Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Clyde Arbuckle California History Research Collection, 1840-1996
CR-2010-04-15  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

Boxes 1-73

Series I. Subject Files, 1860-1990

Physical Description:

74 boxes

Scope and Content Note

This series covers a broad range of subject matter relating to California history. Prior to the writing of this finding aid, these materials were arranged alphabetically by subject and placed in file folders in boxes. There is an inventory of the subject matter available upon request.
Boxes 74-83

Series II. Correspondence, 1847-1996

Physical Description:

10 boxes

Scope and Content Note

This series is divided into three subseries: Subseries 1. General Correspondence, 1937-1996; Subseries 2. Specific Correspondence, 1914-1993; and Subseries 3. Miscellaneous Correspondence, 1847-1907.
Boxes 74-78

Subseries 1. General Correspondence, 1837-1996

Physical Description:

5 boxes

Scope and Content Note

This subseries is arranged alphabetically and includes correspondence ranging from Clyde Arbuckle's experiences regarding his role as a guide of Adult Education Tours, as well as correspondence in his capacity as City Historian and the Society of California Pioneers.
Box 74

A through D, 1942-1989.

Box 75

E through K, 1937-1996.

Box 76

L through P, 1941-1995.

Box 77

S, 1941-1992.

Box 78

T through Z, 1942-1993.

Boxes 79-82

Subseries 2. Specific Correspondence, 1914-1993.

Physical Description:

4 boxes

Scope and Content Note

This subseries is arranged alphabetically by individual correspondent and by organization.
Box 79, Folders A through F

A through F 1930-1993.

 

Bancroft Library, 1939-1983.

 

Barrett, Dick, 1966-1986.

 

Burns, Robert F., 1948-1954.

 

California History Society, 1941-1976.

 

California Pioneers of Santa Clara County, 1945-1966.

 

Conference of California Historical Society, 1953-1954.

 

Conference of California Historical Society, April - June 1955.

 

Conference of California Historical Society, January - March 1955.

 

Conference of California Historical Society, July - December 1955.

 

Conference of California Historical Society, January - May 1956.

 

Conference of California Historical Society, January - May 1956.

 

Conference of California Historical Society, June - December 1956.

 

Conference of California Historical Society, 1957 - 1959.

 

Conference of California Historical Society, 1960-1993.

 

Gross, Ralph H., 1940-1953.

 

Eberhart, Roland, 1930-1967.

 

Falconer,Eric, 1948-1960.

 

Fuller, Henry H., 1953-1954.

Box 80, Folders G through H

G through H 1940-1989.

 

Graydon, Charles K., 1983-1989.

 

Greenwood, Robert, 1961-1964.

 

Hamlin, Herb, 1940-1942.

 

Hamlin, Herb, 1946-1947.

 

Hamlin, Herb, 1943-1945.

 

Hamlin, Herb, 1948-1950.

 

Hamlin, Herb, 1951-1953.

 

Hamlin, Herb, 1954-1962.

 

Hammond, George P., 1978-1981.

 

Huggins, Dorothy, 1945-1948.

 

Holdredge, Helen, 1950-1967.

 

Houghton, Stanley, 1945-1952.

 

Howell, Warren, 1952-1954.

 

Hubbard, Douglass, 1958-1962.

 

Hunt, Rockwell, 1942-1965.

Box 81, Folders J through M

J through M 1914-1983.

 

Jones, Herbert C. (California Senator), 1914-1917.

 

Jones, Herbert C. (California Senator), 1930-1939.

 

Jones, Herbert C. (California Senator), 1940-1949.

 

Jones, Herbert C. (California Senator), 1950-1954.

 

Jones, Herbert C. (California Senator), 1955-1959.

 

Jones, Herbert C. (California Senator), 1960-1970.

 

Kelly, Charles, 1941-1949.

 

Kelly, Charles, 1950-1971.

 

Keyes, Robert Cadden, 1936-1946.

 

Knowland, Joseph R., 1945-1954.

