Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to the Bohnett-Evans Family Papers, 1853-1994
BANC MSS 99/388 c  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Series 1 Correspondence 1857-1994

Physical Description: Cartons 1-7

Arrangement

Arranged by name of family member. Further divided into outgoing and incoming correspondence and filed chronologically.

Scope and Content Note

Contains personal and business correspondence. The women's correspondence includes letters to and from family members and cards and letters pertaining to social engagements. Most of the men's correspondence, particularly that of L.D. Bohnett, concern business dealings. Letters sent from General George S. Evans to Fannie Markham Evans during the Indian Wars, and letters both to and from John Bohnett during World War II, are also included.
 

Bevens, Ellen (Trainer)

Carton 1, Folder 1-5

Outgoing 1901-1925

Carton 1, Folder 6-8

Incoming 1901-1926

 

Bevens, Ellen (Trainer) and Edgar

Carton 1, Folder 9

Incoming 1901-1921

 

Bevens, Willard

Carton 1, Folder 10-13

Outgoing 1918-1961

Carton 1, Folder 14

Incoming 1908-1929

 

Bohnett, Barbara

Carton 1, Folder 15

Outgoing 1957-1968

 

Bohnett, Ivadelle (Bevens)

Carton 1, Folder 16-40

Outgoing 1909-1964

Carton 1, Folder 41-62

Incoming 1896-Aug., 1909

Carton 2, Folder 1-40

Incoming Sept., 1909-1970

Carton 3, Folder 1-6

Incoming undated

 

Bohnett, Ivadelle (Bevens) and Lewis D.

Carton 3, Folder 7

Outgoing 1923-1945

Carton 3, Folder 8-28

Outgoing 1914-1970

Carton 3, Folder 29-39

Social Correspondence 1910-1970

 

Bohnett, Joan

Carton 3, Folder 40

Outgoing 1951-1970

 

Bohnett, Joan and Barbara

Carton 3, Folder 41

Outgoing 1949-1964

 

Bohnett, John B.

Carton 3, Folder 42-52

Outgoing 1921-Aug., 1944

Carton 4, Folder 1-15

Outgoing Sept., 1944-1965

Carton 4, Folder 16-28

Incoming 1915-1969

 

Bohnett, Lewis D.

Carton 4, Folder 29-43

Outgoing 1910-1949

Carton 5, Folder 1-5

Outgoing 1950-1969

Carton 5, Folder 6-21

Incoming 1910-1970

 

Bohnett, Lewis D., Jr.

Carton 5, Folder 22-25

Outgoing 1924-1970

Carton 5, Folder 26

Incoming 1923-1944

 

Bohnett, Ruth (Evans)

Carton 5, Folder 27-54

Outgoing 1934-1967

Carton 6, Folder 1-31

Incoming 1928-1991

 

Bohnett, Ruth (Evans) and John B.

Carton 6, Folder 32

Outgoing 1934-1965

Carton 6, Folder 33-42

Incoming 1937-1968

Carton 7, Folder 1-6

Incoming 1968-1972

Carton 7, Folder 7-15

Social Correspondence 1937-1969

 

Evans, Fannie (Markham)

Carton 7, Folder 16-20

Incoming 1864-1900

 

Evans, General George S.

Carton 7, Folder 21-29

Outgoing 1857-1883

Carton 7, Folder 30-31

Incoming 1857-1866

 

Evans, George Spafford

Carton 7, Folder 32-36

Outgoing 1920-1957

Carton 7, Folder 37

Incoming 1910-1963

 

Evans, Hattie (Milliken)

Carton 7, Folder 38-57

Outgoing 1930-1948

 

Evans, Hattie (Milliken) and George Spafford

Carton 7, Folder 58

Outgoing circa 1944-1945

 

Miscellaneous

Carton 7, Folder 59

Invitations and Announcements (family-related) undated

Carton 7, Folder 60-62

Letters neither to, nor from, immediate family members 1890-1967

 

Series 2 Legal Files 1888-1971

Physical Description: Cartons 8-13; Oversize Folder 1A

Arrangement

Arranged alphabetically by subject or name.

Scope and Content Note

Contains L.D. Bohnett's files from his legal office in San Jose. The information they contain is primarily concerned with his property and investments. There are also papers pertaining to L.D.'s political campaign for United States Congress in 1914, the Santa Clara Valley Water Conservation District, and the Willow Glen District before it was incorporated into the City of San Jose.
 

