Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Patterson (Noel L.) papers
MS.218  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

box:folder 1:1-5

City of Santa Cruz 1957-1959

box:folder 1:1

#A1 - Appraisal of Sites no.1 & no.2. Parking District no.1, 1957

box:folder 1:2

#A2 - Appraisal of Parking Lot no.3 1957

box:folder 1:3

#A3 - Appraisal of Parking Lot no.4 1957

box:folder 1:4

#A4 - Supplementary appraisal of Parking Lot no.1, June 21,1957

box:folder 1:5

#A5 - Parking Lot #1 1-A Fanucci - Canepa, 1959

box:folder 2:1-3:5

City Schools 1959-1960

box:folder 2:1

#A6-1 - Cowell Property - Appraisal for City Schools, clippings, notes, negs 1959

box:folder 2:2

Santa Cruz City Schools 1959

box:folder 2:2

#A6-2 - Bay St. Property [Fridley] 1959

box:folder 2:3

#A6-3 - Appraisal of Lands of Hilda M. Fridley 1959

box:folder 2:4

#A6-4 - Oblique Aerial Photo [Webber #KA-281] - UCSC environs 1959

box:folder 2:5

Soquel High School 1959-1960

box:folder 2:5

#A6-5 - Appraisal of O'Neill Property for Soquel High School 1959-1960

box:folder 2:6-9

Happy Valley School District December 1959

box:folder 2:6-7

#A6-6-7 - Appraisal of Properties of Erna Neilson & Joseph W. Bushey - made for Happy Valley School District, Dec. 1959 1959

box:folder 2:8-9

#A6-8-9 - Appraisal of properties of Erna Hansen & Joseph W. Bushey - made for Happy Valley School District, Oct. 1960 1960

box:folder 3:1-2

Aptos Elementary School District 1963

box:folder 3:1

#A7-1 - Appraisal of Lands of Catherine M. Spillane, March 29, 1963

box:folder 3:2

#A7-2 - Aptos Elementary School, 1963

box:folder 3:3

#A7-3 - Pajaro Unified School District - Appraisal of Proposed School Site - Delucchi, Larson, Landers, Anderson properties, 1969

box:folder 3:4-5

Freedom Union School District 1965-68

box:folder 3:4

#A7-4 - Appraisal of the Property of Gertrude Sullivan Delucchi, 1506 San Andreas Road, 1965-68

box:folder 3:5

#A7-5 - Freedom School - Delucchi property 1966-1968

box 4-7

San Lorenzo Park Project 1957

box:folder 4

#A8 - Appraisal of Redevelopment Agency, City of Santa Cruz, San Lorenzo Park Project - Parcels #106-123, 141-159, 11, May 1,1957

box:folder 5

#A9 - Worksheets, Parcel #2-7, 26, 32, 37-39 - Redevelopment Agency and Flood Control, San Lorenzo Park Project 1957

box:folder 6

#A9 - Worksheets, Parcel #109-123, 141-159, 11 - Redevelopment Agency and Flood Control, San Lorenzo Park Project 1957

box:folder 7

#A10 - Appraisal of Redevelopment Agency, City of Santa Cruz, San Lorenzo Park Project, Parcels #3, 4, 6, 7, 26, 32, 37, 38, 39, 40, 41, 42, May 1, 1957

box:folder 8:1

#A11 - Twin Lakes Project Factual Data Report , Santa Cruz, California, by Appraisers, J. T. Nittler, Noel Patterson, Miles D. Allen, December 10, 1954

box:folder 8:2-10

San Lorenzo River Flood Control Project 1958

box:folder 8:2

#A12 - Appraisal of properties lying between Riverside Avenue Bridge and Southern Pacific Railroad Bridge - RABE 7-16 inc., RABE 17-31 inc., Feb. 28, 1958

box:folder 8:3

#A13 - Appraisal of Properties Lying between Spruce Street and Riverside Avenue - L-1 to L-8 inclusive, 1958-1961

box:folder 8:4

#A14 - Appraisal of Properties Lying between Riverside Avenue Bridge and Southern Pacific Railroad Bridge, 1956-1957

box:folder 9

#A15 - Appraisal of Flood Control Property situated City of Santa Cruz, California. Bounded east by Ocean Street, west by Front Street, south by Soquel Avenue and north by Water Street, 1957-1961

