Inventory of the Bradbury Family Papers D-449

Erin Duane
University of California, Davis General Library, Dept. of Special Collections
1st Floor, Shields Library, University of California
100 North West Quad
Davis, CA 95616-5292
(530) 752-1621
speccoll@ucdavis.edu
URL: http://www.lib.ucdavis.edu/dept/specol


Language of Material: English
Contributing Institution: University of California, Davis General Library, Dept. of Special Collections
Title: Bradbury Family Papers
creator: Bradbury family
Identifier/Call Number: D-449
Physical Description: 15.9 Linear Feet
Date (inclusive): 1789-1989
Abstract: The Bradbury Family Papers collection contains the personal and legal materials of the Bradbury family as well as business documents and records pertaining to the family's estate and subsidiary companies in both California and in Mexico. Also found in the collection are documents related to various properties prior to their acquisition by the Bradbury Estate Company.
Physical Location: Researchers should contact Special Collections to request collections, as many are stored offsite.

Biography/History

Lewis Leonard Bradbury (circa 1823-1892), originally from Bangor, Maine, moved to Rosario, (Sinaloa) Mexico in the early 1860s. He began accumulating shares in the "Tajo" mines, eventually gaining controlling interests in 1873. He married Simona Martinez in Mazatlan, Mexico around 1867. In 1880, L.L. Bradbury moved his family to California, first settling in Oakland and then Los Angeles, where he began investing in California real estate. Around 1883, he acquired Rancho Azusa de Duarte in southern California which is now part of the present-day cities of Duarte and Bradbury (both incorporated in 1957) in Los Angeles County, California. Lewis Leonard Bradbury died in 1892.
Lewis Bradbury, Junior (circa 1881-1948) assumed control of the family business in 1902, and the Bradbury Estate Company was incorporated in 1904. Subsidiary companies were accumulated and created, beginning in 1910 with the purchase of the Bolaños Mining Company and the incorporation of the Mexican Mines Company (1910), the North American Venture Company (1910), and "Lewis Leonard Bradbury and Company" (1916). Other subsidiary companies in Mexico included Compañía Minera del Pacífico (1926) and Compañía Minera del Cañon de Bolaños (1926).
Inter-familial litigation took place between the six children and various grandchildren of L.L. Bradbury between the years of 1932 to 1938, in response to business and financial management practices and the disbursement of funds. The business and mining success of the Bradbury Estate Company declined thereafter. In 1956, Marion Winston Jenkins (niece of Lewis Leonard Bradbury, Jr.) arranged a contract and purchase option agreement with the San Francisco Mines of Mexico, but the sale was never culminated. The Bradbury Estate Company was dissolved in 1965.

Scope and Content

This collection contains the personal history documents of the Bradbury family and the business records of their estate's subsidiary companies in the United States and Mexico.
Included in this collection are mining records, financial data and reports, correspondence, estate documents and litigation files, photographs, journals and manuscripts, and various notarized documents pertaining to property titles and real estate contracts. The collection also includes records pertaining to the estate's mining properties before acquisition by the Bradbury Estate Company's various subsidiaries.
The collection is arranged in three series: 1. Family Personal Papers, 2. Bradbury Estate Company Papers, 3. Photographs. Series 2 is further divided into the following four subseries: 1. Correspondence, 2. Administrative Records, 3. Mining Property Materials, 4. Other Investments.

Access

Collection is open for research.

Acquisition Information

Donated by Marion "Mimi" W. Jenkins in 2006.

Preferred Citation

[Identification of item], Bradbury Family Papers , D-449, Department of Special Collections, General Library, University of California, Davis.

Publication Rights

Copyright is protected by the copyright law, chapter 17, of the U.S. Code. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of Special Collections. Permission for publication is given on behalf of the Department of Special Collections, General Library, University of California, Davis as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the researcher.

Subjects and Indexing Terms

Bolaños (Jalisco, Mexico) -- Commerce -- History -- 20th century.
Bolaños (Jalisco, Mexico) -- Commerce -- History -- 19th century.
Bolaños (Jalisco, Mexico) -- Commerce -- History -- 18th century.
Mines and mineral resources -- Mexico -- Photographs.
Mines and mineral resources -- Mexico -- Bolaños River Valley -- History -- 19th century.
Silver mines and mining -- Mexico -- Bolaños River Valley -- History -- 20th century.
Silver mines and mining -- Mexico -- Bolaños River Valley -- History -- 19th century.
Silver mines and mining -- Mexico -- Bolaños River Valley -- History -- 18th century.
Businesswomen -- California.
Businesswomen -- Mexico.
Rosario (Sinaloa, Mexico) -- Pictorial works
Bolaños (Jalisco, Mexico) -- Pictorial works
Bradbury (Calif.)
Duarte (Calif.) -- Maps
Mexico -- History.
Bradbury, Lewis, b. 1881--Archives.
Compañía Minera del Pacífico.
Bradbury family -- Archives
Copala Mines.
Bradbury, John, b. 1872--Archives.
Bradbury, Simona Martinez, b. 1845--Archives.
Bradbury, L. L. (Lewis Leonard), b. 1823--Archives.
Bradbury, Simona, b. 1868--Archives.
Mexican Mines Company.
Minas de Bolaños.
Bradbury family
Jenkins, Marion Winston, b. 1891--Archives.
Bolaños Mining Company.
Lewis Leonard Bradbury and Company.
Bradbury Estate Company.
Polk, Minerva Bradbury, b. 1874--Archives.
Winston, Rosario Bradbury, b. 1869--Archives.
Minas del Tajo.
North American Venture Company.

