From collection Creating Acadia National Park: The George B. Dorr Research Archive of Ronald H. Epp

Page 1

Page 2

Page 3

Page 4

Page 5

Page 6

Page 7

Page 8

Page 9

Page 10

Page 11

Page 12

Page 13

Page 14

Page 15

Page 16

Page 17

Page 18

Page 19

Page 20

Page 21

Page 22

Page 23

Page 24

Page 25

Page 26

Page 27

Page 28

Page 29

Page 30

Page 31

Page 32

Page 33

Page 34

Page 35

Page 36

Page 37

Page 38

Page 39

Page 40

Page 41

Page 42

Page 43

Page 44

Page 45

Page 46

Page 47

Page 48

Page 49

Page 50

Page 51

Page 52

Page 53

Page 54

Page 55

Page 56

Page 57

Page 58

Page 59

Page 60

Page 61

Page 62

Page 63

Page 64

Page 65

Page 66

Page 67

Page 68

Page 69

Page 70

Page 71

Page 72

Page 73

Page 74

Page 75

Page 76

Page 77

Page 78

Page 79

Page 80

Page 81

Page 82
Search
results in pages
Metadata
Rockefeller Archives Center
Rockefeller Archnie Center
Rockefeller Archives
Page 1 of 2
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Details Page - All Collections
RFI Home
Click on
to see associated records.
New Search
Change Directory
Directory Name:
Rockefeller Family Archives
Record Group #:
02
Get Prior Research
Record Group
The Office of the Messrs. Rockefeller
Search Tips
Name:
Series #:
I
Series Name:
Homes
Dates:
1885-1961
Description:
The Homes series documents the management of four of
John D. Rockefeller, Sr.'s and John D. Rockefeller, Jr.'s
estates and their New York City homes. The estates are
Ormond Beach, Florida; Lakewood, New Jersey;
Pocantico Hills, New York; and Seal Harbor, Maine. The
New York City homes are 4, 10, and 12 West 54th Street
and the apartment at 740 Park Avenue. There is also
Note: Additional record
information regarding John D. Rockefeller 3rd's
apartment at One Beekman Place. Most of the material
group details are in
deals with property purchases, employees, the
construction of homes, out buildings, and private roads,
the Epp personal
relations with neighbors and local communities, the
contents of the houses (particularly art collections), and
the general maintenance and operation of the various
collection, specifically
homes. The correspondence is between members of the
family and the family office on the one hand, and estate
"Register: Rocketeller
managers, employees, contractors, real estate agents,
neighbors, members of the various communities, and art
Family Archives Record
dealers on the other.
The Homes series is divided into twelve sections, nine for
group 2. Rockefeller
the homes listed above, and three others entitled
Richford; Transfer of Property; and House Books. The
Homes."
Richford section contains information on the purchase of
the site of John D. Rockefeller, Sr.'s birthplace and
surrounding property in the 1920s to prevent its
commercial exploitation. The Transfer of Property section
concerns the transfer of ownership of the various estates
from John D. Rockefeller, Sr. to his son John D.
Rockefeller, Jr. and the distribution of John D.
Rockefeller, Sr.'s personal effects after his death. The
House Books are listings and descriptions of the contents
of the various houses. These lists also include the
contents of Bassett Hall at Williamsburg, Virginia, and
John D. Rockefeller, Jr.'s office at Room 5600. Also
included in these books are distributions of the personal
effects of John D. Rockefeller, Jr., Abby Aldrich
Rockefeller, and Martha Baird Rockefeller after their
respective deaths.
Aside from offering an insight into the management of
the family estates and homes, this series also illustrates
John D. Rockefeller, Jr.'s personal interests in the
conservation of land and wildlife and in collecting
Chinese porcelains and other art objects. The series also
gives many examples of the attention he gave to the
details in every affair he handled.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/Rockglobal/detailsS.IDC,SPEC 5/7/2012
Rockefeller Archives
Page 2 of 2
The collection measures 98 cubic feet. The material
covers the years 1885-1961, and the family members
who figure prominently in the papers are John D.
Rockefeller, Jr. and John D. Rockefeller 3rd. John D.
Rockefeller, Sr., Abby Aldrich Rockefeller, Nelson A.
Rockefeller, Winthrop Rockefeller, Laurance S.
Rockefeller, and David Rockefeller also appear. Of the
Rockefeller family advisors who appear, Robert W.
Gumbel and Charles O. Heydt are the most prominent.
Restriction Notes: None
Searching provided by:
Re:
discovery
$ 01 FIWARES
Copyright © The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/Rockglobal/detailsS.IDC,SPEC... 5/7/2012
Rockefeller Archives
Page 1 of 1
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Details Page - All Collections
RFI Home
Click on
to see associated records.
New Search
Change Directory
Directory Name:
Rockefeller Family Archives
Record Group #:
02
Get Prior Research
Record Group Name: The Office of the Messrs. Rockefeller
Search Tips
Series #:
H
Series Name:
Friends and Services
Container #:
059
Folder #:
0441
Folder Title:
Friends and Relations - Eliot, Charles W.
Dates:
1908-1933
Description:
Harvard President, member of Rockefeller boards at John D.
Rockefeller, Jr.'s request. Comments on Colorado Fuel and
Iron Company (CF&I) strike and unions; Seal Harbor,
national parks affairs. Tributes to him; use of his letters in a
biography.
Category:
RECORD
Restriction Notes:
None
Searching provided by:
Re:
discovery
SOFTWARES
Copyright © The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/Rockglobal/details.IDC,SPECI. 5/7/2012
Rockefeller Archives
Page 1 of 1
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Details Page - All Collections
RFI Home
Click on
to see associated records.
New Search
Change Directory
Directory Name:
Rockefeller Family Archives
Record Group #:
02
Get Prior Research
Record Group Name: The Office of the Messrs. Rockefeller
Search Tips
Series #:
H
Series Name:
Friends and Services
Container #:
093
Folder #:
0700
Folder Title:
Friends and Relations - Morris, Dave H.
Dates:
1943-1956
Description:
Lived in Seal Harbor and New York City, personal friend of
John D. Rockefeller, Jr., cooperated with him in many
activities.
Category:
RECORD
Restriction Notes:
None
Searching provided by:
Re: discovery
SOFTWARE
Copyright c The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/Rockglobal/details.IDC,SPECI..
5/7/2012
Rockefeller Archives
Page 1 of 1
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Details Page - All Collections
RFI Home
Click on
to see associated records.
New Search
Change Directory
Directory Name:
Rockefeller Family Archives
Record Group #:
02
Get Prior Research
Record Group Name: The Office of the Messrs. Rockefeller
Search Tips
Series #:
I
Series Name:
Homes
Container #:
072
Folder #:
0738
Folder Title:
Seal Harbor - Mrs. Beatrix Farrand
Dates:
1928-1941, 1968
Description:
Landscape gardener. Cooperated with John D. Rockefeller,
Jr. in planning work in various sections of the island. John
D. Rockefeller, Jr.'s concern over appearance of road sides
and bridges. Mrs. Farrand made no charges for her services
in connection with the road work for several years.
Correspondents include Beatrix Farrand, John D.
Rockefeller, Jr.
Category:
Record
Restriction Notes:
None
Searching provided by:
Re: discovery SOFTWARLY
Copyright © The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/Rockglobal/details.IDC,SPECI... 5/7/2012
Rockefeller Archives
Page 1 of 1
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Details Page - All Collections
RFI Home
Click on
to see associated records.
New Search
Change Directory
Directory Name:
Rockefeller Family Archives
Record Group #:
02
Get Prior Research
Record Group Name: The Office of the Messrs. Rockefeller
Search Tips
Series #:
I
Series Name:
Homes
Container #:
073
Folder #:
0756
Folder Title:
Seal Harbor - Hancock County Trustees of Public
Reservations
Dates:
1925-1951
Description:
Organization created nucleus of Acadia National Park.
Formed in 1901. John D. Rockefeller, Jr. worked through it
in early years. Short history of organization. Contribution to
memorial for George B. Dorr. John D. Rockefeller, Jr. felt it
should disband when national park was realized.
Correspondents include John D. Rockefeller, Jr.
Category:
Record
Restriction Notes:
None
Searching provided by:
Re: discovery
SOFTWAREN
Copyright © The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/Rockglobal/details.IDC,SPECI.. 5/7/2012
Rockefeller Archives
Page 1 of 1
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Details Page - All Collections
RFI Home
Click on
to see associated records.
New Search
Change Directory
Directory Name:
Rockefeller Family Archives
Record Group #:
02
Get Prior Research
Record Group Name: The Office of the Messrs. Rockefeller
Search Tips
Series #:
I
Series Name:
Homes
Container #:
074
Folder #:
0761
Folder Title:
Seal Harbor - Lafayette National Park Museum - History of
Mount Desert
Dates:
1880-1960
Description:
Clippings and booklets collected by John D. Rockefeller, Jr.
Category:
Record
Restriction Notes:
None
Searching provided by:
Re: discovery
SOFTWARER
Copyright © The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/Rockglobal/details.IDC,SPECI
5/7/2012
Rockefeller Archives
Page 1 of 1
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Details Page - All Collections
RFI Home
Click on
to see associated records.
New Search
Change Directory
Directory Name:
Rockefeller Family Archives
Record Group #:
02
Get Prior Research
Record Group Name: The Office of the Messrs. Rockefeller
Search Tips
Series #:
I
Series Name:
Homes
Container #:
074
Folder #:
0763
Folder Title:
Seal Harbor - A.H. Lynam Correspondence
Dates:
1924-1928
Description:
Bar Harbor attorney. Acted for John D. Rockefeller, Jr. in
purchase of property. Supervised road work in Park and on
island. Details on property purchases for National Park
plans. Correspondents include John D. Rockefeller, Jr., A. H.
Lynam, Charles O. Heydt.
Category:
Record
Restriction Notes:
None
Searching provided by:
Re: discovery
SOFTWARES
Copyright © The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/Rockglobal/details.IDC,SPECI
5/7/2012
Rockefeller Archives
Page 1 of 1
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Details Page - All Collections
RFI Home
Click on
to see associated records.
New Search
Change Directory
Directory Name:
Rockefeller Family Archives
Record Group #:
02
Get Prior Research
Record Group Name: The Office of the Messrs. Rockefeller
Search Tips
Series #:
I
Series Name:
Homes
Container #:
079
Folder #:
0801
Folder Title:
Seal Harbor - Mount Desert Island Biological Laboratory
Contributions
Dates:
1928-1949
Description:
John D. Rockefeller, Jr. and David Rockefeller contributions.
Category:
Record
Restriction Notes:
File must be reviewed by archivist prior to research use.
Searching provided by:
Re: discovery SOFTWARES
Copyright © The Rockefellen Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/Rockglobal/details.IDC,SPECI...
5/7/2012
Rockefeller Archives
Page 1 of 1
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Details Page - All Collections
RFI Home
Click on
to see associated records.
New Search
Change Directory
Directory Name:
Rockefeller Family Archives
Record Group #:
02
Get Prior Research
Record Group Name: The Office of the Messrs. Rockefeller
Search Tips
Series #:
I
Series Name:
Homes
Container #:
083
Folder #:
0821
Folder Title:
Seal Harbor - National Park
Dates:
1946-1969
Description:
Pleasure with park, access to roads, cutting timber. Road
planning, purchase of property. John D. Rockefeller, Jr.'s
interest. Park construction. Changes in park personnel.
Correspondents include John D. Rockefeller, Jr., George B.
Dorr, Horace M. Albright, Harold L. Ickes, H. A. Drum,
Newton B. Drury.
Category:
Record
Restriction Notes:
None
Searching provided by:
Re: discovery
SOFTWARED
Copyright © The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/Rockglobal/details.IDC,SPECI...
5/7/2012
Rockefeller Archives
Page 1 of 3
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Brief Search Results - All Collections
RFI Home
There were 750 records found. 201 through 250 are currently displayed.
New Search
Change Directory
Previous Page |Next Pagel
First Page Last Page
Get Prior Research
Search Tips
Family : 02/I-080 #0805 : Seal Harbor Mount Desert Island Fire - Reconstruction
Family : 02/I-080 #0806 : Seal Harbor - Mount Desert Island Fire Reconstruction
Family : 02/I-080 #0807 : Seal Harbor - Mount Desert Island Fire, October 1947
Family : 02/I-080 #0808 : Seal Harbor - Mount Desert Island Fire Reconstruction - John
D. Rockefeller, Jr. Underwriting Bar Harbor Study
Family : 02/1-080 #0809 : Seal Harbor - Mount Desert Island Fire - Reconstruction Mount
Desert Island Friends of Bar Harbor
Family : 02/I-080 #0810 Seal Harbor - Mount Desert Island Fire Reconstruction - Mount
Desert Fund, Inc.
Family : 02/I-080 #0811 : Seal Harbor - Mount Desert Island Fire Reconstruction - Plans
for Rebuilding Hotel
Family : 02/I-081 #0812 : Seal Harbor - Mount Desert Island Fire - Reconstruction John
H. Eisinger
Family : 02/I-081 #0813 : Seal Harbor Mount Desert Island Fire Reconstruction John
H. Eisinger
Family : 02/I-081 #0814 : Seal Harbor Mount Desert Island Fire - Reconstruction - Bar
Harbor Entrance Road
Family : 02/I-081 #0815 : Seal Harbor - Mount Desert Public Health Nursing Service
Family : 02/I-082 #0816 : Seal Harbor Mount Desert Island Regional High School
Committee
Family : 02/I-082 #0817 : Seal Harbor Mount Desert Island Regional High School
Committee
Family : 02/I-082 #0818 : Seal Harbor - Mount Desert Island Regional High School
Committee - Contributions
Family : 02/1-082 #0819 : Seal Harbor Mount Desert Island 1957 Regional School
Committee
Family : 02/1-082 #0820 : Seal Harbor - Mount Desert Island Regional School Committee -
John D. Rockefeller, Jr. Pledge
Family : 02/I-083 #082 : Seal Harbor - National Park
Family : 02/1-083 #0822 : Seal Harbor - National Park - Use of Horse Roads - Permits
Family : 02/I-083 #0823 Seal Harbor - National Park Authorization to Build Roads
Family : 02/I-083 #0824 Seal Harbor National Park - Beavers
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=page.idc,CURRENT=201,DAT... 5/7/2012
Rockefeller Archives
Page 2 of 3
Family : 02/I-083 #0825 : Seal Harbor - National Park
Family : 02/I-083 : Seal Harbor - National Park - Samuel M. Fox Acquisition and
Offer
Family : 02/I-083 #0827 : Seal Harbor - National Park
Family : 02/I-084 #0828 : Seal Harbor - National Park - Camps at Eagle Park
Family : 02/I-084 #0829 : Seal Harbor - National Park - Cutting Wood West of Jordan
Stream
Family : 02/I-084 #0830 : Seal Harbor - National Park - Jesuits Field at Mount Desert
Family : 02/I-084 #0831 : Seal Harbor - National Park - McIntire Sewer
Family : 02/I-084 #0832 : Seal Harbor - National Park - Poaching in Park
Family : 02/I-084 #0833 : Seal Harbor - National Park - Proposed Transfer from
Reservation to Government
Family : 02/I-084 #0834 : Seal Harbor - National Park - Western Mountain
Family : 02/I-084 #0835 : Seal Harbor - National Park - Horace M. Albright and Arno B.
Cammerer - Correspondence
Family : 02/I-084 #0836 : Seal Harbor - National Park - Grosvenor Atterbury - Payments
Family : 02/I-084 : Seal Harbor - National Park - Grosvenor Atterbury -
Correspondence Regarding Western Trip
Family : 02/I-084 #0838 : Seal Harbor - National Park - Concessions
Family : 02/I-085 #0839 : Seal Harbor - National Park - George B. Dorr
Family : 02/I-085 #0840 : Seal Harbor - National Park - George B. Dorr
Family : 02/I-085 #0841 Seal Harbor - National Park - Eagle Lake Tea House
Family : 02/I-085 #0842 : Seal Harbor - National Park - Eagle Lake Tea House - Sanitation
Reports and Restrictions
Family : 02/I-085 #0843 : Seal Harbor - National Park - Eagle Lake Tea House Dr. Kast
Correspondence
Family : 02/I-085 #0844 : Seal Harbor - National Park - Eagle Lake Tea House - Transfer of
Land for Site
Family : 02/I-086 #0845 : Seal Harbor National Park Gifts of Land for Acadia National
Park
Family : 02/I-086 #0846 : Seal Harbor National Park - Gifts of Land for Acadia National
Park
Family : 02/I-086 #0847 : Seal Harbor National Park - A. H. Lynam
Family : 02/I-086 #0848 : Seal Harbor National Park - Public Reservation
Family : 02/I-086 #0849 : Seal Harbor National Park - Property Purchases -
Authorizations and Payments
Family : 02/I-086 #0850 : Seal Harbor - National Park - Property Purchases - Beaton,
Bingham, and Roberts Lots
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=page.idc,CURRENT=201,DAT... 5/7/2012
Rockefeller Archives
Page 3 of 3
Family : 02/I-086 #0851 : Seal Harbor - National Park - Property Purchases - Brewer
Property
Family : 02/I-086 #0852 : Seal Harbor - National Park - Property Purchases - Capitola L.
Bunker Lot
Family : 02/I-086 #0853 : Seal Harbor - National Park - Property Purchases - Brown
Mountain
Family : 02/1-086 #0854 : Seal Harbor - National Park - Property Purchases - Candage Lot
I Previous Page I Next Page|
I First Page I Last Page I
Your research SET number is 69102062. If you would like to retrieve these search results
later, return to the same directory and enter the SET number on the Get Prior Research
page.
Searching provided by:
Re: discovery
SOFTWAR
Copyright © The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=page.idc,CURRENT=201,DAT...
5/7/2012
Rockefeller Archives
Page 1 of 3
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Brief Search Results - All Collections
RFI Home
There were 750 records found. 251 through 300 are currently displayed.
New Search
Change Directory
Previous Page I Next Page
First Page I Last Page
Get Prior Research
Search Tips
Family : 02/I-086 #0855 : Seal Harbor - National Park - Property Purchases - Charles H.
Clement Lot
Family : 02/I-086 #0856 : Seal Harbor - National Park - Property Purchases - Clement Lot
B - East Side Jordan Pond
Family : 02/I-086 #0857 : Seal Harbor - National Park - Property Purchases - Cunningham
Lot
Family : 02/I-086 #0858 : Seal Harbor - National Park - Property Purchases - Haight
Property
Family : 02/I-086 #0859 : Seal Harbor - National Park - Property Purchases - Hamilton Lots
Family : 02/I-086 #0860 : Seal Harbor - National Park - Property Purchases - Hamor Lot
Family : 02/I-086 #0861 : Seal Harbor - National Park - Property Purchases - Mildred
Morrison Jones Lot
Family : 02/I-086 #0862 : Seal Harbor - National Park - Property Purchases - George N.
Jordan Lot
Family : 02/I-086 #0863 : Seal Harbor - National Park - Property Purchases - McFarland
Properties
Family : 02/I-086 #0864 : Seal Harbor - National Park - Property Purchases - H. L. Martin
Lot
Family : 02/I-086 #0865 : Seal Harbor - National Park - Property Purchases - McIntire
Property
Family : 02/I-086 #0866 : Seal Harbor - National Park - Property Purchases - Pendleton-
Bates Property
Family : 02/I-086 #0867 : Seal Harbor - National Park - Property Purchases - Preble Lots
Family : 02/I-086 #0868 : Seal Harbor - National Park - Property Purchases - Rich Property
Family : 02/I-086 #0869 : Seal Harbor - National Park - Property Purchases - Snow Lot
Family : 02/I-086 #0870 : Seal Harbor - National Park - Property Purchases - Stebbins Lot
Family : 02/I-086 #0871 : Seal Harbor - National Park - Property Purchases - Somes
Property
Family : 02/I-086 #0872 : Seal Harbor - National Park - Property Purchases - Stoughton
Lot
Family : 02/I-086 #0873 : Seal Harbor - National Park - Property Purchases - Somes
Property
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=page.idc,CURRENT=251,DAT...5/7/2012
Rockefeller Archives
Page 2 of 3
Family : 02/I-086 #0874 : Seal Harbor - National Park - Property Purchases - Suminsby Lot
Family : 02/I-086 #0875 : Seal Harbor - National Park - Property Purchases - Travelli Lot
Family : 02/I-087 #0876 : Seal Harbor - National Park - Road Controversy
Family : 02/I-087 #0877 : Seal Harbor - Neighborhood Hall Association
Family : 02/I-087 #0878 : Seal Harbor - Neighborhood Hall Association - Contributions by
John D. Rockefeller, Jr.'s Sons
