Guide to the Francis V. Keesling Sr. Papers, 1889-1973 M0100

Processed by Patricia J. Palmer; machine-readable finding aid created by C. Del Anderson; additions processed by Queenie Don.
Department of Special Collections and University Archives
1998, 2024
Green Library
557 Escondido Mall
Stanford 94305-6064
Fax Number: (650) 723-8690
specialcollections@stanford.edu


Contributing Institution: Department of Special Collections and University Archives
Title: Francis V. Keesling Sr. Papers
Identifier/Call Number: M0100
Physical Description: 56.3 Linear Feet
Date (inclusive): 1889-1973
General Physical Description note: Special Collections and University Archives materials are stored offsite and must be paged 36 hours in advance.
Abstract: This collection includes a wide variety of records related to the political activities, civic work, life insurance career, and personal papers accrued by Francis V. Keesling Sr. Keesling Sr. was a prolific figure in San Francisco in the early to mid-1900s and his papers span from 1889 to 1973.
Language of Material: English .

Access Restrictions

Open for research. Note that material must be requested at least 36 hours in advance of intended use.

Publication Rights

Property rights reside with the repository. Literary rights reside with the creators of the documents or their heirs. To obtain permission to publish or reproduce, please contact the Public Services Librarian of the Dept. of Special Collections.

Immediate Source of Acquisition

This collection was given by Francis V. Keesling Sr. to Stanford University, Special Collections in 1953 and 1957. Additional gifts were given by Francis V. Keesling Jr. in 1973 and 1974.

Preferred Citation:

[identification of item], Francis V. Keesling Sr. papers (M0100). Dept. of Special Collections and University Archives, Stanford Libraries, Stanford, Calif.

Biography

Missing Title

1877, Feb. 17 born San Jose, Calif.; son of Francis Marion and Mary (Nunez) Keesling.
1898 A.B. Stanford. First president of class of '98, editor-in-chief '98 Quad, baseball manager for season of '98. Member of Philolexian Literary Society, Sigma Nu fraternity, Phi Delta Phi legal fraternity, and Skull and Snakes Honor Society.
1898 admitted to California Bar, practiced in San Francisco (retired 1953), July - entered law office of Crothers and Crothers (George E. and Thomas G.) - survey legislative candidates for '98 for adoption of amendment to state constitution permitting exemption of such foundation trusts as Stanford from taxation (passed 1901).
1901-1909 member National Guard of California, retired as major. Special board which re-wrote Calif. Military law to conform to federal; commanding artillery batallion San Francisco fire 1906.
1903, Nov. 19 married Haidee Grau - 4 children
1906-1908 regent Sigma Nu fraternity
1908-1909 attorney for General John A. Koster, auditor of San Francisco.
1910 Republican candidate for lieutenant-governor of California
1910-1938 vice-president and general counsel West Coast Life Insurance Co.
1914 Republican candidate for governor of California
1914-1916 chairman Republican State Central Committee of California
1915-1916 chairman legal section, American Life Convention
1916 & 1924 delegate to Republican National Convention
1917 Mason 33 - Grand Master of California
1917-1921 participated in every Liberty Loan Drive during World War I in executive capacity. On general executive committee and other committees of Community Chest
1919 & 1929-1930 president Stanford Alumni Association
1927-1928 chairman executive committee Association of Life Insurance Counsel
1928-1929 governor Bar Association of San Francisco
1928-1929 member committee of Bar examiners State Bar of California
1929-1930 board of governors State Bar of California
1929-1937 a director of Golden Gate Bridge and Highway District and chairman of building committee
1929-1931 vice-president Association of Life Insurance Counsel
1930 member San Francisco Board of Freeholders and chairman of drafting committee which wrote the 1931 Charter of the city and county, conducted campaign which resulted in its adoption.
1930-1933 member executive committee American Life Convention
1931-1933 president Association of Life Insurance Counsel
1931-1933 president Bar Association of San Francisco
1932-1933 president Stanford Law Society
1933-1934 president American Life Convention
1936-1942 president San Francisco Y.M.C.A.
1936-1942 chairman California Statewide Committee on Reorganization of State Government (or on Taxation and Cost of Government) known as the Interim Committee of 25
1936-1942 member board of governors Stanford Associates
1938-1949 president and director West Coast Life Insurance Co. and general counsel
1941-1942 special assistant to Attorney General of the United States Hearing officer of Northern District of California on appeals of conscientious objectors
1941-1942 organized U.S.O. Council in San Francisco, first chairman
1941 or -42 to 1947 member council National Municipal League
1941 quarterly chairman Commonwealth Club (S.F.)
1942 board of directors San Francisco Y.M.C.A.
1942-1946 chairman Civilian Council for Officer Procurement United States Navy
1942-1947 president California Insurance Federation
1943 Grand Treasurer Masons Grand Lodge, California
1943 chairman of campaign committee - Roger Lapham for mayor of San Francisco
1943-1947 member board of governors Commonwealth Club
1944-1947 chairman San Francisco Charter Revision Committee
1945-1946 director San Francisco Bay Area Council, chairman executive committee
1946-1947 member executive committee San Francisco Bay Area Council
1946- member State (California) Committee on Intergovernmental
1947 executive committee Commonwealth Club
1949-1953 chairman of the board West Coast Life Insurance Co.
1949 director Better Business Bureau of San Francisco
1963, September 25 died.

Scope and Content

The Keesling Sr. papers consist of correspondence, diaries, notebooks, drafts of speeches and articles, reports, minutes of meetings, newspaper and magazine clippings, maps and blueprints, circular and form letters, political flyers, etc., pamphlets, annotated government documents, promotional brochures, miscellaneous printed material, and financial and legal papers. They span the years 1889 to 1973.
The political series contains a number of topics, including material from 1910 to 1920 on local, state (California), and national Republican political campaigns. Keesling Sr. was a "regular" Republican, one of the few whose papers are extant, and greatly opposed to Hiram Johnson and the Progressives. The active part played by Keesling Sr. in California politics at this time and the scarcity of the original material by those holding similar views make this collection quite unique. The picture of this split in the California Republican party has been very one-sided in favor of the Progressives simply because of the lack of material supporting the opposition. In addition to the Hughes campaign, the Coolidge, Hoover, Willkie, Dewey, and Eisenhower Presidential campaigns are also covered. The many state and local campaigns, their candidates and issues, are represented by even more material. Other papers refer to world affairs, foreign policy, war, Communism and related movements, patriotic organizations, labor, legal matters, insurance business, government and governmental procedures, economic affairs, education and social and charitable organizations.
The second series relates to the San Francisco Charter of 1931. This material is quite complete and includes Keesling Sr.'s booklet on the subject and some later papers on amendments and revision.
The Interim Committee of Twenty Five on State Reorganization, the third series, includes reports, meeting minutes and other notes, letters, pamphlets, a printing block, and a scrapbook.
The fourth series is on the Golden Gate Bridge and Highway District and the construction of the bridge. This is quite a complete account especially for the Building Committee from 1929 to 1937. Some, but not all, of this material was used as the basis for a doctoral dissertation in 1958.
The fifth and sixth series are quite small. The fifth series recounts the San Francisco earthquake and fire of 1906 through newspaper clippings and Keesling Sr.'s orders and reports as an officer of the National Guard and active participant in rescue and patrol work. Material related to his National Guard service is also found here.
The sixth series contains miscellaneous material on or related to Stanford University. This collection, in addition to being of general historical interest, would seem to form a very solid base for a good biography of Keesling Sr. It covers almost all of his activities and interests within the time span of the papers. His very frank and uninhibited correspondence reveals his personality and opinions very clearly. Of the correspondents in these papers, many number among the politically and socially prominent on local, state and national levels. Others, not so well known, are important to this collection because of the content and size of their correspondence.
The following series are additions made in 2024 from the acquisition of materials gifted by Francis V. Keesling Jr., his son. An incomplete inventory list is kept at the beginning of the newer materials, starting at Box 78. The seventh series consists of records related to life insurance work accumulated by both Keesling Sr. and Keesling Jr. The first subseries includes correspondence and records related to the foreign business conducted by the West Coast Life Insurance Company, most of which is about litigation cases against clients who lived abroad. The second subseries consists of general correspondence, speeches and addresses given by Keesling Sr., notes on the history of the West Coast Life Insurance Company, and publications.
The eighth series contains Keesling Sr.'s personal and family-related records. The first subseries mostly consists of outgoing correspondence and recommendation letters. The second subseries includes incoming correspondence, newspaper clippings, addresses and speeches beyond the topic of life insurance, condolence and birthday letters, collected poetry, reprints, and publications, and photos. Also within this subseries are printing blocks and plates.
The ninth and last series contains many collected materials from his son, Keesling Jr., which are mostly U.S. Navy records. It also includes Keesling Sr.'s earlier attorney work unrelated to life insurance, his entrepreneurial work, and investments. Lastly, this series includes the letter books of Herman H. Grau, Keesling Sr.'s father-in-law. Since these materials were all part of an accession from 1973, they have been retained in this collection rather than separately.

