<<

http://oac.cdlib.org/findaid/ark:/13030/kt9z09s1s7 No online items

Finding Aid to the Herbert Eugene Bolton Papers, 1890-1953, bulk 1909-1951

Finding Aid written by Anastasia Karel Funding for processing this collection was provided by National Historical Publications and Records Commission The University of California, Berkeley Berkeley, California, 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589 Email: [email protected] URL: http://bancroft.berkeley.edu/ © 2007 The Regents of the University of California. All rights reserved.

Finding Aid to the Herbert BANC MSS C-B 840 1 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Finding Aid to the Herbert Eugene Bolton Papers, 1890-1953, bulk 1909-1951

Collection Number: BANC MSS C-B 840

The Bancroft Library

University of California, Berkeley Berkeley, CaliforniaFunding for processing this collection was provided by National Historical Publications and Records Commission Finding Aid Written By: Anastasia Karel Date Completed: December 2008 © 2008 The Regents of the University of California. All rights reserved.

Collection Summary Collection Title: Herbert Eugene Bolton papers Date (inclusive): 1890-1953, Date (bulk): bulk 1909-1951 Collection Number: BANC MSS C-B 840 Creators : Bolton, Herbert Eugene, 1870-1953 Extent: Number of containers: 99 cartons, 145 boxes, 5 file boxes, 79 oversize boxes and 5 oversize foldersLinear feet: 215 linear feet Repository: The Bancroft Library University of California, Berkeley Berkeley, California, 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589 Email: [email protected] URL: http://bancroft.berkeley.edu/ Abstract: The Herbert Eugene Bolton Papers document the career of an eminent historian who, as director of the Bancroft Library and Chairman of the University of California at Berkeley's Department in the 1920s and 1930s, was a leader in the field of study known as the Spanish Borderlands. Languages Represented: Collection materials are in English and Spanish Physical Location: Many of the Bancroft Library collections are stored offsite and advance notice may be required for use. For current information on the location of these materials, please consult the Library's online catalog. Access Collection is open for research. Publication Rights All requests to reproduce, publish, quote from or otherwise use collection materials must be submitted in writing to the Head of Public Services, The Bancroft Library, University of California, Berkeley, 94720-6000. Consent is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission from the copyright owner. Such permission must be obtained from the copyright owner. See: http://bancroft.berkeley.edu/reference/permissions.html . Restrictions also apply to digital representations of the original materials. Use of digital files is restricted to research and educational purposes. Preferred Citation [Identification of item], Herbert Eugene Bolton Papers, BANC MSS C-B 840, The Bancroft Library, University of California, Berkeley. Alternate Forms Available

Finding Aid to the Herbert BANC MSS C-B 840 2 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 There are no alternate forms of this collection. Related Collections Bolton Family Papers (BANC MSS C-B 841) [Miscellaneous maps from the Herbert E. Bolton collection]. (BANC Map100.B6; BANC G3290.S4 svar.B6) National Park Service Record Group 79 Georgia Division of Archives and History, Mary Letitia Ross papers, 1561-1977 and n.d. Separated Material Pictorial materials transferred to the Pictorial Collections of The Bancroft Library (BANC PIC 1959.089--PIC) Indexing Terms The following terms have been used to index the description of this collection in the library's online public access catalog. Archivo General de Indias Archivo General de la Nación University of Texas Stanford University University of California, Berkeley. Dept. of History History--Study and teaching Spain--Colonies--America Southwest, New--Discovery and exploration Pacific Coast--Discovery and exploration California--History--To 1846 Addresses. Manuscripts for publication. Acquisition Information The Herbert Eugene Bolton Papers were given to The Bancroft Library by the Bolton family estate in 1959. Accruals No additions are expected. System of Arrangement Arranged to the folder level. Processing Information Processed by Vivian Fisher in 1961. Processed by Anastasia Karel, Alexandra Black, Rachel Gulbraa, and Arcadia Falcone in 2007-2008. Biographical Information Herbert Eugene Bolton was born on July 20, 1870 in Wilton, Wisconsin. At the University of Wisconsin (class of 1895) he studied under ; after two years of graduate work there he left to pursue a PhD at the University of Pennsylvania, which he earned in 1899. In 1901 he joined the history department at the University of Texas, Austin, where he developed his lasting interest in the history of Spanish-American exploration. His next stop was California, first at Stanford from 1909-1911, and then Berkeley for the remainder of his career. In 1916 he became the Curator of the Bancroft Library (a title that was soon switched to Director), and he took over the helm of the History Department after the death of Henry Morse Stephens in 1919. During the 1920s and 1930s Bolton was especially active as a professor, guest lecturer, and scholar. The bulk of his writings were published during these two decades, including The Spanish Borderlands. In 1931-1932 he was the president of the American Historical Association, which is only one example of his public service. Though the University required that he retire in 1940 (or at the age of 70), a war-time shortage of faculty caused him to return to teaching from 1942-1944. Bolton's zest for history is perhaps best represented in the journeys he made by mule or horseback in an effort to retrace the footsteps of famous explorers. This activity continued into his 80th year, by which time he had traced the complete routes of Coronado, Kino, De Mézières, Portolá, Anza, Garcés, and Escalante. In June 1952 Bolton suffered a stroke that ultimately led to his death in January 1953. Scope and Content of Collection

Finding Aid to the Herbert BANC MSS C-B 840 3 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 The Herbert Bolton Papers are essentially two collections in one. Bolton's research materials are one distinct entity, and his correspondence, writings, teaching materials, and professional activities make up a different type of collection. Researchers looking for an insight into Bolton's career will do best to concentrate on the latter materials, because this is where one can see what occurred during a particular event or what a student might have experienced in one of his courses. While there is very little personal material in this part of the collection, there are clues to Bolton's personality (especially his sense of humor) scattered throughout his papers. In contrast, Bolton's research materials are the result of his life's work and have a different purpose for scholars. Many of the manuscripts copied by Bolton also exist on microfilm in the Bancroft Library. This is certainly the case of those documents from the Archivo General de la Nación of Mexico and the Archivo General de Indias of Spain. Please note that the finding aid does not show which documents are also on microfilm (except for select folders in the Correspondence series), but the researcher may consult other guides to the library's microfilm in order to effectively use the Research Materials series.

Finding Aid to the Herbert BANC MSS C-B 840 4 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.1:Baja California. 1645-1861

Series 1: Research Materials. 1404-1921 Physical Description: Cartons 1-52; Carton 53, folders 16-18; Cartons 98-99; Box 145; Oversize boxes 1-79; File box 5 Arrangement Chronological Scope and Content Note This series consists of Bolton's research materials that he collected from various sources over the course of his career. The primary forms of the documents are photocopies, transcripts, and translations; there are few, if any, original documents. Bolton's arrangement of this series was maintained as closely as possible. Vivian Fisher, a member of the Bancroft Library staff who processed this series in 1961, retained the basic grouping of documents, which are divided geographically and then chronologically. Each of the thirteen groups is a subseries. Fisher also assigned item numbers from 1 to 820 to the documents. As she noted, each item number may represent a group of documents or a single piece. Documents specific to one topic were often gathered from many sources, which are noted wherever possible. The subseries frequently cover a period of more than a century, and the items are arranged by the date of original document (rather than the date Bolton worked with it, which is usually not known). Researchers should note that the geographical divisions made by the subseries are not completely finite. Many documents detail various expeditions of exploration that began in one geographical area and ended in another. These documents were filed under the division that represents the majority of the material. In the case of letters or reports from one person, these may be found in more than one area of the collection. In the following introduction to the collection, written by Bolton in 1951, the reader will find many details about the historical research and writing sides of Bolton's career. However, some of the archives that he mentions are not represented in the collection. Manuscript Materials for the History of the Pacific Coast and the Southwest This brief Introduction is designed to tell in general terms the story of gathering the historical materials in the Bolton Collection, and to indicate the more than sixty archives and repositories in various parts of Europe and the Western Hemisphere from which the documents have been obtained. Most of the repositories are outside of the , and the task of collecting the materials has involved extensive travel and research, covering many summers and a sabbatical leave of fifteen months. Added together, these periods would total three or more years devoted specifically to this activity, not to mention the many documents I have acquired by correspondence on the basis of my previous archival work. In the accompanying list, with minor exceptions, the citation is given for the source of each document or group of documents. By actual count, the Collection contains more than 146,000 pages of archival materials. The story of assembling them is a chapter in the record of my activities over a long period of time, and is also a chapter in the historiography of the Southwest and the Pacific Slope of North America, and in the development of the concept of a synthetic history of the Western Hemisphere. My research and the assembling of the documents have been two phases of the same activity, which I have found necessary in order to supplement the rich collections at the University of Texas and in the Bancroft Library at the University of California. To differentiate my gathering of unpublished materials from Bancroft, it might be said that he assembled his magnificent collection chiefly from within California and on the market, and not to a major extent from archives outside the Pacific Coast. This is not to minimize his tremendous achievement, but to indicate that he did not acquire much material from the great archives of the Western Hemisphere and Europe, of which our history is a part. My gathering, which has greatly supplemented that of Bancroft, has been done largely in the archives of Mexico and Europe, where a vast quantity of the early records of events on the Pacific Coast and the Southwest accumulated in the process of frontier expansion and administration. A few personal comments may be pertinent here for the light they shed upon the Collection. I began my work in Western and Spanish-American history when I went to the University of Texas in the fall of 1901, having previously studied with the noted scholars Turner, Haskins, McMaster, Cheyney, and Munro in the universities of Wisconsin and Pennsylvania, my major work as a student being in the United States history with Turner in Wisconsin and McMaster Finding Aid to the Herbert BANC MSS C-B 840 5 in Pennsylvania, no one of whom had any special knowledge of or interest in the field which I Eugene Bolton Papers, have subsequently cultivated. 1890-1953, bulk 1909-1951 When I went to Texas, Garrison and Barker were doing splendid work in the history of that area, beginning with the Anglo American occupation, on which their interests were definitely centered. The Spanish background of the Southwest and the Pacific Coast was new to me except in the most general sense, and I did not know a dozen words of the Spanish language. All my professors and all my text-books had dismissed the history of Spanish America in a few paragraphs, dogmatically asserting that "Spain failed," but in what the failure consisted they never specified. This dictum seemed to them as axiomatic as two plus two equals four, and was neither questioned nor explained. A vast continent, two-thirds of which was colonized by Spain and Portugal, and still is inhabited and ruled by Spaniards and Portuguese, who have developed great American nations, had little meaning for ultranationalistic historians, and consequently it did not enlist their curiosity. The explanation of this myopic view is that they limited American history to the United States, which in area is less than one-fourth of America. The other three-fourths of the Continent, including Canada and Latin America, did not count in their synthesis. At the University of Texas, while I taught Medieval History, I became interested in the Spanish background of our Southwest, through what I saw around me and through participating with Garrison and Barker in the editing of the Texas State Historical Quarterly, a task for which I had some technical preparation, since I had made my way through high school as printer's devil on the Tomah Journal, a weekly newspaper published in my home town in Wisconsin. Perhaps I got some of my toughness from the editor, Lynn B. Squier, a cultured graduate of the University of Wisconsin, who, according to last reports was alive and busy at the age of ninety-nine. Possibly, with a sense of responsibility or of curiosity, he is waiting to see how I am going to turn out. In Austin I studied the Spanish language with dynamic Professor Casís, and meanwhile translated many pages of Spanish documents for Blair and Robertson's fifty volumes on the history of the Philippine Islands, a work that was published as a result of the acquisition of those islands by the United States after "Dewey's Victory." The man who had the vision to conceive the project was Edward E. Ayer, once a resident of and later a business man of Chicago, who made a fortune by selling railroad ties, and who also became a famous collector of rare books and manuscripts, which are now at the Newberry Library in Chicago, and of works of art, which are now in the Field Museum. At the University of Texas there was a large mass of official Spanish documents relating to the colonial period of Texas, and called the Béxar Archives, because the records had accumulated at San Antonio de Béxar, capital and metropolis of the Spanish province of Texas. Across the eastern boundary, at Natchitoches in Louisiana, another important archive had accumulated during the seventeenth and eighteenth centuries. These records, mostly written in French, supplemented the Béxar Archive because of the intimate relations, friendly or hostile, between Louisiana and Texas. On both of these archives I drew freely, and on the basis of them and of materials that I gathered in Mexico, I published numerous articles and monography, including Texas in the Middle Eighteenth Century, and a two volume work on De Mézières, the distinguished Louisiana soldier, Indian agent, and explorer. In each case I made copies of many important documents, and they are included in my Collection. I just now learn that on the basis of my publication a novel has been written about De Mézières, from which one may infer he was a colorful personality. Meanwhile I spent several summers in Mexico gathering materials from the central and frontier archives, and later on I worked fifteen consecutive months in Mexico preparing for the Carnegie Institution of Washington a Guide to Materials for the History of the United States in the Archives of Mexico (Washington, 1913, 553 pages), at the same time adding to my Collection. By the officials of the Archivo General the Guide is called "La Biblia," the Bible, and it is in daily use by them. The range of my gathering in Mexico is indicated in a general way by the Table of Contents of the Guide, as follows: The Archivo General y Público de la Nación [now Archivo General de la Nación]: Correspondencia de los Virreyes; Reales Cédulas y Ordenes; Historia; Operaciones de Guerra [now Historia - Operaciones de Guerra, Notas Diplómaticas]; Misiones; Provincias Internas; Californias; Justicia; Marina; and other sections. The Museo National: Papeles de Lancaster Jones; Papeles del Padre Fischer; Manuscritos de Ramírez; Documentos para la Historia de la Inquisición; Manuscritos de los Conventos; miscellaneous manuscripts. I gathered many important items for Pacific Coast and Southwestern History that are not indicated by this classification. Other Collections in the City of Mexico: Biblioteca Nacional, Ayuntamiento, Catedral Convento de Santo Domingo, Congregación de San Felipe Neri, Colegio de San Fernando de México. The State Departments: Biblioteca Nacional, Ayuntamiento, Catedral Convento de Santo Domingo, Congregación de San Felipe Neri, Colegio de San Fernando de México. Archives of Mexico Outside the Capital: Guadalajara: Ayuntamiento, Archivo de Instrumentos Públicos, Archivo General de Gobierno, Biblioteca Pública, Secretaria de Gobierno del Arzobispado, Cabildo Eclesiásticodel Arzobispado. Querétaro: Archivo del Colegio de Santa Cruz de Querétaro. Zacatecas: Colegio de Guadalupe de Zacatecas, Ayuntamiento, Secretaria de Gobierno del Estado, Biblioteca Pública. In the states of San Luis Potosí, Durango, Nuevo León, Coahuila, Sonora, Tamaulipas, and Chihuahua there are important materials for the history of the United States and border areas, from which I have drawn for the Collection. At Parral, in the state of Chihuahua, a vast assemblage of official manuscripts for both secular and religious affairs of the seventeenth and eighteenth centuries have accumulated, and from it I had made many hundreds of photostatic copies. From the city of Chihuahua I also gathered important documents. In the section called Californias (Upper and Lower) there were eighty-one volumes of rare manuscript materials from which I gathered extensively. These documents consist largely of correspondence of the viceroys of Mexico with the local officials of California. While the bulk of the material of this section falls before 1822, there is extensive correspondence after that date. There is a wealth of original and little used correspondence of José de Gálvez, Portolá, Costansó, Rivera y Moncada, Fages, Armona, Verger, Crespi, Palóu, Serra, the Anza Expeditions, the founding of San Francisco, Monterey, and San Diego, Garcés on the Gila and Colorado Rivers, Yankee traders on the California Coast in the early nineteenth century, many interesting and important maps. Volume thirty-nine is rich in the history of New Mexico in the middle eighteenth century. Materials from the Archives of Europe I spent several months in the archives of Europe, where I added extensively to my Collection. From the great Archivo General de Indias at Seville I gathered many documents, and likewise from the archives of the various government departments in Madrid. In Bavaria, at Hitler's town of Munich, a minor political uprising occurred while I was there, but I worked undisturbed and gathered important materials. At Valkenburg, Holland, the central Jesuit archives were preserved in a famous old monastery (The Jesuit Seminary), and from them I obtained a large and rare collection of materials for western North America, especially for the areas now included in Sinaloa, Chihuahua, Arizona, and California. Subsequently the Valkenburg Archives have been moved to Rome. At the British Museum I found many items of interest to me, one among them being the original of the gorgeous map made in colors by Captain Miera y Pacheco, showing the region traversed by the Escalante Expedition from Santa Fe to Utah Lake and return. Their objective was newly founded Monterey, but they failed to reach it. The map is reproduced in my recent book on Escalante called Pageant in the Wilderness . From continental Spain I went to Mallorca, where Serra spent his scholastic and professorial days, and where there is much material regarding his early career. While there I heard of some Serra documents in a monastery at Barcelona which I had missed when I passed through that city. So I returned to Barcelona, went to the monastery indicated, and was rewarded by finding there the original letter written by Serra saying goodby to Spain, and with it the original of his first letter from Mexico written at Vera Cruz to a friend in Spain. Copies of these precious documents and thousands of others are in the Bolton Collection. An important part of the Collection consists of diaries and correspondence written by the founders of California and similar materials regarding the exploration, defense, and colonization of the frontier all the way from California to Texas and Louisiana. My file of notes on the Indians of early Texas contains some six thousand cards giving archive data on a hundred or more tribes and sub-tribes, and if printed the notes would fill two or more good sized volumes. This information has been very little used by ethnologists, with the exception of the brief paragraphs that I published in Hodge's Handbook of American Indians. Herbert E. Bolton Berkeley, California 1951 List of Sources The following is the list of sources from which the documents in this collection have been obtained. The full name of the archive appears underneath the abbreviated form used in the report. Montreal Archive of Montreal, Quebec Prague Archive of Prague Br Mus, Add Ms. British Museum, Additional Manuscripts, London Maggs Henry Maggs, dealer, London (now in Bancroft Library and Huntington Library. M-M1716 PRO AO Public Record Office, Admiralty Office, London PRO FO Public Record Office, Foreign Office, London MG Paris Ministère de la Guerre, Paris Haupts Bavarian Hauptstaatsarchiv, Munich Reich Bavarian Allgemeines Reichsarchiv, Munich BN Rome Biblioteca Nazionale Vittorio Emanuele III, Rome FA Rome Archivium Generale OFM, Collegio Sancti Antonii de Padua, Rome AGN Archivo General de la Nación, Mexico City AHH Archivo Histórico de Hacienda Cal Californias Hist Historia Hist-CG, ND Historia - Operaciones de Guerra, Notas Diplomáticas Inq Inquisición Just Justicia Mis Misiones PI Provincias Internas RC Reales Cédulas y Ordenes Tier Tierra Vir Correspondencia de los Virreyes, Series I Vir, II Correspondencia de lose Virreyes, Series II AHMDN Archivo Histórico Militar de Defensa Nacional, Mexico City BN Mex Biblioteca Nacional, Mexico City Conway Collection of G.R.G. Conway, Mexico City Fomento Ministerio de Fomento, Colonización e Industria, Mexico City Gober Ministerio de Gobernación, Mexico City Guad BP Biblioteca Pública, Guadalajara, Jalisco Intern Archivo de Relaciones Internas, Mexico City Juárez Juárez Archives, C. Juárez, Chihuahua Linar The Arzobispado de Linares, Monterrey, Nuevo León Mich Archivo Provincia de Michoacán, Morelia, Michoacán MN Mex Museo Nacional, Mexico City MN Mex - Mis Museo Nacional, Mexico City - Papeles de Lancaster-Jones - Documentos relativos a las misiones de Californias NL Gob Archivo de la Secretaría de Gobierno del Estado, Monterrey, Nuevo León Parral Archivo del Hidalgo del Parral, Parral, Chihuahua Quer Ar Archivo del Colegio de la Santa Cruz de Querétaro, Querétaro Rel Ext Ministerio de Relaciones Exteriores, Mexico City Salt Archivo de la Secretaría del Gobierno del Estado, Saltillo, Coahuila Sonora Archivo del Bobierno del Estado, Hermosillo, Sonora Sta Barb, Chih Archivo de Santa Bárbara, Santa Bárbara, Chihuahua Zaca Colegio de Guadalupe de Zacatecas, Zacatecas Valken Valkenburg Archives, Valkenburg [this archive is now in Rome - Archivam Romanum Societatis Jesa (ARSJ)] AGI Archivo General de Indias, Sevilla Cont Contaduría Guad Audiencia de Guadalajara IG Indiferente General INE Indiferente de Nueva España Mex Audiencia de México PC Papeles de Cuba PE Papeles de Estado PR Patronato Real SD Audiencia de Santo Domingo AHN Mad Archivo Histórico-Nacional, Madrid AHN Mad - PJ Archivo Histórico-Nacional, Madrid - Papeles de Jesuitas BN Mad Biblioteca Nacional, Madrid Mallorca Archivo de Mallorca, Mallorca MN Mad Museo Naval, Madrid RA Mad Real Academia de la Historia, Madrid RA Mad - PJ Real Academia de la Historia, Madrid - Papeles de Jesuitas Austin Papers of Stephen F. Austin, Austin, Texas Bexar Béxar Archives, University of Texas, Austin, Texas BL Bancroft Library, University of California, Berkeley, California BPL Boston Public Library, Boston, Massachusetts Cal St Lib California State Library, Sacramento, California GLO General Land Office of Texas, Austin, Texas Harv Lib Harvard College Library, Cambridge, Massachusetts HEH Henry E. Huntington Library and Art Gallery, San Marino, California JC Brown John Carter Brown Library, Providence, Rhode Island Lamar Lamar Papers, University of Texas, Austin, Texas LAPL Los Angeles Public Library, Los Angeles, California LC Library of Congress, Washington, D.C. LC - Lowery Lowery Collection, Library of Congress, Washington, D.C. Monterey, Calif. Archives of Monterey, California Nacog Nacogdoches Archives, Nacogdoches, Texas Newb Lib Newberry Library, Chicago, Illinois NYHS New York-Historical Society, New York City NYPL New York Public Library, New York City Quer Ar-Watson St. Francis Orphanage, Watsonville, California SF Surv Surveyor General's Office, San Francisco (now in the U.S. National Archives, Washington, D.C.?) Sta Barb, Calif. Archives of Santa Barbara, California Sta Clara, Calif. Archives of the University of Santa Clara, Santa Clara, California Steph H.B. Stephens Collection, University of Texas, Austin, Texas Sutro Adolph Sutro Library, California State Library, San Franicsco (now in University of San Francisco) Texas A&M Texas Agricultural and Mechanical College, Bryan, Texas TSHS Texas State Historical Society, Austin, Texas Tulane Institute of Middle American Research, Tulane University, New Orleans, Louisiana USNA United States National Archives, Washington, D.C. US Sen United States Senate Records, Washington, D.C. (now in the U.S. National Archives, Washington, D.C.?) Van Houten Van Houten Collection, Berkeley, California (present location of manuscripts not known) Wagner Collection of Henry R. Wagner, San Marino, California (present location of manuscripts not known; possibly Claremont College?) Series 1:Research Materials. 1404-1921 SubSeries 1.1:Baja California. 1645-1861

SubSeries 1.1: Baja California. 1645-1861 Physical Description: Cartons 1-6; Carton 7, folders 1-16; Oversize boxes 1-15 Arrangement Chronological Scope and Content Note This subseries documents early activity in Baja California. The materials cover the Atondo voyages to the peninsula and the Jesuit occupation of the province from 1699 to 1767. They consist of diaries, reports, and correspondence of the Jesuit fathers - Kino, Salvatierra, Consag, Ugarte, Píccolo, Bravo, and many others.

Carton 1, Folder 1 1. [Royal cédulas relative to the exploration of the Gulf of California]. 1645 Physical Description: 5 p. Tcpt. Additional Note Source: AGN RC, Vol. 2

Carton 1, Folder 2. Atondo y Atillón, Isidro de. [Contract for the settlement of California, and 2-6 related correspondence]. 1674-1683 Physical Description: 301 p. Trsl. Additional Note Includes letters from Martín Solís de Miranda, Melchor Afán de Rivera, and the Conde de Paredes.

Carton 1, Folder 7 3. [Data on Eusebio Kino in Miguel Venegas's Empressas Apostólicas en la Conquista de California]. 1677-1702 Physical Description: 123 p. Phot. Additional Note Source: RA Mad

Carton 1, Folder 8 4. Atondo y Atillón, Isidro de. Escritura de asiento de California. 1678-1679 Physical Description: 52 p. Phot. Additional Note Source: AGN PI, Vol. 31

Carton 1, Folder 5. [Documents relating to the activities of Isidro de Atondo y Atillón and Eusebio 9-13 Kino in Baja California, with related correspondence from the viceroy to the king]. 1678-1724 Physical Description: 407 p. Phot. Additional Note Source: AGI Mex, Legs. 51, 53, 54, 56, 1073 Source: AGI Guad, Legs. 63, 68, 69, 134, 142, 147 Source: AGI PR, Leg. 31

Carton 1, Folder 6. Kino, Eusebio. Exposición Astronómica (folders 1-2). 1680-1681 14-15 Physical Description: 28 p. Phot. 356 p. Trsl.

Oversize Box 1 6. Kino, Eusebio. Exposición Astronómica, cont. (folder 3). 1680-1681 Carton 1, Folder 7. Sigüenza y Góngora, Carlos de. Libra Astronómica y Philosophica (folders 1-2). 16-17 1680-1687 Physical Description: 105 p. Phot. 375 p. Trsl.

Finding Aid to the Herbert BANC MSS C-B 840 6 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.1:Baja California. 1645-1861

Oversize Box 2 7. Sigüenza y Góngora, Carlos de. Libra Astronómica y Philosophica, cont. (folder 3). 1680-1687 Carton 1, Folder 8. Atondo y Atillón, Isidro de. [Correspondence concerning the naming of 18 missionaries for California]. 1682-1683 Physical Description: 80 p. Phot. Additional Note Source: AGI Guad, Leg. 68 Includes letters from Martín Solís de Miranda, Bernardo Pardo, and Francisco Jiminez

Carton 1, Folder 9. Tercera entrada del Padre Kino hacia el poniente. 1683 19 Physical Description: 122 p. Phot Additional Note Source: AGN Hist, Vol. 17 Transcript copy available in No. 196.

Carton 1, Folder 10. Atondo y Atillón, Isidro de. Testimonio de autos sobre los socorros hechos a la 20 armadilla ... a las Californias. 1683 Physical Description: 77 p. Phot. Additional Note Source: AGI Mex, Leg. 54 See also Nos. 5 and 12.

Carton 2, Folder 11. Autos sobre la entrada primera de Atondo y Atillón a la isla de California. 1683 1-5 Physical Description: 463 p. Phot. Additional Note Source: AGI Mex, Leg. 56

Carton 2, Folder 6 12. Autos sobre los socorros hechos a la armadilla...a las Californias. 1683 Physical Description: 43 p. Tcpt. 54 p. Trsl. Additional Note See also Nos. 5 and 10

Carton 2, Folder 7 13. [Correspondence of the Conde de Paredes to the king relative to Jesuit activities in California]. 1683 Physical Description: 100 p. Trsl.

Oversize Box 3-6 14. [Documents concerning the Jesuit fathers in Baja California; descriptions of California, California missions, and settlements; and the expulsion of the Jesuits]. 1683-1767 Carton 2, Folder 15. [Description of the first exploration by Isidro de Atondo y Atillón, and the 8-10 voyage of the "Balandra" by Parraz]. 1684 Physical Description: 214 p. Tcpt. 141 p. Trsl.

Carton 2, Folder 16. Atondo y Atillón, Isidro de and Eusebio Kino. Autos sobre parajes... 1684-1685 11 Physical Description: 197 p. Trsl.

Carton 2, Folder 17. Autos sobre las parajes y el descubierto en las islas Californias al Almirante 12-13 Dn. Yzidro de Atondo, y la última entrada a esta que a ejecutar en ellas ... 1685 Physical Description: 188 p. Phot. Additional Note Source: AGI PR, Leg. 31

Finding Aid to the Herbert BANC MSS C-B 840 7 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.1:Baja California. 1645-1861

Carton 2, Folder 18. Testimonio de autos de la última entrada que hizo en las islas de la California 14-16 el Almirante Dn. Ysidro Atondo ... 1685-1686 Physical Description: 765 p. Phot. Additional Note Source: AGI PR, Leg. 31 Source: AGI Mex, Leg. 56

Carton 3, Folder 18. Testimonio de autos de la última entrada que hizo en las islas de la California 1-5 el Almirante Dn. Ysidro Atondo ... cont. 1685-1686 Carton 3, Folder 19. Atondo y Atillón, Isidro de. Testimonio de Autto de la Ultima entrada que hizo 6-7 en las yslas de la California ... 1685-1686 Physical Description: 237 p. Tcpt. 44 p. Trsl. Additional Note Includes diary of expedition to Contra Costa.

Carton 3, Folder 8 20. Venegas, Miguel. [Material on Juan María Salvatierra in Empressas Apostólicas en la Conquista de California]. 1696-1738 Physical Description: 112 p. Trsl.

Carton 3, Folder 9 21. Salvatierra, Juan María. Sumaria noticia de las entradas que se han hecho a las Californias desde que se descubrieron hasta la última que hizo el P. Juan María de Salvatierra, en que se conquistaron. 1697 Physical Description: 36 p. Tcpt. 25 p. Trsl. Additional Note Source: BN Mex, Leg. 53 See also No. 24.

Carton 3, Folder 22. [Letters of Juan María Salvatierra in Baja California]. 1697-1719 10-17 Physical Description: 95 p. Phot. 147 p. Tcpt. 2,911 p. Trsl. Additional Note Source: BN Mex, Leg. 53 Source: AGI Guad, Leg. 134 Source: AGN Hist, Vol. 308 Source: Valken, Mex, Vols. 17-18 Include correspondence of the Conde de Moctezuma, Juan de Ugarte, Francisco María Píccolo, Alexandro Romano, the Duque de Alburquerque, the Duque de Linares, and others. See also No. 24.

Carton 4, Folder 22. [Letters of Juan María Salvatierra in Baja California] cont. 1697-1719 1-4A Carton 4, Folder 23. [Jesuit documents]. 1697-1704 5-6 Physical Description: 247 p. Phot. Additional Note Source: AGI Guad, Leg. 134 Include correspondence and reports of Diego Carrasco, Domingo Gironza Petrís de Cruzate, Juan María Salvatierra, Francisco María Píccolo, Juan de Ugarte, Juan de Palacios, the Duque de Alburquerque, the Conde de Moctezuma, and others.

Finding Aid to the Herbert BANC MSS C-B 840 8 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.1:Baja California. 1645-1861

Carton 4, Folder 24. [Documents concerning Juan María Salvatierra and the establishment of the 7-10 first permanent settlement in California]. 1697-1707 Physical Description: 728 p. Tcpt. Additional Note Source: AGI Guad, Leg. 134 Table of contents filed with documents. Collected by Theodor Pockstaller. See also Nos. 21-22

Carton 4, Folder 25. Moctezuma y de Tula, José Sarmiento y Valladares, conde de, Duque de 11 Atlixco. El Virrey da cuenta de la entrada que ha hecho a las Islas Californias, el Padre Juan María de Salbatierra. 1698 Physical Description: 12 p. Phot. Additional Note Source: AGI Guad, Leg. 134

Carton 4, Folder 26. Píccolo, Francisco María. Informe del estado de la nueva Christianidad de 12 California que pidio por auto la Real Audiencia de Guadalajara. 1701 Physical Description: 15 p. Phot.

Carton 4, Folder 27. Salvatierra, Juan María. [Letter to Tyrso González, transmitting a report on 13 California]. 1701 Physical Description: 6 p. Trsl.

Carton 4, Folder 28. [Royal cédula ordering money for the Jesuits in California]. 1701 14 Physical Description: 4 p. Phot. Additional Note Source: AGI Guad, Leg. 134

Carton 4, Folder 29. [Royal decision to assist the Jesuits in California]. 1701 15 Physical Description: 3 p. Phot. Additional Note Source: AGI Guad, Leg. 134

Carton 4, Folder 30. [Letters and reports on Jesuit activities in Baja California] (folders 1-3). 16-18 1701-1747 Physical Description: 295 p. Phot. 36 p. Tcpt. 555 p. Trsl. Additional Note Source: Maggs Source: BN, Mex, Leg. 53 Includes correspondence of Juan María Salvatierra, Francisco María Píccolo, Jaime Bravo, Clemente Guillén, Juan de Ugarte, José Barba, Pedro Ignacio Altamárano, and others.

Oversize Box 7-8 30. [Letters and reports on Jesuit activities in Baja California] cont. (folders 4-8). 1701-1747 Carton 4, Folder 31. Salvatierra, Juan María. Memorial [concerning California missions]. 1705 19 Physical Description: 8 p. Trsl.

Finding Aid to the Herbert BANC MSS C-B 840 9 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.1:Baja California. 1645-1861

Carton 4, Folder 32. [Reports from the missions of Baja California]. 1717-1782 20-21 Physical Description: 857 p. Tcpt. 102 p. Trsl. Additional Note Source: BN Mex, Leg. 53 Maggs Include reports from Jaime Bravo, Juan de Ugarte, Francisco María Píccolo, Ignacio María Napoli, Miguel Venegas, Bennon François Ducrue, Junípero Serra, Miguel Costansó, Francisco Palou, Francisco Domínguez, Silvestre Vélez de Escalante, Clemente Guillén, et al.

Carton 5, Folder 1 32. [Reports from the missions of Baja California] cont. 1717-1782 Carton 5, Folder 2 33. Guillén, Clemente. [Expedition to the Guaricura Nation in California and discovery by land of the large bay of Santa María Magdalena on the Pacific Ocean by the Señor Capitan Don Estevan Rodrígues Lorenso, its first conquerer] (folder 1). 1719 Physical Description: 32 p. Phot. 49 p. Tcpt. 123 p. Trsl. Additional Note Source: BN Mex, Leg. 53

Oversize Box 9 33. Guillén, Clemente. [Expedition to the Guaricura Nation in California and discovery by land of the large bay of Santa María Magdalena on the Pacific Ocean by the Señor Capitan Don Estevan Rodrígues Lorenso, its first conquerer] cont. (folder 2). 1719 Carton 5, Folder 3 34. Píccolo, Francisco María, and Bravo, Jaime. Testimonio de las missiones de la provincia de las Californias. 1721 Physical Description: 182 p. Tcpt. Additional Note Source: AGI Guad, Leg. 87

Carton 5, Folder 35. [Reports of Ignacio María Napoli and Juan de Ugarte on explorations of the 4-5 Gulf of California]. 1721-1724 Physical Description: 418 p. Trsl. Additional Note Source: BN Mex, Leg. 53

Carton 5, Folder 6 36. [Documents concerning Jesuits in Baja California]. 1729-1737 Physical Description: 160 p. Trsl. Additional Note Source: BN Mex, Leg. 53 Maggs Includes correspondence and reports of Jaime Bravo, Miguel Venegas, José Barba, José de Echeverría, and others.

Carton 5, Folder 37. [Documents concerning the discovery, conquest, and missions of Baja 7-8 California]. 1734-1752 Physical Description: 305 p. Trsl. Additional Note Source: AGI Guad, Leg. 135 Includes letters and reports by Fernando Sánchez Salvador, Gaspar, Rodero, Cristóbal de Escobar y Llamas, Fernando Treviño, and others.

Oversize Box 9 38. Conservación de la California. circa 1737 Carton 5, Folder 9 39. Venegas, Miguel. [Index to Empressas Apostólicas en la Conquista de California]. 1737 Physical Description: 43 p. Phot.

Finding Aid to the Herbert BANC MSS C-B 840 10 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.1:Baja California. 1645-1861

Oversize Box 10 40. Taraval, Sigismundo. Elogios de misioneros de Baja California. 1737 Carton 5, Folder 41. Gemeling, Johann Georg. [Geographical description of the true location and 10 character of California]. 1739 Physical Description: 66 p. Trsl.

Carton 5, Folder 42. Hartmann, Joseph Adolph. [Discussion of the true situation and condition of 11 California]. 1739 Physical Description: 25 p. Phot. Additional Note See No. 55

Oversize Box 11 43. [Description of Baja California]. 1740 Oversize Box 11 44. [Royal cédula concerning the settlement of Baja California]. 1744 Carton 5, Folder 45. Strafford, Guillermo. [Description of California] (folder 1). 1746 12 Physical Description: 17 p. Phot. 28 p. Tcpt. 47 p. Trsl. Additional Note Source: BN Mex, Leg. 53

Oversize Box 11 45. Strafford, Guillermo. [Description of California] cont. (folder 2). 1746 Oversize Box 11 46. Consag, Fernando. Derrotero del viage... 1746 Physical Description: 28 p. Phot. Additional Note See also No. 51 for Tcpt. & Trsl.

Carton 5, Folder 47. Barco, Miguel del. Noticia de la California. 1746 - circa 1770 13-16 Physical Description: 384 p. Phot. Additional Note Source: BN Rome It is Vol. 1 of Consag's description of his expedition to the head of the Gulf of California.

Carton 5, Folder 48. Barco, Miguel del. Notas sobre el segundo tomo de la noticia de la California. 17-19 1746 - circa 1770 Physical Description: 232 p. Phot. Additional Note Source: BN Rome

Carton 5, Folder 49. [Addition to] Descripcion compendiosa de lo descubierto y conocido de la 20 California. 1746 Physical Description: 26 p. Phot. Additional Note Source: HEH HM 1295

Carton 5, Folder 50. Consag, Fernando. [Letter to Cristóbal de Escobar y Llamas concerning the 21 exploration of the coast and straight of California]. 1746 Physical Description: 3 p. Phot. Additional Note Source: AGI Guad, Leg. 134

Finding Aid to the Herbert BANC MSS C-B 840 11 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.1:Baja California. 1645-1861

Carton 5, Folder 51. Derrotero del viage q en descubrimiento de la Costa Oriental de Californias 22 hasta el Rio Colorado, en donde se acaba su Estrecho, hizo el Pe fernando Consag, de la Compa de Jhs., y Misionero de Californias por orden del Pe Christobal de Escobar y Llamas Provl de Nueva España de la Compa de Jhs. 1746-1752 Physical Description: 36 p. Tcpt. 236 p. Trsl. Additional Note See also No. 46 for Phot. Concerning attempts to penetrate the Province of the Moqui; the journeys of Father Jacobo Sedelmayer to the Gila and Colorado Rivers; and the reconnaissance of the California Coast by Fernando Consag.

Oversize Box 12 52. Relación de misiones de California. circa 1750 Oversize Box 12 53. Informe sobre ... las misiones de California. 1750 Carton 5, Folder 54. [Brief notice of the life and death of Fr. Nicolás de Tamaral at the hands of the 23 Indians]. 1756 Physical Description: 42 p. Trsl.

Carton 6, Folder 55. Venegas, Miguel. Empressas Apostólicas de los Pp. Misioneros de la Compañía 1-18 de Jesus de la Provincia de Nueva España Obradas en la California. (folders 1-18). 1739 Physical Description: 707 p. Phot. 181 p. Tcpt. 4,950 p. Trsl. Additional Note Source: BL M-M 1701

Carton 7, Folder 55. Venegas, Miguel. Empressas Apostólicas de los Pp. Misioneros de la Compañía 1-7 de Jesus de la Provincia de Nueva España Obradas en la California, cont. (folders 19-25). 1739 Oversize Box 55. Venegas, Miguel. Empressas Apostólicas de los Pp. Misioneros de la Compañía 13-14 de Jesus de la Provincia de Nueva España Obradas en la California, cont. (folders 26-27). 1739 Carton 7, Folder 8 56. [Jesuit report from Baja California]. 1758-1762 Physical Description: 61 p. Trsl. Additional Note See # 321 for [illegible data] [illegible data] Source: Valken

Oversize Box 12 57. [Correspondence of Wenceslao Linck and Jacobo Sedelmayer]. 1765-1789 Carton 7, Folder 9 58. Linck, Wenceslao. [Correspondence with Juan de Armesto] (folder 1). 1767 Physical Description: 4 p. Phot. 2 p. Tcpt. 3p. Trsl. Additional Note Source: BN Mex, Leg. 53

Oversize Box 15 58. Linck, Wenceslao. [Correspondence with Juan de Armesto] cont. (folder 2). 1767 Oversize Box 15 59. [Instructions to Bernardo de Urrea concerning expulsion of the Jesuits]. 1767 Carton 7, Folder 60. [Baptismal and Burial [Fragments] records of Loreto]. 1768-1769 10 Physical Description: 8 p. Phot. Additional Note Source: Harv Lib Signed by Francisco Palou and Junípero Serra.

Carton 7, Folder 61. Bagert, Jakob. Nachrichten: [information about the California peninsula]. 1772 11-12 Physical Description: 287 p. Trsl.

Finding Aid to the Herbert BANC MSS C-B 840 12 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.1:Baja California. 1645-1861

Carton 7, Folder 62. Cavallero, Félix. [Diary of the Cavallero-José Romero expedition from Baja 13 California to Sonor]. 1823-1824 Physical Description: 39 p. Tcpt. 39 p. Trsl. Additional Note Source: Gober, Leg 2

Carton 7, Folder 63. Bull, James H. [Papers]. 1843-1844 14 Physical Description: 46 p. Tcpt.

Carton 7, Folder 64. [Report on activities in Baja California during the Mexican War]. 1848 15 Physical Description: 7 p. Tcpt. Additional Note Source: Rel Ext

Carton 7, Folder 65. [Articles concerning Eusebio Kino in L'Album Roma] Mar. 2, 1861. 1861 16 Physical Description: 12 p. Phot.

Subseries 1.2: Alta California. 1606-1891 Physical Description: Carton 7, folders 17-71; Cartons 8-12; Carton 13, folders 1-13; Carton 53, folders 16-18; Oversize boxes 15-20 Arrangement Chronological Scope and Content Note This subseries documents the occupation by the Franciscans in 1769 and its development during the next twenty years. There is extensive material on Anza, Serra, Palou, and Crespi. The nineteenth century items deal with foreign interest and activity in California.

Carton 7, Folder 66. [Royal cédula concerning the settlement of Monterey]. 1606 17 Physical Description: 5 p. Trsl.

Carton 7, Folder 67. [Letters concerning the new establishments in California]. 1718-1800 18-21 Physical Description: 72 p. Phot. 2 p. Tcpt. 6 p. Trsl. Additional Note Source: Sta Barb, Calif Includes correspondence of Juan Crespi, the Conde de Fuenclara, José de Gálvez, Junípero Serra, Francisco Palou, Tomás Pangua, Juan Andrés, the Conde de Revilla Gigedo, and others.

Oversize Box 15 68. [Documents concerning the occupation of Alta California]. circa 1740-1787 Carton 7, Folder 69. Serra, Junípero. [Letters]. 1749-1784 22 Physical Description: 34 p. Phot. 3 p. Trsl. Additional Note Source: Sta Barb, Calif Includes letters to Francisco Serra and Miguel de Petra; letter of Pedro Font to Serra; and news of Serra's death. See also Nos. 91-92, 97-98, 100, 121, 124, 126, and 191.

Carton 7, Folder 70. Rivera y Moncada, Fernando. [Letter to Francisco Cajigal de la Vega]. 1759 23 Physical Description: 2 p. Tcpt. 2 p. Trsl. Additional Note Source: AGN Cal, Vol. 76

Finding Aid to the Herbert BANC MSS C-B 840 13 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 7, Folder 71. Cajigal de la Vega, Francisco. [Letter to Fernando Rivera y Moncada]. 1760 24 Physical Description: 1 p. Tcpt. Additional Note Source: AGN Cal, Vol. 76

Carton 7, Folder 72. Rivera y Moncada, Fernando. [Letter to the Marqués de Cruillas]. 1761 25 Physical Description: 2 p. Tcpt. Additional Note Source: AGN Cal, Vol. 76

Carton 7, Folder 73. [Documents concerning Russian explorations in California]. 1761 26 Physical Description: 8 p. Tcpt.

Carton 7, Folder 74. Cruillas, Joaquín de Monserrat, marqués de. [Letter to Fernando Rivera y 27 Moncada]. 1762 Physical Description: 1 p. Tcpt.

Carton 7, Folder 75. Gomera, Blas. [Letter to the Marqués de Cruillas]. 1762 28 Physical Description: 1 p. Tcpt. Additional Note Source: AGN Cal, Vol. 76

Carton 7, Folder 76. Rivera y Moncada, Fernando. [Letters to the Marqués de Cruillas]. 1763 29 Physical Description: 2 p. Tcpt. Additional Note Source: AGN Cal, Vol. 76

Carton 7, Folder 77. Cruillas, Joaquín de Monserrat, marqués de. [Letter to Fernando Rivera y 30 Moncada]. 1763 Physical Description: 1 p. Tcpt. Additional Note Source: AGN Cal, Vol. 76

Carton 7, Folder 78. [Letters relating to the pacification of California Indians]. 1763 31 Physical Description: 12 p. Tcpt. Additional Note Source: AGI Guad, Leg. 511 Include correspondence of Juan de Armesto, the Marqués de Cruillas, and Julián de Arriaga.

Carton 7, Folder 79. Rivera y Moncada, Fernando. [Letter to the Marqués de Cruillas]. 1765 32 Physical Description: 1 p. Tcpt. Additional Note Source: AGN Cal, Vol. 76

Carton 7, Folder 80. [Documents concerning the Russian threat]. 1766 33 Physical Description: 23 p. Phot. 4 p. Tcpt. Additional Note Source: BN Mad

Finding Aid to the Herbert BANC MSS C-B 840 14 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 7, Folder 81. [Letters on the Gaspar de Portolá expedition to California, and the founding of 34-71 San Diego]. 1767-1769 Physical Description: 56 p. Phot. 236 p. Tcpt. 272 p. Trsl. Additional Note Source: AGN Cal, Vols. 66, 76 Source: AGN RC, Vols. 92-93 Source: AGN Vir, II, Vol. 12 Source: AGN Hist, Vols. 328-329 Source: AGI Guad, Legs. 416-417, 511, 513 Source: MN Mex - Mis. Vol. 270 Source: MN Mad Include correspondence of Gaspar de Portolá, the Marqués de Croix, José de Gálvez, Julián de Arriaga, Manuel Rivero Cordero, Matheo Talenbock, Pedro Fages, Junípero Serra, Miguel Costansó, and others.

Carton 8, Folder 81. [Letters on the Gaspar de Portolá expedition to California, and the founding of 1-58 San Diego] cont. 1767-1769 Oversize Box 16 82. Crespi, Juan. Diario. 1768 Oversize Box 16 83. Lista de los parajes que se han considerado capaces para que en ellos se funden misiones. circa 1769 Carton 8, Folder 84. Cañizares, José de. Diario. 1769 59-60 Physical Description: 56 p. Phot. 32 p. Trsl. Additional Note Source: AGI Guad, Leg. 417

Carton 8, Folder 85. Crespi, Juan. [Extracts of diary]. 1769 61 Physical Description: 8 p. Trsl.

Carton 8, Folder 86. Serra, Junípero. [Diary]. 1769 62-63 Physical Description: 18 p. Phot. 75 p. Trsl.

Carton 8, Folder 87. Vizcaíno Diario. 1769 64 Physical Description: 20 p. Phot. 12 p. Tcpt. 15 p. Trsl. Additional Note Source: Conway

Oversize Box 16 87. Vizcaíno Diario, cont. (folder 2). 1769 Carton 8, Folder 88. Costansó, Miguel. Relación del viaje de la Cañada de San Diego a San Diego. 65 1769-1770 Physical Description: 136 p. Phot. 105 p. Tcpt. Additional Note Source: Conway

Oversize Box 16 88. Costansó, Miguel. Relación del viaje de la Cañada de San Diego a San Diego, cont. (folder 2). 1769-1770 Oversize Box 17 89. Crespi, Juan. Prólogo. 1769-1770

Finding Aid to the Herbert BANC MSS C-B 840 15 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 8, Folder 90. [Letters concerning the Gaspar de Portolá expedition in search of Monterey 66-118 Bay, the arrival at San Francisco Bay, and the founding of Monterey and San Carlos Borromeo. 1769-1770 Physical Description: 35 p. Phot. 114 p. Tcpt. 232 p. Trsl. Additional Note Source: AGN Cal, Vols. 66, 76 Source: AGN Vir, II, Vol. 3 Source: AGI Guad, Leg. 417 Source: MN Mex - Mis, Vol. 271 Source: Br Mus, Add. Ms. 13974 Includes correspondence of Gaspar de Portolá, the Marqués de Croix, Pedro Fages, José de Gálvez, Fernando Rivera y Moncada, Julián de Arriaga, Miguel Costansó, Jorge Storace, Juan Crespi, and others.

Carton 8, Folder 91. [Letters relating to the establishment of California missions and mission 119-176 affairs.]. 1769-1775 Physical Description: 378 p. Phot. 600 p. Tcpt. 684 p. Trsl. Additional Note Source: AGN AHH, II, Vol. 3 Source: AGN Cal, Vols. 66, 76 Source: AGN Mis, Vol. 22 Source: Br Mus, Add. Ms. 13974 Source: MN Mex - Mis, Vols. 270-271 Source: BN Mex Source: BPL Include correspondence of José de Gálvez, Francisco Palou, Juan Crespi, Juan Andrés, Junípero Serra, the Marqués de Croix, Matías de Armona, Rafael José Verger, Antonio María Bucareli, and others. See also Nos. 69, 92, 98, 100, 121, 124, 126, and 191.

Carton 9, Folder 91. [Letters relating to the establishment of California missions and mission 1-106 affairs.] cont. 1769-1775 Carton 9, Folder 92. Serra, Junípero. [Correspondence] (folders 1-2). 1769-1784 107-108 Physical Description: 17 p. Phot. 408 p. Tcpt. Additional Note Source: BN Mex Source: Conway Includes letters to Juan Andrés, Rafael José Verger, Francisco Pangua, Fernando Rivera y Moncada, Antonio María Bucareli, Teodoro de Croix, Juan Sancho, and others. See also Nos. 69, 91, 97-98, 100, 121, 124, 126, and 191.

Oversize Box 17 92. Serra, Junípero. [Correspondence] cont. (folder 3). 1769-1784 Carton 9, Folder 93. Crespi, Juan. [Letter to José de Gálvez concerning the expedition to San 109 Diego]. 1770 Physical Description: 9 p. Tcpt. Additional Note Source: AGN Cal, Vol. 66

Finding Aid to the Herbert BANC MSS C-B 840 16 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 9, Folder 94. [Documents relating to Pedro Fages's expedition to San Francisco Bay]. 110-113 1770-1775 Physical Description: 125 p. Tcpt. 60 p. Trsl. Additional Note Source: AGN Vir, II, Vol. 4 Source: AGN Cal, Vol. 66 Source: MN Mex - Mis, Vol. 273 Include Fages's diary of Dec. 4, 1770, and supplement of 1775; Fages's diary of Nov. 27, 1773; and correspondence of the Marqués de Croix and Pedro Font.

Carton 9, Folder 95. [Letters concerning conditions in San Diego and the administration of 114-149 California]. 1770-1777 Physical Description: 43 p. Phot. 81 p. Tcpt. 53 p. Trsl. Additional Note Source: AGN Cal, Vols. 13, 66, 76 Source: AGN Vir, II, Vols. 4, 14-15 Source: AGN PI, Vol. 169 Source: AGI Guad, Leg. 514 Include correspondence of Pedro Fages, Miguel Costansó, the Marqués de Croix, Francisco Palou, Fernando Rivera y Moncada, Matías de Armona, Antonio María Bucareli, Felipe Barri, Rafael José Verger, Manuel Lanz de Casafonda, and others.

Carton 10, Folder 96. [Royal cédulas concerning California]. 1770-1777 1 Physical Description: 51 p. Tcpt. Additional Note Source: AGN RC, Vols. 96, 102-103, 110

Carton 10, Folder 97. [Letters concerning conditions and events in Alta California]. 1770-1782 2-4 Physical Description: 604 p. Tcpt. Additional Note Source: MN Mex - Mis, Vol. 271 Include correspondence of Juan Crespi, Juan Andrés, the Marqués de Croix, Francisco Palou, José de Gálvez, Vicente de Possada, Matías de Armona, Rafael José Verger, Antonio María Bucareli, Junípero Serra, Fermín Francisco de Lasúen, Vicente Fuster, Miguel de la Campa, Francisco Pangua, Pablo de Mugártegui, Fernando Rivera y Moncada, and others. See also Nos. 69, 91-92, 98, 100, 121, 124, 126, 191.

Carton 10, Folder 98. [Documents concerning conditions in California]. 1770-1789 5 Physical Description: 187 p. Tcpt. Additional Note Source: AGN Cal, Vols. 2, 16, 66, 76 Include correspondence and reports of Junípero Serra, Pedro Fages, Felipe de Neve, Teodoro de Croix, Antonio María Bucareli, Melchor de Peramás, José de Gálvez, Pedro Galindo Navarro, Juan Ugarte, and others. See also Nos. 69, 91-92, 97, 103, 121, 124, 126, and 191.

Finding Aid to the Herbert BANC MSS C-B 840 17 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 10, Folder 99. Crespi, Juan. [Diary and correspondence of expedition from Monterey to San 6-8 Francisco]. 1772 Physical Description: 11 p. Phot. 43 p. Tcpt. 16 p. Trsl. Additional Note Source: AGI Guad, Legs. 512, 515 Includes letter from Antonio María Bucareli to Julián de Arriaga.

Carton 10, Folder 100. Serra, Junípero. [Correspondence]. 1773-1775 9 Physical Description: 6 p. Tcpt. Additional Note Source: AGN Hist, Vol. 61 Letters to Antonio María Bucareli. See also Nos. 69, 91-92, 97-98, 121, 124, 126, and 191.

Carton 10, Folder 101. Velázquez, José. [Diary]. 1774 10 Physical Description: 3 p. Phot. 4 p. Tcpt. Additional Note Source: AGN Hist, Vol. 52

Carton 10, Folder 102. Valdés, Juan Bautista. Declarazion que de Orden de S. E. toma Dn. Melchor 11 de Peramás ... a Juan Bautista Valdes. 1774 Physical Description: 3 p. Phot. Additional Note Source: AGN Vir, Vol. 38

Carton 53, Folder 103. Palou, Francisco. Diario del viaje que hize ... a el Puerto de San Francisco en 16 la costa de Californias. 1774 Physical Description: 78 p. Phot. Additional Note Source: AGI Guad, Leg. 514 (LC)

Carton 10, Folder 104. Palou, Francisco. Noticias de la Nueva California. Circa 1774 12-15 Physical Description: 939 p. Tcpt. Additional Note Source: AGN Hist, Vol. 22

Carton 10, Folder 105. Crespi, Juan. [Diary]. 1774 16 Physical Description: 62 p. Trsl. Additional Note Source: Sutro

Carton 10, Folder 106. Crespo, Manuel. [Letter to Antonio María Bucareli]. 1774 17 Physical Description: 9 p. Tcpt. Additional Note Source: AGN Hist, Vol. 25

Oversize Box 18 107. Moreno y Castro, Bernardo Informe. 1774 Oversize Box 18 108. Palou, Francisco. [Letter]. 1774

Finding Aid to the Herbert BANC MSS C-B 840 18 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 10, Folder 109. Anza, Juan Bautista de. [Diary and letters of the first Anza expedition]. 1774 18-21 Physical Description: 349 p. Phot. 54 p. Tcpt. Additional Note Source: AGN Hist, Vol. 396 Source: AGN PI, Vol. 23 Source: AGN Vir, Vol. 38 Include letters to Antonio María Bucareli. See also Nos. 124 and 239.

Carton 10, Folder 110. Anza, Juan Bautista de. Letter to Antonio María Bucareli about his recent trip 22 to California]. 1774 Physical Description: 3 p. Tcpt. Additional Note Source: AGI Guad, Leg. 513

Carton 53, Folder 111. Díaz, Juan Antonio. [Diary of the expedition from Mission San Gabriel to the 17 Presidio of Tubac with Juan Bautista de Anza]. 1774 Physical Description: 24 p. Phot. 17 p. Tcpt. Additional Note Source: AGI Guad, Leg. 515

Carton 10, Folder 112. Díaz, Juan Antonio. [Diary of the Anza expedition]. 1774 23-25 Physical Description: 19 p. Phot. 40 p. Tcpt. Additional Note Source: AGN Hist, Vol. 396

Carton 10, Folder 113. Díaz, Juan Antonio. [Summary of diary of the Anza expedition]. 1774 26 Physical Description: 57 p. Trsl. Additional Note Source: AGI Mex, Leg. 1159

Carton 10, Folder 114. Bucareli y Ursua, Antonio María. [Letters to the Conde de O'Reilly concerning 27 Anza's California expedition]. 1774 Physical Description: 54 p. Phot. Additional Note Source: AGI Mex, Leg. 1242

Carton 10, Folder 115. Gálvez, José de, Marqués de Sonora. [Report to Julián de Arriaga regarding 28 measures to be taken for the establishment of the Californias]. 1774 Physical Description: 24 p. Tcpt. Additional Note Source: AGI Guad, Leg. 514

Carton 53, Folder 116. Anza, Juan Bautista de. [Return diary of expedition to Monterey]. 1774 18 Physical Description: 33 p. Phot. Additional Note Source: AGI Guad, Leg. 513 (LC)

Finding Aid to the Herbert BANC MSS C-B 840 19 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 10, Folder 117. [Preparation for the second Anza expedition to California]. 1774 29-30 Physical Description: 56 p. Phot. 118 p. Tcpt. 9 p. Trsl. Additional Note Source: AGN PI, Vol 134 Source: AGN Cal, Vol. 35 Include correspondence of Juan Bautista de Anza, Fernando Rivera y Moncada, Antonio María Bucareli, Francisco Garcés, and Juan José de Echeveste.

Carton 10, Folder 118. Martínez, Estéban José. [Diary of voyage of exploration with Juan Pérez on 31 the Pacific Coast to 55º North Latitude]. 1774 Physical Description: 204 p. Tcpt. Additional Note Source: AGN Hist, Vol. 61

Carton 11, Folder 119. Pérez, Juan. [Diary of exploration]. 1774 1 Physical Description: 222 p. Tcpt. Additional Note Source: MN Mex - Mis, Vol. 273

Carton 11, Folder 120. Armona, Matías de. [Summary of diary of the voyage of José Velázquez] 2 (folder 1). 1774 Physical Description: 5 p. Phot. 8 p. Tcpt. Additional Note Source: Conway See also No. 242

Oversize Box 18 120. Armona, Matías de. [Summary of diary of the voyage of José Velázquez] cont. (folder 2). 1774 Carton 11, Folder 121. Serra, Junípero. [Correspondence]. 1774-1775 3 Physical Description: 52 p. Phot. Additional Note Source: AGI Guad, Legs. 515-516 Source: AGI PE, Leg. 43 Includes letters to Francisco Pangua, Antonio María Bucareli, José de Gálvez, and Pedro Fages. See also Nos. 69, 91-92, 97-98, 100, and 191.

Carton 11, Folder 122. Garcés, Francisco. [Diary of the Anza expedition and of the expedition to the 4-5 Gila-Colorado area]. 1774-1775 Physical Description: 159 p. Phot. 66 p. Tcpt. 51 p. Trsl. Additional Note Source: AGN PI, Vol. 23 See also No. 242

Oversize Box 19 123. Rivera y Moncada, Fernando. [Diary of journey to San Francisco]. 1774-1775 Oversize Box 19 124. [Letters concerning the settlement of California]. 1774-1776 Carton 11, Folder 125. Bucareli y Ursua, Antonio María. [Letters to Julián de Arriaga concerning 6 Anza's California expeditions]. 1774-1776 Physical Description: 37 p. Tcpt. Additional Note Source: AGI Guad, Legs. 513, 515

Finding Aid to the Herbert BANC MSS C-B 840 20 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 11, Folder 126. Serra, Junípero. [Correspondence and reports on the missions of California]. 7 1774-1777 Physical Description: 62 p. Tcpt. Additional Note Source: AGN PI, Vols. 121, 166 Include letters and reports to Francisco Pangua, Anotnio María Bucareli, and Teodoro de Croix. See also Nos. 69, 91-92, 97-98, 100, 121, 124, and 191.

Carton 11, Folder 127. Serra, Junípero. [Letter to Antonio María Bucareli giving an account of the 8 missions in his charge]. 1775 Physical Description: 15 p. Phot. Additional Note Source: AGI Guad, Leg. 514

Carton 11, Folder 128. Anza, Juan Bautista de. Ultimas cartas ... desde el Río Colorado. 1775 9 Physical Description: 23 p. Phot. Additional Note Source: AGN Hist, Vol. 396 Letters to Antonio María Bucareli.

Oversize Box 20 129. Fages, Pedro. Continuacion de Impresos. 1775 Carton 11, Folder 130. Anza, Juan Bautista de. [Diary of the second expedition]. 1775-1776 10-12 Physical Description: 142 p. Phot. 171 p. Tcpt. Additional Note Source: AGN Hist, Vol. 396

Carton 11, Folder 131. Report on the missions of California from 1769 to 1776]. 1776 13 Physical Description: 48 p. Tcpt. Additional Note Source: AGI Guad, Leg. 515

Carton 11, Folder 132. Font, Pedro. [Diary of the Anza expedition]. 1776 14-15 Physical Description: 82 p. Phot. Additional Note Source: FA Rome

Carton 11, Folder 133. Moraga, José Joaquín de. [Letter to Antonio María Bucareli concerning the 16 occupation of the port of San Francisco]. 1776 Physical Description: 21 p. Phot. 10 p. Tcpt. Additional Note Source: AGN PI, Vol. 23

Carton 11, Folder 134. Garcés, Francisco. [Diary of explorations in the southern San Joaquin Valley]. 17 1776 Physical Description: 25 p. Trsl. Additional Note Source: AGN Hist, Vol. 52

Carton 11, Folder 135. Palou, Francisco. [The life of Serra and details of the expedition of the "San 18 Carlos"]. 1776 Physical Description: 2 p. Trsl.

Finding Aid to the Herbert BANC MSS C-B 840 21 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 11, Folder 136. [Correspondence of Junípero Serra and Francisco Palou]. 1776-1797 19 Physical Description: 80 p. Trsl. Additional Note Includes letters of José de Gálvez, Pedro Benito Cambón, Juan Sancho, Pedro Fages, Ramón de Possada, Luis Antonio Argüello, Juan de Ugarte, Diego de Borica, and others.

Carton 11, Folder 137. Font, Pedro. [Diary]. 1777 20-21 Physical Description: 326 p. Phot. Additional Note Source: JC Brown

Carton 11, Folder 138. [Report on the affairs of the new establishments in California]. 1777 22 Physical Description: 7 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1382

Carton 11, Folder 139. [Royal cédulas on the settlement of California]. 1778-1818 23 Physical Description: 14 p. Tcpt. Additional Note Source: AGN RC, Vols. 113, 132

Carton 11, Folder 140. Account of the voyage made by the frigates "Princesa" and "Favorita"]. 1779 24 Physical Description: 14 p. Trsl. Additional Note Source: Sta Clara, Calif

Carton 11 , Folder 141. Serra, Junípero. [Letter to Rafael José Verger concerning Francisco Palou's 25 departure from California]. 1779 Physical Description: 4 p. Tcpt. Additional Note Source: BN Mex, Leg. 53

Carton 11, Folder 142. Neve, Felipe. [Correspondence with José Francisco de Ortega and Pablo de 26 Mugártegui]. 1781 Physical Description: 14 p. Tcpt. Additional Note Source: Monterey, Calif

Carton 11, Folder 143. Correspondence of Matías de Gálvez and Gaspar de Portolá, concerning 27 Gálvez's appointment as viceroy]. 1782-1784 Physical Description: 5 p. Trsl. Additional Note Source: AGN

Finding Aid to the Herbert BANC MSS C-B 840 22 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 11, Folder 144. Letters concerning the sea otter trade between Alta California and China. 28 1784-1802 Physical Description: 235 p. Tcpt. Additional Note Source: AGI Guad, Leg. 494 Includes correspondence of the Marqués de Branciforte, Diego de Gardoqui, Félix Berenguer de Marquina, Miguel Cayetano Soler, Vicente Vasadre y Vega, the Conde de Revilla Gigedo, and others.

Carton 11, Folder 145. [Letters concerning condition of the missions and events in California]. 29-31 1784-1807 Physical Description: 405 p. Tcpt. Additional Note Source: MN Mex - Mis, Vol. 272 Includes correspondence of Pablo de Mugártegui, Francisco Palou, Juan Sancho, José de Gálvez, Antonio Ventura de Tarango, Pedro Fages, Manuel Trujillo, Ramón de Possadas, Fermín Francisco de Lasúen, Manuel Antonio Flores, and others.

Carton 11, Folder 146. Fages, Pedro. [Summary of information of accusations by three Indians of 32 the Mission Santa Clara against Fr. Tomás de la Peña]. 1786-1793 Physical Description: 118 p. Tcpt. Additional Note Source: AGN PI, Vol. 1 Includes letters and documents by Fermín Francisco de Lasúen, Pablo de Mugártegui, Tomás de la Peña, the Conde de Revilla Gigedo, Pedro Cambón, José de Zúñiga, José Loriente, and others.

Carton 11, Folder 147. [Letters regarding French, English, and Russian settlements in California]. 33 1788-1821 Physical Description: 245 p. Tcpt. Additional Note Source: AGI PE, Leg. 20 Include correspondence of Teodoro de Croix, Manuel Antonio Flores, the Conde de Florida-blanca, the Conde del Camp de Alange, the Marqués de Branciforte, Diego de Borica, José Joaquín de Arrillaga, Miguel José de Azanza, Pedro Cevallo, José Antonio Cavallero, Félix Berenguer de Marquina, and others.

Carton 11, Folder 148. [Explorations of the northwest Pacific Coast and fortifications of the 34 presidios of California]. 1789-1796 Physical Description: 12 p. Phot., 444p. Tcpt. Additional Note Source: AGN Hist, Vol. 66, 70, 98 Includes correspondence of James Colnett, the Conde de Revilla Gigedo, Juan Francisco de la Bodega y Quadra, George Vancouver, William Robul Broughton, and others.

Carton 12, Folder 148. [Explorations of the northwest Pacific Coast and fortifications of the 1-2 presidios of California] cont. 1789-1796 Carton 12, Folder 149. Recopilación de noticias de la antigua California... 1792 3 Physical Description: 4 p. Phot.

Finding Aid to the Herbert BANC MSS C-B 840 23 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 12, Folder 150. [Letters of Russians in California]. 1794 4 Physical Description: 7 p. Trsl. Additional Note Source: BL

Carton 12, Folder 151. Ortega, Felipe María de. [Diary]. 1795 5 Physical Description: 2 p. Tcpt., 3 p. Trsl. Additional Note Source: BL

Carton 12, Folder 152. Sítjar, Buenaventura. [Letter to Fermín Francisco de Lasúen]. 1795 6 Physical Description: 4 p. Trsl. Additional Note Source: BL

Carton 12, Folder 153. Mariner. [Diary]. 1795 7 Physical Description: 4 p. Phot. Additional Note Source: Sta Barb, Calif

Carton 12, Folder 154. [Statistical study of the spiritual state of the missions of northern 8 California]. 1804 Physical Description: 1 p. Phot. Additional Note Source: Quer Ar

Oversize Box 20 155. Zalvidea, José María. [Diary of expedition from Santa Barbara to San Gabriel]. 1806 Carton 12, Folder 156. Muñoz, Pedro. [Diary of expedition with Gabriel Moraga inland to the 9 tulares]. 1806 Physical Description: 30 p. Phot. Additional Note Source: Sta Barb, Calif

Carton 12, Folder 157. [Record of the Mercury case: a contraband trader on the Alta California 10-13 coast]. 1806-1815 Physical Description: 745 p. Tcpt. Additional Note Source: LAPL Includes correspondence of Manuel María de la Sierra, George Gayus, and others.

Carton 12, Folder 158. [Reports of the Franciscan missions of Alta California, especially Santa 14-19 Barbara]. 1807-1869 Physical Description: 182 p. Phot. Additional Note Source: FA Rome

Carton 12, Folder 159. Crónica Seráfica de la Santa Provincia de Mallorca. 1814 20 Physical Description: 239 p. Tcpt. Additional Note Source: Mallorca

Finding Aid to the Herbert BANC MSS C-B 840 24 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 12, Folder 160. [Act of allegiance of Monterey and the election of Pablo Vicente Solá as 21 deputy of the Cortes]. 1822 Physical Description: 3 p. Trsl.

Carton 12, Folder 161. Estudillo, José María. [Diary of a journey from Mission San Gabriel to the 22 Colorado River with Capt. Romero of Sonora, to open a road between the two provinces]. 1823 Physical Description: 28 p. Trsl. Additional Note Source: BL

Carton 12, Folder 162. Vallejo, Mariano Guadalupe. Recuerdo históricos y personales tocante a la 23-25 Alta California. Vols. 2-3. 1824-1839 Physical Description: 533 p. Tcpt. Additional Note Source: BL

Carton 12, Folder 163. Letters relating to British interests in California]. 1827-1850 26 Physical Description: 175 p. Tcpt. Additional Note Source: PRO FO 5 & 50 Includes correspondence of the Earl of Aberdeen, Richard Pakenham, Richard Thomas, Sidney Herbert, George Paulet, James A. Forbes, Eustace Barron, George Seymour, H. M. Addington, Viscount Palmerston, John F. Crampton, Charles Bankhead, and others.

Carton 12, Folder 164. Nombramiento de Director de la Colonia de la Alta California en D. José María 27 Hijar ... 1833 Physical Description: 21 p. Tcpt. Additional Note Source: Fomento, Exp. 120

Carton 12, Folder 165. [Letters relating to the civil affairs of Mexican California]. 1833-1845 28-29 Physical Description: 108 p. Tcpt. Additional Note Source: Gober Include correspondence of José Figueroa, José María Hijar, Mariano Monterde, José Antonio Carillo, Manuel Castañares, and others.

Carton 13, Folder 166. [Mission records from the Spanish archives]. 1840 1-2 Physical Description: 50 p. Tcpt Additional Note Source: USNA Include records of San Gabriel, Los Angeles, Santa Barbara, San Isidro, and San Rafael.

Carton 13, Folder 167. Sutter, Johann Augustus. [Letters to John Marsh and Juan Bautista Alvarado]. 3 1840-1845 Physical Description: 71 p. Tcpt. Additional Note Source: Cal St Lib

Finding Aid to the Herbert BANC MSS C-B 840 25 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 13, Folder 168. [Reports on American activities in California prior to and at the beginning of 4 the Mexican War]. 1841-1847 Physical Description: 52 p. Tcpt. Additional Note Source: AHMDN

Carton 13, Folder 169. [Expediente relating to the application for the grant of El Rancho de los 5 Franceses by Guillermo Gulnac]. 1843 Physical Description: 11 p. Phot Additional Note Source: SF Surv Includes a note by Johann Augustus Sutter.

Carton 13, Folder 170. Reading, Pierson Barton. [Journal]. 1843 6 Physical Description: 57 p. Tcpt. Additional Note In the Society of California Pioneers. Includes also a memorial by his daughter, Alice M. Reading.

Carton 13, Folder 171. [Newspaper article on the Frémont expedition]. 1844 7 Physical Description: 2 p. Tcpt. Additional Note From the St. Louis Missourian, Aug. 18, 1844.

Carton 13, Folder 172. [Indian troubles in Los Angeles and San Diego Counties]. 1851-1853 8 Physical Description: 48 p. Tcpt. Additional Note Source: BL From the Los Angeles Star.

Carton 13, Folder 173. [Reports about treaties made by U. S. Indian commissioners with the Indians 9 of California]. 1852 Physical Description: 13 p. Tcpt. Additional Note Source: US Sen

Carton 13, Folder 174. [Execution of Henry Ivy, murderer]. 1870 10 Physical Description: 1 p. Clip. Additional Note From the Mariposa Gazette.

Carton 13, Folder 175. Fowler, Edwin W. Letter to the Bancroft History Company, concerning William 11 Clarke]. 1883 Physical Description: 5 p. Tcpt. Additional Note Source: BL

Carton 13, Folder 176. [Laws and resolutions passed by the California Legislature of 1883-1884]. 12 1884 Physical Description: 4 p. Tcpt.

Finding Aid to the Herbert BANC MSS C-B 840 26 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.2:Alta California. 1606-1891

Carton 13, Folder 177. Crosby, E O. [Speech dealing with the need for state government in 13 California, events leading up to the Convention in Monterey, and a sketch of the proceedings of the Convention]. 1891 Physical Description: 8 p. Tcpt.

SubSeries 1.3: The Californias. 1581-1829 Physical Description: Carton 13, folders 14-78; Carton 14, folders 1-2; Oversize box 20 Arrangement Chronological Scope and Content Note This subseries overlaps the two previous groups and documents early activity in both Californias. Most of the items concern exploration and settlement of Alta and Baja California before the division of the two provinces.

Carton 13, Folder 178. Rodríguez Cabrillo, Juan. [Diary of voyage of discovery]. 1581 14 Physical Description: 30 p. Trsl

Carton 13, Folder 179. Cueva, Juan de la. [Discovery of new land]. 1581 15 Physical Description: 4 p. Tcpt. Additional Note Source: AGI Mex, Leg. 20

Carton 13, Folder 180. Bustamante, Pedro de. [Testimony concerning the discovery of new land]. 16 1582-1583 Physical Description: 8 p. Trsl.

Carton 13, Folder 181. Vizcaíno, Sebastián. [Letter to his father]. 1590 17 Physical Description: 2 p. Trsl.

Carton 13, Folder 182. Vizcaíno, Sebastián. [Report concerning the port of Monterey]. 1602 18 Physical Description: 3 p. Trsl.

Carton 13, Folder 183. Vizcaíno, Sebastián. [Reports concerning the exploration of California]. 1602 19 Physical Description: 50 p. Tcpt. Additional Note Source: AGI Guad, Leg. 1

Oversize Box 20 184. Vizcaíno, Sebastián. Noticias de California. 1602 Carton 13, Folder 185. Vizcaíno, Sebastián. [Day book and letters]. 1602-1603 20 Physical Description: 45 p. Tcpt. 38 p. Trsl. Additional Note Source: AGI

Carton 13, Folder 186. [Documents concerning Vizcaíno's exploration of the coast of California, and 21 subsequent explorations]. 1602-1701 Physical Description: 47 p. Tcpt. Additional Note Source: AGI Mex, Leg. 5 Include correspondence of Sebastián Vizcaíno, the Marqués de Montesclaros, the Conde de Lemos, and Payo Enríquez de Ribera.

Finding Aid to the Herbert BANC MSS C-B 840 27 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.3:The Californias. 1581-1829

Carton 13, Folder 187. Asención, Antonio. [Report of voyage from Acapulco to Cape Mendocino]. 22 1620 Physical Description: 28 p. Phot.

Carton 13, Folder 188. Documents relating to the state of the missions of Baja California, Jesuit 23-26 affairs in Sonora, Pedro Fages's accounts of the California expeditions, and Juan Pérez's voyage of 1774]. 1694-1775 Physical Description: 550 p. Tcpt. Additional Note Source: MN Mex - Mis, Vol. 273 Include correspondence of Juan María Salvatierra, Juan de Ugarte, the Conde de Moctezuma, Eusebio Kino, Marco Antonio Kappus, Pedro Fages, Juan Pérez, and others.

Carton 13, Folder 189. [Reports on the missions of California and of the Provincias Internas with 27-29 correspondence relative to the Portolá expedition]. 1732-1783 Physical Description: 451 p. Tcpt. Additional Note Source: MN Mex - Mis, Vol. 270 Include correspondence and reports of Diego Ximénez Pérez, José de Gálvez, José de Sierra, Ysidro Felix de Espinosa, Francisco León de Torres, José Ortiz de Velasco, Pedro Pérez de Mesquía, Pedro González de San Miguel, José de Escandón, José García, Miguel de la Campa, Estéban Basave, Juan Crespi, Francisco Palou, Junípero de Serra, Juan Andrés, the Marqués de Croix, and others. See also No. 190.

Carton 13, Folder 190. [Jesuit expulsion and Franciscan assumption of the missions of California]. 30-72 1767-1768 Physical Description: 29 p. Phot. 113 p. Tcpt. 77 p. Trsl. Additional Note Source: AGN Cal, Vol. 76 Source: AGI Guad, Leg. 416, 418 Source: BN Mex, Leg. 53 Source: MN Mex - Mis, Vols. 1, 270 Includes correspondence of the Marqués de Croix, Fernando Rivera y Moncada, Junípero Serra, José García, José de Gálvez, Gaspar de Portolá, Miguel del Pino, Bennon Français Ducrue, Francisco Palou, Miguel de la Campa, and Dionisio Basterra. See also No. 189.

Carton 13, Folder 191. [Documents concerning the missions of the Californias] (folders 1-2). 73-74 1768-1773 Physical Description: 22 p. Phot. 431 p. Tcpt. Additional Note Source: AGN Mis, Vol. 12 Source: BN Mex, Leg. 53 Source: Quer Ar, K, Leg. 16 Include reports and correspondence of Francisco Palou, Felipe Barri, and Pedro Fages. See also Nos. 69, 91-92, 97-98, 100, 121, 124, and 126.

Oversize Box 20 191. [Documents concerning the missions of the Californias] cont. (folder 3). 1768-1773

Finding Aid to the Herbert BANC MSS C-B 840 28 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.3:The Californias. 1581-1829

Carton 13, Folder [Missionary activities in Baja and Alta California]. 1769-1774 75-76 Physical Description: 10 p. Tcpt. Additional Note Source: Quer Ar, K, Leg. 16

Carton 13, Folder 193. [Voyage of the "Santiago", alias "Nueva Galicia", to 60º North Latitude, 77 reconnoitering the coast of California]. 1774 Physical Description: 4 p. Phot.

Carton 13, Folder 194. [Exploration and colonization of San Blas and the Pacific Coast]. 1794-1795 78 Physical Description: 300 p. Trsl. Additional Note Source: AGN PI, Vol. 3 See Bolton's Guide, p. 78.

Carton 14, Folder 194. [Exploration and colonization of San Blas and the Pacific Coast] cont. 1 1794-1795 Carton 14, Folder 195. [Letters relating to the Californias and the west coast of Mexico]. 1821-1829 2 Physical Description: 203 p. Tcpt. Additional Note Source: Gober, Leg. 8 Include correspondence of José Figueroa, Enrique Eduardo Virmond, José María Padrés, and José de la Guerra y Noriega.

Subseries 1.4: Pimeria Alta. 1645-1798 Physical Description: Carton 14, folders 3-19; Cartons 15-20; Carton 21, folders 1-25; Oversize boxes 21-39 Arrangement Chronological Scope and Content Note This subseries consists of material on the territory known as Pimería Alta, which was made up of the land on both sides of the present-day boundary between Arizona and Mexico. Subjects of emphasis include the explorations of Father Eusebio Kino, the discovery of silver in Arizona, the Pima Revolt of 1751, the explorations of Francisco Garcés, and the events leading up to the Yuma massacre. Additional Note Source: Gober, Leg. 8 Include correspondence of José Figueroa, Enrique Eduardo Virmond, José María Padrés, and José de la Guerra y Noriega.

Finding Aid to the Herbert BANC MSS C-B 840 29 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.4:Pimeria Alta. 1645-1798

Carton 14, Folder 196. Kino, Eusebio [Correspondence and diaries] (folders 1-5). 1645-1711 3-12 Physical Description: 889 p. Phot. 603 p. Tcpt. 755 p. Trsl. Additional Note Source: AGI Guad, Leg. 142, 6 Source: Reich Source: Valken Source: Van Houten Source: HEH Includes correspondence with Paulo Oliva, the Duquesa de Aveiro y Areos, Sigismundo Schnurnberg, Pietro de Luca, Wolfgang Leinberer, the Conde de Paredes, Antonio de Sierra, Isidro de Atondo y Atillón, Baltasar de Manfoille, Alonso Sandínez, Francisco Martínez, Heinrich Scherer, Paulo Zinguis, Juan de Santiago de León, Bernabé de Soto, Antonio de Roxas, Tyrso González, the Conde de Moetezuma, Domingo Gironza Petrís de Cruzate, José Agustín de Campos, and others.

Oversize Box 196. Kino, Eusebio [Correspondence and diaries] cont. (folders 6-7). 1645-1711 21-32 Oversize Box 197. [Letters and relación of Juan María Salvatierra and Francisco María Píccolo 33-34 concerning Pimería Alta]. 1680-1711 Oversize Box 198. [Jesuit documents regarding the missions of Pimería Alta]. 1686-1767 35-36 Oversize Box 37 199. Criminal contra Nicolás de Higuera por homicidos perpetrado en las personas de algunos Indios de Nacion Pimas. 1688 Carton 14, Folder 200. Mangé, Juan Mateo. Luz de Tierra Incognita. 1694-1701 13 Physical Description: 193 p. Trsl. Additional Note Source: Copy of [illegible data] F799 M125 Source: M. A. THESIS - [illegible data] Source: By [illegible data] [illegible data] [illegible data] M-M 1721 PHOTO With historical introduction.

Carton 14, Folder 201. Kino, Eusebio. Inocente apostolica y gloriosa muerte del Pe. Francisco Xavier 14 Saeta, con el mapa universal de todas las misiones de la compañía de Jesús. (folder 1). 1695 Physical Description: 111 p. Phot. 87 p. Tcpt. 193 p. Trsl. Additional Note Source: BN Mex Ms. 1199

Oversize Box 38 201. Kino, Eusebio. Inocente apostolica y gloriosa muerte del Pe. Francisco Xavier Saeta, con el mapa universal de todas las misiones de la compañía de Jesús, cont. (folder 2). 1695 Carton 14, Folder 202. Bernal, C M. [Diary of expedition to California]. 1697 15 Physical Description: 17 p. Phot. 44 p. Trsl. Additional Note Source: AGN Mis, Vol. 26

Carton 14, Folder 203. [Diaries and correspondence of the expeditions of Juan Mateo Mangé and 16-19 Eusebio Kino to the Indian countries]. 1697-1706 Physical Description: 98 p. Phot. 400 p. Trsl. Additional Note Source: BN Mad Source: Parral

Finding Aid to the Herbert BANC MSS C-B 840 30 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.4:Pimeria Alta. 1645-1798

Carton 15, Folder 204. Kino, Eusebio. Favores Celestiales. 1699-1745 1-6 Physical Description: 941 p. Phot. Additional Note Source: AGN Mis, Vol. 27

Carton 16, Folder 204. Kino, Eusebio. Favores Celestiales cont. 1699-1745 1-8 Physical Description: 960 p. Tcpt. Additional Note Includes English introduction by HEB

Carton 16, Folder 205. [Military operations against the Pima, Seri, and Tepoca Indians]. 1700 9-11 Physical Description: 325 p. Trsl. Additional Note Source: Parral Includes correspondence of Juan Bautista de Escalante, Melchor Bartyromo, Nicolás Lisne, Adamo Gilg, José Agustín de Campos, and Domingo Gironza Petrís de Cruzate.

Carton 16, Folder 206. Velarde, Luis Xavier de Cathologo de esta Mission de Na. Sra. de los Dolores 12 en la Pimería Alta desde el año de 1716. 1716-1720 Physical Description: 4 p. Phot. Additional Note Source: Valken

Carton 16, Folder 207. Valero, Baltazar de Zúñiga, marqués de, Duque de Arión. Testimonio ... para 13 las misiones fundadas en la Junta del río del Norte. 1717 Physical Description: 2 p. Tcpt. Additional Note Source: AGI Mex, Leg. 486

Carton 16, Folder 208. Diligencias practicadas con motivo de la paz de los Indios Seris, Pimas y 14 Tepocas. (folder 1). 1718 Physical Description: 30 p. Phot. 29 p. Tcpt. 50 p. Trsl. Additional Note Source: Parral Include letters of Luis Xavier Velarde, Antonio Bezerra Nieto, Miguel Xavier de Almanza, Fernando Baycera, and Manuel San Juan de Santa Cruz.

Oversize Box 39 208. Diligencias practicadas con motivo de la paz de los Indios Seris, Pimas y Tepocas, cont. (folder 2). 1718 Carton 16, Folder 209. Autos de guerra contra los Seris y los Pimas. 1720-1721 15-20 Physical Description: 212 p. Phot. 184 p. Tcpt. 706 p. Trsl. Additional Note Source: Parral Include correspondence of Andrés de Resabal, Gregorio Alvarez Tuñón y Quiroz, Manuel de Valdés, José de Paradas, Matías de Laris, Juan Antonio de la Cruz, Juan de Vergara, Nicolás Veltran, Rafael Pacheco Zevallos, and others.

Oversize Box 39 209. Autos de guerra contra los Seris y los Pimas, cont. 1720-1721 Carton 16, Folder 210. Mangé, Juan Mateo. Luz de Tierra Yncognita ... Libro Se gundo. 1721 21 Physical Description: 349 p. Tcpt. Additional Note Source: AGN Hist, Vol. 393

Finding Aid to the Herbert BANC MSS C-B 840 31 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.4:Pimeria Alta. 1645-1798

Carton 17, Folder 211. [Documents of the Jesuit fathers regarding Pimería Alta after Father Kino]. 1-3 1723-1750 Physical Description: 96 p. Tcpt. 467 p. Trsl. Additional Note Source: AGN Hist, Vol. 308 Haupts, Jes, Vols. Include correspondence and reports by Antonio Bezerra Nieto, the Marqués de Casafuerte, José Agustín de Campos, Philipp Segesser von Brunegg, Jacobo Sedelmayer, Gaspar Stiger, Francisco Halaver, Juan Antonio de Vizarrón y Eguiarreta, Juan Bautista de Anza (the elder), José de Torres, Xavier Ramos, Manuel Vivanco, and others.

Carton 17, Folder 212. [Documents concerning the discovery of silver in Arizona and plans for 4-8 explorations to search for minerals]. 1737-1739 Physical Description: 175 p. Phot. 25 p. Tcpt. 21 p. Trsl. Additional Note Source: AGN Hist, Vol. 333 Source: AGI Guad, Leg. 185 Include correspondence of Juan Bautista de Anza (the elder), Benito Crespo, Juan Antonio de Vizarrón y Eguiarreta, José de Messa, the Marqués de Torrenueva, Francisco Campo de Arre, José Barba, the Conde de Montijo, and others.

Carton 17, Folder 213. Testimonio de los autos fechos sobre el descubrimiento de las Platas blancas 9-12 en la Pimería Alta. 1738 Physical Description: 276 p. Phot. Additional Note Source: AGIGuad, Leg. 185

Carton 17, Folder 214. Testimonio de los autos del Descubrimiento de Varias Volas, Planchas y 13-16 Tesoros de Plata Virgen en la Pimería Alta. 1738 Physical Description: 263 p. Phot. Additional Note Source: AGI Guad, Leg. 185

Carton 17, Folder 215. Testimonio de las diligencias hechas por el Capitan Juan Bautista de Anza 17-18 [the elder] en virtud de Despacho ... de las Bolas y Planchas de Plata en la Pimería Alta. 1738 Physical Description: 124 p. Phot. Additional Note Source: AGI Guad, Leg. 185

Carton 17, Folder 216. [Mission reports from Pimería Alta concerning the Pima revolt]. 1750-1754 19-20 Physical Description: 10 p. Phot. 223 p. Trsl. Additional Note Source: Maggs Source: BN Mad Include reports from Ignacio Keller, Tomás Tello, Gaspar Stiger, Juan Antonio Baltazar, Carlos de Rojas, Jacobo Sedelmayer, and others.

Finding Aid to the Herbert BANC MSS C-B 840 32 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.4:Pimeria Alta. 1645-1798

Carton 17, Folder 217. [Letters relating to the Pima Uprising of 1751 and the suppression of the 21-23 Pimas]. 1752-1758 Physical Description: 618 p. Phot. 45 p. Tcpt. 57 p. Trsl. Additional Note Source: AGI Guad, Legs. 137, 301, 418-419 Include correspondence of Diego Ortiz Parrilla, the Conde de Revilla Gigedo, José Ignacio de Goyeneche, the Marqués de la Ensenada, Juan Antonio Baltazar, the Marqués de las Amarillas, Ignacio Calderón, and others.

Carton 18, Folder 217. [Letters relating to the Pima Uprising of 1751 and the suppression of the 1-8 Pimas] cont. 1752-1758 Carton 18, Folder 218. Testimonio de los autos formados en orden ... el Alzamiento de los Pimas 9-14 altos. 1754 Physical Description: 418 p. Phot. Additional Note Source: AGI Guad, Leg. 418

Carton 18, Folder 219. [Testimony about the revolt of the Indians of Pimería Alta]. 1754 15 Physical Description: 44 p. Phot. Additional Note Source: AGI Guad, Leg. 419 Continued in No. 220.

Carton 18, Folder 220. [Testimony about the revolt of the Indians of Pimería Alta]. 1754 16-20 Physical Description: 256 p. Phot.

Carton 18, Folder 221. Testimonio de autos de expedición y guerra sobre sublevación y asonada de 21-22 los pueblos de Pimería Alta. Quaderno I. 1754 Physical Description: 211 p. Phot. Additional Note Source: AGI Guad, Leg. 419

Carton 19, Folder 221. Testimonio de autos de expedición y guerra sobre sublevación y asonada de 1-2 los pueblos de Pimería Alta. Quaderno I. cont. 1754 Carton 19, Folder 222. Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. 3-4 Quaderno II. 1754 Physical Description: 134 p. Phot. Additional Note Source: AGI Guad, Leg. 419

Carton 19, Folder 223. Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. 5-8 Quaderno III. 1754 Physical Description: 260 p. Phot. Additional Note Source: AGI Guad, Leg. 419

Carton 19, Folder 224. Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. 9-12 Quaderno IV. 1754 Physical Description: 254 p. Phot. Additional Note Source: AGI Guad, Leg. 419

Finding Aid to the Herbert BANC MSS C-B 840 33 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.4:Pimeria Alta. 1645-1798

Carton 19, Folder 225. Testimonio sobre sublevación y asonada de los pueblos de Pimería Alta. 13-16 Quaderno V. 1754 Physical Description: 262 p. Phot. Additional Note Source: AGI Guad, Leg. 419

Carton 19, Folder 226. Testimonio de los autos formados separadamente de los de guerra de la 17-21 Pimería Alta. Quaderno VIII. 1754 Physical Description: 507 p. Phot. Additional Note Source: AGI Guad, Leg. 419

Carton 20, Folder 226. Testimonio de los autos formados separadamente de los de guerra de la 1-4 Pimería Alta. Quaderno VIII. cont. 1754 Carton 20, Folder 227. Testimonio de [Diego Ortiz] Parrilla ... para pacificación de los sublevados 5 Indios Pimas altos. Quaderno X. 1754 Physical Description: 32 p. Phot. Additional Note Source: AGI Guad, Leg. 419

Carton 20, Folder 228. Testimonio de Dn. Diego Ortiz Parrilla sobre haverse levantado tres mil 6-11 Indios de la Pimería Alta. QuadXI. 1754 Physical Description: 360 p. Phot. Additional Note Source: AGI Guad, Leg. 419

Carton 20, Folder 229. Testimonio sobre pacificación de los pueblos de Pimería Alta. Quaderno XII. 12-17 1754 Physical Description: 247 p. Phot. Additional Note Source: AGI Guad, Leg. 419

Carton 20, Folder 230. Labaquera, Pedro. [Reports concerning Cape San Lucas, the Colorado River 18 region, and Apaches and their methods of warfare]. 1761 Physical Description: 21 p. Tcpt. Additional Note Source: AGI Guad, Leg. 511

Carton 20, Folder 231. Anza, Juan Bautista de [Military operations in Pimería Alta]. 1766-1778 19 Physical Description: 57 p. Tcpt. Additional Note Source: BN Mex, Leg. 53

Carton 20, Folder 232. Anza, Juan Bautista de Diario ... de las Aguas imediatas al Cerro prieto, del 20 cajon a onde esten cituados los Enemigos Seris y Pimas. 1768 Physical Description: 8 p. Tcpt. Additional Note Source: AGN Hist, Vol. 24

Carton 20, Folder 233. Middendorff, Gottfried Bernhard [Diary] (incomplete). 1770 21 Physical Description: 43 p. Trsl.

Finding Aid to the Herbert BANC MSS C-B 840 34 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.4:Pimeria Alta. 1645-1798

Carton 20, Folder 234. Garcés, Francisco. [Diaries of exploration into the Gila-Colorado region]. 22-23 1770-1777 Physical Description: 20 p. Phot. 119 p. Tcpt. 94 p. Trsl. Additional Note Source: AGN Hist, Vol. 396 Source: AGN Cal, Vol. 36 Source: AGI Guad, Leg. 513 Include also correspondence between Antonio María Bucareli, Julián de Arriaga, Romauldo Cartagena, José Antonio de Areche, and Mateo Sastre. See also No. 239.

Carton 20, Folder 235. Alegre y Capetillo, José Ignacio María Derrotero ... del viage hice con Don 24 Hugo de Oconor. 1771-1773 Physical Description: 90 p. Tcpt. Additional Note Source: AGN Hist, Vol. 24

Carton 20, Folder 236. [Letters concerning the missions of Pimería Alta]. 1771-1775 25 Physical Description: 52 p. Tcpt. 67 p. Trsl. Additional Note Source: Quer Ar, H Include correspondence of Francisco Garces, Mariano Buena y Alcalde, Diego Ximénez Pérez, Anotnio Ramos, and Antonio Fernández.

Carton 21, Folder 237. Sastre, Mateo [Report regarding Garcés's journey into the Gila-Colorado 1 region]. 1772 Physical Description: 6 p. Tcpt. Additional Note Source: AGI Guad, Leg. 513

Carton 21, Folder 238. [Correspondence relating to Anza's expeditions]. 1772-1774 2 Physical Description: 51 p. Tcpt. Additional Note Source: AGN Vir, II, Vol. 14 Includes letters of Juan Bautista de Anza, Antonio María Bucareli, Julián de Arriaga, Francisco Antonio Crespo, Francisco Palou, and Rafael José Verger. See also Nos. 109 and 124.

Carton 21, Folder 239. [Expedientes relating to the Garcés-Anza expeditions and the opening of a 3-7 route to California]. 1772-1777 Physical Description: 124 p. Phot. 365 p. Tcpt. 20 p. Trsl. Additional Note Source: AGN Cal, Vol. 36 Source: AGN PI, Vol. 82 Source: AGN Hist, Vol. 396 Source: AGI Guad, Leg. 513 Include correspondence of Juan Bautista de Anza, Antonio María Bucareli, Miguel Costansó, José Antonio de Areche, Mateo Sastre, Francisco Garcés, Julián de Arriaga, Fernando Rivera y Moncada, José de Gálvez, Junípero Serra, Pedro Fermín de Mendinueta, Juan Bautista de Anza (the elder), and Francisco Atanacio Domínguez.

Finding Aid to the Herbert BANC MSS C-B 840 35 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.4:Pimeria Alta. 1645-1798

Carton 21, Folder 240. [Letters concerning Garcés's travels and the Anza expeditions to California, 8 and reports on the missions of Pimería Alta]. 1772-1777 Physical Description: 47 p. Phot. Additional Note Source: Quer Ar, M, Leg. 2 Include correspondence of Melchor de Peramás, Diego Ximénez Pérez, Antonio María Bucareli, José de Gálvez, and Teodoro de Croix.

