Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Grahame Hardy Collection: Finding Aid
mssHM 72670-72753  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

Documents and Manuscripts

Box 1

Documents and Manuscripts, 1849-1864, June 14

 

1849-1864. Abstract of Conveyances showing the Title of Jacob C. Beideman and John K. Moore to the piece of land known as the Beideman Tract. HM 72670

 

[After 1850]. Map of an Alameda County town. Note: the map shows properties in what is likely the cities of San Leandro and San Lorenzo. HM 72671

 

1858, May 5. County Court of the City and County of San Francisco. Copy of the petition and order to show cause in the case of the San Francisco Water Company vs. Cornelius De Boom, et al. HM 72672

 

1860, June 26. Finkler, Carl C. Copy of abstract of deeds, mortgages, judgments, leases, etc. for the Estudillo Family’s Rancho de San Leandro. HM 72673

 

1862, Mar. 8. California. District Court (6th Judicial District). Copy of plaintiff’s complaint in the case of the City and County of Sacramento vs. Sacramento Valley Railroad Company. HM 72674

 

1862, May 6-7. Deed from Jacob C. Beideman to Joseph Pendleton Hoge for a parcel of land in the City and County of San Francisco at Eddy and Larkin Streets. HM 72675

 

1864, June 10. Nevada. District Court (Storey County: 1st Judicial District). The testimony of E. L. Mason in the case of Gould & Curry Silver Mining Company vs. North Potosi Gold and Silver Mining Company. HM 72676

 

1864, June 14. Nevada. District Court (Storey County: 1st Judicial District). The testimony of R.E. Myers and H.C. Smith in the case of Gould & Curry Silver Mining Company vs. North Potosi Gold and Silver Mining Company. HM 72677

Box 2

Documents and Manuscripts, 1864, Aug. 29-1868

 

1864, Aug. 29. Placer County (Calif.). Office of the Recorder. Order of the Placer County Board of Supervisors to begin an inquiry into the finances of the Central Pacific Railroad. HM 72678

 

[After Aug. 1864]. Placer County (Calif.). Board of Supervisors. Inquiry into the finances of the Central Pacific Railroad Company. HM 72679

 

1864, Sep. 17. San Francisco (Calif.). Board of Supervisors. Request to Henry P. Coon to submit a petition for a rehearing in the case of The People ex rel. the Central Pacific Railroad of California vs. Henry P. Coon, et al. HM 72680

 

1864, Nov. 28. Copy of an affidavit given by James McMillan Shafter, Timothy Dame, E.N. Torrey, and A.H. Titcomb in the case of The People ex rel. the Central Pacific Railroad of California vs. the Board of Supervisors of the City and County of San Francisco and Wilhelm Loewy, Clerk of the City and County of San Francisco. HM 72681

 

1864-1882. Account book of Leland & Harwood Lumber Company of Oakland, California. Note: the day book also includes what appears to be a transcript of the 1841 “Cruise of Brig O.C. Ramona;” an undated entry entitled “Thoughts on creation;” two entries about a South American journey; and an 1882 inventory of furniture. HM 72682

 

1866, Mar. 22. United States. Army. California Infantry Brigade, 2nd. Muster Roll of Captain John H. Adams’s Fifth Regiment, Second Brigade, Company E of Gilroy, California. HM 72683

 

1867, Oct. 7. Lundbom, David. Assay of a pulp specimen deposited by William Pardy. HM 72684

 

1867, Nov 21. Blanding, William. Verification of employment of B.F. Kenney at the Ophir Silver Mining Company in Virginia City, Nevada. HM 72685

 

1867, Dec. 30-Jan. 2, 1868. California. Governor (1867-1871: Haight). Appointment of Albert S. Evans as Aid de Camp and Lieutenant Colonel of the National Guard of the State of California. HM 72686

 

1868, Jan. 2. Copy of a certificate endorsing the transfer of Western Pacific Railroad Company stock to Edwin Bryant Crocker, Collis P. Huntington, and Leland Stanford. HM 72687

 

1868. Copy of an agreement between William Heath Davis and his wife, Maria de Jesus Estudillo, and Thomas W. Mulford concerning the San Leandro Rancho. Note: month and day unstated. HM 72688

 

