Hutchinson Lumber Company 1920-1922
Folder 1: Accounts (Supplies, Time Rolls, etc.). 1920
Folder 2: Contract with Bechtel & Fontaine. 1920
Folder 3: Agreement with Western Pacific Railroad Company. 1920
Folder 4: Financial Statement. 1920
Folder 5: Construction Costs 1920-1921
Folder 6: Correspondence, Thomas L. Phillips, Engineer. 1920
Folder 7: Cruises, Private Land. 1920-1927
Folder 8: Agreement, Lima Locomotive Works. 1921
Folder 9: Specifications, Lima Locomotive Works. 1921
Folder 10: Contract, Stone & Bican (Building Boarding House). 1921
Folder 11: Contract, Great Western Power Company. 1921
Folder 12: Contract, W .A. Bechtel. 1921
Folder 13: Annual Report. June 30, 1921
Folder 14: Contract, Willamette Iron and Steel. 1921
Folder 15: Contract, Walsh Construction Company Ltd. 1921
Folder 16: Contract, Standard Oil Company. 1921
Folder 17: Proposal, Moore Dry Kiln Company. 1921
Folder 18: Proposal, Dry Kiln Door Carrier Company 1921
Folder 19: Proposal, Pawling & Harnischfeger Company 1921
Folder 20: Contract, General Electric Company. 1921
Folder 21: Contract, O. A. Peter. 1921
Folder 22: Contract, Westinghouse Electric & Manufacturing Company. 1921
Folder 23: Correspondence, Thomas L. Phillips, Engineer. 1921
Folder 24: Correspondence, S. J. Norris. Engineer. 1921
Folder 25: Correspondence, C. V. Guerin 1921
Folder 26: Survey for Tram-Road (Field Notes). 1922
Folder 27: Amended Tram-Road Application. 1921
Folder 28: Workman's Compensation Policy. 1921-1922
Folder 29: Specifications (includes images), General Electric Company. 1921
Hutchinson Lumber Company 1920-1924
Folder 1: Contract Work Performed, Bechtel & Fontaine. November 1920-January 1922
Folder 2: Contract Work Performed, J. A. Huntington. November 1920-April 1922
Folder 3: Contract Work Performed, Hunt Brothers. June 1921-August 1921
Item 4: Account Book of Construction Costs. 1923-1924
Hutchinson Lumber Company 1922-1923
Folder 1: Auditor's Report. 1922
Folder 2: Financial Reports (March & June). 1922
Folder 3: Agreements/Contracts, (A-C). 1922-1923
Folder 4: Agreements/Contracts, (G-J). 1922
Folder 5: Agreements/Contracts, (L-N). 1922-1923
Folder 6: Agreements/Contracts, (P). 1922
Folder 7: Agreements/Contracts, Rees Blow Pipe Manufacturing Company (includes blueprint). 1922
Folder 8: Agreements/Contracts, (S). 1922
Folder 9: Agreements/Contracts, (U-W). 1922
Folder 10: Agreements/Contracts (Boarding House). 1922
Folder 11: Correspondence, (Financial). 1922-1923
Folder 12: Correspondence, (Engineers). 1922
Folder 13: Estimates (Hunt Brothers). 1922
Folder 14: Estimates (J. A. Huntington). 1922
Folder 15: Estimates (Fred Johnson). 1922
Folder 16: Estimates (A. Leoni). 1922
Folder 17: Hearings (Federal Power Commission). 1922
Folder 18: Photograph (Locomotive #1). 1922
Folder 19: Taxes (Butte County). 1922
Folder 20: Land Ownership. 1922-1923
Folder 21: Other Papers (includes Correspondence, Recommendations, Company rules, Fire patrol schedule, Equipment costs, Inventory and Stock lists). 1922
Hutchinson Lumber Company 1923-1924
Folder 1: Agreements/Contracts, (A-C). 1923
Folder 2: Agreements/Contracts, (California Pine Box Distributors). 1923-1924
Folder 3: Agreements/Contracts, (D-H). 1923-1924
Folder 4: Agreements/Contracts, (I-L). 1923
Folder 5: Agreements/Contracts, (P-W). 1923
Folder 6: Agreements/Contracts, (Willamette Iron & Steel). 1922-1923
Folder 7: Hutchinson Lumber Company, West Virginia. (Minutes, Resolutions, & Transfer Documents). 1923
Folder 8: Bond Issue (Correspondence, A. H. Land). 1923
Folder 9: Bond Issue (Correspondence). 1923
Folder 10: Trust Indenture (Detroit Trust Company and Ralph Stone). 1923
Folder 11: Trust Indenture (Capitol City Bank & J. S. Hill). 1923
Folder 12: Land Ownership. 1923
Folder 13: Timber Cruise (Thomas & Meservey). 1923
Folder 14: Auditor's Report. 1923
Folder 15: Financial Statements. 1923
Folder 16: Insurance Policies. 1923
Folder 17: Automobile Insurance policies (California State Automobile Association and Zurich Insurance Company). 1923
Folder 18: Taxes (County, City, School Districts). 1923
Folder 19: Report of Special Advertising Committee. 1924
Hutchinson Lumber Company 1923-1926
Folder 1: Applications. 1923
Folder 2: Report to Secretary of State. 1923
Folder 3: Correspondence (Frank Lisbon, Engineer). January-June 1923
Folder 4: Correspondence (Frank Lisbon, Engineer). July-December 1923
Folder 5: Other Papers (includes Correspondence, Contracts/Agreements, Specification of Rolls Sorter with blueprint for Sugar Pine Lumber Company). 1923
Folder 6: Logged Territory Reports (includes two small maps). 1923
Folder 7: Log Car Record (empty forms). 1923
Folder 8: Agreements/Contracts, (A- M). 1924
Folder 9: Agreements/Contracts, (P-W). 1924
Folder 10: Applications for Employment. 1924
Folder 11: Correspondence (Frank Lisbon, Engineer). 1924
Folder 12: Report on Engineering and Railroad Construction. 1924
Folder 13: Other Papers (Correspondence, Industrial Accident Commission Order for Medical Treatment Report, Interim Certificate, Log Shipment Records, and an Outline of Capabilities of Engineers in Fonda-Tolsted Organization). 1924
Folder 14: Auditor's Reports. 1925
Folder 15: Financial Statements. 1925
Folder 16: Agreements/Contracts. 1925
Folder 17: Applications for Employment. 1925
Folder 18: Correspondence (Frank Lisbon, Engineer). 1925
Folder 19: Other papers (Correspondence, Agreement Concerning Sales of Shares of Capital Stock, Electrical Materials List, Newspaper article, “The Paradox of Lumber”, by Wilson Compton, and an Industrial Accident Commission Finding and Award Report). 1925
Folder 20: Estimates & Reports (Sucker Run Territory). 1925
Folder 21: Estimates & Reports (Swain Hill System) 1925
Folder 22: Logging Reports. 1925
Folder 23: Check Report of Cutting (Fentress Hill). 1925
Folder 24: Tax Receipts (Butte County). 1925-1926
Hutchinson Lumber Company 1926-1928
Folder 1: Agreements/Contracts. 1926
Folder 2: Agreement (Central Pacific Land Company). 1926
Folder 3: Applications for Employment. 1926
Folder 4: Correspondence. 1925-1926
Folder 5: Correspondence (Frank Lisbon, Engineer). 1926
Folder 6: Other papers (Condensed Balance Sheet, Report on Timber Holdings, Plant Equipment and Operation, Inventory and Company Holdings, Scout Line Data, Small Blueprint “Relation of Datum Planes”). 1926
Folder 7: Proposal for Establishing a Paper Mill.
Folder 8: Logged Territory Reports. 1926
Folder 9: Payroll. 1926
Folder 10: Auditor's Reports. March-May 1926
Folder 11: Auditor's Reports. June-August 1926
Folder 12: Auditor's Reports. October-November 1926
Folder 13: Capital City Bank vs. Hutchinson Lumber Company. 1926-1927
Folder 14: Correspondence (Pacific Coast Contract Purchase Corporation). 1926-1928
Feather River Railroad 1921-1930
Folder 1: Field Notes (Tram-Road & Railroad Center Line).
Folder 2: Lima Locomotive Works, Inc. Specifications. 1921
Folder 3: Right-of-way Descriptions (notes & sketches). 1922
Folder 4: Right-of-way Government Easement (includes sketch). 1927
Folder 5: Railroad Crossing, Cascade County Road (includes sketches). 1922, 1925-1927
Folder 6: Descriptions of Alignment and Physical and Real Properties. 1928
Folder 7: Railroad Spurs. 1927
Folder 8: Field Notes & Estimates (Bidwell Junction to Adelaide) 1927
Folder 9: Reevaluation of Railroad. 1928
Folder 10: Cost Estimates and Analysis. 1927-1928
Folder 11: Correspondence and Agreement. 1928-1930
Folder 12: Amended Field Notes of Survey of Tram-Road (includes sketch of Location Survey of Tram-Road). 1927
Hutchinson Lumber Company (Frank Lisbon Journals) 1924-1927
Folder 1: Book I. March 1924-November 1925
Folder 2: Book II. December 1925-January 1927
Folder 3: Book III. January 1927 - October 1927
Folder 4: Field Notes (Roads and Trails).
Folder 5: Field Notes (Traverse Calcu.).
Folder 6: Field Notes (Spurs).