Related Materials

Related materials at Stanford University Libraries include:
  • Francis V. Keesling Sr. diaries and reprints (M0261): https://oac.cdlib.org/findaid/ark:/13030/c8r21889/
  • Francis V. Keesling Jr. papers (M0258): https://oac.cdlib.org/findaid/ark:/13030/tf700005hc/

Subjects and Indexing Terms

Speeches.
Primaries.
Golden Gate Bridge (Calif.)
Maps
California -- Politics and government -- 1850-1950.
San Francisco Earthquake and Fire, Calif., 1906
Reports.
Life insurance
Life insurance claims
Life insurance policies

 

Series A. Political 1906-1953

Arrangement

This series was originally arranged by subject in more or less chronological order with a large section of overlapping material at the end representing an addition to the original gift. Some correspondence has been separated and rearranged.
 

Subseries 1. Correspondence Out (by FVK or secretary)

Arrangement

Is in chronological order by year, month and day. Where more than one letter for a particular date appears, these are in alphabetical order by addressee. An addition with bulk correspondence is found at the end.
Box 1, folder 1

1907 - 1909

Box 1, folder 2

1910 - 1914

Box 1, folder 3

1915, Jan. - June

Box 1, folder 4

1915, July - Dec.

Box 1, folder 5

1916, Jan. - Mar.

Box 1, folder 6

1916, Apr. - May

Box 1, folder 7

1916, June - July

Box 1, folder 8

1916, Aug. - Sept.

Box 1, folder 9

1916, Oct. - Dec.

Box 1, folder 10

1917 - 1923

Box 2, folder 11

1924, Jan. - Apr.

Box 2, folder 12

1924, May - Dec.

Box 2, folder 13

1925 - 1928

Box 2, folder 14

1929 - 1932

Box 2, folder 15

1933 - 1934

Box 2, folder 16

1935 - 1936

Box 2, folder 17

1937 - 1938

Box 2, folder 18

1939 - 1941

Box 2, folder 19

1942 - 1943

Box 2, folder 20

1944 - 1945

Box 3, folder 21

1946

Box 3, folder 22

1947

Box 3, folder 23

1948

Box 3, folder 24

1949 - 1950

Box 3, folder 25

1951 - 1953

Box 3, folder 26

n.d. and fragments

Box 82, folder 8

Correspondence 1942-1953

 

Subseries 2. Correspondence In & General (not written by FVK)

Arrangement

Is arranged alphabetically by the name of the sender. Where there is more than one letter by any one person, these are arranged chronologically.
Box 3, folder 27

A

Box 3, folder 28

Agnew, F.J.

Box 3, folder 29

Ba - Be

Box 3, folder 30

Bi - Br

Box 4, folder 31

Booth, W.H.

Box 4, folder 32

Bu

Box 4, folder 33

Ca

Box 4, folder 34

California (government, etc.)

Box 4, folder 35

Carrere, J.F.

Box 4, folder 36

Ce - Cl

Box 4, folder 37

Co (including Coolidge - 2 tls)

Box 4, folder 38

Coolidge Clubs

Box 5, folder 39

Cr - Cu

Box 5, folder 40

D

Box 5, folder 41

E

Box 5, folder 42

F

Box 5, folder 43

G

Box 5, folder 44

Ha

Box 5, folder 45

Hammond, Harry

Box 5, folder 46

He - Hoo

Box 5, folder 47

Hor - I

Box 5, folder 48

Hughes' Visit

Box 5, folder 49

J

Box 6, folder 50

K

Box 6, folder 51

La - Let

Box 6, folder 52

Lapham, R.D.

Box 6, folder 53

Lev - Ly

Box 6, folder 54

Mc - Mac

Box 6, folder 55

Ma

Box 6, folder 56

Me - Mi

Box 6, folder 57

Mo - My

Box 6, folder 58

Mott, J.G.

Box 6, folder 59

N - O

Box 6, folder 60

P - Q

Box 6, folder 61

Ra - Re

Box 6, folder 62

Republican Coms. -- National

Box 7, folder 63

Republican Coms. -- California State

Box 7, folder 64

Republican Coms. -- California State Central Com.

Box 7, folder 65

Republican Coms. -- No. California and Congressional Districts

Box 7, folder 66

Republican Coms. -- California Counties

Box 7, folder 67

Republican Coms. -- Cities and Districts

Box 7, folder 68

Ri - Ry

Box 7, folder 69

Sa - Sk

Box 7, folder 70

San Francisco A - C

Box 8, folder 71

San Francisco D - W

Box 8, folder 72

Sigma Nu Fraternity

Box 8, folder 73

Sl - Sw

Box 8, folder 74

T - U - V

Box 8, folder 75

United Service Organizations

Box 8, folder 76

Wa - We

Box 8, folder 77

Wh - Wy

Box 8, folder 78

Y - Z

Box 8, folder 79

Unknown and Unidentified

 

Subseries 3. Reference Material

Scope and Contents

Includes clippings, circular letters, political hand bills, annotated copies of government documents, printed material, etc. and has been kept under the original subject headings and arranged in roughly chronological order by the earliest year date of the subject folder or group of folders. The material within each subject folder or folders is in chronological order by year, month and day. There are eight oversize scrapbooks at the end of this series. Additions were arranged alongside roughly similar subject headings or added to the chronological order.
Box 9, folder 80

Judge Cooper Campaign 1906

Box 9, folder 81

National Guard Rehabilitation 1907 - 1909

Box 9, folder 82

Jason Rolph and Municipal Conf. 1908 - 1911

Box 9, folder 83

Hetch Hetchy (beginning) 1908 - 1915, 1923, 1931 - 1932

Box 9, folder 84

Keesling Campaign for Lt. Gov. 1910

Box 9, folder 85

Municipal Conference 1911 - 1914

Box 9, folder 86

Bar Association of San Francisco 1912 - 1932

 

early history, grievance com., library legislative activities, preparedness parade

Box 103

California Blue Books 1913-1915, 1924, 1938

Box 9, folder 87

Keesling for Governor Campaign 1914

Box 9, folder 88

State Republican Com. 1914 -1917

Box 9, folder 89

Miscellaneous 1914 - 1922

Box 9, folder 90

Mexico 1915

Box 9, folder 91

National Republican 1915

Box 9, folder 92

Non-Partisan Program (Johnson), Campaign Against 1915 - 1916

Box 10, folder 93

Republican Presidential Primary 1916

 

includes minutes of State Conference of Republicans, Mar. 4 and campaign

Box 10, folder 94

Republican Presidential Campaign 1916

 

Primary and Pre-National Convention

Box 10, folder 95

Republican Campaign 1916

 

Primary and pre-National Convention

Box 10, folder 96

Republican Campaign 1916

Box 10, folder 97

Hughes for President Campaign (includes Hotel Virginia incident) 1916

Box 10, folder 98

Hughes for President Campaign 1916

Box 11, folder 99

Hiram Johnson -- Hughes Campaign 1916

Box 11, folder 100

Hiram Johnson--subsequent to 1916 and Hughes Campaign

Box 82, folder 6

Hughs Campaign, 1916; "The Hotel Virginia Incident" 1943-1944

Box 83, folder 1-2

"Hiram Johnson and the Hughs Campaign in California" 1949

Box 83, folder 3

"Hughs Campaign, 1916" - Rough Drafts 1949

Box 83, folder 4

Hughs Campaign 1949

Box 11, folder 101

Booth (Willis) for Senate 1916

Box 11, folder 102

Communism, Communitsts, and Radicals (1 of 4) 1916 - 1934

Box 11, folder 103

Communism, Communitsts, and Radicals (2 of 4) 1935

Box 11, folder 104

Communism, Communitsts, and Radicals (3 of 4) 1936

Box 11, folder 105

Communism, Communitsts, and Radicals (4 of 4) 1937 -1944, n.d.

Box 11, folder 106

Liberty Loans 1st 1917

Box 12, folder 107

Liberty Loans, 2nd and 3rd (etc.) 1917 - 1918

Box 12, folder 108

World War I 1914 - 1922

Box 12, folder 109

Labor General, (1 of 2) 1917 - 1944

Box 12, folder 110

Labor General, (2 of 2) undated

Box 12, folder 111

General Election-- Hoover, Johnson, Harding, Coolidge 1920

Box 12, folder 112

Recall Police Judges -- Sullivan and Oppenheim 1921

Box 12, folder 113

California -- Miscellaneous 1921 - 1924

Box 12, folder 114

Southern Pacific and Central Pacific Railroads Separation 1922

Box 12, folder 115

State Water and Power Act -- Hoover Dam 1922

Box 13, folder 116

Republican National Com. 1923 - 1924

Box 13, folder 117

Warren G. Harding--World Court and Death 1923

Box 13, folder 118

Coolidge (1917 - 1928) Campaign, 1 of 2 1923 - 1924

Box 13, folder 119

Coolidge (1917 - 1928) Campaign, 1 of 2 1923 - 1924

Box 13, folder 120

State Bar of California, creation and organization 1923 - 1925, 1927

Box 13, folder 121

State Campaign 1925 - 1926

Box 13, folder 122

Aviation 1925 - 1942

Box 13, folder 123

Port of San Francisco 1926 - 1933

Box 13, folder 124

Herbert C. Hoover Presidential Campaigns 1927 - 1932

Box 13, folder 125

Economic General: National Administration 1927 - 1935

Box 13, folder 126

State and Municipal 1929 - 1930

Box 13, folder 127

Philippine Independence 1916, 1929 - 1933

Box 14, folder 128

Fitts for Governor 1930

Box 14, folder 129

Direct Primary California and Primary Election Law, 1 of 2 1930 - 1934, some 1916 - 1922, 1925

Box 14, folder 130

Direct Primary California and Primary Election Law, 2 of 2 1935 - 1936

Box 14, folder 131

State Campaign 1931 - 1932

Box 14, folder 132

Municipal Campaign--Rossi, Uhl, Byington, O'Toole 1931 - 1932

Box 14, folder 133

Constitution of U.S. and Treaties 1931 - 1953

Box 14, folder 134

Citizens Reconstruction Organization (California) 1932, 1934

Box 14, folder 135

N.R.A. 1933

Box 14, folder 136

N.R.A. 1934

Box 15, folder 137

N.R.A. 1935, n.d.