Carton 21, Folder 241. [Royal order regarding the Anza expedition]. 1774 9 Physical Description: 2 p. Tcpt. Additional Note Source: AGI Guad, Leg. 513

Carton 21, Folder 242. [Letters concerning Garcés's expeditions into the Gila-Colorado area]. 10 1774-1779 Physical Description: 18 p. Phot. 50 p. Tcpt. 76 p. Trsl. Additional Note Source: AGN Hist, Vol. 52 Include correspondence of Francisco Garcés, Antonio María Bucareli, Diego Ximénez Pérez, and José Velázquez. See also Nos. 120 and 122.

Carton 21, Folder 243. Garcés, Francisco [Summary of his diaries from 1768 to 1775]. 1775 11 Physical Description: 25 p. Tcpt. 31 p. Trsl. Additional Note Source: Quer Ar

Carton 21, Folder 244. Garcés, Francisco [Arguments with Fr. Juan Díaz in regard to the erection of 12 presidios in the Colorado River area]. 1775-1776 Physical Description: 35 p. Tcpt. 28 p. Trsl.

Carton 21, Folder 245. Garcés, Francisco [Diary of his expedition to the Colorado River area and the 13-15 Moqui tribes]. 1775-1777 Physical Description: 291 p. Tcpt. 132 p. Trsl. Additional Note Source: AGN Hist, Vol. 52 Source: AGI Guad, Leg. 516

Carton 21, Folder 246. [Letters relating to the petition of Salvador Palma for missions on the Gila 16-17 and Colorado Rivers, and attempts at pacification of the Yumas]. 1775-1777 Physical Description: 39 p. Phot. 69 p. Tcpt. 42 p. Trsl. Additional Note Source: AGN PI, Vol. 23 Source: AGN Mis, Vol. 15 Source: AGI Guad, Legs. 516-517 Include correspondence of Julián de Arriaga, Melchor de Peramás, José de Gálvez, Antonio María Bucareli, the Yuma Salvador Palma, the Marqués de Croix, Juan Bautista de Anza, Alonso Velázquez Gastelu, and Agustín de Echeverría.

Finding Aid to the Herbert BANC MSS C-B 840 36 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.4:Pimeria Alta. 1645-1798

Carton 21, Folder 247. [Letters concerning the request of Fr. Garcés for alms for presents for the 18 Yuma Indians]. 1779-1780 Physical Description: 11 p. Tcpt. 3 p. Trsl. Additional Note Source: AGN PI, Vol. 258 Include correspondence of Teodoro de Croix, Martín de Mayorga, José Marín Chávez, Pedro Galindo Navarro, and Francisco Garcés.

Carton 21, Folder 248. [Opinion of Teodoro de Croix regarding payment of a sum of money to Pedro 19 Fages]. 1780 Physical Description: 2 p. Tcpt. Additional Note Source: AGN PI, Vol. 258

Carton 21, Folder 249. [Letters concerning new settlement on the Río Colorado]. 1780-1781 20 Physical Description: 33 p. Trsl. Additional Note Include correspondence of Francisco Garcés, Juan Díaz, Santiago de Yslas, and Teodoro de Croix.

Carton 21, Folder 250. Vildasola, José Antonio de [Diary]. 1781 21 Physical Description: 13 p. Tcpt. Additional Note Source: AGN Hist, Vol. 24

Carton 21, Folder 251. [Expedientes relating to the Yuma massacre]. 1781-1782 22 Physical Description: 16 p. Tcpt. 19 p. Trsl. Additional Note Source: AGN Hist, Vol. 24 Include correspondence of Francisco Antonio Barbastro, Juan Agustín Morfi, Pedro Fages, the Marqués de Croix, and Pedro Tueros.

Carton 21, Folder 252. Expediente promovido por Da. Ana Maria Perez Serano viuda del Coronel Dn. 23 Juan Bautista de Anza, sobre que se le declare la Pension que le corresponde en el Monte Pio Militar. 1782-1789 Physical Description: 16 p. Tcpt. Additional Note Source: AGI Guad, Leg. 289 Includes legal documents in proof of her claim.

Carton 21, Folder 253. Visita de las misiones de Pimería Alta. 1797-1798 24 Physical Description: 20 p. Phot. Additional Note Source: FA Rome

Carton 21, Folder 254. Presentación ... pidiendo se suspendiese la egecución del Breve Appco 25 Confirmatorio de los Dubios. 1798 Physical Description: 39 p. Phot. Additional Note Source: Quer Ar, M, Leg. 3

Finding Aid to the Herbert BANC MSS C-B 840 37 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Subseries 1.5: Sonora-Sinaloa-Nueva Viscaya. 1573-1859 Physical Description: Carton 21, folders 26-34; Cartons 22-29; Carton 30, folders 1-17; Oversize boxes 40-69 Arrangement Chronological Scope and Content Note The documents in this subseries deal mainly with the frontier provinces of , lying along the west coast - Sonora, Sinaloa, Nayarit, and portions of Chihuahua, Durango and Zacatecas. The bulk of the material is composed of Jesuit documents from 1573 until the expulsion of the Jesuit order in 1767. The Cartas Anuas that comprise a large portion of this subseries were the official reports on the temporal and spiritual progress of the Society, sent each year by the Father Provincial to the General of the Society in Rome. There is also an extensive selection of correspondence from the missionaries on the frontier. For the years following the expulsion of the Jesuits, the items document the management of the missions by the Franciscans. Additional Note Source: Quer Ar, M, Leg. 3

Carton 21, Folder 255. [Jesuit] Cartas Anuas (folders 1-9). 1573-1680 26-34 Physical Description: 3,905 p. Phot. 3,666 p. Tcpt. 104 p. Trsl. Additional Note Source: Valken Source: Newb Lib Include letters from Vicente Nucio, Francisco Ramírez, Stephanus Paez, Pedro Díaz, Nicolás de Arnaya, Gaspar de Villerías, Illefonso de Castro, Roderigo de Cabredo, Joannes Laurentius, Andrés de Rada, Francisco Calderón, Manuel de Villabonas, and others. See also No. 810. [Transcriptions, with translations mixed throughout]

Carton 22, Folder 255. [Jesuit] Cartas Anuas cont. (folders 10-33). 1573-1680 1-24 Additional Note Transcriptions cont., and photocopies

Oversize Box 40 255. [Jesuit] Cartas Anuas cont. (folder 34). Carton 23, Folder 255. [Jesuit] Cartas Anuas cont. (folders 35-36, 38-44). 1573-1680 1-9 Additional Note Photocopies cont.

Oversize Box 255. [Jesuit] Cartas Anuas cont. (folders 37, 45-47). 41-44 Oversize Box 45 255. [Jesuit] Cartas Anuas cont. (folder 48). Carton 23, Folder 256. Rodríguez, Agustín. [Expeditions into Nueva Vizcaya]. 1581 10 Physical Description: 8 p. Tcpt. 20 p. Trsl.

Carton 23, Folder 257. [Jesuit correspondence with the provincials and a discussion of the 11-14 administration of doctrines]. 1586-1680 Physical Description: 529 p. Tcpt. Additional Note Source: AGN Hist, Vol. 391 Includes correspondence of Pedro Díaz, Junípero Sánchez, Roderigo de Cabredo, Pedro de Morales, Juan Duarte, and others.

Finding Aid to the Herbert BANC MSS C-B 840 38 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 23, Folder 258. [Jesuit letters concerning the conquest of Sonora and Sinaloa]. 1610-1627 15-16 Physical Description: 241 p. Tcpt. Additional Note Source: AGN Hist, Vol. 316 Include correspondence of Diego Martínez de Hurdaide, Pedro de Hermosillo, the Conde de Montesclaros, and Gaspar de Albear.

Carton 23, Folder 259. [Jesuit Relations: a study of missionary activities in Japan and Mexico]. 1611 17 Physical Description: 53 p. Phot. 53 p. Trsl. Additional Note Printed in Augsburg, 1611.

Carton 23, Folder 260. [Jesuit] Cartas Anuas. 1615-1648 18-21 Physical Description: 873 p. Tcpt. Additional Note Source: Valken Include letters of Gusovino Nickel and Pedro Díaz. See also No. 810.

Carton 24, Folder 260. [Jesuit] Cartas Anuas cont. 1615-1648 1-2 Carton 24, Folder 261. Pérez de Rivas, Andrés. Historia de la Provincia de Cinaloa. 1620 3-6 Physical Description: 102 p. Phot. 400 p. Trsl.

Carton 24, Folder 262. [Jesuit] Cartas Anuas (folders 1-4). 1622-1647 7-14 Physical Description: 810 p. Phot. 986 p. Tcpt. 23 p. Trsl. Additional Note Source: AGN Mis, Vol. 25 Index is filed with documents. See also No. 810.

Oversize Box 262. [Jesuit] Cartas Anuas cont. (folders 5-8). 1622-1647 46-49 Carton 24, Folder 263. [Reports and royal cédulas concerning the missions of Sonora, the 15-19 Californias, and Pimería Alta]. 1623-1793 Physical Description: 600 p. Tcpt. Additional Note Source: AGN Hist, Vol. 22 Mostly requests for additional funds for the missions and taking custody of the temporalities of the ex-Jesuit missions of Sonora.

Carton 24, Folder 264. [Jesuit letters concerning Sonora and Sinaloa]. 1630-1748 20-22 Physical Description: 29 p. Phot. 9 p. Trsl. Additional Note Source: Steph Include correspondence of Antonio Vázquez de Espinosa, Juan de Yrazoqui, Pedro de Rivera, the Marqués de Casa Fuerte, José Barba, Francisco Pacheco Zevallos, Juan de Yturberuaga, José Toral, and José Rafael Rodríguez Gallardo.

Carton 25, Folder 264. [Jesuit letters concerning Sonora and Sinaloa] cont. 1630-1748 1

Finding Aid to the Herbert BANC MSS C-B 840 39 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 25, Folder 265. [Jesuit] Cartas Anuas (folders 1-3). 1646-1698 2-4 Physical Description: 722 p. Phot. 880 p. Tcpt. Additional Note Source: AGN Mis, Vol. 26 Index filed with documents. See also No. 810.

Oversize Box 265. [Jesuit] Cartas Anuas cont. (folders 4-7). 1646-1698 50-53, Folder E2 Oversize Box 54 266. [Jesuit letters]. 1649-1699 Carton 25, Folder 267. [Letters concerning Jesuit missions]. 1649-1773 5-6 Physical Description: 225 p. Tcpt. Additional Note Source: AGN AHH, Temporalidades, Leg. 325 Include correspondence of Andrés de Rada, Francisco María Píccolo, Daniel Januske, Joseph Neuman, Antonio García, Herman Glandorff, José Ferrer, Bal tasar de la Peña, Antonio de Ydiaquez, Andrés García, George Hostinsky, Antonio María Bentz, and others.

Oversize Box 55 268. [Reports of the Jesuit missionaries]. 1653-1752 Carton 25, Folder 269. [Jesuit Apologetica: A declaration defensive and apologetic which the 7-8 missionary fathers of the Society of Jesus working in Sinaloa and Sonora offer under date of November of this year, 1657]. 1657 Physical Description: 455 p. Trsl Additional Note Source: AGN, Hist 316

Carton 25, Folder 270. Salvatierra, Juan María. [Correspondence in Sonora]. 1670-1696 9-11a Physical Description: 25 p. Phot. 5 p. Tcpt. 475 p. Trsl. Additional Note Source: AGN Hist, Vol. 391 Source: Valken, Mex. 17 Includes correspondence of Paulo Oliva, Juan Bautista Zappa, Juan Fernández Cabero, Natal Lombardo, Bernardo Pardo, Bernabé de Soto, Francisco María Píccolo, Melchor de Bartyromo, and others.

Carton 25, Folder 271. [Correspondence of the missionaries of Sonora, Sinaloa and Nueva Vizcaya 12-15 with provincials, commissaries, and other officials.]. 1670-1751 Physical Description: 687 p. Tcpt. Additional Note Source: AGN Hist, Vol. 392 Includes correspondence of Antonio Plancarte, Juan de Betancur, Alonso de Vitoria, Antonio Suárez, Juan Fernández de Córdoba, Juan Estemeffer, Francisco Xavier de Mora, Daniel Januske, Juan Francisco Zevallos, Luis María Marciano, Juan Bautista Pañuelas, Matías Ansaldo, José Barba, and others.

Carton 25, Folder 272. [Excerpts of letters to Juan Bautista Zappa]. 1672-1688 16 Physical Description: 44 p. Trsl.

Carton 25, Folder 273. Gutiérrez, Bernabé Francisco. [Testimony concerning the admission of Jesuit 17 fathers into the towns in Sonora]. 1675-1676 Physical Description: 74 p. Trsl.

Finding Aid to the Herbert BANC MSS C-B 840 40 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 25, Folder 274. Neuman, Joseph. [Letters and a history of the revolt of the Tarahumara 18-20 Indians]. 1681-1723 Physical Description: 77 p. Phot. 50 p. Tcpt. 800 p. Trsl. Additional Note Source: Haupts Source: AGN Mis v. 26 no. 126 Table of contents filed with documents. Includes introduction written by Allan Christelow.

Carton 26, Folder 274. Neuman, Joseph. [Letters and a history of the revolt of the Tarahumara 1-5 Indians] cont. 1681-1723 Carton 26, Folder 275. Ratkay, Joannes. [An account of the Tarahumara missions with a description 6 of the tribe and their country] (folder 1). 1683 Physical Description: 47 p. Phot. 257 p. Trsl. Additional Note Source: Valken

Oversize Box 56 275. Ratkay, Joannes. [An account of the Tarahumara missions with a description of the tribe and their country] cont. (folder 2). 1683 Carton 26, Folder 276. [Lists of Jesuit missionaries in New Spain]. 1683-1766 7-8 Physical Description: 248 p. Tcpt. Additional Note Source: AGI Cont, Leg. 555O

Carton 26, Folder 277. Ysturi, Gabriel de. Visita en la Provincia de Sonora. (folder 1). 1685 9 Physical Description: 50 p. Phot. 48 p. Tcpt. Additional Note Source: Parral

Oversize Box 57 277. Ysturi, Gabriel de. Visita en la Provincia de Sonora cont. (folder 2). 1685 Carton 26, Folder 278. Criminal en averiguación de la sublevación de los Indios Zumas. (folder 1). 10 1685 Physical Description: 58 p. Phot. 77 p. Tcpt. Additional Note Source: Parral

Oversize Box 57 278. Criminal en averiguación de la sublevación de los Indios Zumas cont. (folder 2). 1685 Carton 26, Folder 279. Criminal contra un Indio llamado Canuto por haber sido traidor a la real 11 Corona. (folder 1). 1686 Physical Description: 92 p. Phot. 91 p. Tcpt. Additional Note Source: Parral

Oversize Box 58 279. Criminal contra un Indio llamado Canuto por haber sido traidor a la real Corona cont. (folder 2). 1686 Carton 26, Folder 280. Boruchradsky (alias Castro), Simón. [Correspondence]. 1686-1694 12 Physical Description: 7 p. Phot. 13 p. Tcpt. 59 p. Trsl. Additional Note Source: Valken

Finding Aid to the Herbert BANC MSS C-B 840 41 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 26, Folder 281. [Jesuit letters concerning Sonora]. 1686-1707 13 Physical Description: 13 p. Phot. 198 p. Trsl. Additional Note Source: Valken Source: Parral Include correspondence of Francisco de Losada, Diego Francisco Altamirano, Adamo Gilg, Ignacio Xavier Keller, Domingo Miguel, Juan Fernández de la Fuente, Marco Antonio Kappus, Eusebio Kino, and Thanasio Ramírez.

Carton 26, Folder 282. Barba Figueroa, Antonio. Residencia. (folder 1). 1688 14 Physical Description: 17 p. Phot. 15 p. Tcpt. Additional Note Source: Parral

Oversize Box 58 282. Barba Figueroa, Antonio. Residencia cont. (folder 2). 1688 Carton 26, Folder 283. Diligencias practicadas con motivo de la invación de los piratas en el puerto 15 de Mazatlan ... (folder 1). 1688-1689 Physical Description: 17 p. Phot. 20 p. Tcpt.

Oversize Box 58 283. Diligencias practicadas con motivo de la invación de los piratas en el puerto de Mazatlan ... cont. (folder 2). 1688-1689 Carton 26, Folder 284. Pardiñas Villar de Francos, Juan Isidro de. [Autos and informes concerning 16 conditions in Sonora and Nueva Vizcaya]. 1688-1693 Physical Description: 86 p. Tcpt. 52 p. Trsl. Additional Note Source: AGI Guad, Leg. 29 Source: AGI IG, Leg. 1879 Source: AGN PI, Vol. 30

Carton Missing as 285. Sítjar, Buenaventura. [Petition for priests for the Colegio de la Santa Cruz de of 2008 Querétaro]. 1791 Physical Description: 16 p. Phot. Additional Note Source: Quer Ar Note: moved to No. 370a (not there as of 2008)

Carton 26, Folder 286. Orden para que trabajen ocho Indios cada mes en la hacienda que se está 17 construiendo por Antonio Mendoza. (folder 1). 1693 Physical Description: 7 p. Phot. 9 p. Trsl. Additional Note Source: Parral

Oversize Box 58 286. Orden para que trabajen ocho Indios cada mes en la hacienda que se está construiendo por Antonio Mendoza cont. (folder 2). 1693 Carton 26, Folder 287. Autos de guerra tocantes al capitan Francisco de Salazar ... para la formación 18 de la compañía volante de Sonora. 1695 Physical Description: 19 p. Trsl. Additional Note Source: AGI Guad, Leg. 151

Oversize Box 288. Testimonio de los autos de guerra. 1695 59-60

Finding Aid to the Herbert BANC MSS C-B 840 42 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 26, Folder 289. Salvatierra, Juan María. Vida de el P. Zappa ... 1695-1712 19-20 Physical Description: 165 p. Tcpt. Additional Note Source: AGN Hist, Vol. 285

Oversize Box 58 290. [Documents concerning the transfer of two groups of Suma and Hanos Indians]. 1699 Carton 26, Folder 291. Neira y Quiroga, José. Gestion ... para 15 Indios ... para trabajo en su 21 hacienda. (folder 1). 1699 Physical Description: 11 p. Phot. 13 p. Tcpt. Additional Note Source: Parral

Oversize Box 58 291. Neira y Quiroga, José. Gestion ... para 15 Indios ... para trabajo en su hacienda cont. (folder 2). 1699 Oversize Box 61 292. Autos de guerra de la Provincia de Sonora. 1699 Carton 26, Folder 293. Autos de guerra de Juan Bautista de Escalante. (folder 1). 1700 22 Physical Description: 130 p. Phot. 65 p. Tcpt. Additional Note Source: Parral

Oversize Box 62 293. Autos de guerra de Juan Bautista de Escalante cont. (folder 2). 1700 Oversize Box 63 294. [Documents concerning proposals for settlement of California, and sending money and supplies to maintain the settlements]. 1700-1724 Carton 26, Folder 295. [Records for the missions and the internal affairs of Sonora and Sinaloa]. 23-24 1700-1750 Physical Description: 435 p. Tcpt. Additional Note Source: AGN Hist, Vol. 308 Index filed with documents.

Carton 27, Folder 295. [Records for the missions and the internal affairs of Sonora and Sinaloa] 1-2 cont. 1700-1750 Carton 27, Folder 296. Mange, Juan Mateo. Testimonio de autos de guerra. 1704 3 Physical Description: 8 p. Phot. 5 p. Tcpt. Additional Note Source: Parral

Carton 27, Folder 297. [Expediente on the arrest, imprisonment, and trial of Juan Mateo Mange] 4-5 (folder 1). 1707-1726 Physical Description: 104 p. Phot. 23 p. Tcpt. 225 p. Trsl. Additional Note Source: Parral Includes correspondence of Juan Fernández de Córdoba, Francisco Pacheco Zevallos, and Juan Mateo Mange; and depositions of many citizens.

Oversize Box 64 297. [Expediente on the arrest, imprisonment, and trial of Juan Mateo Mange] cont. (folder 2). 1707-1726

Finding Aid to the Herbert BANC MSS C-B 840 43 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 27, Folder 298. Campos, Manuel Agustín de. [Letters concerning the case between Luis María 6-13 Gallardi and Luis María Marciano] (folders 1-4, 6-8). 1717 - circa 1739 Physical Description: 9 p. Phot. 152 p. Tcpt. 750 p. Trsl. Additional Note Source: AGN Hist, Vol. 333 Parral Include correspondence of Campos, Gallardi, Marciano, Manuel Bernal de Huidobro, Luis Xavier Velarde, José Toral, Juan Echagoian, Ignacio Xavier Keller, Carlos de Rojas, José de Barba, Andrés Xavier García, Juan Bautista de Anza (the elder), José Arjo, Juan María Cassati, and others.

Oversize Box 64 298. Campos, Manuel Agustín de. [Letters concerning the case between Luis María Gallardi and Luis María Marciano] cont. (folder 5). 1717 - circa 1739 Oversize Box 299. [Jesuit letters and doctrines]. 1711-1770 65-66 Carton 27, Folder 300. [Testimony on financial affairs of the presidios internos]. 1712 14 Physical Description: 16 p. Tcpt. Additional Note Source: AGI Mex, Leg. 483

Carton 27, Folder 301. Criminal instruido contra Juan y Bernardino Grivalja por insulta al P. Daniel 15 Janusque. (folder 1). 1715 Physical Description: 16 p. Phot. 8 p. Tcpt. Additional Note Source: Parral

Oversize Box 67 301. Criminal instruido contra Juan y Bernardino Grivalja por insulta al P. Daniel Janusque cont. (folder 2). 1715 Carton 27, Folder 302. Visita de Provincia de Sonora. (folder 1). 1718 16 Physical Description: 53 p. Phot. 54 p. Tcpt. Additional Note Source: Parral

Oversize Box 67 302. Visita de Provincia de Sonora cont. (folder 2). 1718 Carton 27, Folder 303. Criminal contra Juan de Riva Salazar por calumnia. (folder 1). 1718 17 Physical Description: 16 p. Phot. 16 p. Tcpt. Additional Note Source: Parral

Oversize Box 67 303. Criminal contra Juan de Riva Salazar por calumnia cont. (folder 2). 1718 Carton 27, Folder 304. [Testimonies on the proposals for conquest of the Indian tribes of Nueva 18-21 Vizcaya and Nayarit]. 1718-1723 Physical Description: 660 p. Tcpt. Additional Note Source: AGI Guad, Leg.162

Carton 27, Folder 305. [Memorias and letters of missionaries in Sonora and Sinaloa]. 1719-1766 22-25 Physical Description: 407 p. Tcpt. Additional Note Source: AGN AHH, Temporalidades, Leg.116 Include correspondence of Tomás de Lexarzu, José Torall, Francisco Xavier de Orive, Joaquín Donazar, Martín María Montejano, Ignacio Gradilla, and others.

Finding Aid to the Herbert BANC MSS C-B 840 44 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 28, Folder 306. Autos de Nueva Vizcaya (folder 1). 1721 1 Physical Description: 82 p. Phot. 92 p. Tcpt. Additional Note Source: Parral

Oversize Box 68 306. Autos de Nueva Vizcaya cont. (folder 2). 1721 Carton 28, Folder 307. Varias procedenzias en el gobierno de Joseph Lopes de García. (folder 1). 2 1723 Physical Description: 25 p. Phot. 31 p. Tcpt. Additional Note Source: Parral Include also autos made by Juan de Zaragoza and Juan Mateo Mangé. (incomplete)

Oversize Box 68 307. Varias procedenzias en el gobierno de Joseph Lopes de García cont. (folder 2). 1723 Carton 28, Folder 308. Autos contra A gustín Miguel and Juan de Valdenebro. (folder 1). 1723 3 Physical Description: 40 p. Phot. 40 p. Tcpt. Additional Note Source: Parral

Oversize Box 68 308. Autos contra A gustín Miguel and Juan de Valdenebro cont. (folder 2). 1723 Carton 28, Folder 309. [Visita of presidios made by Brigadier Pedro de Rivera]. 1728-1729 4 Physical Description: 145 p. Tcpt. Additional Note Source: AGN PI, Vol. 29

Carton 28, Folder 310. [Jesuit reports]. 1730-1752 5 Physical Description: 4 p. Phot. 113 p. Tcpt. Additional Note Source: Haupts Include reports from Antonio Bentz, Georgius Heberl, Bernardo Just, Aloysio Knapp, Antonio Hartl, and Bennon François Ducrue.

Carton 28, Folder 311. [Correspondence of missionaries with the provincials]. 1732-1750 6-9 Physical Description: 680 p. Tcpt. Additional Note Source: AGN Hist, Vol. 333 Includes correspondence of Diego de Cuellar, Cristóbal Lauria, Juan María Cosasi, Fabián de Castro Viejo, Philipp Segesser von Brunegg, Guillermo David, Andrés Xavier García, Carlos de Rojas, Gaspar Stiger, Jacobo Sedelmeyer, Mariano José, Gonzalez, Herman Glandorff, and others.

Carton 28, Folder 312. Napoli, Ignacio María. [Letters concerning his work in suppressing the Yaqui 10 rebellion]. 1735-1741 Physical Description: 70 p. Trsl. Additional Note Source: AGN Hist, Vol. 392 Include correspondence of Manuel Bernal de Huidobro, Jaime Bravo, Clemente Guillén, and others.

Finding Aid to the Herbert BANC MSS C-B 840 45 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 28, Folder 313. [Receipt of notice of discovery of silver in Sonora]. 1737 11 Physical Description: 2 p. Phot. Additional Note Source: AGI Guad, Leg. 185

Carton 28, Folder 314. [Testimony on Indian uprisings in Sinaloa]. 1740 12 Physical Description: 106 p. Tcpt. Additional Note Source: AGI Guad, Leg. 88

Carton 28, Folder 315. Testimonio de las providencias que dió para abastecer de Semillas las 13 Jurisdicciones de la Nueva Vizcaya, las Californias, y aquella Ciudad. 1741 Physical Description: 96 p. Tcpt. Additional Note Source: AGI Guad, Leg. 104

Carton 28, Folder 316. Cartas del Padre Procurador Juan de Armesto en Roma y Madrid con el Padre 14 Procurador Pedro Ygnacio Altamirano ... 1741-1766 Physical Description: 156 p. Tcpt. Additional Note Source: AGN AHH, Temporalidades, Leg. 298 Include correspondence of José Mariano Rothea, Juan Ventura, Ignacio Visconti, José de Echeverría, Pedro de Solís, Pedro González, Juan Cristóbal de Soto, Juan José de A guilar, Juan Marín, José González Calderón, Fernando Rivera y Moncada, and others

Carton 28, Folder 317. Testimonio de autos fechos a consulta del Dn. Joseph Raphael Rodríguez 15-16 Gallardo, Juez Pesquizador de la Prov. de Sinaloa. 1744 Physical Description: 141 p. Phot. Additional Note Source: AGI Guad, Leg. 301.

Carton 28, Folder 318. [Documents concerning Jesuit missions and missionaries on the mainland]. 17-18 1744-1767 Physical Description: 300 p. Trsl. Additional Note Source: Maggs Include correspondence and reports of Philipp Segesser von Brunegg, Nicolas de Ferera, Guillermo David, Francico Domínguez, Carlos de Rojas, Juan Nentuig, Lorenzo Cancio, Felipe Calderón, Luis Tellez Girón, José de Escalona, and others. Now in BL. See also No. 198. & 817.

Carton 28, Folder 319. Revilla Gigedo, Juan Francisco Güemes y Horcasitas, conde de. [Report to the 19 king of the punishment of the Seris and other Indians]. 1751 Physical Description: 8 p. Phot. Additional Note Source: AGI Guad, Leg. 135

Carton 28, Folder 320. Och, Joseph. [Narrative describing his journey and sojourn in Spanish 20-22 America]. 1756-1768 Physical Description: 340 p. Trsl.

Finding Aid to the Herbert BANC MSS C-B 840 46 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 28, Folder 321. [Jesuit] Cartas Anuas (folder 1). 1757-1763 23-24 Physical Description: 38 p. Phot. 66 p. Tcpt. Additional Note Translation of pp 46-66 of typescript to be found in #56 Source: Valken

Oversize Box 69 321. [Jesuit] Cartas Anuas cont. (folder 2). 1757-1763 Carton 29, Folder 322. Copia certificada de lo actuado en el Virreynato de Nueva España . . . de la 1 sublevacion de los Indios de Sinaloa. 1758 Physical Description: 29 p. Phot. Additional Note Source: AGI Guad, Leg. 418

Carton 29, Folder 323. [Reports concerning the subjugation of the Indians of Sonora]. 1759 2 Physical Description: 9 p. Phot. Additional Note Source: AGI Guad, Leg. 418

Carton 29, Folder 324. [Jesuit letters regarding Sinaloa]. 1764 3 Physical Description: 13 p. Phot. Additional Note Includes correspondence of Ignacio Tirsch, Miguel de Barco, Gregorio Xavier de Barquez, and Ignacio Lizasoain.

Carton 29, Folder 325. Relación del viaje que ... Hizo el Capitán de Ingenieros Dn. Nicolás de la Fora, 4 en compañía del Mariscal de Campo Marquez de Rubí a revista de los presidios internos, situados en la Frontera de la parte de la America Septentrional ... 1766-1767 Physical Description: 69 p. Tcpt. Additional Note Source: BN Mex

Carton 29, Folder 326. Ducrue, Bennon François. [An account of the expulsion of the Society of 5-6 Jesus from the province of Mexico. 1767 Physical Description: 60 p. Phot. 150 p. Trsl. Additional Note Zelis, Rafael

Carton 29, Folder 327. [Catalogue of the subjects who compose the province of Mexico for the 7 Society of Jesus]. 1767-1793 Physical Description: 59 p. Phot. Additional Note Source: BN Rome

Carton 29, Folder 328. [Correspondence with the governor of Sonora, Pedro Corbalán, concerning 8-12 Indian campaigns and expenses]. 1771-1777 Physical Description: 642 p. Phot Additional Note Source: AGN PI, Vol. 93

Finding Aid to the Herbert BANC MSS C-B 840 47 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 29, Folder 329. [Noticia of the condition of the missions administered by the Colegio de la 13 Santa Cruz de Querétaro in Sonora]. 1772 Physical Description: 47 p. Tcpt. Additional Note Source: AGN Hist, Vol. 16

Carton 29, Folder 330. Oconor, Hugo. [Letters from Chihuahua]. 1772-1773 14 Physical Description: 16 p. Phot. (incomplete)

Carton 29, Folder 331. Ximénez Pérez, Diego. [Proposal by the Colegio de la Santa Cruz de 15 Querétaro for a new method of governing the missions of Sonora]. 1772-1774 Physical Description: 39 p. Tcpt. Additional Note Source: AGN Cal, Vol. 39 Includes correspondence of Ximénez Pérez, Antonio María Bucareli, Antonio Ramos, José Matías Moreno, and Manuel Carrasco.

Carton 29, Folder 332. Oconor, Hugo. [Proposal for an Indian campaign in 1774 and a report on the 16-19 formation of volunteer companies in Nueva Vizcaya]. 1773-1776 Physical Description: 164 p. Phot. Additional Note Source: AGN PI, Vol. 88 Includes correspondence of Oconor and Juan Díaz.

Carton 29, Folder 333. Croix, Teodoro de. [Report on Indian hostilities in Nueva Vizcaya]. 1777 20 Physical Description: 7 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1380

Carton 29, Folder 334. [Letters concerning the arrival at Vera Cruz of Luis Puyal and various 21 colonists for Sonora]. 1779 Physical Description: 12 p. Tcpt. Additional Note Source: AGN PI, Vol. 73 Includes correspondence of Teodoro de Croix, Antonio Bonilla, Pedro Galindo Navarro, and Martín de Mayorga.

Carton 29, Folder 335. Mateu, Jaime. Destierro de misioneros en la America Septentrional Española 22-25 ... 1780-1800 Physical Description: 390 p. Phot. 571 p. Trsl. Additional Note Source: BN Rome, MS Gesuit 1411-1412 (for 3540-3541) Attributed to Antonio Strnowsky.

Carton 30, Folder 335. Mateu, Jaime. Destierro de misioneros en la America Septentrional Española 1-7 ... cont. 1780-1800 Carton 30, Folder 336. [Reports and royal cédulas regarding the missions of Sonora]. 1781-1792 8 Physical Description: 158 p. Tcpt. Additional Note Source: AGN Mis, Vol. 14

Finding Aid to the Herbert BANC MSS C-B 840 48 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 Subseries 1.5:Sonora-Sinaloa-Nueva Viscaya. 1573-1859

Carton 30, Folder 337. [Report on conditions in Sonora]. circa 1782 9 Physical Description: 10 p. Tcpt. Additional Note Source: MN Mex - Mis, Vol. 271 Note: Item missing since Feb. 29, 1988

Carton 30, Folder 338. [Expediente relating to the appointment of Juan Bautista de Anza to 10 command Sonora, on the request of Jacobo Ugarte y Loyola]. 1787-1789 Physical Description: 33 p. Tcpt. Additional Note Source: AGN PI, Vol. 250

Carton 30, Folder 339. Barbastro, Francisco Antonio. Informe dirigido al Rey sobre la Custodia de 11 Sonora. 1788-1791 Physical Description: 60 p. Phot. Additional Note Source: FA Rome

Carton 30, Folder 340. Barbastro, Francisco Antonio. [Report on the state of the missions of 12 Sonora]. 1793-1794 Physical Description: 49 p. Tcpt. Additional Note Source: AGN PI, Vol. 33

Carton 30, Folder 341. Arrillaga, José Joaquín de. [Diary of explorations from Sonora to Baja 13 California along the Colorado River]. 1796 Physical Description: 86 p. Trsl.

Carton 30, Folder 342. [Autos concerning the spiritual conquest and work of the missions of América 14-15 Septentrional]. circa 1800 Physical Description: 166 p. Phot. Additional Note Source: BN Rome

Carton 30, Folder 343. [Letters relating to Anglo-Americans hunting beaver in Chihuahua]. 16 1826-1827 Physical Description: 19 p. Trsl. Additional Note Source: Gober Include correspondence of José Antonio Arce, Elías Bustamante, Antonio Narbonne, Simón Elías, J. P. Poinsett, and others.

Carton 30, Folder 344. Palomar, Diego de la Concepción. Las letras patentes de la incorporacion. 17 1859 Physical Description: 1 p. Phot. Additional Note Source: Quer Ar, M

Finding Aid to the Herbert BANC MSS C-B 840 49 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.6:Colegio de la Santa Cruz de Queretaro. 1608-1877

SubSeries 1.6: Colegio de la Santa Cruz de Queretaro. 1608-1877 Physical Description: Carton 30, folders 18-32; Carton 31, folders 1-33 Arrangement Chronological Scope and Content Note These documents relate to the administrative and religious affairs of the Colegio de la Santa Cruz de Querétaro, one of the important centers for Franciscan missionary work on the northern frontier. Documents directly concerning missions in Alta California, Pimería Alta, Sonora-Sinaloa-Nueva Vizcaya, and Texas-Coahuila are filed in those sections. Additional Note Source: Quer Ar, M

Carton 30, Folder 345. [Original bulls of establishment of the Colegio]. 1608-1683 18 Physical Description: 12 p. Phot. Additional Note Source: Quer Ar

Carton 30, Folder 346. Avila, Diego de la, and Mendoza, Juana de. [Inheritance to the Colegio de la 19 Santa Cruz de Querétaro]. 1657 Physical Description: 8 p. Phot. Additional Note Source: Mich

Carton 30, Folder 347. Memorial de la Santa Provincia de San Pedro y San Pablo de Michoacan. circa 20 1665 Physical Description: 22 p. Phot. Additional Note Source: Mich

Carton 30, Folder 348. [Cédulas and breves on the founding of the Colegios of Guerétaro, 21 Guadalupe, San Fernando de México and Guatemala, and a memorial of Antonio Llinaz]. 1681-1734 Physical Description: 48 p. Phot. Additional Note Source: Quer Ar, D, Leg. 2

Carton 30, Folder 349. [Documents concerning missions and missionaries for Michoacan]. 1684-1795 22 Physical Description: 30 p. Phot. Additional Note Source: Mich

Carton 30, Folder 350. Díaz, Pedro. Papeles Varios: [pertaining to the founding of the Colegio de la 23 Santa Cruz de Querétaro]. circa 1686 Physical Description: 96 p. Phot. Additional Note Source: FA Rome

Carton 30, Folder 351. Papeles tocantes al viage del P. Lector Fr. Pedro Sítjar hiço a España por 24 religiosos. 1691 Physical Description: 10 p. Phot. Additional Note Source: Quer Ar, C, Leg. 1

Finding Aid to the Herbert BANC MSS C-B 840 50 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.6:Colegio de la Santa Cruz de Queretaro. 1608-1877

Carton 30, Folder 352. Relacion de los Religiosos que no son Sacerdotes, pidiendo la misma 25 concesion de misas que se an dho. y dicen por los Sacerdotes que mueren ... 1700 Physical Description: 2 p. Phot. Additional Note Source: Quer Ar

Carton 30, Folder 353. [Documents concerning the missions and missionaries of the North]. 26-28 1707-1796 Physical Description: 197 p. Phot. Additional Note Source: Quer Ar Include correspondence and informes of Diego de Salazar, Diego Baltazar, Pedro Muñoz, Ildefonso de Ortega, Mariano Antonio de Buena y Alcalde, Sebastián Flores, Diego Ximénez Pérez, Antonio María Bucareli, Francisco Antonio Barbastro, Francisco Xavier de Camboa, and others.

Carton 30, Folder 354. [Report on the state of the missions]. 1720 29 Physical Description: 37 p. Phot. Additional Note Source: Quer Ar, N, Leg. 1

Carton 30, Folder 355. Decretos de este colegio. 1734 30 Physical Description: 3 p. Phot. Additional Note Source: Quer Ar

Carton 30, Folder 356. [Documents concerning missions and missionaries of the Colegio de la Santa 31 Cruz de Querétaro]. 1744-1803 Physical Description: 68 p. Phot. Additional Note Source: Quer Ar, C, Leg. 1 Include correspondence and reports of Manuel de Urcullus, Diego Ximénez Pérez, Romauldo Cartagena, Antonio Margil, Tomás Eixarch, and Manuel Tangillo.

Carton 30, Folder 357. [Documents concerning the missions of Sonora]. 1767-1792 32 Physical Description: 122 p. Phot. 40 p. Tcpt. Additional Note Source: Quer Ar, M, Leg. 3 Include correspondence and reports of Juan Sarove, Juan Miguel de Araujo, Manuel de la Vega, Mariano Antonio de Buena y Alcalde, Antonio María Bucareli, Antonio Fernández, Romauldo Cartagena, and others.

Carton 31, Folder 357. [Documents concerning the missions of Sonora] cont. 1767-1792 1 Carton 31, Folder 358. Arricivita, Juan Domingo. [Opinion]. 1769 2 Physical Description: 3 p. Phot. Additional Note Source: Quer Ar

Finding Aid to the Herbert BANC MSS C-B 840 51 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.6:Colegio de la Santa Cruz de Queretaro. 1608-1877

Carton 31, Folder 359. Copias Literales de cartas de Sonora y de otros documentos. 1769-1842 3-5 Physical Description: 308 p. Tcpt. Additional Note Source: Quer Ar Include correspondence of Diego Miguel Bringas, Juan Bautista de Cevallos, Diego Marín García, Pedro Callejas, Pablo de Moya, Juan González, Juan Bautista Llorens, José María Pérez Llera, Diego Ximénez Pérez, and others. See also Nos. 373 and 378.

Carton 31, Folder 360. Arricivita, Juan Domingo. Predicador Apostolico del Seminario: Crónica 6-8 Seráfica y Apostolica del Colegio de Propaganda Fide de la Santa Cruz de Queretaro en la Nueva España. 1770-1791 Physical Description: 147 p. Tcpt. 219 p. Trsl. Additional Note Source: Quer Ar

Carton 31, Folder 361. Inventario de todo que se contiene en el Archivo de este Colegio. 1772 9 Physical Description: 220 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 362. Breve de Nuestro Muy Santo Padre Clemente XIV ... extingue el instituto y 10 orden de los Clérigos Regulares, denominados de la Compañía de Jesus ... 1773 Physical Description: 2 p. Phot. Additional Note Source: Quer Ar, M, Leg. 1

Carton 31, Folder 363. Libro de Novicios. 1773-1855 11-12 Physical Description: 182 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 364. Razon de los Ejercisios. 1775 13 Physical Description: 4 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 365. Libro de Muertos [y] libro de partidas de hijos difuntos desde 1776. 14 1776-1830 Physical Description: 63 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 366. [Chart of Franciscan colleges, missions, and missionaries in North and South 15 America, and the Philippines]. 1786 Physical Description: 2 p. Phot. Additional Note Source: Quer Ar

Finding Aid to the Herbert BANC MSS C-B 840 52 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.6:Colegio de la Santa Cruz de Queretaro. 1608-1877

Carton 31, Folder 367. Concordia Espiritual. 1788 16 Physical Description: 4 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 368. Montis, Juan. [Letters to Fr. Juan Alias, Guardián of the Colegio de la Santa 17 Cruz de Querétaro]. 1788 Physical Description: 5 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 369. [Letters concerning the founding of new missions for the Papagos]. 18 1788-1816 Physical Description: 120 p. Phot. Additional Note Source: Quer Ar, D, Leg. 4 Includes correspondence of Juan Alias, José Ximeno, Sebastián Ramis, Juan Bautista de Cevallos, Diego Miguel Bringas, Angel Prado, and others.

Carton 31, Folder 370. [Petition concerning doctrines and the government of missions in Sonora]. 19 1791 Physical Description: 27 p. Phot.

Carton 31, Folder 371. Inventario de los libros que contiene la Biblioteca de este Apco. Colegio de la 20 Santa Cruz de Querétaro. 1803-1844 Physical Description: 17 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 372. Patente de N. Rmo. P. Comisario general de Indias relativa a los 28 Dubios 21 confirmados por N. Ssmo. P. Pio VI con cédula de S. Magd. auxiliaroria para su observancia. 1804 Physical Description: 21 p. Phot. Additional Note Source: Quer Ar, M, Leg. 3

Carton 31, Folder 373. [Letters relating to the missions of Michoacan]. 1804-1841 22-23 Physical Description: 220 p. Phot. Additional Note Source: Quer Ar Mich Include correspondence of Juan Bautista Llorenz, Diego Miguel Bringas, Diego Gil, José María Pérez Llera, Fernando Grande, Rafael Díaz, Juan Francisco Escalante, Miguel Molina, Francisco Velasco, Cayetano Valadez, and others. See also Nos. 359 and 378.

Carton 31, Folder 374. Rouset, Francisco, bp. of Sonora. [Report concerning the secularization of 24 the missions]. 1805 Physical Description: 9 p. Phot. Additional Note Source: Quer Ar, M, Leg. 3

Finding Aid to the Herbert BANC MSS C-B 840 53 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.6:Colegio de la Santa Cruz de Queretaro. 1608-1877

Carton 31, Folder 375. Informe del R. P. Guardian de Queretaro sobre la conducta seguida por sus 25 religiosos con respecto a la insurección de 1810. 1811 Physical Description: 8 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 376. Libro de Patentes, Elecciones, y Autos de Visita. 1814 26 Physical Description: 7 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 377. [Lists of the priests in the various missions and their positions. Tables I & II]. 27 1818-1827 Physical Description: 13 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 378. Asuntos de Misiones de Sonora [relating to civil and ecclesiastical 28 governments]. 1821-1836 Physical Description: 97 p. Tcpt. Additional Note Source: Quer Ar Include correspondence of José María Pérez Llera, Tomás Escalante, Francisco Escabosa, Fernando Grande, Cayetano Valadez, José María Mendoza, Domingo Altamirano, Leonardo Escalante, Lucas Rodríguez, Nicolás Altamirano, and others. See also Nos. 359 and 373.

Carton 31, Folder 379. [Apuntes about the missions of Pimería Alta and Sonora]. 1821-1841 29 Physical Description: 16 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 380. Lista de los religiosos de este Apostolico Colegio de la Santa Cruz de 30 Queretaro. 1824 Physical Description: 26 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 381. Memoria que en cumplimiento del Articulo 120 de la Constitucion Federal de 31 los Estados Unidos Mexicanos ... 1825 Physical Description: 4 p. Phot. Additional Note Source: Quer Ar

Carton 31, Folder 382. Prevenciones generales y distribución por Závala. 1871 32 Physical Description: 2 p. Phot. Additional Note Source: Quer Ar

Finding Aid to the Herbert BANC MSS C-B 840 54 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.6:Colegio de la Santa Cruz de Queretaro. 1608-1877

Carton 31, Folder 383. [Bull relating to the Colegio de la Santa Cruz de Querétaro]. 1877 33 Physical Description: 8 p. Phot. Additional Note Source: Quer Ar

SubSeries 1.7: New Mexico. 1538-1921 Physical Description: Carton 31, folders 34-35; Cartons 32-34; Carton 35, folders 1-29; Oversize boxes 70-72 Arrangement Chronological Scope and Content Note This subseries documents the province of New Mexico, specifically the Coronado Expedition of 1540, the conquest of New Mexico by Juan de Oñate in 1598, the Indian revolts of 1680, and the reconquest in 1692. There is also material on Indian affairs during the eighteenth century and a substantial collection of expedientes concerning the Domínguez-Escalante Expedition of 1776. Additional Note Source: Quer Ar

Carton 31, Folder 384. Zarate Salmerón, Gerónimo. Relaciones de todas las cosas ... en el Nuevo 34 Mexico ... desde 1538 hasta 1626. 1538-1626 Physical Description: 8 p. Tcpt. Additional Note Source: AGN Hist, Vol. 2

Carton 31, Folder 385. Vázquez Coronado, Francisco. [Letters to the king concerning conditions in 35 New Mexico]. 1538-1539 Physical Description: 13 p. Tcpt. Additional Note Source: AGI Guad, Leg. 5

Carton 32, Folder 386. Niza, Marcos de. [Journey to Culuacan]. 1539 1 Physical Description: 40 p. Phot.

Carton 32, Folder 387. Cueva, Juan de la. [Report on the people, arms, and munitions taken on the 2 Coronado expedition]. 1540 Physical Description: 21 p. Tcpt. Additional Note Source: AGI Guad, Leg. 5

Carton 32, Folder 388. Nombramiento del Lic. Tejada como juez de residencia de Nueva Galicia. 3 1543 Physical Description: 9 p. Tcpt. Additional Note Source: AGI Just, Leg. 339

Carton 32, Folder 389. Información presentada por parte del fiscal sobre ciertos pueblos de Indios. 4 1543 Physical Description: 110 p. Tcpt. Additional Note Source: AGI Just, Leg. 339

Finding Aid to the Herbert BANC MSS C-B 840 55 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 32, Folder 390. [Criminal charges brought against Francisco Vázquez Coronado]. 1544 5 Physical Description: 6 p. Tcpt. Additional Note Source: AGI Just, Leg. 336

Carton 32, Folder 391. [Investigation of the encomiendas of Nuño Beltrán de Guzmán]. 1544 6 Physical Description: 106 p. Tcpt. 20 p. Trsl. Additional Note Source: AGI Just, Leg. 339 Concerns activities in Michoacán List of contents filed with documents

Carton 32, Folder 392. Residencia de Diego de Colio, alcalde ordinario de Guadalajara. 1544 7 Physical Description: 64 p. Tcpt. 89 p. Trsl. Additional Note Source: AGI Just, Leg. 339

Carton 32, Folder 393. Información contra Coronado. 1544 8-9 Physical Description: 150 p. Tcpt. 170 p. Trsl. Additional Note Source: AGI Just, Leg. 1021

Carton 32, Folder 394. Residencia de Coronado. 1544 10-12 Physical Description: 269 p. Tcpt. 107 p. Trsl. Additional Note Source: AGI Just, Leg. 339

Carton 32, Folder 395. Residencia de Coronado. 1544 13-14 Physical Description: 114 p. Tcpt. 158 p. Trsl. Additional Note Source: AGI Just, Legs. 339, 1021

Carton 32, Folder 396. Probanza hecha ... a pedimiento de Don García Cárdenas. 1546-1548 15 Physical Description: 120 p. Tcpt. Additional Note Source: AGI Just, Leg. 1021

Carton 32, Folder 397. Probanza del fiscal en el pleito que trata con Don García Ramírez Cárdenas. 16 1547 Physical Description: 80 p. Tcpt. Additional Note Source: AGI Just, Leg. 1021

Carton 32, Folder 398. Relación sacada de la probanza por parte de Dn. Garcia Ramírez de 17 Cárdenas. circa 1547 Physical Description: 53 p. Tcpt. 80 p. Trsl. Additional Note Source: AGI Just, Leg. 1021

Finding Aid to the Herbert BANC MSS C-B 840 56 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 32, Folder 399. Interrogatorio: Relación sacada de la probanza hecha por parte del Lic. 18 Villalobos... en el pleito que trata con Dn. Garcia Ramírez de Cárdenas: Relación sacada de la probanza presentada por parte de Coronado. circa 1547 Physical Description: 50 p. Tcpt. Additional Note Source: AGI Just

Carton 32, Folder 400. Informaciones de los méritos y servicios de Juan Gallego, uno de los 19 conquistadores de la Nueva España. 1551 Physical Description: 21 p. Phot. 44 p. Tcpt. Additional Note Source: AGI Mex, Leg. 204

Carton 32, Folder 401. Acusación contra Garcia Ramírez de Cárdenas. 1551 20 Physical Description: 180 p. Tcpt. Additional Note Source: AGI Just, Leg. 1021

Carton 32, Folder 402. [Report to the Consejo de Indias on the Coronado trial]. 1552 21 Physical Description: 127 p. Tcpt. 46 p. Trsl. Additional Note Source: AGI Just, Leg. 336

Carton 32, Folder 403. Entrada que hizo en el Nuevo Mexico Francisco Sánchez. 1581 22 Physical Description: 56 p. Tcpt. Additional Note Source: AGI PR, Leg. 22

Carton 32, Folder 404. [Expedition of Antonio Espejo to New Mexico]. 1582 23-24 Physical Description: 51 p. Tcpt. Additional Note Source: AGI PR, Leg. 22

Carton 32, Folder 405. [Documents relating to the explorations of New Mexico]. 1582-1602 25-27 Physical Description: 411 p. Trsl. Additional Note Source: AGI Include correspondence of Rodrigo de Río de Losa, Antonio Espejo, Francisco Díaz de Vargas, and Gaspar Castaño de Sosa. See also No. 408.

Carton 32, Folder 406. Obregón, Baltasar. Cronica comentario y relaciones de los descubrimientos 28 antiguos y modernos de Nueva España y del Nuevo Mexico. 1584 Physical Description: 264 p. Tcpt. 184 p. Trsl. Additional Note Source: AGI PR, Leg. 22

Carton 33, Folder 406. Obregón, Baltasar. Cronica comentario y relaciones de los descubrimientos 1-2 antiguos y modernos de Nueva España y del Nuevo Mexico. cont. 1584

Finding Aid to the Herbert BANC MSS C-B 840 57 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 33, Folder 407. Obregón, Baltasar. Información. 1584 3 Physical Description: 14 p. Tcpt. Additional Note Source: AGI Mex, Leg. 217

Carton 33, Folder 408. Ynstruccion al Capitan Juan Morlete para yr al Nuevo Mexico en seguimiento 4 de Gaspar Castaño y sus companeros; Traslado de las Ynformaciones Autos y otras diligencias que se hizieron contra el Capitan Gaspar Castaño de Sosa y sus soldados sobre auer ydo al nueuo mexico ... 1590-1592 Physical Description: 101 p. Tcpt. Additional Note Source: AGI Mex, Leg. 220 See also No. 405.

Carton 33, Folder 409. [Collection of documents dealing with Juan de Oñate and New Mexico]. 5-7 1590-1628 Physical Description: 459 p. Tcpt. Additional Note Source: AGI Guad, Legs. 1, 4, 35, 252 Source: AGI Mex, Legs. 2, 22, 25-26, 28, 72-73, 121, 124, 128, 223 Source: AGI PR, Leg. 22 Source: AGI IG, Leg. 416 Includes correspondence of Gaspar Zúñiga y Acevedo, Pedro Ponce de León, Juan de Gordajuela, Juan de Sotelo, Lope de Ulloa y Lemos, Francisco de Escobar, Juan de Oñate, Gordián Casano, Baltasar Rodríguez, Alonso de Oñate, and others. Hammond transcripts.

Carton 33, Folder 410. [Documents relating to the discovery and settlement of New Mexico] (folders 8-9 1-2). 1590-1610 Physical Description: 141 p. Phot. 289 p. Tcpt. 129 p. Trsl. Additional Note Source: AGI Mex, Legs. 20, 22-23, 27 Source: AGI PR, Leg. 22 Source: AGI IG, Leg. 744 Include correspondence of the Marqués de Montesclaros, Juan de Oñate, Antonio Gutiérrez Umaña, Pedro de Leyba, the Conde de Monterey, Pedro Ponce de León, Diego de Velasco, Francisco de Escobar, and the Marqués de Villa-Manrique.

Oversize Box 70 410. [Documents relating to the discovery and settlement of New Mexico] cont. (folder 3). 1590-1610 Carton 33, Folder 411. Escalona, Juan de. [Letters with news of New Mexico]. 1601-1602 10 Physical Description: 18 p. Trsl.

Carton 33, Folder 412. Benavides, Alonso de. Memorial. 1630 11 Physical Description: 96 p. Tcpt. Additional Note Transcript copy of a printed book.

Finding Aid to the Herbert BANC MSS C-B 840 58 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 33, Folder 413. Perea, Estéban de. Verdadera relacion de la grandiosa conversion que ha 12 havido en el Nuevo Mexico ... 1632-1633 Physical Description: 12 p. Tcpt. Additional Note Source: AHN Mad - PJ, Vol. 86 (L6-Lowery) Addressed to Francisco de Apodaca.

Carton 33, Folder 414. [Complaints of missionaries and citizens about conditions in New Mexico]. 13 1636-1639 Physical Description: 35 p. Tcpt. Additional Note Source: AGN PI, Vol. 35 Include correspondence of Francisco Martínez, de Baeza, Matías Romero, Roque de Cassaus, and Francisco de Namdri.

Oversize Box 71 415. [Documents concerning New Mexico]. 1636-1716 Physical Description: 126 p. Phot. Additional Note Source: AGI (LC)

Carton 33, Folder 416. [Documents concerning Apache invasions in New Mexico]. 1676-1678 14 Physical Description: 57 p. Tcpt. Additional Note Source: AGI Mex, Leg. 50 Source: AGN PI, Vol. 37

Carton 33, Folder 417. Testimonio de autos de Don Antonio de Otermín, y Listas y Otras Diligencias. 15 1679-1682 Physical Description: 78 p. Tcpt. Additional Note Source: AGI Guad, Leg. 138

Carton 33, Folder 418. Noticias de lo acaecido en la Custodia de la Conversion de San Pablo de la 16 Provincia de el Santo Evangelio de N. S. P. San Francisco en el Nuevo Megico sacadas de los Papeles que se guardan en el Archivo de la Villa de Santa fe, y empiezan desde el año de 1679. circa 1679-1684 Physical Description: 7 p. Tcpt. Additional Note Source: BN Mex, Leg. 3

Carton 33, Folder 419. Autos tocantes al Alsamiento de los Yndios de la Provincia de la Nueba 17-18 Mexico. Quaderno segundo. 1680-1681 Physical Description: 230 p. Tcpt. Additional Note Source: AGN PI, Vol. 37

Finding Aid to the Herbert BANC MSS C-B 840 59 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 33, Folder 420. [Documents concerning proposed expeditions into New Mexico and 19-20 missionaries for the province.]. 1680-1686 Physical Description: 161 p. Tcpt. Additional Note Source: AGI PR, Leg. 22 Source: AGI Guad, Leg. 138 Source: AGI Just Source: AGI Mex, Leg. 310 Include correspondence of Fernando Ugarte y la Concha, the Conde de Paredes, Pedro de Leyba, Diego Luzero de Godoy, Francisco Peñasco Lozano, and others.

Carton 33, Folder 421. [Autos relating to Indian revolts in New Mexico]. 1682 21 Physical Description: 14 p. Tcpt. Additional Note Source: AGN PI, Vol. 34

Carton 33, Folder 422. Testimonio de Autos y Listas y otras diligencias ... de Antonio de Otermín. 22 1682 Physical Description: 79 p. Tcpt. Additional Note Source: AGI Guad, Leg. 138

Carton 33, Folder 423. Río, Alonso del, and Diego Domínguez. Autos sobre Nuevo Mexico. 1682 23 Physical Description: 34 p. Tcpt.

Carton 33, Folder 424. [Autos relating to the revolt of the Indians of New Mexico and the attempts 24-25 to re-occupy the province]. 1682 Physical Description: 304 p. Tcpt. Additional Note Source: AGN PI, Vol. 34

Carton 33, Folder 425. [Letters from missionaries to Governor Domingo Gironza Petrís de Cruzate]. 26 1682-1683 Physical Description: 103 p. Tcpt. Additional Note Source: AGN PI, Vol. 35 Include letters from Juan Fernando de Deza, Gil de la Zierpe Romero, Martín Solís de Miranda, and Antonio de Otermín.

Carton 33, Folder 426. [Letters concerning conditions in New Mexico and explorations into Texas]. 27-28 1683-1687 Physical Description: 17 p. Tcpt. 253 p. Trsl. Additional Note Source: AGI Guad, Leg. 138 Source: AGN PI, Vol. 35 Include correspondence of Antonio de Otermín, Domingo Gironza Petrís de Cruzate, Pedro Ladrón de Guerard, Nicolás López, Diego de Mendoza, Juan Domínguez de Mendoza, Pedro Gómez, and others.

Finding Aid to the Herbert BANC MSS C-B 840 60 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 33, Folder 427. [Autos for the settlement of Paso del Norte, Indian revolts, and removal of 29 the post to Isleta]. 1684-1685 Physical Description: 394 p. Tcpt. Additional Note Source: AGN PI, Vol. 37

Carton 34, Folder 427. [Autos for the settlement of Paso del Norte, Indian revolts, and removal of 1-2 the post to Isleta] cont. 1684-1685 Carton 34, Folder 428. [Document concerning payment of a thousand pesos to Julián Otón]. 1685 3 Physical Description: 1 p. Phot.

Carton 34, Folder 429. Posadas, Alonso. [Report to the king concerning lands of New Mexico]. 1686 4 Physical Description: 23 p. Tcpt. Additional Note Source: AGN Hist, Vol. 3

Carton 34, Folder 430. López, Nicolás. Memoria [concerning the resettlement of New Mexico]. 1686 5 Physical Description: 31 p. Trsl. Additional Note Source: AGI Guad

Carton 34, Folder 431. [Report on military affairs of the reconquest of New Mexico]. 1689-1690 6 Physical Description: 156 p. Tcpt. Additional Note Source: AGN PI, Vol. 35

Carton 34, Folder 432. [Autos concerning the union of the forces of Sinaloa, Sonora, and Paso del 7-8 Río del Norte for the reconquest of New Mexico; and the appointment of Pedro Rodríguez Cubero as governor]. 1689-1692 Physical Description: 177 p. Tcpt. Additional Note Source: AGI Guad, Leg. 3 Source: AGN Hist, Vol. 37

Carton 34, Folder 433. [Documents on the Navajo, Moqui, and Zuni Indians]. 1689-1748 9 Physical Description: 356 p. Tcpt. Additional Note Source: AGI Mex, Legs. 386, 1331, 1345 Source: AGI Guad, Leg. 3 Include correspondence and reports of Toribio de Huerta and the Marqués de Casa Fuerte.

Carton 34, Folder 434. [Documents regarding the reconquest of New Mexico]. 1692-1697 10-11 Physical Description: 943 p. Tcpt. 61 p. Trsl. Additional Note Source: AGN Hist, Vols. 38-39 Include correspondence and reports of Diedo de Vargas Zapata Luján, the Conde de Galve, Pedro Velázquez de Cadena, and others.

Finding Aid to the Herbert BANC MSS C-B 840 61 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 34, Folder 435. Ayeta, Francisco de. Memorial [concerning the loss of New Mexico in 12 1680-1681]. 1693 Physical Description: 167 p. Tcpt. Additional Note Source: AGI Guad, Leg. 139

Carton 34, Folder 436. [Autos concerning the proposals of Lázaro de Musquía, of Santa Fe, for the 13 increase and preservation of the province]. 1697-1698 Physical Description: 28 p. Tcpt. Additional Note Source: AGN PI, Vol. 35

Carton 34, Folder 437. Vargas Zapata Luján, Diego de, and, Pedro Rodríguez Cubero. Testimonio de 14 diferentes Recados sobre la paga de 22,500 pesos ... a los Soldados de Uno y otro presidio ... 1697-1701 Physical Description: 29 p. Tcpt. Additional Note Source: AGN Hist, Vol. 37

Carton 34, Folder 438. Alburquerque, Francisco Fernández de la Cueva, duque de. [Payment of the 15 officials of New Mexico]. 1705 Physical Description: 1 p. Phot. (incomplete)

Carton 34, Folder 439. Ulibarri, Juan de. [Diary of an expedition from New Mexico]. 1706 16 Physical Description: 53 p. Tcpt. Additional Note Source: AGN PI, Vol. 36

Carton 34, Folder 440. Salazar y Villaseñor, José Chacón Medina. [Report on Indian problems in New 17 Mexico]. 1711 Physical Description: 3 p. Tcpt.

Carton 34, Folder 441. Paez Hurtado, Juan. [Diary of expedition and campaign against the Apaches]. 18 1715 Physical Description: 29 p. Tcpt.

Carton 34, Folder 442. Valverde y Cosío, Antonio. [Report on punitive expedition against the Utes 19 and Comanches]. 1719 Physical Description: 34 p. Tcpt. Additional Note Source: BL

Carton 34, Folder 443. [Autos of proceedings relative to Jicarilla Apaches]. 1719-1727 20 Physical Description: 109 p. Tcpt. Additional Note Source: AGN Hist, Vol. 394

Finding Aid to the Herbert BANC MSS C-B 840 62 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 34, Folder 444. Rivera, Pedro de. Autos echos por el Brigadier Dn. Pedro de Rivera en razon 21 de la pesquisa contra Dn. Antonio de Valverde, Governador que fue de la Nueba Mexico de haver confiado el reconosimiento del Rio Jesus Maria y Poblazon de los Yndios Panamas Conferedados con franseses ... 1726 Physical Description: 37 p. Tcpt. Additional Note Source: AGN PI, Vol. 37

Carton 34, Folder 445. Casa Fuerte, Juan de Acuña y Bejarano, marqués de. [Report concerning 22 French encroachments in New Mexico]. 1727 Physical Description: 4 p. Tcpt.

Carton 34, Folder 446. Rivera, Pedro de. Proyecto y visita de los presidios ... 1728 23 Physical Description: 145 p. Tcpt. Additional Note Source: AGN PI, Vol. 29

Carton 34, Folder 447. Menchero, Miguel. Declaración sobre Nuevo Mexico. circa 1744 24 Physical Description: 23 p. Tcpt. Additional Note Source: AGN Hist, Vol. 394

Carton 35, Folder 448. Delgado, Carlos. [Informes concerning the treatment of Indians]. circa 1744 1 Physical Description: 25 p. Tcpt. Additional Note Source: AGN Hist, Vol. 394

Carton 35, Folder 449. Vélez Cachupín, Tomás. Autos fhos. sre. averiguar que rumbo han traido tres 2 franceses que llegaron al Pueblo de Taos con la Nazn. Cumanche ... 1749-1751 Physical Description: 58 p. Tcpt. Additional Note Source: AGN PI, Vol. 3

Carton 35, Folder 450. Sandobal, Felipe de. [Information on the French in New Mexico]. 1750 3 Physical Description: 2 p. Trsl. Additional Note Source: AGN PI, Vol. 37

Carton 35, Folder 451. Informe del R. P. Provincial de Nuevo Mexico al Exmo. Sor. Virrey 4 impugnando el informe que dio contra las misiones de Nueva Mexico Don Juan de Ordenal y Mayo. 1750 Physical Description: 25 p. Tcpt.

Carton 35, Folder 452. Testimonio de los autos fhos a Consulta del Govor. del nuebo Mexico sobre 5 haver llegado dos franzeses cargados de efectos que conduzian de la Nueba Orleans. 1751-1754 Physical Description: 39 p. Tcpt. Additional Note Source: AGN PI, Vol. 34

Finding Aid to the Herbert BANC MSS C-B 840 63 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 35, Folder 453. Trigo, Juan Agustín. Informe sobre Nuevo Mexico ... 1754 6 Physical Description: 14 p. Tcpt. Additional Note Source: AGN Hist, Vol. 25

Carton 35, Folder 454. Sanz de Lazaún, Juan. Noticias lamentables acaecidas en la Nueva Mexico ... 7 1760 Physical Description: 16 p. Tcpt. Additional Note Source: AGN Hist, Vol. 25

Carton 35, Folder 455. Morfi, Juan Agustín. Desordenes que se advierten en el Nuevo Mexico y 8 medios que se juzgan oportunos para mejorar su constitucion y hacer feliz aquel Reyno ... 1761 Physical Description: 22 p. Tcpt. Additional Note Source: AGN Hist, Vol. 25

Carton 35, Folder 456. Serrano, Pedro. Informe del Padre Rdo. Provincial Fr. Pedro Serrano al Exmo. 9 Sr. Virrey Marques de Cruillas sobre la Custodia de el Nuevo Mexico. 1761 Physical Description: 35 p. Tcpt. Additional Note Source: AGN Hist, Vol. 25

Carton 35, Folder 457. Tamarón, Pedro, bp. of Durango. [Account of the pueblo of Taos and of the 10 Indians]. 1762 Physical Description: 10 p. Trsl.

Carton 35, Folder 458. [Documents concerning expeditions into New Mexico]. 1774-1779 11 Physical Description: 16 p. Tcpt. Additional Note Source: BN Mex, Leg. 3 From the Archive of the Villa of Santa Fe. Include correspondence of Francisco Antonio Crespo, Antonio María Bucareli, Hugo Oconor, and the Marqués de Croix.

Carton 35, Folder 459. [Documents concerning the Domínguez-Escalante expeditions] (folders 1-2). 12-15 1775-1778 Physical Description: 143 p. Phot. 239 p. Tcpt. 197 p. Trsl. Additional Note Source: AGN Hist, Vol. 52 Source: AGN PI, Vol. 169 Source: AGI Guad, Leg. 516 Source: AGI Mex, Leg. 1381 Source: BN Mex Source: Conway Include correspondence of Hugo Oconor, Silvestre Vélez Escalante, Fernando Antonio Gómez, Pedro Fermín de Mendinueta, Teodoro de Croix, Antonio María Bucareli, Francisco Atanacio Domínguez, Isidro Murillo, Francisco Garcés, Damián Martínez Galisonga, Miguel Costansó, Juan Agustín Morfi, and Jose de Gálvez.

Oversize Box 72 459. [Documents concerning the Domínguez-Escalante expeditions] cont. (folder 3). 1775-1778

Finding Aid to the Herbert BANC MSS C-B 840 64 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 35, Folder 460. Capitulo decimo sexto de el descubrimiento de el Nuevo Mexico. circa 1776 16 Physical Description: 37 p. Tcpt.

Carton 35, Folder 461. Morfi, Juan Agustín. [Journey among the Indians, and New Mexican diary]. 17 1777-1778 Physical Description: 211 p. Trsl. Additional Note Source: Rel Ext

Carton 35, Folder 462. Esena, Vicente de. [Letter to Pedro Fermín de Mendinueta concerning Indian 18 uprisings in New Mexico]. 1780 Physical Description: 7 p. Tcpt. Additional Note Source: BN Mex, Leg. 10

Carton 35, Folder 463. Fernández, Santiago. [Diary from Santa Fe to the Jumanes]. 1788-1789 19 Physical Description: 10 p. Tcpt. 26 p. Trsl. Additional Note Source: AGN Hist, Vol. 43

Carton 35, Folder 464. Martínez Galisonga, Damián, bp. of Sonora. [Letter to Juan Agustín Morfi]. 20 1792 Physical Description: 11 p. Tcpt. Additional Note Source: AGN Hist, Vol. 25

Carton 35, Folder 465. Concha, Fernando de la. [Instructions to his successor, Fernando Chacón]. 21 1794 Physical Description: 39 p. Tcpt. Additional Note Source: AGN Hist, Vol. 41

Carton 35, Folder 466. [Report on the missions of Nuevo Mexico]. 1799-1800 22 Physical Description: 31 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1142

Carton 35, Folder 467. Mestas, Manuel. [Request for payment for his services as interpreter to the 23 Utes]. 1806 Physical Description: 3 p. Tcpt.

Carton 35, Folder 468. [Expediente about the reports of some Comanche Indians to a Spanish 24 cavalry party reconnoitering on the frontiers of the United States]. 1819-1820 Physical Description: 19 p. Tcpt. Additional Note Source: AGI PE, Leg. 34 Includes correspondence of Facundo Melgares, Alexo García Conde, the Conde del Venadito, Antonio Cordero, Ramón Yalco y Escandón, José Roquillo, Domingo Martínez, José María Ponce de León, and others.

Carton 35, Folder 469. O'Donoju, Juan. [Letter to the Ayuntamiento of Mexico City concerning public 25 outbreaks]. 1821 Physical Description: 1 p. Phot. (incomplete)

Finding Aid to the Herbert BANC MSS C-B 840 65 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.7:New Mexico. 1538-1921

Carton 35, Folder 470. Baca, Bartolomé. [Letter to the Minister of State concerning an expedition 26 from Kentucky to New Mexico]. 1827 Physical Description: 1 p. Tcpt. Additional Note Source: Gober

Carton 35, Folder 471. [Documents concerning encroachments of Americans on the Texas-New 27 Mexico territory]. 1839-1842 Physical Description: 24 p. Tcpt. Additional Note Source: AHMDN, Frac 1, Legs. 1, 8 - 1841 Include correspondence of Mariano Arista, Refugio de la Garza, John Morris, C. Van Ness, Manuel Armijo, Francisco G. Conde, and others.

Carton 35, Folder 472. [Mexican fear of American encroachments]. 1845 28 Physical Description: 6 p. Tcpt. Additional Note Source: Gober, Indif, 1845, Leg. 29

Carton 35, Folder 473. [Document concerning land titles of the Pueblo Indians]. 1921 29 Physical Description: 68 p. Tcpt. Additional Note Source: USNA From the Attorney General of New Mexico to the Secretary of the Interior of the United States.

SubSeries 1.8: Texas-Coahuila. 1659-1894 Physical Description: Carton 35, folders 30-45; Cartons 36-46; Carton 47, folders 1-17; Cartons 98-99; Oversize box 73; File box 5 Arrangement Chronological Scope and Content Note This group of documents concerns the history of Texas from the time of the first northward expeditions until the Mexican War and the Gadsden Purchase. There is a wealth of material that includes reports on presidial affairs, mission establishments and activities, relations with the Indians, governmental decrees, French and English intrusions in the Gulf area, and diaries of expeditions. Many of the expedients deal with the activities of such outstanding figures in the history of the territory as Gabriel de Cárdenas, Alonso de León, Domingo Theran de los Ríos, Domingo Gironza Petría de Cruzate, Diego Ortiz Parrilla, Gabriel del Castillo, Hugo Oconor, and Juan de Ugalde. The latter part of the subseries contains a large number of documents pertaining to United States-Mexican relations - the immigration and settlements of U.S. citizens in the province, the Texas revolution, and the preliminaries to the Mexican War. Additional Note Source: USNA From the Attorney General of New Mexico to the Secretary of the Interior of the United States.

Finding Aid to the Herbert BANC MSS C-B 840 66 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 35, Folder 474. Mission de Nuestra Señora de Guadalupe Libro de Casamientos I. 1659-1688 30 Physical Description: 17 p. Tcpt. Additional Note Source: Juárez Copied by A. F. Bandalier.

Carton 35, Folder 475. Autos de la conquista de la provincia de Coahuila ... 1674-1675 31 Physical Description: 106 p. Tcpt. Additional Note Source: Salt, Leg. 1 Include reports of Antonio Balcarcel, Juan Larios, and Ambrosio de Cepeda.

Carton 35, Folder 476. Bosque, Fernando del. [Journey]. 1675 32 Physical Description: 21 p. Trsl. Additional Note Includes introduction by May Corcoran.

Carton 35, Folder 477. Fernández de Santa Cruz, Manuel, bp. of Guadalajara; and Enríquez de 33 Ribera, abp. of Mexico. Relación de Coahuila [and the Indians]. 1676 Physical Description: 21 p. Tcpt. 85 p. Trsl. Additional Note Source: NL Gob, Leg. 1 Source: Lina, Leg. 1

Carton 35, Folder 478. [Cédulas to the viceroy regarding exploration of the Bay of Espíritu Santo]. 34 1678-1685 Physical Description: 8 p. Tcpt. 33 p. Trsl. Additional Note Source: AGN RC, Vol. 16

Carton 35, Folder 479. [Explorations into the Bay of Espíritu Santo and rivalry with the French over 35 exploration]. 1681-1690 Physical Description: 144 p. Tcpt. Additional Note Source: AGI Mex, Leg. 614 Source: AGI SD, Leg. 623 Includes correspondence of Pedro Ronquillo the Conde de Paredes, Gaspar de Palacios, Pedro de Oreytia, the Conde de Monclava, Francisco Navarro, Pedro Fernández Carrasco, Andrés de Pez, the Conde de Galve, Alonso de León, and others.of Espíritu Santo]

Carton 35, Folder 480. Río, Alonso del, and Diego Domínguez. [Autos sent to Martín de Solís, the 36 fiscal]. 1682 Physical Description: 33 p. Tcpt. 36 p. Trsl.

Carton 35, Folder 481. [Statistics on families in Corpus Christi de la Isleta]. 1684 37 Physical Description: 2 p. Tcpt. (extracts) Additional Note Source: AGN PI, Vol. 37

Finding Aid to the Herbert BANC MSS C-B 840 67 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 35, Folder 482. Cárdenas Z Cano, Gabriel de*. [Maritime expeditions made in search of the 38 French and Espíritu Santo]. 1684-1689 Physical Description: 9 p. Tcpt. 20 p. Trsl. Additional Note Source: AGN Hist, Vol. 302 * Pseudonym of Barcia. Extract from Ensayo Cronológico de la Florida Decada 18 by Cardenas.

Carton 35, Folder 483. León, Alonso de. [Documents concerning his appointment, and autos and 39-45 diary of his land expeditions to the Bay of Espíritu Santo]. 1684-1690 Physical Description: 541 p. Tcpt. 327 p. Trsl. Additional Note Source: AGI Mex, Legs. 614-615 Source: AGN PI, Vol. 182 Source: Salt, Leg. 1 Include correspondence of Baltasar Ebenzeta, the Conde de Monclava, Alonso de León, the Conde de Galve, and Pedro Velázquez de la Care.

Carton 36, Folder 484. [Documents concerning the exploration of the Bay of Espíritu Santo and the 1-2 threat of French settlement]. 1684-1693 Physical Description: 335 p. Trsl. Additional Note Source: AGI Mex, Leg. 616 Include correspondence of Martín de Echegaray, the Conde de Galve, Manuel José de Cárdenas, and Andrés de Pez.

Carton 36, Folder 485. Posadas, Alonso de. [Report concerning the lands of New Mexico and 3 proposed explorations into the Bay of Espíritu Santo]. 1686 Physical Description: 5 p. Trsl. (incomplete)

Carton 36, Folder 486. Testimonio de los Autos, y diligencias fechas por el govierno de la N. A. sobre 4 el reconocimiento de poblazon de franceses en la Bahia del Espíritu Santo. 1686 Physical Description: 173 p. Tcpt. Additional Note Source: AGI Mex, Leg. 614 Relates to Sieur de la Salle's explorations.

Carton 36, Folder 487. [Royal cédulas regarding exploration of the Bay of Espíritu Santo and 5 Coahuila]. 1686-1790 Physical Description: 32 p. Tcpt. Additional Note Source: AGN RC, Vols. 3, 21

Carton 36, Folder 488. Fragamentos historicos. Circa 1687 6 Physical Description: 5 p. Trsl. (extracts) Additional Note Source: Guad BP Concern the origin of missionary work in Coahuila.

Finding Aid to the Herbert BANC MSS C-B 840 68 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 36, Folder 489. [Documents concerning the founding of missions in Texas]. 1689 7 Physical Description: 21 p. Tcpt. 31 p. Trsl. Additional Note Source: Quer Ar-Watson, Cal, K, Leg. 1 Include correspondence of Miguel Fontcuberta and Juan de Luzuriaga.

Carton 36, Folder 490. Documentos para la historia ecclesiastica y civil de la provincia de Texas. 2 8 vols. 1689-1769 Physical Description: 1,212 p. Tcpt. Additional Note Source: AGN Hist, Vols. 27-28 Source: AGN PI, Vol. 182 Include also fragmentary papers of Fr. Damián Massanet. See Bolton's Guide, pp. 28-31.

Carton 36, Folder 491. Casañas, Francisco de Jesús María. Informe ... a Virrey Conde de Galve sobre 9 las misiones de Tejas. 1691 Physical Description: 44 p. Phot. 26 p. Tcpt. 48 p. Trsl. Additional Note Source: Texas A & M

Carton 36, Folder 492. Casañas, Francisco de Jesús María. [Description of the Hasinai country of 10 eastern Texas]. 1691 Physical Description: 110 p. Trsl.

Carton 36, Folder 493. Therán de los Ríos, Domingo. [Documents concerning explorations and war 11-16 against the Indians of the north]. 1691-1695 Physical Description: 662 p. Tcpt. 402 p. Trsl. Additional Note Source: AGI Mex, Leg. 615 Source: AGN PI, Vol. 182 Include correspondence of Therán de los Ríos, the Conde de Galve, Gregorio de Salinas Varona, and Juan Enrique Varroto.

Carton 36, Folder 494. Vargas Zapata Luján, Diego de. [Possession of the church at Isleta]. 1692 17 Physical Description: 4 p. Tcpt. Additional Note Source: Juárez

Carton 36, Folder 495. [Documents concerning the establishment of missions in Nueva Vizcaya and 18 Texas]. 1693-1694 Physical Description: 63 p. Tcpt. Additional Note Source: AGI Guad, Leg. 151 Include reports by Juan Isidro de Pardiñas Villar de Francos.

Finding Aid to the Herbert BANC MSS C-B 840 69 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 36, Folder 496. [Documents relating to the appointment of the governors of Coahuila and 19 Texas, and the affairs of missions and presidios]. 1693-1736 Physical Description: 300 p. Tcpt. Additional Note Source: Salt, Leg. 1 Include correspondence of Francisco Cuerbo y Valdés, the Conde de Moctezuma, Matías de Aguirre, Juan de Menchaca, Diego Ramón, the Marqués de San Miguel de Aguayo, the Marqués de Valero, Blas María de la Garza Falcón, Manuel de Sandoval, and the Marqués de Casa Fuerte.

Carton 37, Folder 496. [Documents relating to the appointment of the governors of Coahuila and 1 Texas, and the affairs of missions and presidios] cont. 1693-1736 Carton 37, Folder 497. Castillo, Gabriel del. [Report on the condition of Texas and Nueva Vizcaya]. 2 1694 Physical Description: 13 p. Tcpt. Additional Note Source: AGI Guad, Leg. 151

Carton 37, Folder 498. Echeverz y Subiza, Pedro Fermín de. [Report on the affairs of Coahuila]. 1695 3 Physical Description: 6 p. Tcpt. Additional Note Source: AGI Guad, Leg. 3

Carton 37, Folder 499. Testimonio de autos sobre las Providencias dadas en tiempo de Don Gabriel 4 del Castillo, Gobernador del Parral. 1695 Physical Description: 355 p. Tcpt. Additional Note Source: AGI Guad, Leg. 151

Carton 37, Folder 500. [Royal cédula on the use of mourning dress]. 1695 5 Physical Description: 5 p. Tcpt. Additional Note Source: Salt, Leg. 1

Carton 37, Folder 501. Respuesto fiscal sobre diferentes puntos de guerra con los Yndios ... del 6 Parral ... y consultas del Don Gabriel del Castillo. 1698 Physical Description: 35 p. Tcpt. Additional Note Source: AGI Guad, Leg. 151

Carton 37, Folder 502. [Documents concerning conditions in Coahuila and requests for assistance]. 7 1698-1699 Physical Description: 25 p. Tcpt. Additional Note Source: AGI Guad, Leg. 32 Include correspondence of Francisco Cuerbo y Valdés and Felipe Galindo y Chávez.

Carton 37, Folder 503. Monumentos para la Historia de Coahuila y Seno Mexicano. 1699-1783 8 Physical Description: 300 p. Trsl. Additional Note Source: AGN Hist, Vol. 29 See Bolton's Guide, pp. 31-32.

Finding Aid to the Herbert BANC MSS C-B 840 70 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 37, Folder 504. [Autos on the conversion of the Indians of Coahuila]. 1700-1703 9 Physical Description: 70 p. Tcpt. Additional Note Source: AGN PI, Vol. 28

Carton 37, Folder 505. Monumentos para la Historia de Coahuila y Seno Mexicano. 1701-1755 10 Physical Description: 205 p. Tcpt. Additional Note Source: AGN Hist, Vol. 29 Index to contents filed with documents. See Bolton's Guide, pp. 31-32.

Carton 37, Folder 506. Albuquerque, Francisco Fernández de la Cueva, duque de. [Decree 11 concerning the French in Texas]. 1703 Physical Description: 4 p. Tcpt. Additional Note Source: AGN Hist, Vol. 394

Carton 37, Folder 507. [Mission records of San Antonio de Valero and San José]. 1703-1804 12 Physical Description: 35 p. Tcpt. (extracts) Additional Note Some signed by Diego Martín García.

Oversize Box 73 508. Criminal contra el gobernador de los indegenes del pueblo de Santa Maria por calumnia. 1704 Physical Description: 10 p. Phot. 5 p. Tcpt. Additional Note Source: Parral

Carton 37, Folder 509. Criminal contra el gobernador de los indigenes del pueblo de Santa Maria por 13 calumnia. 1704 Physical Description: 10 p. Phot. 5 p. Tcpt. Additional Note Source: Parral

Carton 37, Folder 510. [Documents relating to mission affairs of Texas and the Río Grande del 14 Norte]. 1705-1724 Physical Description: 170 p. Tcpt. Additional Note Source: Quer Ar-Watson, K, Legs. 1, 4, 11 Include correspondence of Louis de St. Denis, Isidro Félix de Espinosa, Francisco Hidalgo, and José Díaz.

Carton 37, Folder 511. Ramón, Diego. [Diary of an expedition from San Juan Bautista to central 15 Texas]. 1707 Physical Description: 20 p. Tcpt. Additional Note Source: AGN PI, Vol. 28

Finding Aid to the Herbert BANC MSS C-B 840 71 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 37, Folder 512. Espinosa, Isidro Félix de. [Report on conditions of the missions of the Río 16 Grande del Norte]. 1708 Physical Description: 25 p. Tcpt. 41 p. Trsl. Additional Note Source: Quer Ar, C, Leg. 1

Carton 37, Folder 513. Espinosa, Isidro Félix de, and Antonio de San Buenaventura y Olivares. [Diary 17 of a journey to the missions in the north of Texas]. 1709 Physical Description: 61 p. Tcpt. 26 p. Trsl. Additional Note Source: Quer Ar-Watson, K, Leg. 11

Carton 37, Folder 514. Albuquerque, Francisco Fernández de la Cueva, duque de. [Relación to his 18 successor, the Duque de Linares]. 1710 Physical Description: 26 p. Tcpt. Additional Note Source: AGI Mex, Leg. 485

Carton 37, Folder 515. Decretos del Consejo de Indias. 1711-1715 19 Physical Description: 23 p. Tcpt. Additional Note Source: AGI INE, Legs. 4-5 Concern encroachments of the French in Texas.

Carton 37, Folder 516. San Miguel de Aguayo, Joseph de Azlor, marqués de. [Diary]. circa 1715 20 Physical Description: 13 p. Tcpt. (extracts)

Carton 37, Folder 517. Osorio, Gregorio. [Report to the viceroy on conditions in Texas]. 1715 21 Physical Description: 47 p. Tcpt.

Carton 37, Folder 518. San Miguel de Aguayo, Joseph de Azlor, marqués de. [Proposal concerning 22 the discovery of the Gran Quivira]. 1715-1716 Physical Description: 10 p. Tcpt. Additional Note Source: AGN PI, Vol. 183 Includes correspondence of the Marqués de San Miguel de Aguayo, the Duque de Linares, and Isidro Félix de Espinosa.

Carton 37, Folder 519. Aviles, Antonio de. [Report of missionary work at Sierra Gorda]. 1716 23 Physical Description: 5 p. Tcpt. Additional Note Source: AGI Guad, Leg. 166

Carton 37, Folder 520. Ramón, Domingo, and Isidro Félix de Espinosa. [Daily itinerary of a new 24 expedition to the province of Texas]. 1716 Physical Description: 82 p. Tcpt. 34 p. Trsl. Additional Note Source: AGN PI, Vol. 181 Source: AGN Hist, Vol. 27

Carton 37, Folder 521. Olivar y Rebelledo, Juan. [Reports to the king regarding expeditions into 25 Texas]. 1717 Physical Description: 35 p. Trsl.

Finding Aid to the Herbert BANC MSS C-B 840 72 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 37, Folder 522. [Documents concerning the northern provinces, particularly Texas, Acapulco, 26-27 and Nayarit]. 1717-1760 Physical Description: 626 p. Tcpt. Additional Note Source: AGI Guad, Leg. 513 Source: AGI Mex, Legs. 498, 504, 688, 704, 1057 Source: AGI INE, Leg. 88 Include correspondence of the Marqués de Valero, the Marqués de Casa Fuerte, José Berroterán, Pedro de Rávago y Terán, and José de Escandón.

Carton 37, Folder 523. Espinosa, Isidro Félix de. [Study of the Hasinai country]. post 1718 28-29 Physical Description: 100 p. Tcpt. 46 p. Trsl. Additional Note possibly Chapters 9-26-of Crónica Apostólica

Carton 37, Folder 524. Valero, Baltasar de Zúñiga, marqués de, Duque de Arión. [Letters and 30 testimony concerning the French occupation of Mexican ports]. 1719 Physical Description: 10 p. Tcpt. Additional Note Source: AGI Mex, Leg. 629

Carton 38, Folder 524. Valero, Baltasar de Zúñiga, marqués de, Duque de Arión. [Letters and 1 testimony concerning the French occupation of Mexican ports] cont. 1719 Carton 38, Folder 525. Alarcón, Martín de. [Diary of expedition to the Bay of Espíritu Santo]. 1719 2 Physical Description: 10 p. Tcpt. 52 p. Trsl. Additional Note Source: AGN Tier, Vol. 360 Certification by Diego Ramón.

Carton 38, Folder 526. [Affairs of French establishments on the Mississippi River and the Indians of 3 the region]. 1720-1721 Physical Description: 13 p. Tcpt. Additional Note Source: MG Paris

Carton 38, Folder 527. Noticia de la introducción de extranjeros en algunos parajes de Nueva 4 España. 1721 Physical Description: 20 p. Tcpt. Additional Note Source: AGI INE, Leg. 6

Carton 38, Folder 528. Peña, Juan Antonio de la. Derrotero de la expedicion en la Provincia de la 5 Texas... 1721-1722 Physical Description: 60 p. Phot. 277 p. Trsl. Additional Note Source: AGN Hist, Vol. 28 Diary of the expedition of the Marqués de San Miguel de Aguayo and the re-establishment of the east Texas frontier.

Finding Aid to the Herbert BANC MSS C-B 840 73 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 38, Folder 529. Peña, Juan Antonio de la. [Itinerary of the expedition into the provvince of 6-7 Texas]. 1722 Physical Description: 80 p. Tcpt. 109 p. Trsl. Additional Note From the text printed in Mexico, 1722.

Carton 38, Folder 530. [Documents relating to civil and military affairs of Texas and Coahuila]. 8-10 1724-1744 Physical Description: 400 p. Tcpt. Additional Note Source: AGN PI, Vols. 32, 37, 183, 236 Include correspondence of José González, Nicolás Flores, Juan Estéban de Revolledo, Antonio Valverde y Cosío, José Antonio Fernández de Jaúregui Urrutía, Thoribio de Urrutía, Manuel de Sandoval, and others.

Carton 38, Folder 531. [Documents relating to the missions of Texas]. 1725-1745 11-12 Physical Description: 261 p. Tcpt. 38 p. Trsl. Additional Note Source: Quer Ar-Watson, K, Legs. 1, 4, 6-7, 19 Include correspondence of Miguel Sevillano de Paredes, the Marqués de Casa Fuerte, Isidro Félix de Espinosa, Pedro del Barco, José Antonio Fernández de Jaúregui Urrutía, Juan Fogueras, and others.

Carton 38, Folder 532. [Reports from the Presidio of San Antonio de Bexar on settlements of Texas]. 13-16 1726-1736 Physical Description: 470 p. Tcpt. Additional Note Source: Intern Include reports from Juan Antonio de Bustillo Zevallos, Manuel de Sandoval, Antonio de Aviles, Francisco Domingo de Lava, and Juan Estéban de Revolledo.

Carton 38, Folder 533. [Documents and correspondence relating to Texas, with maps of San 17-20 Antonio]. 1726-1743 Physical Description: 525 p. Tcpt. Additional Note Source: AGN PI, Vol. 236 See Bolton's Guide, p. 132.

Carton 38, Folder 534. Sevillano de Paredes, Miguel. Visita de las Misiones del Rio Grande del Norte. 21 1727 Physical Description: 40 p. Tcpt. Additional Note Source: AGN Hist, Vol. 29

Carton 38, Folder 535. Rivera, Pedro de. [Diary of expedition into Texas]. 1727-1728 22 Physical Description: 25 p. Tcpt. Additional Note Source: AHMDN, Leg. 7

Finding Aid to the Herbert BANC MSS C-B 840 74 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 38, Folder 536. Testimonio de los Autos ... pasen 400 familias para que pueblan la Vahia de 23 San Antonio, misiones de los Adais y los Texas. 1730 Physical Description: 38 p. Tcpt. Additional Note Source: AGI Guad, Leg. 178 Relates to Canary Island settlers in Texas.

Carton 38, Folder 537. Testimonio de Asiento de Misiones. 1730-1731 24 Physical Description: 9 p. Trsl. Additional Note Source: GLO, Vol. 50

Carton 38, Folder 538. [Documents relating to civil and military affairs of Texas]. 1730-1746 25 Physical Description: 176 p. Tcpt. Additional Note Source: Bexar Include correspondence of Pedro de Rivera, Miguel Sevillano de Paredes, Juan Antonio Bustillo Zevallos, José Antonio Fernández de Jaúregui Urrutía, José de la Garza y Arellano, Juan Recio de León, Diego de las Cortes y Zans, Prudencio de Orobio y Basterra, and Joaquín de Orobio y Basterra.

Carton 39, Folder 538. [Documents relating to civil and military affairs of Texas] cont. 1730-1746 1 Carton 39, Folder 539. [Documents relating to the administration and colonization of Texas and 2 Coahuila, and to Indian problems]. 1730-1786 Physical Description: 150 p. Trsl. Additional Note Source: Salt, Leg. 5 Source: AGN Hist, Vol. 84 Source: AGN PI, Vol. 64 Source: Lamar Source: AGI Guad, Leg. 270 Table of contents filed with documents.

Carton 39, Folder 540. [Documents relating to the missions and civil affairs of Texas]. 1741-1748 3 Physical Description: 40 p. Tcpt. Additional Note Source: Lamar Includes correspondence of Juan Antonio Bustillo Zevallos, Manuel de Sandoval, Mariano Francisco de los Dolores, Prudencio de Orobio y Basterra, the Conde de Fuenclara, the Conde de Revilla Gigedo, Thomas Phillip Winthuysen, and others.

Carton 39, Folder 541. [Royal cédulas concerning the settlement and administration of Texas]. 4 1734-1789 Physical Description: 87 p. Tcpt. Additional Note Source: AGN RC, Vols. 55, 57, 60-61, 70, 72, 78-80, 82, 84-87, 89-91, 94-95, 98, 100 Source: AGN Vir, Vol. 18

Finding Aid to the Herbert BANC MSS C-B 840 75 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 39, Folder 542. [Documents concerning the fort of Natchitoches, and reports by 5 missionaries]. 1735-1736 Physical Description: 69 p. Tcpt. Additional Note Source: AGN Hist, Vol. 524 Include correspondence of Manuel de Sandoval, Louis de St. Denis, José González, and Ignacio Ziprián.

Carton 39, Folder 543. [Letters concerning governmental affairs of Texas]. 1736-1742 6 Physical Description: 87 p. Tcpt. Additional Note Source: Nacog Include correspondence of Manuel de Sandoval.

Carton 39, Folder 544. Testimonio de la fundacion del nuebo Presidio que con Titulo del Sacramento 7 se a erigido y fundado en la Juntta de los rios del nortte que llaman de Sn Diego en la Nueva Vizcaya. 1737 Physical Description: 179 p. Tcpt. Additional Note Source: AGI Mex, Leg. 504

Carton 39, Folder 545. [Autos of visitations and presidial affairs of Coahuila and Texas]. 1737-1739 8-9 Physical Description: 152 p. Tcpt. Additional Note Source: Salt, Leg. 2 Include correspondence of Clemente de la Garza Falcón, Miguel de la Garza Falcón, Blas de la Garza Falcón, and José Antonio Fernández de Jaúregui Urrutía.

Carton 39, Folder 546. [Complaints of missionaries about the treatment of the Indians of San 10 Antonio]. 1737-1740 Physical Description: 15 p. Tcpt. Additional Note Source: AGN Mis, Vol. 21 Include letters from Carlos de Franquis, Benites de Lugo, and Francisco José de Arecha.

Carton 39, Folder 547. [Correspondence of the officials of Coahuila with the viceroys]. 1739-1767 11 Physical Description: 250 p. Trsl. Additional Note Source: AGN PI, Vol. 25 See Bolton's Guide, p. 90.

Carton 39, Folder 548. [Autos of visitation of Coahuila and the founding of missions]. 1740-1757 12-13 Physical Description: 396 p. Tcpt. Additional Note Source: Salt, Leg. 3 Include correspondence of Juan García Pruneda, Pedro de Rávago y Terán, and Miguel de Lesma y Escudero.

Carton 39, Folder 549. Winthuysen, Thomas Phillip. [Report of the progress of the provinces of 14-15 Texas and the New Philippines]. 1744 Physical Description: 12 p. Trsl.

Finding Aid to the Herbert BANC MSS C-B 840 76 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 39, Folder 550. St. Denis, Louis de. [Will of St. Denis and marriage contract of his daughter]. 16 1744-1750 Physical Description: 5 p. Phot.

Carton 39, Folder 551. García, Diego Martín. Breve y legal noticia de las calidades y costumbres de 17 los Indios. 1745 Physical Description: 162 p. Tcpt. Additional Note Source: Wagner

Carton 39, Folder 552. [Documents relating to the military and civil affairs of the province of Texas, 18-22 and to Indian affairs]. 1745-1765 Physical Description: 618 p. Tcpt. Additional Note Source: Bexar Includes correspondence of Francisco García Larios, Manuel Ramírez de la Piszina, the Conde de Revilla Gigedo, Pedro de Rávago y Teráñ, Pedro de Barrio Junco y Espriella, Domingo Guerra y Valdés, Antonio Rodríguez, Angel de Martos y Navarrete, Marcos Ruiz, Luis Menchaca, Andrés Hernández, Jacinto de Barrios y Jaúregui, the Marqués de Cruillas, Melchor Afán de Rivera, and Antonio Treviño.