Lumber Industry and Production Records 1924-1936
Folder 1: Office Furniture & Fixtures "Saved". 1927
Folder 2: Timber Account. 1927
Folder 3: Estimate Timber to be Logged (five year period). 1928
Folder 4: Labor, Rewinding Motors. 1928
Folder 5: Sugar Pine Lumber Company Index to Patterns
Folder 6: Sugar Pine Lumber Company Blueprints. 1924-1928
Folder 7: Proposed Mill Site (Ward's Saddle). 1929
Folder 8: Lumber Industry (Constitution, By-Laws, and Code Bulletins). 1933-1934
Folder 9: McCloud River Lumber Company Wage Schedule. 1934
Folder 10: McClung, Jessie Papers. 1927
Folder 11: McClung, Jessie Payroll. 1927
Folder 12: Commissary and Board Accounts. 1927-1928
Folder 13: Machinery list at Camp One, Recapitulation Machinery, Buildings and Miscellaneous Report (includes blueprint of Truss Roof Shed). 1931-1936
Organizational and Financial Records 1927-1937
Folder 1: By-Laws. 1927
Folder 2: Director's Meetings Minutes. 1933
Folder 3: Appraisal Report . 1927, 1934
Folder 4: Appraisal Report showing Replacement Value of Mill Machinery & Equipment (Appraisal as of October 8, 1927). 1932
Folder 5: Appraisal Report showing Reproduction Value of Woods & Railroad Equipment (Appraisal as of May 1, 1927). 1932
Folder 6: Valuation Summary (As of May 1, 1927). 1934
Folder 7: Insurance Schedules and Accounts. 1927-1934
Folder 8: Insurance Releases. 1935-1936
Folder 9: Insurance, Correspondence. 1927-1936
Folder 10: Insurance Policies (Auto and Home). 1930-1932
Folder 11: Detroit Trust Company (Insurance Funds, and Statement of Certificates of Deposit and Impounded Funds). 1935-1937
Folder 12: Detroit Trust Company Insurance Disbursements 1933-1934
Folder 13: Ten Year Notes Issued 1934-1936
Folder 14: Hutchinson Lumber Company Bonds. 1936-1938
Folder 15: California Division of Corporations (Applications and Permits to Issue Notes and Securities). 1937
Folder 16: Crocker National Bank (Mortgage or Deed of Trust). 1937
Folder 17: Taxes (Butte County, Plumas County, School districts). 1927-1937
Folder 18: Water Rights (includes hand drawn sketches, map removed and encapsulated). 1928-1935
Folder 19: Office Expenditures, San Francisco. 1930-1936
Organizational and Financial Records 1920-1934
Folder 1: Stockholders. 1927-1928
Folder 2: Valuations, Appraisals, Prepaid Insurance list, Account Audits (includes photocopies of December 31, 1927 accounts ledgers). 1927, 1933
Folder 3: Power of Attorney. 1931-1932
Folder 4: United States Board of Tax Appeals Petition, Entry of Appearance, Affidavit of R. C. Woodward, Corporation Income Tax Return, (includes photocopies of Corporation Income Tax Return for 1927). 1927, 1931-1932
Folder 5: Tax Appeal (2), includes supporting accounts and reports. 1927-1934
Folder 6: Loss Calculations, Federal Income and Estate Tax Laws, (includes photocopy of Analysis of Cost to Stockholders). 1920-1927, 1932
Folder 7: Affidavit of A. H. Land, Balance Sheet, Disbursements, Income Tax Statements. 1932-1934
Folder 8: Income Tax Preliminary Statement and Property Costs. 1927
Organizational and Financial Records 1927- 1937
Folder 1: Auditor's Report (for period May 1, 1927 to December 31, 1927). May 8, 1928
Folder 2: Auditor's Report (for period May 1, 1923 to August 31, 1927). March 26, 1928
Folder 3: Auditor's Report. March 31, 1927
Folder 4: Auditor's Report. June 30, 1927
Folder 5: Auditor's Report. December 31, 1927
Folder 6: Auditor's Special Report. May 15, 1928
Folder 7: Auditor's Report. December 31, 1928
Folder 8: Auditor's Report. December 31, 1930
Folder 9: Auditor's Report. December 31, 1931
Folder 10: Balance Sheet and Plant Fire Insurance Schedule. December 31, 1932
Folder 11: Balance Sheets. 1934-1937
Folder 12: Applications for Employment. 1931-1937
Folder 13: Applications for Employment. 1938
Mill Operations 1936-1937
Folder 1: Estimates for Completion of Mill and Schedule of Operations. 1936-1943
Folder 2: Machinery Available for Purchase. 1936
Folder 3: Machinery Available for Purchase (includes blueprint). 1937
Folder 4: Machinery Available for Purchase. 1938
Folder 5: Machinery Rehabilitated. 1938
Folder 6: Pulp Mill (Feasibility), includes pulp samples. 1936-1937
Folder 7: Sawmill Inventory, Hobart Estate Company. 1936
Folder 8: Fir Market. 1936-1937
Folder 9: Truck Logging Studies and Operating Costs, Caldor. 1934, 1936-1938
Folder 10: Truck Costs and Data, Caldor. 1936-1937
Folder 11: Logging and Trucking Costs, Caldor (includes map and graph). 1937-1938
Folder 12: Tractor Logging (includes brochures and sales contract). 1938
Correspondence and Other Materials 1927-1937
Folder 1: "A". 1927-1937
Folder 2: Atchison, Topeka and Santa Fe Railway Company. 1927-1934
Folder 3: "B". 1927-1937
Folder 4: Bank of America. 1927-1937
Folder 5: "C". 1927-1937
Folder 6: California Emergency Relief Agency. 1934-1936
Folder 7: California State Agencies. 1927-1937
Folder 8: Chickering & Gregory, Law offices. 1927-1937
Correspondence and Other Materials 1927-1940
Folder 1: "D". 1931-1937
Folder 2: Detroit Trust Company. 1932-1937
Folder 3: "E". 1926-1937
Folder 4: "F". 1927-1938
Folder 5: First Detroit Company. 1928-1933
Folder 6: First National Bank of Hinton, West Virginia. 1928-1932
Folder 7: Filer & Stowell Company (includes brochures). 1930-1932
Folder 8: Fry, Henry O. (includes photographs). 1936
Folder 9: "G". 1927-1937
Folder 10: Grazing Permits. 1927-1937
Folder 11: "H". 1927-1937
Folder 12: Hill, Fentriss. 1927-1940
Folder 13: "J". 1927-1938
Folder 14: "K". 1927-1937
Folder 15: Kelsey, Elbert O. 1932-1935
Correspondence and Other Materials 1926-1938
Folder 1: "L". 1926-1937
Folder 2: Land, A. H. 1927-1938
Folder 3: Land, Charles H. 1930-1938
Folder 4: Land, J. Golden. 1934-1937
Folder 5: Lisbon, Frank. 1927-1938
Folder 6: "M". 1928-1938
Folder 7: "N". 1928-1937
Folder 8: North American Mines. 1936-1937
Correspondence and Other Materials 1926-1939
Folder 1: "O". 1927-1937
Folder 2: "P". 1928-1938
Folder 3: "R". 1926-1938
Folder 4: "S" (includes a blueprint of the T18 Trim Saw from Stetson-Ross Machine Company). 1932-1938
Folder 5: Schwabacher & Company. 1932-1937
Folder 6: Setzer Box Company. 1934-1938
Folder 7: Sewell, Charles (includes a blueprint of a double cut carriage from Mukelteo, and two original sketches of Dry Kiln cross section). 1927-1938
Folder 8: "U". 1927-1939
Folder 9: Welsh, Ellen. 1927-1937
Folder 10: "Y". 1936-1937
Correspondence and Other Materials (Dr. O. O. Cooper) 1927-1936
Folder 1: 1927
Folder 2: 1928
Folder 3: 1929
Folder 4: 1930
Folder 5: 1931
Folder 6: January - April 1932
Folder 7: May - December 1932
Folder 8: 1933
Folder 9: 1934-1936
Standardshares Inc. Ltd. 1930-1939
Folder 1: California Department of Corporations. 1930-31
Folder 2: Audit. 1932
Folder 3: Papers (Accounts and Notes). 1930
Folder 4: Correspondence. 1930-1939
Item 5: Organization and Minutes. March-May 1930
Item 6: By-Laws. March 22, 1930
Item 7: Accounts. 1930-1936
Lumber Company Reports 1931-1942
Folder 1: Red River Lumber Company Weekly Stock Letter. 1931
Folder 2: Red River Lumber Company Weekly Stock Letter. 1932
Folder 3: California Door Company Reports. 1936-1937
Folder 4: California Door Company Report. 1940
Folder 5: California Door Company Report and Clover Valley Lumber Company Report. 1941-1942
Folder 6: Hogan Lumber Company. 1936-1942
Railroad Reports 1930-1939
Folder 1: Railroad Rehabilitation, (estimated costs). 1936
Folder 2: Railroad Construction, (estimated costs). 1939
Folder 3: Hobart Southern Railroad, ICC Hearing documents (includes blueprints). 1930 and 1937
Folder 4: Hobart southern Railroad, ICC Hearing Exhibits (includes blueprints and maps). 1937
Reconstruction Finance Corporation (Applications and Contracts) 1934-1945
Folder 1: Application for Loan, Federal Reserve Bank. 1934-1936
Folder 2: Preliminary Application for Loan, Reconstruction Finance Corporation. 1936
Folder 3: Application for Loan, Reconstruction Finance Corporation. October 1936
Folder 4: Application for Loan, Reconstruction Finance Corporation. December 1937
Folder 5: Correspondence (Reconstruction Finance Corporation loan application). 1936-1938
Folder 6: Other Papers (Agreements, Deed of Trust, Amendatory Resolutions, Notes, Mortgage of Chattels and Real Property, and Correspondence). 1937
Folder 7: Agreements. 1937-1945
Folder 8: Proposed Accounting System for Construction Costs. 1939
Standby Agreements 1937
Folder 1: Correspondence. 1937
Folder 2: Standby Agreements. A-L (#1-#31)
Folder 3: Standby Agreements. M-Z (#34-63)
Reconstruction Finance Corporation (Correspondence, Accounts, Reports) 1938-1940
Folder 1: Analysis of Expenses. 1938
Folder 2: Progress Reports. 1938
Folder 3: Plant Ledger. December 1938
Folder 4: Correspondence and Papers. 1938-1939
Folder 5: Correspondence and Papers. 1938-1939
Folder 6: Insurance Policies. 1939
Folder 7: Report of Accounting. 1939
Folder 8: Tax Deposit Agreement. 1939
Folder 9: Estimated Cost of Reconstruction. 1939
Folder 10: Construction and Operating Reports. 1939
Folder 11: Income Tax Returns. 1938-1940
Machinery and Equipment 1923-1942
Folder 1: Boilers. 1923-1939
Folder 2: Filing Room (includes blueprint and sketch). 1938
Folder 3: Blowpipe System (includes blueprint). 1938
Folder 4: Klamath machine and Locomotive Works (includes blueprints and sketches). 1938-1940
Folder 5: Planning Mill, Lamm Lumber Company (includes blueprint). 1938-1939
Folder 6: Planning Mill, Equipment (includes blueprint and sketches). 1938-1940
Folder 7: Machine Shop Diagrams. 1938
Folder 8: Purchases from Pinedale (includes blueprint). 1938-1939
Folder 9: Machinery purchased from Port Angeles. 1938
Folder 10: Equipment (includes blueprints and sketches). 1938-1942
Folder 11: Moore Dry Kiln Company Blueprint. 1937-1938
Folder 12: Prescott Company. 1938-1940
Folder 13: Saws. 1939-1940
Folder 14: Timber Bills. 1938
Folder 15: Water System. 1938-1939
Employment Applications 1937-1940
Folder 1: “A”
Folder 2: “B”
Folder 3: “C-D”
Folder 4: “E-G”
Folder 5: “H-L”
Folder 6: “M-O”
Folder 7: “P-T”
Folder 8: “V-Z”
Folder 9: Office Help
Folder 10: Engineers (Railroad and Stationary)
Folder 11: Woods Job Applications
Folder 12: Millwright
Folder 13: Dry Kiln
Folder 14: Filers
Folder 15: Sawyers
Folder 16: Pond Labor
Folder 17: Edgerman, Trimmer, Setter
Folder 18: Planning Mill
Folder 19: Drivers, Stackers, Bulldozers
Folder 20: Wage Schedule
Correspondence and Other Materials 1937-1940
Folder 1: “A”
Folder 2: “B”
Folder 3: Beaumont, Smith & Harris (FRPM vs. Detroit Trust Co.)
