Dan Murphy Company records

Finding aid prepared by Gina C Giang.
Manuscripts Department
The Huntington Library
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2191
Fax: (626) 449-5720
Email: reference@huntington.org
URL: http://www.huntington.org
© 2017
The Huntington Library. All rights reserved.


Descriptive Summary

Title: Dan Murphy Company records
Inclusive Dates: 1876-2005
Bulk Dates: 1922-1969
Collection Number: mssMurphy
Collector: Dan Murphy Foundation
Extent: 24 boxes and 4 volumes
Repository: The Huntington Library, Art Collections, and Botanical Gardens
Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2191
Fax: (626) 449-5720
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: This collection consists of business records pertaining to the Dan Murphy Company and the Dan Murphy Foundation from 1876-2005.
Language of Material: The records are in English.

Administrative Information

Access

Collection is open to qualified researchers by prior application through the Reader Services Department. For more information, please go to following web site .

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

Dan Murphy Company records, The Huntington Library, San Marino, California.

Acquisition Information

Gift of Dan Murphy Foundation, November 2014.

Biography and Company Note

Daniel B. Murphy was born on September 21, 1855 in Hazelton, Pennsylvania. He spent his early years in the Oklahoma oil fields before arriving in California as an employee of the Southern Pacific railroad. In 1883, Murphy and his Irish-born partner, Frank Monaghan, began transforming Needles railroad station into a town. They built a general store, bank and utility plants for a population of 300 railroad men. Soon, they began to set up a business empire by securing water rights and setting up a chain of refrigeration and ice manufacturing plants for the Santa Fe railroad. Murphy also dabbled in the mining industry along the Colorado River. In 1894, Murphy provided financial support for the California Portland Cement Company in Colton, California. He served as its president for 35 years. Tempted by the oil industry again, he opened the Brea Canyon Oil Company, located in the Coyote Hills above Fullerton and in East Whittier. More than a decade later, he settled in El Segundo, which surrounded Standard Oil refinery, helping to create another company town. From his Los Angeles office, Murphy began promoting cement sales, which lured the influential to the blue-collared community of Colton. Murphy’s cement helped build Southwestern monuments, ranging from Union Station in Los Angeles to Hoover Dam and the All American Canal. He passed away on September 14, 1939. At the time of his death, Murphy was president of the California Portland Cement Company and Brea Canyon Oil Company.
The Dan Murphy Company was incorporated on February 15, 1922. The Dan Murphy Foundation was established in 1957 as an independent California non-profit corporation by Bernardine Murphy Donohue in memory of her father, Daniel Murphy. Daniel Donohue, Mrs. Donohue’s husband, was one of the founding trustees and also served as president of the foundation from 1968 until 2008.

Scope and Content

Boxes 1-9 consist of alphabetical files relating to Dan Murphy Company’s real estate holdings and other investments. These files consist of business and financial records including appraisals, lease agreements, social security reports, correspondence, memorandums, and tax returns. There are also items related to the company’s exploratory well project in Jackson County, Oklahoma in the 1950s and 1960s.
Boxes 10-13 consist of tax bills, federal and state income tax returns relating to the Dan Murphy Company from 1940-1969. Also in Box 13 (3) are minutes from the Directors Meetings from 1945-1969.
Boxes 14-17 consist of five cash books, two journals relating to securities, stock certificates, one stock ledger, and four minute books.
Boxes 18-21 consist of mining claims. Murphy was the president of Ivanpah Copper Company, which was originally Cocopah Mining Company, located in San Bernardino County, California. These mining records include cash books, ledgers, a minute book, and miscellaneous legal documents.
Boxes 22-24 consist of former Daniel Murphy Foundation holdings, which include the Bay Shore Land Company, Brea Canyon Oil Company, CalMat Company, and Portland Cement Company. These business records include financial documents, correspondence, ephemera, and legal documents.
There are four oversize general ledgers from 1922-1969 housed at the end of the collection.
Cataloger's Notes:
  • The original order of the collection has mostly been retained including folder titles.
  • Due to the amount of material in some folders, they had to be separated. The letters “a” and “b” were designated for folders that were divided.

Indexing Terms

Personal Names

Murphy, Daniel

Corporate Names

California Portland Cement Company
Calmat (Company)
Chambers Land Company
Cocopah Cooper Company
Ivanpah Copper Company

Subjects

Cement industries
Investments -- California -- Los Angeles
Mines and mineral resources -- California -- San Bernardino County
Oil industries
Real property

Geographic Areas

Los Angeles (Calif.) -- History
San Bernardino (Calif.)-- History

Genre

Business records
Cashbooks
Financial records
Ledgers (account books)
Legal documents
Minute books
Stock certificates
Tax returns


Box 1

A-H files (DMCo.)

