonio de los autos de guerra. 1695
289. Salvatierra, Juan María. Vida de el P. Zappa ... 1695-1712
Additional Note
290. [Documents concerning the transfer of two groups of Suma and Hanos Indians]. 1699
291. Neira y Quiroga, José. Gestion ... para 15 Indios ... para trabajo en su hacienda. (folder 1). 1699
Additional Note
291. Neira y Quiroga, José. Gestion ... para 15 Indios ... para trabajo en su hacienda cont. (folder 2). 1699
292. Autos de guerra de la Provincia de Sonora. 1699
293. Autos de guerra de Juan Bautista de Escalante. (folder 1). 1700
Additional Note
293. Autos de guerra de Juan Bautista de Escalante cont. (folder 2). 1700
294. [Documents concerning proposals for settlement of California, and sending money and supplies to maintain the settlements]. 1700-1724
295. [Records for the missions and the internal affairs of Sonora and Sinaloa]. 1700-1750
Additional Note
295. [Records for the missions and the internal affairs of Sonora and Sinaloa] cont. 1700-1750
296. Mange, Juan Mateo. Testimonio de autos de guerra. 1704
Additional Note
297. [Expediente on the arrest, imprisonment, and trial of Juan Mateo Mange] (folder 1). 1707-1726
Additional Note
297. [Expediente on the arrest, imprisonment, and trial of Juan Mateo Mange] cont. (folder 2). 1707-1726
298. Campos, Manuel Agustín de. [Letters concerning the case between Luis María Gallardi and Luis María Marciano] (folders 1-4, 6-8). 1717 - circa 1739
Additional Note
298. Campos, Manuel Agustín de. [Letters concerning the case between Luis María Gallardi and Luis María Marciano] cont. (folder 5). 1717 - circa 1739
299. [Jesuit letters and doctrines]. 1711-1770
300. [Testimony on financial affairs of the presidios internos]. 1712
Additional Note
301. Criminal instruido contra Juan y Bernardino Grivalja por insulta al P. Daniel Janusque. (folder 1). 1715
Additional Note
301. Criminal instruido contra Juan y Bernardino Grivalja por insulta al P. Daniel Janusque cont. (folder 2). 1715
302. Visita de Provincia de Sonora. (folder 1). 1718
Additional Note
302. Visita de Provincia de Sonora cont. (folder 2). 1718
303. Criminal contra Juan de Riva Salazar por calumnia. (folder 1). 1718
Additional Note
303. Criminal contra Juan de Riva Salazar por calumnia cont. (folder 2). 1718
304. [Testimonies on the proposals for conquest of the Indian tribes of Nueva Vizcaya and Nayarit]. 1718-1723
Additional Note
305. [Memorias and letters of missionaries in Sonora and Sinaloa]. 1719-1766
Additional Note
306. Autos de Nueva Vizcaya (folder 1). 1721
Additional Note
306. Autos de Nueva Vizcaya cont. (folder 2). 1721
307. Varias procedenzias en el gobierno de Joseph Lopes de García. (folder 1). 1723
Additional Note
307. Varias procedenzias en el gobierno de Joseph Lopes de García cont. (folder 2). 1723
308. Autos contra A gustín Miguel and Juan de Valdenebro. (folder 1). 1723
Additional Note
308. Autos contra A gustín Miguel and Juan de Valdenebro cont. (folder 2). 1723
309. [Visita of presidios made by Brigadier Pedro de Rivera]. 1728-1729
Additional Note
310. [Jesuit reports]. 1730-1752
Additional Note
311. [Correspondence of missionaries with the provincials]. 1732-1750
Additional Note
312. Napoli, Ignacio María. [Letters concerning his work in suppressing the Yaqui rebellion]. 1735-1741
Additional Note
313. [Receipt of notice of discovery of silver in Sonora]. 1737
Additional Note
314. [Testimony on Indian uprisings in Sinaloa]. 1740
Additional Note
315. Testimonio de las providencias que dió para abastecer de Semillas las Jurisdicciones de la Nueva Vizcaya, las Californias, y aquella Ciudad. 1741
Additional Note
316. Cartas del Padre Procurador Juan de Armesto en Roma y Madrid con el Padre Procurador Pedro Ygnacio Altamirano ... 1741-1766
Additional Note
317. Testimonio de autos fechos a consulta del Dn. Joseph Raphael Rodríguez Gallardo, Juez Pesquizador de la Prov. de Sinaloa. 1744
Additional Note
318. [Documents concerning Jesuit missions and missionaries on the mainland]. 1744-1767
Additional Note
319. Revilla Gigedo, Juan Francisco Güemes y Horcasitas, conde de. [Report to the king of the punishment of the Seris and other Indians]. 1751
Additional Note
320. Och, Joseph. [Narrative describing his journey and sojourn in Spanish America]. 1756-1768
321. [Jesuit] Cartas Anuas (folder 1). 1757-1763
Additional Note
321. [Jesuit] Cartas Anuas cont. (folder 2). 1757-1763
322. Copia certificada de lo actuado en el Virreynato de Nueva España . . . de la sublevacion de los Indios de Sinaloa. 1758
Additional Note
323. [Reports concerning the subjugation of the Indians of Sonora]. 1759
Additional Note
324. [Jesuit letters regarding Sinaloa]. 1764
Additional Note
325. Relación del viaje que ... Hizo el Capitán de Ingenieros Dn. Nicolás de la Fora, en compañía del Mariscal de Campo Marquez de Rubí a revista de los presidios internos, situados en la Frontera de la parte de la America Septentrional ... 1766-1767
Additional Note
326. Ducrue, Bennon François. [An account of the expulsion of the Society of Jesus from the province of Mexico. 1767
Additional Note
327. [Catalogue of the subjects who compose the province of Mexico for the Society of Jesus]. 1767-1793
Additional Note
328. [Correspondence with the governor of Sonora, Pedro Corbalán, concerning Indian campaigns and expenses]. 1771-1777
Additional Note
329. [Noticia of the condition of the missions administered by the Colegio de la Santa Cruz de Querétaro in Sonora]. 1772
Additional Note
330. Oconor, Hugo. [Letters from Chihuahua]. 1772-1773
331. Ximénez Pérez, Diego. [Proposal by the Colegio de la Santa Cruz de Querétaro for a new method of governing the missions of Sonora]. 1772-1774
Additional Note
332. Oconor, Hugo. [Proposal for an Indian campaign in 1774 and a report on the formation of volunteer companies in Nueva Vizcaya]. 1773-1776
Additional Note
333. Croix, Teodoro de. [Report on Indian hostilities in Nueva Vizcaya]. 1777
Additional Note
334. [Letters concerning the arrival at Vera Cruz of Luis Puyal and various colonists for Sonora]. 1779
Additional Note
335. Mateu, Jaime. Destierro de misioneros en la America Septentrional Española ... 1780-1800
Additional Note
335. Mateu, Jaime. Destierro de misioneros en la America Septentrional Española ... cont. 1780-1800
336. [Reports and royal cédulas regarding the missions of Sonora]. 1781-1792
Additional Note
337. [Report on conditions in Sonora]. circa 1782
Additional Note
338. [Expediente relating to the appointment of Juan Bautista de Anza to command Sonora, on the request of Jacobo Ugarte y Loyola]. 1787-1789
Additional Note
339. Barbastro, Francisco Antonio. Informe dirigido al Rey sobre la Custodia de Sonora. 1788-1791
Additional Note
340. Barbastro, Francisco Antonio. [Report on the state of the missions of Sonora]. 1793-1794
Additional Note
341. Arrillaga, José Joaquín de. [Diary of explorations from Sonora to Baja California along the Colorado River]. 1796
342. [Autos concerning the spiritual conquest and work of the missions of América Septentrional]. circa 1800
Additional Note
343. [Letters relating to Anglo-Americans hunting beaver in Chihuahua]. 1826-1827
Additional Note
344. Palomar, Diego de la Concepción. Las letras patentes de la incorporacion. 1859
Additional Note
SubSeries 1.6: Colegio de la Santa Cruz de Queretaro. 1608-1877
Arrangement
Scope and Content Note
Additional Note
345. [Original bulls of establishment of the Colegio]. 1608-1683
Additional Note
346. Avila, Diego de la, and Mendoza, Juana de. [Inheritance to the Colegio de la Santa Cruz de Querétaro]. 1657
Additional Note
347. Memorial de la Santa Provincia de San Pedro y San Pablo de Michoacan. circa 1665
Additional Note
348. [Cédulas and breves on the founding of the Colegios of Guerétaro, Guadalupe, San Fernando de México and Guatemala, and a memorial of Antonio Llinaz]. 1681-1734
Additional Note
349. [Documents concerning missions and missionaries for Michoacan]. 1684-1795
Additional Note
350. Díaz, Pedro. Papeles Varios: [pertaining to the founding of the Colegio de la Santa Cruz de Querétaro]. circa 1686
Additional Note
351. Papeles tocantes al viage del P. Lector Fr. Pedro Sítjar hiço a España por religiosos. 1691
Additional Note
352. Relacion de los Religiosos que no son Sacerdotes, pidiendo la misma concesion de misas que se an dho. y dicen por los Sacerdotes que mueren ... 1700
Additional Note
353. [Documents concerning the missions and missionaries of the North]. 1707-1796
Additional Note
354. [Report on the state of the missions]. 1720
Additional Note
355. Decretos de este colegio. 1734
Additional Note
356. [Documents concerning missions and missionaries of the Colegio de la Santa Cruz de Querétaro]. 1744-1803
Additional Note
357. [Documents concerning the missions of Sonora]. 1767-1792
Additional Note
357. [Documents concerning the missions of Sonora] cont. 1767-1792
358. Arricivita, Juan Domingo. [Opinion]. 1769
Additional Note
359. Copias Literales de cartas de Sonora y de otros documentos. 1769-1842
Additional Note
360. Arricivita, Juan Domingo. Predicador Apostolico del Seminario: Crónica Seráfica y Apostolica del Colegio de Propaganda Fide de la Santa Cruz de Queretaro en la Nueva España. 1770-1791
Additional Note
361. Inventario de todo que se contiene en el Archivo de este Colegio. 1772
Additional Note
362. Breve de Nuestro Muy Santo Padre Clemente XIV ... extingue el instituto y orden de los Clérigos Regulares, denominados de la Compañía de Jesus ... 1773
Additional Note
363. Libro de Novicios. 1773-1855
Additional Note
364. Razon de los Ejercisios. 1775
Additional Note
365. Libro de Muertos [y] libro de partidas de hijos difuntos desde 1776. 1776-1830
Additional Note
366. [Chart of Franciscan colleges, missions, and missionaries in North and South America, and the Philippines]. 1786
Additional Note
367. Concordia Espiritual. 1788
Additional Note
368. Montis, Juan. [Letters to Fr. Juan Alias, Guardián of the Colegio de la Santa Cruz de Querétaro]. 1788
Additional Note
369. [Letters concerning the founding of new missions for the Papagos]. 1788-1816
Additional Note
370. [Petition concerning doctrines and the government of missions in Sonora]. 1791
371. Inventario de los libros que contiene la Biblioteca de este Apco. Colegio de la Santa Cruz de Querétaro. 1803-1844
Additional Note
372. Patente de N. Rmo. P. Comisario general de Indias relativa a los 28 Dubios confirmados por N. Ssmo. P. Pio VI con cédula de S. Magd. auxiliaroria para su observancia. 1804
Additional Note
373. [Letters relating to the missions of Michoacan]. 1804-1841
Additional Note
374. Rouset, Francisco, bp. of Sonora. [Report concerning the secularization of the missions]. 1805
Additional Note
375. Informe del R. P. Guardian de Queretaro sobre la conducta seguida por sus religiosos con respecto a la insurección de 1810. 1811
Additional Note
376. Libro de Patentes, Elecciones, y Autos de Visita. 1814
Additional Note
377. [Lists of the priests in the various missions and their positions. Tables I & II]. 1818-1827
Additional Note
378. Asuntos de Misiones de Sonora [relating to civil and ecclesiastical governments]. 1821-1836
Additional Note
379. [Apuntes about the missions of Pimería Alta and Sonora]. 1821-1841
Additional Note
380. Lista de los religiosos de este Apostolico Colegio de la Santa Cruz de Queretaro. 1824
Additional Note
381. Memoria que en cumplimiento del Articulo 120 de la Constitucion Federal de los Estados Unidos Mexicanos ... 1825
Additional Note
382. Prevenciones generales y distribución por Závala. 1871
Additional Note
383. [Bull relating to the Colegio de la Santa Cruz de Querétaro]. 1877
Additional Note
SubSeries 1.7: New Mexico. 1538-1921
Arrangement
Scope and Content Note
Additional Note
384. Zarate Salmerón, Gerónimo. Relaciones de todas las cosas ... en el Nuevo Mexico ... desde 1538 hasta 1626. 1538-1626
Additional Note
385. Vázquez Coronado, Francisco. [Letters to the king concerning conditions in New Mexico]. 1538-1539
Additional Note
386. Niza, Marcos de. [Journey to Culuacan]. 1539
387. Cueva, Juan de la. [Report on the people, arms, and munitions taken on the Coronado expedition]. 1540
Additional Note
388. Nombramiento del Lic. Tejada como juez de residencia de Nueva Galicia. 1543
Additional Note
389. Información presentada por parte del fiscal sobre ciertos pueblos de Indios. 1543
Additional Note
390. [Criminal charges brought against Francisco Vázquez Coronado]. 1544
Additional Note
391. [Investigation of the encomiendas of Nuño Beltrán de Guzmán]. 1544
Additional Note
392. Residencia de Diego de Colio, alcalde ordinario de Guadalajara. 1544
Additional Note
393. Información contra Coronado. 1544
Additional Note
394. Residencia de Coronado. 1544
Additional Note
395. Residencia de Coronado. 1544
Additional Note
396. Probanza hecha ... a pedimiento de Don García Cárdenas. 1546-1548
Additional Note
397. Probanza del fiscal en el pleito que trata con Don García Ramírez Cárdenas. 1547
Additional Note
398. Relación sacada de la probanza por parte de Dn. Garcia Ramírez de Cárdenas. circa 1547
Additional Note
399. Interrogatorio: Relación sacada de la probanza hecha por parte del Lic. Villalobos... en el pleito que trata con Dn. Garcia Ramírez de Cárdenas: Relación sacada de la probanza presentada por parte de Coronado. circa 1547
Additional Note
400. Informaciones de los méritos y servicios de Juan Gallego, uno de los conquistadores de la Nueva España. 1551
Additional Note
401. Acusación contra Garcia Ramírez de Cárdenas. 1551
Additional Note
402. [Report to the Consejo de Indias on the Coronado trial]. 1552
Additional Note
403. Entrada que hizo en el Nuevo Mexico Francisco Sánchez. 1581
Additional Note
404. [Expedition of Antonio Espejo to New Mexico]. 1582
Additional Note
405. [Documents relating to the explorations of New Mexico]. 1582-1602
Additional Note
406. Obregón, Baltasar. Cronica comentario y relaciones de los descubrimientos antiguos y modernos de Nueva España y del Nuevo Mexico. 1584
Additional Note
406. Obregón, Baltasar. Cronica comentario y relaciones de los descubrimientos antiguos y modernos de Nueva España y del Nuevo Mexico. cont. 1584
407. Obregón, Baltasar. Información. 1584
Additional Note
408. Ynstruccion al Capitan Juan Morlete para yr al Nuevo Mexico en seguimiento de Gaspar Castaño y sus companeros; Traslado de las Ynformaciones Autos y otras diligencias que se hizieron contra el Capitan Gaspar Castaño de Sosa y sus soldados sobre auer ydo al nueuo mexico ... 1590-1592
Additional Note
409. [Collection of documents dealing with Juan de Oñate and New Mexico]. 1590-1628
Additional Note
410. [Documents relating to the discovery and settlement of New Mexico] (folders 1-2). 1590-1610
Additional Note
410. [Documents relating to the discovery and settlement of New Mexico] cont. (folder 3). 1590-1610
411. Escalona, Juan de. [Letters with news of New Mexico]. 1601-1602
412. Benavides, Alonso de. Memorial. 1630
Additional Note
413. Perea, Estéban de. Verdadera relacion de la grandiosa conversion que ha havido en el Nuevo Mexico ... 1632-1633
Additional Note
414. [Complaints of missionaries and citizens about conditions in New Mexico]. 1636-1639
Additional Note
415. [Documents concerning New Mexico]. 1636-1716
Additional Note
416. [Documents concerning Apache invasions in New Mexico]. 1676-1678
Additional Note
417. Testimonio de autos de Don Antonio de Otermín, y Listas y Otras Diligencias. 1679-1682
Additional Note
418. Noticias de lo acaecido en la Custodia de la Conversion de San Pablo de la Provincia de el Santo Evangelio de N. S. P. San Francisco en el Nuevo Megico sacadas de los Papeles que se guardan en el Archivo de la Villa de Santa fe, y empiezan desde el año de 1679. circa 1679-1684
Additional Note
419. Autos tocantes al Alsamiento de los Yndios de la Provincia de la Nueba Mexico. Quaderno segundo. 1680-1681
Additional Note
420. [Documents concerning proposed expeditions into New Mexico and missionaries for the province.]. 1680-1686
Additional Note
421. [Autos relating to Indian revolts in New Mexico]. 1682
Additional Note
422. Testimonio de Autos y Listas y otras diligencias ... de Antonio de Otermín. 1682
Additional Note
423. Río, Alonso del, and Diego Domínguez. Autos sobre Nuevo Mexico. 1682
424. [Autos relating to the revolt of the Indians of New Mexico and the attempts to re-occupy the province]. 1682
Additional Note
425. [Letters from missionaries to Governor Domingo Gironza Petrís de Cruzate]. 1682-1683
Additional Note
426. [Letters concerning conditions in New Mexico and explorations into Texas]. 1683-1687
Additional Note
427. [Autos for the settlement of Paso del Norte, Indian revolts, and removal of the post to Isleta]. 1684-1685
Additional Note
427. [Autos for the settlement of Paso del Norte, Indian revolts, and removal of the post to Isleta] cont. 1684-1685
428. [Document concerning payment of a thousand pesos to Julián Otón]. 1685
429. Posadas, Alonso. [Report to the king concerning lands of New Mexico]. 1686
Additional Note
430. López, Nicolás. Memoria [concerning the resettlement of New Mexico]. 1686
Additional Note
431. [Report on military affairs of the reconquest of New Mexico]. 1689-1690
Additional Note
432. [Autos concerning the union of the forces of Sinaloa, Sonora, and Paso del Río del Norte for the reconquest of New Mexico; and the appointment of Pedro Rodríguez Cubero as governor]. 1689-1692
Additional Note
433. [Documents on the Navajo, Moqui, and Zuni Indians]. 1689-1748
Additional Note
434. [Documents regarding the reconquest of New Mexico]. 1692-1697
Additional Note
435. Ayeta, Francisco de. Memorial [concerning the loss of New Mexico in 1680-1681]. 1693
Additional Note
436. [Autos concerning the proposals of Lázaro de Musquía, of Santa Fe, for the increase and preservation of the province]. 1697-1698
Additional Note
437. Vargas Zapata Luján, Diego de, and, Pedro Rodríguez Cubero. Testimonio de diferentes Recados sobre la paga de 22,500 pesos ... a los Soldados de Uno y otro presidio ... 1697-1701
Additional Note
438. Alburquerque, Francisco Fernández de la Cueva, duque de. [Payment of the officials of New Mexico]. 1705
439. Ulibarri, Juan de. [Diary of an expedition from New Mexico]. 1706
Additional Note
440. Salazar y Villaseñor, José Chacón Medina. [Report on Indian problems in New Mexico]. 1711
441. Paez Hurtado, Juan. [Diary of expedition and campaign against the Apaches]. 1715
442. Valverde y Cosío, Antonio. [Report on punitive expedition against the Utes and Comanches]. 1719
Additional Note
443. [Autos of proceedings relative to Jicarilla Apaches]. 1719-1727
Additional Note
444. Rivera, Pedro de. Autos echos por el Brigadier Dn. Pedro de Rivera en razon de la pesquisa contra Dn. Antonio de Valverde, Governador que fue de la Nueba Mexico de haver confiado el reconosimiento del Rio Jesus Maria y Poblazon de los Yndios Panamas Conferedados con franseses ... 1726
Additional Note
445. Casa Fuerte, Juan de Acuña y Bejarano, marqués de. [Report concerning French encroachments in New Mexico]. 1727
446. Rivera, Pedro de. Proyecto y visita de los presidios ... 1728
Additional Note
447. Menchero, Miguel. Declaración sobre Nuevo Mexico. circa 1744
Additional Note
448. Delgado, Carlos. [Informes concerning the treatment of Indians]. circa 1744
Additional Note
449. Vélez Cachupín, Tomás. Autos fhos. sre. averiguar que rumbo han traido tres franceses que llegaron al Pueblo de Taos con la Nazn. Cumanche ... 1749-1751
Additional Note
450. Sandobal, Felipe de. [Information on the French in New Mexico]. 1750
Additional Note
451. Informe del R. P. Provincial de Nuevo Mexico al Exmo. Sor. Virrey impugnando el informe que dio contra las misiones de Nueva Mexico Don Juan de Ordenal y Mayo. 1750
452. Testimonio de los autos fhos a Consulta del Govor. del nuebo Mexico sobre haver llegado dos franzeses cargados de efectos que conduzian de la Nueba Orleans. 1751-1754
Additional Note
453. Trigo, Juan Agustín. Informe sobre Nuevo Mexico ... 1754
Additional Note
454. Sanz de Lazaún, Juan. Noticias lamentables acaecidas en la Nueva Mexico ... 1760
Additional Note
455. Morfi, Juan Agustín. Desordenes que se advierten en el Nuevo Mexico y medios que se juzgan oportunos para mejorar su constitucion y hacer feliz aquel Reyno ... 1761
Additional Note
456. Serrano, Pedro. Informe del Padre Rdo. Provincial Fr. Pedro Serrano al Exmo. Sr. Virrey Marques de Cruillas sobre la Custodia de el Nuevo Mexico. 1761
Additional Note
457. Tamarón, Pedro, bp. of Durango. [Account of the pueblo of Taos and of the Indians]. 1762
458. [Documents concerning expeditions into New Mexico]. 1774-1779
Additional Note
459. [Documents concerning the Domínguez-Escalante expeditions] (folders 1-2). 1775-1778
Additional Note
459. [Documents concerning the Domínguez-Escalante expeditions] cont. (folder 3). 1775-1778
460. Capitulo decimo sexto de el descubrimiento de el Nuevo Mexico. circa 1776
461. Morfi, Juan Agustín. [Journey among the Indians, and New Mexican diary]. 1777-1778
Additional Note
462. Esena, Vicente de. [Letter to Pedro Fermín de Mendinueta concerning Indian uprisings in New Mexico]. 1780
Additional Note
463. Fernández, Santiago. [Diary from Santa Fe to the Jumanes]. 1788-1789
Additional Note
464. Martínez Galisonga, Damián, bp. of Sonora. [Letter to Juan Agustín Morfi]. 1792
Additional Note
465. Concha, Fernando de la. [Instructions to his successor, Fernando Chacón]. 1794
Additional Note
466. [Report on the missions of Nuevo Mexico]. 1799-1800
Additional Note
467. Mestas, Manuel. [Request for payment for his services as interpreter to the Utes]. 1806
468. [Expediente about the reports of some Comanche Indians to a Spanish cavalry party reconnoitering on the frontiers of the United States]. 1819-1820
Additional Note
469. O'Donoju, Juan. [Letter to the Ayuntamiento of Mexico City concerning public outbreaks]. 1821
470. Baca, Bartolomé. [Letter to the Minister of State concerning an expedition from Kentucky to New Mexico]. 1827
Additional Note
471. [Documents concerning encroachments of Americans on the Texas-New Mexico territory]. 1839-1842
Additional Note
472. [Mexican fear of American encroachments]. 1845
Additional Note
473. [Document concerning land titles of the Pueblo Indians]. 1921
Additional Note
SubSeries 1.8: Texas-Coahuila. 1659-1894
Arrangement
Scope and Content Note
Additional Note
474. Mission de Nuestra Señora de Guadalupe Libro de Casamientos I. 1659-1688
Additional Note
475. Autos de la conquista de la provincia de Coahuila ... 1674-1675
Additional Note
476. Bosque, Fernando del. [Journey]. 1675
Additional Note
477. Fernández de Santa Cruz, Manuel, bp. of Guadalajara; and Enríquez de Ribera, abp. of Mexico. Relación de Coahuila [and the Indians]. 1676
Additional Note
478. [Cédulas to the viceroy regarding exploration of the Bay of Espíritu Santo]. 1678-1685
Additional Note
479. [Explorations into the Bay of Espíritu Santo and rivalry with the French over exploration]. 1681-1690
Additional Note
480. Río, Alonso del, and Diego Domínguez. [Autos sent to Martín de Solís, the fiscal]. 1682
481. [Statistics on families in Corpus Christi de la Isleta]. 1684
Additional Note
482. Cárdenas Z Cano, Gabriel de*. [Maritime expeditions made in search of the French and Espíritu Santo]. 1684-1689
Additional Note
483. León, Alonso de. [Documents concerning his appointment, and autos and diary of his land expeditions to the Bay of Espíritu Santo]. 1684-1690
Additional Note
484. [Documents concerning the exploration of the Bay of Espíritu Santo and the threat of French settlement]. 1684-1693
Additional Note
485. Posadas, Alonso de. [Report concerning the lands of New Mexico and proposed explorations into the Bay of Espíritu Santo]. 1686
486. Testimonio de los Autos, y diligencias fechas por el govierno de la N. A. sobre el reconocimiento de poblazon de franceses en la Bahia del Espíritu Santo. 1686
Additional Note
487. [Royal cédulas regarding exploration of the Bay of Espíritu Santo and Coahuila]. 1686-1790
Additional Note
488. Fragamentos historicos. Circa 1687
Additional Note
489. [Documents concerning the founding of missions in Texas]. 1689
Additional Note
490. Documentos para la historia ecclesiastica y civil de la provincia de Texas. 2 vols. 1689-1769
Additional Note
491. Casañas, Francisco de Jesús María. Informe ... a Virrey Conde de Galve sobre las misiones de Tejas. 1691
Additional Note
492. Casañas, Francisco de Jesús María. [Description of the Hasinai country of eastern Texas]. 1691
493. Therán de los Ríos, Domingo. [Documents concerning explorations and war against the Indians of the north]. 1691-1695
Additional Note
494. Vargas Zapata Luján, Diego de. [Possession of the church at Isleta]. 1692
Additional Note
495. [Documents concerning the establishment of missions in Nueva Vizcaya and Texas]. 1693-1694
Additional Note
496. [Documents relating to the appointment of the governors of Coahuila and Texas, and the affairs of missions and presidios]. 1693-1736
Additional Note
496. [Documents relating to the appointment of the governors of Coahuila and Texas, and the affairs of missions and presidios] cont. 1693-1736
497. Castillo, Gabriel del. [Report on the condition of Texas and Nueva Vizcaya]. 1694
Additional Note
498. Echeverz y Subiza, Pedro Fermín de. [Report on the affairs of Coahuila]. 1695
Additional Note
499. Testimonio de autos sobre las Providencias dadas en tiempo de Don Gabriel del Castillo, Gobernador del Parral. 1695
Additional Note
500. [Royal cédula on the use of mourning dress]. 1695
Additional Note
501. Respuesto fiscal sobre diferentes puntos de guerra con los Yndios ... del Parral ... y consultas del Don Gabriel del Castillo. 1698
Additional Note
502. [Documents concerning conditions in Coahuila and requests for assistance]. 1698-1699
Additional Note
503. Monumentos para la Historia de Coahuila y Seno Mexicano. 1699-1783
Additional Note
504. [Autos on the conversion of the Indians of Coahuila]. 1700-1703
Additional Note
505. Monumentos para la Historia de Coahuila y Seno Mexicano. 1701-1755
Additional Note
506. Albuquerque, Francisco Fernández de la Cueva, duque de. [Decree concerning the French in Texas]. 1703
Additional Note
507. [Mission records of San Antonio de Valero and San José]. 1703-1804
Additional Note
508. Criminal contra el gobernador de los indegenes del pueblo de Santa Maria por calumnia. 1704
Additional Note
509. Criminal contra el gobernador de los indigenes del pueblo de Santa Maria por calumnia. 1704
Additional Note
510. [Documents relating to mission affairs of Texas and the Río Grande del Norte]. 1705-1724
Additional Note
511. Ramón, Diego. [Diary of an expedition from San Juan Bautista to central Texas]. 1707
Additional Note
512. Espinosa, Isidro Félix de. [Report on conditions of the missions of the Río Grande del Norte]. 1708
Additional Note
513. Espinosa, Isidro Félix de, and Antonio de San Buenaventura y Olivares. [Diary of a journey to the missions in the north of Texas]. 1709
Additional Note
514. Albuquerque, Francisco Fernández de la Cueva, duque de. [Relación to his successor, the Duque de Linares]. 1710
Additional Note
515. Decretos del Consejo de Indias. 1711-1715
Additional Note
516. San Miguel de Aguayo, Joseph de Azlor, marqués de. [Diary]. circa 1715
517. Osorio, Gregorio. [Report to the viceroy on conditions in Texas]. 1715
518. San Miguel de Aguayo, Joseph de Azlor, marqués de. [Proposal concerning the discovery of the Gran Quivira]. 1715-1716
Additional Note
519. Aviles, Antonio de. [Report of missionary work at Sierra Gorda]. 1716
Additional Note
520. Ramón, Domingo, and Isidro Félix de Espinosa. [Daily itinerary of a new expedition to the province of Texas]. 1716
Additional Note
521. Olivar y Rebelledo, Juan. [Reports to the king regarding expeditions into Texas]. 1717
522. [Documents concerning the northern provinces, particularly Texas, Acapulco, and Nayarit]. 1717-1760
Additional Note
523. Espinosa, Isidro Félix de. [Study of the Hasinai country]. post 1718
Additional Note
524. Valero, Baltasar de Zúñiga, marqués de, Duque de Arión. [Letters and testimony concerning the French occupation of Mexican ports]. 1719
Additional Note
524. Valero, Baltasar de Zúñiga, marqués de, Duque de Arión. [Letters and testimony concerning the French occupation of Mexican ports] cont. 1719
525. Alarcón, Martín de. [Diary of expedition to the Bay of Espíritu Santo]. 1719
Additional Note
526. [Affairs of French establishments on the Mississippi River and the Indians of the region]. 1720-1721
Additional Note
527. Noticia de la introducción de extranjeros en algunos parajes de Nueva España. 1721
Additional Note
528. Peña, Juan Antonio de la. Derrotero de la expedicion en la Provincia de la Texas... 1721-1722
Additional Note
529. Peña, Juan Antonio de la. [Itinerary of the expedition into the provvince of Texas]. 1722
Additional Note
530. [Documents relating to civil and military affairs of Texas and Coahuila]. 1724-1744
Additional Note
531. [Documents relating to the missions of Texas]. 1725-1745
Additional Note
532. [Reports from the Presidio of San Antonio de Bexar on settlements of Texas]. 1726-1736
Additional Note
533. [Documents and correspondence relating to Texas, with maps of San Antonio]. 1726-1743
Additional Note
534. Sevillano de Paredes, Miguel. Visita de las Misiones del Rio Grande del Norte. 1727
Additional Note
535. Rivera, Pedro de. [Diary of expedition into Texas]. 1727-1728
Additional Note
536. Testimonio de los Autos ... pasen 400 familias para que pueblan la Vahia de San Antonio, misiones de los Adais y los Texas. 1730
Additional Note
537. Testimonio de Asiento de Misiones. 1730-1731
Additional Note
538. [Documents relating to civil and military affairs of Texas]. 1730-1746
Additional Note
538. [Documents relating to civil and military affairs of Texas] cont. 1730-1746
539. [Documents relating to the administration and colonization of Texas and Coahuila, and to Indian problems]. 1730-1786
Additional Note
540. [Documents relating to the missions and civil affairs of Texas]. 1741-1748
Additional Note
541. [Royal cédulas concerning the settlement and administration of Texas]. 1734-1789
Additional Note
542. [Documents concerning the fort of Natchitoches, and reports by missionaries]. 1735-1736
Additional Note
543. [Letters concerning governmental affairs of Texas]. 1736-1742
Additional Note
544. Testimonio de la fundacion del nuebo Presidio que con Titulo del Sacramento se a erigido y fundado en la Juntta de los rios del nortte que llaman de Sn Diego en la Nueva Vizcaya. 1737
Additional Note
545. [Autos of visitations and presidial affairs of Coahuila and Texas]. 1737-1739
Additional Note
546. [Complaints of missionaries about the treatment of the Indians of San Antonio]. 1737-1740
Additional Note
547. [Correspondence of the officials of Coahuila with the viceroys]. 1739-1767
Additional Note
548. [Autos of visitation of Coahuila and the founding of missions]. 1740-1757
Additional Note
549. Winthuysen, Thomas Phillip. [Report of the progress of the provinces of Texas and the New Philippines]. 1744
550. St. Denis, Louis de. [Will of St. Denis and marriage contract of his daughter]. 1744-1750
551. García, Diego Martín. Breve y legal noticia de las calidades y costumbres de los Indios. 1745
Additional Note
552. [Documents relating to the military and civil affairs of the province of Texas, and to Indian affairs]. 1745-1765
Additional Note
552. [Documents relating to the military and civil affairs of the province of Texas, and to Indian affairs] cont. 1745-1765
553. Ortiz de Velasco, José. Consulta de el Presidio de Nuestra Señora de el Pilar de los Adays. 1746
Additional Note
554. Talamantes, Melchor. [History of the discovery and settlement of Texas]. 1746
Additional Note
555. [Documents relating to mission, civil, and Indian affairs of Texas and Coahuila]. 1746-1773
Additional Note
556. [Documents relating to San Agustín in Texas]. 1746-1781
Additional Note
557. Copia del Diario de la Campaña ... para el reconocimiento de las margenes del Rio grande del Norte. 1747
Additional Note
558. Escandón, José de. [Testimony relating to the pacification and settlement of Nuevo León]. 1748
Additional Note
559. [Cédula for the founding of missions in Texas]. 1748
Additional Note
560. [Royal cédulas regarding the government of Texas]. 1748
Additional Note
561. Altamira, Juan Rodríguez de Albuerne, marqués de. [Dictamen concerning the erection of new missions of San Yldefonso, Nuestra Señora de la Candelaria, and San Xavier]. 1750
Additional Note
562. Colección de reales ordenes y cédulas duplicados sobre Provincias Internas. Libros I-V. 1750-1793
Additional Note
563. Oficio para que el Governador de Texas se halle entterado de la erección que en los margenes del Rio de San Xavier se ha de haser de un Precidio con el tittulo de esste nombre ... 1751-1752
Additional Note
564. Fernández de Santa Ana, Benito. [Autos dealing with missions and Indians of Texas]. 1751-1758
565. [Documents relating to presidial, military, and civil affairs, and Indian problems in Texas]. 1751-1763
Additional Note
566. Barrios y Jaúregui, Jacinto de. Testimonio de las diligencias practicadas por el Govor. de la Provincia de Texas ... serca de que examinase si su antecesor tenia o no Como. ylizito con los franceses de aquella Colonia y Junttamente el destino que han traído quarentta embarcaziones Franceses. 1752
Additional Note
567. Altamira, Juan Rodríguez de Albuerne, marqués de. [Report and description of Texas]. 1752
568. Barrios y Jaúregui, Jacinto de. [Investigation of French trade in Texas]. 1752-1753
Additional Note
569. [Royal cédulas concerning the establishment of missions in Texas]. 1752-1759
Additional Note
570. Circulares en las misiones de Texas. 1753-1792
Additional Note
571. Revilla Gigedo, Juan Francisco Güemes y Horcasitas, conde de. [Instructions to his successor, the Marqués de las Armarillas]. 1754-1755
Additional Note
572. Barrios y Jaúregui, Jacinto de. Diligencias practicadas de Horden del Señor Dn. Jacinto de Barrios y Jauregui en asumpto del Reconocimiento del desemboque del Rio de la Trinidad y Descubrir si avian poblado en el como se avia dicho los franceses. 1755
Additional Note
573. Arriaga, Julián de. [Instructions to the Marqués de las Amarillas]. 1755
574. Ahumada y Villalón, Agustín de, Marqués de las Amarillas. [Correspondence with Julián de Arriaga regarding civil affairs in Texas and Coahuila]. 1755-1756
Additional Note
575. [Letters and reports concerning the settlement of presidios in Texas and Coahuila]. 1758-1774
Additional Note
576. [Report of the transfer of San Xavier presidio to San Saba]. 1756
Additional Note
577. Ahumada y Villalón, Agustín de, Marqués de las Amarillas. [Report concerning the presidio of San Saba and settlers in Texas]. 1756-1757