box:folder 10

#A16 - Appraisal of Property on East side of San Lorenzo River between Soquel Avenue and Riverside Avenue, 1956-1957

box:folder 11:1-3

San Lorenzo Park Project & San Lorenzo River Flood Control Project, 1957

box:folder 11:1

#A17-1 - Papers about San Lorenzo Park Project & San Lorenzo River Flood Control Project, 1957

box:folder 11:2

#A17-1 - News clippings, 1957-1958

box:folder 11:3

#A17-1 - Photos ca. 1956-1958

box:folder 11:4

San Lorenzo River Flood Control Project, 1957

box:folder 11:4

#A17-2 - Series E, Parcels E-1. E-12, E-17 to E-22, E-24 to E-35, RABE-1, RABE-4 to RABE-6 inc., 1957

box:folder 11:5

#A17-3 - 2 Maps: [1. #5-15 Tax Code Area 1-01 City of Santa Cruz - Assessor's map book 5, pg.15 #2. Take line along Branciforte Creek between Riverside St. & Ocean St., Sept. 1957], 1957

box:folder 11:6

#A17-A - Appraisal Reports, 1958

box:folder 11:7

#A17-B - E-17, Feb. 1959 - Appraisal of McBain Property, 1958-1959

box:folder 11:8

#A17-C - RABE #1-16, 1956-1957

box:folder 11:9

#A17-D - Appraisal of San Lorenzo River properties on west side of San Lorenzo River between Southern Pacific Railroad and Monterey Bay, 1959

box:folder 11:10

#A17-E - Re-appraisal of property of Lena Akachich, parcel E-12, 1960

box:folder 11:11

#A17-F - Appraisal of land lying between Riverside Ave. & S.P. R.R. bridge, RABE 7- to 16 inc. plus additional parcels RABE 17-31 inc., 1956-1960

box:folder 11:12

#A17-G Re-appraisal of White property and court appearance, March 19,1963

box:folder 11:13

#A17-H E16 parcels, 1958-1963

box:folder 11:14

#A17-I Flood Control, 1956-1957

box:folder 12:1-2, 7

#A18-A UCSC Religious Center, 1966-1967

box:folder 12:1

#A18-B Proposed Religious Center, UCSC, August 966

box:folder 12:2

#A18-B Appraisal of UCSC Religious Center & map of Interim URC Site, 1966-67

box:folder 12:7

#A18-G UCSC Religious Center, 1967

box:folder 12:3

#A18-C UCSC/Pasatiempo property values 1967

box:folder 12:4-5

#A18-D UC Regents - Appraisal of #733 River St. [8-171-17 & 23] for UC Regents 1967

box:folder 12:6

#A18-F Pasatiempo - Appraisal of #26 Hollins Drive, Pasatiempo [60-291-08] 1967

box:folder 13:1-4

Live Oak Elementary School District 1963

box:folder 13:1

#A19-A - Appraisal of Lands of F. Lima 1925 Harper Street & Lands of M.C. McCoy 1831 Harper Street made for Live Oak Elementary School District, April 1963

box:folder 13:2

#A19-B - Appraisal of Lands proposed to be taken for new Live Oak Elementary School for the Live Oak Elementary School District, April 1963

box:folder 13:3

#A19-C - Drafts of Appraisal reports of Lands of F. Lima & Mabel C. McCoy, 1963

box:folder 13:4

#A19-D - Assessor's Maps no.26-02-06, 26-10-11; 29-06, 13, 1950

box:folder 14:1

#A20-A Monterey Bay Redwood Company - History & interviews; Correspondence, 1916-1937, 1955-1959, 1960-1965; Taxes 1956-1962 1916-1965

box:folder 14:2

#A20-B V-H Co., Loma Prieta Lumber Company; Charles Gilman Hyde correspondence, 1926-1929; PG&E - Loma Prieta Lumber Company lease, 1926-1960

box:folder 14:3

#A20-C Monterey Bay Redwood Company, maps n.d.

