Finding Aid for the Robert E. Cowan Collection of Early California Manuscripts LSC.2048

Finding aid prepared by UCLA Library Special Collections staff, 2008.
UCLA Library Special Collections
Online finding aid last updated 2022 August 18.
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Business Number: 310-825-4988
Fax Number: 310-206-1864
spec-coll@library.ucla.edu
This record is made available under an Universal 1.0 Public Domain Dedication Creative Commons license.


Contributing Institution: UCLA Library Special Collections
Title: Robert E. Cowan collection of early California manuscripts
Creator: Cowan, Robert Ernest
source: Cowan, Robert Ernest
Identifier/Call Number: LSC.2048
Physical Description: 5 Linear Feet (10 boxes)
Physical Description: 116 Gigabytes (5,278 Files, 163 Folders) Files transferred from 1 hard drive.
Date (inclusive): 1551-1932
Abstract: Collection consists of miscellaneous manuscripts pertaining to California history.
Physical Location: Stored off-site. All requests to access special collections material must be made in advance using the request button located on this page.
Language of Material: Materials are primarily in English, some materials in Spanish, Chinese, and French.

Conditions Governing Access

Open for research. All requests to access special collections materials must be made in advance using the request button located on this page.

Conditions Governing Reproduction and Use

Property rights to the objects belong to UCLA Library Special Collections. All other rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.

Physical Characteristics and Technical Requirements

CONTAINS DIGITAL MATERIALS: This collection contains processed digital materials. All requests to access digital materials must be made in advance using the request button located on this page.

Provenance/Source of Acquisition

Part purchase, part gift of Robert Cowan, 1936.

Preferred Citation

[Identification of item], Robert E. Cowan collection of early California manuscripts (Collection Number 2048). UCLA Library Special Collections, Charles E. Young Research Library, Univeristy of California, Los Angeles.

UCLA Catalog Record ID

UCLA Catalog Record ID: 9942327493606533 

Processing Information

Digital materials were received on 1 hard drive. All digital file naming, organization, and arrangement was retained.
Collections are processed to a variety of levels depending on the work necessary to make them usable, their perceived user interest and research value, availability of staff and resources, and competing priorities. Library Special Collections provides a standard level of preservation and access for all collections and, when time and resources permit, conducts more intensive processing. These materials have been arranged and described according to national and local standards and best practices.
We are committed to providing ethical, inclusive, and anti-racist description of the materials we steward, and to remediating existing description of our materials that contains language that may be offensive or cause harm. We invite you to submit feedback about how our collections are described, and how they could be described more accurately, by filling out the form located on our website: Report Potentially Offensive Description in Library Special Collections. 

Organization and Arrangement

Arranged in the following series:
  1. Fremont Ackerman correspondence, ca. 1888-1895
  2. Alta California, ca. 1834-1914
  3. Attorneys, court, and legal records, ca. 1841-1896
  4. Mexico, ca. 1551-1855
  5. Newspaper clippings & manuscripts, ca. 1844-1892
  6. Northern California, ca. 1845-1932
  7. Pacific Northwest, ca. 1845-1890
  8. Property records, ca. 1847-1877.

Biographical History

Robert Ernest Cowan was born in Toronto, Canada in 1862. He arrived in San Francisco in 1870 and was best known for the publication of bibliographies and other works on early California history including: A bibliography of the history of California, 1510-1930, Bibliography of the Chinese question in the United States (with Boutwell Dunlap), and The Spanish press of California, 1833-1845. Robert Ernest Cowan collected a wide-array of materials on early California history that would later form the nucleus of the UCLA Department of Special Collections's holdings in Californiana. Cowan was a former student at UC Berkeley from 1882-84, a San Francisco bookseller from 1895-1920, and a librarian for William Andrews Clark, Jr., from 1919-1933. Robert Cowan married Marie Margaret Fleissner in 1894 and they had one child, Robert Granniss Cowan. Robert Ernest Cowan died in Los Angeles in May 1942.

