Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Pacific Coast Steamship Companies Collection
H.Mss.1043  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series 1:   Alaska Coast Company [ACC], 1906-1924

Physical Description: 37 volumes
 

Accounts receivable, 1906-1907

Physical Description: 2 volumes
Volume ACC 1

March 26, 1906 to March 18, 1907, p. 1-23 (with PSSC v. 137)

Volume ACC 2

March 1907 to October 1907, p. 1-152

 

Cash book, 1906-1916

Physical Description: 5 volumes
Volume ACC 3

March 27, 1906 to September 9, 1907, p. 1-75

Volume ACC 4

September 10, 1907 to March 31, 1909, p. 1-75

Volume ACC 5

March 1, 1908 to November 30, 1910, p. 1-101

Volume ACC 6

May 5, 1910 to December 13, 1910, p. 1-300

Volume ACC 7

January 1912 to March 1916, p. 1-150

 

Checks, 1909-1919

Physical Description: 3 volumes
Volume ACC 8

Journal of issued, June to July 1909, p. 1-99

Volume ACC 9

Journal of issued, January 1912 to August 1916, p. 1-300

Volume ACC 10

Stub book, No. 1001-1500, October 6, 1913 to July 23, 1919

 

Corporation records, 1906-1907

Physical Description: 3 volumes
Volume ACC 11

Papers, March 1906

Volume ACC 12

March 17, 1906 to April 30, 1907, p. 1-300

Volume ACC 13

Stock certificates, no. 1-250, March 24, 1906 to April 17, 1907

Volume ACC 14

Insurance, collections (personal, marine, freight and hull), November 1906 to January 1910

Volume ACC 15

Journal, March 28, 1906 to March 38, 1908, p. 1-299

Volume ACC 16

Lease agreement, March 1914 to January 1915

Note

Missing, August 1991
 

Ledger, 1906-1924

Physical Description: 7 volumes
Volume ACC 17

April 7, 1906 to March 21, 1907, p. 1-77, according to voucher number

Volume ACC 18

June 11, 1906 to January 1, 1912

Volume ACC 19

April 1, 1907 to September 30, 1907, p. 1-372

Volume ACC 20

April 1912 to December 1913

Volume ACC 21

Years 1912-1924 (with PSSC v. 99)

Volume ACC 22

Ship voyage, January 1912 to August 1913, p. 1-149

Volume ACC 23

Freight and passenger balances, September 1912 to October 1917, p. 1-448

Volume ACC 24

Mail contracts, July 1910 to July 1914 (with PSSC v.137)

Volume ACC 25

Ship charters, 1911, 1912 and 1922

Note

Admiral Sampson, March 1, 1911; S.S. Jeanie and Bertha, December 31, 1912; Dock Agreement, April 17, 1922 (with PSSC v. 137)
 

Ship earnings and expenses, 1906-1912

Physical Description: 4 volumes
Volume ACC 26

Listing ships and voyage numbers with amounts, January 1908 to July 1909 (with PSSC v. 137)

Volume ACC 27

Ticket account book, August 10, 1906 to April 16, 1908, p. 1-127

Volume ACC 28

Manifest of cargo of Steamship Jeannie, Seattle to Alaska, October 12, 1907 to May 14, 1909

Volume ACC 29

Distribution of operating expenses, according to listing of steamers, year 1912

 

Voucher record, 1907-1914

Physical Description: 8 volumes
Volume ACC 30

Audited, March 1907 to January 1908, p. 1-74

Volume ACC 31

January 1908 to September 1908, p. 1-76

Volume ACC 32

Including bill record, October 1908 to June 1909, p. 1-76

Volume ACC 33

July 1909 to February 1910, p. 1-76 (insurance of S.S. Minlucky, p. 76)

Volume ACC 34

Including bill record, March 1910 to December 1910, p. 1-75

Volume ACC 35

Including bill record, January 1911 to August 1911, p. 1-75

Volume ACC 36

No. 800-1262, August 1, 1911 to December 1911

Volume ACC 37

Register, January 1912 to July 1914, p. 1-101

 

Series 2:   Alaska Pacific Steamship Company [APSC], 1905-1928

Physical Description: 41 volumes
Volume APSC 1

Bank book, National Bank of Commerce, Tacoma, Washington, April 18, 1913 to January 15, 1915 (with PSSC v. 210-216)

Volume APSC 2

Corporation papers, March 1905; dissolvement, June 1924 (with PSSC v. 210-216)

 

Bills, 1906 and 1912

Physical Description: 2 volumes
Volume APSC 3

Duplicate, April 1906 to December 1906, no. 1284-401 (with PSSC v.137)

Volume APSC 4

January 13, 1912 to August 30, 1912

 

Cash, 1906-1918

Physical Description: 7 volumes
Volume APSC 5

Journal, April 20, 1906 to August 5, 1907, p. 1-400

Volume APSC 6

Book, August 1906 to March 1908, p. 1-20

Volume APSC 7

Book, March 2, 1908 to June 14, 1909

Volume APSC 8

Journal, April 1, 1909 to January 30, 1912, p. 1-150 (with PANC v.14)

Volume APSC 9

Receipts, June 1909 to July 1909, p. 1-152

Volume APSC 10

Book, August 1909 to May 1913, p. 1-148

Volume APSC 11

Received, June 1913 to September 1918, p. 1-150

 

Checks, 1909-1913

Physical Description: 3 volumes
Volume APSC 12

Issued, August 1909 to April 1912, p. 1-298

Volume APSC 13

Issued, May 1912 to April 1915, p. 1-298

Volume APSC 14

Stub book, no. 9000-9499, November 24, 1913

Volume APSC 15

Dissolvement papers, June 4, 1924

Note

Missing, August 1991.
Volume APSC 16

Journal, June 1, 1909 to October 1, 1910, p. 1-500

 

Ledger, 1906-1928

Physical Description: 8 volumes
Volume APSC 17

General, 1906-1916

Volume APSC 18

General, May 17, 1906 to December 30, 1913

Volume APSC 19a, Volume APSC 19b

General, October 1906 to June 1918 (with PSSC v. 99)

Volume APSC 20

General, July 1907 to September 1915

Volume APSC 21

Ship, June 1908 to December 1908, p. 1-130

Volume APSC 22

Ship, years 1909-1910

Volume APSC 23

General, June 5, 1909 to March 1, 1928, p. 1-76

Volume APSC 24

Mortgages, February-March 1909

Volume APSC 25

Resources and liabilities, reports, September 1907 to November 1908, p. 1-243

Volume APSC 26

Ship agreement, November 12, 1910, charter, Admiral Sampson

Note

Missing, August 1991.
Volume APSC 27

Stationery, catalogue, p. 1-322, undated

 

Stock, 1905-1917

Physical Description: 6 volumes
Volume APSC 28

Certificate ledger, October 7, 1905 to February 11, 1909, p. 1-100

Volume APSC 29

Certificates, no. 1-200, October 7, 1905 to November 1, 1909

Volume APSC 30

Ledger, March 1909 to July 1914 (with PSSC v. 137)