box:folder 15:1-

Big Sur/Pfeiffer State Park 1959

box:folder 15:1

#A21-A - Correspondence, background information, 1959

box:folder 15:2

#A21-B - Comparable Sales Data, ca. 1955-1959

box:folder 15:3

#A21-C - Comparables [poor quality copies] ca.1955-1959

box:folder 15:4

#A21-D , F - Appraisal as of Jan. 23, 1959 by Noel Patterson - Proposed addition to Pfeiffer/Big Sur State Park, Monterey County, CA, in July 1959 1959

box:folder 15:5

#A21-E - Factual data report - Proposed addition to Pfeiffer/Big Sur State Park, Monterey County, for State of California, Division of Beaches and Parks, 1959

box:folder 16:1-7

S. H. Cowell Foundation 1960-1961

box:folder 16:1

#A22-A - Draft of Appraisal of lands of S. H. Cowell Foundation being lands proposed for possible acquisition by the University of California; worksheets, 1960-1961

box:folder 16:2

#A22-B - Appraisal of lands of S. H. Cowell Foundation being lands lying between Graham Hill Road and San Lorenzo River, February 1, 1964

box:folder 16:3

#A22-C - Appraisal of lands of S. H. Cowell Foundation being lands proposed for possible acquisition by the University of California, February 10, 1961

box:folder 16:4

#A22-D - Appraisal of Lands of S. H. Cowell Foundation. Made for Santa Cruz School Board, August 24, 1959

box:folder 16:5-7

#A22-E - Appraisal of lands of S. H. Cowell Foundation being lands lying between Graham Hill Road and San Lorenzo River ca. 1954-1961

box:folder 16:5

Rough drafts, worksheets, ca. 1954-1961

box:folder 16:6

Correspondence, worksheets, maps, ca. 1954-1961

box:folder 16:7

Aerial photos, 1961

box:folder 17:1

#A23 - Pacific Telephone and Telegraph, ca. 1947-1948 ca. 1947-1948

box:folder 17:2

#A24 - Lawry - Background material for Appraisal of Property belonging to William & Hazel Lawry, Fairview Drive, Soquel, ca. 1951-1973 ca. 1951-1973

box:folder 18:1-5

San Lorenzo River Flood Control Project, 1959

box:folder 18:1

#A25 - Soquel Avenue to Riverside Avenue Worksheets and partials, ca. 1958-1959

box:folder 18:2

#A26 - Appraisal of McBain Property, Appraisal E-17, February 2, 1959

box:folder 18:3

#A27 - Appraisal of Hidden Motor Court, Appraisal E-16, March 25, 1958

box:folder 18:4

#A28 - Appraisal of Properties on West Side of San Lorenzo River Between S.P.R.R. Bridge & Monterey Bay, May 12, 1959

box:folder 18:5

#A29 - Appraisal of Properties lying between Soquel Avenue Bridge and Barson Street E-1 to E-12 inc. and E-14-E-16, Made for City of Santa Cruz, ca. 1958-1959

box:folder 19:1-7

Vine Street, ca. 1963-1964

box:folder 19:1

#A30-A - Assessments, ca. 1963-1964

box:folder 19:2

#A30-B - Vine Street - Cedar Street Opening, 1964

box:folder 19:3

#A30-C - Appraisal of Vine-Cedar Street Opening, June 16, 1964

box:folder 19:4

#A30-D - Vine Street - Cedar Street Opening, March 1, 1966

box:folder 19:5

#A30-E - Appraisal of Vine-Cedar Street Opening, June 16, 1964

box:folder 19:6-7

#A30-F - Vine Street - Cedar Street Opening, 1964, 1966

box:folder 20:1-10

Cabrillo Junior College - Porter Estate Property, etc. 1959-1961

box:folder 20:1

#A31-A - O'Neill - Appraisal of Lands of J. R. O'Neill, North of Town of Soquel, Santa Cruz County, California, June 16, 1961

box:folder 20:2

#A31-B - Appraisal, Porter Estate Property - Cabrillo Junior College, Sept. 16, 1960

box:folder 20:3

#A31-C - Market Sales Data, Porter Estate Property, ca. 1959-1961

box:folder 20:4

#A31-D - Lousia J. O'Neill & J. R. O'Neill property - deed, worksheets, maps, 1961

box:folder 20:5

#A31-E - Appraisals for 6699 Soquel Drive - Kenneth Hill & 6767 Soquel Drive - Robert Potts. Made for Cabrillo College, September 27, 1966

box:folder 20:6

#A31-F - Appraisal of Porter Estate Properties & Hooper Properties. Made for Cabrillo College, November 17, 1959

box:folder 20:7

#A31-G - Amended Appraisal of Porter Estate Property located on Soquel Drive between Soquel and Aptos, California, November 26, 1960

