George W. Pierce, Sr Series 1. 1841-1905
Legal Documents Subseries 1.2. 1859-1905
Property Subseries 1.2.1. 1859-1905
Abstracts of Title
Agreements 1859-1881
Indentures and Mortgages 1859-1879
Insurance Policies for Property 1869-1879
Other Property Records 1863-1888
Public Office Subseries 1.2.2. 1859-1871
Other Subseries 1.2.3. 1861-1889
Assessment Lists
1881-1889 undated
Tax Bills
1880-1885
Tax Receipts
Account Statements, Promissory Notes, and Receipts Subseries 1.3.2. 1853-1889 undated
Account Books Subseries 1.3.3. 1845-1882
Accounts for Pierce Family Ranch and records for Justice of the Peace, Yolo County, CA, Account book converted into scrapbook, 1 volume circa 1860-1869
Clippings from account book/scrapbook 1860-1869
Diaries Subseries 1.4 1852-1890
Travel Journal with short account of move from Kenosha, WI / Southport, WI to California and a list of expenses 1852
Diary, Accounts, and Draft of remarks made to Independent Order of Odd Fellows, Yolo Lodge no. 169 1872-1873
Diary 1877-[1878]
Diary and Accounts, 1 volume, 1 leaf 1879
Diary and Accounts, 1 volume, 1 leaf 1880-1881
Diary and Accounts, 1 volume 1881
Diary and Accounts, 1 volume 1882
Diary and Accounts, 1 volume 1883
Diary and Accounts, 1 volume 1884
Diary and note, 1 volume, 1 leaf 1885
Diary and Accounts, 1 volume 1886
Diary and Accounts, 1 volume 1887
Diary, 1 volume and 1 leaf 1888
Diary and Accounts, 1 volume 1889
Diary, 1 volume, 1 leaf 1890
Organizations Subseries 1.5.1. 1863-1879
California Wine Growers Association
Certificate of membership 1867
Freemasons
Pamphlet; "By-Laws of Woodland Lodge No. 156 of Free and Accepted Masons," San Francisco, CA: Franklin Printing House 1872
Independent Order of Odd Fellows 1863-1879
Anniversary Hymns, incomplete date
Newspaper, "New Age" Sept. 30, 1871
Pamphlets 1863-1879
Pamphlet: "Constitution and by-laws of Woodland Lodge No. 111, I.O.O.F.," Sacramento, CA: Crocker, H. S 1871
Pamphlet: "Constitution, by-laws and rules of order of Woodland Lodge No. 111, I.O. of O.F.," Sacramento, CA: Crocker, H. S 1863
Pamphlet: "Proceedings of the twenty-seventh annual communication of the R. W. Grand Lodge of the State of California" 1879
"Responses to be used at the dedication of the Odd Fellows Hall at Suisun" April 25, 1873
Patrons of Husbandry - National Grange
Pamphlet; "Constitution of the order of Patrons of Husbandry and by-laws of the National Grange," Washington, D.C.: Gibson Brothers 1873
Other Printed Material Subseries 1.5.2. 1867-1879
Broadside, Administrator's sale for the estate of S. J. Thomas 1867
Hymn 1877
Newspapers; "The Daily Republican;" Woodland, ca. Aug. 21, 1879 Aug. 29, 1879 Sept. 1, 1879 Sept. 2, 1879
Eunice Pierce Series 2. 1867-1908
Correspondence Subseries 2.1. 1879-1895
Outgoing Subseries 2.1.1. 1888
McDougall, J. H., letter Dec. 20, 1888
Incoming Subseries 2.1.2. 1879-1890
Briggs, H. W., letter and 2 envelopes 1893-1895
Davies, Work, McNamee and Hilton, Law Offices, 2 letters 1879-1882
Evalyn [sister], letter and envelope Oct. 29, 1892
Frost, C. S., letter and envelope Sept. 16, 1892
Sacramento Bank; Coleman, William P., President, letter May 12, 1890
Abstract of Title 1897-1906
Insurance policies for property 1904-1907
Tax receipts 1874-1888
Tax receipts 1889-1904
Account Statements, Promissory Notes, and Receipts
undated 1867-1905
Diary entries on 2 leaves of paper Jan. 2, [1891] - Jan. 24, [1891]
Diary and Accounts, 1 volume 1891
Diary and Accounts, 1 volume 1892
Diary and Accounts, 1 volume, 1 card 1895
Diary and Accounts, 1 volume 1896
Diary and Accounts, 1 volume 1897
Diary, Accounts, List, and Receipt; 1 volume and 2 leaves 1898
Diary and Accounts, 1 volume 1899
Diary and Accounts, 1 volume 1900
Printed Material Subseries 2.5. 1908
Funeral notices for Eunice Pierce Oct. 26, 1908
George W. Pierce, Jr Series 3 1864-1931
Correspondence Subseries 3.1 undated 1876-1931
Outgoing Subseries 3.1.1 undated 1901-1913
Balfour, Douglas, 1 cc. letter Feb. 22, 1904
Best Manufacturing Company, 4 cc. letters 1910-1911
Brittain, John A., 1 cc. letter July 23, 1907
California Promotion Committee, 1 cc. letter March 25, 1907
Davis, William R., 1 cc. letter June 27, 1913
Dawson, W. T., 1 cc. letter June 15, 1913
Donohoe, Charles L., 2 cc. letters 1913
Electric Appliance Company, 2 cc. letters 1913
Fancher Creek Nurseries, 1 cc. list Dec. 26, 1913
Fischer, C. F., 1 cc. letter June 28, 1913
Gillett, James N., Governor of California,1 cc. letter May 18, 1907
Green, W. S., cc. letter Nov. 27, 1904
Hunt, James Forsyth, cc. letter Feb. 5, 1913
Jeffrey, Thomas B. and Company, cc. letter Aug. 2, 1907
Jefferies, Thomas G. and Company, cc. letter Aug. 4, 1907
Johnson, Hiram W., Governor of California, cc. letter March 15, 1911
Johnson, J. D. and Son, cc. letter July 7, 1913
Kent, W. H. and George C. Perkins, 2 cc. letters and 2 handwritten drafts on 2 leaves Feb. 8, 1913
Knox Automobile Company, 2 cc. letters Sept. 19, 1904
Leavitt and Bill, cc. letter Sept. 14, 1904
Lehe, Edward N., cc. letter June 15, 1913
Lukens, G. R., cc. letter Aug. 20, 1902
McSweeney, Ambrose, cc. letter June 23, 1913
Millican, Kenneth A., cc. letter Dec. 9, 1907
Morrison, W. L., cc. letter fragment Sept. 21, 1904
O'Gara, James J., cc. letter Feb. 18, 1913
O'Hara, Mrs. James, cc. letter June 15, 1913