Folder 4: “C”
Folder 5: California State Agencies (includes blueprint and water resources map)
Folder 6: Chickering & Gregory, Law Offices
Correspondence and Other Materials 1937-1939
Folder 1: Cosgrove & Company, Inc. 1937-1938
Folder 2: Cosgrove & Company, Inc. 1939
Folder 3: Cosgrove & Company, Inc. (Canceled insurance policies)
Correspondence and Other Materials 1938-1939
Folder 1: “D”
Folder 2: “F” (includes photographs)
Folder 3: “G”
Folder 4: “H”
Folder 5: “I-K”
Folder 6: “L”
Folder 7: Labor (working agreement and wage scale)
Folder 8: Land Family (administrative)
Folder 9: Lumber inquiries
Correspondence and Other Materials 1938-1939
Folder 1: “M-N” (includes blueprint)
Folder 2: McCutcheon, Olney, Mannon & Greene (includes Southern Pacific Lines map)
Folder 3: Moore Dry Kiln Co. (includes blueprints and a brochure)
Folder 4: “O-P”
Folder 5: Oregon Public Utilities Commission
Correspondence and Other Materials 1937-1939
Folder 1: “R”
Folder 2: Rogers, Felix A.
Folder 3: “S-T” (includes photographs)
Folder 4: “U-V”
Folder 5: “W-Z”
Folder 6: West Coast Lumberman's Association
Frank Lisbon Papers
Folder 1: Correspondence. 1938-1939
Folder 2: Time Book. May 1938
Folder 3: Cost Studies (Railroad Construction). 1939
Folder 4: Mooretown Ditch Upkeep and Repairs. 1940
Folder 5: Work Analysis. 1939-1940
Folder 6: Job Estimates. 1940-1941
Folder 7: Inventory, Time Roll, Wage Schedule, and Cost Statement. 1938-1939
Folder 8: Studies and Reports. 1938-1940
Folder 9: Cost Estimates. 1941-1942
Folder 10: Estimates (includes blueprint). 1941-1942
Folder 11: Land Memos. 1941-1942
Folder 12: Land Ownership. 1941-1947
Frank Lisbon (Field notes and Plat maps) 1943-1964
Folder 1: Right-of-way Descriptions
Folder 2: Field Notes Index
Folder 3: Logged Areas. 1945-1946
Folder 4: Field Notes. 1945-1946
Folder 5: Field Notes. 1952-1957
Folder 6: Old Survey
Folder 7: Plat Maps (Roads and Trails)
No. 3 - Long Point, Briand Ravine, Duncan Road, Fire Trail
No. 5 - Brown Hill, Lava Creek, Greenwell Road, Ditch Road
No. 6 - Yutz Road - Secs. 26 + 37 [22-8]
No. 8 - Greenwell Road – Secs. 33 + 34 [22-8]
No. 9 - (Bob) Hammer Road – Secs. 26-27-22-15-16-17 [22-8]
No.10 - Harry Waites Road - Franklin Hill Road
No. 12 - Tamarack to Cascade.
Road to Reihl Property and Catalina Bar
County Road to Cascade.
County Road to Cascade. Lava Top to Bridge (2 sheets)
Old Fall River Road to Cascade
Cascade to Dog Hair
McNair Road + Change
Water Road
Road from Fall River (Lumpkin Ridge) to Little Grass Valley Junction of CCC
Road and Browns Hill-Tamarack
Folder 8: Field Book No. 4 (1943-1944), No. 39 (1955-1956), and No. 39A (1955-1956) 1943-1944
Folder 9: Level Book (2) 1959 and 1964
Correspondence and Other Materials 1939-1942
Folder 1: “A”
Folder 2: “B”
Folder 3: Buchanan, C.R. - General Manager
Folder 4: “C”
Folder 5: California State Agencies
Folder 6: Chickering & Gregory, Law Offices
Folder 7: Cobb, Zack Lamar (includes hand drawn sketch)
Folder 8: Cosgrove & Company, Inc.
Folder 9: Crocker First National Bank of San Francisco
Folder 10: Cooper, O.E.
Folder 11: Cooper, O.O.
Correspondence and Other Materials 1940-1943
Folder 1: “D”
Folder 2: Doble, Henry
Folder 3: “E”
Folder 4: “F”
Folder 5: Re. James Fields
Folder 6: W. P. Frick Estate (includes map)
Correspondence and Other Materials 1940-1942
Folder 1: “G”
Folder 2: “H”
Folder 3: “J”
Folder 4: “K”
Folder 5: “L”
Folder 6: Land, Charles H. (includes photograph and blueprints)
Folder 7: Lester Herrick & Herrick, Accountants
Folder 8: “M”
Folder 9: “N”
Folder 10: “O”
Correspondence and Other Materials 1940-1943
Folder 1: “P-Q”
Folder 2: “R” (includes blueprints)
Folder 3: “S”
Folder 4: “T”
Folder 5: “U”
Folder 6: United States Forest Service
Folder 7: “V-W” (includes pulp samples)
Folder 8: Western Pacific Railroad
Folder 9: Western Pine Association
Folder 10: Withrow, Ray N.
Folder 11: Woodward, R.C.
Folder 12: “Y-Z”
Correspondence and Other Materials 1941-1943
Folder 1: Anderson, F. J., Manager
Folder 2: “B”
Folder 3: “C”
Folder 4: California State Agencies
Folder 5: “D”
Folder 6: Doble, Henry
Folder 7: “E”
Folder 8: “F” (includes schematic diagrams from Farm & Timber Industries, Inc.)
Folder 9: “G”
Folder 10: “H”
Folder 11: “I-K”
Folder 12: “L”
Correspondence and Other Materials 1942-1943
Folder 1: “M-N”
Folder 2: “O”
Folder 3: “P”
Folder 4: “R”
Folder 5: Reconstruction Finance Corporation
Folder 6: “S” (includes blueprint)
Folder 7: “T”
Folder 8: “U-V”
Folder 9: “W”
Folder 10: “Y”
Reconstruction Finance Corporation Loan Documents 1942-1946
Folder 1: Correspondence. 1942
Folder 2: 4th Loan Data. 1942
Folder 3: 4th Loan. 1942
Folder 4: 4th Loan Documents. 1942
Folder 5: 5th Loan. 1945
Folder 6: Correspondence and Satisfaction of Mortgages. 1946
Folder 7: Mortgages of Chattels and of Real Property. 1943-1944
Feather River Railway Company 1937-1954
Folder 1: Proposed Common Carrier Operation (includes maps). 1937-1940
Folder 2: Application to Interstate Commerce Commission. 1940
Folder 3: Bill of Sale and Lease. 1940
Folder 4: Railroad extension (includes maps). 1940-1941
Folder 5: Correspondence (includes map). 1938-1939
Folder 6: Correspondence. 1940
Folder 7: Correspondence. 1941
Folder 8: Correspondence. 1942
Folder 9: California Railroad Commission. 1944-1947
Folder 10: Reports and Records. 1943-1954
Folder 11: Income Tax Returns. 1939-1940
Balance Sheet Statements of Profit and Loss 1942-1945
Folder 1: 1942
Folder 2: 1943
Folder 3: 1944
Folder 4: 1945
Balance Sheet Statements of Profit and Loss 1946-1950
Folder 1: 1946
Folder 2: August-December 1948
Folder 3: 1949
Folder 4: 1950
Correspondence and Other Materials 1943-1947
Folder 1: “A-B”
Folder 2: “C”
Folder 3: “D”
Folder 4: “F”
Folder 5: Federal Power Commission (includes maps)
Folder 6: “G-H”
Folder 7: “I-L”
Folder 8: “M-N”
Folder 9: “O-P” (includes blueprint)
Folder 10: Reconstruction Finance Corporation
Folder 11: “R-T”
Folder 12: “U-V”
Folder 13: “W-Z”
Folder 14: Western Pacific Railroad (includes map)
Organizational and Financial Records (Note: map removed-Butte County Highway map 1954) 1939-1946
Folder 1: Feather Falls Store Report.
Folder 2: Feather River Supply Company. 1939-1942
Folder 3: Feather River Supply Company (Income Tax). 1940
Folder 4: Feather Falls Electric Corporation (Minutes, By-Laws, and Tax Return) 1945-1946
Folder 5: Feather Falls Electric Corporation (Correspondence). 1945-1946
Folder 6: Feather Falls Electric Corporation (Insurance Policies). 1946
Organizational and Financial Records 1939-1941
Folder 1: Mortgage Descriptions.
Folder 2: Company Operating Reports. January-May 1940
Folder 3: Chart of Accounts.
Folder 4: Operating Forecast. March-December, 1940
Folder 5: Cash Requirements to May 15, 1940
Folder 6: Report of Accounting and Report of Audit. May-June, 1940
Folder 7: Operating Report. July 1940
Folder 8: Operating Forecast. September 1940-December 1941
Folder 9: Data for Reconstruction Finance Corporation Conference. 1940
Folder 10: Reconstruction Finance Corporation Papers (includes blueprints). 1939-1940
Folder 11: Reconstruction Finance Corporation 3rd loan application. 1940
Folder 12: Reconstruction Finance Corporation 3rd loan information. 1940
Reconstruction Finance Corporation 1939-1941
Folder 1: Correspondence. 1939-1941
Folder 2: Correspondence. 1941
Folder 3: Reports of Accounting. 1941
Folder 4: 4th Loan Estimates. 1941
Folder 5: Agreements. 1940-1941
Organizational Records 1940-1942
Folder 1: Machinery and Equipment Inventory. 1940
Folder 2: Job Descriptions. 1940
Folder 3: Employment applications. 1940-1942
Folder 4: Employee Lists and Labor Relations. 1940-1942
Folder 5: Pacific Gas and Electric. 1941
Folder 6: Railroad Retirement. 1941
Folder 7: Cookhouse Accounts. 1940-1942
Folder 8: Logging Contractors. 1940-1941
Folder 9: Stock Sheet. December 31, 1941
Organizational Records 1941-1944
Folder 1: Agreements and Contracts. 1941-1942
Folder 2: Notices of Attachment. 1940-1942
Folder 3: Douglas-Guardian Warehouse. 1941-1942
Folder 4: Insurance. 1941-1942
Folder 5: Memorandum. 1940-1942
Folder 6: Cookhouse Inventory. 1942
Folder 7: Report of Examination. June 1942
Folder 8: Bigelow, Kent, Willard & Company Report No. 1210-A “Transportation planning and Estimation and Control of Production and Cost of the Timber Properties of the FRPM”. July 6, 1943
Folder 9: Bigelow, Kent, Willard & Company Report No. 1210-B “Main-Line Transportation Cost Estimates, A Comparison of Railroad and Truck Road Costs”. July 8, 1943
Folder 10: Bigelow, Kent, Willard & Company Report No. 1210-C “Development of Production Standards Hand Work Falling, Limbing and Bucking in the Feather Falls Area”, January 15, 1944 and Report No. 1210-F “Proposed Wage Incentive Plan Electric Power Saw and Skidding, Loading and Trucking Group” March 13, 1944
Folder 11: Forecast of Cash Receipts and Cash Disbursements. December 31, 1942
Frank Lisbon Papers 1941-1956
Folder 1: Yard Paving and Oil Treatment of Roads (includes blueprint). 1940-1943
Folder 2: Douglas Guardian Warehouse Corporation Weekly Lumber and Log Reports. 1942-1944
Folder 3: Trucking Time Study Data. 1943
Folder 4: Truck Time Study. 1943
Folder 5: Gyppo Road Construction. 1943
Folder 5a: Tractor Data (cost of operation). 1941-1945
Folder 6: Log Truck Haul (includes blueprint with graph). 1942-1946
Folder 7: Truck vs. Railroad (Note: Map Removed to Oversize Drawer FRPM Item #3). 1943-1944
Folder 8: Dry Kiln Stacker Time Study. 1944
Folder 9: Wood Costs. 1945-1947
Folder 10: Logging and Other Truck Notes. 1945-1950
Folder 11: Gyppo Rates. 1947-1956
Folder 12: Truck and Railroad Hauling Distances (includes map). 1946
Folder 13: Oroville Property (includes maps). 1946-1956
Frank Lisbon Papers 1920-1958
Folder 1: County Taxes, Butte & Plumas (includes tax maps). 1941-1950
Folder 2: County Taxes, Butte & Plumas (includes tax maps). 1952-1956
Folder 3: Feather River Railway Track Construction. 1920-1952
Folder 4: Shay vs. Feather River Railway. 1956
Folder 5: Logging Costs and Schedules. 1953-1956
Folder 6: Hi-Line Decking (includes sketches). 1950
Folder 7: Stump and Log Scales (includes volume table for pine timber booklet and large graph). 1949-1952
Folder 8: Cruise Cut-Over Areas (includes chart of tree growth increase). 1953-1954
Folder 9: Cruised Volumes of Timber on Cut-Over Lands. 1944-1954
Folder 10: Aerial Photographs. 1955
Folder 11: Property Ownership (includes maps). 1955
Folder 11a: Effie Rogers Property (Manganese deposits). 1951-1955
Folder 12: Building Permits and Floor Plans. 1955-1957
Folder 13: Remarked Section Corners (T20N R6&7E). 1958
Correspondence and Other Materials 1949-1954
Folder 1: “A”
Folder 2: “B”
Folder 3: “C”
Folder 4: “D”
Folder 5: Doble, Henry (Insurance).
