Guide to the American President Lines Records, 1871-1995
Processed by Roberto Landazuri and Richard
Tooker.; machine-readable finding aid created by Roberto
Landazuri and S. Taylor Horton.
San Francisco Maritime
National Historical Park
Third Floor, Building E, Fort Mason
San Francisco, CA 94123
Phone: 415-561-7070
Fax: 415-556-3540
URL: http://www.nps.gov/safr/local/hddquery.html
All written inquiries should include your name, mailing address, and telephone numbers.
© 1999
San Francisco Maritime National Historical Park. All rights reserved.
Historic Documents Department, San Francisco Maritime National Historical Park
Building E, Fort Mason, San Francisco, CA 94123
Guide to the American President Lines Records,
1871-1995
Document Collection Number: HDC 279
Photograph Collection Number: P96-007
San Francisco Maritime National Historical Park
Historic Documents Department
San Francisco, California
Contact Information:
- San Francisco Maritime
- National Historical Park
- Third Floor, Building E, Fort Mason
- San Francisco, CA 94123
- Phone: 415-561-7070
- Fax: 415-556-3540
- URL: http://www.nps.gov/safr/local/hddquery.html
- All written inquiries should include your name, mailing address, and telephone numbers.
- Processed by:
- Roberto Landazuri (1995 Accession)
Richard Tooker (1983 Accession)
- Date Completed:
-
May 15, 1997
- Encoded by:
- Roberto Landazuri, Project Archivist
S. Taylor Horton, NPS Staff Archivist
© 1999 San Francisco Maritime National Historical Park. All rights reserved.
Descriptive Summary
Title: American President Lines Records,
Date (inclusive): 1871-1995
Document Collection Number: HDC 279
Photograph Collection Number: P96-007
Creator:
American President Lines
Extent:
Approximately 575 linear feet total.
HDC 279: 501.61 linear feet.
P96-007: 60.1 linear feet, 85 motion picture reels, and 41 videocassettes.
SAFR-891: 1016 items.
Repository:
San Francisco Maritime National Historical Park (Calif.).
Historic Documents Department
Building E, Fort Mason, San Francisco, California 94123
Language:
English.
Administrative Information
Access Restrictions
Collection is open for research.
Usage Restrictions
The San Francisco Maritime NHP possesses physical property rights through ownership of
the materials. However, copyright may reside with the individual or corporate body
responsible for the creation of the materials, or with their heirs. It is the user's
responsibility to respect the provisions of the copyright law of the United States (Title
17, United States Code). Permission to reproduce or publish from this collection must be
secured by the user from the copyright holders.
Preferred Citation
[Item description], [Location within collection organization identified by Collection
Number/Series Number/File Unit Number/Item Number], American President Lines Records, San
Francisco Maritime National Historical Park.
Provenance
Documents in these records were created or collected by departments within American
President Lines (APL) and its predecessor and subsidiary organizations. No evidence has
been found of a records management program before the 1980s. The bulk of these records
were assembled and organized as the APL Historical Archives by the APL Archives. Before
the APL Archives was created, a variety of offices or individuals functioned as corporate
repositories. For many years, the General Passenger Department retained records as part
of its promotional and public relations activities. During the 1950s and 1960s, the
Research & Development Department used and retained historical material in the
preparation of research reports, many prepared by W. G. MacDonald, Assistant Passenger
Traffic Manager in San Francisco. MacDonald, who began his career with Dollar's Admiral
Oriental Line in 1924, also collected historical materials for a personal collection,
which he sold to the company in 1983.
Most of these records appear to have been held by their respective creators or by the
General Passenger Department until a corporate archives project was begun in 1979,
probably in conjunction with the inventory and appraisal of APL's corporate art
collection. Around 1981 the project was designated as the APL Archives, within the Office
Services Department. Pamela Petersen supervised the APL Archives until 1983, when Colette
Carey assumed the role.
In 1979 Pamela Petersen inventoried the archival records and produced the "APL Archives
Bibliography." This inventory was updated in 1981 as "APL Archives Description and
Arrangement". Both documents are found in Subgroup III, Series 5, Folder 2. W.G.
MacDonald inventoried the collection he sold to APL in 1983 (Subgroup IV, Subseries 11.2,
Folder 5). Neither the order nor the contents of the records transferred to San Francisco
Maritime NHP in 1995 corresponded to these inventories. Materials were boxed, moved, and
placed in storage between 1983 and 1995, and staff continued to use them. Some items were
borrowed but not returned or were removed by collectors within the company. To the extent
possible, the order of the records in the APL Archives has been reconstituted. Some
records simply have been lost, probably due to moves of the corporate headquarters (1961,
1976, 1984, and 1991).
Immediate Source of Acquisition
Douglas Fonda (1983 accession).
American President Lines (1995 accession).
Processing Information
Processed by Roberto Landazuri (1995 accession) and Richard Tooker (1983 accession).
Completed in
1998
Agency History
American President Lines, for many years the largest American shipping company in the
Pacific, was formed in 1938 from the remnants of the Dollar Steamship Company. Organized
in 1900, Dollar spent its first two decades in the transpacific trade as "essentially a
tramp operator, whose main cargoes were bulk, low-value merchandise not suitable for the
larger and faster passenger-cargo liners of the Pacific Mail Steamship Lines."
[1] Both APL and Dollar traced their
corporate origins to the famous Pacific Mail Steamship Company (PMSS) formed in 1848.
Pacific Mail dominated stateside transpacific trade from 1867 to 1915. The Southern
Pacific Railroad Company took control of the company in 1893. After the passage of the
Panama Canal Act of 1912 and the LaFollette Seamen's Act of 1915, Southern Pacific
Railroad began to liquidate the Pacific Mail fleet and withdraw from the transpacific
trade. International Mercantile Marine purchased four Pacific Mail transpacific steamers;
the remainder of the PMSS fleet and the company name were acquired by W.R. Grace &
Co. As a subsidiary of Grace, Pacific Mail continued to operate coastwise service under
its own house flag and purchased three new vessels with which it resumed transpacific
service (and, briefly, round-the-world service) between 1916 and 1921. Pacific Mail
Steamship Company officially ceased to exist in 1925 when Dollar acquired the company's
name, house flag and goodwill from Grace.
As PMSS withdrew from transpacific service, Dollar expanded steadily in a slow build-up
to the creation in 1924 of its own permanent round-the-world service. Dollar, and later
APL, based its claim to PMSS as a direct predecessor company on its assumption of the
"shell" of the old company--its name and its unused transpacific and round-the-world
routes. This service, along with profitable intercoastal cargo business, gave Dollar and
its American Mail Line (AML)
[2]
subsidiary a near monopoly on U.S. shipping in the Pacific Coast.
This dominance did not come without a price. As its debt grew through the 1930s, Dollar's
fortunes declined. In August 1938, faced with insurmountable debt and probable
foreclosure, the company entered into an agreement that its creditors felt was the best
alternative to bankruptcy. The U.S. Maritime Commission acquired the 93% stock interest
in the Dollar Line held by the Dollar family. As payment, the U.S. Maritime Commission
assumed all debts and personal obligations of the Dollar family in the line, began to pay
off the debts and to rebuild the deteriorated Dollar fleet. Based on this arrangement and
a large loan from the Reconstruction Finance Corporation, the revitalized company,
renamed American President Lines (APL), played a significant part in the war effort of
the U.S. merchant marine during World War II. The end of the war coincided with the
repayment of the old Dollar Line's last creditors and with the initiation of the Dollar
Line Case, a lawsuit brought by the Dollar family in an attempt to force the government
to return the now profitable company to Dollar control. The litigation dragged on until
1952, when the government sold its stock in APL, keeping half of the proceeds and giving
the other half to the Dollar family.
APL returned to private ownership under APL Associates, a group of venture capitalists
headed by Ralph K. Davies, a former executive of Standard Oil of California. Davies had
been acquiring blocks of APL stock since 1944, and helped influence the 1947 appointment
of former Democratic National Committee treasurer George Killion as APL president. The
two men shaped the company's direction for nearly thirty years. Killion left APL in 1966,
and Davies was a major figure in the APL organization until his death in 1971. APL
Associates was originally formed as a holding company but was converted to a public
corporation through its 1956 merger with the Natomas Company, a mining organization.
Natomas was APL's parent company until 1983, and many of APL's chief executives were
selected from the Natomas ranks.
In 1947, when George Killion became president of APL, the company built its two flagships
of the postwar era: the PRESIDENT CLEVELAND (II) and PRESIDENT WILSON (II). These P2 type
vessels, each capable of carrying 550 passengers and some 194,000 cubic feet of cargo,
figured prominently in the company's promotions and corporate image. They are probably
the best-documented vessels in the current APL collection. Both vessels were retired
within six months of each other:
"The PRESIDENT CLEVELAND reached her
statutory retirement age late in 1972, and the PRESIDENT WILSON completed her last
voyage, a round-the-world cruise, in April 1973. This brought to an end the trans-Pacific
passenger ship service that had been carried on by the American President Lines and its
predecessors without interruption except during World War I and World War II since
1867."
[3]
Other issues figured prominently in APL's story during its first few decades. American
Mail Line (AML), the Dollar subsidiary with the first ships named for American
presidents, had suspended operations in June 1938 and gone into bankruptcy proceedings.
Tobacco magnate Richard J. Reynolds bought the Dollars' AML stock and invested additional
funds to rebuild the company. Reynolds sold his controlling share of the AML stock in
1951. In 1954 it was acquired by Ralph K. Davies. There were internal and legal
challenges to a merger of AML and APL, and the two companies were not truly consolidated
until 1973, when APL absorbed AML and the latter company officially ceased to exist.
The postwar era also saw much activity in APL's vessel replacement program. The first and
most notable new vessel class was the Mariner, designed by the U.S. Maritime Commission
as the successor to the Victory and C3 class vessels. After 1950, the Maritime
Administration (MARAD) administered the construction program. Of twenty-nine Mariners
MARAD sold to U.S. firms, eight were APL ships. The Mariners were the biggest freighters
in existence during the 1950s. APL modified the design to create the Master Mariner
class--three Master Mariners were built in 1965-1966--and also used the Mariner design as
the basis for their five Seamaster vessels built in 1967-1968. APL's Seamasters were
converted to full containerships in 1972.
For APL the 1950s were a period of expansive plans that didn't always come to fruition.
An atomic-powered ship was contemplated but never built. In 1958, APL planned to
construct the PRESIDENT WASHINGTON, a gigantic transpacific liner that would carry 1,450
passengers. It would have been the fourth largest liner built in the United States and
the largest operating from the West Coast. Despite meticulous planning and intensive
lobbying efforts, the company was unable to obtain a special appropriation from Congress
for the ship's construction differential subsidy, and the PRESIDENT WASHINGTON was never
built. The name was used in 1983 for a C9 containership.
Containerization was the major development with which the company coped in the 1950s,
1960s, and 1970s. APL had considered containerization since the mid-1950s. The idea of
containerization had its roots in the wartime expedient of shipping mixed cargoes in
palletized boxes, instead of traditional bulk form. In 1956, APL executives in the
operations and freight departments proposed a containerization plan to Ralph Davies, but
the plan was overshadowed by the ill-fated PRESIDENT WASHINGTON project. Following
Sea-Land's 1957 introduction of commercial container service, APL set up a
containerization group in its Operations Department. This group's round-the-world
fact-finding trip was an important step in APL's transition to container cargo
operations. The 1961 development of the Searacer class vessels was another tentative step
in the transition:
"Some hatches of the Searacers were fitted out for
containers, others conformed to traditional methods of stowage and off-loading. It was a
costly error to attempt a compromise design when it was clear that the industry was in a
state of such uncertainty. The Searacers, named the PRESIDENT LINCOLN (II) and the
PRESIDENT TYLER (III), never operated efficiently. Two systems of freight carriage that
were not compatible existed side by side on one vessel. They simply got in the other's
way, slowing down rather than speeding up the loading and unloading process."
[4]
Another interim technology related to containerization was the LASH (lighter aboard ship)
concept. Three such vessels--the C8s PRESIDENT GRANT (V), PRESIDENT HOOVER (III) and
PRESIDENT TYLER (IV)--were built for the company in 1971 and 1972. APL management was
split on the need for these vessels. Ralph Davies was committed to the fading passenger
service, while others were interested in moving toward full containerization. The
controversy led in 1968 to the resignation of Raymond W. Ickes, who had succeeded George
Killion as president of APL.
If APL did not lead the container revolution, it made other innovations that affected not
only its own survival but the direction of the industry as a whole. In the 1970s, APL
quickly adopted intermodalism, the movement of containers using mixed forms of
transportation (ships, trucks, and railcars). Intermodalism had become a standard element
in container service with Seatrain's 1971 introduction of the "landbridge"
concept--transcontinental shipping of containers via rail using specially chartered
flatcars, with the cargo remaining the responsibility of one company for the entire trip.
By 1984, APL had begun piling containers two high on its flatcars, an important
refinement called "double stacking" that signaled a shift in the company's market niche
from a strictly maritime base to a container base.
Dramatic changes came in the early 1970s. The company suspended ocean liner passenger
service in 1973 and accelerated the trend to containerization. It placed three new
Pacesetter containerships in service and took final delivery on three converted Master
Mariner ships with increased container capacity. In 1973, round-the-world break bulk
service was suspended and replaced by full container service to Southeast Asia, India,
Pakistan and Sri Lanka. A fourth Pacesetter containership entered service in 1974,
bringing the fleet to 15 full containerships and five container/break bulk ships. In 1973
APL also moved its home port/terminal from San Francisco to Oakland. Corporate
headquarters remained in San Francisco until 1976, when executive offices at 1950
Franklin Street in Oakland became the company's headquarters. In 1976, because of
increased activity in intermodal shipments by the landbridge concept, APL discontinued
its Atlantic/Straits service (New York to the Philippines via the Panama Canal.) It moved
the five ships thus freed up to serve in transpacific operations. "Although APL
prematurely rushed to claim that the all-water route across the Panama Canal was
obsolete, there was no doubt that double-stacked trains had tremendously changed the
nature of ocean transportation and affected the railroads as well."
[5]
In the late 1970s APL intensified its focus on Pacific Basin business. In 1977, with
"feeder" operations and changes in cargo flows shifting importance toward its
transpacific routes, APL finally suspended its round-the-world services and redeployed
all its vessels to the Pacific market. In the same year, Natomas executive W. Bruce
Seaton began a fifteen-year tenure as president of APL. Seaton instituted cost-cutting
measures in the ocean transportation segment of the business, cutting back some routes
and building the larger, more economical C9 containerships. Acknowledging the importance
of the land-based areas of the container business, Seaton also presided over the creation
of two subsidiaries (American President Intermodal Company, Ltd. and American President
Domestic Transportation Company, Ltd.) to operate and manage these important segments of
APL's business. Another significant development during this period was the company's
computer network, which continues to affect safety, operating efficiency, traffic,
customs clearance, container yard and terminal control, equipment tracking, preplanning
and a variety of other logistical issues.
In 1983, as a result of the hostile takeover of Natomas Company by Diamond Shamrock
Corporation, APL was spun off and established as American President Companies, Ltd.
(APC), an independent company and the only U.S. steamship company with shares publicly
traded in the stock market. Following the spin-off, APC took measures to avoid the
ever-present threat of a hostile takeover, first under the stewardship of Bruce Seaton
and, from January 1992, under Seaton's successor John M. Lillie. These measures included
unifying operations, refocusing marketing emphases, and considerable management
restructuring in all phases of the business. The most notable initiative taken among
APL's maritime operations during Lillie's tenure was a major vessel construction program
that upgraded the fleet to include five new C11 class containerships.
Restructuring, which continued after John Lillie's resignation in October 1995, revealed
changes in the company's direction. The naming of two longtime executives as
President/Chief Executive Officer and Chairman of the Board--28-year veteran Timothy J.
Rhein and Joji Hayashi (an APL employee since 1964), respectively--indicated a
decentralization of the management structure. This approach carried over into the
company's world view of its markets. APC refined its corporate mission to give all
transport modes equal status:
"American President Companies, Ltd.
provides container transportation and related services in Asia, the Americas, Europe and
the Middle East through an intermodal system combining ocean, rail and truck
transportation.... Our vision is to be one of the very best containerized surface
transportation companies in the world."
[6]
Under Rhein's and Hayashi's executive direction, cost reducing measures at all levels
marked the company's reorganization efforts. APC restructured operations and management
along twelve market lines that recognized the primacy of routes between North America and
Asia. Another major development begun in 1995 was APC's formation of strategic alliances
with competitors like Orient Overseas Container Line, Mitsui OSK Lines, Ltd., Matson
Navigation Company, Inc., Nedlloyd Lines B.V. and Malaysian International Shipping
Corporation BHD. Soon after, in early 1996 the company announced its intention to stop
using Bay Area ports, citing economic factors. The APL eagle has not completely
disappeared from San Francisco Bay; APL containers continue to be a worldwide presence on
the vessels of many other shipping lines.
On April 13, 1997, the company announced the proposed sale of American President Lines to
Singapore's Neptune Orient Lines for $825 million in cash. As in the spin-off from
Diamond Shamrock, the company retained its separate corporate name and its Oakland
headquarter offices. In announcing the epochal deal, President and CEO Timothy Rhein
continued to look forward: "The future of the shipping industry belongs to those who have
a global vision, and the strategy and critical mass to realize that vision."
[7]
But for the most telling aspect of APC's reorganization prior to the Neptune Orient
merger, one must look to the launching of the company's fifth C11 in January 1996. Like
her four sister ships, the APL PHILIPPINES was built overseas for reasons of
cost-effectiveness and overall convenience (two of the C11s were built in Germany, three
in Korea). Significantly, because of this foreign construction, none of these ships was
christened with the name of a U.S. president. Thus, as American President Lines entered
the 21st century--and its sixtieth year of continuous operation--it reasserted the
significance of its transpacific routes but abandoned the tradition of American president
ship names, simultaneously strengthening and relinquishing its ties with the past.
Endnotes
-
1.
Rene de la
Pedraja,
A Historical Dictionary of the U.S. Merchant Marine and Shipping
Industry
(Westport, CT:
Greenwood Press, 1994),
178.
- 2.Formerly known as the Admiral Oriental Mail Line, AML was formed out of the 1922
merger of the Admiral Line with Dollar. The first five "President" ships were 535s
operated by AML.
-
3.
John Niven,
The American President Lines and its Forebears 1848-1984
(Newark:
University of Delaware Press, 1987),
239.
-
4.
Niven,
211.
-
5.
de la
Pedraja,
44.
-
6.
American
President Companies,
"Vision Statement" (http://www.apl.com/acrobat/ANNLREPT/vision.pdf,
June
1996).
-
7.
Kenneth Howe,
"Shipping Giant APL Being Sold Overseas,"
San Francisco Chronicle,
14 April 1997,
A1,
A11.
Scope and Content Note
Collection Summary: Approximately 575 linear feet including folders of textual materials,
ledgers and logbooks, oversize folders of textual or graphic material, scrapbooks,
photographic prints in standard and oversize formats, negatives, transparencies, motion
picture film, audiotape and objects. The collection is comprised of two large
acquisitions. The first portion, accessioned in 1983 and processed in 1987, consists of
approximately 308 linear feet of logbooks and other corporate documents (bulk 1927-1943).
The second portion (bulk 1938-1988), with which this finding aid is primarily concerned,
was transferred from American President Lines (APL) to the San Francisco Maritime NHP
Historic Documents Department in February 1995.
Scope: These records document operations, administration, promotion, and corporate
history of American President Lines and some of its subsidiaries. Also included are some
original documents created by its predecessor companies--Dollar Line and Pacific Mail
Steamship Company (PMSS)--and subject files of information about them compiled by the APL
Archives.
Organization
Materials in the 1995 accession have been organized into three collections: textual
records and marine architectural drawings, visual materials, and artifacts. Although a
number of images remain interfiled with the textual records (particularly in the company
and ship subject files in boxes 292-315), the bulk of the photographs have been placed in
photograph collection P96-007. Container lists for both collections should be consulted
to locate all photographs. Photographs in the textual records have not been
cross-referenced with photographs in P96-007. The first two collections were organized
into eleven subgroups with separate series. The series arrangement follows as closely as
possible the original order created by the succession of repositories within APL
eventually consolidated as the APL Historical Archives by the APL Archives. The series of
logbooks received in 1983 were integrated into the subgroup of operating records.
HDC 279. Textual and Marine Architectural Drawings, 1906-1995.
- I. Operating Records, 1924-1981, 334.7 linear feet.
- II. Corporate
Publications, 1906-1995, 12.68 linear feet.
- III. Subject Files, 1909-1988,
26.32 linear feet.
- IV. Department Files, 1922-1988, 37.38 linear
feet.
- V. American Mail Line, 1927-1976, 1.36 linear feet.
- VI.
Niven Files, 1982-1984, 3.3 linear feet.
- VII. Marine Architectural Drawings,
1906-1958, 85.21 linear feet.
P96-007. Photographs, Motion
Pictures, and Videorecordings, c.1930-c.1980.
- I. Alfred T. Palmer
Collection, c.1930-c.1965, 44.14 linear feet.
- II. Non-Palmer Images,
c.1956-c.1980, 15.96 linear feet.
- III. Bowen Scrapbooks, 1972-1988, 0.66
linear feet.
- IV. Audiovisual Materials, c.1950-c.1980, 85 motion picture
reels (approximately 69,595 feet) plus 41 videocassettes and one audiotape.
SAFR-891. Objects, 1922-1988.
- I. Objects, 1922-1988,
1016 items.
HDC 279. American President Lines Textual Records and Marine Architectural Drawings,
1906-1995.