Box 15, folder 138

Public School Campaign (Bonds) 1933

Box 15, folder 139

National Administration 1933 - 1937

Box 15, folder 140

National Administration 1938 - 1944, n.d.

Box 15, folder 141

State Campaign -- Merriam, C.C. Young, U. Sinclair 1934

Box 15, folder 142

Herbert Fleischhacker and Family 1934 - 1940

Box 15, folder 143

Municipal Campaign -- Judges and Rossi 1935 - 1938

Box 15, folder 144

Legislation -- Real Estate Tax Offset Date 1935 - 1940

Box 16, folder 145

Presidential Campaign 1936

Box 16, folder 146

California State Campaign -- Levy, Olson, Merriam 1936 - 1938

Box 16, folder 147

Supreme Court Bill 1937, 1938

Box 16, folder 148

Legislation -- Real Estate Tax Offset Data, etc. 1937 - 1939

Box 16, folder 149

New Deal -- Roosevelt Administration 1937 - 1947

Box 16, folder 150

Philip Bancroft for U.S. Senator and Contra Costa Company judge 1938

Box 16, folder 151

Levey for Congress 1938

Box 17, folder 152

Initiative Legislation, etc. 1938 - 1947

Box 17, folder 153

Golden Gate Exposition 1939

Box 17, folder 154

"Ham and Eggs" -- Thursday 1939

Box 17, folder 155

San Francisco Municipal Campaign and State Campaign Measures 1939 - 1940, 1941

Box 17, folder 156

Presidential Campaign 1940

Box 17, folder 157

Presidential Campaign 1940

Box 17, folder 158

Legislation -- Economy Bloc 1940

Box 18, folder 159

Legislation -- Bills 1940

Box 18, folder 160

Mayoralty Campaign -- S.F. 1940 - 1943

Box 18, folder 161

World War II 1940 - 1941

Box 18, folder 162

World War II 1942

Box 18, folder 163

World War II 1943 - 1944

Box 18, folder 164

World War II 1945 - 1949

Box 123, folder 1

[National Leaders by Conde Nast Publications Inc.] 1942

Box 18, folder 165

U.S.O., general 1941 - 1944

Box 19, folder 166

Insurance Legislation 1941, 1943

Box 19, folder 167

U.S.O. Council 1942 - 1944

Box 19, folder 168

Civilian Advisory Council -- Navy 1942 - 1946

Box 19, folder 169

Market Street Railway 1942 - 1944

Box 19, folder 170

Municipal , 1 of 2 1942, 1945

Box 19, folder 171

Municipal, 2 of 2 1942, 1945

Box 19, folder 172

Legislation 1942 - 1946

Box 20, folder 173

State, County, and Congressional -- Kenny, Warren, Houser, Rolph 1942, 1943

Box 20, folder 174

National Campaign 1943 - 1946

Box 20, folder 175

Labor 1943 - 1946

Box 20, folder 176

Post-War (plans, etc.), 1 of 2 1943 - 1947

Box 20, folder 177

Post-War (plans, etc.), 2 of 2 1943 - 1947

Box 20, folder 178

Political and Election Matters 1944

Box 20, folder 179

Roger D. Lapham, mayor 1944 - 1945

Box 20, folder 180

Charter Revision Commission 1944

Box 21, folder 181

Charter Revision Commission 1945 - 1948, n.d.

Box 21, folder 182

California, including Primary Election Law 1944 - 1950

Box 21, folder 183

San Francisco Bay Area Council, 1 of 2 1944 - 1947

Box 21, folder 184

San Francisco Bay Area Council, 2 of 2 1944 - 1947

Box 21, folder 185

Municipal Campaign, etc. 1944 - 1946

Box 21, folder 186

Chronicle Forum Sept. 1945

Box 22, folder 187

Insurance Legislation, 1945 - 1946

Box 116, folder 1

San Francisco Bay Area Council, Inc. 1945-1946

Box 22, folder 188

San Francisco Bay Area Council, Inc. minutes 1945 - 1947

Box 116, folder 2

Clippings - San Francisco Bay Area Council 1945-1953

Box 22, folder 189

Fair Employment Practices Commission and Fraternities 1945 - 1952

Box 22, folder 190

Communism -- Russia 1945 - 1947

Box 22, folder 191

Communism, Socialism and the Welfare State 1945 - 1947

Box 22, folder 192

International Organizations -- S.F. Conference 1945 - 1947

Box 22, folder 193

New Deal -- Truman Administration 1945 - 1950

Box 22, folder 194

Truman Administration 1945, 1951 - 1952

Box 23, folder 195

Recall Campaign -- Lapham 1946

Box 23, folder 196

National Municipal League 1946 - 1950

Box 23, folder 197

Intergovernmental Relations -- Santa Clara Co. Council on 1946

Box 23, folder 198

Municipal Campaign 1947

Box 23, folder 199

Municipal 1947

Box 23, folder 200

Municipal -- Advisory Committee to Mayor's Transportation Planning Council 1947

Box 23, folder 201

Traffic and Transportation -- Municipal 1947 - 1951

Box 23, folder 202

Municipal -- Traffic and Transportation 1947 - 1951

Box 24, folder 203

Intergovernmental Relations -- Santa Clara Co. 1947

Box 24, folder 204

California State Campaign 1947

Box 24, folder 205

Constitutional Revision Committee 1947

Box 24, folder 206

National Policy 1947 - 1951

Box 24, folder 207

National Campaign 1947 - 1948

Box 24, folder 208

National Economy, 1 of 2 1947 - 1951

Box 24, folder 209

National Economy, 2 of 2 1947 - 1951

Box 25, folder 210

Labor 1947 - 1948

Box 25, folder 211

Education, general, 1 of 2 1947 - 1953

Box 25, folder 212

Education, general, 2 of 2 1947 - 1953

Box 25, folder 213

World Affairs 1947 - 1948

Box 25, folder 214

Federal Affairs 1948 - 1952

Box 25, folder 215

Republican Affairs 1948 - 1952

Box 25, folder 216

Constitutional Revision Committee 1948

Box 25, folder 217

California State Campaign 1948

Box 25, folder 218

Proposition # 3 -- anti-featherbedding 1948

Box 25, folder 219

Proposition # 4 -- aged and blind 1948

Box 26, folder 220

Initiative Proposals Ballot 1948

Box 26, folder 221

Proposition #14 -- state housing 1948

Box 26, folder 222

Special Legislation -- California Senate Reapportionment 1948

Box 26, folder 223

Municipal Campaign 1948

Box 26, folder 224

Election Contributions -- corrupt practices, etc. 1948

Box 26, folder 225

Robinson Administration, 1 of 3 1948

Box 26, folder 226

Robinson Administration, 2 of 3 1948

Box 26, folder 227

Robinson Administration, 3 of 3 1949 - 1950

Box 26, folder 228

National Insurance Legislation 1948

Box 26, folder 229

Labor 1948 - 1949

Box 26, folder 230

Labor 1948 - 1953

Box 26, folder 231

Congress and California Legislature 1948 - 1950

Box 27, folder 232

National Republican 1948 - 1950

Box 27, folder 233

Liquor Control 1948 - 1952

Box 27, folder 234

Communism -- Russia 1948 - 1952

Box 27, folder 235

Municipal Campaign 1949

Box 27, folder 236

San Francisco Bond Screening Committee 1949

Box 27, folder 237

Municipal (S.F.) Bond Screening Committee 1949

Box 27, folder 238

Proposals and Propositions Ballot 1949

Box 27, folder 239

California State Campaign 1949 - 1950

Box 27, folder 240

State Administration -- Warren 1949 - 1950

Box 27, folder 241

State Government and Legislature 1949 - 1950

Box 27, folder 242

Congressional Investigation 1949

Box 28, folder 243

Hoover Commission 1949

Box 28, folder 244

Hoover Commission 1950 - 1952

Box 28, folder 245

Labor -- Hawaiian Strike 1949

Box 28, folder 246

World Affairs 1949 - 1953

Box 28, folder 247

Municipal 1950 - 1951

Box 28, folder 248

Municipal Government Survey Commission 1950 - 1951

Box 28, folder 249

County (S.F.) Campaign 1950

Box 28, folder 250

California Legislation 1950 - 1951

Box 28, folder 251

Legislative Campaign -- Gambling Initiative 1950

Box 28, folder 252

Personal Property Initiative 1950

Box 29, folder 253

National Campaign 1950 - 1952

Box 29, folder 254

Election Returns 1950 - 1951

Box 29, folder 255

Patriotic Organizations, etc., 1 of 2 1950 - 1951

Box 29, folder 256

Patriotic Organizations, etc., 2 of 2 1952 - 1953

Box 29, folder 257

War -- Korea and U.N. 1950 - 1952

Box 102, folder 6

Edward Alsworth Ross - From "Seventy Years of It" An Autobiography as Reviewed by Francis V. Keesling 1951