Carton 40, Folder 552. [Documents relating to the military and civil affairs of the province of Texas, 1-2 and to Indian affairs] cont. 1745-1765 Carton 40, Folder 553. Ortiz de Velasco, José. Consulta de el Presidio de Nuestra Señora de el Pilar 3 de los Adays. 1746 Physical Description: 75 p. Tcpt. Additional Note Source: MN Mex - Mis, Cal, I

Carton 40, Folder 554. Talamantes, Melchor. [History of the discovery and settlement of Texas]. 4 1746 Physical Description: 32 p. Tcpt. Additional Note Source: AGN Hist, Vol. 43

Carton 40, Folder 555. [Documents relating to mission, civil, and Indian affairs of Texas and 5-9 Coahuila]. 1746-1773 Physical Description: 941 p. Tcpt. Additional Note Source: Quer Ar, C, Leg. 1 Source: Quer Ar, K, Legs. 3-4, 6-8, 11-12, 14-15, 19 Includes correspondence of Alonso Giraldo de Terreros, Melchor de Mediavilla y Anchona, Mariano Francisco de los Dolores, Francisco Xavier Ortiz, Benito Fernández de Santa Ana, Juan Antonio Bustillo Zevallos, Nicolás de Prado, the Conde de Revilla Gigedo, Francisco Xavier Castellanos, José Francisco Ganzabal, Mariano Bianca, Pedro de Barrio Junco y Espriella, and others.

Finding Aid to the Herbert BANC MSS C-B 840 77 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 40, Folder 556. [Documents relating to San Agustín in Texas]. 1746-1781 10-11 Physical Description: 300 p. Tcpt. Additional Note Source: AGN Vir, II, Vols. 1-2, 24 Source: AGN Hist, Vols. 91, 97 Source: AGN RC, Vols. 73, 76, 80, 91 Source: AGN PI, Vols. 25, 100, 249 Source: Bexar Source: Nacog Source: Zaca Includes correspondence of Joaquín de Orobio y Basterra, the Marqués de la Ensenada, the Conde de Revilla Gigedo, Domingo de Valcarzel, Julián de Arriaga, Jacinto de Barrios y Jaúregui, José Ignacio de Goyeneche, the Conde de Aranda, Marcos Ruiz, Melchor Morín, the Marqués de Cruillas, the Marqués de Croix, Angel de Martos y Navarrete, Rafael Martínez Pacheco, Hugo Oconor, Melchor Afán de Rivera, and others.

Carton 40, Folder 557. Copia del Diario de la Campaña ... para el reconocimiento de las margenes 12 del Rio grande del Norte. 1747 Physical Description: 46 p. Tcpt. Additional Note Source: AGI Guad, Leg. 513

Carton 40, Folder 558. Escandón, José de. [Testimony relating to the pacification and settlement of 13-14 Nuevo León]. 1748 Physical Description: 251 p. Tcpt. Additional Note Source: AGI Mex, Leg. 688

Carton 40, Folder 559. [Cédula for the founding of missions in Texas]. 1748 15 Physical Description: 10 p. Tcpt. Additional Note Source: Zaca

Carton 40, Folder 560. [Royal cédulas regarding the government of Texas]. 1748 16 Physical Description: 7 p. Tcpt. Additional Note Source: AGN RC, Vol. 68

Carton 40, Folder 561. Altamira, Juan Rodríguez de Albuerne, marqués de. [Dictamen concerning the 17 erection of new missions of San Yldefonso, Nuestra Señora de la Candelaria, and San Xavier]. 1750 Physical Description: 11 p. Tcpt. Additional Note From Memorias para la historia de Texas, by Juan Agustín Morfi

Carton 40, Folder 562. Colección de reales ordenes y cédulas duplicados sobre Provincias Internas. 18 Libros I-V. 1750-1793 Physical Description: 117 p. Tcpt. (extracts) Additional Note Source: AGN RC

Finding Aid to the Herbert BANC MSS C-B 840 78 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 40, Folder 563. Oficio para que el Governador de Texas se halle entterado de la erección que 19 en los margenes del Rio de San Xavier se ha de haser de un Precidio con el tittulo de esste nombre ... 1751-1752 Physical Description: 38 p. Tcpt. Additional Note Source: Lamar

Carton 40, Folder 564. Fernández de Santa Ana, Benito. [Autos dealing with missions and Indians of 20 Texas]. 1751-1758 Physical Description: 124 p. Tcpt.

Carton 40, Folder 565. [Documents relating to presidial, military, and civil affairs, and Indian 21-24 problems in Texas]. 1751-1763 Physical Description: 55 p. Phot. 552 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1933 Source: AGI Guad, Legs. 137, 368 Includes correspondence of Pedro, de Rávago y Terán, Jacinto de Barrios y Jaúregui, José Berroterán, Alonso Giraldo de Terreros, Diego Ortiz Parrilla, the Marqués de Cruillas, Julián de Arriaga, Lorenzo Cancio, Thoribio de Urrutía, and others.

Carton 41, Folder 566. Barrios y Jaúregui, Jacinto de. Testimonio de las diligencias practicadas por 1 el Govor. de la Provincia de Texas ... serca de que examinase si su antecesor tenia o no Como. ylizito con los franceses de aquella Colonia y Junttamente el destino que han traído quarentta embarcaziones Franceses. 1752 Physical Description: 109 p. Tcpt. Additional Note Source: AGI Guad, Leg. 400

Carton 41, Folder 567. Altamira, Juan Rodríguez de Albuerne, marqués de. [Report and description 2 of Texas]. 1752 Physical Description: 58 p. Tcpt.

Carton 41, Folder 568. Barrios y Jaúregui, Jacinto de. [Investigation of French trade in Texas]. 3 1752-1753 Physical Description: 21 p. Tcpt. Additional Note Source: AGN Hist, Vol. 299

Carton 41, Folder 569. [Royal cédulas concerning the establishment of missions in Texas]. 4 1752-1759 Physical Description: 10 p. Tcpt. Additional Note Source: AGN RC, Vols. 72, 78

Carton 41, Folder 570. Circulares en las misiones de Texas. 1753-1792 5 Physical Description: 30 p. Phot. Additional Note Source: FA Rome

Finding Aid to the Herbert BANC MSS C-B 840 79 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 41, Folder 571. Revilla Gigedo, Juan Francisco Güemes y Horcasitas, conde de. [Instructions 6 to his successor, the Marqués de las Armarillas]. 1754-1755 Physical Description: 76 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1506

Carton 41, Folder 572. Barrios y Jaúregui, Jacinto de. Diligencias practicadas de Horden del Señor 7 Dn. Jacinto de Barrios y Jauregui en asumpto del Reconocimiento del desemboque del Rio de la Trinidad y Descubrir si avian poblado en el como se avia dicho los franceses. 1755 Physical Description: 20 p. Tcpt. Additional Note Source: Lamar

Carton 41, Folder 573. Arriaga, Julián de. [Instructions to the Marqués de las Amarillas]. 1755 8 Physical Description: 7 p. Tcpt.

Carton 41, Folder 574. Ahumada y Villalón, Agustín de, Marqués de las Amarillas. [Correspondence 9 with Julián de Arriaga regarding civil affairs in Texas and Coahuila]. 1755-1756 Physical Description: 31 p. Tcpt. Additional Note Source: AGI Guad, Leg. 302 Includes correspondence with the Duque de Alba, Miguel de Lesma y Escudero, and Jacinto de Barrios y Jaúregui.

Carton 41, Folder 575. [Letters and reports concerning the settlement of presidios in Texas and 10-12 Coahuila]. 1758-1774 Physical Description: 600 p. Tcpt. Additional Note Source: AGN PI, Vols. 22, 25 Includes correspondence of Jacinto de Barrios y Jaúregui and the Marqués de Croix. See Bolton's Guide, pp. 87-88, 90.

Carton 41, Folder 576. [Report of the transfer of San Xavier presidio to San Saba]. 1756 13 Physical Description: 6 p. Tcpt. Additional Note Source: AGN Vir, Vol. 1

Carton 41, Folder 577. Ahumada y Villalón, Agustín de, Marqués de las Amarillas. [Report 14 concerning the presidio of San Saba and settlers in Texas]. 1756-1757 Physical Description: 4 p. Tcpt. Additional Note Source: Nacog

Carton 41, Folder 578. Testimonio de los Auttos fechos a consulta de D. Jacinto de Barrios y 15 Jauregui, Govor. de la Provincia de Tejas en que da quenta haver aprehendido unos franzeses que se hallaban establecidos en el Rio de la Trinidad. 1756 Physical Description: 162 p. Tcpt.

Finding Aid to the Herbert BANC MSS C-B 840 80 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 41, Folder 579. [Documents relating to civil and military affairs in Texas and to the French 16 settlements]. 1756-1760 Physical Description: 92 p. Tcpt. Additional Note Source: AGI Guad, Legs. 240, 328-330 Includes correspondence of Jacinto de Barrios y Jaúregui and Francisco de San Buenaventura Martínez de Tejada Díez de Velasco.

Carton 41, Folder 580. [Correspondence of the viceroy with the officials of Texas]. 1756-1768 17 Physical Description: 347 p. Tcpt. Additional Note Source: AGN Hist, Vol. 94 See Bolton's Guide, p. 44.

Carton 41, Folder 581. Papeles de las Misiones de San Saba. 1758 18 Physical Description: 76 p. Phot. Additional Note Source: Quer Ar Primarily concerning the Indian uprising. Includes correspondence of Miguel Molina, Diego Ortiz Parrilla, the Marqués de las Amarillas, Mariano Francisco de los Dolores, and José Antonio Bernad.

Carton 41, Folder 582. Correspondencia con varios gobernadores de los presidios fronterisos. 19 1758-1769 Physical Description: 495 p. Tcpt. Additional Note Source: AGN Hist, Vol. 91

Carton 41, Folder 583. Correspondencia con varios gobernadores de los presidios fronterisos. 20 1758-1770 Physical Description: 241 p. Tcpt. Additional Note Source: AGN Hist, Vol. 95 See Bolton's Guide, p. 44.

Carton 41, Folder 584. [Documents concerning ecclesiastical affairs in Texas, especially San 21-22 Antonio]. 1758-1771 Physical Description: 68 p. Tcpt. Additional Note Source: Nacog Includes correspondence of the Marqués de las Amarillas and the Barón de Riperdá.

Carton 41, Folder 585. [Relaciones of the northern provinces]. 1758-1772 23 Physical Description: 89 p. Tcpt. Additional Note Source: AGN Vir, II, Vols. 3-9, 12-14, 19, 25, 30-33 From Francisco Cajigal de la Vega, the Marqués de Cruillas, the Marqués de las Amarillas, the Marqués de Croix, and Antonio María Bucareli.

Finding Aid to the Herbert BANC MSS C-B 840 81 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 41, Folder 586. [Documents pertaining to military and Indian affairs in Texas]. 1758-1773 24 Physical Description: 70 p. Tcpt. 8 p. Trsl. Additional Note Source: AGN Hist, Vol. 84 Includes correspondence of Athanase de Mézières, José Abad de Jesús María, Melchor Afán de Rivera, and the Barón de Riperdá.

Carton 41, Folder 587. Romero de Torreros, Pedro. Instancia [regarding the mines of El Monte and 25 Pachuca]. 1759-1760 Physical Description: 37 p. Tcpt. Additional Note Source: AGI Mex, Legs. 518-519, 522 Includes correspondence of the Marqués de las Amarillas.

Carton 41, Folder 588. Parrilla, Diego Ortiz. [Testimony on the affairs of the Presidio of San Saba, 26 and encounters with the Indians]. 1759 Physical Description: 28 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1933

Carton 42, Folder 589. Expediente sobre establecimiento de misiones en la inmediacion del Presidio 1 de Sn. Savas. 1759-1763 Physical Description: 105 p. Tcpt. Additional Note Source: AGN Hist, Vol. 84

Carton 42, Folder 590. [Presidial changes made by the fiscal in Texas]. 1760 2 Physical Description: 7 p. Tcpt. (extract) Additional Note Source: AGN Hist, Vol. 72

Carton 42, Folder 591. [Visitas in Coahuila by the governors and their proclamations]. 1760-1772 3 Physical Description: 352 p. Tcpt. Additional Note Source: Salt, Leg. 4 Include correspondence of Jacinto de Barrios y Jaúregui and Angel de Martos y Navarrete.

Carton 42, Folder 592. Documentos pertenecientes a las tres entradas que hizo el P. P. Fr. José 4-6 Calahorra a las Naciones Tahuacana é Yucán con el objeto de fundar Mission ... 1761-1763 Physical Description: 51 p. Phot. Additional Note Source: FA Rome

Carton 42, Folder 593. [Report on the missions of Jalisco and Coahuila]. 1762 7 Physical Description: 35 p. Tcpt. Additional Note Source: Guad BP

Finding Aid to the Herbert BANC MSS C-B 840 82 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 42, Folder 594. [Documents relating to the founding of missions in Texas]. 1762-1790 8 Physical Description: 60 p. Tcpt. Additional Note Source: Zaca Include correspondence of Antonio María Bucareli, Anastasio de Jesús Romero, José Mariano Reyes, and José Francisco Mariano de la Garza.

Carton 42, Folder 595. Testimonio de los Auttos fhos sobre los servicios de D. Angel Marttos 9 Navarrette Govor. de la Prov. de Texas, y sobre la desercion que hizieron varios soldados del Nuevo Reyno de Leon que le auxiliaron contra los Yndios Neuphitos. 1763 Physical Description: 6 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1933

Carton 42, Folder 596. Parrilla, Diego Ortiz. Autos sobre auxllio para Nuevo Leon, Nueva Vizcaya, y 10-11 San Luis Potosi. 1763 Physical Description: 234 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1933

Carton 42, Folder 597. Parrilla, Diego Ortiz. [Autos of Parrilla, captain at San Saba, telling of the 12 successes in Indian campaigns,]. 1763 Physical Description: 44 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1933

Carton 42, Folder 598. Autos de visita [at the presidio of San Antonio de Béxar]. 1763 13 Physical Description: 76 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1933

Carton 42, Folder 599. Autos fechos a consulta de Don Barrios y Jaúregui, Gobernador de Texas, 14 sobre haber de descubierto unos minerales. 1763 Physical Description: 38 p. Tcpt. 43 p. Trsl. Additional Note Source: AGI Mex, Leg. 1933

Carton 42, Folder 600. [Testimony on Parrilla's report on the expenses of campaigns against the 15-16 Indians of the north]. 1763 Physical Description: 241 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1933

Carton 42, Folder 601. [Testimony of autos relating to the request of the Colegio de la Santa Cruz 17-18 de Querétaro to found new missions in Texas]. 1763 Physical Description: 268 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1933

Finding Aid to the Herbert BANC MSS C-B 840 83 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 42, Folder 602. [Documents on the reduction of the Apache nation and the establishment of 19-20 the Presidio of San Saba]. 1763 Physical Description: 378 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1933

Carton 42, Folder 603. [Documents relating to civil and military affairs in Texas]. 1763-1778 21 Physical Description: 40 p. Tcpt. Additional Note Source: Lamar Include correspondence of Teodoro de Croix, Antonio María Bucareli, Caballero Macartij, and the Marqués de Croix.

Carton 42, Folder 604. [Documents concerning presidio and mission affairs in Texas]. 1763-1792 22-25 Physical Description: 474 p. Tcpt. Additional Note Source: Nacog Includes correspondence of Angel de Martos y Navarrete, the Marqués de Cruillas, Caballero Macartij, Thoribio de Urrutía, Marcos Ruiz, the Barón de Riperdá, Teodoro de Croix, Thomas Jefferson, William Jones, José Manuel Pedrajo, Manuel Muñoz, and others. Includes census reports and padrones.

Carton 42, Folder 605. [Documents concerning piracy and foreign activities on the Gulf and east 26 coasts]. 1764-1787 Physical Description: 4 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1507 Include correspondence of the Marqués de Cruillas, José de Gálvez, Julián de Arriaga, Antonio María Bucareli, and Alonso Núñez de Haro y Peralta.

Carton 42, Folder 606. [Reports on military affairs of the presidios of Texas]. 1766-1768 27 Physical Description: 221 p. Tcpt. 26 p. Trsl. Additional Note Source: AGI Guad, Leg. 511 Include correspondence of the Marqués de Rubí, Diego Ortiz Parrilla, the Marqués de Croix, Julián de Arriaga, and Nicolás de la Fora.

Carton 42, Folder 607. [Documents relating to military and Indian affairs of Texas, and to the 28 appointment of Hugo Oconor as governor.]. 1766-1780 Physical Description: 113 p. Tcpt. Additional Note Source: Bexar Include correspondence of Lorenzo de Bustamante, Hugo Oconor, the Marqués de Croix, Francisco de Thovar, Estéban Gavarre, the Barón de Riperdá, and Domingo Cotello.

Carton 42, Folder 608. [Reports on the Bahía del Espíritu Santo]. 1767-1773 29 Physical Description: 8 p. Tcpt. Additional Note Source: AGI Guad, Leg. 513

Finding Aid to the Herbert BANC MSS C-B 840 84 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 43, Folder 609. [Correspondence of the officials of Coahuila with the viceroy]. 1768-1792 1 Physical Description: 300 p. Trsl. Additional Note Source: AGN PI, Vol. 24 See Bolton's Guide, pp. 89-90.

Carton 43, Folder 610. Barrios y Jaúregui, Jacinto de. [Report on the province of Texas]. 1771 2 Physical Description: 4 p. Tcpt. Additional Note Source: AGN PI, Vol. 99

Carton 43, Folder 611. Bonilla, Antonio. Breve Compendio [of the history of Texas]. 1772 3 Physical Description: 92 p. Tcpt. Additional Note Source: AGN Hist, Vol. 302

Carton 43, Folder 612. [Reports of prelates who have missions in their charge]. 1772 4 Physical Description: 46 p. Tcpt. Additional Note Source: AGN PI, Vol. 152 Includes six pages of Bolton's notes

Carton 43, Folder 613. Bucareli y Ursua, Antonio María. [Reports on the accomplishments of Rafael 5 Martínez Pacheco and Hugo Oconor]. 1772-1773 Physical Description: 49 p. Tcpt. Additional Note Source: AGI Guad, Leg. 514 Addressed to Julián de Arriaga.

Carton 43, Folder 614. Expediente sobre la quexa que dió el Baron de Riperdá de los vecinos de la 6 Colonia del Nuevo Santander quitaban a los Indios sus hijos para venderlos por esclavos. 1773 Physical Description: 12 p. Tcpt. Additional Note Source: AGN Hist, Vol. 84

Carton 43, Folder 615. Bucareli y Ursua, Antonio María. ... copias de las ultimas cartas que recivió 7 del Governador de Texas sobre el estado de aquella Provincia y de las contextaciones que le hizo avisando tambien lo que a consequencia há dispuesto. 1773 Physical Description: 21 p. Tcpt. Additional Note Source: AGI Guad, Leg. 513

Carton 43, Folder 616. [Documents concerning presidial affairs in Texas]. 1775-1788 8 Physical Description: 90 p. Tcpt. Additional Note Source: AGI Guad, Legs. 267, 505, 518 Includes correspondence of Antonio María Bucareli, Domingo Cabello, and Hugo Oconor.

Finding Aid to the Herbert BANC MSS C-B 840 85 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 43, Folder 617. [Documents concerning mission and civil affairs in Texas]. 1775-1789 9-11 Physical Description: 451 p. Tcpt. Additional Note Source: Salt, Leg. 5 Includes correspondence of the Barón de Riperdá, Eliseo Llanos de Vergara, Jacobo de Ugarte y Loyola, Juan de Ugalde, and others.

Carton 43, Folder 618. [Documents concerning the removal of the Barón de Riperdá from command 12 in Texas]. 1776-1780 Physical Description: 11 p. Tcpt. Additional Note Source: AGI Guad, Legs. 242-243, 302 Includes correspondence of Antonio María Bucareli, José de Gálvez, the Barón de Riperdá, and Pedro de Barrio Junco y Espriella.

Carton 43, Folder 619. [Report on the various jurisdictions and the principal Indian tribes of Texas]. 13 1778 Physical Description: 3 p. Tcpt. Additional Note Source: AGN PI, Vol. 182 Transmitted by Teodoro de Croix to Antonio María Bucareli.

Carton 43, Folder 620. [Documents concerning the establishment of the new bishopric of Linares]. 14 1778-1779 Physical Description: 21 p. Tcpt. Additional Note Source: NL Gob Includes letter of Teodoro de Croix.

Carton 43, Folder 621. [Letters concerning the activities of the French and English in Texas and on 15 the Pacific Coast]. 1778-1788 Physical Description: 8 p. Tcpt. Additional Note Source: AGI Guad, Legs. 276, 287 Source: AGI PC, Leg. 14 Includes correspondence of Teodoro de Croix, José de Gálvez, Jacobo Ugarte y Loyola, Luis de Blanc, and Estéban Miró.

Carton 43, Folder 622. Ibarvo, Antonio Gil. [Letter to Pedro Piernas concerning settlers in Nachitos]. 16 1780 Physical Description: 1 p. Tcpt.

Carton 43, Folder 623. Ramírez, Pedro. Representacion del P. Fr. Pedro Ramirez suplicando de la 17 orden de que no entraron mas avios a las misiones de Texas ... 1780 Physical Description: 15 p. Phot. Additional Note Source: FA Rome

Carton 43, Folder 624. Informes [of the mission in Nacogdoches and the Teguacana tribe]. 1780 18 Physical Description: 22 p. Phot. Additional Note Source: FA Rome

Finding Aid to the Herbert BANC MSS C-B 840 86 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 43, Folder 625. [Dispatches concerning the establishment of new missions, French traders, 19-20 and settlers in Texas]. 1780-1788 Physical Description: 100 p. Tcpt. Additional Note Source: Salt, Legs. 1, 6 Includes correspondence of Rafael Martínez Pacheco and Jacobo Ugarte y Loyola.

Carton 43, Folder 626. [Documents concerning Philip Nolan and James Cook in Texas and Nuevo 21 Santander, and the disposition of their companions]. 1780-1803 Physical Description: 82 p. Tcpt. Additional Note Source: Sonora Source: AGN Hist, Vol. 413 Include correspondence of Pedro de Nava, Philip Nolan, the Marqués de Branciforte, Miguel José de Azanza, Manuel Gayoso de Lemos, Manuel Muñoz, James Cook, José Vidal, Juan Bautista de Elguezábal, the Barón de Carondelet, Andrés López Armesto, José de Gálvez, Félix Berenguer de Marquina, Félix Calleja, and others.

Carton 43, Folder 627. Varios asuntos de Texas. 1780-1807 22 Physical Description: 600 p. Tcpt. Additional Note Source: AGN Hist, Vol. 51 See Bolton's Guide, p. 37.

Carton 43, Folder 628. [Summary report of the presidios of San Antonio Béxar, Bahía de Espíritu 23 Santo, and Nuestra Señora del Pilar de los Adais]. circa 1781 Physical Description: 34 p. Tcpt. Additional Note Source: BN Mex

Carton 43, Folder 629. [Documents concerning General James Long's expedition into Texas]. 24 1783-1820 Physical Description: 158 p. Tcpt. (some extracts) Additional Note Source: AGN PI, Vol. 251 Source: AGN Hist, Vol. 162 See Bolton's Guide, pp. 47 and 136. Index filed with documents.

Carton 43, Folder 630. [Report on the missions of Texas]. circa 1784 25 Physical Description: 7 p. Tcpt. Additional Note Source: MN Mex

Carton 43, Folder 631. Cabello, Domingo. [Report concerning the Apaches]. 1784 26-27 Physical Description: 69 p. Tcpt. 131 p. Trsl. Additional Note Source: AGN PI, Vol. 64

Finding Aid to the Herbert BANC MSS C-B 840 87 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 43, Folder 632. Cabello, Domingo. [Letters concerning the missions of Béxar and Coahuila]. 28 1784 Physical Description: 4 p. Tcpt. Additional Note Source: Linar Written to Rafael José Verger.

Carton 43, Folder 633. [Report of the merits and services of Luis Cazorla, captain of the presidio of 29 Bahía de Espíritu Santo]. 1786 Physical Description: 4 p. Tcpt. Additional Note Source: AGN PI, Vol. 99

Carton 43, Folder 634. Cabello, Domingo. [Report on the Indians of Texas]. 1786 30 Physical Description: 9 p. Tcpt. Additional Note Source: Bexar

Carton 43, Folder 635. López, José Francisco. [Report on the missions of Texas]. 1786 31 Physical Description: 23 p. Tcpt. Additional Note Source: BL

Carton 43, Folder 636. Ugalde, Juan de. [Diary and correspondence concerning the Indians of the 32 interior provinces of the east]. 1787-1788 Physical Description: 71 p. Tcpt. Additional Note Source: AGN PI, Vol. 111 Includes letters to Manuel Antonio Flores.

Carton 44, Folder 637. [Correspondence concerning the Provincias Internas of the east; the 1-4 complaint of Ugalde at his removal from the governorship of Coahuila; and military affairs, especially of Río Grande del Norte]. 1787-1791 Physical Description: 175 p. Tcpt. Additional Note Source: AGN PI, Vol. 264 See Bolton's Guide, p. 138. Index filed with documents.

Carton 44, Folder 638. [Diaries and letters of expeditions to and from Texas and New Mexico]. 5-6 1787-1793 Physical Description: 175 p. Tcpt. Additional Note Source: AGN Hist, Vol. 43 Source: AGN PI, Vol. 183 Includes diaries of José Mares, Pedro Vial, and Francisco Xavier Fragoso. Includes correspondence of Pedro de Nava, the Conde de Revilla Gigedo, Fernando de la Concha, Manuel Merino, Zenon Trudeau, and Luis de las Casas.

Finding Aid to the Herbert BANC MSS C-B 840 88 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 44, Folder 639. Ugarte y Loyola, Jacobo. [Private report ... concerning the province of Texas]. 7 1788 Physical Description: 60 p. Tcpt. Additional Note Source: AGN PI, Vol. 254

Carton 44, Folder 640. Correspondencia, de los gobernadores de Texas, Nuevo, León y Santander 8 sobre guerra con los bárbaros. 1788-1790 Physical Description: 450 p. Trsl. Additional Note Source: AGN PI, Vol. 159 See Bolton's Guide, pp. 115-116.

Carton 44, Folder 641. Registro de varias expedientes y algunas acusaciones. 1788-1796 9 Physical Description: 470 p. Tcpt. Additional Note Source: AGN Hist, Vol. 100 See Bolton's Guide, p. 45.

Carton 44, Folder 642. [Documents concerning Texas Indians and presidial affairs]. 1789-1795 10-11 Physical Description: 270 p. Tcpt. Additional Note Source: AGN Hist, Vols. 93, 430 Source: AGN PI, Vol. 20 Source: AGI PE, Leg. 23 Include correspondence of Pedro de Nava, Manuel Merino, the Marqués de Branciforte, and the Conde de Sierra Gorda.

Carton 44, Folder 643. Porlier, Antonio. [Letter concerning the Lorenzo Boturini papers]. 1790 12 Physical Description: 3 p. Tcpt. Additional Note Source: Gober

Carton 44, Folder 644. [Documents concerning mission affairs of Texas]. 1791-1798 13 Physical Description: 61 p. Tcpt. Additional Note Source: Zaca Source: AGN Mis, Vol. 16 Include correspondence of Manuel de Silva, Manuel Muñoz, the Conde de Revilla Gigedo, the Conde de Sierra Gorda, Pedro de Nava, and José Mariano de Cardenas.

Carton 44, Folder 645. Morfi, Juan Agustín. [Memoranda for the history of Texas]. 1792 14-17 Physical Description: 455 p. Tcpt. 453 p. Trsl. Additional Note Source: MN Mex

Carton 44, Folder 646. Parrilla, Diego Ortiz. Autos sobre el asalto que los Indios Cumanches hicieron 18 en el Presidio de San Luis de las Amarillas. 1793 Physical Description: 404 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1933

Finding Aid to the Herbert BANC MSS C-B 840 89 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 45, Folder 647. Revilla Gigedo, Juen Vicente Güemes Pacheco de Padilla Horcasitas y Aguayo, 1 conde de. [Informe on the missions of Texas]. 1793 Physical Description: 27 p. Tcpt. 31 p. Trsl. Additional Note Source: AGN Vir, II, Vol. 19 From the Diccionario Universal de la Historia y Geografía, Tomo V.

Carton 45, Folder 648. [Report of the tithes of Texas]. 1793-1794 2 Physical Description: 7 p. Tcpt. Additional Note Source: Linar

Carton 45, Folder 649. [Inventories of temporalities of Texas missions; Indian affairs in Texas; and a 3-5 report on the tobacco monology of Espíritu Santo]. 1793-1797 Physical Description: 401 p. Tcpt. Additional Note Source: Salt, Leg. 7 Includes a report of Manuel Muñoz.

Carton 45, Folder 650. Noticias sobre la Mision del Refugio. 1795 6 Physical Description: 14 p. Tcpt. Additional Note Source: AGI Guad, Leg. 363

Carton 45, Folder 651. [Documents concerning civil affairs of Texas]. 1798 7 Physical Description: 38 p. Tcpt. Additional Note Source: Salt, Leg. 8 Includes correspondence of Manuel Pérez and Manuel Muñoz.

Carton 45, Folder 652. [Presidial affairs of the Bahía de Espíritu Santo; process against a Texan 8-9 suspected of collusion with the nations of the north; exaction of tithes in Texas; and an inventory of San Antonio de Valero mission]. 1800-1805 Physical Description: 167 p. Tcpt. Additional Note Source: Salt, Leg. 9

Carton 45, Folder 653. [Royal order dividing the provinces into two commands]. 1804 10 Physical Description: 4 p. Tcpt.

Carton 45, Folder 654. [Reports on the missions of Texas]. 1804-1819 11 Physical Description: 10 p. Tcpt. Additional Note Source: AGN Mis, Vols. 3, 11

Carton 45, Folder 655. Soler, Miguel Cayetano. [Report on relations with Americans in Texas]. 1805 12 Physical Description: 4 p. Tcpt. Additional Note Source: AGN RC, Vol. 195

Finding Aid to the Herbert BANC MSS C-B 840 90 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 45, Folder 656. [Letters concerning the official tobacco monopoly at San Antonio; the trial of 13-15 two Indians; the proposal to establish a pottery factory at Béxar; and trade between Texas and Coahuila]. 1806-1809 Physical Description: 452 p. Tcpt. Additional Note Source: Salt, Leg. 10 Includes correspondence of José Reós, Francisco Rouquier, Luis Galán, María Josefa García, and Andrés Cubiere.

Carton 45, Folder 657. Amangual, Francisco. Diario de la derrota de novedades occuridas en la 16 partida del mando del Sr. Capitan Dn. Francisco Amangual. 1808 Physical Description: 43 p. Tcpt. Additional Note Source: AHMDN

Carton 45, Folder 658. Arrillaga, José Joaquín de. [Report on the missions of Coahuila]. 1809 17 Physical Description: 2 p. Tcpt. Additional Note Source: Sta Barb, Chih

Carton 45, Folder 659. Davenport, Samuel. Noticia de las Naciones Yndias de la Provincia de Texas 18 ... 1809-1810 Physical Description: 3 p. Tcpt. Additional Note Source: AGN PI, Vol. 201

Carton 45, Folder 660. [Documents concerning American encroachments into Texas]. 1809-1812 19 Physical Description: 76 p. Tcpt. Additional Note Source: AHMDN Includes correspondence of José Vidal, Pedro Garibay, José de Yturrigaray, Apolinar de Masmela, Francisco Xavier Venegas, and Manuel de Salcedo.

Carton 45, Folder 661. Salcedo, Manuel de. [Correspondence on the military affairs of Texas]. 20 1810-1812 Physical Description: 100 p. Tcpt. Additional Note Source: AGN Hist

Carton 45, Folder 662. Lisa, Manuel. [Letter on his journey up the Missouri River]. 1812 21 Physical Description: 2 p. Trsl.

Carton 45, Folder 663. Memoria de las cosas mas notables que acasieron en Bexar el año de 13 22 mandando el Tirano Arredondo. 1813 Physical Description: 13 p. Trsl.

Carton 45, Folder 664. [Report of the trial of an American, "Dele", for contraband trading]. 1818 23 Physical Description: 124 p. Tcpt. Additional Note Source: Salt, Leg. 13

Finding Aid to the Herbert BANC MSS C-B 840 91 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 45, Folder 665. Pérez, Ignacio. [Letter to Joaquín de Arredondo concerning the 24 Anglo-American invasion of San Antonio de Béxar]. 1819 Physical Description: 100 p. Tcpt. Additional Note Source: AGN Hist, Vol. 162

Carton 45, Folder 666. Austin, Stephen F., and Juan Antonio Padilla. [Description of Indians and 25 villages of Texas]. 1819-1822 Physical Description: 40 p. Tcpt. Additional Note Source: Austin

Carton 45, Folder 667. Keene, Richard Raynal. [Request to settle in Texas]. 1804-1820 26 Physical Description: 11 p. Tcpt. Additional Note Source: AGI Guard, Leg. 571 Includes correspondence of Antonio Porcel and Juan de M. Dávila.

Carton 45, Folder 668. [Deposition of strangers at Espíritu Santo; petition of José Antonio Gutiérrez 27 regarding confiscation of land by the Spanish government for taking part in the insurrection]. 1820-1822 Physical Description: 100 p. Tcpt. Additional Note Source: Salt, Leg. 14

Carton 45, Folder 669. [Frontier problems with the Texas Indians]. 1821 28 Physical Description: 20 p. Tcpt. Additional Note Source: AGN PI, Vol. 251 Includes correspondence of Joaquín de Arredondo, the Conde del Venadito, Antonio Martínez, and Juan Cortes.

Carton 45, Folder 670. [Documents relating to Stephen F. Austin and the American settlers in 29-32 Texas]. 1821-1835 Physical Description: 410 p. Tcpt. Additional Note Source: Fomento Includes a list of expedientes for this period of Texas history. Indices filed with documents.

Carton 45, Folder 671. [Documents concerning unrest in Texas and Coahuila]. 1822-1827 33-34 Physical Description: 273 p. Tcpt. Additional Note Source: Gober Includes correspondence of James Wilkinson, José Félix Trespalacios, José Domingo Castañeda, James Long, Haden Edwards, Arthur G. Wavel, and others.

Carton 46, Folder 672. Gastos que se deben disfrutar en demarcar los limites de E. U. y Texas. 1 1822-1833 Physical Description: 125 p. Tcpt. Additional Note Source: Rel Ext

Finding Aid to the Herbert BANC MSS C-B 840 92 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 46, Folder 673. [Documents concerning unrest and insurrections in Texas, and American 2-15 encroachments]. 1822-1836 Physical Description: 2,020 p. Tcpt. Additional Note Source: Fomento, Legs. 4-10 Includes correspondence of Arthur G. Wavel, Lucius Woodbury, Atanasio Gabriel Laisne de Villereque, Julian Wilson, Richard Exter, Eulogio de Villaurrutía, Stephen F. Austin, Manuel Mier y Terán, Lorenzo de Závala, Agustín Pérez de Lebrija, Juan N. Almonte, José María Gutiérrez Estrada, and others.

Carton 46, Folder 674. [Petition to resettle the pueblo of Palafox]. 1824 16 Physical Description: 8 p. Tcpt. Additional Note Source: Salt, Leg. 15

Carton 46, Folder 675. [Documents concerning American encroachments in Texas, and the Pike 17 expedition]. 1825-1827 Physical Description: 64 p. Tcpt. Additional Note Source: Rel Ext Includes correspondence of Juan Francisco Azcarate and J. P. Poinsett.

Carton 46, Folder 676. Sobre los procedimientos de los empresarios Haddem Edwards en el pueblo 18 de Nacogdoches del Estado de Coahuila y Texas. 1826 Physical Description: 40 p. Tcpt. Additional Note Source: Fomento

Carton 46, Folder 677. Sánchez, José María. [Diary of expedition in Texas to study the boundary 19 limits]. 1827-1829 Physical Description: 51 p. Tcpt. Additional Note Source: Fomento See also No. 680.

Carton 46, Folder 678. Bean, Elias. [Letters to Manuel Mier y Terán]. 1828 20 Physical Description: 5 p. Tcpt. Additional Note Source: AHMDN

Carton 46, Folder 679. Mier y Terán, Manuel. [Diary of expedition of border commission in Texas]. 21 1828-1829 Physical Description: 11 p. Tcpt. Additional Note Source: AHMDN

Finding Aid to the Herbert BANC MSS C-B 840 93 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 46, Folder 680. Sánchez, José María. [Diary of the journey with General Mier y Terán in 22 Texas]. 1828-1829 Physical Description: 65 p. Tcpt. Additional Note Source: AHMDN See also No. 677.

Carton 46, Folder 681. [Records from the Departmento del Interior dealing with Texas, chiefly the 23 activities of Lorenzo de Závala]. 1828-1829 Physical Description: 200 p. Tcpt. Additional Note Source: Rel Ext Includes correspondence of Miguel Serrano, José Domingo Rus, and Lorenzo de Závala.

Carton 46, Folder 682. Mier y Terán, Manuel. [Correspondence concerning the Texas-Louisiana 24 boundary]. 1830 Physical Description: 27 p. Tcpt. Additional Note Source: Rel Ext

Carton 46, Folder 683. [Documents concerning the military operations of Manuel Mier y Terán in 25 Texas]. 1830 Physical Description: 87 p. Tcpt. Additional Note Source: Rel Ext Includes correspondence of J. A. Facio, Santiago del Valle, Joaquín García, Pedro del Valle, Enrique Camilo Suárez, Vicente Romero, José Manuel Zozaga, José Mariano Guerra, and Manuel Mier y Terán. See also No. 684.

Carton 46, Folder 684. [Documents concerning the military operations of Manuel Mier y Terán in 26 Texas]. 1830 Physical Description: 600 p. Tcpt. Additional Note Source: AHMDN Includes correspondence of Manuel Mier y Terán, Lucas Alamán, Joaquín García, Miguel Ramos Arizpe, Manuel Sánchez, José María Guerra, Juan Antonio Padilla, Stephen F. Austin, Santiago del Valle, Lorenzo de Závala, and others. See also No. 683.

Carton 47, Folder 684. [Documents concerning the military operations of Manuel Mier y Terán in 1 Texas] cont. 1830 Carton 47, Folder 685. [Correspondence between México and the United States regarding Texas]. 2-4 1830-1838 Physical Description: 234 p. Tcpt. Additional Note Source: Rel Ext

Finding Aid to the Herbert BANC MSS C-B 840 94 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 47, Folder 686. [Correspondence dealing with the fear of American aggression in Texas and 5-8 California, conditions in Texas prior to the war, and the beginnings of hostilities]. 1831-1855 Physical Description: 495 p. Tcpt. Additional Note Source: Rel Ext

Carton 47, Folder 687. Fisher, Jorge. [Letter to Fr. Miguel Muro concerning establishments in 9 Galveston]. 1832 Physical Description: 7 p. Tcpt. Additional Note Source: Zaca

Carton 47, Folder 688. [Letters relating to activities of Texans and Texas prisoners in central 10-11 Mexico]. 1839-1841 Physical Description: 164 p. Tcpt. Additional Note Source: AHMDN Includes correspondence of Manuel Armijo, Francisco G. Conde, William G. Cooke, Richard F. Brenham, William G. Dryden, George Van Ness, John G. Chalmers, and others.

Carton 47, Folder 689. [Order book of the Texas-Santa Fe expedition]. 1841 12 Physical Description: 53 p. Trsl. Additional Note Source: TSHS

Carton 47, Folder 690. [Documents relating to military operations on the Mexican border prior to 13 and at the beginning of the Mexican war]. 1841-1846 Physical Description: 132 p. Tcpt. Additional Note Source: Rel Ext Includes correspondence of Manuel Armijo, Juan N. Almonte, and Isidro Reyes.

Carton 47, Folder 691. Vergara, Sánchez. [Letter concerning the fears of invasion by Texas 14 adventurers]. 1843 Physical Description: 3 p. Tcpt. Additional Note Source: Gober

Carton 47, Folder 692. [Documents concerning the Gadsden Purchase, mostly concerning proposed 15 invasions of Mexican territory by the Conde de Raousset Boulbon and William Walker]. 1853-1854 Physical Description: 78 p. Tcpt. Additional Note Includes correspondence of Manuel Díez de Bonilla, James Gadsden, Juan N. Almonte, Alfred Conklin, and others.

Finding Aid to the Herbert BANC MSS C-B 840 95 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.8:Texas-Coahuila. 1659-1894

Carton 47, Folder 693. [Correspondence between Mexico and the United States concerning the 16 records of the town of Goliad, Texas]. 1878-1881 Physical Description: 38 p. Tcpt. Additional Note Includes correspondence of John W. Foster, Gustave Schleicher, Gregorio Soto, Miguel de la Peña, Porfirio Díaz, Félix Miguel Galindo, and others.

Carton 47, Folder 694. [Sketch of Mrs. Ann C. Briggs]. 1894 17 Physical Description: 8 p. Tcpt.

Carton 98-99, File Notes on Indians for ethnological studies articles and Texas bibliography. undated Box 5

SubSeries 1.9: Provincias Internas. 1726-1804 Physical Description: Carton 47, folders 18-26; Carton 48; Carton 49, folders 1-2 Arrangement Chronological Scope and Content Note This subseries documents the organization of the commandancy-general in the Provincias Internas in the latter part of the eighteenth century.

Carton 47, Folder 695. [Plans for the Provincias Internas]. 1726-1727 18 Physical Description: 11 p. Tcpt. Additional Note Source: AGI Guad, Leg. 77

Carton 47, Folder 696. [Plan for the erection of the commandancy-general in California and Sonora, 19 Sinaloa, and Nueva Vizcaya]. 1768 Physical Description: 4 p. Tcpt. Additional Note Source: AGN PI, Vol. 154

Carton 47, Folder 697. [Estados of the missions of the Provincias Internas]. 1772-1785 20 Physical Description: 81 p. Tcpt. Additional Note Source: AGN Mis, Vol. 14

Carton 47, Folder 698. Bucareli y Ursua, Antonio María. [Letter to Hugo Oconor approving his 21 suggestions for military arrangements for the frontier]. 1773 Physical Description: 2 p. Tcpt. Additional Note Source: AGI Guad, Leg. 513

Carton 47, Folder 699. [Documents concerning Hugo Oconor's military operations in the Provincias 22-23 Internas]. 1774-1776 Physical Description: 708 p. Tcpt. Additional Note Source: AGN PI, Vol. 87 Includes correspondence of Hugo Oconor, Antonio María Bucareli, Manuel Pardo de Figueroa, Pedro Marías, and Francisco Antonio Crespo.

Finding Aid to the Herbert BANC MSS C-B 840 96 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.9:Provincias Internas. 1726-1804

Carton 47, Folder 700. Croix, Teodoro de. [Report on his operations in the Provincias Internas]. 1778 24 Physical Description: 10 p. Tcpt. Additional Note Source: AGI Guad, Leg. 267

Carton 47, Folder 701. [Correspondence between Juan de Ugalde and Teodore de Croix]. 1779-1782 25 Physical Description: 300 p. Trsl. Additional Note Source: AGI Guad, Leg. 254

Carton 47, Folder 702. Flores, Manuel Antonio. Nuevo arreglo del mando de las provincias ... 26 1779-1789 Physical Description: 102 p. Tcpt. 150 p. Trsl. Additional Note Source: AGN PI, Vol. 77 Source: BL Includess also journal of marches and account of the operations of Juan de Ugalde. See Bolton's Guide, p. 100.

Carton 48, Folder 703. Croix, Teodoro de. [Report on the Provincias Internas]. 1780 1 Physical Description: 2 p. Tcpt. Additional Note Source: Sonora

Carton 48, Folder 704. Croix, Teodoro de. Informe general del estado de Provincias Internas. 1781 2 Physical Description: 73 p. Tcpt. Additional Note AGI Guad, Leg. 279

Carton 48, Folder 705. [Correspondence concerning the Provincias Internas]. 1781-1788 3 Physical Description: 450 p. Trsl. Additional Note Source: AGN PI, Vol. 112 See Bolton's Guide, p. 108.

Carton 48, Folder 706. [Biographical sketches of the viceroys from Matías de Gávez to the Conde de 4 Revilla Gigedo]. 1783-1789 Physical Description: 150 p. Trsl. Additional Note From Manuel Rivera's Los Gobernantes de México, Vol. I, pp. 449-453.

Carton 48, Folder 707. Copia del certificato de defunción del Sr. Don Felipe de Neve, Gobernador de 5 las Provincias de Sinaloa y Sonora, ocurrida en año de 1784. 1784 Physical Description: 3 p. Tcpt. Additional Note Source: Sonora

Carton 48, Folder 708. [Proposal for replacement of Felipe de Neve as Commandant General]. 1785 6 Physical Description: 5 p. Tcpt. Additional Note Source: AGN Vir, Vol. 15

Finding Aid to the Herbert BANC MSS C-B 840 97 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.9:Provincias Internas. 1726-1804

Carton 48, Folder 709. Gálvez, Bernardo, conde de. Instruccion formado ...que se dirige al Señor 7 Comandante General de Provincias Internas Don Jacobo Ugarte y Loyola para Govierno y puntual observancia de este Superior Gefe y de sus inmediatos Subalternos. 1786 Physical Description: 56 p. Tcpt. 65 p. Trsl. Additional Note Source: Nacog

Carton 48, Folder 710. Aptitud de los gobernadores de Provincias Internas. 1787-1790 8 Physical Description: 185 p. Tcpt. 150 p. Trsl. Additional Note Source: AGN PI, Vol. 160 See Bolton's Guide, p. 116.

Carton 48, Folder 711. Correspondencia de Provincias Internas de Oriente. 1787-1791 9 Physical Description: 300 p. Trsl. Additional Note Source: AGN PI, Vol. 264 See Bolton's Guide, p. 138.

Carton 48, Folder 712. Flores, Manuel Antonio. Division de la Comandancia General de Provincias 10 Internas. 1788 Physical Description: 66 p. Tcpt. Additional Note Source: AGN Vir, Vol. 19

Carton 48, Folder 713. Aumento de tropas de Provincias Internas. 1789-1792 11 Physical Description: 342 p. Trsl. (Part I is missing) Additional Note Source: AGN PI, Vol. 162 See Bolton's Guide, p. 117

Carton 48, Folder 714. Autos sobre lances ocurridos en el Valle de Santa Rosa con los Yndios del 12 Norte Apaches y Lipanes ... 1790-1791 Physical Description: 350 p. Trsl. (Part I is missing) Additional Note Source: AGN PI, Vol. 224 See Bolton's Guide, p. 131

Carton 49, Folder 715. [Reports of the missions of Provincias Internas]. 1793-1794 1 Physical Description: 75 p. Tcpt. Additional Note Source: AGI Guad, Leg. 363

Carton 49, Folder 716. [Documents concerning guarding and populating settlements in the 2 Provincias Internas]. 1804 Physical Description: 24 p. Tcpt. Additional Note Source: AGI Guad, Leg. 323 Includes correspondence of José Antonio Caballero, Miguel Cayetano Soler, Pedro Grimarest, José de Yturrigaray, and Nemesio Salcedo.

Finding Aid to the Herbert BANC MSS C-B 840 98 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.10:Louisiana-Texas. 1679-1817

SubSeries 1.10: Louisiana-Texas. 1679-1817 Physical Description: Carton 49, folders 3-25; Carton 50; Carton 51, folders 1-2 Arrangement Chronological Scope and Content Note The major emphasis of this subseries is on the work of Athanase de Mézières during the latter part of the eighteenth century, and the general area of east Texas and Lousiana. Additional Note Source: AGI Guad, Leg. 323 Includes correspondence of José Antonio Caballero, Miguel Cayetano Soler, Pedro Grimarest, José de Yturrigaray, and Nemesio Salcedo.

Carton 49, Folder 3-5 717. [Documents concerning the protection of the Gulf Coast from Vera Cruz to Florida from French encroachments]. 1679-1726 Physical Description: 462 p. Tcpt. Additional Note Source: AGI Mex, Legs. 377-378, 380-381, 477 479, 486A, 487, 498, 615-617, 629 Source: AGI IG, Legs. 786, 1879-1880 Source: AGI INE, Legs. 5-6 Includes correspondence and reports of the Marqués de Vélez, Jaime Frank, the Conde de Moctezuma, Andrés de Arriola, Francisco Martínez, the Duque de Alburquerque, the Marqués de Valero, the Marqués de Casa Fuerte, and others.

Carton 49, Folder 6 719. Varias noticias de Texas y Luisiana. 1715 Physical Description: 50 p. Tcpt. (incomplete)

Carton 49, Folder 7 720. [Documents concerning the settlement of Texas and Louisiana, and foreign encroachments]. 1715-1782 Physical Description: 218 p. Tcpt. Additional Note Source: AGI Guad, Legs. 70, 329, 333, 368, 400-401, 511, 514-515, 518 Source: AGI INE, Leg. 6 Includes correspondence of the Marqués de Altamira, the Marqués de las Amarillas, Jacinto de Barrios y Jaúregui, Julián de Arriaga, José Ignacio de Goyeneche, Diego Ortiz Parrilla, Thoribio de Urrutía, the Marqués de Cruillas, Angel de Martos y Navarrete, José de Gálvez, Antonio María Bucareli, Rafael Martínez Pacheco, and others.

Finding Aid to the Herbert BANC MSS C-B 840 99 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.10:Louisiana-Texas. 1679-1817

Carton 49, Folder 8 721. [Letter concerning French activities in Louisiana and Florida]. 1719 Physical Description: 3 p. Tcpt. (unsigned; possibly incomplete)

Carton 49, Folder 9-10 722. Ahumada and Villalón, Agustín de, Marqúes de las Amarillas. [Correspondence concerning the French and English in Louisiana]. 1740-1761 Physical Description: 330 p. Tcpt. Additional Note Source: AGI SD

Carton 49, Folder 11 723. [Reports on Englishmen on the Gulf Coast]. 1761-1767 Physical Description: 22 p. Tcpt. Additional Note Source: AGI Guad, Leg. 511 Includes correspondence of the Marqués de Croix, Julián de Arriaga, the Marqués de Cruillas, Pedro de Labaquera, and Pedro Tamarón.

Carton 49, Folder 12 724. Escandón, José de. Informe ... sobre el estado que guardaban los pueblos de Tampas. 1761 Physical Description: 5 p. Tcpt. (extracts) Additional Note Source: AGN PI, Vol. 110

Carton 49, Folder 13 725. [Documents concerning the English on the Gulf Coast]. 1765-1772 Physical Description: 68 p. Tcpt. Additional Note Source: AGN RC, Vols. 86, 89-91, 110 Source: AGN Hist, Vol. 396 Source: AGN Vir, Vols. 11, 16 Includes correspondence of Julián de Arriaga, the Marqués de Cruillas, the Marqués de Croix, the Marqués de Grimaldi, the Conde de Fuentes, Antonio de Ulloa, Diego Ortiz Parrilla, José de Escandón, and others.

Finding Aid to the Herbert BANC MSS C-B 840 100 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.10:Louisiana-Texas. 1679-1817

Carton 49, Folder 14-22 726. [Documents concerning explorations and settlement of Louisiana, and foreign encroachments]. 1765-1805 Physical Description: 1,500 p. Trsl. Additional Note Source: AGI PE, Leg. 21 Source: AGI Mex, Leg. 1365 Source: AGI PE (SD 5, 9, 14, 17) Source: AGI IG, Legs. 1582, 1606 Source: AGI PC, Legs. 1, 16, 110, 174, 271, 1055, 1431, 2357-2358, 2370 Source: AGI SD Includes correspondence of Antonio María Bucareli, Martín Navarro, Antonio de Ulloa, the Marqués de Grimaldi, José Melchor de Acosta, Alexander O'Reilly, Juan de Paredes, Julián de Arriaga, Luis de Unzaga y Amenzaga, Bernardo Gálvez, José Navarro, the Marqués de la Torre, Fernando de Leyba, José de Gálvez, Felipe Treviño, Estéban Miró, Antonio Valdez, Charles de Grand-Pret, the Duque de la Alcudia, the Conde de Revilla Gigedo, Luis de las Casas, the Conde del Campo de Alange, Felipe Trudeau, Manuel Gayoso de Lemos, Miguel Cayetano Soler, and others.

Carton 49, Folder 23 727. [Documents on the Indians, trade, and military affairs]. 1767-1785 Physical Description: 29 p. Tcpt. Additional Note Source: AGI PC, Leg. 1217 Includes correspondence and reports of Antonio de Ulloa, Bernardo Gálvez, Tomás de Acosta, Charles de Grand-Pret, Francisco Cruzat, Estéban Miró, Fernando de Leyba, Baltasar de Villiers, and others.

Carton 49, Folder 24 728. [Documents concerning a conspiracy against Antonio de Ulloa]. 1768-1769 Physical Description: 143 p. Trsl. Additional Note Source: AGI PC, Leg. 81 Source: AGI SD

Carton 49, Folder 25 729. Mézières, Athanase de. [Documents concerning the exploration of the Louisiana-Texas frontier]. 1768-1780 Physical Description: 597 p. Tcpt. Additional Note See Bolton's Athanase de Mézières and the Louisiana-Texas frontier, 1768-1780

Finding Aid to the Herbert BANC MSS C-B 840 101 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.10:Louisiana-Texas. 1679-1817

Carton 50, Folder 1-6 729. Mézières, Athanase de. [Documents concerning the exploration of the Louisiana-Texas frontier] cont. 1768-1780 Carton 50, Folder 7-12 730. [Documents concerning the explorations of Athanase de Mézières]. 1769-1779 Physical Description: 919 p. Tcpt. Additional Note Source: AGI PC, Legs. 81, 110, 112, 174, 187-189, 192, 566, 1232, 2357-2358 Includes correspondence and reports of Athanase de Mézières, Antonio de Ulloa, Alexander O'Reilly, Bernardo Gálvez, Julián de Arriaga, Luis de Unzaga y Amenzaga, José de Gálvez, Mazaffret Layssarc, and others.

Carton 50, Folder 13 731. Relazion que de oficio haze de Thente Gobor. de Natchitoches, al Capn. Gral. de la Luisiana, sobre el viaje ... hizo a Cadadochos, para trattar con las naciones enemigas... 1770 Physical Description: 18 p. Tcpt. Additional Note Source: AGN PI, Vol. 100

Carton 50, Folder 14-16 732. [Documents dealing with civil affairs in Texas and Louisiana]. 1770-1801 Physical Description: 434 p. Tcpt. Additional Note Source: AGI Guad, Legs. 267-268, 276, 363, 416, 512-514, 518 Source: AGI SD Includes correspondence of Francisco Martínez Escalante, José de Gorraez, Antonio María Bucareli, Roque de Medina, Hugo Oconor, Athanase de Mézières, Teodoro de Croix, José de Gálvez, Antonio de Jesús Sacedón, Domingo Cabello, Rafael Martínez Pacheco, Felipe de Neve, Antonio Bonilla, Pedro Galindo Navarro, and others.

Carton 50, Folder 17 733. Gaignard, J. [Journal]. 1773 Physical Description: 56 p. Tcpt.

Carton 50, Folder 18 734. [Documents concerning trade between Louisiana and Texas]. 1774-1776 Physical Description: 25 p. Tcpt. Additional Note Source: AGN Hist, Vol. 43 Includes correspondence of Luis de Unzaga y Amenzaga and the Barón de Riperdá.

Finding Aid to the Herbert BANC MSS C-B 840 102 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.10:Louisiana-Texas. 1679-1817

Carton 50, Folder 19 735. Expediente sobre comercio entra las provincias de Luisiana y Texas. 1776-1795 Physical Description: 126 p. Tcpt. Additional Note Source: AGN PI, Vol. 182 Source: AGN Vir, Vols. 12, 16, 59

Carton 50, Folder 20 736. Riperdá, Barón de. [Report to Teodoro de Croix regarding conditions in Texas]. 1777 Physical Description: 14 p. Tcpt. Additional Note Source: AHN Mad

Carton 50, Folder 21 737. Bucareli y Ursua, Antonio María. [Instruction for Teodoro de Croix regarding the Provincias Internas and Louisiana]. 1777 Physical Description: 25 p. Tcpt. Additional Note Source: AGN PI, Vol. 73

Carton 50, Folder 22-23 738. [Letters concerning commerce in Texas and Louisiana]. 1777-1788 Physical Description: 128 p. Tcpt. Additional Note Source: AHN Mad Includes correspondence of Athanase de Mézières, Teodoro de Croix, and José de Gálvez.

Carton 50, Folder 24 739. [Documents concerning commerce between Louisiana and Texas, and border limits between the two provinces]. 1787-1808 Physical Description: 100 p. Tcpt. Additional Note Source: AGN Hist, Vols. 43, 72 Includes correspondence of Manuel Antonio Flores, Domingo Cabello, José Antonio Pichardo, and Melchor Talamantes.

Carton 50, Folder 25 740. Mézières, Athanase de. [Informes concerning Louisiana and Texas]. 1792 Physical Description: 182 p. Tcpt. Additional Note Source: Br Mus (Add Ms. 17567 & 17574)

Carton 50, Folder 26 741. [Documents concerning fears of American encroachments on Louisiana]. 1793 Physical Description: 5 p. Tcpt. Additional Note Source: AGI SD Includes correspondence of the Conde de Revilla Gigedo, Diego de Gardoqui, and the Conde del Campo de Alange.

Finding Aid to the Herbert BANC MSS C-B 840 103 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.10:Louisiana-Texas. 1679-1817

Carton 50, Folder 27 742. [Letters concerning the Osage and Apache nations]. 1793-1794 Physical Description: 13 p. Tcpt. Additional Note Includes correspondence of Zenon Trudeau, the Barón de Carondelet, and Henry White.

Carton 50, Folder 28 743. [Correspondence concerning Philip Nolan]. 1797-1800 Physical Description: 31 p. Tcpt. 29 p. Trsl. Additional Note Source: Sonora Includes correspondence of Manuel Muñoz, Pedro de Nava, Philip Nolan, the Barón de Carondelet, Andrés López Armesto, the Marqués de Branciforte, Miguel José de Azanza, Manuel Gayoso de Lemos, Juan Bautista Elguezábal, José Vidal, and James Cook.

Carton 50, Folder 29 744. [Louisiana affairs and the opening of trade to neutral nations]. 1799 Physical Description: 5 p. Tcpt. Additional Note Source: AGI SD

Carton 50, Folder 30 745. [Proposed repairs to the Fort of Mobile]. 1799 Physical Description: 14 p. Tcpt. Additional Note Source: AGI SD

Carton 50, Folder 31 746. [Petitions of the citizens of Louisiana regarding land claims]. 1799-1809 Physical Description: 53 p. Tcpt. Additional Note Source: US Sen

Carton 50, Folder 32 747. [Documents dealing with Aaron Burr and Louisiana]. 1802-1807 Physical Description: 51 p. Tcpt. Additional Note Source: AGI SD Includes correspondence of the Marqués de Casacalvo, the Marqués de Casa Irujo, Antonio de Sedella, José Vidal, William C. C. Claiborne, Pedro de Cevallos, Antonio Samper, and others.

Finding Aid to the Herbert BANC MSS C-B 840 104 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.10:Louisiana-Texas. 1679-1817

Carton 50, Folder 33 748. Riperdá, Barón de. [Report concerning boundary lines of Louisana and the Provincias Internas]. 1804 Physical Description: 21 p. Tcpt. Additional Note Source: AGI PC, Leg. 2368

Carton 51, Folder 1 749. [Documents concerning the confirmation of French and Spanish land titles in the Louisiana Purchase]. 1805-1811 Physical Description: 50 p. Tcpt. Additional Note Source: USNA Includes correspondence of James Tremble, Francis Vacher, Albert Gallatin, James Wilkinson, William C. C. Claiborne, Frederick Bates, James Madison, Clement C. Penrose, Benjamin Sebastian, John Coburn, John B. C. Lucas, John W. Gurley, John Thompson, Felix Grundy, James Brown, J. C. Smith, James L. Donaldson, John Boyle, and Thomas Worthington.

Carton 51, Folder 2 750. [Documents concerning foreign activities on the Gulf Coast]. 1813-1817 Physical Description: 140 p. Tcpt. Additional Note Source: AGI PC, Legs. 1815, 1836-1838, 1898 Source: AGI IG, Leg. 1561 Includes correspondence of Luis de Onís, Luis de Clouet, Pedro de Cevallos, the Conde del Venadito, Antonio de Sedella, Diego Murphy, Juan Mariano Picornell, and Juan Alvarez de Toledo.

SubSeries 1.11: Florida-Georgia. 1639-1805 Physical Description: Carton 51, folders 3-27 Arrangement Chronological Scope and Content Note This subseries documents the settlement of Florida and the defense of the province against foreign encroachments. There is some material on adjacent areas. Additional Note Source: AGI PC, Legs. 1815, 1836-1838, 1898 Source: AGI IG, Leg. 1561 Includes correspondence of Luis de Onís, Luis de Clouet, Pedro de Cevallos, the Conde del Venadito, Antonio de Sedella, Diego Murphy, Juan Mariano Picornell, and Juan Alvarez de Toledo.

Finding Aid to the Herbert BANC MSS C-B 840 105 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.11:Florida-Georgia. 1639-1805

Carton 51, Folder 751. [Documents concerning the settlement of Florida, English encroachments, 3-7 and Indian troubles]. 1639-1704 Physical Description: 400 p. Tcpt. 250 p. Trsl. Additional Note Source: AGI SD, Leg. 839 Source: AGI Mex, Legs. 56, 614 Includes correspondence of Damián de Vega Castro, Alonso de Aranguiz y Cortes, Pablo de Hita Salazar, Juan Marqués Cabrera, the Earl of Albermarle, the Earl of Craven, Miguel Abengojar, Francisco Gutiérrez de Vera, the Earl of Cardrosse, Will Dunlop, Caleb Westbrook, the Conde de Paredes, José Zúñiga y Cerda, John Granville, and others.

Carton 51, Folder 752. [Reports on settlements in Florida]. 1675 8 Physical Description: 11 p. Phot. Additional Note Source: NYHS

Carton 51, Folder 753. Testimonio de las Dilixencias executadas en Virtud de Rl. Zedula de S. Mgd. 9 sobre el reconocimiento de la Bahia de Santa Maria de Galue (antes Panzacola)... Sigüenza y Góngora. 1683-1696 Physical Description: 89 p. Tcpt. Additional Note Source: AGI Mex, Leg. 615

Carton 51, Folder 754. Testimonio de Autos ejectuados en Virtud de Rl. Cédula de Su Magd. sobre la 10-11 fortificazion y Poblazion de la Bahia de Sta. Ma. de Galue y Panzacola ... 1699 Physical Description: 343 p. Tcpt. Additional Note Source: AGI Mex, Leg. 616

Carton 51, Folder 755. [Journal of His Majesty's Commissioners for Trade and Plantations]. 1699 12 Physical Description: 2 p. Phot. (excerpts)

Carton 51, Folder 756. Sigüenza y Góngora, Carlos de. Memorial ... en que describe la hahia de 13 Panzacola. 1699 Physical Description: 2 p. Tcpt. Additional Note Source: AGN Hist

Carton 51, Folder 757. [Documents concerning property rights in Florida]. 1716-1764 14 Physical Description: 37 p. Tcpt. Additional Note Source: LC Includes correspondence of José Ramón Escudero, the Marqués de Monteleón, William Pitt, Melchior Fel, Jesse Fish, and others.

Carton 51, Folder 758. Peña, Diego. Diario del viaje ... a Apalachicolo. 1717 15 Physical Description: 21 p. Tcpt. Additional Note Source: AGI SD, Leg. 843

Finding Aid to the Herbert BANC MSS C-B 840 106 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.11:Florida-Georgia. 1639-1805

Carton 51, Folder 759. Cárdenas Z Cano, Gabriel de*. [Chronological outline for the general history 16-17 of Florida ... from the year 1512 to 1722]. 1723 Physical Description: 100 p. Tcpt. 64 p. Trsl. Additional Note * Pseudonym of Barcia. From publication of 1723, Madrid.

Carton 51, Folder 760. Torquemada, Juan de. Tercera parte de los veinte i un libros rituales 18 Imonarchia Indiana ... 1723 Physical Description: 14 p. Tcpt. 14 p. Trsl.

Carton 51, Folder 761. Testimonio de los Autos y demas diligencias fechas sobre la division de los 19 términos de esta jurisdicción, y la de Carolina ... 1725 Physical Description: 22 p. Tcpt. Additional Note Source: AGI SD, Leg. 844

Carton 51, Folder 762. Arredondo, Antonio. [Report of Florida and Georgia]. 1736-1737 20 Physical Description: 10 p. Trsl. Additional Note Source: LC - Lowery

Carton 51, Folder 763. Reyes, Juan Ignacio de los. Relacion del Yndio Juan Ignacio de los Reyes, 21 vecino del Pueblo de Pocotalaca. 1738 Physical Description: 6 p. Tcpt. Additional Note Source: AGI SD

Carton 51, Folder 764. [Decrees of the Consejo de Indias regarding Florida]. 1741 22 Physical Description: 22 p. Tcpt. Additional Note Source: AGI IG, Leg. 556

Carton 51, Folder 765. Harris, John. Navigantium atque Itineratium Bibliotecha. Vol. II. 1748 23 Physical Description: 65 p. Tcpt. (extracts) Additional Note From 1748 publication

Carton 51, Folder 766. [Documents concerning conditions in west Florida, Georgia, and Louisiana; 24-27 Indian problems; and relations with the United States]. 1778-1805 Physical Description: 300 p. Tcpt. Additional Note Includes correspondence of Bernardo Gálvez, John Chester, James Dallas, Archibald Campbell, John McGillivray, John Dalling, J. Milton Long, Thomas Green, Estéban Miró, Henry White, James O'Fallon, the Barón de Carondelet, James Robertson, Manuel Gayoso de Lemos, Thomas Portell, John McDonald, Benjamin James, Charles Howard, Benjamin Fooy, Zenon Trudeau, Benjamin Hawkins, Stephen Minor, James Wilkinson, Nemesio Salcedo, William C. C. Claiborne, the Marqués de Casacalvo, and others.

Finding Aid to the Herbert BANC MSS C-B 840 107 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.12:General. 1404-1918, undated

SubSeries 1.12: General. 1404-1918, undated Physical Description: Carton 51, folders 28-37; Carton 52, folders 1-38, 40; Oversize boxes 73-74; Box 145. Arrangement Chronological Scope and Content Note The following documents are a varied group that does not fit into any of the preceding categories. Additional Note Includes correspondence of Bernardo Gálvez, John Chester, James Dallas, Archibald Campbell, John McGillivray, John Dalling, J. Milton Long, Thomas Green, Estéban Miró, Henry White, James O'Fallon, the Barón de Carondelet, James Robertson, Manuel Gayoso de Lemos, Thomas Portell, John McDonald, Benjamin James, Charles Howard, Benjamin Fooy, Zenon Trudeau, Benjamin Hawkins, Stephen Minor, James Wilkinson, Nemesio Salcedo, William C. C. Claiborne, the Marqués de Casacalvo, and others.

Carton 51, Folder 767. [Conquest of Sonora]. Undated 28 Physical Description: 40 p. Phot. (incomplete) Additional Note Source: FA Rome

Carton 51, Folder 768. [Spanish and British admiralty law]. 1404-1512 29 Physical Description: 20 p. Tcpt. Additional Note Source: PRO AO

Carton 51, Folder 769. [Voyages and discoveries made by Spaniards in the fifteenth and early 30-31 sixteenth centuries]. 1492-1527 Physical Description: 102 p. Trsl. (excerpts) Additional Note From Fernández de Navarrete, Martín, Colección de los Viages y Descubrimientos que hicieron por mar los españoles ... Vols. 1-3. Includes documents concerning Americo Vespucio, Christopher Columbus, Diego de Lope, Rodrigo de Bastidas, Lucas Vásquez de Aillón, Vicente Yáñez Pinzón, and Alonso de Hojeda.

Oversize Box 73 770. Anghiera, Peter Martyr d'. Opus epistolarum. 1500 Physical Description: 126 p. Phot.

Carton 51, Folder 771. Navarro. [General history of America]. 1519-1816 32-33 Physical Description: 225 p. Trsl.

Carton 51, Folder 772. [Royal cédulas for exploration, pacification, and settlement of the Indies]. 34 1523-1573 Physical Description: 47 p. Trsl. Additional Note Source: AGN Hist, Vol. 321

Carton 51, Folder 773. Cortes, Hernán. [Ordinance for the protection of the residents of New Spain 35 and for the welfare of the Indians]. 1524 Physical Description: 12 p. Trsl. Additional Note Source: Tulane

Finding Aid to the Herbert BANC MSS C-B 840 108 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.12:General. 1404-1918, undated

Carton 51, Folder 774. Mendoza, Antonio. [Letter to Juan de Aguilar concerning the death of Pedro 36 Alvarado]. circa 1543 Physical Description: 4 p. Phot. Additional Note Source: NYPL

Carton 51, Folder 775. Vaillo, Lope de. [Letter concerning the services of Luis de Villanueva]. 1583 37 Physical Description: 1 p. Phot. Additional Note Source: AGI

Carton 52, Folder 776. [Tithes in Tlaxcala and the Philippines]. 1585-1672 1-5 Physical Description: 648 p. Tcpt. Additional Note Source: AGN Hist, Vol. 308 Index available in BL record print copy of this volume.

Carton 52, Folder 777. [Speeches to the Riksdag in Stockholm, Sweden]. 1617 6 Physical Description: 26 p. Trsl. Additional Note Translated by Peter Guldbrandsen.

Oversize Box 74 778. Americae sive Novi Orbis description generalis. 1631 Physical Description: 31 p. Phot.

Carton 52, Folder 779. [Testimony concerning Manuel Gómez de Acosta, for suspicion that he was a 7 Jew]. 1635 Physical Description: 62 p. Tcpt. Additional Note Source: AGN Inq, Vol. 670

Carton 52, Folder 780. [Arguments given to the king on behalf of the Universities of Salamanca and 8-9 Alcalá de Henares against establishing a Jesuit college in Madrid]. circa 1640 Physical Description: 42 p. Phot. Additional Note Source: Rome Prepared by Luis de la Serna, Secretary of the University of Alcalá.

Carton 52, Folder 781. Derrotero que llevaron los PPe fray Melchor Lopez y Fr. Antonio Marjil de 10 Jhesus ... que salieron de Goathemala para Nicaragua. (folder 1). 1667 Physical Description: 2 p. Tcpt. Additional Note Source: MN Mex, Leg. 53

Oversize Box 74 781. Derrotero que llevaron los PPe fray Melchor Lopez y Fr. Antonio Marjil de Jhesus ... que salieron de Goathemala para Nicaragua cont. (folder 2). 1667 Physical Description: 4 p. Phot.

Finding Aid to the Herbert BANC MSS C-B 840 109 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.12:General. 1404-1918, undated

Carton 52, Folder 782. Kerschpamer, Antonius*. [Letter to a priest in Bavaria]. 1680 11 Physical Description: 1 p. Phot. 3 p. Tcpt. 10 p. Trsl. Additional Note Source: Munich Library *Companion of Kino.

Carton 52, Folder 783. [Arrival of the Armada de Barlovento in Vera Cruz]. 1686 12 Physical Description: 5 p. Tcpt. Additional Note Source: AGI Mex, Leg. 310

Carton 52, Folder 784. [Correspondence with the presidents of the Audiencia de Guadalajara 13 regarding English ships and fear of the English nation]. 1727-1740 Physical Description: 54 p. Trsl. Additional Note Source: AGI Guad, Leg. 305

Carton 52, Folder 785. Casa Fuerte, Juan de Acuña y Bejarano, marqués de. [Informe to José Patiño 14 on abuses in Mexico]. 1734 Physical Description: 6 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1505

Carton 52, Folder 786. Fuenclara, Pedro Cebrián y Agustín, conde de. [Letter to José del Campillo 15 concerning the armament of the British for an invasion of Spanish dominions]. 1743 Physical Description: 5 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1505

Carton 52, Folder 787. Revilla Gigedo, Juan Francisco Güemes y Horcasitas, conde de. [Instructions 16 to the Marqués de las Amarillas]. 1751 Physical Description: 4 p. Tcpt. Additional Note Source: AGI Mex, Leg. 1506

Carton 52, Folder 788. [Documents concerning the capitulation of Quebec]. 1754-1775 17 Physical Description: 11 p. Phot. Additional Note Source: Montreal

Carton 52, Folder 789. Florencia, Francisco de. [Origin of the two celebrated holy places of Nueva 18 Galicia, Bishopric of Guadalajara]. 1757 Physical Description: 20 p. Tcpt. 29 p. Trsl. Additional Note Published in Mexico, 1757

Carton 52, Folder 790. Urcullu, Manuel de. Copia literal de un informe rendido por Fray Manuel de 19 Urcullu, Guardián del Colegio de San José de Guatemala. 1758-1764 Physical Description: 1 p. Tcpt.

Finding Aid to the Herbert BANC MSS C-B 840 110 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.12:General. 1404-1918, undated

Carton 52, Folder 791. [Reports of the China-Philippine trade]. 1762-1790 20 Physical Description: 38 p. Tcpt. Additional Note Source: AGI Guad, Leg. 492.

Carton 52, Folder 792. [Documents concerning proceedings taken against Don Gonzalo Oquendo 21 and Don Sebastián de Penalbar for concessions made to the English in Havana]. 1765-1787 Physical Description: 95 p. Tcpt. Additional Note Source: AGI SD Includes correspondence and reports of Julián de Arriaga, the Marqués de San Juan de Piedras Albas, Tomás del Mello, and Joaquín de Yturbide.

Carton 52, Folder 793. Gálvez, José de, Marqués de Sonora. [Junta at San Blas for the protection of 22 Spanish territory from the Russians]. 1768-1775 Physical Description: 19 p. Phot. Additional Note Source: HEH Includes correspondence of Miguel Costansó, José de Gálvez, Francisco Xavier de Gamboa, the Marqués de Montealegre, and the Marqués de Croix.

Carton 52, Folder 794. Plan del Fortin de San Blas. 1780 23 Physical Description: 1 p. Phot.

Carton 52, Folder 795. [Report of artillery in the Departamento de San Blas]. 1781 24 Physical Description: 5 p. Tcpt. Additional Note Source: AGI Mex, Leg. 2422

Carton 52, Folder 796. Areche, José de. Informe cerca de la habilitacion del Puerto de San Blas. 1784 25 Physical Description: 5 p. Tcpt. Additional Note Source: AGI INE, Leg. 43

Carton 52, Folder 797. [Recollections of the son of Juan Pedro Gabriel Janssens and María Teresa 26 Dehenguiville]. circa 1800 Physical Description: 10 p. Tcpt.

Carton 52, Folder 798. [Correspondence concerning commercial relations with the United States, 27-28 danger from the Comanches, and the affairs of Florida]. 1810-1820 Physical Description: 292 p. Tcpt. Additional Note Source: AGN Hist, OGND, Vol. 2 See Bolton' Guide, p. 65.

Carton 52, Folder 799. Venadito, Juan Ruiz de Apodaca y Eliza López de Letona y Lasqueti, conde 29-33 del. [Correspondence with the military authorities of Cuba]. 1818-1820 Physical Description: 700 p. Tcpt. Additional Note Source: AGN Hist, OGND, Vol. 4 See Bolton's Guide, p. 66.

Finding Aid to the Herbert BANC MSS C-B 840 111 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.12:General. 1404-1918, undated

Carton 52, Folder 800. Sobre que el Gobernador del Estado de Mexico D. Lorenzo Zavala proteje la 34 Sedicion y enterpece las ordenes del Gobierno gral. 1828-1835 Physical Description: 89 p. Tcpt. Additional Note Source: Gober

Carton 52, Folder 801. Jackson, Andrew. [Grant of land on the northwest of the Ohio River to William 35 Christian and Isaac Beall]. 1832 Physical Description: 3 p. Tcpt.

Carton 52, Folder 802. [Correspondence between France and Mexico concerning recognition of 36 Mexican independence from Spain]. 1834 Physical Description: 32 p. Tcpt. Additional Note Source: Rel Ext Includes correspondence of Lorenzo de Závala, Enrique Pomier, C. P. Van Ness, Pedro Celestino Negrete, and Gaspar Antonio Rodríguez.

Carton 52, Folder 803. [Civil affairs in Cuba, Puerto Rico, and the Philippines]. 1867-1876 37 Physical Description: 198 p. Tcpt. Additional Note Source: AGI PC Includes correspondence of Julián J. Paviato Rubí, J. Gutiérrez de la Vega, Francisco Lersundi, Adelardo López de Ayala, Eugenio Romero, Emilio Arrieta, the Marqués de Esperanza, the Duque de la Torre, Mariano Carreras y González, and others.

Carton 52, Folder 804. Replica a la pretension de Guatemala en la cuestion de Límites con la 38 República de Honduras. 1918 Physical Description: 25 p. Tcpt.

Carton 52, Folder General – Found in Correspondence. 1918-1938 40 Box 145 Miscellaneous photographs of maps and places. undated

SubSeries 1.13: Bibliographies. 1518-1793 Physical Description: Carton 52, folders 39, 41-42; Carton 53, folders 1-15; Oversize boxes 75-79. Arrangement Chronological Scope and Content Note This subseries contains archival lists, compiled bibliographies, and notes by Bolton and others on documentary sources.

Carton 52, Folder 806. [List of manuscripts in the Newberry Library]. 1518-1697 39 Physical Description: 112 p. Tcpt.

Carton 52, Folder 807. Vacas Galindo, Enrique. Coleccion de Documentos para la Historia 41 Ecclesiastica del Nuevo Mundo. 1524-1596 Physical Description: 21 p. Phot.

Carton 52, Folder 808. [Lists from the Archivo general de Indias]. 1527-1806 42 Physical Description: 34 p. Tcpt.

Finding Aid to the Herbert BANC MSS C-B 840 112 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 1:Research Materials. 1404-1921 SubSeries 1.13:Bibliographies. 1518-1793

Carton 53, Folder 809. [Miscellaneous archival lists and notes]. 1568-1845 1 Physical Description: Tcpt.

Carton 53, Folder 810. [Bibliography of Jesuit Cartas Annuas and the archives in which materials are 2-3 found]. 1573-1763 Physical Description: 150 p. Tcpt.

Oversize Box 75 811. [Lists of documents and copies of first pages of documents in the Valkenburg Archive and other sources]. 1592-1803 Physical Description: 18 p. Phot.

Oversize Box 76 812. Scholes, France V. Catalogue of manuscripts for the history of New Mexico. 1605-1819 Physical Description: 114 p. Phot.

Carton 53, Folder 813. [Partial catalogue of the New Mexico Papers]. 1621-1723 4 Physical Description: 133 p. Tcpt.

Oversize Box 814. [Inventory of the Parral Archive]. 1635-1749 77-79 Physical Description: 287 p. Phot.

Oversize Box 79 815. Castañeda, Carlos. Catalogues of manuscripts for the history of Texas and the Provincias Internas. 1673-1772 Physical Description: 16 p. Phot.

Carton 53, Folder 816. [Documents in the Archivo del Colegio de la Santa Cruz de Querétaro]. 5 1689-1718 Physical Description: 13 p. Tcpt.

Carton 53, Folder 817. [List of Jesuit documents in the Maggs Collection, now in Bancroft Library]. 6-7 1698-1793 Physical Description: 160 p. Phot. Additional Note See also Nos. 198 & 318.

Carton 53, Folder 818. [List of materials on Juan María Salvatierra]. 1701-1717 8-9 Physical Description: 260 p. Tcpt.

Carton 53, Folder 819. [List of documents on Junípero Serra and the archives in which they are 10-14 found]. 1713-1876 Physical Description: 600 p. Tcpt.

Carton 53, Folder 820. [Documents in the Archivo General de Simancas]. 1748-1793 15 Physical Description: 57 p. Tcpt.

Finding Aid to the Herbert BANC MSS C-B 840 113 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Series 2: Correspondence. 1883-1953, undated Physical Description: Boxes 1-144. Arrangement Alphabetical Scope and Content Note This series consists of six subseries: Incoming, Outgoing, University of California, Drake Plate, National Park Service, and South American Conferences. The University of California, Drake Plate, and National Park Service subseries were previously arranged as units within a single alphabetical range titled Incoming; in many cases, the alphabetizing followed old Library of Congress authority records (e.g. University of California correspondence was filed under "C"). These units became separate subseries as a way to emphasize their place in Bolton's career. The contents of all the folders in the subseries are in chronological order.

Subseries 2.1: Incoming. 1883-1953, undated Physical Description: Boxes 1-98; Box 99, folders 1-2. Arrangement Alphabetical Scope and Content Note Bolton's incoming correspondence contains letters from colleagues in the field of history, students, professional organizations, book dealers, publishing houses, and other individuals. The processing of this subseries expanded on the original index by listing all folders instead of only the significant names. In addition, the original alphabetization was corrected as necessary. Most folders contain at least two letters if the extent is not listed; single letters from individuals are grouped together at the end of their respective letter of the alphabet. Some correspondents' files include printed matter, e.g. royalty statements from publishers, or invitations and programs from events.

Box 1, Folder 1 A. C. McClurg & Co. 1917, 1933 Box 1, Folder 2 A. Engelhardt & Son. 1921-1922 Box 1, Folder 3 A. J. Nystrom & Co. 1917-1927 A. N. Marquis Company. Additional Note Who's Who in America

Box 1, Folder 4 1913-1941. Box 1, Folder 5 1942-1951. Box 1, Folder 6 Abbey, Kathryn T. 1934-1935 Physical Description: Three letters Additional Note Written as member, faculty, Florida State College for Women

Box 1, Folder 7 Abel, Annie Heloise. 1915-1927 Physical Description: 12 letters Additional Note Written as member, Dept. of History, Smith College

Box 1, Folder 8 Aberdeen Public Library. 1943 Physical Description: Two letters Additional Note Written by Flora Lewis

Finding Aid to the Herbert BANC MSS C-B 840 114 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 1, Folder 9 Abrahams, Edmund H. 1939-1949, undated Physical Description: 11 letters

Box 1, Folder 10 Academia Americana de la Historia. 1923-1936 Physical Description: Four letters Additional Note Written by Nicanor Sarmiento

Box 1, Folder 11 Academia Nacional de Ciencias (Mexico). 1931-1947 Physical Description: Four letters

Box 1, Folder 12 Academy of American Franciscan History. 1950-1951 Physical Description: One letter Additional Note By Alexander Wyse; includes invitations and programs

Box 1, Folder 13 Academy of Pacific Coast History. 1910-1928 Physical Description: 28 letters Additional Note Berkeley, CA; written by Doris J. Crawford, Porter Garnett, Joseph J. Hill, Ruth M. McGinty, Herbert I. Priestley, Frederick J. Teggart, and Mary F. Williams

Box 1, Folder 14 Academy of Political Science. 1951 Physical Description: one letter Additional Note Columbia University

Box 1, Folder 15 Achurch, Robert W. 1928 Physical Description: Two letters

Box 1, Folder 16 Adams, Dorothy Q. 1931-1932 Physical Description: One letter Additional Note One letter and request for information

Box 1, Folder Adams, Ephraim Douglas. 1908-1930 17-18 Physical Description: 96 letters Additional Note Written as member, faculty, Stanford University

Box 1, Folder 19 Adams, Mrs. George M. 1929-1930 Physical Description: Two letters

Box 1, Folder 20 Adams, James Truslow. 1931-1932 undated Physical Description: Two letters Additional Note Two letters and brochure for The Album of American History

Box 1, Folder 21 Adams, Randolph G. 1943-1944 Physical Description: Two letters

Box 1, Folder 22 Aetna Life Insurance Company. 1909-1919 Physical Description: Six letters

Finding Aid to the Herbert BANC MSS C-B 840 115 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 1, Folder 23 Affleck, Isaac Dunbar. 1908-1912 Physical Description: Four letters Additional Note Four letters and pamphlet on A Texas Pioneer, by August Santleben

Box 1, Folder 24 Agricultural College of Utah, President. 1917-1940 Physical Description: Seven letters Additional Note By Elmer G. Peterson. Logan, Utah.

Box 1, Folder 25 Agricultural History Society. 1921-1935 Physical Description: Five letters

Box 1, Folder 26 Aguirre Guest Tours. 1934 Physical Description: Two letters Additional Note Mexico City

Box 1, Folder 27 Ainsa, James. 1910 Physical Description: Two letters

Box 1, Folder Aiton, Arthur Scott. 1917-1951 28-29 Physical Description: 73 letters Additional Note Some written as member, faculty, University of Michigan; includes reports on research for master's thesis

Box 1, Folder 30 Akers, Toma E. 1931-1932 Physical Description: Two letters

Box 1, Folder 31 Alameda City Schools. 1935 Physical Description: Two letters Additional Note Re: radio broadcasts on early California history

Box 2, Folder 1 Alameda County (Calif.). 1948 Physical Description: 14 letters Additional Note Most by Joseph C. Tobin, re: Centennials Committee

Box 2, Folder 2 Alameda County Free Library. 1913 Physical Description: One letter Additional Note Re: subscription to Southwestern Historical Quarterly

Box 2, Folder 3 Albert Teaching Agency. 1923-1930 Physical Description: Two letters Additional Note Chicago

Finding Aid to the Herbert BANC MSS C-B 840 116 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 2, Folder 4 Albertson, Dean. 1942-1948 Physical Description: 33 letters Additional Note Includes many postcards chronicling a trip in August 1947

Box 2, Folder 5 Albright, Carmen L. 1937, undated Physical Description: Four letters

Box 2, Folder 6 Albright, George Leslie. 1914-1916 Physical Description: Five letters Additional Note Includes obituary notices; see also Albright, Horace Marden.

Box 2, Folder 7 Albright, Horace Marden. 1917-1952 Physical Description: 14 letters Additional Note Some concerning death of his brother, George Leslie Albright; some written for American Planning and Civic Association

Box 2, Folder 8 Alcocer, Eugenio. 1932-1939 Physical Description: Six letters, seven photographs

Box 2, Folder 9 Alderman, Muriel. 1937 Physical Description: Two letters

Box 2, Folder 10 Aldrich, Frederic. 1921 Physical Description: Two letters

Box 2, Folder 11 Alessio Robles, Miguel. 1940-1942 Physical Description: 5 letters

Box 2, Folder 12 Alessio Robles, Vito. 1925-1949 Physical Description: 15 letters

Box 2, Folder 13 Alexander, E. G. 1914-1916 Physical Description: Two letters

Alfred A. Knopf, Inc. 1924-1952 Physical Description: 49 letters Additional Note Written by Cary Abbott, A. W. Barmby, Sheila B. Brown, Frederick Haupt, III, Alfred A. Knopf, William A. Koshland, Natalie Leighton, Joseph C. Lesser, Antoinette Lezer, J. Florence Rubin, Ruth M. Shair, Roger W. Shugg, Bernard Smith, Carolyn W. Stagg, and Paul B. Thomas; includes statements of royalties.

Box 2, Folder 14 Correspondence. 1924-1952 Box 2, Folder 15 Royalty Statements, Printed Matter. 1931-1951 Box 2, Folder 16 Allen, Freeman H. 1921-1929 Physical Description: Two letters

Finding Aid to the Herbert BANC MSS C-B 840 117 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 2, Folder 17 Allen, Henry Easton. 1923-1936, undated Physical Description: 11 letters Additional Note Some written as Dean, West Texas State Normal College

Box 2, Folder 18 Allen, Isabel Dangaix. Circa 1938-1939 Physical Description: Two letters

Box 2, Folder 19 Allen, James G. 1931-1946 Physical Description: Seven letters Additional Note Some written as member, Dept. of History, University of Colorado

Box 2, Folder 20 Allen, James T. 1930 Physical Description: Two letters Additional Note Written as member, Dept. of Greek, University of California, Berkeley

Box 2, Folder 21 Allen, John J. 1929 Physical Description: Three letters

Box 2, Folder 22 Allen, Latham H. 1939-1940 Physical Description: Two letters Additional Note Re: Amador Mining Company records

Box 2, Folder 23 Allen's Press Clipping Bureau. 1936-1953 Physical Description: Five letters, receipts

Box 2, Folder 24 Allewelt, Sue M. 1930-1940, undated Physical Description: Nine letters

Box 2, Folder 25 Allred, Beulah. 1935-1943 Physical Description: Two letters

Allyn and Bacon. 1921-1949 Physical Description: 23 letters Additional Note Publishing firm in Boston and San Francisco; by Charles E. Bacon, Paul V. Bacon, O. F. Dormeyer, G. F. Dunbar, E. A. Green, R. C. Hamilton, and Bernard F. Hemp, arranged chronologically; includes sales reports for California's Story

Box 2, Folder 26 Correspondence. 1921-1945 Box 2, Folder 27 Sales Reports. 1922-1949 Box 2, Folder 28 Alston, Estelle. 1937-1942, undated Physical Description: Five letters Additional Note Written for Berkeley Book Guild and National Catholic Community Service

Finding Aid to the Herbert BANC MSS C-B 840 118 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 2, Folder 29 Altamira y Crevea, Rafael. 1915-1949 Physical Description: 18 letters Additional Note Letters written primarily in Spanish, one re: Panama-Pacific International Exposition; includes preface to book by Bolton, and 63 page ms on "The part played by Spain in the history of the Pacific Sea"

Box 2, Folder 30 Altrocchi, Rudolph. 1929-1953 Physical Description: 10 letters Additional Note Written as member, Dept. of Italian, University of California, Berkeley; some written by his wife, Julia

Box 2, Folder 31 Alvarez, Casimir. 1933-1940 Physical Description: Three letters

Box 2, Folder 32 Alvarez, Victoriano Salado. 1908-1930 Physical Description: 13 letters, in Spanish

Box 2, Folder 33 Alvarez y Alvarez, Luis. 1944 Physical Description: Two letters

Box 3, Folder 1 Alvord, Clarence Walworth. 1909-1927 Physical Description: 34 letters Additional Note Some written for Mississippi Valley Historical Review , Illinois Historical Collections, Illinois Centennial Commission; some written as member, faculties, Universities of Illinois and Minnesota.

Box 3, Folder 2 Amador, Elias. 1907 Physical Description: Two letters, in Spanish

Box 3, Folder 3 Ambler, Charles Henry. 1921-1945 Physical Description: Six letters Additional Note Written as member, Dept. of History, West Virginia University; includes reprint of article "West Virginia Forty-Niners"

Box 3, Folder 4 American Academy of Arts and Sciences. 1940 Physical Description: One letter re: membership Additional Note Boston, Mass.

Box 3, Folder 5 American Academy of Political and Social Science. 1923-1944 Physical Description: 14 letters Additional Note By Helen Gillespie, Carl Kelsey, Alice E. Scholtz, and Thorsten Sellin, arranged chronologically.

Box 3, Folder 6 American Anthropological Association. 1907-1948 Physical Description: Two letters and an excerpt from American Anthropologist

Finding Aid to the Herbert BANC MSS C-B 840 119 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 3, Folder 7 American Antiquarian Society. 1913-1952 Physical Description: Three letters Additional Note Three letters from 1929-1940 by Clarence S. Bingham and Samuel E. Morison; also includes many printed announcements and invitations, 1913-1952.

Box 3, Folder 8 American Asiatic Association. 1917, undated Physical Description: Two letters

Box 3, Folder 9 American Association for the Advancement of Science. 1935-1943 Physical Description: Four letters Additional Note By J. Murray Douglas and F. R. Moulton

Box 3, Folder 10 American Association of Museums. 1938-1939 Physical Description: Six letters Additional Note By Laurence V. Coleman

Box 3, Folder 11 American Association of Teachers of Spanish. 1935-1938 Physical Description: Two letters

Box 3, Folder 12 American Association of University Professors. 1914-1925 Physical Description: 13 letters Additional Note By John Dewey, J. D. M. Ford, A. O. Lovejoy, Edwin R. A. Seligman, H. W. Taylor, and John H. Wigmore

Box 3, Folder 13 American Association of University Women. 1928-1943 Physical Description: Two letters

Box 3, Folder 14 American Bank. 1922-1926 Physical Description: Two letters Additional Note Berkeley, Calif

Box 3, Folder 15 American Blue Book of Biography. Circa 1912 - 1926 Box 3, Folder 16 American Book Company. 1908-1945 Additional Note Includes royalty statements

Box 3, Folder 17 American Book-Stratford Press, Inc. 1949 Physical Description: Two letters

Box 3, Folder 18 American College Bureau. 1920-1935 Physical Description: 11 letters

Box 3, Folder 19 American Committee for Christian German Refugees. 1938 Physical Description: Two letters Additional Note Re: placement of Dr. Wolfgang Hallgarten

Finding Aid to the Herbert BANC MSS C-B 840 120 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 3, Folder 20 American Council of Learned Societies. 1931-1952 Physical Description: 24 letters Additional Note By Wendell C. Bennett, J. M. Cowan, Ellen N. Fawcett, Mortimer Graves, Dumas Malone, Joseph Mayer, Wayne N. Shoap, Robert C. Smith, and Frederick W. Sternfeld; arranged chronologically; includes re: Dictionary of American Biography .

Box 3, Folder 21 American Council on Education. 1920-1943 Physical Description: Four letters

Box 3, Folder 22 American Cultivating Company. 1915-1916 Physical Description: Two letters

Box 3, Folder 23 American Economic Review. 1935-1936 Physical Description: Three letters

Box 3, Folder 24 American Foundation, Inc. 1924-1933 Physical Description: Four letters Additional Note By Esther Everett Lape; one is copy of letter to Walter M. Hart.

Box 3, Folder 25 American Friends Service Committee. 1930-1941 Physical Description: Three letters, all reference requests

Box 3, Folder 26 American Friends of Spanish Democracy. 1937-1939 Physical Description: Four letters Additional Note Includes note from Erwin Gudde

Box 3, Folder 27 American Geographical Society of New York. 1918-1937 Physical Description: 20 letters Additional Note By Isaiah Bowman, Philip W. Henry, Wolfgang L. G. Joerg, Raye E. Plait, L. E. Ralphs, E. Rowell, John K. Wright, and Gladys M. Wrigley; includes printed invitations and announcements.

American Historical Association. 1902-1948 Box 3, Folder 28 Benton-Morrissey. 1911-1948 Additional Note Letters by Elbert J. Benton, Thomas C. Cochrane, H. W. Edwards, E. F. Gillian, A. C. Krey, C. E. McGuire, and Alice M. Morrissey

Read, Conyers. 1919-1941 Box 3, Folder 29 1919-1937. Box 3, Folder 30 1938-1941. Box 4, Folder 1 Washington, Patty W. 1910-1941 Printed and mimeographed announcements, programs, memoranda, proceedings of meetings, etc. 1902-1952 Box 4, Folder 2 1902-1914. Box 4, Folder 3 1915-1920. Box 4, Folder 4 1921-1922. Box 4, Folder 5 1923-1927. Box 4, Folder 6 1928-1931. Box 4, Folder 7 Sept. 1931-Nov. 1932.

