Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Pacific Improvement Company Records
JL017  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series I. Pacific Improvement Company: Miscellaneous 110695

Language of Material: English.
Box 1, folder 1

"Co(mpany) History - written by S.F.B. Morse, 1966 - four pages". eulogy of Social Darwinism. 110811 11/3/1966 -

Box 1, folder 2

"Corporation Papers". Includes certificate of incorporation from Dept. of State, California, other certificates and resolutions 110809 dated Nov 4, 1878, 1907-1918

Box 1, folder 3

"Reductions of Capital Stock - Documents " 110807 1920

Box 1, folder 4

"Reincorporation- ". Includes Articles of Incorporation, two indentures, correspondence 110805 1929

Box 1, folder 5

"Reduction of Capital Stock- " 110803 1940

Box 1, folder 6

"Dissolution - 1966". Certificate of Dissolution for both P.I. Co. and C.H.C.C. filed endorsed by State of Calif. File contains original and copies of certificate for P.I. Co., necessary prime and reports completed by Accountant - John Forbes Inc. and lawyers - Orrick, Dahlquist, Herrington & Sutcliffe. 110801 12-9-66-12-13-66

Box 1, folder 7

"Stockholder Lists - P.I. Co. and Affiliates ". 110799 1920-21

Box 1, folder 8

"Stock Transfers". 110797 Dated 1929-1936

Box 1, folder 9

"Liquidating Dividends". 110795 Dated 1901-1968

Box 1, folder 10

"Texas & New Orleans R.R. (Railroad) Bonds (liquidating dividend- " 110793 1941

Box 1, folder 11

"Dividends Paid to Stanford". receipts signed for Jane Stanford by Charles G. Lathrop, her attorney in fact. 110791 Sep-Dec 1901

Box 1, folder 12

"Dividends Paid to Hubbard & Co., Huntington, Huntington Estate". Receipts and acknowledgements of receipts S.A. Van Devcer signs for P.I. Co. 110789 Sep-Dec 1901

Box 1, folder 13

"Crocker Estate Co., Origins, Dividends Rec'd". Receipts signed by George Crocker for Crocker Estate Co., correspondence List made by Crocker Estate of Dividends received. Handwritten history of Crocker Estate, will and testament, 110787 Sep-Dec 1901 3-7-16 dated 11-8-50

Box 1, folder 14

"Director's meetings - Notices, scheduling". Includes miscellaneous correspondence with directors as well 110785 Dates Sep 1933-Dec 1966

Box 1, folder 15

"Directors". Includes a handwritten list of the original directors and officers and their dates and places of death; correspondence and form letters to directors. List of officers and directors of P.I. Co. at time of dissolution. 110783 Dates 8-17-15-12-27-66

Box 1, folder 16

"Director's Meetings - Notes of Meeting, Minutes". One copy of minutes then begins 1936 through 1966. 110781 dated 9/12/01

Box 1, folder 17

"Miscellaneous Resolutions, Minute Excerpts". Carbon copies 110779 dated 5-1-02-5-8-31

Box 1, folder 18

"Financial Statements, Summaries and memoranda". Includes year end balance sheets, 110777 dated 4-26-13-1967

Box 1, folder 19

"General Ledger Balance Sheets 110775 1892-1905

Box 1, folder 20

"John Forbes & Co. - Audit Reports " 110773 1949-1959

Box 1, folder 21

"John Forbes & Co. Audit Reports ". 110771 1960-1965

Box 1, folder 22

"Bearwald & Rens - Accountants, Correspondence ". 110769 1944-48

Box 1, folder 23

"John Forbes & Co. - Accountants, Correspondence " 110767 1949-67

Box 1, folder 24

"Miscellaneous Notes Receivable ". 110765 1879-1915

Box 1, folder 25

"List of Securities, Receipts, E.C. Wright, Treasurer ". 110763 1900-03

Box 1, folder 26

"Miscellaneous Notes Regarding Stock Certificates and Lists". 110761 Dates 1890-1900