Folder 5a: Accident reports (Doble).
Folder 6: “E-H”
Folder 7: “I-L”
Folder 8: Lester Herrick and Herrick (Accountants)
Correspondence and Other Materials 1950-1952
Folder 1: “M-O”
Folder 2: McFarland, J.C.
Folder 3: Monarch Lumber Company
Folder 4: “P-Q”
Folder 5: Purdy Company
Folder 6: “R”
Folder 7: “S”
Folder 8: “T-V” (includes maps)
Folder 9: “W-Y”
Organizational and Financial Records 1951-1955
Folder 1: Balance Sheet Statements of Profit and Loss. 1951
Folder 2: Balance Sheet Statements. January-June 1953
Folder 3: Balance Sheet Statements. July-December 1953
Folder 4: Minutes of Meetings. March and May 1953
Folder 5: Feather River Pine Mills and Monarch Lumber Company Agreement. 1954
Folder 6: Feather River Pine Mills and Richter Brothers Agreement. 1954-1955
Folder 7: Employment Applications. 1954-1955
Folder 8: National Wood Treating Corporation Analysis of Pole Sales. 1953
Folder 9: National Wood Treating Corporation Sales Analysis and Invoices. 1954
Folder 10: National Wood Treating Corporation Sales Analysis and Invoices. 1954
Correspondence and Other Materials 1952-1956
Folder 1: “A”
Folder 2: “B”
Folder 3: “C”
Folder 4: Cheley, Willard F.
Folder 5: Clewe, Martin, & Blade
Folder 6: “D-E”
Folder 7: “F-G”
Folder 8: Griffith, R.W.
Folder 9: “H-I”
Correspondence and Other Materials 1951-1955
Folder 1: Henry Doble Company
Folder 2: Henry Doble Company
Folder 3: “J-K”
Folder 4: “L-M”
Folder 5: Lester Herrick & Herrick
Folder 6: Monarch Lumber Company
Correspondence and Other Materials 1952-1955
Folder 1: “N-P” (includes blueprints and floor plan)
Folder 2: National Wood Treating Corporation
Folder 3: “R”
Folder 4: “T-U”
Folder 5: United States Forest Service
Folder 6: “W-Y” (includes map)
Reports 1946-1959
Folder 1: Fire Insurance Values. 1946-1947
Folder 2: Western Pine Association. 1946-1959
Folder 3: Woodleaf Unit (USFS) Applications. 1948
Folder 4: National Wood Treating Corporation. 1950
Folder 5: National Wood Treating Corporation. 1951
Folder 6: National Wood Treating Corporation. 1952
Folder 7: Butte County Taxes. 1951
Folder 8: Dividends and Expenses. 1950-1951
Folder 9: Feather Falls Cookhouse. 1950-1951
Folder 10: Western Pacific Railroad, Adelaide Property (includes maps). 1950-1953
Folder 11: Daily Train Report. May 1951
Folder 12: Phil Herald Estate, right-of-way (includes map). 1952-1953
Folder 13: Road Use Permits. 1954
Folder 14: Access Road Application and Map. 1945
Folder 15: Machine Rates. 1950
Folder 16: Smith, Lindstrom & Duncan. 1954
Folder 17: South Fork Bridge Repairs (includes sketches). 1952-1953
Folder 18: Wyman, Telephone Line Easement (includes sketch). 1952
Folder 19: California State Board of Equalization. 1954
Folder 20: Auditor’s Report. 1951
Arnold vs. Feather River Pine Mills 1948-1950
Folder 1: Arnold vs. Feather River Pine Mills (includes map). 1948-1950
Folder 2: Photographs (evidence) (Note: Two Maps Removed to Oversize Drawers FRPM Item #6 and Item #7)
Logging and Lumber Reports 1923-1955
Folder 1: 40 Acre Subdivisions (forms and maps). 1946-1948
Folder 2: Cut Over and Comparison Cruses. 1923-1954
Folder 3: Standing Timber (based on cruises). 1941-1954
Folder 4: Inventory of Logs. 1949
Folder 5: Inventory of Logs. 1950
Folder 6: Inventory of Logs. 1954
Folder 7: Timber Contracts. 1951-1952
Folder 8: Log Scale Schedule.
Folder 9: Timber Cruises - Private land. 1940-1955
Folder 10: Comparison Cruise. 1955
Folder 11: Cruise Data. 1955
Folder 12: Lumber Prices. 1950-1951
Folder 13: Blueprints for Boring Machine (includes a 1945 Plumas California National Forest Map). 1950
Correspondence and Other Materials (General Manager Carl S. Walker) 1948-1954
Folder 1: “A”
Folder 2: “B”
Folder 3: “C”
Folder 4: Clewe & Blade
Folder 5: “D”
Folder 6: “E”
Folder 7: “F-H”
Folder 8: “J-L”
Folder 9: “M-N”
Folder 10: “O-R”
Folder 11: “S”
Folder 12: F. J. Solinsky
Folder 13: “U-W”
Folder 14: L. W. Wrixton
General Manager Carl S. Walker 1950-1953
Folder 1: Bidwell Bar Plant.
Folder 2: California Lumberman's Accident Prevention Association.
Folder 3: Labor.
Folder 4: Lumber.
Folder 5: Keep California Green.
Folder 6: Monarch Lumber Company (includes photo post cards).
Folder 7: Price Lists.
Folder 8: Skyline Decking System. 1950
Folder 9: Thinning Project (includes map). 1952
Folder 10: Timber Property (includes hand drawn maps).
Folder 11: Transit on Lumber - Bidwell Bar.
Folder 12: Trinity River - South Fork Timber Tract. 1950
Folder 13: United States Forest Service.
Folder 14: Western Pine Association.
Folder 15: Memos - R. C. Woodward
Folder 16: Reports on Lumber Industry, Fire Protection Report, and Photographs (includes a map).
Chief Engineer, Frank Lisbon Papers 1942-1961
Folder 1: Effie Rogers' Claim (includes sketch).
Folder 2: Property Ownership.
Folder 3: Private Lands (includes sketches).
Folder 4: Work Orders and Estimates (includes sketch).
Folder 5: Cost Analyses (pie charts).
Folder 6: Employees (Closed)
Folder 7: Sawmill Cut.
Folder 8: Wood Scale by Location.
Folder 9: Log Scaling.
Folder 10: Timber Land, National Forest.
Folder 11: Logging Cost Estimates.
Folder 12: Kiln Production Reports (includes graphs).
Folder 13: South Fork Railroad Bridge.
Folder 14: Feather River Railway Company.
Folder 15: Railway Conversion to Trucking (includes sketch).
Folder 16: Trucking.
Folder 17: Trucks, Photographs (7).
Folder 18: Land Surveys - T20N R7E (1879, 1909, 1960)
Folder 19: Found Corners, Plumas National Forest.
Correspondence and Other Materials 1953-1956
Folder 1: Clewe and Blade. 1953-1955
Folder 2: “A-B” 1954-1955
Folder 3: “C-D” 1954-1955
Folder 4: “E-G” 1955
Folder 5: “H-L” 1955
Folder 6: “M” (includes plan for Stacker and Unstacker Layout) 1955
Folder 7: Monarch Lumber Company 1954-1955
Folder 8: “N-P” (includes sketches) 1955-1956
Folder 9: “R-T” 1955
Folder 10: “U-Y” 1955
Correspondence and Other Materials 1955-1956
Folder 1: “A-B”
Folder 2: “C-F”
Folder 3: “G-H”
Folder 4: “I-K”
Folder 5: “L-M”
Folder 6: Newspaper clippings
Folder 7: “O-P”
Folder 8: “R-S”
Folder 9: “T”
Folder 10: “U-V” (includes sketches)
Folder 11: “W”
Correspondence and Other Materials 1956-1957
Folder 1: “A-B”
Folder 2: “C” (includes photographs)
Folder 3: “D-G”
Folder 4: “H-K”
Folder 5: “L-M”
Folder 6: “N-P”
Folder 7: “S”
Folder 8: “T” (includes maps)
Folder 9: “U-W”
Correspondence and Other Materials 1957-1959
Folder 1: “A-B”
Folder 2: “C”
Folder 3: “D-F”
Folder 4: “H”
Folder 5: “I-L”
Folder 6: “M”
Folder 7: “M-O”
Folder 8: “R-S”
Folder 9: “S”
Folder 10: Talmadge, M. L.
Folder 11: “U-W”
Lumber Operation and Production Records 1955-1969
Folder 1: Dust Collection Systems (includes plans). 1956
Folder 2: Equipment (trucks, tractors, cars). 1959
Folder 3: Financial Statement. 1959-1960
Folder 4: Interstate Commerce Commission. 1956
Folder 5: Lumber Inventory. 1955
Folder 6: Logging Records. 1955
Folder 7: Logging Records (includes map). 1955-1956
Folder 8: Logging Reports (J. S. Brandis). 1956
Folder 9: Logging Records. 1957-1958
Folder 10: Feather River Operations (timber division). 1957-1958
Folder 11: Railroad Engine Tires. 1957-1958
Folder 12: Scrap Iron and Steel. 1956-1962
Folder 13: Surplus Equipment (includes photograph). 1956-1959
Folder 14: Weed Control (railroad tracks). 1957-1964
Folder 15: Waste Bark Utilization (includes plan). 1969
Lumber Operation and Production Records 1954-1960
Folder 1: Labor (newspaper clippings). 1954-1955
Folder 2: Procedure Manual. 1955
Folder 3: Accounting Procedures. 1955-1957
Folder 4: Inman-Poulsen Timber Corporation Journal Vouchers. 1956
Folder 5: Feather River Pine Mills Journal Vouchers. 1958
Folder 6: Property Values, Feather River Pine Mills and Inman-Poulsen Timber Corporation. 1956-1958
Folder 7: Feather River Pine Mills Financial statement. 1959
Folder 8: Inman-Poulsen Timber Corporation Timber Inventory. 1958-1959
Folder 9: Inman-Poulsen Timber Corporation Timber Inventory. 1960
Organizational and Financial Records 1958-1959
Folder 1: Employees. (Closed)
Folder 2: Feather Falls, Houses.