Family : 02/I-087 #0879 : Seal Harbor - Neighborhood Hall Association - Voting Trust
Family : 02/I-087 #0880 : Seal Harbor - Neighborhood Hall Association
Family : 02/I-087 #0881 : Seal Harbor - Northeast Harbor - General
Family : 02/I-087 #0882 : Seal Harbor - Northeast Harbor - Dances
Family : 02/I-087 #0883 : Seal Harbor - Northeast Harbor - Golf Club
Family : 02/I-088 #0884 : Seal Harbor - Northeast Harbor - Contributions
Family : 02/I-088 #0885 : Seal Harbor - Northeast Harbor - Harbor Dredging Project
Family : 02/I-088 #0886 : Seal Harbor - Northeast Harbor - Park and Road Project
Family : 02/I-088 #0887 : Seal Harbor - Otter Creek Bridge - Charter
Family : 02/I-088 #0888 : Seal Harbor - Otter Creek Bridge
Family : 02/I-088 #0889 : Seal Harbor - Otter Creek Bridge - Otter Creek Bridge Company
Family : 02/I-089 #0890 : Seal Harbor - Property - Purchase of "Eyrie"
Family : 02/I-089 #0891 : Seal Harbor - Property - Clarke Property
Family : 02/I-089 #0892 : Seal Harbor - Property - General
Family : 02/I-089 #0893 : Seal Harbor - Property - General
Family : 02/I-089 #0894 : Seal Harbor - Property - General
Family : 02/I-090 #0895 : Seal Harbor - Property - General
Family : 02/I-090 #0896 : Seal Harbor - Property - General
Family : 02/I-090 #0897 : Seal Harbor - Property - General
Family : 02/I-090 #0898 : Seal Harbor - Property - General
Family : 02/I-091 #0899 : Seal Harbor - Lands at Asticou
Family : 02/I-091 #0900 : Seal Harbor - Property - General
Family : 02/I-091 #0901 : Seal Harbor - Property - General
Family : 02/I-091 #0902 : Seal Harbor - Property - General
Family : 02/I-091 #0902A : Seal Harbor - Property - General
Family : 02/I-091 #0903 : Seal Harbor - Property - General
Previous Page Next Page
First Page I Last Page
I
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=page.idc,CURRENT=251,DAT..5/7/2012
Rockefeller Archives
Page 3 of 3
Your research SET number is 69102062. If you would like to retrieve these search results
later, return to the same directory and enter the SET number on the Get Prior Research
page.
Searching provided by:
Re:discovery
SOFTWARE
Copyright © The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=page.idc,CURRENT=251,DAT...
5/7/2012
Rockefeller Archives
Page 1 of 3
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Brief Search Results - All Collections
RFI Home
There were 750 records found. 301 through 350 are currently displayed.
New Search
Change Directory
Previous Page Next Page
First Page I Last Page
I
Get Prior Research
Search Tips
Family : 02/I-091 #0904 : Seal Harbor - Property - General
Family : 02/I-092 #0905 : Seal Harbor - Property - Arthur Allen Property
Family : 02/I-092 #0906 : Seal Harbor - Property - Arthur Allen Property
Family : 02/I-092 #0907 : Seal Harbor - Property - Arthur Allen Property - Inventory and
Leases
Family : 02/I-092 #0908 : Seal Harbor - Property - Arthur Allen Property - Sale to Edward
K. Dunham
Family : 02/I-092 #0909 : Seal Harbor - Property - Joseph Allen Property
Family : 02/I-092 #0910 : Seal Harbor - Property .. Joseph Allen Property - The Misses
Shull Rental
Family : 02/I-092 #0911 : Seal Harbor - Property - Alley and Roberts Property
Family : 02/I-092 #0912 : Seal Harbor - Property - Atwood Property
Family : 02/I-092 #0913 : Seal Harbor - Property - Bar Harbor Water Company
Family : 02/I-092 #0914 : Seal Harbor - Property - Beech Hill Property
Family : 02/I-092 #0915 : Seal Harbor - Property - Bingham Estate Property
Family : 02/I-093 #0916 : Seal Harbor - Property - Blanchard Property
Family : 02/I-093 #0917 : Seal Harbor - Property - Beaton Property
Family : 02/I-093 #0918 : Seal Harbor - Property - Brewer Ice Company Property
Family : 02/I-093 #0919 : Seal Harbor - Property - Boundary of Proposed Gift
Family : 02/I-093 #0920 : Seal Harbor - Property - Brown Mountain Property
Family : 02/I-093 #0921 : Seal Harbor - Property - Brown Mountain Property - Rebecca
Moore Lot
Family : 02/I-093 #0922 : Seal Harbor - Property - Brown Mountain Property - George J.
Joy Property
Family : 02/I-093 #0923 : Seal Harbor - Property - Burke Property - Purchase
Family : 02/I-093 #0924 : Seal Harbor - Property - Burke Property - Purchase
Family : 02/I-093 #0924A : Seal Harbor - Property - Burke Property
Family : 02/I-093 #0925 : Seal Harbor - Property - Burke Property - Cox Store Lot
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=page.idc,CURRENT=301,DAT...
5/7/2012
Rockefeller Archives
Page 2 of 3
Family : 02/I-094 #0926 : Seal Harbor - Property - Campbell Property
Family : 02/I-094 #0926A : Seal Harbor - Property - Campbell Property
Family : 02/I-094 #0927 : Seal Harbor - Property - Campbell Property - Village Green
Family : 02/I-094 #0928 : Seal Harbor - Property - Candage Property
Family : 02/I-094 #0929 : Seal Harbor - Property - Candage Property - Acadia Pier and
Candage Wharf
Family : 02/I-094 #0930 : Seal Harbor - Property - Card Property - Mrs. Belmont
Correspondence and Leases
Family : 02/I-094 #0931 : Seal Harbor - Property - Card Property - Belmont Leases and
Inventory
Family : 02/I-095 #0932 : Seal Harbor - Property - Cemetery Association Property
Family : 02/I-095 #0933 : Seal Harbor - Property - A. E. Clement Property
Family : 02/I-095 #0934 : Seal Harbor - Property - A. E. Clement Property - Nelson A.
Rockefeller Occupancy
Family : 02/I-095 #0935 : Seal Harbor - Property - A. E. Clement Property - North of
Seaside Inn
Family : 02/I-095 #0936 : Seal Harbor - Property - John C. Clement Purchase
Family : 02/I-095 #0937 : Seal Harbor - Property - Mrs. Irving Clement Property
Family : 02/I-095 #0938 : Seal Harbor - Property - Mrs. Irving Clement Property - Dr.
Detlev W. Bronk
Family : 02/I-095 #0939 : Seal Harbor - Property - Florence Y. Conners Property
Family : 02/I-095 #0940 : Seal Harbor - Property - Copies of Deeds
Family : 02/I-096 #0941 : Seal Harbor - Property - Gift of Land to the United States for
Acadia National Park
Family : 02/I-096 #0942 : Seal Harbor - Property - Deeds of Gift to Government
Family : 02/I-096 #0943 : Seal Harbor - Property - Deeds of Gift to Government - Otter
Creek Area
Family : 02/I-096 #0944 : Seal Harbor - Property - Deed of Land to Government
Family : 02/I-096 #0945 : Seal Harbor - Property - Request for Extension
Family : 02/I-096 #0946 : Seal Harbor - Property - Offer and Acceptance
Family : 02/I-096 #0947 : Seal Harbor - Property - Deed to Government
Family : 02/I-096 #0948 : Seal Harbor - Property - Miss Mitchell Report on the Status of
Gifts
Family : 02/I-096 #0949 : Seal Harbor - Property - Deeds for Black Woods Area Gift
Family : 02/I-096 #0950 : Seal Harbor - Property - Deeds to Government
Family : 02/I-096 #0951 : Seal Harbor - Property - Transfer
Previous Page Next Page|
I
First Page I Last Page I
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=page.idc,CURRENT=301,DAT... 5/7/2012
Rockefeller Archives
Page 1 of 1
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Brief Search Results - All Collections
RFI Home
There were 17 records found. 1 through 17 are currently displayed.
New Search
Change Directory
Search based on the term(s) George B Dorr
Get Prior Research
Search Tips
Family : 02/I-073 #0756 : Seal Harbor - Hancock County Trustees of Public Reservations
Family : 02/I-083 #0821 : Seal Harbor - National Park
Family : 02/I-083 #0825 : Seal Harbor - National Park
Family : 02/I-083 #0827 : Seal Harbor - National Park
Family : 02/1-085 #0839 : Seal Harbor - National Park - George B. Dorr
Family : 02/I-085 #0840 : Seal Harbor - National Park - George B. Dorr
Family : 02/I-087 #0876 : Seal Harbor - National Park - Road Controversy
Family : 02/I-105 #1046 : Seal Harbor - Public Reservations
Family : 02/I-105 #1047 : Seal Harbor - Public Reservations
Family : 02/I-109 #1078 : Seal Harbor - Roads - General
Family : 02/I-109 #1079 : Seal Harbor - Roads - General
Family : 02/I-109 #1080 : Seal Harbor - Roads - General
Family : 02/I-119 #1201 : Seal Harbor - Roads - Ocean Drive
Family : 02/I-119 #1202 : Seal Harbor - Roads - Ocean Drive
Family : 02/I-119 #1204 : Seal Harbor - Roads - Otter Creek Bluffs Road
Family : 02/I-120 #1210 : Seal Harbor - Roads - Stanley Brook Motor Road
Family : 02/I-127 #1273 : Seal Harbor - Surveys - National Park - George B. Dorr
Your research SET number is 69821312. If you would like to retrieve these search results
later, return to the same directory and enter the SET number on the Get Prior Research
page.
Searching provided by:
Re: discovery
SOFTWARED
Copyright © The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/rockglobal/PAGE.IDC
5/7/2012
Rockefeller Archives
Page 1 of 2
THE ROCKEFELLER ARCHIVE CENTER
RAC Home
Brief Search Results - All Collections
RFI Home
There were 28 records found. 1 through 28 are currently displayed.
New Search
Change Directory
Search based on the term(s) Dorr
Get Prior Research
Search Tips
Family : 02/AC : Abby Rockefeller Mauzé
Family : 01/F.V14-003 #0442 : Dorr, Neal - Birthday - $25.00
Family : 02/A-025 # 0191 : Correspondence - Vacuum Oil Company - Van Duyne
Family : 02/I-073 #0756 : Seal Harbor - Hancock County Trustees of Public Reservations
Family : 02/I-073 #0758 : Seal Harbor - Incinerator
Family : 02/I-083 #0821 : Seal Harbor - National Park
Family : 02/I-083 #0825 : Seal Harbor - National Park
Family : 02/I-083 #0827 : Seal Harbor - National Park
Family : 02/I-085 #0839 : Seal Harbor - National Park - George B. Dorn
Family : 02/I-085 #0840 : Seal Harbor - National Park - George B. Dorr
Family : 02/I-087 #0876 : Seal Harbor - National Park - Road Controversy
Family : 02/I-096 #0947 : Seal Harbor - Property - Deed to Government
Family : 02/I-098 #0968 : Seal Harbor - Property - Dorr Property
Family : 02/I-098 #0969 : Seal Harbor - Property - Dorr Property
Family : 02/1-105 # 1046 : Seal Harbor - Public Reservations
Family : 02/I-105 #1047 : Seal Harbor - Public Reservations
Family : 02/I-109 # 1078 : Seal Harbor - Roads - General
Family : 02/1-109 #1079 : Seal Harbor - Roads - General
Family : 02/I-109 #1080 : Seal Harbor - Roads - General
Family : 02/1-114 #1152 : Seal Harbor - Roads - Government Road Construction - Mr.
Dorr's Property
Family : 02/1-119 #1201 : Seal Harbor - Roads - Ocean Drive
Family : 02/I-119 #1202 : Seal Harbor - Roads - Ocean Drive
Family : 02/I-119 #1204 : Seal Harbor - Roads - Otter Creek Bluffs Road
Family : 02/I-120 #1210 : Seal Harbor - Roads Stanley Brook Motor Road
Family : 02/I-127 #1273 : Seal Harbor - Surveys - National Park - George B. Dorr
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/rockglobal/PAGE.IDO
5/7/2012
Rockefeller Archives
Page 2 of 2
Family : 15/22.1-016 #0507 : New Hampshire
NonRock : IX/18.04-485 #0049 : University of Michigan - #96042
NonRock : XVII/2.1B-074 #0874 : The Dorr Foundation
Your research SET number is 69846905. If you would like to retrieve these search results
later, return to the same directory and enter the SET number on the Get Prior Research
page.
Searching provided by:
Re:
discovery
SOFTWARE
Copyright c The Rockefeller Archive Center. All rights reserved.
The Rockefeller Archive Center, previously a part of the Rockefeller University,
is now an independent institution.
http://racweb.rockarch.org/rockglobal/default.asp?IDCFile=/rockglobal/PAGE.IDC
5/7/2012
The Rockefeller Archive Center - Series 2, Personal Papers Box List
Page 1 of 7
THE ROCKEFELLER ARCHIVE CENTER
Home FAQs I Lii
ABOUT US
RESEARCH
GRANTS
COLLECTIONS
PUBLICATIONS
THE ROCKEFELLERS
COLLECTIONS
Rockefeller Family Archives
Printer-Friendly Version
JOHN D. ROCKEFELLER, JR. PERSONAL PAPERS, 1874-1961
SERIES II PERSONAL PAPERS, 1878-1960, 1974, BOX LIST
Did you kn
Series II - Personal Papers (12.8 linear feet), 1878-1960, 1974, is arranged
alphabetically by type of material. Many items are extremely fragile and should be
Stephen Harkr
carefully handled.
fortune create
Commonwealt
John D. Rocke
Box 11
partners in Sta
108 - Account books (Bessie, Alta, Edith, John) 1884-1886, 1890 (1 vol., loose
Ohio.
papers)
109 - Account books (JDR, Jr.), 1885, 1887-1889 (2 vols.)
110 - Account books, 1889-1890 (3 vols.)
111 - Account books, 1891-1893 (3 vols.)
112 - Account books, 1893-1895 (2 vols.)
113 - Account books, 1895-1898 (5 vols.)
114 - Account books, 1895-1898 (2 vols.)
115 - Account books, 1898-1900 (2 vols.)
Box 12
116 - Account books, 1898 (1 vol.)
117 - Account books (Benevolent Accounts), 1898-1901 (1 vol.)
118 - Account books (Benevolent Accounts), 1899-1901 (1 vol.)
119 - Accounting exercise books, [1877?]
120-122 - Appointment books, 1935-1943
Box 13
123-127 - Appointment books, 1944-1960
128 - Autograph samples (of JDR, Jr. signatures), n.d.
129 - Awards: correspondence and citations, 1935-1959
130 - Awards: keys, 1934-1935, n.d.
Box 14
131-137 - Birthday files, 1941-1957
Box 15
138-147 - Birthday files, 1958-1960
Box 16
148 - Book collections: The Eyrie, 1959
149 - Book collections: 4 W. 54th St., n.d.
150 - Book collections: Kykuit, 1937, 1956-1959
151 - Book collections: 740 Park Avenue office, 1957-1961, 1974
152 - Book collections: "Catalog of the Library," n.d., (2 copies, one annotated)
http://archive.rockefeller.edu/collections/family/jdrjr/jrseries2.php
3/28/2005
The Rockefeller Archive Center - Series 2, Personal Papers Box List
Page 2 of 7
Box 17
153 - Briefcase of JDR, Jr., Tiffany and Co., n.d. (Black leather, gold stamping)
FRAGILE Box 18
154 - Carriage catalogs, 1954, 1956, 1958, n.d.
155 - Drivers' license, 1959
156 - Diaries, 1884-1887 (3 vols.)
157 - Diary, 1888
158 - Diary, 1896
159 - Diary, 1901
160 - Diaries, 1946-1947, 1950-1957, n.d. (8 pocket vols.)
Box 19
161 - Diplomas (Brown University), 1914 M.A., 1937 LL.D.
Box 20
162-172 - Invitations, 1916-1960
173 - Invitations: Light's Golden Jubilee (50th Anniversary of Edison's incandescent
lamp), 1929-1936
Box 21
174-175 - Letters of appreciation, 1916-1960, n.d.
176 - Letters of congratulation (marriage to AAR), 1901
177-183 - Letters of congratulation (marriage to MBR), 1951, "A-H"
Box 22
184-192 - Letters of congratulation (marriage to MBR), 1951, "I-W"
Box 22A
192A - Letters of congratulation, unanswered (marriage to MBR), 1951
193-196 - Letters of congratulation (NAR gubernatorial victory), 1958
197 - Empty folder
198 - Letters of congratulation (wedding anniversary), 1952
199 - Marriage publicity, 1951
200 - Memberships, clubs, affiliations, 1914, 1936-1953
Box 23
Memorabilia
201 - Autograph book, 1883
202 - Bible verses, n.d.
203 - Box, n.d.
Box 24
204 - Brown University Marshal's ribbons (Commencement 1897, 1937)
Box 25
205 - Calling cards of JDR, Jr. and AAR, n.d.
206 - Granite specimen, Antarctica, n.d.
207 - Groom's cake, 1901
208 - House keys, n.d.
209 - Ink wiper, n.d.
Box 26
210 - Journal of quotations, n.d.
211 - Necklace designs, 1925
212 - Paperweights, 1935, n.d. VERY HEAVY
213 - Pendants, 1949
214 - Playing cards, n.d.
215 - Pressed flowers (from England), 1889
216 - Wallet, n.d.
Box 27
217 - Memorials to friends (written by JDR,Jr.), 1922-1941
218 - Miniature of John D. Rockefeller, Sr. (framed), ca. 1938
http://archive.rockefeller.edu/collections/family/jdrjr/jrseries2.php
3/28/2005
The Rockefeller Archive Center - Series 2, Personal Papers Box List
Page 3 of 7
219 - Miscellaneous papers, 1883-1906, 1922
Box 28
220 - Photograph albums (2 vols., silver, hinged and engraved), containing family
portraits, n.d.
Box 29
Photographs
221 - Furnishings, 26 Broadway office, 1924
Porcelain Collection
222-225 - Book I-IV, 1958
226 - Inventory, 1925, 1958
227 - Exchanges, Parish-Watson, 1944
228 - Gifts to Brooklyn Museum, January 1945
229 - Gifts to Colonial Williamsburg, January 1936
230 - Gifts to Metropolitan Museum, April 1945
231 - Metropolitan Museum porcelains, n.d.
232 - Gifts to Rhode Island School of Design, 1954
233 - Porcelains given away or traded, 1958
Box 30
234 - Trades to Duveen, 1925, 1932
235-236 - Trades to Parish-Watson, 1914-1925, 1930-1931, 1935-1936
237 - Trades to C.T. Roo, February 1935
238-239 - Pottery purchases, 1914, 1920, 1922, n.d.
240 - Pottery purchases (duplicate photographs), n.d.
Printed material
241 - Dew Drops, 1879 (inscribed to JDR, Jr. by his mother)
242 - Empty folder
243 - The Longfellow Birthday Book, 1881
244 - Selections from the Thoughts of Marcus Aurelius, 1884
245 - The Third Reader, Appleton & Co., 1878
Box 31
246 - Publicity clippings, 1917, 1924-1939
247 - Publicity clippings, 1940-1961
248 - Publicity clippings: ("America's Sixty Families" article, The New Republic,
November 17, 1937), 1937-1939
Box 32 Reference File, 1886-1948, n.d.
249-252 - A-D
253 Death
254 - Definitions
255 E-F
256 - Family writings, 1919, 1923, 1941, n.d.
257 - G-H
258 - "Helpful poems and verses sent me at the time of Abby's going"
259 I
260 K-L
Box 33
261 - M
262 - "Miscellaneous helpful thoughts," n.d.
263 N-O
264 P
265 - Poems, n.d.
266 - Prayers, 1941, 1948, n.d.
267 R
268-269 - Religion and sermons, 1942-1946, n.d.
http://archive.rockefeller.edu/collections/family/jdrjr/jrseries2.php
3/28/2005
The Rockefeller Archive Center - Series 2, Personal Papers Box List
Page 4 of 7
270 S
271 - T-Y
Box 34
272 - Reference Clippings, 1912-1923
273 - Labor strikes, living costs, 1945-1947
274 - Liberty, freedom, democracy, 1938-1945, n.d.
275 - Osmansky-Gans swindle, 1941
276 - Peace, 1943-1946, n.d.
277 - Religious thought of military leaders, 1942, 1944
278 - World War II: letters to, from, about soldiers, 1944
279 - World War II: miscellaneous, 1945-1946
280 - World War II politics, 1939-1943
Box 35
School Papers: General
281 - Essay, ca. 1886
282 - Expense and driving records, 1888-1890
283 - Measurements (Dr. Savage's Physical Development Institute), 1890-1892
284 - "Notes made by JDR, Jr.
as to his early school connections," 1951
285 - Prayer cards, n.d.
286 - Yale University entrance examination, 1891
School Papers: New York School of Languages
287 - Compositions, 1885, n.d.
288 - French verb conjugations, n.d.
289 - Penmanship exercises, 1885
290 - Report cards, 1883-1885
School Papers: Douglas School
291 - Lesson reports, 1885-1886
School Papers: Cutler School
292 - Compositions, 1887
293 - Honor rolls, 1885-1889
294 - "School Diary," 1886-1889 (4 volumes)
School Papers: Forest Hill, Cleveland
295 - Compositions, 1889
School Papers: The Browning School
296 - Address, 1890
297 - Art portfolio, 1890-1891
298 - Class schedules, 1890-1891
299 - Debating exercises, 1889-1890, n.d.
300 - Essays, 1889-1891
301 - Geometry exercises, 1889-1891
Box 36
302 - Greek grammar, n.d.
303 - Latin notebooks, 1889-1890
304 - Notebooks (miscellaneous), n.d. (6 volumes)
305 - Rhetoric notes, n.d.
306 - Roman history notes, n.d.
307 - Spelling blanks, ca. 1893
School Papers: Brown University
308 - Admission and registration materials, 1893-1897
309-310 - Alumni publications, 1897-1898, 1938, 1956, 1957, 1960
Box 37
311 - Commencement correspondence, 1897, 1915
Diplomas: See above, Box 19
http://archive.rockefeller.edu/collections/family/jdrjr/jrseries2.php
3/28/2005
The Rockefeller Archive Center - Series 2, Personal Papers Box List
Page 5 of 7
312 - Dormitory room plan, 1893
313 - Essays, 1894-1895, n.d.
314 - Examinations, 1893-1897
315 - Football (printed material), 1896
316 - Grade reports, 1893-1897
317 - Invitations, 1893-1897
Lecture notes
318 - American history, n.d.
319 - Art history, 1896
320 - Classical archaeology, 1893
321 - English poetry, 1894-1895
322 - Ethics, n.d.
323 - Greek, n.d.
324 - History and astronomy, 1895-1896
Box 38
325 - Latin literature, Roman history, n.d.
326 - Political economy, 1897
327 - Psychology, 1896-1897
328 - Notes on books read, 1895-1896
329 - Petition, 1896
Box 39
Travel Records, General
330 - List of trips taken, n.d.
331 - Passports, 1896-1946
Travel Records, Foreign
332 - European trip: diaries, 1887 (2 volumes)
333 - European trip: diary, 1889
334 - England and Wales trip: diary, 1895
335 - European trips: diaries, 1896, 1897 (2 volumes)
336 - Cuba trip: diary, [1900?]
337 - European trips: diaries, 1900, 1901, 1905 (3 volumes)
338 - Panama trip: diary and loose material, 1913
339 - Oriental trip: diary, 1921