 

Series 1 Family Personal Papers 1876-1989

Physical Description: 42 folders

Scope and Contents note

Divided into two sub-series: Personal Journals and Legal Documents & Litigation Files. Contains personal journals and diaries, and the files corresponding to various family members' estates, wills and legal affairs.
 

Subseries 1.1 Personal Journals circa 1876-1916

Physical Description: 14 folders

Scope and Contents note

Arranged chronologically.
box 1:1

"1876 - History" 1876 January 6-1876 June 13

Scope and Contents note

A daily journal of events at the mines in Rosario, attributed to L.L. Bradbury.
box 1:2

Diary of Rosario Bradbury 1890 March 19-1890 August 21

box 1:3

Diary Transcription Book (1 of 5) - Rosario Bradbury 1890 March 19-1890 August 21

Scope and Contents note

A handwritten transcription of Rosario Bradbury's diary (Folder 1:2), attributed to Louise "Toolies" Winston.
box 1:4

Diary Transcription Book (2 of 5) - Minerva "Minnie" Bradbury 1890 April 9-1890 August 26

Scope and Contents note

A handwritten transcription of Minerva "Minnie" Bradbury's diary, attributed to Louise "Toolies" Winston.
box 1:5

Diary Transcription Book (3 of 5) - James Wallace Winston 1894 January 1-1894 December 26

Scope and Contents note

A handwritten transcription of James Wallace Winston's diary (Folder 1:8), attributed to Louise "Toolies" Winston.
box 1:6

Diary Transcription Book (4 of 5) - Rosario Bradbury Winston 1898 January 1-1899 January 1

Scope and Contents note

A handwritten transcription of Rosario Bradbury Winston's diary (Folder 1:9), attributed to Louise "Toolies" Winston.
box 1:7

Diary Transcription Book (5 of 5) - William M. O'Connor, letters to his sisters & handwritten timeline of deaths 1906 April 20-1906 May 16

Scope and Contents note

A handwritten transcription of the correspondence of William "Billy" O'Connor and a scrap of paper listing various dates of individuals' deaths, attributed to Louise "Toolies" Winston.
box 1:8

Diary of James Winston 1894 January 1-1894 December 26

box 1:9

Diary of Rosario Bradbury Winston 1898 January 1-1899 January 1

box 2:1

Diary of Rosario Winston 1916 September 6-1917 April 6

box 2:2

Diary Pouch undated

Scope and Contents note

Pouch that held the diary of Rosario Winston (Folder 2:1) and miscellaneous items.
box 2:3

Manuscript: "The Lost Dream" (1 of 2) undated

Scope and Contents note

Attributed to Louise "Toolies" Winston.
box 2:4

Manuscript: "The Lost Dream" (2 of 2) undated

box 2:5

Manuscript: "The Lost Dream", duplicates undated

Scope and Contents note

Attributed to Louise "Toolies" Winston.
 

Subseries 1.2 Legal Documents and Litigation Files circa 1859-1989

Physical Description: 28 folders

Scope and Contents note

Arranged chronologically.
box 2:6

Juan Bandini and Abel Stearns, wills. circa 1859 January 12

Scope and Contents note

Handwritten copies of two wills pertaining to Margarita Bandini de Winston.
box 2:7

Lewis Leonard Bradbury, will and estate documents 1892

box 2:8

Simona Martinez Bradbury, will 1902 July 31

box 2:9

Rosario Bradbury Winston, will 1907 November

box 2:10

William and Rosario Winston Jackson, armed services and marriage certificates 1920 February 28 and 1934 October 4

box 2:11

Minerva J. Polk estate, correspondence 1927 November 17-1930 September 3

box 2:12

Winston Trust documents circa 1928 January 26-1938 February 16

box 2:13

James Wallace Winston, estate and guardianship documents circa 1929-1964

box 2:14

Minerva J. Polk vs. Bradbury Estate Co., et al. (1 of 2) 1932

box 2:15

Minerva J. Polk vs. Bradbury Estate Co., et al. (2 of 2) 1932

box 2:16

Litigation agreements and settlements 1932 June 30-1938 February

box 3:1

Trial notes, evidential records and litigation agreements circa 1932-1939

box 3:2

Marion Winston Jenkins vs. L. Bradbury and Company, et. al. 1935

box 3:3

Minerva J. Polk vs. Bradbury Estate Company, et al. 1935 December-1939 May

box 3:4

James Wallace Winston vs. Bradbury Estate Company, et. al. 1936 September

box 3:5

Louisa Bradbury, estate documents and related correspondence 1937 January 7-1968 March 8

box 3:6

Lewis Bradbury, will and related documents 1938 June 25-1957 August 27

box 3:7

Simona Bradbury, estate documents 1939 March 29-1942 January 13

box 3:8

John and Bessie Bradbury, estate documents 1941 October 6-1943 September 3

box 3:9

L.C. Faus and Bradbury Estate heirs, correspondence and agreements 1951 January 20-1958 February 6

box 3:10

Cornelia O'Connor, estate documents 1953 February 5-1957 August 7

box 3:11

Cornelia O'Connor, estate documents 1958 January 7-1958 February 20

box 3:12

Bradbury Estate Company vs. Minerva Josephine Polk Buchler, et. al. 1958 November 14 and 1960 April

box 3:13

L.C. Faus vs. Pacific Electric Railway, 1960 May-1960 August

Physical Description: 2 booklets.