Pacific Manufacturing Company, 2 cc. letters 1913
Pardee, George C., Governor of California, 6 cc. letters (1 with notes on reverse) and 1 handwritten letter draft with notes on reverse 1904-1913
Perkins, George C., cc. letter Feb. 8, 1913
Pfaff, M. G., cc. letter April 14, 1907
Reed, H. B., cc. letter March 3, 1906
Reith, John, Jr., cc. letter March 29, 1905
Rose, Charles T., 4 cc. letters 1913
Rule, F. K., cc. letter Sept. 16, 1904
Sheldon, M. N., cc. letter June 18, 1913
Southern Pacific Company; Brennan, J. D., Superintendent Western Division; 2 cc. letters 1913
Stabler, H. P., cc. letter and statement Nov. 27, 1904
State Farm Commission; Henderson, V. H., Secretary; 3 cc. letters 1905-1906
State Farm Commission, Members of, 5 cc. letters, 1 letter fragment 1905-1906
Talley Specialty Company, cc. letter Jan. 22, 1904
University of California Club, cc. letter Aug. 5, 1905
Webb, U. S., 3 cc. letters 1906
Wheeler, Benjamin Ide, President, University of California, 2 cc. letters 1904-1905
Wickson, E. J., cc. letter Jan. 16, 1906
Wilson, Rufus Rockwell, cc. letter June 28, 1913
Unidentified Recipient; Dear Sirs (concerning California Grain Growers' Association; letter Dec. 12, 1901
Unidentified Recipient: Frankie (concerning Pierce Family activities), cc. letter July 5, 1913
Unidentified Recipient: To Whom it May Concern (concerning Davis, CA Postmaster), n.d., letter draft undated
Incoming Subseries 3.1.2. 1876-1931
Anderson, Alden, Lieutenant-Governor of California, 4 letters, 4 envelopes 1906
Ashley, P. N., 2 copies of 1 letter June 7, 1906
Associated Almond Growers of Paso Robles; C. E. Magahy, Secretary; form, letter, booklet, and envelope undated
Athens Lodge, No. 228, [Freemasons], Davisville, CA, invitation, ticket, and envelope Oct. 4, 1876
Bank of Yolo; C. W. Bush, President; form letter Aug. 5, 1912
Bannister, A., letter and envelope Aug. 20, 1902
Bates, W. E., letter 1906
Beard, W. A., 2 letters, envelope, and copy of letter from E. W. Hilgard 1911
Boynton, Albert E., letter May 21, 1918
Braly, J. H., letter and envelope March 31, 1905
Brooke, Morris, letter Feb. 14, 1906
Brown, H. G., letter Aug. 16, 1918
Budd, John E., 5 letters and 2 envelopes 1906
California Almond Growers' Exchange, , 1 postcard, 2 copies of letters from Dudley, U. H. and Company 1919-1920
California Almond Growers' Exchange; J. P. Dargitz, Secretary and Manager; ; letter with statement 1910
California Almond Growers' Exchange; T. C. Tucker, Manager; ; 6 letters, 1 statement, 4 envelopes 1912-1922
California Almond Growers' Exchange; B. F. Walton; President; ; letter Aug. 9, 1912
California. State Commission of Horticulture; G. H. Hecke; State Commissioner of Horticulture; ; letter and envelope Oct. 29, 1918
California. State Committee on Efficiency and Economy; Albert E. Boyton, Chairman; ; letter, list, and envelope Jan. 21, 1919
California State Prison, San Quentin, CA, Jute Mill Department; John C. Edgar, Warden; ; letter, legal doc., and envelope Jan. 31, 1907
Chicago Pneumatic Tool Company; N. E. Otterson, District Manager; ; letter, envelope, and 2 fliers Dec. 18, 1914
Cook, Thomas and Son, World Wide Travel Service, , letter and brochure March 9, 1926
Crandall, F. W., , postcard Feb. 21, 1903
Dargitz, J. P., , letter and envelope Dec. 24, 1918
Davis Business Men's Association, Davis, CA; H. B. Crego, Secretary; ; letter May 11, 1922
DeLaval Dairy Supply Company; Charles A. Crate, Sales Department; ; 1 letter and 1 copy of letter from Newman Brothers of Poppy Ridge Ranch, Elk Grove, ca. 1914
Diggs, M., , 14 letters and 14 envelopes 1901-1908
Dixon Chamber of Commerce, Dixon, CA; R. Moss, Publicity Committee; ; letter April 1, 1913
Fancher Creek Nurseries 1914-1915
Franklin Paint Company; ; 3 form letters, 6 envelopes, 2 roofing samples, 3 brochures, and 6 order forms 1926
French, F. W., , letter Feb. 6, 1903
Fulton Paint Company; ; 1 form letter, 2 envelopes, 2 roofing samples, 1 brochure, and 2 order forms 1926
Gregory, W. H., , 2 letters Sept. 10, 1906
Griffith Brokerage Company, n.d., , 4 fliers 1919
Groff, D. B., (regarding California Grain Growers' Association), , letter Dec. 17, 1901
Hecke, G. H., , letter and envelope Sept. 15, 1915
Hendy, Joshua, Machine Works; ; letter, flier, and envelope Feb. 20, 1884
Howell-Dohrmann Company; George W. Howell; ; letter and envelope May 29, 1912
Janes-Frase Company, Auditors and Public Accountants; Louis L. Janes, Manager Commercial Department; ; 16 letters with accounts for the California Almond Growers' Exchange 1923
Johnson, Hiram W., Governor of California; Alexander McCabe, Private Secretary [for Gov. Johnson]; ; letter Feb. 18, 1913
Lake Tahoe Railway and Transportation Company; J. U. Haley, General Freight and Passenger Agent; ; letter, annual pass, and envelope April 28, 1903
Lang, Herbert, , letter and envelope June 13, 1905
Marsh Brothers and Gardenier Inc., Contracting Engineers; Marsh, E. L., President; ; letter Dec. 17, 1914
Montgomery, Carey, , letter March 30, 1913
Myers, T. L., (regarding Silica Brick Company), , letter with estimate March 31, 1911
New Orleans Board of Control, Department of Publicity, National Drainage Congress, , 2 letters and 1 flier 1912
Newby, B. F., , letter from Newby with 2 letters from Hugo K. Asher enclosed 1918