Volume APSC 31

Ledger, 1913-1917, p. 1-76 (with PSSC v. 210-216)

Volume APSC 32

Mortgage interest coupons, no. 154-580, March 1914

Volume APSC 33

Stockholders listed, December 1914

 

Voucher, 1906-1915

Physical Description: 5 volumes
Volume APSC 34

Including bill book, April 1906 to August 1907, p. 1-98

Volume APSC 35

Including bill book, September 1907 to May 1908

Volume APSC 36

Register, June 1909 to October 1910, p. 1-149

Volume APSC 37

Register, November 1910 to August 1912, p. 1-153

Volume APSC 38

Register, September 1912 to March 1915, p. 1-148

 

Voyage earnings and expenses, 1908-1911

Physical Description: 2 volumes
Volume APSC 39

December 1908 to January 1909, p. 1-10 1908-1909

Note

Missing, August 1991.
Volume APSC 40

Distribution of operating expenses, 1909 to 1911

 

Series 3:   American Mail Steamship Company [AMSC], 1913-1935

Physical Description: 8 volumes
Volume AMSC 1

Agency record, January-November 1929 (located under OSSC box)

Volume AMSC 2

Freight, traffic department, annual report, year 1930 (with PSSC v. 218-223)

Volume AMSC 3

Insurance policies, 1927-1934

Note

  • Compensation and liability, years 1927-1934 (in wooden box)
  • Coverage, years 1928-1931
  • Miscellaneous auto, robbery, cargo, etc., years 1927-1933
  • S.S. Bellingham, years 1932-1933
  • S.S. Everett, years 1932-1934
  • S.S. Olympic, years 1932-1934
  • S.S. Shelton, years 1932-1934
  • S.S. Tacoma, years 1932-1934
  • S.S. Gray Harbor, years 1932-1933
  • S.S. Seattle, years 1932-1933
  • S.S. Peeples, Admiral and Benson, April 1928 to April 1930
  • S.S. Wiley, Halstad, Nolton, Abercas and Hanley Chase, years 1929-1930
Volume AMSC 4a

Insurance policies, 1926-1935

Note

  • Inclusive of all President ships, June 1934 to June 1935
  • S.S. President Madison, June 25, 1926 to November 3, 1933
  • Inclusive of all President ships, June 1931 to June 1932
  • S.S. President McKinley, July 1926 to July 1933
  • S.S. President Grant, June 1926 to June 1933
  • S.S. President Jackson, July 1926 to July 1933
  • S.S. President Jefferson, July 1926 to July 1933
  • S.S. President Madison, June 1926 to June 1931
Volume AMSC 4b

Insurance policies, steamships and equipment (general), years 1927-1929

Note

Missing, August 1991.
Volume AMSC 5

Ledger, general, October-December 1928

Volume AMSC 6

Sales, bill, several ships to Pacific Alaska Navigation Company, October 1913

Note

Missing, August 1991.
Volume AMSC 7

Ships, miscellaneous papers and insurance policies, years 1926-1929

Note

Missing, August 1991.
 

Series 4:   Miscellaneous Companies, 1916-1938

Physical Description: 28 volumes
 

Subseries 4.1:   Aroline Steamship Company [ASC], 1916

Physical Description: 1 volume
Volume ASC 1

Mortgage, certificates and interest payment receipts, no. 14-125, year 1916

 

Subseries 4.2:   Olympic Steamship Company [OSC], 1925-1929

Physical Description: 4 volumes
 

Agency records, 1926-1928

Physical Description: 2 volumes
Volume OSC 1

July 1926 to December 1927

Volume OSC 2

January 1928 to July 1928

 

Business papers, 1925-1929

Physical Description: 2 volumes
Volume OSC 3

Certificates of deposits, audit of accounts, contracts, years 1925-1929

Volume OSC 4

Bills held for credit, notes payable and miscellaneous correspondence, years 1925-1929

 

Subseries 4.3:   Pacific Lighterage Company [PLC], 1917-1933

Physical Description: 9 volumes

Note

These volumes are with Olympic Steamship Company [OSC].
Volume PLC 1

Agency record, October-September 1929 (with OSC)

 

Balances, 1926-1928

Physical Description: 2 volumes
Volume PLC 2

Years, 1926-1927

Volume PLC 3

Trial, year 1928

Volume PLC 4

Corporation papers, May 1920 and June-August 1922

Note

Missing, August 1991.
Volume PLC 5

Journal, September 1917 to December 1919

 

Ledger, 1917-1933

Physical Description: 3 volumes
Volume PLC 6

General, September 1917 to December 1919

Volume PLC 7

General, years 1919-1927, p. 1-100

Volume PLC 8

Agency record, January 1930 to May 1933

Volume PLC 9

Stock, book, no. 1-50, August 1917 to January 1924

 

Subseries 4.4:   Pacific Mail Steamship Company [PMSC], 1920

Physical Description: 1 volume
Volume PMSC 1

Claims settlements, correspondence, year 1920

 

Subseries 4.5:   Pacific Motorship Company [PMC], 1923-1933

Physical Description: 3 volumes
Volume PMC 1

Equipment, floating, showing value and depreciation, years 1931-1933

Note

Missing, August 1991.
Volume PMC 2

Insurance policies, 1923-1930

Note

  • S.S. Mount Clay, December 24, 1925 to October 25, 1929
  • S.S. Culburra, years 1923-1929
  • S.S. Cethana, years 1923-1930
Volume PMC 3

Mortgage, Preferred indenture of trust and first to Anglo-California Trust Company, $500,000, July 1 1923, original copy, p. 1-51 (with PSSC v. 121 copies)

 

Subseries 4.6:   Portland California Steamship Company [PCSC], 1931-1938

Physical Description: 7 volumes
Volume PCSC 1

Bill of sale of 22 steamships from the Submarine Boat Corporation, September 1931 (with General Supplement v. 7-9)

Volume PCSC 2

Mortgages, preferred, September 1931 with Submarine Boat Corporation, 23 copies covering 22 subboats (with General Supplement v. 7-9)

 

Report, annual, 1934-1938

Physical Description: 5 volumes
Volume PCSC 3

Annual report and general financial statement for calendar year 1934

Note

Prepared for United States Department of Commerce, United States Shipping Board Bureau, Washington, D.C. This report submitted by Portland California Steamship Company, San Francisco, California.
Volume PCSC 4

Annual report and general financial statement for calendar year 1935

Note

Prepared for United States Department of Commerce, United States Shipping Board Bureau, Washington, D.C. This report submitted by Portland California Steamship Company, San Francisco, California.
Volume PCSC 5

Annual report and general financial statement for calendar year 1936

Note

Prepared for United States Maritime Commission Division of Finance, Washington, D.C. This report submitted by Portland California Steamship Company, San Francisco, California.
Volume PCSC 6

Annual report and general financial statement for calendar year 1937

Note

Prepared for United States Maritime Commission Division of Finance, Washington, D.C. This report submitted by Portland California Steamship Company, San Francisco, California.
Volume PCSC 7

Annual report and general financial statement for calendar year 1938

Note

Prepared for United States Maritime Commission Division of Finance, Washington, D.C. This report submitted by Portland California Steamship Company, San Francisco, California.
 