Folder 3: Insurance.
Folder 4: Leased Equipment.
Folder 5: Statistics.
Folder 6: Stock Bonus Plan.
Folder 7: Timber Costs.
Folder 8: Timber and Grazing Land.
Folder 9: Correspondence.
Organizational and Financial Records 1960-1969
Folder 1: Ant Control. 1960-1962
Folder 2: Safety Records. 1961-1962
Folder 3: Tractors (rebuilding). 1962
Folder 4: Financial Statement. 1961
Folder 5: Agreements with Soper Wheeler. 1961-1963
Folder 6: Woodleaf, Soper Wheeler and Timberleaf Transaction. 1961-1963
Folder 7: Job Titles, Rates, and Descriptions. 1964
Folder 8: United States Forest Service Small Log Thinning Program. 1969
Safety Committee 1959-1963
Folder 1: Minutes. 1959
Folder 2: Minutes and Reports. 1960
Folder 3: Minutes and Reports. 1961
Folder 4: Minutes and Reports. 1962
Folder 5: Minutes and Reports. 1963
Feather River Railway Company-Feather River Dam Project 1936-1961
Folder 1: Railroad Construction Costs. 1936-1954
Folder 2: Papers (includes newspaper clippings, map and photographs). 1953-1956
Folder 3: Data furnished to Department of Water Resources. 1956
Folder 4: Estimates and Summary. 1956-1957
Folder 5: Estimates and History, (includes sketch, also note: Map Removed to Oversize Drawer FRPM Item #19). 1956-1959
Folder 6: Report. 1958
Folder 7: Standing Timber Report. 1959-1960
Folder 8: Feasibility Study. (includes maps CM-361 and CM-363, also note: Map Removed to Oversize Drawers FRPM Item #18). 1959
Folder 9: Feasibility Study (includes maps). 1960
Folder 10: Data used in Reports. 1956-1959
Folder 11: Correspondence. 1959-1961
Feather River Railway Company 1956-1960
Folder 1: Board of Equalization. 1955-1956
Folder 2: Board of Equalization. 1956-1957
Folder 3: Board of Equalization. 1958
Folder 4: Board of Equalization. 1958-1959
Folder 5: Board of Equalization. 1959-1960
Folder 6: Feather River Railway (sample forms).
Feather River Railway Company 1922-1967
Folder 1: Journal Voucher. March-December 1960
Folder 2: Correspondence (includes newspaper clippings). 1960-1966
Folder 3: Interstate Commerce Commission. 1962
Folder 4: Financial Statement. 1964
Folder 5: Financial Statement. 1965
Folder 6: Financial Statement. 1967
Folder 7: Railroad Records (includes Statement of Operations, History, Correspondence, and Newspaper Clippings). 1922-1962
Forest Management 1976-1984
Folder 1: United States Forest Service, Plumas County.
Folder 2: Kate Hardy Mine.
Folder 3: David Elam vs. United States Forest Service.
Folder 4: Surveying Project.
Folder 5: Cruise (includes plat sheets). 1978
Folder 6: Timber Sales (Anderson, Phyllis F. and Prater, William J.).
Folder 7: Timber Sales (includes maps).
Folder 8: Feather Falls Fee Lands Contracts (includes map).
Folder 9: Timber Sales (Russell Elam).
Folder 10: O & S Products, Inc. (litigation).
Folder 11: Appraisal for Iowa Hill Property (includes map).
Folder 12: Appraisal for Marsh Hill Property.
Folder 13: Logging Contract with Baker Enterprises (includes map).
Folder 14: Timber Harvesting Plans (includes map). 1980
Folder 15: Timber Harvesting Plans (includes map). 1981
Folder 16: Timber Harvesting Plans (includes map). 1982
Folder 17: Tree Enterprise Meetings. 1983 1983
Folder 18: Forest Management (includes field map). 1984
Folder 19: Timber Appraisal and Cruise Summary for Carson Pass Property (includes maps).
Feather Falls Country 1972-1975
Folder 1: Memorandum Report, “Market Potentials for Development at Feather Falls Country” prepared by Economics Research Associates. 1973-1975
Folder 2: Building Permit, Lumpkin Ridge Rd. Feather Falls, Butte County, Department of Public Works (includes photograph). 1972-1974
Folder 3: Preliminary Report for a Policy of Title Insurance. 1972-1973
Folder 4: Property Ownership Information (includes map).
Folder 5: Agreement. 1973
Folder 6: Correspondence. 1973-1974
Folder 7: Correspondence (Louisiana-Pacific Corporation) (includes map). 1973
Folder 8: Correspondence (Grimes, Walter B., Engineer). 1972-1973
Folder 9: Report on Preliminary Geo-Environmental Studies related to Development of the Georgia-Pacific Lands, prepared by Applied Geological Engineering, Inc. 1973
Folder 10: Correspondence, (ROMA-Rockrise Odermatt Mountjoy Amis). 1973
Folder 11: ROMA Research, Analysis, and Development Data. 1972-1973
Folder 12: Planning Documents (Status Report, Declaration Document, and Projection Report, also includes sketches and building plans). 1972-1974
Folder 13: Archaeological Field Reconnaissance Cost Estimate, Chico State Anthropology Department. 1973
Folder 14: Correspondence (United States Forest Service). 1972-1974
Folder 15: Correspondence (Pacific Telephone Company) (includes map). 1974
Folder 16: Application for Domesticated Fish Breeder’s License (includes correspondence, Domesticated Fish Breeder’s List, and brochures). 1973
Folder 17: Butte County Planning Commission (includes Comparison of Environmental Impact Reports for Craig-Mooretown Area and Feather Falls Area, Use Permit, Meeting Agendas, Re-zoning Proposal, Application for Environmental Review and maps). 1973-1974
General Ledger, Feather River Railway Company 1947-1952
Folder 1: Classification of Accounts
Folder 2: 1952
Folder 3: 1951
Folder 4: 1950
Folder 5: 1949
Folder 6: 1948
Folder 7: 1947
General Ledger, Feather River Railway Company. 1953-1956
Folder 1: 1956
Folder 2: 1955
Folder 3: 1954
Folder 4: 1953
General Ledger, Feather River Railway Company. 1957-1960
Folder 1: 1960
Folder 2: 1959
Folder 3: 1958
Folder 4: 1957
Various Papers, Financial and Operations Records 1952-1960
Folder 1: National Wood Treating Corporation, Sales Analysis (sample), and Sales Invoices. December 1952
Folder 2: National Wood Treating Corporation, Sales Analysis (sample), and Sales Invoices. April 1954
Folder 3: Feather River Pine Mills, Inc. Financial Statement. December 1955
Folder 4: Inman-Poulsen Timber Corporation, Financial Papers and Timber Operation Records. November and December 1955
Folder 5: Inman-Poulsen Timber Corporation, Financial Papers and Timber Operation Records. March 1960
Folder 6: Georgia-Pacific Corporation, Inventory Valuations. 1955-1960
Folder 7: Georgia-Pacific Corporation, Government Timber Sales Reports. 1958-1959
Folder 8: Georgia-Pacific Corporation, Working Papers (samples) and Operating Records. 1958-1959
Various Papers and Organization Records 1922-1966
Folder 1: Trust Indenture, Hutchinson Lumber Company to Detroit Trust Company and Ralph Stone. April 1, 1923
Folder 2: Notarial Record Book of Addington, Anna G. December 2, 1960 thru January 14, 1966
Folder 3: Feather River Pine Mills, Inc. Company Report for Acquiring a Loan (includes supporting schedules and exhibits). July 27, 1936
Folder 4: California Edition Rail “B” West Coast Price List, Hutchinson Lumber Company. Revised April 1, 1922
Folder 5: Fire Insurance Inspection Report, Hutchinson Lumber Company. 1926
Folder 6: Account Journal
Various Papers, Financial and Operations Records 1925-1972
Folder 1: Woodward, Ralph C. Correspondence. 1948, 1952-1953, and 1958
Folder 2: Land, J. Golden Papers, (Correspondence, Proxy, Transfer Documents, Oroville Country Club Members List, and Certificate of Membership, Firearm License, Oroville Development Company Capital Stock Shares Certificate). 1925, 1957, and 1972
Folder 3: Feather River Pine Mills, Inc. General Account Invoices (Oroville Chamber of Commerce with Oroville Dam Stock Share Certificate attached, and Oroville Title Company with accompanying correspondence). 1960
Folder 4: Bigelow, Thomas T. Papers associated with Feather River Pine Mills, Inc. vs. Bigelow (includes Field and Survey Notes, Sketches, Maps, Correspondence, and an Excerpt from Martin Polk’s Testimony). 1947-1950
Folder 5: Logging Records (Log Grades, Correspondence 1958 concerning ownership of Lot 16, Section 16, T 21 N, R 7 E, M. D. M. , Koppers Company Inc. Ponderosa Pine Poles Specifications (includes parcel map for H. C. Halvorson et al) and Inman-Poulsen Timber Corporation Notice of Intention to Cut Christmas Trees, Plumas County 1961).
Folder 6: Employment and Payroll Procedures (Procedure for the Employment of Personnel 1960, Payroll Procedure, and Feather River Pine Mills, Inc. Posted Company Rules 1941).
Folder 7: Mortgage or Deed of Trust, Feather River Pine Mills, Inc. to Crocker First National Bank. December 1, 1937
Folder 8: Curry, Bob Correspondence, Feather Falls Country (includes blank Notice of Intent form). 1973
Folder 9: Feather Falls Country Mylar Topographic Map Overheads of Chico, Oroville, Lake Oroville, Feather Falls Scenic Area, and Feather Falls Country. 8 sheets
Folder 10: Various Signs for Feather River Pine Mills, Inc. Operations (includes Fire Signals, and Reward signs).
Folder 11: The Western Pacific Railroad Company Papers (includes Bad Order Forms 1942, Correspondence 1957, and Assessor’s Map No. 37-11 County of Butte, California, March 1960 with hand written notes and color outlines of Ownership).
Folder 12: Various Papers (includes unknown photograph).