France and England (June - August 1923)
340 - Correspondence, December 1922 - August 1923
341 - Correspondence, B-W, 1923
Box 40
342 - Correspondence (Equitable Trust Co.), 1923-1924
343 - Correspondence (hotels), 1923
344 - Correspondence (miscellaneous), 1923-1924
345 - Correspondence (Powell, F. E., Anglo-American Oil Co.), 1923
346 - Correspondence (Pritchard, Edith), 1923
347 - Correspondence (Warwick Castle), 1923-1925
348 - Diary, 1923
349 - Itineraries, 1923
350 - Printed material, 1923
France and Italy (October - December 1925)
351-352 - Correspondence, October - December 1925
353 - Correspondence, 1926-1932
354 - Correspondence (Equitable Trust Co.), 1925-1926
355 - Correspondence (hotel and chauffeur arrangements), 1925
356 - Correspondence (miscellaneous), 1925-1926
357 - Diary, 1925
http://archive.rockefeller.edu/collections/family/jdrjr/jrseries2.php
3/28/2005
The Rockefeller Archive Center - Series 2, Personal Papers Box List
Page 6 of 7
Box 41
France (June-August 1927)
358 - Correspondence and passenger lists, 1927
359 - Correspondence (auto hire), 1925-1927
360 - Correspondence (customs and purchases), 1927
361 - Diary, 1927
362 - Itineraries, 1927
Egypt trip (January - March 1929)
363 - Calling cards received, 1929
364-368 - Correspondence (general), 1928-1930
369 - Correspondence (Equitable Trust Co.), 1928-1929
370 - Correspondence (Haick Travel Bureau), 1929-1934
371 - Correspondence (hotel and ship accommodations), 1928
Box 42
372 - Correspondence (hotel and ship accommodations), 1929
373 - Correspondence (passports), 1928
374 - Correspondence (purchases), 1929
375 - Correspondence (Y.M.C.A., Cairo), 1928-1929
376 - Diary, 1929
377 - Itineraries, 1929
378 - Letters to children, 1929
379 - Photograph of JDR, Jr., 1929
380 - Printed material, 1929
381 - France (October - November 1930): correspondence, 1930
382 - Italy, 1934-1945
383 - France (July 1936): general information, 1936
384 - France (July 1936): statements on repeal of Prohibition, made following 1936
trip), 1936
385 - England and France (May - July 1938): address book, correspondence, 1938
Travel Records, United States
386 - Yellowstone Park: diary, 1886
387 - California and Alaska: itinerary, 1899; Mexico and California: diary, 1903
388 - Berkshires: diaries, 1904, 1906 (2 volumes); White Mountains (New
Hampshire): diary, 1906
Western trip (May - August 1920)
389-390 - Correspondence, 1920
Box 43
391 - Diary, 1920
Glacier National Park (June - August 1924)
392 - Correspondence, 1924-1926
393 - Correspondence (hotels), 1924
394 - Correspondence (McClintock, Walter), 1924, 1928
395 - Correspondence (purchases), 1924-1925
396 - Correspondence (Ralston, H.), 1924-1925, 1932
397 - Correspondence (Tillett, William S.), 1924
398 - Correspondence (Wiswall, W. W.), 1924-1925
399 - Diary, 1924
400 - Itineraries, 1924
401 - Florida: correspondence, 1925
402 - Hot Springs, Virginia: correspondence, 1925-1926
403 - Hampton, Virginia: correspondence, 1926-1927
Western trip (June - July 1926)
404-405 - Correspondence, 1926-1928
http://archive.rockefeller.edu/collections/family/jdrjr/jrseries2.php
3/28/2005
The Rockefeller Archive Center - Series 2, Personal Papers Box List
Page 7 of 7
Box 44
406 - Correspondence (purchases), 1926, 1960
407 - Correspondence (railroad arrangements), 1926
408 - Diary, 1926
409 - Itineraries and memoranda, 1926
410 - Printed material, 1926, n.d.
411 - Atlanta: correspondence, 1927
412 - Great Lakes (June - July 1928): correspondence, 1928
413 - Asheville, North Carolina: correspondence, 1928-1929
Western trip (June - August 1930)
414-416 - Correspondence, 1930-1933, 1935
417 - Itineraries, 1930
418 - Printed material, 1930
419 - Western trip (October 1931): correspondence, 1931
Box 45
420 - Hot Springs, Virginia: correspondence 1932-1933
421 - Hot Springs, Virginia: maps and memoranda, 1914-1932
422 - Hot Springs, Virginia, "The Homestead": correspondence, 1915-1957
423 - Hot Springs Valley Nursing Association, 1916-1948
424 - "Motor Trip in the South," (diary), 1934
425 - Arizona: correspondence, 1946-1948
426 - Jackson Hole, Wyoming: correspondence, 1946-1951, 1953
427 - Great Smoky Mountains: correspondence, 1950, 1954
428-432 - Arizona: correspondence, 1951-1960
433 - Miscellaneous papers, 1889-1940, n.d.
Copyright c The Rockefeller Archive Center. All rights reserved.
A Division of The Rockefeller University Site Index
http://archive.rockefeller.edu/collections/family/jdrjr/jrseries2.php
3/28/2005
8/7/2014
XFINITY Connect
XFINITY Connect
eppster2@comcast.net
+ Font Size
Re: FW: John D. Rockefeller Jr. archive & Acadia National Park [#815186]
From : Rockefeller Archive Center
Thu, Aug 07, 2014 02:28 PM
Subject : Re: FW: John D. Rockefeller Jr. archive & Acadia National Park [#815186]
To : eppster2@comcast.net
Dear Ron -
I hope you are well.
My vacation was actually my honeymoon - the wedding was just a little over a month ago (on June 22nd). We traveled to El Salvador,
Honduras, Guatemala, and Belize - studying Mayan ruins.
Concerning your hypothesis that JDR Jr. might have applied at Williamsburg lessons learned at Acadia, I've reread the overview to
Worthwhile Places, to see if that sparks any ideas. I've always linked the lessons learned from the French Restorations after WWI with
the Williamsburg restoration. There is the issue of escalating prices for purchases, and using other names/terms (whether it is "David's
Father" or purchases through the Snake River Land Company) as a way to purchase property. I started thinking about Ken Chorley and
his ties to Colonial Williamsburg and Grand Teton National Park. Chorley's involvement with Colonial Williamsburg begins in 1930.
I've also discussed this topic with Tom Rosenbaum, and is also stumped.
Maybe I ammissing something - I just don't know.
Sorry I am not being that helpful.
Best wishes,
Michele
Michele Hiltzik Beckerman
Assistant Director, Head of Reference
Rockefeller Archive Center
15 Dayton Avenue
Sleepy Hollow NY 10591
mhiltzik@rockarch.org
direct phoneline: (914)366-6342
We hope this response has sufficiently answered your questions. If not, please reply to this email.
http://web.mail.comcast.net/zimbra/h/printmessage?id=225780&tz=America/New_York&xim
1/1
HUMANI
The
ROCKEFELLER ARCHIVE CENTER
Rockefeller
POCANTICO HILLS
University
15 DAYTON AVENUE SLEEPY HOLLOW NEW YORK 10591-1598
OY
1901
TELEPHONE (914) 631-4505
FAX (914) 631 6017
>>>>
October 23, 2006
Dr. Ron Epp
47 Pond View Drive
Merrimack, NH 03054
Dear Dr. Epp:
This letter is in response to your e-mails from September 28th concerning additional
correspondence between John D. Rockefeller Jr. and Senator Pepper, Dr. Robert Abbe, Steve
Mather, Rev. William Lawrence, William Draper Lewis, and Frederick Law Olmsted. I have
enclosed photocopies of the correspondence cards.
Concerning your questions about the card file, specifically why documents do not appear in
the card file, but the correspondence gives the impression of previous correspondence, I do
have a possible answer. The earliest correspondence in the card file dates from around 1916-
1920, however we have discovered that the correspondence was not indexed in the same
manner as the later years. I tend to think of it as the office was just getting up to speed
dealing with all the correspondence that was incoming, and pieces of correspondence could
have been missed. This is where the finding aids can sometimes be a benefit, looking in the
Rockefeller Family Archives, Record Group 2, Office of Messrs Rockefeller, Friends and
Services Series, Homes Series, and Cultural Interests Series for appropriate folder titles, or
reviewing the descriptions of the folders.
I hope this information is helpful. If you have any questions, please let me know.
Sincerely yours,
Indule
Michele Hiltzik
Senior Archivist
Please give my regards to Elgointh
albright
HUMANI
The
ROCKEFELLER ARCHIVE CENTER
Rockefeller
POCANTICO HILLS
University
15 DAYTON AVENUE . SLEEPY HOLLOW NEW YORK 10591-1598
1901
TELEPHONE (914) 631-4505 FAX (914)
631 -6017
May 10, 2004
Dr. Ronald Epp
Director of the Shapiro Library
Southern New Hampshire University
Manchester, NH 03106
Dear Ron:
Enclosed you will find the photocopied index cards from the card catalog the Rockefeller
Family Office maintained from the late 1910s through 1961. I have copied Albright
cards that you requested in your recent e-mail. AT the time of my writing this quick
note, I have not yet found the correspondence between Albright and JDR Jr on June 27,
28, and July 1, , 1938 that is in Dr. Ernst's Worthwhile Places.
If you have any questions, please feel free to contact me.
Sincerely, Chicken
Michele Hiltzik
Archivist
letter
Chear.
rustice
have
6/28
to in
cap
geere
Adent
aurted
/
from
letter
preduces was with from Jr.)
7/1/19
7/12/08
Verizon Yahoo! Mail -eppster2@verizon.net
Page 1 of 4
Verizon Yahoo! Mail Verizon Central Yahoo!
Search:
Web Search
Welcome, eppster2@verizon
Mail Home
All-New Mail
Tutorials
Help
YAHOO!
[Sign Out, Member Center
verizon
MAIL Classic
Mail
Contacts
Calendar
Notepad
Mail For Mobile - Options
Check Mail
Compose
Search Mail
Search the Web
Folders
[Add Edit]
Previous Next I Back to Messages
Inbox (5)
Delete
Reply
Forward
Spam
Move
Draft
This message is not flagged. [ Flag Message - Mark as Unread
Printable View
Sent
Date:
Thu, 03 Jan 2008 15:58:32 -0500
Bulk
[Empty]
"Michele Hiltzik"
View Contact Details
Trash
[Empty]
From:
Add Mobile Alert
My Folders
[Hide]
Subject: RE: Dr. C. C. Little and JDR Jr.
Eliz messages (2)
To:
"ELIZABETH and RONALD EPP'"
Member Information
Dear Ron,
Ron Archives (26)
Can you provide me with the name and address for the librarian at the Jackson
Search Shortcuts
Laboratories? I can make a copy for him (I can also include a copy of the letter
from August 21, 1926 that R.B. Jackson refers to in his letter) and mail it out.
I
My Photos
have completed the copying of the material that you requested. I have also
My Attachments
included a few other documents that I thought might be of interest. The
material that I copied is from 2 folders in the Rockefeller Family Archives,
Record Group 2, Office of Messrs Rockefeller, Homes Series, box 75, folder
770 "Maine Biological Lab, 1923-1930" and box 79 folder 803 "Pledge Ap. 25,
1932, Mt. Desert Bio Lab." They will be mailed out tomorrow.
Michele
From: ELIZABETH and RONALD EPP [mailto:eppster2@verizon.net]
Sent: Thursday, January 03, 2008 3:45 PM
To: Michele Hiltzik
Subject: RE: Dr. C. C. Little and JDR Jr.
Dear Michele,
The RAC letter I referred to below from R.B. Jackson to JDR Jr. dated
November 5, 1926 SO impressed me that I contacted the librarian at the
Jackson Laboratories asking him if he was aware of it. In my zeal
I
offered to copy it and provide it for his archives since its content forced a
rethinking of their institutional beginnings. I now see that the paper on
which the letter is copied is impregnated with an all too well-known
copyright restriction prohiting inter-institutional sharing by a third party.
It won't be sent. I apologize for my hubris and wonder whether there is
anyway in which the content of this document can become known to the
http://us.f842.mail.yahoo.com/ym/ShowLetter?MsgId=7706_1479127_5741_2427_6028_0. 1/8/2008
Verizon Yahoo! Mail -eppster2@verizon.net -
Page 2 of 4
JAX?
Ron
Michele Hiltzik wrote:
Dear Ron,
Happy New Year! Sorry for the delay in replying to your voice and e-
mail message. The Archive Center was closed until today for the
holidays.
I will look into your request for the C.C. Little correspondence and the
R.B. Jackson correspondence. I am trying to get back up to speed
since being away from work for over 10 days. I am hoping to have this
completed by the end of the week. I will keep you posted on the
progress.
That is wonderful news about the rough draft of the biography (and
your PSA numbers).
Give my best to Elizabeth .
Sincerely yours,
Michele
Michele Hiltzik
Senior Archivist
Rockefeller Archive Center
15 Dayton Avenue
Sleepy Hollow NY 10591
Phone:(914)631-4505 Direct Line: (914)366-6342
Fax: (914)631-6017
e-mail: hiltzim@rockefeller.edu
http://archive.rockefeller.edu
From: ELIZABETH and RONALD EPP [mailto:eppster2@verizon.net]
Sent: Friday, December 28, 2007 3:17 PM
To: Michele Hiltzik
Subject: Dr. C. C. Little and JDR Jr.
Dear Michele,
Elizabeth and I hope you have had a delightful Christmas and
the the New Year bodes well for you.
I left you a phone message but wanted to reiterate it.
According to the copies of the name index you provided me for
JDRJr. correspondents, under C.C. Little the first entry is a letter
from R.B. Jackson regarding Little's lab at Bar Harbor . Would
http://us.f842.mail.yahoo.com/ym/ShowLetter?MsgId=7706_1479127_5741_2427_6028_0. 1/8/2008
Verizon Yahoo! Mail eppster2@verizon.net
Page 3 of 4
you have this letter copied, invoiced, and sent to me? Is there any
other correspondence with R.B. Jackson (between 1926 and
1931) other than the letter I have dated November 5, 1926. If so,
could that be photocopied as well if it deals with the Maine
Biological Laboratory and/or Dr. Little?
A rough draft of the Dorr biography news completion--finally!
I've still got the final eighteen years of his life to write and that
should be done by Spring. I've got a publisher nibble. There
is much editing and polishing to be done after that.
It might interest you to know that after working for six years
with the unprocessed Dorr manuscripts at the Park archives, they
have received funding for the NPS to organize
the thousands of pages relevant to Mr. Dorr's career. All the Park
archive attributions in the Dorr book will thus be rendered moot !
IU'm delighted this task is being undertaken, yet frustrated at the
timing--and the difficulties that it poses for other researchers who
want to use my biography as a foundation.
Elizabeth still works a 32-hour week at Lowell General
Hospital , stimulated by the professional challenges. My PSA
numbers are still as low as I would like but a severe strain of my
left tarpezius muscle left me on my back for two weeks just
before Christmas--we celebrated this year without our traditional
live tree and hundreds of ornaments.
Look forward to hearing from you.
With best wishes,
Ron
Ronald H. Epp Ph.D.
47 Pond View Drive
Merrimack , NH 03054
(603) 424-6149
eppster2@verizon.net
Delete
Reply
Forward
Spam
Move
Previous Next Back to Messages
Save Message Text Full Headers
Check Mail
Compose
Search Mail
Search the Web
http://us.f842.mail.yahoo.com/ym/ShowLetter?MsgId=7706_1479127_5741_2427_6028_0... 1/8/2008
HUMANI.
The
ROCKEFELLER ARCHIVE CENTER
POINT
Rockefeller
University
STREET
POCANTICO HILLS
15 DAYTON AVENUE SLEEPY HOLLOW . NEW YORK 10591-1598
out
1901
TELEPHONE (914) 631-4505
FAX (914) 631-6017
April 17, 2008
Dr. Ron Epp
47 Pond View Drive
Merrimack, NH 03054
Dear Dr. Epp:
This letter is in response to your e-mail from April 10th and 12th requesting copies of the
Hearing on Lafayette National Park Road and Trail Development Held Before Secretary Of
the Interior Work, March 26, 1924 and the Rockefeller Family Record Group 2 Office Cards
for Francis Greenwood Peabody and A.H. Lynam.
You will find enclosed the copies of the cards for Lynam and Peabody. I was unable to find
a copy of the Hearing document in the Rockefeller Family Record Group 2, Office of Messrs
Rockefeller files. I also checked to see if it was transferred to our library, but it is not in our
collection.
I hope this information is helpful. If you have any questions, please let me know.
Sincerely yours,
Michele Hiltzik
Senior Archivist
HUMANI
DONAL
The
ROCKEFELLER ARCHIVE CENTER
Rockefeller
POCANTICO HILLS
University
15 DAYTON AVENUE SLEEPY HOLLOW . NEW YORK 10591-1598
1901
d
TELEPHONE (914) 631-4505 FAX (914) 631-6017
January 4, 2008
Dr. Ron Epp
47 Pond View Drive
Merrimack, NH 03054
Dear Dr. Epp:
This letter is in response to your e-mail from December 28th requesting copies of the C.C.
Little and R. B. Jackson correspondence on the Maine Biological Laboratory.
As I noted on the blue copy slips, the material that I copied is from 2 folders in the
Rockefeller Family Archives, Record Group 2, Office of Messrs Rockefeller, Homes Series,
box 75, folder 770 "Maine Biological Lab, 1923-1930" and box 79 folder 803 "Pledge Ap.
25, 1932, Mt. Desert Bio Lab."
I have also copied and mailed out the material for Douglas Macbeth at the Jackson
Laboratory.
I hope this information is helpful. If you have any questions, please let me know.
Sincerely yours,
Medical
Michele Hiltzik
Senior Archivist
Rockefeller Archive Center
Card file list correspondence between John D. Rockefeller, Jr. & prominent individuals
who shaped the development of Acadia National Park:
Albright, Horace M.
Cammerer, Arno
Clement, A.B.5
Deasy, L.B.
Dorr, George B.
Drury, Newton B.
Dunham, Edward
Eliot, Charles W.
Farrand, Beatrix
Hadley, Benjamin
Kennedy, John S.
Little, C.C.
Lynam, A.H.
Mather, Stephen T.
Morris, David H.
Olmsted, F.L. Jr.
Palmer, Potter
Pinchot, Gifford
Rodick, David O.
Rodick, Serenus
Sattterlee, Herbert L
Simpson, Charles
Simpson, Paul D.
Stebbins, George L.
Yard, Robert S.
Ronald H. Epp, Ph.D.
May 8, 2011
Eppster2@myfairpoint.net
John D. Rockefeller, Jr. Personal Papers, 1874-1961
vysiwyg://73/http://www.rockefeller.edu/archive.ctr/omr_z.ht
The
Rockefeller
University
John D. Rockefeller, Jr. Personal Papers, 1874-1961
1901
This series includes material related to the personal life of John D. Rockefeller, Jr. (1874-1960).
Following his graduation from Brown University, JDR Jr. joined his father's office on October 1,
1897. He was associated with his father's business enterprises for several years before devoting his
efforts to philanthropy. He helped his father establish several major philanthropic organizations, and
served as a trustee of the General Education Board (1902-1939; chairman of the board, 1936-1939),
The Rockefeller Institute for Medical Research (1901-1954), and the Rockefeller Foundation
(1913-1940; chairman of the board, 1917-1940). He oversaw the expansion and diversification of the
philanthropic work begun by his father, and established in his own right the Bureau of Social Hygiene
(1911), the International Education Board (1923), and the Davison Fund (1930), and contributed to
many important conservation and historic preservation efforts. During his lifetime JDR Jr. gave more
than $537 million to educational, religious, cultural, medical, and other charitable projects.
Read the Scope & Content Note
Read a summary of the Series Descriptions
Read John D. Rockefeller Jr.'s Credo, "I Believe
"
Read a Biographical Sketch of John D. Rockefeller, Jr.
Return to Archive Center Home Page
Last updated Wednesday, February 02, 2000 15:17:11 John LeGloahec
1 of 1
7/25/00 5:35 PM
John D. Rockefeller, Jr. Personal Papers, 1874-1961
http://www.rockefeller.edu/archive.ctr/jdrjr_scope.htn
The
Rockefeller
University
John D. Rockefeller, Jr. Personal Papers, 1874-1961
1001
SCOPE AND CONTENT NOTE
The personal papers of John D. Rockefeller, Jr., located in Record Group 2 (Office of the Messrs.
Rockefeller) of the Rockefeller Family Archives, document Rockefeller's life and philanthropy. While
the bulk of documentation in Record Group 2 concerns the establishment and operation of his
philanthropies and businesses, these papers illuminate Rockefeller's education, family relationships,
travels, and his religious and public life. They also contain the voluminous research files prepared by
Rockefeller's biographer and longtime adviser, Raymond B. Fosdick, which bring together otherwise
widely-dispersed sources.
The papers have a double provenance: JDR, Jr., (who transferred material to both Fosdick and the
family archivist), and the Family Office General Files. Initially arranged by the family archivist, the
collection was rearranged in 1996 to allow greater intellectual access. Original folder titles have
largely been retained, except where doing SO would hinder access. Although originally conceived of as
a separate series within Record Group 2, these records are treated as a subgroup (Subgroup Z) with
