A guide to the Alphonzo B. Bowers papers, 1657-1926
Processed by: Historic Documents Department Staff (Robertson, M. and Fudge, A.).
San Francisco Maritime National Historical Park
Building E, Fort Mason
San Francisco, CA 94123
Phone: 415-561-7030
Fax: 415-556-3540
SAFR_Historic_Documents@nps.gov
URL: http://www.nps.gov/safr
2011
A Guide to the Alphonzo B. Bowers papers
HDC1618
San Francisco Maritime National Historical Park, National Park Service
2011, National Park Service
Title: Alphonzo B. Bowers papers
Date: 1657-1926
Date (bulk): 1863-1926
Identifier/Call Number: HDC1618 (SAFR 22225)
Creator/Collector:
Bowers, Alphonzo Benjamin
Physical Description:
18.30 linear feet
Repository:
San Francisco Maritime National Historical Park, Historic Documents Department
Building E, Fort Mason
San Francisco, CA 94123
Abstract: The Alphonzo B. Bowers Papers, (SAFR 22225, HDC 1618) consists of correspondence, drawings, patent bulletins, court proceedings
and images regarding the inventor, Alphonzo Benjamin Bowers (1830-circa 1926) and the development of the hydraulic dredge
and system and infringement lawsuits. Inclusive dates are 1657-1925 and bulk dates are 1863-1925. The collection has been
processed to the file unit level and is open for use with no restrictions.
Physical Location: San Franicsco Maritime NHP, Historic Documents Department
Language(s):
In English. --In Spanish --In French.
Access
This collection is open for use unless otherwise noted.
Publication and Use Rights
Some material may be copyrighted or restricted. It is the researcher's obligation to determine and satisfy copyright or other
case restrictions when publishing or otherwise distributing materials found in the collections.
Preferred Citation
[Item description], [Location within collection organization identified by Collection Number/Series Number/File Unit Number/Item
Number], HDC1618 (SAFR 22225), Alphonzo B. Bowers papers, San Francisco Maritime National Historical Park
Acquisition Information
SAFR-02102
SAFR-02162
The collection was retained by Bowers' caregiver after his death and donated to San Francisco Maritime National Historical
Park in 2010.
Historical or Biographical Note
Alphonzo B. Bowers, Alphonzo Benjamin Hay-Thompson Bowers or A. B. Bowers, was the inventor and patentee of the hydraulic
dredger and the hydraulic system. He was born September 25, 1830, in West Baldwin, Maine. He was the son of Sarah (Hay) Bowers
and Wilder Bowers, both of Maine. He moved to San Francisco is 1867. The 1910 United States Federal Census has Bowers recorded
as living in New York City at the age of 79 and the 1920 U.S. Census has him listed as living in Lynn, Massachusetts at the
age of 89. Bowers' documents his age as 96 in his autobiography. Information posted on Bowers.com states he passed away at
the age of 95.
Bowers' health began to decline in his early twenties. In turn, he traveled to California by way of the Isthmus of Panama
in 1853. He taught at several schools in Sonoma County, California. In 1863, he was employed to finish a farm map of the county
and was never paid for it. To record this event he wrote and published HISTORY OF THE BOWERS MAP. In San Francisco, he built
models of his hydraulic dredging inventions. He contracted typhoid fever and remained unemployed. In 1873, he was appointed
Secretary of a Board of Engineers to remodel the Mare Island Navy Yard in Vallejo, California.
It appears the Patent Office delayed processing of his applications for several years. He could not afford an attorney and
so began his study of patent laws and traveling to Washington to secure the patents. In 1884, he was successful in completing
12 invention patents. A patent bulletin from May 26, 1885 shows and describes patent number 318,859 as the A. B. Bowers Dredging
Machine and A. B. Bowers as the inventor.
In 1888, Bowers' sued Colonel A. W. Von Schmidt for infringement and won. This suit was the basis for many future lawsuits
regarding infringement of his patents. Some of the companies sued were Williams & Bixler, the Golden State and Miners Iron
Works, the San Francisco Bridge Company, and the Pacific Coast Dredging and Reclamation Company (San Francisco), L. W. Bates
of Chicago and the New York Dredging Company. An 1897 appeal case ruling declared Bowers to be the inventor of the hydraulic
system of dredging.
After moving back to the northeastern United States, he continued fighting infringement battles and wrote journal articles
regarding hydraulic dredges, politics, engineering, the economy and religion.
Collection Scope and Content
The Alphonzo B. Bowers Papers, (SAFR 22225, HDC 1618) consists of correspondence, drawings, patent bulletins, court proceedings
and images regarding the inventor, Alphonzo Benjamin Bowers (1830-circa 1926) and the development of the hydraulic dredge
and system and infringement lawsuits. Inclusive dates are 1657-1925 and bulk dates are 1863-1925. The collection has been
processed to the file unit level and is open for use with no restrictions.
Affidavits and exhibit drawings from specific courts cases, United States Patent Office documents, illustrations, and correspondence
in the form of written letters and telegrams record A. B. Bowers infringement lawsuits against several entities. New York
Dredging Company, Atlantic Gulf and Pacific Company, Roderick G. Ross, San Francisco Bridge Company, and Steers make up the
largest volume of lawsuit documents. Much of the correspondence is between Bowers and Miller, his attorney. Documents cover
mostly California but due to Bowers contracting for various projects and providing licenses for use of the hydraulic dredge,
Cuba, Oregon, Mississippi, Indiana and New York are represented as well. Subjects not pertaining directly to lawsuits include:
Bowers' family history, dredge history drafts, agreements and licenses, Aladdin Coal Mining Company, American Magnesite Company,
patent bulletins, dredging contracts, Physician's Who's Who Publishing Company, receipts, Packard Gun Company, Los Angeles
Harbor
Company, and San Fernando Sugar Plantation.
Collection Arrangement
Organized in 7 series: Series 1. Autobiographical and Bowers family history, undated and 1864-1925. Series 2. Bound volumes
and publications, 1866-1918. Series 3. Correspondence, undated and 1885-1925. Series 4. Drafts, undated and 1863-1902. Series
5. Dredge images, undated and 1657-1923. Series 6. Legal proceedings, undated and 1858-1917. Series 7. Subject files, undated
and 1830-1926.
The papers were arranged in seven series keeping any original order and then according to material type. Series 1, 4, and
5 are original groupings and the contents retain original order. Series 2, 6, and 7 are also original groupings but the contents
have been arranged in alphabetical and then ascending chronological order. Series 3 retains orginal grouping with its contents
in ascending chronlogical order.
Subjects and Indexing Terms
Dredges.
Dredges--California--History
Dredging.
Hydraulic engineering.
Bowers, Alphonzo Benjamin
California
Blueprints
glass negative
technical drawings
vandyke photoprints
Photographic prints
Patents
Maps
Engineer
Channels (Hydraulic engineering)
Box 1
Series 1.