Additional Note
578. Testimonio de los Auttos fechos a consulta de D. Jacinto de Barrios y Jauregui, Govor. de la Provincia de Tejas en que da quenta haver aprehendido unos franzeses que se hallaban establecidos en el Rio de la Trinidad. 1756
579. [Documents relating to civil and military affairs in Texas and to the French settlements]. 1756-1760
Additional Note
580. [Correspondence of the viceroy with the officials of Texas]. 1756-1768
Additional Note
581. Papeles de las Misiones de San Saba. 1758
Additional Note
582. Correspondencia con varios gobernadores de los presidios fronterisos. 1758-1769
Additional Note
583. Correspondencia con varios gobernadores de los presidios fronterisos. 1758-1770
Additional Note
584. [Documents concerning ecclesiastical affairs in Texas, especially San Antonio]. 1758-1771
Additional Note
585. [Relaciones of the northern provinces]. 1758-1772
Additional Note
586. [Documents pertaining to military and Indian affairs in Texas]. 1758-1773
Additional Note
587. Romero de Torreros, Pedro. Instancia [regarding the mines of El Monte and Pachuca]. 1759-1760
Additional Note
588. Parrilla, Diego Ortiz. [Testimony on the affairs of the Presidio of San Saba, and encounters with the Indians]. 1759
Additional Note
589. Expediente sobre establecimiento de misiones en la inmediacion del Presidio de Sn. Savas. 1759-1763
Additional Note
590. [Presidial changes made by the fiscal in Texas]. 1760
Additional Note
591. [Visitas in Coahuila by the governors and their proclamations]. 1760-1772
Additional Note
592. Documentos pertenecientes a las tres entradas que hizo el P. P. Fr. José Calahorra a las Naciones Tahuacana é Yucán con el objeto de fundar Mission ... 1761-1763
Additional Note
593. [Report on the missions of Jalisco and Coahuila]. 1762
Additional Note
594. [Documents relating to the founding of missions in Texas]. 1762-1790
Additional Note
595. Testimonio de los Auttos fhos sobre los servicios de D. Angel Marttos Navarrette Govor. de la Prov. de Texas, y sobre la desercion que hizieron varios soldados del Nuevo Reyno de Leon que le auxiliaron contra los Yndios Neuphitos. 1763
Additional Note
596. Parrilla, Diego Ortiz. Autos sobre auxllio para Nuevo Leon, Nueva Vizcaya, y San Luis Potosi. 1763
Additional Note
597. Parrilla, Diego Ortiz. [Autos of Parrilla, captain at San Saba, telling of the successes in Indian campaigns,]. 1763
Additional Note
598. Autos de visita [at the presidio of San Antonio de Béxar]. 1763
Additional Note
599. Autos fechos a consulta de Don Barrios y Jaúregui, Gobernador de Texas, sobre haber de descubierto unos minerales. 1763
Additional Note
600. [Testimony on Parrilla's report on the expenses of campaigns against the Indians of the north]. 1763
Additional Note
601. [Testimony of autos relating to the request of the Colegio de la Santa Cruz de Querétaro to found new missions in Texas]. 1763
Additional Note
602. [Documents on the reduction of the Apache nation and the establishment of the Presidio of San Saba]. 1763
Additional Note
603. [Documents relating to civil and military affairs in Texas]. 1763-1778
Additional Note
604. [Documents concerning presidio and mission affairs in Texas]. 1763-1792
Additional Note
605. [Documents concerning piracy and foreign activities on the Gulf and east coasts]. 1764-1787
Additional Note
606. [Reports on military affairs of the presidios of Texas]. 1766-1768
Additional Note
607. [Documents relating to military and Indian affairs of Texas, and to the appointment of Hugo Oconor as governor.]. 1766-1780
Additional Note
608. [Reports on the Bahía del Espíritu Santo]. 1767-1773
Additional Note
609. [Correspondence of the officials of Coahuila with the viceroy]. 1768-1792
Additional Note
610. Barrios y Jaúregui, Jacinto de. [Report on the province of Texas]. 1771
Additional Note
611. Bonilla, Antonio. Breve Compendio [of the history of Texas]. 1772
Additional Note
612. [Reports of prelates who have missions in their charge]. 1772
Additional Note
613. Bucareli y Ursua, Antonio María. [Reports on the accomplishments of Rafael Martínez Pacheco and Hugo Oconor]. 1772-1773
Additional Note
614. Expediente sobre la quexa que dió el Baron de Riperdá de los vecinos de la Colonia del Nuevo Santander quitaban a los Indios sus hijos para venderlos por esclavos. 1773
Additional Note
615. Bucareli y Ursua, Antonio María. ... copias de las ultimas cartas que recivió del Governador de Texas sobre el estado de aquella Provincia y de las contextaciones que le hizo avisando tambien lo que a consequencia há dispuesto. 1773
Additional Note
616. [Documents concerning presidial affairs in Texas]. 1775-1788
Additional Note
617. [Documents concerning mission and civil affairs in Texas]. 1775-1789
Additional Note
618. [Documents concerning the removal of the Barón de Riperdá from command in Texas]. 1776-1780
Additional Note
619. [Report on the various jurisdictions and the principal Indian tribes of Texas]. 1778
Additional Note
620. [Documents concerning the establishment of the new bishopric of Linares]. 1778-1779
Additional Note
621. [Letters concerning the activities of the French and English in Texas and on the Pacific Coast]. 1778-1788
Additional Note
622. Ibarvo, Antonio Gil. [Letter to Pedro Piernas concerning settlers in Nachitos]. 1780
623. Ramírez, Pedro. Representacion del P. Fr. Pedro Ramirez suplicando de la orden de que no entraron mas avios a las misiones de Texas ... 1780
Additional Note
624. Informes [of the mission in Nacogdoches and the Teguacana tribe]. 1780
Additional Note
625. [Dispatches concerning the establishment of new missions, French traders, and settlers in Texas]. 1780-1788
Additional Note
626. [Documents concerning Philip Nolan and James Cook in Texas and Nuevo Santander, and the disposition of their companions]. 1780-1803
Additional Note
627. Varios asuntos de Texas. 1780-1807
Additional Note
628. [Summary report of the presidios of San Antonio Béxar, Bahía de Espíritu Santo, and Nuestra Señora del Pilar de los Adais]. circa 1781
Additional Note
629. [Documents concerning General James Long's expedition into Texas]. 1783-1820
Additional Note
630. [Report on the missions of Texas]. circa 1784
Additional Note
631. Cabello, Domingo. [Report concerning the Apaches]. 1784
Additional Note
632. Cabello, Domingo. [Letters concerning the missions of Béxar and Coahuila]. 1784
Additional Note
633. [Report of the merits and services of Luis Cazorla, captain of the presidio of Bahía de Espíritu Santo]. 1786
Additional Note
634. Cabello, Domingo. [Report on the Indians of Texas]. 1786
Additional Note
635. López, José Francisco. [Report on the missions of Texas]. 1786
Additional Note
636. Ugalde, Juan de. [Diary and correspondence concerning the Indians of the interior provinces of the east]. 1787-1788
Additional Note
637. [Correspondence concerning the Provincias Internas of the east; the complaint of Ugalde at his removal from the governorship of Coahuila; and military affairs, especially of Río Grande del Norte]. 1787-1791
Additional Note
638. [Diaries and letters of expeditions to and from Texas and New Mexico]. 1787-1793
Additional Note
639. Ugarte y Loyola, Jacobo. [Private report ... concerning the province of Texas]. 1788
Additional Note
640. Correspondencia, de los gobernadores de Texas, Nuevo, León y Santander sobre guerra con los bárbaros. 1788-1790
Additional Note
641. Registro de varias expedientes y algunas acusaciones. 1788-1796
Additional Note
642. [Documents concerning Texas Indians and presidial affairs]. 1789-1795
Additional Note
643. Porlier, Antonio. [Letter concerning the Lorenzo Boturini papers]. 1790
Additional Note
644. [Documents concerning mission affairs of Texas]. 1791-1798
Additional Note
645. Morfi, Juan Agustín. [Memoranda for the history of Texas]. 1792
Additional Note
646. Parrilla, Diego Ortiz. Autos sobre el asalto que los Indios Cumanches hicieron en el Presidio de San Luis de las Amarillas. 1793
Additional Note
647. Revilla Gigedo, Juen Vicente Güemes Pacheco de Padilla Horcasitas y Aguayo, conde de. [Informe on the missions of Texas]. 1793
Additional Note
648. [Report of the tithes of Texas]. 1793-1794
Additional Note
649. [Inventories of temporalities of Texas missions; Indian affairs in Texas; and a report on the tobacco monology of Espíritu Santo]. 1793-1797
Additional Note
650. Noticias sobre la Mision del Refugio. 1795
Additional Note
651. [Documents concerning civil affairs of Texas]. 1798
Additional Note
652. [Presidial affairs of the Bahía de Espíritu Santo; process against a Texan suspected of collusion with the nations of the north; exaction of tithes in Texas; and an inventory of San Antonio de Valero mission]. 1800-1805
Additional Note
653. [Royal order dividing the provinces into two commands]. 1804
654. [Reports on the missions of Texas]. 1804-1819
Additional Note
655. Soler, Miguel Cayetano. [Report on relations with Americans in Texas]. 1805
Additional Note
656. [Letters concerning the official tobacco monopoly at San Antonio; the trial of two Indians; the proposal to establish a pottery factory at Béxar; and trade between Texas and Coahuila]. 1806-1809
Additional Note
657. Amangual, Francisco. Diario de la derrota de novedades occuridas en la partida del mando del Sr. Capitan Dn. Francisco Amangual. 1808
Additional Note
658. Arrillaga, José Joaquín de. [Report on the missions of Coahuila]. 1809
Additional Note
659. Davenport, Samuel. Noticia de las Naciones Yndias de la Provincia de Texas ... 1809-1810
Additional Note
660. [Documents concerning American encroachments into Texas]. 1809-1812
Additional Note
661. Salcedo, Manuel de. [Correspondence on the military affairs of Texas]. 1810-1812
Additional Note
662. Lisa, Manuel. [Letter on his journey up the Missouri River]. 1812
663. Memoria de las cosas mas notables que acasieron en Bexar el año de 13 mandando el Tirano Arredondo. 1813
664. [Report of the trial of an American, "Dele", for contraband trading]. 1818
Additional Note
665. Pérez, Ignacio. [Letter to Joaquín de Arredondo concerning the Anglo-American invasion of San Antonio de Béxar]. 1819
Additional Note
666. Austin, Stephen F., and Juan Antonio Padilla. [Description of Indians and villages of Texas]. 1819-1822
Additional Note
667. Keene, Richard Raynal. [Request to settle in Texas]. 1804-1820
Additional Note
668. [Deposition of strangers at Espíritu Santo; petition of José Antonio Gutiérrez regarding confiscation of land by the Spanish government for taking part in the insurrection]. 1820-1822
Additional Note
669. [Frontier problems with the Texas Indians]. 1821
Additional Note
670. [Documents relating to Stephen F. Austin and the American settlers in Texas]. 1821-1835
Additional Note
671. [Documents concerning unrest in Texas and Coahuila]. 1822-1827
Additional Note
672. Gastos que se deben disfrutar en demarcar los limites de E. U. y Texas. 1822-1833
Additional Note
673. [Documents concerning unrest and insurrections in Texas, and American encroachments]. 1822-1836
Additional Note
674. [Petition to resettle the pueblo of Palafox]. 1824
Additional Note
675. [Documents concerning American encroachments in Texas, and the Pike expedition]. 1825-1827
Additional Note
676. Sobre los procedimientos de los empresarios Haddem Edwards en el pueblo de Nacogdoches del Estado de Coahuila y Texas. 1826
Additional Note
677. Sánchez, José María. [Diary of expedition in Texas to study the boundary limits]. 1827-1829
Additional Note
678. Bean, Elias. [Letters to Manuel Mier y Terán]. 1828
Additional Note
679. Mier y Terán, Manuel. [Diary of expedition of border commission in Texas]. 1828-1829
Additional Note
680. Sánchez, José María. [Diary of the journey with General Mier y Terán in Texas]. 1828-1829
Additional Note
681. [Records from the Departmento del Interior dealing with Texas, chiefly the activities of Lorenzo de Závala]. 1828-1829
Additional Note
682. Mier y Terán, Manuel. [Correspondence concerning the Texas-Louisiana boundary]. 1830
Additional Note
683. [Documents concerning the military operations of Manuel Mier y Terán in Texas]. 1830
Additional Note
684. [Documents concerning the military operations of Manuel Mier y Terán in Texas]. 1830
Additional Note
684. [Documents concerning the military operations of Manuel Mier y Terán in Texas] cont. 1830
685. [Correspondence between México and the United States regarding Texas]. 1830-1838
Additional Note
686. [Correspondence dealing with the fear of American aggression in Texas and California, conditions in Texas prior to the war, and the beginnings of hostilities]. 1831-1855
Additional Note
687. Fisher, Jorge. [Letter to Fr. Miguel Muro concerning establishments in Galveston]. 1832
Additional Note
688. [Letters relating to activities of Texans and Texas prisoners in central Mexico]. 1839-1841
Additional Note
689. [Order book of the Texas-Santa Fe expedition]. 1841
Additional Note
690. [Documents relating to military operations on the Mexican border prior to and at the beginning of the Mexican war]. 1841-1846
Additional Note
691. Vergara, Sánchez. [Letter concerning the fears of invasion by Texas adventurers]. 1843
Additional Note
692. [Documents concerning the Gadsden Purchase, mostly concerning proposed invasions of Mexican territory by the Conde de Raousset Boulbon and William Walker]. 1853-1854
Additional Note
693. [Correspondence between Mexico and the United States concerning the records of the town of Goliad, Texas]. 1878-1881
Additional Note
694. [Sketch of Mrs. Ann C. Briggs]. 1894
Notes on Indians for ethnological studies articles and Texas bibliography. undated
SubSeries 1.9: Provincias Internas. 1726-1804
Arrangement
Scope and Content Note
695. [Plans for the Provincias Internas]. 1726-1727
Additional Note
696. [Plan for the erection of the commandancy-general in California and Sonora, Sinaloa, and Nueva Vizcaya]. 1768
Additional Note
697. [Estados of the missions of the Provincias Internas]. 1772-1785
Additional Note
698. Bucareli y Ursua, Antonio María. [Letter to Hugo Oconor approving his suggestions for military arrangements for the frontier]. 1773
Additional Note
699. [Documents concerning Hugo Oconor's military operations in the Provincias Internas]. 1774-1776
Additional Note
700. Croix, Teodoro de. [Report on his operations in the Provincias Internas]. 1778
Additional Note
701. [Correspondence between Juan de Ugalde and Teodore de Croix]. 1779-1782
Additional Note
702. Flores, Manuel Antonio. Nuevo arreglo del mando de las provincias ... 1779-1789
Additional Note
703. Croix, Teodoro de. [Report on the Provincias Internas]. 1780
Additional Note
704. Croix, Teodoro de. Informe general del estado de Provincias Internas. 1781
Additional Note
705. [Correspondence concerning the Provincias Internas]. 1781-1788
Additional Note
706. [Biographical sketches of the viceroys from Matías de Gávez to the Conde de Revilla Gigedo]. 1783-1789
Additional Note
707. Copia del certificato de defunción del Sr. Don Felipe de Neve, Gobernador de las Provincias de Sinaloa y Sonora, ocurrida en año de 1784. 1784
Additional Note
708. [Proposal for replacement of Felipe de Neve as Commandant General]. 1785
Additional Note
709. Gálvez, Bernardo, conde de. Instruccion formado ...que se dirige al Señor Comandante General de Provincias Internas Don Jacobo Ugarte y Loyola para Govierno y puntual observancia de este Superior Gefe y de sus inmediatos Subalternos. 1786
Additional Note
710. Aptitud de los gobernadores de Provincias Internas. 1787-1790
Additional Note
711. Correspondencia de Provincias Internas de Oriente. 1787-1791
Additional Note
712. Flores, Manuel Antonio. Division de la Comandancia General de Provincias Internas. 1788
Additional Note
713. Aumento de tropas de Provincias Internas. 1789-1792
Additional Note
714. Autos sobre lances ocurridos en el Valle de Santa Rosa con los Yndios del Norte Apaches y Lipanes ... 1790-1791
Additional Note
715. [Reports of the missions of Provincias Internas]. 1793-1794
Additional Note
716. [Documents concerning guarding and populating settlements in the Provincias Internas]. 1804
Additional Note
SubSeries 1.10: Louisiana-Texas. 1679-1817
Arrangement
Scope and Content Note
Additional Note
717. [Documents concerning the protection of the Gulf Coast from Vera Cruz to Florida from French encroachments]. 1679-1726
Additional Note
719. Varias noticias de Texas y Luisiana. 1715
720. [Documents concerning the settlement of Texas and Louisiana, and foreign encroachments]. 1715-1782
Additional Note
721. [Letter concerning French activities in Louisiana and Florida]. 1719
722. Ahumada and Villalón, Agustín de, Marqúes de las Amarillas. [Correspondence concerning the French and English in Louisiana]. 1740-1761
Additional Note
723. [Reports on Englishmen on the Gulf Coast]. 1761-1767
Additional Note
724. Escandón, José de. Informe ... sobre el estado que guardaban los pueblos de Tampas. 1761
Additional Note
725. [Documents concerning the English on the Gulf Coast]. 1765-1772
Additional Note
726. [Documents concerning explorations and settlement of Louisiana, and foreign encroachments]. 1765-1805
Additional Note
727. [Documents on the Indians, trade, and military affairs]. 1767-1785
Additional Note
728. [Documents concerning a conspiracy against Antonio de Ulloa]. 1768-1769
Additional Note
729. Mézières, Athanase de. [Documents concerning the exploration of the Louisiana-Texas frontier]. 1768-1780
Additional Note
729. Mézières, Athanase de. [Documents concerning the exploration of the Louisiana-Texas frontier] cont. 1768-1780
730. [Documents concerning the explorations of Athanase de Mézières]. 1769-1779
Additional Note
731. Relazion que de oficio haze de Thente Gobor. de Natchitoches, al Capn. Gral. de la Luisiana, sobre el viaje ... hizo a Cadadochos, para trattar con las naciones enemigas... 1770
Additional Note
732. [Documents dealing with civil affairs in Texas and Louisiana]. 1770-1801
Additional Note
733. Gaignard, J. [Journal]. 1773
734. [Documents concerning trade between Louisiana and Texas]. 1774-1776
Additional Note
735. Expediente sobre comercio entra las provincias de Luisiana y Texas. 1776-1795
Additional Note
736. Riperdá, Barón de. [Report to Teodoro de Croix regarding conditions in Texas]. 1777
Additional Note
737. Bucareli y Ursua, Antonio María. [Instruction for Teodoro de Croix regarding the Provincias Internas and Louisiana]. 1777
Additional Note
738. [Letters concerning commerce in Texas and Louisiana]. 1777-1788
Additional Note
739. [Documents concerning commerce between Louisiana and Texas, and border limits between the two provinces]. 1787-1808
Additional Note
740. Mézières, Athanase de. [Informes concerning Louisiana and Texas]. 1792
Additional Note
741. [Documents concerning fears of American encroachments on Louisiana]. 1793
Additional Note
742. [Letters concerning the Osage and Apache nations]. 1793-1794
Additional Note
743. [Correspondence concerning Philip Nolan]. 1797-1800
Additional Note
744. [Louisiana affairs and the opening of trade to neutral nations]. 1799
Additional Note
745. [Proposed repairs to the Fort of Mobile]. 1799
Additional Note
746. [Petitions of the citizens of Louisiana regarding land claims]. 1799-1809
Additional Note
747. [Documents dealing with Aaron Burr and Louisiana]. 1802-1807
Additional Note
748. Riperdá, Barón de. [Report concerning boundary lines of Louisana and the Provincias Internas]. 1804
Additional Note
749. [Documents concerning the confirmation of French and Spanish land titles in the Louisiana Purchase]. 1805-1811
Additional Note
750. [Documents concerning foreign activities on the Gulf Coast]. 1813-1817
Additional Note
SubSeries 1.11: Florida-Georgia. 1639-1805
Arrangement
Scope and Content Note
Additional Note
751. [Documents concerning the settlement of Florida, English encroachments, and Indian troubles]. 1639-1704
Additional Note
752. [Reports on settlements in Florida]. 1675
Additional Note
753. Testimonio de las Dilixencias executadas en Virtud de Rl. Zedula de S. Mgd. sobre el reconocimiento de la Bahia de Santa Maria de Galue (antes Panzacola)... Sigüenza y Góngora. 1683-1696
Additional Note
754. Testimonio de Autos ejectuados en Virtud de Rl. Cédula de Su Magd. sobre la fortificazion y Poblazion de la Bahia de Sta. Ma. de Galue y Panzacola ... 1699
Additional Note
755. [Journal of His Majesty's Commissioners for Trade and Plantations]. 1699
756. Sigüenza y Góngora, Carlos de. Memorial ... en que describe la hahia de Panzacola. 1699
Additional Note
757. [Documents concerning property rights in Florida]. 1716-1764
Additional Note
758. Peña, Diego. Diario del viaje ... a Apalachicolo. 1717
Additional Note
759. Cárdenas Z Cano, Gabriel de*. [Chronological outline for the general history of Florida ... from the year 1512 to 1722]. 1723
Additional Note
760. Torquemada, Juan de. Tercera parte de los veinte i un libros rituales Imonarchia Indiana ... 1723
761. Testimonio de los Autos y demas diligencias fechas sobre la division de los términos de esta jurisdicción, y la de Carolina ... 1725
Additional Note
762. Arredondo, Antonio. [Report of Florida and Georgia]. 1736-1737
Additional Note
763. Reyes, Juan Ignacio de los. Relacion del Yndio Juan Ignacio de los Reyes, vecino del Pueblo de Pocotalaca. 1738
Additional Note
764. [Decrees of the Consejo de Indias regarding Florida]. 1741
Additional Note
765. Harris, John. Navigantium atque Itineratium Bibliotecha. Vol. II. 1748
Additional Note
766. [Documents concerning conditions in west Florida, Georgia, and Louisiana; Indian problems; and relations with the United States]. 1778-1805
Additional Note
SubSeries 1.12: General. 1404-1918, undated
Arrangement
Scope and Content Note
Additional Note
767. [Conquest of Sonora]. Undated
Additional Note
768. [Spanish and British admiralty law]. 1404-1512
Additional Note
769. [Voyages and discoveries made by Spaniards in the fifteenth and early sixteenth centuries]. 1492-1527
Additional Note
770. Anghiera, Peter Martyr d'. Opus epistolarum. 1500
771. Navarro. [General history of America]. 1519-1816
772. [Royal cédulas for exploration, pacification, and settlement of the Indies]. 1523-1573
Additional Note
773. Cortes, Hernán. [Ordinance for the protection of the residents of New Spain and for the welfare of the Indians]. 1524
Additional Note
774. Mendoza, Antonio. [Letter to Juan de Aguilar concerning the death of Pedro Alvarado]. circa 1543
Additional Note
775. Vaillo, Lope de. [Letter concerning the services of Luis de Villanueva]. 1583
Additional Note
776. [Tithes in Tlaxcala and the Philippines]. 1585-1672
Additional Note
777. [Speeches to the Riksdag in Stockholm, Sweden]. 1617
Additional Note
778. Americae sive Novi Orbis description generalis. 1631
779. [Testimony concerning Manuel Gómez de Acosta, for suspicion that he was a Jew]. 1635
Additional Note
780. [Arguments given to the king on behalf of the Universities of Salamanca and Alcalá de Henares against establishing a Jesuit college in Madrid]. circa 1640
Additional Note
781. Derrotero que llevaron los PPe fray Melchor Lopez y Fr. Antonio Marjil de Jhesus ... que salieron de Goathemala para Nicaragua. (folder 1). 1667
Additional Note
781. Derrotero que llevaron los PPe fray Melchor Lopez y Fr. Antonio Marjil de Jhesus ... que salieron de Goathemala para Nicaragua cont. (folder 2). 1667
782. Kerschpamer, Antonius*. [Letter to a priest in Bavaria]. 1680
Additional Note
783. [Arrival of the Armada de Barlovento in Vera Cruz]. 1686
Additional Note
784. [Correspondence with the presidents of the Audiencia de Guadalajara regarding English ships and fear of the English nation]. 1727-1740
Additional Note
785. Casa Fuerte, Juan de Acuña y Bejarano, marqués de. [Informe to José Patiño on abuses in Mexico]. 1734
Additional Note
786. Fuenclara, Pedro Cebrián y Agustín, conde de. [Letter to José del Campillo concerning the armament of the British for an invasion of Spanish dominions]. 1743
Additional Note
787. Revilla Gigedo, Juan Francisco Güemes y Horcasitas, conde de. [Instructions to the Marqués de las Amarillas]. 1751
Additional Note
788. [Documents concerning the capitulation of Quebec]. 1754-1775
Additional Note
789. Florencia, Francisco de. [Origin of the two celebrated holy places of Nueva Galicia, Bishopric of Guadalajara]. 1757
Additional Note
790. Urcullu, Manuel de. Copia literal de un informe rendido por Fray Manuel de Urcullu, Guardián del Colegio de San José de Guatemala. 1758-1764
791. [Reports of the China-Philippine trade]. 1762-1790
Additional Note
792. [Documents concerning proceedings taken against Don Gonzalo Oquendo and Don Sebastián de Penalbar for concessions made to the English in Havana]. 1765-1787
Additional Note
793. Gálvez, José de, Marqués de Sonora. [Junta at San Blas for the protection of Spanish territory from the Russians]. 1768-1775
Additional Note
794. Plan del Fortin de San Blas. 1780
795. [Report of artillery in the Departamento de San Blas]. 1781
Additional Note
796. Areche, José de. Informe cerca de la habilitacion del Puerto de San Blas. 1784
Additional Note
797. [Recollections of the son of Juan Pedro Gabriel Janssens and María Teresa Dehenguiville]. circa 1800
798. [Correspondence concerning commercial relations with the United States, danger from the Comanches, and the affairs of Florida]. 1810-1820
Additional Note
799. Venadito, Juan Ruiz de Apodaca y Eliza López de Letona y Lasqueti, conde del. [Correspondence with the military authorities of Cuba]. 1818-1820
Additional Note
800. Sobre que el Gobernador del Estado de Mexico D. Lorenzo Zavala proteje la Sedicion y enterpece las ordenes del Gobierno gral. 1828-1835
Additional Note
801. Jackson, Andrew. [Grant of land on the northwest of the Ohio River to William Christian and Isaac Beall]. 1832
802. [Correspondence between France and Mexico concerning recognition of Mexican independence from Spain]. 1834
Additional Note
803. [Civil affairs in Cuba, Puerto Rico, and the Philippines]. 1867-1876
Additional Note
804. Replica a la pretension de Guatemala en la cuestion de Límites con la República de Honduras. 1918
General – Found in Correspondence. 1918-1938
Miscellaneous photographs of maps and places. undated
Hill, R.T.- Cabeza de Vaca scrapbook undated
SubSeries 1.13: Bibliographies. 1518-1793
Arrangement
Scope and Content Note
806. [List of manuscripts in the Newberry Library]. 1518-1697
807. Vacas Galindo, Enrique. Coleccion de Documentos para la Historia Ecclesiastica del Nuevo Mundo. 1524-1596
808. [Lists from the Archivo general de Indias]. 1527-1806
809. [Miscellaneous archival lists and notes]. 1568-1845
810. [Bibliography of Jesuit Cartas Annuas and the archives in which materials are found]. 1573-1763
811. [Lists of documents and copies of first pages of documents in the Valkenburg Archive and other sources]. 1592-1803
812. Scholes, France V. Catalogue of manuscripts for the history of New Mexico. 1605-1819
813. [Partial catalogue of the New Mexico Papers]. 1621-1723
814. [Inventory of the Parral Archive]. 1635-1749
815. Castañeda, Carlos. Catalogues of manuscripts for the history of Texas and the Provincias Internas. 1673-1772
816. [Documents in the Archivo del Colegio de la Santa Cruz de Querétaro]. 1689-1718
817. [List of Jesuit documents in the Maggs Collection, now in Bancroft Library]. 1698-1793
Additional Note
818. [List of materials on Juan María Salvatierra]. 1701-1717
819. [List of documents on Junípero Serra and the archives in which they are found]. 1713-1876
820. [Documents in the Archivo General de Simancas]. 1748-1793
Series 2: Correspondence. 1883-1953, undated
Arrangement
Scope and Content Note
Subseries 2.1: Incoming. 1883-1953, undated
Arrangement
Scope and Content Note
A. C. McClurg & Co. 1917, 1933
A. Engelhardt & Son. 1921-1922
A. J. Nystrom & Co. 1917-1927
A. N. Marquis Company.
Additional Note
1913-1941.
1942-1951.
Abbey, Kathryn T. 1934-1935
Additional Note
Abel, Annie Heloise. 1915-1927
Additional Note
Aberdeen Public Library. 1943
Additional Note
Abrahams, Edmund H. 1939-1949, undated
Academia Americana de la Historia. 1923-1936
Additional Note
Academia Nacional de Ciencias (Mexico). 1931-1947
Academy of American Franciscan History. 1950-1951
Additional Note
Academy of Pacific Coast History. 1910-1928
Additional Note
Academy of Political Science. 1951
Additional Note
Achurch, Robert W. 1928
Adams, Dorothy Q. 1931-1932
Additional Note
Adams, Ephraim Douglas. 1908-1930
Additional Note
Adams, Mrs. George M. 1929-1930
Adams, James Truslow. 1931-1932 undated
Additional Note
Adams, Randolph G. 1943-1944
Aetna Life Insurance Company. 1909-1919
Affleck, Isaac Dunbar. 1908-1912
Additional Note
Agricultural College of Utah, President. 1917-1940
Additional Note
Agricultural History Society. 1921-1935
Aguirre Guest Tours. 1934
Additional Note
Ainsa, James. 1910
Aiton, Arthur Scott. 1917-1951
Additional Note
Akers, Toma E. 1931-1932
Alameda City Schools. 1935
Additional Note
Alameda County (Calif.). 1948
Additional Note
Alameda County Free Library. 1913
Additional Note
Albert Teaching Agency. 1923-1930
Additional Note
Albertson, Dean. 1942-1948
Additional Note
Albright, Carmen L. 1937, undated
Albright, George Leslie. 1914-1916
Additional Note
Albright, Horace Marden. 1917-1952
Additional Note
Alcocer, Eugenio. 1932-1939
Alderman, Muriel. 1937
Aldrich, Frederic. 1921
Alessio Robles, Miguel. 1940-1942
Alessio Robles, Vito. 1925-1949
Alexander, E. G. 1914-1916
Alfred A. Knopf, Inc. 1924-1952
Additional Note
Correspondence. 1924-1952
Royalty Statements, Printed Matter. 1931-1951
Allen, Freeman H. 1921-1929
Allen, Henry Easton. 1923-1936, undated
Additional Note
Allen, Isabel Dangaix. Circa 1938-1939
Allen, James G. 1931-1946
Additional Note
Allen, James T. 1930
Additional Note
Allen, John J. 1929
Allen, Latham H. 1939-1940
Additional Note
Allen's Press Clipping Bureau. 1936-1953
Allewelt, Sue M. 1930-1940, undated
Allred, Beulah. 1935-1943
Allyn and Bacon. 1921-1949
Additional Note
Correspondence. 1921-1945
Sales Reports. 1922-1949
Alston, Estelle. 1937-1942, undated
Additional Note
Altamira y Crevea, Rafael. 1915-1949
Additional Note
Altrocchi, Rudolph. 1929-1953
Additional Note
Alvarez, Casimir. 1933-1940
Alvarez, Victoriano Salado. 1908-1930
Alvarez y Alvarez, Luis. 1944
Alvord, Clarence Walworth. 1909-1927
Additional Note
Amador, Elias. 1907
Ambler, Charles Henry. 1921-1945
Additional Note
American Academy of Arts and Sciences. 1940
Additional Note
American Academy of Political and Social Science. 1923-1944
Additional Note
American Anthropological Association. 1907-1948
American Antiquarian Society. 1913-1952
Additional Note
American Asiatic Association. 1917, undated
American Association for the Advancement of Science. 1935-1943
Additional Note
American Association of Museums. 1938-1939
Additional Note
American Association of Teachers of Spanish. 1935-1938
American Association of University Professors. 1914-1925
Additional Note
American Association of University Women. 1928-1943
American Bank. 1922-1926
Additional Note
American Blue Book of Biography. Circa 1912 - 1926
American Book Company. 1908-1945
Additional Note
American Book-Stratford Press, Inc. 1949
American College Bureau. 1920-1935
American Committee for Christian German Refugees. 1938
Additional Note
American Council of Learned Societies. 1931-1952
Additional Note
American Council on Education. 1920-1943
American Cultivating Company. 1915-1916
American Economic Review. 1935-1936
American Foundation, Inc. 1924-1933
Additional Note
American Friends Service Committee. 1930-1941
American Friends of Spanish Democracy. 1937-1939
Additional Note
American Geographical Society of New York. 1918-1937
Additional Note
American Historical Association. 1902-1948
Benton-Morrissey. 1911-1948
Additional Note
Read, Conyers. 1919-1941
1919-1937.
1938-1941.
Washington, Patty W. 1910-1941
Printed and mimeographed announcements, programs, memoranda, proceedings of meetings, etc. 1902-1952
1902-1914.
1915-1920.
1921-1922.
1923-1927.
1928-1931.
Sept. 1931-Nov. 1932.
Dec. 1932.
1933.
1934-1937.
1938.
1939-1952.
American Historical Review. 1936-1940
Additional Note
American History Book Society. 1952
American Institute of Architects. 1934-1952
American Institute of Foreign Trade. 1950-1951
American Legion. 1921-1940
American Library Association. 1916-1944
Additional Note
American Malacological Union. 1935
American Museum of Natural History. 1922- 1945
American Oil Company. 1940
American Patriot Series. 1942
American Peace Centenary Committee. 1913-1915
American People's Encyclopedia. 1945-1952
American Philosophical Society, Philadelphia. 1937-1953
16 letters. 1941-1952
Additional Note
Printed notices, invitations, reports. 1937-1953
1937-1947.
1948-1953.
American Pioneer Trails Association. 1937-1950
Additional Note
American Planning and Civic Association. 1938-1951
Additional Note
American Political Science Association. 1923-1936
Additional Note
American Political Science Review, Baltimore, Md. 1916
American President Lines. 1941-1943
American Railway Express Co. 1919-1935
American Red Cross. 1918-1940
American Russian Institute. 1932-1939
American School Foundation, Mexico City. 1928-1946
American University, Washington, D. C. Graduate School. 1938
Additional Note
Ames, George W., Jr. 1937-1950
Ames, Herman Vandenburg. 1908-1933
Additional Note
Amherst College, Fellowships. 1920-1925
Anden, F. W. 1916
Anderson, Albin Theodore. 1946 July 8
Anderson, Anna. 1922
Anderson, Clinton P. 1940-1947
Additional Note
Anderson, Frank Maloy. 1921-1922
Anderson, Geraldean. 1935-1949
Anderson, James R. 1921-1922
Anderson, Ruth C. 1921-1939
Anderson, Wilella. 1929-1930
Andrew, Bunyan H. 1946-1950
Andrew, Charles M. 1907-1929
Anesaki, M. 1918
Ansted, Harry B. 1925-1937
Anstley, Arthur. 1929-1940
Applegarth, Gwen. 1947, 1950
Appleton, Frances Bolton. 1920-1945
Additional Note
Appleton-Century-Crofts, New York. 1920-1949
Additional Note
Aquin Book Shop, St. Joseph, Mo. 1936
Aratuz, Betila. 1940 April 18
Archaeological Institute of America. 1914-1933
Additional Note
Archer, William H. 1937-1940
Archivum Historieum Socielates Jesu. 1934
Archivo General de Indias. 1914-1940
Additional Note
Archivo General de la Nación (Mexico). 1921-1947
Additional Note
Argonaut Book Shop, San Francisco. 1950-1951
Argosy Book Stores, New York. 1942-1952
Argyle Publication Co, New York. 1919-1920
Arizona Pioneers' Historical Society, Tuscon. 1928-1932
Arizona State College at Tempe. 1910-1929
Additional Note
Arizona State Historian. 1926-1932
Arizona State, Tuscon. 1936
Armstrong, Vesta Cornish. 1940
Arnold, Adelaide Wilson. 1947
Arnold, Julean. 1941
Arragon, R.F. 1917-1943
Arthur H. Clark Company. 1908-1952
Additional Note
1908-1912.
1913.