Folder 13: Feather River Pine Mills, Inc. Outline Plans (Blueprints and Map). Includes original Envelope from Robinson, Nowell & Co. Certified Public Accountants, Crocker Building, San Francisco, which includes a description of the contents, Outline Plans of Feather River Pine Mills, Incorporated Exhibit #1-12 (exhibit #1 and #2 missing)
Exhibit 3: Feather River Pine Mills, Inc. Maps showing Timber Lands to be Logged, Projected Spurs Necessary to Log Part of Same, Cut-Over Boundaries, End of Main-Line, All Located in Butte and Plumas Counties, CA. Feather Falls, Butte County, CA. Scale 1"=1/2 mile. (Railroad Survey of proposed extensions and spurs to log Township 21 N, R 7 E.) October 10, 1936
Exhibit 4: Proposed Mill Site showing development for lumber manufacture, on five foot contours. Feather River Pine Mills, Inc. Feather River Pine Mills, Inc. Mooretown, CA. Scale 1"=100 ft. Drawn by F. A. R. August 31, 1936
Exhibit 5: Saw Mill Plot Elevation showing relative positions of Burner, Mill and Boiler House. Feather River Pine Mills, Inc. Mooretown, CA. Drawn by F. A. R. Scale 1/8"=1 ft. Drawing No. TSM-2P October 20, 1936
Exhibit 6: Saw Mill Side Elevation showing relative positions of Log Slip, Mill and Timber Dock. Feather River Pine Mills, Inc. Mooretown, CA. Scale 1/8"=1 ft. Drawn F. A. R. Drawing No. TSM-6S October 20, 1936
Exhibit 7: Saw Mill Floor Plan, Feather River Pine Mills, Inc. Mooretown, CA. Scale 1/4"=1 ft. Drawn by F. A. R. Drawing No. TSM-5 October 12, 1936
Exhibit 8: Saw Mill First Floor Post Plan, Feather River Pine Mills, Inc. Mooretown, CA. Scale 1/4"=1 ft. Drawn by F. A. R. Drawing No. T-SB-1 September 10, 1936
Exhibit 9: Feather River Pine Mills, Inc. Saw Mill, 2nd Floor Post Plan. Scale 1/16"=1 ft. Drawn by F. A. Rogers. Drawing No. T-SB-2A September 10, 1936
Exhibit 10: Feather River Pine Mills, Inc. Filing Room and Mill Roof. Scale 1/8"=1'. Drawn by F. A. R. Drawing No. T-SB-4A
Exhibit 11: Feather River Pine Mills, Inc. Dry Kilns, Mooretown, CA. Scale 1/8"=1 ft. Drawn by F. A. R. Drawing No. T-DK-1
Exhibit 12: Feather River Pine Mills, Inc. Balloon Shed, Mooretown, CA. Scale 1/8"=1 ft. Drawn by F. A. R. Drawing No. T-DS-2 September 26, 1936
Hutchinson Lumber Company of California, General Journal & Cash Receipts. 1924-1926
The Hardware Stores Corporation, Marysville Branch, Cash Journal, pgs. 182-837. 1/6/1927-11/23/1928
Ledger showing Scaled Logs to Pond, Mill Cut Deck Scale, and Kiln Piling. 1947 thru 1959, 1960, 1961, and 1962
Hutchinson Lumber Company Maps
Item 1: Township Map; showing C.P. Land Company Timberlands Northeast of Oroville in Butte County, CA., hand-drawn and colored. July 7, 1921
Item 2: Hutchinson Lumber Company Map showing Company and Other Lands Located in Immediate Vicinity of all Being Situated in Butte, Plumas, and Yuba Counties, with color shaded areas. December 30, 1921
Item 3: Base Map of Property Boundaries and Ownership, Preliminary and Located Lines and Various Topographical Features, with handwritten remarks and shading, Hutchinson Lumber Co. July 24, 1922
Item 4: Map showing Property at Mill Site, also Complete Plan of Building, Tracks and Other Topographic Features. February 1923
Item 5: Hutchinson Lumber Co., Base Map; showing Location of the Buildings, Tracks, Property Lines, and Proposed Drainage Ditches and Pipes at Mill-Site, Butte County, CA. October 6, 1923
Item 6: Hutchinson Lumber Company Property Map showing Contours at 100 ft. Intervals-also Roads-Trails-Drainage-Logged Area-Property Ownership, etc. February 1926
Item 7: Hutchinson Lumber Company Map showing Property Purchased from Wheeler Company, includes some color shading. March 14, 1925
Item 8: Base Map showing the Wheeler Company's Land Holdings, includes some color shading. 1917
Hutchinson Lumber Company Blueprint Maps
Item 1: Blueprint map of Western Pacific Railroad, Proposed Branch Line to Bidwell Bar.
Item 2: Blueprint Map; Amended Definite Location Survey of Tram-Road from Bidwell Bar to Mooretown, CA for Hutchinson Lumber Co. 1921
Item 3: Map- Blueprints showing Swain Hill Main Line and Logging Spurs, also Logging Camp, Engineer Camp and Company Property. April 1922
Item 4: Map showing Western Pacific Railroad Company, connection with line of Hutchinson Lumber Company, From Bidwell Jct. to Bidwell Bar, CA. December 1920
Hutchinson Lumber Company Accounting Charts
Item 1: Accounting Charts; "Logged Territory Report for 1923-1927". 13 sheets, handwritten in pencil on graph paper. 1927
Hutchinson Lumber Company Building Blueprints
Item 1: Blueprints; Bunk Cars, Camp Cars, Yard Cars, and Bunk House. 1916-1920’s
Item 2: Blueprint, Camp Cabin, Design No. 62, The Red River Lumber Co. Westwood, CA. November 7, 1919
Item 3: Plans for Planning Mill and Box Factory for Hutchinson Lumber Co., Oroville, CA. February 8, 1922
Item 4: Blueprints; Allis Chalmers and Power House, 1923/1925
Item 5: Blueprint, Saw Mill, Pickering Lumber Co. Alturas, CA. Prepared by Worden-Allen Co. Consulting and Contracting Engineers. January 16, 1929
Item 6: Blueprints; Hutchinson Lumber Company, Office Building Plan.
Hutchinson Lumber Company Equipment Blueprints
Item 1: Three Stringer Trestle with Five-Pile Bents. Revised 7/16/1908. April 28, 1908
Item 2: Blueprints; Oil Tank and Boiler, for Burning Oil, and Arrangement of Oil Burner Piping. Brown Hoisting Machinery Co., Cleveland, OH. November 1919
Item 3: Typical "A" Frame for I Beam Runways. Prepared by Pawling and Harnischfeger Co. Milwaukee, Wis. June 16, 1921
Item 4: 20,000 Gallon Tank for Hutchinson Lumber Company. Prepared by Western Pipe and Steel Co. of CA. October 1921
Item 5: Proposed Lumber Handling System, Oroville, CA. October 1, 1921
Item 6: Application of "Hercules" Bunk to Western Pacific Railway Flat Car. Prepared by Pacific Car and Foundry Co. December 30, 1921
Item 7: Assembly of Fairmont Heavy Type Care Retarder-Motor Rewind No. 3-B. Prepared by Fairmont Mining Machinery Co., Fairmont, W. VA. Revised 3/15/24. June 15, 1923
Item 8: Belting Arrangement with Rip Saw. Prepared by Stetson-Ross Machine Co. Seattle, WA. September 27, 1923
Item 9: The Western Pacific Railroad Company Layout for Stringers Trestle on 17 degree curve. June 1927
Item 10: 30" Master Drag Saw. Prepared by Schnitzer and Wolf Machinery Co. Portland, OR. May 12, 1930
Item 11: Blueprint, Office Equipment Swivel Car for Blueprint Frame.
Item 12: Diagrams- Brass Carriage Shoe, exact scale.
Item 13: Diagram- Box Factory Understacker.
Item 14: Cross Section of Green Chain and Monorail Shed.
Feather River Pine Mills Maps, No Date
Item 1: Topographic profile map of Black Rock Sale area. Fowler Peak/ Bald Mt. area.
Item 2: Topographic Map, Vicinity of Camp #18, some hand drawn and shaded with color. (may be Nov. 28 Map showing Alignment of Located Tram Road from Bidwell Bar to Camp #18, also Property Ownership, Schedules of Right of Way. (1 sheet torn in half)
Item 3: The Western Pacific Railroad Company Proposed branch line, Bidwell to Bidwell Bar for Feather River Pine Mills.
Item 4: Railroad Location Map, showing Right of Way and Ownership from Land to Ward, Butte County, CA.
Item 5: Feather River Pine Mills Company Property by Township, hand drawn detail and notes.
Item 6: Feather River Pine Mills, Inc. Map showing Layout of Facilities and Property Ownership, with Proposed Building Sites. Map shows Railroad Lines, and the Mooretown Area, including Mooretown Ditch and Frey Creek Ditch. 1 sheet with some color outlines.
Item 7: National Wood Treating Corporation Tracks. Handwritten on Graph Paper, with notes.
Item 8: Feather River Pine Mills, Map to Accompany an Application by FRPM and/or Others, Butte County, CA. Map shows Property Ownership along the Mooretown Ditch. (Some handwritten remarks in pen)
Feather River Pine Mills Maps 1920’s
Item 1: "Working Map of the La Porte Mine in Plumas County, CA". September 1926 and August 1929
Item 2: Feather River Pine Mills, Topographic Map, Mooretown Mill Site, General Area and Building Locations, handwritten notes regarding sections. June 1, 1928
Feather River Pine Mills Maps 1940-1944
Item 1: General Map No. 5 Spaulding Eagle Lake Tract, includes No. 1-4, also includes 1 typed sheet listing names of owners for lots and blocks. January 1940
Item 2: Map showing Properties Purchased from Wheeler Co. and Subsequent Purchases by Feather River Pine Mills, Butte and Plumas County, CA. February 21, 1940
Item 3: Feather River Pine Mills, Inc. showing Feather River Railroad Company Right of Way and Track Map, Feather Falls, Butte County, CA. July 20, 1940-December 31, 1940
Item 4: U.S. Forest Service; "Trinity National Forest", area map, Humboldt and Mt. Diablo Meridians. 1941
Item 5: Feather River Pine Mills, Fire Protection Map of Feather Falls, many hand drawings and notations. October 1941
Item 6: U.S.D.A. Forest Service Map of Cascade Unit and Rock Creek Unit, Plumas National Forest, includes Type Maps for both Rock Creek Unit and Cascade Unit. Feather River Project. 1942
Item 7: Feather River Pine Mills, Inc. Base Map, Logging Map with colored areas. Includes Various Data: Sections of Land, Rivers, Creeks, Roads, Property Ownership, Proposed Construction, Areas Logged Prior to 1941. February 16, 1942
Item 8: Feather River Pine Mills, Base Map, Properties to be Logged in 1943, together with Proposed Railroad and Truck-Road Extensions, with color shaded areas. 1 map. June 1, 1943
Item 9: Feather River Pine Mills Map showing All Company Holdings with Adjacent Government and Private Lands. Also: Schedule of Logged Areas (in years), General map, Condensed Profile, Road Mileages, Railroad Mileages, and Grazing Allotments. February 23, 1944
Feather River Pine Mills Maps 1945-1949
Item 1: Feather River Pine Mills Map showing Location of Saw Mill and Other Facilities at Feather Falls. Revised date April 1, 1960. May 18, 1945
Item 2: Feather River Pine Mills, Base Map, Timber Stands and Percentages of Species by 40 Acre Subdivisions in Feather River Pine Mills and Adjacent Government Holdings. February 5, 1946
Item 3: Feather River Railway Company Map showing the Complete Operated Line and the Portion of same to be Abandoned, Station, Mileages, Rivers, Roads, Etc. December 4, 1946
Item 4: Feather River Pine Mills, Inc. Map, Bidwell Bar showing Property Ownership, Trucks, Roads, Alignment Notes and Areas Developed for Lumber Yard. February 26, 1947
Item 5: Feather River Pine Mills, Inc. Type Map of types of ground covering: trees, grass, brush, bare, etc. April 2, 1947
Item 6: Feather River Pine Mills, Inc. Map, Proposed 1948 Logging Area. Includes dates 1947, 1945 and 1944. Some color shaded areas. 1948
Item 7: Map Survey showing Logging Area. October 1948
Item 8: Feather River Pine Mills, Inc. Map showing "Bidwell Bar Plant Facilities". April 29, 1949
Item 9: Feather River Pine Mills, Incorporated Map showing Company and Other Properties with Logged Areas for the Past Year, also All Previous Areas Cut Over to 1922, located in Butte and Plumas Counties, CA. (includes logged areas shaded in blue, company ownership in red) December 31, 1945.