Scope and Contents note

Appellants' opening and reply briefs.
box 3:14

L.C. Faus and Bradbury Estate heirs, correspondence and court documents 1960 June 28-1983-February 17

box 4:1

Robert and Katherine Jackson, estate documents 1963 February 19-1978 April 28

box 4:2

Rosario Winston Jackson, estate documents 1983 January 7-1983-November 4

box 4:3

William Lawrence Winston, will and related documents 1988 November 14-1989 April 28

 

Series 2 Bradbury Estate Company Papers circa 1789-1966

Physical Description: 269 folders

Scope and Contents note

Divided into four sub-series: Correspondence, Administrative Records, Mining Property Materials, and Other Investments. Contains records and documents related to all areas of the Bradbury Estate Company's business and the business of its subsidiary companies including "Lewis Leonard Bradbury and Company", Minas del Tajo (Tajo Mines), Copala mines, and the Minas de Bolaños (Bolaños Mining Company). The Bolaños Mining Company is also the umbrella company under which the following companies were organized: Compañía Minera del Pacífico, Mexican Mines Company, Compañía Minera del Cañon de Bolaños. "Other Investments" includes documents related to the ownership of properties in Texas, California and Moresby Island (British Columbia, Canada).
 

Subseries 2.1 Correspondence 1872-1966

Physical Description: 57 folders

Scope and Contents note

Arranged chronologically.
box 24:2

Letters, L.L. Bradbury 1851, undated

box 4:4

Correspondence: Bowman, Haskins, to L.L. Bradbury 1872 October 14-1877 October 13

box 4:5

Letters of introduction: L.L. Bradbury to various banks 1882-1890

box 4:6

Correspondence and receipts 1910 April 21-1910 October 20

box 4:7

Correspondence, receipts and expense lists 1911-1926

box 4:8

Correspondence pertaining to Roberta M. Oldfield 1924-1938

General note

This file of correspondence was separated from remaining correspondence prior to acquisition; see other folders for additional correspondence pertaining to Roberta M. Oldfield.
box 4:9

Correspondence: Hugh Gossett and L. Bradbury 1926 April 16 and 1938

box 4:10

Correspondence 1927 January-September

box 4:11

Correspondence 1927

General note

Hand copied; attributed to Louise Winston.
box 4:12

Correspondence 1928-1932

box 4:13

Correspondence 1933-1935

box 4:14

Correspondence: Rodolfo Coppel (Banco Comercial del Pacífico) and L. Bradbury 1933 September-1936 December

box 4:15

Correspondence: Howard Throckmorton and L. Bradbury 1935-1946

box 4:16

Correspondence 1936

box 5:1

Correspondence: I.H. Polk, R.C. Jenkins, and miscellaneous 1937

box 5:2

Correspondence: Rodolfo Coppel (Banco Comercial del Pacífico), L. Bradbury and miscellaneous 1937 January-1938 May

box 5:3

Correspondence: Juan Gavica, Rodolfo Loaiza, and L. Bradbury 1938-1944

box 5:4

Correspondence 1938 January-April

box 5:5

Correspondence 1938 May-August

box 5:6

Correspondence 1938 September-December

box 5:7

Correspondence 1939 January-March

box 5:8

Correspondence 1939 April-May

box 5:9

Correspondence 1939 June

box 5:10

Correspondence 1939 July-August

box 6:1

Correspondence: Hugh Gosset and L. Bradbury 1939 January 15-1945 August 10

General note

See Folio Box 23:6 for oversized negative proof sheet (approximately 17" by 17").
box 6:2

Correspondence 1939 September-October

box 6:3

Correspondence 1939 November-December

box 6:4

Correspondence 1940 January-February

box 6:5

Correspondence 1940 March

box 6:6

Correspondence 1940 April

box 6:7

Correspondence 1940 May

box 6:8

Correspondence 1940 June-1940 July

box 6:9

Correspondence 1940 August-1940 October

box 6:10

Correspondence 1940 November-1940 December

box 7:1

Correspondence 1941 January-February

box 7:2

Correspondence 1941 March-April

box 7:3

Correspondence 1941 May-June

box 7:4

Correspondence 1941 July-August

box 7:5

Correspondence 1941 September-October

box 7:6

Correspondence 1941 November-December

box 7:7

Correspondence 1942 January-March

box 7:8

Correspondence 1942 April-August

box 7:9

Correspondence 1942 September-December

box 7:10

Correspondence 1943 January-November

box 7:11

Correspondence 1944 January 18-1945 November 19

box 8:1

Correspondence 1946 February-December

box 8:2

Correspondence 1947 January-December

box 8:3

Correspondence 1948 January 22-1952 September 19

box 8:4

Correspondence: Alan Probert, Frank Noe, Marion Winston Jenkins, miscellaneous 1953 May 12-1955 December 16

box 8:5

Correspondence 1956 January-November

box 8:6

Correspondence 1957 January-December

box 8:7

Correspondence 1958 January-December

box 8:8

Correspondence 1959 January-August

box 8:9

Correspondence 1959 September-December

box 8:10

Correspondence 1960 January-June

box 8:11

Correspondence 1962 February 2-1964 December 11

box 8:12

Correspondence 1965 January-November

box 8:13

Correspondence 1966 March 23-1966 April 4

 