1914 Jan.-July.
1914 Aug.-1947.
Contracts. 1908
Statements, printed matter. 1915-1952
Asakawa, K. 1917
Asbill, Frank M. 1944-1948
Asbury, Samuel E. 1933-1944
Ashcroft, G. B. 1926
Asociacion Historica Americanista, Mexico City. 1928-1944
Asociacion Internacional de Amigos de Mexico, San Francisco. 1937-1940
Aspen Institute for Humanistic Studies. 1951
The Associated Press. 1934-1939
Association of American Colleges. 1929-1941
Aswell, Edward C. 1946-1950
Atchinson, Christel. 1922-1926
The Atchison, Topeka and Santa Fe Railway Company. 1932-1949
El Atereo. 1944
Additional Note
Atkin, W. T. Circa 1924-1935
The Atlantic Monthly, Boston. 1924-1948
Atwood, Marion John. 1914-1916
Aucutt, Lucile. Circa 1931-1933
The Austin American. 1924
Austin, Henrietta. Circa 1953
Austin National Bank. 1909
Authors' Club, London. 1910
Authors' League of America Inc. 1916-1941
Additional Note
Automobile Club of Southern California. 1927-1946
Additional Note
1927-1929.
1930-1932.
1933-1946.
Avery, Ewing Bertrand. Circa 1924-1925
Aydelott, Clio Lee. Circa 1934-1942
Aydelotte, William O. 1934-1948
Ayer, Edward Everett. 1912-1927
Additional Note
A - General. 1907-1953
A - Ali. 1909-1953
All - American L. 1911-1952
Additional Note
American N - And. 1907-1951
Ang - Arg. 1916-1951
Ari - Az. 1909-1951
Additional Note
B. F. Steven & Brown, London. 1920-1923
Baade, Henrietta. 1941-1943
Babington, Suren H. 1929-1950
Bacon, Elizabeth M. 1928
Bailar, Sarah Frances. 1925
Bailey, Thomas Andrew. 1927-1945
Additional Note
Baird, William. 1935-1939
Bakeless, John. 1950
Baker, Dwight C. 1927-1934
The Baker & Taylor Co., New York. 1918-1930
Baker, Violet. 1921-1924
Baldwin, C.L. 1922
Baldwin, Leland D. 1925-1936
Baldwin, Percy M. 1925-1939
Ball, Katharine F. 1937
The Baltimore and Ohio Railroad Company. 1935-1949
Bancroft, Eleanor. Circa 1925-1949
Additional Note
Bancroft, Hubert Howe. 1912-1918
Additional Note
Bancroft, Paul. 1921-1937, undated
Additional Note
Bancroft Library. 1944-1946
Additional Note
Bank of America. 1930-1947
The Bank of Palo Alto. 1909-1918
Banks, Edgar J. 1919-1937
Bannan, Anna M. 1919
Bannon, John Francis. 1934-1953
Additional Note
Baños, J. R. 1940
Barboni Studios, Oakland. 1937
Barcroft, Joseph. 1931
Barger, J. Wheeler. 1938
Barker, Eugene Campbell. 1906-1944
Additional Note
1906-1911.
1912-1913.
1914-1915.
1916-1919.
1920-1944.
Barker, Matilda L. 1912
Barkley, James M. 1922-1932
Barnes, Esther. 1931-1948
Barnes, Harry Elmer. 1920-1936
Additional Note
Barnes, Mary E. 1922
Barnes & Noble, Inc., New York. 1939-1952
Barnes, Walter C. 1912-1942
Additional Note
Barnouw, Adriaan Jacob. 1934-1935
Additional Note
Barr, Percy M. 1935-1948
Barret, Frank I. 1933
Barrows, David Prescott. 1924-1940
Additional Note
Barry, J. Neilson. 1931-1951
Additional Note
Barry, Marion A. 1929-1930
Barth, Edith. 1913-1914
Barth, Florence E. 1913-1922
Bartlett, Louis. 1918-1937
Additional Note
Barton, Blanche. 1929
Basadre, Jorge. 1939
Baskett, James Newton. circa 1906-1925
Bassett, John Spencer. 1917-1934
Additional Note
Bates, Lana L. 1928-1930
Batione, Benicia. Circa 1938-1943
Battle, William James. 1912-1917
Bauer, Elizabeth W. (Kelley). 1942-1947
Baugh, Albert C. 1945-1951
Baughman, Julia. 1916-1917
Baumgartner, Grace. 1927
Bayle, Constantino. 1921-1939
Baylor College for Women, Belton, Texas. 1929-1930
Beach, W. G. 1919
Beal, Samuel Merrill. 1933-1942
Bealer, Lewis W. Circa 1924-1950
Additional Note
Beall, M. E. 1919-1920
Beals, Walter B. 1925-1937
Bean, Mary I. 1921-1931
Beard, Charles A. 1917-1944
Beard, Geraldine. 1948-1949
Bechtel, K. K. 1948-1950
Beck, Caroline S. Circa 1928-1929
Becker, Carl Lotus. 1922-1939
Additional Note
Becker, Gilbert Bell. Circa 1938-1946
Additional Note
Beckwith, Frank, Sr. 1930-1943
Beilharz, Edwin A. 1937-1950
Bekeart, Philip Baldwin. 1920-1935
Belaunde, Rafael, Jr. Circa 1934-1936
Bell, Edward Price, Jr. 1940
Bell, Hazel A. 1926-1932
Bellquist, Eric C. Circa 1943
Bemis, Samuel Flagg. 1920-1945
Additional Note
Bender, Albert B. 1933-1939
Bender, Albert Maurice, 1937-1941.
Additional Note
Benedict, Murray Reed. 1935-1942
Additional Note
Benjamin Ide Wheeler Award, Committee. 1931-1939
Benjamin, Gilbert Giddings. Circa 1926-1936
Additional Note
Bennett, Bessie P. 1927
Bennett, Guy Vernon. 1913
Berger, George. circa 1932
Berkeley Book Guild. 1940-1953
Berkeley Chamber of Commerce. 1921-1940
Berkeley Community Chest. circa 1922-1925
Berkeley High School. 1915-1927
Berkeley Public Library. 1913-1923
Berkeley Public Schools. 1922-1927
Berkeley Travel Bureau. 1931-1940
Berkeley Typewriter Company. 1942-1943
Berkeley Women's City Club, Berkeley, Calif. 1932-1936
Additional Note
Berkshire Historical Conference. 1934-1936
Berman, Annette. 1943-1948
Bernard Quaritch, Ltd., London. 1938-1951
Bernays, Edward L. 1944-1945
Bernstein, Harry. 1934-1945
Additional Note
Bestor, Arthur E., Jr. 1945
Bethel, Maxine (Chappell). 1947-1953
Additional Note
Betts, Robert E. 1939
Beveridge, Albert Jeremiah. 1918
La Biblioteca "América" de la Universidad de Santiago de Compostela, Espana. 1921-1935
Biblioteca Benjamin Franklin. 1945-1946
Additional Note
Biblioteca Municipal de Guayquil. 1920-1930
Bidwell, Annie Ellicott Kennedy. Circa 1912-1917
Bieber, Ralph Paul. 1923-1944
Additional Note
Biehl, Marilyn. Circa 1944
Bilderrain, Francisca López de. 1928
Bingham, Woodbridge. 1932-1953
Additional Note
Binkley, Robert Cedric. 1931-1940
Additional Note
Binkley, William Campbell. 1917-1945
Additional Note
1917-1924.
1925-1945.
Biographical Directories and Encyclopedias. Circa 1941-1952
Birch, Mary Kay. 1935
Birney, Hoffman. 1937
Biro, Sydney S. Circa 1925-1928
Bisbee Chamber of Commerce. 1950
Additional Note
Bissell, Dorothy A. 1943
Bjork, David Knuth. Circa 1920-1944
Additional Note
Black Mountain College. 1938-1940
Additional Note
Blair, Eric Lee. 1930
Blake, Anna Mary. 1922-1927
Blake, Anson Stiles. 1927-1948
Additional Note
Blake, Wilson Wilberforce. 1908-1916
Blanchard, Mary W. 1917-1919
Blankinship, Joseph William. 1918-1923
Blattner, Helen Harland. Circa 1915-1924
Bloom, Lansing B. 1911-1942
Additional Note
Blount, Bertha. 1918-1919
Blue, George Verne. 1923-1950
Additional Note
Boak, Arthur E. R. 1929-1936
Board of Education of the City of St. Louis. 1916-1923
Boardman, Thomas Danforth. 1924- 1940
Bobbs-Merrill Company, Indianapolis. 1928-1946
Boden, Charles Richard. 1934-1938
Boggs, Mae Hélène (Bacon). 1935-1941
Boggs, Theodore H. 1932
Bohemian Club, San Francisco. 1912-1937
Boise Junior College, President. 1934-1947
Additional Note
Boissevain, M. B. 1940
Bokhoven, Reverand J. van. 1920-1922
Boland, Stuart Morton. 1938-1951
Bolin, John S. 1921-1923
Bolton, Clark Knowles. Circa 1920-1921
Bolton, Ernest LeRoy. 1914-1953
Additional Note
Bolton, Frederick Elmer. 1909-1953
Additional Note
1909-1919.
1920-1937.
1938-1953.
Bolton, Frederick J. Circa 1946-1951
Additional Note
Bolton, Gertrude Janes. Circa 1909-1942
Additional Note
Bolton, Grace Mildred. 1912-1953
Additional Note
Bolton, Herbert Eugene, Jr. Circa 1926-1945
Additional Note
Bolton, James Alvin. 1930-1942
Additional Note
Bolton, Raymond. Circa 1909-1936
Additional Note
Bolton, Rosaline A. (Cady). 1883-1911
Additional Note
Bolton, Thaddeus L. 1910-1923
Additional Note
Bolton, Wesley Edwin. 1912-1923
Additional Note
Bonham, Milledge L., Jr. 1920-1940
Book Club of California, San Francisco. 1913-1946
Additional Note
Bookbuyers Club, Poughkeepsie, New York. 1914-1917
Books, Inc. 1947-1949
Boone, Lalla Rookh. 1920-1949
Additional Note
Borah, Woodrow Wilson. Circa 1936-1948
Additional Note
Borba, W. S. 1926-1930
Borton, Francis S. 1910-1917
Boston Public Library. 1921-1928
Additional Note
Bottorff, Virginia. 1944
Boudinot, May F. Circa 1912- 1915
Bourne, Henry Eldridge. 1916-1935
Additional Note
Boutell, Clarence B. 1941-1943
Bowden, Dina Moore. Circa 1949
Bowman, Francis L. 1935-1936
Bowman, Jacob Neibert. 1910-1944
Additional Note
Bowron, Barney. 1943
Bowski, A. 1916
Boy Scouts of America, Berkeley, Calif. 1916
Boyce, Gray Cowan. 1921-1947
Additional Note
Boyce, William J. 1917-1927
Boyd, J.D., Jr. 1932
Boyd, William Kenneth. 1919-1929
Additional Note
Brace, Richard Munthe. 1938-1947
Bradley, Glenn D. 1917-1921
Bradley, Harold W. 1935
Brady, A. 1932
Brady, R. H. 1924-1925
Bramball, Edith C. 1919-1941
Branch, H. N. 1917-1918
Brand, Carl F. 1930-1934
Additional Note
Brand, Donald D. 1942-1943
Branding Iron Press, Evanston, Ill. 1951
Bravo y Caro, Enrique. 1937-1945
Brayer, Herbert Oliver. 1937-1946
Additional Note
Breazeale, Upshur P. 1925-1926
Brebner, John Bartlet. 1933-1937
Additional Note
Breed, Noel J. 1927-1938
Brereton, George H. 1925-1953
Additional Note
Bretner, Helen (Harding). 1944-1953
Brewer, Edward V. 1949-1950
Additional Note
Brigance, W. Norwood. 1934
Bridgett, Eveline L. 1915-1922
Bridgman, Ray Claftin. Circa 1921-1926
Briggs, Frank A. 1910-1950
Briggs, Lawrence P. 1937
Briggs, Marie (Bradford). Circa 1915-1931
Brigham Young University. 1917-1946
Additional Note
President. 1917-1943
Additional Note
Summer School. 1940-1946
Additional Note
Brisbin, Carola. Circa 1936-1943
British Columbia University. 1927-1941
British Library of Information. New York. Circa 1940
British Museum, London. 1931
Brock, Jessie F. 1916-1928
Bromson, Maury A. 1941-1952
Additional Note
Brooks, Gertrude Stone. Circa 1941-1942
Brooks, Philip Coolidge. 1929-1951
Additional Note
Brosnan, Cornelius James. 1919-1936
Additional Note
Brothers, Ridgway H. 1936-1953
Brower, Laura (Bolton). Circa 1910-1950
Brown, Annie M. Circa 1929-1930
Brown, Buford O. 1930-1932
Brown, Dorothy. 1932-1933
Brown, Everett Somerville. 1914-1927
Additional Note
Brown, George W. Circa 1930-1940
Additional Note
Brown, Jennie Broughton. 1929-1932
Brown, Marshall Stewart. 1916-1931
Additional Note
Brown, Samuel H. 1923
Brown, Walker. 1929
Brown University. Circa 1911-1951
Additional Note
John Carter Brown Library. Circa 1911-1951
Additional Note
President's Office. 1920
General. 1918-1939
Bruce, Harold Lawton. 1920-1922
Additional Note
Bruggeman, Felix W. Circa 1929-1947
Brush, Elizabeth P. 1919-1922
Buceta, Erasmo. 1924-1931
Additional Note
Buchanan, J. S. 1927
Buchanan, Margaret Gevin. 1932-1953
Buck, Solon Justus. Circa 1916-1941
Additional Note
Buckham, John Wright. 1912-1940
Additional Note
Buckley, Eleanor C. 1910-1923
Additional Note
Buckley, W. F. 1909-1918
Buehrle, Marie. 1940
Buena Prensa, Mexico City. 1944-1950
Buffinton, Arthur H. 1916-1922
Bulkley, Caroline Kemper. 1929-1940
Additional Note
Buntin, Martha. Circa 1933-1943
Burges, Richard F. 1914-1936
Burke, Margaret F. 1931-1932
Burke, Thomas F., C.S.P. 1931-1933
Burke's Landed Gentry. 1937-1948
Burlingame, Merrill G. 1929-1937
Additional Note
Burns, Omar Allen. 1917
Burpee, Lawrence J. 1914-1929
Additional Note
Burr, George Lincoln. 1917-1921
Additional Note
Burtless, Helen E. 1938-1939
Bush, Ruth E. 1923-1941
The Business Historical Society, Boston, Mass. 1930
Buss, Claude A. 1934
Butler, Nicholas Murray. 1915-1938
Additional Note
Buttrick, Don Francis. Circa 1947-1948
Byington, Mildred Johnson. Circa 1925
Byrd, J. W. 1926-1927
Byrne, Laura L. 1919
B - General. 1907-1953
Baack-Baldwin. 1910-1953
Additional Note
Ball-Baron. 1909-1950
Additional Note
Barro-Beach. 1913-1953
Beage-Bender. Circa 1909-1950
Additional Note
Benedict-Biven. 1909-1953
Additional Note
Black-Boland. Circa 1907-1950
Bolger-Boyce. 1910-1953
Boyd-Bree. 1912-1952
Brenau-Broshar. Circa 1913-1950
Additional Note
Brower-Burbank. 1909-1953
Additional Note
Bureau-Byrne. 1908-1950
Additional Note
C. Onstott Co. 1913-1918
Additional Note
Cabral, Agnes V. Circa 1928
Cadman, Paul F. 1928-1932
Cadorin, Ettore. Circa 1928-1941
Cajori, Florian. Circa 1923-1926
Additional Note
Caldwell, Howard Walter. 1915-1917
Caldwell, Robert G. 1920-1929
Caldwell, Theodore C. 1926-1927
Calexico Chronicle. 1932-1933
Calhoun, George Miller. 1919
Additional Note
Calhoun, Virginia. 1923
California Academy of Sciences. 1912-1936
Additional Note
California Association of Romance Language Teachers. 1913
Additional Note
California Bank. 1927
Additional Note
California Centennials Commission. 1947-1950
Additional Note
1947.
1948-1950.
California Department of Education. Circa 1919-1950
Additional Note
California Department of Natural Resources. 1931-1949
Additional Note
1931-1935.
1936-1949.
California Department of Public Works. 1931-1937
California Federation of Women's Clubs, Los Angeles. 1925-1934
California Genealogical Society, San Francisco. 1912, 1917
California Governor's Office. 1919-1953
Additional Note
California Historical Society. 1922-1953
California Law Review, Berkeley (Calif.). 1920, 1921
California League of Women Voters. 1929-1934
California Library Association, Sacramento (Calif.). 1913
California Mission Restoration Association, San Francisco. 1920
California Mission Trails Assn., Ltd., Los Angeles. 1947-1948
California Monthly, Berkeley (Calif.). 1926-1950
California Pioneers of Santa Clara County (Calif.). 1947
California Saturday Night Company, Publishers, Los Angeles. 1936
California School for the Blind. 1924-1926
California State Automobile Association. 1947-1948
California State Board of Control. 1920-1947
Additional Note
California State Board of Education. 1915-1926
Additional Note
California State Chamber of Commerce. 1912-1946
Additional Note
California State Chamber of Commerce - Centennial Committee. 1947
California State Council of Defense. 1917
Additional Note
California State Council of Defense, California War History Committee. 1917-1920
Additional Note
California State Library. 1910-1944
Additional Note
California State Personnel Board. Circa 1938-1952
California State Prison at San Quentin. 1933-1945
California State Relief Administration. 1934-1939
Additional Note
California Teachers' Association. 1916-1933
Additional Note
California, General State Offices. Circa 1916-1952
California, General Titles.
Calkins, Clara Spaulding. 1920-1947
Calkins, Robert DeBlois. 1939-1940
Additional Note
Call Bulletin, San Francisco. 1909-1950
Callahan, James Morton. 1920-1930
Additional Note
Callcott, Wilfrid Hardy. 1933
Calyada, Rafael. 1922-1923
Cambridge University Press. 1928
Camerion, Mary Agnes. 1912
Camoy, A. 1918-1919
Additional Note
Camp, Charles Lewis. 1925-1947
Additional Note
Campa, David L. 1933-1949
Campbell, Anne. Circa 1937-1942
Campbell, Killis. 1909-1924
Campbell, Walter Stanley. Circa 1929-1947
Additional Note
Campus Textbook Exchange, Berkeley. 1941-1947
The Canadian Historical Review, Toronto. 1924-1932
Canadian National Railways, San Francisco. 1932
The Canadian Record. 1915
Canby, Henry Seidel. 1913-1932
Additional Note
Cannon, Henry L. 1909-1915
Additional Note
Cappon, Lester J. 1942-1943
Carballosa, L. 1929-1935
Cardozo, Manoel da Silveira Soares. 1935-1944
Additional Note
Carew, Harold D. 1928-1933
Carlton, L. A. 1924
Carman, Harry James. 1927-1931
Additional Note
Carnathan, W. J. 1922-1925
Carnegie Corporation of New York. 1924-1932
Additional Note
Carnegie Endowment for International Peace. 1933-1952
Additional Note
Carnegie Foundation for the Advancement of Teaching. 1926-1944
Additional Note
Carnegie Institution of Washington, D.C. 1907-1949
Additional Note
Carpio, Manuel. 1912-1914
Carrillo, Esperanza. 1911-1915
Carroll, H. Bailey. 1940-1952
Carroll, Mary P. 1915-1936
Carruthers, Fanny (Gaddis). 1917-1922
Carter, Albert E. Circa 1925-1928
Carter, Charles Franklin. 1921-1924
Carter, Clarence E. 1917-1923
Carus, Clayton D. 1912-1916
Casa Hispana, Berkeley. 1931-1946
Case, Lynn M. 1935-1950
Casey, Joseph J. Circa 1924-1931
Casís, Lilia M. 1912-1915
Cassady, Charles J. 1922-1923
Casserly, John J. 1926-1927
Castañeda, Carlos Eduardo. 1926-1950
Additional Note
Castetter, E. F. 1939-1940
Catholic Historical Review. 1915-1950
Additional Note
Catholic University of America. 1923-1946
Catholic Women's Center. 1930-1931
Catholic World. 1915-1934
Additional Note
Catin, Paul. 1920
Catton, Ethel Beaver. 1911
Caufield, John H. 1909-1910
Caughey, John Walton. 1925-1950
Additional Note
Cavagnaro, Priscilla. 1933-1936
The Caxton Printers, Ltd., Caldwell (Idaho). 1936-1942
Caywood, Louis R. 1941-1945
Cebrian, John C. 1917-1932
Cecil-Knightley, Margaret. 1939
Celebration of the Seventh Centenary of the Death of Saint Francis of Assisi. 1927
Additional Note
Central Union High School and Junior College, El Centro (Calif.). 1923
Central Washington College of Education, President. Ellensburg (Wash.). 1934-1941
Centro de Información Cultural Venezolano-Americano, Caracas. 1941-1942
Chabot, Frederick C. 1928-1941
Additional Note
Chaffey Junior College, Director. Ontario (Calif.). 1929-1942
Chamberlain, Arthur Henry. 1913-1941
Additional Note
Chambers, George W. 1949
Chambers, Henry E. 1923-1924
Chambers, Raymond. 1917-1922
Chandler, Tertius. 1938-1949
Channing, Edward. 1916-1926
Additional Note
Chapman, Aimée (Fleming), (Mrs. Charles Edward Chapman). Circa 1926-1940
Additional Note
Chapman, Charles Edward. 1912-1942
Additional Note
1912-1924.
1925-1942.
Chapman, Mary Olivia. 1921
Chappel, H. W. 1913-1914
Charles F. Hartman, Americana. 1915-1933
Charles R. Wood & Associates. 1951
Additional Note
Charles Scribner's Sons Publishers. Circa 1910-1951
Additional Note
Chase, Amanda Matthews. 1932-1934
Chase, Wayland J. 1913
Chatelain, Verne E. 1937-1941
Additional Note
Chatham, Herbert. 1911
Chaulot, Raimundo. 1933
Chavez, Angelico, OFM. 1950
Chavez C., Guillermo. 1950
Cheetham, F. T. 1923-1933
The Chemical Foundation. 1923-1930
Additional Note
Chesapeake and Ohio Railway Company. 1943-1948
Additional Note
Cheyney, Edward Potts. 1921-1936
Additional Note
Chia, Chu Shih. 1937
Chicago, Milwaukee, & St. Paul Railway Company. 1909-1911
Additional Note
Chickering, Allen Lawrence. 1931-1941
Chico State College. 1910-1937
Additional Note
Childs, Cecile W. 1911
The Chile Publishing Company, New York. 1930-1932
Chilton, G. 1937
China Essay Contest, New York. 1940
Chini, Benedetto. 1931-1936
Chini, J. R. 1928-1931
Chipman, W. F. 1931-1934
Chitwood, Oliver Perry. 1921-1931
Christelow, Allan. 1935-1940
Additional Note
Christensen, Alice M. 1938
Christensen, Maree D. 1935-1936
The Christian Science Monitor, Boston (Mass.). 1921-1939
Christian Science Society of the University of California, Berkeley. Circa 1942
Christie, Emerson B. 1918
Chrysler, Lyle L. 1923
Church, Frederic C. 1928-1939
Additional Note
Church of Jesus Christ of Latter-Day Saints. 1925-1947
Additional Note
Churchill, William W. Circa 1921-1922
Círculo Hispanoamericano de San Francisco. 1940-1945
City Commons Club, Berkeley. 1947-1950
Additional Note
Civic Educational Service, Washington, D.C. 1934-1939
La Civilta Cattolica, Rome. 1928
Claremont College, Graduate School. Claremont (Calif.). 1939
Clark, Charles Upson. 1929-1949
Clark, Dan Elbert. 1925-1926
Additional Note
Clark, Florence Anderson. 1914
Clark, Helen Tibbets. 1929-1930
Clark, Ira Granville, Jr. 1942-1944
Clark, John. 1909-1915
Additional Note
Clark, John D. 1912
Clark, Marjorie Ruth. Circa 1925-1935
Additional Note
Clark, Nichols & Morton. 1917-1946
Additional Note
Clark, Robert Carlton. 1909-1944
Additional Note
Clark University, President. Worcester (Mass.). 1917-1933
Clarke, Cécile. 1920-1923
Clarkson, Jesse D. 1938-1944
Cleghorn, A. M. 1919
Cleland, Robert Glass. 1913-1942
Additional Note
Clement, E. W. Circa 1920
Cleven, Nels Andrew Nelson. 1916-1939
Additional Note
Clevenger, Julia Allene (Smith). 1918
Clinard, Outten J. Circa 1942-1950
Cloud, Roy W. 1916
Clough, Nathaniel P. 1936
Clurg, George. 1942
Coan, Charles Florus. 1915-1928
Additional Note
Cobb, Elvin T. 1938-1940
Cobb, Gwendolin Ballantine. 1943-1950
Coblentz, Catherine Cate. 1938
Code, Joseph B. 1942
Coffin, Howard E. 1928-1930
Colburn, Frana Wait. 1933-1939
Colby, Charles W. 1916-1917
Cole, E. W. 1937-1942
Coleman, Christopher B. 1926-1933
Coleman, Gertrude (Bolton). 1923-1943
Additional Note
Coleman, Norman F. 1935-1936
Coleman, R. V. 1915-1940
Additional Note
College of Emporia. 1927
College of Holy Names. 1921-1947
Additional Note
College of Physicians and Surgeons. 1941-1942
Additional Note
College and Specialist Bureau. 1932
Additional Note
College Women's Club. 1925
Additional Note
Collins, Hazel M. 1917-1923
Collins, Ross A. 1930
Collyer, Gilbert A. 1930-1932
Colorado. State Historical Society. 1920-1935
Additional Note
Colorado College. 1921-1941
Additional Note
Director. 1941
Additional Note
Library. 1921-1928
President. 1934-1940
Additional Note
Colorado Education Association, Denver. 1941
Colorado Historical Society, Denver. 1920
Colorado River Association, Los Angeles. Circa 1948
Colorado River Land Company. 1928
Additional Note
Columbia Broadcasting System, Inc. 1941-1948
Columbia State Park Committee, Columbia (Calif.). 1945
Columbia University, New York. 1920-1950
General. 1920-1939
Appointments Office. 1936-1942
Press. 1936-1941
Additional Note
Public Information Office. 1950
Secretary. 1946-1950
Colvin, Caroline. 1920-1926
The Committee for Celebrating the Founding of San Francisco. 1948-1950
Committee on Cultural Relations with Latin America. 1931-1950
Additional Note
Committee on International Exchange of Persons. 1949-1951
Committee to Defend America by Aiding the Allies. 1940
Additional Note
Common Council for American Unity. 1949
Commonwealth Club of California, San Francisco. 1920-1951
Additional Note
The Commonwealth Fund, New York. 1928-1935
Compton, F. E. and Company, Chicago. 1931-1940
Comte, Helene La Faille. 1922-1932
Condit, Ira J. 1937-1942
Condon, Vesta E. 1912-1913
Conger, J.L. 1921-1922
Congrès d'Études Basques. 1930-1948
Congreso Internacional de Historia de America. 1926-1935
Congreso Mexicano de Historias, Mexico City. 1945-1949
Conmy, Peter T. 1929-1950
Additional Note
Connecticut State Library. 1922-1941
Conroy, Charles Clifford. 1926-1933
Consejo del Escritor, Buenos Aires. 1950-1951
Consulado de Chile, San Francisco. 1922-1939
Consulado de Colombia, San Francisco. 1943
Consulado de Costa Rica, San Francisco. Circa 1940-1945
Consulado de España. Circa 1932-1951
Consulado General de Guatemala. 1936
Continental Casualty Company, Austin. 1909
Contra Costa County Junior College District, Contra Costa County (Calif.). 1950-1951
Conway, G. R. G. 1929-1951
Cook, Anna Laura. 1934-1937
Cook, Frank Bigelow, Jr. Circa 1916-1917
Cook, Gertrude Harris. Circa 1944-1950
Cook, Helen Crichton. 1929
Cook, Katherine B. 1938
Cook, Violet Kirkwood. Circa 1923-1925
Cooper, William John. 1921-1929
Additional Note
Copeland, D. Graham. 1939
Corcoran, May Stanislas. Circa 1914-1942
Additional Note
Cordell, H.W. 1926
Cordes, Frederick C. 1930-1935
Cordua, Gertrude. 1943-1944
Cornhill Publishing Company, Boston (Mass.). 1921
Coronado Cuarto Centennial Commission of Arizona. 1939
Corral, Carlota. 1931
El Correo de Parral, Parral (Mexico). 1933-1936
Additional Note
Corrigan, Raymond, S.J. 1934-1937
Corwin, Cecil. 1948-1950
Cosmos Club. 1936-1946
Cosnell, R.E. 1913
Coss, John J. 1921
Costigan, George Purcell, Jr. 1931
Additional Note
Cotterill, R.S. Circa 1921-1939
Coulter, Ellis Merton. 1924-1932
Additional Note
Coulter, Edith M., and Jeanne Van Nostrand. Circa 1923-1946
Additional Note
Council Against Intolerance in America, New York. 1941-1942
Council of Polish Organizations in the United States of America, Chicago. 1938-1939
Council on Refugee Aid, New York. 1941
Additional Note
Councilman, Holstead. 1939
Cowan, Katherine. 1912-1913
Cowan, Robert E. 1929-1933
Cownie, John F. 1939
Cox, Isaac Joslin. Circa 1906-1948
Additional Note
Cox, John Henry. 1937
Cox, John M. 1925-1929
Cox, John Rodda. 1946
Cox, Joyce. 1936-1941
Cox, Mamie Wynne. 1935
Coy, Owen Cochran. 1913-1946
Additional Note
Craig, Donald M. 1939
Crampton, Mr. and Mrs. C.C. 1941-1942
Additional Note
Crampton, Charles Gregory. 1932-1953
Additional Note
Crandall, H. Lynn. 1915
Crane, Edward. 1950
Crane, Verner W. 1920-1936
Creel, Enrique Clay. 1908-1911
Additional Note
Creer, Leland Hargrave. Circa 1924-1951
Additional Note
Cristiandad, Barcelona. 1946
Crockett, Grace L. 1916-1918
Crosby, Sarah Baxter. 1923
Crosno, May F. 1922-1927
Cross, Elsie. 1931
Cross, Ira Brown. 1930-1953
Additional Note
Crowder, Evelyn L. 1946-1947
Crouch, Charles C. 1922-1926
Crystal, Douglas D. Circa 1920-1923
Crystal, Helen Dormody. 1932-1948
Crystal, Susie B. Circa 1915-1921
Cuesta Soto, Fernando. 1930
Cullimore, Clarence. 1920-1953
Cullinan, Nicholas C. Circa 1932-1942
Culver, Kenneth L. 1931-1944
Cunningham, Charles Henry. Circa 1915-1938
Additional Note
1915-1917.
Circa 1918-1938.
Cunningham, James Stewart. 1939-1948
Cunningham, Mary M.C. 1936-1937
Cunningham, S.B. 1924-1941
Curd, John W. 1912-1921
Curd, John W., Jr. 1932-1934
Curti, Merle Eugene. 1926-1945
Additional Note
Curtis, Edward Ely. 1920-1936
Custer, Ferdinand V. Circa 1924-1926
Cutler, Fletcher A. 1925-1943
Cutting, Grace. 1922
Cyclopedia of American Government, Cambridge (Mass.). 1910-1931
C- General. 1901-1953
Cadmus-Castro. 1909-1953
Additional Note
Cate-Christenson. 1908-1952
Christian-Coleman. 1907-1953
Colette-Conneally. Circa 1913-1952
Additional Note
Connecticut-Coward. 1901-1952
Cox-Czechoslovak. 1908-1953
Additional Note
D. C. Heath and Company. 1915-1926
Additional Note
D. Van Nostrand Company, Inc. 1934-1947
Da Cruz, Daniel. 1916-1917
Daggett, Stuart. 1920-1949
Additional Note
Dakin, Fred H. 1933-1934
Dalager, Rudolph L. 1919-1934
Dale, Edward Everett. 1921-1941
Additional Note
Dale, Harrison Clifford. 1917-1941
Additional Note
The Dallas News. 1915-1941
Daly, Walter Kirk. 1940-1941
Daniel Baker College. 1915-1916
Daniel H. Newhall Books & Pamphlets, New York. 1915-1916
Daniel, Richard J., Jr. 1947
Dart, Sally. 1937
Dartmouth College. 1920-1924
Daughters of the American Revolution. 1915-1953
Davenport, Harbert. 1917-1947
Davenport, Odessa. 1951
David, C. W. 1917-1927
Davidson, Donald C. 1933-1944
Additional Note
Davidson, Ellinor Campbell. 1923
Davidson, Gordon Charles. Circa 1916-1938
Davidson, Percy E. 1924-1935
Additional Note
Davies, Byron. 1938-1939
Davies, Jessie H. Circa 1924-1927
Davis, A. R. 1935-1937
Davis, Constant F. 1948
Davis, Edward H. 1936
Davis, Elizabeth A. Circa 1922-1923
Davis, Harold E. 1931-1951
Additional Note
Davis, James P. 1920-1931
Davis, John Francis. 1913-1929
Additional Note
1913-1920.
1921-1929.
Davis, Stanton Ling. 1947
Davis, William Lyle. 1935-1950
Additional Note
Dawson & Sons, Ltd. Circa 1948-1951
Dawson, Edgar. 1919-1920
Additional Note
Dawson's Book Shop, Los Angeles. 1926-1937
Additional Note
Day, A. Grove. 1943
Day, David M. 1940-1942
Day, Henry Lawrence. 1944-1945
De Armond, Louis. Circa 1942
Death Valley '49ers, Inc. Circa 1951-1952
Decker, Peter. Circa 1945-1949
Decorme, Gerard. 1933-1943
Deep Springs Junior College. 1939
Additional Note
De Graff, Mark H. 1932
Del Amo Foundation. Circa 1930-1944
Additional Note
Dellenbaugh, Frederick S. Circa 1921-1950
The Delphian Society. 1920
Additional Note
De Negri, Ramón P. 1915
Denhardt, Robert Moorman. Circa 1938-1950
Additional Note
Denis, Alberta Johnston. 1925-1932
Dennis, William Jefferson. 1926-1927
Denoyer-Geppert Company. 1917-1952
Additional Note
1917-1918.
1919-1922.
1923-1929.
1930-1940.
1941-1952.
Denver Art Museum. 1930-1937
The Denver Post. 1908-1921
Derr, Lucile. 1926
Deseret Book Co. Circa 1928-1946
Additional Note
Deseret News Publishing Co. 1925-1939
Additional Note
The Desert Magazine. 1943-1946
De Shields, James J. 1907-1915
Detroit Public Library. 1922-1926
Detroit Public Schools. 1929
Detwiler, John Y. 1915-1924
Detzer, Karl. 1936
Deutsch, Herman J. 1929-1937
Additional Note
Deutsch, Monroe Emanuel. 1922-1953
DeWitt, Frederic M. 1913-1930
De Woef, Lucia Shepardson. 1937
De Zavala, Adina. 1914-1933
Dibblee, Benjamin H. 1924-1927
Dibblee, Harrison. 1938
Dickie, H. Allan. 1925
Dickie, Ellen D. Circa 1931-1949
Dickinson, Edwin DeWitt. 1939
Additional Note
Dickmann, Max. Circa 1944-1945
Dickson, Edward Augustus. 1917-1945
Additional Note
Dictaphone Corporation. 1938-1939
Additional Note
Dillon, Richard H. 1943-1945
Dillon, William. 1950
Dines, Thomas A. 1939
Dinneen, Margaret. 1925-1942
Dixie College, President. 1927
Additional Note
Dobie, Dudley R. Circa 1939-1941
Dobson, Ruth E. 1940
Dodd, Mead, & Company, Inc., Publishers. 1917
Dodd, William Edward. 1916-1931
Additional Note
Doheny, Edward Laurence. 1914-1932
Additional Note
The Doheny Research Foundation. 1918
Additional Note
Dohrmann, F. W. 1913-1914
Dolge, Rudolph. 1941-1948
Doming, Hope and Jack. 1953
Dominican College. 1919-1939
Additional Note
Donnelly, A. P. 1923-1930
Dorman, George R. 1930
Dorr, Harvey E. 1910-1921
Doub & Company, Publishers. 1924-1930
Additional Note
Doubleday & Company, Inc. 1924-1946
Additional Note
Douglas, Gifford T. 1923-1947
Douglas, James Roy. 1915-1923
Additional Note
Douglas, Walter B. 1911-1913
Dove Publications, Inc. Circa 1942-1951
Additional Note
Dowd, David L. Circa 1944-1949
Additional Note
Down, Robert H. 1923
Downey, M. 1939-1943
Downey, Thomas Edward. 1938-1949
Downing, Anita Dolores Day. 1913
Doyle, Edmund M. 1931
Doyle, Frank P. 1923
Doyer, Donald Marquand. 1936-1937
Dragicevich, James A. 1926
Drake Cruise Committee. Circa 1951-1952
Additional Note
Drake, Robert J. 1944-1951
Drake University. 1941-1946
Additional Note
Drury, Aubrey. Circa 1930-1953
Additional Note
Drury, Clifford Merrill. 1935-1937
Duell, Prentice. 1921-1922
Du Four, Clarence J. Circa 1912-1939
Additional Note
Duggan, Laurence. 1930-1944
Additional Note
Duggan, Stephen P. 1919-1945
Additional Note
Duke University, Dean. 1929
Additional Note
Duke University Press. Circa 1927-1950
Additional Note
Duncalf, Frederic. 1921-1933
Additional Note
Duncan, Julian S. 1933-1937
Duniway, Clyde Augustus. 1910-1925
Additional Note
Dunlap, Boutwell. 1918-1928
Dunlap, Florence M. 1921-1928
Dunn, Frederick S. 1925-1933
Dunn, J. L. 1915-1917
Additional Note
Dunn, J. M. 1917-1918
Additional Note
Dunn, Milton A. 1917-1922
Dunn, William Edward.