Apricot orchard, Aromas, California

Carton 8, Folder 1-2

Business documents 1935-1941

Carton 8, Folder 3

Correspondence 1941-1944

 

Ardent Salt Company

Carton 8, Folder 4

Ardent Salt Company 1932-1933

Carton 8, Folder 5

Decree quieting title, Alameda County 1932

Carton 8, Folder 6

Deed to the City of San Jose 1930-1933

Carton 8, Folder 7-8

Letters regarding quieting title suit 1930-1933

Carton 8, Folder 9-10

Maps, abstract, litigation reports 1932-1933

Carton 8, Folder 11

Audit reports 1925-1928

Carton 8, Folder 12

Bevens, Ellen T., Estate of 1926-1927

Carton 8, Folder 13

Bohnett, Floyd, legal documents 1921-1936

 

Bohnett, L. D. and Ivadelle

Carton 8, Folder 14

Home building in San Jose 1922

Carton 8, Folder 15-17

Income tax returns 1956-1970

 

Bohnett, L. D.

Carton 8, Folder 18

Bank of San Jose Building 1926

Carton 8, Folder 19-20

Bohnett, L.D. et. ux: City of San Jose condemnation suit 1953-1956

Carton 8, Folder 21-22

Political career 1910-1914

Oversize Folder 1A

Political poster circa 1914

Carton 8, Folder 23-24

Professional 1861-1970

Carton 8, Folder 25-26

Property records 1920-1960

Oversize Folder 1A

Property surveys 1946

Carton 8, Folder 27

San Jose State College correspondence 1953-1970

Carton 8, Folder 28

Bohnett, Lois, legal documents 1916

Carton 8, Folder 29

Bohnett, Tamer I., legal documents 1888-1899

Carton 8, Folder 30

California State Water Commission 1921

Carton 8, Folder 31

Crews, Lois B., legal documents 1931-1944

Carton 8, Folder 32

Election Committee minutes 1913

 

Elk Hills Oil Company

Carton 8, Folder 33

Elk Hills Oil Company 1920-1925

Oversize Folder 1A

Elk Hills Oil Company, prospectus 1920

Carton 8, Folder 34

Estate of John Francis Trainer 1914-1915

Carton 8, Folder 35

Fourth Street tracks, removal of 1923-1926

Carton 8, Folder 36

Goodwin, C. B. (as San Jose City Manager) 1925, undated

Carton 8, Folder 37

Kirk Ditch Company, et. al., protest versus Montezuma Ranch School 1924-1930

Carton 9, Folder 1

Lester, Nathan L., et. al. versus Kirk Bertt, et. al. 1910-1947

Carton 9, Folder 2

Lions Club 1920-1925

Carton 9, Folder 3

Loans and leases 1919-1949

Carton 9, Folder 4

Market Street one-way traffic campaign 1938

Carton 9, Folder 5

McCaughey, Rebecca 1918

Carton 9, Folder 6

Naturalization and Selective Service 1943-1946

Carton 9, Folder 7

New Alameda Historical Society 1953-1964

 

Newspaper clippings

Carton 9, Folder 8

"Hayes Bros.-Comments on San Jose Mercury at the time they switched to machine" 1902-1908

Carton 9, Folder 9

"Hayes Bros. in Reform Movement" 1902-1903

Carton 9, Folder 10

"Hayes Bros. in Santa Clara politics" undated

Carton 9, Folder 11

"Hayes-Chynoweth, Mrs. Mary" 1903

Carton 9, Folder 12-13

"Hayes, E. A." 1907-1908

Carton 9, Folder 14-15

" San Jose Mercury, comments" 1903

Carton 9, Folder 16-17

Palm Haven 1915-1933

Carton 9, Folder 18

Peninsular Railway Company, proposed abandonment of lines 1922

Carton 9, Folder 19

Progressive National Committee, Roosevelt for President 1936

 

Reclamation District, Santa Clara County

Carton 9, Folder 20

Formation 1916

Carton 9, Folder 21

Construction contracts 1916-1917, 1971

 