Finding Aid to the Herbert BANC MSS C-B 840 121 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 4, Folder 8 Dec. 1932. Box 4, Folder 9 1933. Box 4, Folder 10 1934-1937. Box 4, Folder 11 1938. Box 4, Folder 12 1939-1952. Box 4, Folder 13 American Historical Review. 1936-1940 Physical Description: 13 letters Additional Note By R. L. Schuyler and Eleanor D. Smith

Box 4, Folder 14 American History Book Society. 1952 Physical Description: Two pieces

Box 5, Folder 1 American Institute of Architects. 1934-1952 Physical Description: Three letters

Box 5, Folder 2 American Institute of Foreign Trade. 1950-1951 Physical Description: Two pieces

Box 5, Folder 3 American Legion. 1921-1940 Physical Description: 10 letters

Box 5, Folder 4 American Library Association. 1916-1944 Physical Description: Four letters Additional Note By Paul Howard, Marion A. Milczewski, and A. Law Voge

Box 5, Folder 5 American Malacological Union. 1935 Physical Description: Three letters

Box 5, Folder 6 American Museum of Natural History. 1922- 1945 Physical Description: Two letters

Box 5, Folder 7 American Oil Company. 1940 Physical Description: Two letters

Box 5, Folder 8 American Patriot Series. 1942 Physical Description: One letter

Box 5, Folder 9 American Peace Centenary Committee. 1913-1915 Physical Description: Two letters

Box 5, Folder 10 American People's Encyclopedia. 1945-1952 Physical Description: Three letters

American Philosophical Society, Philadelphia. 1937-1953 Box 5, Folder 11 16 letters. 1941-1952 Additional Note By Luther P. Eisenhart, Marie A. Rickards, and Raymund L. Zwemer

Printed notices, invitations, reports. 1937-1953 Box 5, Folder 12 1937-1947. Box 5, Folder 13 1948-1953.

Finding Aid to the Herbert BANC MSS C-B 840 122 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 5, Folder 14 American Pioneer Trails Association. 1937-1950 Physical Description: 14 letters Additional Note Formerly Oregon Trail Memorial Association; written by Howard R. Driggs and Arthur W. Procter

Box 5, Folder 15 American Planning and Civic Association. 1938-1951 Physical Description: 11 letters Additional Note By Harlean James and Dora A. Padgett; some re: National Park Service

Box 5, Folder 16 American Political Science Association. 1923-1936 Physical Description: Two letters Additional Note By A. N. Holoombe, Frekerick A. Igg

Box 5, Folder 17 American Political Science Review, Baltimore, Md. 1916 Physical Description: Three letters

Box 5, Folder 18 American President Lines. 1941-1943 Physical Description: Two letters

Box 5, Folder 19 American Railway Express Co. 1919-1935 Physical Description: Four letters

Box 5, Folder 20 American Red Cross. 1918-1940 Physical Description: Five letters

Box 5, Folder 21 American Russian Institute. 1932-1939 Physical Description: Two letters

Box 5, Folder 22 American School Foundation, Mexico City. 1928-1946 Physical Description: Six letters

Box 5, Folder 23 American University, Washington, D. C. Graduate School. 1938 Physical Description: Two letters Additional Note By Ernest S. Griffith

Box 5, Folder 24 Ames, George W., Jr. 1937-1950 Box 5, Folder 25 Ames, Herman Vandenburg. 1908-1933 Physical Description: 20 letters Additional Note Some written as Dean, Graduate School, University of Pennsylvania; others written for American Historical Association

Box 5, Folder 26 Amherst College, Fellowships. 1920-1925 Physical Description: Eight letters

Box 6, Folder 1 Anden, F. W. 1916 Box 6, Folder 2 Anderson, Albin Theodore. 1946 July 8 Box 6, Folder 3 Anderson, Anna. 1922 Physical Description: Two letters

Finding Aid to the Herbert BANC MSS C-B 840 123 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 6, Folder 4 Anderson, Clinton P. 1940-1947 Physical Description: Three letters Additional Note Written for U. S. Coronado Exposition Commission and U. S. Dept. of Agriculture

Box 6, Folder 5 Anderson, Frank Maloy. 1921-1922 Physical Description: Two letters

Box 6, Folder 6 Anderson, Geraldean. 1935-1949 Physical Description: Four letters

Box 6, Folder 7 Anderson, James R. 1921-1922 Physical Description: Four letters

Box 6, Folder 8 Anderson, Ruth C. 1921-1939 Physical Description: Four letters

Box 6, Folder 9 Anderson, Wilella. 1929-1930 Physical Description: Three pieces

Box 6, Folder 10 Andrew, Bunyan H. 1946-1950 Physical Description: Eight letters

Box 6, Folder 11 Andrew, Charles M. 1907-1929 Physical Description: 10 letters

Box 6, Folder 12 Anesaki, M. 1918 Physical Description: Three letters

Box 6, Folder 13 Ansted, Harry B. 1925-1937 Physical Description: Three letters

Box 6, Folder 14 Anstley, Arthur. 1929-1940 Physical Description: Two letters

Box 6, Folder 15 Applegarth, Gwen. 1947, 1950 Physical Description: Two letters

Box 6, Folder 16 Appleton, Frances Bolton. 1920-1945 Physical Description: 18 letters Additional Note Some written by her husband, Francis; includes memoranda and notes at the time of Bolton's death

Box 6, Folder 17 Appleton-Century-Crofts, New York. 1920-1949 Physical Description: 52 letters Additional Note By William W. Appleton, F. A. Clinch, S. F. Crocker, F. S. Crofts, A. Daniels, Dana H. Ferrin, F. S. Pease, Arthur A. Schulz, W. J. Skidmore, Lyman B. Sturgis, James J. Tattan, Alexander VanRensselaer, F. G. Wickware, and Alice Zergiebel; includes contracts for College Text on the History of the Americas and Coronado, 1947

Box 6, Folder 18 Aquin Book Shop, St. Joseph, Mo. 1936

Finding Aid to the Herbert BANC MSS C-B 840 124 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 6, Folder 19 Aratuz, Betila. 1940 April 18 Physical Description: One letter

Box 6, Folder 20 Archaeological Institute of America. 1914-1933 Physical Description: Three letters Additional Note By Mitchell Carroll, Paul A. F. Walter, and Carlotta Warfield

Box 6, Folder 21 Archer, William H. 1937-1940 Physical Description: Six letters

Box 6, Folder 22 Archivum Historieum Socielates Jesu. 1934 Physical Description: Two letters

Box 6, Folder 23 Archivo General de Indias. 1914-1940 Additional Note Seville, Spain

Box 6, Folder 24 Archivo General de la Nación (Mexico). 1921-1947 Physical Description: 33 letters Additional Note By Julio Jiménez Rueda, Rafael López, Edmundo O'Gorman, and J.Ignacio Rubio Mañé

Box 6, Folder 25 Argonaut Book Shop, San Francisco. 1950-1951 Physical Description: Two letters

Box 6, Folder 26 Argosy Book Stores, New York. 1942-1952 Physical Description: Three pieces

Box 6, Folder 27 Argyle Publication Co, New York. 1919-1920 Physical Description: Three letters

Box 6, Folder 28 Arizona Pioneers' Historical Society, Tuscon. 1928-1932 Physical Description: Two letters

Box 6, Folder 29 Arizona State College at Tempe. 1910-1929 Physical Description: Two letters Additional Note President; by A. J. Matthews

Box 6, Folder 30 Arizona State Historian. 1926-1932 Physical Description: Three letters

Box 6, Folder 31 Arizona State, Tuscon. 1936 Physical Description: Two letters

Box 6, Folder 32 Armstrong, Vesta Cornish. 1940 Box 6, Folder 33 Arnold, Adelaide Wilson. 1947 Box 6, Folder 34 Arnold, Julean. 1941 Box 6, Folder 35 Arragon, R.F. 1917-1943

Finding Aid to the Herbert BANC MSS C-B 840 125 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Arthur H. Clark Company. 1908-1952 Physical Description: 181 letters Additional Note By F. Z. Bell, Arthur H. Clark, P. W. Galleher, E. M. Haas, Esther M. Hill, and G. M. Robertson; includes "Memorandum of Agreement . . . 1908..." and "The Arthur H. Clark Company, Plaintiff, vs. Herbert E. Bolton, Defendant ... 1924 ..."

Box 6, Folder 36 1908-1912. Box 6, Folder 37 1913. Box 7, Folder 1 1914 Jan.-July. Box 7, Folder 2 1914 Aug.-1947. Box 7, Folder 3 Contracts. 1908 Box 7, Folder 4 Statements, printed matter. 1915-1952 Box 7, Folder 5 Asakawa, K. 1917 Box 7, Folder 6 Asbill, Frank M. 1944-1948 Box 7, Folder 7 Asbury, Samuel E. 1933-1944 Box 7, Folder 8 Ashcroft, G. B. 1926 Box 7, Folder 9 Asociacion Historica Americanista, Mexico City. 1928-1944 Box 7, Folder 10 Asociacion Internacional de Amigos de Mexico, San Francisco. 1937-1940 Box 7, Folder 11 Aspen Institute for Humanistic Studies. 1951 Box 7, Folder 12 The Associated Press. 1934-1939 Box 7, Folder 13 Association of American Colleges. 1929-1941 Box 7, Folder 14 Aswell, Edward C. 1946-1950 Box 7, Folder 15 Atchinson, Christel. 1922-1926 Box 7, Folder 16 The Atchison, Topeka and Santa Fe Railway Company. 1932-1949 Box 7, Folder 17 El Atereo. 1944 Physical Description: Three air mail letters Additional Note Buenos Aires. Three air mail letters by Pedro Garcia.

Box 7, Folder 18 Atkin, W. T. Circa 1924-1935 Physical Description: 17 letters

Box 7, Folder 19 The Atlantic Monthly, Boston. 1924-1948 Box 7, Folder 20 Atwood, Marion John. 1914-1916 Box 7, Folder 21 Aucutt, Lucile. Circa 1931-1933 Box 7, Folder 22 The Austin American. 1924 Box 7, Folder 23 Austin, Henrietta. Circa 1953 Box 7, Folder 24 Austin National Bank. 1909 Box 7, Folder 25 Authors' Club, London. 1910 Box 7, Folder 26 Authors' League of America Inc. 1916-1941 Physical Description: Nine letters Additional Note Written by Inez H. Irwin, Blanche Salter, Eric Schuler, and Louis J. Vance, plus membership overview

Automobile Club of Southern California. 1927-1946 Physical Description: 72 letters Additional Note Written by Arthur C. Davis, Phil T. Hanna, and Hal H. Hobson; includes Westways and Touring Topics ; also includes pamphlets

Box 7, Folder 27 1927-1929. Box 7, Folder 28 1930-1932. Box 7, Folder 29 1933-1946.

Finding Aid to the Herbert BANC MSS C-B 840 126 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 7, Folder 30 Avery, Ewing Bertrand. Circa 1924-1925 Box 7, Folder 31 Aydelott, Clio Lee. Circa 1934-1942 Box 7, Folder 32 Aydelotte, William O. 1934-1948 Box 7, Folder 33 Ayer, Edward Everett. 1912-1927 Physical Description: 35 letters Additional Note Two are copies of letters to Milton J. Ferguson

A - General. 1907-1953 Box 8, Folder 1 A - Ali. 1909-1953 Box 8, Folder 2 All - American L. 1911-1952 Additional Note Includes single letters from: American Association for the United Nations, Inc., May 6, 1947, by Eleanor Roosevelt; American Bar Association, Mar. 24, 1939, by Charles A. Beardsley; American Journal of Economics and Sociology , May 19, 1941, by Will Lissner

Box 8, Folder 3 American N - And. 1907-1951 Box 8, Folder 4 Ang - Arg. 1916-1951 Box 8, Folder 5 Ari - Az. 1909-1951 Additional Note Includes single letter from Authors' Fund Booth, Oct. 31, 1917, by Fanny R. Bandelier

Box 8, Folder 6 B. F. Steven & Brown, London. 1920-1923 Box 8, Folder 7 Baade, Henrietta. 1941-1943 Box 8, Folder 8 Babington, Suren H. 1929-1950 Box 8, Folder 9 Bacon, Elizabeth M. 1928 Box 8, Folder 10 Bailar, Sarah Frances. 1925 Box 8, Folder 11 Bailey, Thomas Andrew. 1927-1945 Physical Description: 30 letters Additional Note Written as member, faculties, University of Hawaii and Stanford University

Box 8, Folder 12 Baird, William. 1935-1939 Box 8, Folder 13 Bakeless, John. 1950 Box 8, Folder 14 Baker, Dwight C. 1927-1934 Physical Description: Seven letters

Box 8, Folder 15 The Baker & Taylor Co., New York. 1918-1930 Box 8, Folder 16 Baker, Violet. 1921-1924 Box 8, Folder 17 Baldwin, C.L. 1922 Box 8, Folder 18 Baldwin, Leland D. 1925-1936 Box 8, Folder 19 Baldwin, Percy M. 1925-1939 Box 8, Folder 20 Ball, Katharine F. 1937 Box 8, Folder 21 The Baltimore and Ohio Railroad Company. 1935-1949 Box 8, Folder 22 Bancroft, Eleanor. Circa 1925-1949 Physical Description: 13 letters Additional Note Some written for Bancroft Library

Box 8, Folder 23 Bancroft, Hubert Howe. 1912-1918 Physical Description: One letter, 1913 Additional Note Includes letter from Bancroft Company, and card upon HHB's death

Finding Aid to the Herbert BANC MSS C-B 840 127 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 8, Folder 24 Bancroft, Paul. 1921-1937, undated Physical Description: Four letters, journal subscription form Additional Note Includes two letters from brother Philip

Box 8, Folder 25 Bancroft Library. 1944-1946 Physical Description: Seven letters Additional Note By Monroe E. Deutsch and Reuben L. Underhill, re: Herbert I. Priestley Funds. Includes Report to the Bancroft Library Committee, 1947; also includes various birthday cards.

Box 8, Folder 26 Bank of America. 1930-1947 Box 8, Folder 27 The Bank of Palo Alto. 1909-1918 Box 8, Folder 28 Banks, Edgar J. 1919-1937 Box 8, Folder 29 Bannan, Anna M. 1919 Box 8, Folder 30 Bannon, John Francis. 1934-1953 Physical Description: 21 letters Additional Note Some written as member, faculty, St. Louis University; includes letter written to Bolton's wife after his death.

Box 8, Folder 31 Baños, J. R. 1940 Box 8, Folder 32 Barboni Studios, Oakland. 1937 Box 8, Folder 33 Barcroft, Joseph. 1931 Box 8, Folder 34 Barger, J. Wheeler. 1938 Barker, Eugene Campbell. 1906-1944 Physical Description: 176 letters Additional Note Also available on Microfilm; some written as member, faculty, University of Texas; some written for Texas State Historical Association

Box 8, Folder 35 1906-1911. Box 9, Folder 1 1912-1913. Box 9, Folder 2 1914-1915. Box 9, Folder 3 1916-1919. Box 9, Folder 4 1920-1944. Box 9, Folder 5 Barker, Matilda L. 1912 Box 9, Folder 6 Barkley, James M. 1922-1932 Box 9, Folder 7 Barnes, Esther. 1931-1948 Box 9, Folder 8 Barnes, Harry Elmer. 1920-1936 Physical Description: Six letters Additional Note Some written as member, faculty, Clark University

Box 9, Folder 9 Barnes, Mary E. 1922 Box 9, Folder 10 Barnes & Noble, Inc., New York. 1939-1952 Box 9, Folder 11 Barnes, Walter C. 1912-1942 Physical Description: 32 letters Additional Note Some written as member, faculties, Universities of Washington and Oregon, and Smith College, Northampton, Mass.

Finding Aid to the Herbert BANC MSS C-B 840 128 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 9, Folder 12 Barnouw, Adriaan Jacob. 1934-1935 Physical Description: Two letters Additional Note Written as member, faculty, Columbia University

Box 9, Folder 13 Barr, Percy M. 1935-1948 Box 9, Folder 14 Barret, Frank I. 1933 Box 9, Folder 15 Barrows, David Prescott. 1924-1940 Physical Description: 25 letters Additional Note Some written as member, Dept. of Political Science, University of California, Berkeley

Box 9, Folder 16 Barry, J. Neilson. 1931-1951 Physical Description: 30 letters Additional Note Some regarding National Park Service

Box 9, Folder 17 Barry, Marion A. 1929-1930 Box 9, Folder 18 Barth, Edith. 1913-1914 Box 9, Folder 19 Barth, Florence E. 1913-1922 Box 9, Folder 20 Bartlett, Louis. 1918-1937 Physical Description: Seven letters Additional Note Some written as Mayor of Berkeley, Calif.

Box 9, Folder 21 Barton, Blanche. 1929 Box 9, Folder 22 Basadre, Jorge. 1939 Box 9, Folder 23 Baskett, James Newton. circa 1906-1925 Box 9, Folder 24 Bassett, John Spencer. 1917-1934 Physical Description: 13 letters Additional Note Some written as member, faculties, Smith College, Northampton, Mass., and Iowa State University, Iowa City; some written for American Historical Association

Box 9, Folder 25 Bates, Lana L. 1928-1930 Box 9, Folder 26 Batione, Benicia. Circa 1938-1943 Box 9, Folder 27 Battle, William James. 1912-1917 Box 9, Folder 28 Bauer, Elizabeth W. (Kelley). 1942-1947 Box 9, Folder 29 Baugh, Albert C. 1945-1951 Box 9, Folder 30 Baughman, Julia. 1916-1917 Box 10, Folder 1 Baumgartner, Grace. 1927 Box 10, Folder 2 Bayle, Constantino. 1921-1939 Box 10, Folder 3 Baylor College for Women, Belton, Texas. 1929-1930 Box 10, Folder 4 Beach, W. G. 1919 Box 10, Folder 5 Beal, Samuel Merrill. 1933-1942 Box 10, Folder 6 Bealer, Lewis W. Circa 1924-1950 Physical Description: 45 letters Additional Note Written as member, faculties, Universities of Montana, Arizona and Oklahoma

Box 10, Folder 7 Beall, M. E. 1919-1920 Box 10, Folder 8 Beals, Walter B. 1925-1937 Box 10, Folder 9 Bean, Mary I. 1921-1931 Box 10, Folder 10 Beard, Charles A. 1917-1944

Finding Aid to the Herbert BANC MSS C-B 840 129 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 10, Folder 11 Beard, Geraldine. 1948-1949 Box 10, Folder 12 Bechtel, K. K. 1948-1950 Box 10, Folder 13 Beck, Caroline S. Circa 1928-1929 Box 10, Folder 14 Becker, Carl Lotus. 1922-1939 Physical Description: Six letters Additional Note Written as member, faculty, Cornell University

Box 10, Folder 15 Becker, Gilbert Bell. Circa 1938-1946 Physical Description: Six letters Additional Note Some written as member, faculties, Universities of North Dakota and Redlands, Calif.; single letter by Ruth Gilbert Becker, Oct. 9, circa 1941

Box 10, Folder 16 Beckwith, Frank, Sr. 1930-1943 Box 10, Folder 17 Beilharz, Edwin A. 1937-1950 Box 10, Folder 18 Bekeart, Philip Baldwin. 1920-1935 Box 10, Folder 19 Belaunde, Rafael, Jr. Circa 1934-1936 Box 10, Folder 20 Bell, Edward Price, Jr. 1940 Box 10, Folder 21 Bell, Hazel A. 1926-1932 Box 10, Folder 22 Bellquist, Eric C. Circa 1943 Box 10, Folder 23 Bemis, Samuel Flagg. 1920-1945 Physical Description: 11 letters Additional Note Written as member, faculties, Colorado College, Whitman College, Yale, Stanford, George Washington, and Harvard Universities

Box 10, Folder 24 Bender, Albert B. 1933-1939 Box 10, Folder 25 Bender, Albert Maurice, 1937-1941. Additional Note Includes two letters by Monroe E. Deutsch for the Albert M. Bender Memorial Trust, June 19, 1941. For letters co-signed by Bender, see Book Club of California, San Francisco.

Box 10, Folder 26 Benedict, Murray Reed. 1935-1942 Physical Description: Four letters Additional Note Written as member, College of Agriculture, University of California, Berkeley

Box 10, Folder 27 Benjamin Ide Wheeler Award, Committee. 1931-1939 Box 10, Folder 28 Benjamin, Gilbert Giddings. Circa 1926-1936 Physical Description: Four letters Additional Note Written as member, faculties, University of Southern California and Iowa State University, Iowa City

Box 10, Folder 29 Bennett, Bessie P. 1927 Box 10, Folder 30 Bennett, Guy Vernon. 1913 Box 10, Folder 31 Berger, George. circa 1932 Box 10, Folder 32 Berkeley Book Guild. 1940-1953 Box 10, Folder 33 Berkeley Chamber of Commerce. 1921-1940 Box 10, Folder 34 Berkeley Community Chest. circa 1922-1925 Box 10, Folder 35 Berkeley High School. 1915-1927 Box 10, Folder 36 Berkeley Public Library. 1913-1923 Box 10, Folder 37 Berkeley Public Schools. 1922-1927

Finding Aid to the Herbert BANC MSS C-B 840 130 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 10, Folder 38 Berkeley Travel Bureau. 1931-1940 Box 10, Folder 39 Berkeley Typewriter Company. 1942-1943 Box 10, Folder 40 Berkeley Women's City Club, Berkeley, Calif. 1932-1936 Physical Description: Two letters Additional Note By Elter B. Fraser and Janet M. Hartzell

Box 10, Folder 41 Berkshire Historical Conference. 1934-1936 Box 10, Folder 42 Berman, Annette. 1943-1948 Box 10, Folder 43 Bernard Quaritch, Ltd., London. 1938-1951 Box 10, Folder 44 Bernays, Edward L. 1944-1945 Box 10, Folder 45 Bernstein, Harry. 1934-1945 Physical Description: Five letters Additional Note Written as member, faculty, College of the City of New York

Box 10, Folder 46 Bestor, Arthur E., Jr. 1945 Box 10, Folder 47 Bethel, Maxine (Chappell). 1947-1953 Physical Description: Seven letters Additional Note See also letters by secretaries in outgoing correspondence, 1938-1947

Box 10, Folder 48 Betts, Robert E. 1939 Box 10, Folder 49 Beveridge, Albert Jeremiah. 1918 Physical Description: Four letters

Box 10, Folder 50 La Biblioteca "América" de la Universidad de Santiago de Compostela, Espana. 1921-1935 Box 10, Folder 51 Biblioteca Benjamin Franklin. 1945-1946 Additional Note Mexico City

Box 10, Folder 52 Biblioteca Municipal de Guayquil. 1920-1930 Box 10, Folder 53 Bidwell, Annie Ellicott Kennedy. Circa 1912-1917 Physical Description: Four letters

Box 10, Folder 54 Bieber, Ralph Paul. 1923-1944 Physical Description: Eight letters Additional Note Written as member, faculty, Washington University, St. Louis

Box 10, Folder 55 Biehl, Marilyn. Circa 1944 Box 10, Folder 56 Bilderrain, Francisca López de. 1928 Box 11, Folder 1 Bingham, Woodbridge. 1932-1953 Physical Description: 18 letters Additional Note Some written as member, Dept. of History, University of California, Berkeley

Box 11, Folder 2 Binkley, Robert Cedric. 1931-1940 Physical Description: Four letters Additional Note Written as member, faculty, Western Reserve University, Cleveland

Finding Aid to the Herbert BANC MSS C-B 840 131 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Binkley, William Campbell. 1917-1945 Physical Description: 54 letters Additional Note Written as member, faculties, Universities of Texas and Colorado, Colorado College, and Vanderbilt University

Box 11, Folder 3 1917-1924. Box 11, Folder 4 1925-1945. Box 11, Folder 5 Biographical Directories and Encyclopedias. Circa 1941-1952 Box 11, Folder 6 Birch, Mary Kay. 1935 Box 11, Folder 7 Birney, Hoffman. 1937 Box 11, Folder 8 Biro, Sydney S. Circa 1925-1928 Box 11, Folder 9 Bisbee Chamber of Commerce. 1950 Additional Note Bisbee, Arizona

Box 11, Folder 10 Bissell, Dorothy A. 1943 Box 11, Folder 11 Bjork, David Knuth. Circa 1920-1944 Physical Description: 43 letters Additional Note Some written as member, Dept. of History, University of California, Los Angeles

Box 11, Folder 12 Black Mountain College. 1938-1940 Additional Note Black Mountain, North Carolina

Box 11, Folder 13 Blair, Eric Lee. 1930 Box 11, Folder 14 Blake, Anna Mary. 1922-1927 Box 11, Folder 15 Blake, Anson Stiles. 1927-1948 Physical Description: 10 letters Additional Note Some written for California Historical Society and Society of California Pioneers

Box 11, Folder 16 Blake, Wilson Wilberforce. 1908-1916 Box 11, Folder 17 Blanchard, Mary W. 1917-1919 Box 11, Folder 18 Blankinship, Joseph William. 1918-1923 Box 11, Folder 19 Blattner, Helen Harland. Circa 1915-1924 Box 11, Folder 20 Bloom, Lansing B. 1911-1942 Physical Description: 27 letters Additional Note Some written for New Mexico Historical Society, American Association for the Advancement of Science, and Archaeological Institute of America; some written as member, faculty, University of New Mexico

Box 11, Folder 21 Blount, Bertha. 1918-1919 Box 11, Folder 22 Blue, George Verne. 1923-1950 Physical Description: 19 letters Additional Note Written as member, faculties, Universities of Hawaii and Oregon

Box 11, Folder 23 Boak, Arthur E. R. 1929-1936 Box 11, Folder 24 Board of Education of the City of St. Louis. 1916-1923 Box 11, Folder 25 Boardman, Thomas Danforth. 1924- 1940 Box 11, Folder 26 Bobbs-Merrill Company, Indianapolis. 1928-1946

Finding Aid to the Herbert BANC MSS C-B 840 132 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 11, Folder 27 Boden, Charles Richard. 1934-1938 Box 11, Folder 28 Boggs, Mae Hélène (Bacon). 1935-1941 Physical Description: Eight letters

Box 11, Folder 29 Boggs, Theodore H. 1932 Box 11, Folder 30 Bohemian Club, San Francisco. 1912-1937 Box 11, Folder 31 Boise Junior College, President. 1934-1947 Physical Description: Four letters Additional Note By President Eugene B. Chaffee

Box 11, Folder 32 Boissevain, M. B. 1940 Box 11, Folder 33 Bokhoven, Reverand J. van. 1920-1922 Box 11, Folder 34 Boland, Stuart Morton. 1938-1951 Box 11, Folder 35 Bolin, John S. 1921-1923 Box 11, Folder 36 Bolton, Clark Knowles. Circa 1920-1921 Box 11, Folder 37 Bolton, Ernest LeRoy. 1914-1953 Physical Description: 36 letters Additional Note Includes letters by his wife, Maude

Bolton, Frederick Elmer. 1909-1953 Physical Description: 111 letters Additional Note Written as member, faculties, Iowa State University, Iowa City, and University of Washington; includes letters from his wife, Helen Rose, and "Uncle Fred's Recollections of Our Dad and His Comments Relating to the Family History," May 1953, in back of third folder. Also available on Microfilm

Box 12, Folder 1 1909-1919. Box 12, Folder 2 1920-1937. Box 12, Folder 3 1938-1953. Box 12, Folder 4 Bolton, Frederick J. Circa 1946-1951 Additional Note Also available on Microfilm

Box 12, Folder 5 Bolton, Gertrude Janes. Circa 1909-1942 Physical Description: 30 letters Additional Note Also available on Microfilm

Box 12, Folder 6 Bolton, Grace Mildred. 1912-1953 Additional Note Also available on Microfilm

Box 12, Folder 7 Bolton, Herbert Eugene, Jr. Circa 1926-1945 Additional Note Also available on Microfilm

Box 12, Folder 8 Bolton, James Alvin. 1930-1942 Additional Note Also available on Microfilm

Finding Aid to the Herbert BANC MSS C-B 840 133 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 12, Folder 9 Bolton, Raymond. Circa 1909-1936 Additional Note Also available on Microfilm

Box 12, Folder 10 Bolton, Rosaline A. (Cady). 1883-1911 Additional Note Also available on Microfilm, includes photocopy of her pension

Box 12, Folder 11 Bolton, Thaddeus L. 1910-1923 Additional Note Also available on Microfilm

Box 12, Folder 12 Bolton, Wesley Edwin. 1912-1923 Additional Note Also available on Microfilm

Box 12, Folder 13 Bonham, Milledge L., Jr. 1920-1940 Box 12, Folder 14 Book Club of California, San Francisco. 1913-1946 Physical Description: Six letters Additional Note By Albert M. Bender, James D. Blake, John Howell, and Edgar Waite

Box 12, Folder 15 Bookbuyers Club, Poughkeepsie, New York. 1914-1917 Box 12, Folder 16 Books, Inc. 1947-1949 Box 12, Folder 17 Boone, Lalla Rookh. 1920-1949 Physical Description: 44 letters Additional Note Some written as member, faculty, Texas Technological College, Lubbock

Box 12, Folder 18 Borah, . Circa 1936-1948 Physical Description: 15 letters Additional Note Some written as member, faculty, Princeton University; some written for U.S. Office of Strategic Services, and Coordinator of Information

Box 12, Folder 19 Borba, W. S. 1926-1930 Box 12, Folder 20 Borton, Francis S. 1910-1917 Box 12, Folder 21 Boston Public Library. 1921-1928 Physical Description: Five letters Additional Note By Charles F. D. Belden, Fanny Goldstein, and Edith Guerrier

Box 12, Folder 22 Bottorff, Virginia. 1944 Box 12, Folder 23 Boudinot, May F. Circa 1912- 1915 Box 12, Folder 24 Bourne, Henry Eldridge. 1916-1935 Physical Description: 48 letters Additional Note Some written as member, faculty, University of Chicago; some written for American Historical Association and American Historical Review

Box 12, Folder 25 Boutell, Clarence B. 1941-1943 Box 12, Folder 26 Bowden, Dina Moore. Circa 1949 Box 12, Folder 27 Bowman, Francis L. 1935-1936

Finding Aid to the Herbert BANC MSS C-B 840 134 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 13, Folder 1 Bowman, Jacob Neibert. 1910-1944 Physical Description: 17 letters Additional Note Some written as member, faculties, University of California, Berkeley, and University of Washington

Box 13, Folder 2 Bowron, Barney. 1943 Box 13, Folder 3 Bowski, A. 1916 Box 13, Folder 4 Boy Scouts of America, Berkeley, Calif. 1916 Box 13, Folder 5 Boyce, Gray Cowan. 1921-1947 Physical Description: 11 letters Additional Note Written as member, faculties, University of California, Berkeley, and Princeton and Northwestern Universities

Box 13, Folder 6 Boyce, William J. 1917-1927 Box 13, Folder 7 Boyd, J.D., Jr. 1932 Box 13, Folder 8 Boyd, William Kenneth. 1919-1929 Physical Description: 12 letters Additional Note Some written as member, faculty, Duke University

Box 13, Folder 9 Brace, Richard Munthe. 1938-1947 Box 13, Folder 10 Bradley, Glenn D. 1917-1921 Box 13, Folder 11 Bradley, Harold W. 1935 Box 13, Folder 12 Brady, A. 1932 Box 13, Folder 13 Brady, R. H. 1924-1925 Box 13, Folder 14 Bramball, Edith C. 1919-1941 Box 13, Folder 15 Branch, H. N. 1917-1918 Box 13, Folder 16 Brand, Carl F. 1930-1934 Physical Description: 15 letters Additional Note Some written as member, faculty, Stanford University; some written for American Historical Association and Pacific Historical Review

Box 13, Folder 17 Brand, Donald D. 1942-1943 Box 13, Folder 18 Branding Iron Press, Evanston, Ill. 1951 Box 13, Folder 19 Bravo y Caro, Enrique. 1937-1945 Box 13, Folder 20 Brayer, Herbert Oliver. 1937-1946 Physical Description: 17 letters Additional Note Some written as member, faculty, University of New Mexico; some written for Coronado Cuarto Centennial Commission of the University of New Mexico President's office

Box 13, Folder 21 Breazeale, Upshur P. 1925-1926 Box 13, Folder 22 Brebner, John Bartlet. 1933-1937 Physical Description: Nine letters Additional Note Some written as member, faculty, Columbia University

Box 13, Folder 23 Breed, Noel J. 1927-1938

Finding Aid to the Herbert BANC MSS C-B 840 135 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 13, Folder 24 Brereton, George H. 1925-1953 Physical Description: 13 letters Additional Note Some written as member, faculty, San Jose State College; some written for Dept. of Education and Attorney General's office of California

Box 13, Folder 25 Bretner, Helen (Harding). 1944-1953 Box 13, Folder 26 Brewer, Edward V. 1949-1950 Physical Description: Two letters Additional Note Written as member, Dept. of German, University of California, Berkeley

Box 13, Folder 27 Brigance, W. Norwood. 1934 Box 13, Folder 28 Bridgett, Eveline L. 1915-1922 Box 13, Folder 29 Bridgman, Ray Claftin. Circa 1921-1926 Box 13, Folder 30 Briggs, Frank A. 1910-1950 Box 13, Folder 31 Briggs, Lawrence P. 1937 Box 13, Folder 32 Briggs, Marie (Bradford). Circa 1915-1931 Brigham Young University. 1917-1946 Additional Note Provo, Utah

Box 13, Folder 33 President. 1917-1943 Physical Description: 12 letters Additional Note By George H. Brimhall and Franklin S. Harris

Box 13, Folder 34 Summer School. 1940-1946 Physical Description: Five letters Additional Note By A. C. Lambert

Box 13, Folder 35 Brisbin, Carola. Circa 1936-1943 Box 13, Folder 36 British Columbia University. 1927-1941 Box 13, Folder 37 British Library of Information. New York. Circa 1940 Box 13, Folder 38 British Museum, London. 1931 Box 13, Folder 39 Brock, Jessie F. 1916-1928 Box 13, Folder 40 Bromson, Maury A. 1941-1952 Physical Description: Nine letters Additional Note Some written for Pan American Union

Box 13, Folder 41 Brooks, Gertrude Stone. Circa 1941-1942 Box 13, Folder 42 Brooks, Philip Coolidge. 1929-1951 Physical Description: 60 letters Additional Note Some written for Society of American Archivists and U. S. National Archives; some written as member, faculty, George Washington University

Box 13, Folder 43 Brosnan, Cornelius James. 1919-1936 Physical Description: 31 letters Additional Note Some written as member, faculty, University of Idaho

Finding Aid to the Herbert BANC MSS C-B 840 136 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 13, Folder 44 Brothers, Ridgway H. 1936-1953 Box 13, Folder 45 Brower, Laura (Bolton). Circa 1910-1950 Box 13, Folder 46 Brown, Annie M. Circa 1929-1930 Box 13, Folder 47 Brown, Buford O. 1930-1932 Box 13, Folder 48 Brown, Dorothy. 1932-1933 Box 14, Folder 1 Brown, Everett Somerville. 1914-1927 Physical Description: 15 letters Additional Note Some written as member, faculty, University of Michigan

Box 14, Folder 2 Brown, George W. Circa 1930-1940 Physical Description: Three letters Additional Note One written as member, faculty, University of Toronto; one each written for American Historical Association and Canadian Historical Review

Box 14, Folder 3 Brown, Jennie Broughton. 1929-1932 Box 14, Folder 4 Brown, Marshall Stewart. 1916-1931 Physical Description: 13 letters Additional Note Written as member, faculty, and as Dean of Faculties, New York University

Box 14, Folder 5 Brown, Samuel H. 1923 Box 14, Folder 6 Brown, Walker. 1929 Brown University. Circa 1911-1951 Additional Note Providence, Rhode Island

Box 14, Folder 7 John Carter Brown Library. Circa 1911-1951 Physical Description: 12 letters Additional Note By George C. Winship and Laurence C. Wroth

Box 14, Folder 8 President's Office. 1920 Box 14, Folder 9 General. 1918-1939 Box 14, Folder 10 Bruce, Harold Lawton. 1920-1922 Physical Description: Two letters Additional Note Written as member, Dept. of English, University of California, Berkeley

Box 14, Folder 11 Bruggeman, Felix W. Circa 1929-1947 Box 14, Folder 12 Brush, Elizabeth P. 1919-1922 Box 14, Folder 13 Buceta, Erasmo. 1924-1931 Physical Description: Three letters Additional Note Written as member, Dept. of Spanish, University of California, Berkeley

Box 14, Folder 14 Buchanan, J. S. 1927 Box 14, Folder 15 Buchanan, Margaret Gevin. 1932-1953

Finding Aid to the Herbert BANC MSS C-B 840 137 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 14, Folder 16 Buck, Solon Justus. Circa 1916-1941 Physical Description: 16 letters Additional Note Written for Minnesota Historical Society, U. S. National Archives, American Historical Association, Society of American Archivists, and Mississippi Valley Historical Association

Box 14, Folder 17 Buckham, John Wright. 1912-1940 Physical Description: Three letters Additional Note One written as member, faculty, Pacific Theological Seminary; two written for The John Muir Association

Box 14, Folder 18 Buckley, Eleanor C. 1910-1923 Physical Description: Nine letters Additional Note One with a postscript by Eugene C. Barker

Box 14, Folder 19 Buckley, W. F. 1909-1918 Box 14, Folder 20 Buehrle, Marie. 1940 Box 14, Folder 21 Buena Prensa, Mexico City. 1944-1950 Box 14, Folder 22 Buffinton, Arthur H. 1916-1922 Box 14, Folder 23 Bulkley, Caroline Kemper. 1929-1940 Physical Description: 14 letters Additional Note Some re: National Park Service

Box 14, Folder 24 Buntin, Martha. Circa 1933-1943 Box 14, Folder 25 Burges, Richard F. 1914-1936 Box 14, Folder 26 Burke, Margaret F. 1931-1932 Box 14, Folder 27 Burke, Thomas F., C.S.P. 1931-1933 Box 14, Folder 28 Burke's Landed Gentry. 1937-1948 Box 14, Folder 29 Burlingame, Merrill G. 1929-1937 Physical Description: Eight letters Additional Note Some written as member, faculty, University of Montana

Box 14, Folder 30 Burns, Omar Allen. 1917 Box 14, Folder 31 Burpee, Lawrence J. 1914-1929 Physical Description: Four letters Additional Note Written for International Joint Commission and Royal Society of Canada

Box 14, Folder 32 Burr, George Lincoln. 1917-1921 Physical Description: Two letters Additional Note One written as member, faculty, Cornell University; one written for President White Library, Cornell University

Box 14, Folder 33 Burtless, Helen E. 1938-1939 Box 14, Folder 34 Bush, Ruth E. 1923-1941 Box 14, Folder 35 The Business Historical Society, Boston, Mass. 1930 Box 14, Folder 36 Buss, Claude A. 1934

Finding Aid to the Herbert BANC MSS C-B 840 138 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 14, Folder 37 Butler, Nicholas Murray. 1915-1938 Physical Description: Four letters Additional Note Some written as President, Columbia University

Box 14, Folder 38 Buttrick, Don Francis. Circa 1947-1948 Box 14, Folder 39 Byington, Mildred Johnson. Circa 1925 Box 14, Folder 40 Byrd, J. W. 1926-1927 Box 14, Folder 41 Byrne, Laura L. 1919 B - General. 1907-1953 Box 14, Folder 42 Baack-Baldwin. 1910-1953 Additional Note Includes single letters from Ernest Brown Babcock, Aug. 5, 1926; William Frederic Badé, Dec. 14, 1916; Charles Laurence Baker, Nov. 11, 1935

Box 14, Folder 43 Ball-Baron. 1909-1950 Additional Note Includes single letter from Griffing Bancroft, Jr., Mar. 19, 1935

Box 14, Folder 44 Barro-Beach. 1913-1953 Box 14, Folder 45 Beage-Bender. Circa 1909-1950 Additional Note Includes single letter from Walton E. Bean, July 23, 1942

Box 14, Folder 46 Benedict-Biven. 1909-1953 Additional Note Includes single letters from Berkeley Mayor's office, by Charles D. Heywood, Sept. 9, 1914; Raymond Thayer Birge, Apr. 26, 1933

Box 15, Folder 1 Black-Boland. Circa 1907-1950 Box 15, Folder 2 Bolger-Boyce. 1910-1953 Box 15, Folder 3 Boyd-Bree. 1912-1952 Box 15, Folder 4 Brenau-Broshar. Circa 1913-1950 Additional Note Includes single letters from Clarence D. Brenner, Feb. 16, 1944; Lowry Nelson for Brigham Young University's Committee on Publicity for the Semi-Centennial, Sept. 24, 1925

Box 15, Folder 5 Brower-Burbank. 1909-1953 Additional Note Includes single letter from Warner Brown, Oct. 17, 1928

Box 15, Folder 6 Bureau-Byrne. 1908-1950 Additional Note Includes single letters from John Peter Buwalda, Oct. 21, 1935; Eugene Hugh Byrne, Apr. 23, 1936

Box 15, Folder 7 C. Onstott Co. 1913-1918 Additional Note Berkeley, California

Box 15, Folder 8 Cabral, Agnes V. Circa 1928 Box 15, Folder 9 Cadman, Paul F. 1928-1932 Box 15, Folder 10 Cadorin, Ettore. Circa 1928-1941

Finding Aid to the Herbert BANC MSS C-B 840 139 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 15, Folder 11 Cajori, Florian. Circa 1923-1926 Physical Description: Three letters Additional Note Written as member, Dept. of Mathematics, University of California, Berkeley

Box 15, Folder 12 Caldwell, Howard Walter. 1915-1917 Box 15, Folder 13 Caldwell, Robert G. 1920-1929 Box 15, Folder 14 Caldwell, Theodore C. 1926-1927 Box 15, Folder 15 Calexico Chronicle. 1932-1933 Box 15, Folder 16 Calhoun, George Miller. 1919 Physical Description: Two letters Additional Note Written as member, Dept. of Greek, University of California, Berkeley

Box 15, Folder 17 Calhoun, Virginia. 1923 Box 15, Folder 18 California Academy of Sciences. 1912-1936 Additional Note San Francisco, California

Box 15, Folder 19 California Association of Romance Language Teachers. 1913 Additional Note Berkeley, California

Box 15, Folder 20 California Bank. 1927 Additional Note Los Angeles, California

California Centennials Commission. 1947-1950 Physical Description: Seven letters at front; includes printed and mimeographed material Additional Note Seven letters at front by Eugene W. Biscailuz, Marilynn Brown, E. George Davis, J. F. Landis, and Rodney C. Richardson; some re: National Park Service.

Box 15, Folder 21 1947. Box 15, Folder 22 1948-1950. Box 15, Folder 23 California Department of Education. Circa 1919-1950 Physical Description: Eight letters Additional Note By J. C. Beswick, Kersey Vierling, George C. Mann, Francis W. Noël, Edna M. Stangland, and Will C. Wood

California Department of Natural Resources. 1931-1949 Physical Description: 19 letters in front of both folders Additional Note By Madie D. Brown, Newton B. Drury, May L. Green, A. E. Henning, John C. McKenzie, E. E. Powell, Darwin W. Tate, and Mavis M. Walker; some re: National Park Service; includes mimeographed reports on historical landmarks.

Box 15, Folder 24 1931-1935. Box 16, Folder 1 1936-1949. Box 16, Folder 2 California Department of Public Works. 1931-1937 Box 16, Folder 3 California Federation of Women's Clubs, Los Angeles. 1925-1934 Box 16, Folder 4 California Genealogical Society, San Francisco. 1912, 1917

Finding Aid to the Herbert BANC MSS C-B 840 140 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 16, Folder 5 California Governor's Office. 1919-1953 Physical Description: Nine letters Additional Note By Vincent D. Kennedy, Martin C. Madsen, Earl Warren, and C. C. Young

Box 16, Folder 6-7 California Historical Society. 1922-1953 Box 16, Folder 8 California Law Review, Berkeley (Calif.). 1920, 1921 Box 16, Folder 9 California League of Women Voters. 1929-1934 Box 16, Folder 10 California Library Association, Sacramento (Calif.). 1913 Box 16, Folder 11 California Mission Restoration Association, San Francisco. 1920 Box 16, Folder 12 California Mission Trails Assn., Ltd., Los Angeles. 1947-1948 Box 16, Folder 13 California Monthly, Berkeley (Calif.). 1926-1950 Box 16, Folder 14 California Pioneers of Santa Clara County (Calif.). 1947 Box 16, Folder 15 California Saturday Night Company, Publishers, Los Angeles. 1936 Box 16, Folder 16 California School for the Blind. 1924-1926 Box 16, Folder 17 California State Automobile Association. 1947-1948 Box 16, Folder 18 California State Board of Control. 1920-1947 Physical Description: Three letters Additional Note By Marshall DeMotte and B. V. Dittus

Box 16, Folder 19 California State Board of Education. 1915-1926 Physical Description: 14 letters Additional Note By Edward Hyatt, Albert C. Olney, Edwin R. Snyder, and Grace C. Stanley

Box 16, Folder 20 California State Chamber of Commerce. 1912-1946 Physical Description: 31 letters Additional Note By F. J. Belcher, Jr., J. E. Carpenter, Milton Danziger, F. J. Koster, A. J. McFadden, Frank McKee, C. C. Teague, and J. H. Threlkeld

Box 16, Folder 21 California State Chamber of Commerce - Centennial Committee. 1947 Physical Description: Four reports

Box 16, Folder 22 California State Council of Defense. 1917 Physical Description: Two letters Additional Note By William V. Cowan and A. H. Naftzger

Box 16, Folder 23 California State Council of Defense, California War History Committee. 1917-1920 Physical Description: 15 letters, most are copies Additional Note By Genevieve Ambrose, Grove J. Fink, E. C. Franklin, and Edward Parkes.

Box 16, Folder 24 California State Library. 1910-1944 Physical Description: 17 letters Additional Note By Eudora Garoutte, James L. Gillis, Mabel R. Gillis, Neal R. Harlow, and L. S. Suggett

Box 17, Folder 1 California State Personnel Board. Circa 1938-1952 Box 17, Folder 2 California State Prison at San Quentin. 1933-1945

Finding Aid to the Herbert BANC MSS C-B 840 141 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 17, Folder 3 California State Relief Administration. 1934-1939 Physical Description: Four letters Additional Note By Robert Francis, Joseph Gaer, and Harry B. Miller

Box 17, Folder 4 California Teachers' Association. 1916-1933 Physical Description: 19 letters Additional Note By J. F. Graham, Marion L. Horton, Lelia C. Hughes, and Vaughn MacCaughey

Box 17, Folder 5 California, General State Offices. Circa 1916-1952 Box 17, Folder 6 California, General Titles. Box 17, Folder 7 Calkins, Clara Spaulding. 1920-1947 Box 17, Folder 8 Calkins, Robert DeBlois. 1939-1940 Physical Description: Two letters Additional Note One written as member, Dept. of Economics, University of California, Berkeley, and one written for Social Science Research Council.

Box 17, Folder 9 Call Bulletin, San Francisco. 1909-1950 Box 17, Folder 10 Callahan, James Morton. 1920-1930 Physical Description: 21 letters Additional Note Some written as member, faculty, and some as Dean, College of Letters and Sciences, University of West Virginia

Box 17, Folder 11 Callcott, Wilfrid Hardy. 1933 Box 17, Folder 12 Calyada, Rafael. 1922-1923 Box 17, Folder 13 Cambridge University Press. 1928 Box 17, Folder 14 Camerion, Mary Agnes. 1912 Box 17, Folder 15 Camoy, A. 1918-1919 Physical Description: Two letters Additional Note Written as member, Dept. of Romance Languages, University of California, Berkeley

Box 17, Folder 16 Camp, Charles Lewis. 1925-1947 Physical Description: 13 letters Additional Note Some written as member, Dept. of Palentology, University of California, Berkeley; some written for E Clampus Vitus and University of California Centennial History Project

Box 17, Folder 17 Campa, David L. 1933-1949 Box 17, Folder 18 Campbell, Anne. Circa 1937-1942 Box 17, Folder 19 Campbell, Killis. 1909-1924 Box 17, Folder 20 Campbell, Walter Stanley. Circa 1929-1947 Physical Description: Four letters Additional Note Written as member, faculty, University of Oklahoma; pseudonym: Stanley Vestal

Box 17, Folder 21 Campus Textbook Exchange, Berkeley. 1941-1947 Box 17, Folder 22 The Canadian Historical Review, Toronto. 1924-1932 Box 17, Folder 23 Canadian National Railways, San Francisco. 1932 Box 17, Folder 24 The Canadian Record. 1915

Finding Aid to the Herbert BANC MSS C-B 840 142 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 17, Folder 25 Canby, Henry Seidel. 1913-1932 Physical Description: Nine letters Additional Note Written for Yale Review, Literary Review, and Saturday Review

Box 17, Folder 26 Cannon, Henry L. 1909-1915 Physical Description: Five letters Additional Note Written as member, faculty, Stanford University

Box 17, Folder 27 Cappon, Lester J. 1942-1943 Box 17, Folder 28 Carballosa, L. 1929-1935 Box 17, Folder 29 Cardozo, Manoel da Silveira Soares. 1935-1944 Physical Description: Seven letters Additional Note Written for library of Catholic University of America and for Hispanic American Historical Review

Box 17, Folder 30 Carew, Harold D. 1928-1933 Box 17, Folder 31 Carlton, L. A. 1924 Box 17, Folder 32 Carman, Harry James. 1927-1931 Physical Description: Four letters Additional Note One letter written as member, faculty, Columbia University; two written for American Historical Association

Box 17, Folder 33 Carnathan, W. J. 1922-1925 Box 17, Folder 34 Carnegie Corporation of New York. 1924-1932 Physical Description: Four letters Additional Note By Morse A. Cartwright and Robert M. Lester

Box 17, Folder 35 Carnegie Endowment for International Peace. 1933-1952 Physical Description: Four letters Additional Note By Malcolm W. Davis and Ignacio M. de Lojendio; some re: Library of Congress Lima Library Committee

Box 17, Folder 36 Carnegie Foundation for the Advancement of Teaching. 1926-1944 Physical Description: Three letters Additional Note By Clyde Furst, Henry S. Pritchett, and Howard J. Savage

Box 17, Folder 37 Carnegie Institution of Washington, D.C. 1907-1949 Physical Description: 38 letters Additional Note By Frank F. Bunker, Edmund C. Burnett, Samuel Callaway, John A. Fleming, W. M. Gilbert, H. M. Hall, Margaret W. Harrison, A. V. Kidder, C. O. Paullin, Camelia M. Pierce, Leo F. Rock, and John L. Wirt

Box 17, Folder 38 Carpio, Manuel. 1912-1914 Box 17, Folder 39 Carrillo, Esperanza. 1911-1915 Box 17, Folder 40 Carroll, H. Bailey. 1940-1952

Finding Aid to the Herbert BANC MSS C-B 840 143 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 17, Folder 41 Carroll, Mary P. 1915-1936 Box 17, Folder 42 Carruthers, Fanny (Gaddis). 1917-1922 Box 17, Folder 43 Carter, Albert E. Circa 1925-1928 Box 17, Folder 44 Carter, Charles Franklin. 1921-1924 Box 17, Folder 45 Carter, Clarence E. 1917-1923 Box 17, Folder 46 Carus, Clayton D. 1912-1916 Box 17, Folder 47 Casa Hispana, Berkeley. 1931-1946 Box 17, Folder 48 Case, Lynn M. 1935-1950 Box 17, Folder 49 Casey, Joseph J. Circa 1924-1931 Box 17, Folder 50 Casís, Lilia M. 1912-1915 Box 17, Folder 51 Cassady, Charles J. 1922-1923 Box 17, Folder 52 Casserly, John J. 1926-1927 Box 18, Folder 1 Castañeda, Carlos Eduardo. 1926-1950 Physical Description: 27 letters Additional Note Some written as member, faculty, and for Library, University of Texas

Box 18, Folder 2 Castetter, E. F. 1939-1940 Box 18, Folder 3 Catholic Historical Review. 1915-1950 Physical Description: 57 letters Additional Note By John T. Ellis, Peter Guilday, and Josephine Lyon; includes American Catholic Historical Society and American Catholic Historical Association

Box 18, Folder 4 Catholic University of America. 1923-1946 Box 18, Folder 5 Catholic Women's Center. 1930-1931 Box 18, Folder 6 Catholic World. 1915-1934 Physical Description: 13 letters Additional Note By John J. Burke, Katherine Grofton, and James M. Gillies; one letter has note by Frank C. Lockwood

Box 18, Folder 7 Catin, Paul. 1920 Box 18, Folder 8 Catton, Ethel Beaver. 1911 Box 18, Folder 9 Caufield, John H. 1909-1910 Box 18, Folder 10 Caughey, John Walton. 1925-1950 Physical Description: 90 letters Additional Note Some written as member, Dept. of History, University of California, Los Angeles; some written for Pacific Historical Reviewand University of California Centennial History Project

Box 18, Folder 11 Cavagnaro, Priscilla. 1933-1936 Box 18, Folder 12 The Caxton Printers, Ltd., Caldwell (Idaho). 1936-1942 Box 18, Folder 13 Caywood, Louis R. 1941-1945 Physical Description: Three letters

Box 18, Folder 14 Cebrian, John C. 1917-1932 Physical Description: 22 letters

Box 18, Folder 15 Cecil-Knightley, Margaret. 1939 Box 18, Folder 16 Celebration of the Seventh Centenary of the Death of Saint Francis of Assisi. 1927 Additional Note San Francisco

Finding Aid to the Herbert BANC MSS C-B 840 144 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 18, Folder 17 Central Union High School and Junior College, El Centro (Calif.). 1923 Box 18, Folder 18 Central Washington College of Education, President. Ellensburg (Wash.). 1934-1941 Box 18, Folder 19 Centro de Información Cultural Venezolano-Americano, Caracas. 1941-1942 Box 18, Folder 20 Chabot, Frederick C. 1928-1941 Physical Description: 14 letters Additional Note Some written for Yanaguana Society, San Antonio, Texas

Box 18, Folder 21 Chaffey Junior College, Director. Ontario (Calif.). 1929-1942 Box 18, Folder 22 Chamberlain, Arthur Henry. 1913-1941 Physical Description: Four letters Additional Note Written for California Teachers' Association, California Dept. of Education, and League of Western Writers

Box 18, Folder 23 Chambers, George W. 1949 Box 18, Folder 24 Chambers, Henry E. 1923-1924 Box 18, Folder 25 Chambers, Raymond. 1917-1922 Box 18, Folder 26 Chandler, Tertius. 1938-1949 Box 18, Folder 27 Channing, Edward. 1916-1926 Physical Description: 11 letters Additional Note Written as member, faculty, Harvard University; two are by his wife, Alice .

Box 18, Folder 28 Chapman, Aimée (Fleming), (Mrs. Charles Edward Chapman). Circa 1926-1940 Physical Description: Three letters Additional Note One written for Sigma Kappa Alpha

Chapman, Charles Edward. 1912-1942 Physical Description: 143 letters Additional Note Written as member, Depts. of History, University of Washington and University of California, Berkeley; some are copies.

Box 18, Folder 29 1912-1924. Box 18, Folder 30 1925-1942. Box 19, Folder 1 Chapman, Mary Olivia. 1921 Box 19, Folder 2 Chappel, H. W. 1913-1914 Box 19, Folder 3 Charles F. Hartman, Americana. 1915-1933 Box 19, Folder 4 Charles R. Wood & Associates. 1951 Additional Note San Francisco, California

Box 19, Folder 5 Charles Scribner's Sons Publishers. Circa 1910-1951 Physical Description: 25 letters, 1915-1945 Additional Note By Whitney Darrow, George T. Eggleston, Eleanor Fishburne, J. Horn, N. D. Howe, Howard P. Miller, and N. E. Perkins

Box 19, Folder 6 Chase, Amanda Matthews. 1932-1934 Box 19, Folder 7 Chase, Wayland J. 1913

Finding Aid to the Herbert BANC MSS C-B 840 145 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 19, Folder 8 Chatelain, Verne E. 1937-1941 Physical Description: 10 letters Additional Note Written for Carnegie Institution of Washington and St. Augustine Historical Society

Box 19, Folder 9 Chatham, Herbert. 1911 Box 19, Folder 10 Chaulot, Raimundo. 1933 Box 19, Folder 11 Chavez, Angelico, OFM. 1950 Box 19, Folder 12 Chavez C., Guillermo. 1950 Box 19, Folder 13 Cheetham, F. T. 1923-1933 Box 19, Folder 14 The Chemical Foundation. 1923-1930 Additional Note New York

Box 19, Folder 15 Chesapeake and Ohio Railway Company. 1943-1948 Additional Note Cleveland, Ohio

Box 19, Folder 16 Cheyney, Edward Potts. 1921-1936 Physical Description: Five letters Additional Note Three written as member, faculty, University of Pennsylvania; one each written for American Historical Association and Social Science Research Council.

Box 19, Folder 17 Chia, Chu Shih. 1937 Box 19, Folder 18 Chicago, Milwaukee, & St. Paul Railway Company. 1909-1911 Additional Note Tunnel City

Box 19, Folder 19 Chickering, Allen Lawrence. 1931-1941 Physical Description: Five letters

Box 19, Folder 20 Chico State College. 1910-1937 Physical Description: Six letters Additional Note President; letters by Aymer I. Hamilton, E. I. Miller, and Florence J. O'Brien

Box 19, Folder 21 Childs, Cecile W. 1911 Box 19, Folder 22 The Chile Publishing Company, New York. 1930-1932 Box 19, Folder 23 Chilton, G. 1937 Box 19, Folder 24 China Essay Contest, New York. 1940 Box 19, Folder 25 Chini, Benedetto. 1931-1936 Box 19, Folder 26 Chini, J. R. 1928-1931 Box 19, Folder 27 Chipman, W. F. 1931-1934 Box 19, Folder 28 Chitwood, Oliver Perry. 1921-1931 Box 19, Folder 29 Christelow, Allan. 1935-1940 Physical Description: 18 letters Additional Note Some written as member, faculty, Princeton University

Box 19, Folder 30 Christensen, Alice M. 1938 Box 19, Folder 31 Christensen, Maree D. 1935-1936 Box 19, Folder 32 The Christian Science Monitor, Boston (Mass.). 1921-1939 Box 19, Folder 33 Christian Science Society of the University of California, Berkeley. Circa 1942

Finding Aid to the Herbert BANC MSS C-B 840 146 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 19, Folder 34 Christie, Emerson B. 1918 Box 19, Folder 35 Chrysler, Lyle L. 1923 Box 19, Folder 36 Church, Frederic C. 1928-1939 Physical Description: Three letters Additional Note Written as member, faculty, University of Idaho

Box 19, Folder 37 Church of Jesus Christ of Latter-Day Saints. 1925-1947 Physical Description: 92 letters Additional Note By Adam S. Bennion, Herbert J. Grant, Milton R. Hunter, Gustive O. Larson, A. William Lund, Joseph F. Merrill, Preston Nibley, and Thomas C. Romney

Box 19, Folder 38 Churchill, William W. Circa 1921-1922 Box 19, Folder 39 Círculo Hispanoamericano de San Francisco. 1940-1945 Box 19, Folder 40 City Commons Club, Berkeley. 1947-1950 Physical Description: Two letters Additional Note Letters by Vere V. Loper

Box 19, Folder 41 Civic Educational Service, Washington, D.C. 1934-1939 Box 19, Folder 42 La Civilta Cattolica, Rome. 1928 Box 19, Folder 43 Claremont College, Graduate School. Claremont (Calif.). 1939 Box 19, Folder 44 Clark, Charles Upson. 1929-1949 Box 20, Folder 1 Clark, Dan Elbert. 1925-1926 Physical Description: Two letters Additional Note Written as member, faculty, University of Oregon

Box 20, Folder 2 Clark, Florence Anderson. 1914 Box 20, Folder 3 Clark, Helen Tibbets. 1929-1930 Box 20, Folder 4 Clark, Ira Granville, Jr. 1942-1944 Box 20, Folder 5 Clark, John. 1909-1915 Physical Description: Eight letters Additional Note Written for Arthur H. Clark Company and John Clark Company

Box 20, Folder 6 Clark, John D. 1912 Box 20, Folder 7 Clark, Marjorie Ruth. Circa 1925-1935 Physical Description: Six letters Additional Note See also letters by secretaries in outgoing correspondence, 1924-1925

Box 20, Folder 8 Clark, Nichols & Morton. 1917-1946 Physical Description: 30 letters Additional Note Firm in Berkeley, Calif.; formerly Elston, Clark & Nichols and Clark, Nichols & Eltse. Letters by George Clark, Reece Clark, and Elmer E. Nichols; includes letter by Theodore M. Monell.

Finding Aid to the Herbert BANC MSS C-B 840 147 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 20, Folder 9 Clark, Robert Carlton. 1909-1944 Physical Description: 25 letters Additional Note Written as member, faculty, University of Oregon; one written by his daughter, Louise, in 1944

Box 20, Folder 10 Clark University, President. Worcester (Mass.). 1917-1933 Box 20, Folder 11 Clarke, Cécile. 1920-1923 Box 20, Folder 12 Clarkson, Jesse D. 1938-1944 Box 20, Folder 13 Cleghorn, A. M. 1919 Box 20, Folder 14 Cleland, Robert Glass. 1913-1942 Physical Description: 31 letters Additional Note Some written as member, faculty, Occidental College; some written for Henry E. Huntington Library; one is by his secretary, Hilda M. Wilcox.

Box 20, Folder 15 Clement, E. W. Circa 1920 Box 20, Folder 16 Cleven, Nels Andrew Nelson. 1916-1939 Physical Description: 28 letters Additional Note Some written for Carnegie Institution of Washington; some written as member, faculty, University of Arkansas

Box 20, Folder 17 Clevenger, Julia Allene (Smith). 1918 Box 20, Folder 18 Clinard, Outten J. Circa 1942-1950 Box 20, Folder 19 Cloud, Roy W. 1916 Box 20, Folder 20 Clough, Nathaniel P. 1936 Box 20, Folder 21 Clurg, George. 1942 Box 20, Folder 22 Coan, Charles Florus. 1915-1928 Physical Description: 33 letters Additional Note Some written as member, faculty, University of New Mexico; one is by his father, J. L. Coan.

Box 20, Folder 23 Cobb, Elvin T. 1938-1940 Box 20, Folder 24 Cobb, Gwendolin Ballantine. 1943-1950 Physical Description: Four letters

Box 20, Folder 25 Coblentz, Catherine Cate. 1938 Box 20, Folder 26 Code, Joseph B. 1942 Box 20, Folder 27 Coffin, Howard E. 1928-1930 Box 20, Folder 28 Colburn, Frana Wait. 1933-1939 Box 20, Folder 29 Colby, Charles W. 1916-1917 Box 20, Folder 30 Cole, E. W. 1937-1942 Box 20, Folder 31 Coleman, Christopher B. 1926-1933 Box 20, Folder 32 Coleman, Gertrude (Bolton). 1923-1943 Physical Description: Eight letters Additional Note (Mrs. Joseph Griswold Coleman, III)

Box 20, Folder 33 Coleman, Norman F. 1935-1936

Finding Aid to the Herbert BANC MSS C-B 840 148 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 20, Folder 34 Coleman, R. V. 1915-1940 Physical Description: 24 letters Additional Note Written for Dictionary of American History and Scribner's

Box 20, Folder 35 College of Emporia. 1927 Box 20, Folder 36 College of Holy Names. 1921-1947 Additional Note Oakland, California

Box 20, Folder 37 College of Physicians and Surgeons. 1941-1942 Additional Note San Francisco, California

Box 20, Folder 38 College and Specialist Bureau. 1932 Additional Note Memphis, Tennessee

Box 20, Folder 39 College Women's Club. 1925 Additional Note Berkeley, California

Box 20, Folder 40 Collins, Hazel M. 1917-1923 Box 20, Folder 41 Collins, Ross A. 1930 Box 20, Folder 42 Collyer, Gilbert A. 1930-1932 Box 21, Folder 1 Colorado. State Historical Society. 1920-1935 Physical Description: Nine letters Additional Note By William N. Beggs, Thomas F. Dawson, and Ernest Morris

Colorado College. 1921-1941 Additional Note Colorado Springs, Colorado

Box 21, Folder 2 Director. 1941 Physical Description: Two letters Additional Note By W. W. Postlethwaite.

Box 21, Folder 3 Library. 1921-1928 Box 21, Folder 4 President. 1934-1940 Additional Note By Thurston Davies and C. B.

Box 21, Folder 5 Colorado Education Association, Denver. 1941 Box 21, Folder 6 Colorado Historical Society, Denver. 1920 Box 21, Folder 7 Colorado River Association, Los Angeles. Circa 1948 Box 21, Folder 8 Colorado River Land Company. 1928 Additional Note Baja California, Mexico

Box 21, Folder 9 Columbia Broadcasting System, Inc. 1941-1948 Box 21, Folder 10 Columbia State Park Committee, Columbia (Calif.). 1945

Finding Aid to the Herbert BANC MSS C-B 840 149 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Columbia University, New York. 1920-1950 Box 21, Folder 11 General. 1920-1939 Box 21, Folder 12 Appointments Office. 1936-1942 Box 21, Folder 13 Press. 1936-1941 Physical Description: 18 letters Additional Note By Fon W. Boardman, Jr., Donald P. Geddes, Charlotte LaRue, Charles G. Proffitt, and Gretchen Strothmann

Box 21, Folder 14 Public Information Office. 1950 Box 21, Folder 15 Secretary. 1946-1950 Box 21, Folder 16 Colvin, Caroline. 1920-1926 Box 21, Folder 17 The Committee for Celebrating the Founding of San Francisco. 1948-1950 Box 21, Folder 18 Committee on Cultural Relations with Latin America. 1931-1950 Physical Description: 27 letters Additional Note By Hubert C. Herring, Harriett W. Libby, Edward A. Ross, and Elizabeth Wallace

Box 21, Folder 19 Committee on International Exchange of Persons. 1949-1951 Box 21, Folder 20 Committee to Defend America by Aiding the Allies. 1940 Physical Description: Two letters Additional Note By Henry S. Commanger and Chester H. Rowell

Box 21, Folder 21 Common Council for American Unity. 1949 Box 21, Folder 22 Commonwealth Club of California, San Francisco. 1920-1951 Physical Description: 14 letters Additional Note By Henry J. Brunnier, Charles D. Elkus, Milton H. Esberg, R. S. Gray, Warren Olney, Jr., Chester H. Rowell, E. A. Walcott, Stuart R. Ward, William H. Waste, and Victor J. West; some are copies.

Box 21, Folder 23 The Commonwealth Fund, New York. 1928-1935 Box 21, Folder 24 Compton, F. E. and Company, Chicago. 1931-1940 Box 21, Folder 25 Comte, Helene La Faille. 1922-1932 Box 21, Folder 26 Condit, Ira J. 1937-1942 Box 21, Folder 27 Condon, Vesta E. 1912-1913 Box 21, Folder 28 Conger, J.L. 1921-1922 Box 21, Folder 29 Congrès d'Études Basques. 1930-1948 Box 21, Folder 30 Congreso Internacional de Historia de America. 1926-1935 Box 21, Folder 31 Congreso Mexicano de Historias, Mexico City. 1945-1949 Box 21, Folder 32 Conmy, Peter T. 1929-1950 Physical Description: 11 letters Additional Note Some written for Native Sons of the Golden West; includes mimeographed articles by Conmy .

Box 21, Folder 33 Connecticut State Library. 1922-1941 Box 21, Folder 34 Conroy, Charles Clifford. 1926-1933 Box 21, Folder 35 Consejo del Escritor, Buenos Aires. 1950-1951 Box 21, Folder 36 Consulado de Chile, San Francisco. 1922-1939 Box 21, Folder 37 Consulado de Colombia, San Francisco. 1943 Box 21, Folder 38 Consulado de Costa Rica, San Francisco. Circa 1940-1945 Box 21, Folder 39 Consulado de España. Circa 1932-1951 Box 21, Folder 40 Consulado General de Guatemala. 1936

Finding Aid to the Herbert BANC MSS C-B 840 150 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 21, Folder 41 Continental Casualty Company, Austin. 1909 Box 21, Folder 42 Contra Costa County Junior College District, Contra Costa County (Calif.). 1950-1951 Box 21, Folder 43 Conway, G. R. G. 1929-1951 Physical Description: 11 letters

Box 21, Folder 44 Cook, Anna Laura. 1934-1937 Box 21, Folder 45 Cook, Frank Bigelow, Jr. Circa 1916-1917 Box 21, Folder 46 Cook, Gertrude Harris. Circa 1944-1950 Box 21, Folder 47 Cook, Helen Crichton. 1929 Box 21, Folder 48 Cook, Katherine B. 1938 Box 22, Folder 1 Cook, Violet Kirkwood. Circa 1923-1925 Box 22, Folder 2 Cooper, William John. 1921-1929 Physical Description: Seven letters Additional Note Some written for California Dept. of Education

Box 22, Folder 3 Copeland, D. Graham. 1939 Box 22, Folder 4 Corcoran, May Stanislas. Circa 1914-1942 Physical Description: 24 letters Additional Note Includes statements for work done for Bolton.

Box 22, Folder 5 Cordell, H.W. 1926 Box 22, Folder 6 Cordes, Frederick C. 1930-1935 Box 22, Folder 7 Cordua, Gertrude. 1943-1944 Box 22, Folder 8 Cornhill Publishing Company, Boston (Mass.). 1921 Box 22, Folder 9 Coronado Cuarto Centennial Commission of Arizona. 1939 Box 22, Folder 10 Corral, Carlota. 1931 Box 22, Folder 11 El Correo de Parral, Parral (Mexico). 1933-1936 Physical Description: 13 letters Additional Note By José Guadalupe Rocha

Box 22, Folder 12 Corrigan, Raymond, S.J. 1934-1937 Box 22, Folder 13 Corwin, Cecil. 1948-1950 Box 22, Folder 14 Cosmos Club. 1936-1946 Box 22, Folder 15 Cosnell, R.E. 1913 Box 22, Folder 16 Coss, John J. 1921 Box 22, Folder 17 Costigan, George Purcell, Jr. 1931 Physical Description: Two letters Additional Note Written as member, School of Jurisprudence, University of California, Berkeley; both are copies.

Box 22, Folder 18 Cotterill, R.S. Circa 1921-1939 Box 22, Folder 19 Coulter, Ellis Merton. 1924-1932 Physical Description: 11 letters Additional Note Some written as member, faculty, University of Georgia; some written for Georgia Historical Quarterly.

Finding Aid to the Herbert BANC MSS C-B 840 151 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 22, Folder 20 Coulter, Edith M., and Jeanne Van Nostrand. Circa 1923-1946 Physical Description: Two letters Additional Note Includes two articles by Miss Coulter and Mrs. Van Nostrand.

Box 22, Folder 21 Council Against Intolerance in America, New York. 1941-1942 Box 22, Folder 22 Council of Polish Organizations in the United States of America, Chicago. 1938-1939 Box 22, Folder 23 Council on Refugee Aid, New York. 1941 Physical Description: Three letters Additional Note By Stephen P. Duggan, Agnes C. Grant, and Allen Wardwell

Box 22, Folder 24 Councilman, Holstead. 1939 Box 22, Folder 25 Cowan, Katherine. 1912-1913 Box 22, Folder 26 Cowan, Robert E. 1929-1933 Box 22, Folder 27 Cownie, John F. 1939 Box 22, Folder 28 Cox, Isaac Joslin. Circa 1906-1948 Physical Description: 26 letters Additional Note Some written as member, faculties, University of Cincinnati and Northwestern University; some written for American Historical Association

Box 22, Folder 29 Cox, John Henry. 1937 Box 22, Folder 30 Cox, John M. 1925-1929 Box 22, Folder 31 Cox, John Rodda. 1946 Box 22, Folder 32 Cox, Joyce. 1936-1941 Box 22, Folder 33 Cox, Mamie Wynne. 1935 Box 22, Folder 34 Coy, Owen Cochran. 1913-1946 Physical Description: 44 letters Additional Note Some written as member, faculty, University of Southern California; some written for California Historical Survey Commission, California Historical Society, and California State Historical Association; some are copies.

Box 22, Folder 35 Craig, Donald M. 1939 Box 22, Folder 36 Crampton, Mr. and Mrs. C.C. 1941-1942 Additional Note Letters from Crampton's Trading Post

Box 22, Folder 37 Crampton, Charles Gregory. 1932-1953 Physical Description: 31 letters Additional Note Some written as member, faculty, University of Utah; some are copies. One is by his wife, Virginia.

Box 22, Folder 38 Crandall, H. Lynn. 1915 Box 22, Folder 39 Crane, Edward. 1950 Box 22, Folder 40 Crane, Verner W. 1920-1936 Box 22, Folder 41 Creel, Enrique Clay. 1908-1911 Physical Description: Six letters Additional Note Two written as Governor of Chihuahua; one written as Secretario de Relaciones Exteriores of Mexico

Finding Aid to the Herbert BANC MSS C-B 840 152 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 22, Folder 42 Creer, Leland Hargrave. Circa 1924-1951 Physical Description: 32 letters Additional Note Some written as member, faculties, Universities of Washington and Utah; some written as President, Weber College, Ogden, Utah

Box 22, Folder 43 Cristiandad, Barcelona. 1946 Box 22, Folder 44 Crockett, Grace L. 1916-1918 Box 22, Folder 45 Crosby, Sarah Baxter. 1923 Box 22, Folder 46 Crosno, May F. 1922-1927 Box 22, Folder 47 Cross, Elsie. 1931 Box 23, Folder 1 Cross, Ira Brown. 1930-1953 Physical Description: Two letters Additional Note Written as member, Dept. of Economics, University of California, Berkeley

Box 23, Folder 2 Crowder, Evelyn L. 1946-1947 Box 23, Folder 3 Crouch, Charles C. 1922-1926 Box 23, Folder 4 Crystal, Douglas D. Circa 1920-1923 Box 23, Folder 5 Crystal, Helen Dormody. 1932-1948 Box 23, Folder 6 Crystal, Susie B. Circa 1915-1921 Box 23, Folder 7 Cuesta Soto, Fernando. 1930 Box 23, Folder 8 Cullimore, Clarence. 1920-1953 Box 23, Folder 9 Cullinan, Nicholas C. Circa 1932-1942 Box 23, Folder 10 Culver, Kenneth L. 1931-1944 Cunningham, Charles Henry. Circa 1915-1938 Physical Description: 64 letters Additional Note Some written as member, faculties, University of Texas; some written for U. S. Dept. of Commerce; one re: Panama-Pacific International Exposition. Includes statements and lists of documents copied for Bolton.

Box 23, Folder 11 1915-1917. Box 23, Folder 12 Circa 1918-1938. Box 23, Folder 13 Cunningham, James Stewart. 1939-1948 Box 23, Folder 14 Cunningham, Mary M.C. 1936-1937 Box 23, Folder 15 Cunningham, S.B. 1924-1941 Box 23, Folder 16 Curd, John W. 1912-1921 Box 23, Folder 17 Curd, John W., Jr. 1932-1934 Box 23, Folder 18 Curti, Merle Eugene. 1926-1945 Physical Description: 13 letters Additional Note Written as member, faculties, Smith College and Columbia University

Box 23, Folder 19 Curtis, Edward Ely. 1920-1936 Box 23, Folder 20 Custer, Ferdinand V. Circa 1924-1926 Box 23, Folder 21 Cutler, Fletcher A. 1925-1943 Box 23, Folder 22 Cutting, Grace. 1922 Box 23, Folder 23 Cyclopedia of American Government, Cambridge (Mass.). 1910-1931 C- General. 1901-1953

Finding Aid to the Herbert BANC MSS C-B 840 153 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 23, Folder 24 Cadmus-Castro. 1909-1953 Additional Note Includes single letters from: California Audobon Society, Dec. 1, 1914, by Harriet Williams Myers; California Palace of the Legion of Honor, San Francisco, Mar. 22, 1939, by Thomas C. Howe, Jr.; California State Historical Association, June 14, 1928, by Schram, Florence; John Joseph Cantwell, Jan. 21, 1931; written as Bishop of Los Angeles and San Diego.

Box 23, Folder 25 Cate-Christenson. 1908-1952 Box 23, Folder 26 Christian-Coleman. 1907-1953 Box 23, Folder 27 Colette-Conneally. Circa 1913-1952 Additional Note Includes letter from Beatrice Quijada Cornish, Sept. 28, 1938, written as member Dept. of Spanish, University of California, Berkeley

Box 24, Folder 1 Connecticut-Coward. 1901-1952 Box 24, Folder 2 Cox-Czechoslovak. 1908-1953 Additional Note Includes single letters from: Avery Odelle Craven, May 13, 1939, written as member, faculty, University of Chicago; William Henry Crocker, Oct. 23, 1920; Theo Helsel Crook, Mar. 26, 1942; Ellwood Patterson Cubberley, Aug. 14, 1912, written as member, faculty, Stanford University; Eustace Cullinan, Dec. 17, 1930

Box 24, Folder 3 D. C. Heath and Company. 1915-1926 Physical Description: 11 letters Additional Note By G. H. Chilcote, Gertrude W. Foster, William E. Pulsifer, and Frank W. Scott; includes "Articles of Agreement ... 1915, between D. C. Heath & Co. and Herbert E. Bolton and Thomas M. Marshall for a 'History of the United States of college grade'..." New York City.

Box 24, Folder 4 D. Van Nostrand Company, Inc. 1934-1947 Box 24, Folder 5 Da Cruz, Daniel. 1916-1917 Box 24, Folder 6 Daggett, Stuart. 1920-1949 Physical Description: 11 letters Additional Note Some written as member, Dept. of Economics and College of Commerce, University of California, Berkeley; some written for University of California Centennial History Project

Box 24, Folder 7 Dakin, Fred H. 1933-1934 Box 24, Folder 8 Dalager, Rudolph L. 1919-1934 Box 24, Folder 9 Dale, Edward Everett. 1921-1941 Physical Description: 16 letters Additional Note Written as member, faculty. University of Oklahoma

Box 24, Folder 10 Dale, Harrison Clifford. 1917-1941 Physical Description: Four letters Additional Note Three written as member, faculties, Universities of Idaho and Wyoming; one written as President, University of Idaho

Box 24, Folder 11 The Dallas News. 1915-1941

Finding Aid to the Herbert BANC MSS C-B 840 154 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 24, Folder 12 Daly, Walter Kirk. 1940-1941 Box 24, Folder 13 Daniel Baker College. 1915-1916 Box 24, Folder 14 Daniel H. Newhall Books & Pamphlets, New York. 1915-1916 Box 24, Folder 15 Daniel, Richard J., Jr. 1947 Box 24, Folder 16 Dart, Sally. 1937 Box 24, Folder 17 Dartmouth College. 1920-1924 Box 24, Folder 18 Daughters of the American Revolution. 1915-1953 Box 24, Folder 19 Davenport, Harbert. 1917-1947 Box 24, Folder 20 Davenport, Odessa. 1951 Box 24, Folder 21 David, C. W. 1917-1927 Box 24, Folder 22 Davidson, Donald C. 1933-1944 Physical Description: Nine letters Additional Note Two written for Henry E. Huntington Library and Art Gallery

Box 24, Folder 23 Davidson, Ellinor Campbell. 1923 Box 24, Folder 24 Davidson, Gordon Charles. Circa 1916-1938 Box 24, Folder 25 Davidson, Percy E. 1924-1935 Physical Description: Seven letters Additional Note Written as member, faculty, Stanford University

Box 24, Folder 26 Davies, Byron. 1938-1939 Box 24, Folder 27 Davies, Jessie H. Circa 1924-1927 Box 24, Folder 28 Davis, A. R. 1935-1937 Box 24, Folder 29 Davis, Constant F. 1948 Box 24, Folder 30 Davis, Edward H. 1936 Box 24, Folder 31 Davis, Elizabeth A. Circa 1922-1923 Box 24, Folder 32 Davis, Harold E. 1931-1951 Physical Description: Eight letters Additional Note Some written as member, faculty, American University

Box 24, Folder 33 Davis, James P. 1920-1931 Davis, John Francis. 1913-1929 Physical Description: 122 letters Additional Note Written for Native Sons of the Golden West, California Historical Survey Commission, and California Commission Representation National Statuary Hall. Some re: Panama-Pacific International Exposition. Some are copies.

Box 24, Folder 34 1913-1920. Box 24, Folder 35 1921-1929. Box 25, Folder 1 Davis, Stanton Ling. 1947 Box 25, Folder 2 Davis, William Lyle. 1935-1950 Physical Description: 27 letters Additional Note Some written as member, faculty, Gonzaga University, Spokane, Wash

Box 25, Folder 3 Dawson & Sons, Ltd. Circa 1948-1951

Finding Aid to the Herbert BANC MSS C-B 840 155 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 25, Folder 4 Dawson, Edgar. 1919-1920 Physical Description: Six letters Additional Note Some written as member, Dept. of Political Science, University of California, Berkeley; some written for National Municipal League; some are copies.

Box 25, Folder 5 Dawson's Book Shop, Los Angeles. 1926-1937 Physical Description: Five letters Additional Note By E. M. Brockway, Ernest Dawson, Glen Dawson, and Charles Yale

Box 25, Folder 6 Day, A. Grove. 1943 Box 25, Folder 7 Day, David M. 1940-1942 Box 25, Folder 8 Day, Henry Lawrence. 1944-1945 Box 25, Folder 9 De Armond, Louis. Circa 1942 Box 25, Folder 10 Death Valley '49ers, Inc. Circa 1951-1952 Box 25, Folder 11 Decker, Peter. Circa 1945-1949 Box 25, Folder 12 Decorme, Gerard. 1933-1943 Box 25, Folder 13 Deep Springs Junior College. 1939 Additional Note Deep Springs, California

Box 25, Folder 14 De Graff, Mark H. 1932 Box 25, Folder 15 Del Amo Foundation. Circa 1930-1944 Physical Description: 15 letters Additional Note By C. Alvarez, G. Del Amo, and F. G. de la Riva. Los Angeles, California

Box 25, Folder 16 Dellenbaugh, Frederick S. Circa 1921-1950 Box 25, Folder 17 The Delphian Society. 1920 Additional Note San Francisco

Box 25, Folder 18 De Negri, Ramón P. 1915 Box 25, Folder 19 Denhardt, Robert Moorman. Circa 1938-1950 Physical Description: 14 letters Additional Note Some written as member, faculty, Texas A and M

Box 25, Folder 20 Denis, Alberta Johnston. 1925-1932 Box 25, Folder 21 Dennis, William Jefferson. 1926-1927 Denoyer-Geppert Company. 1917-1952 Physical Description: 183 letters Additional Note By R. B. Blair, L. P. Denoyer, Frank P. Fowler, O. E. Geppert, Edward H. Jacobs, William S. Miller, and Donald T. Scott, re: maps drawn by Bolton for publication by Denoyer-Geppert. Includes statements of royalties.

Box 25, Folder 22 1917-1918. Box 25, Folder 23 1919-1922. Box 25, Folder 24 1923-1929. Box 26, Folder 1 1930-1940. Box 26, Folder 2 1941-1952. Box 26, Folder 3 Denver Art Museum. 1930-1937

Finding Aid to the Herbert BANC MSS C-B 840 156 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 26, Folder 4 The Denver Post. 1908-1921 Box 26, Folder 5 Derr, Lucile. 1926 Box 26, Folder 6 Deseret Book Co. Circa 1928-1946 Additional Note Salt Lake City, Utah

Box 26, Folder 7 Deseret News Publishing Co. 1925-1939 Additional Note Salt Lake City, Utah

Box 26, Folder 8 The Desert Magazine. 1943-1946 Box 26, Folder 9 De Shields, James J. 1907-1915 Box 26, Folder 10 Detroit Public Library. 1922-1926 Box 26, Folder 11 Detroit Public Schools. 1929 Box 26, Folder 12 Detwiler, John Y. 1915-1924 Box 26, Folder 13 Detzer, Karl. 1936 Box 26, Folder 14 Deutsch, Herman J. 1929-1937 Physical Description: Four letters Additional Note Written as member, faculty, State College of Washington, Pullman

Box 26, Folder 15 Deutsch, Monroe Emanuel. 1922-1953 Physical Description: Five letters

Box 26, Folder 16 DeWitt, Frederic M. 1913-1930 Box 26, Folder 17 De Woef, Lucia Shepardson. 1937 Box 26, Folder 18 De Zavala, Adina. 1914-1933 Box 26, Folder 19 Dibblee, Benjamin H. 1924-1927 Box 26, Folder 20 Dibblee, Harrison. 1938 Box 26, Folder 21 Dickie, H. Allan. 1925 Box 26, Folder 22 Dickie, Ellen D. Circa 1931-1949 Box 26, Folder 23 Dickinson, Edwin DeWitt. 1939 Physical Description: Two letters Additional Note One written as member, School of Jurisprudence, University of California, Berkeley; one written for American Bar Association.

Box 26, Folder 24 Dickmann, Max. Circa 1944-1945 Box 26, Folder 25 Dickson, Edward Augustus. 1917-1945 Physical Description: 41 letters Additional Note Written for California State Board of Control, University of California Centennial History Project, and Los Angeles Express; some are copies.

Box 26, Folder 26 Dictaphone Corporation. 1938-1939 Additional Note New York

Box 26, Folder 27 Dillon, Richard H. 1943-1945 Box 26, Folder 28 Dillon, William. 1950 Box 26, Folder 29 Dines, Thomas A. 1939 Box 26, Folder 30 Dinneen, Margaret. 1925-1942

Finding Aid to the Herbert BANC MSS C-B 840 157 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 26, Folder 31 Dixie College, President. 1927 Additional Note Saint George, Utah

Box 26, Folder 32 Dobie, Dudley R. Circa 1939-1941 Box 26, Folder 33 Dobson, Ruth E. 1940 Box 26, Folder 34 Dodd, Mead, & Company, Inc., Publishers. 1917 Box 26, Folder 35 Dodd, William Edward. 1916-1931 Physical Description: 12 letters Additional Note Written as member, faculty, University of Chicago

Box 26, Folder 36 Doheny, Edward Laurence. 1914-1932 Physical Description: Five letters Additional Note Includes letter from his wife, Estelle

Box 26, Folder 37 The Doheny Research Foundation. 1918 Additional Note Memorandum, June 6, 1918, and Memorandum of Agreement, [1918] between the University of California and the Doheny Research Foundation

Box 26, Folder 38 Dohrmann, F. W. 1913-1914 Box 26, Folder 39 Dolge, Rudolph. 1941-1948 Box 26, Folder 40 Doming, Hope and Jack. 1953 Box 26, Folder 41 Dominican College. 1919-1939 Additional Note San Rafael, California

Box 27, Folder 1 Donnelly, A. P. 1923-1930 Box 27, Folder 2 Dorman, George R. 1930 Box 27, Folder 3 Dorr, Harvey E. 1910-1921 Box 27, Folder 4 Doub & Company, Publishers. 1924-1930 Additional Note San Francisco, California

Box 27, Folder 5 Doubleday & Company, Inc. 1924-1946 Physical Description: 15 letters Additional Note By Howard S. Cady, Page Cooper, Helen Crosby, W. H. Eaton, Donald B. Elder, Ken McCormick, and W. H. Seward

Box 27, Folder 6 Douglas, Gifford T. 1923-1947 Box 27, Folder 7 Douglas, James Roy. 1915-1923 Physical Description: Two letters Additional Note One written for American Association for the Advancement of Science

Box 27, Folder 8 Douglas, Walter B. 1911-1913 Box 27, Folder 9 Dove Publications, Inc. Circa 1942-1951 Additional Note New York

Finding Aid to the Herbert BANC MSS C-B 840 158 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 27, Folder 10 Dowd, David L. Circa 1944-1949 Physical Description: Five letters Additional Note Written as member, faculties, University of Nebraska and Harvard University

Box 27, Folder 11 Down, Robert H. 1923 Box 27, Folder 12 Downey, M. 1939-1943 Box 27, Folder 13 Downey, Thomas Edward. 1938-1949 Physical Description: 36 letters

Box 27, Folder 14 Downing, Anita Dolores Day. 1913 Box 27, Folder 15 Doyle, Edmund M. 1931 Box 27, Folder 16 Doyle, Frank P. 1923 Box 27, Folder 17 Doyer, Donald Marquand. 1936-1937 Box 27, Folder 18 Dragicevich, James A. 1926 Box 27, Folder 19 Drake Cruise Committee. Circa 1951-1952 Additional Note San Francisco, California

Box 27, Folder 20 Drake, Robert J. 1944-1951 Box 27, Folder 21 Drake University. 1941-1946 Additional Note Des Moines, Iowa

Box 27, Folder 22 Drury, Aubrey. Circa 1930-1953 Physical Description: Two letters Additional Note Written for Save the Redwoods League and California Academy of Science

Box 27, Folder 23 Drury, Clifford Merrill. 1935-1937 Physical Description: Seven letters

Box 27, Folder 24 Duell, Prentice. 1921-1922 Box 27, Folder 25 Du Four, Clarence J. Circa 1912-1939 Physical Description: 26 letters Additional Note Written as member, faculties, San Diego and San Francisco State Colleges

Box 27, Folder 26 Duggan, Laurence. 1930-1944 Physical Description: Four letters Additional Note Written for U. S. Dept. of State, Division of Cultural Relations and the Institute of International Education

Box 27, Folder 27 Duggan, Stephen P. 1919-1945 Physical Description: 27 letters Additional Note Written for the Institute of International Education and the Woodrow Wilson Foundation

Finding Aid to the Herbert BANC MSS C-B 840 159 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 27, Folder 28 Duke University, Dean. 1929 Physical Description: Two letters Additional Note Written by Dean W.H. Wannamaker, Apr. 12, 1929, and May 8, 1929. Durham, North Carolina

Box 27, Folder 29 Duke University Press. Circa 1927-1950 Additional Note Durham, North Carolina

Box 27, Folder 30 Duncalf, Frederic. 1921-1933 Physical Description: Seven letters Additional Note Written as member, faculty, University of Texas

Box 27, Folder 31 Duncan, Julian S. 1933-1937 Box 27, Folder 32 Duniway, Clyde Augustus. 1910-1925 Physical Description: 10 letters Additional Note Written as President, Universities of Montana and Wyoming, and Colorado College

Box 27, Folder 33 Dunlap, Boutwell. 1918-1928 Box 27, Folder 34 Dunlap, Florence M. 1921-1928 Box 27, Folder 35 Dunn, Frederick S. 1925-1933 Box 27, Folder 36 Dunn, J. L. 1915-1917 Additional Note Brother of William Edward Dunn

Box 27, Folder 37 Dunn, J. M. 1917-1918 Additional Note Father of William Edward Dunn

Box 27, Folder 38 Dunn, Milton A. 1917-1922 Dunn, William Edward. Physical Description: 154 letters Additional Note Some written as member, faculties, Stanford University, Columbia University, and University of Texas; includes statements for work done for Bolton. The 1954 letter is to George P. Hammond, transferring 11 Bolton letters to Bancroft Library.

Box 27, Folder 39 1908-1911. Box 28, Folder 1 1912-1914. Box 28, Folder 2 1915-1954. Box 28, Folder 3 Dunne, Peter Masten. 1920-1952 Physical Description: 68 letters Additional Note Some written a member, faculty, University of San Francisco

Box 28, Folder 4 Dunning, William Archibald. 1915-1921 Physical Description: Four letters Additional Note Written as member, faculty, Columbia University

Finding Aid to the Herbert BANC MSS C-B 840 160 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 28, Folder 5 Durrant's Press Cuttings, London. 1917 Box 28, Folder 6 Dutcher, George Matthew. 1916-1929 Physical Description: 25 letters Additional Note Some written for American Historical Association; some are copies

Box 28, Folder 7 Dutton, Harry A. Circa 1946-1947 Box 28, Folder 8 Dyke, Dorothy. 1929-1931 D - General. Circa 1907-1953 Box 28, Folder 9 Dahmus - Davidson. Circa 1907-1948 Additional Note Includes single letters by Susanna Bryant Dakin, Sept. 3, 1942; Price Daniel, May 13, 1941, written as member House of Representatives of Texas

Box 28, Folder 10 Davie - Deevey. 1916-1949 Box 28, Folder 11 De Frasi - Dessery. 1911-1946 Box 28, Folder 12 Deuel - Dietz. 1925-1949 Additional Note Includes single letter by Carlos R. Menéndez for the Diario de Yucatán, Mérida, Mexico, Jan. 29, 1934

Box 28, Folder 13 Dillehunt - Dooling. Circa 1912-1951 Box 28, Folder 14 Doph - Duane. 1909-1953 Box 28, Folder 15 Ducher - Dunstan. 1911-1948 Box 28, Folder 16 Duran - Dyson. Circa 1915-1948 Additional Note Includes single letter by Newton Bishop Drury, Dec. 26, 1939, written for Save the Redwoods League.

Box 28, Folder 17 E Clampus Vitus. 1934-1949 Physical Description: Seven letters Additional Note By George E. Dane, Eric A. Falconer, Edgar B. Jessup, Harry Porte, and Leon O. Whitsell. Yerba Buena, California.

