<<

http://oac.cdlib.org/findaid/ark:/13030/kt067nb6q6 Online items available

Guide to the Papers 10142-MS

Daniel J. Kevles, Charlotte E. Erwin, Peter Sachs Collopy Carnegie Institution of Washington, California Institute of Technology, American Institute of Center for the History of Physics Revised to accompany the web publication of the George Ellery Hale Papers. California Institute of Technology Archives and Special Collections

2018 1200 East California Blvd. MC B215-74 Pasadena, California 91125 [email protected] URL: http://archives.caltech.edu/

Guide to the George Ellery Hale 10142-MS 1 Papers 10142-MS Language of Material: English Contributing Institution: California Institute of Technology Archives and Special Collections Title: George Ellery Hale Papers creator: Hale, George Ellery, 1868-1938 Identifier/Call Number: 10142-MS Physical Description: 73 linear feet Date (inclusive): 1863-1950 Date (bulk): 1882-1938 Abstract: George Ellery Hale (1868–1938) was an influential astrophysicist and science administrator. This collection of Hale's scientific, professional, and personal papers documents his roles in inventing the spectrohelioscope; promoting international cooperation among scientists; and founding major observatories, as well as the California Institute of Technology, Huntington Library, Astrophysical Journal, and National Research Council. https://hale.archives.caltech.edu/ Conditions Governing Access Most of this collection is available on the web, linked from individual folder records in this finding aid. If you would like to examine the original paper copies of materials in series 1 through 9, please email [email protected] to apply for an appointment. The original Director's Files of the are located at the Huntington Library and available to qualified researchers by application through their Reader Services Department. Existence and Location of Copies In 1968, the Carnegie Institution of Washington and the California Institute of Technology used funds from the National Historical Publications Commission to publish a microfilm edition of 100 rolls that includes most of the contents of the Hale Papers. In 2018, Caltech, the Huntington Library, and the Carnegie Institution collaborated to digitize this microfilm edition, creating a web edition which is linked from individual folder records in this finding aid. Both the microfilm edition and the web edition omit portions of the collection, which are noted throughout the finding aid. Arrangement The heart of the Hale collection consists of the personal and organizational correspondence and the Director's Files of the Mount Wilson Observatory. All three of these groups should be used together. Since Hale's own arrangement of his files was respected in the organization of the collection, the personal correspondence contains scattered files on organizations. Furthermore, all three groups of files contain material related to individuals, organizations, and problems in science. For example, a good deal of information on the Mount Wilson Observatory is in the Robert S. Woodward file, among many others, in the personal section. Similarly, substantial material on William W. Campbell is to be found in the National Academy of Sciences files in the organizational section. Cross-checking for material on given subjects must also be done within particular sections. For instance, the files on international scientific organizations, which deal mainly with the International Research Council and its associated Unions, may be used together with the records relating to the National Academy of Sciences and the National Research Council. Biographical / Historical George Ellery Hale was born in in 1868. After receiving his B.S. from MIT in 1890, he quickly established a scientific reputation for his invention of the spectroheliograph, then made important contributions to the study of , organized and coedited the Astrophysical Journal, and led the design, funding and construction of the Kenwood, Yerkes, Mount Wilson and Palomar Observatories. In 1904, Hale became director of the Mount Wilson Observatory and settled in Pasadena, California, where became deeply involved in local education and culture, including the creation of Caltech and the Huntington Library. Meanwhile, he revivified the National Academy of Sciences by organizing the National Research Council, obtaining a substantial endowment, and establishing the National Research Council Fellowships. Before World War I, Hale was a founder of the International Union of Cooperation in Solar Research, Foreign Secretary of the National Academy of Sciences, and frequent delegate to the International Association of Academies. After the war, he was instrumental in the establishment of the International Research Council and served as president of its successor, the International Council of Scientific Unions, from 1931 to 1934. Hale died in 1938. Custodial History At the time of Hale's death his papers were located at the headquarters of the Mount Wilson Obervatory. Within a few years his secretary, Louise F. Gianetti, separated the papers that she judged to be part of his personal collection from those that pertained to the affairs of the Observatory. These personal papers, filling some 28 file drawers, were moved to the attic of Hale's own solar laboratory on Holladay Road in Pasadena. The Observatory papers, occupying some 9 file drawers,

Guide to the George Ellery Hale 10142-MS 2 Papers 10142-MS remained at the Mount Wilson headquarters. Hale's personal papers were placed in the custody of the California Institute of Technology by his heirs in 1966. At that time, a new administrative building for the Mount Wilson Observatory was planned, and the Hale papers were to be brought together into one unified collection and housed within that structure. This building was never built. Further, the agreement between the California Institute of Technology and the Carnegie Institution of Washington for the joint operation of the Mount Wilson and Palomar Observatories, established in 1948, was dissolved in 1980. A few years later, the Carnegie Institution turned over its Hale manuscripts, the so-called Director's Files, to the Huntington Library, along with other materials relating to the Mount Wilson Observatory, including a rare book collection. The remainder of the Hale papers—by far the bulk of the manuscript material—remained in the custody of Caltech. According to Evelina Hale's original stipulation, they were to do so until the completion of the new building which would house the collection—a project which was ultimately never completed. Thus the Hale papers are divided between two neighboring institutions, and each administers its portion. Existence and Location of Originals Series 1 through 9 are located at the Caltech Archives. The Director's Files of the Mount Wilson Observatory are located at the Huntington Library. Processing Information In April 1966, with the Hale family's consent, the personal papers and the Mount Wilson files were organized and catalogued under the direction of Caltech historian Daniel J. Kevles. The project was undertaken with the cooperation and encouragement of Horace Babcock, Director of Mount Wilson; his predecessor, Ira Bowen; Charles Weiner of the American Institute of Physics' Center for History of Physics; Lee DuBridge, President of Caltech; and Fred Shelley of the National Historical Publications Commission. Most of the financial support for the organization of the papers was provided by the Carnegie Institution of Washington and the California Institute of Technology; the Center for History of Physics provided the remainder of the funds from a grant made to it by the National Science Foundation to facilitate and encourage the preservation of manuscripts in the history of science. The original description of the collection was produced by Kevles and published in the Guide to the Microfilm Edition of the George Ellery Hale Papers in 1968. This description was revised by Charlotte E. Erwin in February 2000 and again by Peter Sachs Collopy in June 2018 to produce the present finding aid. Related Materials Other manuscript collections which contain material relevant to Hale's life include the records of the National Academy of Sciences National Research Council at the Academy's headquarters in Washington, D.C.; the John C. Merriam Papers at the Library of Congress; the Harry M. Goodwin Papers at the Huntington Library; and the Robert A. Millikan Papers and Helen Wright Collection at the California Institute of Technology. Scope and Contents This collection provides a thorough record of George Ellery Hale's activities. A prolific correspondent, Hale kept copies of most of his letters. The collections contains significant material relating to the theoretical and instrumental development of , the history of the Mount Wilson and Palomar Observatories, and the early history of the California Institute of Technology. It is also of importance for the study of science and government, particularly with respect to the National Academy of Sciences and the National Research Council. Conditions Governing Use Unpublished works created by George Ellery Hale are in the public domain and may be reproduced freely. Copyright to works by others, and to Hale's publications, may be held by their respective creators, those creators' heirs, or their publishers. If you wish to quote or reproduce such works beyond the extent of fair use, please contact the copyright holder to request permission. Subjects and Indexing Terms Astronomical observatories Spectrohelioscope Astrophysics Astrophysicists

Personal Correspondence and Documents Relating to Individuals 1 1865–1950 Physical Description: 20 linear feet

Guide to the George Ellery Hale 10142-MS 3 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 1, folder 1 Cleveland Abbe 1903 Physical Description: 2 pages

box 1, folder 2 Charles G. Abbot 1902–1937 Physical Description: 348 pages

box 1, folder 3 John J. Abel 1915–1936 Physical Description: 67 pages

box 1, folder 4 Giorgio Abetti 1909–1935 Physical Description: 698 pages

box 1, folder 5 J. H. Abraham 1902–1904 Physical Description: 5 pages

box 1, folder 6 Comfort A. Adams 1919–1920 Physical Description: 14 pages

box 1, folder 7 Edward Dean Adams 1920–1928 Physical Description: 37 pages

box 1, folder 8 Edward F. Adams 1938 Physical Description: 1 pages

box 2, folder 1 Walter S. Adams 1904–1937 Physical Description: 630 pages

box 2, folder 2 Alexander Agassiz 1904–1910 Physical Description: 57 pages

box 2, folder 3 Agriculture, Secretary of 1916–1928 Physical Description: 19 pages

box 2, folder 4 R. G. Aitken 1905–1935 Physical Description: 118 pages

box 2, folder 5 Lawrence Aller 1931 Physical Description: 3 pages

box 2, folder 6 J. S. Ames 1900–1917 Physical Description: 36 pages

box 2, folder 7 Loring B. Andrews 1936 Physical Description: 14 pages

box 3, folder 1 J. A. Anderson 1928–1935 Physical Description: 184 pages

box 3, folder 2 James R. Angell 1901–1924 Physical Description: 251 pages

box 3, folder 3 E. M. Antoniadi 1924–1930 Physical Description: 7 pages

Guide to the George Ellery Hale 10142-MS 4 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 3, folder 4 Henry E. Armstrong undated Physical Description: 1 pages

box 3, folder 5 Trevor Arnett 1904–1936 Physical Description: 176 pages

box 3, folder 6 Svante Arrhenius 1904–1926 Physical Description: 20 pages

box 3, folder 7 Attwill undated Physical Description: 1 pages

box 3, folder 8 A. Auwers 1912–1915 Physical Description: 8 pages

box 3, folder 9 Edward Ayer 1899 Physical Description: 3 pages

box 3, folder 10 Allan H. Babcock 1910 Physical Description: 2 pages

box 3, folder 11 Harold D. Babcock 1925–1933 Physical Description: 22 pages

box 3, folder 12 O. Backlund 1904 Physical Description: 6 pages

box 3, folder 13 Francis H. Bacon Company 1918 Physical Description: 5 pages

box 3, folder 14 L. H. Baekelund 1916–1936 Physical Description: 9 pages

box 3, folder 15 I. W. Bailey 1917 Physical Description: 5 pages

box 3, folder 16 M. B. Baillaud 1908–1920 Physical Description: 16 pages

box 3, folder 17 C. H. Collins Baker 1932–1933 Physical Description: 17 pages

box 3, folder 18 William C. Baker 1915–1916 Physical Description: 21 pages

box 3, folder 19 H. G. Van de Sande Bakhuyzen 1915–1916 Physical Description: 42 pages

box 3, folder 20 George J. Baldwin 1907–1908 Physical Description: 16 pages

box 3, folder 21 Sir Robert Ball 1901–1914 Physical Description: 45 pages

Guide to the George Ellery Hale 10142-MS 5 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 3, folder 22 W. P. Bancroft 1919–1920 Physical Description: 4 pages

box 3, folder 23 Llewellys F. Barker 1902–1924 Physical Description: 9 pages

box 3, folder 24 E. E. Barnard 1898–1924 Physical Description: 178 pages

box 4, folder 1 E. C. Barrett 1911–1936 Physical Description: 241 pages

box 4, folder 2 S. B. Barrett 1899–1935 Physical Description: 103 pages

box 4, folder 3 Albert L. Barrows 1919–1934 Physical Description: 44 pages

box 4, folder 4 H. Bateman 1916–1920 Physical Description: 19 pages

box 4, folder 5 L. A. Bauer 1898–1926 Physical Description: 90 pages

box 4, folder 6 F. E. Baxandall 1904–1924 Physical Description: 7 pages

box 4, folder 7 Belgian League of Honor 1937 Physical Description: 2 pages

box 4, folder 8 Alexander Graham Bell 1906 Physical Description: 7 pages

box 4, folder 9 Sir Hugh Bell 1916 Physical Description: 4 pages

box 4, folder 10 Louis Bell 1911 Physical Description: 4 pages

box 4, folder 11 Bell Telephone Laboratories 1930 Physical Description: 1 pages

box 4, folder 12 A. Belopolsky 1904–1933 Physical Description: 92 pages

box 4, folder 13 H. Y. Benedict 1932 Physical Description: 7 pages

box 4, folder 14 Bickers and Company 1911 Physical Description: 10 pages

box 4, folder 15 Albert S. Bickmore 1903 Physical Description: 5 pages

Guide to the George Ellery Hale 10142-MS 6 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 4, folder 16 M. B. Bielski 1937 Physical Description: 9 pages

box 4, folder 17 Frank H. Bigelow 1902–1911 Physical Description: 3 pages

box 4, folder 18 M. G. Bigourdan 1908–1927 Physical Description: 21 pages

box 4, folder 19 J. S. Billings 1902–1909 Physical Description: 9 pages

box 4, folder 20 E. W. Birge 1902–1919 Physical Description: 10 pages

box 4, folder 21 V. Bjerknes 1924–1926 Physical Description: 25 pages

box 4, folder 22 Pietro Blaserna 1909–1914 Physical Description: 7 pages

box 4, folder 23 E. W. Blatchford 1899–1913 Physical Description: 18 pages

box 4, folder 24 Mildred Bliss 1937 Physical Description: 2 pages

box 4, folder 25 Franz Boas 1916 Physical Description: 2 pages

box 4, folder 26 Vicomte Roger du Boberil 1912–1921 Physical Description: 12 pages

box 4, folder 27 Marston T. Bogert 1916–1917 Physical Description: 41 pages

box 4, folder 28 Hamilton B. Bogue 1885 Physical Description: 2 pages

box 4, folder 29 B. B. Boltwood 1915 Physical Description: 18 pages

box 4, folder 30 Lewis Boss 1902 Physical Description: 32 pages

box 4, folder 31 Boston University undated Physical Description: 1 pages

box 4, folder 32 William Bowie 1917–1931 Physical Description: 64 pages

box 4, folder 33 Isaiah Bowman 1932–1935 Physical Description: 56 pages

Guide to the George Ellery Hale 10142-MS 7 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 5, folder 1 Dr. Th. Boveri 1912–1913 Physical Description: 27 pages

box 5, folder 2 F. P. Brackett 1924–1931 Physical Description: 12 pages

box 5, folder 3 W. H. Bragg 1929–1935 Physical Description: 3 pages

box 5, folder 4 F. E. Brasch 1927 Physical Description: 11 pages

box 5, folder 5 J. A. Brashear 1897–1932 Physical Description: 292 pages

box 5, folder 6 Charles Breasted 1924–1942 Physical Description: 43 pages

box 5, folder 7 James H. Breasted 1897–1935 Physical Description: 624 pages

box 6, folder 1 Norman Bridge 1907–1931 Physical Description: 57 pages

box 6, folder 2 P. W. Bridgman 1918 Physical Description: 1 pages

box 6, folder 3 Robert Bridges 1929 Physical Description: 1 pages

box 6, folder 4 W. W. Brierly 1928–1935 Physical Description: 38 pages

box 6, folder 5 Paul Brockett 1913–1935 Physical Description: 355 pages

box 6, folder 6 E. W. Brown 1914–1932 Physical Description: 72 pages

box 6, folder 7 G. G. Brown 1865 Physical Description: 31 pages

box 6, folder 8 Ada M. Browne 1896–1916 Physical Description: 12 pages

box 6, folder 9 Catherine and M. W. Bruce 1899 Physical Description: 9 pages

box 6, folder 10 Bumpus Family 1899–1902 Physical Description: 11 pages

box 6, folder 11 H. A. Bumstead 1918–1921 Physical Description: 99 pages

Guide to the George Ellery Hale 10142-MS 8 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 6, folder 12 George K. Burgess 1925–1929 Physical Description: 27 pages

box 6, folder 13 S. W. Burnham 1898–1921 Physical Description: 17 pages

box 6, folder 14 Ernest D. Burton 1913–1915 Physical Description: 16 pages

box 6, folder 14 Richard Burton 1913–1915 Physical Description: 17 pages

box 6, folder 15 Albert Alfred Buss 1926–1927 Physical Description: 23 pages

box 6, folder 16 C. P. Butler 1910 Physical Description: 6 pages

box 6, folder 17 Howard Russell Butler 1925–1926 Physical Description: 18 pages

box 6, folder 18 W. G. Cady 1905–1923 Physical Description: 3 pages

box 6, folder 19 California Institute of Technology 1919–1925 Physical Description: 240 pages

box 7, folder 1 Caltech Associates 1926–1936 Physical Description: 123 pages

box 7, folder 2 Caltech budgets, costs and estimates 1928–1937 Physical Description: 369 pages

box 7, folder 3 Caltech construction 1928–1936 Physical Description: 523 pages

box 8, folder 1 Caltech 200" tools and equipment 1928–1936 Physical Description: 426 pages

box 8, folder 2 Caltech correspondence on 200" 1897–1936 Physical Description: 567 pages

box 9, folder 1 Correspondence with press and publishers regarding 200" 1928–1936 Physical Description: 137 pages

box 9, folder 2 Correspondence with railroads regarding 200" 1934–1936 Physical Description: 31 pages

box 9, folder 3 Miscellaneous articles regarding 200" for publication 1928 Physical Description: .1 linear feet

box 9, folder 4 Correspondence with San Diego regarding 200" 1930–1936 Physical Description: 77 pages

Guide to the George Ellery Hale 10142-MS 9 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 9, folder 5 California Jewish Voice 1914 Physical Description: 1 pages

box 9, folder 6 W. W. Campbell 1900–1935 Physical Description: 850 pages

box 10, folder 1 Walter B. Cannon 1916–1917 Physical Description: 17 pages

box 10, folder 2 William Carty 1905 Physical Description: 1 pages

box 10, folder 3 Prof. Edward Capps 1905–1907 Physical Description: 12 pages

box 10, folder 4 G. W. Carman 1903 Physical Description: 3 pages

box 10, folder 5 1903–1932 Physical Description: 132 pages

box 10, folder 6 Carnegie Institution of Washington 1904–1936 Physical Description: 39 pages

box 10, folder 7 Ford A. Carpenter 1914–1927 Physical Description: 53 pages

box 10, folder 8 F. I. Carpenter 1903–1923 Physical Description: 7 pages

box 10, folder 9 J. A. Carroll 1924–1933 Physical Description: 10 pages

box 10, folder 10 Prof. Edna Carter 1932 Physical Description: 3 pages

box 10, folder 11 John J. Carty 1916–1933 Physical Description: 277 pages

box 10, folder 12 Leona Carver 1905 Physical Description: 1 pages

box 10, folder 13 Alex Caskey 1906 Physical Description: 2 pages

box 10, folder 14 J. McKeen Cattell 1900–1927 Physical Description: 134 pages

box 11, folder 1 T. C. Chamberlain 1898–1928 Physical Description: 46 pages

box 11, folder 2 Harry Chandler, Los Angeles Times 1927–1934 Physical Description: 10 pages