box:folder 20:8

#A31-H - Appraisal of Porter Estate Properties & Hooper Properties - worksheets, maps, etc., 1959

box:folder 20:9

#A31-I - Cabrillo College - new, ca. 1950-1966

box:folder 20:10

#A31-J - Appraisal of Hill & Potts properties for Cabrillo College - worksheets, maps, etc. August 31, 1966

box:folder 21:1-7

Berglund to Cornell, ca. 1954-1962

box:folder 21:1

#A32-A - Appraisal of lands of Robert A. Cornell lying northwest of town of Corralitos, Santa Cruz County, California, - appraisal, worksheets, maps ca. August 1, 1961

box:folder 21:2

#A32-B - Berglund to Cornell / Large Tract / Cal.Pac. 68991 , ca. 1954-1962

box:folder 21:3

#A32-C - Cornell, 1965 - Correspondence, worksheets, maps, etc. ca. 1961-1967 ca. 1961-1967

box:folder 21:4

#A32-D - Cornell - Appraisal of the lands of Robert A. Cornell lying northwest of town of Corralitos, Santa Cruz County, California - Made for Robet A. Cornell, August 1, 1961 1961

box:folder 21:5

#A32-E - Cornell - Davidson T1 80563 [Escrow], 1964 1964

box:folder 21:6

#A32-F - Berglund-Cornell 128,63 acres #71074, ca. 1961-1963 ca. 1961-1963

box:folder 21:7

#A32-G - Berglund - History and worksheets, maps, ca.1954-1965 ca. 1954-1965

box:folder 22:1

#A33 - Miscellaneous, n.d.

box:folder 22:2

#A33-1 - An Ordinance of the City creation of seven zones, n.d.

box:folder 22:3

#A34 - Election 1933 - news clippings, 1933

box:folder 22:4

#A35 - Vine Street Opening, 1929

box:folder 22:5-11

Veterans Memorial Building, 1930-1932

box:folder 22:5

#A36 - Correspondence 1930-1932

box:folder 22:6

#A36 - General Contract Specifications for a Veterans Memorial Building 1932

box:folder 22:7

#A36 - Notes relating to Veterans Memorial Building, furnishings, appliances, equipment, ca. 1927-1932

box:folder 22:8

#A36 - Schedule of Furnishings; Property in Hall, Mary Jane Hanly - under lease, 1932

box:folder 22:9

#A36 - The United States Naval Volunteer Communication Reserve Expirations - insurance claims, Santa Cruz, 1929-1933

box:folder 22:10

#A36 - Dealer catalogs ca. 1930-1932

box:folder 22:11

#A36 - ews clippings 1931-1932

box:folder 23

#A37 - News clippings - Santa Cruz Sentinel 1890, Santa Cruz Yesterdays, 1890, 1948-1956

box:folder 24:1

#MO1-7 - California Highway Department, 1957-1960

box:folder 24:2

#M02 - Eucalyptus Grove - Prospective Capitola, ca. 1939-1943

box:folder 24:3

#M03 - Valencia Hihn Company - Timber Sale, A. W. Elam Company, Wm. H. Steiner. ca. 1916-1917, 1934 ca. 1916-1917, 1934

box:folder 24:4

#M04 - Felton Forest, ca. 1935-1947

box:folder 24:4

#M04 - San Lorenzo Valley Journal - 2 issues re: water 1939

box:folder 24:5

#M05 - J. N. Johnston, CSAA - Correspondence ca. 1940-1941

box:folder 24:6

#M06 - Santa Cruz Land & Title Company ca. 1956-1960

box:folder 24:7

#M07 - Roderick MacLeod, CPA - Hihn stock ca. 1929-1933

box:folder 25:1

#M08 - Glen Arbor Property ca. 1947-1954

box:folder 25:2

#M09 - State of California, National Guard - Camp McQuaide re: petition of removal of same 1935

box:folder 25:3

#M10a - Laurel, CA ca. 1938-1952

box:folder 25:4

#M11 - Garfield Park - survey calculations n.d.

box:folder 25:5

#M12 - Federal Tax Laws, 1936

box:folder 25:6

#M13 - Southern Pacific Company - J.J. Jordan correspondence: re spur tracks ca. 1936-1951 ca. 1956-1960

box:folder 25:7

#M14 - MISSING 11/5/2013, n.d.