Folder 1

Artesian Land Company: Correspondence and Security First National Bank Agency Agreement

Folder 2

Articles of Incorporation

Folder 3

Agreement between DMCo. And B. Murphy, K. Sinnott, S. Sinnott, H.W. Kennedy & C.M. Weber, dated 10/31/41; also supplement agreement dated 1 /19/42

Folder 4

Appraisals: Crenshaw and Century Boulevard

Folder 5

Automobiles: Pink slip and correspondence

Folder 6

Bank statements 1957-1969

Folder 7

Bay Shore Land Company

Folder 8

Babson and Burns

Folder 9

Brea Canon Oil Company

Folder 10

By-Laws of Dan Murphy Company

Folder 11

California Portland Cement Company

Box 2

A-H files (DMCo.)

Folder 1

Corona Property: Sale of and Escrow papers (a)

Folder 2

Corona Property: Sale of and Escrow papers (b)

Folder 3

Certificate To Wind Up & Dissolve (conformed copies)

Folder 4

Chambers Land Company

Folder 5

Century Crenshaw Shopping Center Project

Folder 6

Coldwell Banker and Company: Appraisals

Folder 7

Consolidated Rock Products Company

Folder 8

Dividends Paid

Folder 9

Donahue, Lester: Memorial Room Loyola University

Folder 10

Donahue, Bernardine M. (estate)

Folder 11

Federal Ice & Cold Storage Company California

Folder 12

Federal Ice & Cold Storage Company Missouri

Folder 13

General Continuing Guaranty: Bernardine Murphy Donohue

Folder 14

Collateral Note & Stock Certificate: Bernardine Murphy Donohue

Box 3

A-H files (DMCo.)

Folder 1

Grant, Richard A.

Folder 2

Gold Chief Mines, Incorporated

Folder 3

Haskins & Sells

Folder 4

Holteroff, et al.

Folder 5

Holmes Supply Company

Folder 6

Hopewell Project #1 (a)

Folder 7

Hopewell Project #1 (b)

Folder 8

Hopewell Project #2 (a)

Folder 9

Hopewell Project #3 (b)

Folder 10

Hopewell Schist Prospect

Box 4

I-J files (DMCo.)

Folder 1

Inglewood Property: Miscellaneous Leases

Folder 2

Inglewood Property: Appraisals, Title Reports & Western Shopping Center

Folder 3

Inglewood Property: General Correspondence

Box 5

I-J files (DMCo.)

Folder 1

Inglewood Property: Grant Deeds and Easements

Folder 2

Inglewood Property: Pacific Drive-In Theatres

Folder 3

Jackson County, OKLA. #1 Exploratory Well Project

Folder 4

Jackson County, OKLA. #2 Exploratory Well Project [oil and gas lease]

Box 6

I-J files (DMCo.)

Folder 1

Jackson County, OKLA. #3 Exploratory Well Project

Folder 2

Jackson County, OKLA. #4 Exploratory Well Project (a)

Folder 3

Jackson County, OKLA. #4 Exploratory Well Project (b)

Box 7

K-Z files (DMCo.)

Folder 1

Kennedy, Helen Weber

Folder 2

Lerdo Land Company

Folder 3

La Jolla Farms Lots 10 and 11

Folder 4

La Jolla Farms Lots 12 and 13

Folder 5

Los Angeles Investment Company

Folder 6

Mobile Building: Office Lease

Folder 7

Musick, Peeler & Garrett: Trust Account

Folder 8

National Oil Building: Office Lease

Folder 9

Norton, Thomas James: Estate of

Folder 10

Other Properties Examined In New Mexico – Summer – 1964

Folder 11

Pacific Gas & Electric Company

Folder 12

Peeler, Joseph D.

Folder 13

Resolutions: Security Pacific National Bank vs. Bernardine Murphy Donohue & Daniel J. Donohue

Folder 14

Real Estate Purchase Prospects

Folder 15

Riggs, Miss Lutah Maria

Folder 16

“Proxies” Stockholders Meetings

Folder 17

Rosecrans Property: Correspondence

Box 8

K-Z files (DMCo.)

Folder 1

S.E.C. re: DMCo’s Stock Ownership in California Portland Cement

Folder 2

Security Pacific National Bank (formerly Security First National Bank)

Folder 3

Security Pacific National Bank (formerly Security First National Bank) Promissory Note

Folder 4

Securities (a)

Folder 5

Securities (b)

Folder 6

Business Tax Registration Certificate: Correspondence

Folder 7

Social Security Reports 1956-1969

Folder 8

Monaghan & Murphy Company

Folder 9

Monaghan & Murphy Company #1: Correspondence

Box 9

K-Z files (DMCo.)