constituent series.
JDR, Jr., Personal is arranged in nine series:
I. Correspondence
II. Personal Papers
III. Benevolence Records
IV. Death of JDR, Jr.
V. Biographical Works
VI. Rare Books
VII. Restricted Files
VIII. Speeches
IX. Scrapbooks
Within series, records are typically arranged chronologically or alphabetically by subject or type of
material.
Volume two of the finding aid, Appendices, contains descriptive material prepared by the family
archivist, Dr. Joseph Ernst. Included are folder-level and item-level descriptions, calendars to JDR,
Jr.'s correspondence with his father, mother, and Abby Rockefeller, name indices to the Special Letter
File in Series I, and chronological and subject listings to Series VIII, Speeches and Series IX,
Scrapbooks.
Series I, Correspondence, is arranged into four subseries:
Personal Correspondence
Office Correspondence
Letterbooks (compiled by Raymond B. Fosdick)
1 of 4
7/25/00 5:35 PM
John D. Rockefeller, Jr. Personal Papers, 1874-1961
http://www.rockefeller.edu/archive.ctr/jdrjr_scope.html
Special Letter File
Subseries I, Personal Correspondence, contains incoming and outgoing correspondence, arranged
alphabetically by correspondent. Significant correspondents include JDR, Sr. (1901-1936), Laura
Spelman Rockefeller (1891-1915), and Abby Aldrich Rockefeller (1901-1946). The correspondence
between Abby and JDR, Jr. consists of carbon transcriptions of select letters; some letters were edited
prior to being transcribed. It is believed that JDR, Jr. selected the letters for transcription and
destroyed others. The letters reveal an intense devotion and interdependence between husband and
wife.
The correspondence between JDR, Jr. and his father spans the years 1901 to 1936 and provides an
unbroken record of their daily communications. Senior's letters also appear in Subseries 2, Office
Correspondence (1922-1961), Subseries 3, Letterbooks (1884-1952), and in Record Group 1 of the
family archives, the papers of John D. Rockefeller, Sr. The letterbooks in Subseries 3 were compiled
by Fosdick during the research phase of his work on John D. Rockefeller, Jr.: A Portrait (1956).
They contain selections from JDR, Jr.'s correspondence. The letterbooks are arranged by subjects
which correspond to the final chapter headings. Material related to the compilation of these
letterbooks is located in Series V, Biographical Works, together with information about the so-called
"Nevins books," assembled by Senior's biographer, Allan Nevins.
Series I, Subseries 4, Special Letter File, is arranged alphabetically by correspondent. Correspondents
include:
Nelson W. Aldrich (1904-1910)
Andrew Carnegie (1903-1914)
Alexis Carrel (1914-1931)
Winston Churchill (1909-1946)
Henry C. Frick (1908-1919)
Charles Evans Hughes (1916-1920)
Charles A. Lindbergh (1928-1931)
Ignace Jan Paderewski (1916)
John Singer Sargent (1917)
Woodrow Wilson (1903-1904)
Wendell L. Wilkie (1940)
This file was created and maintained by JDR, Jr.'s office staff.
Series II, Personal Papers, is arranged alphabetically by subject or type of material. It includes a
variety of memorabilia, among them JDR, Jr.'s piece of groom cake (1901), his Tiffany leather
briefcase, playing cards and calling cards, an ink wiper, and two silver hinged photograph albums
containing family portraits. There are also color photographs of Rockefeller's porcelain and pottery
collections, arranged by disposition to dealers (Duveen, Parish-Watson, C.T. Roo) or museums (the
Brooklyn Museum, Colonial Williamsburg, the Metropolitan Museum, Rhode Island School of
Design). One folder contains photographs of the English, Italian, and Netherlands furniture ordered in
1924 from Charles of London for Rockefeller's new offices at 26 Broadway.
The meticulous record-keeping and accounting practices characteristic of Senior were passed on to his
son. Series II contains early accounts (1884-1886) kept by Senior for his children and for his wife,
Laura, as well as 22 volumes of JDR, Jr.'s daily expense notebooks (1889-1900). Reference and
reference clippings files are organized according to such topics as "Helpful poems and verses sent me
2 of 4
7/25/00 5:35 PM
John D. Rockefeller, Jr. Personal Papers, 1874-1961
http://www.rockefeller.edu/archive.ctr/jdrjr_scope.htm
at the time of Abby's going," or "Miscellaneous helpful thoughts." Also present in Series II are JDR.
Jr.'s surviving school papers, including essays, examinations, report cards, and lecture notes, arranged
chronologically by school and thereunder alphabetically by type of material. Files document work
done at the New York School of Languages, Douglas School, Cutler School, the Browning School,
and Brown University.
The travel records housed in Series II fill boxes 39 through 45. They are organized in two sections,
Foreign travel records and United States travel records. Thereunder, records are arranged
chronologically by trip. These files reveal JDR, Jr.'s great curiosity about the world, his eagerness to
share experience, and his desire to retain the best possible scholars and guides in the service of
edification and enjoyment. In addition to keeping a diary, he saved railroad timetables, shipboard maps
and menus, passenger lists, itineraries, and printed souvenirs. These items are often marked: "Hold for
next trip." Files also record the thorough and dedicated activity of the family staff as they sought to
reserve passage (usually for the family and several traveling companions) by train, ship, or car; book
hotel accommodations; contact local travel agents; pay accumulated bills; research potential
purchases; or wire messages home. Especially well recorded is the 1929 trip to Egypt, led by James
Breasted of the Oriental Institute in Chicago. Correspondence describes the trip preparations, which
involved ordering the proper hats and suits, based on Breasted's recommendations.
To give themselves a rest and to introduce their children to the history and beauties of their homeland,
the Rockefeller family made railroad and car trips to the western United States in 1920, 1924, 1926,
and 1930. These trips are thoroughly documented by correspondence, diaries, itineraries, and
souvenirs. Prior to his marriage in 1901, Rockefeller traveled frequently, and diaries exist for trips to
Yellowstone Park (1886) and to California and Alaska (1899). Before parenthood intervened, he and
Abby traveled to the Berkshires in 1904 and 1906.
Series III, Benevolence Records, provides a useful overview of JDR, Jr.'s charitable giving between
1910 and 1959. Located here is the important Armour report of 1937, detailing contributions made
between 1917 and 1936. The memoranda on "Charitable, Educational, Religious, Scientific, and
Public Contributions
11 were first prepared in 1925 and thereafter annually through 1959. They
provide retrospective summaries of giving, beginning in 1910.
Series IV, Death of JDR, Jr., includes condolences received by JDR, 3rd, Winthrop Rockefeller, and
JDR, Jr.'s secretary, Janet Warfield. The series contains JDR, Jr.'s will and related correspondence
concerning the disposition of his property and works of art.
Series V, Biographical Works, mainly documents the research and writing of Raymond B. Fosdick's
1956 biography of JDR, Jr., John D. Rockefeller, Jr., A Portrait (New York, Harper & Brothers). In
addition to the original typescript manuscript in six volumes, there are 31 volumes of research
notebooks. These contain Fosdick's correspondence with JDR, Jr., his staff, and other associates
relating to acquiring records documenting JDR, Jr.'s career. The notebooks also comment on the
nature of the sources themselves. For example, Fosdick provides valuable descriptions of JDR, Jr.'s
correspondence with his father and mother. Included in the notebooks are copies of the
correspondence of William Lyon Mackenzie King, housed in the National Archives of Canada in
Ottawa; seven volumes are entirely devoted to the topic of Industrial Relations. Other topics include
Organized Religion, Negro Race, Parks, Art, Education, Medicine, Housing, and Variety and Extent
of Philanthropic Contributions. Volumes 29-31 contain research reports by M. Pendo, a research
assistant.
Series VI, Rare Books, contains works presented to JDR, Jr. by his mother or by dignitaries. Of
3 of 4
7/25/00 5:35 PM
John D. Rockefeller, Jr. Personal Papers, 1874-1961
http://www.rockefeller.edu/archive.ctr/jdrjr_scope.htn
special interest is the original bound manuscript of Aspilogia, (n.d.), a work on ancient warfare,
heraldry, and other subjects by Sir Henry Spelman (1564-1641), a historian, Member of Parliament,
and ancestor of Laura Spelman Rockefeller. Also present is the first printed edition of that work
(London, 1654), which contains copper plate engravings and the only known portrait of John Talbot,
Earl of Shrewsbury.
The speeches of JDR, Jr., given between 1891 and 1958, are housed in Series VIII. They are arranged
chronologically and offer a valuable resource for charting JDR, Jr.'s reactions to events and his
involvement in numerous activities and causes. Series IX contains 22 volumes of scrapbooks
containing newspaper clippings for the years 1895 to 1960. Both speeches and scrapbooks are
accompanied by subject indices, found in Volume 2.
Return to Archive Center Home Page
Last updated Wednesday, March 17, 1999 11:02:10 John LeGloahec
4 of 4
7/25/00 5:35 PM
4/26/2015
XFINITY Connect
XFINITY Connect
eppster2@comcast.net
+ Font Size -
Horace M. Albright. RAC. 4.25.15
From : Rockefeller Archive Center
Sat, Apr 25, 2015 09:12 PM
Subject : Horace M. Albright. RAC. 4.25.15
To : eppster2@comcast.net
Seal Harbor - National Park
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 83, Folder 827
Property: Seal Harbor, ME
Seal Harbor - A.H. Lynam Correspondence - Salary Arrangements
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 74, Folder 767
Property: Seal Harbor, ME
Seal Harbor - A.H. Lynam Correspondence
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 74, Folder 763
Property: Seal Harbor, ME
Seal Harbor - A.H. Lynam Correspondence - Thomas Property
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 74, Folder 768
Property: Seal Harbor, ME
Seal Harbor - A.H. Lynam Correspondence - A.J. Wurts Lot
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 74, Folder 769
Property: Seal Harbor, ME
Seal Harbor - A.H. Lynam Correspondence - E.H. Abbot Property
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 74, Folder 765
Property: Seal Harbor, ME
Seal Harbor - A.H. Lynam Correspondence - Half Moon Lot
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 74, Folder 766
Property: Seal Harbor, ME
Seal Harbor - Surveys - National Park - George B. Dorr
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 127, Folder 1273
Property: Seal Harbor, ME
Seal Harbor - National Park - George B. Dorr
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 85, Folder 839
Property: Seal Harbor, ME
Seal Harbor - National Park - George B. Dorr
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 85, Folder 840
Property: Seal Harbor, ME
Seal Harbor - Roads - General
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 109, Folder 1079
Property: Seal Harbor, ME
Seal Harbor - Roads - General
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 109, Folder 1080
Property: Seal Harbor, ME
https://web.mail.comcast.net/zimbra/h/printmessage?id=286248&z=America/New_York&xim=
1/3
4/26/2015
XFINITY Connect
Seal Harbor - Roads - General
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 109, Folder 1078
Property: Seal Harbor, ME
Seal Harbor - National Park - Road Controversy
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 87, Folder 876
Property: Seal Harbor, ME
Seal Harbor - Roads - Stanley Brook Motor Road
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 120, Folder 1210
Property: Seal Harbor, ME
Seal Harbor - Roads - Ocean Drive
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 119, Folder 1201
Property: Seal Harbor, ME
Seal Harbor - Roads - Ocean Drive
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 119, Folder 1202
Property: Seal Harbor, ME
Seal Harbor - Roads - Otter Creek Bluffs Road
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 119, Folder 1204
Property: Seal Harbor, ME
Seal Harbor - National Park
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 83, Folder 821
Property: Seal Harbor, ME
Seal Harbor - National Park
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 83, Folder 825
Property: Seal Harbor, ME
Seal Harbor - A.H. Lynam Correspondence
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 74, Folder 764
Property: Seal Harbor, ME
Seal Harbor - Public Reservations
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 105, Folder 1046
Property: Seal Harbor, ME
Seal Harbor - Public Reservations
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 105, Folder 1047
Property: Seal Harbor, ME
Seal Harbor - Hancock County Trustees of Public Reservations
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 73, Folder 756
Property: Seal Harbor, ME
Acadia National Park: its origin and background. (974.1 DOR)
Seal Harbor - National Park - Horace M. Albright and Arno B. Cammerer - Correspondence
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 84, Folder 835
Property: Seal Harbor, ME
The birth of the National Park Service: the founding years, 1913-33. (353.0086 ALB)
https://web.mail.comcast.net/zimbra/h/printmessage?id=286248&z=America/New_York&xim=
2/3
4/26/2015
XFINITY Connect
Organizations and Parks - Yellowstone National Park
Office of the Messrs. Rockefeller records, Cultural Interests, Series E (FA314)
Box 82, Folder 769
Cultural area: Organizations and Parks
Organizations and Parks - Yellowstone National Park
Office of the Messrs. Rockefeller records, Cultural Interests, Series E (FA314)
Box 82, Folder 770
Cultural area: Organizations and Parks
Organizations and Parks - Yellowstone National Park
Office of the Messrs. Rockefeller records, Cultural Interests, Series E (FA314)
Box 83, Folder 771
Cultural area: Organizations and Parks
Seal Harbor - Roads - Government Road Construction
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 114, Folder 1150
Property: Seal Harbor, ME
Seal Harbor - Roads - Government Road Construction
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 114, Folder 1151
Property: Seal Harbor, ME
Seal Harbor - Roads - Government Road Construction
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 115, Folder 1153
Property: Seal Harbor, ME
Seal Harbor - Roads - Government Road Construction
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 115, Folder 1154
Property: Seal Harbor, ME
Seal Harbor - Roads - Government Road and Bridge Construction
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 115, Folder 1155
Property: Seal Harbor, ME
Seal Harbor - Radio Station
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 105, Folder 1050
Property: Seal Harbor, ME
Seal Harbor - Radio Station
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 105, Folder 1051
Property: Seal Harbor, ME
Seal Harbor - Radio Station - Purchase of Sargent Lot
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 105, Folder 1052
Property: Seal Harbor, ME
Seal Harbor - Radio Station
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 105, Folder 1053
Property: Seal Harbor, ME
Seal Harbor - Deer Problem
Office of the Messrs. Rockefeller records, Homes, Series I (FA318)
Box 71, Folder 727
Property: Seal Harbor, ME
https://web.mail.comcast.net/zimbra/h/printmessage?id=286248&tz=America/New_York&xim=1
3/3
Records of the National Park Service [NPS]
Page 1 of 31
5/20/02
National Archives and Records Administration
NARA
Guide to Federal Records in the National Archives of the United
States
Records of the National Park Service
[NPS]
(Record Group 79)
Search the Guide
1785-1990
OVERVIEW OF RECORDS LOCATIONS
Advanced Search
Table of Contents
Go to Record Group #:
Go
79.1 ADMINISTRATIVE HISTORY
79.2 RECORDS OF PREDECESSORS OF THE
NATIONAL PARK SERVICE 1872-1937
79.2.1 Records of the Office of the Secretary of the Interior
Introduction to Record Group
79.2.2 Records of the War Department
Descriptions
79.3 HEADQUARTERS RECORDS OF THE NATIONAL
PARK SERVICE 1878, 1905-64
Research By Govt
79.3.1 General records
Albright
Organization (Alphabetical
cammerer
page
79.3.2 Records of NPS Directors
list of Agencies & Record
Group numbers)
79.3.3 Miscellaneous records
Drury
79.4 RECORDS OF OPERATING UNITS OF THE
Citing Records in the National
NATIONAL PARK SERVICE 1866-1957 (bulk 1933-47)
Archives of the United States
79.4.1 Records of the Branch of Engineering
79.4.2 Records of the Branch of Plans and Design
How to do Research
79.4.3 Records of the Branch of Forestry
79.4.4 Records of the Wildlife Division
Archives by Location
79.4.5 Records of the Land and Recreational Planning
Division
79.4.6 Records of the Office of Chief Counsel
Research Room
79.4.7 Records of the History Branch
79.5 RECORDS OF THE FIELD HEADQUARTERS IN
Search Nail
SAN FRANCISCO 1925-36
79.6 RECORDS OF REGIONAL OFFICES 1797-1988
79.6.1 Records of Region I
Also Questions?
79.6.2 Records of Region II
79.6.3 Records of Region III (Southwest Region)
79.6.4 Records of Region IV (Western Region)
(still
79.6.5 Records of Region V and successor Northeast Region
79.6.6 Records of the Pacific Northwest Region
79.6.7 Records of the National Capital Region
79.6.8 Records of the New York City Region
79.7 RECORDS OF NATIONAL PARKS 1905-70
page 15
79.7.1 Records of Acadia National Park, ME
79.7.2 Records of Big Bend National Park, TX
79.7.3 Records of Canyonlands National Park, UT
79.7.4 Records of Carlsbad Caverns National Park, NM
79.7.5 Records of Crater Lake National Park, OR
79.7.6 Records of Denali National Park and Preserve, AK
Pq.3
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 2 of 31
79.7.7 Records of Grand Canyon National Park, AZ
79.7.8 Records of Grand Teton National Park, WY
79.7.9 Records of Great Smoky Mountains National Park,
NC and TN
79.7.10 Records of Hot Springs National Park, AR
79.7.11 Records of Isle Royal National Park, MI
79.7.12 Records of Petrified Forest National Park, AZ
79.7.13 Records of Rocky Mountain National Park, CO
79.7.14 Records of Theodore Roosevelt National Park, ND
79.7.15 Records of Wind Cave National Park, Hot Springs,
SD
79.7.16 Records of Yellowstone National Park, WY
(chiefly)-ID-MT
79.7.17 Records of Yosemite National Park, CA
79.7.18 Records of Zion National Park, UT
79.8 RECORDS OF NATIONAL MONUMENTS 1933-73
46 lin. ft.
79.8.1 Records of Aztec Ruins National Monument, NM
79.8.2 Records of Black Canyon of the Gunnison National
Monument, CO
79.8.3 Records of Colorado National Monument, CO
79.8.4 Records of Death Valley National Monument, CA
79.8.5 Records of Joshua Tree National Monument, CA
79.8.6 Records of Navajo National Monument, AZ
79.8.7 Records of Oregon Caves National Monument, OR
79.8.8 Records of Pipestone National Monument, Pipestone,
MN
79.8.9 Records of Saguaro National Monument, AZ
79.8.10 Records of Salinas National Monument, NM
79.8.11 Records of Scotts Bluff National Monument, Gering,
NE
79.8.12 Records of Statue of Liberty National Monument,
NY
79.8.13 Records of Timpanogos Cave National Monument,
UT
79.8.14 Records of Tonto National Monument, NM
79.8.15 Records of Tuzigoot National Monument, AZ
79.8.14 Records of White Sands National Monument, NM
79.9 RECORDS OF NATIONAL RECREATION AREAS
1903-73, 216 lin. ft.
79.9.1 Records of Amistad National Recreation Area, TX
79.9.2 Records of Chickasaw National Recreation Area, OK
79.9.3 Records of Lake Mead National Recreation Area, AZ-
NV
79.9.4 Records of Lake Texoma Recreational Area, OK/TX
79.9.5 Records of Millerton Lake National Recreation Area,
CA
79.10 RECORDS OF NATIONAL MILITARY
BATTLEFIELDS, PARKS, AND CEMETERIES 1865-1953
79.10.1 Records of Petersburg, VA, National Battlefield
79.10.2 Records of Shiloh National Military Park and
Cemetery, TN
79.10.3 Records of Vicksburg National Military Park and