Box 28, Folder 18 E. I. du Pont de Nemours & Company. 1941 Box 29, Folder 1 E. P. Dutton & Company. 1919-1949 Box 29, Folder 2 E. S. Holland & Company. 1914 Additional Note New York

Box 29, Folder 3 Eagle, M. E. 1923-1937 Box 29, Folder 4 Eakin, Harriet Amelia. Box 29, Folder 5 Earle, Homer P. 1929 Box 29, Folder 6 Eastman Memorial Foundation, Laurel, Miss. 1938-1939 Box 29, Folder 7 The Eble Teachers' Agency, Indianapolis, Ind. Circa 1927-1938 Box 29, Folder 8 Eckhardt, C. C. 1920-1945 Box 29, Folder 9 Economic Club of San Francisco. Circa 1913-1916 Box 29, Folder 10 Eddington, Keith. 1950 Box 29, Folder 11 Edie, W. H. 1927-1938 Box 29, Folder 12 Edsall, Bessie E. 1923-1925 Box 29, Folder 13 Educational Review, New York. 1920-1922 Box 29, Folder 14 Edward Eberstadt & Sons. 1921-1951 Physical Description: 13 letters

Finding Aid to the Herbert BANC MSS C-B 840 161 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 29, Folder 15 Edwards, Mabel F. Circa 1913-1914 Box 29, Folder 16 Edwards Brothers, Inc., Ann Arbor, Mich. 1922-1931 Box 29, Folder 17 Ehrman, Sidney Myer. 1923-1953 Physical Description: 43 letters Additional Note Some are copies

Box 29, Folder 18 Elder, Paul. Circa 1917-1951 Physical Description: 28 letters Additional Note Some written for Paul Elder Bookrooms and Paul Elder and Company

Box 29, Folder 19 Eldredge, Zoeth Skinner. 1909-1917 Physical Description: 14 letters

Box 29, Folder 20 Eldridge, Seba. 1927-1933 Box 29, Folder 21 Electronic Blue Print & Photo Co., Oakland. 1930 Box 29, Folder 22 Ellerby, Eloise. 1928 Box 29, Folder 23 Ellerby, Frederic W. 1940 Box 29, Folder 24 Ellinwood, Everett E. 1914 Box 29, Folder 25 Ellis, Willis D. 1925 Box 29, Folder 26 Ellison, Joseph Waldo. 1921-1946 Physical Description: 53 letters Additional Note Written as member, faculties, Oregon State College and Duke University

Ellison, William Henry. 1914-1949 Physical Description: 81 letters Additional Note Some written as member, faculties, Oregon State College and University of California, Santa Barbara; some written for University of California Centennial History Project

Box 29, Folder 27 1914-1920. Box 29, Folder 28 1921-1949. Box 29, Folder 29 Ellsworth, Rodney Sydes. 1931-1941 Box 29, Folder 30 El Paso Herald. 1923-1925 Box 29, Folder 31 Elsworth, Louisa Armstrong. 1940 Box 29, Folder 32 Elworthy, Minerva. Circa 1941-1945 Box 29, Folder 33 Embleton, Mary. 1926-1932 Box 29, Folder 34 Emert, Martine. 1939-1946 Box 29, Folder 35 The Emporium, San Francisco. 1914-1934 Box 29, Folder 36 Encina Club, Palo Alto, Calif. 1911 Box 29, Folder 37 Encyclopedia Britannica, London. 1920-1948 Box 30, Folder 1 Engelhardt, Zephyrin. 1907-1931 Physical Description: 90 letters

Box 30, Folder 2 Engert, Cornelius van Hermert. Circa 1919-1922 Box 30, Folder 3 The Equitable Life Assurance Society of the United States, New York. 1909-1950 Box 30, Folder 4 Errera, Carlo. 1928 Box 30, Folder 5 Esberg, A. I. 1921 Box 30, Folder 6 Escherich, Bill. 1943 Box 30, Folder 7 Escuela de Estudios Hispano-Americanos, Sevilla. 1949-1950

Finding Aid to the Herbert BANC MSS C-B 840 162 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 30, Folder 8 Espinosa, Aurelio Macedonio. 1911-1939 Physical Description: 52 letters Additional Note Some written as member, faculty, Stanford University; some re: Panama-Pacific International Exposition

Box 30, Folder 9 Espinosa, José Manuel. Circa 1931-1950 Physical Description: 27 letters Additional Note Written as member, faculties, St. Louis University and Washington University, St. Louis

Box 30, Folder 10 Essig, E. O. 1931-1933 Box 30, Folder 11 Estcourt, Rowland M. 1919 Box 30, Folder 12 Estill, Julia. 1941-1942 Box 30, Folder 13 El Estudiante Latino-Americano. 1919 Box 30, Folder 14 Estudios Históricos, Guadalajara (Mexico). 1943-1945 Box 30, Folder 15 Etchepare, Pedro. 1941 Box 30, Folder 16 Ettinger, Amos A. 1934-1936 Box 30, Folder 17 Eugene Field Society. 1936-1940 Box 30, Folder 18 Euphrat, Tex. Circa 1948-1950 Box 30, Folder 19 Evans, Austin P. 1925-1937 Box 30, Folder 20 Evans, David Owen. 1939 Box 30, Folder 21 Evans, Elliot A. Powell. 1935-1943 Box 30, Folder 22 Evans, Herbert McLean. 1919-1951 Physical Description: Eight letters Additional Note Written as member, Dept. of Anatomy, University of California, Berkeley

Box 30, Folder 23 Ewing, Russell C. 1936-1939 Physical Description: Five letters Additional Note Some written as member, faculty, University of Arizona

Box 30, Folder 24 Excelsior, Mexico City. 1931 Box 30, Folder 25 Executive Association of Oakland. 1936-1937 Box 30, Folder 26 Eyre, Edward. 1929 E - General. Box 30, Folder 27 Ea-Elliot. 1908-1951 Box 30, Folder 28 Ellis-Epstein. 1918-1952 Box 30, Folder 29 Eris-Ez. 1912-1952 Box 30, Folder 30 F. F. G. Harper Co. 1931 Box 30, Folder 31 Fabilli, Josephine C. 1934-1943 Box 30, Folder 32 Fackenthal, Frank Diehl. 1917-1929 Physical Description: 11 letters Additional Note Some written as Secretary, Columbia University

Box 30, Folder 33 Fariss, Jessie. 1928 Box 31, Folder 1 Farley, Joseph. 1906-1911 Box 31, Folder 2 Farmer, Olive Gower. 1929 Box 31, Folder 3 Farnsworth, Brown & Schaefer, Inc., New York. 1922 Box 31, Folder 4 Farnum, Mabel Adelaide. 1941

Finding Aid to the Herbert BANC MSS C-B 840 163 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 31, Folder 5 Farquhar, Francis Peloubet. 1923-1944 Physical Description: 11 letters Additional Note Some written for California State Chamber of Commerce

Box 31, Folder 6 Farrand, Max. 1913-1936 Physical Description: 31 letters Additional Note Some written as member, faculty, Yale University; some written for Henry E. Huntington Library and Art Gallery

Box 31, Folder 7 Farrar & Rinehart, Inc. 1930-1939 Physical Description: Six letters Additional Note By John Farrar and Stanley M. Rinehart, Jr.

Box 31, Folder 8 Fay, Edwin W. 1916 Box 31, Folder 9 Fay, Percival Bradshaw. 1915-1939 Physical Description: Seven letters Additional Note Written as member, Dept. of French, University of California, Berkeley; one re: Panama-Pacific International Exposition.

Box 31, Folder 10 Fay, Sidney B. 1921-1934 Box 31, Folder 11 Fearnside, Margaret. 1949 Box 31, Folder 12 Federated Women's Clubs. 1928-1931 Additional Note San Luis Obispo, California

Box 31, Folder 13 Federation of Women's Clubs. 1937-1939 Additional Note San Franisco, California

Box 31, Folder 14 Fehliman, C.E. 1931-1946 Box 31, Folder 15 Felix, Father, O.F.M. Circa 1933-1935 Box 31, Folder 16 Fellows, George Emory. 1920-1926 Physical Description: Three letters Additional Note Two written as member, faculty, University of Utah.

Box 31, Folder 17 Fényes, Eva S. 1912-1913 Box 31, Folder 18 Ferguson, Milton James. 1917-1932 Physical Description: 22 letters Additional Note Written for California State Library, California Commission Representation National Statuary Hall, and Brooklyn Public Library

Box 31, Folder 19 Ferguson, Ruby. 1930-1931 Box 31, Folder 20 Fernández de la Regata, José. Circa 1937-1949 Box 31, Folder 21 Ferreira Pinto, Arthur. 1943 Box 31, Folder 22 Field, Maria Antonia. Circa 1935-1953 Box 31, Folder 23 Field, Neill B. 1913-1914 Box 31, Folder 24 Finley, L. B. 1911 Box 31, Folder 25 Finlinson, Burns L. 1942-1943

Finding Aid to the Herbert BANC MSS C-B 840 164 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 31, Folder 26 Finn, Margaret (Bell). 1920-1953 Box 31, Folder 27 Finney, Doris Jennette. 1943 Box 31, Folder 28 Fiori, Alphonse Thomas. Circa 1937-1949 Box 31, Folder 29 The First National Bank, Berkeley. 1911-1925 Box 31, Folder 30 Fish, Carl Russell. 1916-1924 Physical Description: 12 letters Additional Note Some written as member, faculty, University of Wisconsin

Box 31, Folder 31 Fisher, Lillian Estelle. 1921-1945 Physical Description: 11 letters Additional Note Some written as member, faculty, Oklahoma College for Women

Box 31, Folder 32 Fisk, Daniel Moore. 1921-1923 Box 31, Folder 33 The Fisk Teachers' Agency. Chicago, Illinois. 1927-1931 Box 31, Folder 34 Fitzgibbon, Russell Humke. 1939-1943 Physical Description: Three letters Additional Note Written as member, Dept. of Political Science, University of California, Los Angeles

Box 31, Folder 35 Flagg, Carolyn. Circa 1940-1941 Box 31, Folder 36 Fleharty, Corlett & Landfear. 1921 Additional Note Attorneys and Counselors at Law; Cleveland, Ohio

Box 31, Folder 37 Fleming, Walter Lynwood. 1915-1928 Physical Description: Nine letters Additional Note Written as member, faculties, Louisiana State and Vanderbilt Universities

Box 31, Folder 38 Fletcher, Alice C. 1906-1914 Box 31, Folder 39 Flick, Alexander C. 1920-1927 Box 31, Folder 40 Flinn, Joseph W. 1944 Box 31, Folder 41 Flippin, Percy Scott. 1920-1934 Box 31, Folder 42 Florcken, Herbert G. 1933 Box 31, Folder 43 Florida Grange. Falfa, Colorado. 1939-1940 Box 31, Folder 44 Folk, Norma Dudley Pulcher. 1943 Box 31, Folder 45 Folmer, Henri. 1941 Box 31, Folder 46 Foote, Francis Seeley, Jr. 1918-1936 Physical Description: Three Additional Note Two written as member, Dept. of Civil Engineering, University of California, Berkeley

Box 31, Folder 47 Foote, Mabel S. 1926-1927 Box 31, Folder 48 For the Cause of Junipero Serra. 1942-1950 Box 31, Folder 49 Forbes, Gerald. 1936-1939 Box 31, Folder 50 Force, Edwin Truesdell. Circa 1933-1937 Box 31, Folder 51 Ford, Guy Stanton. 1910-1952 Physical Description: 61 letters Additional Note Written as member, faculty, University of Illinois; as Dean, Graduate School and Acting President, University of Minnesota; and for American Historical Association.

Finding Aid to the Herbert BANC MSS C-B 840 165 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Fordham University. 1932-1940 Additional Note New York

Box 32, Folder 1 General Correspondence. 1932-1933 Box 32, Folder 2 Dean. 1932 Box 32, Folder 3 Secretary General. 1940 Box 32, Folder 4 Fordyce, John R. 1934 Box 32, Folder 5 The Foreign Affairs Council. 1941 Additional Note Cleveland, Ohio

Box 32, Folder 6 Foreign Policy Association. 1932-1940 Additional Note New York

Box 32, Folder 7 Foreign Press Bureau. 1918 Additional Note New York

Box 32, Folder 8 Foreign Trade Club. 1919 Additional Note San Francisco, California

Box 32, Folder 9 Foreign Trade Education Committee. 1939 Additional Note New York

Box 32, Folder 10 Foreman, Grant. 1927-1946 Box 32, Folder 11 Forman, Henry Chandlee. 1940 Box 32, Folder 12 Forrest, Earle R. 1930-1940 Box 32, Folder 13 Fortman, Henry F. Circa 1912-1919 Box 32, Folder 14 The Forum, Palo Alto, California. 1911 Additional Note Palo Alto, California

Box 32, Folder 15 Foster, George McClelland, Jr. 1939 Box 32, Folder 16 Foster, Herbert B. 1914-1920 Box 32, Folder 17 Foster, O. Delmer. 1951-1952 Box 32, Folder 18 Fox, Dixon Ryan. Circa 1921-1940 Box 32, Folder 19 Fox, George G. 1932-1938 Box 32, Folder 20 Fox, John Samuel. 1935-1941 Box 32, Folder 21 Fox Brothers. 1924-1925 Additional Note Real estate and building; Berkeley, California

Box 32, Folder 22 Fox West Coast Service Corporation. 1930-1932 Additional Note Los Angeles, California

Box 32, Folder 23 Francis, Jessie H. (Davies). 1930-1941

Finding Aid to the Herbert BANC MSS C-B 840 166 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 32, Folder 24 Franciscan Herald. 1916-1918 Physical Description: 3 letters Additional Note Ferdinand Gruen and Fr. Giles

Box 32, Folder 25 Frank, Jeanie MacCallum. 1922 Box 32, Folder 26 Franklin D. Roosevelt Library. 1939-1946 Additional Note One letter, Feb. 6, 1939, a copy of letter to the Secretary of the Interior; includes 36 letters and mimeographed memoranda, 1939-1946, re: the foundation of the library, by James T. Mathews, James Twohy, and Frank C. Walker

Box 32, Folder 27 The Franklin Institute. Circa 1940-1949 Additional Note Philadelphia, Pennsylvania

Box 32, Folder 28 Franklin, Ruth. 1929 Box 32, Folder 29 Franklin, W. Neil. 1932-1935 Box 32, Folder 30 Frasier, Harold Tipton Lindsay. 1929-1947 Box 32, Folder 31 Frederick Webb Hodge Anniversary Publication Fund. 1935-1936 Additional Note Los Angeles, California

Box 32, Folder 32 Free Public Library of Santa Barbara. 1912-1925 Box 32, Folder 33 Freedoms Foundation. 1950-1951 Box 32, Folder 34 Freeland, Beatrice Blauchard. 1941-1946 Box 32, Folder 35 Freeland, Phyllis. 1946-1948 Box 32, Folder 36 Freeman, Katherine. 1931 Box 32, Folder 37 Freeman, Merrill P. 1909-1918 Physical Description: 11 letters Additional Note Some written as President, Board of Regents, University of Arizona

Box 32, Folder 38 Frémont, Benton. 1927 Box 32, Folder 39 Fresno State College. 1934-1943 Physical Description: 3 letters Additional Note By President Frank W. Thomas

Box 32, Folder 40 Freyer, Maria Engracia. 1941 Box 32, Folder 41 Friends of the Abraham Lincoln Brigade. Circa 1937-1939 Box 32, Folder 42 Friends of the Bancroft Library. Circa 1947-1951 Physical Description: Five letters Additional Note By Warren Howell and Dorothy H. Huggins; includes printed circulars and mimeographed memoranda from Francis P. Farquhar and George L. Harding.

Box 32, Folder 43 Frillo Villegas, J. 1916-1917 Box 32, Folder 44 Frink, Avis Fern. Circa 1944-1945 Box 32, Folder 45 Fritz, Emanuel. 1936-1944 Physical Description: Two letters Additional Note Written as member, College of Agriculture, University of California, Berkeley

Finding Aid to the Herbert BANC MSS C-B 840 167 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 32, Folder 46 Frost, Ralph A., Jr. 1919 Box 32, Folder 47 Fryer, C. E. 1917 Box 32, Folder 48 Fuller, Joseph V. 1920-1930 Box 32, Folder 49 Fullerton & Son. 1932-1933 Additional Note Greenwich, Connecticut

Box 32, Folder 50 Fulmore, Z. J. 1910-1916 Box 32, Folder 51 Funk, J. Calvin. 1927-1928 Box 32, Folder 52 Funk & Wagnalls Company. Circa 1919-1952 Box 32, Folder 53 Factor-Filmograph. 1908-1952 Additional Note Includes single letters by William Scott Ferguson, Mar. 26, 1922, written as member, faculty, of Harvard University; Paul S. Martin for the Field Museum of Natural History, Chicago, Nov. 23, 1933

Box 33, Folder 1 Filson-Foreman. Circa 1913-1951 Additional Note Includes single letter by Harry Emerson Fosdick, Dec. 1940

Box 33, Folder 2 Forkner-Furst. 1912-1953 Box 33, Folder 3 G. E. Stechert & Co. 1938-1943 Additional Note New York

Box 33, Folder 4 G. P. Putnam's Sons. Circa 1916-1928 Additional Note New York

Box 33, Folder 5 Gabriel, Ralph Henry. 1921-1938 Physical Description: 10 letters Additional Note Written as member, faculty, Yale University

Box 33, Folder 6 Galbraith, Edith C. 1914-1915 Box 33, Folder 7 Galindo, Miguel. 1928 Box 33, Folder 8 The Gallup Independent, Gallup (N.M.). 1947, 1949 Box 33, Folder 9 Gálvez, José M. 1922-1926 Box 33, Folder 10 Gambrell, Herbert P. 1931-1949 Box 33, Folder 11 Gamma Phi Beta, Berkeley (Calif.). circa 1920, circa 1938 Box 33, Folder 12 Gammon, Samuel Rhea. 1935-1952 Box 33, Folder 13 Gammon, Worsham & Pope. 1908-1914 Physical Description: 25 letters Additional Note Firm in Dallas, TX; by Joe A. Worsham

Box 33, Folder 14 Gandía, Enrique de. 1941 Box 33, Folder 15 Gantner, Adela Vallejo. Circa 1931-1932 Box 33, Folder 16 Gantner & Mattern Co., San Francisco. 1936-1952 Box 33, Folder 17 Ganzert, Frederic William. 1928-1950 Physical Description: 35 letters Additional Note written as member, faculties, Universities of Utah and Washington, Stanford University, and University of California, Santa Barbara

Finding Aid to the Herbert BANC MSS C-B 840 168 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 33, Folder 18 García, Genaro. 1908-1920 Box 33, Folder 19 García, Louis, Jr. 1942, 1944 Box 33, Folder 20 García Monge, Joaquin. Circa 1927- 1929 Box 33, Folder 21 Gardner, Albert F. 1942-1943 Box 33, Folder 22 Garland, C.J. 1939 Box 33, Folder 23 Garraghan, Gilbert J., S.J. 1929-1934 Box 33, Folder 24 Garrett, Julia Kathryn. Circa 1925-1944 Physical Description: 27 letters

Box 33, Folder 25 Garrison, George Pierce. 1907-1910 Physical Description: 15 letters Additional Note some written as member, faculty, University of Texas; some written for Texas State Historical Association

Box 33, Folder 26 Garrison, Myrtle. 1931-1933 Box 33, Folder 27 Garver, Frank H. 1924-1946 Box 33, Folder 28 Gatlin, Lillian. 1925 Box 34, Folder 1 Gaud-Fotos, Mexico City. 1937 Box 34, Folder 2 Gauld, Charles Anderson, III. Circa 1932-1935 Box 34, Folder 3 Gay, Theressa. 1949 Box 34, Folder 4 Gayley, Charles Mills. 1915-1919 Physical Description: 4 letters Additional Note three written as member, Dept. of English, University of California, Berkeley, one written for American Association of University Professors; includes invitations to meetings of the Society of Mayflower Descendents, signed by Gayley

Box 34, Folder 5 Gaylord Bros. 1909-1910 Additional Note Syracuse, New York

Box 34, Folder 6 Geiger, Maynard J., O.F.M. 1934-1952 Physical Description: 55 letters Additional Note some written for The Serra Cause; includes biographical information on Junípero Serra, compiled by Father Geiger

Box 34, Folder 7 Gein, Carl A. 1942 Box 34, Folder 8 Geiser, Karl F. 1916-1931 Box 34, Folder 9 Geiser, Samuel Wood. 1931, 1933 Box 34, Folder 10 General Electric Company. 1924-1925 Box 34, Folder 11 General Vallejo Memorial Association. 1931-1932 Box 34, Folder 12 Geographical and Historical Society of the Americas, Washington (D.C.). 1930-1931 Box 34, Folder 13 George, Otto. Circa 1926, 1930 Box 34, Folder 14 George, William H. 1929-1932 Box 34, Folder 15 George M. Millard (firm). 1921-1935 Additional Note South Pasadena, California

Box 34, Folder 16 George Peabody College for Teachers. 1925 Additional Note Nashville, Tennessee

Finding Aid to the Herbert BANC MSS C-B 840 169 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 34, Folder 17 George Washington University, Fellowships. Circa 1926-1941 Additional Note Washington, D.C.

Box 34, Folder 18 Georgia Bicentennial Commission. 1923-1933 Physical Description: Four letters Additional Note by Moina Michael and Albert R. Rogers

Box 34, Folder 19 Georgia Historical Society. 1923-1928 Physical Description: Nine letters Additional Note by Charles F. Grover, Frances A. Pottinger, and C. Seymour Thompson

Box 34, Folder 20 Gerling, George F. 1939 Box 34, Folder 21 Gerlough, Ludwig Sherman. 1920-1925 Box 34, Folder 22 Gettell, Raymond Garfield. 1914-1934 Physical Description: Four letters Additional Note written as member, faculty, Amherst College, and as member, Dept. of Political Science, University of California, Berkeley

Box 34, Folder 23 Ghent, William James. 1931 Box 34, Folder 24 Gianturco, Elis. Circa 1937-1939 Box 34, Folder 25 Gibbons, Lois Oliphant. 1926-1929 Box 34, Folder 26 Gibson, George Davis. 1935-1946 Box 34, Folder 27 Gibson, James S. 1927 Box 34, Folder 28 Gibson, John. Circa 1934-1945 Box 34, Folder 29 Gibson, Susan. 1926 Box 34, Folder 30 Gidney, Lucy M. 1923-1925 Box 34, Folder 31 Giffen, M. B. 1929 Box 34, Folder 32 Gifford, Edward Winslow. 1918-1951 Physical Description: Seven letters Additional Note written as member, Dept. of Anthropology, University of California, Berkeley, and for Museum of Anthropology, University of California, San Francisco

Box 34, Folder 33 Gilbert, Hope E. 1947-1950 Box 34, Folder 34 Gilcrest, Edgar L. 1928-1941 Box 34, Folder 35 Gillan, Silas L. 1925-1930 Box 34, Folder 36 Gillespie, James Edward. 1920- circa 1935 Physical Description: Four letters Additional Note written as member, faculties, University of Illinois and Pennsylvania State College

Box 34, Folder 37 Gilliland, C. V. 1923-1933 Physical Description: 12 letters Additional Note as member, faculty, University of Southern California

Box 34, Folder 38 Gilmore, Robert Louis. 1942-1951 Box 34, Folder 39 Gilson, Emily. 1916

Finding Aid to the Herbert BANC MSS C-B 840 170 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Ginn and Company. 1911-1952 Physical Description: 170 letters Additional Note by C. A. Belash, E. F. Burrill, E. A. DeWitt, H. R. Gilbert, Louise Giles, Helen Glover, W. H. Greeley, Gertrude N. McGinnis, George H. Moore, Roswell T. Pearl, Frederick A. Rice, Edward K. Robinson, Lynn H. Smith, Selden C. Smith, Ernest N. Stevens, Richard H. Thornton, C. H. Thurber, and Mary L. Wheeler. Includes "Articles of Agreement ... 1924... Syllabus of the History of the Americas ..."

Box 34, Folder 40 1911-1928. Box 34, Folder 41 1929-1933. Box 35, Folder 1 1934-1952. Box 35, Folder 2 Gipson, Lawrence Henry. 1926-1936 Physical Description: Four letters Additional Note Written as member, faculty, and for Institute of Research, Lehigh University

Box 35, Folder 3 Girdner, Margaret Virinda. Circa 1928-1932 Box 35, Folder 4 Gittinger, Roy. 1915-1949 Physical Description: 33 letters Additional Note written as Dean of Undergraduates and as Registrar, University of Oklahoma

Box 35, Folder 5 Glasgow, Robert. 1917-1921 Physical Description: 45 letters Additional Note some written for Yale University Press; mostly about publication of Bolton's Spanish Borderlands

Box 35, Folder 6 Glass, Marjorie. 1928 Box 35, Folder 7 Glasson, William Henry. 1923-1938 Physical Description: Four letters Additional Note written as member, faculty, and as Dean, Graduate School of Arts and Sciences, Duke University

Box 35, Folder 8 Gleason, Joseph M. 1913-1942 Physical Description: Nine letters Additional Note One re: Panama-Pacific International Exposition.

Box 35, Folder 9 Gleeson, Richard A., S.J. 1933-1937 Box 35, Folder 10 Glenn, Ethel Woodward. Circa 1930 Box 35, Folder 11 Glenn, Frank. 1923-1933 Box 35, Folder 12 Glezen, (Mrs.) E. M. 1921 Box 35, Folder 13 Goethe, C. M. 1926-1927 Box 35, Folder 14 Goggins, Tommy. 1913-1927 Box 35, Folder 15 Goldberg, (Mrs.) Clifford Bagby. 1910-1911 Box 35, Folder 16 Golden Gate International Exposition. 1936-1942 Physical Description: 22 letters Additional Note 1939-1940: San Francisco, Calif.ornia. By H. C. Bottorff, Leland W. Cutler, Marshall Dill, W. C. Douglas, Hazel P. Faulkner, Arthur Linkletter, Gustavo Polit, and Philip N. Youtz; some are copies.

Finding Aid to the Herbert BANC MSS C-B 840 171 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 35, Folder 17 Golden Syndicate. 1920-1938 Additional Note Los Angeles, California

Box 35, Folder 18 Golder, F. A. 1916-1927 Box 35, Folder 19 Golding, Mary. 1929-1930 Box 35, Folder 20 Goldmann, Jack Benjamin. 1946-1947 Box 35, Folder 21 Goldschmidt, Alfons. 1938-1939 Box 35, Folder 22 Gómez, Gabriel A. 1946-1950 Box 35, Folder 23 González, Gonzalo G. 1908-1909 Box 35, Folder 24 González, José. 1908 Box 35, Folder 25 Goodchild, Donald. 1930-1945 Physical Description: 10 letters Additional Note written for American Council of Learned Societies and The Rockefeller Foundation

Box 35, Folder 26 Goodell, H. M. 1912-1913 Box 35, Folder 27 Goodsell, Ruth E. 1924-1942 Box 35, Folder 28 Goodspeed, Edgar J. 1919 Box 35, Folder 29 Goodwin, Cardinal Leonidas. 1910-1944 Physical Description: 24 letters Additional Note written as member, faculties, University of Texas, Iowa State University, Iowa City, and Mills College

Box 35, Folder 30 Goodwin, William B. 1935-1937 Box 35, Folder 31 Goodykoontz, Colin Brummitt. 1915-1947 Physical Description: 14 letters Additional Note some written as member, faculty, University of Colorado

Box 35, Folder 32 Gordon, Dudley C. 1939-1950 Box 35, Folder 33 Gore, Arthur C. Circa 1937-1939 Box 35, Folder 34 The Gorham Press, Boston. 1917-1923 Box 35, Folder 35 Gottschalk, Louis. 1937 Box 35, Folder 36 Gould, Alice Bache. 1927 Box 35, Folder 37 Gould, Charles N. 1941 Box 35, Folder 38 The Grabhorn Press, San Francisco. 1929-1931 Physical Description: Two letters Additional Note by Edwin Grabhorn

Box 35, Folder 39 Grace Line, San Francisco. 1939-1940 Box 35, Folder 40 Graham, M. W. Circa 1920-1922 Box 35, Folder 41 Grant, Blanche C. 1924-1939 Box 35, Folder 42 Grassie, Sara F. 1921 Box 35, Folder 43 Graves, Eugene L. 1932 Box 35, Folder 44 Gray, Arthur Amos. 1921-1939 Box 35, Folder 45 Gray, Frances A. 1915-1917 Box 36, Folder 1-2 Greater America Banquet (December 28, 1945). 1945-1946 Box 36, Folder 3 Green, Charles Rialto. 1930 Box 36, Folder 4 Green, Edwin D. 1936-1937 Box 36, Folder 5 Green, Philip Leonard. 1933 Box 36, Folder 6 Green, Rena Maverick. 1919-1930

Finding Aid to the Herbert BANC MSS C-B 840 172 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 36, Folder 7 Greene, Evarts Boutwell. 1914-1925 Physical Description: 29 letters Additional Note some written as member, faculty, Columbia University; some written for American Historical Association

Box 36, Folder 8 Greene, John Gardner. 1950 Box 36, Folder 9 Greer, James K. 1934-1944 Box 36, Folder 10 Greer, Thomas Hoag, Jr. circa 1937-1945 Box 36, Folder 11 Gregorie, Anne King. 1927 Box 36, Folder 12 Griffin, Alice. circa 1932-1949 Box 36, Folder 13 Griffin, Charles C. 1943-1951 Physical Description: 4 letters Additional Note two written for Hispanic American Historical Review, one written for the Dept. of State; includes reports and memoranda re: H. A. H. R.

Box 36, Folder 14 Griffith, Elmer Cummings. 1920 Box 36, Folder 15 Griffith, R. H. 1915-1931 Box 36, Folder 16 Griffith, William Joyce. circa 1940-1950 Additional Note Includes single letter from Lillian Griffith, Feb. 1, 1943, at back

Box 36, Folder 17 Griffiths, Farnham Pond. 1916-1946 Physical Description: 15 letters Additional Note some written for Rhodes Scholarships and Pacific House, San Francisco

Box 36, Folder 18 Griffiths, Gordon. 1944-1953 Box 36, Folder 19 Griggs, George. 1910-1922 Box 36, Folder 20 Grinnell, J. 1928-1934 Box 36, Folder 21 Grisar, Joseph, S.J. circa 1939 Box 36, Folder 22 Grissom, Jack Giles. 1915 Box 36, Folder 23 Griswold, Charles H. 1940-1946 Box 36, Folder 24 Grizzly Bear Magazine. 1916-1942 Physical Description: 17 letters Additional Note A monthly magazine for all California; by Clarence M. Hunt

Box 36, Folder 25 Grodzins, Morton Melvin. circa 1942-1943 Box 36, Folder 26 Groos, Arthur. 1936 Box 36, Folder 27 Groos, William B. 1923-1933 Box 36, Folder 28 The Grosvenor Library, New Buffalo, New York. 1923-1925 Box 36, Folder 29 Grubbs, V. M. 1918-1922 Box 36, Folder 30 Gruber, John. 1922 Box 36, Folder 31 Guaranty Trust Company of New York. 1919 Box 36, Folder 32 Gudde, Erwin Gustav. 1929-1944 Physical Description: 2 letters Additional Note written as member, Dept. of German, University of California, Berkeley

Box 36, Folder 33 Guerard, Wilhelmina. 1938

Finding Aid to the Herbert BANC MSS C-B 840 173 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 36, Folder 34 Guerin, Sister Mary. 1920-1935 Physical Description: 14 letters Additional Note written for Convent of the Sacred Heart, Menlo Park, and San Francisco College for Women

Box 36, Folder 35 Guice, C. Norman. circa 1940-1952 Physical Description: 29 letters Additional Note written as member, faculty, University of Michigan

Box 36, Folder 36 Gulbrandsen, Peter. 1935-1946 Physical Description: 2 letters Additional Note includes draft of a biographical sketch of Peter Lassen, by Gulbrandsen.

Box 37, Folder 1 Gulick, Charles A., Jr. 1927-1938 Box 37, Folder 2 Gulick, Ruth Jeannette. 1929-1930 Box 37, Folder 3 Gunn, Marjorie L. 1930 Box 37, Folder 4 Guthrie, Chester Lyle. 1937-1949 Physical Description: 13 letters Additional Note some written for U. S. National Archives

Box 37, Folder 5 Gutsch, Milton Rietow. 1930, 1941 Box 37, Folder 6 Guttridge, George Herbert. 1926-1953 Physical Description: 26 letters Additional Note written as member, Dept. of History, University of California, Berkeley; one is by his wife, Eleanor

Box 37, Folder 7 Gwynn, Robert H. 1923 Box 37, Folder 8 Gab-Gibson. 1910-1951 Additional Note Includes single letters by Frederick Parker Gay, Dec. 3, 1915, written as member, Dept. of Pathology and Bacteriology, University of California, Berkeley.

Box 37, Folder 9 Gil-Goulet. 1913-1953 Box 37, Folder 10 Gra-Gwin. 1913-1952 Additional Note Includes single letters from William M. Green, circa 1929, written as member, Dept. of Latin, University of California, Berkeley; Eduardo Greñas, Oct. 15, 1943.

Box 37, Folder 11 Habig, Marion A. circa 1931-1944 Box 37, Folder Hackett, Charles Wilson. 1909-1953 12-15 Physical Description: 141 letters Additional Note some written as member, faculty, University of Texas; some written for University of Texas Field School in Mexico; includes letters by Bess Hackett and Jean Hunter Hackett at back, from 1914-1953. An obituary sketch by Bolton also included

Finding Aid to the Herbert BANC MSS C-B 840 174 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 37, Folder 16 Hafen, LeRoy R. 1922-1945 Physical Description: 25 letters Additional Note some written for Colorado State Historical Society

Box 38, Folder 1 Hagearty, Charles E. circa 1950-1952 Box 38, Folder 2 Hagen, Olaf T. 1939-1943 Physical Description: 2 letters

Box 38, Folder 3 Haines, Francis D. 1936-1945 Physical Description: 20 letters Additional Note some written as Acting President, Boise Junior College

Box 38, Folder 4 Hale, Edward E. 1931 Box 38, Folder 5 Hale, George Herbert. 1927 Box 38, Folder 6 Hale, Lewis P. 1929-1936 Physical Description: 19 letters Additional Note one re: National Park Service.

Box 38, Folder 7 Hale, Richard W. circa 1927-1946 Box 38, Folder 8 Haley, B. F. 1933 Box 38, Folder 9 Haley, J. Evetts. circa 1944-1949 Box 38, Folder 10 Hall, Ansel F. 1946-1947 Box 38, Folder 11 Hall, Arnold Bennett. 1928-1932 Physical Description: 7 letters Additional Note some written as President, University of Oregon; some written for Social Science Research Council

Box 38, Folder 12 Hall, Gladys H. circa 1925-1929 Box 38, Folder 13 Hall, Guillermo. 1915-1937 Box 38, Folder 14 Hall, Ida Davis. 1922-1924 Box 38, Folder 15 Hall, Luella J. 1923-1924 Box 38, Folder 16 Hallenbeck, Cleve. 1929-1945 Box 38, Folder 17 Hallgarten, Wolfgang. 1939-1941 Box 38, Folder 18 Hallock, H. G. C. 1928, 1929 Box 38, Folder 19 Halpin, Peter J. circa 1931, 1933 Box 38, Folder 20 Hamblin, Howard M. 1915-1921 Box 38, Folder 21 Hamilton, Robert S. 1938-1946 Box 38, Folder 22 Hamlin, Alfred S. 1918 Box 38, Folder 23 Hammack, D. S. 1942 Box 38, Folder Hammond, George Peter. 1922-1953 24-25 Physical Description: 130 letters Additional Note some written as member, faculties, Universities of North Dakota, Southern California, New Mexico, Arizona, and North Carolina; some written as Dean, Graduate School, University of New Mexico; some re: Bolton's honorary degree from the University of New Mexico; some written for Quivira Society; some re: Bancroft Library.

Box 38, Folder 26 Hammond, W. J. 1929-1932

Finding Aid to the Herbert BANC MSS C-B 840 175 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 38, Folder 27 Hanaway, R. C. 1923-1935 Physical Description: 5 letters Additional Note as member, faculty, Rutgers University

Box 38, Folder 28 Handlery, Paul R. 1940 Box 38, Folder 29 Hanke, Lewis Ulysses. 1935-1951 Physical Description: 16 letters Additional Note written for Committee on Latin American Studies of the American Council of Learned Societies, Library of Congress Hispanic Foundation, and American Historical Association.

Box 38, Folder 30 Hanlin, C. H. 1927 Box 38, Folder 31 Hanna, A. J. 1940-1942 Box 38, Folder 32 Hanna, Edward Joseph, Archbishop of San Francisco. circa 1915-1933 Physical Description: 22 letters Additional Note five written by his secretaries, James P. Cantwell and Thomas F. Millett at back.

Box 38, Folder 33 Hanselt, Elizabeth E. 1921-1923 Box 38, Folder 34 Hanson, George Emmanuel. 1923 Box 38, Folder 35 Hapgood, Richard K. 1934 Box 38, Folder 36 Harcourt, Brace and Company, Inc. 1922-1946 Physical Description: 9 letters Additional Note by Dambert Davis, C. R. Everitt, A. Harcourt, and S. Spencer Scott

Box 38, Folder 37 Harcourts Limited, Toronto. 1933-1940 Box 39, Folder 1 Hardin, J. Fair. 1926-1949 Box 39, Folder 2 Hardin, Sidney L. 1923-1927 Box 39, Folder 3 Harding, Sidney T. 1943-1947 Physical Description: 3 letters Additional Note some written as member, College of Engineering, University of California, Berkeley; some written for U. C. Centennial History Project

Box 39, Folder 4 Hardt, Baron Kurd. 1947 Box 39, Folder 5 Hardy, Osgood. 1922-1942 Physical Description: 20 letters Additional Note written as member, faculties, San Diego State College and Occidental College; some re: Institute of World Affairs, 1941, of the University of Southern California.

Box 39, Folder 6 Hargrove, Mabelle. date unknown Box 39, Folder 7 Haring, Clarence Henry. 1917-1940 Physical Description: 9 letters Additional Note written as member, faculties, Yale and Harvard Universities; one is by his wife, Helen.

Finding Aid to the Herbert BANC MSS C-B 840 176 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 39, Folder 8 Harlow, Ralph Volney. 1925-1945 Physical Description: 3 letters Additional Note written as member, faculties, Syracuse and Boston Universities

Box 39, Folder 9 Harnett, Jane E. 1912-1916 Box 39, Folder 10 Harney, Paul John. 1944 Box 39, Folder 11 Harper & Brothers. circa 1912-1952 Physical Description: 36 letters Additional Note by Cass Canfield, Franklin Harper, Ripley Hitchcock, Frank S. MacGregor, Ursula Nordstrom, Ruth Raphael, Eugene F. Saxton, Dorothy D. Thompson, E. J. Tyler, and Thomas B. Wells

Box 39, Folder 12 Harper, Lawrence Averell. 1924-1948 Physical Description: 25 letters Additional Note some written as member, Dept. of History, University of California, Berkeley; some written for Phi Beta Kappa

Box 39, Folder 13 Harren, N. Birdïn. 1916 Box 39, Folder 14 Harriman, Alice. 1918-1923 Box 39, Folder 15 Harris, Arthur Shirley. 1930 Box 39, Folder 16 Harris, Chauncy D. 1940 Box 39, Folder 17 Harris Pictures, St. Augustine, Fla. 1923 Box 39, Folder 18 Harrison, Margaret Hayne. circa 1935-1946 Box 39, Folder 19 Harrison, Mary Kate. 1915 Box 39, Folder 20 Hart, Alice. 1925 Box 39, Folder 21 Hart, Ann Clark. 1928 Box 39, Folder 22 Hart, James David. 1937-1942 Physical Description: 3 letters Additional Note written as member, Dept. of English, University of California, Berkeley

Harvard University. 1916-1949 Box 39, Folder 23 Appointment Office. 1921-1930 Box 39, Folder 24 Library. 1916-1938 Physical Description: 3 letters Additional Note Three letters, by Florence Berlin and David Heald

Box 39, Folder 25 General. Circa 1927-1949 Additional Note Includes pamphlets on international studies, the Harvard Business Review

Box 39, Folder 26 Harvard University Press. 1923-1952 Physical Description: 6 letters Additional Note by David T. Pottinger

Box 39, Folder 27 Harvey, E.L. 1929 Box 39, Folder 28 Harvey, Les. 1929-1931 Box 39, Folder 29 Harwell, T.F. 1928

Finding Aid to the Herbert BANC MSS C-B 840 177 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 39, Folder 30 Haskins, Charles Homer. 1911-1929 Physical Description: 16 letters Additional Note written as member, faculty, Harvard University; one is by his wife, Clare. Some re: Lowell Institute Lectures, 1920-1921.

Box 39, Folder 31 Hasque, Urban de. 1917 Box 39, Folder 32 Hatch, F. Faith. 1920-1922 Box 39, Folder 33 Hatch, Polly Roberta. circa 1925-1926 Box 39, Folder 34 Hatcher, Mattie Austin. 1915-1924 Physical Description: 8 letters Additional Note , written for University of Texas Library and Texas State Historical Association

Box 39, Folder 35 Hatfield, George J. 1916-1917 Box 39, Folder 36 Hatfield, Henry Rand. 1920-1932 Physical Description: 2 letters Additional Note written as member, College of Commerce, University of California, Berkeley

Box 39, Folder 37 Hawkins, Effie Imah. circa 1913-1923 Box 39, Folder 38 Hawley, Theodore S. 1937-1940 Box 39, Folder 39 Haycock, Erma G. 1936-1937 Box 39, Folder 40 Hayden, Carl. 1924 Additional Note Letter from House of Representatives on legislation to dam Gila River

Box 39, Folder 41 Haydon, Glen. 1938-1939 Box 39, Folder 42 Hayes, Carlton Joseph Huntley. 1917-1946 Physical Description: 23 letters Additional Note written as member, faculty, Columbia University

Box 39, Folder 43 Hayes, Edith. 1933 Box 39, Folder 44 Hayne, Coe. 1938-1939 Box 39, Folder 45 Hazard, Lucy (Lockwood). 1924-1925 Box 39, Folder 46 Healey, Miriam. 1922-1939 Box 39, Folder 47 Hearon, Karl Jasper. circa 1929-1936 Box 39, Folder 48 Hearst, Phoebe Apperson. 1913-1914 Physical Description: 3 letters Additional Note one by her secretary, R. A. Clark

Box 39, Folder 49 Hebard, Grace Raymond. 1913-1929 Physical Description: 22 letters Additional Note Some written as member, faculty, and some as Librarian, University of Wyoming

Box 39, Folder 50 Hedley, George. circa 1947-1948 Box 39, Folder 51 Hedrick, E.R. 1925-1936 Box 39, Folder 52 Heimsath, Charles. 1917-1923

Finding Aid to the Herbert BANC MSS C-B 840 178 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 39, Folder 53 Heinz, George. 1948-1950 Physical Description: 4 letters Additional Note Three written for California Centennials Commission

Box 39, Folder 54 Heizer, Robert Fleming. 1937-1940 Physical Description: 3 letters Additional Note Written as member, faculty, University of Oregon; includes reprints of three articles.

Box 39, Folder 55 Helfert, G. A. 1932 Box 39, Folder 56 Henderson, Adele. circa 1929-1946 Box 39, Folder 57 Henry E. Huntington Library and Art Gallery, San Marino, Calif. 1922-1951 Physical Description: 47 letters Additional Note By G. W. Beattie, Leslie E. Bliss, Dorothy Bowen, Chester M. Cate, George W. Cole, M. H. Crissey, Godfrey Davies, Mary I. Fry, Clara Goble, Carlie Mallett, Robert O. Schad, and Louis B. Wright.

Box 40, Folder 3 Henry Romeike, Inc. 1908-1931 Additional Note Includes Albert Romeike and Co; press clipping services

Box 40, Folder 4 Herrera, Flaveo. 1943 Box 40, Folder 5 Herrick, Francis H. 1928-1944 Physical Description: 14 letters Additional Note Some written as member, faculty, Mills College; some written for Pacific Historical Review and American Historical Association.

Box 40, Folder 6 Herron, Etta Barker. 1927 Box 40, Folder 7 Hershiser, Benlah. circa 1911-1912 Box 40, Folder 8 Hertzog, Dorothy A. 1941 Box 40, Folder 9 Hesseltine, William Best. 1926-1939 Physical Description: 3 letters Additional Note Written as member, faculties, Universities of Arkansas and Wisconsin.

Box 40, Folder 10 Hewett, Edgar Lee. 1910-1940 Physical Description: 11 letters Additional Note Written for Archaeological Institute of America, Hidalgos of America, and School of American Research, Santa Fe. Three written by his secretaries, Reginald Fisher and Wayne L. Mauzy

Box 40, Folder 11 Heywood, Grace Taylor. 1933 Box 40, Folder 12 Hibbard, Benjamin H. 1920-1923 Box 40, Folder 13 Hibbard & Kleindienst (law firm), Los Angeles. 1921 Box 40, Folder 14 Hickox, Frances C. 1917-1926

Finding Aid to the Herbert BANC MSS C-B 840 179 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 40, Folder 15 Hicks, John Donald. 1925-1952 Physical Description: 24 letters Additional Note Some written as member, faculties, Universities of Nebraska and Wisconsin; some written as member, Dept. of History, University of California, Berkeley; some written for U. C. Centennial History Project

Box 40, Folder 17 Hidalgos of America, San Diego, Calif. 1914-1916 Box 40, Folder 18 Higby, C. P. 1922-1945 Box 40, Folder 19 Hill, George A., Jr. 1948 Box 40, Folder 20 Hill, H. W. 1913-1920 Box 40, Folder 21 Hill, J. A. 1909-1944 Box 40, Folder 22 Hill, Lawrence Francis. circa 1920-1950 Physical Description: 29 letters Additional Note Written as member, faculty, Ohio State University

Box 40, Folder 23 Hill, Paul A. 1940 Box 40, Folder 24 Hill, Robert T. circa 1930-1945 Box 40, Folder 25 Hill, Roscoe R. 1910-1949 Physical Description: 22 letters Additional Note Most written as member, faculties, Columbia University and University of New Mexico; one written as Visiting Instructor, Dept. of History, University of California, Berkeley.

Box 40, Folder 26 Hillenbrand, Les. 1930 Box 40, Folder 27 Hilliard, Mirion Pharo. circa 1939 Box 40, Folder 28 Hills, Elijah Clarence. 1913-1931 Physical Description: 12 letters Additional Note Written as member, faculties, Colorado College and Indiana University, and as member, Dept. of Spanish, University of California, Berkeley.

Box 40, Folder 29 The Hillside Club, Berkeley. 1919-1940 Box 40, Folder 30 Hilton, Ronald. 1938-1947 Physical Description: 12 letters Additional Note Written as member, faculties, University of British Columbia and Stanford University

Box 40, Folder 31 Himes, Martha W. 1930-1936 Box 40, Folder 32 Hinckley, Frank E. 1934-1937 Box 40, Folder 33 Hiram College. President, Hiram, Ohio. 1941 Box 40, Folder 34 Hispanic American Historical Review. circa 1929-1952 Physical Description: 2 letters Additional Note By Phyllis Creedy; includes minutes of meetings, reports, and memoranda.

Box 40, Folder 35 The Hispanic Society of America. circa 1916-1939 Physical Description: 15 letters Additional Note by E. L. Stevenson

Box 40, Folder 37 The Historical Outlook, Philadelphia. 1910-1935

Finding Aid to the Herbert BANC MSS C-B 840 180 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 40, Folder 39 Historical Society of Southern California. 1912-1944 Physical Description: 8 letters Additional Note by Arthur M. Ellis and J. M. Guinn

Box 40, Folder 40 Historical Society of Southern Florida. 1947-1951 Box 40, Folder 41 History Reference Council, Cambridge. 1933 Box 40, Folder 42 Hittell, Emily C. 1946 Box 40, Folder 43 Hobbs. William Herbert. 1908-1951 Box 40, Folder 44 Hobrecht, Augustine. 1933-1935 Box 40, Folder 45 Hockett, Homer C. 1917-1928 Physical Description: 12 letters Additional Note Written as member, faculty, Ohio State University

Box 40, Folder 46 Hodder, Frank Heywood. 1912-1930 Physical Description: 27 letters Additional Note Written as member, faculty, University of Kansas

Box 41, Folder 1 Hodge, Frederick Webb. 1906-1953 Physical Description: 51 letters Additional Note Written for Smithsonian Institution, Museum of the American Indian, and Southwest Museum

Box 41, Folder 2 Hodges, C.F. 1915-1916 Box 41, Folder 3 Hodgkin, W.R.H. circa 1912-1939 Box 41, Folder 4 Hoffmann, Fritz L. 1933-1946 Box 41, Folder 5 Hogan, William Ranson. 1934-1945 Physical Description: 14 letters Additional Note Some written for Louisiana State University Library

Box 41, Folder 6 Hogg Brothers, Houston. 1925 Box 41, Folder 7 Holbrook, Nettie F. circa 1937 Box 41, Folder 8 Holden, W.C. 1944-1950 Box 41, Folder 9 Holder, Charles F. 1909-1911 Box 41, Folder 10 Holder, Ruth (Moore). 1936-1939 Box 41, Folder 11 Holladay, Florence. 1909-1914 Box 41, Folder 12 Hollander, Beatrice B. 1938 Box 41, Folder 13 Holliday, Jaquelin S. 1949 Box 41, Folder 14 Hollister, Frederic M. 1939-1940 Box 41, Folder 15 Holm, Bernard John. 1935-1941 Box 41, Folder 16 Holman, Frederick V. 1913 Box 41, Folder 17 Holmes, Laura E. 1922 Box 41, Folder 18 Holmes, Samuel Jackson. 1912-1933 Box 41, Folder 19 Holmes, Vera L. 1931-1952 Box 41, Folder 20 Holmes Book Co., Oakland. 1926-1951 Box 41, Folder 21 Holme Mission Council, New York. 1926 Box 41, Folder 23 Hooley, Osborne Edward. 1917-1931 Physical Description: 12 letters Additional Note Written as member, faculties, University of Hawaii and Oklahoma A & M

Finding Aid to the Herbert BANC MSS C-B 840 181 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 41, Folder 24 Hoopy, Franck Whitney. 1941-1942 Box 41, Folder 25 Hoover, Herbert. 1921-1932 Physical Description: 2 letters

Box 41, Folder 27 Horton, Cassandra. 1919-1930 Box 41, Folder 28 Hoskins, Arthur C. 1947-1948 Box 41, Folder 29 Hoskins, Halford L. circa 1930-1940 Box 41, Folder 30 Hostetter, R.J. 1947-1949 Physical Description: 2 letters Additional Note Written as member, faculty, University of Arkansas

Box 41, Folder 31 Hottes, F.C. circq 1941-1948 Box 41, Folder 32 Hotz, Gottfried. 1945-1947 Box 41, Folder 33 Houghton Mifflin Company. 1913-1946 Physical Description: 30 letters Additional Note By A. K. Allen, Paul Brooks, William C. Cobb, Henry B. Dewey, Franklin S. Hoyt, Clarence C. Loomis, William E. Spaulding, and H. H. Webster

Box 41, Folder 34 Houlding, Ernest W. 1931 Box 41, Folder 35 Houston, Flora Belle. 1929 Box 41, Folder 36 Houston, Texas. Superintendent of Municipal Entertainments. 1915-1916 Box 41, Folder 37 Howard, Clinton N. 1930-1951 Box 41, Folder 38 Howard, Frederick Paxson. 1933-1940 Physical Description: 5 letters

Box 41, Folder 39 Howard, Harry Nicholas. 1928-1940 Physical Description: 8 letters Additional Note Some written as member, faculty, Miami University, Oxford, OH

Box 41, Folder 40 Howard, Sidney. 1935 Box 41, Folder 41 Howard Memorial Library, New Orleans. 1908-1931 Physical Description: 26 letters Additional Note By William Beer, A.P. Howard, and Robert J. Usher

Box 41, Folder 42 Howay, Frederic William. 1915-1941 Box 41, Folder 43 Howe, George Frederick. 1935, 1936 Box 41, Folder 44 Howren, Alleine. 1912-1913 Box 41, Folder 45 Hubbard, Harry Dorris. 1939-1943 Box 41, Folder 46 Hubbard, Howard Archibald. 1925-1936 Box 41, Folder 47 Hubbell, Jay Broadus. 1924, 1933 Box 42, Folder 1 Hudson, Isabel Julia. 1923 Box 42, Folder 2 Hudson's Bay Company. 1925, 1948 Box 42, Folder 3 Huff, Boyd F. 1946, circa 1950 Box 42, Folder 4 Hughes, Lloyd Harris. 1940, 1950 Box 42, Folder 5 Hulbert, Archer Butler. 1916-1933 Physical Description: 26 letters Additional Note Some written as member, faculty, Colorado College

Box 42, Folder 6 Hull, Charles Henry. 1910-1929

Finding Aid to the Herbert BANC MSS C-B 840 182 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 42, Folder 7 Hull, Dorothy. 1911-1917 Box 42, Folder 8 Hull, Eva Hummer. 1916 Box 42, Folder 9 Hulme, Edward Maslin. 1916-1920 Box 42, Folder 10 Humboldt State College. 1913-1948 Box 42, Folder 11 Hume, C. Ross. 1922-1943 Box 42, Folder 12 Hume, Samuel James. 1947 Box 42, Folder 13 Hume, Msgr. W.W. 1920-1922 Box 42, Folder 14 Humphreys, C. Blake. 1923 Box 42, Folder 15 Humprhreys, Robert Arthur ("Robin"). 1936, circa 1945 Box 42, Folder 16 Hunn, Herbert L. 1914, 1915 Box 42, Folder 17 Hunt, Aurora. 1938-1950 Physical Description: 21 letters

Box 42, Folder 18 Hunt, G. D. Circa 1939-1945 Box 42, Folder 19 Hunt, Gaillard. 1912-1922 Physical Description: Seven letters Additional Note Written for U.S. Dept. of State and Library of Congress

Box 42, Folder 20 Hunt, Rockwell Dennis. 1911-1949 Physical Description: 43 letters Additional Note Some written as member, faculty, and as Dean of the Graduate School, University of Southern California

Box 42, Folder 21 Hunt, Victor M. 1929-1936 Box 42, Folder 22 Hunter, Jeannette. 1923 Box 42, Folder 23 Hunter, Thomas S. 1949-1951 Box 42, Folder 24 Huntington, Archer Milton. 1916-1934 Box 42, Folder 25 Hurley Marine Works, Inc. Fund. 1945-1947 Box 42, Folder 26 Hurtado, Dolores. 1909-1945 Physical Description: 52 letters Additional Note mostly about work done in Mexican archives for Bolton

Box 42, Folder 27 Hussey, John Adam. 1936-1953 Physical Description: 12 letters

Box 42, Folder 28 Huston, Charles Andrews. 1920 Box 42, Folder 29 Hutcheson, Austin E. 1940-1944 Box 42, Folder 30 Hutcheson, G. E. 1910, 1911 Box 42, Folder 31 Hutchings, DeWitt V. 1916-1936 Box 42, Folder 32 Hutchinson, William Thomas. 1923, 1929 Box 42, Folder 33 Hyams, Norman A. 1937, circa 1938 Box 42, Folder 34 Hyde, Charles Gilman. 1953 H - General. 1906-1953 Box 42, Folder 35 Hadley-Haddow. 1917-1952 Box 42, Folder 36 Handy - Harper's. 1916-1953 Box 42, Folder 37 Harribine - Haynes. 1911-1951 Box 43, Folder 1 Hayes - Hepburn. Circa 1916-1953 Box 43, Folder 2 Heraldo - Hinton. Circa 1907-1953 Box 43, Folder 3 Hirsch - Holroyd. 1911-1951 Box 43, Folder 4 Home - Hufford. Circa 1908-1951 Box 43, Folder 5 Hughes - Hyde. 1906-1951 Box 43, Folder 6 Ibero-Amerikanisches Institut, Berlin. 1931, 1932 Box 43, Folder 7 Ickes, Jane Dahlman. 1938, circa 1941

Finding Aid to the Herbert BANC MSS C-B 840 183 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 43, Folder 8 Iglehart, Fanny Chambers Gooch. 1911-1914 Box 43, Folder 9 Ignatius of Mary, Sister. 1933 Box 43, Folder 10 Iiams, Thomas Marion. 1928-1940 Physical Description: Eight letters Additional Note Some written for Henry E. Huntington Library and Art Gallery; some written for Library of Colgate University

Box 43, Folder 11 Iliff, John G. 1914-1930 Box 43, Folder 12 Illinois. State Library. 1919 Box 43, Folder 13 Illinois State Historical Library. 1915-1926 Box 43, Folder 14 Immaculate Heart College, Los Angeles (Calif.). 1920-1944 Box 46, Folder 15 The Ina Coolbrith Circle. 1926-1950 Box 43, Folder 16 Indiana University. Magazine of History. 1922 Box 43, Folder 17 Indiana Historical Society. 1938 Box 43, Folder 18 Ingersoll, Luther A. 1914 Box 43, Folder 19 Ingison, Lottie M. 1936-1938 Box 43, Folder 20 Inman, Beryl. 1921 Box 43, Folder 21 Inman, Samuel Guy. 1946 Box 43, Folder 22 Institute for Advanced Study, Princeton (NJ). 1940 Box 43, Folder 23 Institute for Higher Chinese Studies at the Sorbonne. 1920, 1922 Box 43, Folder 24 Institute of International Education. 1919-1945 Physical Description: 29 letters Additional Note , by Dorothy M. Field, Edgar J. Fisher, Carl J. Friedrich, Katharine S. Lovell, and Mary L. Waite; some are copies; includes printed circulars.

Box 43, Folder 25 Institute of International Relations. 1926-1941 Box 43, Folder 26 Institute of Pacific Relations. 1935-1943 Physical Description: 37 letters Additional Note by B/ Eltenton, Frederick V. Field, Galen M. Fisher, Robert Frazer, Emma M. McLaughlin, John H. Oakie, and Jesse H. Steinhart

Box 43, Folder 27 Institute of Politics, Williamstown (Mass.). 1923-1928 Box 43, Folder 28 Instituto Panamericano de Geografia e Historia, Tacubaya, D.F., Mexico. 1937-1951 Box 44, Folder 1 Inter-America House, San Francisco. 1941 Box 44, Folder 2 Inter-American Bibliographical and Library Association, Washington, D.C. 1939 Box 44, Folder 3 Inter-American Exchange Students, Inc., Washington, D.C. 1939-1953 Box 44, Folder 4 The Inter-American Monthly, Washington, D.C. 1943 Box 44, Folder 5 Internationaal Antiquariaat (Menno Hertzberger & Co.) N.V., Amsterdam. Circa 1947- 1952 Box 44, Folder 6 International Business Machines Corp., New York. 1935, 1939 Box 44, Folder 7 International Committee for Bird Preservation. 1941-1942 Box 44, Folder 8 International Congress of Americans. 1935-1939 Physical Description: Three letters Additional Note by G. Marañón, José M. Torroja, and Rubén Vargas Ugarte

Box 44, Folder 9 International Congress of Historical Studies, Brussels. 1923

Finding Aid to the Herbert BANC MSS C-B 840 184 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 44, Folder 10 International House, University of California, Berkeley. 1929-1947 Physical Description: 20 letters Additional Note by Allen C. Blaisdell, Gladys Bryson, Leo Cooper, Elizabeth Hilton, José Luis Luna, and A. Manell

Box 44, Folder 11 International Joint Commission, Ottowa. 1915 Box 44, Folder 12 International Labor Office, Washington, D.C. Circa 1940 Box 44, Folder 13 Interstate Press Bureau, Oklahoma City. 1914 Box 44, Folder 14 Iowa State University. 1915-1937 Additional Note Includes letters from the Office of the President, the Office of the Dean, and the College of Liberal Arts

Box 44, Folder 15 Irvine, William S. 1925 Box 44, Folder 16 The Islander, Santa Catalina Island, California. 1918 Box 44, Folder 17 Italy America Society. 1927-1933 Physical Description: 10 letters Additional Note by J. Farquini Olivieri, Umberto Olivieri, Carla Orlando, A. Pedrini, and Esther A. Rossi

Box 44, Folder 18 Iverson, Eva Carpenter. 1937-1939 Box 11, Folder 19 Ives, Ronald L. 1932-1950 I - General. 1915-1952 Box 44, Folder 20 Ichaso - Institute. 1915-1952 Additional Note Includes one letter from Idaho Governor Barzilla W. Clark, June 23, 1937

Box 44, Folder 21 Instituto - Ivy. 1916-1951 Box 44, Folder 22 J. B. Lippincott Company. 1915-1951 Box 44, Folder 23 The J. J. Morris Real Estate Co., Palo Alto. 1909-1915 Box 44, Folder 24 J. K. Armsby Co., San Francisco. 1913 Box 44, Folder 25 J. Harvey McCarthy Company. 1923-1927 Box 44, Folder 26 Jackson, Carol. 1930-1940 Box 44, Folder 27 Jackson, Emma L. 1927 Box 44, Folder 28 Jackson, Genevieve Oury. 1910-1918 Box 44, Folder 29 Jackson, Grant. 1912-1919 Box 44, Folder 30 Jackson, Joseph Henry. 1936-1953 Box 44, Folder 31 Jacksonville Junior Chamber of Commerce. 1939 Box 44, Folder 32 Jacobs, Bennett. 1939 Box 44, Folder 33 Jacobs, J. R., Jr. 1909-1911 Box 44, Folder 34 Jacobs, Wilbur R. 1951-1952 Box 44, Folder 35 Jacobsen, Jerome V. Circa 1928-1953 Physical Description: 24 letters Additional Note some written as member, faculty, Loyola University, Chicago

Box 44, Folder 36 Jacox, Edna Minerva. 1937 Box 44, Folder 37 Jakeman, Max Wells. Circa 1935-1945 Box 44, Folder 38 Jalisco (Mexico), Governor. 1908-1925 Additional Note Guadalajara, Mexico

Finding Aid to the Herbert BANC MSS C-B 840 185 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 44, Folder 39 James Mills Orchards Corp. 1919-1921 Additional Note Hamilton City, California

Box 44, Folder 40 James T. White & Co., New York. 1921-1944 Box 44, Folder 41 James, Elden V. 1916-1935 Box 44, Folder 42 James, George Wharton. 1911-1918 Box 44, Folder 43 James, Herman Gerlach. 1914-1915 Physical Description: Two letters Additional Note Written as member, faculty, University of Texas

Box 44, Folder 44 James, James Alton. Circa 1910-1935 Physical Description: 13 letters Additional Note Some written as member, faculty, and some as Dean of Graduate School, Northwestern University

Box 44, Folder 45 James, Margarita Adelina. 1921-1922 Box 44, Folder 46 James, Kerns & Abbot Company. 1938 Box 45, Folder 1-7 Jameson, John Franklin. 1906-1937 Physical Description: 287 letters Additional Note written for Carnegie Institution of Washington, American Historical Review, and Library of Congress; also available on microfilm

Box 45, Folder 8 James, Robert. 1933-1934 Box 45, Folder 9 James, Rupert. 1940-1944 Additional Note includes some letters by his wife, Nina

Box 45, Folder 10 Jaqua, Ernest James. 1925-1936 Physical Description: 9 letters Additional Note written as Dean of Faculty, Pomona College, and as President, Scripps College, Claremont, CA; one written by his secretary.

Box 45, Folder 11 Jarvinen, Laurence. 1930 Box 45, Folder 12 Jefferson National-Expansion Memorial Association, St. Louis. 1934-1938 Box 45, Folder 13 Jensen, Christen. 1925-1947 Physical Description: 7 letters Additional Note written as member, faculty, Brigham Young University

Box 45, Folder 14 Jepsen, Willis Linn. 1914-1942 Physical Description: 4 letters Additional Note written as member, Dept. of Botany, University of California, Berkeley

Box 45, Folder 15 Jernegan, Marcus Wilson. 1920-1932 Physical Description: 5 letters Additional Note written as member, faculty, University of Chicago

Finding Aid to the Herbert BANC MSS C-B 840 186 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 45, Folder 16 Jernigan, Eva. 1928 Box 45, Folder 17 Jerome Public Library, Jerome, Arizona. 1934 Box 45, Folder 18 Jesuit Seminary Association. 1940-1951 Box 45, Folder 19 Jesús, José de. 1908 Box 45, Folder 20 Jett, Sheldon. 1947 Box 45, Folder 21 Jewell, Howard T. 1935 Box 45, Folder 22 John Gibson Co., San Francisco. 1947 Box 45, Folder 23 John Howell Books, San Francisco. 1925-1951 Physical Description: 10 letters Additional Note by John Howell and Warren R. Howell

Box 45-46, Folder John Simon Guggenheim Memorial Foundation. 1925-1952 24-1 Physical Description: 31 letters Additional Note by Henry Allen Moe; includes printed circulars and notices

Box 46, Folder 2 Johns Hopkins University, Baltimore. 1924-1930 Box 46, Folder 3-4 Johnson, Allen. 1916-1931 Physical Description: 57 letters Additional Note some written as member, faculty, Yale University; some written for American Council of Learned Societies

Box 46, Folder 5 Johnson, Alvin Saunders. 1927-1944 Physical Description: 15 letters Additional Note , some written for Encyclopedia of the Social Sciences

Box 46, Folder 6 Johnson, Benjamin W. 1927 Box 46, Folder 7 Johnson, Carl. 1952, 1953 Box 46, Folder 8 Johnson, Claudius Osborne. 1929-1949 Physical Description: 14 letters Additional Note as member, faculty, Washington State College, Pullman

Box 46, Folder 9 Johnson, D. C. 1939-1953 Box 46, Folder 10 Johnson, Emory R. 1944 Box 46, Folder 11 Johnson, Eugenie Bolton. 1927-1953 Physical Description: 6 letters Additional Note includes poems written by Mrs. Johnson.

Box 46, Folder 12 Johnson, Gardiner. 1938-circa 1942 Box 46, Folder 13 Johnson, Henry Prescott. 1931-circa 1948 Box 46, Folder 14 Johnson, Harvey L. 1939-1940 Box 46, Folder 15 Johnson, James F. 1911-1928 Box 46, Folder 16 Johnson, James Guyton. 1922-1928 Physical Description: 16 letters Additional Note written as member, faculties, Universities of Georgia and Colorado

Box 46, Folder 17 Johnson, Jean Basset. 1942

Finding Aid to the Herbert BANC MSS C-B 840 187 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 46, Folder 18 Johnson, John James. circa 1942-circa 1949 Physical Description: 12 letters Additional Note some written as member, faculty, Stanford University

Box 46, Folder 19 Johnson, Leighton Henry. 1937 Box 46, Folder 20 Johnson, Lucile K. 1931 Box 46, Folder 21 Johnson, Melzina Smith. 1953-1960 Box 46, Folder 22 Johnson, Mildred. 1921, 1923 Box 46, Folder 23 Johnson, Roxanna G. 1923-1930 Box 46, Folder 24 Johnson & Hardin, Cincinatti (Ohio). 1926 Box 46, Folder 25 Jones, Chester Lloyd. 1916-1936 Physical Description: 6 letters Additional Note some written for American Political Science Association

Box 46, Folder 26 Jones, David Rhys. 1930-1936 Box 46, Folder 27 Jones, Dorsey Dee. 1927-1949 Box 46, Folder 28 Jones, Easley S. 1933 Box 46, Folder 29 Jones, Frank S. 1924, 1942 Box 46, Folder 30 Jones, George Harvey. 1938-1943 Box 46, Folder 31 Jones, Guernsey. 1920-1923 Box 46, Folder 32 Jones, Herbert C. 1917-1926 Box 46, Folder 33 Jones, K. C. 1953 Box 46, Folder 34 Jones, L. T. 1918 Box 46, Folder 35 Jones, Oasis Garfield. 1914-1935 Box 46, Folder 36 Jones, Mrs. R. Randolph. 1938 Box 46, Folder 37 Jones, Ross F. 1937 Box 46, Folder 38 Jones, William Carey. 1916-1921 Physical Description: 4 letters Additional Note written as member, School of Jurisprudence, University of California, Berkeley

Box 46, Folder 39 Jordan, Rush. 1932 Box 46, Folder 40 Josefita Maria, Sister. circa 1921-1923 Box 46, Folder 41 Journal of Modern History(Chicago). 1946 Physical Description: 2 letters Additional Note by Margaret Maddox

Box 47, Folder 1 Journal of Southern History(Baton Rouge). 1936-1938 Physical Description: 6 letters Additional Note by Fred C. Cole and Wendell H. Stephenson

Box 47, Folder 2 Julian, Henri H. circa 1929, 1931 Box 47, Folder 3-4 J - General. Box 47, Folder 3 Jac-Johnston. 1911-1951 Box 47, Folder 4 Jon-Junta. 1909-1953 Box 47, Folder 5 Kahl, George G. 1924-1932 Box 47, Folder 6 Kahlenberg, Louis. 1911 Box 47, Folder 7 Kamp, Morfydd O. 1914-1928

Finding Aid to the Herbert BANC MSS C-B 840 188 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 47, Folder 8 Kansas State Historical Society. 1916-1946 Physical Description: 7 letters Additional Note by William E. Connelley, Clara Francis, Helen M. McFarland, and Kirke Mechem

Box 47, Folder 9 Kantorowicz, Ernst. 1939-1941 Box 47, Folder 10 Kappler, Charles J. 1931, 1932 Box 47, Folder 11 Die katgolischen Missionen, Valkenburg, Holland. circa 1916-1923 Box 47, Folder 12 Kante, Miriam P. 1932 Box 47, Folder 13 Karl W. Hiersemann (firm), Leipzig. 1930, 1932 Box 47, Folder 14 Kean, Anne E. Hughes. 1909-1925 Physical Description: 35 letters

Box 47, Folder 15 Kearney, Dolores C. 1943 Box 47, Folder 16 Keasbey, Lindley Miller. 1910 Box 47, Folder 17 Keatinge, O.J. 1939-1948 Box 47, Folder 18 Keefauver, Mabel Claire. 1936, 1937 Box 47, Folder 19 Keeran, Claude Andrew. 1914-1937 Box 47, Folder 20 Keeran, Mary Armel. circa 1919-1928 Box 47, Folder 21 Keesling, Francis Valentine. 1914-1928 Box 47, Folder 22 Keiser, W.G. 1938 Box 47, Folder 23 Keller, Catherine Louise. 1925-1926 Box 47, Folder 24 Kellogg, Louise Phelps. 1915-1937 Physical Description: 7 letters Additional Note written for Wisconsin State Historical Society and Illinois Centennial Commission

Box 47, Folder 25 Kelly, Charles. 1937-1951 Box 47, Folder 26 Kemble, John Haskell. circa 1931-1950 Physical Description: 28 letters Additional Note some written as member, faculty, Pomona College

Box 47, Folder 27 Kemp, William Webb. 1920-1939 Physical Description: 11 letters Additional Note some written as member, Dept. of Education, University of California

Box 47, Folder 28 Kendall, Lane Carter. 1934-1936 Box 47, Folder 29 Kennedy, Donald Ira. 1939 Box 47, Folder 30 Kennedy, Genevieve. 1941 Box 47, Folder 31 Kennedy, Hal Wordworth. Box 47, Folder 32 Kennedy, Laurence J. 1932 Box 47, Folder 33 Kennedy, Ruth Lee. 1925-circa 1951 Box 47, Folder 34 Kenny, James F. 1935 Box 47, Folder 35 Kenny, Michael, S.J. circa 1945-1946 Box 47, Folder 36 Kenyon, Camilla. circa 1919 Box 47, Folder 37 Keohane, Robert E. 1926 Box 47, Folder 38 Kern County Historical Society. 1931-1950 Physical Description: 21 letters Additional Note , by William V. Ewart, Alfred Harrell, Gretchen D. Knief, R. W. Louden, Glendon J. Rodgers, and Jess D. Stockton

Finding Aid to the Herbert BANC MSS C-B 840 189 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 48, Folder 1 Kerner, Robert Joseph. 1921-1953 Physical Description: 38 letters Additional Note written as member, Dept. of History, University of California, Berkeley, and as member, faculty, University of Missouri; one written by his wife, Frances.

Box 48, Folder 2 Kerrigan, Anthony. 1951 Box 48, Folder 3 Kettlewell, Edith G. 1927-circa 1933 Box 48, Folder 4 Kilborn, George A. 1910, 1911 Box 48, Folder 5 Kimbrough, W.H. 1916 Box 48, Folder 6 King, Clarence H. 1922-1923 Box 48, Folder 7 King, E.W. 1933 Box 48, Folder 8 King, Esther F. 1929-1932 Box 48, Folder 9 King, Herbert J. circa 1937, 1950 Box 48, Folder 10 King, James Ferguson. 1934-1953 Physical Description: 43 letters Additional Note some written as member, faculties, Universities of Michigan and California, Berkeley, and Northwestern; some written for Dept. of State and Hispanic American Historical Review

Box 48, Folder 11 King, Julia. 1925 Box 48, Folder 12 King, Marilyn. 1936 Box 48, Folder 13 King, Rebecca. circa 1909-1910 Box 48, Folder 14 King, Sue. circa 1925-1927 Box 48, Folder 15 King V. Hostick Historical Documents, Chicago. circa 1949, circa 1952 Box 48, Folder 16 Kings County Centennials Committee. 1948 Box 48, Folder 17 Kingsbury, Laura M. 1912-1940 Physical Description: 9 letters

Box 48, Folder 18 Kinnaird, Lawrence. 1930-1953 Physical Description: 24 letters Additional Note written as member, Depts. of History, University of California, Berkeley and Davis, includes pamphlet on life of Bolton

Box 48, Folder 19 Kinnaird, Lucia Fuller Burk. circa 1930-1950 Physical Description: 11 letters Additional Note written as member, Dept. of Political Science, University of California, Berkeley

Box 48, Folder 20 Kinney, Burt O. 1910 Box 48, Folder 21 Kinzig, Joseph. circa 1926 Box 48, Folder 22 Kirk, Henry. 1933-1940 Box 48, Folder 23 Kirk, William. 1933 Box 48, Folder 24 Kirkwood, M.R. 1923-1949 Box 48, Folder 25 Kisch, Guido. 1936 Box 48, Folder 26 Kissance, Marie Aileen. 1929 Box 48, Folder 27 Kittradge, Penny. 1920 Box 48, Folder 28 Kittredge, Tracy Barrett. 1913-1925 Box 48, Folder 29 KleinSmid, Rufus Bernard von. 1915-1941 Physical Description: 5 letters Additional Note written as Chancellor and President of University of Southern California and as President of the University of Arizona; some re: U. S. C. Institute of World Affairs, 1941

Finding Aid to the Herbert BANC MSS C-B 840 190 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 48, Folder 30 Kleiser, Alfons. 1931-1938 Box 48, Folder 31 Klingberg, Frank Joseph. 1918-1938 Physical Description: 29 letters Additional Note written as member, Dept. of History, University of California, Los Angeles

Box 48, Folder 32 Kluegel, Anne J. 1927-1928 Physical Description: 5 letters Additional Note some written for California League of Women Voters, California Monthly, and Women's City Club, Berkeley, CA

Box 48, Folder 33 Knaplund, Paul. 1933-1938 Box 48, Folder 34 Knaus, Vincent L. 1947 Box 48, Folder 35 Knauss, James O. 1923-1926 Box 48, Folder 36 Knight, Muriel. 1919 Box 48, Folder 37 Knights of Ak-Sar-Ben. 1941-1944 Box 48, Folder 38 Knights of Columbus. 1921-1950 Box 48, Folder 39 Knowland, Joseph Russell. 1924-1949 Physical Description: 20 letters Additional Note written for Oakland Tribune, California Dept. of Natural Resources, California Centennial Commission, and California State Chamber of Commerce Centennial Committee

Box 48, Folder 40 Knowles, Sylvester B. circa 1922-1923 Box 48, Folder 41 Knowlton, Daniel C. 1923-1942 Box 49, Folder 1 Knox, Mertice M. C. Buck. 1938-1939 Box 49, Folder 2 Knudsen, Charlotte. 1938-1942 Box 49, Folder 3 Koch, Carlota. 1941 Box 49, Folder 4 Koch, Kay. 1933 Box 49, Folder 5 Kohn, Hans. 1938 Box 49, Folder 6 Kollewijn, Maarten J. 1921 Box 49, Folder 7 Koshman, Alex. 1939 Box 49, Folder 8 Krehbiel, Edward Benjamin. 1909-1924 Box 49, Folder 9 Kroeber, Alfred Louis. 1912-1941 Physical Description: 31 letters Additional Note written as member, Dept. of Anthropology, University of California, Berkeley

Box 49, Folder 10 Kruts, D. H. A. 1931-1937 Box 49, Folder 11 Kuhlman, A. F. 1939 Box 49, Folder 12 Kuhlman, Charles. 1939-1942 Box 49, Folder 13 Kuntz, Olive. 1927-1929 Box 49, Folder 14 Kupiec, Thomas. 1917-1918 Box 49, Folder 15 Kurty, Benjamin P. 1920-1927 Box 49, Folder 16 Kuykendall, Alfred B. 1912-1915 Box 49, Folder 17 Kuykendall, Ralph Simpson. 1920-1938 Physical Description: 15 letters Additional Note written as member, faculty, University of Hawaii; as member, Dept. of History, University of California, Berkeley; and for Historical Commission of Hawaii.

Box 49, Folder 18 Kwan, Kwong Pui. Circa 1943-1945

Finding Aid to the Herbert BANC MSS C-B 840 191 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 49, Folder 19 Kybal, Vlastimil. Circa 1938-1940 Box 49, Folder 20 Kyte, George Wallace. 1942-1952 Physical Description: 37 letters Additional Note Some written as member, faculty, Lehigh University

K - General. 1911-1953 Box 49, Folder 21 Kaiser - Kelar. 1911-1953 Box 49, Folder 22 Kendrick - Kissel. 1910-1953 Additional Note Includes single letter from Roger Kent, Apr. 7, 1937

Box 49, Folder 23 Kittredge - Kyriakis. 1913-1953 Additional Note Includes single letter from Julius Klein, Feb. 18, 1921, written as member and faculty of Harvard University; also includes memo from Charles Atwood Kofoid, Oct. 10, 1927, written as member of the Department of Zoology, University of California, Berkeley. See also University of California, Berkeley. Committee on Subject B; Faculty Research Lecture Committee; and Graduate Division.

Box 49, Folder 24 L. R. Hamersly & Co. 1908-1910 Box 49, Folder 25 Labaree, Leonard W. 1943 Box 49, Folder 26 Labastille, Irma Goebel. 1939-1941 Box 49, Folder 27 Laboratory of Anthropology (Museum of New Mexico). 1939-1947 Physical Description: 10 letters Additional Note By Kenneth E. Chapman, Carl E. Guthe, Daniel T. Kelly, H. Scudder Makeel, and James W. Young. Also included, mimeographed Reports of the Director. Santa Fe, New Mexico.

Box 49, Folder 28 Lack Brothers Printers. 1912-1916 Additional Note Berkeley, California

Box 49, Folder 29 Laistner, Max Ludwig Wolfram. 1940-1946 Box 49, Folder 30 Lakeside Press, Chicago. 1927-1948 Physical Description: Five letters Additional Note Thomas E. Donnelley and H. P. Zimmerman

Box 49, Folder 31 Lamb, Ursula Schaefer. 1940-1947 Box 49, Folder 32 Lambdin, Mary L. 1917 Box 49, Folder 33 Lancaster Press, Inc. 1947-1948 Box 49, Folder 34 Lance, Marian E. Circa 1926 Box 49, Folder 35 Langdon, Harry. 1924 Box 49, Folder 36 Langston, Kathryn Lee. 1925-1926 Box 49, Folder 37 Lanning, John Tate. 1925-1948 Physical Description: 63 letters Additional Note Some written as member, faculty, Duke University; some written for Hispanic American Historical Review

Box 50, Folder 1 Lanphere, Mildred T. 1917-1920 Box 50, Folder 2 Lantzeff, George V. Circa 1933-1941

Finding Aid to the Herbert BANC MSS C-B 840 192 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 50, Folder 3 Larson, Edward W. 1935, 1936 Box 50, Folder 4 Larson, Lawrence M. 1920-1927 Box 50, Folder 5 Lasker, Bruno. 9137-1940 Physical Description: Seven letters Additional Note written for Institute of Pacific Relations and Golden Gate International Exposition

Box 50, Folder 6 Latané, John H. 1916-1928 Box 50, Folder 7 Latin American List & Information Service. 1941-1944 Additional Note New York

Box 50, Folder 8 Latourette, Kenneth Scott. 1921-1939 Physical Description: Five letters Additional Note Witten as member, faculty, Yale University; one by his secretary, L. F. Lincoln

Box 50, Folder 9 Latta, Frank F. 1932-1943 Physical Description: 19 letter Additional Note Witten for Kern County Historical Society and League of Western Writers, Fresno

Box 50, Folder 10 Laurinburg Normal and Industrial Institute. 1922, 1936 Box 50, Folder 11 Law, Robert Adger. 1937 Box 50, Folder 12 Lawson, Verna M. 1926, 1927 Box 50, Folder 13 Laytano, Dante de. Circa 1942 Box 50, Folder 14 Lazzeres, Agnes L. 1943 Box 50, Folder 15 Leader, Herman Alexander. 1926-circa 1939 Physical Description: 33 letters

Box 50, Folder 16 League of American Pen Women, Inc., San Francisco. 1927 Box 50, Folder 17 League to Enforce Peace. 1918 Additional Note Includes letters concerning peace convention in Philadelphia, May 16-18, 1918; including single letter by President William Taft; March 21, 1918. Also includes notes concerning a conference on International Relations, especially concerning the Pacific

Box 50, Folder 18 League of Nations. 1927-1935 Box 50, Folder 19 The League of Nations Association. 1939 Box 50, Folder 20 League of Western Writers, Fresno (Calif.). 1933-circa 1936 Physical Description: Four letters Additional Note by John T. Grant, Edna Rowe, and Ben R. Walker

Box 50, Folder 21 Lear, Floyd Seyward. 1938 Box 50, Folder 22 Learned, Ellin Craven. 1936 Box 50, Folder 23 Learned, Henry Barrett. 1920, 1923 Box 50, Folder 24 LeBlue, A.R. 1937 Box 50, Folder 25 Lee, Bertram T. 1925-1932 Box 50, Folder 26 Lee, Herbert. 1928, 1942 Box 50, Folder 27 Lee, Melicent Humason. 1932 Box 50, Folder 28 Lee, Orville S. 1936 Box 50, Folder 29 Lee, Roy Oliver. Circa 1924-1926 Box 50, Folder 30 The Lee House, Washington, D.C. 1935, 1936

Finding Aid to the Herbert BANC MSS C-B 840 193 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 50, Folder 31 Leebrick, Karl Clayton. 1914-1942 Physical Description: 38 letters Additional Note some written as member, Dept. of History, University of California, Berkeley, and as member, faculties, University of Hawaii and ; some written as President, Kent State University; one co-signed by Ralph S. Kuykendall

Box 50, Folder 32 Lefevre, Arthur, Jr. 1909-1928 Box 50, Folder 33 Legação de Portugal, Washington, D.C. 1939 Box 50, Folder 34 Legación de la República Dominicana, Washington. 1940 Box 50, Folder 35 Legge, Robert T. 1923-1953 Box 50, Folder 36 Leggett, Herbert Boynton. Circa 1942 Box 50, Folder 37 Lehmer, Eunice M. Circa 1942-1943 Box 50, Folder 38 Leisenring, Willa Wood. 1937-1940 Box 50, Folder 39 Leite, Joaquin R. S. 1936 Box 50, Folder 40 Leland, Waldo Gifford. 1916-1946 Physical Description: 43 letters Additional Note Written for American Council of Learned Societies, American Historical Association, Carnegie Institution of Washington, Franklin D. Roosevelt Library, and National Board for Historical Services, Washington; includes mimeographed memoranda for some of these organizations.

Box 50, Folder 41 Lenhard, E. J. 1933 Box 50, Folder 42 Leonard, Charles Berden. 1921-1953 Physical Description: 43 letters Additional Note Some written as member, faculty, San Diego State College; two written by his wife, Cecyl

Box 51, Folder 1 Leonard, Irving Albert. 1927-1951 Physical Description: 52 letters Additional Note Some written as member, Dept. of Spanish, University of California, Berkeley, and as member, faculties, University of Michigan and Brown University; some written for American Council of Learned Societies and The Rockefeller Foundation

Box 51, Folder 2 Leopold, Helen Grace. circa 1946 Box 51, Folder 3 LeRoy, James A. circa 1903-1908 Box 51, Folder 4 Lesley, Lewis Burt-King. 1923-1943 Physical Description: 40 letters Additional Note written as member, faculties, San Diego State College and Pomona College

Box 51, Folder 5 Lesser, Alexander. 1934-1935 Box 51, Folder 6 Leturia, Pedro. 1932-1938 Box 51, Folder 7 Leuty, William O. 1947 Box 51, Folder 8 Levillier, Roberto. 1933-circa 1935 Box 51, Folder 9 Levin, Mildred W. 1951 Box 51, Folder 10 Lewis, Agnes Almy. 1949-1953 Box 51, Folder 11 Lewis, Anna. 1918-1950 Physical Description: Nine letters Additional Note as member, faculty, Oklahoma College for Women

Finding Aid to the Herbert BANC MSS C-B 840 194 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 51, Folder 12 Lewis, B. F., Jr. 1919-1926 Physical Description: Nine letters Additional Note written for Lewis Publishing Company and American Historical Society

Box 51, Folder 13 Lewis, Mary Gunnell. 1911-1931 Box 51, Folder 14 Lewis, Oscar. circa 1938-1949 Physical Description: Five letters Additional Note written for Book Club of California and University of California Centennial History Project

Box 51, Folder 15 Lewis, William S. 1925 Box 51, Folder 16 Lewis, Willie Newbury. 1935 Box 51, Folder 17 Libby, Orin Grant. 1915-1942 Physical Description: 35 letters Additional Note written as member, faculty, University of North Dakota

Box 51, Folder 18 Libreria Editorial "San Ignacio". 1949-1952 Additional Note Libros Buenos: Boletin Bimestral Bibliografico, Mexico City

Library of Congress. 1913-1949 Box 51, Folder 19 Copyright Office. 1925-1949 Box 51, Folder 20 General. 1913-1929 Box 51, Folder 21 General. 1930-1945 Box 51, Folder 22 Lima Library Committee. 1943-1944 Additional Note Primarily

Box 51, Folder 23 Planning Committee - Correspondence. 1946-1949 Box 51, Folder 24 Planning Committee - Minutes and other documents. 1946 Box 52, Folder 1 Justification of the Estimates, FY 1947. 1946-1947 Box 52, Folder 2 Lick Observatory. 1919-1932 Physical Description: Two letters Additional Note By W. W. Campbell

Box 52, Folder 3 Lieber, Richard. 1938-1942 Physical Description: Four letters Additional Note Some written for National Conference on State Parks, Inc.

Box 52, Folder 4 Life Magazine. 1939-1940 Box 52, Folder 5 Lincoln, Ashbrook. Circa 1942-1946 Box 52, Folder 6 Lindauer, S. A. 1937-1945 Box 52, Folder 7 Lindgren, Ruby. 1936 Box 52, Folder 8 Lindley, Harlow. 1919-1931 Physical Description: Seven letters Additional Note Some written for Indiana Historical Commission, Hayes Memorial Library and Museum, and Ohio State Archaeological and Historical Society

Finding Aid to the Herbert BANC MSS C-B 840 195 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 52, Folder 9 Lindsay, George. 1938-1939 Box 52, Folder 10 Linford, Velma. 1941-1951 Box 52, Folder 11 Linga, Carlos R. Circa 1928-1945 Box 52, Folder 12 Lingelbach, William E. 1917-1946 Physical Description: 38 letters Additional Note Some written as member, faculty, University of Pennsylvania; some written for American Philosophical Society

Box 52, Folder 13 Lipscomb, E. P. 1909-1918 Box 52, Folder 14 Lister, Robert H. 1946 Box 52, Folder 15 Little, Brown and Company. Circa 1929-1952 Box 52, Folder 16 Little, Malcolm C. 1932 Box 52, Folder 17 Little Flower of Jesus. 1941 Box 52, Folder 18 Livingston, M. M. 1912-1917 Box 52, Folder 19 Llewelyn, E. P. 1945 Box 52, Folder 20 Llorente, Segundo. 1935 Box 52, Folder 21 Lockey, Joseph Byrne. 1922-1941 Physical Description: 31 letters Additional Note Written as member, Dept. of History, University of California, Los Angeles

Lockwood, Frank Cummins. 1927-1944 Physical Description: 59 letters Additional Note Some written as Dean, College of Letters and Sciences, University of Arizona; some written for Kino Memorial Committee; includes letter by Mose Drachman at back and mimeographed minutes of meetings of the Kino Memorial Committee.

Box 52, Folder 22 1927-1931. Box 52, Folder 23 1932-1933. Box 52, Folder 24 1934-1944. Box 52, Folder 25 Long Beach City School District. 1915-1920 Box 52, Folder 26 Long Beach Junior College. 1929-1934 Box 52, Folder 27 Long Beach Public Library. 1912-1914 Box 52, Folder 28 Longham, Elizabeth W. 1928-1937 Box 52, Folder 29 Longmans, Green and Company. 1915-1940 Box 52, Folder 30 Looscan, Adele B. 1913-1929 Physical Description: Eight letters Additional Note Some written for Texas State Historical Association

Box 52, Folder 31 Loosley, Allyn Campbell. 1929-1933 Box 52, Folder 32 Lord, C. W. 1937 Box 52, Folder 33 Los Almagrs Mining Company. 1910-1932 Physical Description: 31 letters Additional Note By J. J. Deaver, Fernando Miller, F. M. Ramsey, and Pierre L. Russell. Dallas, Texas.

Box 53, Folder 1 Los Angeles Board of Education. 1924-1936

Finding Aid to the Herbert BANC MSS C-B 840 196 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 53, Folder 2 Los Angeles Chamber of Commerce. 1929-1938 Physical Description: Two letters Additional Note by F. L. S. Harman and Guy E. Marion

Box 53, Folder 3 Los Angeles City School District. 1911-1924 Box 53, Folder 4 Los Angeles County Civil Service Commission. 1920-1941 Box 53, Folder 5 Los Angeles County Museum. 1945-1949 Additional Note Excerpt of letter dated Apr. 27, 1945, by Henry A. Wilde; includes printed brochure on California Centennials Exhibition of Art, 1949.

Box 53, Folder 6 Los Angeles Historical Society. 1941-1942 Physical Description: Four letters Additional Note by J. Gregg Layne and Grace A. Somerby

Box 53, Folder 7 The Los Angeles News Company. Circa 1913-1914 Box 53, Folder 8 Los Angeles Public Library. 1908-1949 Physical Description: 30 letters Additional Note By Anna M. Beckley, Mary Boynton, Laura C. Cooley, R. M. L. Ellerbe, Celia Gleason, Harold L. Hamill, Mary A. Johnson, Everett R. Perry, Albert C. Read, and C. M. Rowell

Box 53, Folder 9 Los Angeles Times. 1916-1937 Physical Description: Nine letters Additional Note by R. Braddock, Harry Carr, Harry Chandler, and A. L. Dennis

Box 53, Folder 10 Lothrop, Lydia. 1926-1946 Physical Description: 40 letters Additional Note Some written as member, faculty, West Virginia University

Box 53, Folder 11 Louderback, George Davis. 1932-1944 Physical Description: Four letters Additional Note Written as member, Dept. of Geology, University of California, Berkeley

Box 53, Folder 12 Louisiana Historical Society. 1919-1943 Box 53, Folder 13 Louisiana State University Agricultural Center. 1941 Additional Note Letter by Edwin A. Davis

Box 53, Folder 14 Louisiana State University Press. Circa 1950-1951 Box 53, Folder 15 Love, Clara M. 1916-1953 Box 53, Folder 16 Loveridge, Jessie Moore. 1938-1941 Box 53, Folder 17 Loveridge, Sallie M. 1937-1939 Box 53, Folder 18 Lowell, Abbott Lawrence. 1920-1932 Physical Description: Three letters Additional Note Written as President, Harvard University, re: Lowell Institute Lectures, 1920-1921; one by his wife, Anna

Finding Aid to the Herbert BANC MSS C-B 840 197 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 53, Folder 19 Lower, A. R. M. 1931 Box 53, Folder 20 Lowie, Robert Harry. 1930 Physical Description: Two letters Additional Note Written as member, Dept. of Anthropology, University of California, Berkeley

Box 53, Folder 21 Lowry, Elizabeth. 1914 Box 53, Folder 22 Loyola, Sister M. 1919-1920 Box 53, Folder 23 Loyola University. 1928 Box 53, Folder 24 Lueder, William. Circa 1938-1941 Box 53, Folder 25 Lummis, Charles Fletcher. 1908-1940 Physical Description: 49 letters Additional Note Written for Archaeological Institute of America, Los Angeles Public Library, Southwest Society, and Southwest Museum, Los Angeles; includes letter from Charles F. Lummis Memorial Association, signed by Marion Parks, Mar. 20, 1940.

Box 53, Folder 26 Lundin, R. Ashley. 1936 Box 53, Folder 27 Luthin, Reinhard H. 1933 Box 53, Folder 28 Lybyer, Albert Howe. 1925-1942 Physical Description: Nine letters Additional Note Some written as member, faculty, University of Illinois; some written for American Historical Association

Box 53, Folder 29 Lyman, Edward D. Circa 1937-1945 Box 53, Folder 30 Lynch, F. W. 1931-1936 Box 53, Folder 31 Lyndenberg, H. M. 1929-1944 Physical Description: Five letters Additional Note Some written for American Library Association and New York Public Library

Box 53, Folder 32 Lyons, James Joseph. 1933-1941 Physical Description: Three letters Additional Note One written as President, University of Santa Clara

Box 53, Folder 33 The Lyons Publishing Company. Circa 1938-1949 Box 53, Folder 34 Lytle, H. J. 1933 L - General. 1906-1953 Box 53, Folder 35 Labor - Latbian. Circa 1909-1952 Box 53, Folder 36 Laudendale - Libros. 1906-1951 Additional Note Includes single letters by Ernest Orlando Lawrence, Oct. 18, 1941; Joseph Nisbet LeConte, Apr. 3, 1943; Gilbert Newton Lewis, Nov. 8, 1921, written as member, Dept. of Chemistry, University of California, Berkeley.

Box 54, Folder 1 Lichte - Lord. 1909-1953 Box 54, Folder 2 Los Altos - Lyon. 1911-1951 Box 54, Folder 3 M. N. Alderman Sales Co. 1913-1918 Box 54, Folder 4 Mabet, John J. 1914 Box 54, Folder 5 Macdonald, Austin Faulks. 1943 Box 54, Folder 6 MacDonald, A. S. 1924-1936 Box 54, Folder 7 MacDonald, William. 1916-1920

Finding Aid to the Herbert BANC MSS C-B 840 198 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 54, Folder 8 Mack, Effie Mona. 1931-1941 Box 54, Folder 9 Mackay, Dorothy Louise. 1926-1930 Box 54, Folder 10 Mackie, Ransom A. 1927-1936 Box 54, Folder 11 Macklin, Theodore. 1918-1950 Box 54, Folder 12 MacLaughlin, Betty. 1934 The Macmillan Company. Circa 1912-1952 Box 54, Folder 13 1912-1917. Box 54, Folder 14 1918-1919. Box 54, Folder 15 1920-1924. Box 54, Folder 16 1925-1929. Box 54, Folder 17 1930-1935. Box 54, Folder 18 1936. Box 54, Folder 19 1937-1939. Box 54, Folder 20 1940-1944. Box 54, Folder 21 Circa 1945-1952. Box 55, Folder 1 MacNair, Harley Farnsworth. 1922-1931 Box 55, Folder 2 MacPherson, J. Circa 1920-1921 Box 55, Folder 3 Madrid, Donald C. Circa 1944-1948 Box 55, Folder 4 Magazine of the Future. Circa 1948-1949 Box 55, Folder 5 Magee, William A. 1942 Box 55, Folder 6 Maggs Brothers, London. 1927-1940 Physical Description: 21 letters Additional Note By Maurice L. Ettinghouse and Ernest U. Maggs

Box 55, Folder 7 Maguire, Don. 1930 Box 55, Folder 8 Maher, Zacheus J. 1934-1937 Box 55, Folder 9 Mahoney, C.P. 1934 Box 55, Folder 10 Major, Jack. 1919-1920 Box 55, Folder 11 Major, Jack, Jr. Circa 1941-1942 Box 55, Folder 12 Makemson, Maud W. Circa 1946-1947 Box 55, Folder 13 Malamuth, Charles E. 1930 Box 55, Folder 14 Malic, Elinor Eyre. 1921 Box 55, Folder 15 Malloy, William D. 1931-1933 Box 55, Folder 16 Malone, Carrvel B. 1934 Box 55, Folder 17 Maloney, Alice Bay. Circa 1939-1950 Box 55, Folder 18 Manelshagen, Carl. 1920-1925 Box 55, Folder 19 Mannel, Elise. 1939 Box 55, Folder 20 Manning, Ethel M. 1920 Box 55, Folder 21 Manning, William Ray. 1910-1922 Physical Description: 11 letters Additional Note Some written as member, faculty, University of Texas; some re: Panama-Pacific International Exposition

Box 55, Folder 22 Maple Leaf Fund, New York. 1940 Box 55, Folder 23 Marcus Brower & Co. 1927, 1938 Box 55, Folder 24 Marin, Amador A. 1941 Box 55, Folder 25 Marin Conservation League. 1939-1941 Additional Note Ross, California

Box 55, Folder 26 Marion, W.E. 1927-1928 Box 55, Folder 27 Mariposa Superintendent of Schools. 1922

Finding Aid to the Herbert BANC MSS C-B 840 199 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 55, Folder 28 Mark Twain Society. Circa 1926-1950 Physical Description: Nine letters Additional Note By Cyril Clemens. Mayfield, Caifornia

Box 55, Folder 29 Marley, Anne Bonner. Circa 1935-1936 Box 55, Folder 30 Marquette University. 1937-1953 Physical Description: Four letters Additional Note By James J. Dalton, Raphael C. McCarthy, and E. J. O'Donnell; some re: Bolton's honorary degree

Box 55, Folder 31 Marra. Ubaldo J. 1919-1922 Box 55, Folder 32 Marsh, Roy E. 1914-1918 Physical Description: 11 letters

Box 55, Folder 33 Marshall, Cecil Eugene. 1933-1941 Physical Description: Three letters Additional Note Written as member, faculty, Iowa State University, Iowa City

Box 55, Folder 34 Marshall, L.C. 1925 Box 55, Folder 35 Marshall, Max S. 1951 Marshall, Thomas Maitland. 1910-1933 Physical Description: 207 letters, typescript draft Additional Note 207 letters, written as member, faculties, Universities of Idaho and Colorado, Stanford University, and Washington University, St. Louis; one re: Panama-Pacific International Exposition. Includes typescript of a story, "The Vortex," by Marshall.