Autobiographical and Bowers family history,
undated, 1864-1925
(bulk 1907-1925)
Physical Description:
.3 linear feet
Language(s):
In English
Scope and Content
Series 1. Autobiographical and Bowers family history, (SAFR 22225, HDC1618) contains autobiographical information about Alphonzo
B. Bowers and Bowers family genealogy research. Inclusive dates are undated and 1864-1925. The bulk dates are 1907-1925. This
series is processed and described to the file unit level and is open for use.
Arrangement
.3 LF of materials are arranged in two (2) file units, autobiographical and family history materials, with two (2) folders
in each, contained in a portion of a document box.
Box 1
File Unit 1.1.
Autobiographical history notes and documents,
undated, 1864, 1908-1911, 1922-1925
Physical Description:
2 folder.
Scope and Content Note
Two folders of materials in this file unit include church bulletins and Bowers' parents biographies. Some items were written
by Bowers. Inclusive dates are 1864-1925.
Box 1
File Unit 1.2.
Genealogy and family information notes and documents,
1907-1924
Physical Description:
2 folder.
Scope and Content Note
Two folders containing a collection of materials about the Bowers' ancestry which includes a letter, drafts, and an article
in original order. Inclusive dates: 1907-1924.
Box 1-8, 18
Series 2.
Bound volumes of transcripts and publications,
1866-1918
(bulk 1888-1915)
Physical Description:
6.75 linear feet
Language(s):
In English
Scope and Content
Series 2. Bound volumes and publications, (SAFR 22225, HDC1618) contains bound volumes of legal proceedings, engineering and
lawsuit publications, and newspaper articles that are either about Bowers or of interest to him. Inclusive dates are 1888-1915
and the bulk dates are 1888-1915. The series is processed and described to the file unit level and is open for use.
Arrangement
Arranged in 28 file units by accession and then alphabetically. File units 1 through 13 are from the first accession. File
units 14 through 28 are from a second accession received at a later date. This series is housed in 46 folders in 7 document
boxes and 2 manuscript boxes.
Box 1
File Unit 2.01.
37th Annual Report of the Board of Harbor and Land Commissioners book,
1915
Physical Description:
1 folder.
Scope and Content Note
One copy: 37th Annual Report of the Board of Harbor and Land Commissioners, 1915 in one folder. Inclusive dates: 1915.
Box 1
File Unit 2.02.
An Appeal to Justice pamphlet,
1902-1903
Physical Description:
5 folder.
Scope and Content Note
Various versions of An Appeal for Justice. Appears to be a self published printing. Five folders. Inclusive dates: 1902-3.
Box 2
File Unit 2.03.
Bowers vs. California Dredging Co. Petition for Writ of Madamus transcript,
1900
Physical Description:
1 folder.
Scope and Content Note
Legal documents in one folder. Inclusive dates: 1900.
Box 2-3
File Unit 2.04.
Bowers vs. Heldmaier transcript,
1897-1900
Physical Description:
3 folder.
Comp. Exh does not have red rot and is housed in a flat box
Scope and Content Note
Two bound volumes, Vol. 1, 3-4 from U.S. Circuit Court of Northern Illinois and Complainant's Exhibits in three folders. Inclusive
dates: 1897-1900.
Box 4
File Unit 2.05.
Cyclopedias: Electricity and Engineering books,
1909
Physical Description:
3 folder.
Scope and Content Note
Cyclopedia of Applied Electricity, Vol. IV. One book, 1909. Cyclopedia of Civil Engineering, Vol. I and II. 2 books. Three
folders. Date: 1909.
Box 5
File Unit 2.06.
Modern Machine Shop Practice book,
1888
Physical Description:
1 folder.
housed in one flat box
Scope and Content Note
Publication in one folder. Inclusive dates: 1888
Box 6
File Unit 2.07.
Massachusetts Institute of Technology papers,
1900-3, 1942, 1951
Physical Description:
1 folder.
Scope and Content Note
Massachusetts Int. of Technology: Programs and Reports and Entrance Exams in one folder. Inclusive dates: 1900-3, 1942, 1951.
Box 6
File Unit 2.08.
Newspaper Articles clippings,
1907-1925
Physical Description:
3 folder.
Scope and Content Note
Newspaper clippings and archival copies. Subjects include articles about Bowers and some seem to be subjects of interest to
him in three folders. Inclusive dates: 1907-1925
Box 6
File Unit 2.09.
The Reclamation of the Everglades of Florida pamphlet,
1902
Physical Description:
1 folder.
Scope and Content Note
Prospectus of the Florida East Coast Drainage and Sugar Company, St. Augustine, Florida with lists of officers, directors,
and financial agents and costs of stock being sold in one folder. Inclusive dates: 1902.
Box 6-8
File Unit 2.10.
San Francisco Bridge Company vs. A. B. Bowers transcript,
1900, 1910
Physical Description:
8 folder.
Scope and Content Note
SF Bridge Co. vs. A. B. Bowers, vol. 1, II, and IV, 1900 & Transcript of Record: San Francisco Bridge Company vs. A.B. Bowers.'
United States Circuit Court of Appeals for the Ninth Circuit. Vol. V, VI, VII, VIII, IX, 1910 in eight folders. Dates: 1900,
1910.
Box 8
File Unit 2.11.
United States Seagoing Hydraulic Dredges, Appendix AAA book,
1914
Physical Description:
1 folder.
Scope and Content Note
Publication in one folder. Date: 1914
Box 8
File Unit 2.12.
Von Schmidt vs. A. B. Bowers transcript,
1894-5
Physical Description:
2 folder.
Scope and Content Note
Transcript of Record: Allexey W. Von Schmidt vs. A. B. Bowers: United States Circuit Court of Appeals for the Ninth Circuit.
Vol. I, III, IV, V, VI in two folders. Inclusive dates: 1894-5.
Box 8
File Unit 2.13.
Works Connected with Ocean and Inland Navigation book,
1914
Physical Description:
1 folder.
Scope and Content Note
Six soft cover volumes held together in a hard cover format: Permanent International Association of Navigation Congresses,
Works connected with Ocean and Inland Navigation, Notes on the works in progress or completed in 1913, Executive Committee-Office
of the Secretary General Brussels. Countries included: Brussels, Hungary, Germany, Switzerland, Turkey, France, Algeria, Corsica,
Tunisia, Monaco, Brazil, Canada, Belgium, and Holland in one folder. Inclusive dates: 1914.
Box 18
File Unit 2.14.
Advisory Board of Consulting Engineers report,
1908
Physical Description:
1 folder.
Scope and Content Note
Report to the Governor (of New York) of the Advisory Board of Consulting Engineers upon its work relating to the Barge Canal
from January 1, 1907-January 1, 1908, Transmitted to Legislature April 16, 1908, Albany J. B. Lyon Company, State Printers
1908 in one folder.
Box 18
File Unit 2.15.
Barge Canal bulletin,
1908
Physical Description:
1 folder.
Scope and Content Note
Barge Canal Bulletin, Series XI, No. 11; State of New York Department of the State Engineer and Surveyor; November 1918 in
one folder.
Box 18
File Unit 2.16.
Decisions...Dredging Machine Patents Issued to Alphonzo B. Bowers publication,
1866-1902
Physical Description:
1 folder.