1868-1880. Legal exhibits of resolutions, ordinances, deeds, and agreements reproduced for use in the lawsuit involving the City of Oakland, Oakland Water Front Company, and Horace W. Carpentier. HM 72689

Box 3

Documents and Manuscripts, 1869-1909

 

1869, Nov. 9. Agreement between William D. Bliss, et al. and Asbury Harpending concerning the Petaluma and Cloverdale Railroad Company. HM 72690

 

1871, Feb. 6-Feb. 23. California Academy of Sciences. Copy of the Certificate of Incorporation of the California Academy of Sciences. HM 72691

 

1872. Hoge, J. P. (Joseph Pendleton), 1810-1891. The demurrer of James Moore and W.L. Munson in the case of Collis P. Huntington, et al. vs. Central Pacific Railroad and Martin Corcoran, et al. HM 72692

 

1873, June 24. Library of Congress. Copyright Office. Copyrights issued to Henry A. Gaston and Harrison Johnson for documents related to the Order of American Farmers and Mechanics. HM 72693

 

1874, Apr. 21. Triunfo Silver Mining and Commercial Company of Lower California vs. Homiguera Mining Company: Bill of Equity. HM 72694

 

[After Oct. 1874]. Statement as to the average earnings of the Central Pacific Railroad from 1870 through 1873. HM 72695

 

1875, Sep. 23. Mechanics’ Institute (San Francisco, Calif.). Resolution of the Trustees of the Mechanics’ Institute to authorize its President to renounce the Institute’s rights under a deed of trust executed by James Lick to Thomas H. Selby, et al. HM 72696

 

1875, Sep. 25. Resolution of the Board of Trustees of the San Francisco Society for the Prevention of Cruelty to Animals, concerning the deed of trust of James Lick, Richard S. Floyd, the California Academy of Sciences, et al. HM 72697

 

1876, Jul. 28-Aug. 17. California. District Court (4th Judicial District). Stipulations for the defendants in the case of John R. Robinson vs. Central Pacific Railroad, et al. Notes: signed by Attorneys Delos Lake and Alfred Andrew Cohen. HM 72698

 

1877, Feb. 28-Mar. 5. California. Superior Court (San Francisco City and County). Probate Dept. The claim of Sarah E. Hamer against John H. Lick, Administrator of the Estate of James Lick, deceased. HM 72699

 

1877, Apr. 26-May 1. California. District Court (19th Judicial District). Copy of the response of John H. Lick, Administrator of the Estate of James Lick, deceased, to the claim of Sarah E. Hamer. HM 72700

 

1877, Nov. 14. California. District Court (19th Judicial District). Testimony of witnesses in the case of Sarah E. Hamer vs. John H. Lick, Administrator of the Estate of James Lick, deceased. HM 72701

 

1877, Nov. 15. California. District Court (19th Judicial District). Copy of the Memorandum of Costs and Disbursements in the case of Sarah E. Hamer vs. John H. Lick, Administrator of the Estate of James Lick, deceased. HM 72702

 

1877, Dec. 31. California. District Court (19th Judicial District). Statement on motion for a new trial in the case of Sarah E. Hamer vs. John H. Lick, Administrator of the Estate of James Lick, deceased. HM 72703

 

1883, Jan. 8. Cain, Aquila. Notice of Location: Claim to the Boulder Mine in Esmeralda County, Nevada. HM 72704

 

1892, Nov. 11. Bank of California. Receipt of E.H. Vance and S.A. Vance, acknowledging the bank’s delivery of Nicaragua Canal Construction Company bonds and Maritime Canal Construction Company stock. Includes bonds from Nicaragua Canal Construction Company. HM 72705

 

[After 1895]. [New Almaden Mining Company]. Balance sheet of the Miners’ Fund, 1895. HM 72706

 

[Before 1900]. Baker, C.W. A report to Herbert R. Houghton and Isaac Trumbo of the agricultural and mineral resources of the areas between Mono Pass, California and Salt Lake City, Utah for the proposed construction of a railroad. HM 72707

 

1901, May 20. Grunsky, C. E. Report to the Board of Public Works of the City and County of San Francisco concerning Telegraph Hill and street improvements. HM 72708

 

1905, June 3. Copy of an agreement between Henry A, Butters and William M. Graves concerning the Chico Electric Railway Company. HM 72709