 

Leonard, Alexander T., 1942-1960.

 

Lick, Rosemary, 1960-1962.

 

Masons, 1938-1983.

 

Masons-Congratulations, 1963.

 

Micotti, Ramon D., 1936-1952.

 

Miller, Guy, 1945-1955.

 

Morgan, Dale L., 1951-1963.

 

Munoz, Leopoldo, 1951-1955.

Box 82, Folders N through Z

N through Z 1937-1983.

 

Norris, Thomas, 1940, 1941-1949

 

Older, Mrs. Fremont, 1944-1964.

 

Railway Express Agency, 1938-1948.

 

Rambo, Ralph, 1962.

 

Reader's Digest, 1976-1978.

 

Rowland, Leon, 1946-1947.

 

Sawrie, Mark A., 1938-1950.

 

Sayre, Fern R. and Edgar A. Sayre Jr., 1950-1959.

 

Schutt, Harold G., 1953-1955.

 

Scottish Rite Temple, 1939-1983.

 

Westways Magazine, 1950-1963.

 

Whitsell, Leon, .1937-1939

 

Whitsell, Leon, 1940-1949.

 

Whitsell, Leon, 1950-1959.

Box 83

Subseries 3. Miscellaneous Correspondence, 1847-1907

Physical Description:

1 boxes

Scope and Content Note

This subseries is minimally processed. Among the notable items are a letter from William Garner, Secretary for Navy Chaplain Walter Colton who was the American alcalde of Monterey, CA. dating from 1847; an 1849 letter from the attorney of Robert Walkinshaw who owned 3,042 acres of El Posito de las Aminas and an early settler to Santa Clara who arrived in 1848; a letter from Henry Wadsworth Longfellow dated 1877; and a letter from General Guadalupe Vallejo to his wife dated February 19, 1850. There are also letters dating from around the time of the United States' Civil War, such as a July 21, 1865 letter of a Treasury Department employee, an 1866 official letter from Governor of the State of Illinois Richard J. Oglesby, a handwritten letter dated January 28, 1871 from an unknown person from the Forty First Congress of the United States' House of Representatives, and Isadora Briones personal correspondence dated 1899.
Boxes 84-86

Series III. Yearbooks, 1905-1930.

Physical Description:

3 boxes

Scope and Content Note

This series contains San Jose High School's yearbook, The Bell (June 1905, November 1907, October 1908 (missing pages), January 1909, June 1910, June 1911, July 1912, February 1914, June 1914, February 1915, February 1916, February 1917, June 1917, 1919, and February/June 1921); Santa Clara High School's yearbook, The Tocsin (December 1904, June 1907, June 1908, and 1924); San Jose State College's yearbook, La Torre (1930); and San Jose State Normal School's yearbook (June 1912). This series is arranged alphabetically and chronologically.
Boxes 87-108

Series IV. Miscellaneous Items, 1852-1967.

Physical Description:

22 boxes

Scope and Content Note

The materials in this series represent local Santa Clara County history. They include documents related to local area businesses in the late nineteenth and early twentieth century, to ranchos, to early settlers in the area, as well as documents relating to local women's organizations. Of note is an overland diary of a woman named Marion W. Battey traveling by herself in 1852, J.B. Randol's original handwritten correspondence (he was manager of the Quicksilver Mining Company in 1870s), and a book of handwritten letters belonging to Henry Laurencel, dated May 1859 through May 1860, who owned the Enriqueta or San Antonio quicksilver mine of San Jose, CA. These materials are minimally processed. The items are listed below.
 

Box 87, 1867,1876. May 1859-May 1860.

Scope and Content Note

This box contains the following items:
  • Unprocessed original handwritten correspondence of J.B. Randol, manager the Quicksilver Mining Company 1867, 1876.
  • Book of handwritten letters of Henry Laurencel, May 1859-May 1860 who owned the Enriqueta or San Antonio Quicksilver Mine San Jose, CA.
 