Subseries 4.7:   United States Lines Company [USLC], 1927-1934

Physical Description: 3 volumes
Volume USLC 1

Balance sheet, consolidated, monthly, December 1932 and July 1933 to May 1934

 

Voyages, 1927-1934

Physical Description: 2 volumes
Volume USLC 2

Accounts, detailed, July 1932 to December 1933

Volume USLC 3

Results, September 1927 to June 1934

 

Series 5:   Pacific Coast Steamship Company [PCSSC], 1866-1918

Physical Description: 14 volumes
 

Circulars, 1906-1916

Physical Description: 4 volumes
Volume PCSSC 1

General passenger department, years 1906-1912, p. 1-251

Volume PCSSC 2

Special rate notices and bulletins, years 1910-1912

Volume PCSSC 3

Passenger traffic department, years 1913-1915

Volume PCSSC 4

Passenger traffic, year 1916

Volume PCSSC 5

Deeds and leases, March 1866 to November 1917 and 1922

Note

Earliest beginnings until consolidation with Pacific Steamship Company in 1917. A few business letters involving these papers in 1922.
Volume PCSSC 6

Operating revenues and expenses of ships of PCSSC used by the U.S. Shipping Board Emergency Fleet, years 1917-1918

 

Photographs, as seen on the steamship line

Physical Description: 2 volumes

Note

Missing, August 1991.
Volume PCSSC 7

No. 1

Volume PCSSC 8

No. 2

 

Schedules, 1909-1916

Physical Description: 4 volumes

Note

Volumes 9, 10 and 11 missing, August 1991.
Volume PCSSC 9

Including rates, years 1906-1916

Volume PCSSC 10

Including advertising literature, years 1909-1912

Volume PCSSC 11

Including advertising literature, years 1914-1916

Volume PCSSC 12

Including advertising literature, p. 1-352

 

Tariffs, 1906-1914

Physical Description: 2 volumes
Volume PCSSC 13

Supplementary special rate notices, years 1906-1911, p. 1-225

Note

Missing, August 1991.
Volume PCSSC 14

Interstate Commerce Commission no. 1-138, years 1909-1914

 

Series 6:   Pacific Alaska Navigation Company [PANC], 1911-1925

Physical Description: 65 volumes
 

Agency, 1915-1916

Physical Description: 2 volumes
Volume PANC 1

Agents relief claims, 1915-1916

Volume PANC 2

Record of debit notes, October 1915 to July 1916

 

Bank Statements, 1916-1917

Physical Description: 2 volumes
Volume PANC 3

Including statement January 1, 1916, Chase National Bank, New York City

Volume PANC 4

Year 1917 (with PSSC v. 99)

 

Cargo, 1914-1916

Physical Description: 3 volumes
Volume PANC 5

Listings of companies and freight carried, September 2, 1914 to November 24, 1914

Volume PANC 6

Prepays and advance charges, Steamship Dewey, Scheley, Farragut, January 15, 1915 to September 20, 1915

Volume PANC 7

Prepays and advance charges, Steamship Dewey, Scheley, September 25, 1915 to April 30, 1916

 

Cash Book, 1912-1916

Physical Description: 8 volumes
Volume PANC 8

March 18, 1912 to December 31, 1913

Volume PANC 9

January 1914 to May 1916, p. 1-152

Volume PANC 10

January 9, 1915 to March 19, 1915, p. 1-198

Volume PANC 11

San Francisco office, May 16, 1915 to July 10, 1915

Volume PANC 12

December 10, 1915 to May 25, 1915, p. 1-151

Volume PANC 13

June 1916 to August 1916, p. 1-146

Volume PANC 14

October 2, 1916 to october 31, 1916, p. 769-1477

Volume PANC 15

November 1, 1916 to December 15, 1916, p. 949-1042

 

Checks, 1914-1919

Physical Description: 5 volumes
Volume PANC 16

Issued record, January 1914 to November 1915, p. 1-300

Volume PANC 17

Stub book, no. 1501-2000, July 1, 1914 to September 30, 1914

Volume PANC 18

Stub book, no. 2001-2500, September 30, 1914 to December 31, 1914

Volume PANC 19

Stub book, no. 1001-1500, December 10, 1914 to October 28, 1916

Volume PANC 20

Issued record, January 4, 1918 to August 31, 1919, p. 771-874

Volume PANC 21

Contracts, mail and wireless, July 1914 to July 1918

Volume PANC 22

Corporation papers, year 1911, changed in 1919

Volume PANC 23

Correspondence, stockholders, Bankers Trust Company, Corporation Trust Company, October 1916 to August 1917

Volume PANC 24

Insurance Papers, 1911-1925

Note

  • S.S. Dewey, Admiral, August 8, 1919 to August 8, 1925
  • S.S. Goodrich, year 1916
  • S.S. Mayo, Admiral, year 1919
  • S.S. Sheley, year 1917-1919
  • Cargo, years 1911-1921
  • Coast schedule, years 1916-1919
  • S.S. Sebree, January 17, 1916 to February 3, 1920
  • S.S. Farragut, Admiral, years 1915-1919
  • S.S. Watson, Admiral, years 1914-1919
 

Journal, 1913-1914

Physical Description: 6 volumes
Volume PANC 25

Companies shipping goods, May 2, 1913 to July 31, 1913

Volume PANC 26

Companies shipping goods, November 20, 1913 to January 23, 1914, p. 1-148

Volume PANC 27

General, November 22, 1913 to May 16, 1914, p. 1-152

Volume PANC 28

Shipping accounts with companies whose cargo carried, February 2, 1914 to May 16, 1914, p. 1-152

Volume PANC 29

May 18, 1914 to August 31, 1914, p. 1-152

Volume PANC 30

Individual payments, November 27, 1914 to December 31, 1914, p. 1-152

 

Ledger, 1912-1920

Physical Description: 8 volumes
Volume PANC 31

February 1912 to December 1913, p. 1-132

Volume PANC 32

February 1913 to July 1913, showing transactions with railroad companies

Volume PANC 33

Ship, by month, September 1913 to November 1915

Volume PANC 34

General, March 1914 to December 1916

Volume PANC 35

General, October 1914 to February 1920

Volume PANC 36

Ship voyage, November 1914 to February 1916, p. 1-76

Volume PANC 37

October 1915 to March 1916, p. 1-136

Volume PANC 38

Ship, October 1915 to June 1916, p. 1-76

 

Mortgage, 1912-1921

Physical Description: 4 volumes
Volume PANC 39

August 1912, January 1916, April 1921 (with PANC v. 21)

Volume PANC 40

Copies to Bankers Trust Company, September 23, 1912 and October 1, 1913, original documents (with PANC v. 21)

Volume PANC 41

Indenture of trust and first, to the Bankers Trust Company, amount of $1,000,000, October 1, 1913, p. 1-47, original documents

Volume PANC 42

Indenture of trust and first, to Tacoma Savings Bank and Trust Company, January 25, 1916, p. 1-35 (with PSSC v. 137)