box:folder 25:8

#M15 - Guenter-Felix [Independent Market, 1203 Pacific Ave. Santa Cruz] - Sales records (Retail, Wholesale, Grocery) ca. 1951-1957

box:folder 25:9

#M16 - Union Oil Company, ca. 1950-1957

box:folder 25:10

#M17 - California Pacific Title Company, 1935

box:folder 25:11

#M18 - Zayante R. - I. N. Hayes documents ca. 1892-1923

box:folder 25:12

#M19 - Santa Cruz County Title Company ca. 1924-1939

box:folder 25:13

#M20 - State of California, Division of Water Resources, 1937

box:folder 25:14

#M21 - Division of State Highways, 1942

box:folder 26:1-2

#M22-23 - State of California, National Guard - Camp McQuaide, ca. 1930-1931, ca. 1934-1937

box:folder 26:3

#M24 - James Shear - Zayante 1936

box:folder 26:4

#M25 - Airport sale ca. 1947-1960

box:folder 26:5

#M26 - Garfield Park n.d.

box:folder 26:6

#M27 - Capitola, Ruth Younger - Bay Head Land Company, ca. 1920-1921

box:folder 26:7

#M28 - Capitola Heights, Jane & Ruth Younger, ca. 1926-1931

box:folder 26:8

#M29 - State of California, National Guard - Camp McQuaide, Major Walter R. Miller, ca. 1934-1936

box:folder 26:9

#M30 - Walter P. Castle, 1936

box:folder 26:10

#M31 - Exhibits A-D, ca. 1917-1919

box:folder 26:11

#M32 - Monterey Avenue Field, ca. 1917-1927

box:folder 26:12

#M33 - Notes re: Lands in Toll House Gulch, drafts of deeds, etc., ca. 1920-1930

box:folder 26:13

#M34 - Laurel, CA - Burrell Creek, 1918

box:folder 26:14

#M35 - Gann Tract, Ruth R. Younger, 1925

box:folder 26:15

#M36 - Aptos, West Valencia, Ruth Younger, ca. 1915-1925

box:folder 26:16

#M37 - Trustees, Aptos, Valencia, Day Valley, ca. 1920-1925

box:folder 26:17

#M38 - Laurel to Highway - Harriet & Teresa Hihn, ca. 1920-1940

box:folder 26:18

#M39 - T. W. Old, 1939-1941

box:folder 26:19

#M40 - American Trust Company - Sale of Coast Realty Co., ca. 1954-1965

box:folder 26:20

#M41 - Felton Forest ca. 1945-1950

box:folder 26:21

Capitola, ca. 1947-1956

box:folder 26:21

#M41A - California State Highway Department, ca. 1947-1948

box:folder 26:22

#M41B - Airport, 1950-1956

box:folder 26:23

#M41C - State of California, National Guard - Camp McQuaide - Capitola, 1935-1936

box:folder 27:1-3

F. A. Hihn Co., ca. 1920-1935 ca.1929-1932

box:folder 27:1-3

#M41D-E - Deeds, Correspondence, misc. information re: Heirs to FAH Co., ca. 1920-1935 ca.1929-1932

box:folder 28

#M41F - Copies and Memos of Deeds - all interests ca.1920-1935

General

[Cannot remove the old post binding 2/16/07]
box:folder 29:1-3

Laurel, CA, ca. 1939-1954

box:folder 29:1

#M41G - Properties, ca. 1950-1954

box:folder 29:2

#M41H - Maps, n.d.

box:folder 29:3

#M41I - Water Works, ca. 1939-1946

box:folder 29:4

#M41J - Oil Leases, ca. 1953

box:folder 29:5

#M41K - Southern Pacific Company, ca. 1936-1942

box:folder 29:6

#M41L - Willard Paine Property - Mill Rd., n.d.