Box 29, folder 258

Municipal 1951 - 1953

Box 29, folder 259

Municipal Campaign 1951

Box 29, folder 260

Municipal -- Fluoridation 1951 - 1952

Box 29, folder 261

San Francisco Council of Churches 1951 - 1953

Box 29, folder 262

Y.M.C.A. 1951

Box 30, folder 263

Legislation -- cross filing and primary 1951 - 1952

Box 30, folder 264

Legislation -- proposed liquor control 1951

Box 30, folder 265

Water Date -- California and elsewhere 1951 - 1953

Box 30, folder 266

Japanese Peace Treaty (Citizens Committee) and Japanese Peace Conference Citizens' Committee 1951

Box 30, folder 267

Municipal Campaign 1952 - 1953

Box 30, folder 268

Y.M.C.A. 1952 - 1953 (1936)

Box 30, folder 269

State Campaign 1952

Box 30, folder 270

Proposed Legislation 1952 - 1953

Box 30, folder 271

National Republican Campaign 1952

Box 30, folder 272

Eisenhower Administration 1952 - 1953

Box 30, folder 273

Sigma Nu Fraternity, 1 of 2 1916 - 1953

Box 31, folder 274

Sigma Nu Fraternity, 2 of 2 1916 - 1953

Box 31, folder 275

FVK Articles and Addresses 1914 - 1928

Box 31, folder 276

FVK Articles and Addresses 1914 - 1928

Box 31, folder 277

FVK Articles and Addresses 1929 - 1951

Box 31, folder 278

FVK Memos for Reference or Quotes, 1 of 2 undated

Box 31, folder 279

FVK Memos for Reference or Quotes, 2 of 2 undated

Box 123, folder 7

Portraits: Senator William J. Tully of New York, George Hall

Box 31, folder 280

General Miscellany undated

Box 32

Republican Convention and Progressive Party, 1 of 2 boxes 1912

Box 33

Republican Convention and Progressive Party, 2 of 2 boxes 1912

Box 34

FVK Gubernatorial Campaign, 1 of 2 boxes 1914

Box 35

FVK Gubernatorial Campaign, 2 of 2 boxes 1914

Box 36

Election of 1916 1916

Box 37

Campaign Agent Johnson's Non-Partisan Scheme 1915, 1916

Box 38, Item 1

Presidential Campaign and Hiram Johnson 1924

Box 38, Item 2

Presidential Campaign and Hiram Johnson 1932

Box 38, Item 3

Primary Election Law, State Legislation 1933

 

Series B. San Francisco Charter 1930-1953

Arrangement

This series was originally part of the former and arranged in the same manner. The new arrangement is the same for all three Subseries (Correspondence In, Out, & General, and Reference). Reference uses the original subject headings and is in the original order. Material within each folder is roughly chronological. Two oversize clipping books are found at the end of this series.
 

Subseries 1. Correspondence Out

Arrangement

Is in strictly chronological order by year, month and day. Where more than one letter for a particular date appears, these are in alphabetical order by addressee.
Box 39, folder 281

1930; March - Dec.

Box 39, folder 282

1931; Jan. - Dec.

Box 39, folder 283

1932; Jan. - Nov.

Box 39, folder 284

1933; Jan. - Nov.

Box 39, folder 285

1934 - 1936

Box 39, folder 286

1937 - 1939

Box 39, folder 287

1940 - 1944

 

Subseries 2. Correspondence In & General

Arrangement

Is arranged alphabetically by the name of the sender. Where there is more than one letter by any one person, these are arranged chronologically.
Box 39, folder 288

A - B

Box 39, folder 289

C

Box 39, folder 290

D - H

Box 39, folder 291

I - M

Box 39, folder 292

N - R

Box 39, folder 293

S - Z

Box 39, folder 294

San Francisco A - F

Box 39, folder 295

San Francisco (Bureau of) Governmental Search 1930 - 1940

Box 40, folder 296

San Francisco H - Y

Box 40, folder 297

Miscellaneous Unidentified

 

Subseries 3. Reference Material (printed material, clippings, etc.)

Scope and Contents

Includes clippings, circular letters, political hand bills, annotated copies of government documents, printed material, etc. and has been kept under the original subject headings and arranged in roughly chronological order by the earliest year date of the subject folder or group of folders. The material within each subject folder or folders is in chronological order by year, month and day. There are eight oversize scrapbooks at the end of this series. An addition is found at the end.
Box 40, folder 298

General -- Charter Revision

Box 40, folder 299

Drafts of Minutes, Board of Freeholders 1930 - 1931

Box 40, folder 300

Minutes -- Charter Installation Meetings 1931

Box 40, folder 301

Charter Story Copy and original draft 1931

Box 40, folder 302

Charter Story 1st galley Proof 1931

Box 40, folder 303

Charter Story copy and 2nd proof 1931

Box 40, folder 304

Assembly Concurrent Resolution # 26, 1 of 7, pp. 1 - 200

Box 41, folder 305

Assembly Concurrent Resolution # 26, 2 of 7, pp. 201 - 227

Box 41, folder 306

Assembly Concurrent Resolution # 26 -- Drafts, 3 of 7,

Box 41, folder 307

Assembly Concurrent Resolution # 26 -- Drafts, 4 of 7,

Box 41, folder 308

Assembly Concurrent Resolution # 26 -- Suggestions, 5 of 7,

Box 41, folder 309

Assembly Concurrent Resolution # 26 -- Suggestions, 6 of 7,

Box 41, folder 310

Assembly Concurrent Resolution # 26 -- Suggestions, 7 of 7,

Box 41, folder 311

Campaign Material

Box 41, folder 312

Speeches

Box 42, folder 313

Memo Reports and Calendar, 50, 61, 63, 68

Box 42, folder 314

Memo Reports and Calendar, 1 - 49

Box 42, folder 315

Memo Reports and Calendar, Supplemental, Calendar, and Ordinances

Box 42, folder 316

Memo Reports and Calendar

Box 42, folder 317

Data, 1 of 3 1931 - 1936

Box 42, folder 318

Data, 2 of 3 1931 - 1936

Box 42, folder 319

Data, 3 of 3 1931 - 1936

Box 43, folder 320

Data 1937 - 1938

Box 43, folder 321

Data 1939

Box 43, folder 322

Data 1940 - 1943

Box 43, folder 323

Municipal Affairs -- Traffic, Traffic School, 1 of 2

Box 43, folder 324

Municipal Affairs -- Traffic, Traffic School, 2 of 2

Box 43, folder 325

King vs. Leavy 1932

Box 43, folder 326

Charter copy in draft; Misc. Material 1930 - 1934

Box 43, folder 327

Miscellaneous Material re: Charter 1930 - 1934

Box 44, folder 328

State Law Conflict 1936 - 1938

Box 44, folder 329

Holmes Investment Co. vs. S.F. Supervisors et. al. 1934, 1935

Box 44, folder 330

Civil Service Commission, 1931 -1942

Box 44, folder 331

Civil Service Constitutional Amendment 1936

Box 44, folder 332

S.F. Municipal Government, etc. 1912, 1913, 1916, 1941, 1942

Box 44, folder 333

Pamphlets on S.F. Government, (7)

Box 44, folder 334

Miscellaneous 1950 - 1953

Box 44, folder 335

Charter -- leather-bound FVK personal copy 1931

Box 44, folder 336

Notebook

 

S.F. Charter 1930 - 1933, June

 

Board of Freeholders Activities, etc.

 

S.F. Municipal Affairs Items 1932 - 1934

 

Political

 

Coolidge Campaign 1923 - 1924

 

Misc. 1924 - 1935

 

Hoover Campaign 1928

 

Charter -- Bound final original draft

oversize not specified

Clippings book 1930, June - 1931, April

oversize not specified

Clippings book 1931, Apr. - 1934, Sept.

Box 112, folder 2

[The New City Charter, F.V.K. Sr. Remarks, & H. Res. 90, H. Res. 100, H. Res. 303] 1921-1948

 

Series C. Interim Committee of Twenty-Five (State Organization 1936-1945)

Arrangement

This series is almost exactly in the original subject order and with the same general subject headings. Changes may be seen by looking at the old register. Partial lists of correspondents may be found within the folder or in the first folder of a series in the CORRESPONDENCE FILE (Boxes 55-59). Material within each folder of the latter section is in chronological order by year and month. An oversize clipping scrapbook is at the end of the series. Additions were arranged alongside roughly similar subject headings. A related printing block is one of the additions and is found toward the end.
Box 47, folder 337

Organizing Interim Committee 1936 - 1938

Box 47, folder 338

Organizing Interim Committee 1940

Box 47, folder 339

Organizing Interim Committee -- Minutes 1936, Mar. 20 - 1937, June 12

Box 47, folder 340

Organizing Interim Committee -- Notes

Box 47, folder 341

State Tax Conference -- Keesling's Diary 1936 - 1938

Box 47, folder 342

Sub-Committee on General State Organization and summaries of reports

Box 47, folder 343

Sub-Committee on General State Organization -- structure of administration organization and special funds 1937 - 1938

Box 47, folder 344

Sub-Committee on General State Organization -- structure of administration organization and tentative draft o f sub-com. report 1938

Box 48, folder 345

Sub-Committee General State Organization -- Administration

 

Organization - pamphlets (11)

 

U.S. Senate Report #1275

 

Draft #3 of act -- re: administration structure and function of executive department.