Volume PANC 43

Purchase papers, relating to the Steamship Admiral Scheley and Admiral Dewey, October 1913 to December 1913 (with PSSC v. 137)

Volume PANC 44

Register, January 1914 to March 1915, p. 1-150

 

Reports, 1914-1922

Physical Description: 6 volumes
Volume PANC 45

Interstate Commerce Commission, year 1914, p. 400-508

Volume PANC 46

Interstate Commerce Commission, year 1915, p. 100-509

Volume PANC 47

To the government, years 1915, 1916, 1921 and 1922 (with PANC v. 21)

Volume PANC 48

Interstate Commerce Commission, year 1916, p. 100-509

Volume PANC 49

Interstate Commerce Commission, year 1917, p. 100-509

Volume PANC 50

Interstate Commerce Commission, year 1918, p. 100-509

Volume PANC 51

Ship charters, October 1914 to January 1921 (with PANC v. 21)

Volume PANC 52

Ship revenue and expenses, distribution of operating, January 1917 to August 1919

Volume PANC 53

Stationery, catalogue officially used by the company

 

Stock, 1905-1925

Physical Description: 7 volumes
Volume PANC 54

Record of certificates cancelled and issued, years 1905-1913

Volume PANC 55

Journal, January 11, 1912 to December 28, 1925, p. 1-82

Volume PANC 56

Ledger, February 1912 to December 1925

Volume PANC 57

Ledger, February 15, 1912 to March 6, 1916, p. 1-116

Volume PANC 58

Ledger, May 1913 to September 1913, p. 1-116

Volume PANC 59

Dividend receipt stubs, April 1914, no. 501-1000

Volume PANC 60

Dividends record, 1917 (with PSSC v. 137)

 

Voucher book, 1912-1919

Physical Description: 5 volumes
Volume PANC 61

Checks, August 8, 1912 to October 26, 1912, no. 7496-8000

Volume PANC 62

Checks, January 31, 1913 to May 19, 1913, no. 8501-9000

Volume PANC 63

Checks, January 5, 1914 to July 8, 1914, no. 1-500

Volume PANC 64

Checks, May 24, 1915 to October 31, 1916, no. 1501-1786

Volume PANC 65

Register, January 1917 to October 1919, p. 1-330

Volume PANC 65

Journal, January 1917 to December 1918, p. 1-136

 

Series 7:   Pacific Steamship Company [PSSC], 1917-1935

Physical Description: 241 volumes
 

Abstract record, 1919-1923

Physical Description: 3 volumes
Volume PSSC 1

Arranged alphabetically by ship and port, year 1919

Volume PSSC 2

Arranged alphabetically by ship and port, year 1920

Volume PSSC 3

Arranged alphabetically by ship and port, January 1922 to July 1923

 

Agents and pursers record, 1916-1933

Physical Description: 10 volumes
Volume PSSC 4

August 1916 to December 1917, p. 1-74; November 1917, p. 597-641

Volume PSSC 5

November 1916 to October 1917, p. 1-596

Volume PSSC 6

November 1917 to October 1918, p. 640-1360

Volume PSSC 7

Debit and credit notes, years 1917-1919

Volume PSSC 8

Arranged alphabetically by agency, year 1918

Volume PSSC 9

November 1918 to December 1919, p. 360-2268

Volume PSSC 10

January 1929 to December 1930

Volume PSSC 11

January 1931 to November 1931

Volume PSSC 12

December 1931 to January 1933

Volume PSSC 13

January-March 1933

 

Balance sheets, 1919-1933

Physical Description: 4 volumes
Volume PSSC 14

Trial, August 15, 1919 to December 15, 1920

Volume PSSC 15

Record, January-December 1920

Volume PSSC 16a, Volume PSSC 16b

Consolidated, December 30, 1927 to January 31, 1933

Volume PSSC 17

Business papers and contracts, 1916-1930

Note

Tied in bundles and arranged in wooden box as follows:
  • Charts and contracts of ships, 1920-1926
  • Bond certificates and statements, 1917-1927
  • Contracts and leases on buildings, 1917-1928
  • Insurance agreements, 1917-1925
  • Labor contracts, September 1919 to July 1927
  • Mail contracts, 1917-1923
  • Miscellaneous agreements, 1917-1928
  • Miscellaneous contracts, 1916-1925
  • Mortgage copies, August 1919 to March 1925
  • Power of attorney contracts, June 1917 to June 1924
  • Wireless contracts, January 1916 to September 1929
  • Leases of piers A, B, and D, Tacoma, Washington, March 1917, January 1920 and June 1930
 

Cargo manifest, 1919-1922

Physical Description: 6 volumes
Volume PSSC 18

Papers showing passengers, tickets and receipts, January-June 1919

Volume PSSC 19

Steamer Curacho, January-July 1919

Volume PSSC 20

Steamer Admiral Goodrich, year 1919

Volume PSSC 21

Steamer Admiral Rodman, year 1919

Volume PSSC 22

Steamer Admiral Watson, April-December 1919

Volume PSSC 23

Steamer City of Topeka, September-November 1922

 

Cash book, 1916-1928

Physical Description: 6 volumes
Volume PSSC 24

Received, November 1916 to December 1918, p. 1-567

Volume PSSC 25

Received, January 22, 1919 to February 26, 1920, p. 1-202

Volume PSSC 26

Received, December 1919 to May 1920, p. 853-995 and checks issued, December 1919 to May 1920, p. 1941-2062

Volume PSSC 27

Received, January-December 1922, p. 1-570 and auditors office, January-December 1921

Volume PSSC 28

January-February 1923, p. 570-612 (with PSSC v. 189)

Volume PSSC 29

Register of receipts and disbursements, March 1927 to November 1928

Volume PSSC 216

Annual report of the Pacific Steamship Company to the Railroad Commission, State of California for the year ended December 31, 1926

Acquisition note

Part of later accessions: manuscript reports in chronological order, "Pacific Steamship Company", February 1947.
 

Checks issued, 1916-1924

Physical Description: 5 volumes
Volume PSSC 30

November 1916 to April 1917, p. 1-329

Volume PSSC 31

May 1917 to October 1917, p. 331-755

Volume PSSC 32

January 1918 to December 1918, p. 876-1447

Volume PSSC 33

October 1922 to April 1924, p. 1-128

Volume PSSC 34

May 1, 1923 to April 30, 1924, p. 2267-2808

 

Circulars, 1916-1920

Physical Description: 7 volumes
Volume PSSC 35

Issued by General Passenger Office, years 1916-1920

Volume PSSC 36

Book no. 1, Passenger Traffic Department, November 1916 to December 1917

Volume PSSC 37

Dealing with special tariffs for passengers in 1918

Volume PSSC 38

General Passenger Department, 1919

Volume PSSC 39

Advertising samples, year 1919

Note

Missing, August 1991.
Volume PSSC 40

Time tables and advertising, year 1920

Volume PSSC 41

Stationery and advertising sample material scrapbook, year 1916-1917, p. 1-300

Note

Missing, August 1991.
 