Cemetery, MS
79.10.4 Records of Yorktown National Cemetery, VA
79.11 RECORDS OF OTHER NATIONAL PARK
ADMINISTERED AREAS 1925-80
79.11.1 Records of the Andrew Johnson National Historical
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 3 of 31
Site, Greenville, TN
79.11.2 Records of Cape Hatteras National Seashore, NC
79.11.3 Records of Colonial National Historical Park, VA
79.11.4 Records of Coronado National Memorial, AZ
79.11.5 Records of Cumberland Gap Historical National
Park, Middlesboro, KY
79.11.6 Records of Hopewell Cultural National Historical
Park (formerly Mound City Group National Monument),
Chillicothe, OH
79.11.7 Records of Klondike Gold Rush National Historical
Park, WA and AK
79.11.8 Records of Morristown National Historical Park, NJ
79.11.9 Records of Natchez Trace National Parkway, MS-
TN-AL
79.11.10 Records of Wolf Trap Farm Park for the
Performing Arts, VA
79.12 RECORDS OF THE POTOMAC COMPANY AND
THE CHESAPEAKE AND OHIO CANAL COMPANY
1785-1938
79.12.1 Records of the Potomac Company
79.12.2 Records of the Chesapeake and Ohio Canal
Company
79.13 RECORDS OF ANNIVERSARY COMMISSIONS
UPON WHICH THE NPS DIRECTOR SERVED AS
EXECUTIVE OFFICER 1935-73
90 lin. ft. and 1 roll of microfilm
79.13.1 Records of the United States Commission for the
Celebration of the Two Hundredth Anniversary of the Birth
of John Marshall
79.13.2 Records of the Jamestown-Williamsburg-Yorktown
Celebration Commission
79.13.3 Records of the Battle of New Orleans
Sesquicentennial Celebration Commission
79.13.4 Records of the Jefferson Memorial Commission
79.13.5 Records of the Civil War Centennial Commission
79.13.6 Records of the National Parks Centennial
Commission
79.13.7 Records of the Woodrow Wilson Centennial
Celebration Commission
79.14 CARTOGRAPHIC RECORDS (GENERAL) 1896-
1990
79.15 MOTION PICTURES (GENERAL) 1930-37 18 reels
79.16 SOUND RECORDINGS (GENERAL) 1932-88 297
items
79.17 VIDEO RECORDINGS (GENERAL)
ca. 1988 2 items
79.18 STILL PICTURES (GENERAL) 1859-1990
79.1 ADMINISTRATIVE HISTORY
Established: In the Department of the Interior by an act of March 2,
1934 (48 Stat. 389).
Predecessor Agencies:
In the Department of the Interior:
Patent and Miscellaneous Division (1872-1907)
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 4 of 31
Miscellaneous Section, Office of the Chief Clerk (1907-14)
Office of General Superintendent and Landscape Engineer of
National Parks (1914-15)
Office of Superintendent of National Parks (1915-16)
National Park Service (1916-33)
Office of National Parks, Buildings, and Reservations (1933-
34)
Functions: Administers a system of national parks and similar
reservations designated by statute, and national monuments and
similar sites proclaimed by the President.
Finding Aids: Edward E. Hill, comp., Preliminary Inventory of the
Records of the National Park Service, PI 166 (1966); supplement in
National Archives microfiche edition of preliminary inventories.
Related Records: Record copies of publications of the National
Park Service in RG 287, Publications of the U.S. Government.
Records of the U.S. Fish and Wildlife Service, RG 22.
Records of the Office of the Secretary of the Interior, RG 48.
Records of the Bureau of Land Management, RG 49.
Records of the Forest Service, RG 95.
79.2 RECORDS OF PREDECESSORS OF THE NATIONAL
PARK SERVICE
1872-1937
History: Department of the Interior responsibilities for national
parks, beginning with Yellowstone National Park, established by an
act of March 1, 1872 (17 Stat. 32), were initially under the
immediate supervision of the Secretary of the Interior, exercised
through the Patents and Miscellaneous Division. In 1907 the
functions were transferred to the Miscellaneous Section of the Office
of the Chief Clerk. Position of General Superintendent and
Landscape Engineer of National Parks, headquartered in San
Francisco, CA, filled by appointment of Mark Daniels on June 4,
1914. Replaced by Robert B. Marshall, with office transferred to
Washington, DC, as Superintendent of National Parks, December
10, 1915. NPS originally established in the Department of the
Interior by an act of August 25, 1916 (39 Stat. 535). Marshall
resigned December 31, 1916. Funds provided for NPS operations in
an appropriation act of April 17, 1917 (40 Stat. 20). Stephen T.
Mather, Assistant to the Secretary of the Interior since January
1915, appointed first NPS Director, May 26, 1917. NPS
redesignated Office of National Parks, Buildings, and Reservations
by EO 6166, June 10, 1933, with functions expanded to include
administration of areas formerly under the Forest Service and the
War Department, and numerous sites in and near Washington, DC.
Original name restored, 1934. SEE 79.1.
79.2.1 Records of the Office of the Secretary of the Interior
Textual Records: Letters received by the Office of the Secretary of
the Interior, principally by the Patent and Miscellaneous Division,
relating to national parks, 1872-1907, with registers and indexes,
1905-7. Records of the Office of the Chief Clerk, 1887-1916.
79.2.2 Records of the War Department
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 5 of 31
Textual Records: Correspondence, memorandums, reports,
historical files, site files, and other records, 1892-1937, of War
Department organizations (including the Offices of the Chief of
Engineers and Quartermaster General), relating to military parks,
cemeteries, monuments, and other areas transferred to the Office of
National Parks, Buildings, and Reservations, effective August 10,
1933, under provisions of EO 6166, June 10, 1933.
Related Records: Records of the Gettysburg, Shiloh, and Vicksburg
National Military Park Commissions, in RG 92, Records of the
Office of the Quartermaster General.
Subject Access Terms: Gettysburg National Military Park; Shiloh
National Military Park; Vicksburg National Military Park.
79.3 HEADQUARTERS RECORDS OF THE NATIONAL
PARK SERVICE
1878, 1905-64
79.3.1 General records
Textual Records: Central files, 1907-39 (467 f Central classified
files, 1907-49 (1,162 ft.). Issuances, 1940-47. Organization charts,
1927-49, Records relating to the National Capital Park and Planning
Commission, 1923-54, Financial records, 1915-32.
79.3.2 Records of NPS Directors
Textual Records: Records of Horace M. Albright, 1927-33. Records
of Arno B. Cammerer, 1922-40. Records of Newton B. Drury, 1940-
51. Office files of Conrad L. Wirth, 1946-64.
79.3.3 Miscellaneous records
Textual Records: Records of Rocky Mountain and Yellowstone
National Park Superintendent Roger W. Toll concerning his
investigations of proposed park and monument areas, 1928-36.
Mississippi River Parkway Survey inventory forms, 1949-51, and
related records, 1916-58. Field notebooks of surveys, triangulations,
and other computations in DC and vicinity by the Office of Public
Buildings and Grounds, 1878, 1905-25; Office of Public Buildings
and Public Parks of the National Capital, 1925- 33; and NPS, 1937-
41. Records relating to the "Mission 66" Program, 1956-61.
Miscellaneous administrative records, 1930-52.
Photographic Prints (202 images): Grand Canyon cableway
survey, in albums, n.d. SEE ALSO 79.18.
79.4 RECORDS OF OPERATING UNITS OF THE
NATIONAL PARK SERVICE
1866-1957 (bulk 1933-47)
79.4.1 Records of the Branch of Engineering
History: Engineering Division established as a field activity, with
headquarters in Portland, OR, 1917. Relocated to Yosemite National
Park, 1925. Transferred to San Francisco, CA, as a component of
the newly established Field Headquarters (SEE 79.5), 1927.
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 6 of 31
Redesignated Branch of Engineering, 1933. Effective with the
establishment of NPS regions (SEE 79.6), 1937, field activities
terminated and Branch of Engineering transferred to Washington,
DC. Merged with Branch of Plans and Designs to form Branch of
Development, 1946.
Textual Records: General records, 1917-26. Hetch Hetchy Valley,
CA, reservoir project records, 1901-34. Reports on the water supply
of San Francisco and vicinity, 1902-12. Road survey reports, 1925-
39. Final construction reports, 1934-42.
79.4.2 Records of the Branch of Plans and Design
History: Established as Landscape Engineering Division, with
headquarters in Yosemite National Park, 1918. Transferred to Los
Angeles, CA, 1923. Redesignated Landscape Architecture Division,
1925. Previous name restored, 1926. Transferred to San Francisco,
CA, as a component of the newly established Field Headquarters
(SEE 79.5), 1927. Redesignated Landscape Architectural Division,
1931, and Landscape Architecture Division, 1933. Redesignated
Branch of Plans and Design, 1933. Effective with establishment of
NPS regions, 1937, field activities terminated and Branch of Plans
and Design transferred to Washington, DC. Merged with Branch of
Engineering to form Branch of Development, 1946.
Textual Records: Monthly narrative reports, 1936-38.
Maps (6,500 items): Master plans, 1931-41. SEE ALSO 79.14.
Lantern Slides (40 images): Construction and engineering projects
at national parks and historic sites, 1928-39 (EA). SEE ALSO
79.18.
79.4.3 Records of the Branch of Forestry
History: Forestry functions initially vested in Educational Division,
established on the campus of the University of California, Berkeley,
CA, 1925. Redesignated Education and Forestry Division and made
a component of the newly established Field Headquarters (SEE
79.5), 1927. Removed from Field Headquarters, 1931, and assigned,
as Field Division of Education and Forestry, to Branch of Research
and Education, which had been established in 1930. Redesignated
Field Education Division, 1933. Forestry function separated from
research and education and Branch of Forestry established, 1934.
Redesignated Forestry Division, 1947. Assigned to Assistant
Directorate for Operations, 1951. Directorate redesignated
Operations Division, with forestry functions assigned to newly
established Branch of Conservation and Protection, 1954.
Textual Records: Forest fire reports, 1928-49.
79.4.4 Records of the Wildlife Division
History: Privately funded Wild Life Survey established in Berkeley,
CA, office of NPS, 1929, with federal government assuming full
funding by 1933. Function transferred to Washington, DC, and
vested in Wild Life Division, under Branch of Research and
Education, 1934. Redesignated Wildlife Division, July 30, 1934.
Duties and personnel of division transferred, December 1939, from
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 7 of 31
NPS to Bureau of Biological Survey and Bureau of Fisheries, which
merged on June 30, 1940, to form Fish and Wildlife Service (SEE
RG 22).
Textual Records: Records of the Washington office, 1934-36.
Records of Supervisor of Wild Life Resources and Supervisor of Fish
Resources David H. Madsden, 1930-39.
79.4.5 Records of the Land and Recreational Planning
Division
History: Established as the Branch of Lands, 1928, with
responsibility for investigation of proposed park areas and
acquisition of land. Redesignated Branch of Land Planning, 1930.
Redesignated Branch of Planning upon transfer of acquisition
functions to the Branch of Use, Law, and Regulation, the NPS legal
staff, which was concurrently redesignated Branch of Lands and Use
(SEE 79.4.6), 1932. Branch of Planning redesignated Branch of
Lands, 1933. Made responsible for Emergency Conservation Work
(ECW) in state and local parks, 1933. Redesignated Branch of
Recreational Land Planning, 1934. Redesignated Branch of
Planning and State Cooperation, 1935, and Branch of Recreational
Planning and State Cooperation, 1936. Assumed from Branch of
Forestry (SEE 79.4.3) responsibility for Civilian Conservation Corps
(CCC) work in NPS areas, 1936. Redesignated Branch of
Recreation, Land Planning, and State Cooperation, 1938, Branch of
Recreation and Land Planning, 1941, Branch of Land Planning,
1942, and Branch of Lands, 1943. Redesignated Lands Division,
1947. Became Land and Recreational Planning Division, 1948.
Abolished with functions split between Land Planning Division and
Recreational Planning Division, 1950.
Textual Records: State park file, 1933-47 (206 ft.). Project reports
of CCC projects in local and state parks, 1933-37. Narrative reports
on ECW projects in NPS areas, 1933-35. Records concerning water
matters, 1936-49. Program files, 1934-47. Land purchase, 1934-36,
land transfer, 1943-50, and other records, 1934-42, relating to
Recreational Demonstration Areas. Classified files, 1936-37,
monthly reports, 1936-41, and other records, 1935-42, of the
Recreational Area Study. General records of the Development
Division, including memorandums, 1936-42; and records relating to
Civilian Public Service Camps, 1941-48. Records of the Project
Applications Section, Development Division, including general
records, 1935-43; inspection reports, 1934-39; records relating to
active and abandoned CCC camps, 1934-44; and camp program
memorandums, 1933-42. Records of the Work Control Section,
Development Division, consisting of federal project records, 1934-
43; and state and local project records, 1937-44. Records of the
Progress Records and Cost Analyses Section, Development Division,
consisting of ECW progress and cost reports, 1933-37; records
concerning project progress and costs, 1934-42; and statistical
information, 1935-41. Records of the Supervisor of Project Training,
including general records, 1935-4 job outlines, 1936-42; and
records relating to the Project Training ("P.T.") Series publications,
1936-42. Index cards relating to state parks and recreation areas
("History Cards"), 1935-40. Land acquisition case files for the
Chopawansic Recreation Demonstration Project, VA, 1925-49, and
the Catoctin Recreation Demonstration Project, MD, 1925-49.
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 8 of 31
Maps (204 items): Published gasoline company and state
government road maps, maintained by the Project Application
Section, Development Division, 1933-38. SEE ALSO 79.14.
Architectural Plans (700 items): Illustrations for published ECW
portfolios of park structures showing typical cabins, shelters,
furniture, outdoor fireplaces, and markers, 1933-38. SEE ALSO
79.14.
Photographic Prints and Negatives (659 images): Supervisor of
Project Training, activities, work products, and personnel, 1937-41.
SEE ALSO 79.18.
79.4.6 Records of the Office of Chief Counsel
History: Legal function initially vested in individual designated as
the Law Officer, 1927. Law Officer designated as Assistant to
Director and head of Branch of Law, 1928. Branch of Law
redesignated Branch of Use, Law, and Regulation, 1930.
Redesignated Branch of Lands and Use upon transfer of land
acquisition function from Branch of Lands (SEE 79.4.5), 1932.
Further redesignated Branch of Land Acquisition and Regulation,
1936, but previous name restored, 1937. Redesignated Office of
Chief Counsel, 1938, and Office of General Counsel, 1941.
Redesignated Office of Chief Counsel, 1946. Redesignated Legal
Division, 1948, and placed under an assistant directorate, 1949.
Removed from assistant directorate and redesignated Office of Chief
Counsel, 1951. Redesignated Office of Assistant Solicitor, 1954.
Function transferred to Department of the Interior, 1955,
Land acquisition function vested in Lands Division, Branch of
Lands and Use, 1932. Lands Division redesignated Land
Acquisition Division, 1936. Previous designation restored, 1937.
Redesignated Land Division, 1941, and Land Branch, 1948. When
legal function centralized at the departmental level, 1955, land
acquisition function remained in NPS. Assigned to Assistant
Directorate for Operations, and vested in Branch of Lands.
Textual Records: Legislative file of the Office of Chief Counsel,
1932-50. Records of the Land Branch, consisting of deed files of
selected national cemeteries, monuments, battlefields, and historic
sites, 1866-1955.
79.4.7 Records of the History Branch
History: NPS historical functions initially vested in newly
established Branch of Research and Education, 1930. Subordinate
Division of History established, 1931. Redesignated Historical
Division, 1934. Elevated to branch status as Branch of Historic Sites
and Buildings, 1935, to administer NPS responsibilities under
Historic Sites Act (49 Stat. 666), August 21, 1935. Redesignated
Branch of Historic Sites, 1938, and Branch of History, 1943.
Redesignated History Division, 1948. Assigned to Assistant
Directorate for Research and Interpretation, 1951. Redesignated
Branch of History under redesignated Interpretation Division, 1954.
Division of Interpretation merged with Assistant Directorate for
Operations to form Assistant Directorate for Conservation,
Interpretation, and Use, with concurrent consolidation of Branch of
History and Branch of Archaeology to form History and
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 9 of 31
Archaeology Division, 1961. Division split into Archaeology Studies
Division and History Studies Division in newly established Assistant
Directorate for Resource Studies, 1965. History Studies Division
assigned, as History Division, to Office of Archaeology and Historic
Preservation (OAHP) established, 1968, to administer NPS
responsibilities under National Historic Preservation Act of 1966 (80
Stat. 915), October 15, 1966. OAHP split into Assistant Directorate
for Archaeology and Historic Preservation and Assistant Directorate
for Park Historic Preservation, with History Division assigned to
latter, 1973. History Division transferred to newly established
Cultural Resources Management Division, in newly established
Assistant Directorate for Park Operations, and redesignated History
Branch, 1976. Cultural Resources Management Division elevated to
Assistant Directorate status, with History Branch redesignated
History Division, 1978.
Textual Records: General records relating to the Alexander
Hamilton Bicentennial Commission, 1954-57; the American Battle
Monuments Commission, 1955; and the John Marshall Bicentennial
Commission, 1955-57.
79.5 RECORDS OF THE FIELD HEADQUARTERS IN SAN
FRANCISCO
1925-36
History: Established informally in 1927 as a designation for NPS
units in the San Francisco area. Coordinated the work of the
Engineering Division, Landscape Engineering Division,
Educational Division, and Forestry Division; and of Public Health
Service personnel on detail as the Sanitary Division. Headquarters
of Educational and Forestry Divisions were in Berkeley, CA. Use of
term "Field Headquarters" discontinued, 1935. Effective with
establishment of NPS regions (SEE 79.6), field offices in San
Francisco and Berkeley closed, with field divisions transferring to
Washington, DC.
Textual Records: Classified files, 1925-36, including records of the
Engineering Division, Portland, OR, and Landscape Engineering
Division, Los Angeles, CA, 1925-27.
79.6 RECORDS OF REGIONAL OFFICES
1797-1988
History: NPS regional offices modeled after those of the Civilian
Conservation Corps were established by memorandum of NPS
Director Arno B. Cammerer, August 7, 1937. Regional offices
administered NPS areas within their jurisdictional boundaries. Some
western states were split between two or more regions. Prior to
1962, NPS areas in Washington, DC, and nearby VA and MD were
not part of the regional system.
1937-July 1955
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 10 of 31
Region
Headquarters
Jurisdiction
Region I
Richmond, VA
ME, VT, NH, MA, CT, RI, NY, DE,
NJ, PA, OH, MD, VA, WV, KY, TN,
NC, SC, MS, AL, GA, LA, FL
Region
Omaha, NE
CO (pt.), IL, IN, IA, KS, MI, MN,
II*
MO, MT (pt.), NE, ND, SD, UT (pt.),
WI, WY
Region
Santa Fe,
AR, AZ, CO (pt.), NM, NV (pt.), TX,
III*
NM*
OK, UT (pt.)
Region
San Francisco,
CA, AK, HI, NV, ID, OR, WA, MT
IV*
CA
(pt.), UT (pt.)
*MT united under Region II, UT under Region III, ca. 1940-47.
**Oklahoma City, OK, 1937-39, Santa Fe, NM, 1939-55.
July 1955-June 1962
Region
Headquarters
Jurisdiction
Region I
Richmond, VA
VA, WV, AR, KY, TN, NC, SC,
MS, AL, GA, LA, FL
Region II
Omaha, NE
IA, KS, MO, MT, NE, ND, SD, CO
(pt.), MN, WY, UT (pt.)