box:folder 29:7-8

American Trust Company ca. 1952-1954

box:folder 29:7

#M42 - Information, ca. 1952-1954

box:folder 29:8

#M42 - Cash statements, 1955-1957

box:folder 29:9

#M43 - Felton Water Works, ca. 1941-1960

box:folder 29:10

#M44 - L. T. Grady - 3141 West St., Oakland, CA, ca. 1939-1945

box:folder 29:11, 30:1-2

Felton Forest, ca. 1939-1953

box:folder 29:11

#M45 - Sub #1, Lot 10, ca. 1939-1945

box:folder 30:1-2

#M46-47 - Sales ca. 1941-1947, ca. 1948-1953

box:folder 30:3

#M48 - Schulthies Road, ca. 1876-1928

box:folder 30:4

#M49 - F.D. & M. E. Hihn index - misc., ca.1917-1927

box:folder 30:5

#M50 - 1946 Real Estate Sale, ca. 1945-1946

box:folder 30:6

#M51 - Western Briar Pipe Company, ca. 1941-1942

box:folder 30:7

#M52 - Stockton, G. M. 1553 Hamilton Ave., San Jose, CA, ca. 1939-1940

box:folder 30:8

#M53 - Emile Strazisick, 1943

box:folder 30:9

#A37 - Charter of the City of Santa Cruz, ca. 1926-1933

box:folder 30:10

#B37 - Fred W. Swanton, ca. 1927-1932

box:folder 30:11

#C37 - Seaside Company, ca. 1929-1931

box:folder 30:12

#D37 - Boden Company, ca. 1927

box:folder 30:13

#E37 - Noel & Lillian Patterson property - #19B N. Branciforte Ave., ca. 1921-1937

box:folder 30:14

#F37 - Municipal Pumping Plant - Crossing Street Project, ca.1926-1933

box:folder 30:15

#G37 - Civic Center Auditorium & Crossing Street Project, ca. 1928-1932

box:folder 30:16

#H37 - Center-Cedar Street Opening, 1926-1927 ca. 1926-1929

box:folder 31:1

City of Santa Cruz, ca.1929-1933

box:folder 31:1

#K37 - Financial Reports, ca.1929-1933

box:folder 31:2

#L37 - lectrical Department, ca. 1929-1932

box:folder 31:3

#M37 - Finances 1933, ca. 1932-1933

box:folder 31:4

#N37 - Cowell Water Rights August 1929

box:folder 31:5

#O37 - Election - May 1929 ca. 1928-1929

box:folder 31:6

#P37 - Engineer, James K. James, ca. 1925-1927

box:folder 31:7

#Q37 - Licenses, ca. 1925-1930

box:folder 31:8

#R37 - Housing Act [FDA], ca.1934-1937

box:folder 32:1

#I37 - Insurances, ca. 1926-1931

box:folder 32:2

#J37 - Engineer, R. W. Fowler, ca. 1931-1932

box:folder 32:3

#S37 - Health Department, [ John Boden, Food Laws, Milk Ordinance], ca. 1928-1932

box:folder 32:4

#T37 - Plymouth Street - re-routing, ca. 1933

box:folder 32:5

#U37 - City Hall Water Funds [Fred Swanton, Water Department], ca. 1931

box:folder 32:6

#V37 - Santa Cruz City Council, ca. 1931

box:folder 32:7

#W37 - City Commissioner, Noel Patterson & misc., ca. 1925-1933

box:folder 33:1

#38 - San Lorenzo River Power Project Election - newspaper clippings, Ca. 1929

box:folder 33:2

#39A - San Lorenzo Redevelopment Project, Ca. 1960-1965

box:folder 34:1-5

Felton Water Company [water/flood damage], ca. 1940-1959

box:folder 34:1

Grant Deed; George Fetherston , ca. 1950-1955

box:folder 34:2

George Fetherston, Wm. H. Fetherston, ca. 1950-1957

box:folder 34:3

San Lorenzo Valley Water District - Felton Water Company; Felton Forest, San Lorenzo Valley County Water District, Florence Fetherston, Appraisal of Lands of Felton Water Company, Santa Cruz, California made for the San Lorenzo Valley Water District, ca. 1950-1959

box:folder 34:4

George Fetherston, Wm. H. Fetherston, ca. 1950-1955

box:folder 34:5

Holmes Lime & Cement Company, Joseph & Nora Delon, George Fetherston, Salvador & Annie Christina, ca. 1940-1959

box:folder 35:1-10

Parking Lots , ca. 1955-1959

box:folder 35:1

#41A - Parking Lots - Re-appraisal of Parcel 1-A Fanucci & Canepa Parking District No.1 Off-Street Parking Lots, ca. 1955-1959