 

Report of President's Committee 1937, Jan.

 

"Conflicting Taxation" 1935 progress report

 

(all loose material in front of box)

Box 48, folder 346

Sub-Committee on General State Organization -- Fiscal Reorganization -- pamphlets (11)

Box 48, folder 347

Sub-Committee on General State Organization 2 -- Fiscal Reorganization and misc.

Box 48, folder 348

Sub-Committee on General State Organization 3 -- Fiscal Reorganization and staff memos 3 & 5 1937

Box 49, folder 349

Sub-Committee on General State Organization 3 -- Fiscal Report

Box 49, folder 350

Sub-Committee on Education 1936 - 1939

Box 49, folder 351

Sub-Committee on Education Report #2 1936

Box 49, folder 352

Sub-Committee on Education -- Reports 5 & 7 1936

Box 49, folder 353

Sub-Committee on Education -- staff letters, summaries of reports and Study of Local School Units in California 1937

Box 49, folder 354

Sub-Committee on Local Government

Box 50, folder 355

Sub-Committee on Highways and Public Works

Box 50, folder 356

Sub-Committee on Welfare, Relief, and Public Health, 1 of 2

Box 50, folder 357

Sub-Committee on Welfare, Relief, and Public Health, 2 of 2

Box 50, folder 358

Black Notebook -- com. (various) work sheets, outline, work done and not done

Box 50, folder 359

Tan Notebook -- similar to 358, more complete reports

Box 50, folder 360

Final Report -- galley sheets

Box 51, folder 361

Final Report -- typed copy in tan notebook

Box 51, folder 362

Final Report -- printed copies, letter of presentation to Governor and Legislature, clips

Box 51, folder 363 - 366

Omitted from Collection

Box 51, folder 367

Griffenhagen Reports (bound vol.) -- 1, 6, 9,10,45,80, and Staff Memos

Box 51, folder 368

Griffenhagen Reports (bound vol.) -- 11, 12, 13, 14, 16, 50

Box 52, folder 369

Griffenhagen Reports (bound vol.) -- 17, 18, 19, 30, 31, 33, 36, 47, 82, 85, 88, 90

Box 52, folder 370

Griffenhagen Reports (bound vol.) -- 20, 40, 41, 44, 62, 63, 64, 65, 66, 67, 68, 71, 78, 79, 86

Box 53, folder 371

Griffenhagen Reports (bound vol.) -- 21, 29, 34, 38, 39, 43, 48, 60, 69, 70, 74, 83, 87, 89

Box 53, folder 372

Griffenhagen Reports (bound vol.) - State Reorganization -- 22, 23, 24, 25, 26, 27, 37, 49, 61, 72, 73, 81, 84, 91

Box 54, folder 373

Griffenhagen Reports (bound vol.) - State Colleges, Technical Schools -- 28, 32, 42, 51, 52, 53, 54, 55, 56, 57, 77

Box 54, folder 374

Griffenhagen Reports (bound vol.) - Public Education -- 58, 59, 75, 75 Appendix A and B, 76

Box 55, folder 375

Committee Correspondence General File, 1 of 2 1936

Box 55, folder 376

General File, 2 of 2 1936

Box 55, folder 377

Minutes 1936, 1937

Box 55, folder 378

Minutes 1938, 1939

Box 55, folder 379

Governor's Conference and Appointment of Committee 1936, June - Mar.

Box 55, folder 380

Committee of Five, Employment of Griffenhagen and Associates 1937 - 1939, 1941

Box 55, folder 381

Committee of Five, Employment of Griffenhagen and Associates 1941

Box 55, folder 382

Griffenhagen and Associates -- Statements (financial) 1936 - 1937

Box 56, folder 383

Griffenhagen and Associates Agreement 1936 - 1937

Box 56, folder 384

Griffenhagen and Associates Reports and General 1936 - 1939

Box 56, folder 385

Committee of Seven 1936

Box 56, folder 386

Rules Committee of Three 1936

Box 56, folder 387

Public Administration Service and other Public Service Institutions 1936 - 1939

Box 56, folder 388

Gross Income Tax Data 1934 - 1936, 1944

Box 56, folder 389

Finance 1936

Box 56, folder 390

Finance 1937, n.d.

Box 57, folder 391

Pending and Unsettled Matters 1937 - 1938

Box 57, folder 392

General Solicitation

Box 57, folder 393

Cost of Government 1934 - 1938

Box 57, folder 394

Taxation 1930 - 1940

Box 57, folder 395

Executive Committee 1937 - 1940

Box 57, folder 396

Legislation and Correspondence 1936, April - 1937

Box 57, folder 397

Legislation and Correspondence 1937 - 1941

Box 57, folder 398

Legislation -- Bills and Amendments 1936 - 1945

Box 57, folder 399

Legislation and Initiative, Legislation Data 1937, 1938, 1941

Box 57, folder 400

Administrative including miscellaneous expenses 1936 - 1941

Box 58, folder 401

Release of Griffenhagen Reports 1937, 1939, 1940

Box 58, folder 402

Progress Report 1936, 1937 - 1941

Box 58, folder 403

Comments on Committee Work 1937

Box 58, folder 404

Organization -- internal and promotional 1937, 1938, n.d.

Box 58, folder 405

Data on Organization 1937 - 1944

Box 58, folder 406

Sub-Committee, Project VIII (Revenue) 1937

Box 58, folder 407

Sub-Committee on General State Organization (F.N. Belgrano, chairman) 1937 - 1938

Box 58, folder 408

Nebraska Plan, University of California 1937, 1938 1943

Box 110, folder 7

[Reports from Interim Committee of Twenty-Five] 1936-1938

Box 58, folder 409

Final Report -- Finalizing and Publication 1936, 1941

Box 116, folder 8

[Interim Committee of Twenty-Five Final Report] 1937-1941

Box 59, folder 410

Distribution (Final Report) 1936, 1937, 1940

Box 59, folder 411

Distribution (Final Report) 1941, Feb. - April

Box 59, folder 412

Distribution (Final Report) 1941, May - Oct.

Box 59, folder 413

Distribution (Final Report) 1941, Nov. - 1945

Box 113

[Fiscal Functions of the State: Present Distribution vs Proposed Distribution Printing Block]

Box 59, folder 414

Final Report -- Finalizing and Publication

Box 59, folder 415

Final Report -- Distribution Planning and Installation 1942 - 1945

Box 59, folder 416

Final Report -- Distribution Acknowledgements 1941 - 1942

Box 59, folder 417

Final Report -- Distribution Requests Refused 1941

Box 59, folder 418

Miscellaneous -- unidentified, etc.

Box 60

Clipping Scrapbook

 

Series D. Golden Gate Bridge 1919-1957

Arrangement

This series was found in considerable disorder. Some material had been withdrawn from the original order and arranged by "chapters" as reference material for a doctoral dissertation. The present arrangement is as close as possible to Keesling Sr.'s original subject arrangement. The material within folders is chronological by year except for some enclosures which were kept with the covering letters. Partial lists of correspondents in the front of each folder or in the first folder of a series. Three scrapbooks are at the end of this series. Additions are found before the scrapbooks.
Box 61, folder 419

General 1923 - 1932

Box 61, folder 420

General 1933 - 1939, 1943, 1950

Box 61, folder 421

Insurance 1930 - 1935, 1937

Box 61, folder 422

Finance, general 1921 - 1957, n.d.

Box 61, folder 423

Bond Issue Campaign 1930 - 1936

Box 61, folder 424

Bond Syndicate, 1932 - 1939

Box 61, folder 425

B-L Engineering Corp., Ltd. 1931, Apr. - June

Box 61, folder 426

Reconstruction Finance Corp., (Also PWA and Federal funds), 1927, 1930 - 1936

Box 61, folder 427

Litigation, 1930 - 1933

Box 62, folder 428

Speeches, 1933 - 1936, n.d.