Scope and Content Note
Decisions of the Federal Courts in the matter of the Dredging Machine Patents issued to Alphonzo B. Bowers; printed from the
Federal Report. West Publishing Co. St. Paul, MINN., March 29 1902.
Cases covered are Bowers vs. Von Schmidt, New York Dredging Co., San Francisco Bridge Co., Pacific Coast Dredging & Reclamation
Co and Schmidt vs. Bowers. One folder. Inclusive dates: 1866-1902.
Box 18
File Unit 2.17.
Disbarment of John L. Boone transcript,
ca. 1898
Physical Description:
1 folder.
Scope and Content Note
No. 12,455 in the Circuit Court of the United States, for the Northern District of California. (Hon. W. W. Morrow, C. J.)
In the Matter of the Disbarment of John L. Boone, Attorney and Counselor at Law. Transcript of Record. Geo. Spaulding & Co.,
Prs., 414 Clay St. San Francisco. One folder. Date is after 1897 and is therefore assumed to be circa 1898.
Box 18
File Unit 2.18.
Extension of Breakwater and Sand-Catch Pier at Buffalo, N. Y. advertisement,
1896
Physical Description:
1 folder.
Scope and Content Note
Advertisement, Specifications and Proposal for Extension of Breakwater and Sand Catch Pier at Buffalo, N. Y. One folder. Dated
October 15, 1896.
Box 18
File Unit 2.19.
Five Roads to Financial Independence book and correspondence,
1918
Physical Description:
1 folder.
Scope and Content Note
Generic letter and one book regarding the Five Roads to Financial Independence; The Ratner Securities Corporation 61 Broadway,
New York City. One folder. Date is 1918.
Box 18
File Unit 2.20.
Listings of Congress members and attorneys pamphlets,
1901-2
Physical Description:
1 folder.
Scope and Content Note
1. Alphabetical List of Members and Delegates of the House of Representatives and the Standing and Select Committees of which
they are members. Fifty-seventh congress, first session, commencing Monday December 2, 1901. 2. Alphabetical List of Senators
and Committees. Fifty-seventh congress, first session. February 7, 1902. 3. & 4. Supplementary List of Attorneys registered
in the United States Patent Office since January 2, 1902 (2 copies). Four pamphlets in one folder. Inclusive dates: 1901-2.
Box 18
File Unit 2.21.
Patent 946,366: Howieson, Calculating machine patent,
1901-2
Physical Description:
1 folder.
Scope and Content Note
J. T. Howieson, Calculating machine, patented Jan. 11, 1910, patent bulletin with text and drawings of specifications printed
by US patent office. One folder. Inclusive dates are 1909-10.
Box 18
File Unit 2.22.
Patent Laws government policy,
1912
Physical Description:
1 folder.
Scope and Content Note
Two copies of United States Patent Office Patent Laws edition of December 1, 1912; Department of the Interior Washington Government
Printing Office 1912. One folder. Date is 1912.
Box 18
File Unit 2.23.
Report upon the Bowers Dredger pamphlet,
ca. 1884
Physical Description:
1 folder.
Scope and Content Note
Two versions of Report upon the Bowers Dredger by Pierce, undated but one has a notation dated 1884. Both copies have notations
stating they were used as exhibits in lawsuits. One folder. Inclusive date is circa 1884.
Box 18
File Unit 2.24.
Rule of Practice for Circuit & District Courts... government policy,
1884, 1893
Physical Description:
1 folder.
Scope and Content Note
Rules of the Supreme Court of the United States adopted January 7, 1884, and the Rules of Practice for the Circuit and District
Courts of the United States in Equity and Admiralty Cases, and Orders in References to Appeals from Court of Claims; Washington:
Government Printing Office. 1893. One folder. Inclusive dates are 1884, 1893.
Box 18
File Unit 2.25.
Rules of Practice in the Patent Office government policy,
1899, 1904, 1907
Physical Description:
1 folder.
Scope and Content Note
Three version of Rules of Practice in the United States Patent Office. One folder. Inclusive dates are 1899-1907.
Box 18
File Unit 2.26.
San Francisco Harbor book,
1908
Physical Description:
1 folder.
Scope and Content Note
San Francisco Harbor, Its Commerce and Docks with a Complete Plan for Development being the Report of the Engineers of the
Federated Harbor Improvement Associations. Luther Wagoner and Col. W. H. Heuer, U. S. A. 1908. One folder.
Box 18
File Unit 2.27.
The Spanish-American Iron Company book,
1908
Physical Description:
1 folder.
Scope and Content Note
A copy of First Mortgage for the Spanish-American Iron Company to Girard Trust Company, Trustee of $5,000,000, first mortgage
twenty-year sinking fund gold coupon bonds; July 1. 1907. One folder.
Box 18
File Unit 2.28.
Toch and Toch vs. Zibell Damp Resisting Paint company brief,
ca. 1915
Physical Description:
1 folder.
Scope and Content Note
No. 25 United States Circuit Court of Appeals for the second court: Henry M. Toch and Maximilian Toch, Plaintiffs-Appellants,
vs. Zibell Damp Resisting Paint Company, Defendant-Appelle. Brief of Defendant-Appelle on Rehearing. C.G. Burgoyne, 72 to
78 Spring Street, New York. One folder. Date is prior to 1915.
Box 9, 19
Series 3.
Correspondence,
undated, 1885-1925
(bulk 1900-1922)
Physical Description:
1 linear feet
Language(s):
In English
Scope and Content
Series 3. Correspondence, (SAFR 22225, HDC1618), contains communication in the form of letters, greetings cards and telegrams
that are personal and business related. Inclusive dates are 1885-1925. The bulk dates are 1904-1921. The series is processed
and described to the file unit level and is open for use.
Arrangement
Arranged in eight file units by accession and then alphabetically. File units 1 through 4 are from the first accession. File
units 5 through 8 are from a second accession received at a later date. Documents in each folder are in original order. See
file unit level descriptions for more folder level detail. This series is housed in 16 folders in 1.5 document boxes.
Box 9
File Unit 3.1.
Bowers' Old Correspondence,
1900-1908
Physical Description:
2 folder.
Scope and Content Note
This file unit retains the original order of a file created by Bowers that was marked Bowers Old Corresp No Value". The file
unit is roughly in descending chronological order in two folders. Inclusive dates: 1900-1908."
Box 9
File Unit 3.2.
Correspondence,
1885-1925
Physical Description:
5 folder.
Scope and Content Note
Correspondence found loose within the collection and assembled into ascending chronological order in five folders. Inclusive
dates: 1885-1925.
Box 9
File Unit 3.3.
Correspondence: undated,
undated
Physical Description:
1 folder.
Scope and Content Note
Correspondence found without dates in one folder. Inclusive dates: undated.
Box 9
File Unit 3.4.
Telegrams,
1905-1916
Physical Description:
1 folder.
Scope and Content Note
Telegrams originally filed together and original order is retained. A private cable code is included that deciphers code words
assumed to have been used in the telegrams. One folder. Inclusive dates: 1905-1916.
