Series 1 Correspondence 1857-1994
Arrangement
Scope and Content Note
Bevens, Ellen (Trainer)
Outgoing 1901-1925
Incoming 1901-1926
Bevens, Ellen (Trainer) and Edgar
Incoming 1901-1921
Bevens, Willard
Outgoing 1918-1961
Incoming 1908-1929
Bohnett, Barbara
Outgoing 1957-1968
Bohnett, Ivadelle (Bevens)
Outgoing 1909-1964
Incoming 1896-Aug., 1909
Incoming Sept., 1909-1970
Incoming undated
Bohnett, Ivadelle (Bevens) and Lewis D.
Outgoing 1923-1945
Outgoing 1914-1970
Social Correspondence 1910-1970
Bohnett, Joan
Outgoing 1951-1970
Bohnett, Joan and Barbara
Outgoing 1949-1964
Bohnett, John B.
Outgoing 1921-Aug., 1944
Outgoing Sept., 1944-1965
Incoming 1915-1969
Bohnett, Lewis D.
Outgoing 1910-1949
Outgoing 1950-1969
Incoming 1910-1970
Bohnett, Lewis D., Jr.
Outgoing 1924-1970
Incoming 1923-1944
Bohnett, Ruth (Evans)
Outgoing 1934-1967
Incoming 1928-1991
Bohnett, Ruth (Evans) and John B.
Outgoing 1934-1965
Incoming 1937-1968
Incoming 1968-1972
Social Correspondence 1937-1969
Evans, Fannie (Markham)
Incoming 1864-1900
Evans, General George S.
Outgoing 1857-1883
Incoming 1857-1866
Evans, George Spafford
Outgoing 1920-1957
Incoming 1910-1963
Evans, Hattie (Milliken)
Outgoing 1930-1948
Evans, Hattie (Milliken) and George Spafford
Outgoing circa 1944-1945
Miscellaneous
Invitations and Announcements (family-related) undated
Letters neither to, nor from, immediate family members 1890-1967
Series 2 Legal Files 1888-1971
Arrangement
Scope and Content Note
Apricot orchard, Aromas, California
Business documents 1935-1941
Correspondence 1941-1944
Ardent Salt Company
Ardent Salt Company 1932-1933
Decree quieting title, Alameda County 1932
Deed to the City of San Jose 1930-1933
Letters regarding quieting title suit 1930-1933
Maps, abstract, litigation reports 1932-1933
Audit reports 1925-1928
Bevens, Ellen T., Estate of 1926-1927
Bohnett, Floyd, legal documents 1921-1936
Bohnett, L. D. and Ivadelle
Home building in San Jose 1922
Income tax returns 1956-1970
Bohnett, L. D.
Bank of San Jose Building 1926
Bohnett, L.D. et. ux: City of San Jose condemnation suit 1953-1956
Political career 1910-1914
Political poster circa 1914
Professional 1861-1970
Property records 1920-1960
Property surveys 1946
San Jose State College correspondence 1953-1970
Bohnett, Lois, legal documents 1916
Bohnett, Tamer I., legal documents 1888-1899
California State Water Commission 1921
Crews, Lois B., legal documents 1931-1944
Election Committee minutes 1913
Elk Hills Oil Company
Elk Hills Oil Company 1920-1925
Elk Hills Oil Company, prospectus 1920
Estate of John Francis Trainer 1914-1915
Fourth Street tracks, removal of 1923-1926
Goodwin, C. B. (as San Jose City Manager) 1925, undated
Kirk Ditch Company, et. al., protest versus Montezuma Ranch School 1924-1930
Lester, Nathan L., et. al. versus Kirk Bertt, et. al. 1910-1947
Lions Club 1920-1925
Loans and leases 1919-1949
Market Street one-way traffic campaign 1938
McCaughey, Rebecca 1918
Naturalization and Selective Service 1943-1946
New Alameda Historical Society 1953-1964
Newspaper clippings
"Hayes Bros.-Comments on San Jose Mercury at the time they switched to machine" 1902-1908
"Hayes Bros. in Reform Movement" 1902-1903
"Hayes Bros. in Santa Clara politics" undated
"Hayes-Chynoweth, Mrs. Mary" 1903
"Hayes, E. A." 1907-1908
" San Jose Mercury, comments" 1903
Palm Haven 1915-1933
Peninsular Railway Company, proposed abandonment of lines 1922
Progressive National Committee, Roosevelt for President 1936
Reclamation District, Santa Clara County
Formation 1916
