Gove Family Papers MS-0021
Subjects and Indexing Terms
Charles G. Gove's Correspondence: Robert Clarke and Co.- 1889; E.S. Babcock, Jr.-1890. J.H. Barbour-1891 Folder 1
Mortgage Bond from William Thomson-1889; Lease of land to William Thomson-1891 Folder 2
Abstract of Title to land (El Cajon)-1888; Abstract of Title to land (Middletown)-1888 Folder 3
Charles G. Gove's Financial papers: Lakeside Hotel financial sheet, Statement of Resources and Liabilities of El Cajon Valley Co.-1889 Cancelled checks of El Cajon Valley Co.-1890-91. Expenses of shares of stocks 1892. Power of attorney-1893. State and County tax receipts-1894-95 Folder 4
Copy of Last Will and Testament-1893. Copy of Last Will and Testament-1896. Part copy of Will of Charles G. Gove-n.d. Folder 5
Obituary notice of death of Charles G. Gove-Cincinnati Inquirer Folder 6 1896
Charles G. Gove Estate Papers: Incomplete copy of Will-n.d. Inventory-1896; Probate Records-1898; Affidavit to the Probate Record-1898, Inventory of Personal Property-1903; Handwritten List of Receipts-1898-1903; Inventory Personal Property-1903; Record of Funds-1897-1912. Personal Property Lost-1902; Account of Communications-1902-11 Folder 7
Horace Dobbins' Correspondence with El Cajon Valley Company Folder 8 1910
Horace Dobbins' Correspondence with El Cajon Valley Company Folder 9 1911
Horace Dobbins' Correspondence with El Cajon Valley Company Folder 10 1912-1913
Horace Dobbins' Correspondence with Mrs. Gove-1912, F.W. Stearns Attorney at Law-1909, I. Springer Investor-1909, C.A. Southern Accountant-1913, Letters from Attorney: reappointment of trustees of C.G. Gove Estate-1918 Folder 11
Francis Gove Dobbins' Correspondence with Franklin Bank of Cincinnati-1895-1899, Correspondence with Henry Burkhold-1896, Request for Estate Account-1902, Correspondence with Southern Trust and Commerce Bank Statements-1916-1920 Folder 12
Francis Gove Dobbins' Correspondence with Southern Trust and Commerce Bank and Statements-1921-1924, Correspondence with Starbuck Smith-1923, Correspondence with Minnie Compton-1929-1930, Correspondence re: Tax Audit-1933, Telegrams-1948 Folder 13
Francis Gove Dobbins' Miscellaneous Financial Records-1896-1954, Stock Expenses-1896, Term deposit bank book-1900, Investment Records and Notices-1927-1941, Furniture Inventory-1932, Grant Deed-1932 Folder 14
Minnie Compton: List of Property and Notes-1912-1913, Decree of Resignation as trustee-1913, Letter-1929, Grant Deed-1930 Folder 15
Rebecca M. Gove: Account of Distribution Estate-1928, Final Account Estate-1928 Folder 16
Financial Papers re: Gove Estate: Balance Sheets, Ledger Abstract-1908; Reassessment of Estate-c. 1909; Assessments Paid by Gove Estate-c. 1909; Receipt for Stock Purchase-c. 1913; Report Business Records of El Cajon Valley Company-1913; List of Securities-1915, Statement of Estate Account, Income and Cash-1915; Financial Ledger, one sheet,-c. 1919; Bank of Italy Statement-1927 Folder 17
Trustee Account re: C.G. Gove Estate: First Account of Trustees-1898-1903; Decree of Settlement-1898; Annual Reports-1904-1911; Trustee Account-1913; Decree Settling Account-1913; Trustees Deed-1927 Folder 18
Legal Papers re: C.G. Gove Estate: Water Right's Agreement of San Pasqual Valley-1907; Accountant J.E. Thornstrupt's Statement on El Cajon Valley-c. 1915; Order Appointing Trustee-1918; First Account and Report of Bank of Court Notice-1913; Court Order-1914; Court Report-1915; Order Appointing Trustee- 1918; First Account and Report of Bank Italy-1927 Folder 19
Papers re: Suit in San Diego: Correspondence-1911-1913; List of Letters with San Diego Clerk-c. 1913; Decree of M.G. Compton's Resignation as Trustee-1913; Settlement Contract-1915;Receipt for Distributive Shares-1927 Folder 20
Appellant's Brief in Matter of Estate of Charles G. Gove-1914; Transcript of Appeal in Matter of Estate of Charles G.Gove-1914; Accountants' Reports on Estate of Charles G. Gove-1913 Folder 21
Lakeside papers: Sample menu of Lakeside Inn; Lakeside County Brochure of Facts-c. 1895-c. 1900; Brochures of Lakeside Inn-c. 1895-c. 1915; Description of Lakeside (El Cajon Valley)-c. 1888; Map of land plots in San Diego area-advertisement for Lakeside, El Cajon Calley Company Folder 22
LIST-Records for Ledger of H.M. Dobbins from January 25, 1901-Lakeside and El Cajon property, of Charles G. Gove of Cincinnatti (typescript) Folder 23
Letter: William G. Gove to Frances L. Gove Folder 24 May 9, 1941
Tintype: Charles and Rebecca Mary Gove (and copy) Folder 25
Photographs Folder 26
Map: Lakeside (contemporary copy) Folder 27 1886
Book: Bound Accountant's Report on Estate of Charles C. Gove Folder 28 1896-1912
Photo Album negatives Folder 30 ca. 1890
Framed Chart: Framed genealogical chart of the Gove Family, from (oversized kept in separate container) Folder 31 1600-1978