Box 1, folder 27

"Short Term Investments, Gov't. Securities ". 110759 1934-66

Box 1, folder 28

"S.F.B. Morse Commission". Annual Accounting of S.F.B.M.'s 5% commission on all collections. 110757 (1945-1956)

Box 1, folder 29

"Insurance". Book recording all insurance transactions made by P.I. Co.'s Properties Feb. 1907 through 1910. Also misc. notes and correspondence re: P.I. Co. insurance and copies of 2 Insurance Contracts. 110755 Dates 1908-1930

Box 1, folder 30

"New York Office". Includes testimony of Frank Davis, New York Agent and astorney of P.I. Co., in the matter of taxation of the P.I. Co. before Commissioner Walter B. Atterbury Testimony of S.A. Van der Veer, Asst. Secretary of P.I. Co. in N.Y., before Frank Sperry, Corporation Tax Commissioner attached to N.Y. State Comptoller's Office, Lists of Assets and explanation of financial situation for tax pruposes. Correspondence predominantly between Van Der Veer and P.I. Co. General Manager, A.D. Chepard, dates 1907 through D 110753 10-8-01 2-7-06 c 1934

Box 1, folder 31

"New York Office, Bank Book - Bank of America, Transactions closing N.Y. Accounts". 110751 1918-1919

Box 1, folder 32

"Leases - P.I. Co. Offices in Santa Barbara and Seattle". Leases made by P.I. Co., Santa Barbara - Seattle - Includes map of Port of Seattle. 110749 1909, 1915

Box 1, folder 33

"Henry Cowell/Monterey and Salinas R.R., Loan Agreement 1875, C.P. Huntington Letter ". 110747 9/24/79

Box 1, folder 34

"J.H. Strobridge/D.W. Parkhurst, Investment Agreement, ". 110745 10/2/85

Box 1, folder 35

"Notes of Senator Wm. M. Stawart to P.I. Co. (one for $30,000, 1887 endorsed by Leland Stanford)". Notes drawn up Correspondence between P.I. Co. officers re: notes 110743 1887 and 1891 Jan-Feb 1902

Box 1, folder 36

"Transfer of Lands Held by `Big Four' in Name of Crocker to P.I. Co. ". 110741 1888-89

Box 1, folder 37

"C.F. Crocker Loan to P.I. Co. 7/14/93, C.P. Huntington, Loan to P.I. Co. 7/13/93". Loans paid back by the end of the month, and collateral, California Pacific R.R. Co. stock, returned. 110739 (July, 1893);

Box 1, folder 38

"D.M. Seaton - Receipts for Payments of Legal Fees, ". 110737 7/21/93, 7/26/93, 10/3/93

Box 1, folder 39

"Jane L. Stanford Agreement dated ". 110735 12/5/98

Box 1, folder 40

"Statement of Operations, P.I. Co. & Affiliates - 1914". Revenue and expenses broken down by each company still held by P.I. Co. in 110733 1914

Box 1, folder 41

"Salaries and Overhead, P.I. Co. Affiliates, ". 110731 1915

Box 1, folder 42

"Supplemental Agreement United Fuel Co.- ". 110729 3/10/25

Box 2, folder 1

"Sample Stationery, Checks, Land Dept. Forms". 110727

Box 2, folder 2

"Sample Receipt Books ". 110725 1916-1934

Box 2, folder 3

"Vouchers, Checks, 1930-55. (Samples)." 110723 1929-55

Box 2, folder 4

"Journal Vouchers ". 110721 1929-30

Box 2, folder 5

"Journal Vouchers ". 110719 1929-42

Box 2, folder 6

"Correspondence - Distribution of Checks, Routine Office Correspondence". All correspondence to or from Jack Beaumont, Asst. Secretary P.I. Co. 110717 dated Feb 1929-Dec 1939

Box 2, folder 7

"General Correspondence". Unimportant topics, 110715 dates 2-7-08-12-16-66

Box 2, folder 8

"Index to Correspondence, General Letters ". 110713 April, 1906 to August 31, 1906

Arrangement note

Alphabetically by name of company or person. Under each name - chronologically.
Box 2, folder 9