Box 62, folder 429

Thomasini Bridge, 1935

Box 62, folder 430

Building Com. -- general, 1927 - 1933

Box 62, folder 431

Building Com. -- Color and Lighting Study, 1933 - 1935

Box 62, folder 432

Building Com. -- Personnel, 1930, 1932 - 1934

Box 62, folder 433

Building Com. -- Employment and Wage Scale, 1930 - 1936

Box 62, folder 434

Building Com. -- Paint Tests 1930 - 1936

Box 62, folder 435

Building Com. -- Cement, 1930 - 1936

Box 62, folder 436

Building Com. -- Traffic, 1930 - 1936

Box 62, folder 437

Building Com. -- Elevators, 1934 - 1936

Box 62, folder 438

Building Com. -- Rapid Transit, 1930 - 1936

Box 62, folder 439

Building Com. -- Tolls, 1936

Box 62, folder 440

Building Com. -- Minutes and Reports, 1931 - 1936

Box 62, folder 441

Building Com. -- McClintoc- Marshall Contract, 1931 - 1936

Box 63, folder 442

Road Approaches, 1929 - 1934

Box 63, folder 443

Road Approaches, 1935

Box 63, folder 444

Road Approaches, 1936 - 1938, 47, n.d.

Box 63, folder 445

Military Replacements, 1934 - 1936

Box 63, folder 446

Building Committee -- South Pier Kinzie Matter, 1931, 1933 - 1936

Box 63, folder 447

Bailey Willis Matter, 1934, Apr. - Nov.

Box 63, folder 448

Bailey Willis Matter, 1934 - 1941

Box 63, folder 449

Building Committee -- Board of Consultants, 1930 - 1934, 1936

Box 64, folder 450

Joseph B.Strauss -- General, 1930 - 1939

Box 64, folder 451

Applications for Employment -- Accounting and Clerical, 1931 - 1936

Box 64, folder 452

Applications for Employment -- Stenographers, 1931 - 1933, 1937

Box 64, folder 453

Applications for Employment -- Construction Men and Laborers, 1932 - 1934

Box 64, folder 454

Applications for Employment -- Engineers and Inspectors, 1919, 1921, 1929 - 1934

Box 64, folder 455

Applications for Employment -- Miscellaneous, 1930 - 1937

Box 64, folder 456

J.B. Strauss -- Chief Engineer's Contracts 1929 - 1933

Box 64, folder 457

J.B. Strauss -- Chief Engineer's Contracts 1934

Box 64, folder 458

J.B. Strauss -- Chief Engineer's Contracts 1935 - 1937

Box 65, folder 459

J.B. Strauss -- Chief Engineer's Reports, 1928, 1930 - 1934

Box 65, folder 460

J.B. Strauss -- Chief Engineer's Reports, 1935 - 1937

Box 65, folder 461

General Manager: Appointment and Reports, 1931 - 1935

Box 65, folder 462

General Manager: Appointment and Reports, 1936 - 1942

Box 65, folder 463

Inspections, 1931 - 1937

Box 65, folder 464

Celebration Committee, 1932 - 1937

Box 65, folder 465

San Francisco Exposition, (See also Public Relation), 1934 - 1935

Box 66, folder 466

Dedication Address F.V.K., 1937, May - June

Box 66, folder 467

Dedication Address F.V.K., 1937, May - July

Box 66, folder 468

Board of Directors, 1923 - 1925, 1933

Box 66, folder 469

Board of Directors, 1934 - 1935

Box 66, folder 470

Board of Directors, 1936 - 1939

Box 66, folder 471

Bids and Bidders, Contracts, and Contractors, 1929 - 1931

Box 66, folder 472

Bids and Bidders, Contracts, and Contractors, 1932 - 1933

Box 67, folder 473

Bids and Bidders, Contracts, and Contractors, 1934 - 1935

Box 67, folder 474

Bids and Bidders, Contracts, and Contractors, 1936 - 1937, n.d.

Box 67, folder 475

Toll Plaza, 1931 - 1936

Box 67, folder 476

Public Relations, (see also San Francisco Exposition), 1934 - 1937, 1939

Box 67, folder 477

Salary Committee Report, 1935

Box 67, folder 478

Chief Engineer's Report (related correspondence only) and miscellaneous or general, 1935 - 1938, 1943, n.d.

Box 67, folder 479

Rules and Policies, 1936, 1937, n.d.

Box 67, folder 480

Appointment of F.V.K. to Golden Gate Bridge Board and failure of reappointment, 1929 - 1944, n.d.

Box 68, folder 481

Contracts and Specifications: Vols. 2 - 8, which are Contracts IA-IB, II - X; Specifications for Construction of Superstructure of Main and Side Spans; Land and Water Test Borings at Sites of Main Piers and Anchorages, 1928 - 1929

Box 68, folder 482

Blueprints on Bridge and Approaches, 1933

Box 68, folder 483

Golden Gate Bridge and Highway District California, and Annual Reports 1935 - 1938

Box 68, folder 484

Golden Gate Bridge and Highway District Annual Reports 1949 - 1956

Box 68, folder 485

"The Golden Gate Bridge at San Franciso, Report of Traffic Engineer," Sydney W. Taylor, Jr. 1936, Sept.

Box 68, folder 486

Clippings

Box 68, folder 487

Pamphlets

Box 68, folder 488

Magazine Articles

Box 82, folder 5

The Pioneer; Golden Gate Bridge; The Masonic World 1923-1944

Box 82, folder 7

"Golden Gate Bridge & Highway District; Investigation of Criticism of Foundation by Dr. Bailey Willis; Report of Building Committee" 1934-1949

Box 69

Scrapbook 1925 - 1934, Jan. 3.

Box 70

Scrapbook 1934, Jan. - 1936, Dec. 3

Box 71

Scrapbook 1936, Dec. 4 - 1937, Dec. 28

 

Series E. San Francisco Earthquake, 1906

Physical Description: Two scrapbooks and related material.

Arrangement

Arranged chronologically.
Box 121

[Battalion Orders] 1901-1909

Box 87, folder 2

First Battalion Coast Artillery Meeting 1906-1907

Box 72

San Francisco Earthquake -- clips 1906, Apr. - May

Box 73

San Francisco Earthquake -- National Guard Report, Observation etc. some clips, photos and misc. material

 

Series F. Stanford Material

Arrangement

This material was withdrawn from Series A. and put together as a separate series in a subject arrangement. Additions are found in subject arrangement toward the end.
Box 74, folder 489

Stanford Associates 1936

Box 74, folder 490

Stanford Associates 1937

Box 74, folder 491

Stanford Associates 1938

Box 74, folder 492

Stanford Associates 1939

Box 74, folder 493

Stanford Associates 1940

Box 74, folder 494

Stanford Associates 1941 - 1942

Box 75, folder 495

Articles re: FVK in Stanford Periodicals

Box 75, folder 496

Misc. Stanford. Alumni, trustees, student affairs committee, T.G. Crothers correspondence with H. Davis, Pacific Improvement Co. 1908 - 1912

Box 75, folder 497

Misc. Stanford. Alumni affairs, Alumni-trustee conflict over lower-division work, S.U. offered Luther Burbank Farm, S.U. to acquire College of Physicians and Surgeons, Graduate School of Business inauguration, Stanford Amendment (1898 - 1901), Stanford Club 1923 - 1931

Box 75, folder 498

Sigma Nu Fraternity 1946 - 1953

Box 75, folder 499

Alumni Association, 1937 reorganization, Committee of thirty-five, Editorship and control of the Review, Board of Athletic Control, H. Hoover and the election of 1928 1927 - 1938

Box 75, folder 500

Law School 1927 - 1934

Box 75, folder 501

Law School 1937 - 1945

Box 75, folder 502

Law School plan 1947 - 1953

Box 75, folder 503

Law School 1947 - 1953

Box 76, folder 504

Photos Monterey Civision Training Camp, S.F. Earthquake 1906 - 1908

Box 77

Card catalog for the Francis Valentine Keesling Papers

Box 107, folder 3

[Stanford Notepads] 1895-1897

Box 108, folder 1

[San Jose High School, Stanford, & Miscellaneous Sigma Nu Fraternity Material] 1895-1944

Box 109, folder 10

[Letter to Judge Crothers & F.V.K. Family Material] 1948-1960

Box 109, folder 11

[Re:Stanford; Mr. F.V. Keesling, Presidio Terrace]

Box 112, folder 6

Stanford, Recommendations for Admissions 1923-1944

 

Series G. Life Insurance

 

Subseries 1. Foreign Business & Court Case Material

Arrangement

Material is arranged according to their related litigation case with original folder titles, then arranged in chronological order. Additions processed in 2024 are physically housed in its original order and an inventory list can be found at the beginning of this series.
Box 78, folder 1

Washington State Supreme Court; Brief of Appellant; Reply Brief; Respondent's Answer Brief

Box 78, folder 2

Parge, F.J. - Policy 204 3/3 (China) 1962

Box 78, folder 3-4

Chinese Currency; The Chase Bank, China, File No. 1 1923-1946

Box 78, folder 5

Chinese Currency 1932-1946

Box 78, folder 9

Correspondence, In. Re: Chinese Currency; Office File. 1933-1957

Box 106, folder 5

Chinese Currency; Edward Kann Articles (1926-9) & State Department 1935-1957

Box 107, folder 1-2

Chinese Currency 1935-1957

Box 78, folder 10

Reserves, Investment: - Chinese Currency 1937-1959

Box 106, folder 3-4

Chinese Currency (W.C.L.) 1942-1958

Box 106, folder 6

Chinese Currency (Krenov & Patak) 1946-1956

Box 78, folder 6

Foreign Currency (China); Sun Life Assurance Company of Canada 1953

Box 78, folder 8

Chinese Currency (State Department) 1955

Box 78, folder 7

(Chinese Currency); Citizenship and British Decrees; Naturalization 1959

Box 79, folder 1-2

Hsin Hai Chang v. West Coast Life Insurance Company; Home Office File 1935-1957

Box 104, folder 4-6

Chang 1938-1961

Box 79, folder 9

Hsin Hai Chang v. West Coast Life Insurance Company, China Office File ("Originals") 1939