Reclamation District 1663, Santa Clara County

Carton 9, Folder 22-24

1937 minutes, assessments 1916-1949

Carton 9, Folder 25-26

1937 minutes, resolutions 1931-1942

Carton 9, Folder 27-28

1940 minutes, 1945 assessments 1936-1959

Carton 9, Folder 29

Fischer Avenue 1938-1942

Carton 9, Folder 30-31

versus Santa Clara Valley Water Conservation District 1938-1941

Carton 9, Folder 32

San Jose Airport 1928-1929

 

San Jose Medico-Dental Building Company

Carton 9, Folder 33-34

Bond issues 1924-1950

Carton 9, Folder 35-36

Contracts 1920-1928

Carton 10, Folder 1-3

Incorporation 1925-1929

Carton 10, Folder 4

Leases and contracts 1926-1929

Carton 10, Folder 5-7

Refinancing (contracts) 1932-1950

Carton 10, Folder 8

San Jose State College 1953-1970

Carton 10, Folder 9

San Jose Water Company 1889, 1920

Carton 10, Folder 10

San Jose Water Works 1926-1937

Carton 10, Folder 11

Santa Clara, City of versus Baker, C. H. (walnut growers) 1930-1939

Carton 10, Folder 12

Santa Clara County, Community Chest of, incorporation 1923-1925

Carton 10, Folder 13

Santa Clara County Irrigation District 1920

 

Santa Clara Valley Water Conservation District

Carton 10, Folder 14-15

Santa Clara Valley Water Conservation District 1921-1929

Carton 10, Folder 16-23

Santa Clara Valley Water Conservation District, Central Santa Clara County 1924-1954

Carton 10, Folder 24-26

Santa Clara Valley Water Conservation District, Floyd Bohnett, (contracts) 1935-1945

Carton 11, Folder 1-4

Sayer campaign, water conservation 1920

Carton 11, Folder 5

Stock certificates 1912-1947

Carton 11, Folder 6-7

Thermomite Construction, Inc., preliminary papers 1922-1931

Carton 11, Folder 8

Tobin versus Brown 1918-1921

Carton 11, Folder 9

Tuttle, Judge 1921-1951

 

University of California

Carton 11, Folder 10

Alumni matters 1923-1924

Carton 11, Folder 11

Bohnett, L. D., articles circa 1906

Carton 11, Folder 12

Bohnett, L. D., personal 1906-1968

 

Willow Glen, City of

Carton 11, Folder 13-17

Willow Glen, City of 1930-1937

Carton 11, Folder 18

2% Franchise Tax 1930

Carton 11, Folder 19-20

Acquisition and Improvement, Number 1 1931-1932

Carton 11, Folder 21-24

Acquisition and Improvement, Number 3 1931-1932

Carton 12, Folder 1-2

Acquisition and Improvement, Number 3 1931-1932

Carton 12, Folder 3

Annexation proceedings undated

Carton 12, Folder 4-6

Blewett Avenue court papers 1931

Carton 12, Folder 7

Bus line 1931-1934

Carton 12, Folder 8

Consolidation 1930-1936

Carton 12, Folder 9

Election on disincorporation 1929

Carton 12, Folder 10

Fehren, F. L., subdivision by 1935

Carton 12, Folder 11

Garbage dump 1932, 1937

Carton 12, Folder 12

Gas 1929-1930

Carton 12, Folder 13-15

Versus Hartman, et. al. 1931-1933

Carton 12, Folder 16

Hershbanch, subdivision by 1935-1936

Carton 12, Folder 17-19

Improvement of Byerley Street 1930-1932

Carton 12, Folder 20

Improvement of East Willow Street, nine foot strip 1931-1932

Carton 12, Folder 21-22

Improvement of Lincoln Avenue 1933-1935

Carton 12, Folder 23-25

Improvement of West Willow Street 1931-1932

Carton 12, Folder 26

Incorporation 1926-1927

Carton 12, Folder 27

Lincoln Avenue 1935-1936

Carton 12, Folder 28

Mandamus suit 1931

Carton 12, Folder 29

Martoon Act taxes 1931-1936

Carton 12, Folder 30

Miscellaneous 1928-1936

Carton 12, Folder 31-32

Ordinances 1929-1935

Carton 13, Folder 1-5

South Pacific Company versus 1930-1934

Carton 13, Folder 6

Street work 1928-1929

Carton 13, Folder 7

Western Pacific Crossing 1930-1931

Carton 13, Folder 8-13

Willow Street court papers 1931

 

Yosemite Park and Curry Company

Carton 13, Folder 14-17

Directors 1925-1934

Carton 13, Folder 18-20

Miscellaneous 1926-1958

 

Series 3 Personalia 1853-1994

Physical Description: Cartons 14-16; Boxes 1-13; Volumes 1-14; Oversize Folders 2A-4A and 1B-4B

Arrangement

Arranged alphabetically by the name of family member.