Folder 1

Murphy, Dan (Final Trust Tax Returns – 1941-1954)

Folder 2

Santa Barbara County Property (Montecito) Court Order and Grant Deed

Folder 3

Stanton, Mary: Promissory Note

Folder 4

Standard Oil Company of California

Folder 5

Valley Ice Company

Folder 6

Weber, Charles M.

Folder 7

Robinson & Swain: 2nd Trust Deed Note (from Monaghan & Murphy dissolution)

Box 10

Federal and State Income Tax Returns (DMCo.)

Folder 1

Tax Bills (property) 1940-1961 (a)

Folder 2

Tax Bills (property) 1940-1961 (b)

Folder 3

Tax Bills (property) 1963-1969

Folder 4

Federal & State Income Tax Returns 1922-1937

Box 11

Federal and State Income Tax Returns (DMCo.)

Folder 1

Federal & State Income Tax Returns 1938-1945

Folder 2

Federal & State Income Tax Returns 1946-1953 (a)

Folder 3

Federal & State Income Tax Returns 1946-1953 (b)

Folder 4

Federal & State Income Tax Returns 1954-1957

Box 12

Federal and State Income Tax Returns (DMCo.)

Folder 1

Federal & State Income Tax Returns 1958-1961 (a)

Folder 2

Federal & State Income Tax Returns 1958-1961 (b)

Folder 3

Federal & State Income Tax Returns 1962-1965 (a)

Folder 4

Federal & State Income Tax Returns 1962-1965 (b)

Folder 5

Federal & State Income Tax Returns 1966-1968 (a)

Folder 6

Federal & State Income Tax Returns 1966-1968 (b)

Box 13

Federal and State Income Tax Returns (DMCo.) and Directors Meeting

Folder 1

Federal & State Income Tax Returns 1968-1969 (a)

Folder 2

Federal & State Income Tax Returns 1968-1969 (b)

Folder 3

Directors Meetings: Minutes 8/1945-10/1969

Box 14

Cash Books (DMCo.)

Folder 1

Cash Book #1

Folder 2

Cash Book #2

Folder 3

Cash Book #3

Folder 4

Cash Book #4

Folder 5

Cash Book #5

Box 15

Journals and Stock Certificates (DMCo.)

Folder 1

Journal #1: relating to stocks

Folder 2

Journal #1: relating to stocks

Folder 3

Stock Certificates: Miscellaneous 1902-1938

Folder 4

Stock Ledger with cancelled stock certificates

Box 16

Minutes (DMCo.)

Folder 1

Minute Book #1 1922-1931

Folder 2

Minute Book #2 1932-1944

Box 17

Minutes (DMCo.)

Folder 1

Minute Book #3 1945-1960

Folder 2

Minute Book #4 1960-1969

Box 18

Mining Claims

Folder 1

Chambers Land Company

Folder 2

Chambers Land Company: Minute Book

Folder 3

Chambers Land Company: Stock Certificates

Folder 4

DMCo. Ivanpah Copper Company

Folder 5

DMCo. Ivanpah Copper Company: Cash Book 1

Box 19

Mining Claims

Folder 1

DMCo. Ivanpah Copper Company: Cash Book 2

Folder 2

DMCo. Ivanpah Copper Company: Journal 1

Folder 3

DMCo. Ivanpah Copper Company: Ledger 1

Folder 4

DMCo. Ivanpah Copper Company: Minute Book

Box 20

Mining Claims

Folder 1

DMCo. Ivanpah Copper Company: Miscellaneous Volume

Folder 2

DMCo. Mining Claims: San Bernardino County

Folder 3

DMCo. Mining Claims: San Bernardino County: Pacific Indemnity Co.

Folder 4

DMCo. Mining Claims: San Bernardino County: Pioneer Abstract and Title Guaranty Company

Folder 5

DMF. Mining Claims: Par Gem Spectrum

Folder 6

DMF. Mining Property: Copper World 1984. Note: All Murphy quartz mining claims sold to National Park Foundation 5/20/2005

Box 21

Mining Claims: Miscellaneous Documents

Folder 1

Agreement between Cocopah Copper Company and Ivanpah Copper Company 1927

Folder 2

Agreement between Dan Murphy, A.G. Wells, L.D. Godshall, T.J. Murphy and H.K. Bagley and Ivanpah Copper Company 1927

Folder 3

Agreement between G.H. Hamstadt of Nipton County of San Bernardino and Ivanpah Copper Company 1918, Sept. 18

Folder 4

Agreement between Ivanpah Copper Company and R.E. Blewett 1920, Aug. 6

Folder 5

Agreement between L.D. Godshall and J.E. Layton and R.B. Saunders covering development Mohawk Group of Mining Claims 1916, Oct. 1