Box 19
File Unit 3.5.
Letter copying books,
1907-1911
Physical Description:
2 folder.
Scope and Content Note
Two Letter Copying Books with directions in one of them for copying, both have original roller and contain original letters
on copying paper. Two folders. Inclusive dates: 1907-1911.
Box 19
File Unit 3.6.
1900 to 1905 correspondence,
1900-1904
Physical Description:
1 folder.
Scope and Content Note
Correspondence removed from folder marked: "1900-1905, Nearly all letters prior to April 1906 were destroyed in San Francisco
1900-1-2-3-4". This folder has been re-housed in one folder and includes a copy of the original folder label.
Box 19
File Unit 3.7.
1904 to 1911 correspondence,
1905-1911
Physical Description:
2 folder.
Scope and Content Note
Correspondence removed from folder marked: "1904-1911 including 1905-6-7-8-9-10." Nearly all papers and letters destroyed
by fire up to Apr. 18 1906. This folder has been housed in two folders and a copy of the original folder label is included.
Box 19
File Unit 3.8.
Loose correspondence,
undated, 1885, 1901-1922
Physical Description:
2 folder.
Scope and Content Note
Loose correspondence from the second accession compiled and grouped by year in ascending chronological order. Two folders.
Inclusive dates: undated, 1885, 1901-1922.
Box 10, 19
Series 4.
Drafts,
undated, 1863-1902
(bulk 1863-1902)
Physical Description:
1.75 linear feet
Language(s):
In English
Scope and Content
Series 4. Drafts, (SAFR 22225, HDC1618), contains drafts that appear to mostly pertain to legal documents including affidavits
and contracts, articles, and dredge history. The inclusive dates are undated and 1863-1902. The bulk dates are 1863-1902.
The series is processed and described to the file unit level and is open for use.
Many of the file units were originally rolled in a 'pigeon hole' style and the paper is thin with glue, tears, and rust. Use
with caution.
Arrangement
Arranged in 10 file units by accession and then alphabetically. File units 1 through 8 are from the first accession. File
units 9 through 10 are from a second accession received at a later date. Each file unit retains original order. This series
is housed within 18 folders in 2.5 document boxes.
Box 10
File Unit 4.01.
Drafts,
undated, 1863-1902
Physical Description:
6 folder.
Scope and Content Note
This file unit of 6 folders retain Bowers' original order and are drafts concerning patents, dredging and filling, and court
cases. Inclusive dates: 1863-1902 & undated.
Box 10
File Unit 4.02.
Drafts (from rolls) in original order,
undated
Physical Description:
2 folder.
Having been rolled for many years, viewing these documents is a difficult task, use caution and map weights.
Scope and Content Note
This file unit of two folders retain Bowers' original order and are drafts concerning court cases. Inclusive dates: undated.
Box 10
File Unit 4.03.
Drafts: Contracts,
undated
Physical Description:
1 folder.
Having been rolled for many years, viewing these documents is a difficult task, use caution and map weights.
Scope and Content Note
This file unit of one folder retains Bowers' original order and contains drafts concerning contracts relating to dredging
and filling. Inclusive dates: undated.
Box 10
File Unit 4.04.
Drafts: Dredge Details,
undated
Physical Description:
1 folder.
Having been rolled for many years, viewing these documents is a difficult task, use caution and map weights.
Scope and Content Note
This file unit of one folder retains Bowers' original order and contains drafts concerning contracts relating to the hydraulic
dredge machine. Inclusive dates: undated.
Box 10
File Unit 4.05.
Drafts: Historical Old X,
undated
Physical Description:
1 folder.
Scope and Content Note
This file unit of one folder retains Bowers' original order and are drafts concerning history of dredging in America. Inclusive
dates: undated.
Box 10
File Unit 4.06.
Drafts: History of the Dredge,
1882
Physical Description:
1 folder.
Scope and Content Note
This file unit of one folder retains Bowers' original order and contains drafts concerning history of the dredge machine.
Inclusive dates: 1882.
Box 10
File Unit 4.07.
Drafts: Affidavits,
ca. 1884
Physical Description:
1 folder.
Scope and Content Note
This file unit of one folder retains Bowers' original order and contains drafts concerning affidavits for lawsuits. Inclusive
dates: circa 1884
Box 10
File Unit 4.08.
Drafts: Proceedings,
undated
Physical Description:
1 folder.
Having been rolled for many years, viewing these documents is a difficult task, use caution and map weights.
Scope and Content Note
This file unit of one folder retains Bowers' original order and contains drafts concerning proceedings for lawsuits. Inclusive
dates: undated.
Box 19
File Unit 4.09.
Drafts,
undated
Physical Description:
3 folder.
Scope and Content Note
This file unit of three folders retain Bowers' original order and are drafts concerning patents, dredging and filling, and
court cases. Undated.
Box 19
File Unit 4.10.
Drafts for S.F. Bridge Co. & Florida East Coast Railway Co. lawsuits notepad,
ca. 1910
Physical Description:
1 folder.
Scope and Content Note
One notepad with drafts of what appear to be affidavits for lawsuits written by Bowers and for his suits against San Francisco
Bridge Company and Florida East Coast Railway Company, circa 1910. One folder.
Box 11, 16-17
Series 5.
Dredge copies, prints, negatives, and drawings,
undated, 1657-1923
(bulk 1880-1915)
Physical Description:
3.5 linear feet
Language(s):
In English
Scope and Content
Series 5. Dredge images, (SAFR 22225, HDC1618), contains various formats including copies, prints, negatives, and original
drawings of dredges and parts. It appears the majority of the copies were used in exhibits during unidentified lawsuits. The
purpose for the prints and associated negatives is unclear, but may have been for promotion and/or design development. Blueprints
and maps seem to related to construction or dredging projects and dredge development. Inclusive dates include 1657-1915. The
bulk dates are 1880-1915. The series is processed and described to the file unit level and is open for use.
Arrangement
Arranged in seven file units in alphabetical order by title. The second accession accretion to the collection restarts the
alphabetical order of the file units at File Unit 6. This series is housed in three map folders, 28 folders in one document
box and two manuscript boxes, two photo boxes, and seven rolls of over sized materials house the series.
Box 11
File Unit 5.1.
Dredge blueprints and plans technical drawings,
undated, 1900, 1915
Physical Description:
27 items.
blueprints, linen, paper
Scope and Content Note
Folder 1 of 3 - Blueprints (20 ea.)
Space occupied by three 300 H.P. Bituminous Producer Plants.
General arrangement of electrically driven hydraulic gold dredge, power generated by gas engines and Loomis Pettibone gas
producers.
Hydraulic #2.
Foundation plan for 16 & 27 x 16. Westinghouse automatic compound engine.
Side view detail for Wrt. Steel cutter hub & spokes. New York Dredging Co.
Appreil de dragage. (1897). [On back of plan]: Vergniais.
Appreil de dragage. (1897).[copy 2/2].
Cutter shaft and couplings for ladder frame for [no title here].
Gears dredge 'Anita.' (1903).