O'Connor, Annie, incomplete date, letter
Official Committee for the Reception of the Fleet, , invitation, ticket, and envelope May 6, 1908
Pacific Gas and Electric Company; S. V. Walton, Manager Commercial Department; (regarding Silica Brick Company); ; letter Nov. 23, 1910
Pardee, George C., Governor of California; incomplete date, ; 1 telegram, 4 letters, and 2 envelopes 1905-1913
[Pierce, Susan Gilmore], "Susie," , letter Sept. 4, 1909
Pierson, J. C., , 5 letters and 1 envelope 1882-1883
Rose, Charles T., n.d., , 2 letters 1913
Sacramento Clay Products Company; J. P. Dargitz, Secretary; , letter and envelope Nov. 18, 1914
Sacramento Union; Alfred Holman, Editor and Publisher; ; letter April 20, 1905
Sacramento Valley Electric Railroad Company; Melville Dozier, Jr., General Manager; n.d., ; 1 letter from Dozier with the following enclosed: copy of letter sent to H. R. Timm, copy of letter sent to John Reith, Jr., copy of letter sent to stockholders by E. L. Sisson, and envelope with notes 1914
Sacramento Valley Electric Railroad Company; Louis L. Janes, Secretary; ; 2 letters and 1 envelope 1914
Sacramento Valley Electric Railroad Company; Louis L. Janes, Secretary; ; large envelope Dec. 8, 1914
Sacramento Valley Expositions Commission; William J. Weyand, Acting President; ; letter Oct. 19,1915
Scarlett, J. E., , 2 letters 1918
Silica Brick Company; J. P. Dargitz, Secretary; ; 11 letters and 1 clipping 1911-1912
Singh, Mousha, , letter April 9, 1914
Shore Line Investment Company; Charles W. Fay, General Manager; ; letter March 18, 1912
Southern Pacific Company; J. D. Brennen, Superintendent Western Division; ; letter Feb. 17, 1913
Southern Pacific Company; James Horsburgh, Jr., Asst. Gen. Pass. Agent; ; 2 letters and 2 envelopes 1903
Stanley, Martha C., n.d., letter
State Farm Commission; V. H. Henderson; Secretary; ; 7 letters and 7 envelopes 1905-1906
Stevens, Flora J., , letter Oct. 3, 1907
Throof, D. R., , letter March 11, 1913
True, Gordon H., illegible date, letter and envelope
Tufts, Addie B., n.d., , letter, card, and envelope 1927
United States. Department of Agriculture, Bureau of Statistics, , county schedule Dec. 1, 1903
University of California, Davis. College of Agriculture, Faculty Club; University Farm; n.d., ; letters from E. H. Hughes and J. D. Long, Manager; form letters from the Board of Directors and the Social Committee 1925
University of California, Davis. College of Agriculture, Horticulture Round Table; University Farm; ; letter Jan. 20, 1924
University of California, Davis. College of Agriculture; University Farm Creamery; ; form letter and envelope Sept. 25, 1915
University of California, Davis. College of Agriculture; University Farm; H. E. Van Norman, Dean; ; letter Oct. 2, 1915
University of California. Revenue Association; William Denman, Secretary; ; letter and envelope Dec. 31, 1900
University of California. Volunteer Committee, Class of 1875, n.d., form letter
Webb, U. S., Attorney-General of California; ; 2 letters, 2 envelopes, enclosed copy of a letter from Webb to Gov. George C. Pardee, and enclosed copy of a letter from Webb to V. H. Henderson Aug. 1906
Wheeler, Benjamin Ide, , 2 letters and 2 envelopes 1905-1906
Wickson, E. J., , 5 letters, 1 telegram, and 4 envelopes 1905-1906
Wilkins, C. W., , letter and envelope July 15, 1931
Woodland Daily Democrat; Edward E. Leake, Editor and Proprietor; n.d., ; 3 letters and envelope 1915
Yolo County Board of Trade; H. S. Maddox, Secretary-Manager; n.d., ; 2 letters, envelope, flier 1913
Yolo County Consolidated Water Company; J. Craig, President; ; 2 letters Feb. 16, 1906
Yolo County Consolidated Water Company; W. H. Gregory, Manager; ; letter July 16, 1906
Unidentified Author; invitation to grand ball, Yolo County, ca. May 1, 1876
Unidentified Author; empty envelope mailed from Sacramento, ca. Feb. 10, 1915
Collected Letters Subseries 3.1.3. 1866-1920
California State Prison, Folsom, CA; Warden John McComb to Sperry and Company; ; letter May 13, 1887
Guile, D. B. to M. Diggs, incomplete date, letter
Hannon, W. to Sacramento Bank, , letter Aug. 9, 1892
Hilgard, E. W. to W. A. Beard, , copy of letter March 22, 1911
Lamont, George A. to R. B. Armstrong, , letter and copy of that letter June 5, 1906
Lawrence, J. H. to Messrs. R. N. and C. D., , letter Dec. 31, 1866
[Pardee, George C.], Governor of California, to U. S. Webb, , cc. letter May 8, 1906
Sacramento Valley Home Products League; C. T. Farnham to Davis Chamber of Commerce, Davis, CA; ; letter Feb. 17, 1913
Schlegel, Frank H. to M. Diggs, , letter Oct. 28, 1908
Schmeiser Manufacturing Company, Davis, CA; ca. ; form letter/brochure for the Read - Schmeiser Almond Huller and Separator No. 2. Letter features quote from Pierce's article "The Almond." 1920
Scott, G. W. to William [illegible last name], , letter March 14, 1888
Southern Pacific Company; J. D. Brennan, Supt. Western Division; to H. S. Maddox, Secretary, Yolo County Board of Trade; ; letter Feb. 9, 1913
Vinter, William of Hope Orchard, Edenville, CA to Holmes Lime Company, Inc.; ; copy of letter Dec. 23, 1908
Webb, U. S., Attorney-General of California, (by E. B. Power, Deputy) to George C. Pardee, Governor of California; ; copy of letter May 26, 1906
Legal Documents, 1870-1927 Subseries 3.2.