Employee's wages, 1917-1919

Physical Description: 2 volumes
Volume PSSC 42

Report, November 1917 to December 1918; accident reports of Steamship Spokane, November 22, 1917; invoices, November 1917 to May 1918

Volume PSSC 43

Lists, year 1919

 

Equipment record, 1917-1918 and 1928

Physical Description: 2 volumes
Volume PSSC 44

January 18, 1917 to July 14, 1918

Volume PSSC 45

Repair bills paid, September-November 1928

 

Freight, 1918

Physical Description: 2 volumes
Volume PSSC 46

Way bill, tonage and revenue, February 1918

Volume PSSC 47

Interline forwarded balances, November 1918 (with PSSC v. 218-223)

 

Fuel oil, 1918-1919

Physical Description: 2 volumes
Volume PSSC 48

Received, year 1918 (with PSSC v. 210-216)

Note

Arranged by ship in alphabetical order
Volume PSSC 49

Record, year 1919, p. 1-63 (with PSSC v. 210-216)

Note

Arranged by ship in alphabetical order.
 

Insurance claims, 1917-1930

Physical Description: 8 volumes
Volume PSSC 50

Arranged by alphabetical order according to ship, years 1918-1923

Volume PSSC 51

Policy record in alphabetical order, years 1917-1927; includes voyage and lay up record, years 1917-1921

Volume PSSC 52

Record, February 1920 to September 1929

Volume PSSC 53

September 1920

Volume PSSC 54

Record, years 1923-1929

Volume PSSC 55

Personal injury and cargo record, years 1923-1929

Volume PSSC 56

Employees' compensation records, year 1928

Note

Missing, August 1991
Volume PSSC 57

Record, years 1928-1930

Note

Missing, August 1991
 

Insurance policies, 1916-1931

Physical Description: 13 volumes

Note

Arranged in wooden boxes corresponding to volume numbers.
Volume PSSC 58

Insurance policies, as listed below, 1918-1930

Note

  • S.S. Alexandria, Dorothy, years 1921-1930
  • S.S. President, years 1919-1922
  • Motorship Boabyalla, years 1923-1930
  • Motorship Commodore, years 1918-1929
  • Tug Culborre, years 1929-1930
  • Tug Ensign, years 1918-1929
  • Tug Warrior, years 1918-1930
  • S.S. President, reports and settlement, propeller damage, May 1929
Volume PSSC 59

Insurance policies, S.S. H.F. Alexander, years May 2, 1922 to May 2, 1931 (with box 61)

Volume PSSC 60

Insurance policies, as listed below, 1916-1931

Note

  • Automobile, years 1919-1921 (part with PSSC v. 66)
  • Miscellaneous, years 1922-1925
  • Yale Hire money, years 1916
  • War risks, year 1918
  • California-Alaska schedule, years 1919-1924
  • Compensation on various ships, years 1917-1922
  • Washington schedule, years 1919-1924
  • Equipment, years 1919-1923
  • Miscellaneous, years 1930-1931
  • Compensation and liability, years 1923-1931
Volume PSSC 61

Insurance policies, as listed below, 1917-1931 (with box 59)

Note

  • S.S. Babinda, year 1923
  • S.S. Benowa, year 1923
  • S.S. Daylite, Dawnlite and Sunlite, years 1922-1931
  • S.S. Moonlite, years 1922-1924
  • Yacht Acquillo, years 1922-1930
  • Liability-employers and public, years 1917-1927
Volume PSSC 62

Insurance policies, as listed below, 1920-1930

Note

  • S.S. Curacao, years 1920-1930
  • S.S. Spokane, years 1920-1923
  • S.S. [name missing], reports and settlement, struck bottom, May 23, 1920
  • S.S. Admiral Rodger, years 1923-1930
Volume PSSC 63

Insurance policies, as listed below, 1918-1930

Note

  • S.S. Admiral Evans, years 1918-1930
  • S.S. Admiral Scheley, years 1919-1930
Volume PSSC 64

Insurance policies, as listed below, 1916-1930

Note

  • S.S. Admiral Farragut, years 1919-1930 (part with PSSC v. 66)
  • S.S. Governor, years 1916-1918
  • S.S. Admiral Rodman, years 1919-1930
Volume PSSC 65

Insurance policies, as listed below, 1919-1930

Note

  • S.S. Senator/Admiral Fiske, years 1919-1930
  • S.S. Queen, years 1920-1930, reports and settlement, collision with a barge, D.C. 1919
Volume PSSC 66

Insurance policies, as listed below, 1918-1929

Note

  • S.S. Governor, years 1918-1920
  • S.S. Admiral Sims, years 1918-1920
  • S.S. City of Topeka, year 1920, reports and settlement, aground, October 1919; lost rudder, January 1920
  • S.S. Admiral Peary, years 1924-1929
  • S.S. Admiral Moser, years 1927-1929
  • S.S. Admiral Mayo, years 1921-1923
  • S.S. Goodrich, years 1924-1927, reports and settlement, ice damage, June, July, and September 1918
  • S.S. Wainwright, years 1918-1920
Volume PSSC 67

Insurance policies, as listed below, 1918-1930

Note

  • S.S. Admiral Nicholson, years 1918-1924
  • S.S. City of Seattle, years 1919-1920
  • S.S. Ruth Alexander, years 1922-1930
  • S.S. Admiral Watson, years 1919-1930, reports and settlement, ice damage, June-July 1918
  • S.S. Challambra, years 1923-1930
Volume PSSC 68

Insurance policies, as listed below, 1918-1931

Note

  • S.S. Olympic, years October 1925 to October 1930
  • S.S. Emma Alexander, years February 1925 to February 1930
  • S.S. Nanking, years November 1923 to February 1924
  • S.S. Moses, years February 1929 to February 1930
  • Burglary and robbery, years 1930-1931
  • S.S. Culburra, years 1928-1929
  • S.S. City of Seattle, years 1919-1920
  • Small ships, years 1918-1923
  • S.S. Senator freight
Volume PSSC 69

Insurance policies, as listed below, 1918-1930

Note

  • S.S. Admiral Sebree, February 1920 to August 1930
  • S.S. Admiral Dewey, August 1919 to August 1930, reports and settlement, fire, September 1918; heavy weather, November 1918; lost propeller, August 1919
Volume PSSC 70

Insurance policies, as listed below, 1918-1930

Note

  • Washington schedule: freight, offices, etc., December 1918 to December 1930
  • California, Oregon, Alaska schedule: freight, offices, etc., December 1918 to December 1930
  • Miscellaneous Pacific Steamship Company insurance policies
 

Journal, 1916-1926

Physical Description: 9 volumes
Volume PSSC 71

November 1916 to December 1917, p. 1-647

Note

Missing, August 1991.
Volume PSSC 72

January-December 1918, p. 1-586

Volume PSSC 73

October-December 1918, p. 461-630

Volume PSSC 74

January-July 1919, p. 1-320

Volume PSSC 75

Auditing department, January-December 1920, p. 1-591

Volume PSSC 76

Accounting and auditing departments, January 1921 to October 1921, p. 1-314

Volume PSSC 77

Accounting department, July 1921 to February 1922, p. 1-116

Volume PSSC 78

Credits coming in, June 6, 1924 to November 30, 1925, p. 81c to 104a

Volume PSSC 79

General, August 1, 1925 to July 9, 1926, p. 1-152

 