Scope and Content Note
HDC 279 contains the bulk of the records, consisting of a wide variety of materials such
as logbooks, publications, office files, publicity materials, photographs, and marine
architectural drawings. Materials described are in the 1995 accession unless otherwise
noted.
I. Operating Records,
1924-1981.
Physical Description:
334.7 linear feet.
I.1 Logbooks of
Dollar and APL Vessels,
1925-1944.
Physical Description:
305.6 linear feet.
Arrangement
Arranged alphabetically by ship name, thereunder by log type, thereunder chronologically.
Scope and Content Note
Deck logs, port logs, engineer's logs, War Shipping Administration bridge logs, and chief
officer's logs for Dollar and APL ships. Most of the early President ships are
represented, plus a good number of the Dollar-named vessels. This series was part of the
1983 accession. Inventory lists (by vessel name and by container number) were created
during the 1987 processing.
I.2 Miscellaneous Dollar and APL Operating Records,
1924-1935, 1940-1944.
Physical Description:
2.74 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Repair records, Maritime War Emergency Board Bulletins, allowance list, contract trial
data for wartime charter vessels, Engineering Department orders, and miscellaneous
documents dated 1930 and 1935. This series was part of the 1983 accession.
I.3 Dollar Form 149 (Bill of Lading),
1924.
Physical Description:
.025 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Eight items, carbon/pressure copies from multiple originals, probably the company's
copies of bills of lading. The form notes that two copies were generated at time of
shipping: "... the Agent of said STEAMER has signed two BILLS OF LADING, one of which
Bills of Lading being accomplished the others to stand void. And the Shipper has also
signed this Bill of Lading." These examples were collected by W. G. MacDonald of APL's
Research and Development Department.
I.4 Dollar Form GPD17 ("Summary of Passenger Waybill"),
1924-1936.
Physical Description:
1.5 linear feet.
Arrangement
Arranged chronologically, thereunder by vessel name and voyage number.
Scope and Content Note
Dollar created this two-sided spreadsheet form to document revenues generated by taking
on passengers at specific points of specific voyages, and to compare this with data for
the same or a comparable voyage one year earlier. Information noted includes sailing
date; port of embarkation; number, class and destinations of passengers taken aboard;
revenue generated and agency responsible for bringing passengers to Dollar. Data on this
form has as much to do with corporate marketing as with administration of Dollar's
round-the-world route. Form GPD17 reflects the dual nature of the General Passenger
Department, at that time responsible for marketing as well as administration of passenger
service.
I.5 Passengers/Revenue Recap Reports,
1924-1947.
Physical Description:
0.66 linear feet.
Arrangement
Arranged by subject, thereunder chronologically.
Scope and Content Note
Recapitulations of data in form GPD17, found in binders labeled by service
(Round-the-world, transpacific, etc.) and by subject (ports, ships). This form summarizes
the information in form GPD17: passengers/revenues embarked, and where these were
generated. Because of the recapitulatory format, it is probable that these forms were
distributed to and used by a variety of officers, for the purposes of planning and
decision-making in the areas of scheduling, deployment of vessels, sales/marketing,
promotions, administration and vendor relations.
I.6 General Instructions Passenger Traffic Binders,
1947-1966.
Physical Description:
0.66 linear feet.
Arrangement
Contents of four binders, arranged chronologically.
Scope and Content Note
"General Instructions" was the basic operations document for vessels at sea, covering in
detail nearly every phase of the company's passenger services, policies and procedures.
These instructions were kept aboard ship in three-ring binders, with revisions issued by
the General Passenger Department at frequent intervals. Two of the four binders
represented here are marked with the ship names PRESIDENT WILSON and PRESIDENT TYLER.
I.7 Harbor Logbooks,
1936-1971.
Physical Description:
4.62 linear feet.
Arrangement
Thirty-six volumes, arranged chronologically.
Scope and Content Note
Volumes contain data on traffic (arrivals, departures, dates, times, terminal
facility/pier number occupied, next port destination) and ship activity compiled by
managers of APL's San Francisco terminal. Include occasional notes regarding specific
labor and wartime events.
I.8 Dollar/APL Ledgers,
1929-1971.
Physical Description:
18.31 linear feet.
Arrangement
Fourteen volumes, arranged in roughly chronological order.
Scope and Content Note
Ledgers of various dimensions and formats, mostly from the late Dollar-early APL period
of the 1930s-early 1940s. There is no information about the creation, retention, or use
of these ledgers. The last three ledgers are especially confusing. At least one item,
"Dollar Steamship Lines Inc., Ltd. Sterling Account Ledger," documents transactions
involving overseas offices, and is recorded in pounds sterling. The first ledger has
accounts relative to the 1929-1931 construction of the PRESIDENT HOOVER and PRESIDENT
COOLIDGE as well as to the 1932 improvements to the "white waiter crews quarters" of
seven President ships. Some of the Transfer Ledgers include such diverse information as
pier rental and dock expenses in New York, advertising agency fees in San Francisco, fuel
oil in Manila and lifeboats in Shanghai.
I.9 Miscellaneous Forms,
1960s-1980s.
Physical Description:
0.25 linear feet.
Arrangement
Arranged chronologically by form type.
Scope and Content Note
Examples of note paper, supply forms, and an AML bell book.
I.10 Manuals, Directories, Organizational Charts,
1930-1981.
Physical Description:
0.33 linear feet.
Arrangement
Arranged chronologically by first issue date.
Scope and Content Note
Dollar instructions to staff/crew ("General Circular," "General Orders"), APL industrial
relations manuals, organizational charts, management guide, procedural documents,
listings of offices, agents and terminals. Some manuals were periodically revised and
individual page revisions distributed. Most items appear to have been distributed for use
by both management and rank and file employees, and cover operational as well as policy
issues. For an outsider's description and assessment of the Dollar organization shortly
before its reorganization into American President Lines, see also the "Organization
Survey Report" that appears in the Dollar subject files.
II. Corporate Publications,
1906-1995.
Physical Description:
12.68 linear feet.
II.1 Consumer Brochures,
1925-1988.
Physical Description:
1.33 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Brochures and pamphlets produced by APL, its predecessor companies, and its subsidiaries.
Most promote passenger services and related products. Other promotional items distributed
to consumers include election handbooks with information on American presidents and past
elections, guidebooks on specific ports, information on corporate art, and information on
the U.S. space program. Consumer brochures were available through travel agencies or
distributed directly at APL offices or events. An oversize publication, American
President Lines South Asia, is located in oversize box #422.
II.2 Deck Plan Brochures,
1922-1970s.
Physical Description:
0.66 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Consumers, travel agents, and company sales staff used deck plans to plan and select
accommodations aboard specific vessels. Other departments used them to assess and project
requirements for new construction projects. Some examples highlight accommodations aboard
new vessels and appear to have been prepared for consumers or members of the travel trade
who visited the new vessels.
II.3 Trade Brochures,
1917-1980s.
Physical Description:
0.66 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Travel trade-oriented brochures, pamphlets and mailings produced by APL, its predecessor
companies, and subsidiaries. These were distributed directly to travel agencies, often
via mass mailings. Items distributed in this manner were called "stuffers".
Trade-oriented brochures were important links in communication between APL and the
agencies that generated bookings and special co-operative programs, services, and
promotions. Changes in service or traffic were usually accompanied by special mailings to
the travel trade. Perhaps more than any other corporate publication, trade brochures
reflect important trends in how the company marketed its products. From an emphasis on
luxury and exotic destinations in the early days, through the focus on value and
co-operative and packaged services in the 50s and 60s, to the eventual decline of
passenger services in the 1970s, the company's positioning and evolving direction is
evident in these documents.
4. Schedules/Fare Brochures/Tariffs,
1906-1989.
Physical Description:
2.8 linear feet.
Arrangement
Arranged by company, thereunder by document type, thereunder by route, thereunder by
date.
Scope and Content Note
These publications were the basic form for describing schedules and costs of services,
and for informing both consumers and the travel trade about changes in services. They are
useful for tracking specific voyages. The Dollar Line paid close attention to detail and
accuracy in its schedules; APL carried over this trait from the Dollar operation. PMSS
documents date from 1906 to 1925. Documents from the Admiral Line, an AML predecessor,
date from 1921 to 1932. Dollar documents date from 1920 to 1938. AML items date from 1926
to 1977. Many of these were jointly issued with Dollar or APL items. APL documents
exhibit the broadest date range (1938-1989) and the widest variety, including passenger,
cargo, and cargo liner schedules and fare brochures. Folder #42, approximately thirty
larger format Dollar Schedules for Dollar-named ships, may be found in oversize box #422.
II.5 Passenger Forms,
1909-1986.
Physical Description:
3.33 linear feet.
II.5.1 Onboard Publications,
1909-1980s.
Physical Description:
1.33 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Brochures, pamphlets, folders, tickets, baggage tags, passenger lists, invitations,
announcements, certificates, envelopes, postcards, price lists, agendas, notices, program
listings, instructions, place cards, and other items documenting the experience of
passengers aboard APL ships.
II.5.2 Menus,
1928-1986.
Physical Description:
2.0 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Printed menus and jackets or forms into which daily menus were printed or inserted. These
items often contain not only information on the food service aboard Dollar and APL ships,
but also the ship's position for the day. In these menus may also be seen a reflection of
changes in corporate image; both companies were very careful about commissioning and
selecting the artwork for their onboard menus. Much of the original artwork for these
menus has become part of APL's corporate art collection. Some groups of menus have been
bound into souvenir packets.
II.6 APL Periodicals,
1940-1995.
Physical Description:
1.0 linear foot.
Arrangement
Arranged chronologically.
Scope and Content Note
Newsletters, house organs, and magazines produced by APL and distributed to employees,
the travel trade, and the general public. The publications in Series 6 through 13 in the
Corporate Publications subgroup are more about the organization than of the organization.
The magazines in this series present the image that APL wanted to communicate to its
employees as well as to the general public. Documents published during George Killion's
presidency (1947-1966), which was an era of uncertainty regarding political, labor and
subsidy issues) are interesting for the persuasiveness with which Killion addressed APL
employees regarding political and labor issues affecting the company. House organs from
the 1970s onward are notable for their demonstration of the rise of the corporate
communications approach to public information and investor relations, and an increasing
incorporation of promotional imagery.
II.7 APL Calendars,
1986 and 1988.
Physical Description:
0.25 linear feet
Arrangement
Arranged chronologically.
Scope and Content Note
Two desk diaries (1986 and 1988) and one desktop calendar (1988). Illustrations consist
of glossy reproductions of images used in corporate print advertising.
II.8 AML Periodicals,
1962-1972.
Physical Description:
0.25 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
A nearly complete run of the AML Newsletter, lacking numbers 12 and 20. Although AML was
a subsidiary company of long standing, its relative autonomy is evident in this
publication.
II.9 Natomas Company Periodicals,
1980-1983.
Physical Description:
0.33 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
The final issue of Natomas Now and the 1980-1983 run of its successor publication Natomas
Company Magazine ("a monthly publication for employees, retired employees and friends of
Natomas Company and its subsidiary organizations ... incorporat[ing] the former APL
Log"), plus a 1982 example of Natomas Press Report and a 1982-1983 run of Dateline. These
publications cover the period immediately preceding the 1983 Diamond Shamrock takeover.
II.10 Pacific Mail Steamship Co. Annual Reports,
1871-1927.
Physical Description:
0.66 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Photocopied (1871-1901, 1914, 1916, 1925-1927) and original published copies (1902-1915,
1917-1924) of PMSS annual reports. Two bound compilations of annual reports include one
volume dated 1902-1913 and another volume dated, 1902-1914, stamped with the name of J.
Kruttschnitt, member of the Board of Directors.
II.11 American President Lines Annual Reports,
1938-1987.
Physical Description:
0.66 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
A complete set of APL annual reports for the years 1938-1987, Form 10-K filings
1983-1985, and corporate profile publications for 1983 and 1987.
II.12 American Mail Line Annual Reports,
1945-1972.
Physical Description:
0.25 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
A nearly complete run of AML annual reports for the years 1945-1972. 1948 and 1951 are
missing; 1971 is a photocopy of the Consolidated Financial Statement only.
II.13 Natomas Company Annual Reports,
1950-1983.
Physical Description:
0.5 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
A complete set of Natomas Company annual reports 1950-1983, some quarterly reports 1974
and 1981-1982, a corporate profile on APL produced by Natomas, and a 1983 joint proxy
statement/prospectus issued by Natomas and Diamond Shamrock. Also included is the 1956
letter to Natomas shareholders describing the acquisition of APL through the merger of
Natomas and Ralph K. Davies' APL Associates.
III. Subject Files,
circa 1930-1988.
Physical Description:
26.32 linear feet.
III.1 Pacific Mail Steamship Company Subject Files,
circa 1950-1988.
Physical Description:
0.75 linear feet.
Arrangement
Arranged alphabetically by subject.
Scope and Content Note
Reference files about the company and its vessels, compiled by W. G. MacDonald, Pam
Petersen, Colette Carey, and other APL staff, containing photocopied documents, reprinted
and photocopied articles, photocopied clippings, photoreproduced images, and notes
concerning Pacific Mail Steamship Company and its ships. Folder 1 includes five original
stereographic images. Folder 28 includes some photocopied material on Pacific Coast
Steamship Company from the collection of Allan Yost.
III.2 Dollar Line Subject Files,
circa 1930-1988.
Physical Description:
0.45 linear feet.
Arrangement
Arranged alphabetically by subject.
Scope and Content Note
Reference files about the company and its vessels, compiled by W. G. MacDonald, Pam
Petersen, Colette Carey, and other APL staff. Files contain documents (mostly
photocopies, but some carbon copies), photocopied and original clippings, photographs,
and other materials concerning the Dollar Line and its ships. Folder 5 contains material
about the Dollar litigation reflecting the points of view of both the Dollar Company and
APL, Ltd. The "Organization Survey Report dated September 12, 1938, in Folder 7 is a
detailed description of the Dollar organization just before its federally ordered
reorganization as American President Lines. In addition to organizational charts,
administrative analyses, route maps, and statistics on revenue and payroll activities,
the report contains candid discussions of operations, personnel conditions, and
interdepartmental tensions. This report, created by an unidentified agency, has been
placed here and not in the "Organizational charts" series because of its outside
provenance.
III.3 General Agency Ships Subject Files,
circa 1944-1988.
Physical Description:
0.33 linear feet.
Arrangement
Arranged alphabetically by subject.
Scope and Content Note
Reference files concerning vessels operated by APL under contract with the United States
Maritime Commission, National Shipping Authority or other government entities, compiled
by W. G. MacDonald, Pam Petersen, Colette Carey, and other APL staff. Files contain
photographs, notes, correspondence, and clippings.
III.4 American Mail Line Subject Files,
circa 1960-1988.
Physical Description:
0.66 linear feet.
Arrangement
Arranged alphabetically by subject.
Scope and Content Note
Reference files about the company and its vessels compiled by W. G. MacDonald, Pam
Petersen, Colette Carey, and other APL staff. Files contain photographs, photocopied
reports, notes, correspondence and other materials.
III.5 American Mail Line Clippings Binders,
1961-1971.
Physical Description:
4.62 linear feet.
Arrangement
Arranged in roughly chronological order by binder number.
Scope and Content Note
Original and photocopied clippings and reprints compiled by Merry & Calvo, AML's
Seattle public relations agency and mounted in twenty-seven binders. Most are original
clippings, but there are also a number of photocopies in varying states of legibility.
The first two binders are devoted to 1961-1962 news coverage of the SS WASHINGTON MAIL,
while the remaining binders deal with AML operations, personnel, vessels and facilities.
III.6 American President Lines Subject Files,
1938-1988.
Physical Description:
2.66 linear feet.
Arrangement
Arranged alphabetically by subject.
Scope and Content Note
Reference files concerning the company's activities, history, offices, vessel types,
events, and related subjects compiled by W. G. MacDonald, Pam Petersen, Colette Carey,
and other APL staff. Files contain photographs, correspondence, memoranda, reports,
notes, article reprints, publications, tearsheets, speeches and other materials. APL
Archives staff created series for "APL Subjects," "General Subjects," "Captains/prominent
crew members," "Executives," and "Presidents." Series distinctions among these subject
files have been maintained as found, but contents overlap among these series,
particularly between the "APL Subjects" and "General Subjects" series. Users are advised
to look in both series.
III.7 President Ships Subject Files,
1938-1988.
Physical Description:
6.6 linear feet.
Arrangement
Arranged alphabetically by subject.
Scope and Content Note
Reference files concerning vessels named for American presidents, compiled by W. G.
MacDonald, Pam Petersen, Colette Carey, and other APL staff. Files contain photographs,
correspondence, memoranda, reports, notes, article reprints, publications, tearsheets,
data, memorabilia and other materials. This series may be considered the core group of
the subject files. Contents of these files range from extensive files on PRESIDENT
CLEVELAND (II), first and second PRESIDENT HOOVERS, and PRESIDENT WILSON (II) to thin
files on PRESIDENT POLK (IV) and PRESIDENT TYLER (II).
III.8 General Subject Files,
circa 1950-1988.
Physical Description:
1.33 linear feet.
Arrangement
Arranged alphabetically by subject.
Scope and Content Note
Reference files concerning subjects related to APL interests or activities compiled by W.
G. MacDonald, Pam Petersen, Colette Carey, and other APL staff. Files contain
photographs, brochures, correspondence, memoranda, reports, notes, article reprints,
publications, and other materials.
III.9 Captains and Other Prominent Crew Members Subject Files,
circa 1955-1988.
Physical Description:
0.66 linear feet.
Arrangement
Arranged alphabetically by surname.
Scope and Content Note
Reference files concerning APL personnel with the title of Captain, Chief Steward, Chef,
Doctor, Chief Mate, Chief Engineer, and Chief Officer compiled by Pam Petersen, Colette
Carey, and other APL staff. Files contain photographs, biographical data, press releases
and other materials.
III.10 Executives Subject Files,
1938-1988.
Physical Description:
0.66 linear feet.
Arrangement
Arranged alphabetically by surname.
Scope and Content Note
Reference files concerning APL executives and board members compiled by Pam Petersen,
Colette Carey, and other APL staff. Files contain photographs, biographical data, press
releases, and other materials. The file on Ralph K. Davies includes items about his wife,
Louise M. Davies.
III.11 Presidents Subject Files,
circa 1955-1988.
Physical Description:
0.66 linear feet.
Arrangement
Arranged alphabetically by surname.
Scope and Content Note
Reference files concerning American presidents compiled by Pam Petersen, Colette Carey,
and other APL staff. Files contain photographs, biographical data, press releases,
publications, and other materials. These files were evidently used in the creation of
shipboard displays and public relations materials.
III.12 Clippings Files,
1909-1988.
Physical Description:
6.94 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Original and photocopied clippings and reprints. Some ranges of folders contain materials
on specific topics (new vessels, European clippings) or kept by specific persons (Folder
10: Ralph Davies' clipping files 1955-1961. Earlier clippings are mounted; later
clippings, compiled by clipping services, are loose. Four oversize binders--two from
1954-1955; PRESIDENT JACKSON [IV] maiden voyage 1955-1956; PRESIDENT HOOVER [II] maiden
voyage 1957--are located in oversize box #423.
IV. Department Files,
1922-1988.
Physical Description:
20.72 linear feet.
IV.1 Executive Department Files,
1938-1940, 1952-1956, 1977.
Physical Description:
2.91 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Lists, memoranda, correspondence, telegrams, clippings and other documents created or
compiled by the Executive Departments of APL Ltd., APL Associates, and Natomas Company.
These documents were created by the Executive Departments of three important eras in
APL's history. The first group, from APL, Ltd., reflects the transition from Dollar to
APL; the second group documents the era of Ralph K. Davies and APL Associates; the third
group reflects the first deliberations of the Natomas Company regarding the possible sale
of APL. A few additional items, found in oversize file D1.4.3, are ceremonial items
presented to Ralph K. Davies/George Killion in 1960 and to W. Bruce Seaton in the 1980s.
IV.2 Finance Division Files,
1972.
Physical Description:
0.25 linear feet.
Arrangement
One item.
Scope and Content Note
Financial planning document for FY1973-1974, created by the Finance Division and used to
plan corporate direction and activities in the areas of ship conversion/replacement,
marketing, fleet deployment, container requirements, terminal operations, ship
operations, industrial relations, subsidy issues and financing.
IV.3 Freight Traffic Department Files,
1922, 1965-1966.
Physical Description:
0.15 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Two items. A spreadsheet comparison, 1922, of different vessel types in New York-Manila
service created by department head M. J. Buckley compares such data as speed, days at
sea, revenues, costs of operation and supplies, to Panama Canal tolls, wages, stores and
supplies. As early as 1922, executives were planning expansion of the fleet and its
services. The 1965-1966 items consist of memoranda and a clipping regarding
reconsideration of APL's participation in U.S. bulk fleet activities.
IV.4 General Passenger Department (GPD) Advertising/Marketing Files,
1934-1986.
Physical Description:
0.58 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Ad slicks, tearsheets, space recaps, presentation for travel agents. These materials
reflect GPD's role as in-house advertising agency. The Lord & Thomas agency
functioned primarily as a media buying service for Dollar, although it did some creative
assignments. Later GPD operated more as a marketing entity to the travel trade.
Approximately sixty oversize items--ad slicks, presentation boards,
mechanicals/composites, brochures, etc. mostly from 1968 1969--are located in oversize
box #424, and an additional thirteen larger items from the same period are located in
oversize folder D1.4.4.
IV.5 General Passenger Department Brochure Production Files,
1949, 1951-1968, 1971.
Physical Description:
1.0 linear feet.
Arrangement
Arranged in reverse chronological order.
Scope and Content Note
Memoranda, sample brochures, forms, drafts, and notes relating to production and revision
of brochures. Some files (folder 24, folder 25) deal with multilingual versions of
brochures. These files were found in reverse chronological order, coinciding with
descending brochure numbers. There are gaps in the sequence.