Guide to the George Ellery Hale 10142-MS 10 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 11, folder 3 W. E. Chandler 1901 Physical Description: 1 pages

box 11, folder 4 C. A. Chant 1909 Physical Description: 1 pages

box 11, folder 5 Prof. S. Chapman 1935–1936 Physical Description: 4 pages

box 11, folder 6 Charles M. Childs 1905 Physical Description: 2 pages

box 11, folder 7 Prof. Russell Chittenden 1910–1917 Physical Description: 48 pages

box 11, folder 8 W. H. Christie 1903–1904 Physical Description: 4 pages

box 11, folder 9 Prof. Chrystal 1903–1904 Physical Description: 2 pages

box 11, folder 10 City Planning Committee 1921–1928 Physical Description: 157 pages

box 11, folder 11 F. M. Clapp 1920–1933 Physical Description: 8 pages

box 11, folder 12 J. M. Clarke 1916–1922 Physical Description: 34 pages

box 11, folder 13 Dugald Clerk 1918–1929 Physical Description: 2 pages

box 11, folder 14 Agnes M. Clerke 1903–1906 Physical Description: 25 pages

box 11, folder 15 Prof. H. E. Clifford 1902–1926 Physical Description: 21 pages

box 11, folder 16 W. E. Clough 1899 Physical Description: 1 pages

box 11, folder 17 Samuel T. Clover 1924–1926 Physical Description: 7 pages

box 11, folder 18 Henry Ives Cobb 1897 Physical Description: 20 pages

box 11, folder 19 Howard E. Coffin 1916–1917 Physical Description: 32 pages

box 11, folder 20 W. A. Cogshall 1904–1905 Physical Description: 10 pages

Guide to the George Ellery Hale 10142-MS 11 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 11, folder 21 Frank W. Collins 1905–1906 Physical Description: 7 pages

box 11, folder 22 Karl T. Compton 1930–1933 Physical Description: 8 pages

box 11, folder 23 George C. Comstock 1899–1915 Physical Description: 76 pages

box 11, folder 24 Edwin G. Conklin 1910–1926 Physical Description: 154 pages

box 11, folder 25 Mary and Leander Conklin 1899–1930 Physical Description: 14 pages

box 11, folder 26 William Conklin 1905–1907 Physical Description: 14 pages

box 11, folder 27 W. M. Cook 1899 Physical Description: 3 pages

box 11, folder 28 Dr. Donald Cooksey 1931–1933 Physical Description: 8 pages

box 11, folder 29 D. W. Coolidge 1906 Physical Description: 1 pages

box 12, folder 1 Corning Glassworks 1931–1936 Physical Description: 384 pages

box 12, folder 2 A. L. Cortie, S.J. 1902–1926 Physical Description: 43 pages

box 12, folder 3 F. O. Cottrell 1919 Physical Description: 18 pages

box 12, folder 4 J. M. Coulter 1900–1917 Physical Description: 40 pages

box 12, folder 5 W. T. Councilman 1913 Physical Description: 13 pages

box 12, folder 6 Courier-Post Newspapers 1931 Physical Description: 4 pages

box 12, folder 7 John Cox 1903 Physical Description: 3 pages

box 12, folder 8 R. T. Crawford 1907–1909 Physical Description: 19 pages

box 12, folder 9 1900–1934 Physical Description: 145 pages

Guide to the George Ellery Hale 10142-MS 12 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 12, folder 10 Charles R. Cross 1900–1920 Physical Description: 68 pages

box 12, folder 11 Whitman Cross 1913–1916 Physical Description: 48 pages

box 12, folder 12 C. E. Crowley 1906 Physical Description: 2 pages

box 12, folder 13 William Crozier 1916–1917 Physical Description: 4 pages

box 12, folder 14 H. D. Curtis 1902–1931 Physical Description: 34 pages

box 12, folder 15 Samuel I. Curtis 1903 Physical Description: 8 pages

box 12, folder 16 Charles W. Dabney 1932 Physical Description: 10 pages

box 12, folder 17 C. D. Daggett 1907–1920 Physical Description: 16 pages

box 12, folder 18 Henry D. Dakin 1918 Physical Description: 4 pages

box 12, folder 19 M. Gaston Darboux 1912–1916 Physical Description: 42 pages

box 12, folder 20 H. Z. Darrah 1902–1907 Physical Description: 25 pages

box 12, folder 21 E. H. Darville 1926 Physical Description: 12 pages

box 12, folder 22 1908–1912 Physical Description: 6 pages

box 12, folder 23 Horace Darwin 1917 Physical Description: 10 pages

box 12, folder 24 Charles B. Davenport 1903–1919 Physical Description: 14 pages

box 12, folder 25 Herman S. Davis 1899–1900 Physical Description: 5 pages

box 13, folder 1 W. M. Davis 1907–1934 Physical Description: 131 pages

box 13, folder 2 Arthur L. Day 1906–1935 Physical Description: 400 pages

Guide to the George Ellery Hale 10142-MS 13 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 13, folder 3 A. de la Baume-Pluvinel 1917–1928 Physical Description: 8 pages

box 13, folder 4 Darragh de Lancey 1918–1920 Physical Description: 15 pages

box 13, folder 5 Alfred P. Dennis 1916 Physical Description: 5 pages

box 13, folder 6 W. de Sitter 1921–1932 Physical Description: 14 pages

box 13, folder 7 M. Henri Deslandres 1904 Physical Description: 18 pages

box 13, folder 8 Sir 1909–1927 Physical Description: 17 pages

box 13, folder 9 Donald R. Dickey 1918–1934 Physical Description: 36 pages

box 13, folder 10 H. Diels 1913–1915 Physical Description: 60 pages

box 13, folder 11 David Dietz 1932 Physical Description: 7 pages

box 13, folder 12 Cleveland H. Dodge 1908–1919 Physical Description: 9 pages

box 13, folder 13 H. H. Donaldson 1898–1933 Physical Description: 141 pages

box 13, folder 14 M. R. Dongier 1908–1909 Physical Description: 14 pages

box 13, folder 15 A. E. Douglass 1899–1923 Physical Description: 5 pages

box 13, folder 16 Gayton A. Douglass 1897–1909 Physical Description: 7 pages

box 13, folder 17 Mrs. Henry Draper 1904–1914 Physical Description: 30 pages

box 13, folder 18 N. C. Duner undated Physical Description: 8 pages

box 14, folder 1 Theodore Dunham, Jr. 1931–1933 Physical Description: 37 pages

box 14, folder 2 Gano Dunn 1916–1946 Physical Description: 884 pages

Guide to the George Ellery Hale 10142-MS 14 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 15, folder 1 P. L. du Nouy 1917–1927 Physical Description: 11 pages

box 15, folder 2 A. St. C. Dunstan undated Physical Description: 2 pages

box 15, folder 3 Pierre DuPont 1916 Physical Description: 13 pages

box 15, folder 4 W. F. Durand 1917–1919 Physical Description: 49 pages

box 15, folder 5 M. E. Durkheim 1916–1917 Physical Description: 11 pages

box 15, folder 6 Sir F. W. Dyson 1901–1935 Physical Description: 77 pages

box 15, folder 7 E. M. East 1917 Physical Description: 18 pages

box 15, folder 8 George Eastman 1927–1933 Physical Description: 26 pages

box 15, folder 9 Edward E. Eaton 1898–1904 Physical Description: 74 pages

box 15, folder 10 H. T. Eddy 1901–1912 Physical Description: 12 pages

box 15, folder 11 Graham Edgar 1918 Physical Description: 4 pages

box 15, folder 12 Eglise de la Sorbonne 1912 Physical Description: 2 pages

box 15, folder 13 1926–1933 Physical Description: 36 pages

box 15, folder 14 Sir John Eliot 1905 Physical Description: 8 pages

box 15, folder 15 Ferdinand Ellerman 1898–1927 Physical Description: 68 pages

box 15, folder 16 Al Ellis 1928–1933 Physical Description: 197 pages

box 15, folder 17 J. W. Ellsworth 1922–1925 Physical Description: 29 pages

box 15, folder 18 Pio Emmanuelli 1931 Physical Description: 10 pages

Guide to the George Ellery Hale 10142-MS 15 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 15, folder 19 Paul Epstein 1913–1934 Physical Description: 13 pages

box 15, folder 20 Herbert M Evans 1919–1931 Physical Description: 12 pages

box 15, folder 21 J. Evershed 1904–1937 Physical Description: 82 pages

box 15, folder 22 Charles Fabry 1904–1935 Physical Description: 28 pages

box 15, folder 23 Faraday Celebrations 1931 Physical Description: 17 pages

box 15, folder 24 S. W. Farnsworth 1918–1919 Physical Description: 7 pages

box 16, folder 1 Beatrix Farrand 1928–1934 Physical Description: 60 pages

box 16, folder 2 Max Farrand 1926–1936 Physical Description: 57 pages

box 16, folder 3 Arthur Farwell 1928–1932 Physical Description: 50 pages

box 16, folder 4 M. Faye 1893 Physical Description: 2 pages

box 16, folder 5 Rev. Julius Fenyi 1904 Physical Description: 6 pages

box 16, folder 6 J. C. Fields 1919–1929 Physical Description: 33 pages

box 16, folder 7 Finances 1921–1923 Physical Description: 13 pages

box 16, folder 8 H. A. Fischer 1902–1903 Physical Description: 7 pages

box 16, folder 9 Irving Fisher 1916 Physical Description: 9 pages

box 16, folder 10 J. O. Fisher 1922 Physical Description: 7 pages

box 16, folder 11 Dr. Martin H. Fischer 1906–1915 Physical Description: 11 pages

box 16, folder 12 Arthur H. Fleming 1908–1935 Physical Description: 124 pages

Guide to the George Ellery Hale 10142-MS 16 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 16, folder 13 John A. Fleming 1918–1931 Physical Description: 15 pages

box 16, folder 14 Abraham Flexner 1917–1935 Physical Description: 9 pages

box 16, folder 15 Simon Flexner 1915–1936 Physical Description: 245 pages

box 16, folder 16 Alfred D. Flinn 1918–1932 Physical Description: 43 pages

box 16, folder 17 Tod Ford 1917–1920 Physical Description: 38 pages

box 17, folder 1 A. Fowler 1907–1934 Physical Description: 34 pages

box 17, folder 2 1905–1935 Physical Description: 80 pages

box 17, folder 3 Otto Frank 1916 Physical Description: 2 pages

box 17, folder 4 F. H. Frankland 1919 Physical Description: 2 pages

box 17, folder 5 Maurice Frechet 1935 Physical Description: 9 pages

box 17, folder 6 E. E. Free 1924–1933 Physical Description: 35 pages

box 17, folder 7 John R. Freeman 1900–1922 Physical Description: 17 pages

box 17, folder 8 Robert Freeman 1912–1927 Physical Description: 6 pages

box 17, folder 9 Anna Friedrich undated Physical Description: 3 pages

box 17, E. B. Frost 1898–1937 folder 10–11 Physical Description: 427 pages

box 17, folder 12 G. S. Fulcher 1919–1926 Physical Description: 35 pages

box 17, folder 13 Henry Gale 1907–1932 Physical Description: 29 pages

box 17, folder 14 J. R. Garfield 1918 Physical Description: 15 pages

Guide to the George Ellery Hale 10142-MS 17 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 17, folder 15 Jack Garrison 1919–1931 Physical Description: 155 pages

box 18, folder 1 F. T. Gates 1901–1902 Physical Description: 2 pages

box 18, folder 2 R. Gautier 1923 Physical Description: 3 pages

box 18, folder 3 Dr. J. Gehring 1911–1913 Physical Description: 7 pages

box 18, folder 4 Sir Archibald Geikie 1912–1915 Physical Description: 18 pages

box 18, folder 5 L. Gianetti 1916–1938 Physical Description: 201 pages

box 18, folder 6 W. S. Gifford 1917–1929 Physical Description: 15 pages

box 18, folder 7 Walter M. Gilbert 1917–1929 Physical Description: 97 pages

box 18, folder 8 D. C. Gilman 1897–1902 Physical Description: 3 pages

box 18, folder 9 G. L. Gilmore 1915–1930 Physical Description: 6 pages

box 18, folder 10 Sir David Gill 1909–1930 Physical Description: 57 pages

box 18, folder 11 Dr. T. H. Gill 1914 Physical Description: 6 pages

box 18, folder 12 Walter J. Gill, Jr. 1903–1904 Physical Description: 10 pages

box 18, folder 13 Col. Glassford 1916–1917 Physical Description: 4 pages

box 18, folder 14 Richard Glazebrook 1932 Physical Description: 1 pages

box 18, folder 15 R. H. Goddard 1918–1919 Physical Description: 8 pages

box 18, folder 16 Joel Goldthwait 1917 Physical Description: 7 pages

box 18, folder 17 Bertram and Lydia Goodhue 1919–1928 Physical Description: 206 pages

Guide to the George Ellery Hale 10142-MS 18 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 18, folder 18 T. H. Goodspeed 1935 Physical Description: 42 pages

box 18, folder 19 Harry Manley Goodwin 1907–1936 Physical Description: 512 pages

box 174 Harry Manley Goodwin photocopies 1887-1936 Physical Description: 1 boxes Existence and Location of Originals This box contains photocopies of approximately 180 letters from Hale to Goodwin. Originals are located in George Ellery Hale Correspondence, mssHM 28397-28553, at the Huntington Library.

box 18, folder 20 Samuel Gompers 1918 Physical Description: 2 pages

box 18, folder 21 Dr. I. Gottfried 1919 Physical Description: 4 pages

box 18, folder 22 Charles W. Gould 1929 Physical Description: 13 pages

box 19, folder 1 R. A. Gray 1932–1933 Physical Description: 7 pages

box 19, folder 2 R. A. Gregory 1917–1936 Physical Description: 36 pages

box 19, folder 3 Adm. Robert S. Griffin 1916–1917 Physical Description: 29 pages

box 19, folder 4 C. Guillaume 1905 Physical Description: 4 pages

box 19, folder 5 Marie T. Guizonnier 1933 Physical Description: 8 pages

box 19, folder 6 Sir Robert Hadfield 1916–1936 Physical Description: 121 pages

box 19, folder 7 Arthur T. Hadley 1919 Physical Description: 6 pages

box 19, folder 8 Dr. Arnold Hague 1902–1914 Physical Description: 159 pages

box 19, folder 9 R. Haines 1915–1916 Physical Description: 8 pages

box 19, folder 10 Hale Genealogy 1934 Physical Description: 9 pages

box 19, folder 11 George E. Hale II 1924–1936 Physical Description: 42 pages

Guide to the George Ellery Hale 10142-MS 19 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 19, folder 12 George W. Hale 1897–1919 Physical Description: 154 pages

box 19, folder 13 Robert J. Hale 1916–1920 Physical Description: 15 pages

box 19, folder 14 William B. Hale 1901–1909 Physical Description: 228 pages

box 20, box 21, William B. Hale 1910–1938 folder 1 Physical Description: 1260 pages

box 21, folder 2 William E. Hale 1890–1891 Physical Description: 39 pages

box 21, folder 3 William E. Hale Fund 1913–1934 Physical Description: 126 pages

box 21, folder 4 William Ellery Hale 1915–1921 Physical Description: 72 pages

box 21, folder 5 Wilfred Hall 1919 Physical Description: 3 pages

box 21, folder 6 J. Halm 1905 Physical Description: 4 pages

box 21, folder 7 William R. Harper 1897–1905 Physical Description: 78 pages

box 21, folder 8 H. W. Harris 1900–1923 Physical Description: 17 pages

box 21, folder 9 Charles C. Harrison 1916 Physical Description: 1 pages

box 21, folder 10 Prof. J. Hartmann 1904 Physical Description: 8 pages

box 21, folder 11 Martha and William W. Harts 1915–1929 Physical Description: 65 pages

box 21, folder 12 B. Hasselberg 1904 Physical Description: 25 pages

box 21, folder 13 Charles H. Hawley 1903–1906 Physical Description: 5 pages

box 21, folder 14 St. John Heiliger 1925–1927 Physical Description: 11 pages

box 21, folder 15 L. J. Henderson 1918–1937 Physical Description: 7 pages

Guide to the George Ellery Hale 10142-MS 20 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 21, folder 16 Burton J. Hendrick 1927–1932 Physical Description: 25 pages

box 21, folder 17 Charles H. Herty 1916 Physical Description: 12 pages

box 21, folder 18 Ejnar Hertzsprung 1912–1914 Physical Description: 15 pages

box 21, folder 19 George Higgs and Robert Killip 1902–1903 Physical Description: 20 pages

box 21, folder 20 Charles H. Higgins 1931–1933 Physical Description: 22 pages

box 21, folder 21 Major E. H. Hills 1913–1917 Physical Description: 15 pages

box 21, folder 22 Arthur R. Hinks 1902–1928 Physical Description: 28 pages

box 21, folder 23 Charles F. Holder 1906–1925 Physical Description: 87 pages

box 21, folder 24 Myra C. Hole 1904–1919 Physical Description: 11 pages

box 21, folder 25 W. H. Holmes 1913–1917 Physical Description: 22 pages

box 21, folder 26 Hamilton Holt 1926–1928 Physical Description: 8 pages

box 21, folder 27 John D. Hooker 1905–1935 Physical Description: 110 pages

box 21, folder 28 Katharine Hooker 1933 Physical Description: 48 pages

box 21, folder 29 Franklin W. Hooper 1900–1903 Physical Description: 15 pages

box 22, folder 1 Herbert Hoover 1920–1933 Physical Description: 85 pages

box 22, folder 2 Horticultural Society of New York 1937 Physical Description: 1 pages

box 22, folder 3 William Hoskins 1903–1904 Physical Description: 3 pages

box 22, folder 4 J.C. Hostetter 1933 Physical Description: 3 pages

Guide to the George Ellery Hale 10142-MS 21 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 22, folder 5 Col. Edward M. House 1916–1919 Physical Description: 28 pages

box 22, folder 6 L. C. Howard 1916 Physical Description: 2 pages

box 22, folder 7 H. M. Howe 1901–1920 Physical Description: 77 pages

box 22, folder 8 David J. Howell 1904–1905 Physical Description: 8 pages

box 22, folder 9 Dr. Ales Hrdlicka 1918 Physical Description: 1 pages

box 22, folder 10 Hon. Charles E. Hughes 1916 Physical Description: 5 pages

box 22, folder 11 Sir 1891–1913 Physical Description: 372 pages

box 22, folder 12 Lady Huggins 1905–1915 Physical Description: 48 pages

box 22, folder 13 G. F. Hull 1908 Physical Description: 6 pages

box 22, folder 14 W. J. Humphreys 1908–1917 Physical Description: 16 pages

box 22, folder 15 Myron Hunt 1912–1934 Physical Description: 18 pages

box 22, folder 16 Huntington, Holladay, Flexner, and Hale 1927–1935 Physical Description: 13 pages

box 22, folder 17 Henry and Arabella Huntington 1914–1927 Physical Description: 82 pages

box 22, folder 18 Huntington Library and Art Gallery 1925–1936 Physical Description: 256 pages

box 23, folder 1 Cary T. Hutchinson 1916–1932 Physical Description: 295 pages

box 23, folder 2 H. H. Hyder 1917 Physical Description: 10 pages

box 23, folder 3 George S. Isham 1904–1926 Physical Description: 53 pages

box 23, folder 4 Frederick Ives Medal 1928–1935 Physical Description: 38 pages

Guide to the George Ellery Hale 10142-MS 22 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 23, folder 5 Herbert Ives 1926 Physical Description: 6 pages

box 23, folder 6 Prof. Sir Herbert Jackson 1929–1933 Physical Description: 72 pages

box 23, folder 7 Bernard Jeffe 1933–1935 Physical Description: 24 pages

box 23, folder 8 F. Franklin Jameson 1910–1935 Physical Description: 9 pages

box 23, folder 9 Janssen Medal 1907–1917 Physical Description: 23 pages

box 23, folder 10 Joseph Jastrow 1914–1933 Physical Description: 14 pages

box 23, folder 11 Morris Jastrow 1917–1919 Physical Description: 14 pages

box 23, folder 12 J. H. Jeans 1917–1932 Physical Description: 63 pages

box 23, folder 13 Isabel Johnson 1926–1931 Physical Description: 13 pages

box 23, folder 14 Frank B. Jewett 1913–1936 Physical Description: 229 pages

box 23, folder 15 Reginald Johnson 1899–1928 Physical Description: 7 pages

box 23, folder 16 Robert U. Johnson 1916–1919 Physical Description: 27 pages

box 24, folder 1 John Johnston 1918–1936 Physical Description: 97 pages

box 24, folder 2 Lauder Jones 1929 Physical Description: 9 pages

box 24, folder 3 Henry Pratt Judson 1906–1918 Physical Description: 42 pages

box 24, folder 4 Clinton K. Judy 1918–1925 Physical Description: 9 pages

box 24, folder 5 W. H. Julius 1900–1950 Physical Description: 80 pages

box 24, folder 6 J. L. Kandel 1919–1920 Physical Description: 8 pages

Guide to the George Ellery Hale 10142-MS 23 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 24, folder 7 J. C. Kapteyn 1905–1932 Physical Description: 756 pages