Additional Note
1908-1911.
1912-1914.
1915-1954.
Dunne, Peter Masten. 1920-1952
Additional Note
Dunning, William Archibald. 1915-1921
Additional Note
Durrant's Press Cuttings, London. 1917
Dutcher, George Matthew. 1916-1929
Additional Note
Dutton, Harry A. Circa 1946-1947
Dyke, Dorothy. 1929-1931
D - General. Circa 1907-1953
Dahmus - Davidson. Circa 1907-1948
Additional Note
Davie - Deevey. 1916-1949
De Frasi - Dessery. 1911-1946
Deuel - Dietz. 1925-1949
Additional Note
Dillehunt - Dooling. Circa 1912-1951
Doph - Duane. 1909-1953
Ducher - Dunstan. 1911-1948
Duran - Dyson. Circa 1915-1948
Additional Note
E Clampus Vitus. 1934-1949
Additional Note
E. I. du Pont de Nemours & Company. 1941
E. P. Dutton & Company. 1919-1949
E. S. Holland & Company. 1914
Additional Note
Eagle, M. E. 1923-1937
Eakin, Harriet Amelia.
Earle, Homer P. 1929
Eastman Memorial Foundation, Laurel, Miss. 1938-1939
The Eble Teachers' Agency, Indianapolis, Ind. Circa 1927-1938
Eckhardt, C. C. 1920-1945
Economic Club of San Francisco. Circa 1913-1916
Eddington, Keith. 1950
Edie, W. H. 1927-1938
Edsall, Bessie E. 1923-1925
Educational Review, New York. 1920-1922
Edward Eberstadt & Sons. 1921-1951
Edwards, Mabel F. Circa 1913-1914
Edwards Brothers, Inc., Ann Arbor, Mich. 1922-1931
Ehrman, Sidney Myer. 1923-1953
Additional Note
Elder, Paul. Circa 1917-1951
Additional Note
Eldredge, Zoeth Skinner. 1909-1917
Eldridge, Seba. 1927-1933
Electronic Blue Print & Photo Co., Oakland. 1930
Ellerby, Eloise. 1928
Ellerby, Frederic W. 1940
Ellinwood, Everett E. 1914
Ellis, Willis D. 1925
Ellison, Joseph Waldo. 1921-1946
Additional Note
Ellison, William Henry. 1914-1949
Additional Note
1914-1920.
1921-1949.
Ellsworth, Rodney Sydes. 1931-1941
El Paso Herald. 1923-1925
Elsworth, Louisa Armstrong. 1940
Elworthy, Minerva. Circa 1941-1945
Embleton, Mary. 1926-1932
Emert, Martine. 1939-1946
The Emporium, San Francisco. 1914-1934
Encina Club, Palo Alto, Calif. 1911
Encyclopedia Britannica, London. 1920-1948
Engelhardt, Zephyrin. 1907-1931
Engert, Cornelius van Hermert. Circa 1919-1922
The Equitable Life Assurance Society of the United States, New York. 1909-1950
Errera, Carlo. 1928
Esberg, A. I. 1921
Escherich, Bill. 1943
Escuela de Estudios Hispano-Americanos, Sevilla. 1949-1950
Espinosa, Aurelio Macedonio. 1911-1939
Additional Note
Espinosa, José Manuel. Circa 1931-1950
Additional Note
Essig, E. O. 1931-1933
Estcourt, Rowland M. 1919
Estill, Julia. 1941-1942
El Estudiante Latino-Americano. 1919
Estudios Históricos, Guadalajara (Mexico). 1943-1945
Etchepare, Pedro. 1941
Ettinger, Amos A. 1934-1936
Eugene Field Society. 1936-1940
Euphrat, Tex. Circa 1948-1950
Evans, Austin P. 1925-1937
Evans, David Owen. 1939
Evans, Elliot A. Powell. 1935-1943
Evans, Herbert McLean. 1919-1951
Additional Note
Ewing, Russell C. 1936-1939
Additional Note
Excelsior, Mexico City. 1931
Executive Association of Oakland. 1936-1937
Eyre, Edward. 1929
E - General.
Ea-Elliot. 1908-1951
Ellis-Epstein. 1918-1952
Eris-Ez. 1912-1952
F. F. G. Harper Co. 1931
Fabilli, Josephine C. 1934-1943
Fackenthal, Frank Diehl. 1917-1929
Additional Note
Fariss, Jessie. 1928
Farley, Joseph. 1906-1911
Farmer, Olive Gower. 1929
Farnsworth, Brown & Schaefer, Inc., New York. 1922
Farnum, Mabel Adelaide. 1941
Farquhar, Francis Peloubet. 1923-1944
Additional Note
Farrand, Max. 1913-1936
Additional Note
Farrar & Rinehart, Inc. 1930-1939
Additional Note
Fay, Edwin W. 1916
Fay, Percival Bradshaw. 1915-1939
Additional Note
Fay, Sidney B. 1921-1934
Fearnside, Margaret. 1949
Federated Women's Clubs. 1928-1931
Additional Note
Federation of Women's Clubs. 1937-1939
Additional Note
Fehliman, C.E. 1931-1946
Felix, Father, O.F.M. Circa 1933-1935
Fellows, George Emory. 1920-1926
Additional Note
Fényes, Eva S. 1912-1913
Ferguson, Milton James. 1917-1932
Additional Note
Ferguson, Ruby. 1930-1931
Fernández de la Regata, José. Circa 1937-1949
Ferreira Pinto, Arthur. 1943
Field, Maria Antonia. Circa 1935-1953
Field, Neill B. 1913-1914
Finley, L. B. 1911
Finlinson, Burns L. 1942-1943
Finn, Margaret (Bell). 1920-1953
Finney, Doris Jennette. 1943
Fiori, Alphonse Thomas. Circa 1937-1949
The First National Bank, Berkeley. 1911-1925
Fish, Carl Russell. 1916-1924
Additional Note
Fisher, Lillian Estelle. 1921-1945
Additional Note
Fisk, Daniel Moore. 1921-1923
The Fisk Teachers' Agency. Chicago, Illinois. 1927-1931
Fitzgibbon, Russell Humke. 1939-1943
Additional Note
Flagg, Carolyn. Circa 1940-1941
Fleharty, Corlett & Landfear. 1921
Additional Note
Fleming, Walter Lynwood. 1915-1928
Additional Note
Fletcher, Alice C. 1906-1914
Flick, Alexander C. 1920-1927
Flinn, Joseph W. 1944
Flippin, Percy Scott. 1920-1934
Florcken, Herbert G. 1933
Florida Grange. Falfa, Colorado. 1939-1940
Folk, Norma Dudley Pulcher. 1943
Folmer, Henri. 1941
Foote, Francis Seeley, Jr. 1918-1936
Additional Note
Foote, Mabel S. 1926-1927
For the Cause of Junipero Serra. 1942-1950
Forbes, Gerald. 1936-1939
Force, Edwin Truesdell. Circa 1933-1937
Ford, Guy Stanton. 1910-1952
Additional Note
Fordham University. 1932-1940
Additional Note
General Correspondence. 1932-1933
Dean. 1932
Secretary General. 1940
Fordyce, John R. 1934
The Foreign Affairs Council. 1941
Additional Note
Foreign Policy Association. 1932-1940
Additional Note
Foreign Press Bureau. 1918
Additional Note
Foreign Trade Club. 1919
Additional Note
Foreign Trade Education Committee. 1939
Additional Note
Foreman, Grant. 1927-1946
Forman, Henry Chandlee. 1940
Forrest, Earle R. 1930-1940
Fortman, Henry F. Circa 1912-1919
The Forum, Palo Alto, California. 1911
Additional Note
Foster, George McClelland, Jr. 1939
Foster, Herbert B. 1914-1920
Foster, O. Delmer. 1951-1952
Fox, Dixon Ryan. Circa 1921-1940
Fox, George G. 1932-1938
Fox, John Samuel. 1935-1941
Fox Brothers. 1924-1925
Additional Note
Fox West Coast Service Corporation. 1930-1932
Additional Note
Francis, Jessie H. (Davies). 1930-1941
Franciscan Herald. 1916-1918
Additional Note
Frank, Jeanie MacCallum. 1922
Franklin D. Roosevelt Library. 1939-1946
Additional Note
The Franklin Institute. Circa 1940-1949
Additional Note
Franklin, Ruth. 1929
Franklin, W. Neil. 1932-1935
Frasier, Harold Tipton Lindsay. 1929-1947
Frederick Webb Hodge Anniversary Publication Fund. 1935-1936
Additional Note
Free Public Library of Santa Barbara. 1912-1925
Freedoms Foundation. 1950-1951
Freeland, Beatrice Blauchard. 1941-1946
Freeland, Phyllis. 1946-1948
Freeman, Katherine. 1931
Freeman, Merrill P. 1909-1918
Additional Note
Frémont, Benton. 1927
Fresno State College. 1934-1943
Additional Note
Freyer, Maria Engracia. 1941
Friends of the Abraham Lincoln Brigade. Circa 1937-1939
Friends of the Bancroft Library. Circa 1947-1951
Additional Note
Frillo Villegas, J. 1916-1917
Frink, Avis Fern. Circa 1944-1945
Fritz, Emanuel. 1936-1944
Additional Note
Frost, Ralph A., Jr. 1919
Fryer, C. E. 1917
Fuller, Joseph V. 1920-1930
Fullerton & Son. 1932-1933
Additional Note
Fulmore, Z. J. 1910-1916
Funk, J. Calvin. 1927-1928
Funk & Wagnalls Company. Circa 1919-1952
Factor-Filmograph. 1908-1952
Additional Note
Filson-Foreman. Circa 1913-1951
Additional Note
Forkner-Furst. 1912-1953
G. E. Stechert & Co. 1938-1943
Additional Note
G. P. Putnam's Sons. Circa 1916-1928
Additional Note
Gabriel, Ralph Henry. 1921-1938
Additional Note
Galbraith, Edith C. 1914-1915
Galindo, Miguel. 1928
The Gallup Independent, Gallup (N.M.). 1947, 1949
Gálvez, José M. 1922-1926
Gambrell, Herbert P. 1931-1949
Gamma Phi Beta, Berkeley (Calif.). circa 1920, circa 1938
Gammon, Samuel Rhea. 1935-1952
Gammon, Worsham & Pope. 1908-1914
Additional Note
Gandía, Enrique de. 1941
Gantner, Adela Vallejo. Circa 1931-1932
Gantner & Mattern Co., San Francisco. 1936-1952
Ganzert, Frederic William. 1928-1950
Additional Note
García, Genaro. 1908-1920
García, Louis, Jr. 1942, 1944
García Monge, Joaquin. Circa 1927- 1929
Gardner, Albert F. 1942-1943
Garland, C.J. 1939
Garraghan, Gilbert J., S.J. 1929-1934
Garrett, Julia Kathryn. Circa 1925-1944
Garrison, George Pierce. 1907-1910
Additional Note
Garrison, Myrtle. 1931-1933
Garver, Frank H. 1924-1946
Gatlin, Lillian. 1925
Gaud-Fotos, Mexico City. 1937
Gauld, Charles Anderson, III. Circa 1932-1935
Gay, Theressa. 1949
Gayley, Charles Mills. 1915-1919
Additional Note
Gaylord Bros. 1909-1910
Additional Note
Geiger, Maynard J., O.F.M. 1934-1952
Additional Note
Gein, Carl A. 1942
Geiser, Karl F. 1916-1931
Geiser, Samuel Wood. 1931, 1933
General Electric Company. 1924-1925
General Vallejo Memorial Association. 1931-1932
Geographical and Historical Society of the Americas, Washington (D.C.). 1930-1931
George, Otto. Circa 1926, 1930
George, William H. 1929-1932
George M. Millard (firm). 1921-1935
Additional Note
George Peabody College for Teachers. 1925
Additional Note
George Washington University, Fellowships. Circa 1926-1941
Additional Note
Georgia Bicentennial Commission. 1923-1933
Additional Note
Georgia Historical Society. 1923-1928
Additional Note
Gerling, George F. 1939
Gerlough, Ludwig Sherman. 1920-1925
Gettell, Raymond Garfield. 1914-1934
Additional Note
Ghent, William James. 1931
Gianturco, Elis. Circa 1937-1939
Gibbons, Lois Oliphant. 1926-1929
Gibson, George Davis. 1935-1946
Gibson, James S. 1927
Gibson, John. Circa 1934-1945
Gibson, Susan. 1926
Gidney, Lucy M. 1923-1925
Giffen, M. B. 1929
Gifford, Edward Winslow. 1918-1951
Additional Note
Gilbert, Hope E. 1947-1950
Gilcrest, Edgar L. 1928-1941
Gillan, Silas L. 1925-1930
Gillespie, James Edward. 1920- circa 1935
Additional Note
Gilliland, C. V. 1923-1933
Additional Note
Gilmore, Robert Louis. 1942-1951
Gilson, Emily. 1916
Ginn and Company. 1911-1952
Additional Note
1911-1928.
1929-1933.
1934-1952.
Gipson, Lawrence Henry. 1926-1936
Additional Note
Girdner, Margaret Virinda. Circa 1928-1932
Gittinger, Roy. 1915-1949
Additional Note
Glasgow, Robert. 1917-1921
Additional Note
Glass, Marjorie. 1928
Glasson, William Henry. 1923-1938
Additional Note
Gleason, Joseph M. 1913-1942
Additional Note
Gleeson, Richard A., S.J. 1933-1937
Glenn, Ethel Woodward. Circa 1930
Glenn, Frank. 1923-1933
Glezen, (Mrs.) E. M. 1921
Goethe, C. M. 1926-1927
Goggins, Tommy. 1913-1927
Goldberg, (Mrs.) Clifford Bagby. 1910-1911
Golden Gate International Exposition. 1936-1942
Additional Note
Golden Syndicate. 1920-1938
Additional Note
Golder, F. A. 1916-1927
Golding, Mary. 1929-1930
Goldmann, Jack Benjamin. 1946-1947
Goldschmidt, Alfons. 1938-1939
Gómez, Gabriel A. 1946-1950
González, Gonzalo G. 1908-1909
González, José. 1908
Goodchild, Donald. 1930-1945
Additional Note
Goodell, H. M. 1912-1913
Goodsell, Ruth E. 1924-1942
Goodspeed, Edgar J. 1919
Goodwin, Cardinal Leonidas. 1910-1944
Additional Note
Goodwin, William B. 1935-1937
Goodykoontz, Colin Brummitt. 1915-1947
Additional Note
Gordon, Dudley C. 1939-1950
Gore, Arthur C. Circa 1937-1939
The Gorham Press, Boston. 1917-1923
Gottschalk, Louis. 1937
Gould, Alice Bache. 1927
Gould, Charles N. 1941
The Grabhorn Press, San Francisco. 1929-1931
Additional Note
Grace Line, San Francisco. 1939-1940
Graham, M. W. Circa 1920-1922
Grant, Blanche C. 1924-1939
Grassie, Sara F. 1921
Graves, Eugene L. 1932
Gray, Arthur Amos. 1921-1939
Gray, Frances A. 1915-1917
Greater America Banquet (December 28, 1945). 1945-1946
Green, Charles Rialto. 1930
Green, Edwin D. 1936-1937
Green, Philip Leonard. 1933
Green, Rena Maverick. 1919-1930
Greene, Evarts Boutwell. 1914-1925
Additional Note
Greene, John Gardner. 1950
Greer, James K. 1934-1944
Greer, Thomas Hoag, Jr. circa 1937-1945
Gregorie, Anne King. 1927
Griffin, Alice. circa 1932-1949
Griffin, Charles C. 1943-1951
Additional Note
Griffith, Elmer Cummings. 1920
Griffith, R. H. 1915-1931
Griffith, William Joyce. circa 1940-1950
Additional Note
Griffiths, Farnham Pond. 1916-1946
Additional Note
Griffiths, Gordon. 1944-1953
Griggs, George. 1910-1922
Grinnell, J. 1928-1934
Grisar, Joseph, S.J. circa 1939
Grissom, Jack Giles. 1915
Griswold, Charles H. 1940-1946
Grizzly Bear Magazine. 1916-1942
Additional Note
Grodzins, Morton Melvin. circa 1942-1943
Groos, Arthur. 1936
Groos, William B. 1923-1933
The Grosvenor Library, New Buffalo, New York. 1923-1925
Grubbs, V. M. 1918-1922
Gruber, John. 1922
Guaranty Trust Company of New York. 1919
Gudde, Erwin Gustav. 1929-1944
Additional Note
Guerard, Wilhelmina. 1938
Guerin, Sister Mary. 1920-1935
Additional Note
Guice, C. Norman. circa 1940-1952
Additional Note
Gulbrandsen, Peter. 1935-1946
Additional Note
Gulick, Charles A., Jr. 1927-1938
Gulick, Ruth Jeannette. 1929-1930
Gunn, Marjorie L. 1930
Guthrie, Chester Lyle. 1937-1949
Additional Note
Gutsch, Milton Rietow. 1930, 1941
Guttridge, George Herbert. 1926-1953
Additional Note
Gwynn, Robert H. 1923
Gab-Gibson. 1910-1951
Additional Note
Gil-Goulet. 1913-1953
Gra-Gwin. 1913-1952
Additional Note
Habig, Marion A. circa 1931-1944
Hackett, Charles Wilson. 1909-1953
Additional Note
Hafen, LeRoy R. 1922-1945
Additional Note
Hagearty, Charles E. circa 1950-1952
Hagen, Olaf T. 1939-1943
Haines, Francis D. 1936-1945
Additional Note
Hale, Edward E. 1931
Hale, George Herbert. 1927
Hale, Lewis P. 1929-1936
Additional Note
Hale, Richard W. circa 1927-1946
Haley, B. F. 1933
Haley, J. Evetts. circa 1944-1949
Hall, Ansel F. 1946-1947
Hall, Arnold Bennett. 1928-1932
Additional Note
Hall, Gladys H. circa 1925-1929
Hall, Guillermo. 1915-1937
Hall, Ida Davis. 1922-1924
Hall, Luella J. 1923-1924
Hallenbeck, Cleve. 1929-1945
Hallgarten, Wolfgang. 1939-1941
Hallock, H. G. C. 1928, 1929
Halpin, Peter J. circa 1931, 1933
Hamblin, Howard M. 1915-1921
Hamilton, Robert S. 1938-1946
Hamlin, Alfred S. 1918
Hammack, D. S. 1942
Hammond, George Peter. 1922-1953
Additional Note
Hammond, W. J. 1929-1932
Hanaway, R. C. 1923-1935
Additional Note
Handlery, Paul R. 1940
Hanke, Lewis Ulysses. 1935-1951
Additional Note
Hanlin, C. H. 1927
Hanna, A. J. 1940-1942
Hanna, Edward Joseph, Archbishop of San Francisco. circa 1915-1933
Additional Note
Hanselt, Elizabeth E. 1921-1923
Hanson, George Emmanuel. 1923
Hapgood, Richard K. 1934
Harcourt, Brace and Company, Inc. 1922-1946
Additional Note
Harcourts Limited, Toronto. 1933-1940
Hardin, J. Fair. 1926-1949
Hardin, Sidney L. 1923-1927
Harding, Sidney T. 1943-1947
Additional Note
Hardt, Baron Kurd. 1947
Hardy, Osgood. 1922-1942
Additional Note
Hargrove, Mabelle. date unknown
Haring, Clarence Henry. 1917-1940
Additional Note
Harlow, Ralph Volney. 1925-1945
Additional Note
Harnett, Jane E. 1912-1916
Harney, Paul John. 1944
Harper & Brothers. circa 1912-1952
Additional Note
Harper, Lawrence Averell. 1924-1948
Additional Note
Harren, N. Birdïn. 1916
Harriman, Alice. 1918-1923
Harris, Arthur Shirley. 1930
Harris, Chauncy D. 1940
Harris Pictures, St. Augustine, Fla. 1923
Harrison, Margaret Hayne. circa 1935-1946
Harrison, Mary Kate. 1915
Hart, Alice. 1925
Hart, Ann Clark. 1928
Hart, James David. 1937-1942
Additional Note
Harvard University. 1916-1949
Appointment Office. 1921-1930
Library. 1916-1938
Additional Note
General. Circa 1927-1949
Additional Note
Harvard University Press. 1923-1952
Additional Note
Harvey, E.L. 1929
Harvey, Les. 1929-1931
Harwell, T.F. 1928
Haskins, Charles Homer. 1911-1929
Additional Note
Hasque, Urban de. 1917
Hatch, F. Faith. 1920-1922
Hatch, Polly Roberta. circa 1925-1926
Hatcher, Mattie Austin. 1915-1924
Additional Note
Hatfield, George J. 1916-1917
Hatfield, Henry Rand. 1920-1932
Additional Note
Hawkins, Effie Imah. circa 1913-1923
Hawley, Theodore S. 1937-1940
Haycock, Erma G. 1936-1937
Hayden, Carl. 1924
Additional Note
Haydon, Glen. 1938-1939
Hayes, Carlton Joseph Huntley. 1917-1946
Additional Note
Hayes, Edith. 1933
Hayne, Coe. 1938-1939
Hazard, Lucy (Lockwood). 1924-1925
Healey, Miriam. 1922-1939
Hearon, Karl Jasper. circa 1929-1936
Hearst, Phoebe Apperson. 1913-1914
Additional Note
Hebard, Grace Raymond. 1913-1929
Additional Note
Hedley, George. circa 1947-1948
Hedrick, E.R. 1925-1936
Heimsath, Charles. 1917-1923
Heinz, George. 1948-1950
Additional Note
Heizer, Robert Fleming. 1937-1940
Additional Note
Helfert, G. A. 1932
Henderson, Adele. circa 1929-1946
Henry E. Huntington Library and Art Gallery, San Marino, Calif. 1922-1951
Additional Note
Henry Romeike, Inc. 1908-1931
Additional Note
Herrera, Flaveo. 1943
Herrick, Francis H. 1928-1944
Additional Note
Herron, Etta Barker. 1927
Hershiser, Benlah. circa 1911-1912
Hertzog, Dorothy A. 1941
Hesseltine, William Best. 1926-1939
Additional Note
Hewett, Edgar Lee. 1910-1940
Additional Note
Heywood, Grace Taylor. 1933
Hibbard, Benjamin H. 1920-1923
Hibbard & Kleindienst (law firm), Los Angeles. 1921
Hickox, Frances C. 1917-1926
Hicks, John Donald. 1925-1952
Additional Note
Hidalgos of America, San Diego, Calif. 1914-1916
Higby, C. P. 1922-1945
Hill, George A., Jr. 1948
Hill, H. W. 1913-1920
Hill, J. A. 1909-1944
Hill, Lawrence Francis. circa 1920-1950
Additional Note
Hill, Paul A. 1940
Hill, Robert T. circa 1930-1945
Hill, Roscoe R. 1910-1949
Additional Note
Hillenbrand, Les. 1930
Hilliard, Mirion Pharo. circa 1939
Hills, Elijah Clarence. 1913-1931
Additional Note
The Hillside Club, Berkeley. 1919-1940
Hilton, Ronald. 1938-1947
Additional Note
Himes, Martha W. 1930-1936
Hinckley, Frank E. 1934-1937
Hiram College. President, Hiram, Ohio. 1941
Hispanic American Historical Review. circa 1929-1952
Additional Note
The Hispanic Society of America. circa 1916-1939
Additional Note
The Historical Outlook, Philadelphia. 1910-1935
Historical Society of Southern California. 1912-1944
Additional Note
Historical Society of Southern Florida. 1947-1951
History Reference Council, Cambridge. 1933
Hittell, Emily C. 1946
Hobbs. William Herbert. 1908-1951
Hobrecht, Augustine. 1933-1935
Hockett, Homer C. 1917-1928
Additional Note
Hodder, Frank Heywood. 1912-1930
Additional Note
Hodge, Frederick Webb. 1906-1953
Additional Note
Hodges, C.F. 1915-1916
Hodgkin, W.R.H. circa 1912-1939
Hoffmann, Fritz L. 1933-1946
Hogan, William Ranson. 1934-1945
Additional Note
Hogg Brothers, Houston. 1925
Holbrook, Nettie F. circa 1937
Holden, W.C. 1944-1950
Holder, Charles F. 1909-1911
Holder, Ruth (Moore). 1936-1939
Holladay, Florence. 1909-1914
Hollander, Beatrice B. 1938
Holliday, Jaquelin S. 1949
Hollister, Frederic M. 1939-1940
Holm, Bernard John. 1935-1941
Holman, Frederick V. 1913
Holmes, Laura E. 1922
Holmes, Samuel Jackson. 1912-1933
Holmes, Vera L. 1931-1952
Holmes Book Co., Oakland. 1926-1951
Holme Mission Council, New York. 1926
Hooley, Osborne Edward. 1917-1931
Additional Note
Hoopy, Franck Whitney. 1941-1942
Hoover, Herbert. 1921-1932
Horton, Cassandra. 1919-1930
Hoskins, Arthur C. 1947-1948
Hoskins, Halford L. circa 1930-1940
Hostetter, R.J. 1947-1949
Additional Note
Hottes, F.C. circq 1941-1948
Hotz, Gottfried. 1945-1947
Houghton Mifflin Company. 1913-1946
Additional Note
Houlding, Ernest W. 1931
Houston, Flora Belle. 1929
Houston, Texas. Superintendent of Municipal Entertainments. 1915-1916
Howard, Clinton N. 1930-1951
Howard, Frederick Paxson. 1933-1940
Howard, Harry Nicholas. 1928-1940
Additional Note
Howard, Sidney. 1935
Howard Memorial Library, New Orleans. 1908-1931
Additional Note
Howay, Frederic William. 1915-1941
Howe, George Frederick. 1935, 1936
Howren, Alleine. 1912-1913
Hubbard, Harry Dorris. 1939-1943
Hubbard, Howard Archibald. 1925-1936
Hubbell, Jay Broadus. 1924, 1933
Hudson, Isabel Julia. 1923
Hudson's Bay Company. 1925, 1948
Huff, Boyd F. 1946, circa 1950
Hughes, Lloyd Harris. 1940, 1950
Hulbert, Archer Butler. 1916-1933
Additional Note
Hull, Charles Henry. 1910-1929
Hull, Dorothy. 1911-1917
Hull, Eva Hummer. 1916
Hulme, Edward Maslin. 1916-1920
Humboldt State College. 1913-1948
Hume, C. Ross. 1922-1943
Hume, Samuel James. 1947
Hume, Msgr. W.W. 1920-1922
Humphreys, C. Blake. 1923
Humprhreys, Robert Arthur ("Robin"). 1936, circa 1945
Hunn, Herbert L. 1914, 1915
Hunt, Aurora. 1938-1950
Hunt, G. D. Circa 1939-1945
Hunt, Gaillard. 1912-1922
Additional Note
Hunt, Rockwell Dennis. 1911-1949
Additional Note
Hunt, Victor M. 1929-1936
Hunter, Jeannette. 1923
Hunter, Thomas S. 1949-1951
Huntington, Archer Milton. 1916-1934
Hurley Marine Works, Inc. Fund. 1945-1947
Hurtado, Dolores. 1909-1945
Additional Note
Hussey, John Adam. 1936-1953
Huston, Charles Andrews. 1920
Hutcheson, Austin E. 1940-1944
Hutcheson, G. E. 1910, 1911
Hutchings, DeWitt V. 1916-1936
Hutchinson, William Thomas. 1923, 1929
Hyams, Norman A. 1937, circa 1938
Hyde, Charles Gilman. 1953
H - General. 1906-1953
Hadley-Haddow. 1917-1952
Handy - Harper's. 1916-1953
Harribine - Haynes. 1911-1951
Hayes - Hepburn. Circa 1916-1953
Heraldo - Hinton. Circa 1907-1953
Hirsch - Holroyd. 1911-1951
Home - Hufford. Circa 1908-1951
Hughes - Hyde. 1906-1951
Ibero-Amerikanisches Institut, Berlin. 1931, 1932
Ickes, Jane Dahlman. 1938, circa 1941
Iglehart, Fanny Chambers Gooch. 1911-1914
Ignatius of Mary, Sister. 1933
Iiams, Thomas Marion. 1928-1940
Additional Note
Iliff, John G. 1914-1930
Illinois. State Library. 1919
Illinois State Historical Library. 1915-1926
Immaculate Heart College, Los Angeles (Calif.). 1920-1944
The Ina Coolbrith Circle. 1926-1950
Indiana University. Magazine of History. 1922
Indiana Historical Society. 1938
Ingersoll, Luther A. 1914
Ingison, Lottie M. 1936-1938
Inman, Beryl. 1921
Inman, Samuel Guy. 1946
Institute for Advanced Study, Princeton (NJ). 1940
Institute for Higher Chinese Studies at the Sorbonne. 1920, 1922
Institute of International Education. 1919-1945
Additional Note
Institute of International Relations. 1926-1941
Institute of Pacific Relations. 1935-1943
Additional Note
Institute of Politics, Williamstown (Mass.). 1923-1928
Instituto Panamericano de Geografia e Historia, Tacubaya, D.F., Mexico. 1937-1951
Inter-America House, San Francisco. 1941
Inter-American Bibliographical and Library Association, Washington, D.C. 1939
Inter-American Exchange Students, Inc., Washington, D.C. 1939-1953
The Inter-American Monthly, Washington, D.C. 1943
Internationaal Antiquariaat (Menno Hertzberger & Co.) N.V., Amsterdam. Circa 1947- 1952
International Business Machines Corp., New York. 1935, 1939
International Committee for Bird Preservation. 1941-1942
International Congress of Americans. 1935-1939
Additional Note
International Congress of Historical Studies, Brussels. 1923
International House, University of California, Berkeley. 1929-1947
Additional Note
International Joint Commission, Ottowa. 1915
International Labor Office, Washington, D.C. Circa 1940
Interstate Press Bureau, Oklahoma City. 1914
Iowa State University. 1915-1937
Additional Note
Irvine, William S. 1925
The Islander, Santa Catalina Island, California. 1918
Italy America Society. 1927-1933
Additional Note
Iverson, Eva Carpenter. 1937-1939
Ives, Ronald L. 1932-1950
I - General. 1915-1952
Ichaso - Institute. 1915-1952
Additional Note
Instituto - Ivy. 1916-1951
J. B. Lippincott Company. 1915-1951
The J. J. Morris Real Estate Co., Palo Alto. 1909-1915
J. K. Armsby Co., San Francisco. 1913
J. Harvey McCarthy Company. 1923-1927
Jackson, Carol. 1930-1940
Jackson, Emma L. 1927
Jackson, Genevieve Oury. 1910-1918
Jackson, Grant. 1912-1919
Jackson, Joseph Henry. 1936-1953
Jacksonville Junior Chamber of Commerce. 1939
Jacobs, Bennett. 1939
Jacobs, J. R., Jr. 1909-1911
Jacobs, Wilbur R. 1951-1952
Jacobsen, Jerome V. Circa 1928-1953
Additional Note
Jacox, Edna Minerva. 1937
Jakeman, Max Wells. Circa 1935-1945
Jalisco (Mexico), Governor. 1908-1925
Additional Note
James Mills Orchards Corp. 1919-1921
Additional Note
James T. White & Co., New York. 1921-1944
James, Elden V. 1916-1935
James, George Wharton. 1911-1918
James, Herman Gerlach. 1914-1915
Additional Note
James, James Alton. Circa 1910-1935
Additional Note
James, Margarita Adelina. 1921-1922
James, Kerns & Abbot Company. 1938
Jameson, John Franklin. 1906-1937
Additional Note
James, Robert. 1933-1934
James, Rupert. 1940-1944
Additional Note
Jaqua, Ernest James. 1925-1936
Additional Note
Jarvinen, Laurence. 1930
Jefferson National-Expansion Memorial Association, St. Louis. 1934-1938
Jensen, Christen. 1925-1947
Additional Note
Jepsen, Willis Linn. 1914-1942
Additional Note
Jernegan, Marcus Wilson. 1920-1932
Additional Note
Jernigan, Eva. 1928
Jerome Public Library, Jerome, Arizona. 1934
Jesuit Seminary Association. 1940-1951
Jesús, José de. 1908
Jett, Sheldon. 1947
Jewell, Howard T. 1935
John Gibson Co., San Francisco. 1947
John Howell Books, San Francisco. 1925-1951
Additional Note
John Simon Guggenheim Memorial Foundation. 1925-1952
Additional Note
Johns Hopkins University, Baltimore. 1924-1930
Johnson, Allen. 1916-1931
Additional Note
Johnson, Alvin Saunders. 1927-1944
Additional Note
Johnson, Benjamin W. 1927
Johnson, Carl. 1952, 1953
Johnson, Claudius Osborne. 1929-1949
Additional Note
Johnson, D. C. 1939-1953
Johnson, Emory R. 1944
Johnson, Eugenie Bolton. 1927-1953
Additional Note
Johnson, Gardiner. 1938-circa 1942
Johnson, Henry Prescott. 1931-circa 1948
Johnson, Harvey L. 1939-1940
Johnson, James F. 1911-1928
Johnson, James Guyton. 1922-1928
Additional Note
Johnson, Jean Basset. 1942
Johnson, John James. circa 1942-circa 1949
Additional Note
Johnson, Leighton Henry. 1937
Johnson, Lucile K. 1931
Johnson, Melzina Smith. 1953-1960
Johnson, Mildred. 1921, 1923
Johnson, Roxanna G. 1923-1930
Johnson & Hardin, Cincinatti (Ohio). 1926
Jones, Chester Lloyd. 1916-1936
Additional Note
Jones, David Rhys. 1930-1936
Jones, Dorsey Dee. 1927-1949
Jones, Easley S. 1933
Jones, Frank S. 1924, 1942
Jones, George Harvey. 1938-1943
Jones, Guernsey. 1920-1923
Jones, Herbert C. 1917-1926
Jones, K. C. 1953
Jones, L. T. 1918
Jones, Oasis Garfield. 1914-1935
Jones, Mrs. R. Randolph. 1938
Jones, Ross F. 1937
Jones, William Carey. 1916-1921
Additional Note
Jordan, Rush. 1932
Josefita Maria, Sister. circa 1921-1923
Journal of Modern History(Chicago). 1946
Additional Note
Journal of Southern History(Baton Rouge). 1936-1938
Additional Note
Julian, Henri H. circa 1929, 1931
J - General.
Jac-Johnston. 1911-1951
Jon-Junta. 1909-1953
Kahl, George G. 1924-1932
Kahlenberg, Louis. 1911
Kamp, Morfydd O. 1914-1928
Kansas State Historical Society. 1916-1946
Additional Note
Kantorowicz, Ernst. 1939-1941
Kappler, Charles J. 1931, 1932
Die katgolischen Missionen, Valkenburg, Holland. circa 1916-1923
Kante, Miriam P. 1932
Karl W. Hiersemann (firm), Leipzig. 1930, 1932
Kean, Anne E. Hughes. 1909-1925
Kearney, Dolores C. 1943
Keasbey, Lindley Miller. 1910
Keatinge, O.J. 1939-1948
Keefauver, Mabel Claire. 1936, 1937
Keeran, Claude Andrew. 1914-1937
Keeran, Mary Armel. circa 1919-1928
Keesling, Francis Valentine. 1914-1928
Keiser, W.G. 1938
Keller, Catherine Louise. 1925-1926
Kellogg, Louise Phelps. 1915-1937
Additional Note
Kelly, Charles. 1937-1951
Kemble, John Haskell. circa 1931-1950
Additional Note
Kemp, William Webb. 1920-1939
Additional Note
Kendall, Lane Carter. 1934-1936
Kennedy, Donald Ira. 1939
Kennedy, Genevieve. 1941
Kennedy, Hal Wordworth.
