View XML QR Code

Barbara Gruver postcard collection, 1908-1933

Overview of the Collection

Creator
Gruver, Barbara
Title
Barbara Gruver postcard collection
Dates
1908-1933 (inclusive)
Quantity
.5 linear feet, (1 box)
Collection Number
UUS_P0719
Summary
Postcards from travels around the United States and Quebec, Canada. Postcards include landscapes, poems, monuments, and buildings. Includes postcards of Salt Lake City and Yellowstone Park.
Repository
Utah State University, Merrill-Cazier Library, Special Collections and Archives Division
Special Collections & Archives
Merrill-Cazier Library
Utah State University
Logan, UT
84322-3000
Telephone: 4357978248
Fax: 4357972880
scweb@usu.edu
Access Restrictions

No restrictions on access, except: not available through interlibrary loan.

Languages
English
Return to Top

Content Description

These postcards were collected by the Donor's aunt (Carli Belle Gail) throughout the early 1900s. Some of the postcards were mailed, and have handwritten inscription. The collection includes postcards from all over the United States and Quebec Canada. A researcher might be interested in tourist destinations and sites of the early 1900s or the printing/design of the postcards.

Return to Top

Use of the Collection

Restrictions on Use

It is the responsibility of the researcher to obtain any necessary copyright clearances.

Permission to publish material from the Barbara Gruver postcard collection must be obtained from the Photograph Curator and/or the Special Collections Section Head.

Preferred Citation

Initial Citation: Barbara Gruver postcard collection USU_P0719. Special Collections and Archives. Utah State University Merrill-Cazier Library. Logan, Utah.

Following Citations:USU_P0719, USUSCA.

Return to Top

Administrative Information

Arrangement

This collection follows the order in which the postcards were housed in an album. They have been removed and encapsulated in mylar sleeves.

Acquisition Information

These materials were donated to USU Special Collections and Archives in 2012 by Barbara Gruver, the niece of the original owner.