Farmers' Marketing Associations, 1901-1917 Subseries 3.2.1.
Agreements and Contracts; California Almond Growers' Exchange, Davisville Almond Growers' Association (Davis Almond Growers' Association); n.d 1903-1906
By-laws of the Farmers' Protective Association of California 1903
Resolutions; California Fruit Distributors; California Grain Growers' Association; California Fruit Growers, Committee on Labor; n.d., 1901-1917
Property and Water Rights, 1883-1927 Subseries 3.2.2.
Pierce Family Properties, 1904-1927
Agreement/Contract; Charles T. Rose and George W. Pierce, Jr Sept. 7, 1912
Insurance Policies for Property; Norwich Union Fire Insurance Society, Hartford Fire Insurance Company, and German American Insurance Company; ; 4 policies and 1 letter 1904-1906
Notice Sept. 1927
University Farm site: University of California, Davis 1905-1906
Agreements and Contracts 1905-1906
Citizens of Davisville, CA, regarding fund to pay for water rights for the University Farm and interest on purchase price of the M. V. Sparks place 1906
Yolo County Consolidated Water Company and the Regents of the University of California July 23, 1906
Various Yolo County, CA properties and water companies 1883-1913
By-laws of Putah Creek Water Company 1883
Public Office, ca. Subseries 3.2.3. 1898-1900
Appointment and Commission; Henry T. Gage, Governor of California, appoints George W. Pierce, Jr. as a trustee of the California. State Normal School, San Jose 1900
Petitions; Residents of Yolo County, CA to George W. Pierce, Jr., ca. 1898
Silica Brick Company Subseries 3.2.4. 1911-1912
Propositions 1912
Writ of Attachment; Clinton L. White vs. Silica Brick Company Dec. 4, 1911
Other Legal Documents Subseries 3.2.5. 1870-1913
Certificate of Military Commission: Captain in the Battalion of University Cadets, University of California May 20, 1875
Assembly Bill No. 553, California State Assembly, "An act to provide for the survey and construction of wagon road from Tallac to McKinney's, along the shore of Lake Tahoe," 1897
Constitution of the Yolo County Club of the University of California 1895
Life Insurance Policies; Sonoma and Marin Mutual Beneficial Association and Standard Life and Accident Insurance Company; application, brochure, policy with supplement, envelope, and 2 letters ca. 1870-1905
Resolutions, n.d., ca. 1913
Resolution by Davis Chamber of Commerce, Davis, CA, ca. , concerning national highway 1913
Resolution of California State Assembly, Joint Resolution No. 44, recognition of Porfirio Diaz government of Mexico, n.d
Financial Records Subseries 3.3. 1882-1925
Tax Records 1904-1918
Tax Records (Oversize) 1899-1918
Account Statements, Promissory Notes, and Receipts, n.d., incomplete date 1885-1925
Statements, notes, receipts, n.d., incomplete date
Statements, notes, receipts 1885-1904
Statements, notes, receipts 1905-1912
Statements, notes, receipts 1913-1925
Account Books 1882-1919
Pierce Family and ranch expenses and earnings (includes records of ranch laborers); ; 1 volume, 26 notes, 3 clippings, 3 receipts 1897-1911
Putah Creek Water Company, , 1 volume 1882-1885
Checkbook with register, , 1 volume 1906
Time book for Pierce Ranch laborers, , 1 volume and 1 clipping 1913-1919
Diaries, Notes, and Meeting Minutes Subseries 3.4 1866-1930
Diary 1866
Diary and accounts 1871
Diary and accounts 1872
Diary and accounts 1873
Diary, accounts, and lecture notes 1874-1881
Notes; University of California, Berkeley, ca. 1875
Notes, written on 3 business cards for Gundlach, J. and Company Sept. 9, 1878
Notes, copied from "Popular Science Monthly," article, "Can sound be produced by radiant energy?" June/July 1881
Notes on human speech and religion and notes on Independent Order of Odd Fellows celebration picnic circa 1882
Meeting Minutes; Putah Creek Water Company, Davisville, ca. 1882-1883
Diary 1889
Diary 1894
Diary and accounts 1901
Notes on number of people in trains passing through Davis, CA (University Farm data) 1906
Diary and accounts 1909
Meeting Minutes (informal summary), Silica Brick Company 1910-1912
Diary and accounts 1911
Diary and accounts 1913
Diary and accounts 1918
Notes on farm labor circa 1918
Diary entries, description of travel in Hawaii and return voyage 1923
Diary and Notes on travel in Hawaii [1923]
Diary and Notes on travel in Mediterranean and Middle East 1924
Diary and Notes on travel in London and Windsor 1924
Diary 1924
Diary 1925
Diary 1928-1929
Diary, "My Cruise Round the World on Canadian Pacific, S.S. Empress of Australia" 1928-1929
Notes on Imperialism and the Philippines Feb. 12, 1929
Diary entries and notes on Canadian Pacific shore excursions into China, Hong Kong, Japan, Java, and Singapore Feb. 13-March 5, 1929
Diary and accounts 1929
Diary 1930
Creative Works Subseries 3.5. [1860]-1925
Inventions Subseries 3.5.1. 1917-1925
Almond Bleacher, by George W. Pierce, Jr., n.d., , U.S. patent and time line 1923
Diagrams and 7 photographs of farm machinery in Baker and Hamilton ledger, , 1 volume 1917-1925
Literary Productions Subseries 3.5.2. 1904-1928
Poem, n.d
Satire, "The War in the Far East," to the Davisville Whist Club, , 3 leaves March 5, 1904
Speeches, ca. 1905-1928
On the occasion of the first commencement at Davis Joint Union High School, , text of speech on 3 leaves 1928