Kennedy, Laurence J. 1932
Kennedy, Ruth Lee. 1925-circa 1951
Kenny, James F. 1935
Kenny, Michael, S.J. circa 1945-1946
Kenyon, Camilla. circa 1919
Keohane, Robert E. 1926
Kern County Historical Society. 1931-1950
Additional Note
Kerner, Robert Joseph. 1921-1953
Additional Note
Kerrigan, Anthony. 1951
Kettlewell, Edith G. 1927-circa 1933
Kilborn, George A. 1910, 1911
Kimbrough, W.H. 1916
King, Clarence H. 1922-1923
King, E.W. 1933
King, Esther F. 1929-1932
King, Herbert J. circa 1937, 1950
King, James Ferguson. 1934-1953
Additional Note
King, Julia. 1925
King, Marilyn. 1936
King, Rebecca. circa 1909-1910
King, Sue. circa 1925-1927
King V. Hostick Historical Documents, Chicago. circa 1949, circa 1952
Kings County Centennials Committee. 1948
Kingsbury, Laura M. 1912-1940
Kinnaird, Lawrence. 1930-1953
Additional Note
Kinnaird, Lucia Fuller Burk. circa 1930-1950
Additional Note
Kinney, Burt O. 1910
Kinzig, Joseph. circa 1926
Kirk, Henry. 1933-1940
Kirk, William. 1933
Kirkwood, M.R. 1923-1949
Kisch, Guido. 1936
Kissance, Marie Aileen. 1929
Kittradge, Penny. 1920
Kittredge, Tracy Barrett. 1913-1925
KleinSmid, Rufus Bernard von. 1915-1941
Additional Note
Kleiser, Alfons. 1931-1938
Klingberg, Frank Joseph. 1918-1938
Additional Note
Kluegel, Anne J. 1927-1928
Additional Note
Knaplund, Paul. 1933-1938
Knaus, Vincent L. 1947
Knauss, James O. 1923-1926
Knight, Muriel. 1919
Knights of Ak-Sar-Ben. 1941-1944
Knights of Columbus. 1921-1950
Knowland, Joseph Russell. 1924-1949
Additional Note
Knowles, Sylvester B. circa 1922-1923
Knowlton, Daniel C. 1923-1942
Knox, Mertice M. C. Buck. 1938-1939
Knudsen, Charlotte. 1938-1942
Koch, Carlota. 1941
Koch, Kay. 1933
Kohn, Hans. 1938
Kollewijn, Maarten J. 1921
Koshman, Alex. 1939
Krehbiel, Edward Benjamin. 1909-1924
Kroeber, Alfred Louis. 1912-1941
Additional Note
Kruts, D. H. A. 1931-1937
Kuhlman, A. F. 1939
Kuhlman, Charles. 1939-1942
Kuntz, Olive. 1927-1929
Kupiec, Thomas. 1917-1918
Kurty, Benjamin P. 1920-1927
Kuykendall, Alfred B. 1912-1915
Kuykendall, Ralph Simpson. 1920-1938
Additional Note
Kwan, Kwong Pui. Circa 1943-1945
Kybal, Vlastimil. Circa 1938-1940
Kyte, George Wallace. 1942-1952
Additional Note
K - General. 1911-1953
Kaiser - Kelar. 1911-1953
Kendrick - Kissel. 1910-1953
Additional Note
Kittredge - Kyriakis. 1913-1953
Additional Note
L. R. Hamersly & Co. 1908-1910
Labaree, Leonard W. 1943
Labastille, Irma Goebel. 1939-1941
Laboratory of Anthropology (Museum of New Mexico). 1939-1947
Additional Note
Lack Brothers Printers. 1912-1916
Additional Note
Laistner, Max Ludwig Wolfram. 1940-1946
Lakeside Press, Chicago. 1927-1948
Additional Note
Lamb, Ursula Schaefer. 1940-1947
Lambdin, Mary L. 1917
Lancaster Press, Inc. 1947-1948
Lance, Marian E. Circa 1926
Langdon, Harry. 1924
Langston, Kathryn Lee. 1925-1926
Lanning, John Tate. 1925-1948
Additional Note
Lanphere, Mildred T. 1917-1920
Lantzeff, George V. Circa 1933-1941
Larson, Edward W. 1935, 1936
Larson, Lawrence M. 1920-1927
Lasker, Bruno. 9137-1940
Additional Note
Latané, John H. 1916-1928
Latin American List & Information Service. 1941-1944
Additional Note
Latourette, Kenneth Scott. 1921-1939
Additional Note
Latta, Frank F. 1932-1943
Additional Note
Laurinburg Normal and Industrial Institute. 1922, 1936
Law, Robert Adger. 1937
Lawson, Verna M. 1926, 1927
Laytano, Dante de. Circa 1942
Lazzeres, Agnes L. 1943
Leader, Herman Alexander. 1926-circa 1939
League of American Pen Women, Inc., San Francisco. 1927
League to Enforce Peace. 1918
Additional Note
League of Nations. 1927-1935
The League of Nations Association. 1939
League of Western Writers, Fresno (Calif.). 1933-circa 1936
Additional Note
Lear, Floyd Seyward. 1938
Learned, Ellin Craven. 1936
Learned, Henry Barrett. 1920, 1923
LeBlue, A.R. 1937
Lee, Bertram T. 1925-1932
Lee, Herbert. 1928, 1942
Lee, Melicent Humason. 1932
Lee, Orville S. 1936
Lee, Roy Oliver. Circa 1924-1926
The Lee House, Washington, D.C. 1935, 1936
Leebrick, Karl Clayton. 1914-1942
Additional Note
Lefevre, Arthur, Jr. 1909-1928
Legação de Portugal, Washington, D.C. 1939
Legación de la República Dominicana, Washington. 1940
Legge, Robert T. 1923-1953
Leggett, Herbert Boynton. Circa 1942
Lehmer, Eunice M. Circa 1942-1943
Leisenring, Willa Wood. 1937-1940
Leite, Joaquin R. S. 1936
Leland, Waldo Gifford. 1916-1946
Additional Note
Lenhard, E. J. 1933
Leonard, Charles Berden. 1921-1953
Additional Note
Leonard, Irving Albert. 1927-1951
Additional Note
Leopold, Helen Grace. circa 1946
LeRoy, James A. circa 1903-1908
Lesley, Lewis Burt-King. 1923-1943
Additional Note
Lesser, Alexander. 1934-1935
Leturia, Pedro. 1932-1938
Leuty, William O. 1947
Levillier, Roberto. 1933-circa 1935
Levin, Mildred W. 1951
Lewis, Agnes Almy. 1949-1953
Lewis, Anna. 1918-1950
Additional Note
Lewis, B. F., Jr. 1919-1926
Additional Note
Lewis, Mary Gunnell. 1911-1931
Lewis, Oscar. circa 1938-1949
Additional Note
Lewis, William S. 1925
Lewis, Willie Newbury. 1935
Libby, Orin Grant. 1915-1942
Additional Note
Libreria Editorial "San Ignacio". 1949-1952
Additional Note
Library of Congress. 1913-1949
Copyright Office. 1925-1949
General. 1913-1929
General. 1930-1945
Lima Library Committee. 1943-1944
Additional Note
Planning Committee - Correspondence. 1946-1949
Planning Committee - Minutes and other documents. 1946
Justification of the Estimates, FY 1947. 1946-1947
Lick Observatory. 1919-1932
Additional Note
Lieber, Richard. 1938-1942
Additional Note
Life Magazine. 1939-1940
Lincoln, Ashbrook. Circa 1942-1946
Lindauer, S. A. 1937-1945
Lindgren, Ruby. 1936
Lindley, Harlow. 1919-1931
Additional Note
Lindsay, George. 1938-1939
Linford, Velma. 1941-1951
Linga, Carlos R. Circa 1928-1945
Lingelbach, William E. 1917-1946
Additional Note
Lipscomb, E. P. 1909-1918
Lister, Robert H. 1946
Little, Brown and Company. Circa 1929-1952
Little, Malcolm C. 1932
Little Flower of Jesus. 1941
Livingston, M. M. 1912-1917
Llewelyn, E. P. 1945
Llorente, Segundo. 1935
Lockey, Joseph Byrne. 1922-1941
Additional Note
Lockwood, Frank Cummins. 1927-1944
Additional Note
1927-1931.
1932-1933.
1934-1944.
Long Beach City School District. 1915-1920
Long Beach Junior College. 1929-1934
Long Beach Public Library. 1912-1914
Longham, Elizabeth W. 1928-1937
Longmans, Green and Company. 1915-1940
Looscan, Adele B. 1913-1929
Additional Note
Loosley, Allyn Campbell. 1929-1933
Lord, C. W. 1937
Los Almagrs Mining Company. 1910-1932
Additional Note
Los Angeles Board of Education. 1924-1936
Los Angeles Chamber of Commerce. 1929-1938
Additional Note
Los Angeles City School District. 1911-1924
Los Angeles County Civil Service Commission. 1920-1941
Los Angeles County Museum. 1945-1949
Additional Note
Los Angeles Historical Society. 1941-1942
Additional Note
The Los Angeles News Company. Circa 1913-1914
Los Angeles Public Library. 1908-1949
Additional Note
Los Angeles Times. 1916-1937
Additional Note
Lothrop, Lydia. 1926-1946
Additional Note
Louderback, George Davis. 1932-1944
Additional Note
Louisiana Historical Society. 1919-1943
Louisiana State University Agricultural Center. 1941
Additional Note
Louisiana State University Press. Circa 1950-1951
Love, Clara M. 1916-1953
Loveridge, Jessie Moore. 1938-1941
Loveridge, Sallie M. 1937-1939
Lowell, Abbott Lawrence. 1920-1932
Additional Note
Lower, A. R. M. 1931
Lowie, Robert Harry. 1930
Additional Note
Lowry, Elizabeth. 1914
Loyola, Sister M. 1919-1920
Loyola University. 1928
Lueder, William. Circa 1938-1941
Lummis, Charles Fletcher. 1908-1940
Additional Note
Lundin, R. Ashley. 1936
Luthin, Reinhard H. 1933
Lybyer, Albert Howe. 1925-1942
Additional Note
Lyman, Edward D. Circa 1937-1945
Lynch, F. W. 1931-1936
Lyndenberg, H. M. 1929-1944
Additional Note
Lyons, James Joseph. 1933-1941
Additional Note
The Lyons Publishing Company. Circa 1938-1949
Lytle, H. J. 1933
L - General. 1906-1953
Labor - Latbian. Circa 1909-1952
Laudendale - Libros. 1906-1951
Additional Note
Lichte - Lord. 1909-1953
Los Altos - Lyon. 1911-1951
M. N. Alderman Sales Co. 1913-1918
Mabet, John J. 1914
Macdonald, Austin Faulks. 1943
MacDonald, A. S. 1924-1936
MacDonald, William. 1916-1920
Mack, Effie Mona. 1931-1941
Mackay, Dorothy Louise. 1926-1930
Mackie, Ransom A. 1927-1936
Macklin, Theodore. 1918-1950
MacLaughlin, Betty. 1934
The Macmillan Company. Circa 1912-1952
1912-1917.
1918-1919.
1920-1924.
1925-1929.
1930-1935.
1936.
1937-1939.
1940-1944.
Circa 1945-1952.
MacNair, Harley Farnsworth. 1922-1931
MacPherson, J. Circa 1920-1921
Madrid, Donald C. Circa 1944-1948
Magazine of the Future. Circa 1948-1949
Magee, William A. 1942
Maggs Brothers, London. 1927-1940
Additional Note
Maguire, Don. 1930
Maher, Zacheus J. 1934-1937
Mahoney, C.P. 1934
Major, Jack. 1919-1920
Major, Jack, Jr. Circa 1941-1942
Makemson, Maud W. Circa 1946-1947
Malamuth, Charles E. 1930
Malic, Elinor Eyre. 1921
Malloy, William D. 1931-1933
Malone, Carrvel B. 1934
Maloney, Alice Bay. Circa 1939-1950
Manelshagen, Carl. 1920-1925
Mannel, Elise. 1939
Manning, Ethel M. 1920
Manning, William Ray. 1910-1922
Additional Note
Maple Leaf Fund, New York. 1940
Marcus Brower & Co. 1927, 1938
Marin, Amador A. 1941
Marin Conservation League. 1939-1941
Additional Note
Marion, W.E. 1927-1928
Mariposa Superintendent of Schools. 1922
Mark Twain Society. Circa 1926-1950
Additional Note
Marley, Anne Bonner. Circa 1935-1936
Marquette University. 1937-1953
Additional Note
Marra. Ubaldo J. 1919-1922
Marsh, Roy E. 1914-1918
Marshall, Cecil Eugene. 1933-1941
Additional Note
Marshall, L.C. 1925
Marshall, Max S. 1951
Marshall, Thomas Maitland. 1910-1933
Additional Note
1910-1915.
1916.
1917.
1918-1919.
1920-1921.
1922-1933.
Draft of "The Vortex" (Part 1).
Draft of "The Vortex" (Part 2).
Marten, Effie E. 1923-1924
Martin, Charles Emanuel. 1916-1941
Additional Note
Martin, Chester. 1932-1936
Martin, Emeline L. 1932
Martin, Leland S. 1922-1928
Martin, M. A. 1926
Martin. Mrs. M. A. 1925
Martin, Percy Alvin. 1909-1940
Additional Note
Martin, S. 1932
Martin, Thomas Powderly. 1910-1942
Additional Note
1910-1916.
1917-1942.
Martinez. Carmel Grace de. 1928
Martins, Gabriel A. 1938
Marvin, Cloyd Heck. 1924-1934
Additional Note
Sister Mary Alexis. 1928-1937
Additional Note
Sisiter Mary Aloysius. Circa 1923-1946
Additional Note
Sister Mary Dolorosa. 1932
Additional Note
Sister Mary Elizabeth. Circa 1942-1951
Additional Note
Mary Immaculate League. Circa 1945-1951
Additional Note
Sister Mary Loyola. 1921-1942
Additional Note
Sister Mary Margaret. 1917
Additional Note
Sister Mary Paul. 1933
Sister Mary Ursula. 1936
Maryland Casualty Company, Balitmore. 1909-1926
Maslenikov, Olig. 1935-1936
Mason-McDuffie Company, Inc., Berkeley. 1933
Masonic Club House, Berkeley. 1924
Massachusetts Historical Society, Boston. 1912-1929
Additional Note
Massey, William C. 1945-1947
Mathews, J. Chesley. 1938-1951
Mathews, Mabil L. Circa 1919-1923
Matthews, Lucy Mae. 1935-1936
Matthews American Armoury and Blue Book, London. 1918
Matthias, Leon. Circa 1943-1945
Maverick, Lewis A. Circa 1938
Maxwell, C. J. 1937
May, Samuel Chester. 1922
Additional Note
Mayer, Richard. 1918
Mayeroff, John. 1921-1923
Mayfield, J. E. 1909
The Mayflower, Washington, D.C. 1939
Maza, Carmen G. Circa 1946-1947
Mazenod, Lucien. 1946
Mazour, Anatole G. 1935-1938
McAlister, Lyle N. 1950-1952
McAndrew, Julia Carolyn. 1940-1952
McArthur, Lewis A. 1937-1945
McAvoy, Thomas T., C.S.C. 1941-1945
McBaine, James Patterson. 1937-1947
Additional Note
McBride, George McCutchen. 1924-1941
Additional Note
McBride, Margaret (Sister Genevieve). 1932-1935
McCabe, David A. 1928
McCaffery. Walter J. 1937-1939
McCaleb, Walter Flavius. 1907-1947
McCardle, Sarah E. 1913-1932
McCarthy, Daniel O. 1915-1916
McCaul, William R. 1937-1946
McClellan, Merle Mears. Circa 1942-1943
McClintock, James H. 1925-1932
McCollum, D. F. 1911-1920
McCormac, Eugene Irving. 1919-1939
Additional Note
McCormick Historical Association, Chicago. 1919-1940
Additional Note
McCumber, Harold O. 1930-1947
McCurdy, Wyrtis. 1912-1923
McCutchen, Laura R. 1932
McDonald, James. 1937
McDonald, Marquis. 1949-1950
McDonald, William E. 1930-1936
McElroy, Robert McNutt. 1916-1939
Additional Note
McEnerey, Garret W. 1936
McEnerey, Rosemary. 1929-1930
McFarland, Adaline. 1917-1918
McGarry, Daniel Doyle. 1938-1945
McGavin, E. Cecil. Circa 1938
McGill, Jean Harriett. 1930
McGinnis, Gertrude N. 1928
McGinty, Ruth M. 1923-1927
McGorvin, Alice L. Circa 1928-1943
McGough, P. J. 1947-1948
McGraw-Hill Book Company, Inc. 1926-1951
Additional Note
McGroarty, John Steven. 1932
McGugin, Winifred. circa 1915, 1916
McGuire, Constantine E. 1928-1945
McGuire, Paul. 1940-1941
McIntosh & Otis, Inc. 1946
McKay, Seth Shepard. 1920-1931
Additional Note
McKee, Irving. 1946
McKee, Samuel, Jr. 1940
McKellan, John Robert. 1937-1950
McKenny, Charles. 1909-1923
McKinley, Albert E. 1909-1923
Additional Note
McLaughlin, Andrew Cunningham. 1918-1922
Additional Note
McLaughlin, Andrew Cyrus. 1922-1924
McLaughlin, Emma. Circa 1935-1938
McLaughlin, R.P. 1921-1924
McLeigh & Sons, London. 1949-1951
McMahon, Edward. 1913-1936
McManis, John T. 1923
McMurray, Orrin Kip. 1923-1930
Additional Note
McMurry, Donald L. 1917
McNally, Mary C. 1919-1925
Mc Namara, Mary Patrice, O.S.F. 1946-1947
McNamee, Anna G. 1930-1937
McPherson, Hallie. 1930-1934
McShane, Catherine M. 1939-1953
McSwain, William. 1927-1941
McWhenney, Mrs. H. 1910-1912
Meade, Robert Douthat. 1931-1933
Meaker, W. Lathrop. 1934
Means, Philip Ainsworth. 1936-1943
Meany, Edmond S. 1914-1930
Additional Note
Mears, Eliot Grinnell. 1934-1941
Additional Note
Mecham, John Lloyd. 1916-1946
Additional Note
Mechanics' Institute, San Francisco. 1916-1923
Mehnert, Klaus. 1929-1936
Melom, Halvor Gordon. 1934-1937
Melson, Roy. 1918
Meniketti, Davis. 1943
Merriam, H.G. 1932-1936
Merriam, John Campbell. 1918-1942
Additional Note
Merrill. Reynold. 1920-1923
Merrill, William Augustus. 1916-1928
Additional Note
Merriman, Roger Bigelow. 1917-1935
Additional Note
Merritt, Ralph Palmer. 1918-1927
Additional Note
Metcalf, Helen Broughall. 1938-1939
The Metropolitan Casualty Insurance Company, New York. 1941
Metropolitan Museum of Art, New York. 1951
Metzger, Charles H. 1922
Additional Note
Meuly, A.H. 1912-1917
Mexico.
Biblioteca Nacional. Circa 1929-1946
Consulado, Tucson. 1927
Consulado General, San Francisco. 1933-1939
Departamento de Salubridad Pública. 1932
Governmental Miscellany. 1918-1938
Instituto Nacional de Antropología e Historia. 1941
Museo Nacional. 1907-1938
Secretaría de Agricultura y Fomento. 1918-1952
Secretaría de Educatión Publica. 1928-1946
Additional Note
Secretaría de Gobernacion. 1908-1932
Secretaría de Hacienda. 1908-1932
Secretaría de Relaciones Exteriores. 1919-1946
Additional Note
Universidad Nacional. 1932-1946
Universidad Nacional. Extensión. 1945-1946
Universidad Nacional. Rectoría. 1919-1939
Meyer, Edith C. 1930, 1931
Meyer, S. W. 1915-1921
Meyers, Charles W. 1922
Meza, Salvador. 1932
Mezes, Sidney Edward. circa 1909-1929
Additional Note
Michigan Historical Commission. 1917, 1921
Micotti, Ramón D. 1939-1949
Mihsfeldt, August H. 1941
Millard, Clifford I. 1925-1926
Millard, Maude Lovell. 1933
Miller, Edmund T. 1914, 1915
Miller, Frank A. 1919, 1931
Miller, Guy C. 1932, 1933
Miller, Harry E. 1932-1952
Miller, J. E. 1940
Miller, Justin. 1940-1941
Miller, M. Jennie. 1911
Miller, Mabel V. 1927
Miller, Mamie E. 1933
Miller, Mervyn V. 1932, 1936
Miller, Myrtle E. 1919
Mills, Earnest P. 1926
Mills, T. M. 1937-1941
Mills College.
Institute of International Relations. 1947
Library. 1928-1947
Additional Note
President. 1913-1950
Additional Note
Summer Session. 1943
General. 1927-1947
Mime-O-Form Service, Washington, D.C. 1931
Minnequa Historical Society, Pueblo, CO. 1933-1941
Additional Note
Minnesota Historical Society. 1930-1935
Additional Note
Miquel, Salvador. 1923-circa 1924
Miss Ransom and Miss Bridges' School, Piedmont, Calif. 1912-1926
Mission La Concepción Purísima (Calif.). 1937, circa 1940
Mission San Antonio de Padua Restoration Association, San Francisco. 1936-1946
Mission San Juan Capistrano (Calif.). 1924-1925
Mississippi Valley Historical Association. 1910-1947
Additional Note
Missouri Historical Society, St. Louis. 1919-1946
Additional Note
Missouri State Life Insurance Company, St. Louis. 1927
Mitchell, Arnold. 1947
Mitchell, D.N. 1911
Mitchell, Harry Curtis. 1923-circa 1931
Mitchell, Wesley C. 1934, 1940
Mitrani, Charles S. circa 1918-1946
Mitty, John J. 1939-1947
Mixon, Ruby M. 1929
Mock, Caroline. 1928, 1929
Modern Age Books, Inc., New York. 1937
Modern Language Journal, Philadelphia. 1923-1934
Modesto Junior College, Modesto (Calif.). 1925
Moffatt, L.G. 1939
Moffitt, Herbert C. 1939
Moffitt, James Kennedy. 1920-circa 1943
Moll, Phyllis. 1921
Molyneaux, Peter. 1928-1940
Momyer, George R. 1918, 1952
Monahan, J. Burke. 1934
Monday, H. A. circa 1929-1932
Sister Monica (School of the Brown County Ursulines). circa 1936-1953
The Monitor, San Francisco. 1915
Monnette, Orra Eugene. 1927-1931
Additional Note
Monson, Mrs. M. A. 1925
Monterey History and Art Association, Ltd. 1948-1949
Additional Note
Monterey Peninsula Herald. 1947, 1949
Montgomery, Clifford M. 1920-1926
Mood, Fulmer Franklin. 1919-1940
Additional Note
Moore, Charles. 1918-1924
Additional Note
Moore, Charles Cadwell. 1918-1920
Additional Note
Moore, David R. 1939, 1940
Moore, Robert Thomas. 1935-1938
Additional Note
Moore, W. E. 1924-1937
Moorhead, Max Leon. circa 1940-1950
Additional Note
Morales, Victor. 1911
Morison, Samuel Eliot. 1920-1940
Additional Note
Morley, Grace Louise McCann. 1938-1944
Additional Note
Morley, Sylvanus Griswold. 1926-1951
Additional Note
Morris, William Alfred. 1917-1946
Additional Note
Morrish, William F. circa 1919-1926
Morrison, Noah Farnham. 1924, 1926
Moseley, J.H. 1913-1923
Moses, Bernard. 1915-1928
Additional Note
Moses, Edward P. 1928
Mosk, Sanford Alexander. 1935
Mott, Gertrude. 1925-1926
Moulton, Florence. 1925-1936
Additional Note
Mount Diablo Advisory Committee, San Francisco. 1939-1941
Mount Holyoke College, South Hadley (Mass.). Field Secretary. 1943-1948
Mowbray, Albert Henry. 1928
Additional Note
Mower, F. O. 1932-1937
Mowry, George E. 1945-1947
Additional Note
Moyer, John L. 1939, circa 1940
Muir, Gladys. 1925-1940
Muller, Henry. 1934
Mumm, Maude. 1935
Munro, Dana Carleton. 1911-1929
Additional Note
Munro, Dana Gardner. 1933-1940
Additional Note
Munro, William Bennett. 1928-1938
Additional Note
Murdock, John Robert. 1930-1933
Murphy, A. L. 1950
Murphy, Edmund Robert. circa 1941-1949
Additional Note
Murphy, F.M. 1914
Murphy, Henry Killam. 1935
Murphy, James A. 1947
Murphy, Joseph M. 1925, 1926
Murray, Agnes. 1914, 1915
Murray, Bessie. 1926-circa 1934
Muse, Violet F. 1947
Museo di Storia Naturale, Trento (Italy). 1928-1930
Museum of Northern America, Flagstaff (Ariz.). 1931
Musser, John. 1927-1936
Mutual Building & Loan Association, San Jose (Calif.). 1912-1915
M. W. Drexler Book Co., New York. circa 1947-1949
Myres, Sir John Linton. circa 1914-circa 1926
M - General. 1909-1953
Macaulay-Mansfield. 1911-1949
Manzanar-Maryville. 1913-1953
Masaryk-Mazza. 1915-1953
McAllison-McKnight. 1913-1948
McLaren-McWilliams. 1909-1953
Meade-Mills. 1910-1953
Additional Note
Milmeister-Moody. 1917-1949
Additional Note
Moon-Morse. Circa 1908-1953
Additional Note
Mortensen-Myres. 1909-1953
Additional Note
La Nación, Mexico City. 1950
Nafus, Edwinna Rose Bolton. 1912-1953
Additional Note
Nasatir, Abraham Phineas. circa 1924-1949
Additional Note
Circa 1924-1929.
1930-1949.
Nash, John Henry, Printer, San Francisco. 1929
The Nation, New York. 1916-1922
National Archives of the United States. 1935-1942
Additional Note
National Broadcasting Company, inc., New York. 1942-1943
National Catholic Welfare Conference. 1929-circa 1940
Additional Note
National Committee of the United States for the Restoration of the University of Louvain, New York. 1919
National Conference of Christians & Jews, Inc., New York. 1941, 1942
National Council of Catholic Women. 1930-1941
Additional Note
National Cyclopedia of American Biography, New York. 1920
National Discussion Contest on Inter-American Affairs. 1944
National Economic League. 1911-1931
Additional Note
National Education Association of the United States. 1939-1942
Additional Note
National Folk Festival, Washington, D.C. 1938
National Foundation for Infantile Paralysis. 1949, 1951
National Geographic Society, Washington, D.C. 1911-1952
Additional Note
National Highways Association, Cambridge (Mass.). 1916-1924
National Institute of Social Sciences, New York. 1916-1917
National Municipal League. 1913-1916
Additional Note
National Research Council (U.S.). 1950-1951
Additional Note
National Society of Colonial Dames of America. Circa 1920-1924
Native Sons of the Golden West. 1912-1951
Additional Note
A-K. 1912-1948
L-Z. 1916-1947
General. 1913-1951
Navarro, Enrique. 1929
Navarro Latore, José. 1947-1949
Naylon, John L. 1937-1938
Naylor, William B., Jr. 1915-1924
Nazareth College, Rochester (New York), Dean. 1937
Neal, Mary Jane. 1941
Neasham, Vernon Aubrey. 1926-1945
Additional Note
Nebraska State Teachers Association. 1941-1942
Neff, Andrew Love. 1915-1938
Additional Note
Nelson, Al B. Circa 1933-1946
Additional Note
Nelson, Denys. 1927
Nelson, Huston W. 1931
Nelson, Nathan. 1946
Nettels, Curtis Putnam. 1933-1941
Additional Note
Neu, Charles T. 1914-1928
Neville, Norman D. 1941 - circa 1950
Nevins, Allan. 1933-1949
Additional Note
New Mexico. Coronado Cuarto Centennial Commission. 1939
Additional Note
New Mexico College of Agriculture and Mechanic Arts. Director. 1939
New Mexico Normal University, Las Vegas (N.M.). 1930
New Mexico State Teachers College, Silver City (N.M.). President. 1932
The New Republic, New York. 1919-1920
New York Public Library. 1926-1941
Additional Note
New York University. 1928-1939
New York Historical Society. 1914-1941
The New York Times. 1924-1936
Newbegin's, San Francisco. 1914-1939
Newberry Library, Chicago. 1915-1944
Additional Note
Newcomb, Rexford. 1914-1931
Additional Note
Newman, A.T. 1928-1929
Newman, Andrew Jackson. 1919
Newman, Consuelo M. 1941
Newman Club, Berkeley. 1913-1953
Additional Note
Newmark, M.H. 1928
Newmark, Marco R. 1927-1947
The News Leader, Richmond (Va.). 1919
Newsome, Albert Ray. 1926-1948
Additional Note
Newsweek, New York. 1952
Newton, Arthur Percival. 1919-1932
Newton, Jeane E. 1920-1923
Neylan, John Francis. 1933-1943
Ng, Pearl. 1938-1953
Nichols, Jeanette Paddock. Circa 1922-1940
Nichols, Madeline Wallis. Circa 1935-1937
Nichols, Roy Franklin. 1926-1946
Additional Note
Nicholson, Anne M. 1915-1940
Additional Note
Nickison, Lenore Paine. Circa 1943-1948
Niesen, Albert B. 1947-1949
Nijhoff's Boekhandel en Uitgeversm, The Hague. 1934-1937
Nittler, Marie M. 1930
Niwa, Tamako. 1942
Noble, Harold Joyce. 1926-1936
Additional Note
Nojiri, Helen K. 1941
Nordentoft, Knŭd. 1921
Nordhoff, Walter. 1936
Norman, Arthur L. 1916
Norris, Anna L. 1911-1923
Norris, Floyd Hamilton. Circa 1944-1945
Norris, Thomas W. 1939-1950
North, Alfred M. 1912-1918
North Berkeley Garage, Berkeley. 1925
North Dakota Agricultural College. President. 1919
North Texas State Teachers College. 1928
Northwestern University, Evanston (Ill.). School of Education. Circa 1941
Norvell, H.P. 1912-1924
Norvill, H.A. 1940-1941
El Noticio Bibliográfico, Mexico City. 1950
Notre Dame College, Belmont (Calif.). Circa 1927
Notre Dame College, San Jose (Calif.). Circa 1919-1923
Notre Dame University, Notre Dame (Ind.). College of Commerce. 1919-1922
Nowell, Charles E. 1929-1953
Additional Note
Noyes, George Rapall. 1913-1953
Additional Note
Nunemaker, John Horace. 1949
Nunn, George E. 1913-1941
Nussbaum, Frederick L. 1924-1946
Nuttall, Zelia. Circa 1915-1926
Nutting, Herbert Chester. 1932-1933
Nutting, Maria Gillman. 1916-1928
Nye County (Nev.). District Attorney. 1923
N - General. 1911-1953
Nakamura-Navarro. 1911-1953
Additional Note
Naylor-Newcomb. 1916-1950
Newell-Nyman. 1911-1949
Additional Note
Oak, Ora. 1927
Oakland (Calif.).
Chamber of Commerce. 1924
Department of Health. 1932
Free Library. 1913-1937
National Engraving Company. Circa 1931
Park Department. 1948
Public Schools. 1922-1944
Oberlin College, Oberlin (Ohio). Peace and Public Affairs Forum. 1940-1941
Oberlin College, Oberlin (Ohio). President. 1940-1941
Oblasser, Bonaventura. 1934-1940
O'Brien, Frederick. 1927
O'Brien, Louis. 1925-1933
Additional Note
O'Callaghan, Mary Agnes Meade. Circa 1938-1950
Occidental College, Los Angeles. 1923-1935
Additional Note
O'Connell, Melba. 1937
O'Connor, Basil. Circa 1946-1952
The Odyssey Press, Inc., New York. 1941
Office of the Superintendent of Schools, Watsonville (Calif.). 1914-1946
Ogden, Adele. 1925-1953
O'Geran, Graeme. 1928-1930
Ogier, Elizabeth H. 1942-1944
Ogle, Ralph H. 1932
O'Gorman, Edmundo. 1941-1947
O'Hagan, Thomas. 1930-1933
Ohio State University, Columbus. 1916-1922
Ohio State University, Kent. 1941
O'Keefe, Lawrence E. 1929-1934
Oklahoma. State University of Agriculture and Applied Science, Stillwater. School of Education. 1929-1938
Oklahoma. State University of Agriculture and Applied Science, Stillwater. Dean of Science and Literature. 1920
Oklahoma Historical Society. 1920-1952
Additional Note
Old Mission Days in Santa Barbara County. 1941
Old Spanish Trail, San Antonio (Tex.). 1925-1928
Older, Cora Miranda Baggerly. 1935-1943
Olivia, G.C. Circa 1944-1945
Olney, Warren, Jr. 1937
Olney, Warren, III. 1936
Olson, Ronald Leroy. 1941-1942
Additional Note
Oman, Charles. Circa 1940-1942
O'Neil, J. Marion. 1923-1946
O'Neill, Kate Navin. Circa 1922-1926
Ontario. Bureau of Archives. 1922-1931
Oppegard, Roy W. 1941
Ord, Ellen F. Circa 1922-1928
Oregon State Library. 1921-1923
Oregon State Agricultural College, Corvallis. 1920-1930
Oregon Historical Society. Circa 1921-1945
The Oregonian, Portland (Ore.). 1941
O'Reilly, P.J. 1907
Ortega, Alfred A. 1926-1930
Osoffsky, Lottie. 1937-1938
O'Sullivan, Elizabeth Curtis. 1919-1920
Ots Capdequí, José María. 1932-1933
Oviatt, Alton Byron. 1949
Ovitz, Delia G. 1937-1939
Owen, Robert L. 1924
Oxford Book Co., New York. 1941-1942
Oxford University Press. 1931-1947
Additional Note
Ozmer, Madge M. 1923-1927
O - General. 1916-1953
Additional Note
P.E.N. Club, San Francisco. 1931-1943
Additional Note
Pace, Henry A. 1927-1930
Pacific Era Travels, Inc., New York. 1930-1931
Pacific Gas & Electric Company. 1923-1950
Pacific Gas & Electirc Company -- The Electric Club, Oakland. 1922-1923
Pacific Historical Review. 1933-1946
Additional Note
Pacific House. 1942-1943
Additional Note
Pacific Mutual Life Insurance Company of California. 1921-1930
Pacific Palisades Association, Los Angeles, Calif. 1923
Pacific Rotaprinting Company, Oakland, Calif. 1937
Pacific Union Club, San Francisco, Calif. 1927-1931
Pacific University, Forest Grove, Ore. President. 1920-1926
Paden, William G. 1915-1953
Additional Note
Paetow, Louis John. 1912-1932
Additional Note
Page, Donald W. 1938-1945
Le Pagine, Bologna, Italy. 1925-1926
Painter, Francis M. 1928
Pais, Ettone. 1929
Paisley, Minnie M. 1912-1914
Palm, Franklin Charles. 1920-1949
Additional Note
Palmer, Eloise Beverly. 1932
Palmer, Mabel E. 1918
Palo Alto Public Library, Palo Alto, Calif. 1913-1947
Paltsits, Victor Hugo. 1913-1941
Additional Note
The Pan American, New York. 1942
Pan American Airways. Inc. 1937-1945
Pan American Association of Oakland, Calif. 1942-1946
Pan American Congress, Oberlin, Ohio. 1941
Pan American League. 1939-1945
Additional Note
Pan American Institute of Geography & History, Second General Assembly, Washington, D.C. 1936
Pan American Reciprocal Trade Conference. 1930-1933
Additional Note
Pan American Society, Inc. 1918-1941
Additional Note
Pan American Trade Committee. 1938-1941
Additional Note
Pan American Union. 1915-1944
Additional Note
Panama Mail Steamship Co. 1931
Panama-Pacific International Exposition (1915: San Francisco, Calif.). 1913-1915
Additional Note
Panhandle Plains Historical Society, Amarillo, Tex. 1925-1940
Pan-Pacific Who's Who, Honolulu, Hawaii. 1939-1941
Parish, Helen Rand. Circa 1931-1942
Parish, John C. 1917-1935
Additional Note
Parker, Isabel M. 1926-1932
Parker, Paul P. 1933
Parker, Robert J. 1931-1948
Additional Note
Parkinson, Jessie H. 1917
Parks, Frances. Circa 1940-1945
Parks, T.M. 1947
Parr, Fred D. 1941-1942
Parratt, Spencer D. 1926-1932
Parrish, Narcissa. 1921-1925
Pasadena Junior College, Pasadena, Calif. Principal. 1934-1938
Pasquet, D. 1924-1925
Patigian, Haig. 1930
Patterson, John Clarke. 1939-1941
Additional Note
Patterson, Robert M. 1940
Patterson, Webster. 1951
Patton, Bessie Jane. 1927-1943
Paulsen, F. 1937
Payne, Leonidas Warren, Jr. 1911-1931
Paxson, Frederic Logan. 1910-1948
Additional Note
Peabody Museum of Archaeology and Ethnology. 1909-1913
Additional Note
Pease Theodore C. 1931-1942
Peixotto, Jessica Blanche. Circa 1915-1925
Pence, Edith E. 1939
Additional Note
Penick, Donice A. 1914-1916
Penn Mutual Life Insurance Company, Philadelphia. 1943
Penner, C.C. 1928
Pennsylvania Historical Society. 1913-1939
Additional Note
Pereira Salas, Eugenio. Circa 1934-1935
Perkins, Clarence. 1923-1928
Additional Note
Perkins, Dexter. 1928-1932
Additional Note
Permanente Health Plan. Circa 1947-1948
Perry, Hally Bryan. Circa 1914-1924
Perry, Shaw, and Hepburn. 1932-1934
Additional Note
Persinger, Clark E. 1912-1920
Pesqueira, Fernando. 1940-1941
Petersen, Anna Marie. 1922
Petersen, William J. 1934
Petersen, C. Stewart. 1937-1946
Peterson, Charles E. 1933-1947
Additional Note
Peterson, Horace C. 1939
Peterson, Lars Hyrum. 1921-1923
Petty, Claude R. 1944
Phelan, James Duval. 1914-1929
Additional Note
Phelps, Dawson. Circa 1925-1939
Phelps, Ralph L. 1938
Phi Alpha Theta. 1935-1951
Additional Note
Phi Beta Kappa. 1909-1951
Additional Note
Philadelphia Museum of Art. 1940
Philbrick, Francis Samuel. 1921-1947
Additional Note
Philetheia Club, San Francisco. 1949-1950
Phillips, Henry D. Circa 1920-1931
Phillips, Hubert. 1929
Phillips, Lucy. 1953
Phillips, Paul C. 1917-1933
Phillips, Ulrich B. 1911-1931
Philosophical Society of Texas, Dallas, Tex. 1937-1941
Additional Note
Pi Gamma Mu. 1927-1940
Piatt, Richard H. 1917-1927
Additional Note
Pierce, Charles C. 1906
Pierpont, Mabel E. 1925-1926
Pierson, William Whatley, Jr. 1924
Pijoan, José. 1924-1929
Additional Note
Pinckney, Josephine. Circa 1933-1936
Pine Ridge Rural School, Piney Woods, Miss. Circa 1932-1952
Pioneer Centennial Publishing Committee, Salt Lake City, Utah. 1930
The Pioneer Press, New York. 1932-1934
Pittman, C.C. 1938-1939
Pixton, Eric. 1939-1946
Place, C.L. 1916-1920
Placer County Centennial Committee, Placer County, Calif. 1948
Plaisted, Thais M. 1936-1940
Planer, Edward T., Jr. 1933-1952
Plehn, Carl Copping. 1918-1933
Additional Note
Pletcher, David M. Circa 1944-1945
Pockstaller, Theodore. 1918-1924
Additional Note
Political Science Quarterly, New York. 1913-1923
Polytechnic High School. 1917
Additional Note
Pomeroy, Earl S. 1939-1948
Pomona College. 1913-1929, undated
Additional Note
Library. 1914-1929
President James F. Blaisdell. 1917-1927
General. 1913-1928, undated
Pony Express. 1936-1945
Additional Note
Porrua Hermanos. 1931-1949
Additional Note
Porter, Livinstone. 1920-1933
Porter, Milton Brockett. 1924
Porter, Roy. 1914-1915
Porter, Susan. Circa 1912-1916
Portolá Festival. 1913-1948
Additional Note
The Post Enquirer. 1931-1933
Additional Note
Potter, Elizabeth Gray. 1922-1935
Additional Note
Potter, Kenneth. 1926-1927
Additional Note
Potter, Olive M. 1924-1925
Potts, C.A. 1910-1937
Pound, Arthur. 1924-1933
Powell, Anna. 1921-1929
Powell, F.W. 1918
Powell, Olive. 1924-1929
Powell, Phillip Wayne. 1940-1945
Additional Note
Powell Publishing Company. 1926-1931
Additional Note
Powers, Laura Bride. 1929-1945
Powers, W.D. 1932
Powner's Book Store. Circa 1922-1929
Additional Note
Poytress, William H. 1926-1938
Practical Drawing Company. 1919
Additional Note
Pradeau, A.F. 1936-1947
Prarie du Chien Museum. 1943-1944
Additional Note
Pratt, Orville C., Jr. 1944
Pray, Carl E. 1916
Preble, Donna. 1936-1937
La Prensa . Circa 1927-1933
Additional Note
Prentice-Hall, Inc. 1928-1947
Additional Note
Prescott, A.G. 1912-1915
Presentation Academy. 1917
Additional Note
Price. Marcus W. 1933
Prichard, Walter. 1927-1946
Priddy, Bessie Leach. 1916-1921
Priest, Viola M. 1936-1942
Priestly, Herbert Ingram. 1911-1953
Additional Note
Princeton University.