Box 55, Folder 36 1910-1915. Box 55, Folder 37 1916. Box 55, Folder 38 1917. Box 56, Folder 1 1918-1919. Box 56, Folder 2 1920-1921. Box 56, Folder 3 1922-1933. Box 56, Folder 4 Draft of "The Vortex" (Part 1). Box 56, Folder 5 Draft of "The Vortex" (Part 2). Box 56, Folder 6 Marten, Effie E. 1923-1924 Box 56, Folder 7 Martin, Charles Emanuel. 1916-1941 Physical Description: 25 letters Additional Note Some written as member, Dept. of Political Science, University of California, Berkeley, and as member, faculty, University of Washington

Box 56, Folder 8 Martin, Chester. 1932-1936 Box 56, Folder 9 Martin, Emeline L. 1932 Box 56, Folder 10 Martin, Leland S. 1922-1928 Box 56, Folder 11 Martin, M. A. 1926 Box 56, Folder 12 Martin. Mrs. M. A. 1925 Box 56, Folder 13 Martin, Percy Alvin. 1909-1940 Physical Description: 38 letters Additional Note Written as member, faculties, Stanford University and University of Michigan

Finding Aid to the Herbert BANC MSS C-B 840 200 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 56, Folder 14 Martin, S. 1932 Martin, Thomas Powderly. 1910-1942 Physical Description: 109 letters Additional Note Some written as member, faculties, Universities of Texas and Louisville; some written for Harvard Commission on Western History, Office of Naval Intelligence, and Library of Congress

Box 56, Folder 15 1910-1916. Box 56, Folder 16 1917-1942. Box 56, Folder 17 Martinez. Carmel Grace de. 1928 Box 56, Folder 19 Martins, Gabriel A. 1938 Box 56, Folder 19 Marvin, Cloyd Heck. 1924-1934 Physical Description: Three letters Additional Note Written as member, faculty, George Washington University, and as President, University of Arizona

Box 57, Folder 1 Sister Mary Alexis. 1928-1937 Additional Note Notre Dame Convent

Box 57, Folder 2 Sisiter Mary Aloysius. Circa 1923-1946 Additional Note Saint Rose Academy

Box 57, Folder 3 Sister Mary Dolorosa. 1932 Additional Note Mount Saint Mary's College

Box 57, Folder 4 Sister Mary Elizabeth. Circa 1942-1951 Additional Note Sisters of Mercy

Box 57, Folder 5 Mary Immaculate League. Circa 1945-1951 Additional Note San Antonio, Texas

Box 57, Folder 6 Sister Mary Loyola. 1921-1942 Additional Note College of the Holy Names

Box 57, Folder 7 Sister Mary Margaret. 1917 Additional Note Immaculate Conception Academy

Box 57, Folder 8 Sister Mary Paul. 1933 Box 57, Folder 9 Sister Mary Ursula. 1936 Box 57, Folder 10 Maryland Casualty Company, Balitmore. 1909-1926 Box 57, Folder 11 Maslenikov, Olig. 1935-1936 Box 57, Folder 12 Mason-McDuffie Company, Inc., Berkeley. 1933 Box 57, Folder 13 Masonic Club House, Berkeley. 1924

Finding Aid to the Herbert BANC MSS C-B 840 201 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 57, Folder 14 Massachusetts Historical Society, Boston. 1912-1929 Physical Description: Six letters Additional Note By Worthington C. Ford and Julius H. Tuttle

Box 57, Folder 15 Massey, William C. 1945-1947 Box 57, Folder 16 Mathews, J. Chesley. 1938-1951 Box 57, Folder 17 Mathews, Mabil L. Circa 1919-1923 Box 57, Folder 18 Matthews, Lucy Mae. 1935-1936 Box 57, Folder 19 Matthews American Armoury and Blue Book, London. 1918 Box 57, Folder 20 Matthias, Leon. Circa 1943-1945 Box 57, Folder 21 Maverick, Lewis A. Circa 1938 Box 57, Folder 22 Maxwell, C. J. 1937 Box 57, Folder 23 May, Samuel Chester. 1922 Physical Description: Four letters Additional Note Written as member, Dept. of Political Science, University of California, Berkeley

Box 57, Folder 24 Mayer, Richard. 1918 Box 57, Folder 25 Mayeroff, John. 1921-1923 Box 57, Folder 26 Mayfield, J. E. 1909 Box 57, Folder 27 The Mayflower, Washington, D.C. 1939 Box 57, Folder 28 Maza, Carmen G. Circa 1946-1947 Box 57, Folder 29 Mazenod, Lucien. 1946 Box 57, Folder 30 Mazour, Anatole G. 1935-1938 Box 57, Folder 31 McAlister, Lyle N. 1950-1952 Box 57, Folder 32 McAndrew, Julia Carolyn. 1940-1952 Physical Description: 20 letters

Box 57, Folder 33 McArthur, Lewis A. 1937-1945 Box 57, Folder 34 McAvoy, Thomas T., C.S.C. 1941-1945 Box 57, Folder 35 McBaine, James Patterson. 1937-1947 Physical Description: 10 letters Additional Note Written as member, School of Jurisprudence, University of California, Berkeley

Box 57, Folder 36 McBride, George McCutchen. 1924-1941 Physical Description: Three letters Additional Note Written as member, Dept. of Geography, University of California, Los Angeles; one re: Institute of World Affairs, 1941, University of Southern California

Box 57, Folder 37 McBride, Margaret (Sister Genevieve). 1932-1935 Box 57, Folder 38 McCabe, David A. 1928 Box 57, Folder 39 McCaffery. Walter J. 1937-1939 Box 57, Folder 40 McCaleb, Walter Flavius. 1907-1947 Box 57, Folder 41 McCardle, Sarah E. 1913-1932 Box 57, Folder 42 McCarthy, Daniel O. 1915-1916 Box 57, Folder 43 McCaul, William R. 1937-1946 Box 57, Folder 44 McClellan, Merle Mears. Circa 1942-1943 Box 57, Folder 45 McClintock, James H. 1925-1932 Box 57, Folder 46 McCollum, D. F. 1911-1920

Finding Aid to the Herbert BANC MSS C-B 840 202 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 57, Folder 47 McCormac, Eugene Irving. 1919-1939 Physical Description: Seven letters Additional Note Written as member, Dept. of History, University of California, Berkeley

Box 57, Folder 48 McCormick Historical Association, Chicago. 1919-1940 Physical Description: Six letters Additional Note By Herbert A. Kellar; some re: National Park Service.

Box 57, Folder 49 McCumber, Harold O. 1930-1947 Box 58, Folder 1 McCurdy, Wyrtis. 1912-1923 Box 58, Folder 2 McCutchen, Laura R. 1932 Box 58, Folder 3 McDonald, James. 1937 Box 58, Folder 4 McDonald, Marquis. 1949-1950 Box 58, Folder 5 McDonald, William E. 1930-1936 Box 58, Folder 6 McElroy, Robert McNutt. 1916-1939 Physical Description: Nine letters Additional Note some written as member, faculty, Princeton University

Box 58, Folder 7 McEnerey, Garret W. 1936 Box 58, Folder 8 McEnerey, Rosemary. 1929-1930 Box 58, Folder 9 McFarland, Adaline. 1917-1918 Box 58, Folder 10 McGarry, Daniel Doyle. 1938-1945 Box 58, Folder 11 McGavin, E. Cecil. Circa 1938 Box 58, Folder 12 McGill, Jean Harriett. 1930 Box 58, Folder 13 McGinnis, Gertrude N. 1928 Box 58, Folder 14 McGinty, Ruth M. 1923-1927 Box 58, Folder 15 McGorvin, Alice L. Circa 1928-1943 Box 58, Folder 16 McGough, P. J. 1947-1948 Box 58, Folder 17 McGraw-Hill Book Company, Inc. 1926-1951 Physical Description: 16 letters Additional Note By Edward Caldwell, W. E. Hawke, C. F. Heinz, Albert J. Rosenberg, William St. John, Harry R. Snyder, and John W. Taylor; includes "Memorandum of Agreement," 1947, for Bolton's Coronado volume.

Box 58, Folder 18 McGroarty, John Steven. 1932 Box 58, Folder 19 McGugin, Winifred. circa 1915, 1916 Box 58, Folder 20 McGuire, Constantine E. 1928-1945 Box 58, Folder 21 McGuire, Paul. 1940-1941 Box 58, Folder 22 McIntosh & Otis, Inc. 1946 Box 58, Folder 23 McKay, Seth Shepard. 1920-1931 Physical Description: Five letters Additional Note Some written as member, faculties, University of Texas and Texas Technological College, Lubbock

Box 58, Folder 24 McKee, Irving. 1946 Box 58, Folder 25 McKee, Samuel, Jr. 1940 Box 58, Folder 26 McKellan, John Robert. 1937-1950 Box 58, Folder 27 McKenny, Charles. 1909-1923

Finding Aid to the Herbert BANC MSS C-B 840 203 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 58, Folder 28 McKinley, Albert E. 1909-1923 Physical Description: Nine letters Additional Note Some written as member, faculty, University of Wisconsin; some re: Doheny Foundation

Box 58, Folder 29 McLaughlin, Andrew Cunningham. 1918-1922 Physical Description: 10 letters Additional Note Written as member, faculty, University of Chicago

Box 58, Folder 30 McLaughlin, Andrew Cyrus. 1922-1924 Box 58, Folder 31 McLaughlin, Emma. Circa 1935-1938 Box 58, Folder 32 McLaughlin, R.P. 1921-1924 Box 58, Folder 33 McLeigh & Sons, London. 1949-1951 Box 58, Folder 34 McMahon, Edward. 1913-1936 Box 58, Folder 35 McManis, John T. 1923 Box 58, Folder 36 McMurray, Orrin Kip. 1923-1930 Physical Description: Four letters Additional Note One written for Commonwealth Club of California; three written as member, School of Jurisprudence, University of California, Berkeley

Box 58, Folder 37 McMurry, Donald L. 1917 Box 58, Folder 38 McNally, Mary C. 1919-1925 Box 58, Folder 39 Mc Namara, Mary Patrice, O.S.F. 1946-1947 Box 58, Folder 40 McNamee, Anna G. 1930-1937 Box 58, Folder 41 McPherson, Hallie. 1930-1934 Box 58, Folder 42 McShane, Catherine M. 1939-1953 Box 58, Folder 43 McSwain, William. 1927-1941 Box 58, Folder 44 McWhenney, Mrs. H. 1910-1912 Box 58, Folder 45 Meade, Robert Douthat. 1931-1933 Box 58, Folder 46 Meaker, W. Lathrop. 1934 Box 58, Folder 47 Means, Philip Ainsworth. 1936-1943 Box 58, Folder 48 Meany, Edmond S. 1914-1930 Physical Description: 29 letters Additional Note Some written as member, faculty, University of Washington

Box 58, Folder 49 Mears, Eliot Grinnell. 1934-1941 Physical Description: Six letters Additional Note Written as member, faculty, Stanford University; four re: Institute of World Affairs, 1941, University of Southern California.

Box 58, Folder 50 Mecham, John Lloyd. 1916-1946 Physical Description: 62 letters Additional Note Some written as member, faculties, University of Texas, Columbia University, and Washington University, St. Louis

Box 58, Folder 51 Mechanics' Institute, San Francisco. 1916-1923 Box 58, Folder 52 Mehnert, Klaus. 1929-1936 Box 58, Folder 53 Melom, Halvor Gordon. 1934-1937

Finding Aid to the Herbert BANC MSS C-B 840 204 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 58, Folder 54 Melson, Roy. 1918 Box 59, Folder 1 Meniketti, Davis. 1943 Box 59, Folder 2 Merriam, H.G. 1932-1936 Box 59, Folder 3 Merriam, John Campbell. 1918-1942 Physical Description: 21 letters Additional Note Some written as member, faculty, California Institute of Technology; some written for National Research Council and Carnegie Institution of Washington; one re: National Park Service.

Box 59, Folder 4 Merrill. Reynold. 1920-1923 Box 59, Folder 5 Merrill, William Augustus. 1916-1928 Physical Description: Three letters Additional Note Written as member, Dept. of Latin, University of California, Berkeley

Box 59, Folder 6 Merriman, Roger Bigelow. 1917-1935 Physical Description: Eight letters Additional Note Some re: Lowell Institute Lectures, 1920-1921; includes one letter by his wife, Dorothea.

Box 59, Folder 7 Merritt, Ralph Palmer. 1918-1927 Physical Description: Two letters Additional Note One written for State Board of Forestry of California

Box 59, Folder 8 Metcalf, Helen Broughall. 1938-1939 Box 59, Folder 9 The Metropolitan Casualty Insurance Company, New York. 1941 Box 59, Folder 10 Metropolitan Museum of Art, New York. 1951 Box 59, Folder 11 Metzger, Charles H. 1922 Physical Description: Four letters Additional Note Written as member, faculty, St. Louis University

Box 59, Folder 12 Meuly, A.H. 1912-1917 Box 59, Folder Mexico. 13-27 Box 59, Folder 13 Biblioteca Nacional. Circa 1929-1946 Box 59, Folder 14 Consulado, Tucson. 1927 Box 59, Folder 15 Consulado General, San Francisco. 1933-1939 Box 59, Folder 16 Departamento de Salubridad Pública. 1932 Box 59, Folder 17 Governmental Miscellany. 1918-1938 Box 59, Folder 18 Instituto Nacional de Antropología e Historia. 1941 Box 59, Folder 19 Museo Nacional. 1907-1938 Box 59, Folder 20 Secretaría de Agricultura y Fomento. 1918-1952 Box 59, Folder 21 Secretaría de Educatión Publica. 1928-1946 Physical Description: 20 letters Additional Note By Salvador Novo, Rafael Pérez Taylor, Moisés Sáenz, Juan B. Salazar, and Rafael H. Valle

Box 59, Folder 22 Secretaría de Gobernacion. 1908-1932 Box 59, Folder 23 Secretaría de Hacienda. 1908-1932

Finding Aid to the Herbert BANC MSS C-B 840 205 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 59, Folder 24 Secretaría de Relaciones Exteriores. 1919-1946 Physical Description: 20 letters Additional Note By by Ramón Beteta, Génaro Estrada, Jorge Flores D., E. Garza Pérez, and Eduardo Hay

Box 59, Folder 25 Universidad Nacional. 1932-1946 Box 59, Folder 26 Universidad Nacional. Extensión. 1945-1946 Box 59, Folder 27 Universidad Nacional. Rectoría. 1919-1939 Box 59, Folder 28 Meyer, Edith C. 1930, 1931 Box 59, Folder 29 Meyer, S. W. 1915-1921 Box 59, Folder 30 Meyers, Charles W. 1922 Box 59, Folder 31 Meza, Salvador. 1932 Box 59, Folder 32 Mezes, Sidney Edward. circa 1909-1929 Physical Description: 7 letters Additional Note some written as President, University of Texas

Box 59, Folder 33 Michigan Historical Commission. 1917, 1921 Box 59, Folder 34 Micotti, Ramón D. 1939-1949 Box 59, Folder 35 Mihsfeldt, August H. 1941 Box 59, Folder 36 Millard, Clifford I. 1925-1926 Box 59, Folder 37 Millard, Maude Lovell. 1933 Box 59, Folder 38 Miller, Edmund T. 1914, 1915 Box 59, Folder 39 Miller, Frank A. 1919, 1931 Box 59, Folder 40 Miller, Guy C. 1932, 1933 Box 59, Folder 41 Miller, Harry E. 1932-1952 Box 59, Folder 42 Miller, J. E. 1940 Box 59, Folder 43 Miller, Justin. 1940-1941 Box 59, Folder 44 Miller, M. Jennie. 1911 Box 59, Folder 45 Miller, Mabel V. 1927 Box 59, Folder 46 Miller, Mamie E. 1933 Box 59, Folder 47 Miller, Mervyn V. 1932, 1936 Box 59, Folder 48 Miller, Myrtle E. 1919 Box 59, Folder 49 Mills, Earnest P. 1926 Box 59, Folder 50 Mills, T. M. 1937-1941 Mills College. Box 59, Folder 51 Institute of International Relations. 1947 Box 59, Folder 52 Library. 1928-1947 Physical Description: 5 letters Additional Note by Helen R. Blasdale, Evelyn S. Little, and Flora B. Ludlington

Box 59, Folder 53 President. 1913-1950 Physical Description: 8 letters Additional Note by Luella C. Carson, Marie G. Eustace, Aurelia H. Reinhardt, and Lynn White, Jr.

Box 59, Folder 54 Summer Session. 1943 Box 59, Folder 55 General. 1927-1947 Box 59, Folder 56 Mime-O-Form Service, Washington, D.C. 1931 Box 59, Folder 57 Minnequa Historical Society, Pueblo, CO. 1933-1941 Physical Description: 9 letters Additional Note by Thomas P. Wilson

Finding Aid to the Herbert BANC MSS C-B 840 206 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 59, Folder 58 Minnesota Historical Society. 1930-1935 Physical Description: 3 letters Additional Note by Theodore C. Blegen and Bertha L. Heilbron

Box 59, Folder 59 Miquel, Salvador. 1923-circa 1924 Box 59, Folder 60 Miss Ransom and Miss Bridges' School, Piedmont, Calif. 1912-1926 Box 59, Folder 61 Mission La Concepción Purísima (Calif.). 1937, circa 1940 Box 60, Folder 1 Mission San Antonio de Padua Restoration Association, San Francisco. 1936-1946 Box 60, Folder 2 Mission San Juan Capistrano (Calif.). 1924-1925 Box 60, Folder 3 Mississippi Valley Historical Association. 1910-1947 Physical Description: 32 letters Additional Note by Ethel Armstrong, Arthur C. Cole, Ruth E. Hodsdon, B. E. Josephson, Winifred C. Moseman, John W. Oliver, Clara S. Paine, Clarence S. Paine, Louis Pelzer and W. H. Stephenson; includes Mississippi Valley Historical Review

Box 60, Folder 4 Missouri Historical Society, St. Louis. 1919-1946 Physical Description: 8 letters Additional Note by Marjory Douglas, Stella M. Drumm, and Charles van Ravenswaay

Box 60, Folder 5 Missouri State Life Insurance Company, St. Louis. 1927 Box 60, Folder 6 Mitchell, Arnold. 1947 Box 60, Folder 7 Mitchell, D.N. 1911 Box 60, Folder 8 Mitchell, Harry Curtis. 1923-circa 1931 Box 60, Folder 9 Mitchell, Wesley C. 1934, 1940 Box 60, Folder 10 Mitrani, Charles S. circa 1918-1946 Box 60, Folder 11 Mitty, John J. 1939-1947 Physical Description: 3 letters

Box 60, Folder 12 Mixon, Ruby M. 1929 Box 60, Folder 13 Mock, Caroline. 1928, 1929 Box 60, Folder 14 Modern Age Books, Inc., New York. 1937 Box 60, Folder 15 Modern Language Journal, Philadelphia. 1923-1934 Box 60, Folder 16 Modesto Junior College, Modesto (Calif.). 1925 Box 60, Folder 17 Moffatt, L.G. 1939 Box 60, Folder 18 Moffitt, Herbert C. 1939 Box 60, Folder 19 Moffitt, James Kennedy. 1920-circa 1943 Physical Description: 21 letters

Box 60, Folder 20 Moll, Phyllis. 1921 Box 60, Folder 21 Molyneaux, Peter. 1928-1940 Box 60, Folder 22 Momyer, George R. 1918, 1952 Box 60, Folder 23 Monahan, J. Burke. 1934 Box 60, Folder 24 Monday, H. A. circa 1929-1932 Box 60, Folder 25 Sister Monica (School of the Brown County Ursulines). circa 1936-1953 Box 60, Folder 26 The Monitor, San Francisco. 1915 Box 60, Folder 27 Monnette, Orra Eugene. 1927-1931 Physical Description: 6 letters Additional Note some written for California State Chamber of Commerce

Box 60, Folder 28 Monson, Mrs. M. A. 1925

Finding Aid to the Herbert BANC MSS C-B 840 207 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 60, Folder 29 Monterey History and Art Association, Ltd. 1948-1949 Physical Description: 2 letters Additional Note by Mayo H. O'Donnell; includes mimeographed copies of constitution, by-laws, etc.

Box 60, Folder 30 Monterey Peninsula Herald. 1947, 1949 Box 60, Folder 31 Montgomery, Clifford M. 1920-1926 Box 60, Folder 32 Mood, Fulmer Franklin. 1919-1940 Physical Description: 23 letters Additional Note some written as member, faculties, Simmons College, Boston, and University of Redlands; some re: Lowell Institute Lectures, 1920-1921

Box 60, Folder 33 Moore, Charles. 1918-1924 Physical Description: 5 letters Additional Note written for American Historical Association and Library of Congress

Box 60, Folder 34 Moore, Charles Cadwell. 1918-1920 Physical Description: 3 letters Additional Note written for California State Council of Defense and Panama-Pacific International Exposition

Box 60, Folder 35 Moore, David R. 1939, 1940 Box 60, Folder 36 Moore, Robert Thomas. 1935-1938 Physical Description: 6 letters Additional Note written as member, faculty, California Institute of Technology

Box 60, Folder 37 Moore, W. E. 1924-1937 Box 60, Folder 38 Moorhead, Max Leon. circa 1940-1950 Physical Description: 8 letters Additional Note some written as member, faculty, University of Oklahoma

Box 60, Folder 39 Morales, Victor. 1911 Box 60, Folder 40 Morison, Samuel Eliot. 1920-1940 Physical Description: 8 letters Additional Note written as member, faculty, Harvard University

Box 60, Folder 41 Morley, Grace Louise McCann. 1938-1944 Physical Description: 8 letters Additional Note written for Western Association of Art Museum Directors, Golden Gate International Exposition, and San Francisco Museum of Art

Finding Aid to the Herbert BANC MSS C-B 840 208 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 60, Folder 42 Morley, Sylvanus Griswold. 1926-1951 Physical Description: 4 letters Additional Note written as member, Dept. of Spanish, University of California, Berkeley; one is letter from the S. Griswold Morley Testimonial Issue Fund, co-signed by Percival B. Fay, Edwin S. Morby, and Yakov Malkiel.

Box 60, Folder 43 Morris, William Alfred. 1917-1946 Physical Description: 57 letters Additional Note written as member, Dept. of History, University of California, Berkeley; includes obituary notice

Box 60, Folder 44 Morrish, William F. circa 1919-1926 Box 61, Folder 1 Morrison, Noah Farnham. 1924, 1926 Box 61, Folder 2 Moseley, J.H. 1913-1923 Box 61, Folder 3 Moses, Bernard. 1915-1928 Physical Description: 8 letters Additional Note some re: Doheny Foundation

Box 61, Folder 4 Moses, Edward P. 1928 Box 61, Folder 5 Mosk, Sanford Alexander. 1935 Box 61, Folder 6 Mott, Gertrude. 1925-1926 Box 61, Folder 7 Moulton, Florence. 1925-1936 Physical Description: 3 letters Additional Note written for Convent of the Sacred Heart, Melo Park, and San Francisco College for Women

Box 61, Folder 8 Mount Diablo Advisory Committee, San Francisco. 1939-1941 Box 61, Folder 9 Mount Holyoke College, South Hadley (Mass.). Field Secretary. 1943-1948 Box 61, Folder 10 Mowbray, Albert Henry. 1928 Physical Description: 3 letters Additional Note written as member, Dept. of Economics, University of California, Berkeley

Box 61, Folder 11 Mower, F. O. 1932-1937 Box 61, Folder 12 Mowry, George E. 1945-1947 Physical Description: 3 letters Additional Note written as member, faculty, Mills College; re: University of California Centennial History Project

Box 61, Folder 13 Moyer, John L. 1939, circa 1940 Box 61, Folder 14 Muir, Gladys. 1925-1940 Box 61, Folder 15 Muller, Henry. 1934 Box 61, Folder 16 Mumm, Maude. 1935 Box 61, Folder 17 Munro, Dana Carleton. 1911-1929 Physical Description: 20 letters Additional Note some written as member, faculty, Princeton University; some written for National Boar for Historical Service and American Historical Review

Finding Aid to the Herbert BANC MSS C-B 840 209 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 61, Folder 18 Munro, Dana Gardner. 1933-1940 Physical Description: 13 letters Additional Note written as member, faculty, Princeton University

Box 61, Folder 19 Munro, William Bennett. 1928-1938 Physical Description: 8 letters Additional Note some written as member, faculties, California Institute of Technology and Harvard University; some written for Henry E. Huntington Library and Art Gallery

Box 61, Folder 20 Murdock, John Robert. 1930-1933 Box 61, Folder 21 Murphy, A. L. 1950 Box 61, Folder 22 Murphy, Edmund Robert. circa 1941-1949 Physical Description: 14 letters Additional Note some written for Inter-American Educational Foundation, U.S. Office of Inter-American Affairs, and U.S. Dept. of State

Box 61, Folder 23 Murphy, F.M. 1914 Box 61, Folder 24 Murphy, Henry Killam. 1935 Box 61, Folder 25 Murphy, James A. 1947 Box 61, Folder 26 Murphy, Joseph M. 1925, 1926 Box 61, Folder 27 Murray, Agnes. 1914, 1915 Box 61, Folder 28 Murray, Bessie. 1926-circa 1934 Box 61, Folder 29 Muse, Violet F. 1947 Box 61, Folder 30 Museo di Storia Naturale, Trento (Italy). 1928-1930 Box 61, Folder 31 Museum of Northern America, Flagstaff (Ariz.). 1931 Box 61, Folder 32 Musser, John. 1927-1936 Box 61, Folder 33 Mutual Building & Loan Association, San Jose (Calif.). 1912-1915 Box 61, Folder 34 M. W. Drexler Book Co., New York. circa 1947-1949 Box 61, Folder 35 Myres, Sir John Linton. circa 1914-circa 1926 M - General. 1909-1953 Box 61, Folder 36 Macaulay-Mansfield. 1911-1949 Box 61, Folder 37 Manzanar-Maryville. 1913-1953 Box 61, Folder 38 Masaryk-Mazza. 1915-1953 Box 61, Folder 39 McAllison-McKnight. 1913-1948 Box 61, Folder 40 McLaren-McWilliams. 1909-1953 Box 62, Folder 1 Meade-Mills. 1910-1953 Additional Note Includes single letters by Menéndez Pidal, R Ltr. [Jan. 1926] and Millis, Harry Allen, 1873-1948. Ltr. Feb. 21, 1913. Written as member, faculty, University of Kansas.

Box 62, Folder 2 Milmeister-Moody. 1917-1949 Additional Note Includes single letter by Mitchell, Samuel Chiles, Written as member, faculty, Brown University.

Box 62, Folder 3 Moon-Morse. Circa 1908-1953 Additional Note Includes single letter from Morgan, Dale Lowell, June 5, 1948

Finding Aid to the Herbert BANC MSS C-B 840 210 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 62, Folder 4 Mortensen-Myres. 1909-1953 Additional Note Includes single letter from El Mundo, Tampico, Mex., Jan. 30, 1934, by Vicente Villasana.

Box 62, Folder 5 La Nación, Mexico City. 1950 Box 62, Folder 6 Nafus, Edwinna Rose Bolton. 1912-1953 Physical Description: 17 letters Additional Note includes a short history of Herbert Bolton's family

Nasatir, Abraham Phineas. circa 1924-1949 Physical Description: 73 letters Additional Note some written as member, faculties, Iowa State University, Iowa City, and San Diego State College

Box 62, Folder 7 Circa 1924-1929. Box 62, Folder 8 1930-1949. Box 62, Folder 9 Nash, John Henry, Printer, San Francisco. 1929 Box 62, Folder 10 The Nation, New York. 1916-1922 Box 62, Folder 11 National Archives of the United States. 1935-1942 Physical Description: 31 letters Additional Note by D. W. Conner, P. M. Hamer, Collas G. Harris, Robert D. Hubbard, Allen F. Jones, Isaac McBride, William D. McCain, John R. Russell, and V. G. Setser

Box 62, Folder 12 National Broadcasting Company, inc., New York. 1942-1943 Box 63, Folder 1 National Catholic Welfare Conference. 1929-circa 1940 Physical Description: Four letters Additional Note by Justin McGrath, Willian F. Montavon, and Vincent Mooney

Box 63, Folder 2 National Committee of the United States for the Restoration of the University of Louvain, New York. 1919 Box 63, Folder 3 National Conference of Christians & Jews, Inc., New York. 1941, 1942 Box 63, Folder 4 National Council of Catholic Women. 1930-1941 Physical Description: Four letters Additional Note Helen F. Byrne, Antoinette Musante, and Agnes G. Regan

Box 63, Folder 5 National Cyclopedia of American Biography, New York. 1920 Box 63, Folder 6 National Discussion Contest on Inter-American Affairs. 1944 Box 63, Folder 7 National Economic League. 1911-1931 Physical Description: 15 letters Additional Note by J. W. Beatson

Box 63, Folder 8 National Education Association of the United States. 1939-1942 Physical Description: 18 letters Additional Note by Lyle W. Ashby, Ruth Cunningham, Belmont Farley, Willard W. Givens, Joy E. Morgan, and Reuben T. Shaw

Finding Aid to the Herbert BANC MSS C-B 840 211 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 63, Folder 9 National Folk Festival, Washington, D.C. 1938 Box 63, Folder 10 National Foundation for Infantile Paralysis. 1949, 1951 Box 63, Folder 11 National Geographic Society, Washington, D.C. 1911-1952 Physical Description: 11 letters Additional Note by O. P. Austin, James M. Darley, Franklin Fisher, Jesse R. Hildebrand, and Frederick Simpich

Box 63, Folder 12 National Highways Association, Cambridge (Mass.). 1916-1924 Box 63, Folder 13 National Institute of Social Sciences, New York. 1916-1917 Box 63, Folder 14 National Municipal League. 1913-1916 Physical Description: Two letters Additional Note By Lawson Purdy and Clinton R. Woodruff

Box 63, Folder 15 National Research Council (U.S.). 1950-1951 Physical Description: Two letters Additional Note Written by Joseph H. Quire

Box 63, Folder 16 National Society of Colonial Dames of America. Circa 1920-1924 Native Sons of the Golden West. 1912-1951 Physical Description: 106 Letters Additional Note Written by William P. Canbu, C. W. Chapman, Martin Charles, F. A. Cutter, A. J. Delano, Wells Drury, F. H. Greely, William J. Hayes, Joseph J. Hill, Fred H. June, J. J. Kelly, Edward J. Lynch, Frank C. Merritt, John T. Newell, John T. Regan, Adolfo G. Rivera, Edward T. Schaar, Ernest W. Schwers, L. L. Steele, H. C. Sweetser, D. Q. Troy, William F. White, Harry G. Williams, and James A. Wilson; some re: National Park Service; includes mimeographed, typed, and printed reports, memoranda and brochures.

Box 63, Folder 17 A-K. 1912-1948 Box 63, Folder 18 L-Z. 1916-1947 Box 63, Folder 19 General. 1913-1951 Box 63, Folder 20 Navarro, Enrique. 1929 Box 63, Folder 21 Navarro Latore, José. 1947-1949 Box 63, Folder 22 Naylon, John L. 1937-1938 Box 64, Folder 1 Naylor, William B., Jr. 1915-1924 Box 64, Folder 2 Nazareth College, Rochester (New York), Dean. 1937 Box 64, Folder 3 Neal, Mary Jane. 1941 Box 64, Folder 4 Neasham, Vernon Aubrey. 1926-1945 Physical Description: 17 letters Additional Note Some written by his wife, Ruth

Box 64, Folder 5 Nebraska State Teachers Association. 1941-1942 Box 64, Folder 6 Neff, Andrew Love. 1915-1938 Physical Description: 28 letters Additional Note Some written as member, faculty, University of Utah; some written for Utah State Historical Society; some written by his widow

Finding Aid to the Herbert BANC MSS C-B 840 212 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 64, Folder 7 Nelson, Al B. Circa 1933-1946 Physical Description: 13 letters Additional Note Written as member, faculties, Texas Christian University and Agricultural and Mechanical College of Texas

Box 64, Folder 8 Nelson, Denys. 1927 Box 64, Folder 9 Nelson, Huston W. 1931 Box 64, Folder 10 Nelson, Nathan. 1946 Box 64, Folder 11 Nettels, Curtis Putnam. 1933-1941 Physical Description: Eight letters Additional Note Some written as member, faculty, University of Wisconsin; some written for American Historical Association

Box 64, Folder 12 Neu, Charles T. 1914-1928 Box 64, Folder 13 Neville, Norman D. 1941 - circa 1950 Box 64, Folder 14 Nevins, Allan. 1933-1949 Physical Description: Nine letters Additional Note Some written as member, faculty, Columbia University; some written for Carnegie Endowment for International Peace and Society of American Historians

Box not found New Mexico. Coronado Cuarto Centennial Commission. 1939 Physical Description: Three letters Additional Note Written by Charles M. Morgan; two re: National Park Services

Box 64, Folder 15 New Mexico College of Agriculture and Mechanic Arts. Director. 1939 Box 64, Folder 16 New Mexico Normal University, Las Vegas (N.M.). 1930 Box 64, Folder 17 New Mexico State Teachers College, Silver City (N.M.). President. 1932 Box 64, Folder 18 The New Republic, New York. 1919-1920 Box 64, Folder 19 New York Public Library. 1926-1941 Physical Description: Six letters Additional Note Written by E. H. Anderson, C. L. Cannon, and Robert W. Hill

Box 64, Folder 20 New York University. 1928-1939 Box 64, Folder 21 New York Historical Society. 1914-1941 Box 64, Folder 22 The New York Times. 1924-1936 Box 64, Folder 23 Newbegin's, San Francisco. 1914-1939 Box 64, Folder 24 Newberry Library, Chicago. 1915-1944 Physical Description: 29 letters Additional Note Written by Ruth L. Butler, W. N. C. Carlton, J. A. Faber, Sidney Pargellis, Clara E. Smith, Harriet Teter, and Philip Williams

Box 64, Folder 25 Newcomb, Rexford. 1914-1931 Physical Description: Five letters Additional Note Some written as member, faculty, University of Illinois

Box 64, Folder 26 Newman, A.T. 1928-1929 Box 64, Folder 27 Newman, Andrew Jackson. 1919

Finding Aid to the Herbert BANC MSS C-B 840 213 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 64, Folder 28 Newman, Consuelo M. 1941 Box 64, Folder 29 Newman Club, Berkeley. 1913-1953 Physical Description: 52 letters Additional Note Written by Thomas F. Burke, P. E. Hoey, Paul H. Lewis, Louis J. O'Hara, Thomas L. O'Neill, T. C. Petersen, Francis G. Quinan, and Clarence E. Woodman; includes letters from Mothers Clubs of Newman Club.

Box 64, Folder 30 Newmark, M.H. 1928 Box 64, Folder 31 Newmark, Marco R. 1927-1947 Box 64, Folder 32 The News Leader, Richmond (Va.). 1919 Box 64, Folder 33 Newsome, Albert Ray. 1926-1948 Physical Description: Six letters Additional Note Some written as member, faculty, University of North Carolina, some written for North Carolina State Dept. of Archives and History

Box 64, Folder 34 Newsweek, New York. 1952 Box 64, Folder 35 Newton, Arthur Percival. 1919-1932 Box 64, Folder 36 Newton, Jeane E. 1920-1923 Box 64, Folder 37 Neylan, John Francis. 1933-1943 Physical Description: Two letters

Box 65, Folder 1 Ng, Pearl. 1938-1953 Box 65, Folder 2 Nichols, Jeanette Paddock. Circa 1922-1940 Box 65, Folder 3 Nichols, Madeline Wallis. Circa 1935-1937 Box 65, Folder 4 Nichols, Roy Franklin. 1926-1946 Physical Description: Nine letters Additional Note Written as member, faculty, University of Pennsylvania

Box 65, Folder 5 Nicholson, Anne M. 1915-1940 Physical Description: 10 letters Additional Note Some written for California State Board of Education

Box 65, Folder 6 Nickison, Lenore Paine. Circa 1943-1948 Box 65, Folder 7 Niesen, Albert B. 1947-1949 Box 65, Folder 8 Nijhoff's Boekhandel en Uitgeversm, The Hague. 1934-1937 Box 65, Folder 9 Nittler, Marie M. 1930 Box 65, Folder 10 Niwa, Tamako. 1942 Box 65, Folder 11 Noble, Harold Joyce. 1926-1936 Physical Description: 12 letters Additional Note Some written as member, faculty, University of Oregon

Box 65, Folder 12 Nojiri, Helen K. 1941 Box 65, Folder 13 Nordentoft, Knŭd. 1921 Box 65, Folder 14 Nordhoff, Walter. 1936 Box 65, Folder 15 Norman, Arthur L. 1916 Box 65, Folder 16 Norris, Anna L. 1911-1923 Box 65, Folder 17 Norris, Floyd Hamilton. Circa 1944-1945 Box 65, Folder 18 Norris, Thomas W. 1939-1950 Physical Description: Seven letters

Finding Aid to the Herbert BANC MSS C-B 840 214 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 65, Folder 19 North, Alfred M. 1912-1918 Box 65, Folder 20 North Berkeley Garage, Berkeley. 1925 Box 65, Folder 21 North Dakota Agricultural College. President. 1919 Box 65, Folder 22 North Texas State Teachers College. 1928 Box 65, Folder 23 Northwestern University, Evanston (Ill.). School of Education. Circa 1941 Box 65, Folder 24 Norvell, H.P. 1912-1924 Box 65, Folder 25 Norvill, H.A. 1940-1941 Box 65, Folder 26 El Noticio Bibliográfico, Mexico City. 1950 Box 65, Folder 27 Notre Dame College, Belmont (Calif.). Circa 1927 Box 65, Folder 28 Notre Dame College, San Jose (Calif.). Circa 1919-1923 Box 65, Folder 29 Notre Dame University, Notre Dame (Ind.). College of Commerce. 1919-1922 Box 65, Folder 30 Nowell, Charles E. 1929-1953 Physical Description: 26 letters Additional Note Written as member, faculties, Fresno State College and University of Michigan

Box 65, Folder 31 Noyes, George Rapall. 1913-1953 Physical Description: Six letters Additional Note Some written as member, Dept. of Slavic Languages, University of California, Berkeley, some written for American Association of University Professors; one by his wife, Florence.

Box 65, Folder 32 Nunemaker, John Horace. 1949 Box 65, Folder 33 Nunn, George E. 1913-1941 Box 65, Folder 34 Nussbaum, Frederick L. 1924-1946 Box 65, Folder 35 Nuttall, Zelia. Circa 1915-1926 Box 65, Folder 36 Nutting, Herbert Chester. 1932-1933 Box 65, Folder 37 Nutting, Maria Gillman. 1916-1928 Box 65, Folder 38 Nye County (Nev.). District Attorney. 1923 N - General. 1911-1953 Box 65, Folder 39 Nakamura-Navarro. 1911-1953 Additional Note Includes single letters by National Conference on State Parks, July 31, 1936, by Lawrence C. Merriam, National Council for Historic Sites and Buildings, Oct. 2, 1947, by U. S. Grant, III, National Parks Association, Washington, D. C., May 20, 1943, by Devereux Butcher, Native Daughters of the Golden West, Sept. 6, 1933, by Alberta McCormick.

Box 65, Folder 40 Naylor-Newcomb. 1916-1950 Box 65, Folder 41 Newell-Nyman. 1911-1949 Additional Note Includes single letters by: New York City. College. President, Sept. 24, 1919, by Livingston R. Schuyler. See also Mezes, Sidney E., New York City. Museum of the American Indian, Heye Foundation, Nov. 1, 1923, by George H. Pepper. See also Hodge, Frederick W., North Carolina. State Dept. of Archives and History Ltr. May 25, 1942, by C. C. Crittenden. See also Newsome, A. R.

Box 66, Folder 1 Oak, Ora. 1927 Physical Description: Two letters

Oakland (Calif.). Box 66, Folder 2 Chamber of Commerce. 1924 Box 66, Folder 3 Department of Health. 1932 Box 66, Folder 4 Free Library. 1913-1937 Box 66, Folder 5 National Engraving Company. Circa 1931

Finding Aid to the Herbert BANC MSS C-B 840 215 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 66, Folder 6 Park Department. 1948 Box 66, Folder 7 Public Schools. 1922-1944 Box 66, Folder 8 Oberlin College, Oberlin (Ohio). Peace and Public Affairs Forum. 1940-1941 Box 66, Folder 9 Oberlin College, Oberlin (Ohio). President. 1940-1941 Box 66, Folder 10 Oblasser, Bonaventura. 1934-1940 Physical Description: 14 letters

Box 66, Folder 11 O'Brien, Frederick. 1927 Box 66, Folder 12 O'Brien, Louis. 1925-1933 Physical Description: Nine letters Additional Note Nine letters, written as member, Dept. of History, University of California, Berkeley; includes obituary written by five members of the faculty, including Bolton.

Box 66, Folder 13 O'Callaghan, Mary Agnes Meade. Circa 1938-1950 Box 66, Folder 14 Occidental College, Los Angeles. 1923-1935 Physical Description: Two letters Additional Note By President Remson D. Bird

Box 66, Folder 15 O'Connell, Melba. 1937 Box 66, Folder 16 O'Connor, Basil. Circa 1946-1952 Box 66, Folder 17 The Odyssey Press, Inc., New York. 1941 Box 66, Folder 18 Office of the Superintendent of Schools, Watsonville (Calif.). 1914-1946 Box 66, Folder 19 Ogden, Adele. 1925-1953 Box 66, Folder 20 O'Geran, Graeme. 1928-1930 Box 66, Folder 21 Ogier, Elizabeth H. 1942-1944 Box 66, Folder 22 Ogle, Ralph H. 1932 Box 66, Folder 23 O'Gorman, Edmundo. 1941-1947 Box 66, Folder 24 O'Hagan, Thomas. 1930-1933 Box 66, Folder 25 Ohio State University, Columbus. 1916-1922 Box 66, Folder 26 Ohio State University, Kent. 1941 Box 66, Folder 27 O'Keefe, Lawrence E. 1929-1934 Box 66, Folder 28 Oklahoma. State University of Agriculture and Applied Science, Stillwater. School of Education. 1929-1938 Box 66, Folder 29 Oklahoma. State University of Agriculture and Applied Science, Stillwater. Dean of Science and Literature. 1920 Box 66, Folder 30 Oklahoma Historical Society. 1920-1952 Physical Description: 21 letters Additional Note By Charles Evans, F. H. Greer, James W. Moffitt, Earle W. Newton, Joseph B. Thorburn, and Muriel H. Wright; includes American Association for State and Local History and News Letter of the Oklahoma Historical Society.

Box 66, Folder 31 Old Mission Days in Santa Barbara County. 1941 Box 66, Folder 32 Old Spanish Trail, San Antonio (Tex.). 1925-1928 Box 66, Folder 33 Older, Cora Miranda Baggerly. 1935-1943 Physical Description: 18 letters

Box 66, Folder 34 Olivia, G.C. Circa 1944-1945 Box 66, Folder 35 Olney, Warren, Jr. 1937 Physical Description: Two letters

Box 66, Folder 36 Olney, Warren, III. 1936 Physical Description: Two letters

Finding Aid to the Herbert BANC MSS C-B 840 216 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 66, Folder 37 Olson, Ronald Leroy. 1941-1942 Physical Description: Three letters Additional Note Written as member, Dept. of Anthropology, University of California, Berkeley; includes printed announcements for E Clampus Vitus from Olson.

Box 66, Folder 38 Oman, Charles. Circa 1940-1942 Box 66, Folder 39 O'Neil, J. Marion. 1923-1946 Box 66, Folder 40 O'Neill, Kate Navin. Circa 1922-1926 Box 66, Folder 41 Ontario. Bureau of Archives. 1922-1931 Box 66, Folder 42 Oppegard, Roy W. 1941 Box 66, Folder 43 Ord, Ellen F. Circa 1922-1928 Box 66, Folder 44 Oregon State Library. 1921-1923 Box 66, Folder 45 Oregon State Agricultural College, Corvallis. 1920-1930 Box 66, Folder 46 Oregon Historical Society. Circa 1921-1945 Box 66, Folder 47 The Oregonian, Portland (Ore.). 1941 Box 66, Folder 48 O'Reilly, P.J. 1907 Box 66, Folder 49 Ortega, Alfred A. 1926-1930 Box 66, Folder 50 Osoffsky, Lottie. 1937-1938 Box 66, Folder 51 O'Sullivan, Elizabeth Curtis. 1919-1920 Box 66, Folder 52 Ots Capdequí, José María. 1932-1933 Box 66, Folder 53 Oviatt, Alton Byron. 1949 Box 66, Folder 54 Ovitz, Delia G. 1937-1939 Box 66, Folder 55 Owen, Robert L. 1924 Box 66, Folder 56 Oxford Book Co., New York. 1941-1942 Box 66, Folder 57 Oxford University Press. 1931-1947 Physical Description: 10 letters Additional Note Written by Barbara L. Badmington, Ruth G. Brown, Virginia B. Carrick, Russell I. Garton, H. G. Horseman, Howard F. Lowry, and Hamilton J. Smith

Box 66, Folder 58 Ozmer, Madge M. 1923-1927 Box 67, Folder 1 O - General. 1916-1953 Additional Note Includes one letter from Peter H. Odegard, Nov. 19, 1948. Written as member, Dept. of Political Science, University of California, Berkeley

Box 67, Folder 2 P.E.N. Club, San Francisco. 1931-1943 Physical Description: 18 letters Additional Note Written by Gertrude Atherton, Charles C. Dobie and Pauline Partridge

Box 67, Folder 3 Pace, Henry A. 1927-1930 Box 67, Folder 4 Pacific Era Travels, Inc., New York. 1930-1931 Box 67, Folder 5 Pacific Gas & Electric Company. 1923-1950 Box 67, Folder 6 Pacific Gas & Electirc Company -- The Electric Club, Oakland. 1922-1923 Box 67, Folder 7 Pacific Historical Review. 1933-1946 Physical Description: 22 letters Additional Note Written by Samuel T. Farquhar and Louis K. Koontz

Finding Aid to the Herbert BANC MSS C-B 840 217 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 67, Folder 8 Pacific House. 1942-1943 Physical Description: 12 letters Additional Note Written by Leslie V. Denman and Beverly E. Levy

Box 67, Folder 9 Pacific Mutual Life Insurance Company of California. 1921-1930 Box 67, Folder 10 Pacific Palisades Association, Los Angeles, Calif. 1923 Box 67, Folder 11 Pacific Rotaprinting Company, Oakland, Calif. 1937 Box 67, Folder 12 Pacific Union Club, San Francisco, Calif. 1927-1931 Box 67, Folder 13 Pacific University, Forest Grove, Ore. President. 1920-1926 Box 67, Folder 14 Paden, William G. 1915-1953 Physical Description: 22 letters Additional Note Some written by his wife, Irene

Box 67, Folder 15 Paetow, Louis John. 1912-1932 Physical Description: 87 letters Additional Note Written as member, Dept. of History, University of California, Berkeley; some are copies; one by his wife, Lily.

Box 67, Folder 16 Page, Donald W. 1938-1945 Physical Description: Four letters

Box 67, Folder 17 Le Pagine, Bologna, Italy. 1925-1926 Box 67, Folder 18 Painter, Francis M. 1928 Box 67, Folder 19 Pais, Ettone. 1929 Box 67, Folder 20 Paisley, Minnie M. 1912-1914 Box 67, Folder 21 Palm, Franklin Charles. 1920-1949 Physical Description: 47 letters Additional Note Written as member, Depts. of History, Colorado College and University of California, Berkeley; some are copies.

Box 67, Folder 22 Palmer, Eloise Beverly. 1932 Box 67, Folder 23 Palmer, Mabel E. 1918 Box 67, Folder 24 Palo Alto Public Library, Palo Alto, Calif. 1913-1947 Box 67, Folder 25 Paltsits, Victor Hugo. 1913-1941 Physical Description: 16 letters Additional Note Written for American Historical Association and New York Public Library.

Box 67, Folder 26 The Pan American, New York. 1942 Box 67, Folder 27 Pan American Airways. Inc. 1937-1945 Box 67, Folder 28 Pan American Association of Oakland, Calif. 1942-1946 Box 68, Folder 1 Pan American Congress, Oberlin, Ohio. 1941 Box 68, Folder 2 Pan American League. 1939-1945 Physical Description: 24 letters Additional Note Written by Betty B. Hoover, Muriel Kohler, John I. Knudson, Edna F. Popert, Edith S. Stearns, and Margaret G. Young.

Box 68, Folder 3 Pan American Institute of Geography & History, Second General Assembly, Washington, D.C. 1936

Finding Aid to the Herbert BANC MSS C-B 840 218 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 68, Folder 4 Pan American Reciprocal Trade Conference. 1930-1933 Physical Description: Four letters Additional Note By Simon J. Lubin

Box 68, Folder 5 Pan American Society, Inc. 1918-1941 Physical Description: 10 letters Additional Note Written by Harry E. Bard, W. P. Flower, and John O. Gantner

Box 68, Folder 6-8 Pan American Trade Committee. 1938-1941 Physical Description: 74 letters Additional Note By Carl L. Alsberg, Murray R. Benedict, Theodore W. Case, Raúl Castellano, Ben C. Duniway, Dwight B. Eldred, Frederic W. Ganzert, Eduardo Greñas, Charles N. Lowrie, Jr., James D. McCauley, Pedro Piza Martínez, John D. Short, and Berniece Weaver; many are copies; includes typed and mimeographed memoranda and minutes of meetings. San Francisco, California.

Box 68, Folder 9 Pan American Union. 1915-1944 Physical Description: 24 letters Additional Note Written by Franklin Adams, E. Gil Borges, Heloise Brainerd, Elsie Brown, Luis D. Gardel, Concha R. James, William Manger, Enrique C. Suárez, Kathleen Wade, and Francisco J. Yanes; includes mimeographed and printed items.

Box 68, Folder Panama Mail Steamship Co. 1931 10A Box 68, Folder Panama-Pacific International Exposition (1915: San Francisco, Calif.). 1913-1915 10B Physical Description: 10 letters Additional Note Written by James A. Barr, H. K. Bassett, W. F. Sesnon, and Frank M. Todd

Box 68, Folder 11 Panhandle Plains Historical Society, Amarillo, Tex. 1925-1940 Box 68, Folder 12 Pan-Pacific Who's Who, Honolulu, Hawaii. 1939-1941 Box 68, Folder 13 Parish, Helen Rand. Circa 1931-1942 Box 68, Folder 14 Parish, John C. 1917-1935 Physical Description: 21 letters Additional Note Some written as member, Dept. of History, University of California, Los Angeles, some written for Iowa State Historical Society.

Box 68, Folder 15 Parker, Isabel M. 1926-1932 Box 68, Folder 16 Parker, Paul P. 1933 Box 68, Folder 17 Parker, Robert J. 1931-1948 Physical Description: 54 letters Additional Note Some written as member, faculty, San Francisco Junior College; one by his wife, Edna.

Box 68, Folder 18 Parkinson, Jessie H. 1917 Box 68, Folder 19 Parks, Frances. Circa 1940-1945 Box 68, Folder 20 Parks, T.M. 1947 Box 68, Folder 21 Parr, Fred D. 1941-1942 Box 68, Folder 22 Parratt, Spencer D. 1926-1932

Finding Aid to the Herbert BANC MSS C-B 840 219 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 68, Folder 23 Parrish, Narcissa. 1921-1925 Box 68, Folder 24 Pasadena Junior College, Pasadena, Calif. Principal. 1934-1938 Box 68, Folder 25 Pasquet, D. 1924-1925 Box 68, Folder 26 Patigian, Haig. 1930 Box 68, Folder 27 Patterson, John Clarke. 1939-1941 Physical Description: 10 letters Additional Note Written for U. S. Office of Education and the Graduate School of American University, Washington, D. C.

Box 68, Folder 28 Patterson, Robert M. 1940 Box 69, Folder 1 Patterson, Webster. 1951 Box 69, Folder 2 Patton, Bessie Jane. 1927-1943 Box 69, Folder 3 Paulsen, F. 1937 Box 69, Folder 4 Payne, Leonidas Warren, Jr. 1911-1931 Box 69, Folder 5 Paxson, Frederic Logan. 1910-1948 Physical Description: 97 letters Additional Note Some written as member, faculties, Universities of Michigan and Wisconsin, and as member, Dept. of History, University of California, Berkeley; some written for University of California Centennial History Project; some are copies; includes memoranda to members of the Dept. of History; "University of California In Memoriam, 1948," and "Senate Memorial, Frederic Logan Paxson," ca. 1948.

Box 69, Folder 6 Peabody Museum of Archaeology and Ethnology. 1909-1913 Physical Description: Five letters Additional Note Written by S. Frances Fletcher, Frances H. Mead, and F.M. Putnam.

Box 69, Folder 7 Pease Theodore C. 1931-1942 Box 69, Folder 8 Peixotto, Jessica Blanche. Circa 1915-1925 Physical Description: Two letters

Box 69, Folder 9 Pence, Edith E. 1939 Physical Description: Four letters Additional Note Written for San Francisco Public Schools and Pan American League.

Box 69, Folder 10 Penick, Donice A. 1914-1916 Box 69, Folder 11 Penn Mutual Life Insurance Company, Philadelphia. 1943 Box 69, Folder 12 Penner, C.C. 1928 Box 69, Folder 13 Pennsylvania Historical Society. 1913-1939 Physical Description: Five letters Additional Note by Julian P. Boyd, John W. Jordan, Thomas L. Montgomery, and Ernest Spofford

Box 69, Folder 14 Pereira Salas, Eugenio. Circa 1934-1935 Box 69, Folder 15 Perkins, Clarence. 1923-1928 Physical Description: Seven letters Additional Note Written as member, faculty, University of North Dakota

Finding Aid to the Herbert BANC MSS C-B 840 220 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 69, Folder 16 Perkins, Dexter. 1928-1932 Physical Description: 10 letters Additional Note Some written as member, faculty, University of Rochester; some written for American Historical Association; includes carbons of A. H. A. council meeting memoranda.

Box 69, Folder 17 Permanente Health Plan. Circa 1947-1948 Box 69, Folder 18 Perry, Hally Bryan. Circa 1914-1924 Box 69, Folder 19 Perry, Shaw, and Hepburn. 1932-1934 Additional Note Wiiliamsburg, Virginia.

Box 69, Folder 20 Persinger, Clark E. 1912-1920 Box 69, Folder 21 Pesqueira, Fernando. 1940-1941 Box 69, Folder 22 Petersen, Anna Marie. 1922 Box 69, Folder 23 Petersen, William J. 1934 Box 69, Folder 24 Petersen, C. Stewart. 1937-1946 Box 69, Folder 25 Peterson, Charles E. 1933-1947 Physical Description: 13 letters Additional Note Some written for St. Louis Historical Document Foundation

Box 69, Folder 26 Peterson, Horace C. 1939 Box 69, Folder 27 Peterson, Lars Hyrum. 1921-1923 Box 69, Folder 28 Petty, Claude R. 1944 Box 69, Folder 29 Phelan, James Duval. 1914-1929 Physical Description: Five letters Additional Note One written by his secretary, George F. Welch

Box 69, Folder 30 Phelps, Dawson. Circa 1925-1939 Box 69, Folder 31 Phelps, Ralph L. 1938 Physical Description: Two letters

Box 69, Folder 32 Phi Alpha Theta. 1935-1951 Physical Description: 13 letters Additional Note By Clarke A. Chambers, Donald B. Hoffman, Edward H. Howes, William H. Miller, Theodore E. Nichols, and A. F. Zimmerman

Box 69, Folder 33 Phi Beta Kappa. 1909-1951 Physical Description: 29 letters Additional Note Written by Jessie Andrews, Harold Bruce, Paul H. Daus, Mary E. Decherd, C. Derleth, Jr., O. L. Elliott, Percival B. Fay, R. M. Jones, Ivan M. Linforth, Charles A. Noble, Stephen C. Pepper, Ray Perrenot, George R. Potter, Arnold H. Rowbotham, Franz Schneider, Alfred C. Skaife, Edward C. Tolman, Arthur T. Vanderbilt, and H. A. Watt

Box 69, Folder 34 Philadelphia Museum of Art. 1940 Box 70, Folder 1 Philbrick, Francis Samuel. 1921-1947 Physical Description: Eight letters Additional Note Written as member, faculties, Universities of Illinois and Pennsylvania and Northwestern University.

Finding Aid to the Herbert BANC MSS C-B 840 221 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 70, Folder 2 Philetheia Club, San Francisco. 1949-1950 Box 70, Folder 3 Phillips, Henry D. Circa 1920-1931 Box 70, Folder 4 Phillips, Hubert. 1929 Box 70, Folder 5 Phillips, Lucy. 1953 Box 70, Folder 6 Phillips, Paul C. 1917-1933 Box 70, Folder 7 Phillips, Ulrich B. 1911-1931 Box 70, Folder 8 Philosophical Society of Texas, Dallas, Tex. 1937-1941 Physical Description: 15 letters Additional Note By Sam H. Acheson and Samuel W. Geiser

Box 70, Folder 9 Pi Gamma Mu. 1927-1940 Box 70, Folder 10 Piatt, Richard H. 1917-1927 Physical Description: 16 letters Additional Note Some written as member, faculty, Pomona College

Box 70, Folder 11 Pierce, Charles C. 1906 Box 70, Folder 12 Pierpont, Mabel E. 1925-1926 Box 70, Folder 13 Pierson, William Whatley, Jr. 1924 Box 70, Folder 14 Pijoan, José. 1924-1929 Physical Description: Nine letters Additional Note Written as member, faculties, University of Southern California and Pomona College

Box 70, Folder 15 Pinckney, Josephine. Circa 1933-1936 Box 70, Folder 16 Pine Ridge Rural School, Piney Woods, Miss. Circa 1932-1952 Box 70, Folder 17 Pioneer Centennial Publishing Committee, Salt Lake City, Utah. 1930 Box 70, Folder 18 The Pioneer Press, New York. 1932-1934 Box 70, Folder 19 Pittman, C.C. 1938-1939 Box 70, Folder 20 Pixton, Eric. 1939-1946 Box 70, Folder 21 Place, C.L. 1916-1920 Box 70, Folder 22 Placer County Centennial Committee, Placer County, Calif. 1948 Box 70, Folder 23 Plaisted, Thais M. 1936-1940 Box 70, Folder 24 Planer, Edward T., Jr. 1933-1952 Box 70, Folder 25 Plehn, Carl Copping. 1918-1933 Physical Description: Nine letters Additional Note Written as member, Dept. of Economics, University of California, Berkeley

Box 70, Folder 26 Pletcher, David M. Circa 1944-1945 Box 70, Folder 27 Pockstaller, Theodore. 1918-1924 Physical Description: Six letters Additional Note Some written as member, faculties, Universities of North Carolina and Wisconsin and Ohio State University; some written for University of California Centennial History Project

Box 70, Folder 28 Political Science Quarterly, New York. 1913-1923 Box 70, Folder 29 Polytechnic High School. 1917 Additional Note Riverside, California

Box 70, Folder 30 Pomeroy, Earl S. 1939-1948

Finding Aid to the Herbert BANC MSS C-B 840 222 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Pomona College. 1913-1929, undated Additional Note Claremont, California

Box 70, Folder 31 Library. 1914-1929 Box 70, Folder 32 President James F. Blaisdell. 1917-1927 Box 70, Folder 33 General. 1913-1928, undated Box 70, Folder 34 Pony Express. 1936-1945 Physical Description: 23 letters Additional Note By B.E. Backes, Julian Dana, and Herbert Hamlin

Box 70, Folder 35 Porrua Hermanos. 1931-1949 Additional Note Mexico City, Mexico

Box 70, Folder 36 Porter, Livinstone. 1920-1933 Box 70, Folder 37 Porter, Milton Brockett. 1924 Box 70, Folder 38 Porter, Roy. 1914-1915 Box 70, Folder 39 Porter, Susan. Circa 1912-1916 Box 70, Folder 40 Portolá Festival. 1913-1948 Physical Description: 11 letters Additional Note By Spencer Grant, A. T. Leonard, and Cyril Magnin; some re: California Centennial Celebration. San Francisco, California

Box 70, Folder 41 The Post Enquirer. 1931-1933 Additional Note Oakland, California

Box 70, Folder 42 Potter, Elizabeth Gray. 1922-1935 Physical Description: Six letters Additional Note Written for American Library in Paris and Mills College Library

Box 70, Folder 43 Potter, Kenneth. 1926-1927 Physical Description: Six letters Additional Note Written as member, faculties, Fresno and Sand Diego State Colleges

Box 70, Folder 44 Potter, Olive M. 1924-1925 Box 71, Folder 1 Potts, C.A. 1910-1937 Box 71, Folder 2 Pound, Arthur. 1924-1933 Box 71, Folder 3 Powell, Anna. 1921-1929 Physical Description: 14 letters

Box 71, Folder 4 Powell, F.W. 1918 Box 71, Folder 5 Powell, Olive. 1924-1929 Box 71, Folder 6 Powell, Phillip Wayne. 1940-1945 Physical Description: 25 letters Additional Note Some written as member, faculties, University of Pennsylcania and Northwestern University

Finding Aid to the Herbert BANC MSS C-B 840 223 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 71, Folder 7 Powell Publishing Company. 1926-1931 Additional Note Los Angeles, California

Box 71, Folder 8 Powers, Laura Bride. 1929-1945 Box 71, Folder 9 Powers, W.D. 1932 Box 71, Folder 10 Powner's Book Store. Circa 1922-1929 Additional Note Los Angeles, California

Box 71, Folder 11 Poytress, William H. 1926-1938 Box 71, Folder 12 Practical Drawing Company. 1919 Additional Note Dallas, Texas

Box 71, Folder 13 Pradeau, A.F. 1936-1947 Box 71, Folder 14 Prarie du Chien Museum. 1943-1944 Additional Note Wisconsin

Box 71, Folder 15 Pratt, Orville C., Jr. 1944 Box 71, Folder 16 Pray, Carl E. 1916 Box 71, Folder 17 Preble, Donna. 1936-1937 Box 71, Folder 18 La Prensa . Circa 1927-1933 Additional Note New York

Box 71, Folder 19 Prentice-Hall, Inc. 1928-1947 Physical Description: 10 letters Additional Note By Bliss Y. Baker, Thomas E. Dosen, H. T. Fitzgerald, W. J. Goedeke, Gorham Munson, and M. V. R. Unger

Box 71, Folder 20 Prescott, A.G. 1912-1915 Box 71, Folder 21 Presentation Academy. 1917 Additional Note Berkeley, California

Box 71, Folder 22 Price. Marcus W. 1933 Box 71, Folder 23 Prichard, Walter. 1927-1946 Box 71, Folder 24 Priddy, Bessie Leach. 1916-1921 Box 71, Folder 25 Priest, Viola M. 1936-1942 Box 71, Folder 26 Priestly, Herbert Ingram. 1911-1953 Physical Description: 64 letters Additional Note Some written as member, Dept. of History, University of California, Berkeley, some written for Bancroft Library; one written by his widow, Bessie; includes obituary and "In Memorian," 1944.

Princeton University. Box 71, Folder 27 General. 1933 Box 71, Folder 28 Press. 1917

Finding Aid to the Herbert BANC MSS C-B 840 224 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 71, Folder 29 Professional Writers' Club. 1938 Additional Note Washington, D.C.

Box 71, Folder 30 Prósperpo María, arzpo de México. 1907 Box 71, Folder 31 Public Spirit Club. 1923 Additional Note Berkeley, California.

Box 71, Folder 32 Pullman Company. 1930 Additional Note Chicago, Illinois

Box 71, Folder 33 Purdy, Helen Throop. 1925-1927 Box 71, Folder 34 Puryear, Vernon John. 1928-1951 Physical Description: 11 letters Additional Note Written as member, faculties, University of Missouri and Humboldt State College, and as member, Dept. of History, University of California, Davis.

Box 71, Folder 35 Putnam, John F. 1929-1937 Physical Description: 22 letters Additional Note Some written by his wife, Ernestine

Box 71, Folder 36 Putnam, Ruth. Circa 1916-1928 Box 71, Folder 37 Pyle, Mildred C. 1923-1929 P - General. 1908-1953 Box 71, Folder 38 Pacanins-Pardee. 1909-1953 Box 71, Folder 39 Parham-Pérez. 1908-1953 Box 72, Folder 1 Perigord-Pollitzer. 1915-1953 Box 72, Folder 2 Pomar-Pynes. 1912-1945 Additional Note Includes single letters from Kenneth W. Porter, May 2, 1929, written as member, faculty, Harvard University; and from Clifton Price, Dec. 14, 1936, written as member, Dept. of Latin, University of California, Berkeley.

Box 72, Folder 3 Quaife, Milo Milton. 1917-1932 Physical Description: 10 letters Additional Note Written for Detroit Public Library, Mississippi Valley Historical Association, and Wisconsin State Historical Society

Box 72, Folder 4 Quainton, C. Eden. 1938-1944 Box 72, Folder 5 Quainton, Cecil S. 1927 Box 72, Folder 6 The Quarterly Journal of Inter-American Relations. 1939 Box 72, Folder 7 The Queen's Fund for Children. Circa 1953 Box 72, Folder 8 Quynn, William R. 1922-1936 Box 72, Folder 9 Q - General. 1910-1947 Box 72, Folder 10 Radcliffe College. Appointment Bureau. 1930 Additional Note Cambridge, Massachusetts

Finding Aid to the Herbert BANC MSS C-B 840 225 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 72, Folder 11 Ragatz, Lowell Joseph. Circa 1921-1948 Physical Description: 23 letters Additional Note Some written as member, faculty, George Washington University; some written for American Historical Association

Box 72, Folder 12 Ragatz, Mary Parker. 1938-1940 Box 72, Folder 13 Railway Express Agency. 1934-1946 Box 72, Folder 14 Rait, Robert M. 1927-1931 Box 72, Folder 15 Raitt, Marie. 1937-1938 Box 72, Folder 16 Ramage, Helen. 1916 Box 72, Folder 17 Rambo, W.J. 1924-1946 Box 72, Folder 18 Ramírez, Raúl. 1920-1937 Box 72, Folder 19 Ramírez, Fontecha, Antonio A. 1918-1920 Box 72, Folder 20 Ramis, Miguel. 1932-1944 Box 72, Folder 21 Ramm, Charles A. 1921-1924 Box 72, Folder 22 Ramsdell, Charles William. 1908-1934 Physical Description: 30 letters Additional Note Some written as member, faculty, University of Texas; some written for Texas State Historical Association

Box 72, Folder 23 Ramsey, Helen G. 1940-1943 Box 72, Folder 24 Ramsey, John F. 1930-1948 Physical Description: 12 letters Additional Note Written as member, faculties, University of Alabama and Washington State College, Pullman

Box 72, Folder 25 Rand, Clayton. 1940-1941 Box 72, Folder 26 Rand McNally & Co. 1913-1940 Additional Note Chicago, Illinois

Box 72, Folder 27 Randall, J.G. 1920 Box 72, Folder 28 Randolph, Margaret. 1931 Box 72, Folder 29 Ratcliffe, Emory. 1917-1929 Physical Description: 19 letters Additional Note Some written as member, faculty, Fresno State College; some written for Fresno County Historical Society

Box 72, Folder 30 Rath, John S. 1939-1940 Box 72, Folder 31 Rather, Ethel Z. 1909-1911 Box 72, Folder 32 Raup, Hallock F. 1930 Box 72, Folder 33 Ray, Caroline E. 1915-1916 Box 72, Folder 34 Ray Long & Richard Smith, Inc., New York. 1929-1938 Box 72, Folder 35 Read, Benjamin M. 1913-1919 Box 72, Folder 36 Read, Georgia W. 1939-1941 Box 72, Folder 37 Read, Lena Margaret. 1925-1926 Box 72, Folder 38 Reading, Alice M. 1932-1938 Physical Description: 16 letters Additional Note letters re: her father, Pierson B. Reading; for manuscripts sent to Bolton, see C-B 1052.

Finding Aid to the Herbert BANC MSS C-B 840 226 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 72, Folder 39 Real Academia de la Historia. 1928-1929 Additional Note Spain

Box 72, Folder 40 Redman, A.W. 1929-1933 Box 72, Folder 41 Reed, Albert Granberry. 1908-1925 Physical Description: Nine letters Additional Note written as member, faculties, University of Missouri, Louisiana State University, and Washington University, St. Louis

Box 72, Folder 42 Reed College, President. Portland, Oregon. 1915-1938 Box 72, Folder 43 Reekes, Margaret. 1929-1930 Box 72, Folder 44 Regio Consulato D'Italia, Los Angeles and San Francisco. 1930-1939 Box 72, Folder 45 The Register and Tribune, Des Moines, Illinois. 1939 Box 72, Folder 46 Reich, Sister Aloyse Marie. 1936-1946 Physical Description: 11 letters

Box 72, Folder 47 Reid, John Gilbert. 1930-1940 Box 72, Folder 48 Reid, John J. 1928 Box 72, Folder 49 Reid Brothers. 1913-1914 Box 72, Folder 50 Reighard, Jacob. 1923 Box 72, Folder 51 Rein, S. A. 1927 Box 72, Folder 52 Reith, Ethel L. 1921 Box 72, Folder 53 Rensch, Hero Eugene. Circa 1928-1941 Box 73, Folder 1 The Review, New York. 1919 Box 73, Folder 2 Rey, Agapito. 1930-1945 Physical Description: 9 letters Additional Note written as member, faculties, Universities of Indiana and Southern California

Box 73, Folder 3 Reynal and Hitchcock, Inc. circa 1938-1942 Box 73, Folder 4 Reynolds, Alfred Wade. 1928 Box 73, Folder 5 Reynolds, Charles B. 1926-1938 Box 73, Folder 6 Reynolds, Marion Lee. circa 1925 - 1940 Physical Description: 16 letters Additional Note includes statements for work done for Bolton

Box 73, Folder 7 Reynolds, Thomas Harrison. 1923-1949 Physical Description: 34 letters Additional Note written as member, faculty, Oklahoma A & M College

Box 73, Folder 8 Rhoades, Elizabeth. 1922-1929 Physical Description: 11 letters

Box 73, Folder 9 Rhodenbaugh, Beth Moore. circa 1946-1948 Box 73, Folder 10 Rhodes, James Ford. 1916-1921 Box 73, Folder 11 Rice, Hallie E. 1933-1937 Box 73, Folder 12 The Rice Institute, Houston, Texas. 1912-1920

Finding Aid to the Herbert BANC MSS C-B 840 227 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 73, Folder 13 Rich, Raymond T. 1929-1939 Additional Note Written for the World Peace Foundation and Twentieth Century Fund

Box 73, Folder 14 Richards, Clarice E. 1917 Box 73, Folder 15 Richards, I.S. 1911 Box 73, Folder 16 Richardson, E. H. circa 1919-1920 Box 73, Folder 17 Richardson, Friend William. 1921-1925 Physical Description: 2 letters Additional Note one written as Governor of California; one written as Treasurer of California

Box 73, Folder 18 Richardson, Rupert Norval. 1929-1939 Physical Description: 4 letters Additional Note some written as member, Department of History, Hardin-Simmons University

Box 73, Folder 19 Richman, Irving B. 1907-1927 Physical Description: 91 letters

Box 73, Folder 20 Rickard, Ruth L. Circa 1921-1926 Box 73, Folder 21 Rickard, T.A. 1923-1939 Box 73, Folder 22 Ricketts, W. B. 1932-1941 Physical Description: 6 letters Additional Note and manuscript for first five chapters of Ricketts' thesis on the southwestern borders of the Louisiana Purchase

Box 73, Folder 23 Ridolfi, José. 1908 Box 73, Folder 24 Riegel, Robert E. 1930-1941 Box 73, Folder 25 Ringrose, Hyacinthe. 1924-1947 Box 73, Folder 26 Ringrose, Jerome A. circa 1912-1913 Box 73, Folder 27 Rinn, Ida L. 1923-1927 Box 73, Folder 28 Riordan, (Archbishop). circa 1914-1915 Box 73, Folder 29 Riordan, Joseph W. 1934-1936 Rippy, James Fred. 1917-1953 Physical Description: 77 letters Additional Note some written as member, faculties, Universities of Oregon and Chicago, and Duke and Stanford Universities; some written for American Historical Association; includes "This I Recall," written in 1953 about Bolton.

Box 73, Folder 30 1917-1929. Box 73, Folder 31 1930-1941. Box 73, Folder 32 1942-1954. Box 73, Folder 33 Rister, Carl Coke. 1922-1946 Physical Description: 10 letters Additional Note some written as member, faculties, Hardin-Simmons University and University of Oklahoma

Box 73, Folder 34 Ritter, William Emerson. 1918-1939

Finding Aid to the Herbert BANC MSS C-B 840 228 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 73, Folder 35 Rivera, Rodolfo O. 1937-1945 Physical Description: Six letters Additional Note Written for Duke University Press, American Library Association, and U. S. Dept. of State

Box 73, Folder 36 Riverside Public Library. 1913-1921 Additional Note Riverside, California

Box 73, Folder 37 Rives, George L. 1915-1916 Box 74, Folder 1 Rixon, W. Blair. Circa 1941-1945 Box 74, Folder 2 Roberts, Elizabeth E. 1919-1922 Box 74, Folder 3 Roberts, J. C. 1913-1917 Box 74, Folder 4 Robertson, Alexander M. 1912-1930 Robertson, James Alexander. 1908-1939 Physical Description: 86 letters Additional Note Written for Wisconsin State Historical Society, Doheny Foundation, Hispanic American Historical Review, University of North Carolina Press, and Florida State Historical Society; some re: Panama-Pacific International Exposition; one written by his secretary, Joan Knight; includes "The Life and Works of Dr. James Alexander Robertson," 1939, by Fern L. Hull.

Box 74, Folder 5 1908-1924. Box 74, Folder 6 1925-1939. Box 74, Folder 7 Robertson, William Spence. 1909-1936 Physical Description: 20 letters Additional Note Written as member, faculty, University of Illinois

Box 74, Folder 8 Robinson, E. R. 1927 Additional Note bookseller

Box 74, Folder 9 Robinson, Edgar Eugene. 1913-1949 Physical Description: 55 letters Additional Note Written as member, faculty, and as Acting President, Stanford University

Box 74, Folder 10 Robinson, Howard. 1927-1933 Box 74, Folder 11 Robinson, Joseph. 1919 Box 74, Folder 12 Robinson, W. W. 1945-1947 Box 74, Folder 13 Roble Club, Stanford (Calif.). Circa 1909, 1911 Box 74, Folder 14 Robson, Kernan. 1949 Box 74, Folder 15 Robson, William H. 1930 Box 74, Folder 16 The Rockefeller Foundation. 1933-1945 Physical Description: 21 letters Additional Note By Margaret Boothman, Anna W. Cotterill, John Marshall, Stacy May, Edna S. Snyder, and David H. Stevens

Box 74, Folder 17 Rodale Press, Emmaus (PA). Circa 1940-1952 Box 74, Folder 18 Rodríguez, Isidro G. 1932, 1951

Finding Aid to the Herbert BANC MSS C-B 840 229 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 74, Folder 19 Roebuck, William A. 1927-1934 Box 74, Folder 20 Rogers, R. R. 1932, 1949 Box 74, Folder 21 Rogers, Walter H. 1935-1937 Box 74, Folder 22 Roig de Leuchsenring, Emilio. 1938-1942 Box 74, Folder 23 Rojas, Carlos Aragón. 1925-1934 Physical Description: Two letters Additional Note Written as member, faculty, Fresno State College

Box 74, Folder 24 Rolle, Andrew F. 1942-1944 Physical Description: Two letters Additional Note Written as member, faculty, Occidental College

Rollins College, Winter Park (FL). 1926-1939 Box 74, Folder 25 Director. 1939 Box 74, Folder 26 President. 1926-1929 Box 74, Folder 27 Romero, José. 1910-1913 Box 74, Folder 28 The Ronald Press Co., New York. Circa 1932-1952 Box 74, Folder 29 Ronaldson, Anne Argo. 1930 Box 74, Folder 30 Roos Brothers. 1913-1917 Box 74, Folder 31 Root, Winfred T. 1916-1946 Physical Description: 13 letters Additional Note Written as member, faculty, Iowa State University, Iowa City; includes one letter to Abraham Nasatir

Box 74, Folder 32 Rosenbach Company, Philadelphia (PA). 1933, 1943 Box 74, Folder 33 Rosenberg Library, Galveston (Tex.). 1908-1926 Box 74, Folder 34 Rosenkranz, Stanislaus Kurt. 1918-1930 Box 74, Folder 35 Ross, Grace Long. Circa 1915-1916 Box 74, Folder 36 Ross, Ivy B. 1926-1928 Box 74, Folder 37 Ross, Mary L. Circa 1918-1953 Box 74, Folder 38 Rossalo, Antonio. Circa 1924 Box 74, Folder 39 Rossetti, Felix A. 1929 Box 74, Folder 40 Rossi, Marcian F. 1925-1942 Box 74, Folder 41 Rotary Club, Berkeley (Calif.). 1925-1934 Physical Description: Four letters Additional Note By Neil E. Munro, Luther A. Nichols, and C. B. Radston

Box 74, Folder 42 Rotary Club, Oakland (Calif.). 1923, 1936 Box 74, Folder 43 Rotary International. 1939-1940 Box 74, Folder 44 Rotgemeinschaft Der Deutschen Wissenschaft, Berlin. 1923 Box 74, Folder 45 Rountree, Fannie B. 1929 Box 74, Folder 46 Rovetta, Leon A. 1934-1935 Box 74, Folder 47 Row, Peterson & Company, Chicago. 1912-1929 Box 75, Folder 1 Rowan, Alfred John. Circa 1925-1929 Box 75, Folder 2 Rowe, Leo Stanton. 1920-1944 Physical Description: 42 letters Additional Note Written for the Dept. of State and Pan American Union; some are copies.

Finding Aid to the Herbert BANC MSS C-B 840 230 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 75, Folder 3 Rowland, Donald W. 1928-1953 Physical Description: 10 letters Additional Note Written as member, faculties, Universities of Hawaii and Southern California

Box 75, Folder 4 Rowland, Dunbar. 1915-1937 Physical Description: Seven letters Additional Note Written for Dept. of Archives and History of Mississippi and Mississippi Historical Society

Box 75, Folder 5 The Roxburghe Club of San Francisco. 1943-1948 Physical Description: Seven letters Additional Note By Laurence J. Clarke, Morgan A. Gunst, and Edgar M. Kahn; includes printed announcements, some signed by Francis P. Farquhar, Flodden W. Heron, and Garfield O. Merner

Box 75, Folder 6 Royal Colonial Institute, London. 1921-1922 Box 75, Folder 7 Royal Historical Society, London. 1921-1929 Box 75, Folder 8 Royal Institute of International Affairs, London. 1948-1949 Box 75, Folder 9 The Royal National Bank, Palestine (Tex.). 1924 Box 75, Folder 10 Rubio, Justino Jr. 1908-1910 Box 75, Folder 11 Ruby, David King. Circa 1930 Box 75, Folder 12 Ruch, G. M. 1928, 1932 Box 75, Folder 13 Ruelas, Miguel. 1928, 1932 Box 75, Folder 14 Ruffo, Enrique. Circa 1927 Box 75, Folder 15 Rugg, Arthur P. 1918 Box 75, Folder 16 Rugg, Walter A. 1910-1932 Box 75, Folder 17 Russell, Frank Marion. 1921-1945 Physical Description: 11 letters Additional Note Written as member, Dept. of Political Science, University of California, Berkeley

Box 75, Folder 18 Russell, Luella Haney. 1918 Box 75, Folder 19 Russell, Nelson Vance. 1927-1937 Physical Description: Five letters Additional Note some written for U. S. National Archives; some written as member, Dept. of History, University of California, Los Angeles

Box 75, Folder 20 Russell, Virgil Y. 1919-1940 Box 75, Folder 21 Russian War Relief, New York. 1941 Box 75, Folder 22 Rutgers University, New Brunswick (NJ). 1927 Box 75, Folder 23 Rutgers University Press. Circa 1951-1952 Box 75, Folder 24 Ryan, Edwin. 1924-1929 Box 75, Folder 25 Ryan, J. C. 1949-1950 Box 75, Folder 26 Ryan, Mary. 1916 Box 75, Folder 27 Ryan, Virginia Elizabeth. Circa 1942-1943 Box 75, Folder 28 Rydjord, John. Circa 1925-1948 Physical Description: 27 letters Additional Note Some written as member, faculty, University of Wichita

Finding Aid to the Herbert BANC MSS C-B 840 231 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

R - General. Circa 1909-1953 Box 75, Folder 29 Raab-Reed. 1910-1953 Box 75, Folder 30 Rees-Rishbeth. 1915-1953 Additional Note Includes single letter by Charles Henry Rieber, June 18, 1918, written as member, Dept. of Philosophy, University of California, Berkeley. See also California. University, Berkeley. The Semicentenary; and Summer Sessions.

Box 76, Folder 1 Ritchie-Rody. Circa 1909-1949 Box 76, Folder 2 Roemer-Roswell. 1913-1941 Additional Note Includes single letter written by Hermann Hagedorn for the Roosevelt Memorial Association, May 4, 1921. See also Vail, Robert W. G.

Box 76, Folder 3 Rotary-Ryder. 1918-1953 Box 76, Folder 4 St. Anthony's Guild, Paterson, NJ. Circa 1914-1940 Box 76, Folder 5 St. Augustine. Florida. Mayor's Office. 1936-1937 Box 76, Folder 6 St. Augustine Historical Society. 1940-1950 Physical Description: Nine letters Additional Note By David R. Dunham, E. W. Lawson, and M. A. Woodell, some re: National Park Service

St. Louis University. 1929-1939 Box 76, Folder 7 General. 1929-1939 Physical Description: Two letters Additional Note Single letters by P.A. Brooks, Provincial, Nov. 17, 1939; and by Joseph J. King for the Jesuit Historical Bulletin, Nov. 7, 1929.

Box 76, Folder 8 Centenary Committee. 1940 Box 76, Folder 9 Graduate School. 1932-1934 Physical Description: Seven letters Additional Note By James B. Macelwane and Thurber M. Smith

Box 76, Folder 10 St. Mary's College, Calif. Circa 1926-1951 Box 76, Folder 11 Sabin, Edwin L. 1943-1945 Box 76, Folder 12 Sacramento Junior College. 1927-1936 Box 76, Folder 13 Sacred Heart Noviate, Los Gatos, Calif. 1937-1938 Box 76, Folder 14 Safarjian, Nuvart E. 1926 Box 76, Folder 15 Sage, Walter N. Circa 1927-1951 Physical Description: 35 letters Additional Note Written as member, faculty, University of British Columbia

Box 76, Folder 16 Saint Anthony's Seminary, Santa Barbara, Calif. Circa 1940-1951 Box 76, Folder 17 Sait, Edward McChesney. 1921-1933 Physical Description: 12 letters Additional Note Written as member, faculty, Pomona College, and as member, Dept. of Political Science, University of California, Berkeley.

Box 76, Folder 18 Salandra, Dominic de la. Circa 1932-1946 Box 76, Folder 19 Sallitto, Dom. 1953 Jan.

Finding Aid to the Herbert BANC MSS C-B 840 232 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 76, Folder 20 Samras, Kharaiti Ram. 1932-1943 Box 76, Folder 21 San Bernardino Valley College, President. 1930-1934 Box 76, Folder 22 San Diego, Calif. City Clerk. 1916-1917 Box 76, Folder 23 San Diego Chamber of Commerce. 1938-1940 Box 76, Folder 24 San Diego Historical Society. 1930-1940 Physical Description: Five letters Additional Note By John Davidson and Leroy A. Wright

Box 76, Folder 25 San Diego Scientific Library. 1934 Box 76, Folder 26 San Diego State College. 1921-1935 Physical Description: 10 letters Additional Note By Edward L. Hardy

San Francisco. 1911-1948 Box 76, Folder 27 Centennial Committee. 1947-1948 Box 76, Folder 28 Chronicle. 1919-1942 Box 76, Folder 29 Classroom Teachers Association. 1939 Box 76, Folder 30 College for Women, President. 1937-1942 Box 76, Folder 31 Department of Education. 1911-1912 Box 76, Folder 32 Grade Teachers' Association. 1923 Box 76, Folder 33 Junior Chamber of Commerce. 1936-1943 Box 76, Folder 34 Museum of Art. Circa 1935-1944 Box 76, Folder 35 News. 1933-1945 Box 76, Folder 36 Ocean School Committee. 1928 Box 77, Folder 1 Office of the Mayor. 1913-1950 Physical Description: 11 letters Additional Note By William F. Benedict, Maury Maverick, Edward Rainey, Elmer E. Robinson, Angelo J. Rossi, Charles F. Skelly, and Fred C. Walsh.

Box 77, Folder 2 Public Library. 1940-1949 Physical Description: Three letters Additional Note By Laurence J. Clarke and Robert Rea.

Box 77, Folder 3 Public Schools. 1924-1933 Physical Description: Three letters Additional Note By J. M. Gwinn and W. C. Nolan.

Box 77, Folder 4 San Francisco State College. 1931-1947 Physical Description: 10 letters Additional Note President; by J. Paul Leonard and Alexander C. Roberts

Box 77, Folder 5 San Francisco World Affairs Assembly. 1936 Box 77, Folder 6 San Jose Chamber of Commerce. 1923 Box 77, Folder 7 San Jose Public Library. 1919 Box 77, Folder 8 San Jose State College. 1934 Additional Note Letter, Mar. 22, 1934, by President T. W. MacQuarrie

Finding Aid to the Herbert BANC MSS C-B 840 233 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 77, Folder 9 The San Mateo Leader. 1909 Box 77, Folder 10 San Vicente Foundation, Santa Fe, New Mexico. circa 1947-1949 Box 77, Folder 11 Sanchez, Nellie V. 1916-1922 Box 77, Folder 12 Sanchez, Pablo. 1931-1939 Box 77, Folder 13 Sanders, Jennings B. 1937 Box 77, Folder 14 Sanderson, Gorham D. 1923-1933 Box 77, Folder 15 Sanderson, Lemuel D. 1929 Box 77, Folder 16 Sandmeyer, Elmer C. 1925-1935 Box 77, Folder 17 Sanford, Thomas T. 1921-1928 Box 77, Folder 18 Santa Ana High School and Junior College, President. 1917-1934 Box 77, Folder 19 Satna Barbara Historical Society. 1934 Box 77, Folder 20 Santa Barbara Public Schools. 1920-1921 Box 77, Folder 21 (Sante, W.J.)?. 1923-1924 Box 77, Folder 22 Santori, Margaret. 1919-1926 Box 77, Folder 23 Sather Gate Book Shop. 1921-1952 Box 77, Folder 24 The Saturday Review. 1928-1931 Physical Description: Three letters Additional Note By Marian G. Canby and Amy Loveman

Box 77, Folder 25 Sauer, Carl Ortwin. 1926-1943 Physical Description: Seven letters Additional Note Written as member, Dept. of Geography, University of California, Berkeley.

Box 77, Folder 26 Saunders. Charles Francis. 1922 Box 77, Folder 27 Savannah (Georgia) Diocese. 1921 Box 77, Folder 28 Savelle, Max. 1927-1941 Physical Description: Six letters Additional Note Written as member, faculty, Stanford University

Box 77, Folder 29 Sawyer, Byrd Fanita (Wall). 1923-1931 Box 77, Folder 30 Sayles, Edwin Booth. 1940 Box 77, Folder 31 SCL Features, San Francisco. 1936 Box 77, Folder 32 Scaglione, John Henry, Jr. 1942-1948 Box 77, Folder 33 Scammell, J. M. 1919-1937 Physical Description: 13 letters Additional Note Some written for Naval War College and U. S. Work Projects Administration.

Box 77, Folder 34 Scammell, Marius. circa 1926-1932 Box 77, Folder 35 Scardigno, Lucretia. 1942 Box 77, Folder 36 Schaefen-Lamb, Ursula. circa 1937-1940 Box 77, Folder 37 Schaeffer, Elaine C. 1930 Box 77, Folder 38 Schaeffer, Paul. Circa 1923-1938 Physical Description: 16 letters Additional Note Some written as member, Depts. of History, Ohio State University and University of California, Berkeley

Finding Aid to the Herbert BANC MSS C-B 840 234 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 77, Folder 39 Schafer, Joseph. 1909-1940 Physical Description: 30 letters Additional Note Some written as member, faculty, University of Oregon, some written for Oregon Geographic Board, Wisconsin State Historical Society, and Mississippi Valley Historical Association; one re: Panama-Pacific International Exposition.

Box 77, Folder 40 Schaffer, Ivy L. 1917-1919 Box 77, Folder 41 Schapiro, J. Salwyn. 1919 Box 77, Folder 42 Scherer, James Augustin Brown. 1914-1939 Physical Description: Seven letters Additional Note Some written as President, California Institute of Technology

Box 77, Folder 43 Schevill, Rudolph. 1919-1933 Physical Description: Six letters Additional Note Written as member, Dept. of Spanish, University of California, Berkeley.

Box 77, Folder 44 Schiavo, Giovanni. 1950-1951 Box 77, Folder 45 Schlesinger, Arthur Maier. 1919-1923 Physical Description: 10 letters Additional Note Written as member, faculty, Iowa State University, Iowa City.

Box 77, Folder 46 Schmidt, Louis Bernard. 1926, 1931 Box 77, Folder 47 Schmitt, Bernadotte Everly. 1924-1944 Physical Description: Five letters Additional Note Some written for Journal of Modern History, Chicago.

Box 77, Folder 48 Schmitt, Dorthea L. circa 1926-1928 Box 77, Folder 49 Schneider, Franz. 1926-1940 Box 77, Folder 50 Schneider, Helen (Bolton). 1923-1948 Box 77, Folder 51 Schneider, Phillips Sumner ("Jimmie"). 1928-1953 Box 77, Folder 52 Schoch, Eugene P. 1913-1949 Box 77, Folder 53 Scholes, France Vinton. 1925-1940 Physical Description: 29 letters Additional Note Some written for Carnegie Institution of Washington.

Box 78, Folder 1 Scholz, Richard F. 1918-1921 Box 78, Folder 2 School of American Research, Santa Fe, New Mexico. 1917-1951 Box 78, Folder 3 Schrecker, Paul. 1943 Box 78, Folder 4 Schreibeis, Charles D. 1932-1935 Box 78, Folder 5 Schultz, Harleigh. circa 1950-1951 Box 78, Folder 6 Schurz, William Lytle. 1914-1950 Physical Description: 24 letters Additional Note Some written for U. S. Dept. of State, Division of Cultural Relations.

Box 78, Folder 7 Schuster, Edward. 1918-1919 Box 78, Folder 8 Schwabacher, Frank. 1924-1936 Box 78, Folder 9 Schwabe, H. O. 1916

Finding Aid to the Herbert BANC MSS C-B 840 235 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 78, Folder 10 Schween, Ernest W. 1927 Box 78, Folder 11 The Science Press, Lancaster, Pa. circa 1941-1951 Box 78, Folder 12 Scientific Society of San Antonio, San Antonio, Texas. 1906-1915 Box 78, Folder 13 Scofield, Frederick W. 1911 Box 78, Folder 14 Scott, George Winfield. 1917-1918 Physical Description: Eight letters Additional Note Some re: the Doheny Foundation

Box 78, Folder 15 Scott, Hugh Lennox. 1909-1910 Box 78, Folder 16 Scott, Letitia (Clark). circa 1931-1940 Box 78, Folder 17 Scott, W. 1920-1934 Box 78, Folder 18 Scull, Caroline B. 1914-1916 Box 78, Folder 19 Sea Island Co., Sea Island, Ga. 1929-1941 Box 78, Folder 20 Seale, E. Blanche. 1926 Box 78, Folder 21 Sealock, W.E. 1912-1931 Box 78, Folder 22 Searls, Carroll. 1928 Box 78, Folder 23 Sears, Louis Martin. 1928 Box 78, Folder Sedgwick, Mary Katherine Rice. 1920-1929 24-25 Physical Description: 75 letters Additional Note One by her niece, Elisabeth Knapp, some re: Lowell Institute Lectures, 1920-1921.

Box 78, Folder 26 Sedgwick, William Thompson. 1920-1921 Physical Description: 14 letters Additional Note Some re: Lowell Institute Lectures, 1920-1921.

Box 78, Folder 27 Seeley, Marjory. 1914 Box 78, Folder 28 Seeley, W.B. 1911-1925 Box 78, Folder 29 Seiler, Charles E. 1921-1939 Box 78, Folder 30 Sena, Edmundo. 1921-1922 Box 78, Folder 31 The Serra Play at Carmel. 1922-1926 Box 78, Folder 32 Serrano, Manuel. circa 1931-1938 Box 78, Folder 33 Sevier, Clara Driscoll. 1922-1931 Box 78, Folder 34 The Sewanee Review, Sewanee, Tennessee. 1923-1924 Box 78, Folder 35 Shambaugh, Benjamin F. 1915-1926 Physical Description: 14 letters Additional Note Some written as member, faculty, Iowa State University, Iowa City; some written for Iowa State Historical Society.

Box 78, Folder 36 Shappell, Marie Celeste. 1932-1949 Box 78, Folder 37 Sharp, Howard. 1944 Box 78, Folder 38 Shaw, E. L. 1927 Box 78, Folder 39 Shaw, Paul Vanorden. 1928 Box 78, Folder 40 Sheetz, Carson P. 1940 Box 78, Folder 41 Sheffy, L.F. 1928-1951 Physical Description: 21 letters Additional Note Some written for Texas Centennial Committee

Box 78, Folder 42 Shelby, Charmian. 1933-1949 Box 78, Folder 43 Sheldon, Charles. 1918-1920 Box 78, Folder 44 Shepard, Isobel (Sharpe). circa 1914-1915

Finding Aid to the Herbert BANC MSS C-B 840 236 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 78, Folder 45 Shepherd, William R. 1910-1933 Physical Description: 28 letters Additional Note Written as member, faculty, Columbia University.