Return to Top

Detailed Description of the Collection

  • Picture Postcards

    • Description: The Chapel at Switzerland, Sierra Madre Mountains
      Dates: 1933
      Container: Box 1, Item 001
    • Description: Thurbers Hotel, Danville, VT.
      Dates: undated
      Container: Box 1, Item 002
    • Description: Depot St. Danville, VT.
      Dates: undated
      Container: Box 1, Item 003
    • Description: Peace Bridge Across Niagara River Connecting Canada and Buffalo N.Y.
      Dates: 1933
      Container: Box 1, Item 004
    • Description: National Highway Thru The Narrows, Cumberland, MD.
      Dates: 1933
      Container: Box 1, Item 005
    • Description: View From El Tovar Hotel, Grand Canyon National Park, Arizona
      Dates: 1933
      Container: Box 1, Item 006
    • Description: Moonlight on the River, Florida
      Dates: 1933
      Container: Box 1, Item 007
    • Description: Boston Avenue Methodist Episcopal Church South, Tulsa, Okla.
      Dates: 1933
      Container: Box 1, Item 008
    • Description: "Rose Hill," Home of Thomas Johnson, First Governer of Maryland, Frederick, Maryland
      Dates: 1933
      Container: Box 1, Item 009
    • Description: Historic Jug Bridge on National Highway, Frederick, MD.
      Dates: 1933
      Container: Box 1, Item 010
    • Description: Second Street, Calexico, Cal.
      Dates: undated
      Container: Box 1, Item 011
    • Description: "California, My California" Orange Grove in Bloom, A Field of Poinsettias
      Dates: undated
      Container: Box 1, Item 012
    • Description: Street Scene, Mexicali, B. C.
      Dates: undated
      Container: Box 1, Item 013
    • Description: "Sunset" on the Colorado, Yuma, Ariz.
      Dates: undated
      Container: Box 1, Item 014
    • Description: The Sunset Express at Yuma, Arizona.
      Dates: 1926
      Container: Box 1, Item 015
    • Description: The Alamo Built 1718, San Antonio, Texas
      Dates: undated
      Container: Box 1, Item 016
    • Description: Mission San Jose, Second Mission, San Antonio, Texas
      Dates: undated
      Container: Box 1, Item 017
    • Description: Mission San Fransisco De Espada, Fourth Mission
      Dates: undated
      Container: Box 1, Item 018
    • Description: Japanese Tea Garden and Sunken Garden, Brackenridge Park, Suken Garden, Brackenridge Park, San Antonio, Texas
      Dates: undated
      Container: Box 1, Item 019
    • Description: Galveston's Great Causeway, 3 Miles Long, Cost Over $3,000,000, Galveston, Tex.
      Dates: 1928
      Container: Box 1, Item 020
    • Description: Hibernia Bank Building, New Orleans, LA.
      Dates: undated
      Container: Box 1, Item 021
    • Description: Main Lobby, Hibernia Bank & Trust Company, New Orleans, U.S.A.
      Dates: undated
      Container: Box 1, Item 022
    • Description: Portion Main Dining Room, Hotel De Soto New Orleans
      Dates: undated
      Container: Box 1, Item 023
    • Description: Hotel De Soto, New Orleans
      Dates: 1928
      Container: Box 1, Item 024
    • Description: Famous Old French Market, New Orleans
      Dates: 1928
      Container: Box 1, Item 025
    • Description: Carondelet Street - "The Wall Street of New Orleans"
      Dates: undated
      Container: Box 1, Item 026
    • Description: Wisconsin Monument, National Military Park, Vicksburg, Miss
      Dates: undated
      Container: Box 1, Item 027
    • Description: Illinois Memorial, National Military Park, Vicksburg, Miss
      Dates: undated
      Container: Box 1, Item 028
    • Description: Missouri Monument, National Military Park, Vicksburg, Miss
      Dates: undated
      Container: Box 1, Item 029
    • Description: Horseshoe Drive, National Military Park, Vicksburg, Miss
      Dates: 1928
      Container: Box 1, Item 030
    • Description: Iowa Monument, National Military Park, Vicksburg, Miss
      Dates: undated
      Container: Box 1, Item 031
    • Description: Louisiana Monument, National Military Park, Vicksburg, Miss
      Dates: undated
      Container: Box 1, Item 032
    • Description: Minnesota Monument, National Military Park, Vicksburg, Miss
      Dates: undated
      Container: Box 1, Item 033