General. 1933
Press. 1917
Professional Writers' Club. 1938
Additional Note
Prósperpo María, arzpo de México. 1907
Public Spirit Club. 1923
Additional Note
Pullman Company. 1930
Additional Note
Purdy, Helen Throop. 1925-1927
Puryear, Vernon John. 1928-1951
Additional Note
Putnam, John F. 1929-1937
Additional Note
Putnam, Ruth. Circa 1916-1928
Pyle, Mildred C. 1923-1929
P - General. 1908-1953
Pacanins-Pardee. 1909-1953
Parham-Pérez. 1908-1953
Perigord-Pollitzer. 1915-1953
Pomar-Pynes. 1912-1945
Additional Note
Quaife, Milo Milton. 1917-1932
Additional Note
Quainton, C. Eden. 1938-1944
Quainton, Cecil S. 1927
The Quarterly Journal of Inter-American Relations. 1939
The Queen's Fund for Children. Circa 1953
Quynn, William R. 1922-1936
Q - General. 1910-1947
Radcliffe College. Appointment Bureau. 1930
Additional Note
Ragatz, Lowell Joseph. Circa 1921-1948
Additional Note
Ragatz, Mary Parker. 1938-1940
Railway Express Agency. 1934-1946
Rait, Robert M. 1927-1931
Raitt, Marie. 1937-1938
Ramage, Helen. 1916
Rambo, W.J. 1924-1946
Ramírez, Raúl. 1920-1937
Ramírez, Fontecha, Antonio A. 1918-1920
Ramis, Miguel. 1932-1944
Ramm, Charles A. 1921-1924
Ramsdell, Charles William. 1908-1934
Additional Note
Ramsey, Helen G. 1940-1943
Ramsey, John F. 1930-1948
Additional Note
Rand, Clayton. 1940-1941
Rand McNally & Co. 1913-1940
Additional Note
Randall, J.G. 1920
Randolph, Margaret. 1931
Ratcliffe, Emory. 1917-1929
Additional Note
Rath, John S. 1939-1940
Rather, Ethel Z. 1909-1911
Raup, Hallock F. 1930
Ray, Caroline E. 1915-1916
Ray Long & Richard Smith, Inc., New York. 1929-1938
Read, Benjamin M. 1913-1919
Read, Georgia W. 1939-1941
Read, Lena Margaret. 1925-1926
Reading, Alice M. 1932-1938
Additional Note
Real Academia de la Historia. 1928-1929
Additional Note
Redman, A.W. 1929-1933
Reed, Albert Granberry. 1908-1925
Additional Note
Reed College, President. Portland, Oregon. 1915-1938
Reekes, Margaret. 1929-1930
Regio Consulato D'Italia, Los Angeles and San Francisco. 1930-1939
The Register and Tribune, Des Moines, Illinois. 1939
Reich, Sister Aloyse Marie. 1936-1946
Reid, John Gilbert. 1930-1940
Reid, John J. 1928
Reid Brothers. 1913-1914
Reighard, Jacob. 1923
Rein, S. A. 1927
Reith, Ethel L. 1921
Rensch, Hero Eugene. Circa 1928-1941
The Review, New York. 1919
Rey, Agapito. 1930-1945
Additional Note
Reynal and Hitchcock, Inc. circa 1938-1942
Reynolds, Alfred Wade. 1928
Reynolds, Charles B. 1926-1938
Reynolds, Marion Lee. circa 1925 - 1940
Additional Note
Reynolds, Thomas Harrison. 1923-1949
Additional Note
Rhoades, Elizabeth. 1922-1929
Rhodenbaugh, Beth Moore. circa 1946-1948
Rhodes, James Ford. 1916-1921
Rice, Hallie E. 1933-1937
The Rice Institute, Houston, Texas. 1912-1920
Rich, Raymond T. 1929-1939
Additional Note
Richards, Clarice E. 1917
Richards, I.S. 1911
Richardson, E. H. circa 1919-1920
Richardson, Friend William. 1921-1925
Additional Note
Richardson, Rupert Norval. 1929-1939
Additional Note
Richman, Irving B. 1907-1927
Rickard, Ruth L. Circa 1921-1926
Rickard, T.A. 1923-1939
Ricketts, W. B. 1932-1941
Additional Note
Ridolfi, José. 1908
Riegel, Robert E. 1930-1941
Ringrose, Hyacinthe. 1924-1947
Ringrose, Jerome A. circa 1912-1913
Rinn, Ida L. 1923-1927
Riordan, (Archbishop). circa 1914-1915
Riordan, Joseph W. 1934-1936
Rippy, James Fred. 1917-1953
Additional Note
1917-1929.
1930-1941.
1942-1954.
Rister, Carl Coke. 1922-1946
Additional Note
Ritter, William Emerson. 1918-1939
Rivera, Rodolfo O. 1937-1945
Additional Note
Riverside Public Library. 1913-1921
Additional Note
Rives, George L. 1915-1916
Rixon, W. Blair. Circa 1941-1945
Roberts, Elizabeth E. 1919-1922
Roberts, J. C. 1913-1917
Robertson, Alexander M. 1912-1930
Robertson, James Alexander. 1908-1939
Additional Note
1908-1924.
1925-1939.
Robertson, William Spence. 1909-1936
Additional Note
Robinson, E. R. 1927
Additional Note
Robinson, Edgar Eugene. 1913-1949
Additional Note
Robinson, Howard. 1927-1933
Robinson, Joseph. 1919
Robinson, W. W. 1945-1947
Roble Club, Stanford (Calif.). Circa 1909, 1911
Robson, Kernan. 1949
Robson, William H. 1930
The Rockefeller Foundation. 1933-1945
Additional Note
Rodale Press, Emmaus (PA). Circa 1940-1952
Rodríguez, Isidro G. 1932, 1951
Roebuck, William A. 1927-1934
Rogers, R. R. 1932, 1949
Rogers, Walter H. 1935-1937
Roig de Leuchsenring, Emilio. 1938-1942
Rojas, Carlos Aragón. 1925-1934
Additional Note
Rolle, Andrew F. 1942-1944
Additional Note
Rollins College, Winter Park (FL). 1926-1939
Director. 1939
President. 1926-1929
Romero, José. 1910-1913
The Ronald Press Co., New York. Circa 1932-1952
Ronaldson, Anne Argo. 1930
Roos Brothers. 1913-1917
Root, Winfred T. 1916-1946
Additional Note
Rosenbach Company, Philadelphia (PA). 1933, 1943
Rosenberg Library, Galveston (Tex.). 1908-1926
Rosenkranz, Stanislaus Kurt. 1918-1930
Ross, Grace Long. Circa 1915-1916
Ross, Ivy B. 1926-1928
Ross, Mary L. Circa 1918-1953
Rossalo, Antonio. Circa 1924
Rossetti, Felix A. 1929
Rossi, Marcian F. 1925-1942
Rotary Club, Berkeley (Calif.). 1925-1934
Additional Note
Rotary Club, Oakland (Calif.). 1923, 1936
Rotary International. 1939-1940
Rotgemeinschaft Der Deutschen Wissenschaft, Berlin. 1923
Rountree, Fannie B. 1929
Rovetta, Leon A. 1934-1935
Row, Peterson & Company, Chicago. 1912-1929
Rowan, Alfred John. Circa 1925-1929
Rowe, Leo Stanton. 1920-1944
Additional Note
Rowland, Donald W. 1928-1953
Additional Note
Rowland, Dunbar. 1915-1937
Additional Note
The Roxburghe Club of San Francisco. 1943-1948
Additional Note
Royal Colonial Institute, London. 1921-1922
Royal Historical Society, London. 1921-1929
Royal Institute of International Affairs, London. 1948-1949
The Royal National Bank, Palestine (Tex.). 1924
Rubio, Justino Jr. 1908-1910
Ruby, David King. Circa 1930
Ruch, G. M. 1928, 1932
Ruelas, Miguel. 1928, 1932
Ruffo, Enrique. Circa 1927
Rugg, Arthur P. 1918
Rugg, Walter A. 1910-1932
Russell, Frank Marion. 1921-1945
Additional Note
Russell, Luella Haney. 1918
Russell, Nelson Vance. 1927-1937
Additional Note
Russell, Virgil Y. 1919-1940
Russian War Relief, New York. 1941
Rutgers University, New Brunswick (NJ). 1927
Rutgers University Press. Circa 1951-1952
Ryan, Edwin. 1924-1929
Ryan, J. C. 1949-1950
Ryan, Mary. 1916
Ryan, Virginia Elizabeth. Circa 1942-1943
Rydjord, John. Circa 1925-1948
Additional Note
R - General. Circa 1909-1953
Raab-Reed. 1910-1953
Rees-Rishbeth. 1915-1953
Additional Note
Ritchie-Rody. Circa 1909-1949
Roemer-Roswell. 1913-1941
Additional Note
Rotary-Ryder. 1918-1953
St. Anthony's Guild, Paterson, NJ. Circa 1914-1940
St. Augustine. Florida. Mayor's Office. 1936-1937
St. Augustine Historical Society. 1940-1950
Additional Note
St. Louis University. 1929-1939
General. 1929-1939
Additional Note
Centenary Committee. 1940
Graduate School. 1932-1934
Additional Note
St. Mary's College, Calif. Circa 1926-1951
Sabin, Edwin L. 1943-1945
Sacramento Junior College. 1927-1936
Sacred Heart Noviate, Los Gatos, Calif. 1937-1938
Safarjian, Nuvart E. 1926
Sage, Walter N. Circa 1927-1951
Additional Note
Saint Anthony's Seminary, Santa Barbara, Calif. Circa 1940-1951
Sait, Edward McChesney. 1921-1933
Additional Note
Salandra, Dominic de la. Circa 1932-1946
Sallitto, Dom. 1953 Jan.
Samras, Kharaiti Ram. 1932-1943
San Bernardino Valley College, President. 1930-1934
San Diego, Calif. City Clerk. 1916-1917
San Diego Chamber of Commerce. 1938-1940
San Diego Historical Society. 1930-1940
Additional Note
San Diego Scientific Library. 1934
San Diego State College. 1921-1935
Additional Note
San Francisco. 1911-1948
Centennial Committee. 1947-1948
Chronicle. 1919-1942
Classroom Teachers Association. 1939
College for Women, President. 1937-1942
Department of Education. 1911-1912
Grade Teachers' Association. 1923
Junior Chamber of Commerce. 1936-1943
Museum of Art. Circa 1935-1944
News. 1933-1945
Ocean School Committee. 1928
Office of the Mayor. 1913-1950
Additional Note
Public Library. 1940-1949
Additional Note
Public Schools. 1924-1933
Additional Note
San Francisco State College. 1931-1947
Additional Note
San Francisco World Affairs Assembly. 1936
San Jose Chamber of Commerce. 1923
San Jose Public Library. 1919
San Jose State College. 1934
Additional Note
The San Mateo Leader. 1909
San Vicente Foundation, Santa Fe, New Mexico. circa 1947-1949
Sanchez, Nellie V. 1916-1922
Sanchez, Pablo. 1931-1939
Sanders, Jennings B. 1937
Sanderson, Gorham D. 1923-1933
Sanderson, Lemuel D. 1929
Sandmeyer, Elmer C. 1925-1935
Sanford, Thomas T. 1921-1928
Santa Ana High School and Junior College, President. 1917-1934
Satna Barbara Historical Society. 1934
Santa Barbara Public Schools. 1920-1921
(Sante, W.J.)?. 1923-1924
Santori, Margaret. 1919-1926
Sather Gate Book Shop. 1921-1952
The Saturday Review. 1928-1931
Additional Note
Sauer, Carl Ortwin. 1926-1943
Additional Note
Saunders. Charles Francis. 1922
Savannah (Georgia) Diocese. 1921
Savelle, Max. 1927-1941
Additional Note
Sawyer, Byrd Fanita (Wall). 1923-1931
Sayles, Edwin Booth. 1940
SCL Features, San Francisco. 1936
Scaglione, John Henry, Jr. 1942-1948
Scammell, J. M. 1919-1937
Additional Note
Scammell, Marius. circa 1926-1932
Scardigno, Lucretia. 1942
Schaefen-Lamb, Ursula. circa 1937-1940
Schaeffer, Elaine C. 1930
Schaeffer, Paul. Circa 1923-1938
Additional Note
Schafer, Joseph. 1909-1940
Additional Note
Schaffer, Ivy L. 1917-1919
Schapiro, J. Salwyn. 1919
Scherer, James Augustin Brown. 1914-1939
Additional Note
Schevill, Rudolph. 1919-1933
Additional Note
Schiavo, Giovanni. 1950-1951
Schlesinger, Arthur Maier. 1919-1923
Additional Note
Schmidt, Louis Bernard. 1926, 1931
Schmitt, Bernadotte Everly. 1924-1944
Additional Note
Schmitt, Dorthea L. circa 1926-1928
Schneider, Franz. 1926-1940
Schneider, Helen (Bolton). 1923-1948
Schneider, Phillips Sumner ("Jimmie"). 1928-1953
Schoch, Eugene P. 1913-1949
Scholes, France Vinton. 1925-1940
Additional Note
Scholz, Richard F. 1918-1921
School of American Research, Santa Fe, New Mexico. 1917-1951
Schrecker, Paul. 1943
Schreibeis, Charles D. 1932-1935
Schultz, Harleigh. circa 1950-1951
Schurz, William Lytle. 1914-1950
Additional Note
Schuster, Edward. 1918-1919
Schwabacher, Frank. 1924-1936
Schwabe, H. O. 1916
Schween, Ernest W. 1927
The Science Press, Lancaster, Pa. circa 1941-1951
Scientific Society of San Antonio, San Antonio, Texas. 1906-1915
Scofield, Frederick W. 1911
Scott, George Winfield. 1917-1918
Additional Note
Scott, Hugh Lennox. 1909-1910
Scott, Letitia (Clark). circa 1931-1940
Scott, W. 1920-1934
Scull, Caroline B. 1914-1916
Sea Island Co., Sea Island, Ga. 1929-1941
Seale, E. Blanche. 1926
Sealock, W.E. 1912-1931
Searls, Carroll. 1928
Sears, Louis Martin. 1928
Sedgwick, Mary Katherine Rice. 1920-1929
Additional Note
Sedgwick, William Thompson. 1920-1921
Additional Note
Seeley, Marjory. 1914
Seeley, W.B. 1911-1925
Seiler, Charles E. 1921-1939
Sena, Edmundo. 1921-1922
The Serra Play at Carmel. 1922-1926
Serrano, Manuel. circa 1931-1938
Sevier, Clara Driscoll. 1922-1931
The Sewanee Review, Sewanee, Tennessee. 1923-1924
Shambaugh, Benjamin F. 1915-1926
Additional Note
Shappell, Marie Celeste. 1932-1949
Sharp, Howard. 1944
Shaw, E. L. 1927
Shaw, Paul Vanorden. 1928
Sheetz, Carson P. 1940
Sheffy, L.F. 1928-1951
Additional Note
Shelby, Charmian. 1933-1949
Sheldon, Charles. 1918-1920
Shepard, Isobel (Sharpe). circa 1914-1915
Shepherd, William R. 1910-1933
Additional Note
Shields, Robert Hale. 1939-1946
Shiels, W. Eugene. 1931-1951
Additional Note
Shinn, Charles Howard. Circa 1916-1922
Shippee, L.B. 1921-1931
Shives, E.J. 1920-1921
Shone, Alice Beltrán Irwin. 1934-1951
Shotwell, James Thomson. 1929-1939
Additional Note
Show, Arley Barthlow. Circa 1911-1919
Additional Note
Shubert, Helen V. circa 1931-1946
Shuman, John Franklin. 1933-1940
Shuman, John W. circa 1925-1926
Shurtleff, Stella H. 1915-1938
Sibley, Catharine. 1941
Siebert, Wilbur H. 1918-1938
Sierra Club. 1928-1939
Additional Note
La Sierra College, Arlington, Calif. (Dean). 1944-1946
Sigma Delta Pi, Berkeley. 1926-1935
Sigma Kappa Alpha. 1920-1952
The Sign, Union City, N.J. 1941-1942
Silliman, John R. circa 1908-1909
Silva, Claude J. 1931-1942
Silva, Owen. 1937
Silver, Burdett & Company, Boston. 1919-1921
Silveus, Marian. 1939-1940
Simonsen, Roberto. 1938
Simpson, Lesley Byrd. 1928-1946
Additional Note
Singer, Charles. 1931
Sinsheimer, Paul A. 1942
Additional Note
Sioussat. St. George Leakin. 1913-1941
Additional Note
Sir Francis Drake Association. 1919-1950
Sjoberg, Andrée F. 1950-1952
Slevin, Joseph R. 1924
Sloane, William H. 1916-1919
Sluiter, Engel. 1932-1945
Additional Note
Smisor, George T. 1943-1947
Smith, Bryan. 1925-1929
Smith, C. C. 1921-1935
Smith, C. N. 1939
Smith, Cyril E. 1929-1933
Additional Note
Smith, Donald E. 1907-1921
Smith, Edwin Bert. circa 1915-1923
Smith, Emory E. 1932-1936
Smith, Frances Norris Rand. 1912-1922
Smith, Herbert N. 1941-1946
Smith, Mrs. James Perrin. 1927-1929
Additional Note
Smith, John Allan. 1938
Smith, Justin H. 1907-1927
Smith, M. P. 1909
Smith, Michael. circa 1949-1950
Smith, Paul S. 1925-1929
Smith, Robert Wayne. 1936-1937
Smith, Victor J. 1928-1929
Smith, W. Roy. 1919-1921
Smith, Wallace. Circa 1923-1945
Smith & Wilcox, Austin, Texas. 1909
Smithen, Harriet. 1912-1913
Smithsonian Institution. 1906-1950
Additional Note
Smyth, Howard McGaw. 1923 - circa 1946
Snider, Cecil A. 1935
Snow, William James. 1923-1942
Additional Note
Snowden, Clinton A. 1912-1913
Snowden, Yatis. 1924, 1928
Snyder, Gerald W. 1942
Social Science Book Store Corporation, New York. 1950 - circa 1951
Social Science Research Conference on the Pacific Coast. 1932-1934
Additional Note
Social Science Research Council. Circa 1924-1949
Additional Note
Sociedad Chihuahuense de Estudios Históricos. 1939-1948
Additional Note
Sociedad Colombista Panamericana. 1939-1946
Additional Note
Sociedad Mexicana de Antropología, Mexico City. 1938-1940
The Society for the Advancement of Education, New York. 1942-1945
Society for the History of the Germans in Maryland. 1923, circa 1930
Society of American Archivists. 1939-1941
Additional Note
Society of American Historians. 1939 - circa 1952
Additional Note
Society of California Pioneers. 1926-1949
Additional Note
Society of Mayflower Descendants in the State of California. 1914-1948
Somers, Sister Margaret. circa 1922-circa 1926
The Sonora Press, San Francisco. 1932-1933
Sons of the Revolution, Los Angeles. 1916-1919
Sontag, Raymond James. 1942-1951
Additional Note
Soriero, Thomas D. 1938
South Carolina Historical Commission. 1924
South Carolina Historical Society. 1924-1928
The Southern Club of the University of California. 1914-1916
The Southern Historical Publication Society, Richmond VA. 1908-1925
Southern Pacific Company. 1910-1947
Southern States Club, Berkeley CA. 1926
Southwest Museum (Los Angeles, Calif.). 1916-1950
Additional Note
Southwest Review. 1926-1948
Additional Note
Southwestern Monuments Association. 1937, 1947
Southwestern Social Science Association, Austin TX. 1947-1948
Spalding, Hughes. 1932
Spalding, Merrill Tenbroeck. 1926-1937
Spanish Cultural Index, Madrid. 1950
Spanish Embassy, Washington DC. 1935-1950
Spaulding, Lucy L. 1941
Spearse, Merrill Edmund. 1921-1936
Spearman, Arthur D. 1929-1947
Spencer, Annie E. 1915
Sperry, Earl E. 1928-1929
Sphinx Club. circa 1947-1949
Spieler, Esther. circa 1930-1932
Spier, Leslie. circa 1924-1944
Additional Note
Spier, Mary Catherine. 1919
Spindt, Herman Adolph. 1917-1945
Spivey, Abigail. 1942
Spofford, Florence P. 1924
Sproul, Ida A. circa 1941-1953
Sproul, Robert Gordon. 1919-1920
Additional Note
Staff, Ruth. 1931
Stafford, Helen Cortez. 1936-1947
Stager, Elle(?) W. 1944
Stahl, John A. 1911
Stahlke, Lillian. 1928-1929
Stamps, Pearl. circa 1925-1926
Standard Oil Company. 1946-1947
Standish, Miles. 1913-1916
The Stanford Bookstore, Palo Alto CA. 1909-1919
Stanford University.
circa 1926-1953.
Committee on Public Exercises. 1926-1936
Faculty Club. 1909-1911
Fiftieth Anniversary Celebration. 1941
Food Research Institute. 1934-1936
Additional Note
Graduate School of Business. 1937-1944
Library. 1911-1943
Additional Note
Manager. 1909
Officer of Inter-American Relations. 1943-1944
President. 1908-1926
Additional Note
Press. 1930-1948
Additional Note
Registrar. 1911-1915
Summer Quarter. 1926
Stanger, Francis M. circa 1925-1947
Stanislaus County Free Library. 1916
Stanton, Florence B. 1914-1916
Stanton, John William. circa 1929-1934
Starr, Lucy Hills. 1934
State Historical Society of Missouri. 1921-1927
State Historical Society of Wisconsin. 1909-1913
Additional Note
Steck, Francis Borgia. 1919-1945
Additional Note
Stephens, Henry Morse.
Correspondence. 1909-1917
Additional Note
Memorial. 1919
Additional Note
Replacement. 1919
Additional Note
Stephens, Virginia. 1937
Stephens, W. B. 1933
Stetson, John Batterson. 1922-1925
Additional Note
Stettinius, Edward Reilly. 1938
Stevens, Elmer. 1937
Stevens, H. L. circa 1938-1947
Stevens, Wayne E. 1917-1919
Stevens Monthly, Chicago. 1936-1937
Stevenson, Mrs. W. B. 1933
Stewart, Charles Lockwood. 1930-1938
Additional Note
Stewart, Earle King. 1938-1948
Stewart, George R. 1938-1942
Stewart, John A. 1911-1920
Stewart, Maco, Jr. 1916
Stewart, Miller J. 1937-1939
Stewart, Mirabel. 1917-1918
Stiles Hall, Berkeley CA. 1930-1948
Still, Bayrd. 1936-1937
Stith, Knight. 1909
Stitz, Peter. 1929-1932
Stochwell, Wilhelmina (Godward). circa 1928-1944
Stodel, Andrew M. 1932-1933
Stoermer, Grace S. 1928-1935
Additional Note
Stokeley, Jessie M. circa 1912
Stone, Eva M. 1925, 1936
Stone, Leila O. 1932-1948
Stone, Mary Roberta. 1932
Stoner, Victor R. 1922-1940
Stopple, Lee Lawrence. 1917-1940
Storrs, Joseph Bertrand. 1925-1942
Straight, Willard. 1917
Strakhofsky, Leonid. 1935-1936
The Stratford Company, Boston MA. 1917-1925
Stratton. George Malcolm. 1913-1939
Additional Note
Straubinger, Othmar. 1935
Strickland, J. R. 1928-1932
Strickland, Rex W. 1928, 1942
Strong, Charles Frederick. 1936-1938
Strong, Richmond W. 1936
Stuck, Walter G. 1933-1937
Sublette, Blanche. 1940
Sulgrave Institution. circa 1917-1918
Sullivan, Maurice S. 1933
Sul Ross State Teachers College. 1919-1938
Sunset Magazine, San Francisco. 1910-1936
Sutter's Fort Historical Museum. circa 1937-1941
Additional Note
Sutton, Susie. 1925-1926
Swafford, H. W. 1911-1939
Swain, J. W. 1932
Swann, Nancy Lee. circa 1912-1928
Sweeley, Jean B. 1940-1943
Sweeney, J. D. 1912-1940
Sweet, Alfred H. 1921-1924
Sweet, Forest H. 1928
Swindler, R. Earl. 1919-1920
Szitnick, Otto. 1936
S - General. 1908-1953
Saari - Saxild. 1909-1953
Saylors - Sellers. 1909-1953
Senn - Shorey. 1908-1953
Shortridge - Smith, Kenyon. 1916-1953
Additional Note
Smith, Larrie - Spreen. 1909-1953
Spring - Stokes. 1909-1953
Stolberry - Symington. 1913-1953
Additional Note
Taggot, Harold F. 1918-1931
Talbot, Clare Ryan. circa 1943-1950
Additional Note
Talbot, William J. 1931-1936
Tancy, Mary E. 1917
Tate, Vernon Dale. 1930-1952
Additional Note
Taussig, Rudolphe J. 1913-1916
Taylor, Archer. 1940-1941
Additional Note
Taylor, C. B. 1927-1928
Taylor, Nellie Mae. 1921
Taylor, Paul Schuster. 1921-1953
Additional Note
Taylor, William S. 1915-1924
The Taylor Museum for Southwestern Studies, Colorado Springs. 1937-1939
Tays, George. 1927-1948
Teacher Insurance and Annuity Association, New York. 1919-1949
Teesdale, W. Homer. 1932-1936
Tejada-Flores, Olivia Parish de. 1940-1941
Templin, Lucinda de Leftwich. 1927
Temple, Thomas Workman II. 1931-1938
Teschitel, Josef. 1940
Texas.
Attorney General's Office. 1920-1941
Restoration Department. 1921-1922
Texas Academy of Science. 1935-1946
Texas A & M University. 1928-1943
Texas Centennial Commission. 1936-1937
Additional Note
Texas Christian University, Fort Worth. 1945-1951
Texas Club, San Francisco. 1922-1952
Texas Federation of Women's Clubs. 1916-1922
Texas Folklore Society. 1910-1931
Additional Note
Texas Memorial Museum, Austin, Texas. 1949-1950
Texas State College for Women, President, Denton, Texas. 1919-1940
Texas State Historical Association. circa 1911-1952
Additional Note
Texas State Library. 1915-1927
Additional Note
Texas State Parks Board. 1943-1945
Texas Technological College, President, Lubbock, Texas. 1944
Thacher, Sherman Day. 1915-1916
Thatcher, Frank H. circa 1925-1950
Theta Delta Chi. 1906-1951
Additional Note
Theta Sigma Phi Alumnae. 1949
Thickens, Virginia. circa 1943-circa 1950
Thomas, Alfred Barnaby. 1925-1949
Additional Note
Thomas, Charles N. 1928-1931
Thomas, David Yancey. 1918-1942
Additional Note
Thomas, Elbert D. 1941
Thomas, Elizabeth Gratz. 1932
Thomas, James B. 1939-1940
Thomas, Muriel. circa 1924
Thomas, Wilbur K. 1932-1942
Thomas Y. Crowell Publishing Company. 1935-1941
Thompson, James Westfall. 1928-1953
Additional Note
Thought- Fordham University Quarterly. 1940
Throop, Lizzie N. 1914
Thurber, John Newton. 1943-1946
Tibbets, Edith M. K. circa 1933-1939
Tichenor, Helen. 1936-1953
Tiempo Nuestro, Buenos Aires. circa 1951-1952
Tilton, Cecil G. 1936-1939
Time-Life-Fortune, New York. 1926-1943
Timmons, W. H. circa 1946, circa 1950
Tindell, Hazel. 1915-1916
Tittle, Walter. circa 1935, circa 1943
Tobin, Richard M. 1934
Tolerton, Hill. 1917
Tomah Board of Education, Tomah (Wisc.). 1916-1917
Tomah High School Alumni Association. 1916
Tomah, Wisc. Public Library. 1914-1936
The Tombstone Epitaph. 1934-1937
Additional Note
Tompkins, John Barr. 1936-1951
Tompkins, P. W. 1939
Toor, Frances. 1921-1925
Torchiana, H. A. Vancoenen. 1931-1932
Torre Bueno, J.R. de la, Jr. 1932-1943
Additional Note
Torres-Ríoseco, Arturo. 1939-1945
Additional Note
Toulmin, Alice Larkin. circa 1942, circa1948
Towle, Kate C. 1932-1939
Town and Gown Club, Berkeley (Calif.). 1938-1953
Transcontinental and Western Air. 1939, 1941
The Travelers Insurance Co., Hartford (Conn.). 1911-1932
Treadwell, Edward F. 1930-1931
Treat, Payson Jackson. 1915-1932
Additional Note
Trenholme, Kingsley. 1932
Trenton High School, Trenton (N.J.). 1922, 1923
Treutlein, Theodore Edward. 1930-1953
Additional Note
Trewick, Ellen E. 1917-1918
Trimble, William. 1918-1920
Trinity College (Hartford, Conn.). 1922-1923
Trinity University (Waxahachie, Tex.). 1912
Trotter, Reginald George. 1919-1938
Additional Note
Troxell, Mark G. 1925-1926
Tryon, Rolla Milton. 1928-1929
Tucker, Mary. circa 1935-circa 1938
Tucker, Sara Jones. 1936-1940
Tulane University.
Dean. 1920-1941
Additional Note
Dept. of Middle American Research. 1938
Additional Note
Tulsa (Okla.) City Schools - Superintendent. 1924, 1927
Turner, Edward Raymond. 1916-1917
Additional Note
Turner, Frederick Jackson. 1905-1930
Additional Note
Turner, Mary M. 1929
Turner Company, Dallas (Tex.). 1935-1936
Turnbladh, Edwin. 1930, 1933
Turrill, Charles B. 1918-1923
The Twentieth Century Fund, New York. 1941-1942
Twitchell, Ralph E. 1916-circa 1922
Twohy, James F. 1939
Tynan, Joseph J. 1922
Typewriters Distributing Syndicate, Chicago, Ill. 1911
T - General. 1907-1953
Tacoma - Third. 1907-1953
Thomas - Tout. 1910-1953
Tow - Tyree. 1909-1950
Uhl, Ken G. 1920-1921
Additional Note
Ullman, Samuel S. 1941
Umstead, Kenneth H. H. 1933-1940
Underhill, Reuben Lukens. 1948-1953
Underhill, Ruth M. circa 1940-1948
Underhill, Walter Morton. circa 1933
Underwood, Marion L. Circa 1919-1952
Underwood and Underwood, Washington DC. 1939-1940
Union Central Life Insurance Co., Oakland, Calif. 1914-1932
Union Interamericana del Caribe, La Habana, Cuba. 1940-1941
Union Recreation Center, San Francisco. 1937
Unitarian Church. 1913-1920
United Air Lines. 1935-1952
United Daughters of the Confederacy. 1923
United Fruit Company. 1919-1948
Additional Note
United Pueblos Agency, Albuquerque, New Mexico. 1936
United States Army. 1917-1942
United States Flag Association. 1928
Additional Note
United States Guarantee Company. 1940
Additional Note
The United States History Association. 1931
Additional Note
Universidad de la Habana. 1943
Universities - General. 1916-1945
University of Alabama.
Graduate School. 1933-1937
President. 1916-1917
University of Arizona Library. 1913-1933
Additional Note
University of Chattanooga, Tenn. 1935
University of Chicago. 1928-1949
circa 1922-1942.
Dean of Students. 1944
Library. 1928
Additional Note
Press. 1935-1949
Additional Note
President. 1941
University of Colorado at Boulder. 1929-1935
University of Colorado at Denver.
Chancellor. 1938-1945
Additional Note
Pamphlets. 1932-1945
Foundation for the Advancement of Social Sciences. 1940-1952
Additional Note
University of Florida. 1917-1951
President. 1917-1950
Additional Note
Press. 1950-1951
Additional Note
University of Georgia. Library. circa 1917-1922
University of Hawaii (Honolulu). 1920, 1932
University of Idaho. 1926-1931
1926-1931.
Office of the Executive Dean. 1927-1930
School of Education. 1927-1930
University of Illinois.
1928-1937.
Library. 1910-1911
University of Kansas. Chancellor. 1916-1918
University of Kentucky. School of Liberal Arts. 1923-1928
University of London. Institute of Historical Research. 1921-1934
University of Miami. Hispanic-American Institute. 1947
University of Michigan.
1922-1950.
Summer Session. 1916
University of Minnesota.
1921, 1931.
Library. 1922, 1937
University of Montana. 1920-1938
University of Nebraska. 1922, 1935
University of Nevada. 1922-1932
University of New Mexico. 1913-1950
President. 1913-1947
Additional Note
Press. 1947-1950
Additional Note
University of North Carolina.