Envelope (empty) that held, "Almond Address," made to the Davis Fruit Growers' Convention June 1914
Outline of a speech promoting Davisville, CA as the site for the University Farm, ca. 1905
Other, n.d Subseries 3.5.3. 1864-1889
Scrapbook 1865-1889
Account book converted into scrapbook, , 1 volume 1865-1889
Loose clippings from scrapbook 1865-1889
Exhibit Labels, Yolo County, CA, n.d
Program (handwritten) for school play March 5, 1864
Notes and sketches, various undated
Printed Material, n.d Subseries 3.6. 1867-1930
Business Ventures Subseries 3.6.1. 1882-1914
Diggs Subdivision of the Hext Tract, Yolo County, CA; 2 brochures and a list of lot prices; n.d Feb. 1, 1907
Putah Creek Water Company; broadside 1882
Sacramento Clay Products Company; statement 1912
Sacramento Valley Electric Railroad Company, n.d 1914
List of stockholders in Sacramento Valley Electric Railroad Company, n.d
Newspapers with articles relating to Sacramento Valley Electric Railroad Company 1914
Silica Brick Company, , estimates of plant and equipment costs and a statement 1910-1912
California Promotion, n.d Subseries 3.6.2. 1889-1926
Counties, n.d 1889-1926
Contra Costa County, CA; Newsletter, "The Richmond Times," Dec. 1922
Fresno County, CA; Menu Dec. 14, 1907
Sacramento County, CA, n.d May [1916]
Brochures, n.d
List of prizes for Causeway Celebration Floral Parade May [1916]
Yolo County, CA; n.d 1889-1926
Clippings, n.d 1913-1918
List of exhibitors and products, Yolo County, CA, exhibit, n.d
Pamphlets 1915-1926
California State, n.d 1902-1922
Bulletins 1912-1922
Clipping, ca. 1918
Fliers, Picture Tour of California 1903
Pamphlet; "Speech of United States Senator A. J. Beveridge, of Indiana," San Francisco, CA: 1902
Postcard with attached ribbons and button, n.d
Farmers' Marketing Organizations, n.d Subseries 3.6.3. 1902-1928
California Almond Growers' Exchange, Davisville Almond Growers' Association, and Davis Almond Growers' Association 1903-1923
Book; "California Almonds," San Francisco, CA: California Almond Growers' Exchange 1918
Brochures; n.d., ; 4 brochures, 2 handwritten notes, and 1 clipping 1910-1920
Brochures, oversize 1919-1920
Bulletin, San Francisco, CA: California Almond Growers' Exchange Oct. 14, 1919
Certificate, Davis Almond Growers' Association May 4, 1910
Clippings 1919
Envelopes, n.d
Fliers, n.d
Fliers, oversize, n.d
Labels, n.d
Lists (membership, products, prices), n.d 1903-1920
Postcards, n.d 1919
Reports 1922-1923
Store displays, banners and broadsides, n.d
Store displays, booklet with posters for advertising campaign 1919
Store displays, cardboard cut-outs, n.d
Clipping 1918
California Fruit Growers 1908-1917
Clipping Jan. 17, 1908
Menus Nov. 23, 1917
California Grain Growers
Certificates and lists of canvassers and subscribers, n.d
Brochure 1918
California Walnut Growers' Association 1919-1920
Book; "The California Walnut," Los Angeles, CA: California Walnut Growers' Association 1919
Brochure with store displays 1919
Newsletter; "Diamond Brand News," vol. II, no. 2 March 1920
The Farmers National Cooperative Exchange Company
Brochure and clipping 1902
The Farmers' Protective Association of California
Circulars, n.d
The National Grange
Clipping 1928
The National Society of Equity of North America
Clipping, n.d
General, n.d 1918-1922
Clippings, n.d
Clipping, oversize Feb. 5, 1918
Fliers, "How the Tariff Affects the Farmer," n.d
Food Products Supplement to the issue of "The Literary Digest Grocery Store." Nov. 15, 1919
Highways Subseries 3.6.4. 1903-1915
Broadside; "Good Roads or Political Roads, Which? M. P. Ormsby, Republican nominee for Supervisor, Second District," Nov. 6, 1906
Clippings 1913
Newspaper; "Woodland Daily Democrat," April 9, 1915
Pamphlet; Brownlow, W. P., "Why Wagon Roads in the United States are Bad and How They can be Improved," ca. 1903
Labor, n.d Subseries 3.6.5. 1888-1918
Clippings, n.d 1917-1918
Clippings, oversize 1918
Envelope, n.d
Flier featuring article; McConnell, G. W., "The Hard Times of Prosperity,"ca. 1917
Form, Sutter Growers' Association, n.d
Minutes of a joint meeting of committees on food production and labor conservation, Commonwealth Club, San Francisco, CA, ; minutes and envelope May 15, 1918
Newsletter; "The Anglo and London Paris National Bank," San Francisco, CA: Jan. 1, 1918
Pamphlet; "The President's Message, Hostile to Home Protection, Home Markets, and Home Labor: Remarks of Hon. Justin S. Morrill, of Vermont, in the Senate of the United States," April 11, 1888
Panama-Pacific International Exposition, San Francisco, ca. Subseries 3.6.6. 1914-1915
Agricultural Technology, brochures (collected at the Panama-Pacific International Exposition) 1915
The Exposition (information about it) 1914-1915
Book and envelope; "The Panama-Pacific International Exposition, Illustrated in Color," San Francisco, CA: Reid, Robert A. 1915
Brochure 1914
Catalog; "Temporary Catalogue of the Department of Fine Arts: Panama-Pacific International Exposition," San Francisco, CA: Wahlgreen Company 1915
Magazine; "Pacific Service Magazine," San Francisco, CA: Pacific Gas and Electric Company March 1915
Southern California; brochures (collected at the Panama-Pacific International Exposition) relating to Los Angeles, CA and the Panama-California Exposition in San Diego, ca.