"Bank Statements: ". 110711 Jan 1927-May 1934

Box 2, folder 10

"Bank Statements". 110709 1947, 1950-1954

Box 2, folder 11

"Bank Statements ". 110707 1955-59

Box 2, folder 12

"Bank Statements ". 110705 1960-64

Box 2, folder 13

"Bank Statements ". 110703 1965-68

Box 2, folder 14

"Bank Deposit Books Crocker Bank, S.F.". 110701 1913-67,

Box 2, folder 15

"Railway Express Receipt Books Significance Unknown". 110699 1938-41,

Box 2, folder 16

"Miscellaneous". Memos; notes; books and paper used for computing payrolls etc.; cancelled checks, etc. All quite old - before 110697 1910

 

Series II. Pacific Improvement Company: Legal 110639

Language of Material: English.
Box 3, folder 1

"Weidenfeld v. P.I. Co. 1920 - 1929". 110693 Oct, 1922 12-13-28

Scope and Contents

Two actions one brought before 1920 another brought Weidenfeld i.e. trying to recover $709,953.78 (with interest has accrued to $2 million plus) from the P.I. Co. - specifically the Big Four - all dead. File contains predominantly correspondence between S.F.B. Morse and Adelbert Moot of Moot, Sprague, Brownell, and Marcy, attorneys in Buffalo, N.Y. Case is tried in New York State Supreme Court. Verdict in both suits in favor of P.I. Co., Weidenfeld awarded nothing. Court minutes of both cases, and history of case written as a letter by a letter to a John Hubbard Weidenfeld's attorney appeals to U.S. Circuit Court of Appeals.
Box 3, folder 2

"Weidenfeld v. P.I. Co. 1930-1939". 110691 Jul, 1930-1-21-1930 3-21-1929

Scope and Contents

Welles V. Moot (Aldebert's son) now handling case. Again predominantly correspondence between Morse and the younger Moot keeping the P.I. Co. people up to date on the N.Y. proceedings. U.S. Court of Appeals affirms previous judgement in P.I. Co. favor again - copy of opinion included. Weidenfeld makes motion for reargument denied Further appeals and court opinions - correspondence and finally general release executed by Weidenfeld
Box 3, folder 3

"Weidenfeld v. P.I. Co. - Transcript". Transcript of Record in U.S. Circuit Court of Appeals - reviews entire history of case pre through 110689 1890 1929 Dated 10-16-1929

Box 3, folder 4

"Weidenfeld v. P.I. Co. Brief". Brief for Defendant-in-error by U.S. Circuit Court of Appeals Review invalid 110687 1890-1928 12-28-28

Box 3, folder 5

"Central N.Y. & W.R.R. 5s '43 - Sample Bond". Central New York and Western Railroad Co. Fifty Year Gold Bond Issued in redeemable in for $1000. 110685 1892, 1943

Box 3, folder 6

"Central N.Y. & Western Bonds (Pittsburgh, Shawmut, & N. R.R.) - 1929". 110683 12-31-29 Dates 9-22-19-12-31-29

Scope and Contents

Adelbert Moot's letters to Morse and copies of his correspondence to others in his attempt to collect money due P.I. Co. from Pittsburgh, Shawmut and Northern R.R. Explanation of history of case in letter from More to Herbert Fleishhacker
Box 3, folder 7

"Central N.Y. & W.R.R. (Pittsburgh, Shawmut & N.R.R.) 1930-1939". 110681 1929 1932

Scope and Contents

Same as 3-6 but Welles V. Moot takes over correspondence for deceased father, Adelbert. P.I. Co. takes over and reorganizes P., S. and N.R.R. in Copies of reorganization plans and agreements. Map of P.S. and N. line etc.
Box 3, folder 8

"Central N.Y. & Western Rwy. (Pittsburgh, Shawmut & Northern) 1940-52". Correspondence Morse and W.V. Moot. Monthly "Summary of Operations" and "Income Statement" from P.,S. & N.R.R., until they file bankruptcy in P.I. Co. collects their Central N.Y. & W. bonds which are worthless. 110679 1946