Subseries 2.2 Administrative Records 1904-1964

Physical Description: 55 folders

Scope and Contents note

Arranged chronologically. Unless a folder title includes a specific subsidiary company's name, it should be assumed that this subseries' contents are related to the Bradbury Estate Company's administrative records. Subsidiary companies in this subseries include: the "North American Venture Company" and "L.L. Bradbury and Company".
box 9:1

Bylaws and Articles of Incorporation 1904 April 22 & 23

General note

See Folio Box 23:6 for oversized Corporate Charter, State of California document.
box 9:2

Bylaws and amendments book 1904 April 23-1935 December 3

box 9:3

Shareholder and Board meeting minutes, "Minute Book No. 1" 1904 April 26-1917 November 20

box 9:4

Financial statements 1905 April 15-1907 December 1

box 9:5

North American Venture Company: Bylaws book 1910 March 7

box 9:6

North American Venture Company: Minutes book 1910 April 2-1917 April 3

box 9:7

Financial Reports 1912 March-December

Physical Description: 4 typed report booklets
box 9:8

Financial Report 1912 December-1913 May

Physical Description: 1 typed report booklet
box 9:9

North American Venture Company: Financial Reports (for 1912, 1914 and 1916) 1913 January 28-1916 June 24

box 9:10

Financial Reports 1915 November 30 and 1916 November 30

box 10:1

L.L. Bradbury and Company: Bylaws and Board Meeting Minute Book 1916 August 11-1941 October 28

box 30:3

Minute Book #2: Bradbury Estate Co. November 1917-January 1923

box 10:2

Balance sheets 1922 May 31 and 1930 September 30

box 10:3

Power of Attorney documents 1923 December 17-1956 June 7

box 10:4

Book of cancelled checks and stubs 1923 December 17-1956 June 7

box 10:5

Banking signature cards 1928-1931

Physical Description: 4 cards
box 10:6

L.L. Bradbury and Company: Minute book, Board of Directors' meetings 1931 January 14-1942 October 5

box 10:7

Inventory and Stockholder Lists 1932 June 9-1942 April 30

box 10:8

"Report on cost of grinding with a hadsel mill at the Beebe mine" 1932 September 24

box 10:9

Meeting minutes, Board of Directors 1933 June 16 and 1938 June 11

box 10:10

Real estate and financial statements 1933 and 1938

box 10:11

Year-end financial reports for 1934-1936 1935 March 29-1937 February 15

Physical Description: 3 booklets
box 10:12

Lewis Bradbury's answers to questions by stockholders (copy) 1935 April 3

box 10:13

L.L. Bradbury and Company: (Financial) statements 1935 May 6-1935 September 26

box 10:14

L.L. Bradbury and Company: "Report on accounts from August 3, 1916 to December 31, 1934" 1935 May 25 and 1935 June 3

Physical Description: 2 booklets
box 10:15

Litigation resolutions, miscellaneous 1935 and 1939

box 10:16

Mexico holdings report, Howard Throckmorton 1936 April 17

box 10:17

Shareholder and Board meeting minutes (1 of 3) 1936 December 1-1938 November 29

General note

See Folio Box 23:6 for oversized map of Duarte Road and the Southern Pacific Railroad Right of Way.
box 11:1

Shareholder and Board meeting minutes (2 of 3) 1936 December 1-1938 November 29

box 11:2

Shareholder and Board meeting minutes (3 of 3) 1936 December 1-1938 November 29

box 11:3

Agreement: Rodolfo Coppel, Reginald C. Jenkins and the Bradbury Estate Company (Spanish) 1937 June 18

box 11:4

Agreement: Rodolfo Coppel, Lewis Bradbury and the Bradbury Estate Company (English) 1937 November 29

box 11:5

Correspondence, I.H. Polk (as President) 1937 December 31-1940 September 12

box 11:6

Releases and agreements, various 1938 January 13-1940 October 1

box 11:7

L.L. Bradbury and Company: "Financial statement as of January 1, 1938" 1938 February 16

box 11:8

Report to Stockholders, annual meeting 1938 December 6

box 11:9

"Bradbury Estate Company Minute Book (1939), Book No. 2" (1 of 2) 1938 December 6-1939 December 5

box 11:10

"Bradbury Estate Company Minute Book (1939), Book No. 2" (2 of 2) 1938 December 6-1939 December 5

box 11:11

L.L. Bradbury and Company: financial report for December 31, 1938 1939 April 24

box 11:12

"Financial report for December 31, 1938" 1939 April 25

box 11:13

Report to stockholders, annual meeting 1939 December 5

box 11:14

Various records: moving and destroying company papers and property 1939-1965

box 12:1

"Bradbury Estate Company Minute Book (1940), Book No. 3" (1 of 2) 1940 January 1-1940 December 30

box 12:2

"Bradbury Estate Company Minute Book (1940), Book No. 3" (2 of 2) 1940 January 1-1940 December 30

box 12:3

Report to stockholders, annual meeting 1940 December 9

box 12:4

"Bradbury Estate Company Minute Book (1941), Book No. 4" 1941 January 7-1942 September 18

box 12:5

Report to stockholders (for calendar year 1941), annual meeting 1942 January 15

box 12:6

Account statements and tax report by Basham, Ringe and Correa (Mexico) 1942 September and 1953 August