Ledger, 1916-1929

Physical Description: 33 volumes
Volume PSSC 80

General, years 1916-1926

Volume PSSC 81

Interline ticket, years 1916-1929, according to alphabetical arrangement of railroads

Volume PSSC 82, Volume PSSC 82a

Equipment, November 1916 to March 1921

Volume PSSC 83

General, November 1916 to January 1925

Volume PSSC 84

Accounts receivable, years 1917-1919

Volume PSSC 85

General, years 1917-1925

Volume PSSC 86

General, years January 1918 to January 1919

Volume PSSC 87

General, No. 2, March 31, 1919 to June 30, 1921

Volume PSSC 88

General, by boat, years 1919-1920

Note

Ledger boards present; contents missing, August 1991.
Volume PSSC 89

General, years 1919-1920, title on book: "Accounts Receivable Transfer"

Volume PSSC 90

Special, showing company and how bills paid, 1919-1920, p. 1-150

Volume PSSC 91

General, years 1919-1921

Volume PSSC 92

General, years 1919-1921, J-Z

Volume PSSC 93

General, no. 2, years 1919-1921

Volume PSSC 94

According to ships in alphabetical order, years 1919-1922

Volume PSSC 95

Goods delivered at ports alphabetically arranged, year 1920

Volume PSSC 96

Freight and ticket, according to offices, years 1920-1921

Volume PSSC 97

Interline freight, arranged by ship, years 1920-1923

Volume PSSC 98

General, according to docking cities and ships in the year 1921 (with PSSC v. 137)

Volume PSSC 99

General, foreign, 1921-1923

Volume PSSC 100

General, years 1921-1927

Volume PSSC 101

Interline freight, years 1921-1928

Volume PSSC 102

Interline freight, years 1922-1923

Volume PSSC 103

Companies and drafts on specific ships, November 1922 to December 1924

Volume PSSC 104

Consolidated companies (EP, ANC, AOL, PMC, ABSSC, PSSC)

Volume PSSC 105

General ship, years 1923-1925 (with PSSC v. 189)

Volume PSSC 106

By ship and city, March 1923 to April 1924

Volume PSSC 107

January 1924 to July 1925, p. 1-152

Volume PSSC 108a

General, year 1928 (with PSSC v. 189)

Volume PSSC 108b

General, begins Pacific Motorship Company and Pacific Steamship Terminal Company, years 1923-1927; terminates in Pacific Steamship Company, year 1927, showing the latter's ledger years 1925-1927

Volume PSSC 109

Railroad, June 1920 to February 1928

Volume PSSC 110

Subsidiary, year 1921

 

Mortgage, 1918-1931

Physical Description: 13 volumes
Volume PSSC 111

First supplemental to Pacific Coast Company covering S.S. City of Seattle, December 19, 1918, p. 1-12

Volume PSSC 112

Second supplemental to Pacific Coast Company covering S.S. President, December 13, 1918, p. 1-10

Volume PSSC 113

Third supplemental to Pacific Coast Company covering S.S. Queen, December 14, 1918, p. 1-10

Volume PSSC 114

Fourth supplemental to Pacific Coast Company covering S.S. Spokane, City of Topeka, Homer and Aurelia, January 6, 1919

Volume PSSC 115

Fifth supplemental to Pacific Coast Company covering S.S. Senator, February 11, 1919, p. 1-10

Volume PSSC 116

Of the Pacific Steamship Company assigned the Pacific Coast Company to the Bankers Trust Company, April 14, 1919, p. 1-11

Volume PSSC 117

Supplemental to Bankers Trust Company, March 1922, p. 1-8

Volume PSSC 118

Notes, September 2, 1931 for S.S. Sunelseco, Sunubaco, Sutermco, Surailco, Suspearco and Suphenco

Note

Missing, August 1991.
Volume PSSC 119

Supplemental, December 1918 to April 1928

Volume PSSC 120

To Pacific Coast Company, December 6, 1918 to May 21, 1918, bound copies

Volume PSSC 121a

To Pacific Coast Company, December 6, 1918, signed copy, p. 1-27 and 17 exhibitions

Volume PSSC 121b

Preferred deed of trust to Anglo-California Trust Company securing $750,000, 7% gold bonds, November 1, 1923, p. 1-57, 9 copies

Note

Missing, August 1991.

Acquisition note

Part of later accessions: manuscript reports in chronological order, "Supplement", February 1947.
Volume PSSC 121c

Preferred marine equipment to Grant Cordrey and Anglo-California Trust Company of San Francisco for $5,000,000 plus $10,000,000 if desired, January 1, 1925, 94 copies

Note

Missing, August 1991.

Acquisition note

Part of later accessions: manuscript reports in chronological order, "Supplement", February 1947.
 

Office expense, 1910-1928

Physical Description: 10 volumes
Volume PSSC 122

Distribution, arranged according to office account in alphabetical order, years 1910-1919 (with PSSC v. 130)

Volume PSSC 123

Distribution, November 1916 to March 1919 (with PSSC v. 130)

Volume PSSC 124

General, November 1916 to October 1919; distribution of laundry expense, November 1916 to December 1919

Volume PSSC 125

Distribution, November 1916 to December 1919

Volume PSSC 126

General, part used for Interstate Commerce Commission Report, year 1917

Volume PSSC 127

Salary, wage, and occupation record, listed by office location alphabetically, January 1918 to November 1918

Note

Missing, August 1991.
Volume PSSC 128

Arranged by separate office accounts in alphabetical order, year 1920

Volume PSSC 129

Salary, wage, and occupation record, listed by office location alphabetically, January 1920 to May 1921

Note

Missing, August 1991.
Volume PSSC 130

Distribution, year 1928

Volume PSSC 131

Including general expense, landing earnings, vessel earnings, and recapitulation earnings, year 1928

Note

Missing, August 1991.
 

Organization papers, 1916 and 1918

Physical Description: 2 volumes
Volume PSSC 132

Including the ship charters, July and October 1916

Volume PSSC 133

Bylaws and bills of sales of Lite Boats, October 1918

 

Purchase papers, 1918-1935

Physical Description: 5 volumes
Volume PSSC 134

Of the Pacific Coast Company's vessels and other vessels, October 1918 to November 1919

Volume PSSC 135

Documents of S.S. H.F. Alexander, March 1922

Note

Missing, August 1991.
Volume PSSC 136

Of S.S. Halstead, including the correspondence passed, February 1930

Note

Missing, August 1991
Volume PSSC 137

Listed by company and article purchased, monthly list, year 1934, includes American Mail Line and Tacoma Oriental Steamship Company

Volume PSSC 138

Including shipping records by months, years 1934-1935

 

Recapitulations, 1928

Physical Description: 3 volumes
Volume PSSC 139

Of Interstate Commerce Commission, distribution monthly, January-August 1928

Volume PSSC 140

Of commodities carried, year 1928

Volume PSSC 141

Stevedore suspense, year 1928, monthly records

 

Reconciliations, 1916-1932

Physical Description: 3 volumes
Volume PSSC 142

Bank, November 1916 to August 1917

Volume PSSC 143

Of accounts, May 1928 to October 1931

Volume PSSC 144

Of accounts, December 1928 to December 1932

 

Sale bills, 1917-1926

Physical Description: 2 volumes
Volume PSSC 145

From several steamships, years 1917-1924

Volume PSSC 146

From several steamships, years 1923-1926

Note

Missing, August 1991.
 