Box 79, folder 3

Chang; Home Office 1939-1956

Box 79, folder 4-5

Photostatic Copies of Correspondence, In. Re: Chang Case 1939-1956

General

Written on original file "Not used Sternberg case"
Box 79, folder 6-8

Photostatic Copies: Correspondence, Chang. West Coast Life Insurance Company Forms. 1939-1956

Box 105, folder 1-3

Chang - Summons Through Trial

Box 95, folder 7

Chase Bank, Shanghai; Correspondence (Copies) 1933-1936

General

Written on original folder "W. C. L. abided by Decis. (?) of 1933 - so did others -"
Box 80, folder 8

B. Krenov. No. 3821. "China File." Copies of Correspondence and West Coast Life Insurance Company Forms 1929-1942

Box 80, folder 2

Boris Alexandrovich Krenov; No. 203821; Other Policy Numbers: 20492; West Coast Life Insurance Company Forms 1929-1951

Box 80, folder 3-4

Boris Alexandrovich Krenov; Policy No. 20492 1933-1941

General

Written on original folder "File in pending file. This case is being handled by Legal Dept. Therefore do nothing in this case without first referring to Legal Dept."
Box 81, folder 1

Boris Alexandrovich Krenov; "See #203821." 1933-1954

General

Written on original folder "Do not destroy"
Box 118, folder 2-3

Krenov 1933-1960

Box 80, folder 1

Krenov 1938-1955

General

Written on original folder "extra copies of Oliver vs Asin"
Box 81, folder 2

Krenov & China Ble File 1938-1961

General

Written on original folder "From Home office file with photostats. Keep separate from China Of File." "This case is being handled by Legal Dept. Therefore do nothing on this case without first referring to Legal Dept."
Box 80, folder 5-7

Krenov, Boris A. No. 1 Notes 1947-1955

Box 117, folder 1

[Boris A. Krenov v. West Coast Life Insurance Company, Statement of Facts] 1955

Box 117, folder 5

Krenov 1955-1956

Box 118, folder 1

Krenov 1955-1956

Box 96, folder 4

Manuel Sternberg, No. 200614 ("See #202530"); Basement File - Inactive 1925-1949

Box 105, folder 4

[Sternberg Case Notes] 1925-1961

Box 96, folder 7

Sternberg 1927-1941

Box 96, folder 5

Sternberg ("No. 2530") 1928-1942

Box 96, folder 6

Manuel Sternberg No. 202530 1928-1948

Box 96, folder 3

Cash Blotters: October, November, December 1941

Box 96, folder 1

Sternberg: Miscellaneous 1948-1959

Box 95, folder 6

Contains Copies of Correspondence; Sternberg 1949-1961

Box 95, folder 8

"Value of CHC (sh)..." 1954-1957

Box 95, folder 2

Sternberg v. West Coast Life Insurance Company (Patak) 1955-1957

Box 105, folder 6-7

Sternberg Opinion District of Appeals 1955-1962

Box 95, folder 3

Chinese Currency (Chang, Sternberg, etc.); British Regulations, 1935 & 1936; "Silver Payments Prohibition"; "Payments in Silver Value Exemption" Certified Copies 1959

Box 95, folder 5

Sternberg: Chinese Currency; William Ryan, San Carlos Hotel Room 908; 150 East 50th Street, New York, N.Y. 1958-1960

Box 95, folder 4

Sternberg v. West Coast Life Insurance Company 1961

Box 96, folder 8

Sternberg Case: Notes 1961

Box 96, folder 9

"California Reporter"; "Legal Bulletin" 1961

Box 97, folder 1

The San Francisco "Reporter" November 10, 1961

Box 95, folder 9

Manuel Sternberg Case; Re: Policies 200614 & 202530; Notes in Re: Appeal

Box 96, folder 2

Policies History

Box 97, folder 2

Philippine Islands 1946

Box 97, folder 3

Philippine Island Business 1941-1949

Box 97, folder 4

Philippine Islands 1958

Box 97, folder 5

Philippine Islands 1942-1947

Box 97, folder 6

Philippine Islands 101-159; Supreme Court Decisions 1927-1933

Box 97, folder 7

Supreme Court, Brief for Petitioners 1949

Box 97, folder 8-9

Insurance & H.O. Law Procedure, Philippines 1946-1950

Box 97, folder 10

Philippine Islands (W.C.L.) (Miscellaneous) 101-162 1939-1957

Box 98, folder 1

Philippine Tax on Reinsurance Premiums 1941-1955

General

Written on original folder "See Letter E. V. K. Jr. to Padilla 26 April 51"; "See notes of E. V. K. Jr. 9 April 46"
Box 98, folder 2

Small Claims Payable to Estate, Philippine Islands 1945-1951

Box 98, folder 3

West Coast Life Insurance Company, 101-130; Philippine War Damage Commission 1950-1954

Box 104, folder 3

China & Philippines - World War 2 Wartime 1941-1942

Box 98, folder 4-6

Philippine Islands (Exerpts from Law Books) 1945-1956

Box 104, folder 1-2

Foreign Funds 1942-1953

Box 106, folder 1-2

Lesnik, A.S. DC: 13347-203258 1929-1947

Box 106, folder 7-8

Currency - India - P.W.F. Cases 1936-1956

Box 117, folder 2

Manuel Sternberg v. West Coast Life Insurance Company] 1960-1961

Box 117, folder 3-4

Contracts on Lives in Enemy-Occupied Territory - Interruption Due to War 1940-1944

Box 118, folder 5

West Coast Life Insurance Company v. Oscar Patak, Company File 1931-1956

Box 118, folder 6

Loan Agreements, Loan Admin, Reinstatements, Premium Record Cards, Dividend Sentiments 1931-1938

Box 118, folder 7

Correspondence 1931-1947

Box 119, folder 1

Loan Agreements, Loan Admin, Reinstatements, Premium Record Cards, Loan Repayment Receipts 1931-1939

Box 119, folder 3

Patak 1931-1956

Box 119, folder 8-9

Patak 1931-1956

Box 119, folder 4

Patak [Krenov v. West Coast Life Insurance Company] 1956

Box 119, folder 5

[Patak] 1941-1956

Box 119, folder 6

Patak, Oscar (Also See Krenov File & Chinese Currency) 1941-1956

Box 119, folder 7

Chase Bank Material 1941

Box 119, folder 2

Oscar Patak 1953-1956

Box 118, folder 4

Patak 1956

 

Subseries 2. General

Arrangement

This subseries is arranged in original subject order with original folder titles.
Box 81, folder 3

Francis V. Keesling - Historical 1925-1945

Box 82, folder 3

F.V.K. Insurance Addresses (Consolidated); Published Articles 1918-1936

Box 82, folder 4

Court Brief (Connecticut General Life Insurance Company); "Memorandum on Insurance Taxation," "Calif. Policyholders Protest Against Increasing Insurance Taxes" 1935-1937

Box 85, folder 5

Reports: Assets, Stock Administration 1915-1950

Box 86, folder 4-5

West Coast Life Insurance Company History 1923-1929

Box 86, folder 6

West Coast Life Insurance Company History 1930-1937

Box 87, folder 1

West Coast Life Insurance Company History 1930-1937

Box 92, folder 4

"Analysis of Staff Activities: Association of Life Insurance Presidents"

Box 92, folder 7

Keesling - Addresses to Various Conventions 1919-1941

General

Written on original folder "From E. H. - I found this in with some old investment file of Ada Moyles. Are you interested?"
Box 92, folder 8

F.V.K. Sr. Addresses 1915-1948

Box 93, folder 1

F.V.K. Sr. Addresses 1915-1948

Box 93, folder 3-6

Correspondence: Life Insurance 1922-1935

Box 93, folder 7

Association of Life Insurance Counsel 1916-1945

Box 94, folder 1-3

Association of Life Insurance Counsel 1931-1941

Box 94, folder 6

Convention Publications, Photographs, Stanford Reviews 1912-1946

Box 105, folder 5

Surrender Values

Box 109, folder 7

[Joint Hearing on S. 1362, H.R. 3269, & H.R. 3270] 1944

Box 109, folder 9

[Columbia Law Review : The War Clause in Life Insurance Policies] 1921

Box 109, folder 12

[Insurance & Banking Journal Publications] 1914-1929

Box 111, folder 4

[The Association of Life Insurance Counsel Honors] 1955

Box 111, folder 5

[The National Underwriter] September 27, 1919

Box 111, folder 6

[The National Underwriter] September 22, 1922

Box 112, folder 1

[F.V.K. Sr. Addresses] 1915-1944

Box 112, folder 3

"The Pioneer"; "The Fraternity Club" 1916-1941

Box 114, folder 7

Extension of Voting Trust Agreement. Signed Agreement & One Counterpart; "See Mr. Stewart Re: This." 1910-1947

Box 115, folder 1

Address - American Life Convention, Omaha 1919-1920

Box 115, folder 2

Petty Legislation 1915-1925

Box 115, folder 7-8

Address - Life Insurance Presidents; Miscellaneous Data 1941-1942

Box 116, folder 5-7

[War Claims Commission] 1950-1952

Box 123, folder 2

[The Pioneer & The Insurance Field] 1930-1937

Box 123, folder 6

[The National Underwriter] 1934-1942

 

Series H. Personal & Family Material

Arrangement

Materials are arranged in chronological order with original folder titles.
 