[No title, back of plan reads:] Bowers vs. Steers.
Cutter head and outboard bearing for [no title here], 1900.
The Vivian hydraulic dredge used on section 6 & 7, Chicago Drainage Canal. [Handwritten: Bowers vs. NY Dredging Co., Exhibit
Drawing].
Cutter basket for dredger for R.I. & L. Works. [Stamped: San Francisco Bridge Co.].
Folder 2 of 3 - Blueprints continued
Potomac River & Anacostia River at Washington, D.C., 1(1915). [On back:] Exhibit, Washington DC, Dredging at Washington DC.
List of Valves.
[Blueprint of suction pipe].
600 BHP turbine and reduction gear, 1915.
Bowers Alameda dredge.
Diagram of arrangement of Westinghouse Leblanc air ejector for marine condenser, 1915.
Proposed arrangement of pump shaft hydraulic No. 2 middle section and gears removed, 1915.
Folder 3 of 3 - Technical drawings requiring buffered storage (7 ea.)
Bowers' pump dredger built by the Novelty Iron Works, 1878 (linen).
Atlantic, Gulf, & Pacific Ladder etc.
Double Universal Joint for 24 inch pipe.
Spud hoisting Gear, 1900.
Pencil sketch, undated or easily-discernible detail.
Map of Naples and Waterways.
No title, detail of 'spud' section of dredge.
Inclusive dates: undated, 1900, 1915.
Box 11
File Unit 5.2.
Glass plate negatives,
undated, 1872-1888
Physical Description:
32 items.
29 whole, 3 broken (one of the whole ones' emulsion is curling and is marked as such)
Scope and Content Note
32 items: Subjects include dredge plans, dredges at work, portraits of Bowers, image used in Bowers vs. Heedmaier, letter
of Grand Pacific Railroad 1872, cartoon: Bowers as we see 'Im, Bowers pump dredger built by Novelty Iron Works [copy of linen
map], 1878. Inclusive dates: undated, 1872-1888.
Box 11, 16, 17
File Unit 5.3.
Illustrations copies and drawings,
undated, 1880-1923
Physical Description:
23 folders.
Scope and Content Note
Box #11 Folder 1 of 8: includes some drawings for exhibits and others have unidentified purpose and are various formats of
early copying methods, undated, 1880, 1868, 1898, and 1902, 1911, 1912. Folder 2 of 8: One bound album of drawings with index
relating to an unidentified court case presumably after 1899. Folders 3-8: of 8 Patent illustrations of dredges, undated and
1885-1904.
Box #16 printed illustrations and drawn sketches (six folders):
Cartoon Illustration (printed copy and hand drawn portion): Bowers as we see 'im: Game to the Last.
Crane 600 700, undated and 1910.
Cutter 3 old [drawings].
Cutter 400 100. [org. order].
Cutters [drawings] 400 10 3 notes not Chapter.
Dredge [Misc.] and in general 100 see 1400.
Endless chain dredge 1400.
Flint disch file 2000.
Fore and aft cables 1200.
Box #17 printed illustrations and hand drawn sketches cont. (nine folders):
Index for Shortening, undated and 1922.
Ladder 300.
[Misc.] old [drawings] Accumulation, [silt] pump, Byd feed, vert wheel, fresh slud, 2 feed swing drums , undated and 1896,
1904, 1910.
Pump, undated and 1917, 1922, 1923.
Swinging cuts 500 3.
Trailing Suction file 400a, undated and 1896.
File unit includes 23 folders. Inclusive dates: undated, 1880-1923.
Box 11
File Unit 5.4.
Photography prints and negatives,
ca. 1880s
Physical Description:
3 folder.
nitrate negatives are assumed and have not been tested and are separated, see separation sheet (10 negatives).
Scope and Content Note
1. Photographic Prints: subjects include New York barge canal, black and white photos of unidentified dredges, dredges in
Fort Edwards, Champlain, black and white photo of unknown man, blank photo postcards, Harris electric, Model Exhibit N, Atlas
Dredge Model. 2. Dredge Photos and Films: black and white photos of dredges in various unidentified locations, group of children,
man holding a white scarf, man kneeling on dredge, man standing on dredge, building and 3 men on horseback. 3. Cellulose Nitrate
Films: negative image subjects include dredge, church, military building, and streetscape image. All in three folders. Bulk
dates: circa 1880s.
Box 11
File Unit 5.5.
Rolled materials maps and blueprints,
1657-1915
Physical Description:
7 rolls.
Scope and Content Note
Oversized rolls 1-7
Roll 1: Blank Government Dredge Reports and Forms (6)
Roll 2: Ladder for Bowers Dredger Nos 2 and 3; .75 in and 1.5 in equals 1 ft preservation notes: ink has bled, dirty, on linen
Roll 3: Blueprints
A Plan for Sundry Farms Esc. at Patucket and the town of Chelmsford 1821, G. Hules, Surveyor and Civil Engineer, Bofton (Lowell
in pencil on reverse).
Hopper Sand Barge 1906, G.W. and James Dickie Naval Architects (very faded).
Hopper Sand Barge 1906, G.W. and James Dickie Naval Architects (in good condition).
Roll 4: Vandyke prints by Eyre and Spottiswoode of London, 1857
3 positive prints of Baylys Drawing 1673 April 3 No. 169, Appended to Signet Bill.
2 negative prints of the same drawing.
Roll 5: Original drawings
Four pencil drawings, one marked Shortened Radius on Covering Cutters (very dirty).
Roll 6: Maps and one poster (all dirty)
City of Lowell, Massachusetts, 1910.
New Jersey, Little Egg Inlet to Hereford Inlet, 1915.
Absecon Inlet, Atlantic City, 1904.
Map of Nassau Harbor, 1904.
Map of Nassau Harbor, 1904, enlargement (stains).
Destruction of San Francisco by Earthquake and Fire, April 18, 1906 (poster).
Roll 7: Print of Steers Dredge.
Inclusive dates: 1673, 1857-1915.
Box 11
File Unit 5.6.
Lithograph drawings,
1887-1904
Physical Description:
1 folder.
Scope and Content Note
Lithograph prints with drawings of patent designs for dredge parts, numbers, inventor and witnesses. Some are dated while
others are undated. Also included are copies of a letter from the patent examiner, 1888. One folder. Inclusive dates are 1887-8
& 1904.
Box 16
File Unit 5.7.
Original exhibits drawings,
1864, 1867, 1900
Physical Description:
1 folder.
Scope and Content Note
Original drawings labeled Bowers vs. Williams Complainant's Exhibits DD and EE '64 (1864) housed flat in Mylar. One folder.
Inclusive dates are 1864-1900.
Box 12-14, 20-21
Series 6.
Legal proceedings: documents and notebooks,
undated, 1858-1917
(bulk 1885-1917)
Physical Description:
3 linear feet
Language(s):
In English
Scope and Content
Series 6. Legal proceedings, (SAFR 22225, HDC1618), contains originals and copies of affidavits, notices, and other official
documentation regarding various court cases and patent infringement claims. Inclusive dates are 1858-1915. Bulk dates are
1885-1911. The series is processed and described to the file unit level and is open for use.