box 24, folder 8 J. C. Kapteyn and W. S. Adams 1909–1916 Physical Description: 85 pages

box 25, folder 1 H. Kayser 1902–1924 Physical Description: 57 pages

box 25, folder 2 James B. Keeler 1898–1900 Physical Description: 22 pages

box 25, folder 3 W. W. Keen 1912–1936 Physical Description: 310 pages

box 25, folder 4 Martin Kellogg 1897 Physical Description: 4 pages

box 25, folder 5 Vernon Kellogg 1918–1932 Physical Description: 513 pages

box 25, folder 6 Lord Kelvin 1918–1919 Physical Description: 6 pages

box 25, folder 7 P. Kempf 1906–1910 Physical Description: 17 pages

box 25, folder 8 A. E. Kennelly 1919–1936 Physical Description: 9 pages

box 25, folder 9 N. A. Kent 1905 Physical Description: 39 pages

box 25, folder 10 E. C. Ketiham 1901 Physical Description: 1 pages

box 25, folder 11 Baron D. Kikuchi 1908–1909 Physical Description: 9 pages

box 25, folder 12 Arthur S. King 1928–1935 Physical Description: 40 pages

box 26, folder 1 William H. Knight 1904–1908 Physical Description: 10 pages

box 26, folder 2 E. B. Knobel 1921–1932 Physical Description: 21 pages

box 26, folder 3 H. H. Knox 1935 Physical Description: 2 pages

box 26, folder 4 S. L. G. Knox 1918–1932 Physical Description: 25 pages

Guide to the George Ellery Hale 10142-MS 24 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 26, folder 5 Dr. H. Knox-Shaw 1930 Physical Description: 6 pages

box 26, folder 6 George F. Kunz 1916–1931 Physical Description: 14 pages

box 26, folder 7 Alfred Lacroix 1917–1934 Physical Description: 15 pages

box 26, folder 8 P. Guiseppe Lais 1902–1903 Physical Description: 4 pages

box 26, folder 9 Franklin K. Lane, Report to the President 1920 Physical Description: 20 pages

box 26, folder 10 R. M. Langer 1933 Physical Description: 9 pages

box 26, folder 11 Euphrosyne Langley 1937 Physical Description: 5 pages

box 26, folder 12 S. P. Langley 1900–1905 Physical Description: 34 pages

box 26, folder 13 Pierre Simon La Place 1927–1928 Physical Description: 4 pages

box 26, folder 14 J. Larmor 1904–1936 Physical Description: 215 pages

box 26, folder 15 Michele la Rosa 1914 Physical Description: 5 pages

box 26, folder 16 S. Lauricella 1931–1934 Physical Description: 36 pages

box 26, folder 17 Lee Lawrie 1925–1928 Physical Description: 17 pages

box 26, folder 18 Kurt Laves 1898–1901 Physical Description: 5 pages

box 26, folder 19 G. Lecointe 1918–1920 Physical Description: 66 pages

box 26, folder 20 P. Lenard 1909 Physical Description: 6 pages

box 26, folder 21 Armin O. Leuschner 1899–1934 Physical Description: 55 pages

box 26, folder 22 Frank R. Lillie 1913–1937 Physical Description: 13 pages

Guide to the George Ellery Hale 10142-MS 25 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 26, folder 23 Mme. Lipinska 1922 Physical Description: 8 pages

box 26, folder 24 I. W. Litchfield 1900–1917 Physical Description: 45 pages

box 26, folder 25 Sir 1904–1932 Physical Description: 75 pages

box 26, folder 26 Norman Lockyer Observatory 1921–1923 Physical Description: 27 pages

box 26, folder 27 William J. S. Lockyer 1906 Physical Description: 6 pages

box 26, folder 28 Jacques Loeb 1902–1903 Physical Description: 19 pages

box 26, folder 29 H. M. Loewy 1904 Physical Description: 2 pages

box 26, folder 30 H. A. Lorentz 1923–1931 Physical Description: 36 pages

box 26, folder 31 Atherton Loring 1899–1903 Physical Description: 9 pages

box 27, folder 1 E. O. Lovett 1905–1914 Physical Description: 15 pages

box 27, folder 2 R. H. Lovett 1923 Physical Description: 41 pages

box 27, folder 3 A. Lawrence Lowell 1918–1928 Physical Description: 17 pages

box 27, folder 4 George P. Luckey 1917–1918 Physical Description: 10 pages

box 27, folder 5 Charles F. Lummis 1905–1914 Physical Description: 14 pages

box 27, folder 6 Dr. Knut Lundmark 1929–1930 Physical Description: 6 pages

box 27, folder 7 A. B. Macallum 1916–1917 Physical Description: 4 pages

box 27, folder 8 Richard C. Maclaurin 1908–1920 Physical Description: 84 pages

box 27, folder 9 Salvador de Madariaga 1931 Physical Description: 3 pages

Guide to the George Ellery Hale 10142-MS 26 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 27, folder 10 M. Maurice Maeterlinck 1920 Physical Description: 2 pages

box 27, folder 11 C. O. Maillous 1916–1920 Physical Description: 32 pages

box 27, folder 12 J. P. Mall 1909–1914 Physical Description: 3 pages

box 27, folder 13 Van H. Manning 1917–1920 Physical Description: 19 pages

box 27, folder 14 Charles Marie 1926–1930 Physical Description: 10 pages

box 27, folder 15 Franklin H. Martin 1916 Physical Description: 6 pages

box 27, folder 16 Mrs. Frances B. Mason 1925–1932 Physical Description: 22 pages

box 27, folder 17 Max Mason 1925–1935 Physical Description: 247 pages

box 27, folder 18 Shailer Mathews 1899–1930 Physical Description: 76 pages

box 27, folder 19 A. Mathison 1932–1933 Physical Description: 8 pages

box 27, folder 20 F. Walter Maunder 1904–1907 Physical Description: 16 pages

box 27, folder 21 Alfred C. Mayer 1917 Physical Description: 13 pages

box 27, folder 22 Mayers, Murray and Phillip 1929 Physical Description: 2 pages

box 27, folder 23 Alexander McAdie 1908–1922 Physical Description: 17 pages

box 27, folder 24 T. H. McBride 1906–1924 Physical Description: 48 pages

box 27, folder 25 F. K. McClean 1905 Physical Description: 14 pages

box 27, folder 26 William McClellan 1917 Physical Description: 7 pages

box 27, folder 27 Sir William McCormick 1916–1917 Physical Description: 21 pages

Guide to the George Ellery Hale 10142-MS 27 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 27, folder 28 William F. McKay 1917 Physical Description: 8 pages

box 27, folder 29 Roger B. McMullen 1917–1919 Physical Description: 9 pages

box 27, folder 30 Medallist Society 1934 Physical Description: 2 pages

box 27, folder 31 Mrs. W. W. Meek 1926 Physical Description: 5 pages

box 28, folder 1 C. E. K. Mees 1918–1933 Physical Description: 59 pages

box 28, folder 2 Andrew W. Mellon 1925 Physical Description: 4 pages

box 28, folder 3 Charles E. Mendenhall 1901–1920 Physical Description: 95 pages

box 28, folder 4 John C. Merriam 1916–1937 Physical Description: 726 pages

box 28, folder 5 C. Hart Merriam 1903–1920 Physical Description: 6 pages

box 28, folder 6 Eugene A. Merrill 1917–1927 Physical Description: 13 pages

box 28, folder 7 George P. Merrill 1918 Physical Description: 4 pages

box 28, folder 8 Ernest Merritt 1904–1927 Physical Description: 21 pages

box 28, folder 9 Mabel B. Messer 1910–1922 Physical Description: 69 pages

box 28, folder 10 Dayton C. Miller 1922–1933 Physical Description: 21 pages

box 29, folder 1 John A. Miller 1930 Physical Description: 10 pages

box 29, folder 2 1915–1944 Physical Description: 545 pages

box 29, folder 3 E. A. Milne 1929–1934 Physical Description: 13 pages

box 29, folder 4 Charles S. Minot 1901–1912 Physical Description: 9 pages

Guide to the George Ellery Hale 10142-MS 28 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 29, folder 5 Miscellaneous 1899–1940 Physical Description: 72 pages

box 175, folder 1 Miscellaneous documents given to Rodman Paul by Margaret Scherer Scope and Contents Includes letters by Hale, Millikan, G. Abetti, Louise Carnegie, E.G. Watson, M. Huggins, and Walter Adams, as well as a diary kepy by Evalina Hale, photographs, and a passport.

box 29, folder 6 S. A. Mitchell 1899–1931 Physical Description: 29 pages

box 29, folder 7 William Mitchell 1909 Physical Description: 6 pages

box 29, folder 8 Prince of Monaco 1919–1921 Physical Description: 11 pages

box 29, folder 9 Charlotte E. Moore 1931 Physical Description: 3 pages

box 29, folder 10 E. C. Moore 1918–1919 Physical Description: 9 pages

box 29, folder 11 E. H. Moore 1897–1930 Physical Description: 178 pages

box 29, folder 12 H. D. Moore 1904–1905 Physical Description: 4 pages

box 29, folder 13 Paul Moore 1936 Physical Description: 11 pages

box 29, folder 14 P. H. Morgan undated Physical Description: 1 pages

box 29, folder 15, 1925–1938 box 30, folder 1 Physical Description: 273 pages

box 30, folder 2 F. R. Moulton 1903–1919 Physical Description: 23 pages

box 30, folder 3 Mt. Wilson Bulletin 1923–1924 Physical Description: 4 pages

box 30, folder 4 Mt. Wilson correspondence 1901–1937 Physical Description: 52 pages

box 30, folder 5 Mt. Wilson early bills and insurance policies 1903–1924 Physical Description: 134 pages

box 30, folder 6 Mt. Wilson insurance and taxes 1904–1910 Physical Description: 57 pages

Guide to the George Ellery Hale 10142-MS 29 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 30, folder 7 Mt. Wilson instruments, buildings, diagrams, etc. 1904 Physical Description: 71 pages

box 30, folder 8 Mt. Wilson material for annual report 1926–1935 Physical Description: 66 pages

box 30, folder 9 On Mt. Wilson site, etc. 1903–1904 Physical Description: 28 pages

box 30, folder 10 Seeley W. Mudd 1917 Physical Description: 5 pages

box 30, folder 11 D. S. Mulvin 1917–1927 Physical Description: 56 pages

box 30, folder 12 J. P. Munroe 1901–1907 Physical Description: 15 pages

box 30, folder 13 W. B. Munro 1928–1934 Physical Description: 14 pages

box 30, folder 14 Capt. Lee Murphy 1919 Physical Description: 6 pages

box 30, folder 15 Sir John Murray 1912 Physical Description: 7 pages

box 30, folder 16, H. F. Newall 1901–1937 box 31, folder 1 Physical Description: 518 pages

box 31, folder 2 Simon Newcomb 1897–1935 Physical Description: 171 pages

box 31, folder 3 Ernest F. Nichols 1900–1925 Physical Description: 71 pages

box 31, folder 4 E. L. Nichols 1900–1925 Physical Description: 12 pages

box 31, folder 5 Seth B. Nicholson 1923–1931 Physical Description: 4 pages

box 31, folder 6 1917–1941 Physical Description: 5 pages

box 31, folder 7 1901–1916 Physical Description: 515 pages

box 32, folder 1 Arthur Amos Noyes 1917–1936 Physical Description: 573 pages

box 32, folder 2 W. A. Noyes 1914–1919 Physical Description: 21 pages

Guide to the George Ellery Hale 10142-MS 30 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 32, folder 3 Frau O. E. Obermayer 1920 Physical Description: 5 pages

box 32, folder 4 Donald O'Melveny 1930 Physical Description: 1 pages

box 32, folder 5 Henry Fairfield Osborne 1901–1935 Physical Description: 227 pages

box 32, folder 6 W. F. Osgood undated Physical Description: 5 pages

box 32, folder 7 W. Osler 1911–1919 Physical Description: 6 pages

box 33, folder 1 Sir Richard Paget undated Physical Description: 1 pages

box 33, folder 2 J. A. Parkhurst 1903–1925 Physical Description: 13 pages

box 33, folder 3 C. A. Parsons 1914–1930 Physical Description: 19 pages

box 33, folder 4 William Barclay Parsons 1911–1920 Physical Description: 15 pages

box 33, folder 5 Stewart Paton 1916–1927 Physical Description: 26 pages

box 33, folder 6 W. W. Payne 1902–1903 Physical Description: 7 pages

box 33, folder 7 Raymond Pearl 1916–1928 Physical Description: 116 pages

box 33, folder 8 F. G. Pease 1918–1934 Physical Description: 55 pages

box 33, folder 9 C. D. Perrine 1904–1934 Physical Description: 80 pages

box 33, folder 10 O. L. Petitdidier 1904–1906 Physical Description: 17 pages

box 33, folder 11 W. L. Phelps 1919–1920 Physical Description: 4 pages

box 33, folder 12 Emile Picard 1918–1919 Physical Description: 35 pages

box 33, folder 13 Miss Picher 1911 Physical Description: 2 pages

Guide to the George Ellery Hale 10142-MS 31 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 33, folder 14 Edward C. Pickering 1888–1928 Physical Description: 85 pages

box 33, folder 15 Edward C. Pickering memorial 1921–1926 Physical Description: 13 pages

box 33, folder 16 Roy S. Pike 1928 Physical Description: 30 pages

box 33, folder 17 R. W. Pike 1897–1898 Physical Description: 5 pages

box 33, folder 18 Gifford Pinchot 1903–1915 Physical Description: 40 pages

box 33, folder 19 E. H. Pitkin 1900–1901 Physical Description: 20 pages

box 33, folder 20 J. S. Plaskett 1916–1935 Physical Description: 25 pages

box 33, folder 21 H. C. Plummer 1924–1931 Physical Description: 26 pages

box 33, folder 22 W. E. Plummer 1903–1904 Physical Description: 14 pages

box 33, folder 23 Poggendorff 1902–1933 Physical Description: 40 pages

box 33, folder 24 Charles Lane Poor 1903–1907 Physical Description: 16 pages

box 33, folder 25 Helen Porter 1900–1903 Physical Description: 7 pages

box 33, folder 26 Russell Porter 1928–1936 Physical Description: 60 pages

box 33, folder 27 E. Potter 1917 Physical Description: 14 pages

box 33, folder 28 Henry N. Potter 1918 Physical Description: 2 pages

box 33, folder 29 Gertrude Pratt 1902 Physical Description: 4 pages

box 33, folder 30 John S. Prince 1919 Physical Description: 12 pages

box 33, folder 31, H. S. Pritchett 1900–1946 box 34, folder 1 Physical Description: 414 pages

Guide to the George Ellery Hale 10142-MS 32 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 34, folder 2 Mary Proctor 1913–1926 Physical Description: 14 pages

box 34, folder 3 C. Pulfrich 1903–1904 Physical Description: 6 pages

box 34, folder 4 P. Puiseux 1911 Physical Description: 4 pages

box 34, folder 5 M. I. Pupin 1914–1916 Physical Description: 18 pages

box 34, folder 6 Osgood Putnam 1915–1917 Physical Description: 6 pages

box 34, folder 7 K. B. Quinan 1920–1923 Physical Description: 24 pages

box 34, folder 8 C. H. Randall 1916 Physical Description: 4 pages

box 34, folder 9 Miss Ransom and Miss Bridges School 1912–1915 Physical Description: 32 pages

box 34, folder 10 K. Vaikunta Rao 1925–1926 Physical Description: 39 pages

box 34, folder 11 Lord Rayleigh 1907–1932 Physical Description: 38 pages

box 34, folder 12 W. B. Rayton 1930–1936 Physical Description: 28 pages

box 34, folder 13 Eugenio Regnano 1909 Physical Description: 8 pages

box 34, folder 14 J. K. Rees 1898–1901 Physical Description: 15 pages

box 34, folder 15 Ira Remsen 1903–1914 Physical Description: 35 pages

box 34, folder 16 Stanley Reynolds 1928–1929 Physical Description: 15 pages

box 34, folder 17 A. Ricco 1904–1917 Physical Description: 259 pages

box 34, folder 18 Calvin W. Rice 1915–1933 Physical Description: 39 pages

box 34, folder 19 T. W. Richards 1916–1932 Physical Description: 17 pages

Guide to the George Ellery Hale 10142-MS 33 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 34, folder 20 F. K. Richtmyer 1921 Physical Description: 24 pages

box 34, folder 21 A. F. Riggs 1927–1929 Physical Description: 21 pages

box 35, folder 1 G. W. Ritchey 1898–1930 Physical Description: 90 pages

box 35, folder 2 Henry M. Robinson 1915–1937 Physical Description: 144 pages

box 35, folder 3 John D. Rockefeller, Jr. 1932 Physical Description: 1 pages

box 35, folder 4 Austin F. Rogers 1918 Physical Description: 11 pages

box 35, folder 5 C. E. Rood 1901 Physical Description: 6 pages

box 35, folder 6 Elihu Root 1912–1935 Physical Description: 132 pages

box 35, folder 7 E. B. Rosa 1914–1916 Physical Description: 11 pages

box 35, folder 8 Wickliffe Rose 1924–1932 Physical Description: 120 pages

box 35, folder 9 Julius Rosenwald 1917–1926 Physical Description: 16 pages

box 35, folder 10 F. E. Ross 1928–1934 Physical Description: 36 pages

box 35, folder 11 S. L. Rotch 1899–1904 Physical Description: 3 pages

box 35, folder 12 H. Rubens undated Physical Description: 3 pages

box 35, folder 13 Kate Ruel 1914–1915 Physical Description: 13 pages

box 35, folder 14 Karl Runge 1926 Physical Description: 4 pages

box 35, folder 15 Henry Norris Russell 1917–1930 Physical Description: 106 pages

box 35, folder 16 1907–1924 Physical Description: 64 pages

Guide to the George Ellery Hale 10142-MS 34 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 35, folder 17 H. A. Rust 1900–1902 Physical Description: 3 pages

box 35, folder 18 Harris J. Ryan 1919 Physical Description: 6 pages

box 35, folder 19 M. A. Sacksteder 1904 Physical Description: 1 pages

box 35, folder 20 Prof. R. D. Salisbury 1903–1904 Physical Description: 3 pages

box 35, folder 21 R. A. Sampson 1912 Physical Description: 3 pages

box 36, folder 1 San Pedro 1917–1918 Physical Description: 284 pages

box 36, folder 2 George Sarton, Isis 1916–1935 Physical Description: 127 pages

box 36, folder 3 W. L. Saunders 1916 Physical Description: 6 pages

box 36, folder 4 Albert Sauveur 1917 Physical Description: 2 pages

box 36, folder 5 Walter B. Scaife 1919–1920 Physical Description: 14 pages

box 36, folder 6–7 James A. B. Scherer 1907–1935 Physical Description: 474 pages

box 36, folder 8 Paul and Margaret Scherer 1917–1934 Physical Description: 100 pages

box 36, folder 9 F. Schiaparelli 1909–1910 Physical Description: 19 pages

box 36, folder 10 Dr. 1903–1935 Physical Description: 63 pages

box 37, folder 1 Charles Schuchert 1914–1915 Physical Description: 12 pages

box 37, folder 2 1902–1935 Physical Description: 484 pages

box 37, folder 3 Paul Schutzenberger 1928–1929 Physical Description: 6 pages

box 37, folder 4 Karl Schwarzschild 1916 Physical Description: 2 pages

Guide to the George Ellery Hale 10142-MS 35 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 37, folder 5 Vittorio Scialoja 1930 Physical Description: 1 pages

box 37, folder 6 S. A. Scranton 1870–1917 Physical Description: 39 pages

box 37, folder 7 Charles Scribners' Sons 1917–1936 Physical Description: 521 pages

box 38, folder 1 J. G. Scrugham 1916 Physical Description: 14 pages

box 38, folder 2 Frederick H. Seares 1904–1936 Physical Description: 171 pages

box 38, folder 2b Frederick H. Seares 1898-1934 Custodial History This folder was transferred from Mount Wilson Observatory in 1967. It was discovered there after the Hale Papers had been microfilmed.