Travel, n.d Subseries 3.6.7. 1867-1930
Algeria 1928
Brochure, card, and envelope 1928
Egypt 1928-1929
Pamphlet; Quibell, A. A., "The Pyramids of Giza,"ca. 1928
Programs 1928-1929
England 1924
Book: "Cambridge," Reigate: Frith, F. and Company, ca. 1924
Book: "Guide book to Windsor Castle and the town and neighborhood of Windsor," Windsor: Oxley and Son 1924
Pamphlet, Ely Cathedral, ca. 1924
Gibraltar ca. 1928
Brochures and program in an envelope;ca. 1928
Scaglia, P. S., "The Catacombs of Rome, the Monuments of Italy-N. 14," Rome: Frank, Joseph, ca. 1924
Japan ca. 1929
Japan; brochures, pamphlets, and program in envelope labeled, "Japan;"ca. 1929
New Zealand, n.d
Brochure, n.d
Palestine, n.d
Book: Trumper, V. L., "Historical Sites in Palestine with a Short Account of Napoleon's Expedition to Syria," Cairo: Nile Mission Press, n.d
The Philippines, n.d
Pamphlet. "Manila and the Philippine Islands," Manila: The Philippine Education Company, n.d
Scotland, n.d
Spain 1924
Switzerland 1923-1924
Book; Heinemann, F., "Lucerne: Lake of Lucerne and its Environs," Official Enquiry Office 1923
Brochures, ca. 1924
Turkey 1923-1924
Book; "Vues de Constantinople,"ca. 1924
Pamphlet; "Tourist Guide to Constantinople, Robert College and Constantinople Woman's College," New York: Near East Colleges, ca. 1923
United States, n.d 1875-1925
Alaska, n.d 1923-1925
Brochures, n.d 1923-1925
Pamphlet. Cordova Chamber of Commerce, "Via Cordova Alaska," Cordova, AK: Alaska Daily Times, n.d
California, n.d 1875-1925
Brochure, n.d
Map 1925
Schedules, n.d
Tickets and Passes 1875-1899
Colorado 1892
Manitou Grand Caverns, broadside ca. 1892
Hawaii, n.d 1917-1923
Brochures, n.d 1921-1923
Envelope, n.d
Lists of passengers and menus, S. S. Matsonia March 7, 1923-March 13, 1923
Pamphlet; Alexander, W. D., "A Short Synopsis of the Most Essential Points in Hawaiian Grammar," Honolulu, HI: Thrum, Thomas G. 1920
Pamphlet; Kinney, H. W. and L. W. de Vis-Norton, "The Island of Hawaii," Hilo Board of Trade, 1917
Program 1923
Book; Barnes, A. H., "Our Greatest Mountain and Alpine Regions of Wonder," National Park Arts Series 1911
Multiple Destinations, n.d 1903-1929
Book; "The Shasta Route in All of its Grandeur," Chicago, IL: Teich, Curt and Company, n.d
Brochure:Dollar Steamship Lines, , 4 brochures, 2 envelopes 1926
Brochure; Cook, Thomas and Son 1927-1929
Brochure; United American Lines 1925-1926
Brochures; Various Companies 1922-1926
Map, route of the cruise, n.d
Newsletter; "The Empress Cruise News," Canadian Pacific's Empress of Australia, No. 22 Jan. 9, 1929
Newspaper; "Woodland Daily Democrat," Nov. 17, 1924
Ticket Stub Feb. 20, 1903
University of California Subseries 3.6.8. 1873-1928
University of California, Alumni Association 1891-1897
Certificate Jan. 1, 1895
Programs Oct. 9, 1897
Ticket June 24, 1891
University of California, College of Agriculture 1899-1920
Bulletin; Shaw, G. W., "How to Increase the Yield of Wheat in California," Bulletin No. 211, Berkeley, CA: The University Press 1911
Flier; University Farm, incomplete date
Program; Farmers' Institute; Danville, ca. Feb. 8-9, 1899
Program; Fourth Annual Basket Picnic, University Farm, Davis, ca. May 11, 1912
Report; Hunt, T. F., "Observations on the Recent Agricultural Inquiry in California," Berkeley, CA: University of California, College of Agriculture, ca. 1917
Report; "Results of the Investigations on Deciduous Fruits, Olives, Figs, Nuts, and Fruit Products for the Year Ending June 30, 1920," University of California, College of Agriculture, ca. 1920
Various, University of California 1873-1928
Clippings 1920-1928
Course Schedule 1873
Diploma 1875
Programs 1928
Other Printed Material, n.d Subseries 3.6.9. 1867-1930
Broadsides, n.d
Broadside, Oversize, n.d
Brochures, n.d 1900-1915
Bulletin; "Facts about the War," Paris: Paris Chamber of Commerce Jan. 5, 1915
Cards n.d.
Certificate; Office of the State Veterinarian, State of California 1908
Clippings, n.d 1911-1930
Directions, n.d 1920
Directions, Oversize, n.d
Fliers, n.d 1898-1922
Funeral notice for J. Eugene LaRue 1906
Letterhead, n.d 1910
Newsletter; "The Domestic Economist," Sacramento, CA and Virginia City, NV: Dale and Company, 1867
Newsletter; "Key System News," Oakland, CA: San Francisco-Oakland Terminal Railways Dec. 29, 1921
Newspaper; "Arizona Range News," Special Copper Edition, Willcox, AZ: Oct. 6, 1922
Newspapers; "Pacific Rural Press;" , pp. 27-28, 41-42 and , pp. 143-146, 155, 158, 160-161 Jan. 12, 1884 Feb. 19, 1887
Newspaper; "The Winters Express," May 7, 1920
Newspapers; "Woodland Daily Democrat." Feb. 5, 1912, Feb. 11, 1925
Order Form 1904
Pamphlet; Phelan, J. D., "Japan and the Shantung Affair: Keep the Orientals in Asia," The League of Nations, Washington, D. C.: Government Printing Office 1919
Programs 1879-1903
Artifacts Subseries 3.7 undated
Briefcase (empty) undated
Susan Gilmore Pierce Series 4. 1906-1918
Incoming Letter Subseries 4.1. June 2, 1913
Crane Company June 2, 1913
Financial Records Subseries 4.2. 1906-1914
Receipts 1906-1914
Printed Material, n.d Subseries 4.3. 1914-1918
Yearbooks, Woodland Shakespeare Club 1914-1916
Funeral Notice, Susan Gilmore Pierce Oct. 1, 1918
Poem (typed), Grace Hazard Conkling, "After Sunset," n.d
George Gardner Pierce Series 5. 1901-1915
Outgoing Telegram Subseries 5.1. June 6, 1906
Pierce, George W., Jr June 6, 1906
Financial Records Subseries 5.2. 1904-1915
Account Statements and Receipts 1904-1905
Account Books 1911-1915
Account Book, , 1 volume 1911-1913
Account Book, , 1 volume 1912-1915
Notes, n.d Subseries 5.3. 1912-1913
Lecture Notes, University of California, Berkeley, , notebook and loose leaves 1912-1913
Note (in child's handwriting), n.d
Printed Material Subseries 5.4. 1901-1911
Certificates of Promotion 1901-1906
Report Card 1904
Student Publications 1909-1911
"The Ilex," Valentine Number, Woodland, CA: Woodland High School 1909
"The Ilex," Christmas Number, Woodland, CA: Woodland High School 1911
Dixwell Lloyd Pierce Series 6. 1898-1940
Correspondence Subseries 6.1. 1908-1938
Outgoing Letters, , drafts 1908
Incoming Letters, , photocopies of 3 letters and 3 envelopes 1927-1938
Printed Material Subseries 6.2. 1898-1940
Book; Ainsworth, F. F., ed., "Hill's Vest-Pocket Rules of Order," Chicago, IL: Ogilvie and Company, 1898
Briefs, Judgment, and Petition relating to Civil No. 2907 in the District Court of Appeal of the State of California in and for the Third Appellate District 1924-1925
Certificate of Promotion May 31, 1907
Clippings (photocopies), Mr. and Mrs. Edwin Markham, n.d 1938-1940
Program, incomplete date
Report card 1914-1915
Student Publications 1913-1916
"The Ilex," Commencement Number, Woodland, CA: Woodland High School 1913
"The Ilex," Commencement Number, Woodland, CA: Woodland High School 1916
Pierce Family Series 7. 1852-1928
Legal Document Subseries 7.1. Oct. 5, 1852
Agreement between School District No. 1 in the town of Somers and Lucy French a qualified teacher of Somers Oct. 5, 1852
Notes, n.d Subseries 7.2.