IV.6 General Passenger Department Public Relations Files,
1931-1988.
Physical Description:
5.91 linear feet total.
Arrangement
Arranged chronologically by subseries.
Scope and Content Note
This series consists of three subseries: Chicago Office Scrapbooks, Eugene F. Hoffman
Files and Press Releases.
IV.6.1 Chicago Office Scrapbooks,
1931-1941.
Physical Description:
2.58 linear feet.
Arrangement
Arranged in loosely chronological order.
Scope and Content Note
Two scrapbooks created by longtime Chicago Sales Manager Leo A. Matthews: "Letters-New
Literature-News Items-Publicity" 1931-1932, and "Newspaper Tearsheets" 1937-1941 contain
clippings, mailings, promotional materials, and correspondence documenting APL Chicago
office sales and promotion activities. Most of the promotional items displayed were
created by the Chicago office, so these materials are a valuable source of
locally-produced promotional material; they also provide a glimpse of newsworthy events
affecting APL Chicago sales operations.
IV.6.2 Eugene F. Hoffman Files,
1933-1960.
Physical Description:
1.33 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Interim and final drafts of speeches, feature articles, brochures, correspondence,
memoranda, notes, some subject materials. As head of public relations for Dollar and then
APL, Hoffman bore primary responsibility for shaping the company's public image,
articulating its corporate mission, and disseminating its needs and intentions to
stockholders, investors, and decision-makers in government and the media. The finished
products--speeches, brochures, feature articles--demonstrate Hoffman's role in these
areas, but some of the peripheral items--cover notes, draft revisions, etc.--give some
insight into how he fulfilled those duties and, more importantly, what he thought about
his own work.
IV.6.3 Press Releases,
1948-1988.
Physical Description:
2.0 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Mostly as-distributed copies of press releases and announcements; some draft or
multiple-market versions. Several ranges are from binders kept by specific executives.
Later files (1973-1988) include announcements distributed internally and usually released
to the media with minimal revisions. Overall arrangement is chronological, but some
ranges are reverse chronological. Along with advertising and corporate communications,
press releases may be considered the primary product of the Passenger Department before
its functions were reassigned to other departments and outside agencies. Considered in a
linear fashion, the press releases provide a historical continuum of what the company
considered its most notable activities and the events affecting those activities.
IV.7 Office Services Department. Archives,
1966-1988.
Physical Description:
2.1 linear
feet.
Scope and Content Note
The APL Archives was part of the Office Services Department.
IV.7.1 Requests,
1966-1988.
Physical Description:
1.6 linear feet.
Arrangement
Arranged alphabetically by patron name.
Scope and Content Note
Correspondence, notes, images, clippings, and other documentation of reference
transactions handled by the APL Archives, which was part of the Office Services
Department. Items in this series show how the company's historical collections were used,
and illuminate source relationships with APL veterans, collectors and researchers.
IV.7.2 "We Were There" Exhibit,
1985.
Physical Description:
0.5 linear feet
Arrangement
Arranged in roughly chronological order as found.
Scope and Content Note
Planning documents, notes, sketches, memoranda, photographs, forms, publicity materials,
clippings, and memorabilia documenting APL's role in an exhibit commemorating the 40th
anniversary of the end of World War II. These files were created by Colette Carey, Office
Services Department.
IV.8 Office Services Corporate Art Collection Administrative and Documentation Files,
1976-1988.
Physical Description:
[9.46 linear feet total]
Arrangement
Arranged alphabetically by subseries title.
Scope and Content Note
This series consists of four subseries: Corporate Art Collection Documentation Files,
Selection Books, Ship Models Administration Files and Theme Board Files.
IV.8.1 Corporate Art Collection Documentation Files,
1976, 1980-1981, 1984, 1988.
Physical Description:
3.49 linear feet.
Arrangement
Arranged in roughly chronological order; transparencies arranged by item number.
Scope and Content Note
Case files on repair jobs, correspondence, memoranda, notes, forms, color transparencies,
slides and photocopies of paintings, prints and objects from the corporate art
collection. Oversize box #425 contains original art and oversize prints of items from the
corporate art collection, and oversize folder D1.4.5 contains a 1979 poster made from a
color lithograph of the PMSS Co. ship CHINA. Transparencies and photocopies were found
loose and in binders. Information on one of the original slide sheets indicates that the
slides and transparencies were made by "Tom Tracy, 115 Sansome Street, Suite #812, San
Francisco, CA 94104 (415) 340-9811." Created in 1980 as part of a company-wide inventory,
the transparencies appear to have been made first, with the slides then duplicated from
them. The transparencies were used by Dr. Joseph A. Baird, who appraised the art
collection in 1981; Dr. Baird wrote descriptions and comments for each piece, but his
report has not been found in this collection. Uses of the color photocopies are not
known; they may have comprised the beginnings of a subject-based selection binder. Serial
numbers found on transparencies and slides correspond to asset identification tags
applied to individual pieces during the inventory.
IV.8.2 Selection Books,
circa 1968-1988.
Physical Description:
2.0 linear feet.
Arrangement
Arranged in roughly chronological order.
Scope and Content Note
Photographs, transparencies, forms and photocopies found in binders. Titles found with
some binders ("Selection of photographs for reproduction of laser canvas images used for
office murals," "A selection of photographs from APL Archives," "Master APL color photo
murals") indicate the function of these binders. Use of images as office decoration
appears to have been distinct from the development of theme boards (see subseries 8.4).
IV.8.3 Ship Models Administrative Files,
1970-1988.
Physical Description:
0.33 linear feet.
Arrangement
Arranged in chronological order.
Scope and Content Note
Lists, inventories, memoranda, photographs and other documentation of corporate ship
models collection. Like paintings and other pieces from the corporate art collection,
ship models were used for decoration or other exhibition within APL's offices. One of the
responsibilities of the Office Services Department was to maintain the ship model
collection and track the locations of ship models using a database that was periodically
updated.
IV.8.4 Theme Board Files,
1979-1986.
Physical Description:
3.64 linear feet.
Arrangement
Arranged in chronological order.
Scope and Content Note
Notes, memoranda, sketches and other items documenting the planning and creation of theme
boards. These theme boards, a conceptual outgrowth of the onboard displays dealing with
American presidents, were placed in lobbies, conference rooms and other common areas.
Since materials used were held and administered by the Office Services department,
responsibility for their creation fell under this department. Series includes seven
11"x14" black & white photographic prints assembled, according to notation on the
reverse of three of the prints, for the July 1981 theme board titled "Shipbuilding and
Launching Through the Years." Oversize prints are found in oversize box #425.
IV.9 Operating Department Files,
1926-1984.
Physical Description:
[6.22 linear feet total]
Arrangement
Arranged in roughly chronological order by subseries
Scope and Content Note
This series consists of eight subseries: Circulars and Private Code, Voyage Cards,
Operating Department Staff Meeting Minutes, Containerization Report,
Engineering/Construction Files, Terminals Files, Personnel Files and Miscellaneous
Operating Department Files.
IV.9.1 Circulars and Private Code,
1926-1941.
Physical Description:
0.10 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Two binders containing, respectively, department circulars 1926-1941 and "Private Code
Second Supplement" apparently from 1941. These binders were evidently distributed to
ships' crews and were used in the discharge of their duties. The circulars covered
service standards; the code was apparently used in communications.
IV.9.2 Voyage Cards,
circa 1940-circa 1969.
Physical Description:
2.5 linear feet.
Arrangement
Arranged alphabetically by ship name, therein by voyage number in reverse chronological
order.
Scope and Content Note
Two file boxes containing 5x7 index cards with data on movements during individual
voyages of APL ships. It is not clear how these were used.
IV.9.3 Operating Department Staff Meeting Minutes,
1956-1965.
Physical Description:
0.33 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Photocopied minutes provided by Capt. T.C. Conwell, who was head of this department
during this date range. Documents in this subseries reflect policy, planning and
administration of company operations.
IV.9.4 Containerization Report,
1958-1959.
Physical Description:
0.16 linear feet.
Arrangement
One report.
Scope and Content Note
Report on 1958-1959 fact-finding trip to study readiness of ports on APL's
round-the-world route to implement containerization. This report demonstrates APL's early
interest in what ultimately became the single most important postwar development in
merchant marine history. It's significant that, as early as 1958, APL was devoting staff
time and energy to planning for change in cargo operations. Most of the report is given
over to analyses of existing port conditions on round-the-world routes, but, as pointed
out on page 2 of the report, the potential and feasibility of containerization in
round-the-world service was made obvious to APL management.
IV.9.4.1 Album: 1967 Far East Container Survey,
1967.
Physical Description:
1.29 linear feet.
Arrangement
One album
Scope and Content Note
Photo album of 1967 Far East Container Survey trip dated 10/24/67-12/2/67. Album contains
snapshots of APL and competitors' container terminals and operations in Yokohama,
Shimizu, Nagoya, Osaka, Kobe, Pusan, Inchon, Okinawa, Keelung, Kaohsiung, Taipei,
Kowloon, Manila, Subic Bay. Principals on the trip: D. S. Holler (Manager, Terminal &
Cargo Operations -Operating Department) and R. F. Fay (Manager, Military Traffic-Freight
Traffic & Freight Department).
IV.9.5 Engineering/Construction Files,
1959-1966, 1981-1985.
Physical Description:
0.5 linear feet
Arrangement
Arranged chronologically and by ship name.
Scope and Content Note
Correspondence, memoranda, specifications, photographs and progress files relative to
specific ship construction projects. These files document the Engineering Department's
shepherding of various construction projects to conclusion. These are primarily
specifications and construction progress files on Master Mariner vessels, constructed in
the mid-late 1960s.
IV.9.6 Terminals Files.
Physical Description:
0.33 linear feet.
Arrangement
Arranged alphabetically by terminal location.
Scope and Content Note
Memoranda, presentations, clippings, photographs and slides of APL cargo terminals.
General information on certain cargo terminals is available in these files. The files on
the Oakland terminal document the Port of Oakland's pitch to APL which may have
influenced the company's eventual decision to relocate its headquarters and home port
from San Francisco to Oakland.
IV.9.7 Personnel Files,
1926, 1935, 1942-1943.
Physical Description:
1.0 linear feet.
Arrangement
Arranged chronologically (employment applications) and alphabetically (crew cards).
Scope and Content Note
Correspondence, employment applications and crew cards. Applications and correspondence
are fragmentary files of uncertain provenance; it is not known why these items were kept
or what secondary uses they may have had. Crew cards are arranged in an index card file
and labeled "Crew cards for Liberty & Victory ships & other ships operated by APL
in World War II 1941-1945." Each crew card contains an individual's name, license number,
position, ship assignment(s) and dates served.
IV.9.8 Miscellaneous Operating Department Files,
1922-1924, 1934, 1940.
Physical Description:
0.01 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Memoranda, reports, photograph, shipping document of Dollar and APL companies. Found
among miscellaneous folded marine architectural drawings. 1922 and 1923 items are in
regard to small vessels being considered for purchase by Dollar. 1924 item is carbon copy
of Dollar form regarding refrigerated cargo. 1934 item is carbon copy of Dollar form
Report of Personal Injuries or Illness. 1940 item is APL memorandum and mimeographed
contract specifications regarding construction of models of C3 and P4P vessels.
IV.10 Passenger Traffic Department,
1945-1957.
Physical Description:
[4.23 linear feet total]
Arrangement
Arranged in roughly chronological order by subseries.
Scope and Content Note
This series consists of two subseries: "N-7. New Ships. V-2000" and J. M. Diggs "C-51"
files re: vessel replacement. Other than the letter/number designations "N-7" and "C-51,"
there is no information on how these record groups were created or kept.
IV.10.1 "N-7. New Ships. V-2000",
1945-1955.
Physical Description:
0.66 linear feet.
Arrangement
Scope and Content Note
Studies, reports, projections, analyses, specifications, correspondence, memoranda, cable
and telex messages, notes and other records relative to planning and implementation of
vessel replacement programs. Department executives whose activities and areas of
responsibility are documented here include J. M. Diggs, Hugh Mackenzie and W. L.
Johnstone. Expansion of passenger services was the prime intention of APL during the
postwar years. Of the subjects treated in this subseries, most prominent is the
development of three V-2000 class ships [PRESIDENT ADAMS [III], PRESIDENT HAYES [III],
PRESIDENT JACKSON [III]], the immediate precursors to the important Mariner class
vessels.
IV.10.2 J. M. Diggs "C-51" Files re: Vessel Conversion/Replacement,
1950-1958.
Physical Description:
3.57 linear feet
Arrangement
Arranged chronologically.
Scope and Content Note
Clippings, correspondence, memoranda, notes, reports, data, spreadsheets and other
records documenting vessel conversion/replacement plans and activities relative to the
operation and sale of the ship LA GUARDIA in service to Hawaii, and later the
consideration of operating charter troop ships, constructing an atomic-powered vessel,
and the development of Mariner class ships. Oversize folder D1.4.1 includes seven large
colored chalk drawings dated 1958 which were created for APL by Anshen & Allen,
Architects; six depict proposed designs for the PRESIDENT WASHINGTON transpacific liner,
and one shows a proposed redesign of the Veranda Lounge aboard the PRESIDENTS CLEVELAND
and WILSON.
IV.11 Research & Development Department Files,
1946-1988.
Physical Description:
0.16 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Lists, data, reports created primarily by W. G. MacDonald. There are also two subseries:
Agency Vessel Contract Reports and W. G. MacDonald Collection. This was not a typical
research & development department, in that its primary product evidently consisted of
research reports. Its primary function appears to have been the compilation and packaging
of data and research, but its reports appear to have been carefully considered by
decision-makers within the organization.
IV.11.1 Agency Vessel Contract Reports,
1946-1977.
Physical Description:
0.25 linear feet.
Arrangement
Arranged chronologically by fiscal year.
Scope and Content Note
Mimeographed, carbon copy and photocopied reports showing activity and operational status
of vessels operated by APL under contracts with U. S. Maritime Commission, later MARAD.
These apparently were created by Finance Department, Accounting Section. Some later
reports in the series evidently were created by W. G. MacDonald from voyage cards, copies
of which are occasionally attached. While the primary use appears to have been accounting
to the federal government, these copies were held by APL's Research & Development
Department for their compilation of data.
IV.11.2 W. G. MacDonald Collection,
1940s-1988 [bulk 1940s-1960s and 1981-1984]
Physical Description:
0.25 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Notes, reports, memoranda, correspondence, clippings, photographs relating to W.G.
MacDonald's collection of APL-related historical research and materials. For some forty
years at APL, W. G. MacDonald, Assistant Manager of Passenger Traffic, collected
historical materials--most notably ephemera--and compiled reports on a number of topics
for the Research & Development Department. Mr. MacDonald had been retired for nearly
twenty years when he sold his collection back to APL in 1983. Papers documenting this
sale indicate that the company intended to maintain a separate W. G. MacDonald
Collection, but the collection was quickly dispersed and reabsorbed into APL's historical
collection, and a number of items were lost or removed from the collection altogether.
Mr. MacDonald prepared inventories prior to selling his collection to APL (Folder 5,
Subseries 11.2), but they do not reflect the collection as received from APL.
V. American Mail Line,
1927-1976.
Physical Description:
0.54 linear feet.
V.1 American Mail Line Documents,
1939-1943.
Physical Description:
0.54 linear feet.
Arrangement
Arranged roughly in reverse chronological order.
Scope and Content Note
Telegrams, incoming and outgoing correspondence, board minutes, clippings, forms, notes,
draft documents, and other items mostly relevant to AML's bankruptcy and reorganization
during this period. This record series may have begun life as a chronological file
created by AML management to document the company's reorganization, since a letter dated
Oct. 4, 1940 from John Cormode notes, "... the company went through bankruptcy, was
reorganized the early part of this year, and all the old records were destroyed." The
documents reflect activities of Executive Assistant John Cormode, AML president Lawrence
Calvert, General Manager A. R. Lintner (later president of the company) and attorney John
Ambler. The files were found, nearly intact, among the four cartons of material provided
by APL to John M. Niven and returned to the company in somewhat different condition
following the creation of his book The American President Lines and its Forebears
1848-1984.
V.2 American Mail Line Department Files,
1927-1974.
Physical Description:
0.16 linear feet.
Arrangement
Arranged alphabetically by department name.
Scope and Content Note
Bulletins, circulars, supplements, correspondence, crew cards, prospectus, and fragments
of minute books found loose among AML photographs, W. G. MacDonald collection and John
Niven materials. Though only fragments, these files--particularly the pre-1940
items--afford a glimpse at the activities of AML departments.
V.3 R. C. Lawrence Event Files,
1959-1976.
Physical Description:
0.66 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Notes, planning documents, invitation lists, invoices, photographs, clippings, and other
materials about promotional events assembled by R.C. Lawrence, AML District Manager in
Portland, Oregon. These files give a good indication of AML's customers, vendors and
other associates in the Portland area during this time, as well as the kinds of
promotional events the company sanctioned.
VI. Niven Files,
1982-1984.
Physical Description:
3.3 linear feet.
VI.1 Research Files,
1982-1984.
Physical Description:
1.98 linear feet.
Arrangement
Minimally arranged as found.
Scope and Content Note
Files used by John Niven in the preparation of the book
The American President
Lines and its Forebears 1848-1984
, and comprised primarily of photocopied
materials from a variety of sources: Dollar materials from The Bancroft Library and AML
materials from collector Allan Yost. Mr. Yost's reminiscences of his AML employment are
also found. Original file folders containing notes and other information regarding their
use have been kept. Dr. Niven's notes are found throughout this series, on the documents
themselves and on yellow ruled paper. The last two folders contain a typed manuscript of
the book, plus correspondence to and from Dr. Niven regarding the project.
VI.2 Oral History Transcripts and Audiocassette Tapes,
1982-1984.
Physical Description:
1.32 linear feet.
Arrangement
Arranged alphabetically by interview subject.
Scope and Content Note
Textual records are draft transcripts with corrections by Dr. Niven and, in some cases,
by the subjects themselves. Audiocassette tapes are unedited recordings of the oral
history interviews; they are found in box #364 (APL records center carton HIST-167),
located in the Rare Vault, and are arranged alphabetically by subject in three trays
labeled "A -G," "H -N," and "O -Z."
VII. Marine Architectural Drawings,
1906-1958.
Physical Description:
85.21 linear feet.
Scope and Content Note
Folded marine architectural drawings depicting profiles, diagrams, arrangements, rigging,
details, wiring and generic U.S. Maritime Commission (USMC) and Maritime Administration
(MARAD) designs. Primarily blueprints and diazos, but also some offset copies. Except for
the COOLIDGE/HOOVER marine architectural drawings and the "Miscellaneous" series, these
marine architectural drawings document post-World War II cargo vessel designs or their
precursors. This subgroup was part of the 1983 accession. These drawings, all copies
mostly from shipyard sources, were evidently kept by an APL department, possibly an
office of the Operations Department. The postwar drawings appear to have been used as
reference copies for maintenance, and/or possibly for planning of new vessels. The
COOLIDGE/HOOVER drawings and the miscellaneous drawings apparently were kept for their
historical interest; the miscellaneous drawings were obtained from various sources, and
some bear evidence of having been stored near machinery, possibly aboard a ship.
VII.1 PRESIDENT COOLIDGE/HOOVER Marine Architectural Drawings,
1929-1931.
Physical Description:
24.82 linear feet
Arrangement
Minimally arranged as found.
Scope and Content Note
423 blueprint copies of drawings created by Newport News Shipbuilding & Dry Dock
Company's Engineering and Hull Departments. The original inventory accompanying these
marine architectural drawings states that the COOLIDGE/HOOVER marine architectural
drawings include some views of "3 inch gun mountings on Sun Deck," but were not found
during processing.
VII.2 C3 Passenger/Cargo Vessels Marine Architectural Drawings,
1938-1939.
Physical Description:
1.46 linear feet
Arrangement
Minimally arranged as found.
Scope and Content Note
Twelve items; blueprint and diazo process copies of drawings created by the U. S.
Maritime Commission or by Newport News Hull and Technical Departments. One drawing,
"Lines for Mold Loft," dated 2/16/39, is a reduced photographic reproduction. Vessels
depicted: PRESIDENT JACKSON [II], PRESIDENT MONROE [II], PRESIDENT HAYES [II], PRESIDENT
GARFIELD [II], PRESIDENT ADAMS [II], PRESIDENT VAN BUREN [II], PRESIDENT POLK [II].
VII.3 P4P Vessels Marine Architectural Drawings,
1939-1940.
Physical Description:
1.46 linear feet
Arrangement
Minimally arranged as found.
Scope and Content Note
Twelve items; diazo process copies of generic U. S. Maritime Commission drawings for
proposed vessels. None of these drawings specify APL ships.
VII.4 C1-B Cargo Vessels Marine Architectural Drawings,
1942-1943.
Physical Description:
7.3 linear feet
Arrangement
Minimally arranged as found.
Scope and Content Note
119 items; diazo process copies of drawings created by Consolidated Steel Corporation Los
Angeles Shipbuilding Division. Also bound group of mimeographed inventory receipts SS
CAPE MENDOCINO. None of the vessels depicted in this series are APL ships; see container
list for yard hull numbers and vessel names.
VII.5 C4 Mariners Marine Architectural Drawings,
1950-1952, 1958.
Physical Description:
46.72 linear feet
Arrangement
Minimally arranged as found.