box 38, folder 3 K. Sekiguti 1925–1927 Physical Description: 38 pages

box 38, folder 4 Frank H. Sellers 1921–1925 Physical Description: 10 pages

box 38, folder 5 William Shackleton 1910 Physical Description: 4 pages

box 38, folder 6 1925–1935 Physical Description: 48 pages

box 38, folder 7 W. N. Shaw 1904–1908 Physical Description: 31 pages

box 38, folder 8 George F. Shears 1905 Physical Description: 4 pages

box 38, folder 9 General P. Sheridan 1920 Physical Description: 87 pages

box 38, folder 10 Rev. Walter Sidgreaves 1903–1904 Physical Description: 8 pages

box 38, folder 11 Seward A. Simons 1904–1925 Physical Description: 42 pages

box 38, folder 12 Admiral William S. Sims 1918 Physical Description: 17 pages

box 38, folder 13 C. E. Skinner 1916 Physical Description: 2 pages

Guide to the George Ellery Hale 10142-MS 36 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 38, folder 14 Frederick Slocum 1916–1927 Physical Description: 10 pages

box 38, folder 15 Alexander Smith 1903–1915 Physical Description: 24 pages

box 38, folder 16 Benjamin S. Smith 1904–1905 Physical Description: 13 pages

box 38, folder 17 C. Michie Smith 1903–1910 Physical Description: 93 pages

box 38, folder 18 F. E. Smith 1931 Physical Description: 5 pages

box 38, folder 19 Harrison W. Smith 1901–1902 Physical Description: 6 pages

box 38, folder 20 Arthur Smithells 1930–1933 Physical Description: 9 pages

box 38, folder 21 Helen E. Snow 1903–1904 Physical Description: 4 pages

box 38, folder 22 Benjamin W. Snow 1901–1903 Physical Description: 7 pages

box 38, folder 23 Lorenzo L. Snow 1916–1917 Physical Description: 11 pages

box 38, folder 24 Societe Francaise de Physique 1928 Physical Description: 8 pages

box 38, folder 25 Royal Wasson Sorensen 1933–1935 Physical Description: 14 pages

box 38, folder 26 Southern California Academy of Sciences 1908 Physical Description: 2 pages

box 39, folder 1 General George O. Squier 1915–1919 Physical Description: 9 pages

box 39, folder 2 Charles E. St. John 1901–1931 Physical Description: 30 pages

box 39, folder 3 William R. Staats 1903–1906 Physical Description: 11 pages

box 39, folder 4 Joel Stebbins 1914–1936 Physical Description: 107 pages

box 39, folder 5 Harlan T. Stetson 1932–1933 Physical Description: 15 pages

Guide to the George Ellery Hale 10142-MS 37 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 39, folder 6 G. W. Stewart undated Physical Description: 2 pages

box 39, folder 7 Julius Stieglitz 1917–1920 Physical Description: 33 pages

box 39, folder 8 Charles A. Stone 1906–1916 Physical Description: 12 pages

box 39, folder 9 C. Johnstone Stoney 1907 Physical Description: 12 pages

box 39, folder 10 Carl Stormer 1912–1932 Physical Description: 73 pages

box 39, folder 11 F. J. M. Stratton 1925–1935 Physical Description: 29 pages

box 39, folder 12 S. W. Stratton 1900–1931 Physical Description: 123 pages

box 39, folder 13 1932–1935 Physical Description: 68 pages

box 39, folder 14 Prof. Sulzbache undated Physical Description: 2 pages

box 39, folder 15 W. P. G. Swann 1935 Physical Description: 5 pages

box 39, folder 16 Ambrose Swasey 1913–1935 Physical Description: 67 pages

box 39, folder 17 Ernest S. Swift 1909 Physical Description: 6 pages

box 39, folder 18 Lewis Swift 1903–1905 Physical Description: 13 pages

box 39, folder 19 Gerard Swope 1925–1933 Physical Description: 83 pages

box 40, folder 1 P. Tacchini 1901–1906 Physical Description: 9 pages

box 40, folder 2 T. Takamine 1925–1931 Physical Description: 11 pages

box 40, folder 3 A. E. Taylor 1916–1922 Physical Description: 8 pages

box 40, folder 4 Charles L. Taylor 1920–1921 Physical Description: 5 pages

Guide to the George Ellery Hale 10142-MS 38 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 40, folder 5 Admiral David W. Taylor 1916 Physical Description: 2 pages

box 40, folder 6 Nikola Tesla 1908 Physical Description: 2 pages

box 40, folder 7 Sherman Day Thacher 1906–1927 Physical Description: 177 pages

box 40, folder 8 William S. Thayer 1920 Physical Description: 4 pages

box 40, folder 9 Frank Thilly 1911–1917 Physical Description: 12 pages

box 40, folder 10 Maude Thomas 1922–1925 Physical Description: 9 pages

box 40, folder 11 S. Seymour Thomas 1921–1928 Physical Description: 5 pages

box 40, folder 12 Elihu Thomson 1902–1935 Physical Description: 192 pages

box 40, folder 13 Sir Joseph J. Thomson 1912–1921 Physical Description: 29 pages

box 40, folder 14 Elizabeth Thompson Science Fund 1897 Physical Description: 4 pages

box 40, folder 15 David Todd 1903–1904 Physical Description: 4 pages

box 40, folder 16 H. J. Thorkelson 1927–1935 Physical Description: 39 pages

box 40, folder 17 L. H. Tolhurst 1917 Physical Description: 5 pages

box 40, folder 18 C. P. Townsley 1917–1920 Physical Description: 7 pages

box 40, folder 19 Richard C. Tolman 1915–1921 Physical Description: 27 pages

box 40, folder 20 John Trowbridge 1919 Physical Description: 17 pages

box 40, folder 21 O. H. Truman 1919 Physical Description: 11 pages

box 40, folder 22 R. H. Tucker 1905 Physical Description: 7 pages

Guide to the George Ellery Hale 10142-MS 39 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 40, folder 23, H. H. Turner 1903–1931 box 41, folder 1 Physical Description: 572 pages

box 41, folder 2 N. C. Twining 1918 Physical Description: 5 pages

box 41, folder 3 H. W. Tyler 1900–1918 Physical Description: 38 pages

box 41, folder 4 Theodore N. Vail 1919 Physical Description: 1 pages

box 41, folder 5 Winslow Upton 1904–1905 Physical Description: 26 pages

box 41, folder 6 Carr C. Van Anda 1929 Physical Description: 4 pages

box 41, folder 7 R. H. Van Dieman 1918 Physical Description: 2 pages

box 41, folder 8 A. C. G. Van Hecke 1919 Physical Description: 4 pages

box 41, folder 9 Charles R. Van Hise 1902–1916 Physical Description: 49 pages

box 41, folder 10 Adrian Van Maanen 1927–1932 Physical Description: 3 pages

box 41, folder 11 P. J. Van Rhijn 1928 Physical Description: 6 pages

box 41, folder 12 Nico Van Suchtelen 1915 Physical Description: 9 pages

box 41, folder 13 Victor C. Vaughan 1916–1917 Physical Description: 49 pages

box 41, folder 14 J. Violle 1908–1909 Physical Description: 8 pages

box 41, folder 15 H. C. Vogel 1904–1905 Physical Description: 21 pages

box 41, folder 16 W. Voigt 1908 Physical Description: 8 pages

box 41, folder 17 Vito Volterra 1909–1934 Physical Description: 51 pages

box 42, folder 1 J. A. L. Waddell 1910–1916 Physical Description: 16 pages

Guide to the George Ellery Hale 10142-MS 40 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 42, folder 2 F. L. O. Wadsworth 1898–1904 Physical Description: 55 pages

box 42, folder 3 Charles D. Walcott 1901–1929 Physical Description: 511 pages

box 42, folder 4 Gilbert T. Walker 1903–1930 Physical Description: 48 pages

box 42, folder 5 R. W. Wallace 1904–1932 Physical Description: 27 pages

box 42, folder 6 W. R. Warner 1905–1908 Physical Description: 24 pages

box 42, folder 7 Warner and Swasey Company 1928–1936 Physical Description: 145 pages

box 42, folder 8 Henry S. Washington 1918–1919 Physical Description: 9 pages

box 42, folder 9 A. G. Webster 1904–1919 Physical Description: 24 pages

box 42, folder 10 George Lay Weed 1932 Physical Description: 3 pages

box 43, folder 1 W. H. Welch 1911–1934 Physical Description: 265 pages

box 43, folder 2 Roger Welles 1918 Physical Description: 1 pages

box 43, folder 3 George V. Wendell 1900–1908 Physical Description: 32 pages

box 43, folder 4 W. Wever 1903 Physical Description: 8 pages

box 43, folder 5 Davis Weyerhauser 1927–1930 Physical Description: 9 pages

box 43, folder 6 Wheldon and Wesley, Ltd. 1923 Physical Description: 3 pages

box 43, folder 7 G. H. Whipple 1916–1917 Physical Description: 14 pages

box 43, folder 8 David White 1925–1930 Physical Description: 15 pages

box 43, folder 9 Henry S. White 1902 Physical Description: 4 pages

Guide to the George Ellery Hale 10142-MS 41 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 43, folder 10 Mt. Whitney 1903 Physical Description: 72 pages

box 43, folder 11 W. R. Whitney 1915–1929 Physical Description: 102 pages

box 43, folder 12 Horace White 1898–1915 Physical Description: 63 pages

box 43, folder 13 John H. Wigmore 1904–1917 Physical Description: 40 pages

box 43, folder 14 Rutting Wigton 1917 Physical Description: 4 pages

box 43, folder 15 Evelyn Wilheit 1900–1911 Physical Description: 24 pages

box 43, folder 16 C. D. Willard 1912 Physical Description: 16 pages

box 43, folder 17 C. J. Willett 1910–1917 Physical Description: 31 pages

box 43, folder 18 W. Ewart Williams 1928–1933 Physical Description: 9 pages

box 43, folder 19 E. F. Williams 1899–1918 Physical Description: 92 pages

box 43, folder 20 E. F. Williams: Reports on Academies undated Physical Description: 109 pages

box 43, folder 21 Albert P. Wills 1912 Physical Description: 11 pages

box 43, folder 22 J. Wilsing 1902–1903 Physical Description: 13 pages

box 43, folder 23 Edmund Beecher Wilson 1909–1926 Physical Description: 18 pages

box 43, folder 24, Edwin Bidwell Wilson 1913–1934 box 44, folder 1 Physical Description: 355 pages

box 44, folder 2 W. E. Wilson 1904–1906 Physical Description: 29 pages

box 44, folder 3 Robert Woellner 1933 Physical Description: 1 pages

box 44, folder 4 Max Wolf 1932 Physical Description: 3 pages

Guide to the George Ellery Hale 10142-MS 42 Papers 10142-MS Personal Correspondence and Documents Relating to Individuals 11865–1950

box 44, folder 5 Dr. A. Wolfer 1904 Physical Description: 8 pages

box 44, folder 6 Harry O. Wood 1919–1920 Physical Description: 13 pages

box 44, folder 7 R. W. Wood 1903–1935 Physical Description: 14 pages

box 44, folder 8 Casey O. Wood 1931–1934 Physical Description: 22 pages

box 44, folder 9, Robert S. Woodward 1897–1922 box 45, box 46, Physical Description: 2323 pages folder 1

box 46, folder 2 S. M. Woodward 1916 Physical Description: 9 pages

box 46, folder 3 A. W. Wright 1910–1915 Physical Description: 20 pages

box 46, folder 4 Sir Almroth Wright 1931–1932 Physical Description: 10 pages

box 46, folder 5 Fred E. Wright 1927–1934 Physical Description: 65 pages

box 46, folder 6 W. H. Wright 1905–1935 Physical Description: 31 pages

box 46, folder 7 Robert M. Yerkes 1916–1922 Physical Description: 177 pages

box 46, folder 8 1897–1905 Physical Description: 224 pages

box 46, folder 9 Anne S. Young 1903–1905 Physical Description: 5 pages

box 46, folder 10 C. A. Young 1897–1907 Physical Description: 47 pages

box 46, folder 11 P. Zeeman 1910–1935 Physical Description: 29 pages

Correspondence and Documents Relating to Organizations 2 1863–1937 Physical Description: 14 linear feet

International 1 1863–1937 Physical Description: 3 linear feet

Guide to the George Ellery Hale 10142-MS 43 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 International 11863–1937

box 47 International Research Council 1917–1934 Physical Description: 1168 pages

box 48 International Research Council reports, statutes, and miscellaneous documents 1916–1931 undated Physical Description: 647 pages

box 49, folder 1 International Council of Scientific Unions 1931–1937 Physical Description: 548 pages

box 49, folder 2 International Association of Academies 1904–1917 Physical Description: 41 pages

box 49, folder 3 Lists of members of scientific institutions 1863–1927 Physical Description: 122 pages

box 49, folder 4 National Research Council of Belgium 1921 Physical Description: 22 pages

box 49, folder 5 National Research Council of Canada 1921 Physical Description: 3 pages

box 49, folder 6 National Research Council of China 1922 Physical Description: 5 pages

box 49, folder 7 National Research Council of Italy 1929 Physical Description: 4 pages

box 49, folder 8 National Research Council of Japan 1921 Physical Description: 6 pages

box 49, folder 9 International Research Council of Japan undated Physical Description: 14 pages

box 50, folder 1 International Astronomical Union 1921–1937 Physical Description: 201 pages

box 50, folder 2 International Astronomical Union Organization Meeting 1919 Physical Description: 152 pages

box 50, folder 3 International Astronomical Union American Section 1919–1930 Physical Description: 189 pages

box 50, folder 4 International Astronomical Union Committee on Calendar Reform 1921–1922 Physical Description: 4 pages

box 50, folder 5 International Astronomical Union Committee on Nebulae 1922 Physical Description: 13 pages

box 50, folder 6 International Astronomical Union Committee on Stellar Classification undated Physical Description: 44 pages

box 50, folder 7 International Astronomical Union Committee on Stellar Photometry undated Physical Description: 20 pages

Guide to the George Ellery Hale 10142-MS 44 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 International 11863–1937

box 50, folder 8 International Astronomical Union Committee of Solar Atmosphere 1919–1925 Physical Description: 165 pages

box 50, folder 9 International Astronomical Union Committee on Telegrams 1922 Physical Description: 3 pages

box 50, folder 10 International Astronomical Union Committee on Time 1922 Physical Description: 11 pages

box 50, folder 11 International Union of Scientific Radio Telegraph 1922 Physical Description: 5 pages

box 50, folder 12 International Astronomical Union and International Research Council 1918 Physical Description: 199 pages

box 51, folder 1 An Analytic Index of Scientific Literature undated Physical Description: 25 pages

box 51, folder 2 Committee on International Auxiliary Language 1921–1923 Physical Description: 53 pages

box 51, folder 3 Committee on Standard Wave-Lengths and Solar Spectrum Tables 1920 Physical Description: 7 pages

box 51, folder 4 Institute of Pacific Relations 1928–1936 Physical Description: 124 pages

box 51, folder 5 International Associations 1920–1933 Physical Description: 57 pages

box 51, folder 6 International Association of Seismology 1920 Physical Description: 4 pages

box 51, folder 7 International Biological Union undated Physical Description: 9 pages

box 51, folder 8 International Critical Tables 1923–1932 Physical Description: 89 pages

box 51, folder 9 International Catalogue of Scientific Literature 1920–1922 Physical Description: 101 pages

box 51, folder 10 International Electrotechnical Commission 1913 Physical Description: 15 pages

box 51, folder 11 International Geodetic Association 1918–1920 Physical Description: 18 pages

box 51, folder 12 International Mathematical Union 1920–1924 Physical Description: 99 pages

box 52, folder 1 Institute of International Education 1919–1928 Physical Description: 21 pages

Guide to the George Ellery Hale 10142-MS 45 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 International 11863–1937

box 52, folder 2–3 International astronomical research miscellaneous memoranda 1905–1908 undated Physical Description: 408 pages

box 52, folder 4 International Institute of Agriculture 1921–1934 Physical Description: 247 pages

box 52, folder 5 International Union of Academies and American Council of Learned Societies 1920

Physical Description: 32 pages

box 52, folder 6 International Union of Geodesy and Geophysics 1919–1929 Physical Description: 291 pages

box 52, folder 7 International Union of Pure and Applied Chemistry 1919–1926 Physical Description: 166 pages

box 52, folder 8 Industrial research 1919 Physical Description: 27 pages

box 52, folder 9 Inventions 1917–1918 Physical Description: 12 pages

National Academy of Sciences 2 1902–1937 creator: National Academy of Sciences (U.S.) Physical Description: 2 linear feet

box 53, folder 1 Future 1913–1915 Physical Description: 292 pages

box 53, folder 2 Council 1909–1930 Physical Description: 808 pages

box 54, folder 1 National Academy of Sciences 1902–1934 Physical Description: 296 pages

box 54, folder 2 Future plans of the National Research Council and National Academy of Sciences 1924–1932 Physical Description: 89 pages

box 54, folder 3 Site fund 1919–1920 Physical Description: 140 pages

box 54, folder 4 Building 1920–1922 Physical Description: 650 pages

box 55, folder 1 Building 1923–1926 Physical Description: 319 pages

box 55, folder 2 Building dedication 1924 Physical Description: 127 pages

Guide to the George Ellery Hale 10142-MS 46 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 National Academy of Sciences 21902–1937

box 55, folder 3 Exhibits committee 1921–1926 Physical Description: 401 pages

box 56, folder 1 F. E. Wright and W. W. Campbell 1923–1937 Physical Description: 28 pages

box 56, folder 2 Mailing list 1914–1933 Physical Description: 624 pages

box 56, folder 3 Expansion of yearly elections to 15 1914 Physical Description: 86 pages

box 56, folder 4 Mailing list miscellaneous lists 1914–1933 Physical Description: .1 linear feet

box 56, folder 5 Foreign associates 1920–1921 Physical Description: 22 pages

box 56, folder 6 Medal awards 1924–1925 Physical Description: 10 pages

box 56, folder 7 Section on 1916–1937 Physical Description: 63 pages

box 57, folder 1 Henry Draper Fund 1909–1927 Physical Description: 138 pages

box 57, folder 2 Nominations 1914–1935 Physical Description: 113 pages

box 57, folder 3 Proceedings of the National Academy of Sciences 1906–1934 Physical Description: 305 pages

National Research Council 3 1903–1937 creator: National Research Council (U.S.) Physical Description: 3 linear feet

box 58, folder 1 General correspondence 1916–1937 Physical Description: 143 pages

box 58, folder 2 Miscellaneous documents and drafts of articles 1916–1919 Physical Description: 445 pages

box 58, folder 3 Reports of committees 1917–1918 Physical Description: 273 pages

box 58, folder 4 Publications 1916–1923 Physical Description: 260 pages

box 58, folder 5 Research Council Bulletin 1919 Physical Description: 14 pages

Guide to the George Ellery Hale 10142-MS 47 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 National Research Council 31903–1937

box 59, folder 1 Army Ordnance 1918 Physical Description: 6 pages

box 59, folder 2 Carnegie Corporation 1918 Physical Description: 85 pages

box 59, folder 3 Council of National Defense Circular 1916 Physical Description: 2 pages

box 59, folder 4 Committee on Supersound 1919 Physical Description: 17 pages

box 59, folder 5 Executive Board 1916–1920 Physical Description: 45 pages

box 59, folder 6 Engineering Foundation Board 1916–1933 Physical Description: 149 pages

box 59, folder 7 General Munitions Board 1917 Physical Description: 4 pages

box 59, folder 8 Government Division 1919–1920 Physical Description: 12 pages

box 59, folder 9 Highways Research Project 1921–1928 Physical Description: 35 pages

box 59, folder 10 Invitations 1917–1919 Physical Description: 41 pages

box 59, folder 11 National Advisory Committee for Aeronautics 1921 Physical Description: 1 pages

box 59, National Research Fellowship Board 1919–1937 folder 12–13 Physical Description: 353 pages

box 59, folder 14 Naval Consulting Board 1917–1918 Physical Description: 7 pages

box 59, folder 15 Secretary of the Navy 1916–1918 Physical Description: 12 pages

box 59, folder 16 Navy League of the and Navy League of Pasadena 1913–1919 Physical Description: 34 pages

box 59, folder 17 Newlands Bill 1916 Physical Description: 128 pages

box 59, folder 18 Patent Committee 1919–1921 Physical Description: 191 pages

box 59, folder 19 Promotion of research in the United States 1918–1920 Physical Description: 13 pages