 

1909, Nov. 1. Galbraith, Malcolm M. Report on the Orange Blossom Extension Mine at Amboy, California. HM 72710

 

Correspondence and Ephemera

Box 4

Correspondence and Ephemera

 

1856, June 26. Hays, John Coffee, 1817-1883 and Richard Roman. 1 letter to David Smith Terry, 1823-1889. Note: includes a copy of letter. HM 72711

 

1859, Dec. 23. McQuaid, John A. 1 letter to Griffin Dobson. HM 72712

 

1859, Dec. 29. Wheeler, E.D. 1 letter to A.C. Whitcomb, Edward J. Pringle, and John Brooks Felton, 1827-1877. HM 72713

 

1864, Sep. 17. Robinson, S.S. 1 letter to John Brooks Felton, 1827-1877. HM 72714

 

1864, Oct. 15. Felton, John Brooks, 1827-1877. 1 draft letter to Frank McCoppin. HM 72715

 

1864, Nov. 5. Crane, William W. (William Watrous). 1 letter to Thomas W. Mulford. HM 72716

 

[After 1866]. Parsons, Levi. 1 letter to John Brooks Felton, 1827-1877. HM 72717

 

1867, May 3. Crane, James C. 1 letter to “Sir.” HM 72718

 

1869, June 7. Benham, Calhoun and Nathaniel Bennett, 1818-1886. 1 letter to William Maume. HM 72719

 

1871, Oct. 3. Robinson, Robert. 1 letter to John Brooks Felton, 1827-1877. HM 72720

 

1873, Oct. 19-Nov. 2. Upton, M.G. 6 letters to “Dear Mag.” HM 72721-72726.

 

1875, Feb. 19. Mosheimer, Joseph. 1 letter to “My Dear Sir.” HM 72727

 

1875, Mar. 4. McAllister, Hall, 1826-1888. 1 letter to John Brooks Felton, 1827-1877. HM 72728

 

1876, Aug. 28. Field, David Dudley, 1805-1894. 1 letter to John Brooks Felton, 1827-1877. HM 72729

 

1882, Jan. 2. Esmeralda County (Nev.). Office of the County Recorder. 1 letter to B.F. Kenney. HM 72730

 

1883, June 17-26. Beals, Thomas L. 3 letters to B.F. Kenney. HM 72731-72733.

 

1883, June 21. Ziehlsdorf, L. 2 letters to F.H. Smeade. HM 72734-72735.

 

1883, Jul. 5-Dec. 7. Beals, Thomas L. 3 letters to “Friend Frank.” Note: recipient may be Andrew H. Frank. HM 72736-72738.

 

1883, Jul. 25.-Nov. 30. Frank, Andrew H. 6 letters to B.F. Kenney. HM 72739-72744.

 

1886, Feb. 5. Taney, Joseph. 1 letter to B. F. Kenney. HM 72745

 

1892, Nov. 5. Merry, William Lawrence, 1842-1911. 1 letter to the Vance Brothers. Includes a transfer of two shares of Maritime Canal Company stock from Merry to E. H. Vance and S.A. Vance. HM 72746

 

1892, Nov. 15. Vance, E.H. and S.A. Vance. 1 letter to Bank of California. HM 72747

 

1900, May 4.-Oct. 9. Goble, Nehalem & Pacific Railroad Company. 3 letters to P.A. Gilbert. HM 72748-72750.

 

1901, Apr. 25. Nebraska Loan & Trust Company (Hastings, Neb.). 1 letter to P.A. Gilbert. HM 72751

 

1905, June 12. Jones, Albert F. 1 letter to Henry A. Butters. HM 72752

 

1905, June 30. Graves, W.M. 1 letter to F. M. Clough. Note: includes a cover letter dated July 7, 1905 from J.B. Robinson to Henry A. Butters. HM 72753

 

1867, Sep. 10. Mission Homestead Association. Certificate of stock in Mission Homestead Association issued to S.A. Vance.

 

1882, Jul. 4. Frohman, Gustave, 1854-1930 and Charles Frohman, 1860-1915. One check payable to J.H. Haverly for two thousand four hundred seventy nine pounds.

 

1883, Oct. 25. Baptism certificate of Everett Loftus Saxondale Kenna. [Undated]. Glossary of mining terms.