Scope and Content Note
548 items; blueprint and diazo process copies of drawings created by [in descending order
of frequency] Newport News Ship Building & Dry Dock Company, Bethlehem Pacific Coast
Steel Corporation, Ingalls Ship Building Corporation, Sun Ship Building & Dry Dock
Company, New York Ship Building Corporation, Westinghouse Electric Corporation, Seaboard
Machinery Corporation and Kaiser Aluminum & Chemical Sales, Inc. There are also
copies of generic designs created by or for the Maritime Administration. APL vessels
depicted include CRACKER STATE MARINER [later PRESIDENT COOLIDGE [II]], PALMETTO MARINER
[later PRESIDENT ADAMS [IV]], VOLUNTEER MARINER [later PRESIDENT JACKSON [IV]], OLD
DOMINION MARINER [later PRESIDENT HAYES [IV]], HOOSIER MARINER [later PRESIDENT BUCHANAN
[III]], HAWKEYE MARINER [later PRESIDENT TAYLOR [II]], PRESIDENT LINCOLN [II], PRESIDENT
TYLER [III] and other ships; see container list for hull numbers and vessel names.
VII.6 Miscellaneous Marine Architectural Drawings and Other Documents,
1906-1934 and undated.
Physical Description:
3.45 linear feet
Arrangement
Minimally arranged by size.
Scope and Content Note
Twenty items; blueprint, diazo and offset process copies of marine architectural
drawings, equipment drawings, charts, building floor plans. Rehoused in flat file drawers
B2.23-8, -9 and -10, and roll #377.
P96-007. American President Lines Photographs, Motion Pictures, and Videorecordings,
c.1930-c.1980.
Arrangement
Scope and Content Note
Photographic negatives, prints, transparencies, motion picture films, and videotapes
documenting Dollar, APL, and AML passenger and cargo services and fleets.
I. Alfred T. Palmer Photographs,
circa 1930-c.1965.
Physical Description:
44.14 linear feet.
I.1 Alfred T. Palmer Negatives,
bulk 1938-1955.
Physical Description:
[12.07 linear feet total]
Arrangement
Arranged into two format groups by size, and then roughly chronologically by subject.
Scope and Content Note
Approximately 3,460 black & white negatives plus some contact prints, created for
Dollar and APL between 1929 and the late 1960s by Alfred Palmer or his associates.
Negatives are organized into two format groups by size: 3,365 4" x 5" negatives and 95 8"
x 10" negatives. The small negatives are arranged by subject, roughly following the
Palmer photographers' original numbering system to maintain the apparent original order
within subject groups. Most of the Palmer images do not appear to have been cataloged
under serial numbers until they were ordered or bought. Since different photographers
appeared to have used different ranges of serial numbers at different times, it has been
impossible to strictly adhere to this number/subject system. Chronological order within
the seven basic subject groups has taken priority over numerical order, though it will be
noted that most consecutive ranges of image numbers tend to be in ascending chronological
order. Subject groups include cargo/engineering operations and facilities exterior shots
of passenger vessels interior shots of passenger vessels/shipboard life images created in
the course of special promotional shoots third class interiors/shipboard life
miscellaneous images--including celebrity passengers destinations graphics &
displays--company events personnel portraits .
Twenty-three items are identified as nitrate negatives, eight 4" x 5" and fifteen 8" x
10".
Some non-Palmer images are found in this subgroup, dated in the late 1960's, as Mr.
Palmer withdrew from his status as APL's primary photographer. Several of the
photographers who took over from Palmer were drawn from the ranks of his associates;
foremost among these were Tom Vano and Henri van Wandelen.
Images have been rehoused where necessary, but the original negative sleeves often
contain useful information regarding provenance, identification, or technical
specifications. Many sleeves contain contact prints either inserted into the sleeve or
mounted on the outside. Minimal notations on these sleeves usually include a date and the
photographer's initials. Following is a list of photographers' initials identified during
processing:
-
DB
Don B________
-
KC
Ken Chaney
-
TAD
T______ A. D[ahlstrom?]
(Ture A. Dahlstrom was in the Steward's Dept.)
-
ND
Nik Drakulic
-
JD
Jim Drum
-
Green
Gabe Green
-
Ralph L.
Houser
-
HHH
Henry H. Huber (on-board
photographer, PRESIDENT CLEVELAND)
-
VK
V________
Kirby? Kronfeld?
-
CN
Charles F.
Niewenhous
-
EDP
E________ D.
Price?
-
AHP
Alexa H. Palmer
-
ATP
Alfred T. Palmer
-
RP or RLP
Raymond L. Pound (initial citation rare; his stamp cites full
name)
-
AR
Alan Roberts
-
A[l?] Sponagel
-
BT
Bud
Thuener
-
LV
Lorrin Vern
-
HVW
Henri Van Wandelen
-
WEW
-
MY
I.1.1 Cargo/Engineering/Damage/Aerial,
1946-1959.
Physical Description:
1.88 linear feet.
Arrangement
Minimally arranged by subject as found
Scope and Content Note
Mostly unlabeled, undated images of break bulk cargo loading/unloading, documentation of
specific types of cargo, operation of equipment, cargo activities once underway,
activities & facilities in various world ports (including Mission Rock Terminal in
San Francisco), documentation of accident damage. Except for damage documentation
(probably created for insurance or other claims) and cargo-specific depictions, these
images are for the most part minimally identified.
I.1.2 Ship Exteriors,
1930-1969 (bulk 1940-1958).
Physical Description:
2.63 linear feet.
Arrangement
Arranged by alphabetically by vessel name, thereunder chronologically; agency and
unidentified ships appear after President ships.
Scope and Content Note
These ship portraits consist of "formal" views, usually views of docked vessels, or shots
underway taken from set vantage points, and "candid" shots, usually depicting a
date-specific event such as trial runs, or transition from Dollar to APL stack. Uses for
these ship exterior images were mainly promotional; many found their way into newspaper
and magazine accounts. Images depicting events like the CLEVELAND or WILSON maiden
voyages show the Palmers' multiple-photographer procedure for covering significant photo
opportunities: shots were made from a launch, from points on shore, and from the Golden
Gate Bridge.
I.1.3 Ship Interiors/Shipboard Life,
1931-1956 (bulk 1947-1955).
Physical Description:
3.38 linear feet.
Arrangement
Arranged alphabetically by vessel name; thereunder chronologically; agency and
unidentified ships appear after President ships.
Scope and Content Note
Images in this subseries document accommodations and activities aboard Dollar and APL
ships. Most are candid photographs, shot during actual voyages, but several sequences are
obviously posed tableaux featuring models. Notations on envelopes suggest that some
sequences (such as the images, numbered #701-713, of a "Sukiyaki Night" aboard the
PRESIDENT CLEVELAND) were created at the request of APL executives. Similarly, the small
number of unpopulated images of accommodations--mainly aboard Dollar vessels, but also
aboard APL ships--were clearly intended for promotional uses. The bulk of the images in
this subseries depict APL's flagships PRESIDENT CLEVELAND and PRESIDENT WILSON.
I.1.4 "A Dream and a Memory" Photographs,
1948-1949.
Physical Description:
0.75 linear feet.
Arrangement
Arranged by serial number.
Scope and Content Note
Approximately 150 black & white photographs from a cruise aboard the new PRESIDENT
CLEVELAND (voyage 6, August 30 -October 2, 1948) during which Alfred and Alexa Palmer
photographed two models, Walter Kelly and Wanda W., for a film project. The models are
seen strolling the deck, dining and drinking, swimming, attending private and ship-wide
parties, playing deck games, modeling clothes and visiting tourist sites in Manila,
Shanghai, Tokyo, Kobe and Hong Kong. Several images shot in San Francisco during December
1948 and January 1949 are included in this subseries since they depict the same models
wearing designer sports clothes (Koret of California) and are evidently continuations of
the A Dream and a Memory shoot. These photographs are notable as a discrete group of
images from a Palmer shoot. Several remarkable images show Alfred and Alexa Palmer at
work, and some show the Palmers dining and partying with Walter, Wanda and other
associates. APL held the San Francisco premiere of A Dream and a Memory ("Four Exciting
Reels in Color") aboard the PRESIDENT CLEVELAND at Pier 44 on Wednesday, January 19,
1949. An incomplete print of the film is found in Subgroup XI, Series 1, item
SAFR-891-.2.10.
I.1.5 Third Class Interiors/Shipboard Life,
1948-1958.
Physical Description:
0.75 linear feet
Arrangement
Arranged by serial number.
Scope and Content Note
Approximately 150 photographs depicting accommodations and activities in the third class
sections of APL vessels. Since third class fares were vigorously promoted among Asian
consumer segments, most shipboard shoots appear to have included sequences featuring
third class services. Many of these images are candid shots (some envelopes note whether
releases have been obtained), but there are sequences of posed photographs. Most notable
are those from voyage 61 (1955) of the PRESIDENT CLEVELAND (roughly items SL-376 through
ASL-427), which show several young Filipinos posing at various locations aboard ship.
I.1.6 Celebrity Passengers/Destinations/Graphics, Displays, Promotional Images,
1945-1959.
Physical Description:
0.38 linear feet
Arrangement
Roughly arranged by serial number.
Scope and Content Note
Celebrity shots were apparently made for documentation, not for specific promotions. The
five destination shots found here must have been used in a specific project; these
negatives may have been taken from the "Destinations" subseries (3.6) found below. The
graphics and display images appear to have been used in planning, development or
documentation of promotional and training events.
I.1.7 Events/Ceremonies/Parties,
1938-1954,
Physical Description:
1.13 linear feet
Arrangement
Arranged by serial number in roughly chronological order.
Scope and Content Note
Approximately 200 images documenting specific shipboard and corporate events, from the
transition from Dollar to APL to company picnics. Company-sponsored luncheons and parties
are included, as are media events and other special ceremonies. If the envelope
inscriptions in this subseries are accurate, most images appear to have been printed up
and delivered as prints to APL executives, with no further activity evident. Event
documentation may have been considered a loss leader for the photographers; certainly
this policy indicates how firmly established Palmer's shop was within the APL
organization.
I.1.8 Portraits/Personnel Shots,
1947-1961.
Physical Description:
0.75 linear feet
Arrangement
Arranged alphabetically by subject.
Scope and Content Note
Candid and posed shots of APL personnel, from shipboard and office staff to managers and
department heads. While many images lack serial numbers, inscriptions like "APL Portrait"
and "APL Personnel" indicate the company's interest in having current images,
particularly of captains and executives, on file for publication or other publicity uses.
Most of these negatives--and there are frequently multiple shots for any given
subject--show signs of retouching, indicating that these images were indeed used in
published materials.
I.1.9 8"x10" Black & White Negatives,
1930-1934, 1946-1948 and undated.
Physical Description:
0.42 linear feet
Arrangement
Arranged chronologically.
Scope and Content Note
Approximately ninety 8"x10" black & white negatives. Images from the early 1930s
mostly depict the PRESIDENT HOOVER and a few Dollar 502s and 535s. Some are nitrate
negatives, some with damage. Images from the late 1940s mostly depict the PRESIDENT
CLEVELAND [II] and a few APL C3s. Most of these images appear to have been made by Palmer
photographers; a number of the later ones are credited to Tom Vano. Negatives in this
subseries are individually housed in envelopes.
I.2 Alfred T. Palmer Color Transparencies and Slides,
1948-1964.
Physical Description:
[6.23 linear feet total]
Arrangement
Arranged into six subseries according to subject ("K-S" Ship Exteriors, "K-SL" Ship
Interiors/Shipboard Life, Destinations, Personnel) or format (Slides, Larger
Transparencies), and then in roughly chronological order, by serial number where
possible, otherwise minimally arranged as found.
Scope and Content Note
Approximately 1,000 color transparencies and slides created by Alfred Palmer or his
associates. These consist primarily of unmounted color transparencies, mostly 4" x 5" or
5" x 7", plus unmounted and mounted slides (mostly standard 2" x 2" 35mm and some 2" x
3"). Subseries divisions correspond to subject divisions, which include ship exteriors
("K-S"), ship interiors/shipboard life ("K-SL"), destinations and personnel; a fifth
subseries has been designated for items in the slide format. Original order of these
transparencies has been maintained as found. The first two subseries have been arranged
according to Palmer's numbering system, which follows a roughly chronological order; the
few unnumbered items appear at the end of each subseries. Condition of these
transparencies varies widely; for the most part the images are in fairly good condition.
I.2.1 "K-S" Ship Exteriors,
1948-1957.
Physical Description:
1.13 linear feet
Arrangement
Arranged by serial number.
Scope and Content Note
Approximately 290 color transparencies, mostly 4"x5" but also 5"x7" and smaller. Images
in this subseries resemble those in subseries 1.2, though more interior shots labeled
"K-S" are included in this series. Since Palmer's photographers used the "K-S" prefix to
indicate color transparencies, this and the following subseries have been deemed discrete
groupings.
I.2.2 "K-SL" Ship Interiors/Shipboard Life,
1948-1954, 1964.
Physical Description:
1.10 linear feet
Arrangement
Arranged by serial number.
Scope and Content Note
Approximately 230 color transparencies, mostly 4"x5" but also 5"x7" and smaller. Images
in this subseries resemble those in subseries 1.3, though these are distinct images and
there does not appear to be any overlap between the two subseries.
I.2.3 Destinations,
circa 1954.
Physical Description:
0.13 linear feet
Arrangement
Minimally arranged as found.
Scope and Content Note
Twenty-four color transparencies, mostly 4"x5" and smaller formats, but also some 5"x7".
Most are unlabeled, but locations are generally recognizable. Image quality and color
preservation vary widely. These images may have been alienated from a "K-" series of
transparencies depicting destinations.
I.2.4 Personnel,
1955.
Physical Description:
0.01 linear feet
Arrangement
Minimally arranged as found.
Scope and Content Note
Two 5"x7" color transparencies of Kenneth H. Finnessey, APL's Vice President of Freight
Traffic and a member of the company's Board of Directors, who frequently appeared as an
official representative of upper management. Although a number of APL executives were
subjects of photographic portraits during the mid-1950s, these are the only color
transparency versions of such portraits.
I.2.5 Slides,
1948-1954.
Physical Description:
0.4 linear feet
Arrangement
Minimally arranged as found.
Scope and Content Note
Approximately thirty 35mm slides mounted in metal and glass, and approximately twenty 2"
slides mounted in glass. Images depict mainly destinations and ship interiors/shipboard
life. The slides' subjects as well as their sturdy mountings indicate that these slides
saw heavy use in passenger-oriented presentations.
I.2.5.1 "Sales Slide Show",
1956?
Physical Description:
0.8 linear feet
Arrangement
Minimally arranged as found.
Scope and Content Note
Approximately 134 standard paper-mounted 35mm slides (a few are unmounted) found loose
and in a small box labeled "Sales Slide Show" among APL videotapes. These slides appear
to have been compiled around 1956 as an image pool for a slide presentation.
I.2.5.2 Slides of Hong Kong,
late 1950s?
Physical Description:
2.5 linear feet
Arrangement
Minimally arranged by subject.
Scope and Content Note
Approximately four hundred 2," paper-mounted color transparencies, captioned but
minimally identified, arranged under subject headings. These images were created in and
around Hong Kong, evidently by Alfred Palmer or an associate in the late 1950s. A very
few images of Manila and Kobe, Japan appear to be misfiled, though format similarities
indicate that they may have been created by the same photographer on the same assignment.
I.2.6 Larger Transparencies,
mid-late 1950s.
Physical Description:
0.16 linear feet
Arrangement
Minimally arranged by subject.
Scope and Content Note
Twenty-nine 8" x 10" color transparencies depicting ship exteriors and posed interiors.
Image quality and color preservation vary widely. There is no documentation of how these
larger transparencies were used, but registration marks, photographer's hands or
equipment out of focus in the foreground on the periphery of the posed images that would
have been cropped, indicate at least some of the processing intended for these images.
I.3. Alfred T. Palmer Prints,
1930-1980.
Physical Description:
[25.84 linear feet total]
Arrangement
Arranged into six subseries; therein minimally arranged as found.
Scope and Content Note
Approximately 800 images, primarily 8" x 10" unmounted prints, plus approximately fifty
much larger prints, many mounted on heavy board. The 8" x 10" prints are arranged as
found, chronologically or in subject groupings, as kept by APL's Archives Department.
Many of the 8" x 10" prints bear Alfred Palmer's original number identifications, which
correspond to the serial numbers assigned to the core collection negatives. Some of the
mounted oversize prints have been autographed by Alfred Palmer. Eight 11+"x14" album
pages containing mounted 4"x5" black & white prints of interiors and some exteriors
of APL ships from the mid-1950s to mid-1960s (PRESIDENTS CLEVELAND, WILSON, HOOVER, POLK,
MONROE, COOLIDGE, HAYES, and generic interiors of Master Mariners) are found in oversize
box #425. Many 8" x 10" Palmer prints are found throughout the collection, particularly
in the ship and subject files.
I.3.1 CLEVELAND/WILSON Exteriors,
1948-1955.
Physical Description:
0.16 linear feet
Arrangement
Minimally arranged by ship name as found.
Scope and Content Note
Approximately 140 images, mostly 8"x10" unmounted black & white prints but also a few
smaller prints depicting exterior views of the PRESIDENTS CLEVELAND [II] and WILSON [II],
APL's flagships during the 1950s. Most of the prints are inscribed with Palmer's serial
numbers, which correspond to the negatives core collection. These files appear to have
been created as reference files for images of these two vessels.
I.3.2 Miscellaneous Photographs,
1930s-1980s.
Physical Description:
0.16 linear feet
Arrangement
Minimally arranged by subject as found.
Scope and Content Note
Approximately sixty-six images, mostly 8"x10" unmounted black & white prints but also
a few smaller prints (ship photographer candid photographs?) depicting APL passengers,
staff, events, "mood" shots, heavy weather, and APL displays & promotions. Many
prints are inscribed with Palmer's serial numbers, which correspond to images in the
negatives core collection.
I.3.3 Interior Photographs by Vessel Type,
1930-1970.
Physical Description:
0.82 linear feet
Arrangement
Minimally arranged by vessel type as found.
Scope and Content Note
Approximately 600 images, mostly 8"x10" unmounted black & white prints but also a few
smaller prints depicting APL vessel interiors, candid and posed shipboard activities, and
operations. The "Master Mariner" folder (folder 12) also contains a few color prints and
folders 10 and 12 contain some contact sheets. Beginning with folder 9, photographers
other than Alfred Palmer are credited, and by folder 12 no Palmer photographs are noted.
Some prints in the later folders are mounted on the same type of green board as are the
"Destinations" prints (see below). This characteristic, along with the conceptual
divisions written on blue sheets of paper in folder 9, indicate that these prints were
kept by the APL Archives staff as reference files or image pools similar to the other
prints in this series. Folders 4 and 5--smaller prints numbered and mounted on brown
paper envelopes--indicate an earlier form of such reference files. Some of the earlier
images of the PRESIDENTS COOLIDGE and HOOVER (folders 1-5) may not be Palmer photographs;
a print in folder 3 of a much-reproduced swimming pool shot with models is stamped "L. C.
Beringer Photographer 177 Post Street San Francisco."
I.3.4 Shipboard Activity & Cargo Photographs,
1930-1970.
Physical Description:
0.73 linear feet
Arrangement
Minimally arranged by subject as found.
Scope and Content Note
Approximately 600 images, mostly 8"x10" black & white prints, but also a few smaller
prints. Some prints are found with corresponding negatives. Many images are inscribed
with Palmer's serial numbers which correspond to images in the negatives core collection.
As with earlier subseries of prints, conceptual divisions written on blue sheets of
paper, indicate this subseries' function as a reference file or an image pool (folders 2
and 3). Folders 9 through 12, cargo photographs arranged by subject, are undoubtedly a
later form of reference file; they contain some non-Palmer images.
I.3.5 Destination Photographs,
1950s.
Physical Description:
2.64 linear feet
Arrangement
Minimally arranged by subject as found.
Scope and Content Note
Approximately 450 images, almost entirely 8" x 10" black & white prints mounted on
green board, inscribed with Palmer's identification and subject code numbers and arranged
roughly by subject. A handful of color prints--evidently special orders for specific
uses, probably for display or presentation--are also found. Several loose duplicate
prints have been found adjacent to some mounted items. No corresponding negatives have
been found for this series. Multiple prints of many images were found, indicating that
the subseries was used as an image pool or ready resource for frequently requested
destination images.
I.3.6 Oversize Prints,
1934-1960.
Physical Description:
21.33 linear feet
Arrangement
Minimally arranged as found.
Scope and Content Note
Approximately sixty-five photographic prints ranging in size from 8 "x14" to 16+"x20".
Most of the images are of ship exteriors in recognizable settings--Hong Kong, San
Francisco Bay--but there are also a few images of destinations, "shipboard life" shots,
and at least one large portrait. A variety of processing and mounting styles have been
used for these prints, indicating a variety of uses. A number of these prints have been
inscribed by Alfred Palmer, suggesting their use in displays or presentation. Some prints
may also have hung in APL corporate offices or public areas.
II. American President Lines Photographs,
late 1950s-1980s.
Physical Description:
15.96 linear feet.
Arrangement
Scope and Content Note
This consists mainly of materials not attributed to Alfred T. Palmer.
II.1 Negatives,
1962-1988.
Physical Description:
[1.13 linear feet total]
Arrangement
Arranged in roughly chronological order by subseries.
Scope and Content Note
This series consists of seven subseries: PRESIDENT ROOSEVELT Exteriors, Aerial Shots of
International Building, AML Ship Constructions Shots, PRESIDENT WILSON Exteriors,
"PRESIDENT CLEVELAND rescues Navy fliers off Guam 3-6-69," Negatives Produced by or for
APL-Japan and 1980s Cargo Negatives.
II.1.1 PRESIDENT ROOSEVELT Exteriors,
1962.
Physical Description:
0.16 linear feet
Arrangement
Arranged by negative number.