Box 88, 1849-1850, 1906-1914, 1955.

Scope and Content Note

This box contains the following items:
  • Book: Saint Patrick of England by Judge William F. James printed by the Grabhorn Press March 1955.
  • Santa Clara Cuonty Sheriff Election Book 1906, 1910, 1914.
  • Book: Mail List of Santa Clara County, undated.
  • Santa Clara County blank Applications for Liquor Licenses, 1913.
  • Poll Book for Election at San Jose held November 13, 1849 (first and only page).
  • Book with one page that confirms marriage between Sarah Davies and Solomon Dodd at Methodist Episcopal Church in 1850.
 

Box 89, April 1875-October 1878, October 1874-July 1880.

Scope and Content Note

This box contains the following items:
  • Remillard Bros. Brickmakers Ledger A, April 1875- October 1878.
  • San Jose Lime Company Stock Certificates, October 1874-July 1880.
 

Box 90, 1895-1896.

Scope and Content Note

This box contains the following items:
  • North Coast Lumber Company Check Book D, December 24, 1895-April 27, 1896.
  • Tape of what may be an oral history (autobiography) of Ralph Rambo.
  • Mailing list, California handwritten undated/unknown owner.
  • Ledger from 1896.
 

Box 91, 1895-1896. circa 1890.

Scope and Content Note

This box contains the following items:
  • Santa Clara County Ranchoes Record of land disbursements/sales, latter 1800s.
  • Simon McArdle's ledger with handwritten notes and letters, 1895-1896.
 

Box 92, 1909, 1913, 1967.

Scope and Content Note

This box contains the following items:
  • The Beautifying of San Jose: A Report to the Outdoor Art League, by Charles Mulford Robinson, January 1909.
  • Secretary's Record of the Ladies' Improvement Society of the Presbyterian Church, Santa Clara, CA, March 1913.
  • Booklet titled: A Letter From Mollie to Julia. Los Gatos, CA: George R. Kane, 1967.
 

Box 93, 1929, 1879, Circa 1900.

Scope and Content Note

This box contains the following items:
  • Travel Diary from trip made around the world from May 31, 1929 through August 3, 1929. It belonged to a school teacher named Maude Weston. She was born in 1877.
  • Album called My Favorite Album published by Porter and Coates of Philadelphia. Contains handwritten poetry belonging to woman named L.E. Higgins of Santa Clara, circa 1900.
  • Pamphlet called The Rubaiyat belonging to named L.E. Higgins of Santa Clara, includes some handwritten essays by Higgins and says that it was read at the Shakespeare Club on Oct., Nov., and Dec., 1879.
 

Box 94, 1852.

Scope and Content Note

This box contains the following item:
  • Handwritten diary consisting of two volumes detailing the overland journey of Marion W. Battey (also known as Marion Elizabeth Weller of Milpitas, CA) titled Scenes and Adventures of an Overland Journey to California Beginning April 10, 1852.
 

Box 95, circa 1900.

Scope and Content Note

This box contains the following item:
  • San Jose Appellate Court Judge John E. Richards Scrapbook, early 1900s.
 

Box 96, 1903, undated.

Scope and Content Note

This box contains the following items:
  • Ledger book titled: 500 Acres and Others. Is a book with a list of names and corresponding parcels of ranchos.
  • Petition transcripts of Leland Stanford Junior University June 15, 1903 regarding clauses of Leland Stanford's will, trustees and land grant in Superior Court of the County of Santa Clara. State of California.
  • Petition transcripts of Leland Stanford Junior University June 16, 1903 regarding clauses of Leland Stanford's will, trustees and land grant in Superior Court of the County of Santa Clara. State of California.
 

Box 97, circa 1860.

Scope and Content Note

This box contains the following items:
  • Robertson family photo album from mid 1800s.
  • Photo album of an unknown family around the time of the United States Civil War.
 

Box 98, 1877, 1885-1890, circa 1933, 1950, 1971, 1972.