Statements, 1916-1930

Physical Description: 14 volumes
Volume PSSC 147

Monthly financial, November 1916 to December 1917

Volume PSSC 148

Monthly financial, July-August 1917

Volume PSSC 149

Monthly financial, July 1917 to April 1918

Volume PSSC 150

Bank, September 1917 to March 1918, p. 1-240

Volume PSSC 151

Financial and business, year 1918, p. 1-100

Note

Missing, August 1991.
Volume PSSC 152

Financial and business, year 1918, p. 1-107

Note

Missing, August 1991.
Volume PSSC 153

Monthly summary of abstracts, year 1919

Volume PSSC 154

Depreciation, obsolescence, and amortization reserve, years 1919-1924

Volume PSSC 155

Business and financial, year 1920, p. 1-126

Volume PSSC 156

Business and financial, year 1921, p. 1-121

Note

Missing, August 1991.
Volume PSSC 157

Working papers including insurance policies listed, employees financial reports, stockholders reports, December 1924

Volume PSSC 158

Statistics, working papers, and financial, year 1926

Note

Missing, August 1991.
Volume PSSC 159

Comparative consolidated summary of income and profit loss with the previous year, June-December 1926 and July 1928 to July 1930

Note

Missing, August 1991.
Volume PSSC 160

Monthly to the directors and to the executive committee, years 1927-1930

 

Steamer expenses, 1916-1934

Physical Description: 24 volumes
Volume PSSC 161

Disbursements between New York, London, and Hamburg, July 1932 to January 1934

Volume PSSC 162

Distribution, November 1916 to December 1917

Volume PSSC 163

Distribution of landing revenues and expense at Seattle landings, November 1916 to July 1919

Volume PSSC 164

Distribution of landing expense, November 1916 to December 1919

Volume PSSC 165

Distribution, December 1916 to December 1917

Volume PSSC 166

Distribution, January-March 1917

Volume PSSC 167

Record of voyages by the month and by separate ship, years 1917-1918

Volume PSSC 168

Docking and leaking of ships at ports, alphabetical order, April 1917 to August 1919, p. 1-143

Volume PSSC 169a, Volume PSSC 169b

Distribution, April 1917 to October 1918

Volume PSSC 170

Distribution, January-June 1918

Volume PSSC 171

Distribution of revenues, year 1918

Volume PSSC 172

Distribution, July-September 1918

Volume PSSC 173

Distribution, January-May 1919

Note

Missing, August 1991
Volume PSSC 174

Distribution, January-September 1919

Volume PSSC 175

Analysis of earnings and expenses of steamers Governor Lu, Redwood, President, Queen, Seber, year 1919

Volume PSSC 176

Analysis of total, arranged by steamer and office, and compared with the previous year, year 1919

Volume PSSC 177

Year 1928

Volume PSSC 178

Daily statement of vessels earnings included, August 1928

Volume PSSC 179

Landing agency record, August-December 1928

Volume PSSC 180

Including the vessels earnings, September-December 1928 (with PSSC v. 189)

Volume PSSC 181

Including the vessels earnings, year 1929

Volume PSSC 182

Including the vessels earnings, year 1930

Volume PSSC 183

Including the vessels earnings, January 1931 to July 1932

 

Stocks, 1925-1928

Physical Description: 5 volumes
Volume PSSC 184

Cancelled interim certificates on marine equipment bonds, no. D41-1007 and M21-4488, January 1925

Volume PSSC 185

Journal no. 1, preferred stock, April-September 1925, p. 1-53

Volume PSSC 186

Common and capital, years 1925-1928, p. 1-61

Volume PSSC 187

Preferred transfer reports, April 3, 1925 to April 10, 1928

Volume PSSC 188

Ledger, purchasing department, year 1927-1928

 

Tickets, 1917-1931

Physical Description: 6 volumes
Volume PSSC 189

Analysis including freight commissions, monthly reports, year 1919

Volume PSSC 190

Stock record, July 10, 1917 to July 17, 1923, p. 1-298

Volume PSSC 191

Transit interline record, June 1924 to June 1928

Volume PSSC 192

Arranged by railroad, April 1928 to May 1929

Volume PSSC 193

Advanced sales, year 1931

Volume PSSC 194

Subsidiary record, December 1930 to November 1931

 

Voucher register, 1916-1921

Physical Description: 11 volumes
Volume PSSC 195

November 1916 to June 1917, p. 1-651

Volume PSSC 196

Debit and credit record book by ship and port, December 1916 to May 1917, p. 1-149

Volume PSSC 197

May 1917, p. 634-650; January 1918, p. 1-7

Volume PSSC 198

June-December 1917, p. 651-1320

Volume PSSC 199

January-February 1918, p. 1-153

Volume PSSC 200

March-December 1918, p. 154-1003

Volume PSSC 201

January-June 1919, p. 1-466

Volume PSSC 202

July-December 1919, p. 466-925

Volume PSSC 203

January-June 1920, p. 1-382

Volume PSSC 204

July-December 1920

Volume PSSC 205

January-June 1921, p. 1-203

 

Annual report of the Pacific Steamship Company to the Interstate Commerce Commission, 1916-1925

Physical Description: 10 volumes

Acquisition note

Part of later accessions: manuscript reports in chronological order, "Pacific Steamship Company", February 1947.
Volume PSSC 206

For the year ended December 31, 1916

Volume PSSC 207

For the year ended December 31, 1917

Volume PSSC 208

For the year ended December 31, 1918

Volume PSSC 209

For the year ended December 31, 1919

Volume PSSC 210

For the year ended December 31, 1920

Volume PSSC 211

For the year ended December 31, 1921

Volume PSSC 212

For the year ended December 31, 1922

Volume PSSC 213

For the year ended December 31, 1923

Volume PSSC 214

For the year ended December 31, 1924

Volume PSSC 215

For the year ended December 31, 1925

 

Annual report of the Pacific Steamship Company to the Interstate Commerce Commission, 1927-1933

Physical Description: 7 volumes

Acquisition note

Part of later accessions: manuscript reports in chronological order, "Pacific Steamship Company", February 1947.
Volume PSSC 217

For the year ended December 31, 1927

Volume PSSC 218

For the year ended December 31, 1928

Volume PSSC 219

For the year ended December 31, 1929

Volume PSSC 220

For the year ended December 31, 1930

Volume PSSC 221

For the year ended December 31, 1931

Volume PSSC 222

For the year ended December 31, 1932

Volume PSSC 223

For the period of January 1, 1933 to January 22, 1933

 