Guide to the George Ellery Hale 10142-MS 48 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 National Research Council 31903–1937

box 59, folder 20 Research associates and council 1903–1916 Physical Description: 123 pages

box 60, folder 1 Research in the War Department 1918 Physical Description: 5 pages

box 60, folder 2 Research Information Service 1918–1924 Physical Description: 373 pages

box 60, folder 3 Research Institute of Physics and Chemistry 1918–1920 Physical Description: 130 pages

box 60, folder 4 Research Surveys 1919 Physical Description: .04 linear feet

box 60, folder 5 Rockefeller Foundation 1919 Physical Description: 3 pages

box 60, folder 6 Rockefeller Plan 1918 Physical Description: 16 pages

box 60, folder 7 Secretary of War 1916–1918 Physical Description: 51 pages

box 60, folder 8 Smith-Howard Bill 1918 Physical Description: 17 pages

box 60, folder 9 Woodrow Wilson 1916–1930 Physical Description: 85 pages

box 60, folder 10 World Cotton Conference 1918–1919 Physical Description: 45 pages

box 61, folder 1 Division of Anthropology and 1917–1921 Physical Description: 77 pages

box 61, folder 2 Division of Biology and Agriculture 1919–1923 Physical Description: 18 pages

box 61, folder 3 Division of Chemistry and Chemical Technology 1921–1922 Physical Description: 23 pages

box 61, folder 4 Division of Educational Relations 1917–1925 Physical Description: 269 pages

box 61, folder 5 Division of Engineering 1918–1924 Physical Description: 96 pages

box 61, folder 6 Division of Foreign Relations 1919–1936 Physical Description: 606 pages

box 62, folder 1 Division of General Relations undated Physical Description: 2 pages

Guide to the George Ellery Hale 10142-MS 49 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 National Research Council 31903–1937

box 62, folder 2 Division of Geology and Geography 1919–1925 Physical Description: 50 pages

box 62, folder 3 Division of Industrial Relations 1919 Physical Description: 16 pages

box 62, folder 4 Division of Medical Sciences 1920–1921 Physical Description: 9 pages

box 62, folder 5 Division of Medicine 1918 Physical Description: 62 pages

box 62, folder 6 Division of Physical Sciences 1918–1922 Physical Description: 55 pages

box 62, folder 7 Division of Sciences and Technology undated Physical Description: 8 pages

box 62, folder 8 Division of Research Extension 1919–1921 Physical Description: 43 pages

box 62, folder 9 Division of States Relations 1919–1927 Physical Description: 115 pages

box 62, folder 10 Executive Board (Interim Committee) 1921–1937 Physical Description: 273 pages

box 62, folder 11 Lists 1916–1917 Physical Description: 54 pages

box 62, folder 12 Committee on Policies 1930–1934 Physical Description: 306 pages

box 63, folder 1–2 National Research Fund 1925–1928 undated Physical Description: 375 pages

box 63, folder 3 Organization 1918–1933 Physical Description: 306 pages

box 63, folder 4 Reports 1908–1918 Physical Description: 249 pages

box 63, folder 5 Rules and Constitution 1918 Physical Description: 19 pages

box 63, folder 6 Science Advisory Board 1935 Physical Description: 7 pages

box 63, folder 7 Science and Research Department of the Bureau of Aircraft Production undated

Physical Description: 15 pages

Guide to the George Ellery Hale 10142-MS 50 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

General 4 1895–1937 Physical Description: 1 linear feet

box 64, folder 1 A: Industrial firms 1904–1932 Physical Description: 59 pages

box 64, folder 2 Abstracts 1919–1920 Physical Description: 166 pages

box 64, folder 3 Academy for Humanities 1919–1920 Physical Description: 20 pages

box 64, folder 4 Adler Planetarium and Astronomical Museum 1928–1930 Physical Description: 69 pages

box 64, folder 5 Amateur Telescope Makers Society 1928 Physical Description: 3 pages

box 64, folder 6 American Academy of Arts and Letters 1901–1922 Physical Description: 19 pages

box 64, folder 7 American Academy of Arts and Sciences 1901–1920 Physical Description: 49 pages

box 64, folder 8 American Academy of Engineers 1915–1920 Physical Description: 79 pages

box 64, folder 9 Commission of Order of Leopold II, Academie Royale de Belgique 1920–1922 Physical Description: 10 pages

box 64, folder 10 American Association for the Advancement of Science 1902–1903 Physical Description: 657 pages

box 65, folder 1 American Association of Variable Observers 1922 Physical Description: 9 pages

box 65, folder 2 American Astronomical Society 1902–1933 Physical Description: 223 pages

box 65, folder 3 American Institute of Consulting Engineers 1916 Physical Description: 4 pages

box 65, folder 4 American Geophysical Union 1919–1935 Physical Description: 292 pages

box 65, folder 5 American Geophysical Union Section of Terrestrial Magnetism and Electricity 1921–1922 Physical Description: 19 pages

box 65, folder 6 American Geophysical Union Latitude Station at Ukiah, California 1921–1922 Physical Description: 134 pages

box 65, folder 7 American Journal of Physical Anthropology 1919–1920 Physical Description: 5 pages

Guide to the George Ellery Hale 10142-MS 51 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 65, folder 8 American Metric Association 1919–1920 Physical Description: 57 pages

box 65, folder 9 American Museum of Natural History 1919–1937 Physical Description: 121 pages

box 65, folder 10, American Philosophical Society 1905–1937 box 66, folder 1 Physical Description: 298 pages

box 66, folder 2 American Oriental Society 1920–1922 Physical Description: 27 pages

box 66, folder 3 American Physical Society 1914–1933 Physical Description: 57 pages

box 66, folder 4 American Relief Association 1921–1922 Physical Description: 11 pages

box 66, folder 5 Annandale Golf Club 1916–1926 Physical Description: 115 pages

box 66, folder 6 Associated Press 1916 Physical Description: 3 pages

box 66, folder 7 Astronomical and Astrophysical Society of America 1902 Physical Description: 1 pages

box 66, folder 8 Astronomical and Astrophysical Society of France 1904–1920 Physical Description: 112 pages

box 66, folder 9 Astronomical Society of Italy 1914 Physical Description: 5 pages

box 66, folder 10 Astronomical Society of Mexico 1908–1909 Physical Description: 13 pages

box 66, folder 11 Astronomical Society of the Pacific 1901–1934 Physical Description: 124 pages

box 66, folder 12 Athenaeum, Pasadena 1930–1935 Physical Description: 44 pages

box 66, folder 13 Atlantic Monthly 1927–1935 Physical Description: 11 pages

box 66, folder 14 Automobile Club of Southern California 1914–1935 Physical Description: 62 pages

box 66, folder 15 Beloit College 1902–1912 Physical Description: 159 pages

box 67, folder 1 Bell Telephone Company 1925–1927 Physical Description: 10 pages

Guide to the George Ellery Hale 10142-MS 52 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 67, folder 2 British Association for the Advancement of Science 1903–1933 Physical Description: 113 pages

box 67, folder 3 British Astronomical Association 1903–1920 Physical Description: 27 pages

box 67, folder 4 British Embassy 1917–1918 Physical Description: 6 pages

box 67, folder 5 Brooklyn Institute of Arts and Sciences 1905–1919 Physical Description: 40 pages

box 67, folder 6 Bryn Mawr College 1902–1915 Physical Description: 9 pages

box 67, folder 7 California Academy of Sciences 1928 Physical Description: 2 pages

box 67, folder 8 California Institute of Technology 1918–1928 Physical Description: 280 pages

box 67, folder 9 Carnegie Corp 1918–1927 Physical Description: .04 linear feet

box 67, folder 10 Caxton Club 1912–1920 Physical Description: 9 pages

box 67, folder 11 Chamber of Commerce and Civic Association 1919–1933 Physical Description: 123 pages

box 67, folder 12 Chicago Astronomical Society 1932 Physical Description: 6 pages

box 67, folder 13 Chicago Centenniel 1928–1934 Physical Description: 266 pages

box 68, folder 1 Cities Service Company 1916–1920 Physical Description: 77 pages

box 68, folder 2 1908–1931 Physical Description: 47 pages

box 68, folder 3 Commonwealth Club of California 1916–1917 Physical Description: 43 pages

box 68, folder 4 Department of Commerce 1916 Physical Description: 1 pages

box 68, folder 5 Concilium Bibliographicum 1921 Physical Description: 6 pages

box 68, folder 6 Congress of Arts and Sciences 1904–1905 Physical Description: 4 pages

Guide to the George Ellery Hale 10142-MS 53 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 68, folder 7 Consolidation of Government Science under Smithsonian Institution 1921 Physical Description: 1 pages

box 68, folder 8 Constrast in Stellar Evolution 1902–1903 Physical Description: 7 pages

box 68, folder 9 , Royal Society 1932–1933 Physical Description: 99 pages

box 68, folder 10 Dalton Manufacturing Company 1918 Physical Description: 4 pages

box 68, folder 11 Daniel Giraud Elliott Gold Medal 1916 Physical Description: 5 pages

box 68, folder 12 Drake, Riley and Thomas 1919–1920 Physical Description: 19 pages

box 68, folder 13 Egypt Exploration Fund Society 1912–1928 Physical Description: 66 pages

box 68, folder 14 Elliot and Fry 1905–1912 Physical Description: 5 pages

box 68, folder 15 Encyclopedia Brittannica 1905–1936 Physical Description: 90 pages

box 68, folder 16 Engineering News Record 1918 Physical Description: 6 pages

box 68, folder 17 English Speaking Union 1919–1927 Physical Description: 59 pages

box 68, folder 18 Exhibits 1920 Physical Description: 3 pages

box 68, folder 19 First National Bank, Pasadena 1914–1934 Physical Description: 22 pages

box 68, folder 20 Fodd Research Institute 1921 Physical Description: 6 pages

box 68, folder 21 Foreign Shipments 1911–1913 Physical Description: 14 pages

box 68, folder 22 1916–1935 Physical Description: 108 pages

box 68, folder 23 Griffith Planetarium 1930–1936 Physical Description: 25 pages

box 69, folder 1 Half 1908–1926 Physical Description: 65 pages

Guide to the George Ellery Hale 10142-MS 54 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 69, folder 2 Hall of Fame 1920–1924 Physical Description: 176 pages

box 69, folder 3 Hall of Fame election of 1920 1920 Physical Description: 460 pages

box 69, folder 4 Harper Brothers 1907–1930 Physical Description: 53 pages

box 69, folder 5 Hamburg-American Line 1907 Physical Description: 7 pages

box 69, folder 6 Harris Trust and Savings Bank 1903–1909 Physical Description: 34 pages

box 69, folder 7 Harvard Club 1914–1934 Physical Description: 58 pages

box 69, folder 8 Harvard University 1919–1936 Physical Description: 12 pages

box 69, folder 9 Herschel Centenary 1922 Physical Description: 6 pages

box 69, folder 10 Huntington Memorial Hospital 1927 Physical Description: 3 pages

box 69, folder 11 History of Science Society (Isis) 1923–1924 Physical Description: 42 pages

box 70, folder 1 Trust and Savings Bank 1904–1919 Physical Description: 122 pages

box 70, folder 2 Indian Association for the Cultivation of Science 1929–1933 Physical Description: 7 pages

box 70, folder 3 Institute for Advanced Study 1932–1935 Physical Description: 11 pages

box 70, folder 4 1914–1931 Physical Description: 20 pages

box 70, folder 5 Institute of International Education 1931–1936 Physical Description: 7 pages

box 70, folder 6 Institute of Public Relations 1927–1928 Physical Description: 25 pages

box 70, folder 7 Insurance 1904–1910 Physical Description: 37 pages

box 70, folder 8 Investigators Club 1902–1903 Physical Description: 26 pages

Guide to the George Ellery Hale 10142-MS 55 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 70, folder 9 Investment Circulars 1928–1935 Physical Description: 75 pages

box 70, folder 10 Italian Society of Sciences 1919 Physical Description: 2 pages

box 70, folder 11 Johns Hopkins University 1928–1935 Physical Description: 4 pages

box 70, folder 12 League to Enforce Peace 1915–1919 Physical Description: 44 pages

box 70, folder 13 League of Nations Committee on Intellectual Cooperation 1925–1932 Physical Description: 270 pages

box 70, folder 14 League of Nations 1919–1936 Physical Description: 29 pages

box 70, folder 15 League of Nations Non-Partisan Association 1922–1927 Physical Description: 70 pages

box 70, folder 16 Lick Observatory clippings, etc. 1898–1904 Physical Description: 21 pages

box 70, folder 17 Linnaeus Anniversary 1907 Physical Description: 5 pages

box 70, folder 18 Lincoln Club 1922–1936 Physical Description: 12 pages

box 70, folder 19 Louisiana Purchase Exposition Company 1905–1906 Physical Description: 10 pages

box 70, folder 20 McMillan and Company 1909–1920 Physical Description: 30 pages

box 71, folder 1 Madison Historical Society 1920 Physical Description: 4 pages

box 71, folder 2 MIT 1911–1919 Physical Description: 105 pages

box 71, folder 3–4 MIT Alumni Association 1895–1929 Physical Description: 309 pages

box 71, folder 5 Medici Society, Ltd. 1911–1921 Physical Description: 16 pages

box 71, folder 6 Membership and Committee 1918 Physical Description: 25 pages

box 71, folder 7 Metric Association 1920–1934 Physical Description: 123 pages

Guide to the George Ellery Hale 10142-MS 56 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 71, folder 8 Metropolitan Club 1917–1933 Physical Description: 59 pages

box 71, folder 9 Nantucket Maria Mitchell Association 1911–1925 Physical Description: 19 pages

box 71, folder 10 National Association of Cotton Manufacturers 1918 Physical Description: 3 pages

box 71, folder 11 National Canners Association 1916 Physical Description: 25 pages

box 71, folder 12 National Highways Commission 1914–1915 Physical Description: 16 pages

box 71, folder 13 National Reclamation Association 1915–1916 Physical Description: 44 pages

box 71, folder 14 1906–1936 Physical Description: 153 pages

box 72, folder 1 U. S. Naval Observatory 1898–1919 Physical Description: 23 pages

box 72, folder 2 U. S. Naval Academy 1929 Physical Description: 38 pages

box 72, folder 3 New Orient Society of America 1932–1936 Physical Description: 24 pages

box 72, folder 4 New York Museum of Science and Industry 1936 Physical Description: 3 pages

box 72, folder 5 New York Times 1916–1935 Physical Description: 13 pages

box 72, folder 6 Nobel Committee 1907–1915 Physical Description: 137 pages

box 72, folder 7 Northern Trust Company 1914–1929 Physical Description: 38 pages

box 72, folder 8 Occidental Alumni 1927 Physical Description: 6 pages

box 72, folder 9 Official Bulletin 1917 Physical Description: 1 pages

box 72, folder 10 Optical Society of America 1916–1932 Physical Description: 72 pages

box 72, folder 11 Oxford University 1919–1934 Physical Description: 19 pages

Guide to the George Ellery Hale 10142-MS 57 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 72, folder 12 Pacific Coast Research Conference 1917–1919 Physical Description: 28 pages

box 72, folder 13 Packard Motor Car Company 1916–1917 Physical Description: 18 pages

box 72, folder 14 Academy of Science 1917–1919 Physical Description: 10 pages

box 72, folder 15 Pasadena Art Institute 1922–1935 Physical Description: 81 pages

box 72, folder 16 Pasadena Board of Trade 1905–1920 Physical Description: 11 pages

box 72, folder 17 Pasadena Community Playhouse Association 1920–1935 Physical Description: 43 pages

box 72, folder 18 Pasadena Hospital 1917–1931 Physical Description: 33 pages

box 73, folder 1 Pasadena Music and Art Association 1912–1925 Physical Description: 518 pages

box 73, folder 2 City of Pasadena 1910–1935 Physical Description: 32 pages

box 73, folder 3 City of Pasadena Schools 1929–1931 Physical Description: 21 pages

box 73, folder 4 Pasadena Star News 1917–1933 Physical Description: 20 pages

box 73, folder 5 City of South Pasadena 1908–1926 Physical Description: 11 pages

box 73, folder 6 Pearson-Taft Land Credit 1909–1925 Physical Description: 54 pages

box 73, folder 7 Phi Beta Kappa 1926–1935 Physical Description: 64 pages

box 73, folder 8 E. K. Wallace 1930–1931 Physical Description: 5 pages

box 73, folder 9 Physical Society of London 1907–1924 Physical Description: 39 pages

box 73, folder 10 Princeton University 1917–1922 Physical Description: 66 pages

box 73, folder 11 Quadrangle Club 1897–1926 Physical Description: 35 pages

Guide to the George Ellery Hale 10142-MS 58 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 73, folder 12 William A. Read 1911–1914 Physical Description: 23 pages

box 73, folder 13 Republican National Committee 1916–1935 Physical Description: 11 pages

box 74, folder 1 Rice Institute 1912–1923 Physical Description: 25 pages

box 74, folder 2 Royal Astronomical Society 1903–1935 Physical Description: 122 pages

box 74, folder 3 Royal Canadian Institute 1903–1920 Physical Description: 15 pages

box 74, folder 4 of Great Britain 1908–1931 Physical Description: 155 pages

box 74, folder 5 Royal Societies Club 1900–1930 Physical Description: 6 pages

box 74, folder 6 Royal Society of Edinburgh 1913–1914 box 74, folder 7 Royal Society of London 1904–1936 Physical Description: 141 pages

box 74, folder 8 Santa Barbara Planning (City) 1925 Physical Description: 12 pages

box 74, folder 9 Save the Redwoods League 1920–1933 Physical Description: 63 pages

box 74, folder 10 Scientific American 1928–1936 Physical Description: 132 pages

box 75, folder 1 Proposed popular journal: Science News Service 1916–1917 Physical Description: 130 pages

box 75, folder 2–3 Science News Service 1920–1937 Physical Description: 594 pages

box 75, folder 4 Science League of America 1924 Physical Description: 14 pages

box 75, folder 5 Scribner's Magazine 1916 Physical Description: 4 pages

box 75, folder 6 Security First National Bank of Los Angeles 1929–1934 Physical Description: 23 pages

box 75, folder 7 Seismology 1924–1927 Physical Description: 26 pages

Guide to the George Ellery Hale 10142-MS 59 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 75, folder 8 Society of Arts and Sciences 1930 Physical Description: 7 pages

box 75, folder 9 Societe Francaise de Physique 1904–1924 Physical Description: 49 pages

box 75, folder 10 Societe Hollandaise 1920 Physical Description: 1 pages

box 75, folder 11 Southwest Society and Southwest Museum 1916–1920 Physical Description: 17 pages

box 75, folder 12 William H. Staats 1904–1919 Physical Description: 47 pages

box 75, folder 13 G. E. Stechert and Company 1905–1907 Physical Description: 46 pages

box 75, folder 14 Stellar Evolution 1907–1910 Physical Description: 13 pages

box 75, folder 15 Stickney Memorial Art School 1921–1922 Physical Description: 3 pages

box 75, folder 16 Students Fund, Inc. 1928–1936 Physical Description: 25 pages

box 76, folder 1 Teachers Insurance and Annuity Association of America 1919–1937 Physical Description: 40 pages

box 76, folder 2 Technology Club 1906–1931 Physical Description: 6 pages

box 76, folder 3 Tennessee Evolution Case Defense Fund 1925–1926 Physical Description: 29 pages

box 76, folder 4 Thayer Decoration Company 1905–1906 Physical Description: 7 pages

box 76, folder 5 Throop 1904–1917 Physical Description: .04 linear feet

box 76, folder 6 Throop College of Technology 1911–1920 Physical Description: .4 linear feet

box 76, folder 7 Throop College Library 1918 box 76, folder 8 Tiffany and Company 1912–1922 Physical Description: 21 pages

box 77, folder 1 Toledo Railways and Light Company 1913–1915 Physical Description: 9 pages

box 77, folder 2 Tournament of Roses Association 1912–1934 Physical Description: 38 pages