Region
Santa Fe, NM
AZ, CO, NM, TX, OK, UT (pt.),
III
NV (pt.)
Region
San Francisco,
AZ, CO, NM, TX, OK, UT, (pt.),
IV
CA
NV (pt.)
Region
Philadelphia,
ME, VT, NH, MA, CT, RI, NY, DE,
V
PA
NJ, PA, OH, MD, IL, MI, IN, WI
Region
Washington,
VI*
DC
DC, nearby VA and MD
*Established January 1962 from former National Capital Parks.
July 1962-November 1971
In July 1962, with no change in jurisdiction, regional designations
were changed: Region I, Southeast Region; Region II, Midwest
Region; Region III, Southwest Region; Region IV, Western Region;
Region V, Northeast Region; Region VI, National Capital Region.
National Capital Region became National Capital Parks, but with
retained regional status, December 5, 1969.
In 1970, Pacific Northwest Region established, with headquarters in
Seattle, WA, and jurisdiction over AK, ID, WA, OR, and CA (pt.).
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 11 of 31
On March 16, 1970, Harpers Ferry National Historical Park, WV,
became a separate administrative unit, under Director, Harpers
Ferry Center.
November 1971-December 1973
Region
Headquarters
Jurisdiction
Northeast
Philadelphia,
ME, VT, NH, MA, CT, RI, NY,
PA
DE, NJ, PA, OH, MD, WV, MN,
IL, MI, IN, WI, VA (pt.)
Southeast
Atlanta, GA*
VA (pt.), KY, TN, NC, SC, MS,
AL, GA, FL, PR
Midwest
Omaha, NE
CO, UT, AZ (pt.), IA, KS, MO,
MT, NE, ND, SD, WY
Southwest
Santa Fe, NM
AR, NM, TX, OK, LA
Western
San Francisco,
CA (pt.), NV, AZ (pt.), HI
CA
Pacific
Seattle, WA
AK, ID, OR, WA, CA (pt.)
Northwest
Nat. Capital
Washington,
DC, nearby MD and VA
Parks
DC
*Richmond, VA, to January 9, 1972. Thereafter, Atlanta, GA.
December 1973-October 1976
Region
Headquarters
Jurisdiction
North Atlantic
Boston, MA
MA, VT, NH, ME, NY, NJ
(pt.), CT, RI
Mid-Atlantic
Philadelphia,
PA, NJ (pt.), WV, DE, VA
PA
(pt.), MD
Southeast
Atlanta, GA
KY, TN, NC, SC, GA, MS,
AL, FL, VA (pt.), VI, PR
Midwest
Omaha, NE
NE, KS, IA, MO, MN, WI,
MI, IL, IN, OH
Rocky
Denver, CO
MT, WY, CO, ND, SD, UT,
Mountain
AZ (pt.)
Southwest*
Santa Fe, NM
NM, OK, TX, AR, LA
Western*
San Francisco,
CA
AZ (pt.), CA (pt.), HI, NV
Pacific
Seattle, WA
Northwest
CA (pt.), AK, ID, OR, WA
Nat. Capital
Washington,
DC, nearby MD and VA
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 12 of 31
1 alas
*That part AZ under Western Region further split between Western
and Southwest Regions, 1974.
*Harpers Ferry Historical Park, WV, assigned to National Capital
Parks, March 16, 1974.
October 1976-
National Capital Parks redesignated National Capital Region,
October 21, 1976. CA united under Western Region, 1978.
Alaska Region established December 2, 1980, with headquarters in
Anchorage, AK.
79.6.1 Records of Region I
Textual Records (in Philadelphia): Central classified files, 1936-
52. General correspondence, 1938-56. Records concerning work in
states, 1935-44 (179 ft.). Project and contract files, 1936- 42.
Inspection reports, 1938-43. Monthly reports, 1936-41. Records of
the regional engineer concerning dam construction, 1936-43.
Records of the regional geologist, 1935-42. Records of the regional
wildlife technician, 1936-42. Records of the regional supervisor of
the recreation-area study, 1936-43. Records relating to recreational
demonstration areas, 1934-41. Reading files of Assistant Regional
Director Joseph H. Peterson, 1936. Records of regional historian
Edward W. Small, 1935-43. Records relating to the Salem Maritime
National Historic Site, 1937-44.
79.6.2 Records of Region II
Textual Records (in Kansas City): Central classified files relating
to national parks and monuments, 1931-52. Records relating to
recreation, land use, and state cooperation, 1932-53. Regional
administration files, 1937-52. Administrative and program files,
Office of the Director, Region II, 1952-64. Special reference files,
1932-62. Regulations, issuances, and instructions relating to ECW
and CCC activities, 1933-43.
Maps (100 items, in Kansas City): Park development plans,
including Glacier National Park, Grand Teton National Park, and
Shadow Mountain National Recreation Area, removed from the
administrative files of the Office of the Director, 1952-60. SEE
ALSO 79.14.
Photographs (450 images, in Kansas City): Accident scenes, road
construction sites, snow slides, building damage, and special park
events and celebrations, removed from the administrative files of the
Office of the Director, 1952-60. SEE ALSO 79.18.
79.6.3 Records of Region III (Southwest Region)
Textual Records (in Denver): Central classified files, 1935-61.
Subject correspondence files, 1927-61. Correspondence and reports
relating to Civilian Conservation Corps camps and other
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 13 of 31
conservation work, 1933-43. Correspondence relating to emergency
relief appropriation programs, 1936-42. Correspondence relating to
national parks, monuments, and recreational areas, 1927-53.
Correspondence relating to projects and proposed parks in
Oklahoma, 1933-53. Correspondence relating to Civilian
Conservation Corps, emergency conservative work, and Emergency
Relief Administration projects in national parks, forests,
monuments, and recreation areas, 1933-43. Correspondence relating
to Civilian Conservation Corps, 1933-44. Correspondence relating
to the liquidation of Civilian Conservation Corps, 1941-45.
Correspondence and reports relating to operating budgets and
appropriations, 1956-58. Correspondence and reports relating to
land and water use matters, recreational areas, and archeological
studies, 1953-61. Correspondence relating to public use, boards and
cooperative programs, and park policies, 1924-63. Final
construction completion reports, 1932-57.
Architectural and Engineering Plans (7,300 items, in Denver):
Drawings of construction and maintenance projects on roads and
highways in national parks, 1931-79. SEE ALSO 79.14.
79.6.4 Records of Region IV (Western Region)
Textual Records (in San Francisco, except as noted): Central
files, 1927-63 (516 ft.). Narrative reports received from other
regional offices, 1949-53. Vegetation surveys, 1935-53. Records
relating to recreation, land use, and state cooperation, 1932-44.
Records of the Engineering Branch, including field notebooks,
1913-66; irrigation project files, 1935-53; and records relating to
roads in national parks and monuments, 1927-40. Records of the
Branch of Plans and Design, consisting of monthly narrative reports
of resident landscape architects, 1927-40. Central files of the
regional wildlife technician, 1929-41. Records of the regional
naturalist, consisting of wildlife files, 1929-40; wildlife census
summary cards, 1930-40; and monthly activity reports of park
naturalists, 1935-53. Central files of the Regional Geologist, 1936-
40. Records of the Western Museum Laboratories, consisting of
central files, 1923-42; and (in Washington Area) correspondence,
1935-37, and press releases, 1940-41, relating to the work of
photographer William Henry Jackson. Legal correspondence, 1954-
61. Land correspondence, 1953-62. Administrative correspondence,
1954-62. Construction correspondence, 1958-63. Exhibits
correspondence, 1956-62. Developmental and maintenance
correspondence, 1960-62.
Photographs (880 items): CCC, National Youth Administration,
Public Works Administration, and Work Projects Administration
artists, draftsmen, and engineers preparing museum displays at the
Western Museum Laboratories, 1934-41 (ML). SEE ALSO 79.18.
79.6.5 Records of Region V and successor Northeast Region
Textual Records (in Philadelphia): General correspondence, 1938-
52. Correspondence concerning state cooperation, 1938-52. General
correspondence, 1952-68. River basin records, 1951-63. Historian
studies files, 1952-67. Water rights files, 1940-62. WASO
(Washington Area Service Office) records, 1954-62. Water dockets,
1962. Area property records, 1954-63. Proposed area files-Cape
Cod, 1953-61. Records of the Cape Cod National Seashore and the
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 14 of 31
Minuteman National Park, 1957-73.
79.6.6 Records of the Pacific Northwest Region
Textual Records (in Seattle): Records of the Portland, OR, Field
Office, consisting of plans and reports by the U.S. Army Corps of
Engineers for park development in the Columbia River Basin, 1945-
57. Subject files of the Port Angeles, WA, office, 1941-62. Federal
surplus property case files, 1950-64. Subject files of the Columbia
Cascades Cluster System Superintendent's Office, 1946-65.
79.6.7 Records of the National Capital Region
Textual Records: Records relating to repairs and alterations of the
Executive Office Building, 1925-37. Registers of burials, n.d., and
visitors, 1879-1903, at Battleground National Cemetery. Clippings
relating to Washington, DC, 1934-37. Subject files, 1924-51. Public
Buildings Service reports on White House renovation, 1949-50.
Annual and quarterly reports, 1913-42.
Maps (16,970 items): National Capital Parks system numbered map
and drawing file, including DC monument grounds, parks, city
squares, triangles, circles, numbered reservations, roads, and walks;
Columbia and Roosevelt Islands in the Potomac River; the
Chesapeake and Ohio Canal Parkway; Arlington National
Cemetery, Manassas National Military Park, Fort Hunt, and Fort
Belvoir, VA; Antietam National Cemetery and Fort Washington,
MD; Harpers Ferry Historical Park, WV; and Fort Jefferson
Monument, FL, 1797-1958 (16,725 items). Master and progress
plans for Washington, DC, 1936-37 (90 items). DC recreation
system plan, 1930-41 (89 items). Rock Creek pollution studies, 1935
(66 items). SEE ALSO 79.14.
Architectural and Engineering Plans (21,304 items): National
Capital Parks system numbered map and drawing file, including
Executive Mansion (White House), Washington Monument,
Thomas Jefferson Memorial, Lincoln Memorial, Potomac River
bridges, George Washington Parkway, Rock Creek and Potomac
Parkway, Kennedy Center, Anacosta Park, Ford?s Theater,
Antietam National Battlefield, Chesapeake and Ohio Canal, Wolf
Trap Farm Park, Stanton Park, Rock Creek Park, Farragut Square,
Theodore Roosevelt Island, Prince William Forest Park,
miscellaneous reservations within the District of Columbia, Lady
Bird Johnson Park, Clara Barton National Historic Site, National
Mall, Harpers Ferry National Historic Park, Samuel Gompers
Memorial Park, Catoctin Mountain Park, Franklin Delano Roosevelt
Memorial/West Potomac Park, armories, statues, and monument
and park structures in DC, MD, and VA, 1797-1988 (20,339 items).
Alterations and additions to Executive Office Building, 1934 (216
items). Thomas Jefferson Memorial, n.d. (9 items). Arlington
Memorial Bridge, 1923-42 (640 items). SEE ALSO 79.14.
Specific Restrictions: As specified by the NPS Director, access to
maps and plans of the Executive Mansion (White House) and
grounds, or to information derived from them, by any person,
including NPS and other government employees, requires
permission of the Associate Regional Director, White House
Liaison, National Capital Region.
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 15 of 31
Aerial Photographs (61 items): Washington, DC, 1937. SEE
ALSO 79.14.
Photographs (237 images): ECW and CCC projects in the
Washington, DC, area, 1934-37 (CCC). SEE ALSO 79.18.
Lantern Slides (350 images): Views (some dating as early as 1815)
of Washington, DC, 1921-36 (LS), with index. SEE ALSO 79.18.
79.6.8 Records of the New York City Region
Textual Records (in New York): General subject files, 1929-65.
79.7 RECORDS OF NATIONAL PARKS
1905-70
253 lin. ft.
79.7.1 Records of Acadia National Park, ME
History: Established as Sieur de Monts National Monument by
Presidential Proclamation 1339, July 8, 1916. Redesignated
Lafayette National Park by an act of February 26, 1919 (40 Stat.
1178). Redesignated Acadia National Park by an act of January 19,
1929 (45 Stat. 1083).
Textual Records (in Boston): ECW project reports, 1933-37. CCC
camp files, 1933-42. Completed project case files, 1937-42. ECW
and CCC monthly work progress reports, 1933-41. Superintendent's
subject file, 1933-42.
79.7.2 Records of Big Bend National Park, TX
History: Established June 12, 1944, pursuant to authorizing act of
June 20, 1935 (49 Stat. 393).
Textual Records (in Fort Worth): Central files, 1943-65.
79.7.3 Records of Canyonlands National Park, UT
History: Established by an act of September 12, 1964 (78 Stat. 934).
Textual Records (in Denver): Subject correspondence files, 1937-
64.
79.7.4 Records of Carlsbad Caverns National Park, NM
History: Carlsbad Caverns National Monument established by
Presidential Proclamation 1679, October 25, 1923. Redesignated
Carlsbad Caverns National Park by an act of May 14, 1930 (46 Stat.
279).
Textual Records (in Denver): Central files, 1943-65. Subject
correspondence files, 1936-61.
79.7.5 Records of Crater Lake National Park, OR
History: Established by an act of May 22, 1902 (32 Stat. 202).
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 16 of 31
Textual Records (in Seattle): General subject correspondence,
1905-59. Subject files, 1954-61.
79.7.6 Records of Denali National Park and Preserve, AK
History: Mount McKinley National Park established by an act of
February 26, 1917 (39 Stat. 938). Adjacent Denali National
Monument established by Presidential Proclamation 4616,
December 1, 1978. National park and national monument
consolidated to form Denali National Park and Preserve by the
Alaska National Interest Land Conservation Act (94 Stat. 2382),
December 2, 1980.
Motion Pictures (1 reel): Mount McKinley and environs, ca. 1925.
SEE ALSO 79.15.
79.7.7 Records of Grand Canyon National Park, AZ
History: Grand Canyon Forest Preserve established under
jurisdiction of Forest Service, Department of Agriculture, by
Presidential Proclamation 349, February 20, 1893. Portion of forest
preserve set aside as Grand Canyon Game Preserve by Presidential
Proclamation 694, November 28, 1906. Forest and game preserve
incorporated into Grand Canyon National Monument, established
under the Forest Service by Presidential Proclamation 794, January
11, 1908. National monument abolished and Grand Canyon
National Park established by an act of February 26, 1919 (40 Stat.
1175), with NPS assuming administrative control from Forest
Service, August 15, 1919. New Grand Canyon National Monument
established west of park by Presidential Proclamation 2022,
December 22, 1932. Separate Marble Canyon National Monument
established by Presidential Proclamation 3889, January 20, 1969.
Grand Canyon and Marble Canyon National Monuments abolished
and Grand Canyon National Park expanded to include territory of
former national monuments and portions of Lake Mead (SEE
79.9.3) and Glenn Canyon National Recreation Areas by the Grand
Canyon National Park Expansion Act (88 Stat. 2089), January 3,
1975.
Textual Records (in Los Angeles, except as noted): Subject files,
1929-70. Subject correspondence files, 1920-60 (in Denver).
79.7.8 Records of Grand Teton National Park, WY
History: Established by an act of February 24, 1929 (45 Stat. 1314).
Textual Records (in Denver): General subject files, 1953-60.
Subject correspondence files, 1929-57.
79.7.9 Records of Great Smoky Mountains National Park, NC
and TN
History: Began as a national park within minimum boundaries by
an act of May 22, 1926 (44 Stat. 616). Established as a complete
park by an amended act of June 15, 1934 (48 Stat. 538).
Textual Records (in Atlanta): General administrative records,
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 17 of 31
1935-65.
79.7.10 Records of Hot Springs National Park, AR
History: Hot Springs Reservation established by an act of April 20,
1832 (4 Stat. 505). Dedicated to park use by an act of June 16, 1880
(21 Stat. 288). Redesignated Hot Springs National Park by an act of
March 4, 1921 (41 Stat. 1407).
Textual Records (in Fort Worth): Central files, 1948-66.
79.7.11 Records of Isle Royal National Park, MI
History: Established April 3, 1940, pursuant to authorizing act of
March 3, 1931 (46 Stat. 1514).
Textual Records (in Chicago): Correspondence and subject files,
1940-62.
79.7.12 Records of Petrified Forest National Park, AZ
History: Petrified Forest National Monument established by
Presidential Proclamation 697, December 8, 1906. Petrified Forest
National Park established, and national monument concurrently
abolished, effective December 9, 1962, pursuant to the Petrified
Forest National Park Act (72 Stat. 69), March 28, 1958.
Textual Records (in Los Angeles): Subject files, 1962-68.
79.7.13 Records of Rocky Mountain National Park, CO
History: Established by an act of January 26, 1915 (38 Stat. 798).
Textual Records (in Denver): Subject correspondence files, 1927-
58.
79.7.14 Records of Theodore Roosevelt National Park, ND
History: Established as Theodore Roosevelt National Wildlife
Refuge in the Fish and Wildlife Service (FWS), Department of the
Interior, by order of the Secretary of the Interior, February 25, 1946,
as approved by President Harry S. Truman, February 26, 1946, from
land administered by the NPS since 1934 as the Roosevelt
Recreational Demonstration Area. Land transferred to FWS, April
1, 1946. Theodore Roosevelt National Memorial Park established
from the south unit of the wildlife refuge by an act of April 25, 1947
(61 Stat. 52), with formal control of south unit passing to NPS on
August 10, 1947. North unit of wildlife refuge absorbed by park
pursuant to an act of June 12, 1948 (62 Stat. 384). Redesignated
Theodore Roosevelt National Park by the National Parks and
Recreation Act of 1978 (95 Stat. 3521), November 10, 1978.
Textual Records (in Kansas City): Superintendents' classified
files, 1947-53. Records of the superintendent, 1952-65.
Related Records: For records of the wildlife refuge, SEE RG 22,
Records of the U.S. Fish and Wildlife Service.
79.7.15 Records of Wind Cave National Park, Hot Springs,
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 18 of 31
SD
History: Established by an act of January 9, 1903 (32 Stat. 765).
Textual Records (in Kansas City): Records of the superintendent,
1952-63.
79.7.16 Records of Yellowstone National Park, WY (chiefly)-
ID-MT
History: Established by an act of March 1, 1872 (17 Stat. 350).
Administered by the U.S. Army, 1886-1916, when administration
passed to NPS.
Textual Records (in Yellowstone National Park): Records
documenting adminstration and operations, 1886-1984 (700 ft.), and
including cartographic items and approximately 40,000
photographic negatives. Records relating to the fire (May 24-
September 11, 1988, North America's largest wildfire), 1988 (200
ft.).
Note: Address reference inquiries to Park Archives, P.O. Box 168,
Yellowstone National Park, WY 82190.
79.7.17 Records of Yosemite National Park, CA
History: Established by an act of October 1, 1890 (26 Stat. 650).
Textual Records (in San Francisco): Records of the
superintendent, 1910-53.
79.7.18 Records of Zion National Park, UT
History: Established as a national monument by an act of June 8,
1906 (34 Stat. 225). Became a national park by an act of November
19, 1919 (41 Stat. 356).
Textual Records (in Denver): Subject correspondence files, 1950-
63.
79.8 RECORDS OF NATIONAL MONUMENTS
1933-73
46 lin. ft.
History: President authorized to proclaim national monuments by
the Antiquities Act (34 Stat. 225), June 8, 1906.
79.8.1 Records of Aztec Ruins National Monument, NM
History: Established as Aztec Ruin National Monument by
Presidential Proclamation 1650, January 24, 1923. Enlarged and
redesignated as Aztec Ruins National Monument by Presidential
Proclamation 1840, July 2, 1928.
Textual Records (in Denver): Subject correspondence files, 1950-
60.
79.8.2 Records of Black Canyon of the Gunnison National
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 19 of 31
Monument, CO
History: Established by Presidential Proclamation 2033, March 2,
1933.
Textual Records (in Denver): Correspondence relating to
development and land use matters, 1936-61.
79.8.3 Records of Colorado National Monument, CO
History: Established by Presidential Proclamation 1126, May 24,