Box 3, folder 9

"Weaver v. P.I. Co. (C.N.Y. & W.R.R.), Smith v. P.I. Co.". Three booklets: undated opinions of Judge Woodward of Supreme Court of Allegany County in both case - in favor of P.I. Co., 3. brief prepared by Moot for P.I. Co. in response to State of N.Y. Supreme Court Appellate Division. Same two cases. 110677 1 & 2

Box 3, folder 10

"Misc. Notes on Points of Law, Origin & Date Unknown". 110675

Box 3, folder 11

"Van Fleet Correspondence ". Routine, a few letters re: death of P.I. Co. counsel Earl H. Pier - formerly partner with Boalt. 110673 1919-1920

Box 3, folder 12

"Van Fleet (House Counsel) Gen'l. correspondence- ". Also includes copies of summonses and exhibits used in various cases concerning P.I. Co. 110671 1921

Box 3, folder 13

"Van Fleet Correspondence ". Summonses and disclaimers re: P.I. Co. cases, included. 110669 1922

Box 3, folder 14

"Van Fleet - General Correspondence ". Affadavits, summonses, other legal documents for P.I. Co. cases. 110667 1923

Box 3, folder 15

"P.I. Co. v. Pillsbury - 1920". Mr. Pillsbury borrows $400 from P.I. Co. at 6% interest. Delays payment until Van Fleet initiates legal proceedings for P.I. Co. Amicable settlement is reached and debt paid by 110665 1920-Aug 31, 1920

Box 3, folder 16

"Calif. Associate Raisin Co. v. P.I. Co. ". Raisin Co. claims that P.I. Co. is liable for back taxes on land that they have since passed on to former concern. P.I. Co. objects court proceedings begin, but P.I. Co. ultimately pays without concluding the case. 110663 1920

Box 3, folder 17

"Legal - P.I. Co. v. Alta Livestock (1920), (See Also: P.I. Co. v. Pacific Hog Co., ". Again - failure to make good on note of debt to P.I. Co. 110661 3-18)

Box 3, folder 18

"Legal - P.I. Co. v. Pacific Hog Co. (1921), (See Also: P.I. Co. v. Alta Livestock ". 110659 3-17)

Box 3, folder 19

"Legal - Mason v. Larkin - 1921, Quiet Title Action, Shasta City". 110657 5-29-20-12-21

Box 3, folder 20

"P.I. Co. v. Alexander (Suit for Collection, El Verano)". Clifford Alexander. 110655 1921-1922

Box 3, folder 21

"Legal-California Hotel Co. v. Joy Ryer Townsite Title". P.I. Co. is a co-defendant with Mrs. Edna Ida Joy. 110653 (1922),

Box 3, folder 22

"City of Los Angeles v. Southern Pacific R.R. et al ". Dispute over land. 110651 1932

Box 3, folder 23

"Legal - U.S. v. Certain Parcels of Land in the County of San Luis Obispo- ". 110649 1944

Box 3, folder 24

"Wilkens v. Herget (Mitchell's Cafe) 1914-16, Documents". Background material dates to Wilkens attempts to foreclose mortgage on Herget's Cafe because of Herget's failure to pay debt. Includes booklet of Mitchell's Cafe Inc. Stock certificates. 110647 1906

Box 3, folder 25

"Wilkens v. Herget (Mitchell's Cafe) 1914-16, Correspondence". Stamp and cancellation Correspondence of Earl H. Pier, P.I. Co. counsel and partner of Boalt. Herget's notes. 110645 6/3/14

Box 3, folder 26

"Wilkens v. Herget (Mitchell's Cafe) - Bills and Receipts". 110643 1914-1916

Box 3, folder 27

"Martin v. El Dorado and Placer Counties Gold Mining & Power Co., ". Brochure for Company. Ned J. Martin was prospecting area and charges that company jumped his claims. Both Pier and Van Fleet serve as attorneys for Martin. 110641 1916

 

Series III. Pacific Improvement Company: Legal, Taxes, Louisiana 110607

Language of Material: English.
Box 4, folder 1

"Clark v. Qucal, 1917 (Pier)" 110637 1912

Scope and Contents

F.W. Clark charges Queal with character defamation which is prohibiting him from obtaining a new cashier job after he left Queal's employ at McCloud Nat'l. Bank. Pier is Clark's attorney. Background dates from 1912.
Box 4, folder 2