Construction contracts 1916-1917, 1971
Reclamation District 1663, Santa Clara County
1937 minutes, assessments 1916-1949
1937 minutes, resolutions 1931-1942
1940 minutes, 1945 assessments 1936-1959
Fischer Avenue 1938-1942
versus Santa Clara Valley Water Conservation District 1938-1941
San Jose Airport 1928-1929
San Jose Medico-Dental Building Company
Bond issues 1924-1950
Contracts 1920-1928
Incorporation 1925-1929
Leases and contracts 1926-1929
Refinancing (contracts) 1932-1950
San Jose State College 1953-1970
San Jose Water Company 1889, 1920
San Jose Water Works 1926-1937
Santa Clara, City of versus Baker, C. H. (walnut growers) 1930-1939
Santa Clara County, Community Chest of, incorporation 1923-1925
Santa Clara County Irrigation District 1920
Santa Clara Valley Water Conservation District
Santa Clara Valley Water Conservation District 1921-1929
Santa Clara Valley Water Conservation District, Central Santa Clara County 1924-1954
Santa Clara Valley Water Conservation District, Floyd Bohnett, (contracts) 1935-1945
Sayer campaign, water conservation 1920
Stock certificates 1912-1947
Thermomite Construction, Inc., preliminary papers 1922-1931
Tobin versus Brown 1918-1921
Tuttle, Judge 1921-1951
University of California
Alumni matters 1923-1924
Bohnett, L. D., articles circa 1906
Bohnett, L. D., personal 1906-1968
Willow Glen, City of
Willow Glen, City of 1930-1937
2% Franchise Tax 1930
Acquisition and Improvement, Number 1 1931-1932
Acquisition and Improvement, Number 3 1931-1932
Acquisition and Improvement, Number 3 1931-1932
Annexation proceedings undated
Blewett Avenue court papers 1931
Bus line 1931-1934
Consolidation 1930-1936
Election on disincorporation 1929
Fehren, F. L., subdivision by 1935
Garbage dump 1932, 1937
Gas 1929-1930
Versus Hartman, et. al. 1931-1933
Hershbanch, subdivision by 1935-1936
Improvement of Byerley Street 1930-1932
Improvement of East Willow Street, nine foot strip 1931-1932
Improvement of Lincoln Avenue 1933-1935
Improvement of West Willow Street 1931-1932
Incorporation 1926-1927
Lincoln Avenue 1935-1936
Mandamus suit 1931
Martoon Act taxes 1931-1936
Miscellaneous 1928-1936
Ordinances 1929-1935
South Pacific Company versus 1930-1934
Street work 1928-1929
Western Pacific Crossing 1930-1931
Willow Street court papers 1931
Yosemite Park and Curry Company
Directors 1925-1934
Miscellaneous 1926-1958
Series 3 Personalia 1853-1994
Arrangement
Scope and Content Note
Bevens, Ellen (Trainer)
Autograph album 1882
Marriage Certificate 1886
Bohnett, Ivadelle (Bevens)
Diaries 1925, 1933, 1937
Diploma, Yuba School (Yuba City, California) 1902
Diploma, San Jose High School 1906
Marriage license 1910
Memorial Scroll, Commemorating Great Seal of the State of California 1929
Order of the Eastern Star 1903-1970
Philanthropic and Educational Organization (PEO) 1924-1970
School autograph album 1898
School autograph album ("Maggie"-Ivadelle's cousin?) 1881-1883
School ephemera 1898-1906
To Kalon 1918-1968
Wedding 1910
Young Women's Club 1913-1918
Miscellany 1907-1958
Bohnett, Joan
Miscellany circa 1944-1966
Bohnett, John B.
Certificates of admission to practice law in the State of California 1940
Diaries 1924, 1928, 1932
Memorial Scroll, Commemorating Great Seal of the State of California 1929
Professional and business 1937-1958
Purchases, house and car 1942-1946
School ephemera 1922-1944
World War II, Christmas 1944
World War II, memorabilia 1944-1945
World War II, personnel records 1944-1946
World War II, publications and articles 1944-1945
Miscellany 1926-1983
Bohnett, Lewis D.