Guide to the George Ellery Hale 10142-MS 60 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 77, folder 3 Tropical Plant Research Foundation 1924–1925 Physical Description: 26 pages

box 77, folder 4 Tucker, Hunter, Dulin and Company 1928–1930 Physical Description: 18 pages

box 77, folder 5 Tuna Club 1913 Physical Description: 25 pages

box 77, folder 6 Union Trust and Savings Bank 1915–1916 Physical Description: 7 pages

box 77, folder 7 United Engineering Society 1918 Physical Description: 7 pages

box 77, folder 8 University de Gand 1919 Physical Description: 2 pages

box 77, folder 9 University of California 1904–1930 Physical Description: 9 pages

box 77, folder 10 University of California Location Committee 1925 Physical Description: 77 pages

box 77, folder 11 1897–1934 Physical Description: 146 pages

box 77, folder 12 University of Chicago Press 1901–1936 Physical Description: 117 pages

box 77, folder 13 University extension in Southern California 1917–1930 Physical Description: 30 pages

box 77, folder 14 University of Strasbourg 1925 Physical Description: 2 pages

box 77, folder 15 University Club of Chicago 1901–1931 Physical Description: 22 pages

box 77, folder 16 University Club of 1918–1935 Physical Description: 54 pages

box 77, folder 17 University Club of Pasadena 1913–1934 Physical Description: 42 pages

box 77, folder 18 Valley Hunt Club 1906–1931 Physical Description: 9 pages

box 77, folder 19 Vienna Academy of Sciences 1904–1914 Physical Description: 5 pages

box 77, folder 20 War Relief Funds 1914–1924 Physical Description: 171 pages

Guide to the George Ellery Hale 10142-MS 61 Papers 10142-MS Correspondence and Documents Relating to Organizations 21863–1937 General 41895–1937

box 77, folder 21 Washington Academy of Science 1906–1933 Physical Description: 42 pages

box 78, folder 1 William Wesley and Son 1908–1916 Physical Description: 22 pages

box 78, folder 2 World Agriculture Society 1924 Physical Description: 37 pages

box 78, folder 3 The World's Work 1912 Physical Description: 15 pages

box 78, folder 4 Yale University 1905–1934 Physical Description: 75 pages

box 78, folder 5 YMCA 1914–1926 Physical Description: 38 pages

box 78, folder 6 Zinc Research Association 1918 Physical Description: 13 pages

box 78, folder 7 Miscellaneous letters and crank mail 1903–1934 Physical Description: 341 pages

box 78, folder 8 Miscellaneous letters and crank mail 1897–1910 Physical Description: 232 pages

box 79 Miscellaneous organizations 1905–1935 Physical Description: 270 pages

Family Letters 3 1886–1944 Physical Description: 2 linear feet Scope and Contents Hale's family letters, particularly the letters to his wife Evalina, contain frank and detailed appraisals of his activities.

box 80, box 81, George Ellery Hale to Evelina Hale 1909–1922 folder 1 Physical Description: 1188 pages

box 81, folder 2 George Ellery Hale to Evelina Hale 1926–1928 Physical Description: 138 pages

box 81, folder 3 George Ellery Hale to Evelina Hale 1930 Physical Description: 35 pages

box 81, folder 4 George Ellery Hale to Evelina Hale 1932–1934 Physical Description: 103 pages

box 81, folder 5 George Ellery Hale to Evelina Hale undated Physical Description: 9 pages

box 82, folder 1 Miscellaneous letters to Evelina Hale 1912–1944 Physical Description: 45 pages

Guide to the George Ellery Hale 10142-MS 62 Papers 10142-MS Family Letters 31886–1944

box 82, folder 2 Miscellaneous letters to Margaret Scherer 1897–1914 Physical Description: 16 pages

box 82, folder 3 Margaret Scherer to George Ellery Hale undated Physical Description: 4 pages

box 82, folder 4 George Ellery Hale to Margaret Scherer 1910–1936 Physical Description: 770 pages

box 82, folder 5 Miscellaneous family letters 1886–1931 Physical Description: 383 pages

box 83, folder 1 Evelina Hale to Margaret Scherer 1906–1936 Physical Description: 991 pages

box 83, folder 2 George Ellery Hale to mother, father, and sister 1896–1897 Physical Description: 45 pages

box 83, folder 3 W. E. Hale, Aunt Martha, and Eunice Hale to Margaret and Paul Scherer 1921–1937

Physical Description: 46 pages

box 83, folder 4 Evelina Hale to Miss Gianetti 1936 Physical Description: 22 pages

box 83, folder 5 Miscellaneous 1916–1938 Physical Description: 157 pages

Scientific Work 4 1892–1936 Physical Description: 3 linear feet Scope and Contents The documents relating to Hale's scientific work are of two types, notebooks and letters. There are twelve notebooks. Three appear to be for 1892, 1893, and 1909 respectively; the rest are dated 1905, 1906, 1911, 1916, 1917, 1920-1930, 1924, 1933, and 1934. In addition to strictly scientific work, Hale recorded in these notebooks ideas and plans for institutions with which he was associated, drafts of articles, and, on occasion, his general thoughts. The letters, all of which date between 1926 and 1936, deal with Hale's work on the spectrohelioscope.

box 84, folder 1 Kenwood notebook 1892 box 84, folder 2 Kenwood notebook 1892 box 84, folder 3 Kenwood notebook 1892 Physical Description: 22 pages

box 84, folder 4 Kenwood notebook 1893 Physical Description: 54 pages

box 84, folder 5 Measurement of solar plates notebook 1 1893 box 84, folder 6 Measurement of solar plates notebook 2 1893 box 85, folder 1 Measurement of solar plates notebook 3 1893 box 85, folder 2 Zeeman Effect notebook 1898–1928 box 85, folder 3 Spectroscopy notebook 1900 box 85, folder 4 Photographs for exhibit 1904

Guide to the George Ellery Hale 10142-MS 63 Papers 10142-MS Scientific Work 41892–1936

box 85, folder 5 Solar Observatory memoranda notebook 1905 Physical Description: 17 pages

box 85, folder 6 Spot spectra 1905 box 85, folder 7 Notes for articles 1906–1908 Physical Description: 10 pages

box 86, folder 1 Notebook 1911 Physical Description: 51 pages

box 86, folder 2 Rough notes 1916 box 86, folder 3 Notebook 1916 Physical Description: 84 pages

box 86, folder 4 Notebook 1917 Physical Description: 28 pages

box 86, folder 5 Notebook 1920–1930 Physical Description: 56 pages

box 86, folder 6 Notebook 1924 Physical Description: 13 pages

box 87, folder 1 Notebook 1934 Physical Description: 50 pages

box 87, folder 2 Notebook 1933 box 87, folder 3 Notebook 1933 Physical Description: 50 pages

box 88, folder 1 Notebook 1894–1899 box 88, folder 2 Notebook undated box 88, folder 3 Notebook 1933 box 88, folder 4 Notebook 1933 box 88, folder 5 Notebook 1933 box 88, folder 6 Notebook 1933 box 88, folder 7 Notebook 1909 Physical Description: 102 pages

box 89, folder 1 Notebook undated box 89, folder 2 Notebook undated box 89, folder 3 Notebook undated box 89, folder 4 Notebook undated box 89, folder 5 Notebook undated box 89, folder 6 Notebook undated box 89, folder 7 Observing cards undated box 90, folder 1 Spectrohelioscope and spectroheliograph correspondence 1926–1936 Physical Description: 791 pages

box 90, folder 2 Spectrohelioscope mailing lists undated Physical Description: 17 pages

Guide to the George Ellery Hale 10142-MS 64 Papers 10142-MS Biographical and Personal Material 51882–1940

Biographical and Personal Material 5 1882–1940 Physical Description: 9 linear feet Scope and Contents In the biographical and personal material are Hale's pocket diaries, an indispensable source for the study of any aspect of Hale's life.

box 91, folder 1 Childhood notebooks undated Physical Description: 90 pages

box 91, folder 2 MIT notes, assignments and examination papers 1890–1899 Physical Description: 165 pages

box 91, folder 3 Dinners, dance programs, graduation 1890 Physical Description: 24 pages

box 91, folder 4 Student notebooks 1882–1890 undated Physical Description: 391 pages

box 92, folder 1 Autobiographical notes 1933–1938 Physical Description: 270 pages

box 92, folder 2 Personal recollections notebook 1935 Physical Description: 9 pages

box 92, folder 3 Bibliography undated Physical Description: 63 pages

box 92, folder 4 Poems and writings undated Physical Description: 12 pages

box 92, folder 5 Children's stories and poems 1938 undated Physical Description: 122 pages

box 92, folder 6 Passports, etc. 1916–1918 Physical Description: 59 pages

box 92, folder 7 Photographs 1885–1888 undated Physical Description: 25 pages

box 92, folder 8 Press clippings box 93, folder 1 Diary 1886 Physical Description: 38 pages

box 93, folder 2 Diary 1890 Physical Description: 35 pages

box 93, folder 3 Diary 1893 Physical Description: 23 pages

box 93, folder 4 Diary 1894 Physical Description: 80 pages

box 175 Diary 1901

Guide to the George Ellery Hale 10142-MS 65 Papers 10142-MS Biographical and Personal Material 51882–1940

box 93, folder 5 Diary 1903 Physical Description: 42 pages

box 93, folder 6 Diary 1904 Physical Description: 39 pages

box 93, folder 7 Diary 1904 Physical Description: 80 pages

box 93, folder 8 Diary 1905 Physical Description: 7 pages

box 93, folder 9 Diary 1910 Physical Description: 53 pages

box 94, folder 1 Diary 1911 Physical Description: 72 pages

box 94, folder 2 Diary 1912 Physical Description: 56 pages

box 94, folder 3 Diary 1914 Physical Description: 50 pages

box 94, folder 4 Diary 1916 Physical Description: 91 pages

box 94, folder 5 Diary 1917 Physical Description: 85 pages

box 94, folder 6 Diary 1918 Physical Description: 55 pages

box 94, folder 7 Diary 1919 Physical Description: 59 pages

box 94, folder 8 Diary 1920 Physical Description: 45 pages

box 94, folder 9 Diary 1921 Physical Description: 69 pages

box 94, folder 10 Diary 1922 Physical Description: 74 pages

box 95, folder 1 Diary 1922–1927 Physical Description: 55 pages

box 95, folder 2 Diary undated Physical Description: 33 pages

box 95, folder 3 Diary 1924 Physical Description: 67 pages

Guide to the George Ellery Hale 10142-MS 66 Papers 10142-MS Biographical and Personal Material 51882–1940

box 95, folder 4 Diary 1925 Physical Description: 75 pages

box 95, folder 5 Diary 1926 Physical Description: 65 pages

box 95, folder 6 Diary 1927 Physical Description: 72 pages

box 95, folder 7 Diary 1929 Physical Description: 64 pages

box 95, folder 8 Diary 1928 Physical Description: 65 pages

box 95, folder 9 Diary 1930 Physical Description: 49 pages

box 95, folder 10 Diary 1931 Physical Description: 32 pages

box 95, folder 11 Diary 1932 Physical Description: 60 pages

box 96, folder 1 Diary 1933 Physical Description: 62 pages

box 96, folder 2 Diary 1934 Physical Description: 55 pages

box 96, folder 3 Diary 1935 Physical Description: 38 pages

box 96, folder 4 Diary undated Physical Description: 53 pages

box 96, folder 5 Diary undated Physical Description: 109 pages

box 96, folder 6 Diary undated Physical Description: 51 pages

box 97, box 98, Requests and thanks 1895–1937 box 99 Physical Description: 1445 pages

box 100, folder 1 Honors, invitations, etc. 1893–1936 Physical Description: 265 pages

box 100, folder 2 Clubs 1903–1928 Physical Description: 17 pages

box 100, folder 3 Personal effects 1886 undated box 101, folder 1 Books bought and sent 1932 undated Physical Description: 75 pages

Guide to the George Ellery Hale 10142-MS 67 Papers 10142-MS Biographical and Personal Material 51882–1940

box 101, folder 2 Book list undated Physical Description: 75 pages

box 101, folder 3 Books, memorials, articles, and miscellaneous letters 1902–1938 Physical Description: 345 pages

box 102, folder 1 Condolence letters on death 1938 Physical Description: 455 pages

box 102, folder 2 Obituary notices 1938 box 102, folder 3 Varied correspondence regarding George Ellery Hale memorial volume 1939–1940 Physical Description: 55 pages

box 102, folder 4 Scrapbook of science clippings 1892 box 103 Business correspondence A–P box 104 Business correspondence R–Z box 105, box 106, Bills and receipts, unorganized box 107, box 108, box 109, box 110, box 111, box 112 Drafts of Articles 6 1890–1932 Physical Description: 6 linear feet

box 113, folder 1 Photography of the Solar Prominences 1890 box 113, folder 2 Drafts and notes for early papers 1892 box 113, folder 3 Experiments with prominence photography with the horizontal telescope box 113, folder 4 Early history of the spectroheliograph box 113, folder 5 The Spectroholiograph and Its Application box 113, folder 6 Bands in the Spectra of -Spots box 113, folder 7 Report on the Bolomotric Work with Snow box 113, folder 8 Telescope box 113, folder 9 Height of the Hydrogen Flocculi box 113, folder 10 Five Foot Spectroheliograph of the Solar box 113, folder 11 Observatory (Yerkes) box 113, folder 12 Reply to Recent Statements by M. Deslandres box 113, folder 13 Five Foot Reflector of the Solar Observatory box 113, folder 14 The Heliomicrometer box 113, folder 15 The Tower Telescope box 113, folder 16 The Measurement of Solar Photographs Made with the Spectroheliograph box 113, folder 17 Solar Papers: Opportunities for Solar box 113, folder 18 Research, Some New Possibilities for Solar Research 1907 box 113, folder 19 On the Hydrogen Flocculi box 113, folder 20 Whirls on Paper Prints 1909 box 113, folder 21 Solar Voctices and Magnetic Fields box 113, folder 22 Nature of the Flocculi box 113, folder 23 The Spectroheliograph box 113, folder 24 Preliminary Note on an Attempt to Detect the General Magnetic Field of the Sun box 113, folder 25 Disk Eruptions and Magnetic Storms 1915 box 113, folder 26 The Problem of Astrophysics 1915 box 114, folder 1 The Minute Structure of the Solar Atmosphere box 114, folder 2 Notes on a 25-Foot Reflector 1922 box 114, folder 3 Mt. Wilson Photographic Bulletin #2 box 114, folder 4 The Periodic Reversal of the Magnetic Polarity of Sun-Spots box 114, folder 5 Visual Observations of the Solar Atmosphere box 114, folder 6 The Sun as a Research Laboratory

Guide to the George Ellery Hale 10142-MS 68 Papers 10142-MS Drafts of Articles 61890–1932

box 114, folder 7 Committee on the Study of the Physical Features of the Surface of the Moon 1927–1928 box 114, folder 8 An Inexpensive Solar Telescope and Spectrohelioscope 1928 box 114, folder 9 Solar Magnetism 1928 box 114, folder 10 Spectroheliographs and Spectrohelioscope 1928 box 114, folder 11 Work of the Solar Laboratory 1908–1926 box 115, folder 1 Electromagnetic Theory of the Hydrogen Vortices above Sun-Spots box 115, folder 2 On the Nature of Sun-spots box 115, folder 3 Polarities of Spots box 115, folder 4 The Direction of Whirl in Vortices above Sun-Spots box 115, folder 5 Sun-spots box 115, folder 6 Sun-spots box 115, folder 7 Sun-spots box 115, folder 8 Notebooks containing sun-spot data box 116, folder 1 Celestial Magnets box 116, folder 2 Flocculi Papers undated box 116, folder 3 Identification of Faint Lines in the Spectra of Sun-Spots box 116, folder 4 Photographic Investigation of Sun-Spot Spectra box 116, folder 5 Present Status of the Investigation of the Sun's General Magnetic Field box 116, folder 6 Seeing box 116, folder 7 Simple Instruments for Photographing the Sun and Its Eruptions box 116, folder 8 Some Vortex Experiments Bearing on the Nature of Sun-Spots box 116, folder 9 Summary of Mt. Wilson Magnetic Observations of Sun-Spots 1921 box 116, folder 10 The Direction of Rotation of Solar Storms box 116, folder 11 The Fields of Force in the Atmosphere of the Sun box 116, folder 12 Theories of the Aurora box 116, folder 13 Some Uses of Spectroheliograph Plates box 116, folder 14 Visual Observations of the Chromosphere and Prominences box 117, folder 1 Calcium Furnace Spectra box 117, folder 2 Matter in the Earth and box 117, folder 3 Microscopy, Descriptions and Drawings, Barometric Observations box 117, folder 4 Kenwood Observatory box 117, folder 5 Miscellaneous box 117, folder 6 Miscellaneous on moon, stars, and nebulae box 117, folder 7 Notes on Instruments and Experiments: Spectroheliograph box 117, folder 8 Notes for a New Cosmic Laboratory: Signals from the Sun box 117, folder 9 Notes on Observations 1926–1930 box 117, folder 10 Report: Solar Observations box 117, folder 11 Solar Rotation box 117, folder 12 Solar Spectrum Chart box 117, folder 13 Solar Spectra and Photographs box 117, folder 14 and Radio Distrubances: Data box 117, folder 15 The Life History of a Star box 118, folder 1 Polarity Volume Working Copy box 118, folder 2 Photographs of Sun and Solar Spectra box 118, folder 3 Polar notes: other miscellaneous material box 118, folder 4 Introduction Polarity Volume (unused) box 118, folder 5 Mt. Wilson Photographic Map of the Sun-spot box 118, folder 6 Spectrum notes box 118, folder 7 Unpublished tabulations box 118, folder 8 Miscellaneous measures box 118, folder 9 Solar Laboratory miscellaneous box 118, folder 10 Miscellaneous notes box 118, folder 11 Miscellaneous articles and manuscripts, Letters on the Sun box 119, folder 1 Infusoria, Branchiopoda, Rotifera, Foramenifera, Rhizopoda, Diatomacea, Porifera, Protozoa, and Desmidieae box 119, folder 2 Notes on the Origin of the Yerkes Observator box 119, folder 3 Building a New Observatory