    • Description: Observation Tower on Jackson Road, National Military Park, Vicksburg, Miss
      Dates: undated
      Container: Box 1, Item 034
    • Description: Lee Monument and Monument Avenue, Richmond, VA.
      Dates: undated
      Container: Box 1, Item 035
    • Description: Jefferson Davis Monument, National Military Park, Vicksburg, Miss
      Dates: undated
      Container: Box 1, Item 036
    • Description: Rhode Island Memorial, National Military Park, Vicksburg, Miss
      Dates: undated
      Container: Box 1, Item 037
    • Description: Surrender Monument and Cannon marking Site of Surrender, National Military Park, Vicksburg, Miss
      Dates: undated
      Container: Box 1, Item 038
    • Description: "In Kentucky", Louisville, KY.
      Dates: undated
      Container: Box 1, Item 039
    • Description: Entrance, Looking Out, Mammoth Cave, KY.
      Dates: 1928
      Container: Box 1, Item 040
    • Description: Echo River, 360 ft. Underground, Mammoth Cave, KY.
      Dates: 1928
      Container: Box 1, Item 041
    • Description: Boat Riding on Crystal River
      Dates: 1928
      Container: Box 1, Item 042
    • Description: Concrete Pier at Euclid Beach, Cleveland, Ohio
      Dates: 1928
      Container: Box 1, Item 043
    • Description: Soldiers' and Sailors' Monument, Cleveland, Ohio
      Dates: 1928
      Container: Box 1, Item 044
    • Description: Wheeling Bank & Trust co., Wheeling W. Va.
      Dates: undated
      Container: Box 1, Item 045
    • Description: Greetings from Beallsville, PA. Characteristics of Ohio, Virgina, and Penn
      Dates: 1928
      Container: Box 1, Item 046
    • Description: Greetings from Beallsville, PA. Characteristics of Ohio, Virgina, and Penn
      Dates: 1928
      Container: Box 1, Item 047
    • Description: Greetings from Beallsville, PA.
      Dates: 1928
      Container: Box 1, Item 048
    • Description: General Meade's Headquarters, Gettsburg, PA.
      Dates: 1928
      Container: Box 1, Item 049
    • Description: Pennsylvania State Monument, Gettsburg, PA.
      Dates: 1928
      Container: Box 1, Item 050
    • Description: Jenny Wade House and Monument, Gettysburg, PA.
      Dates: 1928
      Container: Box 1, Item 051
    • Description: Little Round Top and Gen. Warren Statue, Gettysburg, PA.
      Dates: undated
      Container: Box 1, Item 052
    • Description: Devil's Den Ledge, Gettysburg, PA.
      Dates: undated
      Container: Box 1, Item 053
    • Description: High Water Mark of the Rebellion, Gettysburg, PA.
      Dates: undated
      Container: Box 1, Item 054
    • Description: U. S. Capitol, Washington, D.C.
      Dates: 1928
      Container: Box 1, Item 055
    • Description: Hotel Driscoll, Facing U.S. Capitol and Grounds
      Dates: 1928
      Container: Box 1, Item 056
    • Description: Along the National Highway Between Cumberland and Washington, Near Frederick, MD.
      Dates: 1929
      Container: Box 1, Item 057
    • Description: State Capitol Building, Capitol Square, Richmond, VA.
      Dates: undated
      Container: Box 1, Item 058
    • Description: The White House of the Confederacy, Richmond, VA.
      Dates: undated
      Container: Box 1, Item 059
    • Description: Governors Mansion, Richmond Va.
      Dates: undated
      Container: Box 1, Item 060
    • Description: Old St. John's Church, Broad and 25th Sts., Richmond, VA.
      Dates: 1928
      Container: Box 1, Item 061
    • Description: Delaware River Bridge, Between Camden, N.J., and Philadelphia, Pa.
      Dates: 1928
      Container: Box 1, Item 062
    • Description: The Wheeler Dining Room, Pacific Avenue at Illinois, Atlantic City
      Dates: undated
      Container: Box 1, Item 063
    • Description: Marlborough-Blenheim Hotel, Atlantic City, N.J.
      Dates: 1928
      Container: Box 1, Item 064
    • Description: Observation Tower, Valley Forge, PA.
      Dates: 1928
      Container: Box 1, Item 065
    • Description: Continental Army Hut, Valley Forge, PA.
      Dates: undated
      Container: Box 1, Item 066
    • Description: Nassau St. front of Campus, Princeton Univ.
      Dates: 1928
      Container: Box 1, Item 067
    • Description: Betsy Ross House, Philadelphia, PA.