1917-1947.
Committee on Public Occasions. 1917-1942
Graduate School. 1938, 1941
Press. 1925-1942
University of Oklahoma.
1921, 1933.
President. 1916, 1920
Press. 1933-1948
School of Citizenship and Public Affairs. 1945-1946
University of Oregon.
Library. 1921, 1928
College of Literature, Science, and the Arts. 1925-1938
University of the Pacific, Stockton (Calif.).
1941.
Dean. 1921-1933
University of Pennsylvania.
1910-circa 1939.
Alumni Societies. 1913-1952
Bicentennial Committee. 1939-1940
President. circa 1937-1949
Provost. 1913-1930
Secretary. 1929-1940
Summer Sessions. 1921
Wharton School of Finance and Commerce. 1910-1914
University of Portland Library. 1946
University of Redlands.
President. 1920-1929
Registrar. 1919-1933
University of San Francisco. 1937-1957
Alumni Association. 1941-circa 1953
President. 1930-1943
University of Santa Clara. President. 1911-1929
University of Southern California. 1912-1941
Chancellor. 1939
Additional Note
Institute of World Affairs. 1941
Additional Note
Library. 1918-1927
Additional Note
President. 1912-1935
Additional Note
Registrar. 1920
Additional Note
Summer Session. 1927, 1929
University of the State of New York. 1916-1922
University of Tennessee, Knoxville. 1917-1936
University of Texas. 1914-1943
Alumni Association. 1914-1915
Auditor. 1908-1909
Division of Extension. 1923, circa 1938
Ex-students Association. 1915-1935
Field School in Mexico City. 1945-1948
Library. 1910-1949
Office of Visitor of Schools. 1908-1914
President. 1908-1938
Press. 1942-1952
Regents. 1924-1937
School of the Philosophy of Education. 1924
Summer Sessions. 1917-1924
University of Toronto.
Library. 1917, 1921
President. 1932-1946
Press. 1939, 1940
Registrar. 1932
University of Utah. 1926
Library. 1921, 1926
President. 1917-1944
School of Education. 1924-1926
University of Virginia. 1917-1938
University of Washington. 1919-1952
1940-1952.
President. 1919-1944
Additional Note
University of Wisconsin. 1923-1945
Alumni Association. 1919-1947
Committee on Public Functions. 1945
News Bureau. 1945
President. 1916-1952
Press. 1941
University of Wisconsin, Milwaukee. 1922
Alumni Association. 1922, 1941
The Cheshire. 1944
President. 1913, 1918
Summer Session. 1934
University of Wyoming. 1922-1951
Urist, Harold E. 1939-1945
Urrea, Petronio. 1934
U.S.
Coast & Geodetic Survey. 1943-1946
Council of National Defense. 1917-1942
Dept. of Agriculture. 1916-1944
Additional Note
Dept. of Commerce. 1919-1944
Additional Note
Dept. of the Interior. 1911-1953
1933-1953.
Additional Note
Bureau of Education. 1918-1931
Indian School, Carlisle (Pa.). 1911
Dept. of Justice. 1936, 1945
Dept. of Labor. 1918
Dept. of State. 1907-1947
1907-1947.
Additional Note
Division of Cultural Relations. 1934-1945
Additional Note
Embassies Abroad. 1938-1939
Federal Housing Administration. 1938, 1939
Forest Service. 1919-1940
Geological Survey. 1913-1938
Golden Gate International Exposition Commission. 1940
Marine Corps. 1951, 1952
Office of Education. 1939-1947
Additional Note
Office of Indian Affairs. 1932-1948
Office of Inter-American Affairs. 1942-1945
Additional Note
Office of War Information. 1943-1944
Post Office Dept. 1918-1948
President. 1931-1950
Additional Note
Treasury Dept. Circa 1918-1941
Additional Note
War Dept. 1920-1932
Work Projects Administration. 1932-1942
Additional Note
A-I. 1932-1942
J-Z. 1935-1942
Printed matter. 1936-1941
1936.
1937-1941.
General governmental offices. 1910-1943
Utah Education Association, Salt Lake City. 1926-1931
Utah State Historical Society. Circa 1928-1952
Additional Note
Utley, George B. 1911-1930
U - General. 1909-1952
Vail, Robert William Glenroie. 1921-1931
Valdez, José Ramón. 1947-1948
Valencia, Luis. 1934
Valentine, Miles E. 1913-1928
Valle, Maria. 1950
Vallejo (Calif.) Board of Education. 1918-1920
Van Alstyne, Richard W. 1935-1936
Van Amin, E. A. 1933
Van Amringe, Edwin V. 1941
Van Buskirk, Anna. 1917
Vance, Blanch L. 1914
Vanderbilt University. Chancellor's Office. 1915-1917
Vandergrift, Rolland A. 1918-1932
Additional Note
Van Dusen, Elysse. 1925
Vanella, Nelda Violet. circa 1925
Van Fleet, H. H. 1915-1916
VanNostrand, John James. 1915-1953
Additional Note
Van Ordean, Leander. 1921
VanToor, James E. 1930-1943
Additional Note
Van Tyne, Claude Halstead. Circa 1913-1926
Additional Note
Van Valkenburgh, Peter. 1927-1941
Väth, Alfonso. 1931-1932
Vaucher, A. 1936
Vaughan, John H. 1918-1921
Venturi, Pietro Tacchi. 1931-1934
Vernimont, Raymond. 1917-1918
Vernon, Mildred H. circa 1922-1927
Versteeg, Chester. circa 1922-1935
Vervier, Charles. 1927
Vieth, J. M. 1937-1938
Viladomat, J. 1912-1913
Villa, Eduardo W. 1936-1949
Villalobos, Rosendo. 1923
Villavoso, E. J. circa 1914-1928
Violette, E. M. 1917-1927
Vivian, Julia. 1950-1952
Voget, Lamberta. 1936-1939
Vogt, Evan Z. 1921-1940
Vollbrecht, William F. 1936
Volwiler, A. J. 1921-1939
Von Boeckmann-Jones Co., Austin, Texas. 1924-1943
Von Morpungo, Henry W. 1934-1937
Vredenburgh, Clifford W. 1940
V - General. 1907-1953
Wade, Kathleen. circa 1939-1940
Wagner, Anton. 1933-1935
Wagner, Harr. 1927-1934
Wagner, Henry Raup. 1914-1939
Additional Note
Wahrhaftig, Matt. 1937-1939
Waldteufel, Joseph A. 1917-1919
Walker, Curtis H. 1921-1929
Walker, Franklin D. 1937-1947
Additional Note
Walker, J. B. 1936
Walker, Laura S. 1927-1928
Wall, Robert Bille. 1942-1943
Wallace, David Duncan. 1929-1931
Wallace, Will J. 1917-1936
Wallace Hebberd, Publisher, Santa Barbara (Calif.). 1928, circa 1950
Wallis, Wilson D. 1919
Walsh, Charles J. circa 1933-1942
Walsh, James J. 1920-1936
Walsh, Marie T. 1928-1934
Walter, Virginia M. 1930
Walters, Lois. 1932, 1935
Ware, Edith Ellen. 1933-1936
Additional Note
Ware, Sedley Lynch. 1911, circa 1912
Warner, Pearl L. 1924, circa 1925
Warren, Harris G. 1932, 1937
Warwick, Arline. 1953
Washburn, Oliver Miles. 1929-1939
Additional Note
Washington State University, Pullman. 1924-1950
Division of General College Extension. 1924-1929
Additional Note
President. 1939-1950
Additional Note
Washington University, St. Louis. 1927-1935
Wassermann, Felix Martin. 1939-1941
Waterman, Thomas Talbot. 1914-1927
Watkins, Lucy Rebecca. 1913-1921
Watson, E.O. 1922
Watson, Margaret G. 1941
Watts, Arthur Pryor. circa 1916-1926
Watts, Arthur Pryor, Jr. 1919-1931
Waugh, Evelyn M. 1926-1948
The W. C. Eubank Co., San Francisco. 1925-1935
Webb, Charles R. 1918-1923
Webb, Dorothy. 1941
Webb, Edith. 1945-1952
Webb, H. P. 1932-1933
Webb, Martha B. 1940-1941
Webb, Walter Prescott. 1921-1941
Additional Note
Webber, Helen A. 1934
Weber, Bernerd Clarke. 1936-1951
Additional Note
Webster, Charles K. 1925-1927
Wedel, Oswald H. 1936
Weinbaum, Martin. 1938
Welch, Robert J. 1936-1945
Wellington, Beryl. 1925
Wells, Chauncey Wemore. 1924-1929
Wells, Harry Bentley. 1942
Wells Fargo & Co. Express, Palo Alto, Calif. 1911-1938
Werner, Gustave Adolph. 1928-1946
Additional Note
Werner, Marion Beatrice. 1930-1937
Wertenbaker, Thomas J. 1925-1935
Wesley, Edgar B. 1936-1953
Wesleyan University (Middletown, Conn.). Library. 1929
Wessels, George M. 1913
West, Elizabeth, Howard. 1908-1946
Additional Note
West, W. Reed. 1931
Westhouse, Berkeley (Calif.). 1927
West Texas Historical & Scientific Society, Inc. 1940-1942
Westergaard, Waldemar Christian. 1914-1948
Additional Note
Westermann, William Linn. 1917, 1936
Western Reserve Historical Society, Clevelan (Ohio). 1920
Western State College of Colorado. 1936-1941
Western State Normal School. 1916-1919
Additional Note
Western Union Telegraph Company. 1917-1948
The Westerners. 1949
Weston, Will B. 1932, 1936
Weston Bros. Printing Co., Berkeley (Calif.). 1913
Wetzler, Lewsi William. 1943-1951
Weybret, Fred. 1947, 1949
Weymouth, Alice Jenkins. 1922
W. H. Freeman and Company. 1947
W. H. Loudermilk & Co. 1925-1945
Wharton, Clarence R. 1923-1930
Wharton, Minnie. 1916
Wharton, Reba G. 1912-1918
Wheat, Carl Irving. 1927-1945
Additional Note
Wheeler, Anita M. 1929-1930
Wheeler, Benjamin Webb. 1920-1933
Wheeler, Elizabeth. 1926-1938
Wheeler, Frank. 1938
Wheeler, Harold Felix Baker. 1917-1922
Wheeler, Roderick. Circa 1944-1950
Additional Note
Whitaker, Arthur Preston. 1921-1948
Additional Note
White, Albert B. 1916-1917
White, B. F. 1925, 1930
White, Blanche E. 1940
White, Chester Lee. 1927-1932
White, Gerald T. circa 1941, 1943
White, Laura A. 1932-1943
White, Leslie A. 1942
White, Lynn Townsend. 1933
White, Mildred M. 1935
White, Stewart Edward. 1915, circa 1943
Whiteford, Guy L. 1941
Whitlock's, Inc., New Haven (Conn.). 1937, 1939
The Whitman Centennial, Inc., Walla Walla (Wash.). 1936-1943
Whitman College, Walla Walla (Wash.). 1919-1936
Additional Note
Whitthorne, Harry S. 1934
Whittier College, Whittier (Calif.), President. 1919-1925
Whittington, George Purnell. 1926-1928
Whittlesey House. 1946-1949
Additional Note
Who's Who in American Education. circa 1940-1944
Who's Who in the Western Hemisphere, New York. 1941-1943
Who's Who on the Pacific Coast, Boston. 1940-1946
Who's Who Publication Co., Los Angeles. 1940-1941
Whyte, Florence M. 1913-1917
Wicker, George Ray. 1909-1914
Additional Note
Wicker, Mabel L. 1909-1953
Widin, Lowell E. 1909-1914
Wiedeman, Gertrude. 1940-1944
Wier, Jeanne Elizabeth. 1910-1940
Additional Note
Wilber, Allen S. 1920-1940
Additional Note
Wilbur, Marguerite Eyer. 1924-1940
Wilbur, Ray Lyman. 1917-1940
Additional Note
Wilcox, Seb S. 1937-1938
Wilcox, William Craig. 1915-1916
Wiley, Bell Irvin. 1946-1948
Wiley, Francis A. 1938-1947
Additional Note
Wiley, Hugh. 1925
Wilgus, Alva Curtis. 1922-1952
Additional Note
Wilgus, James Alva. circa 1917-1922
Wilkinson, Warren H. 1934
Willamette University, Oregon, College of Liberal Arts. 1917-1921
Willard, James F. 1907-1934
Additional Note
Willard, Una Bedichek. circa 1927-1928
Willet, Dorothy Grace. 1921-1927
Willet, N. L. 1926-1928
William A. Parker, Mexico City. 1909
William H. Sadler, New York. 1921-1926
Williams, Adair Gee. circa 1928-1931
Williams, Clarence R. 1920-1935
Williams, Erwin. 1938
Williams, J. C. J. 1925
Williams, Katharine. 1953
Williams, Mary Floyd. 1914-1942
Williams, Mary W. 1920-1934
Williams, Ruth B. circa 1923-1926
Williamson, Marjorie. 1937
Willinger, Aloysus. 1948-1949
Willis, Bailey. 1918
Willis, Edward F. 1936-1943
Wilson, Isabelle. 1914-1918
Wilson, Barbara J. 1941
Wilson, Bernice Miller. 1931
Wilson, Bryan O. 1948
Wilson, E. P. 1935
Wilson, E. Faye. 1929-1931
Wilson, Letitia Mary. 1930
Wilson, Owen Meredith. Circa 1939-1946
Additional Note
Wilson, Samuel Knox. 1926-1936
Additional Note
The Windsor Press, San Francisco. 1931
The Winged Helmet Society, Berkeley, Calif. 1921-1930
Winkler, Ernest William. 1909-1924
Additional Note
Winn, William W. 1949-1951
Winship, John E. circa 1926-1936
Winsor, Mary P. circa 1928-1929
Winston, James E. 1909-1924
Winter, Una R. 1920-1941
Winther, Oscar Osburn. circa 1930-1950
Winzerling, William G. circa 1931-1936
Wirth, William G. circa 1931-1936
Wish, Harvey. 1936-1937
Within Our Borders, Edmonton, Canada. 1951-1952
Wittke, Carl. 1925-1929
Wixman, Samuel M. circa 1925-1940
W.J. Mortimer & Company. 1920-1940
Additional Note
Wolcott, Marjorie T. 1928-1929
Woldert, Albert. 1928-1942
Wolfe, Linnie Marsh. 1934-1939
Additional Note
Women's City Club of San Francisco. 1932-1937
Wonfor, William H. 1908-1916
Wood, Sumner Gilbert. 1931-1932
Woodbridge, Hensley C. 1947
Woodburn, James A. 1915-1920
Woods, C. Lisle. 1913-1914
Woods, Elizabeth L. circa 1915-1916
Woods, Henry. 1928-1934
Woods, Ralph Emerson. 1936-1937
Woodward, Arthur. 1922-1950
Additional Note
Woolgar and Roberts, London, England. 1917
Worcester, Donald Emmet. 1938-1952
Additional Note
Workers' Education Bureau of America. 1939
Workman, Frances W. 1940
World Book Company Publishers, San Francisco. 1926-1940
World Peace Foundation, Boston. circa 1929-1952
Worley, J. L. 1909-1910
Additional Note
Wrather, W. E. 1927-1930
Wreden, William P. circa 1935-1945
Wright, Alice F. 1918-1922
Wright, G. Alexander. 1910-1911
Wright, Grace A. 1923-1935
Wright, Ione Stuessy. 1940-1952
Wright, Irene A. Circa 1919-1941
Additional Note
Wright, J. B. 1927
Wright, Leavitt O. circa 1924-1939
Wright, Letitia Ballard. 1934-1949
Wright, T. M. 1921
Writers' Board, New York. circa 1945-1946
Wrong, George M. 1916-1938
Wyllys, Rufus Kay. 1928-1950
Additional Note
Wythe, Lois. 1926-1928
W - General. 1903-1953
Wade - Webster. 1909-1953
Weckmann - Whitehouse. 1909-1950
Whiteman - Windsor. 1906-1953
Winningham - Woods. 1914-1952
Woodward - Wythe. 1903-1953
Yale University. 1917-1946
1923-1946.
Graduate School. 1917-1939
Library. 1922-1940
Provost. 1935-1939
Yale University Press. 1916-1951
Additional Note
Arthur H. Brook. 1921-1946
George Day - Nathaniel Stephenson; agreement. 1916-1948
Printed matters. 1919-1951
Yanaga, Chitoshi. 1923-1953
Yanaguana Society. 1943-1947
Additional Note
Yarnell, Harry Ervin. 1939-1940
Yenni, Jacques E. 1946
Yerxa, Dorothy I. 1926-1928
Yonge, Julien C. 1925
Yost, Woodrow D. Circa 1937
Young, Evelyn H. 1927
Young, Gertrude S. Circa 1933-1935
Young, Levi Edgar. 1916-1947
Additional Note
Young Men's Christian Association (YMCA). 1910-1940
Young Women's Christian Association (YWCA), Berkeley. 1943
Yugoslav newsletters. 1950-1952
Zaplotnik, John L. 1915-1921
Zeitlin, Jacob. 1932-1947
Additional Note
Zollinger, James Peter. 1935-1939
Zumwalt, Edgar W. 1921-1923
Y through Z - General. 1912-1944
Unidentified.
1913-1949, undated.
Additional Note
Cards. 1914-1953, undated
Additional Note
SubSeries 2.2: Outgoing. 1900-1952, undated
Arrangement
Scope and Content Note
Additional Note
1900-1906.
1907, undated.
1908, Jan.-Aug..
1908, Sept.-Dec., undated.
1909, undated.
1910, Jan.-Sept..
1910, Oct.-Dec., undated.
Additional Note
1911, Jan.-Mar..
1911, Apr.-May.
Additional Note
1911, Jun..
1911, Sept.-Dec., undated.
1912, Jan.-Nov..
1912, Dec., undated.
1913, Jan.-Jul..
1913, Aug.-Dec., undated.
1914, Jan.-Apr..
1914, May-Aug..
Additional Note
1914, Sept.-Dec., undated.
1915, Jan.-Aug..
1915, Sept.-Dec., undated.
1916, Jan.-Feb..
1916, Mar.-Oct..
1916, Nov.-Dec..
1916, undated.
1917, Jan.-Feb..
1917, Mar.-May.
1917, Jun.-Jul..
1917, Aug.-Dec..
1917, undated.
Additional Note
1918, Jan.-Feb..
1918, Mar.-May.
1918, Jun.-Nov..
1918, Dec..
1918, undated.
1919, Jan.-Feb..
1919, Mar..
1919, Apr.-May.
Additional Note
1919, Jun..
1919, Jul.-Aug..
1919, Sept.-Oct..
1919, Nov.-Dec..
1919, undated.
1919, undated.
1920, Jan.-Feb..
1920, Mar.-Apr..
1920, May.
1920, Jun.-Jul..
1920, Aug.-Oct..
1920, Nov.-Dec., undated.
1921, Jan.-Apr..
Additional Note
1921, May-Aug..
1921, Sept.-Oct..
1921, Nov.-Dec..
1921, undated.
1922, Jan.-Mar..
1922, Apr.-Aug..
1922, Sept.-Dec..
Additional Note
1922, undated.
1923, Jan.-Feb..
Additional Note
1923, Mar.-Apr..
1923, May-Sept..
1923, Oct.-Dec., undated.
1924, Jan.-Aug..
1924, Sept.-Dec., undated.
1925, Jan.-Apr..
Additional Note
1925, May-Jun..
1925, Jul..
1925, Aug.-Sept..
Additional Note
1925, Oct.-Nov..
1925, Dec., undated.
1926, Jan.-Feb..
Additional Note
1926, Mar.-May.
1926, Jun..
1926, Jul.-Aug..
Additional Note
1926, Sept.-Dec..
1926, undated.
1927, Jan.-Feb..
1927, Mar.-Apr..
1927, May 1-16.
1927, May 17-30.
1927, Jun..
1927, Jul.-Aug..
1927, Sept.-Oct..
1927, Nov.-Dec..
1927, undated.
1928, Jan.-Feb..
Additional Note
1928, Mar.-Apr..
1928, May-Jun..
1928, Jul.-Sept..
1928, Oct.-Nov..
1928, Dec., undated.
1929, Jan.-Mar..
Additional Note
1929, Apr..
1929, May-Jul..
1929, Aug.-Oct..
Additional Note
1929, Sept.-Dec., undated.
1930, Jan.-Apr..
1930, May-Aug..
1930, Sept.-Nov..
1930, Dec., undated.
1931, Jan..
1931, Feb.-Mar..
Additional Note
1931, Apr.-Aug..
1931, Sept..
1931, Oct.-Nov..
1931, Dec., undated, 1932, Jan..
1932, Feb. 1-15.
1932, Feb. 16-28.
Additional Note
1932, Mar.-Apr..
1932, May-Jul..
1932, Aug.-Oct..
1932, Nov.-Dec..
1932, undated.
1933, Jan.-Feb..
1933, Mar.-Apr..
Additional Note
1933, May-Jul..
1933, Aug.-Sept..
1933, Oct.-Nov..
1933, Dec., undated.
1934, Jan..
1934, Feb.-Mar..
1934, Mar.-May.
Additional Note
1934, May.
1934, Jun..
1934, Jul.-Aug..
1934, Sept.-Oct..
1934, Nov.-Dec., undated.
1935, Jan.-Feb..
1935, Mar.-May.
1935, Jun.- Aug..
1935, Sept..
1935, Oct..
1935, Nov..
1935, Dec..
1935, undated.
1936, Jan.-Feb..
1936, Mar.-Apr..
1936, May.
1936, Jun..
1936, Jul..
1936, Aug.-Sept..
1936, Oct..
1936, Nov..
1936, Dec..
1936, undated.
1937, Jan..
1937, Feb.-Mar..
1937, Apr..
1937, May.
1937, Jun..
1937, Jul.-Aug..
1937, Sept.-Oct..
1937, Nov..
1937, Dec., undated.
1938, Jan..
1938, Feb..
1938, Mar..
1938, Apr..
1938, May.
Additional Note
1938, Jun..
1938, Jul.-Aug..
1938, Sept.-Oct..
1938, Nov..
1938, Dec., undated.
1938, Dec. 5 - 1939, Feb. 1.
Additional Note
1939, Feb..
1939, Mar..
1939, Apr..
1939, May.
1939, Jun.-Jul..
1939, Aug..
1939, Sept.-Oct..
1939, Nov..
1939, Dec., undated.
1940, Jan.-Feb..
1940, Mar.-Apr..
1940, May.
1940, Jun.-Jul..
1940, Aug.-Oct..
1940, Nov.-Dec., undated.
1941, Jan..
1941, Feb.-Mar..
Additional Note
1941, Apr.-Jun..
1941, Jul.-Oct..
Additional Note
1941, Nov.-Dec..
1941, undated.
1942, Jan.-Apr..
1942, May-Jul..
1942, Aug.-Oct..
1942, Nov.-Dec., undated.
1943, Jan.-Mar..
1943, Apr.-Jun..
1943, Jul.-Oct..
1943, Nov.-Dec., undated.
1944, Jan.-Apr..
Additional Note
1944, May-Oct..
1944, Nov.-Dec., undated.
1945, Jan.-Jun..
1945, Jul.-Dec., undated.
1946, Jan.-Jun..
1946, Jul.-Dec., undated.
1947, Jan.-Jun..
1947, Jul.-Dec., undated.
Additional Note
1948, Jan.-Dec..
1948, undated.
Additional Note
1949, Jan.-Dec..
1949, undated.
Additional Note
1950, Jan.-Aug..
Scope and Content Note
1950, Sept.-Dec., undated.
1951, Jan.-May.
1951, Jun.-Dec., undated.
1952, Jan.-May, undated.
Letters by secretaries. 1923-1952
Scope and Content Note
1923-1939.
Scope and Content Note
1940-1941.
1942.
1943.
1944-1945.
1946-1952.
Subseries 2.3: University of California. 1910-1953, undated
Arrangement
Scope and Content Note
Alumni Association. 1946-1952
Centennial History Project. 1942-1943
College of Agriculture. 1921-1949
Controller. 1912-1942
1913-1926.
1927-1930.
1931-1941.
General. 1912-1942
Extension Division. 1913-1950
1913-1920.
1921-1926.
1927-1930.
1931-1950.
News Service. 1934-1941
President. 1910-1958
Barrows, David Prescott. 1920-1923
Campbell, William Wallace. 1923-1930
Cartwright, Morse A. 1918-1923
1918-1919.
1920-1923.
Deutsch, Monroe E. 1930-1938
1930-1935.
1936-1938.
Sproul, Robert Gordon. 1930-1950
1930-1935.
1936-1950.
Wheeler, Benjamin Ide. 1910-1922
General. 1911-1958
1911-1924.
1925-1929.
1930-1958.
Press. 1911-1951
1911-1918.
1919-1924.
1925-1932.
1933-1951.
Radio Service. 1932-1942
Regents. 1911-1948
General. 1911-1948
1911-1922.
1922-1948.
Underhill. Robert M. 1930-1946
1930-1938.
1939-1946.
Regents' Memorial Committee. 1930
Berkeley.
Appointment Secretary. 1914-1936
Associated Students. 1911-1942, undated
Associated Students's Store. 1912-1947
Bureau of International Relations. 1919
Bureau of Public Administration. 1949-1951
College of Agricultre. 1926-1941
College of Commerce. 1931-1942
College of Letters & Science. 1917-1953
College of Mining. 1921-1939
Committee in Cooperation with the Golden Gate International Exposition. 1940
Committee on International Relations. 1920-1921
Committee on Research. 1919-1948
Committee on Subject B. 1913-1916
Dean of the Faculties. 1915-1923
Dean of Women. 1924-1940
Dept. of Civil Engineering. 1919-1928
Dept. of Economics. 1930-1937
Dept. of Education. 1916-1944
Dept. of History. 1916-1953
General. 1919-1953
Minutes of Meetings. 1916-1922
Dept. of Physical Eduation. Circa 1916-1949
Dept. of Political Science. 1926-1949
Director of Admissions. 1932-1933
Faculty Club.
Letters. 1912-1946
Leaflets, Bills. Circa 1911-1952
Faculty Research Lecture Committee. 1926-1937
Graduate Division. 1911-1952
1911-1926.
1927-1933.
1934-1952.
Hispanic-American Group Major. 1942-1944
Institute of Social Sciences. 1929-1939
Library. 1910-1951
1910-1928.
1929-1935.
1936-1951.
Bookslips and Ledgers. 1913-1943
Museum of Paleontology. 1929-1938
Printing Office. 1916-1931
Registrar. 1912-1947
1912-1925.
1926-1947.
School of Architecture. 1916-1924
School of Librarianship. 1938-1947
School of Military Aeronautics. 1917
School of Public Health. 1938-1944
The Semicentenary. 1918
Superintendent of Grounds and Buildings. 1938-1943
Summer Sessions. 1910-1942
1910-1929.
1930-1942.
Undergraduate Division. 1920-1943
University High School. 1915-1922
Finances.
Scope and Content Note
1912-1927.
1928-1932.
1933-1934.
1935-1936.
1937.
1938.
1939-1941.
1942.
1943.
1944-1946.
1947-1952.
General.
Letters. 1912-1943
Announcements , Minutes, Reports, etc. 1911-1915
1916-Sept. 1917.
Oct. 1917 - Feb. 1918.
Mar. - Dec. 1918.
Jan. - Jun. 1919.
Jul. - Dec. 1919.
Jan. - Aug. 1920.
Sept. 1920 - Dec. 1921.
1922-1928.
1929- circa 1930.
circa 1930.
1931-1932.
1933-1938.
1939-1942.
1943-1948.
1949.
1950.
1951.
Jan. - Apr. 1952.
May - Dec. 1952.
Davis - College of Agriculture. 1919-1928
Los Angeles. 1913-1941
Director. 1921-1941
Library. 1913-1939
Summer Sessions. 1919-1927
Riverside - College of Agriculture. 1937
San Diego - Scripps Institution of Oceanography, Library. 1921
San Francisco. 1921-1950
Medical Center. 1933-1950
College of Dentistry. 1921-1926
Santa Barbara - President. 1927-1934
SubSeries 2.4: Drake Plate. 1937-1951
Arrangement
Scope and Content Note
Incoming Correspondence.
Bent, Thomas W. 1937
Brebner, J. Bartlet. Circa 1937-1938
Bridgeport Brass Company, San Francisco. 1937-1939
California Department of Natural Resources, Division of Mines. 1938
California Historical Society. 1937-1938
Chickering, Allen L. 1937-1951
1937-1938.
1939-1951.
The Children's Newspaper, London. 1937
Columbia University, Department of Chemical Engineering. Circa 1937-1946
Copper and Brass Research Association, New York. 1938
Crook, Welton J. 1937
Davidson, Ellinore C. 1937, 1939
Edmond, Mary. 1937
Ellis, R. G. 1937-1938
Ellison, Joseph Waldo. 1941, 1943
Golden Gate International Exposition. Circa 1937-1939
Haselden, Reginald Berti. 1937-1938
Hildebrand, Joel Henry. 1937-1941
Howard, Frederick Paxson. 1937-1940
Kennedy, Lawton R. 1937
Little, Brown and Company. 1937
Macdonald, Colin Ferguson. 1939
The Mariners' Museum, Newport News, Virginia. 1939-1940
McKellar, John Robert. 1937-1938
Mood, Fulmer. 1938-1939
National Maritime Museum (Great Britain). 1937-1939
Plunkett-Ernle-Erle-Drax, Admiral Sir Reginal Alymer Ranfurly. 1937
Richardson, Harriette Taber. 1945-1946
Rickard, Thomas Arthur. Circa 1937-1938
Ruscoe, C. R. 1939
Shinn, Beryle W. 1937
Tenison, E. M. 1937
The Trident, London. 1939
Tuck, Oswald Thomas. 1937
University of California. 1937-1947
Comptroller. 1938-1947
President. 1937
General. 1937-1947
Outgoing Correspondence. 1937-1947
1937-1938.
1939-1947.
The Plate of Brass. 1937
Additional Note
Notes, writings. 1937-1940
Additional Note
Clippings. 1937-1942
SubSeries 2.5: National Park Service. 1919-1953, undated
Arrangement
Scope and Content Note
Incoming Correspondence. 1919-1953
Additional Note
A-Br. 1919-1951
Bu-Caq. 1919-1948
Car-Cz. 1932-1947
Da-Dro. 1936-1951
Dru-Ha. 1919-1951
Additional Note
He-Le. 1919-1950
Li-Na. 1919-1950
Ne-Nz. 1925-1950
O-Tok. 1919-1951
Tolson, Hillory. 1936-1944
Tol-V. 1921-1953
Additional Note
W-Z. 1935-1953
Correspondence between Chairman of Advisory Board, Charles Sauers, and Secretary of Interior, Oscar Chapman. 1950-1951
Additional Note
Annual Reports. 1947-1950
Coronado Cuarto Centennial materials. 1940-1944
Includes articles I-V. 1940-1944
Articles VI-XII. 1940
Historic American Buildings Survey. 1933-1940
Bulletins. 1933-1936
Additional Note
General reports, specifications. 1934-1940
1934-1935.
1935-1940.
Maps. 1934-1936
Additional Note
Minutes of Advisory Board Meetings. 1936-1951
1936-1937.
1938-1940.
1941-1945.
1946-1949.
1950-1951.
Minutes and agendas for other meetings. 1934-1951
Additional Note
Monthly narrative reports. 1950 July-Dec.
Monthly news summaries. 1942-1948
Organizational Charts. 1948-1951, undated
Additional Note
Parks and monuments. 1930-1952, undated
Adams Mansion. 1948, undated
Big Bend National Park, Texas. 1944
Additional Note
Blue Ridge Parkway. 1938-1949
Additional Note
Cape Florida Lighthouse. 1949
Additional Note
Dinosaur National Monument. 1947-1950
Drake's Bay, California. 1939
Additional Note
Everglades National Park, Florida. 1947-1950
Forest Preserve District of Cook County, Illinois. 1949-1951
Fort Frederica, Georgia. 1944-1947
Glacier National Park. 1948-1949
Grand Canyon. 1939-1949
Great Smoky Mountains National Park. 1949, undated
Independence National Historical Park Project, Philadelphia. 1939-1950
Jackson Hole, Wyoming. 1944-1947, undated
Jefferson National Expansion Monument. 1935-1945
Additional Note
Kings Canyon. 1939-1940
Mammoth Cave National Park, Kentucky. 1946-1950
McCormick Farm, Virginia. 1939
Mesa Verde National Park, Colorado. 1946-1950
Mississippi Parkway Survey. 1949-1951
Additional Note
Monroe Memorial. 1946
Additional Note
Mount McKinley National Park, Alaska. 1946-1948
Olympic National Park, Washington. 1943-1948, undated
St. Ann's Church of Morrisiana, New York. 1946
St. Augustine. 1936-1946, undated
Historical program, etc. 1936-1941
Cathedral, etc. 1946, undated
St. John's Episcopal Church, Richmond, VA. 1946
Statue of Liberty. 1936, 1947
Additional Note
Theodore Roosevelt National Park. 1947-1949
Tumacacori National Monument. 1930
Verendrye Hill, Ft. Pierre, South Dakota. Undated
Whitman National Monument. 1936, 1948
Yellowstone. 1943, 1950
Additional Note
Yosemite. 1940-1951
Additional Note
General brochures. Circa 1947-1952
A-F. Circa 1947-1952
G-P. Circa 1947-1950
R-Z. Circa 1947-1952
General guidelines and forms for proposed parks. Circa 1937-1951
General reports and proposals. 1936-1951, undated
A-G. 1936-1951, undated
K-V. 1936-1951, undated
Personnel directories. 1942-1950
1942-1944.
Additional Note
1945-1950.
Press releases. 1934-1952, undated
1934, undated.
1936.
1937 Jan. - May.
1937 June - Dec..
1938 Jan. - June 15.
1938 June 16 - Sept. 15.
1938 Sept. 16 - Dec..
1939 Jan. - Apr..
1939 May - Aug..
1939 Sept. - Dec..
1940 Jan. - May.
1940 June - Dec..
1941.
1942-1943.
1945-1946.
1947-1949.
1950-1951.
1952.
Radio Scripts. 1936-1940
America's Hours of Destiny!. 1938-1939
No. 1-6. 1938
No. 7-11. 1938
No. 12-17. 1938
Additional Note
No. 18-22. 1938
No. 23-26. 1938
Series two, 1-7. 1938-1939
Natural Science Series. 1936
Additional Note
General. 1937-1940
Reports. 1935-1951, undated
Archeology. 1940-1949, undated
Concessions. 1946-1950
Conferences. 1939-1951
Additional Note
Director's staff meetings. 1947, 1950-1951
Historic Sites. 1935-1948, undated
Public Relations. 1941-1946, undated
Recreation. 1946
War Policies. 1942-1943, undated
Water Resources. 1950-1952, undated
Wildlife. 1937-1950, undated
General, A-N. 1937-1949, undated
General, Topics for discussion at next meeting of Advisory Board. 1944
Statistics. 1938-1950, undated
1938-1942.
1944-1950, undated.
Travel reimbursement forms. 1936-1946
Additional Note
General. 1935-1952, undated
Memorandums. 1936-1951
Notes, greeting cards, ephemera. 1940-1946
Publications, reprints, reports. 1935-1952, undated
1935-1944.
1946-1952, undated.
SubSeries 2.6: South American Conferences. 1938-1940
Arrangement
Scope and Content Note
Conferences in Lima, Dec. 1938, and Santiago, Jan. 1939.