Scope and Content Note

This box contains the following items:
  • Supplement to Great Register of Santa Clara County, 1877.
  • Santa Clara County Road Atlas, 1950.
  • Brainard, Henry A. Brainard Agricultural Atlas, 1885-1890.
  • "Ham and Eggs" Proposition ephemera, circa 1933.
  • Smith 8 McKay Printing. Early Day San Jose: A Collection of Drawings, Maps, Prints. San Jose, CA: Smith 8 McKay Printing Co., 1971.
  • McKay, Leonard. Wheels of the West: A Pictorial History of Santa Clara Valley's More Than Three Centuries of Transportation. San Jose, CA: Smith 8 McKay Printing Co., 1972.
 

Box 99, 1853.

Scope and Content Note

This box contains the following item:
  • Agustin Bernal V. United States, transcripts of proceedings for petition of land claim for Santa Teresa, 1853.
 

Box 100, circa 1917.

Scope and Content Note

This box contains the following item:
  • World War I Bond Drive Flag.
 

Box 101, 1869-1903.

Scope and Content Note

This box contains the following items:
  • Santa Clara County Treasurer Warrants 1872.
  • Current Expense Fund 1878, 1886.
  • Infirmary Fund, 1878, 1886.
  • Juror Fees, 1880-1881.
  • River Improvement, 1878.
  • Road Improvement, 1877, 1878, 1880
  • Salary Fund, 1878,1886.
  • Squirrel Nuisance Abatement Fund, 1878.
  • School Fund, 1878-1890.
  • Witness Allowances, 1880-1881.
  • Real Estate Deeds late 1800s through early 1900s.
  • Cemetery deeds, 1869, 1891, 1896, 1902, 1903.
 

Box 102, 1888.

Scope and Content Note

This box contains the following item:
  • Brainard Agricultural ledger school district maps 1888. Includes 15 maps. Title on over is: Henry A. Brainard's Map of Santa Clara County. In a ledger recording the number of fruit trees.
 

Box 103, 1893-1900.

Scope and Content Note

This box contains the following items:
  • World's Fair photos. 1896-1900 book by Stoddard, John L. Portfolio of Photographs of Famous Scenes, Cities, and Paintings. The Columbian Gallery; A Portfolio of Photographs from the World's Fair . Chicago: Werner Co., 1896-1894. The Parisian Dream City; A Portfolio of Photographic Views of the World's Exposition at Paris.
 

Box 104, 1866.

Scope and Content Note

This box contains the following item:
  • Clarke, Charles Russell. Clarke's New School Geography: Forming the Third Part of Bancroft's Geographical and Historical Series. San Francisco, H.H. Bancroft and Co., 1866.
 

Box 105, undated, 1866, 1930, 1977.

Scope and Content Note

This box contains the following items:
  • Advertisements.
  • Ballots (Sample early 1900s).
  • Bond for street improvement in San Jose, CA 1930.
  • Business letterheads and bills.
  • Confederate money/bond.
  • Dance and Social Invitations.
  • Grant for School in 16th and 36th Sections of Santa Cruz County, 1866.
  • Greeting Cards.
  • Handbooks and Almanacs.
  • Stamps, Postage California, 1977.
 

Box 106, 1852.

Scope and Content Note

This box contains the following item:
  • Wheeler, Alfred. Land Title in San Francisco, and the Laws Affecting the same: With a Synopsis of All Grants and Sales of Land Within the Limits Claimed By the City . San Francisco: Alta California Steam Printing, 1852.
 

Box 107, 1871.

Scope and Content Note

This box contains the following item:
  • San Jose Block Book, 1871.
 

Box 108, 1915.

Scope and Content Note

This box contains the following item:
  • Nolan, Davis. The Splendors of the Panama Pacific International Exposition: in Hand Colored Illustrations; Official Publication. San Francisco: R.A. Reid, 1915.
Boxes 109-110

Series V. Ephemera, undated.