Arrangement
Arranged in 22 file units by accession and then alphabetically. File units 1 through 19 are from the first accession. File
units 20 through 22 are from a second accession received at a later date. This series is housed in 52 folders in 4.5 document
boxes.
Box 12, 20
File Unit 6.01.
Bowers vs. Atlantic Gulf and Pacific Company legal documents,
undated, 1858, 1885-1917
Physical Description:
7 folder.
Scope and Content Note
Box 12: Legal documents, correspondence, illustration, blueprint, handwritten notes, invoice, and a telegram in four folders.
Inclusive dates: undated, 1858, 1885-1910.
Box 20: Bill of complaint, agreement, respondent's brief, correspondence, annexed certificates, other court documents, and
a list of Panama Canal dredges: 1899-1917.
Box 12
File Unit 6.02.
Bowers vs. Craig Shipbuilding Company legal documents,
1908
Physical Description:
1 folder.
Scope and Content Note
Declaration of Trespass on the Case in one folder. Inclusive dates: 1908.
Box 12
File Unit 6.03.
Bowers vs. Cunningham legal documents,
1908
Physical Description:
1 folder.
Scope and Content Note
Correspondence and a bill of complaint in one folder. Inclusive dates: 1908.
Box 12
File Unit 6.04.
Bowers vs. Duval legal documents,
1885
Physical Description:
1 folder.
Scope and Content Note
Copy of the Official Gazette of the United States Patent Office in one folder. Inclusive dates: 1885.
Box 12
File Unit 6.05.
Bowers vs. Ellicott Machine Company legal documents,
1906-1911
Physical Description:
1 folder.
Scope and Content Note
Legal documents, correspondence, and invoices in one folder. Inclusive dates: 1906-1911.
Box 12
File Unit 6.06.
Bowers vs. Empire Engineering Company legal documents,
1912
Physical Description:
1 folder.
Scope and Content Note
Legal documents in one folder. Date: 1912.
Box 12
File Unit 6.07.
Bowers vs. Estates of Long Beach legal documents,
undated
Physical Description:
1 folder.
Scope and Content Note
Bill of complaint in one folder. Undated material.
Box 12
File Unit 6.08.
Bowers vs. Great Lakes Dredge and Dock Company legal documents,
1907
Physical Description:
1 folder.
Scope and Content Note
Legal documents in one folder. Date: 1907.
Box 12
File Unit 6.09.
Bowers vs. Lake Superior Contracting and Dredging Company legal documents,
1906-8
Physical Description:
1 folder.
Scope and Content Note
Legal documents and correspondence in one folder. Inclusive dates: 1906-8.
Box 12, 20
File Unit 6.10.
Bowers vs. New York Dredging Company legal documents,
1867, 1895-1900
Physical Description:
5 folder.
Scope and Content Note
Box 12: Legal documents (including disposition), correspondence, and Holmes patent document in three folders. Inclusive dates:
1895-1900.
Box 20: Summary of Cases and Removal of Mud, Sewage, etc. Two folders. Inclusive dates: 1867, 1898.
Box 12
File Unit 6.11.
Bowers vs. North American Dredging Company legal documents,
1909
Physical Description:
1 folder.
Scope and Content Note
Legal documents in one folder. Inclusive dates: 1909.
Box 12, 20
File Unit 6.12.
Bowers vs. Roderick G. Ross legal documents,
undated, 1909-1917
Physical Description:
3 folder.
Scope and Content Note
Box 12: Legal documents (bill of complaint and plaintiff's brief) in one folder. Inclusive dates: undated, 1909.
Box 20: Legal documents in two folders. Inclusive dates: 1909-1917.
Box 12-13, 20
File Unit 6.13.
Bowers vs. San Francisco Bridge Company legal documents,
undated, 1890s-1916
Physical Description:
6 folder.
Scope and Content Note
Box 12: Notebooks, 1894; minute orders, notices, notes, drawings, copies of previous contracts, and an index to letters concerning
the case in four folders. Inclusive dates: undated, 1894-1916.
Box 20: Index to Lawsuit and Reply Brief of John H. Miller in two folders. Inclusive dates: circa 1890s and 1898.
Box 13, 20
File Unit 6.14.
Bowers vs. Steers legal documents,
1891-1917
Physical Description:
4 folder.
Scope and Content Note
Box 14: Notebook and verdict review. Two folders. Inclusive dates: 1918.
Box 20: Copy of Bill of Exception and Notes of Oral Argument and other legal documents. Two folders. Inclusive dates: 1891-1917.
Box 13, 21
File Unit 6.15.
Bowers vs. Trumbo legal documents,
1902-1917
Physical Description:
8 folder.
Scope and Content Note
Box 13: Also known as the Cuba case: correspondence, notes, telegrams, and legal documents. These were originally bound in
notebooks and the folders retain the order; Vol. 2, Vol. 3, Vol. 4, Woodman, Proceeding and Patent, a scrapbook of Cuban newspaper
clippings. In 6 folders. Inclusive dates: 1902-1917.
Box 21: Also known as the Cuba case: correspondence and legal documents, some documents are in Spanish. These were originally
bound in notebooks and the folders retain the order; Vol. 1 (1908). In the second folder are more legal documents relating
to the case. Two folders. Inclusive dates: 1908-1912.
Box 14, 21
File Unit 6.16.
Bowers vs. Von Schmidt legal documents,
ca. 1885 & 1888, 1894, & 1904
Physical Description:
4 folder.
Scope and Content Note
Box 14: One notebook regarding Walsh and the Von Schmidt case and drafts by Bowers in two folders. Inclusive dates: circa
1885.
Box 21: Brief of Appellee (1894), Complainant's Brief on Final Hearing of Cause (1888) and photographer's affidavit, two copies
(1904). In two folders. Inclusive dates: 1894-1904.
Box 14
File Unit 6.17.
Bowers vs. Western Dredging and Marine Construction Company legal documents,
1908
Physical Description:
1 folder.
Scope and Content Note
Legal documents in one folder. Inclusive dates: 1908.
Box 14
File Unit 6.18.
Bowers vs. Williams legal documents,
1879-1881
Physical Description:
1 folder.
Scope and Content Note
Handwritten notes by Bowers in one folder. Inclusive dates: 1879-1881.
Box 14
File Unit 6.19.
Legal documents,
1883-1916
Physical Description:
1 folder.
Scope and Content Note
Left in original order, unsure of original purpose. Documents contain the following: Ross, Hackett,
list of Bowers patent numbers, Lake Superior Contracting and Dredging Company, San Francisco Bridge Company, New York Dredging
Company, correspondence, Empire Engineering Company, and drafts. In one folder. Inclusive dates: 1883-1916
Box 20
File Unit 6.20.
Bowers vs. Florida East Coast Railway Company legal documents,
1914
Physical Description:
1 folder.
Scope and Content Note
Original order in one folder. Correspondence and legal documents. Date: 1914.
Box 20
File Unit 6.21.