Subseries 1. Correspondence Out

Box 101, folder 4

F.V.K. Sr. Letters to Family from Mexico 1900-1953

Box 115, folder 3

Baum, F.G. - Personal 1911-1932

Box 114, folder 8-10

Recommendations 1915-1944

Box 110, folder 5

Keesling, Alfred D. 1917-1944

Box 92, folder 6

Miscellaneous - Correspondence; File 694 1922-1935

Box 92, folder 1

F.V. Keesling Sr. - Chairman 1925-1948

Box 81, folder 5

Correspondence, F.V.K. Sr. 1928-1942

Box 82, folder 2

Correspondence 1933-1942

Box 114, folder 1

Leonard Leavy - Eulogy Delivered June 15, 1937

Box 81, folder 7

West Coast Life Insurance Company President, 1938; Correspondence 1938

Box 112, folder 7

Address - Life Insurance Presidents; Correspondence - Acknowledgments 1941-1942

Box 102, folder 1

Correspondence Re: William Keesling, J.C. Keesling 1943-1951

Box 101, folder 2

Photostatic Copies of Correspondence

 

Subseries 2. Correspondence In & General

Box 107, folder 5

[Autographs] 1889

Box 120, folder 2-4

Keesling Sr. [Photos] 1899-1981

Box 86, folder 2

Bank Deposit Books; Deeds; Lease Agreements; Correspondence (F.V.K. Sr.); Calling Cards 1906-1942

Box 123, folder 4-5

[Photos] 1908-1941

Box 94, folder 4-5

Miscellaneous Correspondence, Including Family 1908-1951

Box 91, folder 1

[Court Case Reprints & Other Publications]

Box 91

[Court Case Reprints & Other Publications] 1908-1969

Box 112, folder 4

Panama-Pacific International Exposition 1910-1914

Box 93, folder 2

Newspaper Photographs, Clippings; Masonic Lodge 1910-1922

Box 109, folder 4

F.V.K. Personal Letters, Special 1910-1946

Box 110, folder 6

Personal - Presidio Terrace Association 1911-1941

Box 86, folder 3

Correspondence from William Keesling 1911-1950

Box 112, folder 5

Francis V. Keesling; Placer Reality Corporation 1914

Box 95, folder 1

Photographs; Auctioneer's Itemized Statements 1914-1943

Box 113

[Islam Temple Cork & Attached Tag] 1915

Box 81, folder 4

F.V. Keesling Sr. - Historical 1915-1951

Box 116, folder 3

K. Semor; Special Correspondence 1919-1944

Box 109, folder 8

["Health! Wealth! Prosperity!" & "Soldiers of Peace"] 1920

Box 108, folder 2

F.V.K. Sr.'s Addresses 1920-1950

Box 108, folder 6

[University of California, Berkeley Address & Condolences] 1920-1964

Box 109, folder 5

Mrs. F.V. Keesling 1922-1923

Box 81, folder 6

News Clippings 1924-1944

Box 109, folder 1

Establishment of Birth (F.V. & J.C. Keesling) 1922-1945

Box 109, folder 3

F.V.K. Letters of Thanks & Appreciation 1926-1936

Box 102, folder 7

Supplementary Report: Accident Insurance 1934

Box 109, folder 6

Mary C. Keesling, Acknowledgements of Sympathy 1934-1935

Box 82, folder 1

Speeches 1934-1937

Box 112, folder 8

Francis V. Keesling - Personal 1935-1945

Box 110, folder 4

Estate of Mary C. Keesling 1936-1943

Box 110, folder 3

California Club Reception, Monday P.M. July 28,1941 1937-1942

Box 83, folder 5

F.V.K. Sr. "The New Age" 1939-1953

Box 116, folder 4

W.M. Filmer Eulogy by F.V.K. 1942-1943

Box 101, folder 6

F.V.K. Personal Clippings 1942-1947

Box 102, folder 2-5

F.V.K. Birthday File 1943-1951

Box 101, folder 5

Birthday, 1950, F.V.K. Sr. 1949-1951

Box 101, folder 3

Appraisal: Mrs. George H. Young 1952

Box 108, folder 4

Francis V. Keesling - 1956-1957 1954-1958

Box 108, folder 5

Sympathy Letters to Be Answered 1959-1963

Box 84, folder 1-5

Condolences 1963

Box 85, folder 1

Condolences 1963

Box 110, folder 1-2

Clips/Arrangements, Etc. 1963

Box 92, folder 2

Miscellaneous Collected Poetry

General

Includes Bielefeld marks made of silk
Box 92, folder 3

Miscellaneous Collected Poetry, News Clippings

Box 107, folder 4

[Address Book & "Victoria Trip"]

Box 108, folder 3

[Photos of F.V.K. Sr., Family, Friends, & Events]

Box 109, folder 2

Francis Marion Keesling, DCD.

Box 111, folder 1-3

[F.V.K. Sr. Photo]

Box 113

[F.V.K. Sr. Photo Printing Block]

Box 113

[F.V.K. Sr. Photo Printing Blocks] [3 Blocks]]

Box 113

[F.V.K. Sr. Photo & Greeting Card Printing Plates] [4 Plates]

Box 113

[F.V.K. Sr. Name & Greeting Card Printing Plates] [5 Plates]

Box 113

Selected Service Medal

Box 123, folder 3

[Greeting Card & Charles Burton Robbins]

map-folder 124

[Photos; Watch Quarter & Station Bill]

 

Series J. Misc

Arrangement

Materials are arranged in chronological order with original folder titles.
 

Subseries 1. Francis V. Keesling Jr. Material

Box 85, folder 4

Correspondence, F.V.K. Jr. 1921-1971

Box 85, folder 2-3

Newspapers 1939-1973

Box 99, folder 5

[Lighting on Naval Ships] 1962

Box 122, folder 1-2

[U.S. Navy Equipment Records] 1962-1972

Box 99, folder 6

[Directory of Communication Equipment] 1964-1966

Box 100, folder 1

[Buships Manual Chapter 60 & 67] 1965

Box 99, folder 4

[How to Keep Electricity From Killing You] 1967

Box 120, folder 1

Keesling Jr. 1967

Box 87, folder 6

[Preliminary Trainee's Guide for Interior Communications Electricians] 1969

Box 100, folder 2

[U.S. Naval Schools Mine Warfare Schedule of Classes] 1969

Box 100, folder 3

[Department of the Navy Commander Mine Warfare Force] 1972

Box 87, folder 3-4

[Electronic Installation Practices Manual Chapter 1-9]

Box 87, folder 5

[Electronic Installation Practices Manual Chapter 19-21]

Box 98, folder 7

[Trainee Guide Magnetic Minesweep Systems Course]

Box 98, folder 8

[Instruction Book Electrical Magnetic Minesweeping Equipment for U.S. Navy Minesweepers]

Box 99, folder 1

[Detailed Instructions for the Splicing of FCSF-66, MCSF-4, & THOF-14 Cables for Acoustic Minesweeping]

Box 99, folder 2-3

[Wayne A. Ayers Magnetic Minesweeping]

Box 100, folder 4

[Naval Schools Mine Warfare Mem-Prep]

Box 100, folder 5-7

[Operation & Maintenance of Mine Countermeasure Equipment]

Box 101, folder 1

[Operation & Maintenance of Mine Countermeasure Equipment]

 

Subseries 2. Earlier Work

Box 114, folder 6

The Union Lumber Company v. The Building Trades Council of San Francisco, et al. 1905-1907

General

Written on original folder "My first important case - F.V.K."
Box 86, folder 1

Baum/Fleishacker 1908-1909

Box 115, folder 4-6

Santuario; F.V.K. Personal 1909-1940

Box 92, folder 5

Union Fish Company 1910

Box 114, folder 3

Sacramento Water Company - Historical 1911-1913

Box 114, folder 4-5

Sacramento Folsom Electric Railway - Historical 1911-1920

Box 112, folder 9

In Re: Margaret Sudden 1914-1926

General

Written on original folder "Margaret E. Sudden"
Box 121, folder 1

[Last Will of Fred J. Rieger] 1917

Box 114, folder 2

Sudden & Christinson; Administrative; Calendar May 14, 1922 - May 1, 1924

 

Subseries 3. Herman H. Grau Letter Books

Box 121

[Herman H. Grau Letter Books] 1891-1892, 1893-1895, 1895

Box 88

[Herman H. Grau Letter Books] 1899-1903

Box 89

[Herman H. Grau Letter Books] 1903-1910

Box 90

[Herman H. Grau Letter Books] 1910

Box 88, folder 1

[Herman H. Grau]

Box 110, folder 8

[Herman H. Grau Inventory]