Handwritten note fragments and addresses, n.d
Printed Material Subseries 7.3. 1852-1928
Books, n.d 1889-1925
"The Cynic's Cyclopaedia," Boston, MA: Little, Brown, and Company 1925
Hooker, H., "Child's Book on the Sabbath," New York: American Tract Society, n.d
"More Borrowings: A Compilation of Helpful Thoughts from Great Authors," San Francisco, CA: Murdock, C. A. and Company 1893
Woolard, S. F., ed., "Good Fellowship," Wichita, KS: Goldsmith 1906
Work, H. C., "Marching through Georgia," Boston, MA: Ticknor and Company 1889
Brochures, n.d 1887
Bulletin; "The National Art Co.'s Frame and Premium Bulletin," 1876
Cards, n.d
Clippings, n.d 1910-1918
Fliers, n.d
Funeral Notices/Obituaries 1883-1900
Ink Blotters, n.d
Instructional materials for penmanship, n.d 1870
Newspapers 1910-1923
"The Daily Californian," vol. 1, no. 1, Berkeley, CA: 1916
"The Sacramento Star,", pp. 9-10 [April 10, 1923]
Pamphlets 1852-1928
Lothrop, J., "The Figurative Language of Scripture,"ca. 1852
Newton, J. F., "The Music of Preaching: A Sermon, Preached in Trinity Church, in the City of Boston, on the Third Sunday in Advent, December 16, 1928, at a Service in Memory of Phillips Brooks," ca. 1928
"Pointers on Banking: Showing the Road to Independence and Wealth," Berkeley, CA: 1910
Sass, J., ed., "100 Up to Date and Popular Toasts," Detroit, MI: Sass Publishing Company, n.d
"That Crime of '73," San Francisco, CA: Spaulding, George and Company, ca. 1895
Van Dyke, H., "The Battle of Life," New York: Crowell, Thomas Y. and Company, Pamphlet and envelope 1907,
Poem (typed); "Fourth O' July," n.d
Postcards, n.d
Programs, n.d 1879-1916
Raffle Ticket, ca. 1916
Schedules; California Pacific Railroad and Steamer New World 1870
Sheet Music, n.d
Student Publication; "The Netherlands," Rio Vista, CA: Rio Vista High School 1915
Artifacts, n.d Subseries 7.4.
Checkbooks (empty), n.d
Photographs Series 8. 1875-1929
California Almond Growers' Exchange, n.d Subseries 8.1. 1919-1923
Photo A-1, "California and Battery Sts., San Francisco, No. 311 California St.-Offices of California Almond Growers' Exchange on Third Floor," Morton, n.d
Photo A-2, Almond display at San Francisco, CA offices, Morton, n.d
Photo A-3, "Display case in office," San Francisco, CA, Morton, n.d
Photo A-4, "Display case at entrance to offices," San Francisco, CA, Morton, n.d
Photo A-5, "Office Hall," San Francisco, CA, Morton, n.d
Photo A-6, "Reception Room," San Francisco, CA, Morton, n.d
Photo A-7, "Managers Office," San Francisco, CA, Morton, n.d
Photo A-8, "Accounting room," San Francisco, CA, Morton, n.d
Photo A-9, Office with desks and office machinery, San Francisco, CA, Morton, n.d
Photo A-10, Almond Display, Morton, n.d
Photo A-11, Almond Display, Morton, n.d
Photo A-12, "In front of Almond Plant in Sacramento," Left to right: Senator Bills, George W. Pierce, Jr., Senator Hiram W. Johnson, T. C. Tucker, D. R. Bailey, Postmaster McCurrey. Rear: D. S. Wilson. McCurry Foto Company Sept. 1922,
Photo A-13, "At almond plant in Sacramento." T. C. Tucker, Senator Hiram W. Johnson, and George W. Pierce, Jr., in center; McCurry Foto Company Sept. 1922,
Photo A-14, "Directors of California Almond Growers' Exchange," San Francisco, CA: E. S. Norton, South Butte; A. C. Woodworth, Lodi, CA; G. N. Talbot, Paso Robles; D. S. Nelson, Arbuckle, CA; Harry J. Wood; John Trembarth, Oakley, CA; George W. Pierce, Jr., President, Davis, CA; C. D. Hamilton, Banning, CA; T. C. Tucker, Oakland; James Miles, Hamilton City, CA. Lother and Young Studios of San Francisco, ca. May 4, 1923,
Photo A-15, "Board of Directors and Manager of California Almond Growers' Exchange": A. R. Stephen, Lodi, CA; Manger, T. C. Tucker; C. D. Hamilton; V. C. Richards, Chico, CA; George W. Pierce, Jr., Davis, CA; E. S. Norton, Sutter County, CA. Lother and Young Studios of San Francisco, ca. April 1923,
Photo A-16, "Eight members of the Board of Directors of the California Almond Growers' Exchange: its manager; and Mrs. James Mills, wife of Director Mills; Prof. Taylor, horticulturist; and D. R. Bailey, Superintendent of the Sacramento plant. Picture taken in front of the Sacto. Plant." McCurry Foto Company Dec. 12, 1923,
Photo A-17. George W. Pierce, Jr., President, California Almond Growers' Exchange; T. C. Tucker, Manager. Lother and Young Studios of San Francisco, ca. April 1923,
Photo A-18, "Lodi warehouse; Pierce, Cunningham, Schmitt," July 1919,
Photo A-19, "Golden Gate Park, Mr. Hoyt of Oklahoma, Pierce," July 1919,