Physical Description:

2 boxes

Scope and Content Note

This series consists of various ephemera. Of note is Sheriff George W. Lyle for Sheriff election materials; a rock from one of King Solomon's quarries in Jerusalem; Teddy Roosevelt for President election button; Roberto Adobe mounted nail; Independent Order of Foresters badge and pin; and assorted pins and buttons.
Boxes 111-112

Series VI. Masonic Materials, 1931-1963.

Physical Description:

2 boxes

Scope and Content Note

This series consists of Masonic ribbons, Masonic honor certificates and medals awarded to Clyde Arbuckle, a Masonic Lodge index (mid-1800s - early 1900s), and various Masonic publications.

Related Material

There are also some general Masonic material in Series I., boxes 32 and 33.
Boxes 113-114

Series VII. Abstract of Titles in Santa Clara County, California, 1871-1925, 1955.

Physical Description:

2 boxes

Scope and Content Note

Abstract of Titles were used originally to record the history of transactions affecting a particular parcel of land. An important part of the abstract was the attorney's opinion certifying the transaction and title. This collection of abstracts is representative of Santa Clara Couny, California parcels in the latter 1800s and early 1900s.
 

Box 113 1848-1902.

Scope and Content Note

This box contains the following items:
  • Abstracts of Title of property of Overbaugh and Roberto to lots numbered 8 through 19 and a formation of the tract formerly covered by the Canoa or Azequia pond in the City of San Jose, CA volume 1. Prepared by San Jose Abstract Company. 1848-1871.
  • Abstracts of Title of property of Overbaugh and Roberto to lots numbered 8 through 19 and a formation of the tract formerly covered by the Canoa or Azequia pond in the City of San Jose, CA volume 2. Prepared by San Jose Abstract Company. 1892.
  • Abstract of Title. Copy of original Pueblo of San Jose filed July 14, 1852 as well as deed on August 23, 1858. Includes amended Articles of Incorporation through April 17, 1902.
  • Abstract of Title and Certificate of Search to Property of Thomas Lawrence Lot number 4, and the NE quarter of the SE quarter of section ten, in township seven South of range One West of Mount Diablo Meridian. Prepared by Edward Halsey June 10, 1871.
  • Abstract of Title and Certificate of Search to Easterly half of the Western two-thirds of lots 19, 22 and 23 in Block 24 C. Freyschlag Subdivision October 23,1873. Prepared by Garden City Abstract Company.
  • Title Abstract Dwyer - Northerly one-half of Lot. No. eight in Block No. Three Range No. eight south of the base line of the City of San Jose. May 5, 1877. Prepared by San Jose Abstract Company.
  • Abstract of Title volume 2: The Lugarda Castro interest in the Las Animas Rancho November 23, 1881. Prepared by Sam P. Howes, Searcher of Records.
 

Box 114 1883-1925, 1955.