Folder 6

Billings for Slag Sold 1944

Folder 7

Broadway Bank & Trust Company vs. Ivanpah Smelting Company et al. Decree of Foreclosure and Order of Sale 1902

Folder 8

Certificate of Title to Colosseum No. 1 and Coloseum No. 2 Mines

Folder 9

Certificate of Title to Lizzie Bullock Mill Site 1898

Folder 10

Cocopah Copper Company: Correspondence: Capital Stock Tax return

Folder 11

Cocopah Copper Company: Plat

Folder 12

Cocopah Copper Company to Ivanpah Copper Company: Quitclaim Deed 1927, Jan. 3

Folder 13

Copper World Mine: Lease Cocopah Copper Company to L.D. Godshall

Folder 14

Copper World Mine: Report of Preliminary Examination by Frank R. Wicks

Folder 15

Estate of Kenneth R. Kingsbury 1942

Folder 16

Estate of Lydia Godshall 1935

Folder 17

Financial records: Miscellaneous

Folder 18

Ivanpah Copper Company: Agreement modifying lease to L.D. Godshall and assigned by him to Ivanpah Copper Company

Folder 19

Ivanpah Copper Company: Annual Report

Folder 20

Ivanpah Copper Company: Bill of Sale

Folder 21

Ivanpah Copper Company: Certificate of Incorporation 1917

Folder 22

Ivanpah Copper Company: Correspondence

Folder 23

Ivanpah Copper Company: Insurance Policy 1953

Folder 24

Ivanpah Copper Company: Notice 1949

Folder 25

Ivanpah Copper Company: Report

Folder 26

Ivanpah Copper Company: Shipment of Copper Ore

Folder 27

Ivanpah Smelting Company: Mineral Certificate 1903

Folder 28

Lease between Cocopah Copper Company and Ivanpah Copper Company 1925

Folder 29

Miscellaneous notes

Folder 30

Mohawk: Alexander Mines: Correspondence relating to statement and reports 1946

Folder 31

Mohawk [Group of Mining Claims] Lease with Option to Purchase 1943-1947

Folder 32

Rosalie, Bullseye and Boomerang Mill Sites: Plat

Folder 33

San Bernardino County: Affidavit of Posting 1950

Folder 34

San Bernardino County: Quitclaim Deed to Patented Mining Claim 1947, July

Box 22

Former DMF Holdings

Folder 1

Baker Oil Tools, Inc.

Folder 2

Bay Shore Land Company

Folder 3

Brea Canon Oil Company

Folder 4

BreitBurn Energy Company LLC Oil & Gas Lease 7/24/98 (royalty income A553)

Folder 5

California Portland Cement Company

Folder 6

California Portland Cement Company 1967-1989: Financial Reports

Folder 7

California Portland Cement Company 1979-1984: Press Releases

Folder 8

California Portland Cement Company 1984: Correspondence

Folder 9

CalMat 1988 (Re-Structure, Litigation)

Box 23

Former DMF Holdings

Folder 1

CalMat Company

Folder 2

CalMat Company 1992: Financial Reports

Folder 3

CalMat Company: Acquisition by Vulcan Materials (announced 11/16/1998)

Folder 4

CalMat Company: Conrock Division Properties 1984

Folder 5

CalMat Company: Stock Certificate Information

Box 24

Former DMF Holdings

Folder 1

CalMat Company/Vulcan Materials: Law Suits 12/98

Folder 2

Chevron Corporation

Folder 3

Common Stock: Grants of Aid Roman Catholic Archbishop, Los Angeles

Folder 4

Daniel J. Donohue: Appraisals of Seven Properties (Coldwell Banker & Company)

Folder 5

Daniel J. Donohue: Affidavit of Richard A. Grant (Bolsa Properties)

Folder 6

Ethyl Corporation

Folder 7

Ethyl Corporation: Conversation

Folder 8

Flintkote Company

Folder 9

Inglewood Property: Correspondence (104th St. & Yukon) Sold to Nationwide Theatres Corp.

Folder 10

Southdown, Inc.

Folder 11

Southwestern Portland Cement Company (Southdown, Inc. Note)

Folder 12

Trustees: CalMat Excess Holdings 1983

Folder 13

Union Oil Company of California (Murphy Site)

Folder 14

Union Oil Company of California (Royalties – Murphy Site)

Volume 1

Dan Murphy Company General Ledger 1922-5/31/1950

Pages are loose
Volume 2

Dan Murphy Company General & Sub Ledger 6/1/1950-5/31/58

Volume 3

Dan Murphy Company Sub Ledger 6/1/58-69

Volume 4

Dan Murphy Company General Ledger 6/1/58-69

Envelope 1

Dan Murphy Company embosser 1922