box 12:7

Shareholders' Resolution 1942 October 7

box 12:8

Report to Stockholders, annual meeting 1943 March 18

box 12:9

Special Meeting minutes 1942 March 18

box 12:10

"Bradbury Estate Company Minute Book (1940), Book No. 5" 1951 June 8-1964 May 19

box 12:11

Amended Articles of Incorporation 1954 February 25-1954 March 23

box 12:12

Board meeting agenda, report and "Corporate Set-up and Data" Exhibit 1956 May 1

box 12:13

Checkbook ledger 1963 March 14-1964 December 8

box 12:14

Memorandum of Services rendered, Bradbury Estate Company, (from August 19, 1930 to June 30, 1932) undated

box 29:3

Various mortgages, deeds, contracts undated

box 32

Topographic map of the Bradbury Ranch undated

wrapped volume 1-3

Bradbury Estate: Journal, Ledger, and Cash Book undated

Physical Description: 3 Volumes
 

Subseries 2.3 Mining Property Materials 1789-1959

Physical Description: 140 folders

Scope and Contents note

Divided into three subseries: Minas del Tajo (Tajo Mines), Copala (Copala Mines) and Bolaños (Minas de Bolaños). The third subseries, Bolaños, includes documents from subsidiary companies including "Compañía Minera del Pacífico", "Mexican Mines Company" and "Compañía Minera del Cañon de Bolaños".
 

Subseries 2.3.1 Minas del Tajo (Sinaloa, Mexico) 1856-1953

Physical Description: 62 folders

Scope and Contents note

Arranged chronologically.
box 12:15

Title grant and share transaction (copies) 1856 September 21 and 1868 September 1

box 12:16

Notarized title and share transactions (1 of 6) circa 1857-1865

box 12:17

Notarized title and share transactions (2 of 6) circa 1857-1865

box 12:18

Notarized title and share transactions (3 of 6) circa 1857-1865

box 12:19

Notarized title and share transactions (4 of 6) circa 1857-1865

box 12:20

Notarized title and share transactions (5 of 6) circa 1857-1865

box 12:21

Notarized title and share transactions (6 of 6) circa 1857-1865

box 13:1

Share transaction ledgers 1857 April 8-1877 April 17

box 13:2

Documents, contracts and agreements 1861-1880

box 13:3

Booklets: history and administration (organization and bylaws), Spanish and English versions circa 1861-1904

General note

Three booklets.
box 13:4

Title and share transactions, unofficial copies circa 1862 June-1869 December

box 13:5

Title and share transactions, official copies circa 1862 June-1869 December

box 13:6

Newspaper copies: "La Regeneración de Sinaloa", 5 copies 1868 August 4-1868 August 25

General note

See Folio Box 23:5 for original newspaper.
box 13:7

Title and share transactions, and power of attorney document 1868-1880

box 13:8

Newspaper copies: "La Regeneración de Sinaloa", 1 copy 1869 April 14

General note

See Folio Box 23:5 for original newspaper.
box 13:9

Escritura de venta (Deed of sale): Share transaction 1869 May 12-1869 October 1

box 13:10

Newspaper copy: "El Sufragio Libre", 1 copy 1872 February 23

General note

See Folio Box 23:5 for original newspaper.
box 13:11

"Acta de la junta de accionistas" (Shareholder meeting minutes) 1873 March 1-1877 April 17

box 13:12

Newspaper copy: "El Occidental", 1 copy 1874 April 18

General note

See Folio Box 23:5 for original newspaper.
box 13:13

"12th report: Tajo Mine, report for the year ending with March, 1875" and a letter to the stockholders from L.L. Bradbury 1875 April 28

box 13:14

"Actas de la junta general" (General meeting minutes for partners and shareholders) 1875-1876

box 13:15

Ledger book for dividends, stockholders and miscellaneous 1876 July-1900 October 17

box 13:16

"Escritura de venta" (Deed of sale) for "El Tajo" between Simona and Lewis L. Bradbury 1879 February 26

box 13:17

"Escrituras de venta" (Deeds of sale), share transactions 1884 May 20 and 1886 March 26

box 14:1

"Tajo vs. Soledad", translation 1886 October 20

box 14:2

"Private Journal of Events" 1887 October 6-1899 March 11

box 14:3

"Statistics and Information re: Tajo for Mex. Govt." 1891

box 14:4

"Sueldos" (Wages), book 1892 July-1903 March

box 14:5

Monthly financial report book 1894 January-1902 December

box 14:6

"Negociación Minera - 'Minas del Tajo': Informe Anual Sobre la Marcha de los Trabajos", 1901-1904 (Annual Reports) 1902-1905

box 14:7

"Compulsa de las actas con motivo de las sesiones celebradas por el Consejo de Administración y Asamblea General de Accionistas" (Meeting minutes) 1903 April 1-1935 March 8

box 14:8

Contracts and agreements 1903 October 1-1926 March 11

box 14:9

Financial statements and mining production reports 1909-1937

General note

See Folio Box 23:7 for oversized documents.
box 15:1

"Minas del Tajo S.A. - Diciembre de 1910", Annual report pamphlet for December 1910 1911 January 30

box 15:2

Power of attorney certificates to L. Bradbury 1923 and 1925

box 30:1

Minutes: Mexican Mines Co. No. 1 1910-1917

box 15:3

Shareholder's estate distribution: Isais William Hellman 1923 March 13-1924 October 14