Box 78, Folder 46 Shields, Robert Hale. 1939-1946 Box 78, Folder 47 Shiels, W. Eugene. 1931-1951 Physical Description: 20 letters Additional Note Some written as member, faculty, Loyola University, Chicago

Box 78, Folder 48 Shinn, Charles Howard. Circa 1916-1922 Physical Description: 16 letters

Box 78, Folder 49 Shippee, L.B. 1921-1931 Box 78, Folder 50 Shives, E.J. 1920-1921 Box 78, Folder 51 Shone, Alice Beltrán Irwin. 1934-1951 Box 79, Folder 1 Shotwell, James Thomson. 1929-1939 Physical Description: 11 letters Additional Note Some written for Social Science Research Council and Carnegie Endowment for International Peace

Box 79, Folder 2 Show, Arley Barthlow. Circa 1911-1919 Physical Description: Eight letters Additional Note Written as member, faculty, Stanford University.

Box 79, Folder 3 Shubert, Helen V. circa 1931-1946 Box 79, Folder 4 Shuman, John Franklin. 1933-1940 Physical Description: 31 letters

Box 79, Folder 5 Shuman, John W. circa 1925-1926 Box 79, Folder 6 Shurtleff, Stella H. 1915-1938 Box 79, Folder 7 Sibley, Catharine. 1941 Box 79, Folder 8 Siebert, Wilbur H. 1918-1938 Box 79, Folder 9 Sierra Club. 1928-1939 Physical Description: Two letters Additional Note By William E. Colby and Joel H. Hildebrand.

Box 79, Folder 10 La Sierra College, Arlington, Calif. (Dean). 1944-1946 Box 79, Folder 11 Sigma Delta Pi, Berkeley. 1926-1935 Box 79, Folder 12 Sigma Kappa Alpha. 1920-1952 Box 79, Folder 13 The Sign, Union City, N.J. 1941-1942 Box 79, Folder 14 Silliman, John R. circa 1908-1909 Box 79, Folder 15 Silva, Claude J. 1931-1942 Box 79, Folder 16 Silva, Owen. 1937 Box 79, Folder 17 Silver, Burdett & Company, Boston. 1919-1921 Box 79, Folder 18 Silveus, Marian. 1939-1940 Box 79, Folder 19 Simonsen, Roberto. 1938

Finding Aid to the Herbert BANC MSS C-B 840 237 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 79, Folder 20 Simpson, Lesley Byrd. 1928-1946 Physical Description: 11 letters Additional Note Written as member, Dept. of Spanish, University of California, Berkeley.

Box 79, Folder 21 Singer, Charles. 1931 Box 79, Folder 22 Sinsheimer, Paul A. 1942 Physical Description: Two letters Additional Note One is copy of letter to Monroe E. Deutsch

Box 79, Folder 23 Sioussat. St. George Leakin. 1913-1941 Physical Description: 23 letters Additional Note Some written as member, faculties, University of Pennsylvania, and Brown and Vanderbilt Universities; some written for American Historical Association and U. S. Library of Congress.

Box 79, Folder 24 Sir Francis Drake Association. 1919-1950 Box 79, Folder 25 Sjoberg, Andrée F. 1950-1952 Box 79, Folder 26 Slevin, Joseph R. 1924 Box 79, Folder 27 Sloane, William H. 1916-1919 Box 79, Folder 28 Sluiter, Engel. 1932-1945 Physical Description: 17 letters Additional Note Some written as member, Dept. of History, University of California, Berkeley.

Box 79, Folder 29 Smisor, George T. 1943-1947 Box 79, Folder 30 Smith, Bryan. 1925-1929 Box 79, Folder 31 Smith, C. C. 1921-1935 Box 79, Folder 32 Smith, C. N. 1939 Box 79, Folder 33 Smith, Cyril E. 1929-1933 Physical Description: Six letters Additional Note Written as member, faculties, University of West Virginia and Louisiana State University and Agricultural and Mechanical College.

Box 79, Folder 34 Smith, Donald E. 1907-1921 Box 79, Folder 35 Smith, Edwin Bert. circa 1915-1923 Box 79, Folder 36 Smith, Emory E. 1932-1936 Box 79, Folder 37 Smith, Frances Norris Rand. 1912-1922 Physical Description: 19 letters

Box 79, Folder 38 Smith, Herbert N. 1941-1946 Box 79, Folder 39 Smith, Mrs. James Perrin. 1927-1929 Physical Description: 11 letters Additional Note Many are copies

Box 79, Folder 40 Smith, John Allan. 1938 Box 79, Folder 42 Smith, Justin H. 1907-1927 Box 79, Folder 43 Smith, M. P. 1909 Box 79, Folder 44 Smith, Michael. circa 1949-1950 Box 79, Folder 45 Smith, Paul S. 1925-1929

Finding Aid to the Herbert BANC MSS C-B 840 238 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 79, Folder 46 Smith, Robert Wayne. 1936-1937 Box 79, Folder 47 Smith, Victor J. 1928-1929 Box 79, Folder 48 Smith, W. Roy. 1919-1921 Box 79, Folder 49 Smith, Wallace. Circa 1923-1945 Physical Description: 46 letters

Box 79, Folder 50 Smith & Wilcox, Austin, Texas. 1909 Box 79, Folder 51 Smithen, Harriet. 1912-1913 Box 80, Folder 1-2 Smithsonian Institution. 1906-1950 Physical Description: 61 letters Additional Note By W. I. Adams, Ralph L. Beals, William L. Corbin, H. W. Dorsen, J. Walter Fewkes, J. G. Gurley, J. P. Harrington, W. H. Holmes, C. Hart Merriam, James Mooney, John R. Swanton, Waldo R. Wedel, and A. Wetmore.

Box 80, Folder 3 Smyth, Howard McGaw. 1923 - circa 1946 Box 80, Folder 4 Snider, Cecil A. 1935 Box 80, Folder 5 Snow, William James. 1923-1942 Physical Description: 20 letters Additional Note Written as member, faculty, Brigham Young University.

Box 80, Folder 6 Snowden, Clinton A. 1912-1913 Box 80, Folder 7 Snowden, Yatis. 1924, 1928 Box 80, Folder 8 Snyder, Gerald W. 1942 Box 80, Folder 9 Social Science Book Store Corporation, New York. 1950 - circa 1951 Box 80, Folder 10 Social Science Research Conference on the Pacific Coast. 1932-1934 Physical Description: Nine letters Additional Note By Carl L. Alsberg and J. S. Davis; includes mimeographed programs.

Box 80, Folder Social Science Research Council. Circa 1924-1949 11-12 Physical Description: 37 letters Additional Note Letters in alphabetical order by author: Carolyn E. Allen, Carl C. Brigham, F. Stuart Chapin, Grover Clark, Robert T. Crane, H. E. Erdman, Meredith B. Givens, Robert S. Lynd, Elizabeth Macdonald, John E. Pomfret, Walter R. Sharp, Elbridge Sibley, Smith Simpson, John V. VanSickle, R. S. Woodworth, and Donald Young; second folder contains printed matter.

Box 80, Folder 13 Sociedad Chihuahuense de Estudios Históricos. 1939-1948 Physical Description: Eight letters Additional Note By Francisco R. Almada, León Barri, Jr., José C. Chávez, Emilio E. Elías, Ramiro Gómez Camacho, Enrique González Flores, J. Fernando Mendoza, Manuel Romero, W. Schmiedehaus, Silvestre Terrazas, and Alberto Terrazas Valdez; includes printed announcements and three copies of the "Boletín."

Box 80, Folder 14 Sociedad Colombista Panamericana. 1939-1946 Physical Description: 13 letters Additional Note By Miguel A. Campa, J. Martínez Castells, and Fermín Perraza y Sarausa.

Box 80, Folder 15 Sociedad Mexicana de Antropología, Mexico City. 1938-1940

Finding Aid to the Herbert BANC MSS C-B 840 239 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 80, Folder 16 The Society for the Advancement of Education, New York. 1942-1945 Box 80, Folder 17 Society for the History of the Germans in Maryland. 1923, circa 1930 Box 80, Folder 18 Society of American Archivists. 1939-1941 Physical Description: Two letters Additional Note By Nelson M. Blake; includes printed matter.

Box 80, Folder 19 Society of American Historians. 1939 - circa 1952 Physical Description: 16 letters Additional Note By Julian P. Boyd, Rudolf A. Clemen, Douglas Freeman, and John A. Krout; includes mimeographed and printed statement of aims and draft of a constitution.

Box 80, Folder 20 Society of California Pioneers. 1926-1949 Physical Description: 11 letters Additional Note By Edward D. Keil, E. M. Kline, Frances P. Molera, Charles A. Shurtleff, Helen P. VanSicklen, and H. L. VanWinkle.

Box 81, Folder 1 Society of Mayflower Descendants in the State of California. 1914-1948 Box 81, Folder 2 Somers, Sister Margaret. circa 1922-circa 1926 Box 81, Folder 3 The Sonora Press, San Francisco. 1932-1933 Box 81, Folder 4 Sons of the Revolution, Los Angeles. 1916-1919 Box 81, Folder 5 Sontag, Raymond James. 1942-1951 Physical Description: Three letters Additional Note Written as member, Dept. of History, University of California, Berkeley.

Box 81, Folder 6 Soriero, Thomas D. 1938 Box 81, Folder 7 South Carolina Historical Commission. 1924 Box 81, Folder 8 South Carolina Historical Society. 1924-1928 Box 81, Folder 9 The Southern Club of the University of California. 1914-1916 Box 81, Folder 10 The Southern Historical Publication Society, Richmond VA. 1908-1925 Box 81, Folder 11 Southern Pacific Company. 1910-1947 Box 81, Folder 12 Southern States Club, Berkeley CA. 1926 Box 81, Folder 13 Southwest Museum (Los Angeles, Calif.). 1916-1950 Physical Description: 13 letters Additional Note By Hector Alliot, Charles Amsden, Elsie Bradford, John Comstock, M. Barbara Dacier, M. R. Harrington, and Jared S. Torrance.

Box 81, Folder 14 Southwest Review. 1926-1948 Physical Description: Eight letters Additional Note By George Bond, Allen Maxwell, S. D. Myres, Jr., Henry Smith, and J. Lon Tinkle.

Box 81, Folder 15 Southwestern Monuments Association. 1937, 1947 Box 81, Folder 16 Southwestern Social Science Association, Austin TX. 1947-1948 Box 81, Folder 17 Spalding, Hughes. 1932 Box 81, Folder 18 Spalding, Merrill Tenbroeck. 1926-1937 Box 81, Folder 19 Spanish Cultural Index, Madrid. 1950 Box 81, Folder 20 Spanish Embassy, Washington DC. 1935-1950 Box 81, Folder 21 Spaulding, Lucy L. 1941 Box 81, Folder 22 Spearse, Merrill Edmund. 1921-1936

Finding Aid to the Herbert BANC MSS C-B 840 240 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 81, Folder 23 Spearman, Arthur D. 1929-1947 Box 81, Folder 24 Spencer, Annie E. 1915 Box 81, Folder 25 Sperry, Earl E. 1928-1929 Box 81, Folder 26 Sphinx Club. circa 1947-1949 Box 81, Folder 27 Spieler, Esther. circa 1930-1932 Box 81, Folder 28 Spier, Leslie. circa 1924-1944 Physical Description: 13 letters Additional Note Some written as member, faculties, Universities of Washington, Oklahoma, and Chicago, and Yale University, some written as member, Dept. of Anthropology, University of California, Berkeley.

Box 81, Folder 29 Spier, Mary Catherine. 1919 Box 81, Folder 30 Spindt, Herman Adolph. 1917-1945 Box 81, Folder 31 Spivey, Abigail. 1942 Box 81, Folder 32 Spofford, Florence P. 1924 Box 81, Folder 33 Sproul, Ida A. circa 1941-1953 Box 81, Folder 34 Sproul, Robert Gordon. 1919-1920 Physical Description: Two letters Additional Note Written for Rotary Club of Berkeley, California, and Save the Redwoods League.

Box 81, Folder 35 Staff, Ruth. 1931 Box 81, Folder 36 Stafford, Helen Cortez. 1936-1947 Box 81, Folder 37 Stager, Elle(?) W. 1944 Box 81, Folder 38 Stahl, John A. 1911 Box 81, Folder 39 Stahlke, Lillian. 1928-1929 Box 81, Folder 40 Stamps, Pearl. circa 1925-1926 Box 81, Folder 41 Standard Oil Company. 1946-1947 Box 81, Folder 42 Standish, Miles. 1913-1916 Box 81, Folder 43 The Stanford Bookstore, Palo Alto CA. 1909-1919 Stanford University. Box 82, Folder 1 circa 1926-1953. Box 82, Folder 2 Committee on Public Exercises. 1926-1936 Box 82, Folder 3 Faculty Club. 1909-1911 Box 82, Folder 4 Fiftieth Anniversary Celebration. 1941 Box 82, Folder 5 Food Research Institute. 1934-1936 Physical Description: Two letters Additional Note By Carl Alsberg.

Box 82, Folder 6 Graduate School of Business. 1937-1944 Box 82, Folder 7 Library. 1911-1943 Physical Description: 20 letters Additional Note By Nina Almond, G. T. Clark, Ralph H. Lutz, and Nathan VanPatten.

Box 82, Folder 8 Manager. 1909 Box 82, Folder 9 Officer of Inter-American Relations. 1943-1944 Box 82, Folder 10 President. 1908-1926 Physical Description: 13 letters Additional Note By J. C. Branner, G. A. Clark, David S. Jordan, John M. Stillman, and Helen True.

Finding Aid to the Herbert BANC MSS C-B 840 241 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 82, Folder 11 Press. 1930-1948 Physical Description: Seven letters Additional Note P. Bean, George W. Cronyn, William H. Davis, David Lamson, and James C. Nute

Box 82, Folder 12 Registrar. 1911-1915 Box 82, Folder 13 Summer Quarter. 1926 Box 82, Folder 14 Stanger, Francis M. circa 1925-1947 Box 82, Folder 15 Stanislaus County Free Library. 1916 Box 82, Folder 16 Stanton, Florence B. 1914-1916 Box 82, Folder 17 Stanton, John William. circa 1929-1934 Box 82, Folder 18 Starr, Lucy Hills. 1934 Box 82, Folder 19 State Historical Society of Missouri. 1921-1927 Box 82, Folder 20 State Historical Society of Wisconsin. 1909-1913 Physical Description: Two letters Additional Note By Reuben G. Thwaites.

Box 82, Folder 21 Steck, Francis Borgia. 1919-1945 Physical Description: 11 letters Additional Note Some written as member, faculty, Catholic University of America.

Stephens, Henry Morse. Box 82, Folder 22 Correspondence. 1909-1917 Physical Description: 31 letters Additional Note Written as member, Dept. of History, University of California, Berkeley.

Box 82, Folder 23 Memorial. 1919 Physical Description: 34 letters Additional Note By C. L. Cory, C. Derleth, Jr., S. Einarsson, Frederick P. Gay, Harold L. Leupp, Ralph P. Merritt, Guy S. Millberry, Frank H. Probert, C. L. Roadhouse, Robert G. Sproul, et al. Arranged chronologically.

Box 82, Folder 24 Replacement. 1919 Physical Description: 47 letters Additional Note By Carl L. Becker, Guy S. Ford, Charles H. Haskins, Frank H. Hodder, J. Franklin Jameson, Allen Johnson, Robert J. Kerner, Edward Krehbiel, William E. Lingelbach, A. C. McLaughlin, Dana C. Munro, Frederic L. Paxson, St. George L. Sioussat, Frederick J. Turner, Claude H. VanTyne, et al. Arranged chronologically.

Box 82, Folder 25 Stephens, Virginia. 1937 Box 82, Folder 26 Stephens, W. B. 1933 Box 82, Folder 27 Stetson, John Batterson. 1922-1925 Physical Description: Seven letters Additional Note Some written for Florida State Historical Society; one by his secretary, Frances E. Cowdrick.

Box 82, Folder 28 Stettinius, Edward Reilly. 1938 Physical Description: Two letters

Finding Aid to the Herbert BANC MSS C-B 840 242 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 82, Folder 29 Stevens, Elmer. 1937 Box 82, Folder 30 Stevens, H. L. circa 1938-1947 Box 82, Folder 31 Stevens, Wayne E. 1917-1919 Box 82, Folder 32 Stevens Monthly, Chicago. 1936-1937 Box 82, Folder 33 Stevenson, Mrs. W. B. 1933 Box 82, Folder 34 Stewart, Charles Lockwood. 1930-1938 Physical Description: Four letters Additional Note Some written as member, faculty, University of Nevada

Box 82, Folder 35 Stewart, Earle King. 1938-1948 Box 82, Folder 36 Stewart, George R. 1938-1942 Box 82, Folder 37 Stewart, John A. 1911-1920 Box 82, Folder 38 Stewart, Maco, Jr. 1916 Box 82, Folder 39 Stewart, Miller J. 1937-1939 Box 82, Folder 40 Stewart, Mirabel. 1917-1918 Box 82, Folder 41 Stiles Hall, Berkeley CA. 1930-1948 Box 82, Folder 42 Still, Bayrd. 1936-1937 Box 82, Folder 43 Stith, Knight. 1909 Box 82, Folder 44 Stitz, Peter. 1929-1932 Box 82, Folder 45 Stochwell, Wilhelmina (Godward). circa 1928-1944 Box 82, Folder 46 Stodel, Andrew M. 1932-1933 Box 83, Folder 1 Stoermer, Grace S. 1928-1935 Physical Description: 38 letters Additional Note Written for California Commission Representation National Statuary Hall and Los Angeles Chamber of Commerce, one by her secretary, Rose E. Krier.

Box 83, Folder 2 Stokeley, Jessie M. circa 1912 Box 83, Folder 3 Stone, Eva M. 1925, 1936 Box 83, Folder 4 Stone, Leila O. 1932-1948 Box 83, Folder 5 Stone, Mary Roberta. 1932 Box 83, Folder 6 Stoner, Victor R. 1922-1940 Box 83, Folder 7 Stopple, Lee Lawrence. 1917-1940 Box 83, Folder 8 Storrs, Joseph Bertrand. 1925-1942 Box 83, Folder 9 Straight, Willard. 1917 Box 83, Folder 10 Strakhofsky, Leonid. 1935-1936 Box 83, Folder 11 The Stratford Company, Boston MA. 1917-1925 Box 83, Folder 12 Stratton. George Malcolm. 1913-1939 Physical Description: Nine letters Additional Note Witten as member, Dept. of Psychology, University of California, Berkeley.

Box 83, Folder 13 Straubinger, Othmar. 1935 Box 83, Folder 14 Strickland, J. R. 1928-1932 Box 83, Folder 15 Strickland, Rex W. 1928, 1942 Box 83, Folder 16 Strong, Charles Frederick. 1936-1938 Box 83, Folder 17 Strong, Richmond W. 1936 Box 83, Folder 18 Stuck, Walter G. 1933-1937 Box 83, Folder 19 Sublette, Blanche. 1940 Box 83, Folder 20 Sulgrave Institution. circa 1917-1918 Box 83, Folder 21 Sullivan, Maurice S. 1933 Box 83, Folder 22 Sul Ross State Teachers College. 1919-1938 Box 83, Folder 23 Sunset Magazine, San Francisco. 1910-1936

Finding Aid to the Herbert BANC MSS C-B 840 243 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 83, Folder 24 Sutter's Fort Historical Museum. circa 1937-1941 Additional Note Sacramento, California

Box 83, Folder 25 Sutton, Susie. 1925-1926 Box 83, Folder 26 Swafford, H. W. 1911-1939 Box 83, Folder 27 Swain, J. W. 1932 Box 83, Folder 28 Swann, Nancy Lee. circa 1912-1928 Box 83, Folder 29 Sweeley, Jean B. 1940-1943 Box 83, Folder 30 Sweeney, J. D. 1912-1940 Box 83, Folder 31 Sweet, Alfred H. 1921-1924 Box 83, Folder 32 Sweet, Forest H. 1928 Box 83, Folder 33 Swindler, R. Earl. 1919-1920 Box 83, Folder 34 Szitnick, Otto. 1936 S - General. 1908-1953 Box 83, Folder 35 Saari - Saxild. 1909-1953 Box 83, Folder 36 Saylors - Sellers. 1909-1953 Box 83, Folder 37 Senn - Shorey. 1908-1953 Box 84, Folder 1 Shortridge - Smith, Kenyon. 1916-1953 Additional Note Includes single letter by Henry Roy William Smith, Aug. 27, 1937. Written as member, Dept. of Latin, University of California, Berkeley.

Box 84, Folder 2 Smith, Larrie - Spreen. 1909-1953 Box 84, Folder 3 Spring - Stokes. 1909-1953 Box 84, Folder 4 Stolberry - Symington. 1913-1953 Additional Note Includes single letter from Thomas W. Streeter, July 18, 1928.

Box 84, Folder 5 Taggot, Harold F. 1918-1931 Box 84, Folder 6 Talbot, Clare Ryan. circa 1943-1950 Physical Description: 20 letters Additional Note 20 letters, pamphlets

Box 84, Folder 7 Talbot, William J. 1931-1936 Box 84, Folder 8 Tancy, Mary E. 1917 Box 84, Folder 9 Tate, Vernon Dale. 1930-1952 Physical Description: 47 letters Additional Note Some written for U. S. National Archives, some by his wife, Katherine Ann.

Box 84, Folder 10 Taussig, Rudolphe J. 1913-1916 Box 84, Folder 11 Taylor, Archer. 1940-1941 Physical Description: Two letters Additional Note Written as member, Dept. of German, University of California, Berkeley.

Box 84, Folder 12 Taylor, C. B. 1927-1928 Box 84, Folder 13 Taylor, Nellie Mae. 1921

Finding Aid to the Herbert BANC MSS C-B 840 244 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 84, Folder 14 Taylor, Paul Schuster. 1921-1953 Physical Description: Six letters Additional Note Some written as member, Dept. of Economics, University of California, Berkeley; some written for U. C. Centennial History Project.

Box 84, Folder 15 Taylor, William S. 1915-1924 Box 84, Folder 16 The Taylor Museum for Southwestern Studies, Colorado Springs. 1937-1939 Box 84, Folder 17 Tays, George. 1927-1948 Physical Description: 17 letters

Box 84, Folder 18 Teacher Insurance and Annuity Association, New York. 1919-1949 Box 84, Folder 19 Teesdale, W. Homer. 1932-1936 Box 84, Folder 20 Tejada-Flores, Olivia Parish de. 1940-1941 Box 84, Folder 21 Templin, Lucinda de Leftwich. 1927 Box 84, Folder 22 Temple, Thomas Workman II. 1931-1938 Box 84, Folder 23 Teschitel, Josef. 1940 Texas. Box 85, Folder 1 Attorney General's Office. 1920-1941 Box 85, Folder 2 Restoration Department. 1921-1922 Box 85, Folder 3 Texas Academy of Science. 1935-1946 Box 85, Folder 4 Texas A & M University. 1928-1943 Box 85, Folder 5 Texas Centennial Commission. 1936-1937 Physical Description: Six letters Additional Note By Birdie B. Gambill, Leopold Morris, and Arthur W. Stickle.

Box 85, Folder 6 Texas Christian University, Fort Worth. 1945-1951 Box 85, Folder 7 Texas Club, San Francisco. 1922-1952 Box 85, Folder 8 Texas Federation of Women's Clubs. 1916-1922 Box 85, Folder 9 Texas Folklore Society. 1910-1931 Physical Description: 14 letters Additional Note By J. Frank Dobie, John A. Souiax, and Stith Thompson.

Box 85, Folder 10 Texas Memorial Museum, Austin, Texas. 1949-1950 Box 85, Folder 11 Texas State College for Women, President, Denton, Texas. 1919-1940 Box 85, Folder 12 Texas State Historical Association. circa 1911-1952 Physical Description: Three letters Additional Note By Claude Elliott, Llerena Friend, and Peggy Pirkle; includes printed programs and notices.

Box 85, Folder 13 Texas State Library. 1915-1927 Physical Description: Two letters Additional Note By C. Klaerner and Octavia F. Rogan

Box 85, Folder 14 Texas State Parks Board. 1943-1945 Box 85, Folder 15 Texas Technological College, President, Lubbock, Texas. 1944 Box 85, Folder 16 Thacher, Sherman Day. 1915-1916 Box 85, Folder 17 Thatcher, Frank H. circa 1925-1950

Finding Aid to the Herbert BANC MSS C-B 840 245 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 85, Folder Theta Delta Chi. 1906-1951 18-19 Physical Description: 99 letters Additional Note By S. A. Bostwick, Frank H. Buck, Jr., Norman Hackett, Ernest A. Starvum, et al.

Box 85, Folder 20 Theta Sigma Phi Alumnae. 1949 Box 85, Folder 21 Thickens, Virginia. circa 1943-circa 1950 Box 85, Folder 22 Thomas, Alfred Barnaby. 1925-1949 Physical Description: 58 letters Additional Note Written as member, faculties, Universities of Alabama and Oklahoma.

Box 85, Folder 23 Thomas, Charles N. 1928-1931 Box 85, Folder 24 Thomas, David Yancey. 1918-1942 Physical Description: 12 letters Additional Note Written as member, faculties, Universities of Arkansas and Texas.

Box 85, Folder 25 Thomas, Elbert D. 1941 Box 85, Folder 26 Thomas, Elizabeth Gratz. 1932 Box 85, Folder 27 Thomas, James B. 1939-1940 Box 85, Folder 28 Thomas, Muriel. circa 1924 Box 85, Folder 29 Thomas, Wilbur K. 1932-1942 Box 85, Folder 30 Thomas Y. Crowell Publishing Company. 1935-1941 Box 85, Folder 31 Thompson, James Westfall. 1928-1953 Physical Description: 34 letters Additional Note Written as member, Depts. of History, Universities of Chicago and California; one by his wife.

Box 85, Folder 32 Thought- Fordham University Quarterly. 1940 Box 85, Folder 33 Throop, Lizzie N. 1914 Box 85, Folder 34 Thurber, John Newton. 1943-1946 Box 86, Folder 1 Tibbets, Edith M. K. circa 1933-1939 Box 86, Folder 2 Tichenor, Helen. 1936-1953 Box 86, Folder 3 Tiempo Nuestro, Buenos Aires. circa 1951-1952 Box 86, Folder 4 Tilton, Cecil G. 1936-1939 Box 86, Folder 5 Time-Life-Fortune, New York. 1926-1943 Box 86, Folder 6 Timmons, W. H. circa 1946, circa 1950 Box 86, Folder 7 Tindell, Hazel. 1915-1916 Box 86, Folder 8 Tittle, Walter. circa 1935, circa 1943 Box 86, Folder 9 Tobin, Richard M. 1934 Box 86, Folder 10 Tolerton, Hill. 1917 Box 86, Folder 11 Tomah Board of Education, Tomah (Wisc.). 1916-1917 Box 86, Folder 12 Tomah High School Alumni Association. 1916 Box 86, Folder 13 Tomah, Wisc. Public Library. 1914-1936 Box 86, Folder 14 The Tombstone Epitaph. 1934-1937 Physical Description: Three letters Additional Note By Walter H. Cole

Box 86, Folder 15 Tompkins, John Barr. 1936-1951 Box 86, Folder 16 Tompkins, P. W. 1939 Box 86, Folder 17 Toor, Frances. 1921-1925 Box 86, Folder 18 Torchiana, H. A. Vancoenen. 1931-1932

Finding Aid to the Herbert BANC MSS C-B 840 246 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 86, Folder 19 Torre Bueno, J.R. de la, Jr. 1932-1943 Physical Description: Four letters Additional Note Written for Macmillan and Alfred A. Knopf.

Box 86, Folder 20 Torres-Ríoseco, Arturo. 1939-1945 Physical Description: Three letters Additional Note Written as member, faculty, University of Colorado, and as member, Dept. of Spanish, University of California, Berkeley.

Box 86, Folder 21 Toulmin, Alice Larkin. circa 1942, circa1948 Physical Description: Two letters

Box 86, Folder 22 Towle, Kate C. 1932-1939 Box 86, Folder 23 Town and Gown Club, Berkeley (Calif.). 1938-1953 Box 86, Folder 24 Transcontinental and Western Air. 1939, 1941 Box 86, Folder 25 The Travelers Insurance Co., Hartford (Conn.). 1911-1932 Box 86, Folder 26 Treadwell, Edward F. 1930-1931 Box 86, Folder 27 Treat, Payson Jackson. 1915-1932 Physical Description: 16 letters Additional Note Written as member, faculty, Stanford University, some re: Panama-Pacific International Exposition.

Box 86, Folder 28 Trenholme, Kingsley. 1932 Box 86, Folder 29 Trenton High School, Trenton (N.J.). 1922, 1923 Box 86, Folder 30 Treutlein, Theodore Edward. 1930-1953 Physical Description: 15 letters Additional Note Some written as member, San Francisco State College.

Box 86, Folder 31 Trewick, Ellen E. 1917-1918 Box 86, Folder 32 Trimble, William. 1918-1920 Box 86, Folder 33 Trinity College (Hartford, Conn.). 1922-1923 Box 86, Folder 34 Trinity University (Waxahachie, Tex.). 1912 Box 86, Folder 35 Trotter, Reginald George. 1919-1938 Physical Description: 12 letters Additional Note Written as member, faculties, Stanford University and Queen's University, Kingston, Ontario.

Box 86, Folder 36 Troxell, Mark G. 1925-1926 Box 86, Folder 37 Tryon, Rolla Milton. 1928-1929 Box 86, Folder 38 Tucker, Mary. circa 1935-circa 1938 Box 86, Folder 39 Tucker, Sara Jones. 1936-1940 Tulane University. Box 86, Folder 40 Dean. 1920-1941 Physical Description: 11 letters Additional Note By Pierce Butler, Marjorie Crane, and Marten tenHoor.

Finding Aid to the Herbert BANC MSS C-B 840 247 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box (not found) Dept. of Middle American Research. 1938 Physical Description: One letter Additional Note One letter, Sept. 29, 1938, by Arthur E. Gropp.

Box 86, Folder 41 Tulsa (Okla.) City Schools - Superintendent. 1924, 1927 Box 86, Folder 42 Turner, Edward Raymond. 1916-1917 Physical Description: Three letters Additional Note Written as member, faculty, University of Michigan; one written to, with answer from, C. H. VanTyne.

Box 86, Folder 43 Turner, Frederick Jackson. 1905-1930 Physical Description: 39 letters Additional Note Written as member, faculties, University of Wisconsin and Harvard University; one re: Lowell Institute Lectures, 1920-1921; one by Caroline M. Turner.

Box 86, Folder 44 Turner, Mary M. 1929 Box 86, Folder 45 Turner Company, Dallas (Tex.). 1935-1936 Box 86, Folder 46 Turnbladh, Edwin. 1930, 1933 Box 86, Folder 47 Turrill, Charles B. 1918-1923 Box 86, Folder 48 The Twentieth Century Fund, New York. 1941-1942 Box 86, Folder 49 Twitchell, Ralph E. 1916-circa 1922 Box 86, Folder 50 Twohy, James F. 1939 Box 86, Folder 51 Tynan, Joseph J. 1922 Box 86, Folder 52 Typewriters Distributing Syndicate, Chicago, Ill. 1911 T - General. 1907-1953 Box 87, Folder 1 Tacoma - Third. 1907-1953 Box 87, Folder 2 Thomas - Tout. 1910-1953 Box 87, Folder 3 Tow - Tyree. 1909-1950 Box 87, Folder 4 Uhl, Ken G. 1920-1921 Physical Description: Seven letters Additional Note Some written as member, faculty, Washington University, St. Louis.

Box 87, Folder 5 Ullman, Samuel S. 1941 Box 87, Folder 6 Umstead, Kenneth H. H. 1933-1940 Box 87, Folder 7 Underhill, Reuben Lukens. 1948-1953 Physical Description: Seven letters

Box 87, Folder 8 Underhill, Ruth M. circa 1940-1948 Box 87, Folder 9 Underhill, Walter Morton. circa 1933 Box 87, Folder 10 Underwood, Marion L. Circa 1919-1952 Physical Description: 15 letters

Box 87, Folder 11 Underwood and Underwood, Washington DC. 1939-1940 Box 87, Folder 12 Union Central Life Insurance Co., Oakland, Calif. 1914-1932 Box 87, Folder 13 Union Interamericana del Caribe, La Habana, Cuba. 1940-1941 Box 87, Folder 14 Union Recreation Center, San Francisco. 1937 Box 87, Folder 15 Unitarian Church. 1913-1920 Box 87, Folder 16 United Air Lines. 1935-1952 Box 87, Folder 17 United Daughters of the Confederacy. 1923

Finding Aid to the Herbert BANC MSS C-B 840 248 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 87, Folder 18 United Fruit Company. 1919-1948 Physical Description: 10 letters Additional Note By Marion Gobiet, H. M. Huff, W. M. Lowrie, Marion Mann, P. K. Reynolds, and Charles M. Wilson; includes Middle American Information Bureau

Box 87, Folder 19 United Pueblos Agency, Albuquerque, New Mexico. 1936 Box 87, Folder 20 United States Army. 1917-1942 Box 87, Folder 21 United States Flag Association. 1928 Additional Note Washington, D.C.

Box 87, Folder 22 United States Guarantee Company. 1940 Additional Note New York

Box 87, Folder 23 The United States History Association. 1931 Additional Note Boston, Massachusetts

Box 87, Folder 24 Universidad de la Habana. 1943 Box 87, Folder 25 Universities - General. 1916-1945 University of Alabama. Box 87, Folder 26 Graduate School. 1933-1937 Box 87, Folder 27 President. 1916-1917 Box 87, Folder 28 University of Arizona Library. 1913-1933 Physical Description: Six letters Additional Note By James G. Hodgson and Estelle Lutrell

Box 87, Folder 29 University of Chattanooga, Tenn. 1935 University of Chicago. 1928-1949 Box 87, Folder 30 circa 1922-1942. Box 87, Folder 31 Dean of Students. 1944 Box (not found) Library. 1928 Physical Description: One letter Additional Note One letter, Aug. 7, 1928, by M. L. Raney

Box 87, Folder 32 Press. 1935-1949 Physical Description: Four letters Additional Note By Ruth Ellerman, G. L. Laing, and Fred Wieck

Box 87, Folder 33 President. 1941 Box 87, Folder 34 University of Colorado at Boulder. 1929-1935 University of Colorado at Denver. Box 87, Folder 35 Chancellor. 1938-1945 Physical Description: 16 letters Additional Note By Ben M. Cherrington and David S. Duncan

Box 87, Folder 36 Pamphlets. 1932-1945

Finding Aid to the Herbert BANC MSS C-B 840 249 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 87, Folder 37 Foundation for the Advancement of Social Sciences. 1940-1952 Physical Description: 17 letters Additional Note By Ben M. Cherrington, Elizabeth L. Fackt, S. Arthur Henry, and Juanita Swihart

University of Florida. 1917-1951 Box 88, Folder 1 President. 1917-1950 Physical Description: Three letters Additional Note By A. Hillis Miller and A. A. Murphree

Box 88, Folder 2 Press. 1950-1951 Physical Description: 10 letters Additional Note By Lewis F. Haines and R. W. Patrick.

Box 88, Folder 3 University of Georgia. Library. circa 1917-1922 Box 88, Folder 4 University of Hawaii (Honolulu). 1920, 1932 University of Idaho. 1926-1931 Box 88, Folder 5 1926-1931. Box 88, Folder 6 Office of the Executive Dean. 1927-1930 Box 88, Folder 7 School of Education. 1927-1930 University of Illinois. Box 88, Folder 8 1928-1937. Box 88, Folder 9 Library. 1910-1911 Box 88, Folder 10 University of Kansas. Chancellor. 1916-1918 Box 88, Folder 11 University of Kentucky. School of Liberal Arts. 1923-1928 Box 88, Folder 12 University of London. Institute of Historical Research. 1921-1934 Box 88, Folder 13 University of Miami. Hispanic-American Institute. 1947 University of Michigan. Box 88, Folder 14 1922-1950. Box 88, Folder 15 Summer Session. 1916 University of Minnesota. Box 88, Folder 16 1921, 1931. Box 88, Folder 17 Library. 1922, 1937 Box 88, Folder 18 University of Montana. 1920-1938 Box 88, Folder 19 University of Nebraska. 1922, 1935 Box 88, Folder 20 University of Nevada. 1922-1932 University of New Mexico. 1913-1950 Box 88, Folder 21 President. 1913-1947 Physical Description: 23 letters Additional Note By David R. Boyd, William Colvert, David S. Hill, Karl E. Kilby, Lynn B. Mitchell, Ellen Overholser, Ralph W. Payton, Paul Walter, Jr., and James F. Zimmerman; some re Bolton's honorary degree; some re: Coronado Cuarto Centennial

Box 88, Folder 22 Press. 1947-1950 Physical Description: 37 letters Additional Note By Eileen M. Flynn, Fern Griffith, Fred E. Harvey, and E. D. Karcher, re: publication of Bolton's Coronado; includes "Contract of agreement," 1947, for Coronado.

University of North Carolina. Box 88, Folder 23 1917-1947. Box 88, Folder 24 Committee on Public Occasions. 1917-1942

Finding Aid to the Herbert BANC MSS C-B 840 250 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 88, Folder 25 Graduate School. 1938, 1941 Box 88, Folder 26 Press. 1925-1942 University of Oklahoma. Box 88, Folder 27 1921, 1933. Box 88, Folder 28 President. 1916, 1920 Box 88, Folder 29 Press. 1933-1948 Box 88, Folder 30 School of Citizenship and Public Affairs. 1945-1946 University of Oregon. Box 88, Folder 31 Library. 1921, 1928 Box 88, Folder 32 College of Literature, Science, and the Arts. 1925-1938 University of the Pacific, Stockton (Calif.). Box 88, Folder 33 1941. Box 88, Folder 34 Dean. 1921-1933 University of Pennsylvania. Box 88, Folder 35 1910-circa 1939. Box 88, Folder 36 Alumni Societies. 1913-1952 Box 88, Folder 37 Bicentennial Committee. 1939-1940 Box 88, Folder 38 President. circa 1937-1949 Box 88, Folder 39 Provost. 1913-1930 Box 88, Folder 40 Secretary. 1929-1940 Box 88, Folder 41 Summer Sessions. 1921 Box 88, Folder 42 Wharton School of Finance and Commerce. 1910-1914 Box 88, Folder 43 University of Portland Library. 1946 University of Redlands. Box 89, Folder 1 President. 1920-1929 Box 89, Folder 2 Registrar. 1919-1933 Box 89, Folder 3 University of San Francisco. 1937-1957 Box 89, Folder 4 Alumni Association. 1941-circa 1953 Box 89, Folder 5 President. 1930-1943 Box 89, Folder 6 University of Santa Clara. President. 1911-1929 University of Southern California. 1912-1941 Box 89, Folder 7 Chancellor. 1939 Physical Description: One letter Additional Note By W. Ballentine Henley, Nov. 20, 1939; re: Institute of World Affairs, 1941.

Box 89, Folder 8 Institute of World Affairs. 1941 Physical Description: Two letters Additional Note By Marc N. Goodnow; includes printed and mimeographed matter

Box 89, Folder 9 Library. 1918-1927 Physical Description: Four letters Additional Note By Charlotte M. Brown

Box 89, Folder 10 President. 1912-1935 Physical Description: 10 letters Additional Note By G. F. Bovard and Frank C. Touton

Box not found Registrar. 1920 Physical Description: One letter Additional Note By J. H. Montgomery , June 29, 1920

Finding Aid to the Herbert BANC MSS C-B 840 251 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 89, Folder 11 Summer Session. 1927, 1929 Box 89, Folder 12 University of the State of New York. 1916-1922 Box 89, Folder 13 University of Tennessee, Knoxville. 1917-1936 Box 89, Folder 14 University of Texas. 1914-1943 Box 89, Folder 15 Alumni Association. 1914-1915 Box 89, Folder 16 Auditor. 1908-1909 Box 89, Folder 17 Division of Extension. 1923, circa 1938 Box 89, Folder 18 Ex-students Association. 1915-1935 Box 89, Folder Field School in Mexico City. 1945-1948 19-20 Box 89, Folder 21 Library. 1910-1949 Box 90, Folder 1 Office of Visitor of Schools. 1908-1914 Box 90, Folder 2 President. 1908-1938 Box 90, Folder 3 Press. 1942-1952 Box 90, Folder 4 Regents. 1924-1937 Box 90, Folder 5 School of the Philosophy of Education. 1924 Box 90, Folder 6 Summer Sessions. 1917-1924 University of Toronto. Box 90, Folder 7 Library. 1917, 1921 Box 90, Folder 8 President. 1932-1946 Box 90, Folder 9 Press. 1939, 1940 Box 90, Folder 10 Registrar. 1932 Box 90, Folder 11 University of Utah. 1926 Box 90, Folder 12 Library. 1921, 1926 Box 90, Folder 13 President. 1917-1944 Box 90, Folder 14 School of Education. 1924-1926 Box 90, Folder 15 University of Virginia. 1917-1938 University of Washington. 1919-1952 Box 90, Folder 16 1940-1952. Box 90, Folder 17 President. 1919-1944 Physical Description: Four letters Additional Note By Lillian B. Getty, L. P. Sieg, Henry Suzzallo, and David Thomsen.

Box 90, Folder 18 University of Wisconsin. 1923-1945 Box 90, Folder 19 Alumni Association. 1919-1947 Box 90, Folder 20 Committee on Public Functions. 1945 Box 90, Folder 21 News Bureau. 1945 Box 90, Folder 22 President. 1916-1952 Box 90, Folder 23 Press. 1941 Box 90, Folder 24 University of Wisconsin, Milwaukee. 1922 Box 90, Folder 25 Alumni Association. 1922, 1941 Box 90, Folder 26 The Cheshire. 1944 Box 90, Folder 27 President. 1913, 1918 Box 90, Folder 28 Summer Session. 1934 Box 90, Folder 29 University of Wyoming. 1922-1951 Box 90, Folder 30 Urist, Harold E. 1939-1945 Box 90, Folder 31 Urrea, Petronio. 1934 U.S. Box 90, Folder 32 Coast & Geodetic Survey. 1943-1946 Box 90, Folder 33 Council of National Defense. 1917-1942 Box 90, Folder 34 Dept. of Agriculture. 1916-1944 Physical Description: 14 letters Additional Note By H. J. Fitts, D. F. Houston, Wells A. Hutchins, J. D. LeCron, W. C. Lowdermilk, Roy D. McCallum, Carl F. Taensch, and Rodney H. True

Finding Aid to the Herbert BANC MSS C-B 840 252 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 90, Folder 35 Dept. of Commerce. 1919-1944 Physical Description: Six letters Additional Note By John J. Judge, Clayton Lane, C. A. McQueen, Richard Stephenson, and Mary W. Weiss

Dept. of the Interior. 1911-1953 Box 90, Folder 36 1933-1953. Physical Description: 20 letters Additional Note By E. K. Burlew, Oscar Chapman, C. Girard Davidson, Harold L. Ickes, George C. Martin, J. Atwood Maulding, Guy W. Numbers, and Walter P. Taylor; mostly re: National Park Service.

Box 90, Folder 37 Bureau of Education. 1918-1931 Box 90, Folder 38 Indian School, Carlisle (Pa.). 1911 Box 90, Folder 39 Dept. of Justice. 1936, 1945 Box 90, Folder 40 Dept. of Labor. 1918 Dept. of State. 1907-1947 Box 91, Folder 1 1907-1947. Physical Description: 54 letters Additional Note By Dean Acheson, John W. Bailey, Jr., Adolf A. Berle, Jr., Ellis O. Briggs, D. R. Castle, Jr., Francis J. Colligan, John F. Depenbrock, M. L. Gericke, Cordell Hull, Warren Kelchner, R. Henry Norweb, Carl A. Sauer, Carl B. Spaeth, E. Wilder Spaulding, and Philip D. Sumner; some re: Library of Congress Lima Library Committee.

Box 91, Folder 2 Division of Cultural Relations. 1934-1945 Physical Description: 64 letters Additional Note Robert W. Bliss, Herschel Brickell, Ben M. Cherrington, Cordell Hull, Richard Pattee, Harry H. Pierson, Charles A. Thomson, Edward C. Trueblood, and John VanHorne

Box 91, Folder 3 Embassies Abroad. 1938-1939 Box 91, Folder 4 Federal Housing Administration. 1938, 1939 Box 91, Folder 5 Forest Service. 1919-1940 Box 91, Folder 6 Geological Survey. 1913-1938 Box 91, Folder 7 Golden Gate International Exposition Commission. 1940 Box 91, Folder 8 Marine Corps. 1951, 1952 Box 91, Folder 9 Office of Education. 1939-1947 Physical Description: 24 letters Additional Note By Lloyd E. Blauch, Anna L. Burdick, Thomas E. Cotner, Bess Goodykoontz, Helen Mackintosh, Richard M. Perdew, and John W. Studebaker

Box 91, Folder 10 Office of Indian Affairs. 1932-1948

Finding Aid to the Herbert BANC MSS C-B 840 253 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 91, Folder 11 Office of Inter-American Affairs. 1942-1945 Physical Description: 41 letters Additional Note By Rone Amorim, Berty R. Bares, Annette B. Cottrell, Kenneth Holland, J. A. Bush, Anna B. Ibáñez, Marion W. Jenkins, Muriel Leach, John P. Lee, Kenneth Macgowan, Willfred Mauck, Harry H. Pierson, Donovan Senter, Joseph H. Spear, Elizabeth Stabler, and Hope Tiffany

Box 91, Folder 12 Office of War Information. 1943-1944 Box 91, Folder 13 Post Office Dept. 1918-1948 Box 91, Folder 14 President. 1931-1950 Physical Description: Five letters Additional Note By Morris L. Cooke, Louis M. Howe, M. H. McIntyre, and Lawrence Richey

Box 91, Folder 15 Treasury Dept. Circa 1918-1941 Physical Description: Six letters Additional Note By W. B. Hamilton, James W. McDonald, W. D. Malloy, Henry Morgenthau, Jr., H. D. White, and C. M. Worman

Box 91, Folder 16 War Dept. 1920-1932 Work Projects Administration. 1932-1942 Physical Description: 108 letters Additional Note By Joseph Allen, Henry G. Alsberg, Virginia Caldwell, Ina S. Cassidy, Sargent B. Child, G. William Comfort, John P. Corry, Carita D. Corse, Joseph A. Danysh, J. Frank Davis, Lawrence Estavan, Luther H. Evans, John W. B. Foringer, Willis Foster, M. P. Hagan, Winnie D. Hale, F. C. Harrington, Charles W. Hodges, James Hopper, Paul C. Johnson, Frances Kelley, Florence Kerr, Walter P. Koetitz, William R. Lawson, Cyrilla P. Lindner, Walter McElroy, Joseph I. Miller, Ike Moore, Elizabeth C. Morriss, Jay B. Nach, Herbert Nugent, W. C. Pomeroy, Edgar F. Puryear, Edward Radenzel, Ross Santee, Robert H. Slover, Evelyn Trent, Edythe Weiner, Gordon Williams, and Thelma Ziemer; some re: National Park Service; includes two folders of printed and mimeographed material.

Box 91, Folder 17 A-I. 1932-1942 Box 91, Folder 18 J-Z. 1935-1942 Printed matter. 1936-1941 Box 92, Folder 1 1936. Box 92, Folder 2 1937-1941. Box 92, Folder 3 General governmental offices. 1910-1943 Box 92, Folder 4 Utah Education Association, Salt Lake City. 1926-1931 Box 92, Folder 5 Utah State Historical Society. Circa 1928-1952 Physical Description: 44 letters Additional Note By J. Cecil Alter, Elizabeth M. Lauchnor, A. R. Mortenson, Joel E. Ricks, and Marguerite L. Sinclair

Box 92, Folder 6 Utley, George B. 1911-1930 Box 92, Folder 7 U - General. 1909-1952 Box 92, Folder 8 Vail, Robert William Glenroie. 1921-1931 Box 92, Folder 9 Valdez, José Ramón. 1947-1948 Box 92, Folder 10 Valencia, Luis. 1934 Box 92, Folder 11 Valentine, Miles E. 1913-1928

Finding Aid to the Herbert BANC MSS C-B 840 254 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 92, Folder 12 Valle, Maria. 1950 Box 92, Folder 13 Vallejo (Calif.) Board of Education. 1918-1920 Box 92 , Folder 14 Van Alstyne, Richard W. 1935-1936 Box 92, Folder 15 Van Amin, E. A. 1933 Box 92, Folder 16 Van Amringe, Edwin V. 1941 Box 92, Folder 17 Van Buskirk, Anna. 1917 Box 92, Folder 18 Vance, Blanch L. 1914 Box 92, Folder 19 Vanderbilt University. Chancellor's Office. 1915-1917 Box 92, Folder 20 Vandergrift, Rolland A. 1918-1932 Physical Description: 21 letters Additional Note Some written as member, faculty, University of Southern California, some written for California Dept. of Finance

Box 92, Folder 21 Van Dusen, Elysse. 1925 Box 92, Folder 22 Vanella, Nelda Violet. circa 1925 Box 92, Folder 23 Van Fleet, H. H. 1915-1916 Box 92, Folder 24 VanNostrand, John James. 1915-1953 Physical Description: 59 letters Additional Note Written as member, Dept. of History, University of California, Berkeley; one co-signed by his wife, Jeanne; some are copies.

Box 92, Folder 25 Van Ordean, Leander. 1921 Box 92, Folder 26 VanToor, James E. 1930-1943 Physical Description: 16 letters Additional Note Written for Ray Long and Richard R. Smith, Inc., and Farrar and Rinehart, Inc.

Box 92, Folder 27 Van Tyne, Claude Halstead. Circa 1913-1926 Physical Description: 27 letters Additional Note Some written as member, faculty, University of Michigan; some written for Michigan Historical Commission and American Historical Review; one by his wife, Isabel

Box 93, Folder 1 Van Valkenburgh, Peter. 1927-1941 Physical Description: Seven letters

Box 93, Folder 2 Väth, Alfonso. 1931-1932 Box 93, Folder 3 Vaucher, A. 1936 Box 93, Folder 4 Vaughan, John H. 1918-1921 Box 93, Folder 5 Venturi, Pietro Tacchi. 1931-1934 Box 93, Folder 6 Vernimont, Raymond. 1917-1918 Box 93, Folder 7 Vernon, Mildred H. circa 1922-1927 Box 93, Folder 8 Versteeg, Chester. circa 1922-1935 Box 93, Folder 9 Vervier, Charles. 1927 Box 93, Folder 10 Vieth, J. M. 1937-1938 Box 93, Folder 11 Viladomat, J. 1912-1913 Box 93, Folder 12 Villa, Eduardo W. 1936-1949 Physical Description: 34 letters

Box 93, Folder 13 Villalobos, Rosendo. 1923 Box 93, Folder 14 Villavoso, E. J. circa 1914-1928 Box 93, Folder 15 Violette, E. M. 1917-1927 Box 93, Folder 16 Vivian, Julia. 1950-1952

Finding Aid to the Herbert BANC MSS C-B 840 255 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 93, Folder 17 Voget, Lamberta. 1936-1939 Box 93, Folder 28 Vogt, Evan Z. 1921-1940 Box 93, Folder 19 Vollbrecht, William F. 1936 Box 93, Folder 20 Volwiler, A. J. 1921-1939 Box 93, Folder 21 Von Boeckmann-Jones Co., Austin, Texas. 1924-1943 Box 93, Folder 22 Von Morpungo, Henry W. 1934-1937 Box 93, Folder 23 Vredenburgh, Clifford W. 1940 Box 93, Folder 24 V - General. 1907-1953 Box 93 , Folder 25 Wade, Kathleen. circa 1939-1940 Box 93, Folder 26 Wagner, Anton. 1933-1935 Box 93, Folder 27 Wagner, Harr. 1927-1934 Box 93, Folder 28 Wagner, Henry Raup. 1914-1939 Physical Description: 42 letters Additional Note Some written for California Historical Society; one by Ruth F. Axe

Box 93 , Folder 29 Wahrhaftig, Matt. 1937-1939 Box 93 , Folder 30 Waldteufel, Joseph A. 1917-1919 Box 93, Folder 31 Walker, Curtis H. 1921-1929 Box 93, Folder 32 Walker, Franklin D. 1937-1947 Physical Description: Five letters Additional Note Some written as member, faculties, Mills and San Diego State Colleges; some written for University of California Centennial History Project; one by his wife, Imogene

Box 93, Folder 33 Walker, J. B. 1936 Box 93, Folder 34 Walker, Laura S. 1927-1928 Box 93, Folder 35 Wall, Robert Bille. 1942-1943 Box 93, Folder 36 Wallace, David Duncan. 1929-1931 Box 93, Folder 37 Wallace, Will J. 1917-1936 Box 93, Folder 38 Wallace Hebberd, Publisher, Santa Barbara (Calif.). 1928, circa 1950 Box 93, Folder 39 Wallis, Wilson D. 1919 Box 93, Folder 40 Walsh, Charles J. circa 1933-1942 Box 93, Folder 41 Walsh, James J. 1920-1936 Box 93, Folder 42 Walsh, Marie T. 1928-1934 Box 93, Folder 43 Walter, Virginia M. 1930 Box 93, Folder 44 Walters, Lois. 1932, 1935 Box 93, Folder 45 Ware, Edith Ellen. 1933-1936 Physical Description: Two letters Additional Note One written for Social Science Research Council

Box 93, Folder 46 Ware, Sedley Lynch. 1911, circa 1912 Box 93 , Folder 47 Warner, Pearl L. 1924, circa 1925 Box 93, Folder 48 Warren, Harris G. 1932, 1937 Box 93, Folder 49 Warwick, Arline. 1953 Box 93, Folder 50 Washburn, Oliver Miles. 1929-1939 Physical Description: Two letters Additional Note Written as member, Dept. of Art, University of California, Berkeley

Washington State University, Pullman. 1924-1950

Finding Aid to the Herbert BANC MSS C-B 840 256 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 93, Folder 51 Division of General College Extension. 1924-1929 Physical Description: Four letters Additional Note By Frank F. Nalder

Box 93, Folder 52 President. 1939-1950 Physical Description: Five letters Additional Note By E. O. Holland

Box 93, Folder 53 Washington University, St. Louis. 1927-1935 Box 93, Folder 54 Wassermann, Felix Martin. 1939-1941 Box 93, Folder 55 Waterman, Thomas Talbot. 1914-1927 Box 93, Folder 56 Watkins, Lucy Rebecca. 1913-1921 Box 94, Folder 1 Watson, E.O. 1922 Box 94, Folder 2 Watson, Margaret G. 1941 Box 94, Folder 3 Watts, Arthur Pryor. circa 1916-1926 Box 94, Folder 4 Watts, Arthur Pryor, Jr. 1919-1931 Box 94, Folder 5 Waugh, Evelyn M. 1926-1948 Box 94, Folder 6 The W. C. Eubank Co., San Francisco. 1925-1935 Box 94, Folder 7 Webb, Charles R. 1918-1923 Box 94, Folder 8 Webb, Dorothy. 1941 Box 94, Folder 9 Webb, Edith. 1945-1952 Box 94, Folder 10 Webb, H. P. 1932-1933 Box 94, Folder 11 Webb, Martha B. 1940-1941 Box 94, Folder 12 Webb, Walter Prescott. 1921-1941 Physical Description: Four letters Additional Note Some written as member, faculty, University of Texas; some written for Texas State Historical Association; one has note from Eugene C. Barker.

Box 94, Folder 13 Webber, Helen A. 1934 Box 94, Folder 14 Weber, Bernerd Clarke. 1936-1951 Physical Description: 19 letters Additional Note Written as member, faculties, University of Alabama and Stanford University; one co-signed by John F. Ramsey.

Box 94, Folder 15 Webster, Charles K. 1925-1927 Box 94, Folder 16 Wedel, Oswald H. 1936 Box 94, Folder 17 Weinbaum, Martin. 1938 Box 94, Folder 18 Welch, Robert J. 1936-1945 Box 94, Folder 19 Wellington, Beryl. 1925 Box 94, Folder 20 Wells, Chauncey Wemore. 1924-1929 Box 94, Folder 21 Wells, Harry Bentley. 1942 Box 94, Folder 22 Wells Fargo & Co. Express, Palo Alto, Calif. 1911-1938 Box 94, Folder 23 Werner, Gustave Adolph. 1928-1946 Physical Description: Four letters Additional Note Written as member, faculty, College of the Pacific

Box 94, Folder 24 Werner, Marion Beatrice. 1930-1937 Box 94, Folder 25 Wertenbaker, Thomas J. 1925-1935 Box 94, Folder 26 Wesley, Edgar B. 1936-1953 Box 94, Folder 27 Wesleyan University (Middletown, Conn.). Library. 1929

Finding Aid to the Herbert BANC MSS C-B 840 257 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 94, Folder 28 Wessels, George M. 1913 Box 94, Folder 29 West, Elizabeth, Howard. 1908-1946 Physical Description: 40 letters Additional Note Some written for Texas State Library, and for the library of Texas Technological College, Lubbock

Box 94, Folder 30 West, W. Reed. 1931 Box 94, Folder 31 Westhouse, Berkeley (Calif.). 1927 Box 94, Folder 32 West Texas Historical & Scientific Society, Inc. 1940-1942 Box 94, Folder 33 Westergaard, Waldemar Christian. 1914-1948 Physical Description: 60 letters Additional Note Some written as member, Depts. of History, Pomona College and University of California, Los Angeles

Box 94, Folder 34 Westermann, William Linn. 1917, 1936 Box 94, Folder 35 Western Reserve Historical Society, Clevelan (Ohio). 1920 Box 94, Folder 36 Western State College of Colorado. 1936-1941 Box 94, Folder 37 Western State Normal School. 1916-1919 Additional Note Kalamazoo, Michigan

Box 94, Folder 38 Western Union Telegraph Company. 1917-1948 Box 94, Folder 39 The Westerners. 1949 Box 94, Folder 40 Weston, Will B. 1932, 1936 Box 94 , Folder 41 Weston Bros. Printing Co., Berkeley (Calif.). 1913 Box 94, Folder 42 Wetzler, Lewsi William. 1943-1951 Box 94, Folder 43 Weybret, Fred. 1947, 1949 Box 94, Folder 44 Weymouth, Alice Jenkins. 1922 Box 94, Folder 45 W. H. Freeman and Company. 1947 Box 94, Folder 46 W. H. Loudermilk & Co. 1925-1945 Box 94, Folder 47 Wharton, Clarence R. 1923-1930 Box 94, Folder 48 Wharton, Minnie. 1916 Box 94, Folder 49 Wharton, Reba G. 1912-1918 Box 94, Folder 50 Wheat, Carl Irving. 1927-1945 Physical Description: Eight letters Additional Note Some written for E Clampus Vitus and California Historical Society

Box 94, Folder 51 Wheeler, Anita M. 1929-1930 Box 94, Folder 52 Wheeler, Benjamin Webb. 1920-1933 Box 94, Folder 53 Wheeler, Elizabeth. 1926-1938 Box 94, Folder 54 Wheeler, Frank. 1938 Box 94, Folder 55 Wheeler, Harold Felix Baker. 1917-1922 Box 94, Folder 56 Wheeler, Roderick. Circa 1944-1950 Physical Description: 10 letters Additional Note Some written for Academy of American Franciscan History

Box 95, Folder 1 Whitaker, Arthur Preston. 1921-1948 Physical Description: 15 letters Additional Note Some written as member, faculty, University of Pennsylvania

Finding Aid to the Herbert BANC MSS C-B 840 258 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 95, Folder 2 White, Albert B. 1916-1917 Box 95, Folder 3 White, B. F. 1925, 1930 Box 95, Folder 4 White, Blanche E. 1940 Box 95, Folder 5 White, Chester Lee. 1927-1932 Box 95, Folder 6 White, Gerald T. circa 1941, 1943 Box 95, Folder 7 White, Laura A. 1932-1943 Box 95, Folder 8 White, Leslie A. 1942 Box 95, Folder 9 White, Lynn Townsend. 1933 Box 95, Folder 10 White, Mildred M. 1935 Box 95, Folder 11 White, Stewart Edward. 1915, circa 1943 Box 95, Folder 12 Whiteford, Guy L. 1941 Box 95, Folder 13 Whitlock's, Inc., New Haven (Conn.). 1937, 1939 Box 95, Folder 14 The Whitman Centennial, Inc., Walla Walla (Wash.). 1936-1943 Box 95, Folder 15 Whitman College, Walla Walla (Wash.). 1919-1936 Physical Description: Six letters Additional Note President; by Stephen B.L. Penrose

Box 95, Folder 16 Whitthorne, Harry S. 1934 Box 95, Folder 17 Whittier College, Whittier (Calif.), President. 1919-1925 Box 95, Folder 18 Whittington, George Purnell. 1926-1928 Box 95, Folder 19 Whittlesey House. 1946-1949 Physical Description: 33 letters Additional Note New York, by Barbara E. Adams, Lois D. Cole, William E. Larned, Sonia Levinthal, and Marie L. Vellios

Box 95, Folder 20 Who's Who in American Education. circa 1940-1944 Box 95, Folder 21 Who's Who in the Western Hemisphere, New York. 1941-1943 Box 95, Folder 22 Who's Who on the Pacific Coast, Boston. 1940-1946 Box 95, Folder 23 Who's Who Publication Co., Los Angeles. 1940-1941 Box 95, Folder 24 Whyte, Florence M. 1913-1917 Box 95, Folder 25 Wicker, George Ray. 1909-1914 Physical Description: Five letters Additional Note Some written as member, faculty, Dartmouth College

Box 95, Folder 26 Wicker, Mabel L. 1909-1953 Box 95, Folder 27 Widin, Lowell E. 1909-1914 Box 95, Folder 28 Wiedeman, Gertrude. 1940-1944 Box 95, Folder 29 Wier, Jeanne Elizabeth. 1910-1940 Physical Description: 39 letters Additional Note Some written as member, faculty, University of Nevada; some written for Nevada Historical Society

Box 95, Folder 30 Wilber, Allen S. 1920-1940 Physical Description: Six letters Additional Note Written for Macmillan, and Appleton-Century-Crofts

Box 95, Folder 31 Wilbur, Marguerite Eyer. 1924-1940

Finding Aid to the Herbert BANC MSS C-B 840 259 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 95, Folder 32 Wilbur, Ray Lyman. 1917-1940 Physical Description: Four letters Additional Note Written for California State Council of Defense and Institute of Pacific Relations, and as President, Stanford University

Box 95, Folder 33 Wilcox, Seb S. 1937-1938 Box 95, Folder 34 Wilcox, William Craig. 1915-1916 Box 95, Folder 35 Wiley, Bell Irvin. 1946-1948 Box 95, Folder 36 Wiley, Francis A. 1938-1947 Physical Description: 27 letters Additional Note Some written as member, faculties, Fresno State College and University of Arkansas; some written for Phi Alpha Theta and University of California Centennial History Project

Box 95, Folder 37 Wiley, Hugh. 1925 Box 95, Folder 38 Wilgus, Alva Curtis. 1922-1952 Physical Description: 56 letters Additional Note Some written as member, faculty, George Washington University

Box 95, Folder 39 Wilgus, James Alva. circa 1917-1922 Box 95, Folder 40 Wilkinson, Warren H. 1934 Box 95, Folder 41 Willamette University, Oregon, College of Liberal Arts. 1917-1921 Box 95, Folder 42 Willard, James F. 1907-1934 Physical Description: 47 letters Additional Note Written as member, faculty, University of Colorado

Box 96, Folder 1 Willard, Una Bedichek. circa 1927-1928 Box 96, Folder 2 Willet, Dorothy Grace. 1921-1927 Box 96, Folder 3 Willet, N. L. 1926-1928 Box 96, Folder 4 William A. Parker, Mexico City. 1909 Box 96, Folder 5 William H. Sadler, New York. 1921-1926 Box 96, Folder 6 Williams, Adair Gee. circa 1928-1931 Box 96, Folder 7 Williams, Clarence R. 1920-1935 Box 96, Folder 8 Williams, Erwin. 1938 Box 96, Folder 9 Williams, J. C. J. 1925 Box 96, Folder 10 Williams, Katharine. 1953 Box 96, Folder 11 Williams, Mary Floyd. 1914-1942 Box 96, Folder 12 Williams, Mary W. 1920-1934 Box 96, Folder 13 Williams, Ruth B. circa 1923-1926 Box 96, Folder 14 Williamson, Marjorie. 1937 Box 96, Folder 15 Willinger, Aloysus. 1948-1949 Box 96, Folder 16 Willis, Bailey. 1918 Box 96, Folder 17 Willis, Edward F. 1936-1943 Box 96, Folder 18 Wilson, Isabelle. 1914-1918 Box 96, Folder 19 Wilson, Barbara J. 1941 Box 96, Folder 20 Wilson, Bernice Miller. 1931 Box 96, Folder 21 Wilson, Bryan O. 1948 Box 96, Folder 22 Wilson, E. P. 1935 Box 96, Folder 23 Wilson, E. Faye. 1929-1931 Box 96, Folder 24 Wilson, Letitia Mary. 1930

Finding Aid to the Herbert BANC MSS C-B 840 260 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 96, Folder 25 Wilson, Owen Meredith. Circa 1939-1946 Physical Description: Five letters Additional Note Written as member, faculties, University of Chicago and Brigham Young University

Box 96, Folder 26 Wilson, Samuel Knox. 1926-1936 Physical Description: 12 letters Additional Note Some written as President, Loyola University, Chicago

Box 96, Folder 27 The Windsor Press, San Francisco. 1931 Box 96, Folder 28 The Winged Helmet Society, Berkeley, Calif. 1921-1930 Box 96, Folder 29 Winkler, Ernest William. 1909-1924 Physical Description: 12 letters Additional Note Written for Texas State Library, and the library of the University of Texas

Box 96, Folder 30 Winn, William W. 1949-1951 Box 96, Folder 31 Winship, John E. circa 1926-1936 Box 96, Folder 32 Winsor, Mary P. circa 1928-1929 Box 96, Folder 33 Winston, James E. 1909-1924 Box 96, Folder 34 Winter, Una R. 1920-1941 Box 96, Folder 35 Winther, Oscar Osburn. circa 1930-1950 Box 96, Folder 36 Winzerling, William G. circa 1931-1936 Box 96, Folder 37 Wirth, William G. circa 1931-1936 Box 96, Folder 38 Wish, Harvey. 1936-1937 Box 96, Folder 39 Within Our Borders, Edmonton, Canada. 1951-1952 Box 96, Folder 40 Wittke, Carl. 1925-1929 Box 96, Folder 41 Wixman, Samuel M. circa 1925-1940 Box 96, Folder 42 W.J. Mortimer & Company. 1920-1940 Additional Note Berkeley, California

Box 96, Folder 43 Wolcott, Marjorie T. 1928-1929 Box 96, Folder 44 Woldert, Albert. 1928-1942 Box 96, Folder 46 Wolfe, Linnie Marsh. 1934-1939 Physical Description: Five letters Additional Note One written for the John Muir Association

Box 96, Folder 47 Women's City Club of San Francisco. 1932-1937 Box 96, Folder 48 Wonfor, William H. 1908-1916 Box 96, Folder 49 Wood, Sumner Gilbert. 1931-1932 Box 96, Folder 50 Woodbridge, Hensley C. 1947 Box 96, Folder 51 Woodburn, James A. 1915-1920 Box 96, Folder 52 Woods, C. Lisle. 1913-1914 Box 96, Folder 53 Woods, Elizabeth L. circa 1915-1916 Box 96, Folder 54 Woods, Henry. 1928-1934 Box 96, Folder 55 Woods, Ralph Emerson. 1936-1937 Box 96, Folder 56 Woodward, Arthur. 1922-1950 Physical Description: Eight letters Additional Note Some written for Los Angeles County Museum

Box 96, Folder 57 Woolgar and Roberts, London, England. 1917

Finding Aid to the Herbert BANC MSS C-B 840 261 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Box 96, Folder 58 Worcester, Donald Emmet. 1938-1952 Physical Description: 12 letters Additional Note Some written as member, faculty, University of Michigan

Box 96, Folder 59 Workers' Education Bureau of America. 1939 Box 96, Folder 60 Workman, Frances W. 1940 Box 96, Folder 61 World Book Company Publishers, San Francisco. 1926-1940 Box 96, Folder 62 World Peace Foundation, Boston. circa 1929-1952 Box 96, Folder 63 Worley, J. L. 1909-1910 Physical Description: Five letters Additional Note Some written as member, faculty, University of Texas; some written for Texas State Historical Association

Box 96, Folder 64 Wrather, W. E. 1927-1930 Box 96, Folder 65 Wreden, William P. circa 1935-1945 Box 97, Folder 1 Wright, Alice F. 1918-1922 Box 97, Folder 2 Wright, G. Alexander. 1910-1911 Box 97, Folder 3 Wright, Grace A. 1923-1935 Box 97, Folder 4 Wright, Ione Stuessy. 1940-1952 Box 97, Folder 5-6 Wright, Irene A. Circa 1919-1941 Physical Description: 78 letters Additional Note mostly re: work done in Spain for Bolton; includes letters from Manuel Ballesteros and Antonio Muñoz Ruiz

Box 97, Folder 7 Wright, J. B. 1927 Box 97, Folder 8 Wright, Leavitt O. circa 1924-1939 Box 97, Folder 9 Wright, Letitia Ballard. 1934-1949 Box 97, Folder 10 Wright, T. M. 1921 Box 97, Folder 11 Writers' Board, New York. circa 1945-1946 Box 97, Folder 12 Wrong, George M. 1916-1938 Box 97, Folder 13 Wyllys, Rufus Kay. 1928-1950 Physical Description: 42 letters Additional Note Some written as member, faculty, Arizona State College, Tempe; includes statements for work done for Bolton.

Box 97, Folder 14 Wythe, Lois. 1926-1928 W - General. 1903-1953 Box 97, Folder 15 Wade - Webster. 1909-1953 Box 97, Folder 16 Weckmann - Whitehouse. 1909-1950 Box 97, Folder 17 Whiteman - Windsor. 1906-1953 Box 98, Folder 1 Winningham - Woods. 1914-1952 Box 98, Folder 2 Woodward - Wythe. 1903-1953 Yale University. 1917-1946 Box 98, Folder 3 1923-1946. Box 98, Folder 4 Graduate School. 1917-1939 Box 98, Folder 5 Library. 1922-1940 Box 98, Folder 6 Provost. 1935-1939

Finding Aid to the Herbert BANC MSS C-B 840 262 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.1:Incoming. 1883-1953, undated

Yale University Press. 1916-1951 Physical Description: 83 letters Additional Note By Arthur H. Brook, George P. Day, Norman V. Donaldson, Royal Firman, Frances Hart, L. M. Hummel, Oliver McKee, Janet L. Marshall, Edwin Mines, Jr., R. S. Smoker, and Nathaniel W. Stephenson; includes "Agreement ... 22 Nov. 1916 ... Spanish Explorers ..", and advertisements for some publications.

Box 98, Folder 7 Arthur H. Brook. 1921-1946 Box 98, Folder 8 George Day - Nathaniel Stephenson; agreement. 1916-1948 Box 98, Folder 9 Printed matters. 1919-1951 Box 98, Folder 10 Yanaga, Chitoshi. 1923-1953 Box 98, Folder 11 Yanaguana Society. 1943-1947 Physical Description: Four letters Additional Note San Antonio, Tex.; by M. L. Crimmins, Louis Lenz, and J. P. Newcomb

Box 98, Folder 12 Yarnell, Harry Ervin. 1939-1940 Box 98, Folder 13 Yenni, Jacques E. 1946 Box 98, Folder 14 Yerxa, Dorothy I. 1926-1928 Box 98, Folder 15 Yonge, Julien C. 1925 Box 98, Folder 16 Yost, Woodrow D. Circa 1937 Box 98, Folder 17 Young, Evelyn H. 1927 Box 98, Folder 18 Young, Gertrude S. Circa 1933-1935 Box 98, Folder 19 Young, Levi Edgar. 1916-1947 Physical Description: 14 letters Additional Note Some written as member, faculty, University of Utah; some written for Utah State Historical Society

Box 98, Folder 20 Young Men's Christian Association (YMCA). 1910-1940 Box 98, Folder 21 Young Women's Christian Association (YWCA), Berkeley. 1943 Box 98, Folder 22 Yugoslav newsletters. 1950-1952 Box 98, Folder 23 Zaplotnik, John L. 1915-1921 Box 98, Folder 24 Zeitlin, Jacob. 1932-1947 Physical Description: 65 letters Additional Note Some are copies

Box 98, Folder 25 Zollinger, James Peter. 1935-1939 Box 98, Folder 26 Zumwalt, Edgar W. 1921-1923 Box 98, Folder 27 Y through Z - General. 1912-1944 Unidentified. Box 99, Folder 1 1913-1949, undated. Additional Note in chronological order; many letters signed with a first name only

Box 99, Folder 2 Cards. 1914-1953, undated Additional Note includes postcards and photographs

Finding Aid to the Herbert BANC MSS C-B 840 263 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.2:Outgoing. 1900-1952, undated

SubSeries 2.2: Outgoing. 1900-1952, undated Physical Description: Box 99, folders 3-15; Boxes 100-119; Box 120, folders 1-2. Arrangement Chronological Scope and Content Note This subseries consists of Bolton's outgoing correspondence; six folders of letters written by his secretaries can be found at the end of the group. The arrangement of this subseries maintains its original order. For select folders, a note describes significant individuals that Bolton wrote to, or other items of interest. To best use this subseries, researchers should first consult the Incoming subseries to determine if Bolton may have corresponded with certain individuals or companies. Additional Note includes postcards and photographs

Box 99, Folder 3 1900-1906. Box 99, Folder 4 1907, undated. Box 99, Folder 5 1908, Jan.-Aug.. Box 99, Folder 6 1908, Sept.-Dec., undated. Box 99, Folder 7 1909, undated. Box 99, Folder 8 1910, Jan.-Sept.. Box 99, Folder 9 1910, Oct.-Dec., undated. Additional Note includes letter to Frederick Jackson Turner

Box 99, Folder 10 1911, Jan.-Mar.. Box 99, Folder 11 1911, Apr.-May. Additional Note includes letter to William Howard Taft

Box 99, Folder 12 1911, Jun.. Box 99, Folder 13 1911, Sept.-Dec., undated. Box 99, Folder 14 1912, Jan.-Nov.. Box 99, Folder 15 1912, Dec., undated. Box 100, Folder 1 1913, Jan.-Jul.. Box 100, Folder 2 1913, Aug.-Dec., undated. Box 100, Folder 3 1914, Jan.-Apr.. Box 100, Folder 4 1914, May-Aug.. Additional Note includes two letters to Frederick Jackson Turner

Box 100, Folder 5 1914, Sept.-Dec., undated. Box 100, Folder 6 1915, Jan.-Aug.. Box 100, Folder 7 1915, Sept.-Dec., undated. Box 100, Folder 8 1916, Jan.-Feb.. Box 100, Folder 9 1916, Mar.-Oct.. Box 100, Folder 1916, Nov.-Dec.. 10 Box 101, Folder 1 1916, undated. Box 101, Folder 2 1917, Jan.-Feb.. Box 101, Folder 3 1917, Mar.-May. Box 101, Folder 4 1917, Jun.-Jul.. Box 101, Folder 5 1917, Aug.-Dec.. Box 101, Folder 6 1917, undated. Additional Note includes dance card

Finding Aid to the Herbert BANC MSS C-B 840 264 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.2:Outgoing. 1900-1952, undated

Box 101, Folder 7 1918, Jan.-Feb.. Box 101, Folder 8 1918, Mar.-May. Box 101, Folder 9 1918, Jun.-Nov.. Box 102, Folder 1 1918, Dec.. Box 102, Folder 1918, undated. 2-3 Box 102, Folder 4 1919, Jan.-Feb.. Box 102, Folder 5 1919, Mar.. Box 102, Folder 6 1919, Apr.-May. Additional Note includes letter to Frederick Jackson Turner

Box 102, Folder 7 1919, Jun.. Box 102, Folder 8 1919, Jul.-Aug.. Box 102, Folder 9 1919, Sept.-Oct.. Box 102, Folder 1919, Nov.-Dec.. 10 Box 102, Folder 1919, undated. 11 Box 103, Folder 1 1919, undated. Box 103, Folder 2 1920, Jan.-Feb.. Box 103, Folder 3 1920, Mar.-Apr.. Box 103, Folder 4 1920, May. Box 103, Folder 5 1920, Jun.-Jul.. Box 103, Folder 6 1920, Aug.-Oct.. Box 103, Folder 7 1920, Nov.-Dec., undated. Box 103, Folder 8 1921, Jan.-Apr.. Additional Note includes two letters to Frederick Jackson Turner

Box 103, Folder 9 1921, May-Aug.. Box 104, Folder 1 1921, Sept.-Oct.. Box 104, Folder 2 1921, Nov.-Dec.. Box 104, Folder 3 1921, undated. Box 104, Folder 4 1922, Jan.-Mar.. Box 104, Folder 5 1922, Apr.-Aug.. Box 104, Folder 6 1922, Sept.-Dec.. Additional Note includes two letters to Frederick Jackson Turner

Box 104, Folder 7 1922, undated. Box 104, Folder 8 1923, Jan.-Feb.. Additional Note includes letter to Frederick Jackson Turner

Box 104, Folder 9 1923, Mar.-Apr.. Box 104, Folder 1923, May-Sept.. 10 Box 104, Folder 1923, Oct.-Dec., undated. 11 Box 105, Folder 1 1924, Jan.-Aug.. Box 105, Folder 2 1924, Sept.-Dec., undated. Box 105, Folder 3 1925, Jan.-Apr.. Additional Note includes letter to Frederick Jackson Turner

Finding Aid to the Herbert BANC MSS C-B 840 265 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.2:Outgoing. 1900-1952, undated

Box 105, Folder 4 1925, May-Jun.. Box 105, Folder 5 1925, Jul.. Box 105, Folder 6 1925, Aug.-Sept.. Additional Note includes letter to Frederick Jackson Turner

Carton 105, Folder 1925, Oct.-Nov.. 7 Box 105, Folder 8 1925, Dec., undated. Box 105, Folder 9 1926, Jan.-Feb.. Additional Note includes two letters to Frederick Jackson Turner

Box 105, Folder 1926, Mar.-May. 10 Box 105, Folder 1926, Jun.. 11 Box 106, Folder 1 1926, Jul.-Aug.. Additional Note includes letter to Frederick Jackson Turner

Box 106, Folder 2 1926, Sept.-Dec.. Box 106, Folder 3 1926, undated. Box 106, Folder 4 1927, Jan.-Feb.. Box 106, Folder 5 1927, Mar.-Apr.. Box 106, Folder 6 1927, May 1-16. Box 106, Folder 7 1927, May 17-30. Box 106, Folder 8 1927, Jun.. Box 106, Folder 9 1927, Jul.-Aug.. Box 106, Folder 1927, Sept.-Oct.. 10 Box 106, Folder 1927, Nov.-Dec.. 11 Box 107, Folder 1 1927, undated. Box 107, Folder 2 1928, Jan.-Feb.. Additional Note includes two letters to Frederick Jackson Turner

Box 107, Folder 3 1928, Mar.-Apr.. Box 107, Folder 4 1928, May-Jun.. Box 107, Folder 5 1928, Jul.-Sept.. Box 107, Folder 6 1928, Oct.-Nov.. Box 107, Folder 7 1928, Dec., undated. Box 107, Folder 8 1929, Jan.-Mar.. Additional Note includes letter to Frederick Jackson Turner

Box 107, Folder 9 1929, Apr.. Box 108, Folder 1 1929, May-Jul.. Box 108, Folder 2 1929, Aug.-Oct.. Additional Note includes Bolton's driver's license exam

Box 108, Folder 3 1929, Sept.-Dec., undated. Box 108, Folder 4 1930, Jan.-Apr..

Finding Aid to the Herbert BANC MSS C-B 840 266 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.2:Outgoing. 1900-1952, undated

Box 108, Folder 5 1930, May-Aug.. Box 108, Folder 6 1930, Sept.-Nov.. Box 108, Folder 7 1930, Dec., undated. Box 108, Folder 8 1931, Jan.. Box 108, Folder 9 1931, Feb.-Mar.. Additional Note includes letter to Herbert Hoover

Box 108, Folder 1931, Apr.-Aug.. 10 Box 109, Folder 1 1931, Sept.. Box 109, Folder 2 1931, Oct.-Nov.. Box 109, Folder 3 1931, Dec., undated, 1932, Jan.. Box 109, Folder 4 1932, Feb. 1-15. Box 109, Folder 5 1932, Feb. 16-28. Additional Note includes letter to Herbert Hoover

Box 109, Folder 6 1932, Mar.-Apr.. Box 109, Folder 7 1932, May-Jul.. Box 109, Folder 8 1932, Aug.-Oct.. Box 109, Folder 9 1932, Nov.-Dec.. Box 109, Folder 1932, undated. 10 Box 109, Folder 1933, Jan.-Feb.. 11 Box 110, Folder 1 1933, Mar.-Apr.. Additional Note includes letter to Franklin Delano Roosevelt

Box 110, Folder 2 1933, May-Jul.. Box 110, Folder 3 1933, Aug.-Sept.. Box 110, Folder 4 1933, Oct.-Nov.. Box 110, Folder 5 1933, Dec., undated. Box 110, Folder 6 1934, Jan.. Box 110, Folder 7 1934, Feb.-Mar.. Box 110, Folder 8 1934, Mar.-May. Additional Note includes travel receipts

Box 110, Folder 9 1934, May. Box 110, Folder 1934, Jun.. 10 Box 111, Folder 1 1934, Jul.-Aug.. Box 111, Folder 2 1934, Sept.-Oct.. Box 111, Folder 3 1934, Nov.-Dec., undated. Box 111, Folder 4 1935, Jan.-Feb.. Box 111, Folder 5 1935, Mar.-May. Box 111, Folder 6 1935, Jun.- Aug.. Box 111, Folder 7 1935, Sept.. Box 111, Folder 8 1935, Oct.. Box 111, Folder 9 1935, Nov.. Box 111, Folder 1935, Dec.. 10 Box 111, Folder 1935, undated. 11

Finding Aid to the Herbert BANC MSS C-B 840 267 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.2:Outgoing. 1900-1952, undated

Box 112, Folder 1 1936, Jan.-Feb.. Box 112, Folder 2 1936, Mar.-Apr.. Box 112, Folder 3 1936, May. Box 112, Folder 4 1936, Jun.. Box 112, Folder 5 1936, Jul.. Box 112, Folder 6 1936, Aug.-Sept.. Box 112, Folder 7 1936, Oct.. Box 112, Folder 8 1936, Nov.. Box 112, Folder 9 1936, Dec.. Box 112, Folder 1936, undated. 10 Box 112, Folder 1937, Jan.. 11 Box 113, Folder 1 1937, Feb.-Mar.. Box 113, Folder 2 1937, Apr.. Box 113, Folder 3 1937, May. Box 113, Folder 4 1937, Jun.. Box 113, Folder 5 1937, Jul.-Aug.. Box 113, Folder 6 1937, Sept.-Oct.. Box 113, Folder 7 1937, Nov.. Box 113, Folder 8 1937, Dec., undated. Box 113, Folder 9 1938, Jan.. Box 113, Folder 1938, Feb.. 10 Box 114, Folder 1 1938, Mar.. Box 114, Folder 2 1938, Apr.. Box 114, Folder 3 1938, May. Additional Note includes letter to Sumner Welles

Box 114, Folder 4 1938, Jun.. Box 114, Folder 5 1938, Jul.-Aug.. Box 114, Folder 6 1938, Sept.-Oct.. Box 114, Folder 7 1938, Nov.. Box 114, Folder 8 1938, Dec., undated. Box 114, Folder 9 1938, Dec. 5 - 1939, Feb. 1. Additional Note diary letters

Box 114, Folder 1939, Feb.. 10 Box 115, Folder 1 1939, Mar.. Box 115, Folder 2 1939, Apr.. Box 115, Folder 3 1939, May. Box 115, Folder 4 1939, Jun.-Jul.. Box 115, Folder 5 1939, Aug.. Box 115, Folder 6 1939, Sept.-Oct.. Box 115, Folder 7 1939, Nov.. Box 118, Folder 8 1939, Dec., undated. Box 115, Folder 9 1940, Jan.-Feb.. Box 115, Folder 1940, Mar.-Apr.. 10 Box 116, Folder 1 1940, May. Box 116, Folder 2 1940, Jun.-Jul.. Box 116, Folder 3 1940, Aug.-Oct.. Box 116, Folder 4 1940, Nov.-Dec., undated. Box 116, Folder 5 1941, Jan..

Finding Aid to the Herbert BANC MSS C-B 840 268 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.2:Outgoing. 1900-1952, undated

Box 116, Folder 6 1941, Feb.-Mar.. Additional Note includes letter to Nelson Rockefeller

Box 116, Folder 7 1941, Apr.-Jun.. Box 116, Folder 8 1941, Jul.-Oct.. Additional Note includes letter to Franklin Delano Roosevelt

Box 116, Folder 9 1941, Nov.-Dec.. Box 116, Folder 1941, undated. 10 Box 117, Folder 1 1942, Jan.-Apr.. Box 117, Folder 2 1942, May-Jul.. Box 117, Folder 3 1942, Aug.-Oct.. Box 117, Folder 4 1942, Nov.-Dec., undated. Box 117, Folder 5 1943, Jan.-Mar.. Box 117, Folder 6 1943, Apr.-Jun.. Box 117, Folder 7 1943, Jul.-Oct.. Box 117, Folder 8 1943, Nov.-Dec., undated. Box 117, Folder 9 1944, Jan.-Apr.. Additional Note includes letter to Nelson Rockefeller

Box 117, Folder 1944, May-Oct.. 10 Box 117, Folder 1944, Nov.-Dec., undated. 11 Box 118, Folder 1 1945, Jan.-Jun.. Box 118, Folder 2 1945, Jul.-Dec., undated. Box 118, Folder 3 1946, Jan.-Jun.. Box 118, Folder 4 1946, Jul.-Dec., undated. Box 118, Folder 5 1947, Jan.-Jun.. Box 118, Folder 6 1947, Jul.-Dec., undated. Additional Note includes "Dichos"

Box 118, Folder 7 1948, Jan.-Dec.. Box 118, Folder 8 1948, undated. Additional Note includes speech notes, "Dichos"

Box 118, Folder 9 1949, Jan.-Dec.. Box 119, Folder 1 1949, undated. Additional Note includes "Dichos", "Confessions of a Wayward Professor"

Box 119, Folder 2 1950, Jan.-Aug.. Scope and Content Note includes letter to Dwight D. Eisenhower

Box 119, Folder 3 1950, Sept.-Dec., undated. Box 119, Folder 4 1951, Jan.-May. Box 119, Folder 5 1951, Jun.-Dec., undated. Box 119, Folder 6 1952, Jan.-May, undated.

Finding Aid to the Herbert BANC MSS C-B 840 269 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.2:Outgoing. 1900-1952, undated

Letters by secretaries. 1923-1952 Scope and Content Note Letters written to and on behalf of Bolton by his secretaries, including Marjorie Clark, Helen (Carr) Tittle, Josephine "Jodee" Fessenden, Edna Rodden (Martin) Parratt, Maxine (Chappell) Bethel, Louise Peffer, Idelle Shideler, Violet Homem, Ms. Gonzales, Eva (Romero) Jaques, Margaret Mollins, Virginia Thickens

Box 119, Folder 7 1923-1939. Scope and Content Note includes letter to Franklin Delano Roosevelt

Box 119, Folder 8 1940-1941. Box 119, Folder 9 1942. Box 119, Folder 1943. 10 Box 120, Folder 1 1944-1945. Box 120, Folder 2 1946-1952.

Subseries 2.3: University of California. 1910-1953, undated Physical Description: Box 120, folders 3-11; Boxes 121-130; Box 131, folders 1-9. Arrangement Alphabetical Scope and Content Note This subseries consists of correspondence from various offices of the University of California.

Box 120, Folder 3 Alumni Association. 1946-1952 Box 120, Folder 4 Centennial History Project. 1942-1943 Box 120, Folder 5 College of Agriculture. 1921-1949 Controller. 1912-1942 Box 120, Folder 6 1913-1926. Box 120, Folder 7 1927-1930. Box 120, Folder 8 1931-1941. Box 120, Folder 9 General. 1912-1942 Extension Division. 1913-1950 Box 120, Folder 1913-1920. 10 Box 120, Folder 1921-1926. 11 Box 121, Folder 1 1927-1930. Box 121, Folder 2 1931-1950. Box 121, Folder 3 News Service. 1934-1941 President. 1910-1958 Box 121, Folder 4 Barrows, David Prescott. 1920-1923 Box 121, Folder 5 Campbell, William Wallace. 1923-1930 Cartwright, Morse A. 1918-1923 Box 121, Folder 6 1918-1919. Box 121, Folder 7 1920-1923. Deutsch, Monroe E. 1930-1938 Box 121, Folder 8 1930-1935. Box 121, Folder 9 1936-1938. Sproul, Robert Gordon. 1930-1950 Box 121, Folder 1930-1935. 10 Box 121, Folder 1936-1950. 11

Finding Aid to the Herbert BANC MSS C-B 840 270 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.3:University of California. 1910-1953, undated

Box 122, Folder 1 Wheeler, Benjamin Ide. 1910-1922 General. 1911-1958 Box 122, Folder 2 1911-1924. Box 122, Folder 3 1925-1929. Box 122, Folder 4 1930-1958. Press. 1911-1951 Box 122, Folder 5 1911-1918. Box 122, Folder 6 1919-1924. Box 122, Folder 7 1925-1932. Box 122, Folder 8 1933-1951. Box 123, Folder 1 Radio Service. 1932-1942 Regents. 1911-1948 General. 1911-1948 Box 123, Folder 2 1911-1922. Box 123, Folder 3 1922-1948. Underhill. Robert M. 1930-1946 Box 123, Folder 4 1930-1938. Box 123, Folder 5 1939-1946. Box 123, Folder 6 Regents' Memorial Committee. 1930 Berkeley. Box 123, Folder 7 Appointment Secretary. 1914-1936 Box 123, Folder 8 Associated Students. 1911-1942, undated Box 123, Folder 9 Associated Students's Store. 1912-1947 Box 123, Folder Bureau of International Relations. 1919 10 Box 123, Folder Bureau of Public Administration. 1949-1951 11 Box 123, Folder College of Agricultre. 1926-1941 12 Box 123, Folder College of Commerce. 1931-1942 13 Box 123, Folder College of Letters & Science. 1917-1953 14 Box 123, Folder College of Mining. 1921-1939 15 Box 123, Folder Committee in Cooperation with the Golden Gate International Exposition. 1940 16 Box 123, Folder Committee on International Relations. 1920-1921 17 Box 124, Folder 1 Committee on Research. 1919-1948 Box 124, Folder 2 Committee on Subject B. 1913-1916 Box 124, Folder 3 Dean of the Faculties. 1915-1923 Box 124, Folder 4 Dean of Women. 1924-1940 Box 124, Folder 5 Dept. of Civil Engineering. 1919-1928 Box 124, Folder 6 Dept. of Economics. 1930-1937 Box 124, Folder 7 Dept. of Education. 1916-1944 Dept. of History. 1916-1953 Box 124, Folder 8 General. 1919-1953 Box 124, Folder 9 Minutes of Meetings. 1916-1922 Box 124, Folder Dept. of Physical Eduation. Circa 1916-1949 10 Box 124, Folder Dept. of Political Science. 1926-1949 11 Box 124, Folder Director of Admissions. 1932-1933 12 Faculty Club. Box 124, Folder Letters. 1912-1946 13

Finding Aid to the Herbert BANC MSS C-B 840 271 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.3:University of California. 1910-1953, undated

Box 124, Folder Leaflets, Bills. Circa 1911-1952 14 Box 124, Folder Faculty Research Lecture Committee. 1926-1937 15 Graduate Division. 1911-1952 Box 124, Folder 1911-1926. 16 Box 124, Folder 1927-1933. 17 Box 124, Folder 1934-1952. 18 Box 124, Folder Hispanic-American Group Major. 1942-1944 19 Box 124, Folder Institute of Social Sciences. 1929-1939 20 Library. 1910-1951 Box 125, Folder 1 1910-1928. Box 125, Folder 2 1929-1935. Box 125, Folder 3 1936-1951. Box 125, Folder 4 Bookslips and Ledgers. 1913-1943 Box 125, Folder 5 Museum of Paleontology. 1929-1938 Box 125, Folder 6 Printing Office. 1916-1931 Registrar. 1912-1947 Box 125, Folder 7 1912-1925. Box 125, Folder 8 1926-1947. Box 125, Folder 9 School of Architecture. 1916-1924 Box 125, Folder School of Librarianship. 1938-1947 10 Box 125, Folder School of Military Aeronautics. 1917 11 Box 125, Folder School of Public Health. 1938-1944 12 Box 125, Folder The Semicentenary. 1918 13 Box 125, Folder Superintendent of Grounds and Buildings. 1938-1943 14 Summer Sessions. 1910-1942 Box 125, Folder 1910-1929. 15 Box 125, Folder 1930-1942. 16 Box 125, Folder Undergraduate Division. 1920-1943 17 Box 125, Folder University High School. 1915-1922 18 Finances. Scope and Content Note Financial Statements, Bills, etc.

Box 126, Folder 1 1912-1927. Box 126, Folder 2 1928-1932. Box 126, Folder 3 1933-1934. Box 126, Folder 4 1935-1936. Box 126, Folder 5 1937. Box 126, Folder 6 1938. Box 126, Folder 7 1939-1941. Box 127, Folder 1 1942. Box 127, Folder 2 1943.

Finding Aid to the Herbert BANC MSS C-B 840 272 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated Subseries 2.3:University of California. 1910-1953, undated

Box 127, Folder 3 1944-1946. Box 127, Folder 4 1947-1952. General. Box 127, Folder 5 Letters. 1912-1943 Box 127, Folder 6 Announcements , Minutes, Reports, etc. 1911-1915 Box 127, Folder 7 1916-Sept. 1917. Box 128, Folder 1 Oct. 1917 - Feb. 1918. Box 128, Folder 2 Mar. - Dec. 1918. Box 128, Folder 3 Jan. - Jun. 1919. Box 128, Folder 4 Jul. - Dec. 1919. Box 128, Folder 5 Jan. - Aug. 1920. Box 128, Folder 6 Sept. 1920 - Dec. 1921. Box 129, Folder 1 1922-1928. Box 129, Folder 2 1929- circa 1930. Box 129, Folder 3 circa 1930. Box 129, Folder 4 1931-1932. Box 129, Folder 5 1933-1938. Box 129, Folder 6 1939-1942. Box 130, Folder 1 1943-1948. Box 130, Folder 2 1949. Box 130, Folder 3 1950. Box 130, Folder 4 1951. Box 130, Folder 5 Jan. - Apr. 1952. Box 130, Folder 6 May - Dec. 1952. Box 131, Folder 1 Davis - College of Agriculture. 1919-1928 Los Angeles. 1913-1941 Box 131, Folder 2 Director. 1921-1941 Box 131, Folder 3 Library. 1913-1939 Box 131, Folder 4 Summer Sessions. 1919-1927 Box 131, Folder 5 Riverside - College of Agriculture. 1937 Box 131, Folder 6 San Diego - Scripps Institution of Oceanography, Library. 1921 San Francisco. 1921-1950 Box 131, Folder 7 Medical Center. 1933-1950 Box 131, Folder 8 College of Dentistry. 1921-1926 Box 131, Folder 9 Santa Barbara - President. 1927-1934

SubSeries 2.4: Drake Plate. 1937-1951 Physical Description: Box 131, folders 10-45; Box 132, folders 1-6. Arrangement Alphabetical Scope and Content Note This subseries contains correspondence related to the discovery of the Drake Plate of Brass by Beryle Shinn, and its authentication by Bolton. Please note that the plate was later proven to be a fake.