Monthly financial statement, 1916-1932

Physical Description: 12 volumes

Acquisition note

Part of later accessions: manuscript reports in chronological order, "Pacific Steamship Company", February 1947.
Volume PSSC 224

For the period of November 1916 to December 1917

Volume PSSC 225

For the year 1918

Volume PSSC 226

For the year 1919

Volume PSSC 227

For the year 1920

Volume PSSC 228

For the year 1921

Volume PSSC 229

For the year 1922

Volume PSSC 230

For the year 1923

Volume PSSC 231

For the year 1924

Volume PSSC 232

For the year 1925

Volume PSSC 233

For the period of January-July 1926

Volume PSSC 234

For the period August-December 1926

Volume PSSC 235

For the period January 1931 to July 1932

Volume PSSC 236

Blueprints, 1947-1949

Scope and Contents

Blueprints for a twin screw passenger trailership for the Pacific Coast Steamship Company, California route. Drawn by Sun Shipbuilding & Dry Dock Company, Chester, PA, from 1947 to 1949. 9 blueprints in 5 boxes.

Acquisition note

Part of later accessions: manuscript reports in chronological order, "Pacific Steamship Company", February 1947.
 

Series 8:   General Supplement [GS], 1920-1935

Physical Description: 14 volumes

Acquisition note

Part of later accessions: manuscript reports in chronological order, "General Supplement", February 1947.
Volume GS 1

Agency record, subsidiary, September 1928 to September 1931

Note

  • Pacific Steamship Terminal Company
  • Pacific Motorship Company
  • Olympic Steamship Company
Volume GS 2

Index book, A-1 agencies to Y-21-y; miscellaneous commodities, year 1931, no. 1-1486; year 1933, no. 1-83

 

Letters, 1932-1935

Physical Description: 3 volumes
Volume GS 3

Numbers to F.T. Adams, W.M. Cline, and C.H. Perkes, June 1, 1932 to July 6, 1933; "Memo Book" title on the outside

Volume GS 4

Numbers to F.T. Adams, Chas. A. Parker, and W.M. Cline, July 6, 1933 to December 31, 1934; "Record" title on the outside (with PSSC v. 210-216)

Volume GS 5

Numbers to F.T. Adams, C.E. Flye, J.E. Atherley, Chas. Perkes, W.M. Cline, W.A. Nourse, T.E. Cuffe, year 1935; "Ledger" title on the outside

 

Pacific Coast Association of Port Authorities, 1935

Physical Description: 2 volumes
Volume GS 6

Twenty-second annual convention reports, August 15-17, 1935, Vancouver, B.C., Canada

Volume GS 7

Convention numbers of magazines on shipping, August 1935

 

Shipping news, 1920-1922

Physical Description: 3 volumes
Volume GS 8

Business trends and trade reports relating to maritime news, May 26, 1920 to April 28, 1921 (newspaper clippings)

Volume GS 9

Trends, labor troubles, and government relationships in maritime activities, May 27, 1921 to July 1, 1921 (newspaper clippings)

Volume GS 10

Government board relations and trade reports, July 2, 1921 to March 19, 1922 (newspaper clippings)

Volume GS 11

Statements, year 1921 to 1922, p. 2-73

Note

Assets fixed, deferred items, accounts receivable, liabilities, split sheet trial balance, stockholders balance, annual balance sheet. Companies listed: PSSC, PLC, PANC, APSC and ACC.
Volume GS 12

United States Shipping Board, Bureau of Inter-Coast Service, investigation reports, section 19, Merchant Marine Act, July 1920

Volume GS 13

Journal, January 2, 1931 to April 19, 1933, no. 1-1486 and 1-83

Volume GS 14

Miscellaneous papers and pages, year 1911-1929

 

Series 9:   Alaska Steamship Company [ASSC], 1929

Physical Description: 1 volume

Acquisition note

Part of later accessions: manuscript reports in chronological order, "Alaska Steamship Company", February 1947.
Volume ASSC 1

Annual report of the Alaska Steamship Company to the Interstate Commerce Commission for the year ended December 31, 1929

 

Series 10:   Pacific Steamship Company and Subsidiaries [PSSCAS], 1922 and 1927-1933

Physical Description: 5 volumes

Acquisition note

Part of later accessions: manuscript reports in chronological order, "Pacific Steamship Company and Subsidiaries", February 1947.
Volume PSSCAS 1

Annual statement, Pacific Steamship Company, The Admiral Oriental Line, Pacific Lighterage Company, for the year ended December 31, 1922

 

Statistics, 1927-1933

Physical Description: 4 volumes
Volume PSSCAS 2

July-December 1927; January-April 1928; October 1928-May 1930 (December 1929 missing)

Volume PSSCAS 3

1930 and 1931, includes folders of tariffs and schedules

Volume PSSCAS 4

Largely for year 1931, divided by subsidiaries

Volume PSSCAS 5

Up to September 1933, includes an alphabetical cross index

 

Series 11:   Pacific Steamship Lines Ltd. [PSSL], 1933-1938

Physical Description: 9 volumes

Acquisition note

Part of later accessions: manuscript reports in chronological order, "Pacific Steamship Lines Ltd.", February 1947.
 

Annual report of Pacific Steamship Lines Ltd., San Francisco, California, to the Interstate Commerce Commission, 1933-1936

Physical Description: 4 volumes
Volume PSSL 1

For the period January 23, 1933 to December 31, 1933

Volume PSSL 2

For the year ended 1934

Volume PSSL 3

For the year ended 1935

Volume PSSL 4

For the year ended 1936

 

Annual report and general financial statement prepared for United States Department of Commerce, United States Shipping Board Bureau, Washington, D.C.; submitted by Pacific Steamship Lines Ltd., San Francisco, California, 1934-1935

Physical Description: 2 volumes
Volume PSSL 5

For the calendar year 1934

Volume PSSL 6

For the calendar year 1935

 

Annual report and general financial statement prepared for United States Maritime Commission Division of Finance, Washington, D.C.; submitted by Pacific Steamship Lines, Ltd., San Francisco, California, 1936-1938

Physical Description: 3 volumes
Volume PSSL 7

For the calendar year 1936

Volume PSSL 8

For the calendar year 1937

Volume PSSL 9

For the calendar year 1938

 

Series 12:   Pacific Coast Steamship Companies collection - papers, 1936, 1946-1951 and undated (bulk, 1946-1951)

Acquisition note

Part of later accessions.
Box 1

Pacific Coast Steamship Company publicity, 1946-1949

Box 2

Pacific Coast Steamship Company Maritime Commission, 1947

Box 3

California Public Utilities Commission, circa 1948

Box 4

Pacific Coast Steamship Company finances, 1947-1951

Box 5

Pacific Coast Steamship Company finances, circa 1950

Box 6

Atlantic Coast Steamship Company papers, circa 1948

Box 7

Pacific Steamship Lines papers, circa 1936

Box 8

Standard Oil Company of California essay contest, undated