Feather River Pine Mills Maps 1950’s
Item 1: U.S.G.S Topographic Maps; Cascade, CA and Brush Creek, CA. 2 maps taped together. 1949/1950
Item 2: U.S. Forest Service Map. Mendocino National Forest with hand tinted areas. 1950
Item 3: Feather River Pine Mills, Inc. Map showing all Company Properties with Adjacent Government and Private Holdings all being located in Township 21 North, Range 7 East in Butte and Plumas Counties. January 17, 1950
Item 4: Feather River Pine Mills Map showing Properties of E. W. Bradley Estate, Plumas County, CA. (1 sheet includes color shaded areas) This map has been cataloged. http://opac.csuchico.edu/record=b1576821~S5 August 11, 1950
Item 5: Feather River Pine Mills Map covering Property Ownership South of Taylorville and Genesse Roads. August 28, 1951
Item 6: Feather River Pine Mills Map; showing Bidwell Bar with all Operating Features, Properties, and Proposed Area for State Park Purposes-As Outlined on State Map of November 24, 1948. November 27, 1951
Item 7: National Wood Treating Corporation Map showing Property Ownerships and all of the Operating Facilities Now Being Used at the Plant, Feather Falls, CA. February 18, 1952
Item 8: Base Map of Sacramento Box Company, Woodleaf, CA., by Victor Roth and Assoc., hand colored. April 1952
Item 9: Base map of Sacramento Box Company, Woodleaf, CA. April 1952
Item 10: Map of La Porte Ranger District, Plumas National Forest. U.S.D.A. Forest Service California Region. Shows Soper-Wheeler land left to be cut under the Sacramento Box Contract as of November 17, 1960. 1954
Item 11: Maps of Relocation of Feather River Railway from Quartz to Craig, and the Oroville-Quincy and Oroville-Feather Falls Roads. By Department of Public Works Division of Water Resources. 1955
Item 12: Feather River Pine Mills, Vicinity Map; Showing Proposed Property lot for PAC Telephone Company. April 4, 1955
Item 13: Feather River Pine Mills, Inc. Map showing all Company Holdings with Adjacent Government and Private Lands, includes had drawn map with colored areas. January 13, 1958
Feather River Pine Mills Maps 1960’s
Item 1: Feather River Pine Mills Map, WoodLeaf Mill Site, showing Layout of Facilities and Yard, Woodleaf, CA. December 12, 1961
Item 2: Feather River Pine Mills, Inc. Map showing the Town of Feather Falls, the Domestic Water Supply and Sewer System, also Fire Protection. April 27, 1964
Feather River Pine Mills Blueprints, Boiler House and Steam Turbine
Item 1: Blueprints; Steam Turbine and Boiler House 1938, 1941, and 1942
Item 2: Hand drawn Sketch, Boiler House/Turbine Building, Sorting Chain Layout.
Feather River Pine Mills Blueprints Buildings, School House
Item 1: Blueprints for One Room School House (Elementary), for Feather Falls School District. State of California Department of Education Division of School Planning 1941
Feather River Pine Mills Blueprints, Buildings Dwellings
Item 1: Feather River Pine Mills, Inc. Blueprint, Proposed Four-Room House to be Used as 6 Man Bunk-House and Later Converted into Dwelling at Small Cost.(items 1, 4, and 6 are related) December 17, 1940
Item 2: Feather River Pine Mills, Inc. Blueprints, Sketch of Proposed 3 Bedroom House to be Located at Feather Falls, 6/4/41, Unit No.1 (3 Bedroom House), Small 3 Bedroom House (Completed), House Plans (2 sheets), 3 Room without Bath, 2 Room without Bath, and Sketch Showing Plans of Proposed Bunk-Houses and Watch-Man House to be Located at Camp No. 18 and Feather Falls, 5/3/41. (items 2, 3, 5, and 8, are related) 1941
Item 3: Blueprint, Sketch Feather River Pine Mills, Inc. Proposed Bath and Toilet Unit to be Constructed at Feather Falls. May 17, 1941
Item 4: Blueprint, Two Room Cabin Proposed for Feather River Pine Mills, Inc. at Feather Falls. May 30, 1941
Item 5: Blueprint, Sketch Feather River Pine Mills, Inc. Duplex House Unit being Located at Feather Falls. June 3, 1941
Item 6: Feather River Pine Mills, Inc. Blueprint, Small 3 Bedroom House: Completed.
Item 7: Feather River Pine Mills, Inc. Blueprints, Small 3 1/2 Room House built by A. H. Land Contract, Proposed Small 3 Room House, and Duplex-House Unit.
Item 8: Blueprint, Feather River Pine Mills, Inc. Proposed Housing Unit.
Feather River Pine Mills Blueprints, Buildings Company
Item 1: Blueprint, Foundation Plan of Saw Mill for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG. No.-1 May 3, 1938
Item 2: Blueprint, Framing Plan of Saw Mill for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-2. May 4, 1938
Item 3: Blueprint, Framing Plan of Saw Mill for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-3. May 5, 1938
Item 4: Blueprint, Plan of Log Slip for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-6. May 25, 1938
Item 5: Blueprint, Plan of Burner Conveyor for Feather River Pine Mills, Inc. Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-8. June 6, 1938
Item 6: Blueprint, Sill and Joist Plan of Saw Mill for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-9. June 16, 1938
Item 7: Blueprint, End Elevation of Saw Mill at Bent-1 for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-11. July 25, 1938
Item 8: Blueprint, Plan and Elevation of Lumber Sorter for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, Drg. No. 13. September 1938
Item 9: Blueprint, Sawing Floor Plan of Saw Mill for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-4. September 22, 1938
Item 10: Blueprint, Conveyor Floor Plan of Saw Mill for Feather River Pine Mills, Inc. Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-5. September 27, 1938
Item 11: Blueprint, Fuel House for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-12. October 18, 1938
Item 12: Blueprint, North Side Elevation of Saw Mill Row A for Davies-Johnson Lumber Co. White Pines, CA. with hand drawn sketch on back of Pier Plan. Prepared by Chas B. Sewell, DWG#5. February 1939
Item 13: Blueprint, Plan of Pump House for Feather River Pine Mills, Inc. Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-4. April 1939
Item 14: Blueprints, Feather River Pine Mills, Inc., Proposed Car Repair Shed, and Plan for Proposed Freight Shed to be Located at Feather Falls, CA. December 1940
Item 15: Feather River Pine Mills, Inc. Blueprint, Proposed Fall River Bridge. December 16, 1940
Item 16: Blueprint, Reinforced Concrete Building for Battery of Seven Dry Kilns with Overhead Fans. Drawn by P. R. for Sacramento Box and LBR. Co. February 14, 1950
Item 17: Feather River Pine Mills, Inc. Blueprint, Sketch only Dry Lumber Shed. Prepared by Chas B. Sewell, BP#1
Item 18: Feather River Pine Mills, Inc. Blueprint, Sketch showing Stand Up Shed for LBR. Piling, prepared by Chas B. Sewell, BP#2
Item 19: Blueprint, Sketch only-Timber Dock from Saw Mill. Prepared by Chas B. Sewell, BP#3
Item 20: Feather River Pine Mills, Inc. Blueprint, Sketch only-Extension to Present Roof over DRR. LBR. Sorter. Prepared by Chas B. Sewell, BP#4
Item 21: Feather River Pine Mills, Inc. Blueprint, Sketch only-Extension to Present Cooling Shed. Prepared by Chas B. Sewell, BP#5
Item 22: Feather River Pine Mills, Inc. Blueprint, Sketch only-Extension to Present Loading Shed. Prepared by Chas B. Sewell, BP#6
Item 23: Blueprint, Detail of Loading Dock Shelter, Feather River Pine Mills, CA.
Item 24: Feather River Pine Mills, Inc. Blueprint, Railroad Car Repair Shop, Feather Falls, CA.
Item 25: Feather River Pine Mills, Inc. Blueprints, Rough Dry Shed, and Dry Lumber Package Shed, Feather Falls, CA.
Item 26: Feather River Pine Mills, Inc. Blueprint, Section Thru Frame of Camp Store and Foundation Plan of Camp Store.
Feather River Pine Mills Blueprints Equipment
Item 1: Blueprint, Plans and Sections of Log Deck, Loaders, Kickers, and Niggers for Pickering Lumber Co., Alturas, CA. Prepared by Filer and Stowell Co., Milwaukee, Wis. November 30, 1928
Item 2: Blueprint, 30" Master Drag Saw, Gas or Electric; Relative Location to Log Through. Prepared by Schnitzer and Wolf Machinery Company, Portland, OR. Drawn by J. L. Brulatour. May 16, 1930
Item 3: Blueprint, Feather River Pine Mills, Inc. Separator Stand for 32" Sep on Fuel Bin. Drawn by W.W. from Rees Blow Pipe MFG. Co. Inc.drawing #2420 June 18, 1940
Item 4: Blueprint, Details Lumber Hoist-Three Arm Model with Floor Feed Chains. Prepared by J. J. Tallman, Fort Bragg, CA January 23, 1941
Item 5: Blueprint, Sketch Feather River Pine Mills, Inc. Proposed Dry Chain to be Located at Feather Falls, CA. July 18, 1941
Item 6: Feather River Pine Mills, Inc. Sketch showing Trestle and Gravel Bin (to be constructed in lumber yard). August 29, 1942
Item 7: Feather River Pine Mills, Inc. Blueprints, detail Blowpipe Support and Power Lines, and Blower Platform, (Hand drawn), drawing #2140
Item 8: Equipment Blueprint from Rees Blow Pipe MFG. Co. Inc. for Feather River Pine Mills, Inc.
Unknown Maps No Date
Item 1: Charts and Maps showing Log Haul Routes, Access Roads, and Forest Boundaries. 3 sheets, hand drawn in pencil.
Item 2: Map (cloth) of Logging Plant.
Item 3: Topographic Maps of Plumas County National Forest Area. Lumpkin Ridge Rd., Mooreville Ridge, Barton Hill, Rogerville, Camp One, Quartz Hill, Watson Ridge. Includes written figures of Tree Acreage, with some hand colored details.
