Guide to the Noel L. Patterson papers

Special Collections and Archives
University of California, Santa Cruz
2007
1156 High Street
Santa Cruz 95064
speccoll@library.ucsc.edu


Contributing Institution: University of California, Santa Cruz
Title: Noel L. Patterson papers
Creator: Patterson, Noel, 1895-1990
Identifier/Call Number: MS.218
Physical Description: 25 Linear Feet 42 half legal cartons, 1 photo box (4x6)
Date (inclusive): 1890-1968
Date (bulk): (Bulk 1915-1963)
Abstract: This collection contains correspondence, appraisals and maps of real estate in Santa Cruz County as well as some personal papers of Noel Patterson.
Physical Location: Stored offsite at NRLF: Advance notice is required for access to the papers.
Language of Material: English

Access

Collection open for research.

Publication Rights

Copyright for the items in this collection is owned by the creators and their heirs. Reproduction or distribution of any work protected by copyright beyond that allowed by fair use requires permission from the copyright owner. It is the responsibility of the user to determine whether a use is fair use, and to obtain any necessary permissions. For more information see UCSC Special Collections and Archives policy on Reproduction and Use.

Preferred Citation

Noel L. Patterson papers. MS 218. Special Collections and Archives, University Library, University of California, Santa Cruz.

Acquisition Information

Gift of Noel L. Patterson.

Biography

Noel Leon Patterson was born (May 4, 1895) on a ranch in San Diego County to C. W. & Minnie Patterson. In 1913 the family, moved to Santa Cruz. In 1917 when WWI broke out, Mr. Patterson joined the Army and served in France with the 319th Pioneer Engineers.
On Feb. 5, 1921, Mr. Patterson was appointed county chairman of the Japanese Exclusion League of California by John S. Chambers, state controller, who was chairman of the executive committee.
In June 1923, he went to work for F.A. Hihn, who once owned vast tracts of land in the county. He became Hihn's right-hand man and mapmaker, surveying much of the county's early development. When Hihn died a few years later, his holdings were split between his heirs and Patterson began selling real estate for the Hihn Investment and Real Estate Company. He served on the Santa Cruz City Council from 1925-1932 and was a member & past president of the Rotary Club of Santa Cruz as well as a past president of the Santa Cruz Board of Realtors. He was also very active in the American Legion and the Veterans of Foreign Wars.
Mr. Patterson was known for his memory and ability to recall the dates and details of county transactions that went back more than 70 years. He worked as a realtor until shortly before his death, and for many years was the oldest active real-estate salesman in the county. His career in that field spanned more than 70 years.
Noel Patterson died in Santa Cruz, in April 1990

Scope and Content of Collection

This collection contains appraisals, correspondence and maps of real estate in Santa Cruz County and some subject files and personal papers of Noel Patterson.

Processing Information

Processed by UCSC OAC Unit, October 2013. Encoded bym M. Carey

Subjects and Indexing Terms

Real estate development -- California -- Santa Cruz County
Santa Cruz County (Calif.) -- History -- Sources

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