"Legal - Furlong v. White (P.I. Co. not Involved, Van Fleet's case) 110635 (1918)

Box 4, folder 3

"U.S. v. Curtis, Collins Holbrook Co., Complainant's Briefs - Aid, Hudson & Benner and Kindred C ses". three briefs. Case to do with money loaning and buying land. 110633 1912 -

Box 4, folder 4

"U.S. v. Curtis, Collins & Holbrook Co., Complainant's Briefs - Mitchell, Johnson, Allen, Cooksey & Kindred Cases". Three briefs. 110631

Box 4, folder 5

"U.S. v. Curtis, Collins & Holbrook Co. 110629

Scope and Contents

Abstracts of Testimony (Tuman, B.C.)". Abstract (A) of Testimony of George E. Tuman; Abstract (B) of Testimony of: T.D. Collins, E.S. Collins, J.G. Curtis, D.G. Curtis; C.H. Holbrook, Jr., Arthur W. Elam, John H. Heppe, J.E. Remick, Charles E. Gregory; Abstract (C) of Testimony of: Charles A. Shurtaleff, Lillian B. O'Farrell, Irving F. Moulton, Arthur E. Vollmer, Charles E. Swezy, Alfred Taylor, A.O. White, W.C. Lawrence, C.H. Huntington, F.G. Hail, A.A. Hall, George Louis Tanner.
Box 4, folder 6

Gregory Family v. City of Elke, Nevada and P.I. Co., ". Dispute over land. 110627 1950

Box 4, folder 7

"Tax Data Returns - Federal " 110625 1933-54

Box 4, folder 8

"Tax Data Rerurns - Federal 1955 -" to 110623 1967

Box 4, folder 9

"Tax Data Returns - California, - 1939". Begins 110621 1927

Box 4, folder 10

"Tax Data Returns - California, 1940 -" to 110619 1967

Box 4, folder 11

"Taxes - San Francisco". 110617

Box 4, folder 12

"Financial Summaries - Louisiana". 110615 Jul 1927, Apr 1949, 1956-1964

Box 4, folder 13

"Louisiana Parish Taxes" 110613 1933-1953

Box 4, folder 14

"Louisiana State Taxes". Forms and correspondence 110611 1944 - 1967

Box 4, folder 15

"Louisiana Lands - Oil Lease Revenue, Conoco, ". Continental Oil Co. Division of interest check stubs 110609 1955-1966

 

Series IV. Pacific Improvement Company: Louisiana 110553

Language of Material: English.
Box 5, folder 1

"Louisiana - 1909". List of all P.I. Co. owned land in Louisiana - 27,000 acres in 110605 1909

Box 5, folder 2

"Louisiana Lands ". Contract of P.I. Co. sale to others, correspondence, agreement with law firm Cline & Plauch� to represent P.I. Co. interets in Louisiana, map of Evangeline Parish. 110603 1919-1929

Box 5, folder 3

"Louisiana Lands 1930-1939". ( Tax Bill) 110601 11/30/31 11/30/31

Scope and Contents

tax bill displays a bit of political graft, parish assessor asks for campaign contribution in exchange for lowering taxes. Predominantly correspondence re: taxes, sales and rental of land or mineral rights. Copies of abstracts and agreements. Most business handled through Charles Cline - P.I. Co. signs over formal "Power of Attorney" to him.
Box 5, folder 4

"Louisiana Lands ". Copies of Oil, Cas & Mineral leases, resolutions and routine correspondence Cline and P.I. Co. (Morse or Beaumont). 110599 1940-1947

Box 5, folder 5

"Louisiana Land ". Oil, Gas and Mineral lease to A.B. Hoose 110597 1948

Box 5, folder 6

"Louisiana Lands " 110595 1949-1950

Scope and Contents

Map of Evangeline Parish, Proposed Tate Sand units, Graben Area Reddell Field, Evangeline Parish - maps; routine correspondence. Most of this correspondence is duplicated in JL 10, Box 3. Listing of that gives more complete explanation of contents. There are considerably more legal instruments here.
Box 5, folder 7