      Dates: undated
      Container: Box 1, Item 068
    • Description: The Cradle of Liberty, Independence Hall, Philadelphia, PA.
      Dates: 1928
      Container: Box 1, Item 069
    • Description: Flatiron Building, Broadway and Fifth Avenue, New York City
      Dates: undated
      Container: Box 1, Item 070
    • Description: "Sight Seeing Yacht Tourist" All Around New York
      Dates: 1928
      Container: Box 1, Item 071
    • Description: Woolworth Building, New York (Tallest Building in World)
      Dates: undated
      Container: Box 1, Item 072
    • Description: Statue of Liberty, New York
      Dates: undated
      Container: Box 1, Item 073
    • Description: U.S. Immigration Station, Ellis Island, New York. Administration Building
      Dates: 1928
      Container: Box 1, Item 074
    • Description: U.S. Immigration Station, Ellis Island, New York. Aliens Entering Buildings for Examination
      Dates: 1928
      Container: Box 1, Item 075
    • Description: U.S. Immigration Station, Ellis Island, New York. Railroad Ticket Room
      Dates: undated
      Container: Box 1, Item 076
    • Description: Elevated Railroad Curve at 110th Street, New York.
      Dates: undated
      Container: Box 1, Item 077
    • Description: Grant's Tomb and Riverside Drive, New York.
      Dates: 1928
      Container: Box 1, Item 078
    • Description: Lower Broadway and part of Financial District, Showing Singer Tower, Woolsworth and Municipal Buildings, New York City.
      Dates: undated
      Container: Box 1, Item 079
    • Description: Brooklyn and Manhattan Bridges Over East River, New York. Aerial View.
      Dates: undated
      Container: Box 1, Item 080
    • Description: Rolling Chairs on the Boardwalk, Coney Island, N.Y.
      Dates: 1928
      Container: Box 1, Item 081
    • Description: Vanderbilt Square, Yale University, New Haven, Conn.
      Dates: 1928
      Container: Box 1, Item 082
    • Description: Beautiful Residence Along Cliff Walk, Newport, R.I.
      Dates: 1928
      Container: Box 1, Item 083
    • Description: Long Point Light at Tip End of Cape Cod, Provincetown, Mass.
      Dates: undated
      Container: Box 1, Item 084
    • Description: Come Down on Cape Cod Auto Map
      Dates: undated
      Container: Box 1, Item 085
    • Description: "Over the Road to Provincetown" Pilgrim Memorial Monument, Provincetown, Mass.
      Dates: 1928
      Container: Box 1, Item 086
    • Description: Quaint Cape Cod
      Dates: undated
      Container: Box 1, Item 087
    • Description: "Old Cape Cod, The Land of Heart's Desitre" An Old Cape Cod House
      Dates: 1928
      Container: Box 1, Item 088
    • Description: The Old North Bridge, Concord, Mass.
      Dates: undated
      Container: Box 1, Item 089
    • Description: "The Hub," Boston, Mass.
      Dates: 1928
      Container: Box 1, Item 090
    • Description: Statue of the Minute Man
      Dates: 1928
      Container: Box 1, Item 091
    • Description: "Orchard House," where Louisa Alcott wrote her famous stories
      Dates: undated
      Container: Box 1, Item 092
    • Description: Plymouth Rock House, Cole's Hill Portico Over Plymouth Rock
      Dates: undated
      Container: Box 1, Item 093
    • Description: Massasoit, Great Sachem of Wampanoags by Cyrus E. Dallin
      Dates: 1928
      Container: Box 1, Item 094
    • Description: Lewis Bay, Hyannis, Cape Cod, Mass.
      Dates: undated
      Container: Box 1, Item 095
    • Description: "Why Worry" Old Salt
      Dates: undated
      Container: Box 1, Item 096
    • Description: "Old Manse" built by Emerson's Grandfather just before the Revolutionary War.
      Dates: undated
      Container: Box 1, Item 097
    • Description: Rear View, House of Seven Gables, Built 1669, Salem, Mass.
      Dates: 1928
      Container: Box 1, Item 098
    • Description: Eagle Rock Hotel, Kennebunk Beach, ME.
      Dates: 1928
      Container: Box 1, Item 099
    • Description: Wedding Cake House, Kennebunk, ME.
      Dates: 1928
      Container: Box 1, Item 100
    • Description: Yacht Races, Bar Harbor, Maine.
      Dates: 1928
      Container: Box 1, Item 101
    • Description: Indian Island and Ferry Landing, Old Town, Maine.