Scope and Content Note
Approximately 115 color negatives, mostly 2-1/4"x2-1/4" but also 4"x5". Some negatives
are attached to small pieces of paper noting what appears to be data on exposures or
processing.
II.1.2 Aerial Shots of International Building,
1962.
Physical Description:
0.04 linear feet
Arrangement
Arranged by negative number.
Scope and Content Note
Twenty-five color negatives plus 1 color contact sheet and notes. Two rolls identified,
both evidently shot on January 9, 1962. Aerial photography focuses on International
Building (601 California Street, San Francisco), APL's then-new corporate headquarters.
Photographer unknown.
II.1.3 AML Ship Construction Shots,
1962.
Physical Description:
0.04 linear feet.
Arrangement
Two groups arranged numerically by ship name.
Scope and Content Note
Approximately seventy-six numbered 4"x5" black & white negatives, construction
progress pictures of AML ships created by Todd Shipyards, Los Angeles Division, San
Pedro, California. In two envelopes labeled as follows: "APR--1962. SS JAPAN MAIL.
Completion. Midship. Eng. Rm. On Deck. Underway." "JUL--1962. SS PHILIPPINE MAIL.
Completion. Midship, On Deck, Hatches, Engine Rm. & Underway." These images were
apparently created as part of contract fulfillment.
II.1.4 PRESIDENT WILSON Exteriors,
1966?
Physical Description:
0.06 linear feet
Arrangement
Arranged by negative number.
Scope and Content Note
Thirteen color negatives, evidently from two different rolls, depicting the PRESIDENT
WILSON in what may be Glacier Bay, Alaska. Similar images in the non-Palmer prints series
are dated 1966.
II.1.5 "PRESIDENT CLEVELAND Rescues Navy Fliers Off Guam 3-6-69",
1969.
Physical Description:
0.12 linear feet
Arrangement
Arranged by roll & frame number.
Scope and Content Note
Approximately 220 black & white images, 35mm and 120mm negatives, depicting the
above-captioned event. These appear to have been shot from the deck of the PRESIDENT
CLEVELAND. An accompanying page of notes found with the negatives indicates that a
selection was made of 51 images from these negatives for the use of the Seattle office.
II.1.6 Negatives Produced by or for APL-Japan,
1960s.
Physical Description:
0.42 linear feet
Arrangement
Arranged by subject.
Scope and Content Note
Several hundred undated black & white 35mm negatives in plastic & paper sleeves.
Many of the paper sleeves are inscribed in Japanese and/or English. These images were
shot and processed in Japan, and depict operations and events on APL vessels or presented
by APL staff in Japan. Some APL vessels depicted include PRESIDENT CLEVELAND [II],
PRESIDENT HOOVER [III?], PRESIDENT LINCOLN [II], PRESIDENT MONROE [III], PRESIDENT POLK
[III], PRESIDENT ROOSEVELT [I], PRESIDENT TYLER [III], PRESIDENT VAN BUREN [III],
PRESIDENT WILSON [II]. There are also a number of images of unidentified events and
locations.
II.1.7 1980s Cargo Negatives,
1980s.
Physical Description:
0.29 linear feet
Arrangement
Arranged by negative/envelope number, as found.
Scope and Content Note
Approximately 150 4"x5" color negatives depicting APL vessels, container operations, or
terminals in the mid-1980s. Negatives are enclosed in glassine sleeves and contained in
APL imprinted #10 envelopes that have been stamped "Property of: Office Services
-Archives / American President Lines Ltd." Both glassine sleeves and paper envelopes
contain data on loan or reproduction of images; some sleeves or envelopes identify the
photographers. Empty envelopes have been retained as found because of the inscribed data.
This subseries is an example of an image pool from the company's later period.
II.2 Color Transparencies and Slides,
1955-1980s.
Physical Description:
0.75 linear feet
Arrangement
Arranged in roughly chronological order by subject.
Scope and Content Note
Several hundred color transparencies (8"x10", 5"x7", 4"x5" and smaller) and 35mm color
slides depicting APL vessels and shipboard life. Exteriors appear to have been used in
presentations and to illustrate published materials. Interiors (images of accommodations
as well as posed depictions of shipboard life) were used in promotional materials. In
this time period, after Palmer, the company appears to have favored more stylized imagery
in its promotional materials. Photographers credited include many who had worked with
Alfred Palmer, such as Tom Vano and Henri van Wandelen. Slides tend more toward generic
imagery that could be reused in different settings, indicating their frequent use in
presentations to trade and sales groups, as well as in motivational or informational
presentations within the company.
II.3 Prints,
circa 1962-1988.
Physical Description:
0.79 linear feet.
Arrangement
Arranged in roughly chronological order by subject.
Scope and Content Note
Several hundred color and black & white prints and contact sheets, mostly 8"x10" but
also snapshots and Polaroid images. These images were also used to promote APL's
passenger services. Prints were supplied to publications to accompany and illustrate copy
in articles and items regarding APL. Repetitive images, such as those seen on contact
sheets, were created at specific promotional shoots. Contact prints and sheets were
submitted to APL for purchase, selection and final printing. Many later groups of
snapshot-type photographs were created by Archives or Office Services staff to document
company events or employee gatherings. All photographs were kept by the Office
Services/Archives staff, and apparently comprised part of an image pool for corporate
publication, display, or promotional uses. Folder 20 contains photographs of people or
events which the Archives staff wished to identify; most are Palmer prints and bear
evidence of having been circulated among APL old-timers to solicit identifications. Large
format prints are in oversize box #425 and in oversize folder D1.4.2.
II.3.1 Categorized Exterior and Interior Photographs,
1960s.
Physical Description:
1.98 linear feet.
Arrangement
Minimally arranged by subject, as found.
Scope and Content Note
This subseries consists of approximately two hundred black & white 8"x10" prints and
contact sheets mounted on heavy green board. Images depict mostly posed interiors and
shipboard activities aboard the PRESIDENT ROOSEVELT [I], PRESIDENT CLEVELAND [II] and
PRESIDENT WILSON [II], categorized and labeled by subject, photographer and negative
number. Some subject divisions contain extra prints. These photographs were probably used
to select images for promotional pieces or generic service shots for publication.
II.3.2 Destinations and Ports,
late 1960s-early 1970s.
Physical Description:
0.42 linear feet.
Arrangement
Arranged alphabetically by destination name.
Scope and Content Note
Approximately 120 images depicting APL destinations and ports. Mostly silver-gelatin and
a few color prints, but also some color negatives and transparencies. This series appears
to have been created by the APL Archives Department for D'Arcy Advertising. Many of the
items in this series were found in production folders or job dockets labeled "D'Arcy
Advertising." Images are by Palmer and non-Palmer photographers.
II.3.3 "Pacesetter Photographs",
1971-1973.
Physical Description:
0.42 linear feet
Arrangement
Arranged in roughly chronological order by vessel name.
Scope and Content Note
Construction progress photos from Ingalls shipyard documenting construction of Pacesetter
ships PRESIDENT JEFFERSON [III], PRESIDENT MADISON [IV], PRESIDENT PIERCE [III],
PRESIDENT JOHNSON [V]. Also a group of images labeled "SS PRESIDENT JEFFERSON
interferences" and a spiral-bound album depicting container bracing or lashings aboard an
unidentified ship, probably around 1972.
II.4 American Mail Line Photographs,
1960-early 1970s.
Physical Description:
[6.56 linear feet total]
Arrangement
Arranged chronologically by subseries.
Scope and Content Note
This series consists of two subseries: American Mail Line Shipyard Presentation Albums
and American Mail Line Slides/Contacts/Prints.
II.4.1 American Mail Line Shipyard Presentation Albums,
1960-1969.
Physical Description:
5.90 linear feet
Arrangement
Arranged chronologically by subject.
Scope and Content Note
Three large albums and three 3-ring binders of 8"x10" mounted black & white and color
photographs created by Todd Shipyards San Pedro, National Steel & Shipbuilding and
Newport News Shipbuilding and Drydock Company, depicting brand-new exteriors and
interiors of AML ships JAPAN MAIL, OREGON MAIL, HONG KONG MAIL, ALASKAN MAIL, INDIAN MAIL
and KOREAN MAIL just prior to delivery. The first three larger albums also depict
keel-laying ceremonies and later phases of construction. These binders, apparently the
final groups of contract-mandated "progress" photographs, were presented to AML by the
respective shipyards at delivery of these vessels.
II.4.2 American Mail Line Slides/Contacts/Prints,
bulk late 1960s-early 1970s.
Physical Description:
0.66 linear feet
Arrangement
Arranged in roughly chronological order.
Scope and Content Note
Several hundred slides, contact sheets and some prints, most depicting AML container
operations and facilities. These were created by AML and later transferred to APL's
Archives office in 1985 (folder 6 contains transfer documentation.
III. Bowen Scrapbooks,
1972-1988.
Physical Description:
0.66 linear feet.
Arrangement
Arranged chronologically.
Scope and Content Note
Photographs, notes, ephemera and other contents of six scrapbooks created and kept by
Katherine and Judge Alfred W. Bowen, a retired couple who enjoyed traveling via freighter
during the 1970s. Also contains correspondence and other documentation of Mrs. Bowen's
1988 presentation of the scrapbooks to APL's Archives. The scrapbooks offer a subjective
look at shipboard life during the final years of APL's passenger service.
IV. American President Lines Motion Picture and Videorecordings,
late 1950s-1980s.
Physical Description:
15.96 linear feet.
IV.1 American President Lines Motion Picture,
bulk 1951-1969.
Physical Description:
80 reels (approximately 67,495 feet)
Arrangement
Arranged by item accession number.
Scope and Content Note
Seventy-three films, 16mm on reels except as noted on container list. Most titles have
multiple copies, indicating their circulation among various APL offices, trade vendors,
or other agencies. In addition to Alfred Palmer productions, there are informational
films created by government or travel offices, and promotional films created by other
companies. Also of note is the group of five episodes of Oh Susannah, the television
series starring Gale Storm that used the PRESIDENT CLEVELAND [II] in its opening credit
sequence. The presence of motion pictures created by production companies other than
Alfred Palmer's indicates that Palmer's 1980 sale lot was assimilated into an existing
group of motion pictures at the APL Archives office.
IV.2 American Mail Line Motion Pictures,
1964; 1968.
Physical Description:
5 reels (approximately 2,100 feet)
Arrangement
Minimally arranged as found.
Scope and Content Note
Five 16mm films on reels. Four concern 1968 AML ship launchings, while a fifth is labeled
"Pacific Missile Range ... Pt. Mugu, CA." Uses of these films is unknown, though the
inscription "Continuous projection" on one reel indicates promotional exhibition. Like
the AML photographs and slides, these materials appear to have been transferred to APL
Archives at some point following the 1973 consolidation of AML and APL.
IV.3 American President Lines Videorecordings,
1980-1986.
Physical Description:
Arrangement
Minimally arranged as found.
Scope and Content Note
Forty-one videotapes, VHS/NTSC format except as noted on container list, plus one 1/4"
audio tape. Unarranged. Marked with sequential numbers by APL Archives Department. In two
records center cartons numbered 69 (originally APL #HIST-212) and 70 (originally APL
#HIST-213).
SAFR-891. American President Lines Objects,
1922-1988.
Physical Description:
1016 items.
Arrangement
These items were transferred to object storage. Minimally arranged as found.
Scope and Content Note
Operations-related items, promotional and commemorative items, and service awards, given
to the APL Archives Department by a variety of APL departments as the respective objects
became obsolete, by individual employees after they had left the company's service, and
by customers or friends of the company in the interest of historical preservation. A set
of four 16"x22-1/2" posters dated March 1941 were found in a large scrapbook and feature
Japan, China, Hawaii and the Philippines as destinations in the "Orient via Hawaii and
the Sunshine Route."
HDC 279. American President Lines textual records and marine architectural drawings,
1906-1995
SUBGROUP I: Operating Records,
1924-1981
SERIES 1: Logbooks of Dollar and APL Vessels,
1925-1944
Box 1, item 1
ADMIRAL HALSTEAD
03-19-37 TO 04-20-37
Log Type:
DECK
Comments:
EX HILDA MAERSK
Box 1, item 1
ADMIRAL HALSTEAD
03-19-37 TO 04-20-37
Box 1, item 2
ADMIRAL HALSTEAD
04-21-37 TO 05-22-37
Box 201, item 1663
CHANT
10-25-41 TO 02-18-42
Log Type:
ENGINEER'S SMOOTH
Comments:
EX HILDA MAERSK
Box 201, item 1664
CHANT
02-19-42 TO 03-19-42
Log Type:
ENGINEER'S SMOOTH
Comments:
SANK 6-15-42
Box 201, item 1665
DIANA DOLLAR
01-22-30 TO 02-27-30
Log Type:
CHIEF OFFICER'S
Box 1, item 3
DIANA DOLLAR
01-30-32 TO 03-22-32
Box 1, item 4
DIANA DOLLAR
02-10-32 TO 04-03-32
Box 1, item 5
DIANA DOLLAR
03-23-32 TO O3-26-33
Log Type:
DECK
Comments:
IDLE
Box 1, item 6
DIANA DOLLAR
03-27-33 TO 07-22-34
Box 1, item 7
DIANA DOLLAR
07-23-34 TO 01-23-35
Box 1, item 8
DIANA DOLLAR
01-24-35 TO 04-23-36
Box 1, item 9
DIANA DOLLAR
04-24-36 TO 06-27-36
Log Type:
DECK
Comments:
TO AM-HWSSCO 6/27/36
Box 201, item 1666
MARGARET DOLLAR
06-01-23 TO 09-19-23
Log Type:
CHIEF OFFICER'S SMOOOTH
Box 2, item 10
MELVILLE DOLLAR
11-25-35 TO 03-02-36
Box 2, item 11
MELVILLE DOLLAR
03-02-36 TO 04-04-36
Box 2, item 12
MELVILLE DOLLAR
04-05-36 TO 05-08-36
Box 202, item 1667
PRESIDENT ADAMS
12-25-29 TO 01-28-30
Log Type:
CHIEF OFFICER'S
Comments:
1ST OF THIS NAME
Box 202, item 1668
PRESIDENT ADAMS
06-14-31 TO 07-10-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 202, item 1669
PRESIDENT ADAMS
06-14-31 TO 07-10-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 2, item 13
PRESIDENT ADAMS
07-10-31 TO 08-14-31
Box 2, item 14
PRESIDENT ADAMS
07-10-31 TO 08-14-31
Box 2, item 15
PRESIDENT ADAMS
08-15-31 TO 09-18-31
Box 2, item 16
PRESIDENT ADAMS
08-15-31 TO 09-18-31
Box 2, item 17
PRESIDENT ADAMS
09-19-31 TO 10-05-31
Box 2, item 18
PRESIDENT ADAMS
09-19-31 TO 10-05-31
Box 3, item 19
PRESIDENT ADAMS
10-05-31 TO 11-07-31
Box 3, item 20
PRESIDENT ADAMS
10-05-31 TO 11-07-31
Box 3, item 21
PRESIDENT ADAMS
11-08-31 TO 12-13-31
Box 3, item 22
PRESIDENT ADAMS
11-08-31 TO 12-13-31
Box 3, item 23
PRESIDENT ADAMS
12-14-31 TO 01-17-32
Box 3, item 24
PRESIDENT ADAMS
12-24-31 TO 01-17-32
Box 3, item 25
PRESIDENT ADAMS
01-18-32 TO 02-35-32
Box 3, item 26
PRESIDENT ADAMS
01-18-32 TO 01-25-32
Box 3, item 27
PRESIDENT ADAMS
01-25-32 TO 02-28-32
Box 3, item 28
PRESIDENT ADAMS
02-29-32 TO 04-04-32
Box 4, item 29
PRESIDENT ADAMS
05-09-32 TO 05-16-32
Box 4, item 30
PRESIDENT ADAMS
05-16-32 TO 06-19-32
Box 4, item 31
PRESIDENT ADAMS
06-20-32 TO 07-23-32
Box 4, item 32
PRESIDENT ADAMS
07-24-32 TO 08-25-32
Box 4, item 33
PRESIDENT ADAMS
08-26-32 TO 09-03-32
Box 4, item 34
PRESIDENT ADAMS
09-03-32 TO 10-07-32
Box 4, item 35
PRESIDENT ADAMS
10-08-32 TO 11-12-32
Box 4, item 36
PRESIDENT ADAMS
11-13-32 TO 12-17-32
Box 4, item 37
PRESIDENT ADAMS
12-18-32 TO 12-20-32
Box 5, item 38
PRESIDENT ADAMS
12-21-32 TO 01-24-33
Box 5, item 39
PRESIDENT ADAMS
01-25-33 TO 02-27-33
Box 5, item 40
PRESIDENT ADAMS