Bowers vs. Rabbit and Sons Company legal documents,
1907
Physical Description:
1 folder.
Scope and Content Note
An unsigned district of Ohio legal document. One folder. Date: 1914.
Box 21
File Unit 6.22.
French disposition legal documents,
1866, 1897
Physical Description:
1 folder.
Scope and Content Note
An incomplete document handwritten in French and stamped Conservatoire des Arts et Metiers. One folder. Dated 1866 and 1897.
Box 14-15, 21
Series 7.
Subject files,
undated, 1830-1926
(bulk 1904-1921)
Physical Description:
2 linear feet
Language(s):
In English
Scope and Content
Series 7. Subject files, (SAFR 22225, HDC1618), contains files arranged by subject and then chronological when possible. Inclusive
dates are 1830-1926. Bulk dates are 1904-1921. The series is processed and described to the file unit level and is open for
use.
Arrangement
Arranged in 43 file units by accession and then alphabetically. File units 1 through 32 is from the first accession. File
units 33 through 43 are from a second accession received at a later date. Original order at the file unit level generally
ascends chronologically. This series is housed in 65 folders in 2.5 document boxes.
Box 14
File Unit 7.01.
Affidavit of Bowers' inventions by City and County of San Francisco legal documents,
1895 April
Physical Description:
1 folder.
Scope and Content Note
Legal document: affidavit that describes Bowers' model for patent # 318,859 with illustrations and text in one folder. One
folder. Date: April 1895.
Removed or Separated Material
This document describes the model that is housed in SAFR museum collection.
Box 14, 21
File Unit 7.02.
Agreements, assignments, and licenses legal documents,
1900-1911
Physical Description:
2 folder.
Scope and Content Note
Box 14: Agreements and licenses of contract work and other deal made by Bowers in one folder. Inclusive dates: 1902-1911.
Box 21: Agreements and assignments in one folder. Inclusive dates: 1900-1910.
Box 14
File Unit 7.03.
Aladdin Coal Mine legal documents,
1904-1907
Physical Description:
1 folder.
one sheet with rust holes
Scope and Content Note
Business ledger page showing tons mined, price, and advances in one folder. Inclusive dates: 1904-1907.
Box 14
File Unit 7.04.
American Bar Association legal documents,
undated, 1902-1925
Physical Description:
1 folder.
Scope and Content Note
Documents created by the American Bar Association and Bowers relating to the validation of patent licenses and a patent injunction
connected with the use of patented inventions by the United States Government. One folder. Inclusive dates: undated, 1902-1925.
Box 14
File Unit 7.05.
American Magnesite Company legal documents,
1904-1908
Physical Description:
1 folder.
Scope and Content Note
Documents refer to Bowers purchasing stock in the company. One folder. Inclusive dates: 1904-1908.
Box 14
File Unit 7.06.
Ball's petition to annul Bowers' patents legal documents,
1898-1906, 1921
Physical Description:
1 folder.
Scope and Content Note
U.S. Patent Office document relating John A. Ball's petition to annul Bowers' patent. One folder. Inclusive dates: 1898-1906,
1921.
Box 14
File Unit 7.07.
Chico Gun Club correspondence,
1908
Physical Description:
1 folder.
Scope and Content Note
Correspondence between Bowers and the Chico Gun Club regarding infringement issues and payment for use of Bowers' design in
one folder. Date: 1908.
Box 14
File Unit 7.08.
Bowers California Dredging Company legal documents,
1908-1909
Physical Description:
1 folder.
Scope and Content Note
Documents from U.S. Patent Office assigning legal usage of mentioned inventions for particular areas in along the west coast
of the United States. One folder. Inclusive dates: 1908-1909.
Box 14
File Unit 7.09.
Bowers Hydraulic Dredging Company correspondence and legal documents,
1896-1913
Physical Description:
1 folder.
Scope and Content Note
Certificates and correspondence with stockholders. One folder. Inclusive dates: 1896-1913.
Box 14
File Unit 7.10.
Bowers' ephemera,
1904-1926
Physical Description:
1 folder.
Scope and Content Note
Bulletins, brochures, publications relating to Panama, religion, education, Shriners, and International Exposition of 1911
in one folder. Inclusive dates: 1904-1926.
Box 14
File Unit 7.11.
Bowers' notes,
undated, 1922
Physical Description:
1 folder.
Scope and Content Note
Three notebooks with design information, both textual and visual in one folder. Inclusive dates: undated, 1922.
Box 14
File Unit 7.12.
Contracts: Dredging,
1899-1910
Physical Description:
1 folder.
Scope and Content Note
Documents pertaining to contracts for Bowers' company in one folder. Inclusive dates: 1899-1910.
Box 14
File Unit 7.13.
Debt settlement correspondence,
1905-1910
Physical Description:
1 folder.
Scope and Content Note
Debt settlement documents and correspondence between Bowers and attorney Miller in one folder. Inclusive dates: 1905-1910.
Box 14
File Unit 7.14.
Dredge application,
1910-1911
Physical Description:
1 folder.
Scope and Content Note
Application for a patent for dredge: serial number 527.886 in one folder. Inclusive dates: 1910-1911
Box 14
File Unit 7.15.
Dredge figures and drawings,
1881, 1883
Physical Description:
1 folder.
Scope and Content Note
A handwritten document with drawn and colored figures with full descriptions that appears to be Bowers' original submission
for his first patent. It is witnessed twice in two different years by the same person in one folder. Inclusive dates: 1881,
1883
Box 14
File Unit 7.16.
Genesco, Illinois blueprints,
undated, 1905
Physical Description:
9 folder.
Scope and Content Note
Blueprints relating to the Green River and one of the Specifications for the Construction of the Ditches and Channels of the
Green River of Illinois. Nine folders. Undated.
Box 15
File Unit 7.17.
Grafton Press contract,
1908-1909
Physical Description:
1 folder.
Scope and Content Note
Contract with a publication company documents in one folder. Inclusive dates: 1908-1909.
Box 15, 21
File Unit 7.18.
Letterhead and stamp examples,
undated, 1921
Physical Description:
2 folder.
Scope and Content Note
Letterhead and stamp examples for Bowers' dredging company in one folder. Inclusive dates: undated, 1921.
Box 15
File Unit 7.19.
Los Angeles Harbor Company pamphlet,
undated
Physical Description:
1 folder.
Scope and Content Note
Document explaining the company's plan to develop the coast for commerce. One folder. Undated.
Box 15
File Unit 7.20.
Lynn Harbor project article and notes,
1910, 1921
Physical Description:
1 folder.
Scope and Content Note
Newspaper article and typed notes about the Lynn, Massachusetts project in one folder. Inclusive dates: 1910, 1921.
Box 15
File Unit 7.21.
Manuscript materials drafts,
undated, ca. 1900
Physical Description:
1 folder.
Scope and Content Note
Drafts of what Bowers titled Manuscript Materials. It is not clear what the resulting publication was. File is in original
order and housed in one folder. Undated.
Box 15, 21
File Unit 7.22.