      Dates: 1928
      Container: Box 1, Item 102
    • Description: "That's Where Maine Comes In" Bruin Welcomes you to Maine
      Dates: 1928
      Container: Box 1, Item 103
    • Description: Penobscot River Bridges, Bangor, ME.
      Dates: 1928
      Container: Box 1, Item 104
    • Description: Old New England Homestead
      Dates: 1928
      Container: Box 1, Item 105
    • Description: Hosmer Pond and Ball Mountain, Camden, Maine
      Dates: 1928
      Container: Box 1, Item 106
    • Description: Longfellow Square, Portland, ME.
      Dates: 1928
      Container: Box 1, Item 107
    • Description: Hotel Beauceville, Beauceville
      Dates: 1928
      Container: Box 1, Item 108
    • Description: Chateau Frontenac, Quebec, Canada
      Dates: 1928
      Container: Box 1, Item 109
    • Description: La Nouvelle Basilique, Ste. Anne de Beaupre. The New Basilica.
      Dates: 1928
      Container: Box 1, Item 110
    • Description: Monument du Sacre Coeur Trois Rivieres, Que.
      Dates: undated
      Container: Box 1, Item 111
    • Description: Rue Principale. Ste Anne de Beaupre. Main Street
      Dates: 1928
      Container: Box 1, Item 112
    • Description: Montreal, Lachine Rapid
      Dates: 1928
      Container: Box 1, Item 113
    • Description: Greetings From Rouses Point, N.Y.
      Dates: 1928
      Container: Box 1, Item 114
    • Description: Camel's Hump From a Natural Windoe, On the Winooski River, Central Vermont.
      Dates: 1928
      Container: Box 1, Item 115
    • Description: Mt. Chocorua and Lake, Near Chocorua Inn, White Mts., N.H.
      Dates: 1928
      Container: Box 1, Item 116
    • Description: The Center of Plymouth, Vermont
      Dates: 1928
      Container: Box 1, Item 117
    • Description: Boat Landing, Lake George, N.Y.
      Dates: 1928
      Container: Box 1, Item 118
    • Description: Horseshoe Falls, Victoria Park Entrance, and Clifton Hotel on right, Niagara Falls, Canada
      Dates: undated
      Container: Box 1, Item 119
    • Description: West Barracks, Fort Ticonderoga, N.Y.
      Dates: 1928
      Container: Box 1, Item 120
    • Description: The Copper Shop (Roycroft-Town), East Aurora, N.Y.
      Dates: undated
      Container: Box 1, Item 121
    • Description: Roycroft Inn Dining Room, East Aurora, N.Y.
      Dates: 1928
      Container: Box 1, Item 122
    • Description: The Roycroft Inn, East Aurora, N.Y.
      Dates: undated
      Container: Box 1, Item 123
    • Description: Sous-Le-Cap Street, Quebec, Canada.
      Dates: undated
      Container: Box 1, Item 124
    • Description: M. E. Church & Parsonage, Marengo, Ill.
      Dates: 1928
      Container: Box 1, Item 125
    • Description: Gen. U.S. Grant's Parlor, just as he left it for the White House, Galena, Ill.
      Dates: 1928
      Container: Box 1, Item 126
    • Description: Lakes Waukewan and Winnepesaukee from Pinnacle Hill, Meredith, N.H.
      Dates: undated
      Container: Box 1, Item 127
    • Description: Spanish Room, Wrigley's Restaurant, 420 Nicollet Ave., Minneapolis, Minn.
      Dates: 1928
      Container: Box 1, Item 128
    • Description: State Teachers College, Moorhead, Minn.
      Dates: 1928
      Container: Box 1, Item 129
    • Description: Scene on Red River, Fargo, N.D.
      Dates: 1928
      Container: Box 1, Item 130
    • Description: Twenty Eighth Street, Billings, Mont.
      Dates: 1928
      Container: Box 1, Item 131
    • Description: Gardiner Canyon and Gardiner River, Yellowstone Park
      Dates: 1928
      Container: Box 1, Item 132
    • Description: View of Frederick Pike Approaching Emmitsburg, MD.
      Dates: 1933
      Container: Box 1, Item 133
    • Description: Mammoth Lodge From Jupiter Terrace, Yellowstone National Park
      Dates: 1928
      Container: Box 1, Item 134
    • Description: Morning Glory Spring, Yellowstone Park.
      Dates: undated
      Container: Box 1, Item 135
    • Description: Temple Block, Salt Lake City, Utah
      Dates: 1928
      Container: Box 1, Item 136
    • Description: Tabernacle Organ and Choir, Great Mormon Tabernacle, Salt Lake City, Utah
      Dates: 1928
      Container: Box 1, Item 137