02-28-33 TO 04-03-33
Box 5, item 41
PRESIDENT ADAMS
04-04-33 TO 04-16-33
Box 5, item 42
PRESIDENT ADAMS
05-20-33 TO 06-22-33
Box 5, item 43
PRESIDENT ADAMS
06-23-33 TO 07-25-33
Box 5, item 44
PRESIDENT ADAMS
07-26-33 TO 08-07-33
Box 5, item 45
PRESIDENT ADAMS
08-08-33 TO 09-09-33
Box 6, item 46
PRESIDENT ADAMS
09-10-33 TO 10-13-33
Box 6, item 47
PRESIDENT ADAMS
10-14-33 TO 11-15-33
Box 6, item 48
PRESIDENT ADAMS
11-16-33 TO 11-26-33
Box 6, item 49
PRESIDENT ADAMS
11-27-33 TO 12-29-33
Box 6, item 50
PRESIDENT ADAMS
12-30-33 TO 02-01-34
Box 6, item 51
PRESIDENT ADAMS
02-02-34 TO 03-06-34
Box 6, item 52
PRESIDENT ADAMS
03-07-34 TO 03-18-34
Box 6, item 53
PRESIDENT ADAMS
03-19-34 TO 04-20-34
Box 7, item 54
PRESIDENT ADAMS
04-21-34 TO 05-20-34
Box 7, item 55
PRESIDENT ADAMS
05-21-34 TO 06-22-34
Box 7, item 56
PRESIDENT ADAMS
06-23-34 TO 07-08-34
Box 7, item 57
PRESIDENT ADAMS
07-09-34 TO 08-10-34
Box 7, item 58
PRESIDENT ADAMS
07-09-34 TO 08-10-34
Box 7, item 59
PRESIDENT ADAMS
08-11-34 TO 09-13-34
Box 7, item 60
PRESIDENT ADAMS
09-14-34 TO 10-16-34
Box 7, item 61
PRESIDENT ADAMS
09-14-34 TO 10-16-34
Box 8, item 62
PRESIDENT ADAMS
10-17-34 TO 10-29-34
Box 8, item 63
PRESIDENT ADAMS
10-17-34 TO 10-28-34
Box 8, item 64
PRESIDENT ADAMS
10-29-34 TO 11-30-34
Box 8, item 65
PRESIDENT ADAMS
12-01-34 TO 01-03-35
Box 8, item 66
PRESIDENT ADAMS
01-04-35 TO 02-05-35
Box 8, item 67
PRESIDENT ADAMS
02-06-35 TO 02-19-35
Box 8, item 68
PRESIDENT ADAMS
02-03-35 TO 02-17-35
Box 8, item 69
PRESIDENT ADAMS
02-18-35 TO 03-22-35
Box 9, item 70
PRESIDENT ADAMS
03-23-35 TO 04-25-35
Box 9, item 71
PRESIDENT ADAMS
05-29-35 TO 06-09-35
Box 9, item 72
PRESIDENT ADAMS
06-10-35 TO 07-12-35
Box 9, item 73
PRESIDENT ADAMS
07-13-35 TO 08-15-35
Box 9, item 74
PRESIDENT ADAMS
08-16-35 TO 09-17-35
Box 9, item 75
PRESIDENT ADAMS
09-18-35 TO 09-28-35
Box 9, item 76
PRESIDENT ADAMS
09-29-35 TO 10-31-35
Box 9, item 77
PRESIDENT ADAMS
11-01-35 TO 12-04-35
Box 10, item 78
PRESIDENT ADAMS
12-05-35 TO 01-06-36
Box 10, item 79
PRESIDENT ADAMS
01-07-36 TO 01-20 36
Box 10, item 80
PRESIDENT ADAMS
01-21-36 TO 02-22-36
Box 10, item 81
PRESIDENT ADAMS
01-21-36 TO 02-22-36
Box 10, item 82
PRESIDENT ADAMS
02-23-36 TO 03-29-36
Box 10, item 83
PRESIDENT ADAMS
08-31-36 TO 10-02-36
Box 10, item 84
PRESIDENT ADAMS
10-03-36 TO 11-05-36
Box 10, item 85
PRESIDENT ADAMS
11-06-36 TO 12-08-36
Box 11, item 86
PRESIDENT ADAMS
12-09-36 TO 01-10-37
Box 11, item 87
PRESIDENT ADAMS
01-11-37 TO 02-12-37
Box 11, item 88
PRESIDENT ADAMS
02-13-37 TO 03-18-37
Box 11, item 91
PRESIDENT ADAMS
10-02-39 TO 11-04-39
Box 11, item 92
PRESIDENT ADAMS
11-04-39 TO 12-03-39
Box 11, item 93
PRESIDENT ADAMS
02-28-40 TO 03-27-40
Box 12, item 94
PRESIDENT ADAMS
06-20-40 TO 07-18-40
Box 12, item 95
PRESIDENT ADAMS
09-28-40 TO 10-24-40
Box 202, item 1670
PRESIDENT ADAMS
07-29-30 TO 11-14-30
Log Type:
ENGINEER'S SMOOTH
Box 12, item 96
PRESIDENT ADAMS
01-17-33 TO 05-08-33
Box 12, item 97
PRESIDENT BUCHANAN
01-01-41 TO 01-08-41
Log Type:
DECK
Comments:
EX PRESIDENT MONROE
Box 12, item 98
PRESIDENT BUCHANAN
01-09-41 TO 02-08-41
Box 12, item 99
PRESIDENT BUCHANAN
02-08-41 TO 03-08-41
Box 12, item 100
PRESIDENT BUCHANAN
03-09-41 TO 04-10-41
Box 12, item 101
PRESIDENT BUCHANAN
04-11-41 TO 05-17-41
Box 12, item 102
PRESIDENT BUCHANAN
05-17-41 TO 06-18-41
Box 13, item 103
PRESIDENT BUCHANAN
06-19-41 TO 07-20-41
Box 13, item 104
PRESIDENT BUCHANAN
07-20-41 TO 08-21-41
Box 13, item 105
PRESIDENT BUCHANAN
08-22-41 TO 09-21-41
Box 13, item 106
PRESIDENT BUCHANAN
09-22-41 TO-10-04-41
Box 13, item 107
PRESIDENT BUCHANAN
10-04-41 TO 11-05-41
Box 13, item 108
PRESIDENT BUCHANAN
11-05-41 TO 11-30-41
Log Type:
DECK
Comments:
ALSO 5/18-23/41
Box 13, item 109
PRESIDENT BUCHANAN
12-01-41 TO 12-18-41
Box 13, item 110
PRESIDENT BUCHANAN
12-19-41 TO 01-05-42
Box 13, item 111
PRESIDENT BUCHANAN
01-06-42 TO 03-03-42
Box 14, item 112
PRESIDENT BUCHANAN
03-04-42 TO 03-11-42
Box 14, item 113
PRESIDENT BUCHANAN
03-11-42 TO 04-12-42
Box 14, item 114
PRESIDENT BUCHANAN
04-13-42 TO 05-14-42
Box 14, item 115
PRESIDENT BUCHANAN
05-15-42 TO 06-16-42
Box 14, item 116
PRESIDENT BUCHANAN
06-17-42 TO 07-19-42
Box 14, item 117
PRESIDENT BUCHANAN
07-20-42 TO 08-21-42
Box 14, item 118
PRESIDENT BUCHANAN
08-22-42 TO 09-21-42
Box 202, item 1671
PRESIDENT BUCHANAN
01-08-41 TO 04-21-41
Box 202, item 1672
PRESIDENT BUCHANAN
10-04-41 TO 02-25-42
Box 202, item 1673
PRESIDENT BUCHANAN
03-23-42 TO 09-11-42
Box 203, item 1674
PRESIDENT BUCHANAN
10-24-42 TO 06-09-43
Box 203, item 1675
PRESIDENT BUCHANAN
07-07-43 TO 08-21-43
Box 203, item 1676
PRESIDENT BUCHANAN
09-09-43 TO 10-22-43
Box 203, item 1677
PRESIDENT CLEVELAND
03-15-25 TO 05-26-25
Log Type:
CHIEF OFFICER'S
Comments:
WSB TO $ 05-26-25
Box 203, item 1678
PRESIDENT CLEVELAND
08-03-25 TO 09-04-25
Log Type:
CHIEF OFFICER'S
Box 204, item 1679
PRESIDENT CLEVELAND
05-10-29 TO 06-11-29
Log Type:
CHIEF OFFICER'S
Box 204, item 1680
PRESIDENT CLEVELAND
09-16-29 TO 10-16-29
Log Type:
CHIEF OFFICER'S ROUGH
Box 204, item 1681
PRESIDENT CLEVELAND
09-16-29 TO 10-16-29
Log Type:
CHIEF OFFICER'S SMOOTH
Box 204, item 1682
PRESIDENT CLEVELAND
10-17-29 TO 11-20-29
Log Type:
CHIEF OFFICER'S SMOOTH
Box 204, item 1683
PRESIDENT CLEVELAND
11-17-29 TO 12-20-29
Log Type:
CHIEF OFFICER'S ROUGH
Box 204, item 1684
PRESIDENT CLEVELAND
11-17-29 TO-12-20-29
Log Type:
CHIEF OFFICER'S
Comments:
"SHIP'S COPY"
Box 204, item 1685
PRESIDENT CLEVELAND
11-17-29 TO 12-20-29
Log Type:
CHIEF OFFICER'S SMOOTH
Box 204, item 1686
PRESIDENT CLEVELAND
12-21-29 TO 01-14-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 204, item 1687
PRESIDENT CLEVELAND
12-21-29 TO 01-14-30
Log Type:
CHIEF OFFICER'S
Comments:
"SHIIP'S COPY"
Box 204, item 1688
PRESIDENT CLEVELAND
12-21-29 TO 01-14-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 204, item 1689
PRESIDENT CLEVELAND
01-15-30 TO 02-18-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 204, item 1690
PRESIDENT CLEVELAND
01-15-30 TO 02-18-30
Log Type:
CHIEF OFFICER'S
Comments:
"SHIP'S COPY"
Box 204, item 1691
PRESIDENT CLEVELAND
01-15-30 TO 02-18-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 205, item 1692
PRESIDENT CLEVELAND
02-19-30 TO 03-23-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 205, item 1693
PRESIDENT CLEVELAND
02-19-30 TO 03-22-30
Log Type:
CHIEF OFFICER'S
Comments:
"SHIP'S COPY"
Box 205, item 1694
PRESIDENT CLEVELAND
02-19-30 TO 03-22-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 205, item 1695
PRESIDENT CLEVELAND
03-23-30 TO 04-25-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 205, item 1696
PRESIDENT CLEVELAND
03-23-30 TO 04-25-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 205, item 1697
PRESIDENT CLEVELAND
04-26-30 TO 05-23-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 205, item 1698
PRESIDENT CLEVELAND
04-26-30 TO 05-20-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 205, item 1699
PRESIDENT CLEVELAND
05-24-30 TO 06-25-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 205, item 1700
PRESIDENT CLEVELAND
05-21-30 TO 06-25-30
Log Type:
CHIEF OFFICER`S SMOOTH
Box 205, item 1701
PRESIDENT CLEVELAND
06-26-30 TO 07-27-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 205, item 1702
PRESIDENT CLEVELAND
06-26-30 TO 07-27-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 206, item 1703
PRESIDENT CLEVELAND
07-27-30 TO 08-29-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 206, item 1704
PRESIDENT CLEVELAND
07-27-30 TO 08-29-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 206, item 1705
PRESIDENT CLEVELAND
08-30-30 TO 09-28-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 206, item 1706
PRESIDENT CLEVELAND
08-30-30 TO 09-28-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 206, item 1707
PRESIDENT CLEVELAND
09-28-30 TO 10-30-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 206, item 1708
PRESIDENT CLEVELAND
09-28-30 TO 10-30-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 206, item 1709
PRESIDENT CLEVELAND
10-31-30 TO 11-30-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 206, item 1710
PRESIDENT CLEVELAND
10-31-30 TO 11-30-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 206, item 1711
PRESIDENT CLEVELAND
11-30-30 TO 01-02-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 206, item 1712
PRESIDENT CLEVELAND
11-30-30 TO 01-02-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 207, item 1713
PRESIDENT CLEVELAND
01-03-31 TO 01-29-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 207, item 1714
PRESIDENT CLEVELAND
01-03-31 TO 01-29-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 207, item 1715
PRESIDENT CLEVELAND
01-29-31 TO 03-04-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 207, item 1716
PRESIDENT CLEVELAND
01-29-31 TO 03-04-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 207, item 1717
PRESIDENT CLEVELAND
03-05-31 TO 04-05-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 207, item 1718
PRESIDENT CLEVELAND
03-05-31 TO 04-05-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 207, item 1719
PRESIDENT CLEVELAND
04-05-31 TO 05-08-31
Log Type:
CHIEF OFFICER'S
Box 207, item 1720
PRESIDENT CLEVELAND
05-09-31 TO 06-10-31
Log Type:
CHIEF OFFICER'S
Box 14, item 119
PRESIDENT CLEVELAND
03-10-34 TO 04-07-34
Box 14, item 120
PRESIDENT CLEVELAND
04-08-34 TO 04-21-34
Box 15, item 121
PRESIDENT CLEVELAND
04-22-34 TO 05-14-34
Box 15, item 122
PRESIDENT CLEVELAND
05-15-34 TO 06-02-34
Box 15, item 123
PRESIDENT CLEVELAND
06-03-34 TO 07-05-34
Box 15, item 124
PRESIDENT CLEVELAND
02-19-37 TO 03-21-37
Box 15, item 125
PRESIDENT CLEVELAND
03-22-37 TO 04-18-37
Box 15, item 126
PRESIDENT CLEVELAND
08-05-37 TO 09-03-37
Box 15, item 127
PRESIDENT CLEVELAND
01-18-40 TO 02-20-40
Box 15, item 128
PRESIDENT CLEVELAND
02-21-40 TO 03-24-40
Box 15, item 129
PRESIDENT CLEVELAND
02-21-40 TO 03-24-40
Box 16, item 130
PRESIDENT CLEVELAND
03-25-40 TO 04-25-40
Box 16, item 131
PRESIDENT CLEVELAND
10-01-40 TO 10-29-40
Box 16, item 132
PRESIDENT CLEVELAND
12-03-40 TO 01-03-41
Box 16, item 133
PRESIDENT CLEVELAND
03-30-41 TO 04-28-41
Box 16, item 134
PRESIDENT CLEVELAND
04-29-41 TO 06-01-41
Log Type:
DECK
Comments:
TO NAVY IN 1942
Box 16, item 135
PRESIDENT CLEVELAND
07-04-41 TO 07-07-41
Log Type:
DECK
Comments:
SUNK 11-12-42
Box 16, item 136
PRESIDENT CLEVELAND
02-10-34 TO 04-21-34
Box 16, item 137
PRESIDENT CLEVELAND
07-30-34 TO 09-08-34
Box 16, item 138
PRESIDENT COOLIDGE
10-01-31 TO 11-04-31
Box 16, item 139
PRESIDENT COOLIDGE
11-05-31 TO 12-04-31
Box 17, item 140
PRESIDENT COOLIDGE
12-05-31 TO 01-07-32
Box 17, item 141
PRESIDENT COOLIDGE
01-08-32 TO 01-19-32
Box 17, item 142
PRESIDENT COOLIDGE
01-20-32 TO 02-09-32
Box 17, item 143
PRESIDENT COOLIDGE
02-10-32 TO 03-11-32
Box 17, item 144
PRESIDENT COOLIDGE
03-12-32 TO 04-06-32
Box 17, item 145
PRESIDENT COOLIDGE
04-07-32 TO 04-26-32
Box 17, item 146
PRESIDENT COOLIDGE
04-26-32 TO 05-26-32
Box 17, item 147
PRESIDENT COOLIDGE
05-27-32 TO 06-17-32
Box 17, item 148
PRESIDENT COOLIDGE
06-18-32 TO 07-12-32
Box 17, item 149
PRESIDENT COOLIDGE
07-13-32 TO 07-29-32
Box 18, item 150
PRESIDENT COOLIDGE
07-30-32 TO 08-25-32
Box 18, item 151
PRESIDENT COOLIDGE
08-25-32 TO 09-24-32
Box 18, item 152
PRESIDENT COOLIDGE
09-24-32 TO 10-20-32
Box 18, item 153
PRESIDENT COOLIDGE
10-20-32 TO 11-01-32
Box 18, item 154
PRESIDENT COOLIDGE
11-09-32 TO 11-30-32
Box 18, item 155
PRESIDENT COOLIDGE
12-01-32 TO 12-30-32
Box 18, item 156
PRESIDENT COOLIDGE
12-31-32 TO 01-26-33
Box 18, item 157
PRESIDENT COOLIDGE
01-26-33 TO 02-24-33
Box 18, item 158
PRESIDENT COOLIDGE
02-25-33 TO O3-22-33
Box 19, item 159
PRESIDENT COOLIDGE
03-23-33 TO 04-21-33
Box 19, item 160
PRESIDENT COOLIDGE
04-22-33 TO 05-18-33
Box 19, item 161
PRESIDENT COOLIDGE
05-18-33 TO 06-16-33
Box 19, item 162
PRESIDENT COOLIDGE
06-17-33 TO 07-13-33
Box 19, item 163
PRESIDENT COOLIDGE
07-14-33 TO 08-11-33
Box 19, item 164
PRESIDENT COOLIDGE
08-12-33 TO 09-06-33
Box 19, item 165
PRESIDENT COOLIDGE
09-07-33 TO 10-06-33
Box 19, item 166
PRESIDENT COOLIDGE
10-07-33 TO 11-01-33
Box 19, item 167
PRESIDENT COOLIDGE
11-02-33 TO 11-26-33
Box 20, item 168
PRESIDENT COOLIDGE
11-27-33 TO 12-24-33
Box 20, item 169
PRESIDENT COOLIDGE
12-25-33 TO 01-23-34
Box 20, item 170
PRESIDENT COOLIDGE
02-19-34 TO 03-19-34
Box 20, item 171
PRESIDENT COOLIDGE
03-20-34 TO 04-14-34
Box 20, item 172
PRESIDENT COOLIDGE
04-15-34 TO 05-14-34
Box 20, item 173
PRESIDENT COOLIDGE
05-15-34 TO 06-10-34
Box 20, item 174
PRESIDENT COOLIDGE
06-11-34 TO 07-09-34
Box 20, item 175
PRESIDENT COOLIDGE
07-10-34-TO 08-05-34
Box 20, item 176
PRESIDENT COOLIDGE
08-06-34 TO 09-02-34
Box 21, item 177
PRESIDENT COOLIDGE
09-03-34 TO 09-30-34
Box 21, item 178
PRESIDENT COOLIDGE
10-01-34 TO 10-28-34
Box 21, item 179
PRESIDENT COOLIDGE
10-29-34 TO 11-24-34
Box 21, item 180
PRESIDENT COOLIDGE
11-25-34 TO 12-24-34
Box 21, item 181
PRESIDENT COOLIDGE
12-25-34 TO 01-20-35
Box 21, item 182
PRESIDENT COOLIDGE
01-21-35 TO 02-18-35
Box 21, item 183
PRESIDENT COOLIDGE
02-19-35 TO 03-16-35
Box 21, item 184
PRESIDENT COOLIDGE
03-17-35 TO 04-15-35
Box 21, item 185
PRESIDENT COOLIDGE
04-16-35 TO 05-12-35
Box 22, item 186
PRESIDENT COOLIDGE
05-13-35 TO 06-09-35
Box 22, item 187
PRESIDENT COOLIDGE
06-10-35 TO 07-07-35
Box 22, item 188
PRESIDENT COOLIDGE
07-08-35 TO 08-05-35
Box 22, item 189
PRESIDENT COOLIDGE
08-05-35 TO 09-01-35
Box 22, item 190
PRESIDENT COOLIDGE
09-02-35 TO 09-30-35
Box 22, item 191
PRESIDENT COOLIDGE
10-01-35 TO 10-27-35
Box 22, item 192
PRESIDENT COOLIDGE
12-23-35 TO 01-19-36
Box 22, item 193
PRESIDENT COOLIDGE
01-20-36 TO 02-16-36
Box 22, item 194
PRESIDENT COOLIDGE
02-17-36 TO 03-15-36
Box 23, item 195
PRESIDENT COOLIDGE
03-16-36 TO 04-14-36
Box 23, item 196
PRESIDENT COOLIDGE
04-15-36 TO 05-10-36
Box 23, item 197
PRESIDENT COOLIDGE
06-08-36 TO 07-05-36
Box 23, item 198
PRESIDENT COOLIDGE
07-06-36 TO 08-02-36
Box 23, item 199
PRESIDENT COOLIDGE
08-03-36 TO 08-30-36
Box 23, item 200
PRESIDENT COOLIDGE
08-31-36 TO 09-27-36
Box 23, item 201
PRESIDENT COOLIDGE
09-28-36 TO 10-25-36
Box 23, item 202
PRESIDENT COOLIDGE
10-26-36 TO 11-24-36
Box 23, item 203
PRESIDENT COOLIDGE
02-08-37 TO 02-28-37
Box 24, item 204
PRESIDENT COOLIDGE
03-08-37 TO 04-15-37
Box 24, item 205
PRESIDENT COOLIDGE
04-16-37 TO 05-10-37
Box 24, item 206
PRESIDENT COOLIDGE
05-10-37 TO 05-31-37
Box 24, item 207
PRESIDENT COOLIDGE
06-01-37 TO 06-22-37
Box 24, item 208
PRESIDENT COOLIDGE
06-22-37 TO 07-20-37
Box 24, item 209
PRESIDENT COOLIDGE
07-21-37 TO 08-15-37
Box 24, item 210
PRESIDENT COOLIDGE
08-16-37 TO 09-13-37
Box 24, item 211
PRESIDENT COOLIDGE
09-14-37 TO 10-10-37
Box 24, item 212
PRESIDENT COOLIDGE
10-11-37 TO 11-09-37
Box 25, item 213
PRESIDENT COOLIDGE
11-10-37 TO 12-05-37
Box 25, item 214
PRESIDENT COOLIDGE
12-07-37 TO 01-02-38
Box 25, item 215
PRESIDENT COOLIDGE
01-03-38 TO 01-29-38
Box 25, item 216
PRESIDENT COOLIDGE
01-30-38 TO 02-26-38
Box 25, item 217
PRESIDENT COOLIDGE
02-27-38 TO 04-03-38
Box 25, item 218
PRESIDENT COOLIDGE
04-04-38 TO 04-29-38
Box 25, item 219
PRESIDENT COOLIDGE
04-30-38 TO 05-27-38
Box 25, item 220
PRESIDENT COOLIDGE
05-28-38 TO 06-24-38
Box 25, item 221
PRESIDENT COOLIDGE
06-25-38 TO 07-22-38
Box 26, item 222
PRESIDENT COOLIDGE
07-23-38 TO 08-19-38
Box 26, item 223
PRESIDENT COOLIDGE
08-20-38 TO 09-16-38
Box 26, item 224
PRESIDENT COOLIDGE
09-17-38 TO 10-14-38
Box 26, item 225
PRESIDENT COOLIDGE
10-15-38 TO 11-14-38
Box 26, item 226
PRESIDENT COOLIDGE
11-15-38 TO 11-20-38
Box 26, item 227
PRESIDENT COOLIDGE
11-21-38 TO 12-14-38
Box 26, item 228
PRESIDENT COOLIDGE
12-15-38 TO 01-08-39
Box 26, item 229
PRESIDENT COOLIDGE
01-09-39 TO 02-07-39
Box 26, item 230
PRESIDENT COOLIDGE
02-08-39 TO 03-05-39
Box 27, item 231
PRESIDENT COOLIDGE
03-06-39 TO 04-07-39
Box 27, item 232