box 15:4

Option agreements 1927 July 28 and 1928 December

box 30:4

Minutes of Mexican Mines Co. 1923-1928

box 24:1

Geological Surface Plan, Minas del Tajo 1931

box 15:5

Miscellaneous documents 1931-1939

box 15:6

"Reconnaissance Report", by Wilbur H. Grant (2 copies) 1931 October 22

General note

Map 1 appears in "Supplemental Report", 15:7.
box 15:7

"Supplemental Report", by Wilbur H. Grant 1932 February 7

General note

Supplement to "Reconnaissance Report", 15:6.
box 15:8

Miscellaneous document copies circa 1934 December 12-1937 June 22

box 15:9

Shareholder and board meeting minutes (Mexico) circa 1934-1941

box 15:10

"Report on Mill and Cyanide Operation at Minas del Tajo" 1935 April 20

box 15:11

Share distribution, estate of H.H. Ward 1936 May 23

box 15:12

"General operating report covering conditions existing at Rosario" 1937 December

box 15:13

Report on Minas del Tajo to I.H. Polk, by John C. Feeley, Jr. (2 copies) 1937 December 29

box 15:14

"Depuración de Cuentas" (Clearing of accounts) 1938 May

box 15:15

"Ore Reserves" report, by A. B. O'Neel 1938 July 23

box 15:16

Labor disputes and workers' syndicate documents circa 1938-1941

box 15:17

"Memorandum re: Minas del Tajo, S.A.", employee accounts and creditor balances 1939-1942

box 15:18

Various newspaper clippings, copies 1939-1949

box 15:19

Report on operations from September 1938 to September 1939, by George Tweedy 1939 September 13

box 15:20

"Report of the state of buildings, machinery, tools and equipment of the Tajo mines", by Roy James 1940 June 1

box 15:21

"Report on Minas del Tajo", by P.W. Chase (2 copies) 1941 October 10

General note

See Map case V:X for 15 maps referenced in report's legend.
map case: V:X

"Minas del Tajo" maps, accompanying "Report on Minas del Tajo", by P.W. Chase 1941 October 10

Physical Description: 15 mining maps and one photocopied index
box 15:22

Newsprint copy: "Diario Oficial" (copy) 1953 September 19

box 15:23

Newsprint: "Diario Oficial" (original) 1953 September 19

box 15:24

Report: "Minas del Tajo, 1906-1916", by George A. Tweedy (1 of 5) undated

General note

Contains nine color and six black and white prints.
box 15:25

Report: "Minas del Tajo, 1906-1916", by George A. Tweedy (2 of 5) undated

General note

Contains one color and fourteen black and white prints.
box 16:1

Report: "Minas del Tajo, 1906-1916", by George A. Tweedy (3 of 5) undated

General note

Contains fifteen black and white prints.
box 16:2

Report: "Minas del Tajo, 1906-1916", by George A. Tweedy (4 of 5) undated

General note

Contains ten black and white prints.
box 16:3

Report: "Minas del Tajo, 1906-1916", by George A. Tweedy (5 of 5) undated

General note

Contains three hand colored black and white prints and the text of the report.
box 31

Various plans for Veta Rica mine undated

box 30:2

Mexican Mines Co. Stock Journal & ledger undated

 

Subseries 2.3.2 Copala (Sinaloa, Mexico) 1874-1929

Physical Description: 29 folders

Scope and Contents note

Arranged chronologically.
box 16:4

"Expediente: Título primoridal de la mina llamada 'Cinco Señores'", y "Testimonio de posesión" 1874 March 7-1928 July 12

box 16:5

"San Jose" mine documents, claims, deeds of sale (6 documents) 1876 March 8-1929 June 6

box 16:6

"Copia certificada da del denuncio y toma de posesión de la mina 'La Luz'" 1879 January 16

box 16:7

"Títulos de la mina 'Trinidad'", Felton-Butters transactions 1879 July 31-1907 June 14

box 16:8

Mining claims and property titles, "La Colorada" Mine 1882 January 17-1929 June 3

box 16:9

Various documents and mining claims, Butters Copala Mines, Inc. 1884 March 7-1929 June 1

box 16:10

"Testimonio de la escritura de sociedad de la Compañía Mineria de Copala" 1886 October 14

box 16:11

Various documents and mining claims, "La Luz" mine 1888-1896 and 1929

box 16:12

Certificates, documents, deeds of sale: Felton-Butters transactions 1890 February 11-1926 December 27

box 16:13

Property titles and deed transactions, Remigio Galván and "Felton Hermanos" 1892 March 14-1907 March 15

box 16:14

Share transaction documents: Holderness, O'Ryan, Felton, Butters 1895 May 21-1903 July 20

box 16:15

Quitclaim deed: Nazario Moran to "Felton Hermanos", documents and blueprints (2) 1897 April 30 and 1907 June 15

box 23:1

Mining parcel maps and property titles, 1897-1902 and 1928 July 12 1897-1928

box 16:16

Contracts, deeds, property title documents: Felton-Butters transactions 1903 March 31-1907 June 13

box 16:17

"Testimonio de la escritura", share transaction, Don Carlos (Charles) Butters 1903 July 10

box 16:18

"Testimonio de la escritura de protocolización" for Felton's Copala Mines Ltd. 1904 April 20

box 16:19

"Testimonio de la escritura de venta", "Felton Brothers" and Charles Butters 1904 November 14