"Louisiana Lands 1951" 110593 JL 10),

Scope and Contents

Plauche and Plauche (Cline's former partner) assumed representation of P.I. Co. interests in La. (cf. Box 3, routine correspondence - oil companies request permission to run tests on land in search of oil, 1 ases (surface and mineral) drawn up, State Govt. secures Right of Way Easement Deeds to build highways.
Box 5, folder 8

"Louisiana Lands ". Correspondence, Plauch� - Morse. 110591 1952

Box 5, folder 9

"Louisiana Lands ". Routine correspondence. 110589 1953

Box 5, folder 10

"Louisiana Lands ". Routine correspondence re: taxes and leases, survey map of very small section of land P.I. Co. is leading to a certain Joseph Saucier. 110587 1954

Box 5, folder 11

"Louisiana Lands ". Routine correspondence 110585 1955

Box 5, folder 12

"Louisiana Lands " 110583 1956

Box 5, folder 13

"Louisiana Lands ". Includes maps and specifications of P.I. Co. land in Evangeline Parish 110581 1957

Box 5, folder 14

"Louisiana Lands " 110579 1958

Box 5, folder 15

"Louisiana Lands " 110577 1959

Box 5, folder 16

"Louisiana Lands " 110575 1960

Box 5, folder 17

"Louisiana Lands " 110573 1961

Box 5, folder 18

"Louisiana Lands ". Detailed maps of tracts of land in Evangeline Parish 110571 1962

Box 5, folder 19

"Louisiana Lands ". Maps, routine correspondence and memoranda 110569 1963

Box 5, folder 20

"Louisiana Lands ". Legal instruments, routine correspondence 110567 1964

Box 5, folder 21

"Louisiana Lands 1965" 110565 1955-64

Scope and Contents

Report of revenue and expenses on Louisiana land Routine correspondence, more concerted effort to sell off land.
Box 5, folder 22

"Louisiana Lands ". Correspondence, land sales 110563 1966

Box 5, folder 23

"Louisiana Lands ". Final windup of all Louisiana holdings, Quitclaim Deeds, etc. 110561 1967-1968

Box 5, folder 24

"Small Maps" 110559 1935, 2400

Scope and Contents

Mostly of Evangeline Parish land, some of Acadia Parish. Schedule of land owned by P.I. Co. in Evangeline Parish. Made in total coverage: approx.
Box 5, folder 25

"Large Maps". Of Evangeline and Acadia Parish land, huge map of Southern Louisiana made in shows waterways, oil fields, train tracks. 110557 1934 -

Box 5, folder 26

"Highway Project Maps" 110555

 

Series V. Pacific Improvement Company: Land 110541

Language of Material: English.
Box 6, folder 1

"California Land - General" 110551 1917, 1918, date-Sep 1, 1906-

Scope and Contents

Record of Townsite agreements late early other records and reports, earliest date of 15 different contracts made between E.B. Ryan of S.F. and P.I. Co. whereby Ryan buys different parcels of land from P.I. Co. with P.I. Co. land in order to protect it for P.I. Co.
Box 6, folder 2

"Index to Maps". Small notebook 110549

Box 6, folder 3

"Real Property Holdings ". Listing and description 110547 1915

Box 6, folder 4

"Land sale summary " 110545 10/15/17 to 12/11/28

Box 6, folder 5

"Syndicate Lands - Siskiyou, Colusa, Glenn, Tehama and Madera, Sale 1903" 110543 1-2-03 dated 1903 Jul 1906

Scope and Contents

Land put in trust by P.I. Co. and heirs of Big Four, A.D. Shepard as trustee Correspondence and legal instruments re: land to
Box 6, folder 6

Series VI. Prudential Land Company: Tehama County 110503 1915-1918

Language of Material: English.
Box 6, folder 7

"Colusa City - SW 1/4 of S34, T17, R3W" 110539 1901

Scope and Contents

Certificate of Search and Filling of Deed and Examination of Title to land in Colusa City - particularly described as "the southwest quarter of section 34 in township 17 north, range three (3) west,
Box 6, folder 8