PRESIDENT COOLIDGE
04-08-39 TO 05-01-39
Box 27, item 233
PRESIDENT COOLIDGE
05-02-39 TO 05-31-39
Box 27, item 234
PRESIDENT COOLIDGE
06-01-39 TO 06-26-39
Box 27, item 235
PRESIDENT COOLIDGE
06-27-39 TO 07-26-39
Box 27, item 236
PRESIDENT COOLIDGE
07-27-39 TO 08-21-39
Box 27, item 237
PRESIDENT COOLIDGE
08-22-39 TO 09-18-39
Box 27, item 238
PRESIDENT COOLIDGE
09-19-39 TO 10-15-39
Box 27, item 239
PRESIDENT COOLIDGE
10-16-39 TO 11-13-39
Box 28, item 240
PRESIDENT COOLIDGE
11-14-39 TO 12-11-39
Box 28, item 241
PRESIDENT COOLIDGE
12-12-39 TO 01-09-40
Box 28, item 242
PRESIDENT COOLIDGE
01-10-40 TO 02-04-40
Box 28, item 243
PRESIDENT COOLIDGE
02-05-40 TO 03-09-40
Box 28, item 244
PRESIDENT COOLIDGE
03-10-40 TO 04-06-40
Box 28, item 245
PRESIDENT COOLIDGE
04-07-40 TO 05-07-40
Box 28, item 246
PRESIDENT COOLIDGE
05-08-30 TO 06-02-40
Box 28, item 247
PRESIDENT COOLIDGE
06-03-40 TO 07-06-40
Box 28, item 248
PRESIDENT COOLIDGE
07-07-40 TO 08-04-40
Box 29, item 249
PRESIDENT COOLIDGE
08-05-40 TO 09-03-40
Box 29, item 250
PRESIDENT COOLIDGE
09-04-40 TO 09-30-40
Box 29, item 251
PRESIDENT COOLIDGE
10-01-40 TO 10-29-40
Box 29, item 252
PRESIDENT COOLIDGE
10-30-40 TO 11-25-40
Box 29, item 253
PRESIDENT COOLIDGE
11-26-40 TO 12-22-40
Box 29, item 254
PRESIDENT COOLIDGE
12-23-40 TO 01-19-41
Box 29, item 255
PRESIDENT COOLIDGE
01-20-41 TO 02-18-41
Box 29, item 256
PRESIDENT COOLIDGE
02-19-41 TO 03-16-41
Box 29, item 257
PRESIDENT COOLIDGE
03-17-41 TO 04-15-41
Box 30, item 258
PRESIDENT COOLIDGE
04-16-41 TO 05-14-41
Box 30, item 259
PRESIDENT COOLIDGE
05-14-41 TO 06-11-41
Box 20, item 260
PRESIDENT COOLIDGE
06-12-41 TO 07-08-41
Box 30, item 261
PRESIDENT COOLIDGE
07-09-41 TO 08-04-41
Box 30, item 262
PRESIDENT COOLIDGE
08-05-41 TO 09-02-41
Box 30, item 263
PRESIDENT COOLIDGE
09-02-41 TO 09-28-41
Box 30, item 264
PRESIDENT COOLIDGE
09-29-41 TO 10-28-41
Box 30, item 265
PRESIDENT COOLIDGE
10-28-41 TO 11-23-41
Box 30, item 266
PRESIDENT COOLIDGE
11-24-41 TO 12-24-41
Box 31, item 267
PRESIDENT COOLIDGE
12-25-41 TO 01-08-42
Box 31, item 268
PRESIDENT COOLIDGE
01-09-42 TO 02-08-42
Box 31, item 269
PRESIDENT COOLIDGE
03-10-42 TO 04-12-42
Box 31, item 270
PRESIDENT COOLIDGE
04-13-42 TO 05-14-42
Box 31, item 271
PRESIDENT COOLIDGE
05-15-42 TO 06-15-42
Box 31, item 272
PRESIDENT COOLIDGE
06-16-42 TO 07-18-42
Box 31, item 273
PRESIDENT COOLIDGE
07-19-42 TO 08-16-42
Box 31, item 274
PRESIDENT COOLIDGE
08-17-42 TO 09-17-42
Box 31, item 275
PRESIDENT COOLIDGE
09-18-42 TO 10-20-42
Box 32, item 276
PRESIDENT COOLIDGE
10-21-42 TO 10-26-42
Log Type:
DECK
Comments:
SUNK 10-26-42
Box 207, item 1721
PRESIDENT COOLIDGE
10-15-31 TO 12-05-31
Log Type:
ENGINEER'S SMOOTH
Box 207, item 1722
PRESIDENT COOLIDGE
01-17-32 TO 03-10-32
Log Type:
ENGINEER'S SMOOTH
Box 207, item 1723
PRESIDENT COOLIDGE
03-11-32 TO 04-23-32
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1724
PRESIDENT COOLIDGE
07-30-32 TO 09-19-32
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1725
PRESIDENT COOLIDGE
09-23-32 TO 11-04-32
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1726
PRESIDENT COOLIDGE
11-05-32 TO 12-27-32
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1727
PRESIDENT COOLIDGE
12-29-32 TO 01-27-33
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1728
PRESIDENT COOLIDGE
01-28-33 TO 03-20-33
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1729
PRESIDENT COOLIDGE
03-21-33 TO 05-15-33
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1730
PRESIDENT COOLIDGE
07-11-33 TO 09-04-33
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1731
PRESIDENT COOLIDGE
09-05-33 TO 10-30-33
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1732
PRESIDENT COOLIDGE
10-31-33 TO 12-20-33
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1733
PRESIDENT COOLIDGE
02-19-34 TO 04-14-34
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1734
PRESIDENT COOLIDGE
04-15-34 TO 06-07-34
Log Type:
ENGINEER'S SMOOTH
Box 208, item 1735
PRESIDENT COOLIDGE
08-03-34 TO 09-21-34
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1736
PRESIDENT COOLIDGE
10-01-34 TO 11-24-34
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1737
PRESIDENT COOLIDGE
11-25-34 TO 01-20-35
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1738
PRESIDENT COOLIDGE
01-20-35 TO 03-16-35
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1739
PRESIDENT COOLIDGE
03-17-35 TO 05-12-35
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1740
PRESIDENT COOLIDGE
05-12-35 TO 07-05-35
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1741
PRESIDENT COOLIDGE
07-08-35 TO 09-01-35
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1742
PRESIDENT COOLIDGE
09-02-35 TO 10-27-35
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1743
PRESIDENT COOLIDGE
12-24-35 TO 02-16-36
Log Type:
ENGINEER`S SMOOTH
Box 209, item 1744
PRESIDENT COOLIDGE
02-16-36 TO 04-14-36
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1745
PRESIDENT COOLIDGE
04-15-36 TO 06-07-36
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1746
PRESIDENT COOLIDGE
06-08-36 TO 08-02-36
Log Type:
ENGINEER'S SMOOTH
Box 209, item 1747
PRESIDENT COOLIDGE
08-03-36 TO 09-27-36
Log Type:
ENGINEER'S SMOOTH
Box 210, item 1748
PRESIDENT COOLIDGE
09-28-36 TO 11-18-36
Log Type:
ENGINEER'S SMOOTH
Box 210, item 1749
PRESIDENT COOLIDGE
02-25-37 TO 05-05-37
Log Type:
ENGINEER'S SMOOTH
Box 210, item 1750
PRESIDENT COOLIDGE
05-06-37 TO 06-20-37
Log Type:
ENGINEER'S SMOOTH
Box 210, item 1751
PRESIDENT COOLIDGE
06-22-37 TO 08-15-37
Log Type:
ENGINEER'S SMOOTH
Box 210, item 1752
PRESIDENT COOLIDGE
08-16-37 TO 10-10-37
Log Type:
ENGINEER'S SMOOTH
Box 210, item 1753
PRESIDENT COOLIDGE
10-10-37 TO 12-06-37
Log Type:
ENGINEER'S SMOOTH
Box 210, item 1754
PRESIDENT COOLIDGE
12-07-37 TO 01-29-38
Log Type:
ENGINEER'S SMOOTH
Box 210, item 1755
PRESIDENT COOLIDGE
01-29-38 TO 04-02-38
Log Type:
ENGINEER'S SMOOTH
Box 210, item 1756
PRESIDENT COOLIDGE
04-03-38 TO 05-27-38
Box 210, item 1757
PRESIDENT COOLIDGE
07-22-38 TO 09-12-38
Box 210, item 1758
PRESIDENT COOLIDGE
01-09-39 TO 03-05-39
Box 210, item 1759
PRESIDENT COOLIDGE
03-05-39 TO 05-01-39
Box 211, item 1760
PRESIDENT COOLIDGE
05-02-39 TO 06-25-39
Box 211, item 1761
PRESIDENT COOLIDGE
06-26-39 TO 08-22-39
Box 211, item 1762
PRESIDENT COOLIDGE
08-22-39 TO 10-16-39
Box 211, item 1763
PRESIDENT COOLIDGE
10-15-39 TO 12-07-39
Box 211, item 1764
PRESIDENT COOLIDGE
12-08-39 TO 02-04-40
Box 211, item 1765
PRESIDENT COOLIDGE
02-04-40 TO 04-07-40
Box 211, item 1766
PRESIDENT COOLIDGE
06-02-40 TO 08-04-40
Box 211, item 1767
PRESIDENT COOLIDGE
08-04-40 TO 09-30-40
Log Type:
ENGINEER'S
Comments:
ALSO REFRIG LOG
Box 211, item 1768
PRESIDENT COOLIDGE
09-30-40 TO 11-25-40
Box 211, item 1769
PRESIDENT COOLIDGE
11-25-40 TO 01-18-41
Box 211, item 1770
PRESIDENT COOLIDGE
01-18-41 TO 03-17-41
Box 212, item 1771
PRESIDENT COOLIDGE
03-17-41 TO 05-15-41
Box 212, item 1772
PRESIDENT COOLIDGE
05-15-41 TO 07-09-41
Box 212, item 1773
PRESIDENT COOLIDGE
07-09-41 TO 08-31-41
Box 212, item 1774
PRESIDENT COOLIDGE
09-01-41 TO 10-23-41
Box 212, item 1775
PRESIDENT COOLIDGE
05-08-42 TO 07-08-42
Box 212, item 1776
PRESIDENT COOLIDGE
07-08-42 TO 09-02-42
Log Type:
ENGINEER'S
Comments:
SUNK 10-16-42
Box 32, item 277
PRESIDENT FILLMORE
02-27-41 TO 03-31-41
Log Type:
DECK
Comments:
2ND OF THIS NAME
Box 32, item 278
PRESIDENT FILLMORE
04-01-41 TO 05-04-41
Log Type:
DECK
Comments:
EX PRES V.BUREN (1)
Box 32, item 279
PRESIDENT FILLMORE
05-05-41 TO 06-05-41
Box 32, item 280
PRESIDENT FILLMORE
06-06-41 TO 07-08-41
Box 32, item 281
PRESIDENT FILLMORE
07-09-41 TO 08-10-41
Box 32, item 282
PRESIDENT FILLMORE
08-11-41 TO 09-12-41
Box 32, item 283
PRESIDENT FILLMORE
09-13-41 TO 10-15-41
Box 32, item 284
PRESIDENT FILLMORE
10-16-41 TO 11-17-41
Box 33, item 285
PRESIDENT FILLMORE
01-09-42 TO 02-10-42
Box 33, item 286
PRESIDENT FILLMORE
02-11-42 TO 03-15-42
Box 33, item 287
PRESIDENT FILLMORE
03-16-42 TO 04-16-42
Box 33, item 288
PRESIDENT FILLMORE
04-17-42 TO 05-19-42
Box 33, item 289
PRESIDENT FILLMORE
05-20-42 TO 06-20-42
Box 33, item 290
PRESIDENT FILLMORE
06-21-42 TO 07-22-42
Box 33, item 291
PRESIDENT FILLMORE
07-23-42 TO 08-22-42
Box 33, item 292
PRESIDENT FILLMORE
08-23-42 TO 09-24-42
Box 33, item 293
PRESIDENT FILLMORE
09-25-42 TO 10-27-42
Box 34, item 294
PRESIDENT FILLMORE
10-28-42 TO 11-29-42
Box 34, item 295
PRESIDENT FILLMORE
11-30-42 TO 01-01-43
Box 34, item 296
PRESIDENT FILLMORE
01-02-43 TO 02-03-43
Box 34, item 297
PRESIDENT FILLMORE
02-04-43 TO 03-08-43
Box 34, item 298
PRESIDENT FILLMORE
03-09-43 TO 04-10-43
Box 34, item 299
PRESIDENT FILLMORE
04-11-43 TO 05-13-43
Box 34, item 300
PRESIDENT FILLMORE
05-14-43 TO 06-15-43
Box 34, item 301
PRESIDENT FILLMORE
06-16-43 TO 06-20-43
Box 34, item 302
PRESIDENT FILLMORE
06-21-43 TO 07-23-43
Box 35, item 303
PRESIDENT FILLMORE
07-24-43 TO 08-25-43
Box 35, item 304
PRESIDENT FILLMORE
08-26-43 TO 09-27-43
Box 35, item 305
PRESIDENT FILLMORE
09-28-43 TO 10-08-43
Box 212, item 1777
PRESIDENT FILLMORE
11-29-41 TO 01-02-42
Log Type:
ENGINEER'S SMOOTH
Box 212, item 1778
PRESIDENT FILLMORE
03-13-43 TO 09-29-43
Log Type:
ENGINEER'S SMOOTH
Box 212, item 1779
PRESIDENT FILLMORE
06-27-43 TO 09-29-43
Log Type:
ENGINEER'S ROUGH
Box 35, item 306
PRESIDENT FILLMORE
07-08-41 TO 09-18-41
Box 35, item 307
PRESIDENT FILLMORE
09-19-41 TO 11-03-41
Box 35, item 308
PRESIDENT FILLMORE
11-04-41 TO 01-08-42
Box 35, item 309
PRESIDENT FILLMORE
02-11-42 TO 03-15-42
Box 35, item 310
PRESIDENT FILLMORE
03-16-42 TO 05-14-42
Box 35, item 311
PRESIDENT FILLMORE
05-15-42 TO 06-25-42
Box 36, item 312
PRESIDENT FILLMORE
12-13-42 TO 01-14-43
Box 213, item 1780
PRESIDENT GARFIELD
12-29-29 TO 02-01-30
Log Type:
CHIEF OFFICER'S
Comments:
1ST OF THIS NAME
Box 213, item 1781
PRESIDENT GARFIELD
02-02-30 TO 02-24-30
Log Type:
CHIEF OFFICER'S
Box 213, item 1782
PRESIDENT GARFIELD
02-25-30 TO 03-20-30
Log Type:
CHIEF OFFICER'S
Box 213, item 1783
PRESIDENT GARFIELD
03-21-30 TO 04-24-30
Log Type:
CHIEF OFFICER'S
Box 213, item 1784
PRESIDENT GARFIELD
04-25-30 TO 05-28-30
Log Type:
CHIEF OFFICER'S
Box 213, item 1785
PRESIDENT GARFIELD
05-29-30 TO 06-16-30
Log Type:
CHIEF OFFICER'S
Box 213, item 1786
PRESIDENT GARFIELD
06-17-30 TO 07-10-30
Log Type:
CHIEF OFFICER'S
Box 213, item 1787
PRESIDENT GARFIELD
07-11-30 TO 08-13-30
Log Type:
CHIEF OFFICER'S
Box 213, item 1788
PRESIDENT GARFIELD
08-14-30 TO 09-15-30
Log Type:
CHIEF OFFICER'S
Box 213, item 1789
PRESIDENT GARFIELD
09-16-30 TO 10-05-30
Log Type:
CHIEF OFFICER'S
Box 213, item 1790
PRESIDENT GARFIELD
10-06-30 TO 10-31-30
Log Type:
CHIEF OFFICER'S
Box 214, item 1791
PRESIDENT GARFIELD
10-31-30 TO 12-02-30
Log Type:
CHIEF OFFICER'S
Box 214, item 1792
PRESIDENT GARFIELD
12-03-30 TO 01-05-31
Log Type:
CHIEF OFFICER'S
Box 214, item 1793
PRESIDENT GARFIELD
01-06-31 TO 01-26-31
Log Type:
CHIEF OFFICER'S
Box 214, item 1794
PRESIDENT GARFIELD
01-27-31 TO 02-19-31
Log Type:
CHIEF OFFICER'S
Box 214, item 1795
PRESIDENT GARFIELD
02-20-31 TO 03-24-31
Log Type:
CHIEF OFFICER'S
Box 214, item 1796
PRESIDENT GARFIELD
03-25-31 TO 04-27-31
Log Type:
CHIEF OFFICER'S
Box 214, item 1797
PRESIDENT GARFIELD
04-28-31 TO 05-15-31
Log Type:
CHIEF OFFICER'S
Box 214, item 1798
PRESIDENT GARFIELD
05-16-31 TO 06-09-31
Log Type:
CHIEF OFFICER'S
Box 36, item 313
PRESIDENT GARFIELD
06-10-31 TO 07-14-31
Box 36, item 314
PRESIDENT GARFIELD
07-15-31 TO 08-11-31
Box 36, item 315
PRESIDENT GARFIELD
08-12-31 TO 09-04-31
Box 36, item 316
PRESIDENT GARFIELD
09-05-31 TO 09-29-31
Box 36, item 317
PRESIDENT GARFIELD
09-30-31 TO 11-03-31
Box 36, item 318
PRESIDENT GARFIELD
11-04-31 TO 12-08-31
Box 36, item 319
PRESIDENT GARFIELD
12-09-31 TO 12-27-31
Box 36, item 320
PRESIDENT GARFIELD
12-28-31 TO 01-21-32
Box 37, item 321
PRESIDENT GARFIELD
01-22-32 TO 02-23-32
Box 37, item 322
PRESIDENT GARFIELD
03-29-32 TO 04-16-32
Box 37, item 323
PRESIDENT GARFIELD
04-17-32 TO 05-12-32
Box 37, item 324
PRESIDENT GARFIELD
05-13-32 TO 06-14-32
Box 37, item 325
PRESIDENT GARFIELD
06-15-32 TO 07-18-32
Box 37, item 326
PRESIDENT GARFIELD
07-19-32 TO 08-07-32
Box 37, item 327
PRESIDENT GARFIELD
08-08-32 TO 08-31-32
Box 37, item 328
PRESIDENT GARFIELD
09-01-32 TO 10-04-32
Box 37, item 329
PRESIDENT GARFIELD
10-05-32 TO 11-07-32
Box 38, item 330
PRESIDENT GARFIELD
11-08-32 TO 11-27-32
Box 38, item 331
PRESIDENT GARFIELD
11-28-32 TO 12-21-32
Box 38, item 332
PRESIDENT GARFIELD
12-22-32 TO 01-23-33
Box 38, item 333
PRESIDENT GARFIELD
01-24-33 TO 02-27-33
Box 38, item 334
PRESIDENT GARFIELD
02-28-33 TO 03-19-33
Box 38, item 335
PRESIDENT GARFIELD
03-20-33 TO 04-12-33
Box 38, item 336
PRESIDENT GARFIELD
04-13-33 TO 05-15-33
Box 38, item 337
PRESIDENT GARFIELD
05-16-33 TO 06-19-33
Box 38, item 338
PRESIDENT GARFIELD
06-20-33 TO 07-09-33
Box 39, item 339
PRESIDENT GARFIELD
07-10-33 TO 08-01-33
Box 39, item 340
PRESIDENT GARFIELD
08-02-33 TO 09-04-33
Box 39, item 341
PRESIDENT GARFIELD
09-05-33 TO 10-07-33
Box 39, item 342
PRESIDENT GARFIELD
10-08-33 TO 10-29-33
Box 39, item 343
PRESIDENT GARFIELD
10-30-33 TO 11-21-33
Box 39, item 344
PRESIDENT GARFIELD
11-22-33 TO 12-25-33
Box 39, item 345
PRESIDENT GARFIELD
12-26-33 TO 01-27-34
Box 39, item 346
PRESIDENT GARFIELD
01-28-34 TO 02-18-34
Box 39, item 347
PRESIDENT GARFIELD
02-19-34 TO 03-13-34
Box 40, item 348
PRESIDENT GARFIELD
03-14-34 TO 04-16-34
Box 40, item 349
PRESIDENT GARFIELD
04-17-34 TO 05-19-34
Box 40, item 350
PRESIDENT GARFIELD
05-20-34 TO 06-10-34
Box 40, item 351
PRESIDENT GARFIELD
06-11-34 TO 07-05-34
Box 40, item 352
PRESIDENT GARFIELD
07-06-34 TO 08-06-34
Box 40, item 353
PRESIDENT GARFIELD
08-07-34 TO 09-08-34
Box 40, item 354
PRESIDENT GARFIELD
09-09-34 TO 09-29-34
Box 40, item 355
PRESIDENT GARFIELD
09-30-34 TO 10-23-34
Box 41, item 356
PRESIDENT GARFIELD
10-24-34 TO 11-26-34
Box 41, item 357
PRESIDENT GARFIELD
11-27-34 TO 12-29-34
Box 41, item 358
PRESIDENT GARFIELD
12-30-34 TO 01-20-35
Box 41, item 359
PRESIDENT GARFIELD
01-21-35 TO 02-12 35
Box 41, item 360
PRESIDENT GARFIELD
02-13-35 TO 03-18-35
Box 41, item 361
PRESIDENT GARFIELD
03-19-35 TO 04-20-35
Box 41, item 362
PRESIDENT GARFIELD
04-21-35 TO 05-12-35
Box 41, item 363
PRESIDENT GARFIELD
05-13-35 TO 06-04-35
Box 41, item 364
PRESIDENT GARFIELD
06-05-35 TO 07-08-35
Box 42, item 365
PRESIDENT GARFIELD
07-09-35 TO 08-08-35
Box 42, item 366
PRESIDENT GARFIELD
08-09-35 TO 08-31-35
Box 42, item 367
PRESIDENT GARFIELD
09-01-35 TO 09-24 35
Box 42, item 368
PRESIDENT GARFIELD
09-25-35 TO 10-28-35
Box 42, item 369
PRESIDENT GARFIELD
10-29-35 TO 11-30-35
Box 42, item 370
PRESIDENT GARFIELD
12-01-35 TO 12-22-35
Box 42, item 371
PRESIDENT GARFIELD
12-23-35 TO 01-14-36
Box 42, item 372
PRESIDENT GARFIELD
01-15-36 TO 02-17-36
Box 42, item 373
PRESIDENT GARFIELD
02-18-36 TO 03-17-36
Box 43, item 374
PRESIDENT GARFIELD
03-18-36 TO 04-13 36
Box 43, item 375
PRESIDENT GARFIELD
04-14-36 TO 05-05-36
Box 43, item 376
PRESIDENT GARFIELD
05-06-36 TO 06-08-36
Box 43, item 377
PRESIDENT GARFIELD
06-09-36 TO 07-10-36
Box 43, item 378
PRESIDENT GARFIELD
07-11-36 TO 08-02-36
Box 43, item 379
PRESIDENT GARFIELD
08-03-36 TO 08-26-36
Box 43, item 380
PRESIDENT GARFIELD
08-27-36 TO 09-28-36
Box 44, item 381
PRESIDENT GARFIELD
09-29-36 TO 10-29-36
Box 44, item 382
PRESIDENT GARFIELD
12-02-36 TO 04-07-37
Box 44, item 383
PRESIDENT GARFIELD
04-08-37 TO 05-05-37
Box 44, item 384
PRESIDENT GARFIELD
05-06-37 TO 06-08-37
Box 45, item 389
PRESIDENT GARFIELD
02-18-39 TO 03-23-39
Box 45, item 390
PRESIDENT GARFIELD
03-24-39 TO 04-17-39
Box 45, item 391
PRESIDENT GARFIELD
04-18-39 TO 05-14-39
Box 45, item 392
PRESIDENT GARFIELD
05-15-39 TO 06-11-39
Box 45, item 394
PRESIDENT GARFIELD
04-23 40 TO 05-25-40
Box 46, item 395
PRESIDENT GARFIELD
05-26-40 TO 06-27-40
Box 46, item 396
PRESIDENT GARFIELD
06-28-40 TO 07-29-40