Calling cards. 1938-1939
Incoming correspondence. 1938-1939
Outgoing correspondence. 1938-1940
Travel documents. 1938-1939
Printed matter. 1938-1939
Series 3: Writings. 1899-1951, undated
Arrangement
Scope and Content Note
Subseries 3.1: Articles and Essays. 1899-1944, undated
Arrangement
Scope and Content Note
Admission of California. undated
Additional Note
Anglo-French Rivalry for Alliance with Castille. undated
Athanase de Mezieres. undated
Additional Note
Barcia's Chronological History of the Continent of Florida . undated
Additional Note
Biographies of Thomas Starr King, Junipero Serra. undated
Black Robes of New Spain. 1935
Additional Note
Bolton Collection. undated
Additional Note
Book review of Economic Beginning of Far West , by Katherine Coman. undated
Additional Note
Book review of The Leading Facts of New Mexican History . circa 1911
Book reviews. 1905, 1912, undated
Cabrillo and Viscaino Visit Catalina Island. 1918
Additional Note
Cultural Co-operation with Latin America. 1939-1940
Additional Note
Early Explorations of Father Garces on the Pacific Slope . 1915, undated
Additional Note
Escalante in Dixie and the Arizona Strip. 1928
Espejo Expedition into New Mexico. undated
Additional Note
Evidence of Latin American Co-operation. 1940-1941
Additional Note
Father Escobar's Relation of the Onate Expedition to California . 1919
Additional Note
Forewords, introductions, and prefaces to books. 1944, undated
Free Negro in the South before the Civil War. 1899
Additional Note
French, Spanish Settlement in Mississippi Valley . undated
Additional Note
General. undated
Additional Note
Geographical Notions Before the Discovery of America . undated
Hidalgo Myth & St. Denis. undated
Historia de Nuevo Leon con Noticias sobre Coahuila, Tejas y Nuevo Mexico . 1910
Additional Note
In the Southern San Joaquin Valley ahead of Garces . 1931
Additional Note
Iturbide Revolution in the Californias. undated
Additional Note
Jumanos Indians in Texas. undated
Location of LaSalle's Colony on the Gulf of Mexico . undated
Additional Note
Materials on California History in London. undated
Additional Note
Mexico, Diplomatic Relations with the United States . circa 1914
Additional Note
Mission as a Frontier Institution. circa 1917
Additional Note
Mormons in the Opening of the Great West. 1925
Additional Note
Native Sons Fellowships in Pacific Coast History report. 1926
Additional Note
Native Tribes about the East Texas Missions. undated
Additional Note
Need for the Publication of a Comprehensive Body of Documents Relating to the History of Spanish Activities within the Present Limits of the United States . undated
Obituary for Charles Edward Chapman. 1941
Old Spanish Fort on Red River. undated
Pacific Coast Pioneer. 1927
Additional Note
Pack Train and Carreta. undated
Palou and His Writings. undated
Additional Note
Pimera Alta, 1770-1781. undated
Additional Note
Portola Letters Found. 1925, undated
Additional Note
Practical Suggestions Concerning the Organization of Historical Materials in High School Work . 1905
Records of Mission Nuestra Senora del Refugio. 1910-1916
Additional Note
Salientes Del Imperio Espanol: Su Significacion Historica, Cultural, y Internacional . 1930
Additional Note
San Antonio Mission. undated
Additional Note
Spanish Occupation of Texas. 1912
Additional Note
Texas in the Middle Eighteenth Century. undated
Additional Note
Texas Indian Tribes. undated
Additional Note
Transfer of the Queretaran Missions to San Antonio . undated
Additional Note
Subseries 3.2: Books. 1870-1950, undated
Arrangement
Scope and Content Note
Additional Note
The Adventures of a Shipwrecked Spaniard. undated
Additional Note
Anza's California Expeditions.
photographs and printed matter. 1928, undated
notes, letters, copies of primary sources. 1928-1939, undated
notes. circa 1927-1929, undated
image proofs. undated
page proofs. 1930
notes. circa 1927-1929, undated
photographs. undated
page proofs. undated
Arredondo's Spanish Title to Georgia. undated
Additional Note
Athanase de Mezieres and the Louisiana-Texas Frontier . 1908, undated
Additional Note
California Pioneers. undated
Additional Note
California's People. 1948
Additional Note
California's Story. undated
The Colonization of North America. undated
The Colonization of North America Vol. II. undated
Additional Note
Coronado, Knight of Pueblos and Plains.
early drafts and notes, ch II-XVIII. undated
early drafts and notes, ch XI-XXVI. undated
proofs. 1949
drafts - earlier version. undated
proofs. undated
notes and drafts. undated
notes and drafts. 1942-1945, undated
drafts, chapters I-VII, XIII-XXV. 1948, undated
drafts, chapters XXVI-XXXV. undated
notes and drafts. undated
notes. 1944, undated
final draft. 1948-1949
Correspondence. 1909-1929
The Debatable Land.
draft of chapter "The Beginnings of English Aggressions". undated
first draft, 1540-1700. undated
first draft, to 1660. undated
Drake's Plate of Brass, Evidence of His Visit to California in 1579 . 1937
Additional Note
Fray Juan Crespi, Missionary Explorer on the Pacific Coast . 1927, undated
Additional Note
Handbook of American Indians. undated
Additional Note
The Hasinais.
Additional Note
draft entitled The Hasinai Indians of the Neches Angelina Valleys at the Coming of the Spaniards and the French . circa 1906-1908
draft entitled The Hasinai Indians at the Coming of the Spaniards . circa 1906-1908
draft entitled The Hasinai Indians at the Coming of the Spaniards ; penciled alternate title, Red Men of the Piney Woods. circa 1906-1908
draft entitled The Hasinai Indians at the Coming of the Europeans . undated
untitled draft. undated
draft entitled The Hasinai Indians at the Coming of the Europeans ; penciled alternate title, The First Texans. undated
appears to be chapter drafts on the Hasinais (here spelled Assinais) from a different book; includes two drafts. undated
Historical Memoirs of New California, by Fray Francisco Palou.
printer's copy, notes. 1926
printer's copy, notes. 1926
image proofs. 1926
galley proofs. 1926
bibliography. circa 1926
History of Brazil. undated
Additional Note
History of the Americas.
drafts, notes, includes lecture notes. 1920-1938, undated
drafts, notes, includes lecture notes. 1920-1938, undated
History of the U.S. for High Schools. undated
Kino's Historical Memoir of Pimeria Alta.
bibliography, notes. undated
biographical notes; likely prepared for these volumes, but may have been used for other books on Kino. undated
correspondence. 1908-1922
title page, preface, index drafts. undated
draft, vol. I. undated
draft, vol. II. undated
draft, vol. III. undated
notes; includes translations of articles by Eugenia Ricci and Ferruccio Rizzatti. 1930, undated
Spanish translation. 1932
notes; includes editorial, research, one page of notes on "names of first Padres" in San Ignacio registers. 1920, undated
notes by Max Bohmer. 1911
drafts. undated
notes, clippings, pamphlets, translations; includes notes from Parral Archives. 1920-1946, undated
Outpost of Empire. undated
Additional Note
Padre on Horseback. undated
Additional Note
Pageant in the Wilderness.
notes, drafts. undated
notes, drafts, correspondence. 1938, undated
notes, drafts. undated
notes, drafts. undated
notes, drafts, photographs. 1938, undated
photographs. 1939, undated
travel receipts, found together. 1941-1942
travel receipts and ephemera. 1937-1940, undated
travel notebooks. 1938-1941, undated
field notes. undated
drafts, photographs. undated
field notes. undated
field notes, correspondence, articles by Andrew L. Neff and Spencer D. Parratt. 1926-1927, undated
field notes. 1938, undated
travel receipts, found together. 1927
photographs. 1937
notes, photographs. 1937, undated
Palou and His Writings. undated
Additional Note
Palou's Life of Serra. undated
Additional Note
Reviews and Notices.
Additional Note
Anza's California Expeditions. 1922-1946
Athanase de Mezieres and the Louisiana-Texas Frontier . 1914
The Colonization of North America. 1920-1922
Coronado, Knight of Pueblos and Plains. 1950
The Debatable Land. 1922-1926
Font's Complete Diary. 1933
Guide to the Materials for the History of the U.S. in the Principal Archives of Mexico . 1914
Historical Memoirs of New California, by Fray Francisco Palou; also includes some materials on Fray Juan Crespi. 1927-1928
History of the Americas. 1921-1935
Kino's Historical Memoir of Pimeria Alta. 1916-1926
Outpost of Empire. 1931-1934
Padre on Horseback. 1932-1936
Pageant in the Wilderness. 1926-1951
Rim of Christendom. 1936-1946
Spanish Borderlands. 1921-1922
Spanish Exploration in the Southwest. 1916-1918
Texas in the Middle Eighteenth Century. 1916-1919
Wider Horizons of American History. 1939
With the Makers of Texas. 1904
general. 1910-1946
The Rim of Christendom.
notes and drafts. 1935-1936, undated
Additional Note
notes. circa 1919-1936
field notes. 1931-1934
photographs. 1934
Additional Note
correspondence. 1932-1935
Additional Note
photographs. 1934
Additional Note
notes. undated
postcards. 1931-1938
Additional Note
printed matter. 1922-1935
Additional Note
photographs and proofs. undated
loose pages with photo captions, missing photos. undated
photographs. circa 1932-1936
photographs and proofs. 1931, undated
photographs. 1910-1911, 1928-1934, undated
The Spanish Borderlands.
drafts. undated
notes. undated
Additional Note
drafts. circa 1920
Additional Note
Spanish Exploration in the Southwest.
drafts and documents. 1870, undated
Additional Note
notes and drafts. undated
notes. undated
notes. undated
Additional Note
notes. undated
drafts. undated
Additional Note
notes. undated
drafts. undated
drafts. undated
Additional Note
Texas in the Middle Eighteenth Century.
drafts. undated
notes. undated
notes. undated
drafts. undated
drafts. undated
notes. 1924, undated
notes. undated
Writings of Eusebio Francisco Kino.
typescript, vol I - annotated. 1932, 1938
Additional Note
typescript, vol II - annotated. 1932
typescript, vol III - annotated. 1932
drafts. undated
Additional Note
drafts. undated
Additional Note
general. 1910, 1931-1932, undated
Additional Note
notes and drafts. 1931-1936, undated
Additional Note
Subseries 3.3: Speeches. 1913-circa 1950, undated
Arrangement
Scope and Content Note
Additional Note
Admission of California. 1913
Additional Note
Adventure in Archives and on the Trail. 1942
Additional Note
At the Faculty Club. 1940
Additional Note
Bancroft Library. 1943-1945, undated
Bolton Through a Looking Glass. undated
Additional Note
California Missions and Their Contributions to Present Day Life . 1924
Additional Note
California, Spain, and Mexico. undated
Additional Note
Commencement address - What Would You Give? . 1926
Additional Note
Commencement addresses - General. 1915-1921, undated
Additional Note
Confessions of a Wayward Professor. 1945-1949
Additional Note
Coronado. 1940
Cultural Cooperation with Latin America .
rough notes. undated
drafts, notes, published version, translation in Spanish. 1939-1940
related speeches, such as The Good Neighbor Policy , Economic Outlook of South America . undated
Dedication of Anza Tablets. 1924
Additional Note
Discovery of Gold. 1933, undated
Drake and the Contest for the Pacific Ocean. 1921
Additional Note
Early Writers About and Of the West. undated
Additional Note
El Dorado: the Coronado Expedition in Perspective . 1941
Additional Note
Epic of Greater America. 1933-1937
Additional Note
First Crossing of the Mountains into California. 1924
Additional Note
Founding of Monterey. undated
Additional Note
Founding San Francisco. 1949
Additional Note
Friends from Other Lands. undated
Additional Note
Garces in the San Joaquin Valley: 1776. 1939
Additional Note
General - Drafts.
manuscript drafts and notes. undated
typescript drafts and notes. undated
drafts of selected speeches; includes University of Santiago, Chile, 1939. 1920-1941, undated
General - Explorers. undated
Additional Note
General - Notes. 1917-1948, undated
Additional Note
Good Neighbor Policy and Our School Curriculum. circa 1942
Additional Note
History in the National Parks. undated
Additional Note
History of Texas. 1915
Additional Note
How I Got That Way. undated
Additional Note
Hubert Howe Bancroft: Empresario Historian. undated
Additional Note
Junior College Development. 1917
Additional Note
Junipero Serra: Apostle to California. 1926, undated
Additional Note
Latin American Relations. 1940-1941, undated
Additional Note
Lima Conference: Up in the Air. 1939
Additional Note
Links with Latin America. 1941-1943, undated
Look at Latin America. 1940, undated
Additional Note
Mormons in the Opening of the Great West. 1925
Additional Note
Native Sons of the Golden West Banquet Addresses. 1920-1942
Additional Note
New Materials for Southwestern Ethnology. undated
Additional Note
O.W.I. recording. undated
Additional Note
Obligation of Nevada Toward the Writing of Her Own History . undated
Additional Note
Outlines. 1917-1926, undated
Additional Note
Palou. undated
Additional Note
Pivot of the Northwest. 1932
Additional Note
Presentation of John Muir's Clock. 1916
Additional Note
Pueblo Lands and Cliff Dwellers. 1922
Additional Note
Puritan Experiment in the Caribbean. circa 1916
Additional Note
Radio transcripts - General. 1933-1943
Radio transcripts - The Human Story. 1933-1934
Rambles in Mexico. 1929
Additional Note
Real Venegas. 1946
Additional Note
San Francisco: Then and Now. circa 1949
Additional Note
San Francisco's First Admission Day Celebration. circa 1950
Some Cultural Assets of Latin America. 1939-1940
Additional Note
South's Opportunity. 1919
Additional Note
Spanish Influence in America. 1924
Additional Note
Tribute to Frederick Logan Paxson. undated
U.S. and Mexico. 1919
Additional Note
Veterans of the Grand Army of the Republic and Auxiliary Societies . 1933
West Coast Corridor: a Chapter in the Northward Expansion of Mexico . 1947
Additional Note
Western Hemisphere Solidarity in World War II. circa 1943
Additional Note
Subseries 3.4: Research and Notes. 1899-1951
Arrangement
Scope and Content Note
Additional Note
Alfonso de Leon. undated
Alvarado, Historia de California. undated
American Wonderland. undated
Archive notes from Europe.
Barcelona. 1931
Bonn, Toledo, Valkenburg. 1931
Ingolstadt, Munich. 1931
London - British Museum. undated
Madrid. circa 1931
Portugal. 1931
Rome. 1928-1931
Seville. 1931
General. 1924-1931, undated
Additional Note
Arellano Founds San Geronimo. undated
Additional Note
Baegert, Johann Jakob. undated
Bibliographic notes. Circa 1906
Additional Note
California. 1926, undated
Bibliograhpy, by Robert E. Cowan. undated
Additional Note
Documents. 1926, undated
Calendar of 1773-1794. Undated
Citations for 1700-1724. undated
Additional Note
Transcriptions. 1926
Additional Note
History. undated
Notes. undated
Carondelet-Lanzos Correspondence. undated
Additional Note
Casa de Contratacion. undated
Chapman's History of California. undated
Additional Note
Colegio de Santa Cruz. undated
Additional Note
Colonial America. undated
Additional Note
Conquest of Mexico. undated
Correspondence from Father Melchor Barcelo Jaume, and notes, re: Kino. 1927-1928
Correspondence with professors at other universities re: courses in Latin American history. 1932
Costanso Bibliography. undated
De Leon et al., 1689, Texas. undated
Additional Note
Derrotera par alas Missiones de los Presidios Internos. undated
Additional Note
Diaries from the Trinity to the Nacogdoches. undated
Dichos. undated
Additional Note
Discovery of North America. undated
Additional Note
Early Spanish Colonial Policies. undated
Additional Note
Early Texas. undated
Florida. undated
Additional Note
Foundation of Spanish Colonial Institutions. undated
Founding Mission San Francisco in Texas. undated
The Founding of Santa Fe. undated
Fr. Hidalgo - study of his life and character. undated
Fr. Margil, 1716-1724. undated
Additional Note
Franciscans in California. undated
Gadsden Purchase. undated
Galvez Bibliography. undated
Galvez letters. undated
Garces.
notes and drafts. undated
photographs; includes letter from Marion Habig. 1938
notes and drafts. undated
notes and drafts. 1928-1939, undated
trail notes. 1937-1938
General.
Bibliographies. undated
Card file. undated
Additional Note
Card file. undated
Additional Note
clippings. 1935-1951
clippings, including auction and gallery brochures. 1936-1943
extracts of documents from Bolton collection. undated
photographs. 1922, undated
photographs. undated
travel brochures. 1915-1948
travel brochures. 1925-1941, undated
unidentified. 1917-1931, undated
General Edmund P. Gaines. undated
Additional Note
Georgia and Florida. 1949, undated
Additional Note
Hispanic American History with the U.S. undated
Additional Note
Historical Cases - U.S. Supreme Court. undated
Additional Note
Historical Fiction of the Southwest. 1913-1914
Additional Note
History of Kern County, by Jess D. Stockton. 1937, undated
Additional Note
Indian Culture. undated
Additional Note
Indian Policies and Encomiendas. undated
Indians. 1949-1952, undated
La Fora Diary. undated
Additional Note
Laframboise correspondence. undated
Additional Note
Las Casas, Bartoleme de - Historia. undated
List of documents to be ordered. 1936-1941, undated
Los Alamitos. undated
Additional Note
Massanet. 1899, 1911
Additional Note
Mexican units of measurement, related. undated
Additional Note
Mezquias Diary. undated
Additional Note
Mission. undated
Missions in California. undated
New Mexico in the 18th Century. undated
New Mexico Missions and Indians. undated
Additional Note
Nootka Sound Controversy in the Archives of Mexico. undated
Notes from British Museum. undated
Notes on the Nachitoches Archives. 1912
Additional Note
Nueva Vizcaya census of 1604. undated
Opening the British Northwest. 1920-1924, undated
Oversize. undated
Additional Note
Parral Archive. 1934
Photographs - Colorado College. 1938-1939
Policy on Indians. undated
Portola Bibliography. undated
Additional Note
Portola Diary. undated
Portola materials in Huntingdon Library. undated
Portola-Serra Division Chart. undated
Additional Note
Rivera Division Chart. undated
Additional Note
Rivera Expedition. undated
Additional Note
Rivera-Crespi Itinerary. undated
Additional Note
Romero Expedition. undated
Salcedo documents. undated
Additional Note
San Diego-Velicata Itinerary. undated
Additional Note
Serra. undated
Photographs.
Places on island of Mallorca; includes other printed matter. undated
Oversize. undated
Bibliography. undated
Additional Note
Diary. undated
Additional Note
Trip to San Diego. undated
Additional Note
South America. 1942, undated
Additional Note
South Carolina. undated
Southwestern History. undated
Spain in Louisiana. undated
Spanish Colonization and Administration. undated
Spanish in Texas. undated
Additional Note
Spanish-American War in Pictures. undated
Texas Frontier, 1820-1825. undated
Walapai Papers. 1936
West after the Revolution. undated
Subseries 3.5: Other. 1901-1951, undated
Arrangement
Scope and Content Note
Assorted publications on Eusebio Kino. 1922-1937, undated
English language. 1922-1935
German language. 1930-1937
Additional Note
Italian language. 1928-1934
Spanish language. 1933, undated
Birth of America. 1937
Additional Note
Boletin de la Sociedad Mexicana de Geografia y Estadistica. 1909
California Industries. undated
Additional Note
"Character and Achievements of Dr. Herbert E. Bolton". undated
Additional Note
Chinese in California: A Proposed ERA Project, by Samuel D. Lee. 1935
Clippings.
Additional Note
Art, Music, Literature. 1935-1943, undated
Europe. 1939-1944, undated
Fiction. 1937-1944, undated
Miscellaneous. 1937-1944, undated
Hispanic America. 1937-1944, undated
The Indian, the Negro, the Immigrant. 1939-1943, undated
Peace Planning Post-World-War-II. 1940-1943, undated
Regional Studies. 1937-1943, undated
United States History. 1937-1944, undated
World War II. 1940-1943, undated
College Song - Sir Francis Drake. 1934
Coronado's March to Quivira. undated
Additional Note
Empire Builders. 1951
Additional Note
Founding of the Presidio of San Francisco. 1936
Additional Note
General. 1916-1943, undated
Chapters submitted to Bolton. 1935-1943, undated
Inscribed publications. 1916-1934
Outline, "North to California". undated
Historic Sites Surveys. 1940-1941, undated
Additional Note
History of the Southwest, by G. P. Murdock and Rufus Kay Wyllys. undated
Additional Note
Index to Documents in the Bolton Collection. undated
Additional Note
Notes by Henry V. Jackson. 1911
Additional Note
Origin and Development of the Community Acequia. undated
Additional Note
Photographs. 1901-1927, undated
"Powerful Aguayos," by Frederick Chabot. 1929
Additional Note
Putting a Lid on California. undated
Additional Note
Rejection of California Indian Treaties. undated
Additional Note
Reviews of Bolton's work. 1921-1945, undated
Additional Note
Select articles, printed matter. 1933-1948, undated
Territory of Utah vs. Thomas Oudercark, Almon Colvin, James Lloyd. 1951
Additional Note
Theses and dissertations. 1914-1942, undated
Barth, Florence - The Teran Expedition. undated
Additional Note
Borah, Woodrow Wilson - Silk Raising in Mexico. undated
Additional Note
Dunn, William Edward - History of Spanish Establishments in Western Texas. undated
Additional Note
Goodykoontz, Colin Brummitt - Spanish Exploration of Louisiana. undated
Additional Note
Lehmann, Walter - Central America: Languages of the Pacific Coast. undated
Ord, Ellen Francis - The Rogue River Campaign, 1856 (Diary of E. O. C. Ord). undated
Paul, Hattie Bell - The Garces Report. undated
Additional Note
Pockstaller, Theodore - Juan Maria Salvatierra S.J. and the Establishment of the First Permanent Settlements in California (1697-1707). undated
Additional Note
Powers, Grace Sarah - Carondelet's Policy Towards the United States. undated
Additional Note
Roberts, Elizabeth Ellinwood - The Spanish Missions at Yuma, 1779-1781. 1920
Additional Note
Schmieder Oscar - Geography of Middle America, the West Indies, Mexico, and Central America. 1934
Additional Note
Scull, Carolyn B. - The Ramon Expedition, 1715-1716. 1914
Additional Note
Snow, William James - The Great Basin before the Coming of the Mormons. 1923
Additional Note
Stewart, Mirabel M. - The Explorations of Lieutenant Abert and Lieutenant Emory in the Southwest, 1845-1847. undated
Additional Note
Stitz, Peter - Deutsche Jesuiten als Geographen (German Jesuits as Geographers). 1930
Additional Note
Tanner, Mathias - Society of Jesus in America. undated
Additional Note
Toor, Frances - Relations of the Spanish with the Moquis. 1921
Additional Note
Western Hemisphere History. 1942
Additional Note
A Guide to the Study of the Colonial Period. 1942
A Guide to the Study of the Republican Period. 1942
Series 4: Teaching Materials. Circa 1902-1949
Arrangement
Scope and Content Note
Subseries 4.1: Lectures. Circa 1902-1949, undated
Arrangement
Scope and Content Note
History 6. Circa 1902, undated
Bull of Demarcation, Treaty of Tordesillas. undated
Additional Note
Columbus and Vespucci. undated
Additional Note
History of South America. circa 1902
Additional Note
Trading Contracts. undated
Additional Note
History 8. 1919-1949, undated
Additional Note
undated.
1920-1921.
History 8B shorthand notes by Miss Clark. 1920-1924
History 8A shorthand notes. 1922
The Westward Movement to 1783. 1923
1926.
1930.
1931.
1938-1943.
Fybate lecture notes. 1941-1942
1940-1943.
Additional Note
1935-1941.
1941.
circa 1939-1941.
circa 1936-1941.
1938-1942.
1940-1943.
1942.
1942-1943.
1938-1943.
1947-1949.
1940-1949.
lecture 1 - The Scope and Significance of American History. undated
lecture 2 - The Discovery of America. 1919-1938
Additional Note
lecture 3 - The Beginnings of the Spanish Colonial Empire. 1920-1939
lecture 4 - Central America. 1920-1938
lecture 5 - Cortez and the Conquest of Mexico. 1919-1937
lecture 6 - The Northern Borderlands. 1920-1938
lecture 7 - The Conquest of Peru. 1919-1937
lecture 8 - Venezuela and New Granada. 1919-1937
lecture 9 - The Conquest of Chile. 1920-1932
lecture 10 - The La Plata Colonies. 1923-1929
lecture 11 - The Founding of Brazil. 1923-1934
lecture 12 - The Enemies of Philip II. 1919
lecture 13 - The Spanish Colonial Administration. 1919-1933
lecture 14 - Commerce and Industry in the Spanish and Portuguese Colonies. 1919-1937
lecture 15 - Social, Intellectual, and Religious Life in the Spanish Colonies. 1919-1928
lecture 16 - The Founding of New France. 1922-1937
lecture 17 - The French in the Heart of the Continent, 1670-1763. 1919-1921
lecture 17b - The Old Regime in Canada. 1919-1948
lecture 18 - Dutch, Swedes, and Danes. 1919-1929
lecture 19 - The Beginnings of English Expansion. 1923-1934
lecture 20 - The Swarming of the English. 1919-1932
lecture 21 - The Caribbean English Colonies. 1921-1936
lecture 22 - The Southern Mainland (English) Colonies. 1920-1929
lectures 23-24 - The Northern English Colonies. 1921-1929
lecture 25 - The Expansion of the English Mainland Colonies. 1920-1938
lectures 26-27 - Imperial Control and Colonial Resistance in the English Colonies. 1919-1924
lecture 28 - Expansion and International Rivalry in South America. 1919-1929
lecture 29 - Expansion and Rivalry in Eastern North America. 1919-1936
lecture 30 - Expansion and Rivalry in Western North America. 1919-1933
lecture 31 - Why the English Colonies Revolted. undated
lecture 32 - The Revolutionary War. 1919-1937
lecture 33 - The Confederation, the National Domain, and the Constitution. 1920-1932
lecture 34 - The New Government on Trial. 1922-1935
lecture 35 - The Shadow of Europe in the West. 1919-1931
lecture 36 - Transappalachia. 1919-1935
lecture 37 - The Struggle for Rights of Neutrals. 1919-1936
lecture 38 - Founding British Canada. 1919-1937
lecture 40 - The Contest for the North Pacific. 1919-1940
lecture 41 - The Causes of the Hispanic American Revolution. 1919-1939
lecture 42 - The Wars of Independence (Greater Columbia). 1919-1938
Additional Note
lecture 43 - The Wars of Independence (San Martin), Southern South America. 1924-1927
lecture 44 - The Liberation of Spanish North America. 1919-1939
Additional Note
lecture 45 - Neutrality, Recognition, and the Monroe Doctrine. 1919-1940
Additional Note
lecture 46 - The Rise of the Dictators in South America. 1919-1939
lecture 47 - The Struggle for Nationality in Mexico. 1919-1939
lecture 47A - The Independence and the Empire of Brazil. 1929-1937
lecture 48 - The Middle West and Jacksonian Democracy. 1926-1938
Additional Note
lecture 49 - Manifest Destiny. 1919-1937
Additional Note
lecture 50 - Sectional Strife. 1920-1937
Additional Note
lecture 51 - Division and Reunion. 1927-1939
Additional Note
lecture 52 - Peopling the Far West. 1924-1937
Additional Note
lecture 53 - Big Business and National Control. 1928-1939
Additional Note
lecture 54 - The Entry of the United States into the Pacific. 1925-1939
Additional Note
lecture 56 - The Rise of the ABC Powers. 1920-1937
Additional Note
lecture 57 - The Lesser Nations of South America. 1926-1935
Additional Note
lecture 58 - Diaz and the Aftermath in Mexico. 1919-1938
Additional Note
lecture 58 - Diaz and the Aftermath in Mexico. 1935-1936
Additional Note
lecture 59 - International Relations of Latin America. 1920-1940
Additional Note
lecture 60 - America in the World War. 1935-1937
Additional Note
History 181. 1912-1942, undated
1912-1913.
1912-1913.
Additional Note
1913.
1913.
1913-1915.
Additional Note
1915.
1916.
1919-1920.
1920-1921.
1920-1921.
Additional Note
1922.
Additional Note
1922.
Additional Note
1923.
Additional Note
1923.
Additional Note
1923.
Additional Note
1924.
Additional Note
1924.
Additional Note
1924.
Additional Note
1924-1925, 1936.
Additional Note
1925.
Additional Note
1924-1925, 1931, 1936, undated.
Additional Note
undated.
Additional Note
circa 1920-1929.
circa 1934.
1914-1917, undated.
1940, 1942.
undated.
Additional Note
undated.
Additional Note
undated.
Additional Note
undated.
History 189. 1938-1949, undated
1938-1939.
Additional Note
1942.
1943-1944.
circa 1945-1948.
Additional Note
1948-1949.
Additional Note
undated.
Lectures by Arthur S. Aiton. 1942
Additional Note
Mills College. 1947
Additional Note
Sacred Heart Convent Summer Session. circa 1921
Additional Note
Utah Summer Session. 1926
Additional Note
Clippings. 1925-1944, undated
Additional Note
lectures 2-22. 1938-1943, undated
lectures 23-29. 1938-1944, undated
lectures 30-34. 1926-1944, undated
lectures 35-45. 1938-1943, undated
lectures 46-47. 1925-1943, undated
lectures 48-51. 1935-1944, undated
lecture 52. 1937-1944, undated
lectures 53-55. 1941-1944, undated
lectures 56-60. 1936-1944, undated
Discovery of Yosemite. undated
Additional Note
Lectures by other professors. 1915, 1926
Additional Note
Subseries 4.2: Syllabi. 1911-1949, undated
Arrangement
Scope and Content Note
Additional Note
European Expansion in North America, 1492-1783. undated
Additional Note
History 5. undated
Additional Note
History 8. 1919-1949, undated
Stanford. undated
outline and notes. undated
1919.
1919-1920.
1920-1921.
1920-1921, undated.
1923-1924, undated.
circa 1940-1949.
History of the Pacific Coast. 1948
Additional Note
History 19. undated
Additional Note
History 101 and 102. 1914
Additional Note
History 103. 1912
Additional Note
History 181. 1911-1942, undated
History of the West. 1911-1914
1911-1913.
1913-1914.
1914-1915.
1920-1921.
1922.
Outlines. 1922
1925-1926.
1936-1937.
1942.
Additional Note
undated.
General. 1923-1931, undated
Additional Note
History 184. 1925
History 189. 1926-1949, undated
1926-1947.
Additional Note
1935, undated.
Additional Note
1938.
Additional Note
1942-1949.
1944, undated.
Northward Expansion in New Spain. 1945
Additional Note
Spain in the Southwest. 1914
Additional Note
Western History in the School Course. undated
Additional Note
Bibliographies. 1912-1913
Materials for Early Western History. 1913
The Mission System in the Southwest. 1912-1913
Reading lists. undated
History 8. Undated
History 189. undated
Subseries 4.3: Seminar Reports. 1911-1949, undated
Arrangement
Scope and Content Note
Bibliographies. Circa 1920-1937, undated
1937, undated.
Card file of student papers. Circa 1920-1932
Additional Note
Book and Article Reviews. 1911-1938
Book Manuscripts. 1922-1941, undated
"The State University and American Church History," by William Holland Matlock. 1922
Additional Note
"Yosemite Valley" and the "Mariposa Big Tree Grove" in the Statutes of California, by May S. Cocoran. 1934
Additional Note
"Yosemite Artists," by May S. Cocoran. 1935
Of Things American; Pueblo Religion. 1941, undated
Additional Note
Summary of the History of the Americas by Florence Holladay. undated
Colleagues' essays. 1940, undated
Additional Note
History 6. undated
History 17. 1915
History 103. 1911
History 113. 1932
History 181. 1921, undated
History 182. 1916-1919
History 189. 1944
History 198. 1930
History 199. 1932, undated
History 261. 1927
History 281. 1913-1943, undated
1925-1943.
undated.
Essays removed by George P. Hammond for research purposes. 1913-1943, undated
Additional Note
The Anglo-American Southwest. undated
The Apaches. 1924
Archives. 1936-1939
Arizona. 1928-1930, undated
The Bear Flag Revolt. undated
California and Federal Policy. 1940-1941
California and Mexico. 1933-1943
California - People. 1940, undated
Additional Note
California - General History. 1942, undated
Campaign in the Big Bend. 1935
The Commerce of the Prairies. undated
Dominican Fathers in California. undated
The Franciscans in New Spain. 1936-1937
German Adventures in Venezuela. undated
Larkin. 1929-1937
Mexico - Explorers. 1939, undated
Additional Note
Mexico - General History. 1933-1943
Navajo. 1940, undated
New Granada. 1940, undated
New Mexico. 1913-1926, 1939-1940, undated
New Spain Viceroys. undated
The Old Spanish Trail. 1929, undated
Onates. undated
Jedediah Smith. 1936
Transportation. 1915, 1940
Utah. 1940
History 282. 1922, undated
History 289. undated
History 298. 1928-1943, undated
Northward Expansion in New Spain. 1945
Additional Note
Other. 1903-1943, undated
Theses. 1914-1926, undated
Translations and Transcriptions. 1922-1949, undated
Palou - Noticias de la Nueva California by Rose Andree Turner. 1922
1933.
1949.
undated.
Subseries 4.4: General. Circa 1907-1949, undated
Arrangement
Scope and Content Note
Applications. 1926-1927
Assignments for students. undated
Additional Note
Chronicles of America. 1926-1928
Additional Note
History 8. 1923-1928, 1940-1941
Additional Note
History 181 notes. 1922, 1934
History 189. 1943-1944
Additional Note
List of Theses Dealing with the South and Southwest. circa 1929
Native Sons of the Golden West Fellowships in Pacific Coast History. 1911-1931
Additional Note
Northwestern University - History A6. undated
Additional Note
PhD Announcements. 1914-1940
Report on History 4 and 8. 1913-1923
Additional Note
Requests for Student Information. 1912, 1920-1951, undated
Additional Note
Schools teaching Latin American courses. undated
Additional Note
Teacher's Guide for 9th Grade Pacific History. undated
Teaching notes. Circa 1907-1949
Additional Note
Texas and Adjacent Regions in the Eighteenth Century. 1915
Additional Note
Series 5: Professional Activities. 1889-1953, undated
Arrangement
Scope and Content Note
Additional Note
Awards, diplomas, other honorary documents. 1910-1953
Bibliographies. 1911-1945, undated
Additional Note
Biographical Information.
Clippings. 1914-1951, undated
Financial. 1945-1948, undated
Obituaries and funeral. 1953
Personalia. circa 1936, undated
Additional Note
Scrapbook. 1889-1953
Travel. 1929-1944
Wisconsin Lives of National Interest. 1937
General. 1907-1954, undated
Congreso Mexicano De Historia. 1945
Knighting by Alfonso XIII of Spain. 1926
Lecture Tour in Nevada, Ohio, Pennsylvania. 1941
Additional Note
Lowell Institute Lectures. 1920-1921
Additional Note
Mailing Lists. 1929, undated
Additional Note
Notebooks. undated
Photographs. 1909-1937, undated
Roxburghe Club. 1947-1951
Royal Historical Society. 1921-1927
Serra Cause. 1948, undated
Notes and documents in support of. 1948, undated
Bibliography. Undated
General documents. 1948, undated
State Department Correspondence and Documents. 1945
Suggestions for a Program for the Study of the Indian Folklore of Texas. circa 1910
Additional Note
Trips. 1930-1950
Central America. 1930
Additional Note
Coronado Trail. 1939-1950
Additional Note
Mexico. 1942
Santa Fe. 1939-1942
Additional Note
Clippings.
Agriculture. undated
American Penetration and Acquisition. undated
Argentina. 1939-1943, undated
Additional Note
Biography. 1939-1942, undated
Bolivia. 1938-1943, undated
Books. 1935-1951, undated
Brazil. 1939-1942, undated
California History. 1913-1943, undated
Additional Note
Canada. 1921, 1938-1942, undated
Caribbean Region. 1939-1943, undated
Chile. 1939-1943, undated
Churchill and Roosevelt Speeches. 1939-1943, undated
Colombia. 1938-1942
Costa Rica. 1940
Drake Plaque. 1937-1938
Ecuador. 1942, undated
Education. undated
El Noroeste. 1938
El Salvador. undated
Exploration and Discovery. 1941, undated
Finance. undated
Foreign Interest. undated
Gold Rush Period. 1938-1941, undated
Government and Politics. undated
Guatemala. 1941-1943, undated
Havana Meeting. 1940, undated
Hispanic America. 1937-1943, undated
History to 1846. 1930-1939, undated
Immigration and Settlement. undated
Indians. 1943, undated
Inter-American Conferences. 1938-1941, undated
Inter-American Relations. 1939-1943, undated
The Jesuits. 1933
Additional Note
Journalism and Printing. undated
Land Grants and Ranches. undated
Law and Order. undated
Lima Conference. 1938
Literature. 1943, undated
Local. 1927-1942, undated
Mexico. 1935-1944, undated
Missions and Missionaries. undated
Mormons in California. undated
Panama. 1939-1943, undated
Pan-American Highway. 1939-1942, undated
Paraguay. 1942
Patagonia. undated
People. undated
Peru. 1941-1942, undated
Portola. 1909
Reciprocity. 1943, undated
Regional United States. 1935-1943
Religion. undated
Rio de Janeiro Meeting. 1942-1943
Additional Note
Science and Medicine. 1939
Serra Canonization. 1942
South America. 1942-1943
Additional Note
Spain. 1943
Students. 1894-1926, undated
Texas. 1924-1936
Transportation and Shipping. 1943, undated
Travel and Description. 1937, undated
University of Texas. 1924-1925, undated
Uruguay. 1939-1942, undated
Vanguardia. 1934
Additional Note
Venezuela. 1941, undated
Water. 1937, undated
General History. 1928, undated
Additional Note
General. 1888-1951
General. 1916-1953
Travel receipts and ephemera.
Recuerdos del Hotel Ritz. 1945
Trips to Europe, Central America, Caribbean. 1930-1931
Academic robe, seven cowls; engraved wrist watch from class of 1940. 1940, undated
Access Information