Scope and Content Note

Contains scrapbooks, newspaper clippings, diplomas, awards, diaries, yearbooks, and World War II memorabilia. Most of the 19th Century material is found in this series.
 

Bevens, Ellen (Trainer)

Carton 14, Folder 1

Autograph album 1882

Oversize Folder 2A

Marriage Certificate 1886

 

Bohnett, Ivadelle (Bevens)

Carton 14, Folder 2-4

Diaries 1925, 1933, 1937

Oversize Folder 2A

Diploma, Yuba School (Yuba City, California) 1902

Oversize Folder 2A

Diploma, San Jose High School 1906

Oversize Folder 2A

Marriage license 1910

Oversize Folder 2A

Memorial Scroll, Commemorating Great Seal of the State of California 1929

Carton 14, Folder 5

Order of the Eastern Star 1903-1970

Carton 14, Folder 6-10

Philanthropic and Educational Organization (PEO) 1924-1970

Carton 14, Folder 11

School autograph album 1898

Carton 14, Folder 12

School autograph album ("Maggie"-Ivadelle's cousin?) 1881-1883

Carton 14, Folder 13

School ephemera 1898-1906

Carton 14, Folder 14-18

To Kalon 1918-1968

Carton 14, Folder 19

Wedding 1910

Carton 14, Folder 20

Young Women's Club 1913-1918

Carton 14, Folder 21-22

Miscellany 1907-1958

 

Bohnett, Joan

Carton 14, Folder 23

Miscellany circa 1944-1966

 

Bohnett, John B.

Oversize Folder 3A

Certificates of admission to practice law in the State of California 1940

Carton 14, Folder 24-25

Diaries 1924, 1928, 1932

Oversize Folder 3A

Memorial Scroll, Commemorating Great Seal of the State of California 1929

Carton 14, Folder 26

Professional and business 1937-1958

Carton 14, Folder 27

Purchases, house and car 1942-1946

Carton 14, Folder 28

School ephemera 1922-1944

Carton 14, Folder 29

World War II, Christmas 1944

Carton 14, Folder 30

World War II, memorabilia 1944-1945

Carton 14, Folder 31

World War II, personnel records 1944-1946

Carton 14, Folder 32

World War II, publications and articles 1944-1945

Carton 14, Folder 33

Miscellany 1926-1983

 

Bohnett, Lewis D.

Carton 15, Folder 1

Account book 1902-1908

Carton 15, Folder 2

Articles 1914-1970

Oversize Folder 1B

Diploma, Cambrian School District 1894

Oversize Folder 1B

Diploma, Campbell Union High School 1902

Oversize Folder 1B

Diploma, Garden City Business College 1896

Oversize Folder 1B

Dadona Literary Society Certificate 1918

Oversize Folder 2B

Masonic Certificate 1918

Carton 15, Folder 3

Programs 1913-1965

Carton 15, Folder 4

Resolution of the Board of Supervisors, Santa Clara County 1970

Carton 15, Folder 5

San Jose State College 1953-1965

Carton 15, Folder 6

Senate Resolution Relative to the Passing of Lewis D. Bohnett 1971

Oversize Folder 2B

Shriners certificates 1919, undated

Carton 15, Folder 7

Social organizations circa 1913-1958

Oversize Folder 2B

University [of California] Cadets 1905-1906

Carton 15, Folder 8

Miscellany circa 1912-1970

 

Bohnett, Lewis D., Jr.