Guide to the George Ellery Hale 10142-MS 69 Papers 10142-MS Drafts of Articles 61890–1932

box 119, folder 4 Some Observatory Problems box 119, folder 5 Some Opportunities for Astronomical Work with Inexpensive Equipment box 119, folder 6 Work for the Amateur box 119, folder 7 Responsibilities of the Scientist box 119, folder 8 International Cooperation in Research box 119, folder 9 The New Heavens box 119, folder 10 Cosmic Crucibles box 119, folder 11 Giant Stars (Scribners) box 119, folder 12 Depths of the Universe box 119, folder 13 The Possibilities box 119, folder 14 Barnard's Dark Nebulae box 119, folder 15 Oriental Ancestry of the Telescope box 119, folder 16 History of the Royal Astronomical Society box 119, folder 17 Beyond the Milky Way box 119, folder 18 Heat from the Stars box 119, folder 19 Science and the Wealth of Nations box 120, folder 1 New Light from the Nebulae on the Nature of Matter box 120, folder 2 Solar Research for Amateurs box 120, folder 3 Signals from the Stars box 120, folder 4 Signals from the Sun box 120, folder 5 Deeper into Space box 120, folder 6 Mt. Wilson Observatory undated box 120, folder 7 Mt. Wilson notebooks box 120, folder 8 Origin of an Observatory Devoted to Stellar Evolution box 120, folder 9 Popular scientific articles: incomplete notes undated box 120, folder 10 Popular scientific articles undated box 120, folder 11 Untitled box 121, folder 1 Rinaldo and the Giant box 121, folder 2 In the Name of Allah box 121, folder 3 The League of Nations box 121, folder 4 Ramy Belleau box 121, folder 5 Ascent of Etna box 121, folder 6 A Winter in Berlin box 121, folder 7 Brashear box 121, folder 8 box 121, folder 9 Everyman's London box 121, folder 10 Recollections of Kapteyn box 121, folder 11 Recent Discoveries in Egypt: miscellaneous notes box 121, folder 12 Sir Arthur Schuster box 121, folder 13 Some Recollections of Dr. Welch box 121, folder 14 Introduction to Handbook of French Universities box 121, folder 15 Recent Discoveries in Egypt box 121, folder 16 The Real Issue in the Campaign box 121, folder 17 Union of Art and Science box 121, folder 18 With Galileo's Eyes box 122, folder 1 International Cooperation in Scientific Research box 122, folder 2 National Academy exhibits 1924 box 122, folder 3 National Academy of Sciences articles box 122, folder 4 Articles regarding the National Academy of Sciences box 122, folder 5 The National Importance of Scientific and Industrial Research box 122, folder 6 Articles regarding the National Research Council box 122, folder 7 Science and War box 122, folder 8 Progress of Scientific Research in the U. S. Science Advisory Board box 122, folder 9 Miscellaneous articles box 123, folder 1 The Astrophysical Observatory and Laboratory box 123, folder 2 Palomar Telescope (200") preliminary box 123, folder 3 Palomar Telescope (200") box 123, folder 4 Building the 200" Telescope (Harper's)

Guide to the George Ellery Hale 10142-MS 70 Papers 10142-MS Drafts of Articles 61890–1932

box 124, folder 1 Notebook containing various articles re 200" box 124, folder 2 Articles regarding astrophysical observatory box 124, folder 3 Photographs and blueprints of 200" telescope box 124, folder 4 Palomar Telescope 200" photographs and press cuttings box 125 Huntington Library undated box 126, folder 1 Spectrohelioscope correspondence box 126, folder 2 Annual report on spectrohelioscope 1927–1932 box 126, folder 3 Cooperative Research with the Spectrohelioscope box 126, folder 4 Measurement of solar spectrum lines, etc. box 126, folder 5 Setting up instructions for the spectrohelioscope box 126, folder 6 Spectrohelioscope and Its Work Part I box 126, folder 7 Spectrohelioscope and Its Work Part II box 126, folder 8 Spectrohelioscope and Its Work Part III (including solar eruptions and their apparent terrestrial effects) box 126, folder 9 Spectrohelioscope and Its Work Part IV box 126, folder 10 Galley Proofs of the "Spectrohelioscope and Its Work" Parts I–IV box 126, folder 11 Spectrohelioscope: Visual Observations of the Solar Atmosphere box 126, folder 12 Sun Spectra box 126, folder 13 Über das Spektrohelioskop: S. Pokrowski Vortex Experiments box 127, folder 1 Notes for speeches on scientific subjects box 127, folder 2 Notes for speeches on general subjects box 127, folder 3 Miscellaneous notes box 127, folder 4 Galileo Galilei box 127, folder 5 Historical: Galileo, Sir John Herschel quotations, etc. National Research Council Documents 7 1916–1935 creator: National Research Council (U.S.) Physical Description: 5 linear feet

box 128 Executive Board minutes October 1916 – December 1920 box 129 Executive Board minutes 1921–1925 box 130 Executive Board minutes December 1925 – December 1931 box 131, folder 1 Executive Board minutes January 1932 – April 1935 box 131, folder 2 Financial statements 1918–1920 box 132 Financial statements June 1922 – August 1928 box 133 Financial statements September 1928 – August 1935 box 134, box 135, Divisional minutes box 136, box 137 California Institute of Technology Documents 8 1920–1937 creator: California Institute of Technology Physical Description: 2 linear feet

box 138 Executive Council minutes 1921–1930 box 139 Executive Council minutes 1930–1935 box 140, folder 1 Financial statements 1921–1934 box 140, folder 2 Budgets 1921–1934 box 140, folder 3 Finance committee 1921–1934 box 141 Board of Trustees minutes 1920–1935 box 142 Astrophysical Observatory Council and Engineering Committee minutes 1928–1937 League of Nations Committee on Intellectual Cooperation Documents 9 1921–1931 creator: League of Nations. International Committee on Intellectual Co-operation Physical Description: 2 linear feet

box 143 League of Nations Committee on Intellectual Cooperation 1921–1922 box 144 League of Nations Committee on Intellectual Cooperation 1922 box 145 League of Nations Committee on Intellectual Cooperation 1922–1923 box 146 League of Nations Committee on Intellectual Cooperation 1923–1927 box 147 League of Nations Committee on Intellectual Cooperation 1927–1931

Guide to the George Ellery Hale 10142-MS 71 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

Director's Files of the Mount Wilson Observatory 10 1900–1926 Physical Description: 11 linear feet Existence and Location of Originals This series is located at the Huntington Library. It is open to qualified researchers by application through their Reader Services Department. Subjects and Indexing Terms Mount Wilson Observatory

box 148, folder 1 Antonio Abetti 1908–1909 Physical Description: 4 pages

box 148, folder 2 Giorgio Abetti 1905–1915 Physical Description: 66 pages

box 148, folder 3 Walter S. Adams 1908–1921 Physical Description: 394 pages

box 148, folder 4 Charles G. Abbot – L. B. Aldrich 1905–1922 Physical Description: 172 pages

box 148, folder 5 K. K. Acino 1911–1915 Physical Description: 21 pages

box 148, folder 6 C. E. Adams 1912–1920 Physical Description: 76 pages

box 148, folder 7 Edward D. Adams 1916–1918 Physical Description: 24 pages

box 148, folder 8 The Aermotor Company 1906–1916 Physical Description: 62 pages

box 148, folder 9 R. G. Aitken 1905–1922 Physical Description: 182 pages

box 148, folder 10 Ajax Electrothermic Corp. 1921–1922 Physical Description: 31 pages

box 148, folder 11 Dr. S. Albrecht 1911–1916 Physical Description: 16 pages

box 148, folder 12 American Association of Variable Star Observers 1920–1921 Physical Description: 8 pages

box 148, folder 13 American Express Company 1905–1913 Physical Description: 51 pages

box 148, folder 14 American Philosophical Society 1917 Physical Description: 4 pages

box 149, folder 1 American Radio and Research Corp. 1921 Physical Description: 21 pages

Guide to the George Ellery Hale 10142-MS 72 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 149, folder 2 J. S. Ames 1905–1922 Physical Description: 66 pages

box 149, folder 3 J. A. Anderson 1911–1925 Physical Description: 123 pages

box 149, folder 4 Knut Angstrom 1905–1906 Physical Description: 5 pages

box 149, folder 5 S.A. Arrhenius 1905–1922 Physical Description: 29 pages

box 149, folder 6 Annual Table of Constants 1920–1921 Physical Description: 2 pages

box 149, folder 7 Alden F. Ayers 1913 Physical Description: 8 pages

box 149, folder 8 A: Miscellaneous 1904–1924 Physical Description: 96 pages

box 149, folder 9 Harold D. Babcock 1908–1925 Physical Description: 29 pages

box 149, folder 10 Bailey Ornamental Iron Company 1907–1912 Physical Description: 43 pages

box 149, folder 11 S. I. Bailey 1913–1914 Physical Description: 6 pages

box 149, folder 12 B. Baillaud 1909–1920 Physical Description: 28 pages

box 149, folder 13 Baker Iron Works 1905–1920 Physical Description: 53 pages

box 149, folder 14 E. E. Barnard 1905–1922 Physical Description: 355 pages

box 149, folder 15 William Barnum 1904–1921 Physical Description: 77 pages

box 149, folder 16 Leon Barritt 1911–1912 Physical Description: 25 pages

box 150, folder 1 S. B. Barrett 1904–1920 Physical Description: 36 pages

box 150, folder 2 L. A. Bauer 1905–1921 Physical Description: 268 pages

box 150, folder 3 Bausch and Lomb Optical Company 1906–1919 Physical Description: 45 pages

Guide to the George Ellery Hale 10142-MS 73 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 150, folder 4 F. E. Baxandall 1907–1918 Physical Description: 29 pages

box 150, folder 5 James G. Biddle 1904–1912 Physical Description: 273 pages

box 150, folder 6 F. H. Bigelow 1905–1919 Physical Description: 51 pages

box 150, folder 7 Edward F. Bigelow 1914–1916 Physical Description: 12 pages

box 150, folder 8 Victor Bjerknes 1909–1924 Physical Description: 17 pages

box 150, folder 9 Board of Supervisors 1911 Physical Description: 2 pages

box 150, folder 10 Benjamin Boss 1905–1920 Physical Description: 107 pages

box 150, folder 11 Lewis Boss 1904–1910 Physical Description: 59 pages

box 150, folder 12 Frank P. Brackett 1904–1915 Physical Description: 80 pages

box 150, folder 13 Frederick S. Brackett 1919–1920 Physical Description: 7 pages

box 151, folder 1 J. A. Brashear 1904–1919 Physical Description: 389 pages

box 151, folder 2 F. W. Braun Company 1906–1914 Physical Description: 26 pages

box 151, folder 3 John L. Brickels 1909 Physical Description: 6 pages

box 151, folder 4 E. W. Brown 1915–1919 Physical Description: 28 pages

box 151, folder 5 Brown and Sharp Manufacturing Company 1908–1915 Physical Description: 26 pages

box 151, folder 6 Bureau of Standards 1921–1922 Physical Description: 6 pages

box 151, folder 7 D. H. Burnham Company 1909–1915 Physical Description: 327 pages

box 152, folder 1 Albert Alfred Buss 1907–1920 Physical Description: 112 pages

Guide to the George Ellery Hale 10142-MS 74 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 152, folder 2 C. P. Butler 1907–1911 Physical Description: 46 pages

box 152, folder 3 B: Miscellaneous 1904–1925 Physical Description: 299 pages

box 152, folder 4 W. G. Cady 1904–1908 Physical Description: 18 pages

box 152, folder 5 California Cornice Works 1911–1916 Physical Description: 59 pages

box 152, folder 6 Cambridge Scientific Instrument Company 1905–1910 Physical Description: 19 pages

box 152, folder 7 W. W. Campbell 1909–1922 Physical Description: 195 pages

box 152, folder 8 R. S. Capon 1914–1919 Physical Description: 68 pages

box 152, folder 9 W. F. Carothers 1910–1914 Physical Description: 78 pages

box 152, folder 10 Carnegie Institution of Washington Physical Description: .1 linear feet

box 152, folder 11 J. J. Carty 1921–1925 Physical Description: 31 pages

box 152, folder 12 Carte du Ciel 1909–1912 Physical Description: 9 pages

box 152, folder 13 Vincenzo Carulli 1909–1911 Physical Description: 9 pages

box 153, folder 1 F. A. Carpenter 1921–1922 Physical Description: 25 pages

box 153, folder 2 J. McKeen Cattell 1904–1911 Physical Description: 12 pages

box 153, folder 3 Cawthron Trust 1914–1919 Physical Description: 10 pages

box 153, folder 4 C. W. Chamberlain 1909 Physical Description: 15 pages

box 153, folder 5 T. C. Chamberlain 1908–1915 Physical Description: 64 pages

box 153, folder 6 C. A. Chant 1908–1920 Physical Description: 27 pages

Guide to the George Ellery Hale 10142-MS 75 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 153, folder 7 S. Chevalier 1908–1911 Physical Description: 39 pages

box 153, folder 8 Sir W. H. M. Christie 1905–1908 Physical Description: 3 pages

box 153, folder 9 Rev. R. Cirera 1905–1907 Physical Description: 10 pages

box 153, folder 10 Frederick W. Clements 1915–1918 Physical Description: 20 pages

box 153, folder 11 Ray G. Coates 1907–1910 Physical Description: 12 pages

box 153, folder 12 Geo. G. Comstock 1909–1911 Physical Description: 15 pages

box 153, folder 13 C. E. Cook Electric Company 1911 Physical Description: 6 pages

box 153, folder 14 T. Cook and Sons, Ltd. 1912–1920 Physical Description: 34 pages

box 153, folder 15 Corning Glass Works 1910–1920 Physical Description: 14 pages

box 153, folder 16 Rev. A. L. Cortie 1907–1922 Physical Description: 99 pages

box 153, folder 17 Cooper Hewitt Electric Company 1921 Physical Description: 10 pages

box 153, folder 18 A. Cotton 1909–1910 Physical Description: 27 pages

box 153, folder 19 Couple-Gear Freight-Wheel 1905–1908 Physical Description: 43 pages

box 153, folder 20 Heber D. Curtis 1912–1919 Physical Description: 21 pages

box 153, folder 21 R. H. Curtis 1909–1920 Physical Description: 18 pages

box 153, folder 22 Cramer Dry Plate Company 1907–1916 Physical Description: 16 pages

box 153, folder 23 C: Miscellaneous 1904–1920 Physical Description: 215 pages

box 153, folder 24 Arthur L. Day 1906–1920 Physical Description: 38 pages

Guide to the George Ellery Hale 10142-MS 76 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 153, folder 25 Frank C. Dennett 1910–1912 Physical Description: 26 pages

box 153, folder 26 H. Deslandres 1904–1909 Physical Description: 11 pages

box 153, folder 27 The Dictaphone 1912 Physical Description: 6 pages

box 153, folder 28 Dominion Astrophysical Observatory 1913–1920 Physical Description: 57 pages

box 154, folder 1 C. L. Doolittle 1905 Physical Description: 9 pages

box 154, folder 2 A. E. Douglas 1907–1918 Physical Description: 47 pages

box 154, folder 3 W. Geoffrey Duffield 1907–1915 Physical Description: 54 pages

box 154, folder 4 Ducommun Hardware Company 1909–1914 Physical Description: 24 pages

box 154, folder 5 J. C. Duncan 1911–1920 Physical Description: 27 pages

box 154, folder 6 Gano Dunn 1919 Physical Description: 31 pages

box 154, folder 7 F. W. Dyson 1905–1920 Physical Description: 20 pages

box 154, folder 8 D: Miscellaneous 1901–1920 Physical Description: 52 pages

box 154, folder 9 Eastman Kodak Company 1911–1920 Physical Description: 36 pages

box 154, folder 10 G. Eberhard 1905–1908 Physical Description: 18 pages

box 154, folder 11 A. S. Eddington 1914–1920 Physical Description: 37 pages

box 154, folder 12 Eimer and Amend 1905–1910 Physical Description: 26 pages

box 154, folder 13 Ferdinand Ellerman 1908–1923 Physical Description: 54 pages

box 154, folder 14 Charles F. Elmes Engineering Works 1911 Physical Description: 19 pages

Guide to the George Ellery Hale 10142-MS 77 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 154, folder 15 R. Emden 1908 Physical Description: 3 pages

box 154, folder 16 A. H. Emery 1911–1913 Physical Description: 14 pages

box 154, folder 17 Encyclopedia Americana 1919 Physical Description: 15 pages

box 154, folder 18 Paul Epstein 1913–1921 Physical Description: 23 pages

box 154, folder 19 Estimates 1912–1916 box 154, folder 20 J. Evershed 1905–1915 Physical Description: 71 pages

box 154, folder 21 Exhibition San Francisco 1913–1914 Physical Description: 33 pages

box 154, folder 22 E: Miscellaneous 1909–1917 Physical Description: 44 pages

box 154, folder 23 Charles Fabry 1905–1913 Physical Description: 16 pages

box 154, folder 24 Fairbanks, Morse and Company 1905–1914 Physical Description: 100 pages

box 154, folder 25 E. A. Fath 1908–1913 Physical Description: 29 pages

box 155, folder 1 Fore River Shipbuilding Corporation 1912–1913 Physical Description: 250 pages

box 155, folder 2 Fay and Scott 1909 Physical Description: 13 pages

box 155, folder 3 Camille Flammarion 1910–1920 Physical Description: 19 pages

box 155, folder 4 First National Bank, Pasadena 1908–1914 Physical Description: 9 pages

box 155, folder 5 U. S. Forest Service 1909–1920 Physical Description: 40 pages

box 155, folder 6 F. E. Fowle 1910–1919 Physical Description: 25 pages

box 155, folder 7 A. Fowler 1906–1913 Physical Description: 85 pages

box 155, folder 8 Philip Fox 1904–1922 Physical Description: 110 pages

Guide to the George Ellery Hale 10142-MS 78 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 155, folder 9 Frankford Arsenal 1918 Physical Description: 15 pages

box 155, folder 10 J. Franklin Adams 1912 Physical Description: 4 pages

box 155, folder 11 Fulton Engine Works 1907–1912 Physical Description: 17 pages

box 155, folder 12 Caroline E. Furness 1911 Physical Description: 1 pages

box 155, folder 13 French Plate Glass Companies 1904–1913 Physical Description: 163 pages

box 155, folder 14 F: Miscellaneous 1905–1916 Physical Description: 93 pages

box 156, folder 1 E. B. Frost 1905–1920 Physical Description: 764 pages

box 156, folder 2 Henry G. Gale 1905–1921 Physical Description: 261 pages

box 156, folder 3 General Electric Company 1912–1920 Physical Description: 60 pages

box 157, folder 1 William Gaertner 1905–1916 Physical Description: 164 pages

box 157, folder 2 F. G. Gibbs 1913–1920 Physical Description: 33 pages

box 157, folder 3 Walter M. Gilbert 1905–1920 Physical Description: 492 pages

box 157, folder 4 Sir David Gill 1911–1914 Physical Description: 23 pages

box 157, folder 5 Graham-Burnham Company 1915–1917 Physical Description: 11 pages

box 157, folder 6 H. E. Gregory 1921 Physical Description: 3 pages

box 157, folder 7 William H. Guild and Company 1909–1916 Physical Description: 22 pages

box 157, folder 8 Gundlach-Manhattan Optical Company 1909–1919 Physical Description: 15 pages

box 157, folder 9 G: Miscellaneous 1905–1920 Physical Description: 150 pages

Guide to the George Ellery Hale 10142-MS 79 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 158, folder 1 John G. Hagen, S.J. 1911–1921 Physical Description: 17 pages

box 158, George Ellery Hale 1905–1925 folder 2–3 Physical Description: 403 pages

box 158, folder 4 J. Hargreaves 1923 Physical Description: 1 pages

box 158, folder 5 J. Hartman 1903–1914 Physical Description: 61 pages

box 158, folder 6 James Hartness 1911–1916 Physical Description: 15 pages

box 158, folder 7 Harvard College 1913–1920 Physical Description: 26 pages

box 158, folder 8 B. Hasselberg 1904–1908 Physical Description: 36 pages

box 158, folder 9 C. S. Hastings 1908–1909 Physical Description: 27 pages

box 158, folder 10 F. Henroteau 1917–1920 Physical Description: 21 pages

box 158, folder 11 W. C. Heraeus 1905–1906 Physical Description: 17 pages

box 158, folder 12 Herschel Mirror 1911–1922 Physical Description: 11 pages

box 158, folder 13 Ejnar Hertzsprung 1911–1921 Physical Description: 59 pages

box 158, folder 14 A. Hilger, Ltd. 1905–1914 Physical Description: 99 pages

box 158, folder 15 Arthur R. Hinks 1910–1920 Physical Description: 9 pages

box 158, folder 16 W. P. Hoge 1914–1922 Physical Description: 85 pages

box 159, folder 1 John D. Hooker 1907–1908 Physical Description: 17 pages

box 159, folder 2 Janet T. Howell 1915–1917 Physical Description: 65 pages

box 159, folder 3 Edwin P. Hubble 1917–1919 Physical Description: 9 pages

Guide to the George Ellery Hale 10142-MS 80 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 159, folder 4 W. J. Humphreys 1906–1920 Physical Description: 17 pages