Scope and Content

Collection consists of early California manuscripts collected by Robert Ernest Cowan. Researchers on 19th century California may be especially drawn to the collection's extensive legal documents, property records, San Francisco materials, and documents relating to Spanish-Mexican California. The collection is comprised of materials mainly written in English, with a fair amount of documents written in Spanish and a few items written in Chinese and French. A few of the more interesting items in this collection are two manuscripts from 16th century Mexico, a deposition written in Chinese that was submitted as an exhibit in a U.S. District Court case, account ledgers showing mercantile transactions involving Spanish-Mexican families, requests for reimbursements stemming from the Mexican-American War, and property transactions involving women. A majority of the collection has been digitized and is available for access. All requests to access digital materials must be made in advance using the request button located on this page.

Related Material

Robert Ernest Cowan Papers (Collection 232).  Available at the UCLA Library Special Collections.

Subjects and Indexing Terms

Manuscripts, Spanish -- Mexico.
California -- History -- Sources.
Cowan, Robert Ernest
Ackerman, Fremont -- Correspondence

 

Fremont Ackerman correspondence ca. 1888-1895

Physical Characteristics and Technical Requirements

CONTAINS DIGITAL MATERIALS: This collection contains processed digital materials. All requests to access digital materials must be made in advance using the request button located on this page.
box 1, folder 1

Correspondence n.d.

box 1, folder 2

Correspondence 1888 January 7 - 1890 January 1

box 1, folder 3

Correspondence 1890 January 5 - December 17

box 1, folder 4

Correspondence 1891 January 6 - February 17

box 1, folder 5

Correspondence 1892 August 15 - December 26

box 1, folder 6

Correspondence 1893 January 7 - December 23

box 1, folder 7

Correspondence 1894 February 10 - 1895 January 6

 

Alta California ca. 1834-1914

Physical Characteristics and Technical Requirements

CONTAINS DIGITAL MATERIALS: This collection contains processed digital materials. All requests to access digital materials must be made in advance using the request button located on this page.
box 2, folder 1

Alta California -- Settlement Instructions n.d.

box 2, folder 2

Alvarado, Juan Bautista 1842 June 21 - 1868 January 13

box 2, folder 3

Berreyesa ca. 1840 May 1 - 1845 July 29

box 2, folder 4

Castro Family Papers -- 1 of 2 ca. 1909 March 23 - 1914 September 16

box 2, folder 5

Castro Family Papers -- 2 of 2 ca. 1836 May 24 - 1864 September 20

box 2, folder 6

Correspondence 1849 April 7 - 1896 July 11

box 2, folder 7

"El Trovador" 1874 August 19

box 2, folder 8

Estudillo ca. 1838 February 11 - 1860 June 22

box 2, folder 9

La Cronica n.d.

box 2, folder 10

Mexican-American War 1846 July 26 - 1855 January 4

box 2, folder 11

Miscellaneous ca. 1841 October 28

box 2, folder 12

Peralta 1876 September 26

box 2, folder 13

Pico 1845 September 26 - 1854 April 23

box 2, folder 14

Property Documents ca. 1834 December 24 - 1866 June 13

box 2, folder 15

Vallejo ca. 1839 January 17 - 1863 April 14

 

Attorneys, court, and legal records ca. 1841-1896

Physical Characteristics and Technical Requirements

CONTAINS DIGITAL MATERIALS: This collection contains processed digital materials. All requests to access digital materials must be made in advance using the request button located on this page.
box 3, folder 1