    • Description: Humboldt River Bridge, Winnemucca, Nevada
      Dates: 1928
      Container: Box 1, Item 138
    • Description: Nevada Natives, Reno, Nevada
      Dates: 1928
      Container: Box 1, Item 139
    • Description: Lake Tahoe, Near Reno, Nevada
      Dates: 1928
      Container: Box 1, Item 140
    • Description: Echo and Tamarack Lakes Near Lake Tahoe
      Dates: 1927
      Container: Box 1, Item 141
    • Description: American River on Placerville and Lake Tahoe Highway
      Dates: undated
      Container: Box 1, Item 142
    • Description: State Capitol and Grounds, Sacramento, Cal.
      Dates: undated
      Container: Box 1, Item 143
    • Description: Fort Sutter, Sacramento, Cal, From 28th Street, Looking South-West
      Dates: undated
      Container: Box 1, Item 144
    • Description: The Emporium, San Francisco. California's Largest America's Grandest Store
      Dates: 1909
      Container: Box 1, Item 145
    • Description: First St, San Jose, Cal.
      Dates: undated
      Container: Box 1, Item 146
    • Description: "Street of Spain", Santa Barbara, California
      Dates: 1927
      Container: Box 1, Item 147
    • Description: San Marcus Building, Santa Barbara, Cal.
      Dates: undated
      Container: Box 1, Item 148
    • Description: Outgoing Tide Carpinteria, Santa Barbara County, California
      Dates: 1927
      Container: Box 1, Item 149
    • Description: Fishing Pismo Beach, Calif
      Dates: 1926
      Container: Box 1, Item 150
    • Description: The New State Road through the Dunes at the Tip of Cape Cod, Provincetown, Mass.
      Dates: 1933
      Container: Box 1, Item 151
    • Description: An Orange Picking Scene in California.
      Dates: 1918
      Container: Box 1, Item 152
    • Description: Wild Poppy of the Western Plain
      Dates: undated
      Container: Box 1, Item 153
    • Description: "In Long Beach" Haven Charles Hurst
      Dates: undated
      Container: Box 1, Item 154
    • Description: "Just California" John S. McGroarty
      Dates: undated
      Container: Box 1, Item 155
    • Description: "Poinsettia!"
      Dates: undated
      Container: Box 1, Item 156
    • Description: "California, My California" Orange Grove in Bloom, A Field of Poinsettias
      Dates: 1927
      Container: Box 1, Item 157
    • Description: Heavy Surf, Santa Cruz, California
      Dates: 1925
      Container: Box 1, Item 158
    • Description: "In California"
      Dates: undated
      Container: Box 1, Item 159
    • Description: Jordan Pond, Mt. Desert Island, ME.
      Dates: 1928
      Container: Box 1, Item 160
    • Description: Yuma Indians Today
      Dates: 1926
      Container: Box 1, Item 161
    • Description: Old International Bridge between El Paso, Texas and C. Juarez, Mexico. Still in Use.
      Dates: undated
      Container: Box 1, Item 162
    • Description: Gold Room of the Methodist Dining Room, 1oo Maryland Avenue, Northeast, Washington, D.C.
      Dates: 1928
      Container: Box 1, Item 163
    • Description: Crater of an Ancient Giant, California Redwood Park
      Dates: 1929
      Container: Box 1, Item 164
    • Description: Madam Ellen Beach Yaw, at her home, Covina, California
      Dates: undated
      Container: Box 1, Item 165
    • Description: Fig Industry. Drying Figs in the Sun.
      Dates: 1910
      Container: Box 1, Item 166
    • Description: Fruit Drying
      Dates: undated
      Container: Box 1, Item 167
    • Description: California Orange Packing House
      Dates: 1909
      Container: Box 1, Item 168
    • Description: Animal Tree, Big Basin, Santa Cruz Co. California
      Dates: undated
      Container: Box 1, Item 169
    • Description: Lobby, Hotel Virgina, Long Beach, Cal.
      Dates: undated
      Container: Box 1, Item 170
    • Description: Mission Valley, From Pergola Terrace, Mission Cliff Gardens, San Diego, Cal.
      Dates: 1916
      Container: Box 1, Item 171
    • Description: The Patio at Ramona's Marriage Place, San Diego, California
      Dates: 1916
      Container: Box 1, Item 172
    • Description: "Get your Congressmen to vote for the Panama-Pacific International Exposition.."
      Dates: undated