"Conveyances, Abstracts - Fresno City" 110537 6-4-1906 1883; 1906

Scope and Contents

Bound book of memoranda of deeds recorded in the office of the county recorder of Fresno County. Executed by P.I. Co. . Deeds date back to August McKinley Commerative Postcards sent to P.I. Co.
Box 6, folder 9

"Conveyances by: Contract & Finance Co., Chas. Crocker, P.I. Co. - Humboldt County, Nev.". since 110535 dated 12-4-1872-5-24-1888; 1895 and 1900; 1-1-1900 -Dec 1905

Scope and Contents

Deeds of Conveyance for Humboldt County land, abstract of all lands granted by P.I. Co. between years abstract of conveyances on record in County Recorder's Office of Humboldt County, Nev. from P.I. Co
Box 6, folder 10

"Conveyances - Kern City" 110533 1891-1906 dates range 1889-1906

Scope and Contents

Book #1 P.I. Co. Deeds, Kern County, California not in chronological nor Deed # order, dates of deeds range Book #2 P.I. Co. Deeds Kern County, Calif. no order - All books of conveyances of deeds compiled by Kern County Abstract Co. - Bakersfield, Calif.
Box 6, folder 11

"Conveyances - Kern County". Book #3 P.I. Co. Deeds, Kern County, Ca. Book #4 P.I. Co. Deeds, Kern County, Ca. 110531 dates 1889-1906 dates range 1887-1892

Box 6, folder 12

"Conveyances - Kern County". Books #5 & #6 same title and subject All books have notations on cover as to what townships in Kern County are included 110529 dates 1887-1905

Box 6, folder 13

"Abstracts, Conveyances - Merced County" 110527 dates 1889-1895 dates 1875-1887 no dates

Scope and Contents

Notebooks entitled: Abstract of Title. One prepared for P.I. Co. another for Charles Crocker Both prepared by Simonson and Harrell, Merced, Ca. Then two lists: 1. Contract and Finance Co. Deeds, 2. Lots in City of Merced, owned by P.I. Co. -
Box 6, folder 14

"Placer County E1/2 S13, T14, R16E". Abstract of Title to 320 acres of land as specified in folder title (ie. eastern 1/2 of section 13, town 14, range 16 east). Property of P.I. Co. 110525 12/16/21

Box 6, folder 15

"Siskiyou County S19, T39, R4W". Abstract of Title for all of section 19 etc. 110523 7/1/20

Box 6, folder 16

"Tulare County - Portions of S27, T17, R25E, Conveyances". Conveyances of Deeds Certificate of Title (search) 110521 date range 1885-1903 dated 5-13-19

Box 6, folder 17

"P.I. Co. Conveyances - Ventura County" 110519 dated Aug 11, 1906

Scope and Contents

Bound books containing abstract of deeds (P.I.Co. Conveyances) prepared by Ventura Abstract Co. Booklet subdivided: 1. Schedule A: real property in Saticoy, Ventura County, 2. Schedule B: real property elsewhere (not in Saticoy) in the County of Ventura
Box 6, folder 18

"Conveyances by Charles Crocker, Contract & Finance Co., P.I. Co. in Butte, Colusa, El Dorado, Glenn, Kings and Los Angeles Counties". Abstracts made 110517 1906-1907

Box 6, folder 19

"Conveyances by Chas. Crocker, Contract & Finance Co., P.I. Co. in San Joaquin, San Luis Obispo, Santa Cruz, Shasta and Siskiyou Counties". Most abstracts except 2nd Siskiyou abstract 110515 dated 1907, 1921

Box 6, folder 20

"Conveyances by Chas. Crocker, Contract & Finance, P.I. Co. in Sonoma, Sutter, Stanislaus (Calif.), Cochise (Arizona), Elko (Nevada) and Jackson (Oregon) Counties" 110513

Box 6, folder 21

"Nevada Land - Leases - Fultons Sale, Pierce 1922" 110511 1913-1922,

Scope and Contents

Land in Washoe County, Nevada. Includes history of how land was acquired by Big Four, held by Crocker and passed on at his death to P.I. Co.
Box 6, folder 22