Brooks, Benjamin S. (Sherman) ca. 1841 - 1873 February 18

box 3, folder 2

Clarke, Samuel J. ca. 1865 January 5 - 1887 March 2

box 3, folder 3

Court/Legal Records -- Alameda County 1859

box 3, folder 4

Court/Legal Records -- Amador County 1863 November 19 - 1867 November 29

box 3, folder 5

Court/Legal Records -- California Supreme Court ca. 1851 January 10 - 1865 December

box 3, folder 6

Court/Legal Records -- California District Court 1850 May 22 - 1865 November 23

box 3, folder 7

Court/Legal Records -- Foreign Jurisdictions ca. 1856 November 24 - 28

box 3, folder 8

Court/Legal Records -- Fresno County 1856 November 3 - 1862 October 11

box 3, folder 9

Court/Legal Records -- Miscellaneous ca. 1846 October 1 - 1866 June 9

box 3, folder 10

Court/Legal Records -- Sacramento County 1866 August 25

box 3, folder 11

Court/Legal Records -- San Bernardino County 1896 January 21 - August 26

box 3, folder 12

Court/Legal Records -- San Diego County 1869 August 25 - 1880 December 2

box 3, folder 13

Court/Legal Records -- San Francisco County ca. 1850 - 1894 May 12

box 3, folder 14

Court/Legal Records -- Santa Clara County ca. 1851 November 13 - 1858 January 9

box 3, folder 15

Court/Legal Records -- Sierra County 1867 July 17

box 3, folder 16

Court/Legal Records -- Siskiyou County ca. 1858 December 7 - 1861 October 26

box 3, folder 17

Court/Legal Records -- Yolo County 1862 July 5

box 3, folder 18

Crockett, Joseph B. 1856 July 28 - 1865 December

box 3, folder 19

Freeman, Eugene M. ca. 1887 May 4 - 1888 August 16

box 3, folder 20

Lynch, Edward P. ca. 1881 March 1 - 1888 March 22

box 3, folder 21

Martel, James L. 1848 October 17 - 1887 December 7

box 3, folder 22

Court/Legal Records -- California Supreme Court ca. 1861 February 6 - 1863 February 16

 

Mexico ca. 1551-1855

Physical Characteristics and Technical Requirements

CONTAINS DIGITAL MATERIALS: This collection contains processed digital materials. All requests to access digital materials must be made in advance using the request button located on this page.
box 4, folder 1

"History of the Chichimeca Nation" -- 1 of 4 n.d.

box 4, folder 2

"History of the Chichimeca Nation" -- 2 of 4 n.d.

box 4, folder 3

"History of the Chichimeca Nation" -- 3 of 4 n.d

box 4, folder 4

"History of the Chichimeca Nation" -- 4 of 4 n.d

box 4, folder 5

Legal Document ca. 1551 August 2

box 4, folder 6

Legal Document 1591 September 8

box 4, folder 7

Signature Book n.d.

box 4, folder 8

Sonora Colonization 1855 February 15 - March 3

 

Newspaper clippings & manuscripts ca. 1844-1892

Physical Characteristics and Technical Requirements

CONTAINS DIGITAL MATERIALS: This collection contains processed digital materials. All requests to access digital materials must be made in advance using the request button located on this page.
box 5, folder 1

Daily Alta ca. 1856 November

box 5, folder 2

Pfieffer, George ca. 1855 December 20 - 1860 December 30

box 5, folder 3

Scrapbook ca. 1854 January - 1863 January 9

box 5, folder 4

Shaw, William J. T. ca. 1844 - 1892 September 6

 

Northern California ca. 1845-1932

Physical Characteristics and Technical Requirements

CONTAINS DIGITAL MATERIALS: This collection contains processed digital materials. All requests to access digital materials must be made in advance using the request button located on this page.
box 6, folder 1

Account Ledgers 1850 November 21 - 1855 July 17

box 6, folder 2

Adams & Company Express ca. 1851 December 4 - 1854 September 29

box 6, folder 3

Alcatraz 1864 July 24 - 29

box 6, folder 4

Alvarado Water Company 1861 November 11 - 1895 February 19

box 6, folder 5

Banking Transactions 1850 April 2 - 1867 August 2

box 6, folder 6

Bear River Inn 1852 January 26

box 6, folder 7

Cadiz, Joseph G. ca. 1882 May 25

box 6, folder 8

California Academy of Sciences ca. 1885

box 6, folder 9

California State Land Office ca. 1852 - 1876 March 14

box 6, folder 10

Callahan, D. E. 1855 July 27 - 1860 July 30

box 6, folder 11

Chilean Consulate 1874 June 13

box 6, folder 12

Chinese ca. 1849 June 7 - 1864 April 11

box 6, folder 13

Churches ca. 1860 June 11 - 1861

box 6, folder 14

Cole, Dr. R. Beverly ca. 1856

box 6, folder 15

Contra Costa Water Company 1890 February 18

General Physical Description note: photographs
box 6, folder 16

Correspondence n.d.