box:folder 35:2

#41B - Newspaper Clippings, ca. 1956

box:folder 35:3-5,8

#41C,D,E,G - Assessor's Improvement Data, ca. 1955-1959

box:folder 35:3

#41C - Lot 1, ca. 1955-1959

box:folder 35:4

#41D - Lot 2, ca. 1955-1959

box:folder 35:5

#41E - Lot 3, ca. 1955-1959

box:folder 35:8

#41G - Lot 4, ca. 1955-1959

box:folder 35:6-7

Photographs, ca. 1955-1959

box:folder 35:9

#41H - General Notes, ca. 1955-1959

box:folder 35:10

#41I - Maps, ca. 1955-1959

box:folder 36:1-3

Photographs, ca. 1928

box:folder 36:1

#42A - 5 (8x10) - Hihn building; 2 - Hihn Building, taken from the corner of Pacific Ave. & Lincoln St, ca. 1928; 2 - Hihn building, side view taken from Lincoln Street, ca. 1928; 1 - J.J. Newbury Building, East San Carlos Street, San Jose, ca. 1928

box:folder 36:2

#42A - Downtown Santa Cruz, ca. 1920-1940, 1973

box:folder 36:3

#42A - Photographs - Aerial photos - Santa Cruz ca. 1948-1950

box:folder 36:4

#42B - Echoes of the Past by Gen. John Bidwell, Ca. 1890-1910

box:folder 36:5

#42B - Samuel Leask: Transplanted Scot, Citizen par Excellance , 1964

box:folder 36:6

#42B - "Foreign Service", v.12:1 (September 1923) 1923

box:folder 36:7

#42B - Correspondence, Hunter's Point article, Pasatiempo Estates, 1928-1975

box:folder 36:8

#42B - Jetty Project, ca. 1938-1941

box:folder 36:9

#42B - Maps - Santa Cruz, ca. 1950-1970

box:folder 36:10

#42B - Camp Pontanezen, Brest, France - blue print, 1919

box:folder 36:11

#42C - Pacific Telephone & Telegraph Co - Appraisal of Old Central Office Building, Santa Cruz, Ca. owned by Pacific Telephone & Telegraph Co. 4/26/1956 ca. 1956

box:folder 36:12

#42C - Airport Dedication & show - Capitola Field, CA 1934

box:folder 36:13

#42D-E - Correspondence - Wm. Shalda 1939-1940

box:folder 36:14

#42B, F - Newspaper Clippings ca. 1921-1934

box:folder 36:15

#42G - City of Santa Cruz - Rulofson Subdivision, Dec. 1938, List of City properties for sale, etc. 1938-1953

box:folder 36:16

#42H - Auditorium Land Case 1938-1939

box:folder 36:17

#42I - Japanese Exclusion League ca. 1921

box:folder 36:18

#42K - Air Raid Wardens ca. 1940-1945

box:folder 37:1-5

Court Cases, ca. 1950-1959

box:folder 37:1

#42J - #27843 The People of State of California Public Works, plaintiff vs. Russell Gillette et al, defendants, ca. 1950-1959

box:folder 37:2

#42J - #27880 The People of State of California Public Works, plaintiff vs. A. K. Salz Company et al, defendants, ca. 1950-1959

box:folder 37:3

#42J - #27879 The People of State of California Public Works, plaintiff vs. Gay Young et al, defendants, ca. 1950-1959

box:folder 37:4

#42J - #27921 The People of State of California Public Works, plaintiff vs. Santa Cruz Lodge, no. 96, I.O.O.F., et al, defendants, ca. 1950-1959

box:folder 37:5

#42J - #27938 The People of State of California Public Works, plaintiff vs. Pasatiempo Estates Company., et al, defendants, ca. 1950-1959

box:folder 37:6

#42L - Tariff Rates by Board of Fire Underwriters of the Pacific May 1930

box:folder 37:7

#42M - Estimating by Edward Nichols 1908

box:folder 38:1-5

Santa Cruz City School Board, 1960

box:folder 38:1

#43A - Appraisal of the lands of A. F. and Angeline F. George, 405 Meder Street, Santa Cruz, CA, Aug. 1,1960

box:folder 38:2

#43B - Appraisal of properties lying in block bounded by Prospect Heights, Morrissey Boulevard and Park Way, Feb. 15, 1960

box:folder 38:3

#43C - Worksheets for Appraisal of properties lying in block bounded by Prospect Heights, Morrissey Boulevard and Park Way, ca. 1960