1911.
Textual Records (in Denver): Subject correspondence files, 1949-
65.
79.8.4 Records of Death Valley National Monument, CA
History: Established by Presidential Proclamation 2028, February
11, 1933.
Textual Records (in Los Angeles): Subject files, 1954-66.
79.8.5 Records of Joshua Tree National Monument, CA
History: Established by Presidential Proclamation 2193, August 10,
1936.
Textual Records (in Los Angeles): Subject files, 1951-73.
79.8.6 Records of Navajo National Monument, AZ
History: Established within Navajo Indian Reservation by
Presidential Proclamation 878, March 20, 1909.
Textual Records (in Denver): Subject correspondence files, 1941-
67.
79.8.7 Records of Oregon Caves National Monument, OR
History: Established under the jurisdiction of the Forest Service,
Department of Agriculture, by Presidential Proclamation 876, July
12, 1909. Transferred to Office of National Parks, Buildings, and
Reservations, effective August 10, 1933, under provisions of EO
6166, June 10, 1933.
Textual Records (in Seattle): General subject correspondence,
1934-53.
79.8.8 Records of Pipestone National Monument, Pipestone,
MN
History: Established by an act of August 25, 1947 (50 Stat. 804).
Textual Records (in Kansas City): Administrative and program
records of the Superintendent, 1957-65.
79.8.9 Records of Saguaro National Monument, AZ
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 20 of 31
History: Established by Presidential Proclamation 2032, March 1,
1933. Enlarged by Presidential Proclamation 3439, to include land
transferred from Tucson Mt. Park, November 15, 1961. Became a
national park by an act of October 14, 1994 (108 Stat. 3467).
Textual Records (in Denver): Subject correspondence files, 1953-
63.
79.8.10 Records of Salinas National Monument, NM
History: Established as Gran Quivira National Monument by
Presidential Proclamation 882, November 1, 1909. Expanded and
redesignated Salinas National Monument by an act of December 19,
1980 (94 Stat. 3231).
Textual Records (in Denver): Central files, 1942-70.
79.8.11 Records of Scotts Bluff National Monument, Gering,
NE
History: Established by Presidential Proclamation 1547, December
2, 1919.
Textual Records (in Kansas City): Administrative subject files,
1933-69, Daily log books, 1938-44. Visitor registers, 1936-40.
Project cost ledger, 1937-40.
Photographs (3,087 images, in Kansas City): Photographs of
development and construction of the Monument, including pictures
depicting the history of the "Old West," the Oregon Trial, frontier
personalities (including Indian chiefs), special events and
observance at the Monument, and CCC activities, ca. 1933-69, SEE
ALSO 79.18.
79.8.12 Records of Statue of Liberty National Monument, NY
History: Established by Presidential Proclamation 1713, October
15, 1924. Enlarged by Presidential Proclamation 2250, September 7,
1937. Further enlarged by addition of Ellis Island by Presidential
Proclamation 3656, May 11, 1965.
Textual Records (in New York): General subject files, 1936-64.
79.8.13 Records of Timpanogos Cave National Monument, UT
History: Established within Wasatch National Forest by
Presidential Proclamation 1640, October 14, 1922.
Textual Records (in Denver): Subject correspondence files, 1936-
60.
79.8.14 Records of Tonto National Monument, NM
History: Established under the jurisdiction of the Forest Service,
Department of Agriculture, by Presidential Proclamation 787,
December 19, 1907. Transferred to Office of National Parks,
Buildings, and Reservations, effective August 10, 1933, under
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 21 of 31
provisions of EO 6166, June 10, 1933.
Textual Records (in Los Angeles): Subject files, 1935-61.
79.8.15 Records of Tuzigoot National Monument, AZ
History: Established by Presidential Proclamation 2344, July 25,
1939.
Textual Records (in Denver): Subject correspondence files, 1941-
60.
79.8.16 Records of White Sands National Monument, NM
History: Established by Presidential Proclamation 2025, January
18, 1933.
Textual Records (in Denver): Subject correspondence files, 1933-
55.
79.9 RECORDS OF NATIONAL RECREATION AREAS
1903-73
216 lin. ft.
79.9.1 Records of Amistad National Recreation Area, TX
History: Established and administered under cooperative agreement
between NPS and the United States Section, International Boundary
and Water Commission, United States and Mexico, November 11,
1965.
Textual Records (in Fort Worth): Central files, 1965-72.
79.9.2 Records of Chickasaw National Recreation Area, OK
History: Sulphur Springs Reservation established by an act of July
1, 1902 (32 Stat. 655). Redesignated Platt National Park by a joint
resolution of June 29, 1906 (34 Stat. 837). Redesignated Chickasaw
National Recreation Area by an act of March 17, 1976 (90 Stat.
235).
Textual Records (in Fort Worth): Central files, 1903-69.
79.9.3 Records of Lake Mead National Recreation Area, AZ-
NV
History: Established as Boulder Dam National Recreation Area,
under joint use agreements between NPS and Bureau of
Reclamation, Department of the Interior, October 13, 1936, and July
18, 1947. Redesignated Lake Mead National Recreation Area,
August 11, 1947. Formally established in law by an act of October 8,
1964 (78 Stat. 1039).
Textual Records (in Los Angeles): Subject files, 1936-73.
79.9.4 Records of Lake Texoma Recreational Area, OK/TX
Textual Records (in Denver): Subject correspondence files, 1941-
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 22 of 31
51.
79.9.5 Records of Millerton Lake National Recreation Area,
CA
History: Transferred to NPS from Bureau of Reclamation under
provisions of an interbureau memorandum of agreement, May 22,
1945. Placed under supervision of Shasta Lake Office, December 26,
1946. Region IV assumed direct supervision, February 26, 1947.
Transferred to the State of California, June 30, 1958.
Textual Records (in San Francisco): Central files, 1946-58,
79.10 RECORDS OF NATIONAL MILITARY
BATTLEFIELDS, PARKS, AND CEMETERIES
1865-1953
79.10.1 Records of Petersburg, VA, National Battlefield
History: Established as Petersburg National Military Park, under
jurisdiction of the War Department, by an act of July 3, 1926 (44
Stat. 822). Transferred to Office of National Parks, Buildings, and
Reservations, effective August 10, 1933, under provisions of EO
6166, June 10, 1933. Redesignated Petersburg National Battlefield
by an act of August 24, 1962 (76 Stat. 403).
Textual Records (in Philadelphia): General records, 1935-53.
Correspondence between the Petersburg National Military Park
Commission and the Fredericksburg and Spotsylvania County
Battlefield Memorial Park Commissions, 1928-33.
79.10.2 Records of Shiloh National Military Park and
Cemetery, TN
History: Shiloh National Cemetery established under War
Department jurisdiction in accordance with General Order 33,
Quartermaster General's Office, May 1, 1866, and the act
authorizing national cemeteries (12 Stat. 596), July 17, 1862.
Adjacent Shiloh National Military Park, also under War Department
jurisdiction, established by an act of December 27, 1894 (28 Stat.
597). Cemetery and park transferred to Office of National Parks,
Buildings, and Reservations, effective August 10, 1933, under
provisions of EO 6166, June 10, 1933.
Textual Records (in Atlanta): Records of the cemetery, including
list of quartermaster's correspondence, 1906-33; inventory ledger,
1869-75; records of disbursements, 1888-1938; records of funerals,
1897-1900; and visitors records, 1891-1929. Records of the military
park, including correspondence of the park commission, 1895-1900,
and of the park superintendent and commissioners, 1911-33; records
of disbursements and expenditures, 1895-1933; time books, 1916-
36; and miscellaneous financial, accounting, and supply records,
1914-33.
79.10.3 Records of Vicksburg National Military Park and
Cemetery,
MS
History: Vicksburg National Cemetery established under War
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 23 of 31
Department jurisdiction pursuant to letter, Bvt. Maj. Gen. and
Assist. Quartermaster Gen. J.L. Donaldson to Capt. J.W. Scully,
Assistant Quartermaster, Vicksburg, MS, October 10, 1866, in
accordance with General Order 33, Quartermaster General's Office,
May 1, 1866, and the act authorizing national cemeteries (12 Stat.
596), July 17, 1862. Adjacent Vicksburg National Military Park,
also under War Department jurisdiction, established by an act of
February 21, 1899 (30 Stat. 841). Cemetery and park transferred to
Office of National Parks, Buildings, and Reservations, effective
August 10, 1933, under provisions of EO 6166, June 10, 1933.
Textual Records: Records of the cemetery, consisting of letters
sent, 1865-1907; letters received, 1868-74, 1876-1906, 1910-13;
cash account book, 1880-1905; and (in Atlanta) correspondence of
the superintendent, 1879-1932, and circulars, 1913-16. Records (in
Atlanta) of the military park, consisting of minutes of the park
commission meeting of May 23, 1911; correspondence of the
resident commissioner and park commission chairman, 1899-1927;
correspondence of the park engineer, 1897-99, and of the park
architect, 1935; index to correspondence, 1868-1916; visitor
register, 1928-32; expense records, 1899-1931, and ledgers, 1934-
41, 1945-48; employee time books, 1933-38; bids and proposals,
1915-22; list of pre-Civil War cemetery headstones, n.d.; and Public
Works Administration construction reports, 1935.
79.10.4 Records of Yorktown National Cemetery, VA
History: Yorktown National Cemetery established July 13, 1866,
under War Department jurisdiction in accordance with General
Order 33, Quartermaster General's Office, May 1, 1866, and the act
authorizing national cemeteries (12 Stat. 596), July 17, 1862.
Transferred to Office of National Parks, Buildings, and
Reservations, effective August 10, 1933, under provisions of EO
6166, June 10, 1933. Now administered as part of Colonial National
Historical Park (SEE 79.11.3).
Textual Records (in Philadelphia): Letters sent, 1916-32, with
index, 1922-29. Letters received, 1915-32, with index, 1922-29.
Quarterly reports, 1917-25. Interment reports, 1910-29.
79.11 RECORDS OF OTHER NATIONAL PARK
ADMINISTERED AREAS
1925-80
79.11.1 Records of the Andrew Johnson National Historical
Site, Greenville, TN
History: Established as the Andrew Johnson National Monument by
Presidential Proclamation 2554, April 27, 1942, pursuant to an act
of August 29, 1935 (49 Stat. 958). Expanded and designated
Andrew Johnson National Historical Site by an act of December 11,
1963 (77 Stat. 349).
Textual Records (in Atlanta): General administrative files, 1956-
63.
79.11.2 Records of Cape Hatteras National Seashore, NC
Textual Records (in Atlanta): Correspondence files of the
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 24 of 31
superintendent, 1945-60.
79.11.3 Records of Colonial National Historical Park, VA
History: Colonial National Monument established by Presidential
Proclamation 1929, December 30, 1930. Redesignated Colonial
National Historical Park by an act of June 5, 1936 (49 Stat. 1483).
Textual Records (in Philadelphia): Classified files, 1930-54.
Subject files, 1932- 58.
79.11.4 Records of Coronado National Memorial, AZ
Textual Records (in Denver): Subject correspondence and
memorandum files, 1952-61.
79.11.5 Records of Cumberland Gap Historical National
Park, Middlesboro, KY
Textual Records (in Atlanta): Miscellaneous administrative files,
1956-69,
79.11.6 Records of Hopewell Cultural National Historical
Park (formerly Mound City Group National Monument),
Chillicothe, OH
Textual Records (in Chicago): Correspondence and subject files,
1946-64.
79.11.7 Records of Klondike Gold Rush National Historical
Park,
WA and AK
History: Established by an act of June 30, 1976 (90 Stat. 717), with
units in Seattle, WA, and Skagway, AK, southern and northern
terminuses for prospectors bound for the Klondike in Canada's
Yukon Territory during the gold rush of 1898.
Motion Pictures (1 reel): Journey of A.K. Money and family by
train and dogteam from Whitehorse to Francis Lake along the
Yukon River in Alaska, March 1931. SEE ALSO 79.15.
79.11.8 Records of Morristown National Historical Park, NJ
History: Established by an act of March 2, 1933 (47 Stat. 1421).
Textual Records (in New York): General subject files, 1934-56.
79.11.9 Records of Natchez Trace National Parkway, MS-TN-
AL
History: Initial survey for national parkway along the Natchez
Trace authorized by an act of May 21, 1934 (48 Stat. 791). Parkway
established under NPS by an act of May 18, 1938 (52 Stat. 407).
Parkway expanded by absorption of Ackia Battlefield National
Monument, MS, and Meriwether Lewis National Monument, TN,
pursuant to an act of August 10, 1961 (75 Stat. 335).
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 25 of 31
Ackia Battlefield National Monument had been established October
25, 1938, pursuant to authorizing act of August 27, 1935 (49 Stat.
857). Meriwether Lewis National Monument had been established
under the jurisdiction of the War Department by Presidential
Proclamation 1730, February 6, 1925, and had transferred to Office
of National Parks, Buildings, and Reservations, effective August 10,
1933, under provisions of EO 6166, June 10, 1933.
Textual Records (in Atlanta): Subject correspondence files, 1925-
59. General administrative files, 1947-65.
79.11.10 Records of Wolf Trap Farm Park for the Performing
Arts,
VA
History: Established by an act of October 15, 1966 (80 Stat. 950).
Textual Records: Technical information, produced by the Office of
Design and Construction, Denver Service Center, relating to the
construction and subsequent weatherproofing and repair of Filene
Center I, including drawings and contract files, 1969-80.
Architectural Plans (183 items): Filene Center Amphitheater and
other structures, 1968. SEE ALSO 79.14.
79.12 RECORDS OF THE POTOMAC COMPANY AND
THE CHESAPEAKE AND OHIO CANAL COMPANY 1785-
1938
79.12.1 Records of the Potomac Company
History: Chartered by the state legislatures of Virginia and
Maryland in 1784 to improve navigation on the Potomac River by
deepening river channel and cutting canals around falls. Organized
in 1785 with George Washington as president. In financial
difficulties after 1802. Attempted unsuccessfully to raise funds
through a lottery, 1810-18. Property transferred to Chesapeake and
Ohio Canal Company, 1828.
Textual Records: Proceedings of meetings of stockholders and
company officers, 1785-1828. Letters sent, 1817-28. Letters received
and reports, 1785-1828. Legal records, 1792-1828. Ledgers, "waste
books," and other records relating to stock transfers, 1785-1828.
Financial records, 1822-28. Records relating to the Potomac and
Shenandoah Navigation Lottery, 1810-19. Financial ledger for
Georgetown ("Daybook"), 1800-7.
79.12.2 Records of the Chesapeake and Ohio Canal Company
History: Chartered by the United States, and the states of Maryland,
Virginia, and Pennsylvania, 1824-26, to construct a canal from
Washington to a point of navigation on the Ohio River or one of its
tributaries. Subscription books opened, October 1827. Organized,
June 1828. Construction began July 4, 1828, and ceased in 1850,
with the canal completed to Cumberland, MD, approximately 184
miles west of Washington. Controlling interest held by state of
Maryland by 1836. Went into receivership, 1890. Closed to barge
traffic following flood, 1924. Purchased by the United States and
assigned to the NPS, September 23, 1938, as part of the National
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 26 of 31
Capital Parks system. Designated Chesapeake and Ohio Canal
National Monument by Presidential Proclamation 3391, January 18,
1961. Redesignated Chesapeake and Ohio Canal National Historical
Park by an act of January 8, 1971 (84 Stat. 1978).
Textual Records: Proceedings of stockholders' meetings, 1828-89,
with index, 1828-83. Proceedings of meetings of the president and
board of directors, 1828-90, with indexes. Subscription books, 1827-
30. Lists of shareholders, 1829-37. Letters sent and received by the
president and board of directors, 1828-89, with registers; by the
Commissioner of the Chesapeake and Ohio Canal, 1835-42; and by
the Chief Engineer, Assistant Engineer, and resident engineers,
1835-52. Letters sent by the receivership trustees, 1892-1938; by the
treasurer, 1828-40, 1854-55; by the treasurer of the Chesapeake and
Ohio Transportation Company, 1892-1904; and by the Canal
Towage Company, 1903-18. Letters received by the Chesapeake and
Ohio Canal Company and the Canal Towage Company, 1900-15.
Legal records, 1828-1900. Deeds and other land title records, 1828-
78. Field notebooks of surveyors and engineers, 1827-96. Bid
schedules, 1836, 1841. Assessment books, 1828-33. Accounting
records, 1828-41. Records of canal traffic, 1826-1923, consisting
principally of registers of ascending and descending boats, 1873-77;
records of tolls collected, 1845-92; records of boat registrations,
1851-74; and waybills and returns of waybills, 1872, 1878-87, 1893-
1919. Cashbooks, ledgers, financial journals, registers of vouchers,
and other financial records of the Chesapeake and Ohio Canal
Company, 1828-90, and its receivers, 1890-1933; and of the Canal
Towage Company, 1903-25. Debt certificates, 1848-77. Labor
accounts, 1829-30, Payroll records, 1873-89, 1913-38. Accounts,
1828-1938. Miscellaneous legal records, 1916-26.
Maps (119 items): Washington, DC, 1791-1852 (3 items).
Chesapeake and Ohio Canal, 1826-1937 (116 items). SEE ALSO
79.14.
Architectural and Engineering Plans (398 items): Drawings and
calculations for Paw Paw tunnel, 1836 (65 items). Drawings and
calculations for canal sections 222-237, 314-316, and 318-323,
1836-41 (330 items). Construction plans for power station, dam, and
railroad crossing, Williamsport, MD, 1922 (3 items). SEE ALSO
79.14.
79.13 RECORDS OF ANNIVERSARY COMMISSIONS
UPON WHICH THE NPS DIRECTOR SERVED AS
EXECUTIVE OFFICER
1935-73
90 lin. ft. and 1 roll of microfilm
79.13.1 Records of the United States Commission for the
Celebration of the Two Hundredth Anniversary of the Birth of
John Marshall
History: Established by joint resolution designating September 1955
as "John Marshall Bicentennial Month" (68 Stat. 702), August 13,
1954. Commission expired December 31, 1955, but Commission
administrative assistant Edmund C. Gass continued to handle
correspondence until 1957.
Textual Records: Correspondence and other records, 1955-57.
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 27 of 31
Photographic Prints (120 images): Portraits of John Marshall, his
family, and Supreme Court justices; views of Marshall's home and
grave and of historic buildings; and other subjects acquired by the
Commission, 1955 (JM). SEE ALSO 79.17.
79.13.2 Records of the Jamestown-Williamsburg-Yorktown
Celebration Commission
History: Established by joint resolution of August 13, 1953 (67 Stat.
576), to celebrate in 1957 the 350th anniversary of the founding of
Jamestown, the "flowering" of Virginia culture at Williamsburg
during and prior to the Revolution, and the Revolutionary War
victory at Yorktown, October 19, 1781. Organized April 27, 1954.
Final report submitted on December 30, 1958.
Textual Records (in Philadelphia): Correspondence and other
records, 1954-58, and correspondence, 1958-60, relating to
distribution of the final report.
79.13.3 Records of the Battle of New Orleans
Sesquicentennial Celebration Commission
History: Established by joint resolution of October 9, 1962 (76 Stat.
755), to commemorate the battle of January 8, 1815. Organized
April 23, 1963. Final report submitted November 30, 1965.
Washington, DC, office remained open until April 1966.
Textual Records: Correspondence and other records, 1963-66.
Background files of Maj. Gen. Edward S. Bres (Ret.), Chairman of
the Commission, 1956-63.
79.13.4 Records of the Jefferson Memorial Commission
History: Established by joint resolution of July 26, 1934 (48 Stat.
1244). Developed plans for, and oversaw the construction of, a