Incoming Correspondence. Box 131, Folder Bent, Thomas W. 1937 10 Box 131, Folder Brebner, J. Bartlet. Circa 1937-1938 11 Box 131, Folder Bridgeport Brass Company, San Francisco. 1937-1939 12 Box 131, Folder California Department of Natural Resources, Division of Mines. 1938 13 Box 131, Folder California Historical Society. 1937-1938 14 Chickering, Allen L. 1937-1951

Finding Aid to the Herbert BANC MSS C-B 840 273 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.4:Drake Plate. 1937-1951

Box 131, Folder 1937-1938. 15 Box 131, Folder 1939-1951. 16 Box 131, Folder The Children's Newspaper, London. 1937 17 Box 131, Folder Columbia University, Department of Chemical Engineering. Circa 1937-1946 18 Box 131, Folder Copper and Brass Research Association, New York. 1938 19 Box 131, Folder Crook, Welton J. 1937 20 Box 131, Folder Davidson, Ellinore C. 1937, 1939 21 Box 131, Folder Edmond, Mary. 1937 22 Box 131, Folder Ellis, R. G. 1937-1938 23 Box 131, Folder Ellison, Joseph Waldo. 1941, 1943 24 Box 131, Folder Golden Gate International Exposition. Circa 1937-1939 25 Box 131, Folder Haselden, Reginald Berti. 1937-1938 26 Box 131, Folder Hildebrand, Joel Henry. 1937-1941 27 Box 131, Folder Howard, Frederick Paxson. 1937-1940 28 Box 131, Folder Kennedy, Lawton R. 1937 29 Box 131, Folder Little, Brown and Company. 1937 30 Box 131, Folder Macdonald, Colin Ferguson. 1939 31 Box 131, Folder The Mariners' Museum, Newport News, Virginia. 1939-1940 32 Box 131, Folder McKellar, John Robert. 1937-1938 33 Box 131, Folder Mood, Fulmer. 1938-1939 34 Box 131, Folder National Maritime Museum (Great Britain). 1937-1939 35 Box 131, Folder Plunkett-Ernle-Erle-Drax, Admiral Sir Reginal Alymer Ranfurly. 1937 36 Box 131, Folder Richardson, Harriette Taber. 1945-1946 37 Box 131, Folder Rickard, Thomas Arthur. Circa 1937-1938 38 Box 131, Folder Ruscoe, C. R. 1939 39 Box 131, Folder Shinn, Beryle W. 1937 40 Box 131, Folder Tenison, E. M. 1937 41 Box 131, Folder The Trident, London. 1939 42 Box 131, Folder Tuck, Oswald Thomas. 1937 43

Finding Aid to the Herbert BANC MSS C-B 840 274 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.4:Drake Plate. 1937-1951

University of California. 1937-1947 Box 131, Folder Comptroller. 1938-1947 44 Box 131, Folder President. 1937 45 Box 132, Folder 1 General. 1937-1947 Outgoing Correspondence. 1937-1947 Box 132, Folder 2 1937-1938. Box 132, Folder 3 1939-1947. Box 132, Folder 4 The Plate of Brass. 1937 Additional Note drafts of article by Bolton for the California Historical Society

Box 132, Folder 5 Notes, writings. 1937-1940 Additional Note includes Henry Wagner's comments

Box 132, Folder 6 Clippings. 1937-1942

SubSeries 2.5: National Park Service. 1919-1953, undated Physical Description: Box 132, folders 7-9; Boxes 133-142; Box 143, folders 1-8. Arrangement Alphabetical Scope and Content Note This subseries contains some correspondence from Bolton's work with the National Park Service, but it is primarily composed of printed matter from the agency - mimeographed reports and other documents, some of which Bolton annotated.

Incoming Correspondence. 1919-1953 Additional Note Each folder contains a sheet of yellow paper with an index to the names of correspondents.

Box 132, Folder 7 A-Br. 1919-1951 Box 132, Folder 8 Bu-Caq. 1919-1948 Box 132, Folder 9 Car-Cz. 1932-1947 Box 133, Folder 1 Da-Dro. 1936-1951 Box 133, Folder 2 Dru-Ha. 1919-1951 Additional Note primarily Newton B. Drury

Box 133, Folder 3 He-Le. 1919-1950 Box 133, Folder 4 Li-Na. 1919-1950 Box 133, Folder 5 Ne-Nz. 1925-1950 Box 133, Folder 6 O-Tok. 1919-1951 Box 133, Folder 7 Tolson, Hillory. 1936-1944 Box 134, Folder 1 Tol-V. 1921-1953 Additional Note Tolson, continued

Box 134, Folder 2 W-Z. 1935-1953

Finding Aid to the Herbert BANC MSS C-B 840 275 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.5:National Park Service. 1919-1953, undated

Box 134, Folder 3 Correspondence between Chairman of Advisory Board, Charles Sauers, and Secretary of Interior, Oscar Chapman. 1950-1951 Additional Note includes one letter to Bolton

Box 134, Folder 4 Annual Reports. 1947-1950 Coronado Cuarto Centennial materials. 1940-1944 Box 134, Folder 5 Includes articles I-V. 1940-1944 Box 134, Folder 6 Articles VI-XII. 1940 Historic American Buildings Survey. 1933-1940 Box 134, Folder 7 Bulletins. 1933-1936 Additional Note incomplete run

General reports, specifications. 1934-1940 Box 134, Folder 8 1934-1935. Box 134, Folder 9 1935-1940. Box 134, Folder Maps. 1934-1936 10 Physical Description: four Additional Note three U.S. (one annotated), one Yosemite

Minutes of Advisory Board Meetings. 1936-1951 Box 134, Folder 1936-1937. 11 Box 135, Folder 1 1938-1940. Box 135, Folder 2 1941-1945. Box 135, Folder 3 1946-1949. Box 135, Folder 4 1950-1951. Box 135, Folder 5 Minutes and agendas for other meetings. 1934-1951 Additional Note includes American Association of Museums, HABS

Box 135, Folder 6 Monthly narrative reports. 1950 July-Dec. Box 135, Folder 7 Monthly news summaries. 1942-1948 Box 135, Folder 8 Organizational Charts. 1948-1951, undated Additional Note for many different offices within NPS

Parks and monuments. 1930-1952, undated Box 135, Folder 9 Adams Mansion. 1948, undated Box 135, Folder Big Bend National Park, Texas. 1944 10 Additional Note includes Bolton's itinerary and a map of the route for inspection of park

Box 136, Folder 1 Blue Ridge Parkway. 1938-1949 Additional Note Newsletters, brochures

Box 136, Folder 2 Cape Florida Lighthouse. 1949 Additional Note proposal

Box 136, Folder 3 Dinosaur National Monument. 1947-1950

Finding Aid to the Herbert BANC MSS C-B 840 276 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.5:National Park Service. 1919-1953, undated

Box 136, Folder 4 Drake's Bay, California. 1939 Additional Note photographs, with captions

Box 136, Folder 5 Everglades National Park, Florida. 1947-1950 Box 136, Folder 6 Forest Preserve District of Cook County, Illinois. 1949-1951 Box 136, Folder 7 Fort Frederica, Georgia. 1944-1947 Box 136, Folder 8 Glacier National Park. 1948-1949 Box 136, Folder 9 Grand Canyon. 1939-1949 Box 136, Folder Great Smoky Mountains National Park. 1949, undated 10 Box 136, Folder Independence National Historical Park Project, Philadelphia. 1939-1950 11 Box 136, Folder Jackson Hole, Wyoming. 1944-1947, undated 12 Box 136, Folder Jefferson National Expansion Monument. 1935-1945 13 Additional Note includes report on Jefferson's birthplace

Box 136, Folder Kings Canyon. 1939-1940 14 Box 136, Folder Mammoth Cave National Park, Kentucky. 1946-1950 15 Box 136, Folder McCormick Farm, Virginia. 1939 16 Box 136, Folder Mesa Verde National Park, Colorado. 1946-1950 17 Box 136, Folder Mississippi Parkway Survey. 1949-1951 18 Additional Note newsletters

Box 136, Folder Monroe Memorial. 1946 19 Additional Note plan for Oak Hill, Loudoun County, VA

Box 136, Folder Mount McKinley National Park, Alaska. 1946-1948 20 Box 136, Folder Olympic National Park, Washington. 1943-1948, undated 21 Box 136, Folder St. Ann's Church of Morrisiana, New York. 1946 22 St. Augustine. 1936-1946, undated Box 136, Folder Historical program, etc. 1936-1941 23 Box 137, Folder 1 Cathedral, etc. 1946, undated Box 137, Folder 2 St. John's Episcopal Church, Richmond, VA. 1946 Box 137, Folder 3 Statue of Liberty. 1936, 1947 Additional Note invitation to 50th anniversary; brochure

Box 137, Folder 4 National Park. 1947-1949 Box 137, Folder 5 Tumacacori National Monument. 1930 Box 137, Folder 6 Verendrye Hill, Ft. Pierre, South Dakota. Undated Box 137, Folder 7 Whitman National Monument. 1936, 1948

Finding Aid to the Herbert BANC MSS C-B 840 277 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.5:National Park Service. 1919-1953, undated

Box 137, Folder 8 Yellowstone. 1943, 1950 Additional Note brochure, and "memorandum for Dr. Bolton"

Box 137, Folder 9 Yosemite. 1940-1951 Additional Note includes minutes of meeting of Yosemite Advisory Board, April 20, 1940

General brochures. Circa 1947-1952 Box 137, Folder A-F. Circa 1947-1952 10 Box 137, Folder G-P. Circa 1947-1950 11 Box 137, Folder R-Z. Circa 1947-1952 12 Box 137, Folder General guidelines and forms for proposed parks. Circa 1937-1951 13 General reports and proposals. 1936-1951, undated Box 137, Folder A-G. 1936-1951, undated 14 Box 137, Folder K-V. 1936-1951, undated 15 Personnel directories. 1942-1950 Box 137, Folder 1942-1944. 16 Additional Note Some annotated

Box 138, Folder 1 1945-1950. Press releases. 1934-1952, undated Box 138, Folder 2 1934, undated. Box 138, Folder 3 1936. Box 138, Folder 4 1937 Jan. - May. Box 138, Folder 5 1937 June - Dec.. Box 139, Folder 1 1938 Jan. - June 15. Box 139, Folder 2 1938 June 16 - Sept. 15. Box 139, Folder 3 1938 Sept. 16 - Dec.. Box 139, Folder 4 1939 Jan. - Apr.. Box 139, Folder 5 1939 May - Aug.. Box 139, Folder 6 1939 Sept. - Dec.. Box 140, Folder 1 1940 Jan. - May. Box 140, Folder 2 1940 June - Dec.. Box 140, Folder 3 1941. Box 140, Folder 4 1942-1943. Box 140, Folder 5 1945-1946. Box 140, Folder 6 1947-1949. Box 140, Folder 7 1950-1951. Box 140, Folder 8 1952. Radio Scripts. 1936-1940 America's Hours of Destiny!. 1938-1939 Box 141, Folder 1 No. 1-6. 1938 Box 141, Folder 2 No. 7-11. 1938 Box 141, Folder 3 No. 12-17. 1938 Additional Note Missing no. 15

Box 141, Folder 4 No. 18-22. 1938

Finding Aid to the Herbert BANC MSS C-B 840 278 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.5:National Park Service. 1919-1953, undated

Box 141, Folder 5 No. 23-26. 1938 Box 141, Folder 6 Series two, 1-7. 1938-1939 Box 141, Folder 7 Natural Science Series. 1936 Additional Note Talk no. 2, 6-10, 12

Box 142, Folder 1 General. 1937-1940 Reports. 1935-1951, undated Box 142, Folder 2 Archeology. 1940-1949, undated Box 142, Folder 3 Concessions. 1946-1950 Box 142, Folder 4 Conferences. 1939-1951 Additional Note Primarils 1946, 1950

Box 142, Folder 5 Director's staff meetings. 1947, 1950-1951 Box 142, Folder 6 Historic Sites. 1935-1948, undated Box 142, Folder 7 Public Relations. 1941-1946, undated Box 142, Folder 8 Recreation. 1946 Box 142, Folder 9 War Policies. 1942-1943, undated Box 142, Folder Water Resources. 1950-1952, undated 10 Box 142, Folder Wildlife. 1937-1950, undated 11 Box 142, Folder General, A-N. 1937-1949, undated 12 Box 143, Folder 1 General, Topics for discussion at next meeting of Advisory Board. 1944 Statistics. 1938-1950, undated Box 143, Folder 2 1938-1942. Box 143, Folder 3 1944-1950, undated. Box 143, Folder 4 Travel reimbursement forms. 1936-1946 Additional Note Submitted by Bolton, includes samples and blanks

General. 1935-1952, undated Box 143, Folder 5 Memorandums. 1936-1951 Box 143, Folder 6 Notes, greeting cards, ephemera. 1940-1946 Publications, reprints, reports. 1935-1952, undated Box 143, Folder 7 1935-1944. Box 143, Folder 8 1946-1952, undated.

SubSeries 2.6: South American Conferences. 1938-1940 Physical Description: Box 143, folders 9-10; Box 144. Arrangement Alphabetical Scope and Content Note This subseries consists of material related to two conferences that Bolton attended in South America. It is primarily printed matter.

Conferences in Lima, Dec. 1938, and Santiago, Jan. 1939. Box 143, Folder 9 Calling cards. 1938-1939 Box 143, Folder Incoming correspondence. 1938-1939 10 Box 144, Folder 1 Outgoing correspondence. 1938-1940 Box 144, Folder Travel documents. 1938-1939 2-3

Finding Aid to the Herbert BANC MSS C-B 840 279 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 2:Correspondence. 1883-1953, undated SubSeries 2.6:South American Conferences. 1938-1940

Box 144, Folder Printed matter. 1938-1939 4-8 Series 3: Writings. 1899-1951, undated Physical Description: Cartons 54-80; Carton 81, folders 1-20; File boxes 3-4; Oversize folder 1. Arrangement Alphabetical Scope and Content Note This series contains work by Bolton and others, some of which is unpublished. Please note that not all of Bolton's writings are represented here. The majority of the material is in draft or note form, often typed but occasionally in manuscript. The series is broken down into five subseries: Articles and Essays, Books, Speeches, Research and Notes, and Other. These subseries did not previously exist and were created from the former Part III of the collection.

Subseries 3.1: Articles and Essays. 1899-1944, undated Physical Description: Cartons 54-55. Arrangement Alphabetical Scope and Content Note This subseries primarily consists of drafts and/or notes for published articles and essays written by Bolton. It also includes reprints of select articles.

Carton 54, Folder Admission of California. undated 1 Additional Note notes

Carton 54, Folder Anglo-French Rivalry for Alliance with Castille. undated 2 Carton 54, Folder Athanase de Mezieres. undated 3 Additional Note drafts of biographical essay

Carton 54, Folders Barcia's Chronological History of the Continent of Florida . undated 4-11 Additional Note includes drafts of foreword, annotated draft of book that may include notes by Bolton

Carton 54, Folder Biographies of Thomas Starr King, Junipero Serra. undated 12 Carton 54, Folder Black Robes of New Spain. 1935 13 Additional Note reprint

Carton 54, Folder Bolton Collection. undated 14 Additional Note draft of introduction to Part I

Carton 54, Folder Book review of Economic Beginning of Far West , by Katherine Coman. undated 15 Additional Note includes notecards

Carton 54, Folder Book review of The Leading Facts of New Mexican History . circa 1911 16

Finding Aid to the Herbert BANC MSS C-B 840 280 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.1:Articles and Essays. 1899-1944, undated

Carton 54, Folder Book reviews. 1905, 1912, undated 17 Carton 54, Folder Cabrillo and Viscaino Visit Catalina Island. 1918 18 Additional Note published

Carton 54, Folder Cultural Co-operation with Latin America. 1939-1940 19-20 Additional Note includes notes

Carton 54, Folder Early Explorations of Father Garces on the Pacific Slope . 1915, undated 21-23 Additional Note includes notes, photographs

Carton 54, Folder Escalante in Dixie and the Arizona Strip. 1928 24 Carton 54, Folder Espejo Expedition into New Mexico. undated 25 Additional Note draft of introduction for book by Hammond

Carton 54, Folder Evidence of Latin American Co-operation. 1940-1941 26 Additional Note notes

Carton 54, Folder Father Escobar's Relation of the Onate Expedition to California . 1919 27 Additional Note reprint

Carton 54, Folder Forewords, introductions, and prefaces to books. 1944, undated 28 Carton 54, Folder Free Negro in the South before the Civil War. 1899 29 Additional Note Bolton's PhD, partial draft

Carton 54, Folder French, Spanish Settlement in Mississippi Valley . undated 30 Additional Note includes notes

Carton 54, Folder General. undated 31 Additional Note selected pieces by Bolton, found together

Carton 55, Folder Geographical Notions Before the Discovery of America . undated 1 Carton 55, Folder Hidalgo Myth & St. Denis. undated 2 Carton 55, Folder Historia de Nuevo Leon con Noticias sobre Coahuila, Tejas y Nuevo Mexico . 1910 3 Additional Note drafts of book review published in American Historical Review, Vol. 15, no. 3, 1910

Carton 55, Folder In the Southern San Joaquin Valley ahead of Garces . 1931 4 Additional Note published

Finding Aid to the Herbert BANC MSS C-B 840 281 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.1:Articles and Essays. 1899-1944, undated

Carton 55, Folder Iturbide Revolution in the Californias. undated 5 Additional Note notes

Carton 55, Folder Jumanos Indians in Texas. undated 6 Carton 55, Folder Location of LaSalle's Colony on the Gulf of Mexico . undated 7-9 Additional Note includes notes

Carton 55, Folder Materials on California History in London. undated 10 Additional Note includes transcriptions

Carton 55, Folder Mexico, Diplomatic Relations with the United States . circa 1914 11 Additional Note drafts and notes

Carton 55, Folder Mission as a Frontier Institution. circa 1917 12-15 Additional Note notes and essays

Carton 55, Folder Mormons in the Opening of the Great West. 1925 16 Additional Note published version of a speech

Carton 55, Folder Native Sons Fellowships in Pacific Coast History report. 1926 17 Additional Note report covers two years, 1924-1925 and 1925-1926

Carton 55, Folder Native Tribes about the East Texas Missions. undated 18 Additional Note notes likely used for this article

Carton 55, Folder Need for the Publication of a Comprehensive Body of Documents Relating to the 19 History of Spanish Activities within the Present Limits of the United States . undated Carton 55, Folder Obituary for Charles Edward Chapman. 1941 20 Carton 55, Folder Old Spanish Fort on Red River. undated 21 Carton 55, Folder Pacific Coast Pioneer. 1927 22 Additional Note reprint from introduction to Fray Juan Crespi, Missionary Explorer; book, some pages uncut

Carton 55, Folder Pack Train and Carreta. undated 23 Carton 55, Folder Palou and His Writings. undated 24 Additional Note reprint from introduction to Palou's New California

Finding Aid to the Herbert BANC MSS C-B 840 282 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.1:Articles and Essays. 1899-1944, undated

Carton 55, Folder Pimera Alta, 1770-1781. undated 25-26 Additional Note Garces, notes

Carton 55, Folder Portola Letters Found. 1925, undated 27 Additional Note includes clippings

Carton 55, Folder Practical Suggestions Concerning the Organization of Historical Materials in High 28 School Work . 1905 Carton 55, Folder Records of Mission Nuestra Senora del Refugio. 1910-1916 29 Additional Note notes and drafts of two essays

Carton 55, Folder Salientes Del Imperio Espanol: Su Significacion Historica, Cultural, y Internacional 30 . 1930 Additional Note Spanish translation of Defensive Spanish Expansion and the Significance of the Borderlands

Carton 55, Folder San Antonio Mission. undated 31 Additional Note notes

Carton 55, Folder Spanish Occupation of Texas. 1912 32-33 Additional Note ms. draft, second copy translated into Spanish

Carton 55, Folder Texas in the Middle Eighteenth Century. undated 34 Additional Note book review (?)

Carton 55, Folder Texas Indian Tribes. undated 35-37 Additional Note notes

Carton 55, Folder Transfer of the Queretaran Missions to San Antonio . undated 38 Additional Note notes

Finding Aid to the Herbert BANC MSS C-B 840 283 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.2:Books. 1870-1950, undated

Subseries 3.2: Books. 1870-1950, undated Physical Description: Cartons 56-70; Carton 71, folders 1-13. Arrangement Alphabetical Scope and Content Note This subseries contains varied materials that went into Bolton's book writing process. These include early notes, drafts, photographs, and final page proofs. Works with significant documentation here include Anza's California Expeditions ; Coronado, Knight of Pueblos and Plains ; Palou's Historical Memoirs of New California ; Kino's Historical Memoir of Pimeria Alta ; Pageant in the Wilderness; The Rim of Christendom; The Spanish Borderlands ; Spanish Exploration in the Southwest, 1542-1706 ; Texas in the Middle Eighteenth Century ; and Writings of Eusebio Francisco Kino (unpublished). Please note that there is no material for select works, most notably Bolton's Guide to materials for the history of the United States in the principal archives of Mexico . Additional Note notes

Carton 56, Folder The Adventures of a Shipwrecked Spaniard. undated 1 Additional Note Cabeza de Vaca; draft; unpublished?

Anza's California Expeditions. Carton 56, Folder photographs and printed matter. 1928, undated 2 Carton 56, Folder notes, letters, copies of primary sources. 1928-1939, undated 3 Carton 56, Folder notes. circa 1927-1929, undated 4-6 Carton 56, Folder image proofs. undated 7-8 Carton 56, Folder page proofs. 1930 9 Carton 56, Folder notes. circa 1927-1929, undated 10-13 Carton 56, Folder photographs. undated 14-19 Carton 56, Folder page proofs. undated 20 Carton 57, Folder Arredondo's Spanish Title to Georgia. undated 1-15 Additional Note includes notes

Carton 57, Folder Athanase de Mezieres and the Louisiana-Texas Frontier . 1908, undated 16 Additional Note notes; includes letter from I. Raphiel, 1908

Carton 57, Folder California Pioneers. undated 17 Additional Note partial draft

Carton 57, Folder California's People. 1948 18 Additional Note excerpts from a children's textbook co-written by Bolton with Lucia Kinnaird, Persis Cowan, and William Cowan

Finding Aid to the Herbert BANC MSS C-B 840 284 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.2:Books. 1870-1950, undated

Carton 57, Folder California's Story. undated 19 Carton 57, Folder The Colonization of North America. undated 20-24 Carton 58, Folder The Colonization of North America Vol. II. undated 1-9 Additional Note summary and drafts for a proposed Volume II of The Colonization of North America ; manuscript drafts by Bolton on Maya, Nahua, Cortes; includes essay on West Indies attributed to Goodykoontz

Coronado, Knight of Pueblos and Plains. Carton 58, Folder early drafts and notes, ch II-XVIII. undated 10-18 Carton 59, Folder early drafts and notes, ch XI-XXVI. undated 1-4 Carton 59, Folder proofs. 1949 5-11 Carton 59, Folder drafts - earlier version. undated 12-14 Carton 59, Folder proofs. undated 15 Carton 59, Folder notes and drafts. undated 16-19 Carton 60, Folder notes and drafts. 1942-1945, undated 1-11 Carton 60, Folder drafts, chapters I-VII, XIII-XXV. 1948, undated 12-13 Carton 61, Folder drafts, chapters XXVI-XXXV. undated 1 Carton 61, Folder notes and drafts. undated 2 Carton 61, Folder notes. 1944, undated 3-6 Carton 61, Folder final draft. 1948-1949 7-11 Carton 61, Folder Correspondence. 1909-1929 12 The Debatable Land. Carton 61, Folder draft of chapter "The Beginnings of English Aggressions". undated 13 Carton 61, Folder first draft, 1540-1700. undated 14-15 Carton 61, Folder first draft, to 1660. undated 16-17 Carton 61, Folder Drake's Plate of Brass, Evidence of His Visit to California in 1579 . 1937 18 Additional Note includes proofs, notes by Bolton

Carton 62, Folder Fray Juan Crespi, Missionary Explorer on the Pacific Coast . 1927, undated 1-3 Additional Note notes, proofs of illustrations, photographs, drafts, galley proofs

Carton 62, Folder Handbook of American Indians. undated 4-5 Additional Note drafts and notes for Part II

Finding Aid to the Herbert BANC MSS C-B 840 285 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.2:Books. 1870-1950, undated

The Hasinais. Additional Note first published 1987

Carton 62, Folder draft entitled The Hasinai Indians of the Neches Angelina Valleys at the Coming 6-7 of the Spaniards and the French . circa 1906-1908 Carton 62, Folder draft entitled The Hasinai Indians at the Coming of the Spaniards . circa 8 1906-1908 Carton 62, Folder draft entitled The Hasinai Indians at the Coming of the Spaniards ; penciled 9-10 alternate title, Red Men of the Piney Woods. circa 1906-1908 Carton 62, Folder draft entitled The Hasinai Indians at the Coming of the Europeans . undated 11-12 Carton 62, Folder untitled draft. undated 13-14 Carton 62, Folder draft entitled The Hasinai Indians at the Coming of the Europeans ; penciled 15-16 alternate title, The First Texans. undated Carton 62, Folder appears to be chapter drafts on the Hasinais (here spelled Assinais) from a 17-18 different book; includes two drafts. undated Historical Memoirs of New California, by Fray Francisco Palou. Carton 62, Folder printer's copy, notes. 1926 19-24 Carton 63, Folder printer's copy, notes. 1926 1-7 Carton 63, Folder image proofs. 1926 8 Carton 63, Folder galley proofs. 1926 9 Carton 63, Folder bibliography. circa 1926 10 Carton 63, Folder History of Brazil. undated 11-13 Additional Note notes, drafts; likely unpublished

History of the Americas. Carton 63, Folder drafts, notes, includes lecture notes. 1920-1938, undated 14-23 Carton 64, Folder drafts, notes, includes lecture notes. 1920-1938, undated 1-3 Carton 64, Folder History of the U.S. for High Schools. undated 4-5 Kino's Historical Memoir of Pimeria Alta. Carton 64, Folder bibliography, notes. undated 6-9 Carton 64, Folder biographical notes; likely prepared for these volumes, but may have been used 10-12 for other books on Kino. undated Carton 64, Folder correspondence. 1908-1922 13 Carton 64, Folder title page, preface, index drafts. undated 14 Carton 64, Folder draft, vol. I. undated 15-18 Carton 64, Folder draft, vol. II. undated 19-21 Carton 64, Folder draft, vol. III. undated 22-25 Carton 65, Folder notes; includes translations of articles by Eugenia Ricci and Ferruccio Rizzatti. 1 1930, undated

Finding Aid to the Herbert BANC MSS C-B 840 286 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.2:Books. 1870-1950, undated

Carton 65, Folder Spanish translation. 1932 2 Carton 65, Folder notes; includes editorial, research, one page of notes on "names of first 3 Padres" in San Ignacio registers. 1920, undated Carton 65, Folder notes by Max Bohmer. 1911 4 Carton 65, Folder drafts. undated 5-6 Carton 65, Folder notes, clippings, pamphlets, translations; includes notes from Parral Archives. 7 1920-1946, undated Carton 65, Folder Outpost of Empire. undated 8 Additional Note draft of chapter "A Lone Watch on the Colorado," list of proposed volumes, other notes

Carton 65, Folder Padre on Horseback. undated 9-11 Additional Note notes, drafts (most drafts titled Father Kino, Apostle to the Pimas

Pageant in the Wilderness. Carton 65, Folder notes, drafts. undated 12-20 Carton 65, Folder notes, drafts, correspondence. 1938, undated 21 Carton 65, Folder notes, drafts. undated 22-26 Carton 66, Folder notes, drafts. undated 1-2 Carton 66, Folder notes, drafts, photographs. 1938, undated 3-4 Carton 66, Folder photographs. 1939, undated 5 Carton 66, Folder travel receipts, found together. 1941-1942 6 Carton 66, Folder travel receipts and ephemera. 1937-1940, undated 7 Carton 66, Folder travel notebooks. 1938-1941, undated 8 Carton 66, Folder field notes. undated 9-10 Carton 66, Folder drafts, photographs. undated 11 Carton 66, Folder field notes. undated 12 Carton 66, Folder field notes, correspondence, articles by Andrew L. Neff and Spencer D. Parratt. 13 1926-1927, undated Carton 66, Folder field notes. 1938, undated 14 Carton 66, Folder travel receipts, found together. 1927 15 Carton 66, Folder photographs. 1937 16 Carton 66, Folder notes, photographs. 1937, undated 17 Carton 66, Folder Palou and His Writings. undated 18 Additional Note draft of introduction, manuscript notes, drafts of editorial notes

Finding Aid to the Herbert BANC MSS C-B 840 287 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.2:Books. 1870-1950, undated

Carton 66, Folder Palou's Life of Serra. undated 19 Additional Note draft of translation, manuscript in pencil

Reviews and Notices. Additional Note alphabetical by title - includes clippings and transcriptions of reviews

Carton 66, Folder Anza's California Expeditions. 1922-1946 20-22 Carton 67, Folder Athanase de Mezieres and the Louisiana-Texas Frontier . 1914 1 Carton 67, Folder The Colonization of North America. 1920-1922 2 Carton 67, Folder Coronado, Knight of Pueblos and Plains. 1950 3 Carton 67, Folder The Debatable Land. 1922-1926 4 Carton 67, Folder Font's Complete Diary. 1933 5 Carton 67, Folder Guide to the Materials for the History of the U.S. in the Principal Archives of 6 Mexico . 1914 Carton 67, Folder Historical Memoirs of New California, by Fray Francisco Palou; also includes 7 some materials on Fray Juan Crespi. 1927-1928 Carton 67, Folder History of the Americas. 1921-1935 8 Carton 67, Folder Kino's Historical Memoir of Pimeria Alta. 1916-1926 9 Carton 67, Folder Outpost of Empire. 1931-1934 10 Carton 67, Folder Padre on Horseback. 1932-1936 11 Carton 67, Folder Pageant in the Wilderness. 1926-1951 12 Carton 67, Folder Rim of Christendom. 1936-1946 13-16 Carton 67, Folder Spanish Borderlands. 1921-1922 17 Carton 67, Folder Spanish Exploration in the Southwest. 1916-1918 18 Carton 67, Folder Texas in the Middle Eighteenth Century. 1916-1919 19 Carton 67, Folder Wider Horizons of American History. 1939 20 Carton 67, Folder With the Makers of Texas. 1904 21 Carton 67, Folder general. 1910-1946 22 The Rim of Christendom. Carton 67, Folder notes and drafts. 1935-1936, undated 23 Additional Note includes draft of article Archives and Trails

Carton 67, Folder notes. circa 1919-1936 24 Carton 67, Folder field notes. 1931-1934 25

Finding Aid to the Herbert BANC MSS C-B 840 288 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.2:Books. 1870-1950, undated

Carton 67, Folder photographs. 1934 26 Additional Note photographs "Trailing Kino" and "Chihuahua," March 1934

Carton 67, Folder correspondence. 1932-1935 27 Additional Note includes requests for permission to use photographs

Carton 67, Folder photographs. 1934 28 Additional Note 1934, on the trail; original folder note - "not to be used or questionable"

Carton 68, Folder notes. undated 1 Carton 68, Folder postcards. 1931-1938 2 Additional Note some sent to Bolton

Carton 68, Folder printed matter. 1922-1935 3 Additional Note published items found with photographs

Carton 68, Folder photographs and proofs. undated 4 Carton 68, Folder loose pages with photo captions, missing photos. undated 5 Carton 68, Folder photographs. circa 1932-1936 6 Carton 68, Folder photographs and proofs. 1931, undated 7-8 Carton 68, Folder photographs. 1910-1911, 1928-1934, undated 9-11 The Spanish Borderlands. Carton 68, Folder drafts. undated 12-24 Carton 68, Folder notes. undated 25 Additional Note includes notecards with references

Carton 68, Folder drafts. circa 1920 26 Additional Note prepared for book, only conclusions used

Spanish Exploration in the Southwest. Carton 69, Folder drafts and documents. 1870, undated 1 Additional Note includes document from 1870

Carton 69, Folder notes and drafts. undated 2-3 Carton 69, Folder notes. undated 4

Finding Aid to the Herbert BANC MSS C-B 840 289 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.2:Books. 1870-1950, undated

Carton 69, Folder notes. undated 5 Additional Note includes summary, in Spanish; likely for book

Carton 69, Folder notes. undated 6-10 Carton 69, Folder drafts. undated 11 Additional Note Vizcaino material written as summary, not transcription of diary

Carton 69, Folder notes. undated 12-13 Carton 69, Folder drafts. undated 14-15 Carton 69, Folder drafts. undated 16 Additional Note drafts of introductions for various chapters (such as Rodriguez Expedition)

Texas in the Middle Eighteenth Century. Carton 69, Folder drafts. undated 17-19 Carton 69, Folder notes. undated 20 Carton 69, Folder notes. undated 21-28 Physical Description: 872 pages

Carton 69, Folder drafts. undated 29 Carton 70, Folder drafts. undated 1 Carton 70, Folder notes. 1924, undated 2 Carton 70, Folder notes. undated 3-6 Writings of Eusebio Francisco Kino. Carton 70, Folder typescript, vol I - annotated. 1932, 1938 7-11 Additional Note includes note dated 1938 by W. L. Reynolds describing typescript

Carton 70, Folder typescript, vol II - annotated. 1932 12-16 Carton 70, Folder typescript, vol III - annotated. 1932 17-22 Carton 70, Folder drafts. undated 23-26 Additional Note multiple drafts of vol I; vol III-VI (volume numbers unclear)

Carton 71, Folder drafts. undated 1-11 Additional Note multiple drafts of vol I; vol III-VI (volume numbers unclear)

Carton 71, Folder general. 1910, 1931-1932, undated 12 Additional Note includes notes, correspondence, business cards, bills

Finding Aid to the Herbert BANC MSS C-B 840 290 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.2:Books. 1870-1950, undated

Carton 71, Folder notes and drafts. 1931-1936, undated 13 Additional Note includes photostats

Subseries 3.3: Speeches. 1913-circa 1950, undated Physical Description: Carton 71, folders 14-28; Carton 72; Carton 73, folders 1-29. Arrangement Alphabetical Scope and Content Note This series contains many of the speeches Bolton gave to audiences throughout the United States. He often wrote the outline of a speech on the back of envelopes; some of these include the date and place where the speech was given. His speeches were previously unarranged and there are several general folders of untitled or unidentifiable notes that look like speeches. Additional Note includes photostats

Carton 71, Folder Admission of California. 1913 14 Additional Note given at University of California, Berkeley, on September 9, 1913

Carton 71, Folder Adventure in Archives and on the Trail. 1942 15 Additional Note also titled The Making of a Book, about Padre on Horseback (Kino)

Carton 71, Folder At the Faculty Club. 1940 16 Additional Note draft of speech given May 9, 1940; includes two similar speeches that may be related

Carton 71, Folder Bancroft Library. 1943-1945, undated 17 Carton 71, Folder Bolton Through a Looking Glass. undated 18 Additional Note biographical; drafts; includes other sketches written by colleagues

Carton 71, Folder California Missions and Their Contributions to Present Day Life . 1924 19 Additional Note given at the Los Angeles City Club, December 13, 1924

Carton 71, Folder California, Spain, and Mexico. undated 20 Additional Note given before a group of visitors from Mexico; drafts

Carton 71, Folder Commencement address - What Would You Give? . 1926 21 Additional Note University of Utah

Carton 71, Folder Commencement addresses - General. 1915-1921, undated 22 Additional Note drafts; includes Oakdale High School, 1921, UCB, unidentified school in Denver

Finding Aid to the Herbert BANC MSS C-B 840 291 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.3:Speeches. 1913-circa 1950, undated

Carton 71, Folder Confessions of a Wayward Professor. 1945-1949 23 Additional Note two versions; includes related correspondence and travel documents

Carton 71, Folder Coronado. 1940 24 Cultural Cooperation with Latin America . Carton 71, Folder rough notes. undated 25 Carton 71, Folder drafts, notes, published version, translation in Spanish. 1939-1940 26 Carton 71, Folder related speeches, such as The Good Neighbor Policy , Economic Outlook of 27 South America . undated Carton 71, Folder Dedication of Anza Tablets. 1924 28 Additional Note reprint of newspaper transcript of speech

Carton 72, Folder Discovery of Gold. 1933, undated 1 Carton 72, Folder Drake and the Contest for the Pacific Ocean. 1921 2 Additional Note given at Drake Association meeting in Oakland, July 12, 1921; includes correspondence, drafts, notes

Carton 72, Folder Early Writers About and Of the West. undated 3 Additional Note draft and notes for at least one speech (possible a second on "Makers of Great Men")

Carton 72, Folder El Dorado: the Coronado Expedition in Perspective . 1941 4-5 Additional Note The Fourth Bernard Moses Memorial Lecture, May 6, 1941; drafts and notes

Carton 72, Folder Epic of Greater America. 1933-1937 6 Additional Note published versions of presidential address given at American Historical Association meeting, including Spanish translation

Carton 72, Folder First Crossing of the Mountains into California. 1924 7 Additional Note speech for children, given on November 3, 1924; includes similar speech for radio

Carton 72, Folder Founding of Monterey. undated 8 Additional Note multiple drafts

Carton 72, Folder Founding San Francisco. 1949 9 Additional Note given at Founding Day Celebration, June 29, 1949

Carton 72, Folder Friends from Other Lands. undated 10 Additional Note notes and drafts

Finding Aid to the Herbert BANC MSS C-B 840 292 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.3:Speeches. 1913-circa 1950, undated

Carton 72, Folder Garces in the San Joaquin Valley: 1776. 1939 11 Additional Note draft of speech given on May 7, 1939 at the dedication of the Garces Monuments in Bakersfield, CA

General - Drafts. Carton 72, Folder manuscript drafts and notes. undated 12 Carton 72, Folder typescript drafts and notes. undated 13 Carton 72, Folder drafts of selected speeches; includes University of Santiago, Chile, 1939. 14 1920-1941, undated Carton 72, Folder General - Explorers. undated 15 Additional Note notes for speeches on Anza, Cabrillo, Escalante, Kino, and Portola

Carton 72, Folder General - Notes. 1917-1948, undated 16-20 Additional Note many written on envelopes; includes related correspondence

Carton 72, Folder Good Neighbor Policy and Our School Curriculum. circa 1942 21 Additional Note draft, notes on related secondary school issues; similar to speech Look at Latin America

Carton 72, Folder History in the National Parks. undated 22 Additional Note possibly related to Escalante Trail article

Carton 72, Folder History of Texas. 1915 23 Additional Note given at dedication of the Texas Building at the Panama Pacific International Expo

Carton 72, Folder How I Got That Way. undated 24 Additional Note notes; possibly an early version of Confessions of a Wayward Professor

Carton 72, Folder Hubert Howe Bancroft: Empresario Historian. undated 25 Additional Note notes and draft; includes partial obituary

Carton 72, Folder Junior College Development. 1917 26 Additional Note given before the Junior College Section of California High School Teachers' Association, Berkeley, July 18, 1917

Carton 72, Folder Junipero Serra: Apostle to California. 1926, undated 27 Additional Note drafts and notes; includes speech Serra in North American History , 1926

Carton 72, Folder Latin American Relations. 1940-1941, undated 28 Additional Note drafts, published version of speech

Finding Aid to the Herbert BANC MSS C-B 840 293 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.3:Speeches. 1913-circa 1950, undated

Carton 72, Folder Lima Conference: Up in the Air. 1939 29-30 Additional Note given at University meetings in Berkeley and UCLA, spring 1939

Carton 72, Folder Links with Latin America. 1941-1943, undated 31-33 Carton 73, Folder Look at Latin America. 1940, undated 1 Additional Note multiple drafts

Carton 73, Folder Mormons in the Opening of the Great West. 1925 2-4 Additional Note given at Provo, Utah, October 16, 1925; drafts, final version, program

Carton 73, Folder Native Sons of the Golden West Banquet Addresses. 1920-1942 5 Additional Note outlines and notes

Carton 73, Folder New Materials for Southwestern Ethnology. undated 6 Additional Note drafts, appears to date from before Guide was published

Carton 73, Folder O.W.I. recording. undated 7 Additional Note for U.S. exhibit at Barcelona Fair; memo about recording, draft

Carton 73, Folder Obligation of Nevada Toward the Writing of Her Own History . undated 8 Additional Note transcription?

Carton 73, Folder Outlines. 1917-1926, undated 9 Additional Note some outlines may match speeches in other folders

Carton 73, Folder Palou. undated 10 Additional Note notes

Carton 73, Folder Pivot of the Northwest. 1932 11 Additional Note given at Redding, CA on November 16, 1932; notes and draft

Carton 73, Folder Presentation of John Muir's Clock. 1916 12 Additional Note given at the University of Wisconsin, Madison, Alumni Dinner, June 1916

Carton 73, Folder Pueblo Lands and Cliff Dwellers. 1922 13 Additional Note manuscript draft and two copies of a letter detailing his trip to Zuni and Inscription Rock

Finding Aid to the Herbert BANC MSS C-B 840 294 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.3:Speeches. 1913-circa 1950, undated

Carton 73, Folder Puritan Experiment in the Caribbean. circa 1916 14 Additional Note given at Mayflower Society meeting, San Francisco

Carton 73, Folder Radio transcripts - General. 1933-1943 15 Carton 73, Folder Radio transcripts - The Human Story. 1933-1934 16 Carton 73, Folder Rambles in Mexico. 1929 17 Additional Note draft and notes

Carton 73, Folder Real Venegas. 1946 18 Additional Note given at meeting of the Roxburghe Club, on Californiana, February 11, 1946

Carton 73, Folder San Francisco: Then and Now. circa 1949 19 Additional Note similar to speech Founding San Francisco

Carton 73, Folder San Francisco's First Admission Day Celebration. circa 1950 20 Carton 73, Folder Some Cultural Assets of Latin America. 1939-1940 21 Additional Note includes two versions, 1940 reprint

Carton 73, Folder South's Opportunity. 1919 22 Additional Note given at United Daughters of the Confederacy meeting, Hotel Oakland, May 8, 1919

Carton 73, Folder Spanish Influence in America. 1924 23 Additional Note "rodeo speech" given in Oakland, April 21, 1924

Carton 73, Folder Tribute to Frederick Logan Paxson. undated 24 Carton 73, Folder U.S. and Mexico. 1919 25 Additional Note subject of interventionism

Carton 73, Folder Veterans of the Grand Army of the Republic and Auxiliary Societies . 1933 26 Carton 73, Folder West Coast Corridor: a Chapter in the Northward Expansion of Mexico . 1947 27 Additional Note given at American Philosophical Society meeting in Philadelphia, April 24, 1947

Carton 73, Folder Western Hemisphere Solidarity in World War II. circa 1943 28-29 Additional Note includes drafts, notes

Finding Aid to the Herbert BANC MSS C-B 840 295 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.4:Research and Notes. 1899-1951

Subseries 3.4: Research and Notes. 1899-1951 Physical Description: Carton 73, folders 30-48; Cartons 74-77; Carton 78, folders 1-16; File boxes 3-4; Oversize folder 1. Arrangement Alphabetical Scope and Content Note The materials in this subseries support Bolton's writings, but were not easily matched to a published work. The majority of the folders contain handwritten notes, unless described otherwise. Additional Note includes drafts, notes

Carton 73, Folder Alfonso de Leon. undated 30 Carton 73, Folder Alvarado, Historia de California. undated 31 Carton 73, Folder American Wonderland. undated 32-37 Archive notes from Europe. Carton 73, Folder Barcelona. 1931 38 Carton 73, Folder Bonn, Toledo, Valkenburg. 1931 39 Carton 73, Folder Ingolstadt, Munich. 1931 40 Carton 73, Folder London - British Museum. undated 41 Carton 73, Folder Madrid. circa 1931 42 Carton 73, Folder Portugal. 1931 43 Carton 73, Folder Rome. 1928-1931 44 Carton 73, Folder Seville. 1931 45 Carton 73, Folder General. 1924-1931, undated 46 Additional Note includes letters of introduction, addresses of European contacts

Carton 73, Folder Arellano Founds San Geronimo. undated 47 Additional Note partial draft

Carton 73, Folder Baegert, Johann Jakob. undated 48 Carton 74, Folder Bibliographic notes. Circa 1906 1 Additional Note Possibly related to Mission Valero, San Antonio

California. 1926, undated Carton 74, Folder Bibliograhpy, by Robert E. Cowan. undated 2-15 Physical Description: 2500-3000 sheets with average of 3 entries each Additional Note original order maintained

Finding Aid to the Herbert BANC MSS C-B 840 296 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.4:Research and Notes. 1899-1951

Documents. 1926, undated Carton 74, Folder Calendar of 1773-1794. Undated 16-17 Carton 74, Folder Citations for 1700-1724. undated 18 Additional Note source and use not clear

Carton 74, Folder Transcriptions. 1926 19 Additional Note by May S. Corcoran

Carton 74, Folder History. undated 20 Carton 74, Folder Notes. undated 21 Carton 74, Folder Carondelet-Lanzos Correspondence. undated 22 Additional Note translations, incomplete

Carton 74, Folder Casa de Contratacion. undated 23 Carton 74, Folder Chapman's History of California. undated 24 Additional Note outline summary, by one of Bolton's students?

Carton 74, Folder Colegio de Santa Cruz. undated 25 Additional Note notes or transcription of Letter K, Legajo 19, no. 3 in Guide to the Materials for the History of the U.S. in the Principal Archives of Mexico

Carton 74, Folder Colonial America. undated 26 Additional Note includes drafts on Louisiana and Virginia

Carton 74, Folder Conquest of Mexico. undated 27 Carton 74, Folder Correspondence from Father Melchor Barcelo Jaume, and notes, re: Kino. 28 1927-1928 Carton 74, Folder Correspondence with professors at other universities re: courses in Latin 29 American history. 1932 Carton 74, Folder Costanso Bibliography. undated 30 Carton 74, Folder De Leon et al., 1689, Texas. undated 31 Additional Note some notes may be for Spanish Exploration in the Southwest

Carton 74, Folder Derrotera par alas Missiones de los Presidios Internos. undated 32 Additional Note summary of Capitan Domingo Ramon's route in 1716

Carton 74, Folder Diaries from the Trinity to the Nacogdoches. undated 33

Finding Aid to the Herbert BANC MSS C-B 840 297 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.4:Research and Notes. 1899-1951

Carton 74, Folder Dichos. undated 34 Additional Note quotes favored by Bolton

Carton 74, Folder Discovery of North America. undated 35 Physical Description: four notebooks totaling 40 pages Additional Note not in Bolton's hand?

Carton 75, Folder Early Spanish Colonial Policies. undated 1-3 Additional Note includes essay

Carton 75, Folder Early Texas. undated 4 Carton 75, Folder Florida. undated 5-6 Additional Note heavily annotated draft of five chapters on history of Florida

Carton 75, Folder Foundation of Spanish Colonial Institutions. undated 7 Carton 75, Folder Founding Mission San Francisco in Texas. undated 8 Carton 75, Folder The Founding of Santa Fe. undated 9 Carton 75, Folder Fr. Hidalgo - study of his life and character. undated 10 Carton 75, Folder Fr. Margil, 1716-1724. undated 11 Additional Note mostly biographical

Carton 75, Folder Franciscans in California. undated 12 Carton 75, Folder Gadsden Purchase. undated 13 Carton 75, Folder Galvez Bibliography. undated 14 Carton 75, Folder Galvez letters. undated 15 Garces. Carton 75, Folder notes and drafts. undated 16-25 Carton 75, Folder photographs; includes letter from Marion Habig. 1938 26 Carton 75, Folder notes and drafts. undated 27-35 Carton 76, Folder notes and drafts. 1928-1939, undated 1-3 Carton 76, Folder trail notes. 1937-1938 4 General. Carton 76, Folder Bibliographies. undated 5

Finding Aid to the Herbert BANC MSS C-B 840 298 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.4:Research and Notes. 1899-1951

Filebox 3 Card file. undated Physical Description: Fourth section of box Additional Note notes and bibliographies, possibly used to order documents for research

Filebox 4 Card file. undated Additional Note includes notes on missions

Carton 76, Folder clippings. 1935-1951 6 Carton 76, Folder clippings, including auction and gallery brochures. 1936-1943 7 Carton 76, Folder extracts of documents from Bolton collection. undated 8 Carton 76, Folder photographs. 1922, undated 9 Carton 76, Folder photographs. undated 10 Carton 76, Folder travel brochures. 1915-1948 11 Carton 76, Folder travel brochures. 1925-1941, undated 12 Carton 76, Folder unidentified. 1917-1931, undated 13-14 Carton 76, Folder General Edmund P. Gaines. undated 15-18 Additional Note notes from Congressional documents on his activities in 1836, other notes on Texas Revolution

Carton 76, Folder Georgia and Florida. 1949, undated 19 Additional Note includes notes covering the time period 1679-1704

Carton 76, Folder Hispanic American History with the U.S. undated 20-21 Additional Note possibly for a speech

Carton 76, Folder Historical Cases - U.S. Supreme Court. undated 22 Additional Note list

Carton 76, Folder Historical Fiction of the Southwest. 1913-1914 23 Additional Note publications

Carton 76, Folder History of Kern County, by Jess D. Stockton. 1937, undated 24 Additional Note drafts, photographs

Carton 76, Folder Indian Culture. undated 25 Additional Note notes - possibly part of The Hasinaisdrafts

Finding Aid to the Herbert BANC MSS C-B 840 299 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.4:Research and Notes. 1899-1951

Carton 76, Folder Indian Policies and Encomiendas. undated 26-28 Carton 76, Folder Indians. 1949-1952, undated 29 Carton 76, Folder La Fora Diary. undated 30 Additional Note notes on Nicolas de la Fora's Relacion de Viaje

Carton 76, Folder Laframboise correspondence. undated 31 Additional Note transcriptions

Carton 76, Folder Las Casas, Bartoleme de - Historia. undated 32 Carton 76, Folder List of documents to be ordered. 1936-1941, undated 33 Carton 76, Folder Los Alamitos. undated 34 Additional Note notes on boundaries

Carton 76, Folder Massanet. 1899, 1911 35 Additional Note transcripts of documents concerning Padre Damian Massanet, spelled alternatively Masanet and Manzanet; includes Spanish MS by M. Carino and publication of Descubrimiento de la Bahia del Espiritu Santoby Damian Manzanet in The Quarterly of the Texas State Historical Association

Carton 77, Folder Mexican units of measurement, related. undated 1 Additional Note many different lists of measurements, ordinances, illustrations

Carton 77, Folder Mezquias Diary. undated 2 Additional Note abstract regarding Alarcon's expedition, and the founding of San Antonio

Carton 77, Folder Mission. undated 3 Carton 77, Folder Missions in California. undated 4 Carton 77, Folder New Mexico in the 18th Century. undated 5 Carton 77, Folder New Mexico Missions and Indians. undated 6-8 Additional Note includes notes from Benavides memorial of 1634

Carton 77, Folder Nootka Sound Controversy in the Archives of Mexico. undated 9 Carton 77, Folder Notes from British Museum. undated 10 Carton 77, Folder Notes on the Nachitoches Archives. 1912 11 Additional Note includes notes on St. Denis, Mezieres; photos, postcards

Carton 77, Folder Nueva Vizcaya census of 1604. undated 12

Finding Aid to the Herbert BANC MSS C-B 840 300 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.4:Research and Notes. 1899-1951

Carton 77, Folder Opening the British Northwest. 1920-1924, undated 13-14 Oversize Drawer Oversize. undated A, Folder 1 Additional Note two prints - unidentified coat of arms, and Fray Antonio Llinas

Carton 77, Folder Parral Archive. 1934 15 Carton 77, Folder Photographs - Colorado College. 1938-1939 16 Carton 77, Folder Policy on Indians. undated 17 Carton 77, Folder Portola Bibliography. undated 18 Additional Note notes, re: 1768-1769

Carton 77, Folder Portola Diary. undated 19 Carton 77, Folder Portola materials in Huntingdon Library. undated 20 Carton 77, Folder Portola-Serra Division Chart. undated 21 Additional Note chart compares travels of four men

Carton 77, Folder Rivera Division Chart. undated 22 Additional Note chart compares travels of Crespi and Canizares

Carton 77, Folder Rivera Expedition. undated 23 Additional Note "chapter VIII," found with folder "Serra - Trip to San Diego"; not clear if published

Carton 77, Folder Rivera-Crespi Itinerary. undated 24 Additional Note transcription, Bolton's trail notes

Carton 77, Folder Romero Expedition. undated 25 Carton 77, Folder Salcedo documents. undated 26-27 Additional Note notes written by Vesta E. Condon

Carton 77, Folder San Diego-Velicata Itinerary. undated 28 Additional Note draft re: Rivera expedition

Serra. undated Photographs. Carton 77, Folder Places on island of Mallorca; includes other printed matter. undated 29 Oversize Drawer Oversize. undated A, Folder 1

Finding Aid to the Herbert BANC MSS C-B 840 301 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.4:Research and Notes. 1899-1951

Carton 77, Folder Bibliography. undated 30 Additional Note correspondence

Carton 77, Folder Diary. undated 31 Additional Note transcriptions from Out West, 1902

Carton 77, Folder Trip to San Diego. undated 32 Additional Note "chapter XI," found with folder Rivera Expedition; not clear if published

Carton 78, Folder South America. 1942, undated 1-4 Additional Note includes notes from book by Lewis W. Bealer, and drafts of chapters by Bolton

Carton 78, Folder South Carolina. undated 5 Carton 78, Folder Southwestern History. undated 6 Carton 78, Folder Spain in Louisiana. undated 7-8 Carton 78, Folder Spanish Colonization and Administration. undated 9-10 Carton 78, Folder Spanish in Texas. undated 11 Additional Note lists of documents, unidentified text in Spanish

Carton 78, Folder Spanish-American War in Pictures. undated 12 Physical Description: a set of numbered prints

Carton 78, Folder Texas Frontier, 1820-1825. undated 13 Carton 78, Folder Walapai Papers. 1936 14 Carton 78, Folder West after the Revolution. undated 15-16

Subseries 3.5: Other. 1901-1951, undated Physical Description: Carton 78, folders 17-27; Cartons 79-80; Carton 81, folders 1-20. Arrangement Alphabetical Scope and Content Note This subseries consists of writings collected by Bolton, including unpublished materials and newspaper clippings.

Assorted publications on Eusebio Kino. 1922-1937, undated Carton 78, Folder English language. 1922-1935 17-18 Carton 78, Folder German language. 1930-1937 19-20 Additional Note includes related correspondence

Finding Aid to the Herbert BANC MSS C-B 840 302 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.5:Other. 1901-1951, undated

Carton 78, Folder Italian language. 1928-1934 21-23 Carton 78, Folder Spanish language. 1933, undated 24 Carton 78, Folder Birth of America. 1937 25 Additional Note by Camilius E. Branchi, inscribed

Carton 78, Folder Boletin de la Sociedad Mexicana de Geografia y Estadistica. 1909 26 Carton 78, Folder California Industries. undated 27 Additional Note draft of six chapters

Carton 79, Folder "Character and Achievements of Dr. Herbert E. Bolton". undated 1 Additional Note by Frank C. Lockwood; includes second part entitled "His Contribution to the History of the Southwest"

Carton 79, Folder Chinese in California: A Proposed ERA Project, by Samuel D. Lee. 1935 2 Clippings. Additional Note book reviews, filed by subject

Carton 79, Folder Art, Music, Literature. 1935-1943, undated 3 Carton 79, Folder Europe. 1939-1944, undated 4 Carton 79, Folder Fiction. 1937-1944, undated 5 Carton 79, Folder Miscellaneous. 1937-1944, undated 6-7 Carton 79, Folder Hispanic America. 1937-1944, undated 8 Carton 79, Folder The Indian, the Negro, the Immigrant. 1939-1943, undated 9 Carton 79, Folder Peace Planning Post-World-War-II. 1940-1943, undated 10 Carton 79, Folder Regional Studies. 1937-1943, undated 11 Carton 79, Folder United States History. 1937-1944, undated 12 Carton 79, Folder World War II. 1940-1943, undated 13-14 Carton 79, Folder College Song - Sir Francis Drake. 1934 15 Carton 79, Folder Coronado's March to Quivira. undated 16 Additional Note by Frederick Webb Hodge; photostat

Carton 79, Folder Empire Builders. 1951 17-18 Additional Note screenplay by Thomas Hunter; based on Bolton's Rim of Christendom

Finding Aid to the Herbert BANC MSS C-B 840 303 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.5:Other. 1901-1951, undated

Carton 79, Folder Founding of the Presidio of San Francisco. 1936 19 Additional Note by Russell C. Ewing, for WPA

General. 1916-1943, undated Carton 79, Folder Chapters submitted to Bolton. 1935-1943, undated 20-22 Carton 79, Folder Inscribed publications. 1916-1934 23 Carton 79, Folder Outline, "North to California". undated 24 Carton 79, Folder Historic Sites Surveys. 1940-1941, undated 25-31 Additional Note National Park Service reports; author(s) not clear

Carton 79, Folder History of the Southwest, by G. P. Murdock and Rufus Kay Wyllys. undated 32-33 Additional Note drafts

Carton 79, Folder Index to Documents in the Bolton Collection. undated 34 Additional Note re: Conquest of New Mexico, by J. M. Espinosa

Carton 79, Folder Notes by Henry V. Jackson. 1911 35 Additional Note Sent to Bolton from Durango, Mexico; in Spanish; includes reprint of article titled "A Preliminary Study of the Poisonous Scorpion..."

Carton 80, Folder Origin and Development of the Community Acequia. undated 1 Additional Note by Wells A. Hutchins, U.S. Department of Agriculture

Carton 80, Folder Photographs. 1901-1927, undated 2 Carton 80, Folder "Powerful Aguayos," by Frederick Chabot. 1929 3 Additional Note presented at Texas State Historical Association annual meeting includes Bolton's note "better compare it"

Carton 80, Folder Putting a Lid on California. undated 4-6 Additional Note translation and notes

Carton 80, Folder Rejection of California Indian Treaties. undated 7 Additional Note draft, likely not by Bolton includes note "consider for review"

Carton 80, Folder Reviews of Bolton's work. 1921-1945, undated 8 Additional Note drafts and snippets from larger pieces; one in Spanish; possibly used to introduce Bolton at events

Finding Aid to the Herbert BANC MSS C-B 840 304 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.5:Other. 1901-1951, undated

Carton 80, Folder Select articles, printed matter. 1933-1948, undated 9 Carton 80, Folder Territory of Utah vs. Thomas Oudercark, Almon Colvin, James Lloyd. 1951 10 Additional Note by George P. Hammond, dedicated to Bolton

Theses and dissertations. 1914-1942, undated Carton 80, Folder Barth, Florence - The Teran Expedition. undated 11-12 Additional Note MA thesis, incomplete

Carton 80, Folder Borah, Woodrow Wilson - Silk Raising in Mexico. undated 13-16 Additional Note PhD dissertation

Carton 80, Folder Dunn, William Edward - History of Spanish Establishments in Western Texas. 17-18 undated Additional Note incomplete

Carton 80, Folder Goodykoontz, Colin Brummitt - Spanish Exploration of Louisiana. undated 19-20 Additional Note MA thesis

Carton 80, Folder Lehmann, Walter - Central America: Languages of the Pacific Coast. undated 21-25 Carton 80, Folder Ord, Ellen Francis - The Rogue River Campaign, 1856 (Diary of E. O. C. Ord). 26-28 undated Carton 80, Folder Paul, Hattie Bell - The Garces Report. undated 29 Additional Note MA thesis, incomplete

Carton 80, Folder Pockstaller, Theodore - Juan Maria Salvatierra S.J. and the Establishment of the 30-35 First Permanent Settlements in California (1697-1707). undated Additional Note PhD dissertation, 2 copies

Carton 80, Folder Powers, Grace Sarah - Carondelet's Policy Towards the United States. undated 36-37 Additional Note MA thesis, incomplete

Carton 81, Folder Roberts, Elizabeth Ellinwood - The Spanish Missions at Yuma, 1779-1781. 1920 1-2 Additional Note MA thesis, incomplete

Carton 81, Folder Schmieder Oscar - Geography of Middle America, the West Indies, Mexico, and 3-9 Central America. 1934 Additional Note translated by Peter Guldbrandsen, 2 copies

Carton 81, Folder Scull, Carolyn B. - The Ramon Expedition, 1715-1716. 1914 10 Additional Note MA thesis, incomplete

Finding Aid to the Herbert BANC MSS C-B 840 305 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 3:Writings. 1899-1951, undated Subseries 3.5:Other. 1901-1951, undated

Carton 81, Folder Snow, William James - The Great Basin before the Coming of the Mormons. 11-13 1923 Additional Note PhD dissertation

Carton 81, Folder Stewart, Mirabel M. - The Explorations of Lieutenant Abert and Lieutenant 14 Emory in the Southwest, 1845-1847. undated Additional Note MA thesis

Carton 81, Folder Stitz, Peter - Deutsche Jesuiten als Geographen (German Jesuits as 15 Geographers). 1930 Additional Note PhD dissertation, incomplete translation

Carton 81, Folder Tanner, Mathias - Society of Jesus in America. undated 16-17 Additional Note translation

Carton 81, Folder Toor, Frances - Relations of the Spanish with the Moquis. 1921 18 Additional Note includes duplicates of translation

Western Hemisphere History. 1942 Additional Note by Robert J. Parker

Carton 81, Folder A Guide to the Study of the Colonial Period. 1942 19 Carton 81, Folder A Guide to the Study of the Republican Period. 1942 20 Series 4: Teaching Materials. Circa 1902-1949 Physical Description: Carton 81, folders 21-28; Cartons 82-92; Carton 93, folders 1-31; File boxes 1-3. Arrangement Alphabetical Scope and Content Note This series contains Bolton's teaching materials, and is arranged in the following four subseries: Lectures, Syllabi, Seminar Reports, and General. These materials were part of the collection's former Part III.

Subseries 4.1: Lectures. Circa 1902-1949, undated Physical Description: Carton 81, folders 21-28; Cartons 82-87; Carton 88, folders 1-18. Arrangement Alphabetical Scope and Content Note The Lectures subseries contains notes and other materials used by Bolton to teach his courses. Many of the lectures are handwritten outlines, although some are full text as delivered in the classroom (e.g. History 8, Fybate lectures). The majority of lectures were given at the University of California, with the exception of those for History 6, which are likely from the University of Texas.

Finding Aid to the Herbert BANC MSS C-B 840 306 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.1:Lectures. Circa 1902-1949, undated

History 6. Circa 1902, undated Carton 81, Folder Bull of Demarcation, Treaty of Tordesillas. undated 21 Additional Note notes

Carton 81, Folder Columbus and Vespucci. undated 22 Additional Note notes, likely for History 6

Carton 81, Folder History of South America. circa 1902 23 Additional Note notes, outline for review

Carton 81, Folder Trading Contracts. undated 24 Additional Note notes. likely for History 6; includes student essay

History 8. 1919-1949, undated Additional Note select lectures include limericks written by students

Carton 81, Folder undated. 25-26 Carton 81, Folder 1920-1921. 27-28 Carton 82, Folder History 8B shorthand notes by Miss Clark. 1920-1924 1-4 Carton 82, Folder History 8A shorthand notes. 1922 5-8 Carton 82, Folder The Westward Movement to 1783. 1923 9-10 Carton 82, Folder 1926. 11 Carton 82, Folder 1930. 12 Carton 82, Folder 1931. 13 Carton 82, Folder 1938-1943. 14 Carton 82, Folder Fybate lecture notes. 1941-1942 15-17 Carton 82, Folder 1940-1943. 18 Additional Note includes maps

Carton 82, Folder 1935-1941. 19 Carton 82, Folder 1941. 20 Carton 82, Folder circa 1939-1941. 21 Carton 82, Folder circa 1936-1941. 22-24 Carton 83, Folder 1938-1942. 1

Finding Aid to the Herbert BANC MSS C-B 840 307 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.1:Lectures. Circa 1902-1949, undated

Carton 83, Folder 1940-1943. 2-3 Carton 83, Folder 1942. 4 Carton 83, Folder 1942-1943. 5 Carton 83, Folder 1938-1943. 6 Carton 83, Folder 1947-1949. 7 Carton 83, Folder 1940-1949. 8 Carton 83, Folder lecture 1 - The Scope and Significance of American History. undated 9 Carton 83, Folder lecture 2 - The Discovery of America. 1919-1938 10-11 Additional Note includes related clippings, pamphlets, and publications not by Bolton

Carton 83, Folder lecture 3 - The Beginnings of the Spanish Colonial Empire. 1920-1939 12 Carton 83, Folder lecture 4 - Central America. 1920-1938 13 Carton 83, Folder lecture 5 - Cortez and the Conquest of Mexico. 1919-1937 14 Carton 83, Folder lecture 6 - The Northern Borderlands. 1920-1938 15 Carton 83, Folder lecture 7 - The Conquest of Peru. 1919-1937 16 Carton 83, Folder lecture 8 - Venezuela and New Granada. 1919-1937 17 Carton 83, Folder lecture 9 - The Conquest of Chile. 1920-1932 18 Carton 83, Folder lecture 10 - The La Plata Colonies. 1923-1929 19 Carton 83, Folder lecture 11 - The Founding of Brazil. 1923-1934 20 Carton 83, Folder lecture 12 - The Enemies of Philip II. 1919 21 Carton 83, Folder lecture 13 - The Spanish Colonial Administration. 1919-1933 22 Carton 83, Folder lecture 14 - Commerce and Industry in the Spanish and Portuguese Colonies. 23 1919-1937 Carton 83, Folder lecture 15 - Social, Intellectual, and Religious Life in the Spanish Colonies. 24 1919-1928 Carton 83, Folder lecture 16 - The Founding of New France. 1922-1937 25 Carton 83, Folder lecture 17 - The French in the Heart of the Continent, 1670-1763. 1919-1921 26 Carton 83, Folder lecture 17b - The Old Regime in Canada. 1919-1948 27 Carton 83, Folder lecture 18 - Dutch, Swedes, and Danes. 1919-1929 28 Carton 83, Folder lecture 19 - The Beginnings of English Expansion. 1923-1934 29 Carton 83, Folder lecture 20 - The Swarming of the English. 1919-1932 30 Carton 83, Folder lecture 21 - The Caribbean English Colonies. 1921-1936 31

Finding Aid to the Herbert BANC MSS C-B 840 308 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.1:Lectures. Circa 1902-1949, undated

Carton 83, Folder lecture 22 - The Southern Mainland (English) Colonies. 1920-1929 32 Carton 83, Folder lectures 23-24 - The Northern English Colonies. 1921-1929 33 Carton 83, Folder lecture 25 - The Expansion of the English Mainland Colonies. 1920-1938 34 Carton 83, Folder lectures 26-27 - Imperial Control and Colonial Resistance in the English 35 Colonies. 1919-1924 Carton 83, Folder lecture 28 - Expansion and International Rivalry in South America. 1919-1929 36 Carton 83, Folder lecture 29 - Expansion and Rivalry in Eastern North America. 1919-1936 37 Carton 83, Folder lecture 30 - Expansion and Rivalry in Western North America. 1919-1933 38 Carton 83, Folder lecture 31 - Why the English Colonies Revolted. undated 39 Carton 83, Folder lecture 32 - The Revolutionary War. 1919-1937 40 Carton 83, Folder lecture 33 - The Confederation, the National Domain, and the Constitution. 41 1920-1932 Carton 83, Folder lecture 34 - The New Government on Trial. 1922-1935 42 Carton 84, Folder lecture 35 - The Shadow of Europe in the West. 1919-1931 1 Carton 84, Folder lecture 36 - Transappalachia. 1919-1935 2 Carton 84, Folder lecture 37 - The Struggle for Rights of Neutrals. 1919-1936 3 Carton 84, Folder lecture 38 - Founding British Canada. 1919-1937 4 Carton 84, Folder lecture 40 - The Contest for the North Pacific. 1919-1940 5 Carton 84, Folder lecture 41 - The Causes of the Hispanic American Revolution. 1919-1939 6 Carton 84, Folder lecture 42 - The Wars of Independence (Greater Columbia). 1919-1938 7 Additional Note includes publications not by Bolton

Carton 84, Folder lecture 43 - The Wars of Independence (San Martin), Southern South America. 8 1924-1927 Carton 84, Folder lecture 44 - The Liberation of Spanish North America. 1919-1939 9 Additional Note includes a reprint of The French Revolution and Mexico , by John Rydjord

Carton 84, Folder lecture 45 - Neutrality, Recognition, and the Monroe Doctrine. 1919-1940 10 Additional Note includes a reprint of Privateering from Baltimore during the Spanish-American Wars of Independence , by Charles C. Giffin

Carton 84, Folder lecture 46 - The Rise of the Dictators in South America. 1919-1939 11 Carton 84, Folder lecture 47 - The Struggle for Nationality in Mexico. 1919-1939 12 Carton 84, Folder lecture 47A - The Independence and the Empire of Brazil. 1929-1937 13

Finding Aid to the Herbert BANC MSS C-B 840 309 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.1:Lectures. Circa 1902-1949, undated

Carton 84, Folder lecture 48 - The Middle West and Jacksonian Democracy. 1926-1938 14 Additional Note includes clippings, and a pamphlet America's Historical Opportunity , by Oregon Trail Memorial Association

Carton 84, Folder lecture 49 - Manifest Destiny. 1919-1937 15 Additional Note includes clippings, Western Episodes in Radio Drama scripts, and book announcements

Carton 84, Folder lecture 50 - Sectional Strife. 1920-1937 16 Additional Note includes Florida Historical Society Quarterly, October 1926

Carton 84, Folder lecture 51 - Division and Reunion. 1927-1939 17 Additional Note includes clippings and book announcements

Carton 84, Folder lecture 52 - Peopling the Far West. 1924-1937 18 Additional Note includes clippings, publications not by Bolton, and Western Episodes in Radio Drama scripts

Carton 84, Folder lecture 53 - Big Business and National Control. 1928-1939 19 Additional Note includes clippings

Carton 84, Folder lecture 54 - The Entry of the United States into the Pacific. 1925-1939 20 Additional Note includes publications not by Bolton

Carton 84, Folder lecture 56 - The Rise of the ABC Powers. 1920-1937 21 Additional Note includes clippings and publications not by Bolton

Carton 84, Folder lecture 57 - The Lesser Nations of South America. 1926-1935 22 Additional Note includes clippings, some in German, and publications not by Bolton; does not contain lecture notes

Carton 84, Folder lecture 58 - Diaz and the Aftermath in Mexico. 1919-1938 23 Additional Note includes clippings and publications not by Bolton

Carton 84, Folder lecture 58 - Diaz and the Aftermath in Mexico. 1935-1936 24 Additional Note contains publications not by Bolton

Carton 84, Folder lecture 59 - International Relations of Latin America. 1920-1940 25-27 Additional Note includes clippings and publications not by Bolton

Finding Aid to the Herbert BANC MSS C-B 840 310 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.1:Lectures. Circa 1902-1949, undated

Carton 85, Folder lecture 60 - America in the World War. 1935-1937 1 Additional Note includes clippings and publications not by Bolton

History 181. 1912-1942, undated Carton 85, Folder 1912-1913. 2-5 Carton 85, Folder 1912-1913. 6-8 Additional Note shorthand reports

Carton 85, Folder 1913. 9-10 Carton 85, Folder 1913. 11 Carton 85, Folder 1913-1915. 12-13 Additional Note section A

Carton 85, Folder 1915. 14 Carton 85, Folder 1916. 15-16 Carton 85, Folder 1919-1920. 17 Carton 85, Folder 1920-1921. 18 Carton 85, Folder 1920-1921. 19 Additional Note UC Extension, taught in San Francisco

Carton 85, Folder 1922. 20 Additional Note section B, summer session

Carton 85, Folder 1922. 21-22 Additional Note section B

Carton 85, Folder 1923. 23-26 Additional Note shorthand notes

Carton 85, Folder 1923. 27-30 Additional Note section A

Carton 86, Folder 1923. 1 Additional Note shorthand notes, section A

Carton 86, Folder 1924. 2-4 Additional Note section B

Finding Aid to the Herbert BANC MSS C-B 840 311 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.1:Lectures. Circa 1902-1949, undated

Carton 86, Folder 1924. 5-6 Additional Note shorthand notes, section B

Carton 86, Folder 1924. 7-11 Additional Note shorthand notes, section A

Carton 86, Folder 1924-1925, 1936. 12-15 Additional Note includes clippings

Carton 86, Folder 1925. 16-19 Additional Note shorthand notes, section B

Carton 86, Folder 1924-1925, 1931, 1936, undated. 20 Additional Note includes clippings

Carton 86, Folder undated. 21-22 Additional Note includes Bolton's article Mormons in the Opening of the West

Carton 86, Folder circa 1920-1929. 23-24 Carton 86, Folder circa 1934. 25-27 Carton 87, Folder 1914-1917, undated. 1-2 Carton 87, Folder 1940, 1942. 3-4 Carton 87, Folder undated. 5-6 Additional Note includes reprint of Bolton's article New Light on Manuel Lisa and the Spanish Fur Trade

Carton 87, Folder undated. 7 Additional Note section B

Carton 87, Folder undated. 8-10 Additional Note includes drafts titled History of the West

Carton 87, Folder undated. 11 History 189. 1938-1949, undated Carton 87, Folder 1938-1939. 12-13 Additional Note section A

Finding Aid to the Herbert BANC MSS C-B 840 312 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.1:Lectures. Circa 1902-1949, undated

Carton 87, Folder 1942. 14-15 Carton 87, Folder 1943-1944. 16-21 Carton 87, Folder circa 1945-1948. 22 Additional Note course titled History of the Pacific Coast and the Southwest, taught at San Francisco State

Carton 87, Folder 1948-1949. 23-25 Additional Note History of the Pacific Coast, San Francisco State

Carton 87, Folder undated. 26-27 Carton 87, Folder Lectures by Arthur S. Aiton. 1942 28 Additional Note notes by Bolton on two lectures, July 1942; includes related correspondence

Carton 88, Folder Mills College. 1947 1-2 Additional Note includes administrative documents

Carton 88, Folder Sacred Heart Convent Summer Session. circa 1921 3-4 Additional Note may be the same course as History 181

Carton 88, Folder Utah Summer Session. 1926 5-6 Additional Note may be the same course as History 181

Clippings. 1925-1944, undated Additional Note arranged by History 8 lecture number, and subject

Carton 88, Folder lectures 2-22. 1938-1943, undated 7 Carton 88, Folder lectures 23-29. 1938-1944, undated 8 Carton 88, Folder lectures 30-34. 1926-1944, undated 9 Carton 88, Folder lectures 35-45. 1938-1943, undated 10 Carton 88, Folder lectures 46-47. 1925-1943, undated 11 Carton 88, Folder lectures 48-51. 1935-1944, undated 12 Carton 88, Folder lecture 52. 1937-1944, undated 13 Carton 88, Folder lectures 53-55. 1941-1944, undated 14 Carton 88, Folder lectures 56-60. 1936-1944, undated 15

Finding Aid to the Herbert BANC MSS C-B 840 313 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.1:Lectures. Circa 1902-1949, undated

Carton 88, Folder Discovery of Yosemite. undated 16-17 Additional Note not clear where or when lectures were given

Carton 88, Folder Lectures by other professors. 1915, 1926 18 Additional Note includes Turner lectures

Subseries 4.2: Syllabi. 1911-1949, undated Physical Description: Carton 88, folders 19-33; Carton 89, folders 1-35. Arrangement Alphabetical Scope and Content Note This subseries contains syllabi, outlines, and reading lists for the courses Bolton taught. Some of these courses are not represented in the other subseries. Additional Note includes Turner lectures

Carton 88, Folder European Expansion in North America, 1492-1783. undated 19-21 Additional Note includes incomplete syllabus for History 181

Carton 88, Folder History 5. undated 22 Additional Note Goucher College course overview; includes note to Bolton

History 8. 1919-1949, undated Carton 88, Folder Stanford. undated 23 Carton 88, Folder outline and notes. undated 24-25 Carton 88, Folder 1919. 26 Carton 88, Folder 1919-1920. 27-28 Carton 88, Folder 1920-1921. 29-31 Carton 88, Folder 1920-1921, undated. 32 Carton 88, Folder 1923-1924, undated. 33 Carton 89, Folder circa 1940-1949. 1 Carton 89, Folder History of the Pacific Coast. 1948 2 Additional Note San Francisco State University; may be the same course as History 189, found with History 8 syllabi

Carton 89, Folder History 19. undated 3 Additional Note History of the Southwest, Stanford

Finding Aid to the Herbert BANC MSS C-B 840 314 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.2:Syllabi. 1911-1949, undated

Carton 89, Folder History 101 and 102. 1914 4 Additional Note 101 - Texas Under Spain; 102 - The Opening of the West. University of Texas Summer Sessions

Carton 89, Folder History 103. 1912 5 Additional Note The Westward Movement, UC Summer Session

History 181. 1911-1942, undated History of the West. 1911-1914 Carton 89, Folder 1911-1913. 6 Carton 89, Folder 1913-1914. 7 Carton 89, Folder 1914-1915. 8-9 Carton 89, Folder 1920-1921. 10-11 Carton 89, Folder 1922. 12 Carton 89, Folder Outlines. 1922 13-14 Carton 89, Folder 1925-1926. 15-16 Carton 89, Folder 1936-1937. 17-19 Carton 89, Folder 1942. 20 Additional Note UC Summer Session

Carton 89, Folder undated. 21 Carton 89, Folder General. 1923-1931, undated 22 Additional Note includes exams and assignments

Carton 89, Folder History 184. 1925 23 History 189. 1926-1949, undated Carton 89, Folder 1926-1947. 24 Additional Note includes clippings, and publications not by Bolton

Carton 89, Folder 1935, undated. 25 Additional Note includes notes

Carton 89, Folder 1938. 26 Additional Note includes published Iowa University abstracts

Carton 89, Folder 1942-1949. 27

Finding Aid to the Herbert BANC MSS C-B 840 315 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.2:Syllabi. 1911-1949, undated

Carton 89, Folder 1944, undated. 28 Carton 89, Folder Northward Expansion in New Spain. 1945 29 Additional Note National University of Mexico summer course

Carton 89, Folder Spain in the Southwest. 1914 30 Additional Note extension course in Los Angeles and Long Beach

Carton 89, Folder Western History in the School Course. undated 31 Additional Note tentative outline

Bibliographies. 1912-1913 Carton 89, Folder Materials for Early Western History. 1913 32 Carton 89, Folder The Mission System in the Southwest. 1912-1913 33 Reading lists. undated Carton 89, Folder History 8. Undated 34 Carton 89, Folder History 189. undated 35

Subseries 4.3: Seminar Reports. 1911-1949, undated Physical Description: Carton 89, folders 36-38; Cartons 90-92; Carton 93, folders 1-11; File boxes 1-3. Arrangement Alphabetical Scope and Content Note This subseries primarily consists of student essays from Bolton's seminar History 281 and essays from unidentified courses (some of which may be from 281). There is a group of essays titled "Removed by George P. Hammond for research purposes," which were found in the Hammond Papers in 2008 and returned here to their proper place.

Bibliographies. Circa 1920-1937, undated Carton 89, Folder 1937, undated. 36-37 Fileboxes 1-3 Card file of student papers. Circa 1920-1932 Additional Note cards in filebox 3 (first section of box only) list where the student paper was published

Carton 89, Folder Book and Article Reviews. 1911-1938 38 Book Manuscripts. 1922-1941, undated Carton 90, Folder "The State University and American Church History," by William Holland 1 Matlock. 1922 Additional Note one chapter, includes correspondence

Finding Aid to the Herbert BANC MSS C-B 840 316 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.3:Seminar Reports. 1911-1949, undated

Carton 90, Folder "Yosemite Valley" and the "Mariposa Big Tree Grove" in the Statutes of 2 California, by May S. Cocoran. 1934 Additional Note includes note to Bolton

Carton 90, Folder "Yosemite Artists," by May S. Cocoran. 1935 3-5 Carton 90, Folder Of Things American; Pueblo Religion. 1941, undated 6 Additional Note one chapter from Of Things American: A History of Every Day Things , by Arthur Train; includes correspondence outline for and chapter from proposed book "An Interpretation of the Religion of the Pueblo Peoples," by Luella Russell

Carton 90, Folder Summary of the History of the Americas by Florence Holladay. undated 7-9 Carton 90, Folder Colleagues' essays. 1940, undated 10 Additional Note includes Old Adobes of Forgotten Fort Tejon, by Clarence Cullimore

Carton 90, Folder History 6. undated 11-12 Carton 90, Folder History 17. 1915 13 Carton 90, Folder History 103. 1911 14 Carton 90, Folder History 113. 1932 15 Carton 90, Folder History 181. 1921, undated 16 Carton 90, Folder History 182. 1916-1919 17 Carton 90, Folder History 189. 1944 18 Carton 90, Folder History 198. 1930 19 Carton 90, Folder History 199. 1932, undated 20-21 Carton 90, Folder History 261. 1927 22 History 281. 1913-1943, undated Carton 90, Folder 1925-1943. 23-39 Carton 91, Folder undated. 1-3 Essays removed by George P. Hammond for research purposes. 1913-1943, undated Additional Note arranged by subject

Carton 91, Folder The Anglo-American Southwest. undated 4 Carton 91, Folder The Apaches. 1924 5 Carton 91, Folder Archives. 1936-1939 6

Finding Aid to the Herbert BANC MSS C-B 840 317 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.3:Seminar Reports. 1911-1949, undated

Carton 91, Folder Arizona. 1928-1930, undated 7 Carton 91, Folder The Bear Flag Revolt. undated 8 Carton 91, Folder California and Federal Policy. 1940-1941 9 Carton 91, Folder California and Mexico. 1933-1943 10 Carton 91, Folder California - People. 1940, undated 11-12 Additional Note includes materials on Fitch, Fremont, Limantour, Young

Carton 91, Folder California - General History. 1942, undated 13 Carton 91, Folder Campaign in the Big Bend. 1935 14 Carton 91, Folder The Commerce of the Prairies. undated 15 Carton 91, Folder Dominican Fathers in California. undated 16 Carton 91, Folder The Franciscans in New Spain. 1936-1937 17 Carton 91, Folder German Adventures in Venezuela. undated 18 Carton 91, Folder Larkin. 1929-1937 19-21 Carton 91, Folder Mexico - Explorers. 1939, undated 22 Additional Note includes materials on Morfi, Penelosa

Carton 91, Folder Mexico - General History. 1933-1943 23 Carton 91, Folder Navajo. 1940, undated 24 Carton 91, Folder New Granada. 1940, undated 25 Carton 91, Folder New Mexico. 1913-1926, 1939-1940, undated 26-27 Carton 91, Folder New Spain Viceroys. undated 28 Carton 91, Folder The Old Spanish Trail. 1929, undated 29 Carton 91, Folder Onates. undated 30 Carton 91, Folder Jedediah Smith. 1936 31 Carton 91, Folder Transportation. 1915, 1940 32 Carton 91, Folder Utah. 1940 33 Carton 92, Folder History 282. 1922, undated 1-3 Carton 92, Folder History 289. undated 4 Carton 92, Folder History 298. 1928-1943, undated 5-10

Finding Aid to the Herbert BANC MSS C-B 840 318 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.3:Seminar Reports. 1911-1949, undated

Carton 92, Folder Northward Expansion in New Spain. 1945 11 Additional Note National University of Mexico summer course, includes course overview

Carton 92, Folder Other. 1903-1943, undated 12-30 Carton 92, Folder Theses. 1914-1926, undated 31-35 Translations and Transcriptions. 1922-1949, undated Carton 93, Folder Palou - Noticias de la Nueva California by Rose Andree Turner. 1922 1-4 Carton 93, Folder 1933. 5 Carton 93, Folder 1949. 6 Carton 93, Folder undated. 7-11

Subseries 4.4: General. Circa 1907-1949, undated Physical Description: Carton 93, folders 12-31; File box 3. Arrangement Alphabetical Scope and Content Note This subseries contains the remainder of Bolton's teaching materials, items that did not fit into one of the preceding categories. Of note are the two folders of materials from History 8.

Carton 93, Folder Applications. 1926-1927 12 Carton 93, Folder Assignments for students. undated 13 Physical Description: Four envelopes Additional Note citations of documents to be summarized; includes one for Hackett

Carton 93, Folder Chronicles of America. 1926-1928 14 Additional Note outlines to accompany series of educational films; includes music cue sheet

Carton 93, Folder History 8. 1923-1928, 1940-1941 15-16 Additional Note notes; includes exams, seating chart, grades for multiple sections

Carton 93, Folder History 181 notes. 1922, 1934 17 Carton 93, Folder History 189. 1943-1944 18 Additional Note includes course examinations

Carton 93, Folder List of Theses Dealing with the South and Southwest. circa 1929 19 Filebox 3 Native Sons of the Golden West Fellowships in Pacific Coast History. 1911-1931 Physical Description: Second section of box Additional Note cards list name of fellow and relevant information

Finding Aid to the Herbert BANC MSS C-B 840 319 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 4:Teaching Materials. Circa 1902-1949 Subseries 4.4:General. Circa 1907-1949, undated

Carton 93, Folder Northwestern University - History A6. undated 20 Additional Note materials from History of the Americas course taught by Professor I. J. Cox

Carton 93, Folder PhD Announcements. 1914-1940 21 Carton 93, Folder Report on History 4 and 8. 1913-1923 22-23 Additional Note includes syllabus

Carton 93, Folder Requests for Student Information. 1912, 1920-1951, undated 24-26 Additional Note University forms requesting information on particular students; some include photographs

Filebox 3 Schools teaching Latin American courses. undated Physical Description: Third section of box Additional Note note cards that list name of school followed by course title(s)

Carton 93, Folder Teacher's Guide for 9th Grade Pacific History. undated 27-29 Carton 93, Folder Teaching notes. Circa 1907-1949 30-30a Additional Note Includes items found in Series 2

Carton 93, Folder Texas and Adjacent Regions in the Eighteenth Century. 1915 31 Additional Note map compiled by Bolton, published by University of California Press

Series 5: Professional Activities. 1889-1953, undated Physical Description: Carton 93, folders 32-39; Cartons 94-97; Oversize folders 1-5. Arrangement Alphabetical Scope and Content Note This series documents events in Bolton's career that are connected to his roles as professor and scholar, but that took place in other venues than the University of California. Folders of note are those on the Lowell Institute Lecture series; a lecture tour in Ohio, Pennsylvania, and Nevada; and the trips where he retraced the steps of famous explorers. The series also contains several folders of biographical information. Additional Note map compiled by Bolton, published by University of California Press

Oversize Drawer Awards, diplomas, other honorary documents. 1910-1953 A, Folder 1-3 Carton 93, Folder Bibliographies. 1911-1945, undated 32-33 Additional Note includes review of Handbook of American Indians North of Mexico , reprint of Writings and Cartography of Herbert Eugene Bolton compiled by Mary Ross, publication notices, reprints

Biographical Information.

Finding Aid to the Herbert BANC MSS C-B 840 320 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 5:Professional Activities. 1889-1953, undated

Carton 93, Folder Clippings. 1914-1951, undated 34 Carton 93, Folder Financial. 1945-1948, undated 35 Carton 93, Folder Obituaries and funeral. 1953 36 Carton 93, Folder Personalia. circa 1936, undated 37 Additional Note "A few yarns" about Bolton

Oversize Drawer Scrapbook. 1889-1953 A, Folder 4 Carton 93, Folder Travel. 1929-1944 38 Carton 93, Folder Wisconsin Lives of National Interest. 1937 39 Carton 94, Folder General. 1907-1954, undated 1-3 Carton 94, Folder Congreso Mexicano De Historia. 1945 4 Carton 94, Folder Knighting by Alfonso XIII of Spain. 1926 5 Carton 94, Folder Lecture Tour in Nevada, Ohio, Pennsylvania. 1941 6-7 Additional Note notes, program, clippings; includes notes for speeches (similar to Look at Latin America)

Carton 94, Folder Lowell Institute Lectures. 1920-1921 8-11 Additional Note drafts, clippings, printed matter

Carton 94, Folder Mailing Lists. 1929, undated 12 Additional Note people and places to send copies of Bolton's books

Carton 94, Folder Notebooks. undated 12a Physical Description: four

Oversize Drawer Photographs. 1909-1937, undated A, Folder 5 Carton 96, Folder Roxburghe Club. 1947-1951 35 Carton 94, Folder Royal Historical Society. 1921-1927 13 Serra Cause. 1948, undated Carton 94, Folder Notes and documents in support of. 1948, undated 14 Carton 94, Folder Bibliography. Undated 15-16 Carton 94, Folder General documents. 1948, undated 17 Carton 94, Folder State Department Correspondence and Documents. 1945 17a Carton 94, Folder Suggestions for a Program for the Study of the Indian Folklore of Texas. circa 1910 18 Additional Note draft

Finding Aid to the Herbert BANC MSS C-B 840 321 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 5:Professional Activities. 1889-1953, undated

Trips. 1930-1950 Carton 94, Folder Central America. 1930 19-21 Additional Note includes travelogue, letters

Carton 94, Folder Coronado Trail. 1939-1950 22-26 Additional Note correspondence, notes, publications on Coronado Cuarto Centennial and related, 1940

Carton 94, Folder Mexico. 1942 27 Carton 94, Folder Santa Fe. 1939-1942 28-29 Additional Note notes, receipts, photographs; includes material from trips in 1939, 1940, 1941

Clippings. Carton 94, Folder Agriculture. undated 30 Carton 94, Folder American Penetration and Acquisition. undated 31 Carton 94, Folder Argentina. 1939-1943, undated 32 Additional Note includes Bolton's notes

Carton 94, Folder Biography. 1939-1942, undated 33 Carton 94, Folder Bolivia. 1938-1943, undated 34 Carton 94, Folder Books. 1935-1951, undated 35 Carton 94, Folder Brazil. 1939-1942, undated 36 Carton 94, Folder California History. 1913-1943, undated 37 Additional Note includes The Enigmatical Book of Vitus, 1934

Carton 94, Folder Canada. 1921, 1938-1942, undated 38 Carton 94, Folder Caribbean Region. 1939-1943, undated 39 Carton 94, Folder Chile. 1939-1943, undated 40 Carton 94, Folder Churchill and Roosevelt Speeches. 1939-1943, undated 41 Carton 95, Folder Colombia. 1938-1942 1 Carton 95, Folder Costa Rica. 1940 2 Carton 95, Folder Drake Plaque. 1937-1938 3 Carton 95, Folder Ecuador. 1942, undated 4 Carton 95, Folder Education. undated 5 Carton 95, Folder El Noroeste. 1938 6

Finding Aid to the Herbert BANC MSS C-B 840 322 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 5:Professional Activities. 1889-1953, undated

Carton 95, Folder El Salvador. undated 7 Carton 95, Folder Exploration and Discovery. 1941, undated 8 Carton 95, Folder Finance. undated 9 Carton 95, Folder Foreign Interest. undated 10 Carton 95, Folder Gold Rush Period. 1938-1941, undated 11 Carton 95, Folder Government and Politics. undated 12 Carton 95, Folder Guatemala. 1941-1943, undated 13 Carton 95, Folder Havana Meeting. 1940, undated 14 Carton 95, Folder Hispanic America. 1937-1943, undated 15 Carton 95, Folder History to 1846. 1930-1939, undated 16 Carton 95, Folder Immigration and Settlement. undated 17 Carton 95, Folder Indians. 1943, undated 18 Carton 95, Folder Inter-American Conferences. 1938-1941, undated 19 Carton 95, Folder Inter-American Relations. 1939-1943, undated 20 Carton 95, Folder The Jesuits. 1933 21 Additional Note includes Los Jesuitas y la Cultura Rioplatenseby Guillermo Furlong, S.J., inscribed to Bolton by the author

Carton 95, Folder Journalism and Printing. undated 22 Carton 95, Folder Land Grants and Ranches. undated 23 Carton 95, Folder Law and Order. undated 24 Carton 95, Folder Lima Conference. 1938 25 Carton 95, Folder Literature. 1943, undated 26 Carton 95, Folder Local. 1927-1942, undated 27 Carton 95, Folder Mexico. 1935-1944, undated 28 Carton 95, Folder Missions and Missionaries. undated 29 Carton 95, Folder Mormons in California. undated 30 Carton 95, Folder Panama. 1939-1943, undated 31 Carton 95, Folder Pan-American Highway. 1939-1942, undated 32 Carton 95, Folder Paraguay. 1942 33

Finding Aid to the Herbert BANC MSS C-B 840 323 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 5:Professional Activities. 1889-1953, undated

Carton 95, Folder Patagonia. undated 34 Carton 95, Folder People. undated 35 Carton 95, Folder Peru. 1941-1942, undated 36 Carton 95, Folder Portola. 1909 37 Carton 95, Folder Reciprocity. 1943, undated 38 Carton 95, Folder Regional United States. 1935-1943 39 Carton 95, Folder Religion. undated 40 Carton 95, Folder Rio de Janeiro Meeting. 1942-1943 41 Additional Note Jan.-Feb. 1942

Carton 95, Folder Science and Medicine. 1939 42 Carton 95, Folder Serra Canonization. 1942 43 Carton 95, Folder South America. 1942-1943 44 Additional Note includes tss of articles from Business Week

Carton 95, Folder Spain. 1943 45 Carton 95, Folder Students. 1894-1926, undated 46 Carton 95, Folder Texas. 1924-1936 47 Carton 95, Folder Transportation and Shipping. 1943, undated 48 Carton 95, Folder Travel and Description. 1937, undated 49 Carton 95, Folder University of Texas. 1924-1925, undated 50 Carton 95, Folder Uruguay. 1939-1942, undated 51 Carton 95, Folder Vanguardia. 1934 52 Additional Note includes 3 complete issues

Carton 95, Folder Venezuela. 1941, undated 53 Carton 95, Folder Water. 1937, undated 54 Carton 95, Folder General History. 1928, undated 55 Additional Note includes limited editions of Pathfindersby Robert Glass Cleland (California Series) and The Glamorous Tale of the Californian's Heritage (overview of books published in the California Series).

Carton 95, Folder General. 1888-1951 56-67

Finding Aid to the Herbert BANC MSS C-B 840 324 Eugene Bolton Papers, 1890-1953, bulk 1909-1951 Series 5:Professional Activities. 1889-1953, undated

Carton 96, Folder General. 1916-1953 1-32 Travel receipts and ephemera. Carton 96, Folder Recuerdos del Hotel Ritz. 1945 33 Carton 96, Folder Trips to Europe, Central America, Caribbean. 1930-1931 34 Carton 97 Academic robe, seven cowls; engraved wrist watch from class of 1940. 1940, undated Access Information RESTRICTED

Finding Aid to the Herbert BANC MSS C-B 840 325 Eugene Bolton Papers, 1890-1953, bulk 1909-1951