Carton 15, Folder 9

Business ephemera circa 1940's-1960's

Carton 15, Folder 10

Miscellany 1928-1935, undated

 

Bohnett, Ruth (Evans)

Carton 15, Folder 11

Account book 1938

Oversize Folder 3B

Annotated blueprints, Plaza Drive house, San Jose 1942

Box 1-3

Daybooks 1930's

Carton 15, Folder 12-24

Diaries 1928, 1932, 1935, 1937-1942, 1948, 1950-1952

Oversize Folder 3B

Diploma, University of California, Berkeley 1935

Carton 15, Folder 25

Funeral guestbook 1994

Carton 15, Folder 26

Genealogical records undated

Volume 1

Guestbook, Cleaver [Avenue] house, San Jose 1950's

Carton 16, Folder 1-8

The Journal [Girl's High School, San Francisco] 1927-1931

Carton 16, Folder 9

Programs 1950-1969

Box 4-7

Scrapbook (disassembled): pictures, invitations, dance cards, reports 1898-1937

Volume 2

Scrapbook: mostly cards with little annotation circa 1922-1937

Volume 3

Scrapbook: The Book of Ruth, Volume I, cards and newsclippings, well annotated 1937-1944

Volume 4

Scrapbook: The Book of Ruth, Volume II, cards and newsclippings, little annotation 1944-1946

Volume 5

Scrapbook: The Book of Jack, Volume I, cards, newsclippings, and letters, little annotation 1937-1944

Volume 6

Scrapbook: The Book of Jack, Volume II, World War II draft, Navy notices, letters, newsclippings, and pictures 1937-1944

Volume 7

Scrapbook: The Book of Us, Volume I, cards, newsclippings, announcements, well annotated 1937-1938

Volume 8

Scrapbook: The Book of Us, Volume II, cards, little annotation 1938-1940

Volume 9

Scrapbook: The Book of Us, Volume III, cards, little annotation 1941-1942

Volume 10

Scrapbook: The Book of Us, Volume IV, Christmas cards, some annotation 1942-1943

Volume 11

Scrapbook: The Book of Us, Volume V, Christmas 1943-1944

Box 8-11

Scrapbook (disassembled): Scrapbook of the Jack Bohnetts, cards, programs, brochures, and letters, annotated 1937-1941

Volume 12

Scrapbook: Scrapbook of the Jack Bohnetts, Volume II 1941-1947

Volume 13

Scrapbook: Book of Mama and Papa (George and Hattie Evans), cards, no annotation 1938-1942

Box 12-13

Scrapbook (disassembled): Book of Mama and Papa (George and Hattie Evans), cards, letters of condolence on death of Hattie Evans 1943-1949

Carton 16, Folder 10

Wedding 1937

Carton 16, Folder 11

Miscellany 1940's-1988

 

Evans, Fannie (Markham)

Carton 16, Folder 12

Diary of United States Centennial train trip 1876

Oversize Folder 4A

Forney's Weekly Press, Philadelphia, Pennsylvania, centennial edition 1876

Oversize Folder 4A

Niagara Falls, How to See Them, Buffalo, New York 1874

 

Evans, General George S.

Carton 16, Folder 13

Articles circa 1853-1883

Oversize Folder 4B

Certificate of commission as Adjutant General of the State of California 1864

Oversize Folder 4B

Certificate of commission as colonel, Second Cavalry, California Volunteers 1863

Oversize Folder 4B

Certificate of commission as second lieutenant, Sonora Greys 1854

Oversize Folder 4B

Certificates of election, Tuolumne County Clerk 1853, 1857

Oversize Folder 4B

Certificate of membership, Society of California Pioneers, San Joaquin Chapter 1868

Carton 16, Folder 14

Death and funeral notices 1883

Carton 16, Folder 15

Diary 1862

Carton 16, Folder 16

Family newsclippings 1873-1899

Carton 16, Folder 17

Honor to a Brave Soldier 1863

Volume 14

Letter of resignation 1863

Carton 16, Folder 18

Masonic certificate 1881

Oversize Folder 4B

Memorial Resolution, Associated Veterans of the Mexican War (photostatic copy) and letter 1883

Carton 16, Folder 19

Memorial Resolution, Military Order of the Loyal Legion of the United States 1883

Carton 16, Folder 20

Scrapbook circa 1860's

Carton 16, Folder 21

Speech at California State Republican Convention undated

 

Evans, George Spafford

Carton 16, Folder 22

Articles 1914-1935

Carton 16, Folder 23

Castro Street house, San Francisco 1908-1914

Oversize Folder 4B

Retirement scroll from Southern Pacific Railroad Company 1944

Carton 16, Folder 24

Miscellany 1937-1944