box:folder 38:4

#43D - Appraisal of properties lying in block bounded by Prospect Heights, Morrissey Boulevard and Park Way - Made for the Santa Cruz City School Board - Feb. 15, 1960 1960

box:folder 38:5

#43E - Appraisal of the lands of A .F. George [405 Meder Street, Santa Cruz, CA], Aug. 1, 1960

box:folder 39:1

#44A - Santa Cruz City Water Department- Appraisal of lands of Frank H and Laura M. Baston near Zayante Road, Santa Cruz County, CA, Sept. 30, 1960

box:folder 39:2

#44B - City of Santa Cruz - Zayante - Work sheets, ca. 1960

box:folder 39:3-4

Zayante Creek, 1961

box:folder 39:3

#44C - Appraisal of lands in Santa Cruz County owned by May B. Ley, et al. [lying along San Vincente Creek, Felton property, lands on Zayante Creek] - Aug. 28, 1961 1961

box:folder 39:4

#44C - Work sheets, maps for Appraisal of lands in Santa Cruz County owned by May B. Ley, et al. [lying along San Vincente Creek, Felton property, lands on Zayante Creek] ca. 1961

box:folder 39:5

#44D - Pacific Limestone Products Co - Appraisal of Lands of High & Spring Streets including Quarry operated by Pacific Limestone Products Co. - Made for Fred W. Johnson, June 15, 1960

box:folder 39:6

#44E - Worksheets for Appraisal of Lands of High & Spring Streets including Quarry Operated by Pacific Limestone Products Co. - Made for Fred W. Johnson, June 15, 1960

box:folder 39:7

#44F - Appraisal of lands covering 40 acres fronting on Bonny Doon Road, Santa Cruz, CA - Made for Leslie W. Ley, Dec. 3, 1960

box:folder 40:1-6

San Lorenzo Valley Water District, Aug. 1, 1958

box:folder 40:1-2

#45A-B - Appraisal of lands of San Lorenzo Valley Water District on Newell Creek - Santa Cruz County, CA - Made for San Lorenzo Valley Water District, pt.1-2, Aug. 1, 1958

box:folder 40:3-6

Newell Creek, ca. 1956-1960

box:folder 40:3

#45C - Work sheets, ca. 1956-1960

box:folder 40:4

#45C - Aerial photos, ca. 1956-1960

box:folder 40:5

#45C - Newspaper Clippings, ca. 1956-1960

box:folder 40:6

#45D-E - Additional worksheets, comparable sales, ca. 1956-1960

box:folder 41:1-6

Monterey Bay Redwood Company, 1955

box:folder 41:1

#46A - Appraisal of Soquel Creek Property of Monterey Bay Redwood Company, Santa Cruz County, CA - Made for City of Santa Cruz - Dec. 1, 1955 1955

box:folder 41:2

#46B - Worksheets - Appraisal of Soquel Creek Property of Monterey Bay Redwood Company, Santa Cruz County, CA - Made for City of Santa Cruz ca. 1955-1956

box:folder 41:3

#46C - Deeds - Appraisal of Soquel Creek Property of Monterey Bay Redwood Company, Santa Cruz County, CA - Made for City of Santa Cruz ca. 1955-1956

box:folder 41:4

#46D - Maps & newsclippings - Appraisal of Soquel Creek Property of Monterey Bay Redwood Company, Santa Cruz County, CA - Made for City of Santa Cruz ca. 1955-1956

box:folder 41:5

#46E - Additional worksheets & information - Monterey Bay Redwood Company ca. 1955-1956

box:folder 41:6

#46F - Valencia - Hihn Company & Monterey Bay Redwood Company - Right-of-way Deeds ca. 1955-1956

box:folder 42:1-6

Harper property - Rob Roy Junction to Watsonville

box:folder 42:1

#47A - Eight color photos of proposed Freeway ca. 1958-1962

box:folder 42:2,4

#47B-C,D2 - Market data sheets, notes, calculations, map ca. 1958-1963

box:folder 42:3

#47D1 - Assessors maps ca. 1951-1954

box:folder 42:5

#47D3 - Correspondence, notes, maps ca. 1958-1963

box:folder 42:6-8

Twin Lakes

box:folder 42:6

Correspondence, market data, calculations, notes ca. 1955-1960

box:folder 42:7

Market data, calculations, notes ca. 1955-1960

box:folder 42:8

Maps ca. 1955-1960

box:folder 43

Loose negatives ca. 1955-1960