Account book 1902-1908
Articles 1914-1970
Diploma, Cambrian School District 1894
Diploma, Campbell Union High School 1902
Diploma, Garden City Business College 1896
Dadona Literary Society Certificate 1918
Masonic Certificate 1918
Programs 1913-1965
Resolution of the Board of Supervisors, Santa Clara County 1970
San Jose State College 1953-1965
Senate Resolution Relative to the Passing of Lewis D. Bohnett 1971
Shriners certificates 1919, undated
Social organizations circa 1913-1958
University [of California] Cadets 1905-1906
Miscellany circa 1912-1970
Bohnett, Lewis D., Jr.
Business ephemera circa 1940's-1960's
Miscellany 1928-1935, undated
Bohnett, Ruth (Evans)
Account book 1938
Annotated blueprints, Plaza Drive house, San Jose 1942
Daybooks 1930's
Diaries 1928, 1932, 1935, 1937-1942, 1948, 1950-1952
Diploma, University of California, Berkeley 1935
Funeral guestbook 1994
Genealogical records undated
Guestbook, Cleaver [Avenue] house, San Jose 1950's
The Journal [Girl's High School, San Francisco] 1927-1931
Programs 1950-1969
Scrapbook (disassembled): pictures, invitations, dance cards, reports 1898-1937
Scrapbook: mostly cards with little annotation circa 1922-1937
Scrapbook: The Book of Ruth, Volume I, cards and newsclippings, well annotated 1937-1944
Scrapbook: The Book of Ruth, Volume II, cards and newsclippings, little annotation 1944-1946
Scrapbook: The Book of Jack, Volume I, cards, newsclippings, and letters, little annotation 1937-1944
Scrapbook: The Book of Jack, Volume II, World War II draft, Navy notices, letters, newsclippings, and pictures 1937-1944
Scrapbook: The Book of Us, Volume I, cards, newsclippings, announcements, well annotated 1937-1938
Scrapbook: The Book of Us, Volume II, cards, little annotation 1938-1940
Scrapbook: The Book of Us, Volume III, cards, little annotation 1941-1942
Scrapbook: The Book of Us, Volume IV, Christmas cards, some annotation 1942-1943
Scrapbook: The Book of Us, Volume V, Christmas 1943-1944
Scrapbook (disassembled): Scrapbook of the Jack Bohnetts, cards, programs, brochures, and letters, annotated 1937-1941
Scrapbook: Scrapbook of the Jack Bohnetts, Volume II 1941-1947
Scrapbook: Book of Mama and Papa (George and Hattie Evans), cards, no annotation 1938-1942
Scrapbook (disassembled): Book of Mama and Papa (George and Hattie Evans), cards, letters of condolence on death of Hattie Evans 1943-1949
Wedding 1937
Miscellany 1940's-1988
Evans, Fannie (Markham)
Diary of United States Centennial train trip 1876
Forney's Weekly Press, Philadelphia, Pennsylvania, centennial edition 1876
Niagara Falls, How to See Them, Buffalo, New York 1874
Evans, General George S.
Articles circa 1853-1883
Certificate of commission as Adjutant General of the State of California 1864
Certificate of commission as colonel, Second Cavalry, California Volunteers 1863
Certificate of commission as second lieutenant, Sonora Greys 1854
Certificates of election, Tuolumne County Clerk 1853, 1857
Certificate of membership, Society of California Pioneers, San Joaquin Chapter 1868
Death and funeral notices 1883
Diary 1862
Family newsclippings 1873-1899
Honor to a Brave Soldier 1863
Letter of resignation 1863
Masonic certificate 1881
Memorial Resolution, Associated Veterans of the Mexican War (photostatic copy) and letter 1883
Memorial Resolution, Military Order of the Loyal Legion of the United States 1883
Scrapbook circa 1860's
Speech at California State Republican Convention undated
Evans, George Spafford
Articles 1914-1935
Castro Street house, San Francisco 1908-1914
Retirement scroll from Southern Pacific Railroad Company 1944
Miscellany 1937-1944