box 23:2

Mining parcel maps and property titles, 1904 and 1928 July 12 1904-1928

box 23:3

Mining parcel maps and property titles, 1906-1908 and 1928 July 12 1906-1928

box 16:20

"Felton's Copala Mines Ltd.", Power of Attorney document 1907 January 22

box 16:21

"Escritura de venta" and "Escritura de relevación de responsibilidad", Felton-Butters transactions 1907 May 30 and 1929 December 27

box 17:1

Felton-Butters sale transactions: documents and parcel maps (1 of 3) 1907 June 12-1908 June 30

box 17:2

Felton-Butters sale transactions: documents and parcel maps (2 of 3) 1907 June 12-1908 June 30

box 17:3

Felton-Butters sale transactions: documents and parcel maps (3 of 3) 1907 June 12-1908 June 30

box 23:4

Mining parcel maps and property titles, 1909 and 1928 July 12 1909-1928

box 17:4

Contracts, deeds, property title documents 1911 July 22-1929 August 24

box 17:5

"Denuncios en nombre de 'Brock y Mosier'", documents and tax receipts 1924 April-1925 April

box 17:6

Addendum to "Expediente No. 64" [1894] and map: "Plano general de Mina Trinidad y anexas" 1928 May 28

box 17:7

Copy: "Expediente No. 64, relativo a las diligencias de reducción de pertenencias" (Title #64, related to the reduction of mining claims), Felton Brothers. 1928 October 10-1929 June 1

 

Subseries 2.3.3 Bolaños (Jalisco, Mexico) circa 1789-1959

Physical Description: 49 folders

Scope and Contents note

Arranged chronologically.
box 17:8

Book: "Accounts of the Real Casa de Bolaños in Mexico, mostly for payments in silver" (1753-1789) circa 1789

box 17:9

"Copias simples del denuncio y remate del terreno llamado 'El Astillero'" 1886 November 16-1886 December 2

box 17:10

"Minute book No. 1, Trustees - Bolaños Mining Company" 1904 May 23-1910 June 14

General note

See 22:20 for one photo/map-drawing of the Bolaños region, undated, found inside this Minute Book.
box 18:1

"Minute book, Bolaños Mining Company--St. Louis" 1907-December 23-1914 December 19

box 18:2

"Report on the property of the Bolaños Mining Company", by F.A. Oldfield (2 copies) 1910 January

box 18:3

Documents related to purchase and property transfers from Bolaños Mining Company to Mexican Mines Company 1910 June-1910 October

box 18:4

Mexican Mines Company: Titles, certificates and other documents 1910 June 11-1912 December

box 18:5

Documents for "Santa Fe" mine, Valero family and L. Bradbury 1910 July 4 and 5

box 18:6

"By-laws of the Mexican Mines Company" and amendments 1910 July 14-1923 December 11

box 18:7

Two contract translations: L. Bradbury, Antonio Valero, Mexican Mines Company and Kent Miller 1910 July-1940 January

box 18:8

Mine history and inventory lists 1920 April 1-1958 May 19

box 18:9

"Report on the Bolaños Mines", by S.C. Faneuf 1920 June 26

box 18:10

"Digest: Bolaños Mines", by F.W. Draper 1923 December 24

box 18:11

"Report on the Bolaños Mining District", by John C. Feeley, Jr. 1924 March

box 18:12

"Report on Bolaños Mines", by Huntington Adams 1924 April 2

box 18:13

"Report on Purisima Mine", by Richard N. Hunt 1924 May 19

box 18:14

"Cañon de Bolaños" Company: Articles of Incorporation and By-laws 1926 February 26

box 18:15

"Report on the mines at Bolaños, Jalisco, Mexico" by Robert A. Kinzie 1926 September 1

box 18:16

Compañía Minera del Pacifico: Articles of Incorporation and amendments 1926 November 27-1928 April 20

box 18:17

"Report upon the 'Veta Rica' mine", by T. Skewes Saunders 1928 January

box 18:18

"Report on the mines at Bolaños, Jalisco, Mexico: owned and controlled by 'Cía. Minera del Cañon de Bolaños, S.A.", by John C. Feeley, Jr. (1 of 2) 1930 October 1

box 19:1

"Report on the mines at Bolaños, Jalisco, Mexico: owned and controlled by 'Cía. Minera del Cañon de Bolaños, S.A.", by John C. Feeley, Jr. (2 of 2) 1930 October 1

General note

See Folio Box 23:8 for maps from this report.
box 19:2

"Companía Exploradora y Explotadora de Minas, S.A. - Veta Rica Mine" Report, by Wilbur H. Grant 1931 January 15

box 19:3

Reports: American Cyanamid Company Investigations of Bolaños Ore (4 booklets) 1933-1949

box 19:4

"Report on the Veta Rica mine, Bolaños, Jalisco, Mexico" by John C. Feeley, Jr. (1 of 2) 1934 June 15

General note

See Folio Box 23:9 for maps from this report.
box 19:5

"Report on the Veta Rica mine, Bolaños, Jalisco, Mexico" by John C. Feeley, Jr. (2 of 2) 1934 June 15