Box 46, item 397
PRESIDENT GARFIELD
07-30-40 TO 08-21-40
Box 46, item 398
PRESIDENT GARFIELD
08-21-40 TO 09-23-40
Box 46, item 399
PRESIDENT GARFIELD
10-27-40 TO 11-28-40
Box 46, item 400
PRESIDENT GARFIELD
11-29-40 TO 12-25-40
Log Type:
DECK
Comments:
P MADISON EFF 12-26
Box 215, item 1799
PRESIDENT GARFIELD
06-11-34 TO 09-29-34
Box 215, item 1800
PRESIDENT GARFIELD
10-01-34 TO 01-20-35
Box 46, item 401
PRESIDENT GARFIELD
12-28-31 TO O4-16-32
Box 46, item 402
PRESIDENT GARFIELD
03-26-41 TO 04-22-41
Log Type:
DECK
Comments:
2ND OF THIS NAME
Box 46, item 403
PRESIDENT GARFIELD
04-23-41 TO 05-22-41
Box 47, item 404
PRESIDENT GARFIELD
05-23-41 TO 06-23-41
Box 47, item 405
PRESIDENT GARFIELD
06-24-41 TO 07-18-41
Box 47, item 406
PRESIDENT GARFIELD
07-19-41 TO 08-13-41
Box 47, item 407
PRESIDENT GARFIELD
08-13-41 TO 09-09-41
Box 47, item 408
PRESIDENT GARFIELD
09-10-41 TO 10-09-41
Box 47, item 409
PRESIDENT GARFIELD
10-10-41 TO 11-06-41
Box 47, item 410
PRESIDENT GARFIELD
11-07-41 TO 12-01-41
Box 47, item 411
PRESIDENT GARFIELD
12-02-41 TO 12-26-41
Box 47, item 412
PRESIDENT GARFIELD
12-27-41 TO 01-07-42
Box 47, item 413
PRESIDENT GARFIELD
01-08-42 TO 01-29-42
Box 48, item 414
PRESIDENT GARFIELD
01-30-42 TO 03-02-42
Box 48, item 415
PRESIDENT GARFIELD
03-03-42 TO 04-03-42
Box 48, item 416
PRESIDENT GARFIELD
04-04-42 TO 04-29-42
Box 48, item 417
PRESIDENT GARFIELD
11-06-41 TO 01-07-42
Box 48, item 418
PRESIDENT GARFIELD
03-05-42 TO 05-01-42
Box 215, item 1801
PRESIDENT GRANT
03-25-31 TO 04-24-31
Log Type:
CHIEF OFFICER'S
Comments:
1ST OF THIS NAME
Box 215, item 1802
PRESIDENT GRANT
04-25-31 TO 05-23-31
Log Type:
CHIEF OFFICER'S
Comments:
(AMERICAN MAIL)
Box 48, item 419
PRESIDENT GRANT
05-24-31 TO 06-11-31
Box 48, item 420
PRESIDENT GRANT
06-11-31 TO 07-15-31
Box 48, item 421
PRESIDENT GRANT
07-16-31 TO 07-31-31
Box 49, item 422
PRESIDENT GRANT
08-01-31 TO 08-28-31
Box 49, item 423
PRESIDENT GRANT
08-29-31 TO 09-15-31
Box 49, item 424
PRESIDENT GRANT
09-15-31 TO 10-21-31
Box 49, item 425
PRESIDENT GRANT
10-22-31 TO 11-06-31
Box 49, item 426
PRESIDENT GRANT
11-07-31 TO 12-10-31
Box 49, item 427
PRESIDENT GRANT
12-19-31 TO 02-12-32
Box 49, item 428
PRESIDENT GRANT
02-13-32 TO 03-27-32
Box 49, item 429
PRESIDENT GRANT
03-28-32 TO 05-20-32
Box 50, item 430
PRESIDENT GRANT
05-21-32 TO 07-03-32
Box 50, item 431
PRESIDENT GRANT
07-04-32 TO 08-26-32
Box 50, item 432
PRESIDENT GRANT
08-27-32 TO 10-10-32
Box 50, item 433
PRESIDENT GRANT
10-11-32 TO 12-01-32
Box 50, item 434
PRESIDENT GRANT
12-02-32 TO 01-14 33
Box 38, item 435
PRESIDENT GRANT
03-11-33 TO 04-24-33
Box 50, item 436
PRESIDENT GRANT
04-25-33 TO 06-03-33
Box 51, item 437
PRESIDENT GRANT
06-04-33 TO 07-27-33
Box 51, item 438
PRESIDENT GRANT
06-04-33 TO 07-27-33
Box 51, item 439
PRESIDENT GRANT
07-28-33 TO 08-19-33
Box 51, item 440
PRESIDENT GRANT
03-25-31 TO 06-12-31
Box 51, item 441
PRESIDENT GRANT
06-12-31 TO 09-02-31
Box 51, item 442
PRESIDENT GRANT
09-03-31 TO 11-25-31
Box 51, item 443
PRESIDENT GRANT
11-26-31 TO 02-13-32
Box 52, item 444
PRESIDENT GRANT
02-14-32 TO 03-31-32
Box 52, item 445
PRESIDENT GRANT
03-31-32 TO 06-26-32
Box 52, item 446
PRESIDENT GRANT
06-27-32 TO 09-20-32
Box 52, item 447
PRESIDENT GRANT
09-23-32 TO 12-13-32
Box 52, item 448
PRESIDENT GRANT
12-13-32 TO 01-19-33
Box 52, item 449
PRESIDENT GRANT
01-19-33 TO 04-16-33
Box 52, item 450
PRESIDENT GRANT
04-17-33 TO 06-17-33
Box 52, item 451
PRESIDENT GRANT
06-18-33 TO 08-20-33
Box 53, item 452
PRESIDENT GRANT
02-11-32 TO 04-08-32
Box 53, item 453
PRESIDENT GRANT
02-02-41 TO 03-01-41
Log Type:
DECK
Comments:
2ND OF THIS NAME
Box 53, item 454
PRESIDENT GRANT
03-01-41 TO 03-27-41
Log Type:
DECK
Comments:
EX PRESIDENT ADAMS
Box 53, item 455
PRESIDENT GRANT
03-28-41 TO 04-25-41
Box 53, item 456
PRESIDENT GRANT
04-26-41 TO 06-08-41
Box 53, item 457
PRESIDENT GRANT
06-09-41 TO 07-07-41
Box 53, item 458
PRESIDENT GRANT
07-08-41 TO 08-03-41
Box 53, item 459
PRESIDENT GRANT
08-04-41 TO 08-19-41
Box 53, item 460
PRESIDENT GRANT
08-20-41 TO 10-09-41
Box 54, item 461
PRESIDENT GRANT
10-10-41 TO 11-06-41
Box 54, item 462
PRESIDENT GRANT
11-07-41 TO 12-10-41
Box 54, item 463
PRESIDENT GRANT
01-12-42 TO 02-12-42
Box 54, item 464
PRESIDENT GRANT
02-13-42 TO 02-25-42
Box 54, item 465
PRESIDENT GRANT
02-25-42 TO 03-29-42
Box 54, item 466
PRESIDENT GRANT
03-30-42 TO 04-17-42
Box 54, item 467
PRESIDENT GRANT
04-18-42 TO 05-01-42
Box 54, item 468
PRESIDENT GRANT
05-02-42 TO 06-01-42
Box 54, item 469
PRESIDENT GRANT
06-02-42 TO 06-29-42
Box 54, item 470
PRESIDENT GRANT
06-30-42 TO 07-31-42
Box 55, item 471
PRESIDENT GRANT
08-01-42 TO 08-31-42
Box 55, item 472
PRESIDENT GRANT
09-01-42 TO 09-14-42
Box 55, item 473
PRESIDENT GRANT
09-15-42 TO 09-30-42
Box 55, item 474
PRESIDENT GRANT
10-01-42 TO 10-31-42
Box 55, item 475
PRESIDENT GRANT
11-01-42 TO 11-23-42
Box 55, item 476
PRESIDENT GRANT
11-23-42 TO 12-26-42
Box 55, item 477
PRESIDENT GRANT
12-27-42 TO 01-27-43
Box 55, item 478
PRESIDENT GRANT
01-28-43 TO 03-01-43
Box 55, item 479
PRESIDENT GRANT
03-02-43 TO 04-03-43
Box 56, item 480
PRESIDENT GRANT
04-04-43 TO 05-05-43
Box 56, item 481
PRESIDENT GRANT
05-06-43 TO 05-11-43
Box 56, item 482
PRESIDENT GRANT
05-10-43 TO 06-09-43
Box 56, item 483
PRESIDENT GRANT
06-10-43 TO 07-04 43
Box 56, item 484
PRESIDENT GRANT
07-05-43 TO 08-06-43
Box 56, item 485
PRESIDENT GRANT
08-07-43 TO 08-27-43
Box 56, item 486
PRESIDENT GRANT
08-28-43 TO 09-28-43
Box 56, item 487
PRESIDENT GRANT
09-29-43 TO 10-30-43
Box 56, item 488
PRESIDENT GRANT
10-31-43 TO 11-30-43
Log Type:
DECK
Comments:
WENT AGROUND 2/26/44
Box 215, item 1803
PRESIDENT GRANT
09-08-41 TO 01-04-42
Box 215, item 1804
PRESIDENT GRANT
01-12-42 TO 06-01-42
Box 56, item 489
PRESIDENT GRANT
02-02-44 TO 05-31-44
Log Type:
ENGINEER'S SMOOTH
Comments:
AGROUND 2/26/44
Box 57, item 490
PRESIDENT GRANT
05-11-44 TO 06-02-44
Log Type:
ENGINEER'S ROUGH
Comments:
SALVAGE ATTEMPT
Box 216, item 1805
PRESIDENT HARRISON
04-18-27 TO 05-24-27
Log Type:
CHIEF OFFICER'S SMOOTH
Box 216, item 1806
PRESIDENT HARRISON
05-25-27 TO 06-29-27
Log Type:
CHIEF OFFICER'S SMOOTH
Box 216, item 1807
PRESIDENT HARRISON
06-30-27 TO 08-04-27
Log Type:
CHIEF OFFICER'S SMOOTH
Box 216, item 1808
PRESIDENT HARRISON
08-05-27 TO 08-10-27
Log Type:
CHIEF OFFICER'S SMOOTH
Box 216, item 1809
PRESIDENT HARRISON
12-18-29 TO 01-09-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 216, item 1810
PRESIDENT HARRISON
12-18-29 TO 01-09 30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 216, item 1811
PRESIDENT HARRISON
01-10-30 TO 02-12-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 216, item 1812
PRESIDENT HARRISON
01-10-30 TO 02-12-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 216, item 1813
PRESIDENT HARRISON
02-13-30 TO 03-19-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 216, item 1814
PRESIDENT HARRISON
02-13-30 TO 03-19-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 216, item 1815
PRESIDENT HARRISON
03-20-30 TO 04-05-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 216, item 1816
PRESIDENT HARRISON
03-20-30 TO 04-05-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 216, item 1817
PRESIDENT HARRISON
04-06-30 TO 05-02-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 216, item 1818
PRESIDENT HARRISON
04-06-30 TO 05-02-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 216, item 1819
PRESIDENT HARRISON
05-02-30 TO 06-04-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 216, item 1820
PRESIDENT HARRISON
05-02-30 TO 06-04-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 217, item 1821
PRESIDENT HARRISON
06-05-30 TO 07-09-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 217, item 1822
PRESIDENT HARRISON
06-05-30 TO 07-09-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 217, item 1823
PRESIDENT HARRISON
07-09-30 TO 07-26-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 217, item 1824
PRESIDENT HARRISON
07-09-30 TO 07-26-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 217, item 1825
PRESIDENT HARRISON
07-26-30 TO 08-22-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 217, item 1826
PRESIDENT HARRISON
07-26-30 TO 08-22-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 217, item 1827
PRESIDENT HARRISON
08-22-30 TO 09-24-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 217, item 1828
PRESIDENT HARRISON
08-22-30 TO 09-24-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 217, item 1829
PRESIDENT HARRISON
09-25-30 TO 10-29-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 217, item 1830
PRESIDENT HARRISON
09-25-30 TO 10-29-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 217, item 1831
PRESIDENT HARRISON
10-29-30 TO 11-15-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 217, item 1832
PRESIDENT HARRISON
10-29-30 TO 11-15-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 217, item 1833
PRESIDENT HARRISON
11-15-30 TO 12-12-30
Log Type:
CHIEF OFFICER'S ROUGH
Box 217, item 1834
PRESIDENT HARRISON
11-15-30 TO 12-12-30
Log Type:
CHIEF OFFICER'S SMOOTH
Box 218, item 1835
PRESIDENT HARRISON
12-12-30 TO 01-14-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 218, item 1836
PRESIDENT HARRISON
12-12-30 TO 01-14-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 218, item 1837
PRESIDENT HARRISON
01-15-31 TO 02-18-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 218, item 1838
PRESIDENT HARRISON
01-15-31 TO 02-18-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 218, item 1839
PRESIDENT HARRISON
02-19-31 TO 03-08-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 218, item 1840
PRESIDENT HARRISON
02-19-31 TO 03-08-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 218, item 1841
PRESIDENT HARRISON
03-08-31 TO 04-03-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 218, item 1842
PRESIDENT HARRISON
04-03-31 TO 05-06-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 218, item 1843
PRESIDENT HARRISON
04-03-31 TO 05-06-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 218, item 1844
PRESIDENT HARRISON
05-07-31 TO 06-10-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 218, item 1845
PRESIDENT HARRISON
05-07-31 TO 06-10-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 218, item 1846
PRESIDENT HARRISON
06-10-31 TO 06-26-31
Log Type:
CHIEF OFFICER`S ROUGH
Box 218, item 1847
PRESIDENT HARRISON
06-10-31 TO 06-26-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 218, item 1848
PRESIDENT HARRISON
06-27-31 TO 07-24-31
Log Type:
CHIEF OFFICER'S ROUGH
Box 218, item 1849
PRESIDENT HARRISON
06-27-31 TO 07-24-31
Log Type:
CHIEF OFFICER'S SMOOTH
Box 57, item 491
PRESIDENT HARRISON
07-24-31 TO 08-26-31
Box 57, item 492
PRESIDENT HARRISON
07-24-31 TO 08-26-31
Box 57, item 493
PRESIDENT HARRISON
08-27-31 TO 09-30-31
Box 57, item 494
PRESIDENT HARRISON
09-30-31 TO 10-17-31
Box 57, item 495
PRESIDENT HARRISON
09-30-31 TO 10-17-31
Box 57, item 496
PRESIDENT HARRISON
10-18-31 TO 11-12-31
Box 57, item 497
PRESIDENT HARRISON
10-18-31 TO 11-12-31
Box 57, item 498
PRESIDENT HARRISON
11-13-31 TO 12-16-31
Box 57, item 499
PRESIDENT HARRISON
11-13-31 TO 12-16-31
Box 58, item 500
PRESIDENT HARRISON
12-17-31 TO 01-20-32
Box 58, item 501
PRESIDENT HARRISON
01-20-32 TO 02-06-32
Box 58, item 502
PRESIDENT HARRISON
02-07-32 TO 03-04-32
Box 58, item 503
PRESIDENT HARRISON
03-04-32 TO 04-06-32
Box 58, item 504
PRESIDENT HARRISON
04-07-32 TO 05-11-32
Box 58, item 505
PRESIDENT HARRISON
06-24-32 TO 07-27-32
Box 58, item 506
PRESIDENT HARRISON
07-27-32 TO 08-30-32
Box 58, item 507
PRESIDENT HARRISON
08-31-32 TO 09-17-32
Box 58, item 508
PRESIDENT HARRISON
09-18-32 TO 10-13-32
Box 58, item 509
PRESIDENT HARRISON
10-14-32 TO 11-16-32
Box 59, item 510
PRESIDENT HARRISON
11-17-32 TO 12-20-32
Box 59, item 511
PRESIDENT HARRISON
12-21-32 TO 01-08-33
Box 58, item 512
PRESIDENT HARRISON
01-09-33 TO 02-02-33
Box 59, item 513
PRESIDENT HARRISON
02-03-33 TO 03-06-33
Box 59, item 514
PRESIDENT HARRISON
03-07-33 TO 04-08-33
Box 59, item 515
PRESIDENT HARRISON
04-09-33 TO 05-01-33
Box 59, item 516
PRESIDENT HARRISON
05-02-33 TO 05-26-33
Box 59, item 517
PRESIDENT HARRISON
05-26-33 TO 06-26-33
Box 59, item 518
PRESIDENT HARRISON
07-30-33 TO 08-20-33
Box 60, item 519
PRESIDENT HARRISON
08-21 33 TO 09-14-33
Box 60, item 520
PRESIDENT HARRISON
09-15-33 TO 10-16-33
Box 60, item 521
PRESIDENT HARRISON
10-17-33 TO 11-18-33
Box 60, item 522
PRESIDENT HARRISON
11-19-33 TO 12-10 33
Box 60, item 523
PRESIDENT HARRISON
12-11-33 TO 01-04-34
Box 60, item 524
PRESIDENT HARRISON
01-05-34 TO 02-05-34
Box 60, item 525
PRESIDENT HARRISON
02-06-34 TO 03-10-34
Box 60, item 526
PRESIDENT HARRISON
03-11-34 TO 04-01-34
Box 60, item 527
PRESIDENT HARRISON
04-02-34 TO 04-27-34
Box 61, item 528
PRESIDENT HARRISON
04-27-34 TO 05-28-34
Box 61, item 529
PRESIDENT HARRISON
05-29-34 TO 06-30-34
Box 61, item 530
PRESIDENT HARRISON
07-01-34 TO 07-22-34
Box 61, item 531
PRESIDENT HARRISON
07-23-34 TO 08-16-34
Box 61, item 532
PRESIDENT HARRISON
09-18-34 TO 10-20-34
Box 61, item 533
PRESIDENT HARRISON
09-18-34 TO 10-20-34
Box 61, item 534
PRESIDENT HARRISON
10-21-34 TO 11-11-34
Box 61, item 535
PRESIDENT HARRISON
10-21-34 TO 11-11-34
Box 61, item 536
PRESIDENT HARRISON
11-12-34 TO 12-06-34
Box 62, item 537
PRESIDENT HARRISON
12-07-34 TO 01-07-35
Box 62, item 538
PRESIDENT HARRISON
01-08-35 TO 02-09-35
Box 62, item 539
PRESIDENT HARRISON
02-10-35 TO 03-03-35
Box 62, item 540
PRESIDENT HARRISON
03-04-35 TO 03-30-35
Box 62, item 541
PRESIDENT HARRISON
03-30-35 TO 04-29-35
Box 62, item 542
PRESIDENT HARRISON
04-30-35 TO 06-01-35
Box 62, item 543
PRESIDENT HARRISON
06-02-35 TO 06-23-35
Box 62, item 544
PRESIDENT HARRISON
06-24-35 TO 07-18-35
Box 62, item 545
PRESIDENT HARRISON
07-19-35 TO 08-19-35
Box 63, item 546
PRESIDENT HARRISON
08-20-35 TO 09-21-35
Box 63, item 547
PRESIDENT HARRISON
09-22-35 TO 10-14-35
Box 63, item 548
PRESIDENT HARRISON
10-15-35 TO 11-10-35
Box 63, item 549
PRESIDENT HARRISON
11-11-35 TO 12-10-35
Box 63, item 550
PRESIDENT HARRISON
12-11-35 TO 01-11-36
Box 63, item 551
PRESIDENT HARRISON
01-12-36 TO 02-02-36
Box 63, item 552
PRESIDENT HARRISON
02-03-36 TO 02-26-36
Box 63, item 553
PRESIDENT HARRISON
02-27-36 TO 03-31-36
Box 63, item 554
PRESIDENT HARRISON
03-31-36 TO 05-02-36
Box 64, item 555
PRESIDENT HARRISON
05-03-36 TO 05-24-36
Box 64, item 556
PRESIDENT HARRISON
05-25-36 TO 06-19-36
Box 64, item 557
PRESIDENT HARRISON
06-19-36 TO 07-21-36
Box 64, item 558
PRESIDENT HARRISON
07-22-36 TO 08-23-36
Box 64, item 559
PRESIDENT HARRISON
08-24-36 TO 09-13-36
Box 64, item 560
PRESIDENT HARRISON
09-14-36 TO 10-09-36
Box 64, item 561
PRESIDENT HARRISON
10-09-36 TO 11-10-36
Box 64, item 562
PRESIDENT HARRISON
12-15-36 TO 01-16-37
Box 65, item 563
PRESIDENT HARRISON
01-17-37 TO 02-02-37
Box 65, item 564
PRESIDENT HARRISON
02-03-37 TO 02-14-37
Box 65, item 565
PRESIDENT HARRISON
03-15-37 TO 04-16-37
Box 65, item 566
PRESIDENT HARRISON
04-17-37 TO 05-19-37
Box 65, item 567
PRESIDENT HARRISON
05-20-37 TO 06-08-37
Box 65, item 568
PRESIDENT HARRISON
06-09-37 TO 07-01-37
Box 65, item 569
PRESIDENT HARRISON
07-02-37 TO 08-03-37
Box 65, item 570
PRESIDENT HARRISON
08-04-37 TO 09-05-37
Box 65, item 571
PRESIDENT HARRISON
09-06-37 TO 09-25-37
Box 66, item 572
PRESIDENT HARRISON
09-26-37 TO 10-22-37
Box 66, item 573
PRESIDENT HARRISON
10-23-37 TO 11-24-37
Box 66, item 574
PRESIDENT HARRISON
11-25-37 TO 12-25-37
Box 66, item 575
PRESIDENT HARRISON
12-26-37 TO 01-27-38
Box 66, item 576
PRESIDENT HARRISON
01-28-38 TO 03-01-38
Box 66, item 577
PRESIDENT HARRISON
03-02-38 TO 04-15-38
Box 66, item 578
PRESIDENT HARRISON
04-15-38 TO 05-14-38
Box 66, item 579
PRESIDENT HARRISON
05-15-38 TO 06-14-38
Box 67, item 580
PRESIDENT HARRISON
06-15-38 TO 07-17-38
Box 67, item 581
PRESIDENT HARRISON
07-18-38 TO 11-28-38