Photo A-20, "Martinette, Pierce, Herman, in front of The Park Hotel," Chico, ca. June 15, 1919,
Photo A-21. Images of almond orchards used in creating the California Almond Growers' Exchange pamphlet, "Shall the American Almond Industry Perish?" n.d., halftone prints
Sacramento Valley, n.d Subseries 8.2. 1866-1919
On the Pierce Ranch Subseries 8.2.1. 1878-1919
Photo B-1-a, Susan Gilmore Pierce and son, Kodak 1900,
Photo B-1-b, "Prune dipping on Pierce Ranch," Kodak 1901,
Photo B-1-c, "Prune dipping--Pierce Ranch," Kodak 1901,
Photo B-1-d, "Wool from Pierce Ranch," Kodak, ca. 1900-1915,
Photo B-1-e, "Sheep dipping--Pierce Place," Kodak, ca. , print 1900-1915
Photo B-1-f, "Sheep-dipping, Pierce Ranch," Kodak, ca. 1900-1915,
Photo B-1-g, "Sheep dipping--Pierce Ranch," Kodak, ca. 1900-1915,
Photo B-1-h, "Pierce header with derrick unloading device for header wagons." Pictured are: M. Connell, P. Stripe, J. Hartigan, C A. Gibson, J. Deomezio, I. Lafswell, and V. Zanini 1878,
Photo B-1-i, Harvester, Best Manufacturing Company, Pierce Ranch 1891,
Photo B-1-j, "Pierce Harvester," Kodak 1901,
Photo B-1-k, "Pierce Harvester," Kodak 1901
Photo B-1-l, "Pierce orchard, end tree, 8th row from NE corner, east orchard," [1919],
Photo B-1-m, "Almond, soft shell bitter. At head of small orchard N of residence," George W. Pierce, Jr., Davis, CA; United States, Department of Agriculture Sept. 12, 1919,
Photo B-1-n, "Almond hardshell sweet (seed). End tree, east side, 8th row from N.E. Cor. Orchard opposite residence," George W. Pierce, Jr.; United States, Department of Agriculture Sept. 12, 1919,
Photo B-1-o, "Seed, Hardshell sweet, 5th row from east end, 4th row from north side;" George W. Pierce, Jr.; Davis, ca. Sept. 12, 1919,
Photo B-1-p, "Knocking almonds using wagon with sheet attached," Chinese laborers, Kodak, ca. 1900-1915,
Photo B-1-q, "Knocking almonds, Pierce Ranch, showing wagon device for sacking," Kodak, ca. 1900-1915,
Photo B-1-r, "Drying almonds on trays, Pierce Ranch," Kodak, ca. 1900-1915,
Photo B-1-s, "Drying ground, almond sulphur house, and men's house at drying yard--Pierce place," Kodak, ca. 1900-1915,
Photo B-1-t, "Packing House, Pierce place," Kodak, ca. 1900-1915,
Photo B-1-u, "Load of unhulled almonds going from orchard to huller, Pierce ranch," Kodak, ca. 1915,
Photo B-1-v, "Load of almonds--en route to market--Pierce place," Kodak, ca. 1915,
Photo B-1-w, "Almonds--en route to market, Pierce ranch," Kodak, ca. 1915,
Photo B-1-x, "Load of almonds--Pierce place--ready for shipment," Kodak, ca. 1915,
Various Locations, n.d Subseries 8.2.2. 1866-1919
Photo B-2-a, "Reade Almond Huller," n.d
Photo B-2-b, "Spring plowing, J. Currey Farm," 1884,
Photo B-2-c, "Dixwell beside the new Balfour scale house in Davis...Con Hilman in door," Aug. 8, 1907,
Photo B-2-d, "Road scraper (county) on road through to the H. M. Larue and Sons place," Alice M. Wilson of Winters, CA, ca. 1906,
Photo B-2-e, "State Highway west of Davis, LaRue residence on right," Sept. 12, 1919,
Photo B-2-f, "Abutment of easement near Elkhorn, Sacramento River. Gardy and I went on the river excursion." J. W. Bird of Globe Portrait Company of Sacramento, ca. Nov. 26, 1898,
Photo B-2-g, "Easement, 2 1/2 miles above Elkhorn on Sacramento River, 2000 feet long. Gardner and I went on the river excursion." J. W. Bird of Globe Portrait Company of Sacramento, ca. Nov. 26, 1898,
Photo B-2-h, Yolo County, CA exhibit for California State Fair. Yolo County Where Everything Grows. Kilborn of Sacramento, ca. 1907,
University of California, n.d Subseries 8.3. 1875-1915
Photo C-1, Class of Photograph Album, ca. , 46 cabinet card photographs and program () 1875 1875 1915
Photo C-4, South Hall, Berkeley campus, n.d
Photo C-5, North Hall, Berkeley Campus, n.d
Photo C-6, Mining Building Jan. 1908,
Photo C-7, Greek Theatre Jan. 1908,
Other, n.d Subseries 8.4. 1891-1929
Photo D-1; Unidentified image of man, dogs, and lumber-filled cart;ca. 1929,
Photo D-2; George W. Pierce, Jr. riding an elephant at Kandy, Ceylon 1929,
Photo D-3; W. E. Gladstone seated in his garden; McKenzie of Dunkeld; n.d.; matted print and postcards
Photo D-4; "Delegation sent from Northern California to get data relative to possibilities of the proposed Southern California branch of the Panama-Pacific, 1915 Exposition...;" San Diego, ca. Sept. 6, 1912,
Photo D-6; United States Senator, Thomas R. Bard, and members of the California Legislature by whom he was elected; Hodson Photo of Sacramento, CA;ca. 1900,