General note

See Folio Box 23:9 for maps from this report.
box 19:6

Meeting minutes: Minas de Bolaños and subsidiary companies 1934 November 5-1936 December 15

box 19:7

"Report of Metallurgical Investigation on ores from Minas de Bolaños" 1935 October 11

box 19:8

Financial Reports: 1936, 1937 and 1943 1936 September 8-circa 1943

box 19:9

Report on Mexico properties, by Emory Morris (2 copies) 1937 April 15

box 19:10

"Bolaños Mine Corporate Setup" Diagram 1937 April 15

box 19:11

Meeting minutes: Minas de Bolaños and subsidiary companies 1938 March 2-1939 July 26

box 19:12

Mexican Mines Company, Minute Book #3 1938 May 14-1956 August 1

box 19:13

Bolaños reports, by John C. Feeley and George A. Tweedy 1938 June 28 and 1938 July 12

box 20:1

Mexican Mines Company report for December 31, 1938 1939 April 28

box 20:2

Meeting minutes: Minas de Bolaños and subsidiary companies 1940 January 31-1944 March 14

box 20:3

Report: "Bolaños Region", by H.S. Brinsmeade 1940 May

General note

See 22:19 for 8 black and white photos that accompany the report.
box 20:4

Bolaños reports, various authors 1940 July-1959 August

box 20:5

Testimonio: Poder general de administración y para plietos y cobranzas, Minas de Bolaños 1942 June 19

box 20:6

Contract drafts: Bolaños Mining Company and San Francisco Mines of Mexico, Ltd. (2 copies) 1956 May and July

box 20:7

"Contrato de exploración, opción y promesa de venta:" Minas de Bolaños (et al) y San Francisco Mines of Mexico, Ltd. 1956 July

box 20:8

English copy of "Contracts of exploration, option and promise of sale:" Minas de Bolaños (et al) and the San Francisco Mines of Mexico, Ltd. (2 copies) 1956 July

box 20:9

Título de Concesión Minera 1957 November 21

box 20:10

Mexican Mines Company: Meeting minutes 1959 October 28

box 20:11

"Bolaños mining reports, 1827 to 1833, Vol. 1" (original) undated

box 21:1

"Bolaños mining reports, 1827 to 1833, Vol. 2" (original) undated

box 21:2

"Bolaños mining reports, 1827 to 1833, Vol. 1" (copy) undated

box 21:3

"Bolaños mining reports, 1827 to 1833, Vol. 2" (copy) undated

box 21:4

Izabal vs. Mexican Mines Company, litigation document undated

 

Subseries 2.4 Other Investments (Texas, California, Moresby Island) 1882-1956

Physical Description: 17 folders

Scope and Contents note

Arranged chronologically.
box 21:5

Texas property, correspondence and related documents 1882 November 22-1904 August 9

box 22:1

Texas property, documents and ledgers 1882-1905

box 22:2

"Report of real property standing of record in the name of L.L. Bradbury" 1891 February 6

box 22:3

Texas property, correspondence and related documents 1905 March 9-1936 June 23

box 22:4

Appraisal certificates from the Los Angeles Realty Board 1917 December 31 and 1919 April 12

Physical Description: 28 photoprints.
box 22:5

Newspaper copy: "The New Era", Cass County, Texas 1922 March 9

General note

See Folio Box 23:10 for original newspaper.
box 22:6

Property appraisals and descriptions, Los Angeles County 1930 December 13-1935 March 7

box 22:7

"Appraisement of Monrovia City Lands, Valuation as of March 1, 1913" 1932 March 15

box 22:8

"Appraisement of San Gabriel Cone Lands, Valuation as of March 1, 1913" 1932 March 15

box 22:9

"Appraisement of the Meadows Ranch, Valuation as of March 1, 1913" 1932 March 15

map case: V:X

Parcel Map, Cass County, Texas 1935 January 29

box 22:10

Contracts and agreements, California transactions 1935 June-1936 December

box 22:11

Analysis of real estate sales and property holdings 1937 December 31-1938 June 30

box 22:12

Contracts and agreements, California transactions 1939 April-1939 December

box 22:13

Moresby Island: notes, correspondence and map 1939-1940

General note

See Map case V:X for Moresby Island map.
box 22:14

Contracts and agreements, California transactions 1940 June-1948 June

box 22:15

Los Angeles County Flood Control District vs. Tony Ortiz, re: Duarte Property circa 1956

box 22:16

Pamphlet: Oak Woods Subdivision of Monrovia, CA. undated

box 29:1

Texas land property undated

box 29:2

Colby Management Corp undated

box 32

Plans for Hacienda de Camotlan undated

 

Series 3 Photographs circa 1908-1940

Physical Description: 4 folders, 1 map case folder
box 22:17

Photographs: "Purísima" mine, "San Vicente" mine and unknown mines circa 1908 May-June

Physical Description: 8 black and white photographs

Scope and Contents note

Originally held in photograph pouch which is located in 22:18.
box 22:18

Photograph pouch circa 1908

Physical Description: One paper pouch
box 22:19

Photographs from "Bolaños Region" report, by H.S. Brinsmeade 1940 May

Physical Description: 8 black and white photographs

General note

See 20:3 for full report and context.
box 22:20

Photo map-drawing of Bolaños area undated

Physical Description: 1 black and white photograph

General note

Originally located in 17:10.
map case: V:X

Panoramic photo prints (2) of Bolaños (town and surrounds) undated

Physical Description: 2 oversized prints
 

Series 4 Realia undated

Physical Description: 4 linear feet

Scope and Contents

Textiles and memorabilia
box 24:3

Signed Mass Card, Pius X undated

box 24:4

Memoirs of the Princess Stephanie of Belgium undated

box 25

Spanish Lace Veil undated

box 26

Spanish Lace Mantilla undated

box 27

Ostrich Feather Fan undated

box 28

Christening Gown undated