memorial to Thomas Jefferson in Washington, DC. Submitted last
annual report, 1939. Last meeting held October 20, 1943.
Textual Records: General correspondence, 1939-43. Minutes of
meetings, 1935- 43.
79.13.5 Records of the Civil War Centennial Commission
History: Established by an act of September 7, 1957 (71 Stat. 626).
Terminated pursuant to establishing act, May 1, 1966.
Textual Records: Minutes, agenda, and related correspondence of
the Commission and its Executive Committee, 1957-65. General
subject file, 1957-66. Reading file, 1958-66. Speeches, 1958-61.
Issuances, 1962-65. Name file of commission and staff members,
1958-66. Microfilm of newspaper The Commercial Bulletin, (1861-
71), n.d. (1 roll). Press releases, 1958-64. Monthly newsletters,
1958-65. Chronology of planned observances, December 1960.
Newspaper clippings, May-July 1963. Chronological list of Civil
War battles, n.d.
Photographic Prints (500 images): Commission members,
meetings and ceremonies, exhibits, battlefield reenactments,
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 28 of 31
prominent people, and copies of artwork, 1957-66 (CWC). SEE
ALSO 79.18.
Filmstrips (2 items): "Immigrants in Hardee Hats--Wisconsin --
Fights the Civil War," n.d. "Indiana and the Civil War," n.d.. SEE
ALSO 79.18.
79.13.6 Records of the National Parks Centennial Commission
History: Established by an act of July 10, 1970 (84 Stat. 427), with
termination date specified as not later than December 31, 1973. Last
meeting held December 7, 1973.
Textual Records: Minutes of meetings, 1971-73. Reports, 1971-73.
General correspondence, 1971-73. General files, 1970-73.
Objectives files, 1970-73. Financial records, 1970-73.
Sound Recordings (2 items): Commission meetings, July 15, 1971,
and March 14, 1973. SEE ALSO 79.16.
Photographic Prints (3 images): President Richard M. Nixon
receiving the final report of the Commission, December 11, 1973 (1
image). Postage stamps commemorating the NPS centennial and
Filene Center at the Wolf Trap Farm Park for the Performing Arts,
n.d. (2 images). SEE ALSO 79.18.
79.13.7 Records of the Woodrow Wilson Centennial
Celebration Commission
History: Established by a joint resolution of August 30, 1954 (68
Stat. 964). Required by statute to submit a final report within one
year of the 1956 centennial celebration, with termination effective
upon submission of report. Formally terminated June 30, 1957.
Textual Records: General records, 1955-57.
79.14 CARTOGRAPHIC RECORDS (GENERAL)
1896-1990
Maps: National Parks and Monuments, published, 1906-90 (536
items). Battlefields, National Military Parks, and campaign areas,
published, 1896- 1933 (11 items). Locations of parks and
recreational areas in the United States, 1933-49 (8 items). Road,
route, and highway maps, 1919-44 (4 items). Yellowstone National
Park and adjoining forest reserve, 1905 (1 item). Sequoia and
General Grant National Parks and adjacent Sierra Forest Reserve,
1908 (1 item). Cooperative (NPS-state parks) conservation work,
1934-35 (2 items). Park, parkway, and recreational area study maps,
1936-39 (16 items). Potential recreational lands in Iowa, 1940 (1
item). Colorado River Basin Recreational Survey, 1943-46 (15
items).
SEE Maps UNDER 79.4.2, 79.4.5, 79.6.2, 79.6.7, and 79.12.2.
SEE Architectural and Engineering Plans UNDER 79.6.3, 79.6.7
and 79.12.2.
SEE Architectural Plans UNDER 79.4.5 and 79.11.10.
SEE Aerial Photographs UNDER 79.6.7.
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 29 of 31
79.15 MOTION PICTURES (GENERAL)
1930-42
18 reels
Silent films on Shenandoah and Great Smoky Mountains National
Parks, and Boy Scout Camp at Camp Roosevelt, Willow, MD, 1930-
35 (12 reels). NPS sound documentaries on parks in GA, WA, and
PA, 1933-37 (3 reels). Silent films produced by Harry J. Leik and
Alfred D. Lindley during their 1932 expedition in the Mt. McKinley
National Park, AK, ca. 1942 (3 reels).
SEE UNDER 79.7.6 and 79.11.7.
79.16 SOUND RECORDINGS (GENERAL)
1932-88
297 items
Memorial services for NPS Director Stephen T. Mather, July 10,
1932 (2 items). Dedication of Mammoth Cave National Park, KY,
September 16, 1946 (3 items). Speech by NPS Director Newton P.
Drury, July 25, 1947 (3 items). Dedication of equestrian statues at
Arlington Memorial Bridge, Washington, DC, September 26, 1951
(9 items). "Secrets of National Parks," a public service radio series
documenting the historical and natural heritage of the National Park
system, (1973-76) (109 reels). Oral history interviews of employees
of the NPS and related agencies, Federal, state, or private, conducted
by Mr. S. Herbert Evison as part of the Harpers Ferry Center Oral
History Project, 1962-63 (99 reels, with typewritten transcripts.)
Meetings of the Advisory Board, National Parks, Historic Sites,
Buildings, and Monuments as it reviewed properties for possible
designation as National Historic Landmarks, ca. 1977-88 (72 reels).
SEE UNDER 79.13.6.
79.17 VIDEO RECORDINGS (GENERAL)
ca. 1988
2 items
Historical landmark videotapes, "In Celebration of Bayview: A
National Historic Landmark," and "Magnolia Commons," ca. 1988.
79.18 STILL PICTURES (GENERAL)
1859-1990
Photographs (48,699 images): NPS general photographic file of
historic sites, national parks, recreation areas, battlefields,
monuments, and parkways, and of NPS employees, consisting of the
Charles Porter Collection, the Retired TV File, the T.J. Hileman
Collection, the Frank J. Haynes Collection, the James E. Thompson
Collection, the Stephen T. Mather Collection, the Freelance
Photographers Collection, and the Miscellaneous Collection, 1880-
1962 (G, 11,905 images). John Wesley Powell and family, 1859-98
(JWP, 7 images). State recreational facilities in the United States,
1935-36 (SP, 3,200 images). Facilities in state and national parks,
1900-45 (HB, MI; 143 images). Survey photographs of land adjacent
to the Alaska Highway, by J. Diederich, 1943 (AH, 200 images).
Daily activities of Presidents Franklin D. Roosevelt, Harry S.
Truman, Dwight D. Eisenhower, John F. Kennedy, and Lyndon B.
Johnson, by NPS White House Press Office photographer Abbie
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 30 of 31
Rowe, 1941-67 (AR, XAR; 33,000 images). Views of national
parks, park visitors, Department of the Interior and NPS officials,
military use of parks during World War II, and the Golden Gate
International Exposition, 1934-57 (M, 244 images).
Photographic Prints (1,518 images): Albertype prints of areas of
ID, MT, and WY, made from negatives taken by William H.
Jackson during the Hayden Survey, 1871-72 (JAG, JAH; 71
images). Federal buildings, monuments, and parks, in Washington,
DC, 1900-18 (PB, 207 images). Zion and Bryce Canyon National
Parks, by NPS photographers George Alexander Grant and H.E.
Stork, in albums, 1929 (ZBC, 428 images). National parks, scenes,
and Indians of the southwestern United States, by Ansel Adams,
1933-42 (AA-AAW; 226 images). Louisa Bellinger Collection of
albumen prints by Timothy O'Sullivan, William Bell, Carleton
Watkins, and William Henry Jackson, during the Hayden Survey
and other western surveys, depicting scenes in UT, NV, WY, CO,
AZ, NM, and CA, 1866-80 (BC, 169 images). Surveys of Monument
Valley area in AZ and UT, by Ansel Hall, 1933-34 (MV, 300
images). State recreational facilities at Mt. Baker, WA, in album,
1934 (MB, 26 images). Survey photographs by George Alexander
Grant included in photographic report of the Committee to
Investigate the Oregon Coastal Areas, 1938 (OC, 91 images).
Photomechanical Reproductions (6 images): Bison herds, 1870's
(M).
Photographic Prints, Negatives, Transparencies, and Lantern Slides
(3,467 images): Henry G. Peabody Collection of scenic views of
national parks and other natural areas; cities; harbors, beaches, and
other topographical features; historic sites and landmarks; American
Indians; California missions; and areas in Canada and Mexico,
1890-1937 (HPA, HPM, HPP, HPS).
Photographic Negatives (950 images): National parks and
monuments, 1908-45 (NP).
Glass Negatives (2,304 images): W.H. Tipton collection of
photographs of Gettysburg and other Civil War sites, 1868-1925 (T,
TM; 1,750 images). Artifacts associated with the American
Revolution and exhibited by NPS at the Yorktown Sesquicentennial
and George Washington Bicentennial Celebrations, 1930-32
(PGHN, 169 images). National parks, historic sites, monuments,
NPS officials, American Indians, tourists, and wildlife, 1887-1932
(PGN, 385 images).
Posters (122 images): Advertising NPS administered areas, 1968-
90 (P).
SEE Photographs UNDER 79.6.2, 79.6.4, 79.6.7, and 79.8.11.
SEE Photographic Prints UNDER 79.3.3, 79.13.1, 79.13.5, and
79.13.6.
SEE Photographic Prints and Negatives UNDER 79.4.5.
SEE Lantern Slides UNDER 79.4.2 and 79.6.7.
SEE Filmstrips UNDER 79.13.5.
Finding Aids: Caption list and log book for series AR. Name
indexes to series G (Mather Collection). Shelf lists to series T and
TM.
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the National Park Service [NPS]
Page 31 of 31
Bibliographic note: Web version based on Guide to Federal Records in the
National Archives of the United States. Compiled by Robert B. Matchette et
al. Washington, DC: National Archives and Records Administration, 1995.
3 volumes, 2428 pages.
Ordering information
This Web version is updated from time to time to include records processed
since 1995.
National Archives and Records Administration home page
URL: http://www.nara.gov/guide/rg079.html
inquire@nara.gov
Last Modified on March 19, 2002
http://www.nara.gov/guide/rg079.html
5/20/2002
Records of the Office of the Secretary of the Interior
Page 1 of 18
National Archives and Records Administration
NARA
Guide to Federal Records in the National Archives of the United
States
Records of the Office of the Secretary of
the Interior
(Record Group 48)
Search the Guide
1826-1985
Advanced Search
OVERVIEW OF RECORDS LOCATIONS
Go to Record Group #:
Table of Contents
Go
48.1 ADMINISTRATIVE HISTORY
48.2 GENERAL RECORDS OF THE OFFICE OF THE
SECRETARY OF THE INTERIOR 1907-77
Introduction to Record Group
48.3 RECORDS OF STAFF OFFICES 1877-1981
Descriptions
48.3.1 Records of the Executive Assistant to the Secretary
48.3.2 Records of the Office of the Assistant Attorney
Research By Govt
General for the Department of the Interior
Organization (Alphabetical
48.3.3 Records of the Office of the Solicitor
list of Agencies & Record
48.3.4 Records of the Purchasing Office
Group numbers)
48.3.5 Records of the Board of Contract Appeals
48.3.6 Records of the Office of Program Analysis
Citing Records in the National
48.3.7 Records of the Office of the Science Advisor
Archives of the United States
48.4 RECORDS OF THE PATENTS AND
MISCELLANEOUS DIVISION 1826-1943
How to do Research
48.4.1 General records
48.4.2 Records relating to pensions
Archives by Location
48.4.3 Records relating to the Patent Office
48.4.4 Records relating to the census
Research Room
48.4.5 Records relating to the U.S. Capitol Building and
Grounds
Search Nail
48.4.6 Records relating to hospitals, schools, and charitable
institutions
Questions?
48.4.7 Records relating to territories and insular possessions
48.4.8 Records relating to attorneys and agents
48.4.9 Records relating to the suppression of the African
slave trade
48.4.10 Records relating to expositions
48.4.11 Records of the Returns Office
48.4.12 Records relating to the U.S. Penitentiary for the
District of Columbia
48.4.13 Records of the Office of the Supervising Engineer
and Architect of the Pension Office
48.5 RECORDS OF OTHER OPERATING DIVISIONS
1828-1968, 1973-74
48.5.1 Records of the Appointments Division
48.5.2 Records of the Finance Division
48.5.3 Records of the Lands and Railroads Division
48.5.4 Records of the Indian Division
http://www.nara.gov/guide/rg048.html
5/28/2002
Records of the Office of the Secretary of the Interior
Page 2 of 18
48.5.5 Records of the Indian Territory Division
48.5.6 Records of the Inspection Division
48.5.7 Records of the Division of Information
48.5.8 Records of the Division of Management Research
48.5.9 Records of the Division of Land Utilization
48.5.10 Records of the Division of Water and Power
48.5.11 Records of the Minerals and Fuels Division
48.5.12 Records of the Division of International Activities
48.5.13 Records of the Resources Program Staff, Technical
Review Division
48.5.14 Records of the Investigative Division
48.5.15 Records of the Budget Division
48.6 RECORDS OF THE OFFICE OF EXPLORATIONS
AND SURVEYS 1849-65
48.7 RECORDS OF DEPARTMENTAL COMMITTEES
AND STAFFS 1910-13, 1946-82
48.8 RECORDS OF INTERDEPARTMENTAL
COMMISSIONS AND COMMITTEES 1908-56
48.9 RECORDS OF THE NATIONAL MINERALS
ADVISORY COUNCIL 1947-51
48.10 RECORDS OF THE DEFENSE SOLID FUELS
ADMINISTRATION 1950-54
48.11 RECORDS OF THE DEFENSE MATERIALS
PROCUREMENT AGENCY (DMPA) IN THE CUSTODY
OF THE SECRETARY OF THE INTERIOR 1951-53
48.12 FIELD RECORDS 1902-85
48.12.1 Records of the Oil Enforcement Branch, Division of
Investigation
48.12.2 Records of regional offices of the Office of the
Solicitor
48.12.3 Records of the Office of the Director, Northeast Field
Staff
48.12.4 Records of the Alaska Field Staff
48.13 CARTOGRAPHIC RECORDS (GENERAL) 1870-
1944
48.14 MOTION PICTURES (GENERAL) 1916-76
48.15 SOUND RECORDINGS (GENERAL) 1939-52
48.16 STILL PICTURES (GENERAL) 1862-1978
48.1 ADMINISTRATIVE HISTORY
Established: In the Department of the Interior by the Department of
the Interior Act (9 Stat. 395), March 3, 1849.
Predecessor Agencies:
Administration of general land laws:
Office of the Secretary of the Treasury (direct administration,
1789-1812)
General Land Office, Department of the Treasury (1812-49)
Supervision of Indian affairs:
Office of the Secretary of War (direct supervision, 1789-
1824)
Bureau of Indian Affairs, War Department (1824-32)
http://www.nara.gov/guide/rg048.html
5/28/2002
Records of the Office of the Secretary of the Interior
Page 5 of 18
Treasury; Office of the Commissioner of Pensions, War Department;
Office of the Commissioner of Indian Affairs, War Department;
Patent Office, Department of State; Commissioner of Public
Buildings; and State Department responsibility for administration of
the decennial census. (For administrative histories of these
predecessor components, SEE RG 49, Records of the Bureau of
Land Management; RG 15, Records of the Veterans Administration;
RG 75, Records of the Bureau of Indian Affairs; RG 241, Records of
the Patent and Trademark Office; RG 42, Records of the Office of
Public Buildings and Public Parks of the National Capital; and RG
29, Records of the Bureau of the Census.) By an act of March 1,
1873 (17 Stat. 484), State Department responsibility for supervision
of territorial affairs transferred to the Department of the Interior.
(For an administrative history of this function, SEE RG 126,
Records of the Office of Territories.)
Textual Records: Unclassified central subject files, 1907-72 (2,420
ft.), with index (584 ft.); and security-classified central subject files,
1945-63 Personnel records, 1907-53, with index. Records
relating to legislation, 1907-58. Records of Secretaries of the
Interior Hubert Work, 1923-28; Harold L. Ickes, 1933-42; Oscar L.
Chapman, 1933-53; and Douglas McKay, 1952-56. Records of the
Office of the Under Secretary, 1953-61. Records of Under
Secretaries Abe Fortas, 1942-46; and Richard D. Searles, 1951-52.
Records of First Assistant Secretary Theodore A. Walters, 1933-37.
Records of Assistant Secretaries Michael W. Straus, 1943-45; C.
Girard Davidson, 1946-50; Robert R. Rose, 1951-52; Felix E.
Wormser, 1953-57; Fred G. Aandahl, 1953-61; Elmer F. Bennett,
1957-58; and Ross Leffler, 1957-61. John M. Kelly, including office
files, 1960-65, and subject files, 1960-65; Frank P. Briggs, 1961-64;
John A. Carver, Jr., 1961-64; and Kenneth Holum, including subject
files, 1961-65, and office files, 1962-65. Records of Assistant to the
Secretary and Legislative Counsel Theodore F. Stevens, 1956-60.
Records of Special Assistants Herbert Kaufman, 1918-19; Norman
Harvey Collisson, 1947-48; and Evelyn N. Cooper, 1945-52; C.
Petrus Peterson, 1955-58; Henry Romney, 1961; Wallace E.
Stegner, 1961; Donald B. Moser, 1961-62; Harold Gilliam, 1962-
63; and Alvin M. Josephy, Jr., 1963. Records of other officials,
1929-56. Unnumbered Secretary's Orders, 1909- 25. Numbered
Secretary's Orders, 1925-67. Numbered Secretary?s Orders case files
("Cancelled Secretary Orders"), 1968-77, supplemented by
Departmental Manual releases, 1956-72, Federal Personnel Manual
releases, 1963-73, and Job Corps Administrative Manual releases,
1966-69. Records of the War Agency Liquidation Unit, 1942-50.
Records relating to the Committee on Fair Employment Practices,
1948-55.
48.3 RECORDS OF STAFF OFFICES
1877-1981
48.3.1 Records of the Executive Assistant to the Secretary
Textual Records: Public relations correspondence, 1923-32. Press
releases, 1923-32. Speeches, statements, and articles delivered or
issued by the Secretary of the Interior, 1922-32.
48.3.2 Records of the Office of the Assistant Attorney General
for the Department of the Interior
http://www.nara.gov/guide/rg048.html
5/28/2002
Page 1 of 2
RE: Bar Harbor Archive
From "Hiltzik, Michele"
To "eppster2@myfairpoint.net"
Date 06/01/2011 02:42:34 PM
Dear Ron,
Yes, Ken's passing was quite a shock for us. It's like there is a big hole at the Archive Center.
The Max Farrand Memorial Fund sounds interesting, especially the material on the Reef Point
Bulletin. Thank you for keeping me posted on the material at the Chapman office.
I hope everything connected to the move is progressing nicely. It sounds like you can use
another week or so of R&R.
I hope you and Elizabeth are doing well.
Take Care,
Michele
From: eppster2@myfairpoint.net [mailto:eppster2@myfairpoint.net]
Sent: Tuesday, May 31, 2011 10:32 AM
To: Hiltzik, Michele
Subject: Bar Harbor Archive
Dear Michele,
Hope you had a pleasant weekend. I just learned about the death of Ken Rose and can only imagine how fellow
archive staff must be feeling.
Elizabeth and I got back from Bar Harbor last Sunday. It was not the expected R & R for the weather was cold
and foggy and I had made too many commitments.
https://webmail.myfairpoint.net/hwebmail/mail/message.php?index=9707
6/1/2011
Page 2 of 2
Gave a ninety minute presentation to the ANP ranger staff and later a talk on Mr. Dorr at the Jesup Memorial
Library.
I'm writing to tell you that I did discover what appears to be a historic treasure in the Fenton, Chapman, et. al.
legal archive that I referred to in my earlier message. Adjacent to the twelve JDR Jr. file boxes is a map room
that also contains legal tomes, unique Hancock County Trustees of Public Reservations papers, and several paper
wrapped multivolume sets.
I opened one and was surprised to find a two volume set titled The Max Farrand Memorial Fund. It appears to be
a full account over many years of the establishment of this organization following Max's death tracing its mission,
organizational framework, membership, projects--with special attention to the publication of The Reef Point
Bulletin. It is an exquisitely designed record which may very well be Ms. Farrand's since I've been unable to
locate any reference to it in the online listing of her holdings at UC (Berkeley) or in the Farrand literature.
Given your background I thought this would interest you. I'm keeping this discovery close to my chest as I wait
to see how events unfold between attorney Doug Chapman, Peter Johnson, my fellow researcher Bill Horner, and
the Rockefeller family.
From Elizabeth and Ron, all our best,
Ronald H. Epp, Ph.D.
47 Pondview Drive
Merrimack, NH 03054
(603) 424-6149
eppster2@myfairpoint.net
https://webmail.myfairpoint.net/hwebmail/mail/message.php?index=9707
6/1/2011
Viewer Controls
Toggle Page Navigator
P
Toggle Hotspots
H
Toggle Readerview
V
Toggle Search Bar
S
Toggle Viewer Info
I
Toggle Metadata
M
Zoom-In
+
Zoom-Out
-
Re-Center Document
Previous Page
←
Next Page
→
Rockefeller Archives Center
Details
Series 5