Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Burr-Allyne family papers and photographs

 Collection
Identifier: MS 717
Abstract Comprises correspondence, genealogies, personal papers, ephemera, business records, legal records, property records, photographs, motion picture films, and artifacts documenting the personal and professional activities of the Burr-Allyne family in San Francisco and California from 1839 to the early 2000s. Papers include significant holdings of correspondence by John Winslow Allyne, Mary Newell Burr Allyne, Lucy Helen Allyne, Edith Winslow Allyne, Ephraim Willard Burr, Edmund Coffin Burr,...
Dates: 1839-2012

California Wool Growers Association photograph collection

 Collection
Identifier: PC 014
Dates: Majority of material found within 1950-1970; 1909-1984

Fred S. Farr correspondence and photographs

 Collection
Identifier: MS-685
Abstract Fred S. Farr was a Democratic California State Senator from 1955 to 1966, and worked with the Farm Security Administration during World War II. The collection contains seven letters to Farr from Japanese American friends from California incarcerated at assembly centers and incarceration camps during World War II, as well as six photographic prints and 25 black and white negatives showing forced relocation of Japanese Americans by train to an unidentified incarceration camp, agricultural work...
Dates: 1942-1945

Filtered By

  • Subject: Negatives X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Ephemera 2
Negatives (photographic) 2
Photographic prints 2
Account books 1
Amateur films. 1
∨ more
Ambrotypes (photographs). 1
Artifacts 1
Autochromes (photographs). 1
Banquet camera photographs 1
Beet sugar industry -- California 1
Business records 1
Businessmen -- California -- San Francisco 1
California -- San Francisco -- Commerce 1
Cased photographs. 1
Cattle. 1
Children -- Portraits 1
Commerce -- California 1
Commercial portraiture. 1
Contact sheets 1
Daguerreotypes 1
Deeds 1
Diaries 1
Drawings (visual works). 1
Families -- Portraits 1
Gelatin silver prints 1
Genealogies 1
Japanese Americans -- California -- Correspondence 1
Japanese Americans -- California -- Photographs 1
Japanese Americans -- Evacuation and relocation, 1942-1945 1
Lamb (Meat) -- United States -- Marketing 1
Land titles -- California -- Mariposa County 1
Land titles -- California -- Monterey County 1
Land titles -- California -- Placer County 1
Land titles -- California -- San Francisco 1
Land titles -- California -- San Mateo County 1
Land titles--California -- Alameda County 1
Legal documents 1
Livestock exhibitions. 1
Motion pictures 1
Negatives 1
Newsletters 1
Paintings (visual works) 1
Panama-Pacific International Exposition (1915 : San Francisco, Calif.) 1
Photograph albums 1
Photographic postcards 1
Photographs 1
Photography of children -- United States 1
Photography of families -- United States 1
Photography of women -- United States 1
Pictorialism (Photography movement) -- United States 1
Press releases 1
Promotional materials 1
Real property -- California -- Mariposa County 1
Real property -- California -- Monterey County 1
Real property -- California -- San Mateo County 1
Real property -- California -- Alameda County 1
Real property -- California -- Placer County 1
Real property -- California -- San Francisco 1
San Francisco (Calif.) -- Historic houses, etc. 1
San Francisco (Calif.) -- Pictorial works 1
San Francisco Earthquake and Fire, Calif., 1906 -- Pictorial works 1
San Francisco Earthquake and Fire, Calif., 1906. 1
School children -- California -- San Francisco -- Pictorial works 1
School yearbooks. 1
Scrapbooks 1
Sheep industry -- United States 1
Sheep ranchers. 1
Sheep. 1
Sketchbooks 1
Slides 1
Spanish-American War, 1898 -- California -- San Francisco -- Pictorial works 1
Spanish-American War, 1898. 1
Transparencies 1
Women -- Portraits 1
Women photographers -- California 1
Women travelers 1
Wool -- Marketing 1
Wool industry. 1
Wool. 1
World War II -- Incarceration camps 1
World War II -- Mass removal ('Evacuation') 1
World War II -- Temporary Assembly Centers 1
World War, 1939-1945 -- Evacuation of civilians 1
+ ∧ less
 
Names
Farr, Fred S. 1
Fujii, Eiko 1