General Physical Description note: photographs
box 6, folder 17

Correspondence 1847 August 4 - 1848 April 10

General Physical Description note: photographs
box 6, folder 18

Correspondence 1850 September 7 - 1859 September 9

General Physical Description note: photographs
box 6, folder 19

Correspondence 1860 July 9 - 1868 October 19

General Physical Description note: photographs
box 6, folder 20

Correspondence ca. 1872 April 26 - 1879 August 6

box 6, folder 21

Correspondence ca. 1882 February 5 - 1889 May 10

box 6, folder 22

Correspondence ca. 1890 October 21 - 1932

box 6, folder 23

Davis, William Heath -- Account Ledgers ca. 1846 - 1847 December

box 6, folder 24

Davis, illiam Heath -- Correspondence 1845 October 1 - 1854 March 1

box 6, folder 25

Dexter, Henry Stanley ca. 1851 March 12 - 1877 February 28

box 6, folder 26

Eastman, T. M. 1865 May 22 - 1866 April 5

box 6, folder 27

Edwards, Frank G. 1858 December 13 - 1869 August 12

box 6, folder 28

Field & Co. -- Nevada City ca. 1851 March 22 - July 25

box 6, folder 29

First National Gold Bank of San Francisco ca. 1870 - 1871

box 6, folder 30

Fremont, John Charles ca. 1857 January 1 - 1861 February 26

box 6, folder 31

Gillespie, Charles V. ca. 1856 March

box 6, folder 32

Insurance 1860 January 19 - 1868 October 14

box 6, folder 33

Langley, Henry G. 1855 October 5 - December 7

box 6, folder 34

Latham, Milton S. 1852 May 20 - December 6

box 6, folder 35

Leese, Jacob Primer ca. 1846 November 28 - 1849 June 25

box 6, folder 36

Legislature ca. 1852 May 3 - 1858

box 7, folder 1

Marriage Documents 1850 February 9 - 1870 May 21

box 7, folder 2

Mechanics Institute 1858 September 21 - 1879 January 8

box 7, folder 3

Military ca. 1847 March 1 - 1880

box 7, folder 4

Mining ca. 1853 June 26 - 1888 February 7

box 7, folder 5

Miscellaneous ca. 1855 November 13 - 1892 February 18

box 7, folder 6

Myles, Dr. Henry R. 1860 July 9 - 1865 December 28

box 7, folder 7

Passenger Lists ca. 1849 March 2 - 1885

box 7, folder 8

Pierce & Company ca. 1856 June 3 - 1869 July 26

box 7, folder 9

Promissory Notes/Liens 1850 January 19 - 1870 December 16

box 7, folder 10

Purchase Orders/Invoice Receipts ca. 1847 August 10 - 1869 October 21

box 7, folder 11

Railroad Companies ca. 1857 March 14 - 1887 August 25

box 7, folder 12

Rents ca. 1853 November 11 - 1871 October 20

box 7, folder 13

Richardson S. S. [Samuel Stone] ca. 1853 June - 1868 March 23

box 7, folder 14

San Francisco -- Municipal Records ca. 1848 April 20 - 1883 March 17

box 7, folder 15

Schools ca. 1853 September 1 - 1868 April 21

box 7, folder 16

Shipping and Trade Records ca. 1849 February 5 - 1868 October 14

box 7, folder 17

Society of California Pioneers 1868 July 1

box 7, folder 18

Society of California Volunteers 1854 October 21 - 1890 October 28

box 7, folder 19

Spring Valley Water Co. 1863 November 4 - 1864 February 1

box 7, folder 20

Steamboats/Steamships ca. 1851 July 22 - 1868 April 25

box 7, folder 21

Stocks 1857 March 18 - 1871 September 4

box 7, folder 22

Tax Receipts and Records ca. 1852 October - 1894

box 7, folder 23

Telegraph/Telephone ca. 1861 March - 1882 September 16