Mex[ico] Mine[s] reports,
undated, 1905-1908
Physical Description:
2 folder.
Scope and Content Note
Box 15: Document and envelope regarding the Compania Restauradora del Mineral de la Bonanza in the district of Zimapam, Hidalgo,
Mexico in one folder. Inclusive date: 1908.
Box 21: Reports regarding El Zopilote in Mexico, Real de Taxco Pedregal Mine, and the Cinco Estrellas Mines also in Mexico.
One folder: one document is dated 1905, another 1906, and the rest are undated.
Box 15, 21
File Unit 7.23.
Nassau correspondence and notes,
1903-4, 1912
Physical Description:
3 folder.
Scope and Content Note
Box 15: Documents regarding the improvement of the harbor in Nassau, Bahamas including a printed letter to the Governer of
Bahamas, Bennett in one folder. Inclusive dates: 1904, 1912.
Box 21: A Study of Nassau Harbor new Providence, Bahama (2 copies), March 1904 and a letter and handwritten notes. Two folders.
Inclusive dates: 1903-4, 1912.
Box 15
File Unit 7.24.
Notes of travel notebook,
1908-1909
Physical Description:
1 folder.
Scope and Content Note
One notebook in one folder. Inclusive dates: 1908-1909.
Box 15
File Unit 7.25.
Packard company papers,
1909-1921
Physical Description:
3 folder.
Scope and Content Note
Letters, petitions, patent bulletins, and other documents regarding the use and infringement of Packard patented gun parts
in Canada in three folders. Inclusive dates: 1909-1921.
Box 15, 21
File Unit 7.26.
Patent documents,
1830-1912
Physical Description:
5 folder.
Scope and Content Note
Box 15: Various Patents and Rotary Engines 1830-1916, Patent Bulletins 1869-1884, Patent Notes 1877-1912, and Patent Office
1872-1908, all record various aspects of patent application, creation, infringement, and the United States Patent Office at
the turn of the century in four folders. Four folders. Inclusive dates: 1830-1912.
Box 21: Letter from Bowers to the Commissioner of Patents, November 28, 1887. One folder.
Box 15
File Unit 7.27.
Physician's Who's Who Publishing company documents,
1904-1918
Physical Description:
1 folder.
Scope and Content Note
This file unit documents the fact that Bowers sold his portion of the company to Kolle in one folder. Inclusive dates: 1904-1912.
Also see File Unit: Publishing: Genealogy and Who's Who for related correspondence and receipts.
Box 15
File Unit 7.28.
Public No. 241 public notice,
July 25, 1912
Physical Description:
1 folder.
Scope and Content Note
One copy of a congressional act regarding construction, repair, and preservation of public works on rivers, harbors, etc...
One folder. Date: 1912.
Box 15, 21
File Unit 7.29.
Receipts,
undated, 1902-1916
Physical Description:
3 folder.
Scope and Content Note
Box 15: This file unit includes receipts for memberships, and utilities. It also includes canceled checks and register tapes
in one folder in ascending chronological order. Inclusive dates: 1904-1913.
Box 21: Receipts grouped by year in ascending chronological order within two folders. Inclusive dates: undated and 1902-1916.
Box 15
File Unit 7.30.
Report on Mr. X [Lindon Bates],
undated, ca. 1900
Physical Description:
1 folder.
Scope and Content Note
One typed account relating Bowers' license to operate in Illinois in one folder. Inclusive dates: undated, probably after
1900.
Box 15
File Unit 7.31.
San Fernando Sugar Plantation document,
undated
Physical Description:
1 folder.
Scope and Content Note
One document that is possibly a proposal for development or sale in one folder. Undated.
Box 15
File Unit 7.32.
Securities Rapid Delivery company documents,
1907
Physical Description:
1 folder.
Scope and Content Note
Documents relating to Bowers involvement and ownership in the company in one folder. Date: 1907
Box 21
File Unit 7.33.
1909 diary,
1909
Physical Description:
1 folder.
Scope and Content Note
Bowers' personal calendar with entries explaining what actions took place on certain days. One bound calendar in one folder.
Date: 1909.
Box 21
File Unit 7.34.
Bank books,
1922-1926
Physical Description:
1 folder.
Scope and Content Note
Bowers' personal bank books from the Security Trust Company Lynn, Mass and one checkbook from Heard National Bank of Jacksonville,
Florida. Three bound books in one folder. Inclusive dates: 1922-1926.
Box 21
File Unit 7.35.
Bowers' properties legal documents,
1903, 1907
Physical Description:
1 folder.
Scope and Content Note
Documents related to ownership of properties in New York and California. One folder. Inclusive dates: 1903 & 1907.
Box 21
File Unit 7.36.
Bracklee company legal documents,
1909
Physical Description:
1 folder.
Scope and Content Note
Documents showing the sale of the Bracklee Company. One folder. Date: 1909.
Box 21
File Unit 7.37.
Fliers, newspapers, and copies,
undated, 1912-1922
Physical Description:
1 folder.
Scope and Content Note
Fliers and brochures relating to the Lynn Masonic Temple Association, Newfoundland Company, Everglades in Florida, unemployment,
N. Y. Suburban Development, Co., and a sample of clippings from the Authors Clipping Bureau. In one folder. Inclusive dates:
undated, 1912-1922.
Box 21
File Unit 7.38.
Hillsboro Bay, Florida dredging contract,
1905
Physical Description:
1 folder.
Scope and Content Note
Dredging contract for Hillsboro Bay, Florida. One folder. Date: 1905.
Box 21
File Unit 7.39.
Jacksonville Heights Improvement company blueprint,
undated
Physical Description:
2 folder.
Scope and Content Note
One blueprint copy of the shore along the John's River of Jacksonville, Florida and one map on tracing type paper of the same
area. Two folders. Undated.
Box 21
File Unit 7.40.
Lists of dredges, dates, and volumes,
1877-1910
Physical Description:
1 folder.
Scope and Content Note
Hand written notes regarding specific dredges, dates, and volume of material moved. One folder. Inclusive dates: 1877-1910.
Box 21
File Unit 7.41.
Miller and White correspondence,
1902-1912
Physical Description:
1 folder.
Scope and Content Note
Correspondence between Bowers and Miller and White attorneys and counselors at law. One folder. Inclusive dates: 1902-1912.
Box 21
File Unit 7.42.
Publishing: Genealogy and Who's Who documents,
1911-1918
Physical Description:
1 folder.
Scope and Content Note
Correspondence and receipts in original order that relate to publishing books. Subjects include Bowers' family history, the
Frank Allaben Genealogical Company, and the International Who's Who (Who's Who in the World). One folder in original order.
Inclusive dates: 1911-1918.
Box 21
File Unit 7.43.
Watt correspondence,
1905-1909
Physical Description:
1 folder.
Scope and Content Note
Correspondence within one folder originally marked Watt. Watt appears to be Alex Watt, Superintendent of Griffiths, McDermott
& Watt Dredging Co. Most of the correspondence is between Watt and Howard Trumbo, Bowers, and Miller. One folder. Inclusive
dates: 1905-1909.