box 159, folder 5 Myron Hunt 1905–1918 Physical Description: 101 pages

box 159, folder 6 W. J. Hussey 1903–1920 Physical Description: 34 pages

box 159, folder 7 Charles L. Hutchinson 1905 Physical Description: 22 pages

box 159, folder 8 H: Miscellaneous 1904–1922 Physical Description: 245 pages

box 159, folder 9 Ilford, Ltd. 1909 Physical Description: 1 pages

box 159, folder 10 Imperial College of Science and Technology 1921 Physical Description: 2 pages

box 159, folder 11 Institute Oceanographique Monaco 1919 Physical Description: 2 pages

box 159, folder 12 Insurance 1907–1920 Physical Description: 64 pages

box 159, folder 13 Insurance and Annuity Association 1919–1920 Physical Description: 40 pages

box 159, folder 14 Internal Revenue Service 1908–1915 Physical Description: 13 pages

box 159, folder 15 International Acheson Graphite Company 1906–1910 Physical Description: 26 pages

box 159, folder 16 International Encyclopedia 1914–1916 Physical Description: 35 pages

box 159, folder 17 International Solar Union 1905 Physical Description: 221 pages

box 159, folder 18 Interstate Commerce 1910–1916 Physical Description: 43 pages

box 159, folder 19 George S. Isham 1917 Physical Description: 7 pages

box 159, folder 20 I: Miscellaneous 1905–1920 Physical Description: 30 pages

box 160, folder 1 Harold Jacoby 1913–1920 Physical Description: 13 pages

Guide to the George Ellery Hale 10142-MS 81 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 160, folder 2 Clement Jacomini 1915–1916 Physical Description: 63 pages

box 160, folder 3 Jules Jansen 1905–1921 Physical Description: 75 pages

box 160, folder 4 J. H. Jeans 1917–1922 Physical Description: 14 pages

box 160, folder 5 C. E. Jewell 1903–1907 Physical Description: 14 pages

box 160, folder 6 N. Johanssen 1917–1921 Physical Description: 41 pages

box 160, folder 7 George D. Jones 1908–1920 Physical Description: 15 pages

box 160, folder 8 Alfred J. Joy 1915–1918 Physical Description: 18 pages

box 160, folder 9 W. H. Julius 1904–1921 Physical Description: 171 pages

box 160, folder 10 J: Miscellaneous 1905–1922 Physical Description: 91 pages

box 160, folder 11 J. C. Kapteyn 1921–1922 Physical Description: 21 pages

box 160, folder 12 Rev. D. Kennedy 1908–1909 Physical Description: 15 pages

box 160, folder 13 N. A. Kent 1903–1915 Physical Description: 55 pages

box 160, folder 14 F. E. Kester 1912–1914 Physical Description: 8 pages

box 160, folder 15 Arthur S. King 1907–1921 Physical Description: 155 pages

box 160, folder 16 William H. Knight 1909–1912 Physical Description: 17 pages

box 160, folder 17 Peter Paul Koch 1912–1913 Physical Description: 31 pages

box 160, folder 18 Kodaikanal and Madras Observatory 1922–1923 Physical Description: 4 pages

box 160, folder 19 G. W. Koiner 1911 Physical Description: 10 pages

Guide to the George Ellery Hale 10142-MS 82 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 160, folder 20 Arnold Kohlschutter 1911–1916 Physical Description: 62 pages

box 160, folder 21 K: Miscellaneous 1904–1917 Physical Description: 90 pages

box 161, folder 1 Andrew L. Lawson 1921 Physical Description: 9 pages

box 161, folder 2 Leeds and Northrup 1909–1920 Physical Description: 18 pages

box 161, folder 3 E. P. Lewis 1915 Physical Description: 17 pages

box 161, folder 4 Gilbert N. Lewis 1915 Physical Description: 4 pages

box 161, folder 5 A. O. Louschner 1905–1920 Physical Description: 86 pages

box 161, folder 6 Bertil Lindblad 1920–1923 Physical Description: 42 pages

box 161, folder 7 Arthur D. Little, Inc. 1912 Physical Description: 9 pages

box 161, folder 8 Sir Norman Lockyer 1904–1917 Physical Description: 27 pages

box 161, folder 9 W. J. S. Lockyer 1904–1921 Physical Description: 35 pages

box 161, folder 10 H. C. Lord 1904–1916 Physical Description: 44 pages

box 161, folder 11 H. Lorentz 1909–1925 Physical Description: 37 pages

box 161, folder 12 T. P. Lukens 1905 Physical Description: 16 pages

box 161, folder 13 L: Miscellaneous 1904–1924 Physical Description: 118 pages

box 161, folder 14 D. T. MacDougal 1906–1920 Physical Description: 32 pages

box 161, folder 15 Alexander P. McAdie 1909–1920 Physical Description: 35 pages

box 161, folder 16 McCan Mechanical Works 1907–1910 Physical Description: 35 pages

Guide to the George Ellery Hale 10142-MS 83 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 161, folder 17 Machinists Supply Company 1909–1910 Physical Description: 15 pages

box 161, folder 18 Richard C. McLaurin 1912–1913 Physical Description: 13 pages

box 161, folder 19 John M. Manley 1912–1913 Physical Description: 17 pages

box 161, folder 20 Mantois 1916–1917 Physical Description: 7 pages

box 161, folder 21 Mare Island Navy Yard 1922 Physical Description: 8 pages

box 162, folder 1 Memoranda 1913 Physical Description: 3 pages

box 162, folder 2 Merck and Company 1906–1914 Physical Description: 33 pages

box 162, folder 3 Paul W. Merrill 1914–1919 Physical Description: 22 pages

box 162, folder 4 Ernest Merritt 1907–1919 Physical Description: 15 pages

box 162, folder 5 John C. Merriam 1919–1925 Physical Description: 249 pages

box 162, folder 6 A. A. Michelson 1903–1922 Physical Description: 234 pages

box 162, folder 7 Dayton C. Miller 1920–1921 Physical Description: 68 pages

box 162, folder 8 John A. Miller 1917–1920 Physical Description: 21 pages

box 162, folder 9 H. L. Miller 1905–1916 Physical Description: 12 pages

box 162, folder 10 Newman Miller 1914–1917 Physical Description: 66 pages

box 162, folder 11 R. A. Millikan 1920 Physical Description: 1 pages

box 162, folder 12 "The Millionaire" calculating machine 1910–1911 Physical Description: 15 pages

box 162, folder 13 S. A. Mitchell 1909–1920 Physical Description: 127 pages

Guide to the George Ellery Hale 10142-MS 84 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 163, folder 1 Walter M. Mitchell 1906–1912 Physical Description: 28 pages

box 163, folder 2 George S. Monk 1913–1919 Physical Description: 39 pages

box 163, folder 3 B. E. Moore 1907–1915 Physical Description: 14 pages

box 163, folder 4 E. H. Moore 1911–1914 Physical Description: 5 pages

box 163, folder 5 Morava Construction Company 1909–1916 Physical Description: 85 pages

box 163, folder 6 F. R. Moulton 1909–1915 Physical Description: 10 pages

box 163, folder 7 Morehouse's Comot 1907–1908 Physical Description: 2 pages

box 163, folder 8 Mt. Wilson Auto Stage 1915 Physical Description: 17 pages

box 163, folder 9 M: Miscellaneous 1903–1925 Physical Description: 235 pages

box 163, folder 10 National Census of Research undated Physical Description: 4 pages

box 163, folder 11 National City Bank 1909–1912 Physical Description: 8 pages

box 163, folder 12 National Optical Glass Company 1916–1917 Physical Description: 3 pages

box 163, folder 13 National Research Council undated Physical Description: 5 pages

box 163, folder 14 E. F. Nichols 1905–1913 Physical Description: 117 pages

box 163, folder 15 Seth B. Nicholson 1915–1917 Physical Description: 7 pages

box 163, folder 16 N: Miscellaneous 1905–1922 Physical Description: 52 pages

box 163, folder 17 Charles M. Olmsted 1905–1909 Physical Description: 24 pages

box 163, folder 18 Observatory 1919–1923 Physical Description: 16 pages

Guide to the George Ellery Hale 10142-MS 85 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 163, folder 19 Ordnance miscellaneous 1918–1919 Physical Description: 252 pages

box 163, folder 20 Purchase of optical building and lot from Ordance Department 1918–1919 Physical Description: 48 pages

box 164, folder 1 Ordnance Department 1918 Physical Description: 25 pages

box 164, folder 2 Ordnance Department, Pasadena – Pittsburgh 1918 Physical Description: 133 pages

box 164, folder 3 Ordnance Department, St. Louis – Stockton 1918 Physical Description: 105 pages

box 164, folder 4 Ordnance Department, Washington, D. C. 1918 Physical Description: 181 pages

box 164, folder 5 Ordnance Department 1918 Physical Description: 100 pages

box 164, folder 6 O: Miscellaneous 1905–1918 Physical Description: 30 pages

box 164, folder 7 Pacific Coast Elevator Company 1907–1919 Physical Description: 13 pages

box 164, folder 8 Pacific Coast Research Conference 1917–1918 Physical Description: 10 pages

box 164, folder 9 Johann Palisa 1909–1911 Physical Description: 13 pages

box 164, folder 10 J. A. Parkhurst 1905–1917 Physical Description: 31 pages

box 164, folder 11 Parra Mantois and Cie 1909–1910 Physical Description: 21 pages

box 164, folder 12 Pasadena Hardware Company 1908 Physical Description: 4 pages

box 164, folder 13 Pasadena and Mt. Wilson Toll Road Company 1905–1918 Physical Description: 38 pages

box 164, folder 14 F. G. Pease 1907–1923 Physical Description: 59 pages

box 164, folder 15 C. D. Perrine 1908–1918 Physical Description: 49 pages

box 164, folder 16 A. Perot 1904–1911 Physical Description: 15 pages

Guide to the George Ellery Hale 10142-MS 86 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 164, folder 17 J. E. Petavel 1906–1908 Physical Description: 16 pages

box 164, folder 18 C. L. Petitdidier 1908–1917 Physical Description: 28 pages

box 164, folder 19 Edison Pettit 1920 Physical Description: 12 pages

box 165, folder 1 E. C. Pickering 1906–1920 Physical Description: 212 pages

box 165, folder 2 Gifford Pinchot 1905–1908 Physical Description: 19 pages

box 165, folder 3 Count A. de la Baume Pluvinel 1907–1922 Physical Description: 49 pages

box 165, folder 4 J. S. Plaskett 1906–1919 Physical Description: 254 pages

box 165, folder 5 John M. Poor 1914 Physical Description: 9 pages

box 165, folder 6 Publicity: Journal of Electricity, Robert Sibley 1917–1919 Physical Description: 14 pages

box 165, folder 7 Publicity: Miscellaneous 1912–1921 Physical Description: 23 pages

box 165, folder 8 Publicity: New York Times, Los Angeles Times 1910–1921 Physical Description: 50 pages

box 165, folder 9 Publicity: Popular Astronomy 1913–1919 Physical Description: 10 pages

box 165, folder 10 Publicity: Popular Mechanics 1911–1917 Physical Description: 14 pages

box 165, folder 11 Publicity: Popular Science Monthly 1915–1920 Physical Description: 27 pages

box 165, folder 12 Publicity: Scientific American Monthly 1915–1921 Physical Description: 58 pages

box 165, folder 13 Publicity: Westinghouse Bulletin 1920 Physical Description: 2 pages

box 165, folder 14 Luigi Puccianti 1908–1909 Physical Description: 7 pages

box 165, folder 15 P: Miscellaneous 1905–1925 Physical Description: 135 pages

Guide to the George Ellery Hale 10142-MS 87 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 165, folder 16 Lord Rayleigh 1919 Physical Description: 7 pages

box 165, folder 17 E. H. Rayner 1906–1907 Physical Description: 13 pages

box 165, folder 18 Reservoir, Mt. Wilson 1921 Physical Description: 8 pages

box 165, folder 19 J. S. Richard 1912–1913 Physical Description: 8 pages

box 165, folder 20 A. Ricco 1914–1920 Physical Description: 35 pages

box 166, folder 1 G. W. Ritchey 1906–1920 Physical Description: 94 pages

box 166, folder 2 Rix Compressed Air and Drill Company 1908 Physical Description: 13 pages

box 166, folder 3 Louis Rodes 1918–1920 Physical Description: 28 pages

box 166, folder 4 E. B. Rosa 1909 Physical Description: 3 pages

box 166, folder 5 Royal Astronomical Society 1911–1922 Physical Description: 9 pages

box 166, folder 6 Henry Norris Russell 1910–1925 Physical Description: 189 pages

box 166, folder 7 R: Miscellaneous 1905–1920 Physical Description: 68 pages

box 166, folder 8 R. Sadler 1911 Physical Description: 53 pages

box 166, folder 9 St. Gobain Plate Glass Company 1922 Physical Description: 15 pages

box 166, folder 10 Salaries, study of question of 1919 Physical Description: 12 pages

box 166, folder 11 Roscoe F. Sanford 1916–1917 Physical Description: 25 pages

box 166, folder 12 Santa Fe Railway Company 1906–1917 Physical Description: 15 pages

box 166, folder 13 Frank Schlesinger 1905–1920 Physical Description: 269 pages

Guide to the George Ellery Hale 10142-MS 88 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 166, folder 14 Arthur Schuster 1912–1916 Physical Description: 28 pages

box 167, folder 1 Peter Schwamb 1913–1916 Physical Description: 747 pages

box 168, folder 1 F. H. Seares 1909–1921 Physical Description: 176 pages

box 168, folder 2 Science Museum, London 1918 Physical Description: 6 pages

box 168, folder 3 Seaboard Metal Works 1900–1910 Physical Description: 4 pages

box 168, folder 4 M. A. Seed Dry Plate 1905–1910 Physical Description: 57 pages

box 168, folder 5 H. A. Seller 1912–1913 Physical Description: 23 pages

box 168, folder 6 Harlow Shapley 1912–1920 Physical Description: 74 pages

box 168, folder 7 Seward A. Simmons 1904–1909 Physical Description: 90 pages

box 168, folder 8 Albert Smith 1910–1913 Physical Description: 23 pages

box 168, folder 9 Smithsonian Institution 1904–1916 Physical Description: 94 pages

box 168, folder 10 Societe d'Astronomie d'Anvers 1921–1922 Physical Description: 11 pages

box 168, folder 11 Southern California Edison Company 1911–1917 Physical Description: 19 pages

box 168, folder 12 Southern California Railway Company 1905–1912 Physical Description: 37 pages

box 168, folder 13 Spencer Lens Company 1920 Physical Description: 6 pages

box 168, folder 14 William R. Staats Company 1905–1926 Physical Description: 150 pages

box 168, folder 15 Joel Stebbins 1918–1920 Physical Description: 22 pages

box 169, folder 1 G. E. Stechert and Company 1905–1912 Physical Description: 55 pages

Guide to the George Ellery Hale 10142-MS 89 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 169, folder 2 Carl Stormer 1912–1924 Physical Description: 142 pages

box 169, folder 3 L'Observatoire, Strasbourg 1921 Physical Description: 5 pages

box 169, folder 4 S. W. Stratton 1905–1920 Physical Description: 248 pages

box 169, folder 5 Gustaf Strombert 1915–1919 Physical Description: 15 pages

box 169, folder 6 Paul Stroobant 1905–1922 Physical Description: 32 pages

box 169, folder 7 S: Miscellaneous 1904–1920 Physical Description: 157 pages

box 169, folder 8 Toshio Takamine 1921 Physical Description: 4 pages

box 169, folder 9 Taylor-Hobson Company 1909–1913 Physical Description: 36 pages

box 169, folder 10 Taxes 1905–1907 Physical Description: 7 pages

box 169, folder 11 J. Miery Teran 1907–1908 Physical Description: 8 pages

box 169, folder 12 Thompson-Starrett Company 1909 Physical Description: 11 pages

box 169, folder 13 Elihu Thomson 1907–1923 Physical Description: 28 pages

box 170, folder 1 Tiffany and Company 1913–1923 Physical Description: 36 pages

box 170, folder 2 Otto Toepfer und Sohn 1905–1922 Physical Description: 87 pages

box 170, folder 3 O. H. Truman 1915–1919 Physical Description: 25 pages

box 170, folder 4 H. H. Turner 1913–1921 Physical Description: 45 pages

box 170, folder 5 T: Miscellaneous 1905–1920 Physical Description: 115 pages

box 170, folder 6 U. S. Coast and Geodetic Survey 1904–1919 Physical Description: 83 pages

Guide to the George Ellery Hale 10142-MS 90 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 170, folder 7 U. S. Geological Survey 1919–1920 Physical Description: 14 pages

box 170, folder 8 U. S. Naval Observatory 1912–1913 Physical Description: 6 pages

box 170, folder 9 U. S. Weather Bureau 1905–1916 Physical Description: 36 pages

box 170, folder 10 Union Iron Works Company 1905–1916 Physical Description: 234 pages

box 170, folder 11 Union Tool Company 1914–1916 Physical Description: 64 pages

box 170, folder 12 University of Chicago Press 1905–1915 Physical Description: 153 pages

box 170, folder 13 U: Miscellaneous 1905–1921 Physical Description: 33 pages

box 170, folder 14 E. A. Varela 1911–1914 Physical Description: 9 pages

box 171, folder 1 A. Van Maanen 1911–1921 Physical Description: 117 pages

box 171, folder 2 P. J. Van Rhijn 1913–1922 Physical Description: 16 pages

box 171, folder 3 V: Miscellaneous 1905–1920 Physical Description: 40 pages

box 171, folder 4 Charles D. Walcott 1905–1913 Physical Description: 39 pages

box 171, folder 5 O. R. Walkley 1916–1917 Physical Description: 23 pages

box 171, folder 6 R. James Wallace 1905–1910 Physical Description: 64 pages

box 171, folder 7 Warner and Swasey 1904–1920 Physical Description: 33 pages

box 171, folder 8 H. P. Warren 1922 Physical Description: 5 pages

box 171, folder 9 William C. Weber 1921–1922 Physical Description: 26 pages

box 171, folder 10 William Wesley and Son 1904–1910 Physical Description: 89 pages

Guide to the George Ellery Hale 10142-MS 91 Papers 10142-MS Director's Files of the Mount Wilson Observatory 101900–1926

box 171, folder 11 Westinghouse Manufacturing and Electric Company 1915–1919 Physical Description: 30 pages

box 171, folder 12 Western Union Telegraph Company 1919–1920 Physical Description: 6 pages

box 171, folder 13 Walter T. Whitney 1912–1916 Physical Description: 38 pages

box 171, folder 14 C. J. Willett 1913–1914 Physical Description: 4 pages

box 171, folder 15 E. B. Wilson 1914–1919 Physical Description: 30 pages

box 171, folder 16 H. C. Wilson 1909–1921 Physical Description: 27 pages

box 171, folder 17 Ralph E. Wilson 1918 Physical Description: 25 pages

box 172, folder 1 W. H. Wright 1916–1920 Physical Description: 59 pages

box 172, folder 2 Max Wolf 1908 Physical Description: 11 pages

box 172, folder 3 Frank S. Wood 1917–1918 Physical Description: 4 pages

box 172, folder 4 R. W. Wood 1908–1915 Physical Description: 66 pages

box 172, folder 5 W: Miscellaneous 1904–1923 Physical Description: 126 pages

box 172, folder 6 Anne S. Young 1917–1920 Physical Description: 5 pages

box 172, folder 7 P. Zeeman 1908–1921 Physical Description: 109 pages

box 172, folder 8 Carl Zeiss 1905–1920 Physical Description: 26 pages

box 172, folder 9 F. R. Ziel 1910 Physical Description: 3 pages

box 172, folder 10 XYZ: Miscellaneous 1904–1914 Physical Description: 127 pages

box 173, folder 1 John L. Wirt 1905–1920

Guide to the George Ellery Hale 10142-MS 92 Papers 10142-MS