box 7, folder 24

Tuolumne County ca. 1850 June 3 - 1855 October 31

box 7, folder 25

Tuolumne Hydraulic Association 1853 February 9 - October 5

box 7, folder 26

U.S. Treasury -- San Francisco ca. 1851 March 29 - 1869 September 14

box 7, folder 27

Water Companies 1854 March 4 - 1860 June 1

box 7, folder 28

Williams, A. F. (A. J.) 1871 March 23

box 7, folder 29

Williams, Stephen Hedden 1865 March 17 - March 18

box 7, folder 30

Wilson, Benjamin D. 1856 June 15 - 1886 November 13

box 10

Chinese 1870 June 22

box 10

Shipping and Trade Records n.d.

 

Pacific Northwest ca. 1845-1890

Physical Characteristics and Technical Requirements

CONTAINS DIGITAL MATERIALS: This collection contains processed digital materials. All requests to access digital materials must be made in advance using the request button located on this page.
box 8, folder 1

British Columbia 1858 July 24

box 8, folder 2

Oregon Cavalry 1864 July 19

box 8, folder 3

Oregon Central Railroad Company ca. 1867 - 1869 September 7

box 8, folder 4

Oregon -- Correspondence ca. 1848 February 29 - 1867 July 30

box 8, folder 5

Oregon -- Court Records ca. 1851 November 13 - 1867 March 29

box 8, folder 6

Oregon -- Miscellaneous ca. 1851 July 4 - 1890 August 30

box 8, folder 7

Oregon -- Property Records 1850 April 24 - 1865 May 1

box 8, folder 8

Oregon -- Territory Board (Jackson County) ca. 1856 June 5 - 1866

box 8, folder 9

Washington ca. 1845 May 5 - 1880 May 18

box 10

British Columbia n.d.

box 10

Oregon -- Court Records ca. 1861 July 1

box 10

Oregon -- Property Records 1858 July 12

 

Property records ca. 1847-1877.

Physical Characteristics and Technical Requirements

CONTAINS DIGITAL MATERIALS: This collection contains processed digital materials. All requests to access digital materials must be made in advance using the request button located on this page.
box 8, folder 10

Alameda County 1872 December 20 - 1873 January 20

box 8, folder 11

Amador County 1863 July 22 - August 28

box 8, folder 12

Calaveras County ca. 1863 March 31 - 1867 January 5

box 8, folder 13

Contra Costa County n.d.

box 8, folder 14

Marin County ca. 1856 February 9 - 1861 November 1

box 8, folder 15

Mendocino County 1858 April 23 - May 4

box 8, folder 16

Monterey County n.d.

box 8, folder 17

Napa County 1853 July 21

box 8, folder 18

Nevada 1861 April 20 - 1870 November 11

box 8, folder 19

Sacramento County 1851 February 11 - 1869 March 27

box 9, folder 1

San Francisco County (1 of 3) ca. 1847 July 13 - 1858 December 9

box 9, folder 2

San Francisco County (2 of 3) ca. 1860 May 7 - 1868 June 18

box 9, folder 3

San Francisco County (3 of 3) 1871 June 5 - 1877 August 6

box 9, folder 4

San Mateo County 1863 March 17 - 1869 December 28

box 9, folder 5

Santa Cruz County 1864 October 22 - 1871 April 22

box 9, folder 6

Sierra County 1867 July 9 - 1870 November 26

box 9, folder 7

Siskiyou County 1854 February 9 - 1861 October 26

box 9, folder 8

Solano County 1857 December 23

box 9, folder 9

Sonoma County 1848 September 25 - 1849 December 10

box 9, folder 10

Texas 1854 November 17 - 1858 November 27

box 9, folder 11

Trinity County 1852 April 26