Feather Fall Country Maps No Date
Item 1: Base Map-Regional Location of Feather Falls Country, showing Mill and Town.
Item 2: Topographic Map of Feather Falls Country
Georgia-Pacific Layout Plans
Item 1: Blueprints; Le Tourneau Stacker Plans, by R. G. Le Tourneau, Sales and Service, Portland, OR. 1960, 1963, and 1964
Item 2: Floor Plan for Proposed Sawmill and Sorting Chain Planning Mill Loading Dock. February 20, 1962
Georgia-Pacific Maps
Item 1: U.S.G.S. Topographic Quad. Map, Clipper Mills. 1950
Item 2: U.S.G.S. and U.S.F.S. maps; showing the La Porte Ranger District, Plumas National Forest. 1 sheet includes shading dated 2/25/60. 1954
Item 3: Topographic Map Plumas National Forest, CA, Mt. Diablo Meridian, with area tinted in yellow. 1955
Item 4: School District Boundaries Map, Trinity County, CA. Adams and Reiser Engineering Consultants. April 1958
Item 5: Feather River Pine Mills Map showing Trackage and Shed Storage Capacity of Feather Falls Operation. July 31, 1959
Item 6: Blueprint of 5th Avenue Annexation Unit no. 1, by Engineers Office, City Hall, Oroville, CA. Revised June 25, 1962. January 1961
Item 7: Woodleaf Camp Area Sketch Map; Area Overview. Revised 1/15/61. January 12, 1961
Item 8: Topographic Map, Oroville Res., Feather Falls, Feather River Project Oroville Division. September 6, 1961
Item 9: State of California, Department of Water Resources, Division of Design and Construction, State Water Facilities Map, Feather River Facilities, Oroville Division. January 1963
Item 10: Specifications maps, drawings and designs of Oroville-Feather Falls Road Relocation, as put out by State of California Department of Water Resources, Division of Design and Construction. August 1965
Item 11: Base Map Georgia Pacific Corporation, Western Pine Division, Feather Falls, CA. January 28, 1967
Item 12: French Creek Sale Map for Georgia Pacific Corporation, Feather Falls, CA. Prepared by Conservation Consultants Inc., Auburn CA. September 5, 1967
Georgia-Pacific Blueprints Equipment
Item 1: Blueprints for OROPLY Corporation Construction Drawing; Pumphouse and Systems, Boilerhouse and Systems, and Dryers. Blueprints prepared by various companies including; Oregon Veneer Co., Prentice Machine Works, Inc., The Coe Manufacturing Co., Conway Blow Pipe Mfg. Co., Summer Iron Works, Soule' Steel Co, and Albert Engineering Inc. 1946, 1955-1958
Georgia-Pacific Blueprints Buildings
Item 1: Blueprints; Georgia Pacific, Barker and Saw Installation and Conveyors, by H.C. Mason & Associates, Gladstone, OR. 1969
Item 2: Blueprints; Georgia Pacific Corporation, Crawford Division, Oroville, CA. General Site Plans, by H. C. Mason & Associates Gladstone, OR. 1968 and 1969
Hutchinson Lumber Company Encapsulated Maps and Blueprint
Item 1: Hutchinson Lumber Company Map showing Company and Other Lands Located in Immediate Vicinity of all Being Situated in Butte, Plumas, and Yuba Counties, with color shaded areas. December 30, 1921
Item 2: Hutchinson Lumber Company, Tracing from Enlargement of U. S. Geological Sheet Bidwell Bar, with color shading. January 1, 1922
Item 3: Structural Steel Boiler House and Fuel System for Hutchinson Lumber Company, Oroville, CA. February 6, 1922
Item 4: Map showing Located and Preliminary Lines on Swain Hill and Branches, also Landing Spurs, Cut-Over Area Roads, Trails, Minimum Grade, Company Property and Exceptions-Camps-1, 2 & R. By Office of Chief Engineer camp "R', Revised 9/1/23 June 1, 1923
Item 5: Map showing Entire Logged Area to December 15, 1923, with color shaded areas. By the Office of Chief Engineer Camp #2. December 20, 1923
Item 6: Hutchinson Lumber Company, California White and Sugar Pine Manufacturers Association Advertising Campaign Layout Blueprint. 1924
Item 7: Hutchinson Lumber Company of California Map Showing Entire Logged-Over Area to December 31, 1924, with color shaded areas. December 8, 1924
Item 8: Hutchinson Lumber Company Map showing Property Purchased from Wheeler Company, includes Estimate of Standing Timber as of 5/1/27, Butte and Plumas Counties. Office of Chief Engineers, Oroville, CA. March 14, 1925
Item 9: Base map; Hutchinson Lumber Co., showing Area to be Logged in Townships 20 and 21 North Range 7 East. Includes Table of Logged Territory 1923-1926. April 1, 1927
Item 10: Universal Knife Sharpener, General Owg., The Ruth Company, Denver, CO. April 18, 1921
Feather River Pine Mills Encapsulated Maps
Item 1: Feather River Pine Mills, Inc. Map showing Timber Lands to be Logged. October 10, 1936
Item 2: Feather River Pine Mills, Inc. Sketch showing Buildings at Camp One, Sketch showing Buildings at Laingland, Sketch showing Buildings at Camp# 18. June 30, 1938
Item 3: Feather River Pine Mills, Inc. Map. Feather Falls Road vs. Railway, with color shaded areas. (Removed from Box 50:7) 1944
Item 4: Feather River Pine Mills, Inc. Map showing Property ownership (photo copy). February 1944
Item 5: Feather River Pine Mills Map showing All Company Holdings with Adjacent Government and Private Lands. Also: Schedule of Logged Areas (in years), General map, Condensed Profile, Road Mileages, Railroad Mileages, and Grazing Allotments. February 23, 1944
Item 6: Map showing Location of Hope Claim 7/47 and 9/47. (Removed from Box 59:2) December 15, 1948
Item 7: Feather River Pine Mills, Inc. Map showing location of Hope Number Two Quartz Mining Claim. (Removed from Box 59:2) October 17, 1949
Item 8: Diagram/Map created by Sprinklered Risk Dept. Pacific Fire Rating Bureau. Possibly showing Sprinkler Systems, Feather River Pine Mills, Feather Falls, Butte County, CA. 1 sheet is dated October 1950 and 1 sheet is dated September 1947.
Item 9: U.S.D.A Forest Service, Plumas National Forest, CA, Mt. Diablo Meridian. Feather River Pine Mills operating area is colored in. 1950
Item 10: Feather River Pine Mills Map showing Properties of E. W. Bradley Estate, Plumas County, CA., includes color shaded areas. (This map is cataloged http://opac.csuchico.edu/record=b1576821~S5) August 11, 1950
Item 11: Proposed Plant Layout. National Wood Treating Corporation, Oroville, CA. (Removed from Box 62) November 6, 1950
Item 12: Map showing Feather River Pine Mills, Inc. Properties and Adjacent Areas, Feather Falls, CA, with color shaded areas. (Removed from Box 62) January 15, 1952
Item 13: National Wood Treating Corporation, Flow Diagram. Oroville, CA. (Removed from Box 62) February 10, 1952
Item 14: National Wood Treating Corporation Map showing Property Ownerships and all of the Operating Facilities Now Being Used at the Plant, Feather Falls, CA. February 18, 1952
Item 15: Assessor's Map No. 36-16 County of Butte, CA showing Railroad Tracts and Parcel Blocks in Villa Verona. March 1952
Item 16: Feather River Pine Mills, Inc. Topographic Map, showing All Company Holding with Adjacent Government and Private Lands. Feather Falls, CA. April 18, 1955
Item 17: Feather River Pine Mills Inc. Map showing All Company Holdings with Adjacent Government and Private Lands. January 13, 1958
Item 18: Feather River Railway Company Map, with color shaded areas. Feather River Dam Project. (Removed from Box 73:8) March 1959
Item 19: Feather River Railway Company Profile. Removed from Box 73:5) March 1959
Item 20: Blueprint/Map to Accompany an Application by J. G. Land, et al, Butte County, CA, Application #7864 (items 19 and 20 may be related)
Item 21: Feather River Pine Mills, Map to Accompany an Application by FRPM and/or Others, Butte County, CA. Map shows Property Ownership Along the Mooretown Ditch, some handwriting in pencil, showing right of ways (ditch) and water sources. Permit and License dates range from 1934-1945.
Item 22: Base Map of Feather River Pine Mills and Surrounding Areas, some portions colored in.
Item 23: Feather River Railway Company. (Removed from Box 62)
Item 24: Feather River Railway Company. (Removed from Box 62)
Item 25: Feather River Pine Mills, Inc. Machine Shop Plan (hand drawn)
Item 26: Feather River Pine Mills, Inc. Map showing Proposed Bidwell Bar Damsite and Railroad Tracks in T. 20 N. R. 5 E. Herold Estate Acreage.
Item 27: Map of Quartz Mining Claims near Morgan Bar, Plumas County, CA in T 22 N R 7 E M D M Property of A. B. Riehl.
Item 28: Railroad Location Map, showing Schedule of Right of Way from South Fork to Ward's Saddle Camp No. 18, Butte County, CA.
Item 29: Feather River Pine Mills, Kate Hardy Mining Company, Map of Holdings, Alleghany, CA. 1955
Georgia-Pacific Encapsulated Maps and Illustration
Item 1: Map showing Blister Rust Control Units of Cascade Working Circle, also shows Georgia Pacific Ownership and Sugar Pine Management Areas. Revised 1/20/56. January 10, 1954
Item 2: U.S. Forest Service Tributary Timber Area Map (titled, Feather River Pine Mills), Plumas and Tahoe National Forests. Map colored to show different properties. January 23, 1959
Item 3: Woodleaf Mill Site (titled, Feather River Pine Mills Co. Woodleaf, CA) Building Location Overview. December 12, 1961
Item 4: Georgia Pacific Base Map, showing Present and Proposed Division Points in Frey Creek Basin, Feather Falls, CA. December 18, 1963
Item 5: Sketch Map of Woodleaf, CA. Camp Site for Georgia Pacific Corporation, prepared by Conservation Consultants Inc. (revised date 1/15/1962) July 3, 1965 and January 1, 1961
Item 6: Louisiana-Pacific Feather Falls Tract Topographic Map showing Ownership. August 20, 1997
Item 7: Map of Ground Water Development Investigation for Georgia Pacific Corporation, Feather Falls, prepared by Paulsen and Hail, Chico, CA.
Item 8: Base Map of Feather Falls showing Mill and Town.
Item 9: Louisiana-Pacific Illustration. Hand drawn in pencil for carved wood relief plaque.
Unknown Encapsulated Maps No Date
Item 1: Hand drawn Survey Maps.
Item 2: Map Showing Property Ownerships, hand drawn.
Item 3: No Title (Possibly a diagram of Pipe Layout for Sprinkler System at Mill Site) hand drawn.
Item 4: Feather River Pine Mills, Inc. Land Ownership, with color shading. Red shading represents land from Wheeler Company and yellow shading shows land from H. T. Forsythe.