      Container: Box 1, Item 173
    • Description: Reflections in large Lagoon, Panama-California, Exposition, San Diego, Cal.
      Dates: 1915
      Container: Box 1, Item 174
    • Description: Patio in Science and Education Building, Panama-California Exposition, San Diego, Cal. 1915
      Dates: 1915
      Container: Box 1, Item 175
    • Description: Plaza de Panama from the U.S. Government Building, Panama-California International Exposition, San Diego, Cal
      Dates: 1916
      Container: Box 1, Item 176
    • Description: South Side of El Prado, Balboa Park, San Diego, Calif.
      Dates: 1926
      Container: Box 1, Item 177
    • Description: Jordan Pond, Mt. Desert, Maine.
      Dates: 1930
      Container: Box 1, Item 178
    • Description: A Shady Walk Through an Avenue of Palms, Florida.
      Dates: 1918
      Container: Box 1, Item 179
    • Description: Arizona Afterglow (From a painting by F. Lungren)
      Dates: 1927
      Container: Box 1, Item 180
    • Description: Hibernia Bank Building, New Orleans, LA.
      Dates: 1930
      Container: Box 1, Item 181
    • Description: Napoleon Bonaparte House, New Orleans, LA.
      Dates: 1930
      Container: Box 1, Item 182
    • Description: Valley of Death and Little Round Top, Gettysburg, PA.
      Dates: 1930
      Container: Box 1, Item 183
    • Description: "Where does the West Begin?"
      Dates: undated
      Container: Box 1, Item 184
    • Description: Panama - Pacific International Exposition
      Dates: 1915
      Container: Box 1, Item 185
    • Description: First Wooden House in California, Monterey, California
      Dates: 1912
      Container: Box 1, Item 186
    • Description: Memorial Church, Stanford University, California.
      Dates: 1928
      Container: Box 1, Item 187
    • Description: Ritz-Carlton by Night, Atlantic City, N.J.
      Dates: 1928
      Container: Box 1, Item 188
    • Description: Mukojima Cherry, Tokyo.
      Dates: undated
      Container: Box 1, Item 189
    • Description: "The Hub," Boston, Mass.
      Dates: undated
      Container: Box 1, Item 190
    • Description: Packing Raisins in California, Near Fresno
      Dates: undated
      Container: Box 1, Item 191
    • Description: Fishing through the Spray, Laguna Beach, Cal.
      Dates: 1908
      Container: Box 1, Item 192
    • Description: Hawaii National Park Kau Flow Kilauea Volcano Hawaii
      Dates: undated
      Container: Box 1, Item 193
    • Description: Business Section, Holtville, Cal.
      Dates: undated
      Container: Box 1, Item 194
    • Description: Garden of the Bells, Mission Inn. Riverside, California.
      Dates: 1924
      Container: Box 1, Item 195
    • Description: Yosemite National Park, The Fire Fall, Glacier Point
      Dates: undated
      Container: Box 1, Item 196
    • Description: Mono Craters
      Dates: 1926
      Container: Box 1, Item 197
    • Description: "Rim of the World Drive" San Bernardino Mountains, California
      Dates: undated
      Container: Box 1, Item 198
    • Description: On the Rim of the World, San Bernardino Mountains, California. Big Bear Lake
      Dates: 1924
      Container: Box 1, Item 199
    • Description: On the Rim of the World, San Bernardino Mountains, California. Big Bear Lake
      Dates: undated
      Container: Box 1, Item 200
    • Description: On the Rim of the World, San Bernardino Mountains, California. Big Bear Lake Reflections
      Dates: undated
      Container: Box 1, Item 201
    • Description: Southern Pacific Hotel, Yuma, Ariz.
      Dates: undated
      Container: Box 1, Item 202
    • Description: Greek Amphitheater Avalon, Santa Catalina Island Cal.
      Dates: 1916
      Container: Box 1, Item 203
    • Description: A Burned Giant, Big Basin, California Redwood Park
      Dates: 1917
      Container: Box 1, Item 204
    • Description: Van de Kamp's Holland Dutch Bakers, Los Angeles, Cal. Windmill Store No.1
      Dates: 1929
      Container: Box 1, Item 205
    • Description: In Apache Land, Arizona
      Dates: 1925
      Container: Box 1, Item 206

Names and SubjectsReturn to Top

Subject Terms

  • Monuments--Utah--Photographs.
  • Postcards
  • Tourism
Loading...
Loading...