Temple Oil Company Records: Finding Aid

Finding aid prepared by Brooke M. Black, January 20, 2011.
The Huntington Library, Art Collections, and Botanical Gardens
Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
© 2011
The Huntington Library. All rights reserved.


Overview of the Collection

Title: Temple Oil Company Records
Dates (inclusive): 1873-1910
Collection Number: mssTemple Oil records
Creator: Temple Oil Company.
Extent: 137 items in 1 box.
Repository: The Huntington Library, Art Collections, and Botanical Gardens. Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: This collection contains business records of the Temple Oil Company of Los Angeles, California, dating from 1873-1910. Prominent participants include Thomas Robert Bard, Prudent Beaudry, the Southern Pacific Railroad Company and Francis Pliny F. Temple
Language: English.

Access

Open to qualified researchers by prior application through the Reader Services Department. For more information, contact Reader Services.

Administrative Information

Publication Rights

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Temple Oil Company Records, The Huntington Library, San Marino, California.

Provenance

The collection was purchased from W. P. Hammon, July 31, 1963.

Historical Note

The Temple Oil Company was located in Los Angeles County. It was also known as the Temple Oil Boring Company and the Temple Oil Well Boring Company. C. Cabot was president and paymaster in the 1870s.

Scope and Content

The Temple Oil Company Records are comprised of ephemera, invoices, leases, deeds, letters of resignation, financial documents, receipts, proxies and resolutions. Prominent participants include Thomas Robert Bard, Prudent Beaudry, the Southern Pacific Railroad Company and Francis Pliny F. Temple.

Arrangement

Arranged alphabetically by document type.

Indexing Terms

The following terms have been used to index the description of this collection in the Huntington Library's Online Catalog.  

Subjects

Temple Oil Company.
Oil fields -- California -- Los Angeles County.
Petroleum -- California.
Petroleum industry and trade -- California, Southern -- History -- 19th century -- Sources.

Forms/Genres

Business records -- California -- 19th century.
Business records -- California -- 20th century.

Additional Contributors

Bard, Thomas Robert, 1841-1915.
Beaudry, Prudent.
Temple, Francis Pliny F., 1821-1880.
Southern Pacific Railroad Company.

Indexing: Added Entries

Bard, Thomas Robert, 1841-1915.
  • Author of notes in “Miscellaneous Financial Documents” (1875). Box 1 (9).
Beaudry, Prudent.
  • Participant in receipt in “Paymaster Receipts” (1875). Box 1 (11).
Southern Pacific Railroad Company.
  • Participant in invoice in “Invoices” (1874-1875). Box 1 (2).
Temple, Francis Pliny F., 1821-1880.
  • Participant in receipt in “Paymaster Receipts” (1875). Box 1 (11).

Box 1

Documents

Folder 1

Ephemera (1906-1910). 4 items.

Folder 2

Invoices (1874-1875). 41 items.

Folder 3

Lease with E. A. Edwards and John C. Gregory (1894). 2 items. One copy is torn; in fragile condition.

Folder 4

Lease with John C. Gregory (1892, Oct. 15). 1 item.

Folder 5

Lease with J. F. Holbrook and John C. Gregory (1896, June 12). 1 item.

Folder 6

Lease with Slocan Oil Company (1898-1899). 2 items.

Folder 7

Lease with Charles M. Thayer and H. J. Wilkins (1901). 2 items.

Folder 8

Letters of resignation: J. W. Haversack and G. W. Hughes (1897-1901). 2 items.

Folder 9

Miscellaneous Financial Documents (1874-1901). 7 items.

Folder 10

Notice of Stock Holders Annual Meeting (1901, July 18). 2 items. Includes invoice from the Times Mirror Company, 1901.

Folder 11

Paymaster Receipts (1873-1875). 66 items. 12. Proxies (1897-1901). 5 items.

Folder 13

Resolutions of the Stock Holders [undated]. 2 items. Two copies of one resolution.