Scope and Content Note

This box contains the following items:
  • Abstract of Title and Certificate of Search to Auzerais House Property Part of Block No. 2 Range No. 1 North City of San Jose November 10, 1883. Prepared by Thos. H. Cordell 8 Edward Halsey, Searchers of Records 8 Conveyancers, San Jose, CA.
  • Abstract of Title and Certificate of Search Lot No. 3 in Block No. 5 North of Range 6 West in County of Santa Clara. State of California Search June 3, 1886. Prepared by Thos. H. Cordell 8 Edward Halsey - Searchers of Records 8 Conveyancers, San Jose, CA.
  • Abstracts of Title to parts of the Ranchos "San Francisco de Las Llagas" and "La Polka," - Sections 29, 31, and 32 in Township 9 South, and Sec. 5 in Twp. 10 South, Range 4 East, M.D.M. in the County of Santa Clara. April 25th, 1892. Prepared by San Jose Abstract, Title, and Trust Co.
  • Abstracts of Title to parts of the Ranchos "Ojo de Aqua de la Coche," "Las Uvas," and "Laguna Seca," in the County of Santa Clara - July 1, 1892. Copy 1 of 2. Prepared by San Jose Abstract Company.
  • Abstracts of Title to parts of the Ranchos "Ojo de Aqua de la Coche," "Las Uvas," and "Laguna Seca," in the County of Santa Clara - July 1, 1892. Copy 2 of 2. Prepared by San Jose Abstract Company.
  • Abstract of Title to Part of lot 10 of Hill and Sampson Tract July 1904. Prepared by San Jose Abstract Company.
  • Abstract of Title to NW Corner of 3rd and Julian Streets, W. 125 x N. 49 feet City of San Jose, CA. March 10, 1913. Prepared by San Jose Abstract Company.
  • Abstract of Title to Part Lot 320 Block 32, whites addition in City of San Jose, CA. June 9, 1919. Prepared by San Jose Abstract Company.
  • Abstract of Title, No. 25875 9 acres on Malone Ave. San Juan Bautista Rancho June 1, 1925, property of C.P. Gandaubert. Prepared by California Pacific Title Insurance Co.
  • Chain of Title Report - Application 166197-A for Lacurto December 1, 1955. Prepared by California Pacific Title Insurance Company.
  • Chain of Title Report - Application 166197-B for First Federal December 1, 1955. Prepared by California Pacific Title Insurance Company.
Boxes 115-122

Series VIII. Scrapbooks, 1920s-1980s.

Physical Description:

8 boxes

Scope and Content Note

The scrapbooks in this series pertain mostly to local Santa Clara County history. Not only are there scrapbooks that were compiled by Clyde Arbuckle, but there are also scrapbooks created by Helen Arbuckle, Clyde's wife. Additionally, there are two scrapbooks that were compiled by Roscoe Wyatt that list East Bay and Santa Clara Valley Ranchos.
Box 115

Clyde Arbuckle Scrapbook, Local History, 1930s-1940s.

Box 116

Clyde Arbuckle Scrapbook, Local History and Buildings, 1960s-1980s.

Box 117

East Bay and Santa Clara Valley Ranchos, undated.

Box 118

Helen Arbuckle Scrapbook, 1966-1976.

Box 119

Helen Arbuckle Scrapbook, 1977-1986.

Box 120

Helen Arbuckle Scrapbook, 1987-1991.

Box 121

Helen Arbuckle Scrapbook, 1992-1998.

Box 122

Clyde Arbuckle Music Scrapbook, 1890s-1910s.

Boxes 123-141

Series IX. Historic Newspapers and Journals, 1892, 1903, 1906-1936.

Physical Description:

18 boxes

Scope and Content Note

This series includes journals (for example the Mining and Scientific Press) and magazines like the Argonaut and California Journal as well as local historical newspapers from the early twentieth century. Represented are the Los Gatos Mail Weekly (1906 through 1915), Palo Altan (May 17, 1906),Palo Alto Sun Weekly (November 16, 1933 through October 4, 1935),Palo Alto Times (February 22, 1935 through February 28, 1936) ,San Jose Mercury Centennial Edition (issued June 17, 1951),San Jose Mercury 125th edition (issued June 20, 1976), San Jose Morning Times Daily (August 11, 1909 through December 31, 1909), San Jose Times - Star (1911 through 1914),San Citizen (March 18, 1922 through January 26, 1924, San Jose California Weekly German (August 1909 through July 1910), San Francisco Chronicle Centennial edition (January 18, 1965), San Francisco Examiner (July 4, 1976), and the Stanford Palo Alto News Weekly (February 25, 1916 through October 5, 1917). There is also one copy of the San Jose Daily Patriot dated 12/22/1871. The newspapers are arranged by title and the journal and magazines are boxed together with the exception of the Mining and Scientific Press.
Boxes 142

Series X. Postcards, undated.

Physical Description:

1 box

Scope and Content Note

This series includes assorted postcards with subjects ranging from Abraham Lincoln, Siskiyou county, E Clampus Vitus, San Jose's electric tower, and others generally relating to California and California history.