"White Oaks, New Mexico Lands, Sale to Fulmer ". J.H. Fulmer Jr. 110509 1920

Box 6, folder 23

"Buffalo, New York" 110507 6-28-1916 1934

Scope and Contents

Sale of part of land owned jointly by P.I. Co. and the Estates of B.C. & D.P. Rumsey to Samuel Dark and Ward Wickwire Correspondence and reports concerning collection of payment and rest of Buffalo land runs to
Box 6, folder 24

"Texas Lands". Bound volume - Alfred Abeel, Master Commissioner, Deed to Wilbur F. Boyle, recorded Other deeds to Boyle same year 110505 1898

 

Series VII. Townsites 110287

Language of Material: English.
Box 7, folder 1

"General Quitclaim Correspondence (Intra-office, Multitownsite, Town Unidentified)" Correspondence 110501 dates 9-25-20-6-27-66

Box 7, folder 2

"Land - Outstanding Contracts for the Year Ending " 110499 12/31/11

Box 7, folder 20

"Cashmere Colony Tract, Yolo County (Capay Valley Land Co.)". Two leases: Correspondence 110497 1 Nov 1909, 2 Jan 1917 9-24-63-4-25-66

Box 7, folder 21

"Coalinga, Fresno County". Letter of Administration (Superior Ct.) Certificate of Title correspondence 110495 10-14-1909, 10-8-20, 5-26-36-5-13-49

Box 7, folder 22

"Colfax". Correspondence re: quitclaim deed for certain Colfax property 110493 May - June 1945

Box 7, folder 23

"Colton, San Bernadino County". Contract for a deed 110491 8/1/16

Box 7, folder 24

"Corning, Tehama County". Correspondence and quitclaim deed 110489 6-24-36-5-26-47

Box 7, folder 25

"Cottonwood, Shasta County". Correspondence, Right of Way and Track Map of Southern Pacific and Quitclaim Deed 110487 Nov 23, 1965-Jan 26, 1966

Box 7, folder 26

"Cromir, Fresno County". Copy of original deed to South. Pacific 5/29, map, correspondence and quitclaim deed 110485 1894, May-Aug 1945

Box 7, folder 27

"Crow's Landing, Stanislaus County". Correspondence and quitclaim deeds 110483 10-26-32-10-17-44

Box 7, folder 28

"Delano, Kern County". Quitclaim deed request and P.I. Co. response 110481 Sep-Oct 1937

Box 7, folder 29

"Dinuba, Tulare County". Townsite Agreement, contract, leases, correspondence 4/8, Includes notification of lawsuit brought by town of Dinuba against P.I. Co. and others 110479 1888-8-24-47

Box 7, folder 30

"Dos Palos, Merced County". Correspondence with District Attorney's Office of Merced re: Quitclaim Deed 110477 Apr-May 1953

Box 7, folder 31

"Dunsmuir, Siskiyou County". Three maps and correspondence 110475 9-30-35-11-19-41

Box 7, folder 32

"East Bakersfield, Kern Count (Formerly Summer)". Document from Kern County Abstract Co. re: mapping of certain lot 110473 7/31/06

Box 7, folder 33

"East Oakland, Alameda County". Notes on collection of rent 110471 Jul 1906-1-13-10

Box 7, folder 34

"Earlimart, Tulare County (Formerly Alila)". Correspondence with Tulare County Abstract Co. re: quitclaim deed 110469 Sep-39

Box 7, folder 35

"Elko, Nevada". Correspondence and legal suits 110467 1-26-37-Jul 1955

Box 7, folder 36

"El Verano, Sonoma County (El Vernano Villa Assn., El Verano Improvement Assn.)". Correspondence, leases, contracts for deeds 110465 11-14-88-3-21-66

Box 7, folder 37

"Esparto, Yolo County (Capay Valley Land Co.)". Lease issued to A.H. Fredson 110463 11/1/11

Box 7, folder 38

"Exeter, Tulare County". Letter of Administration, Superior Court, Certificate of Title and correspondence 110461 2-15-10-2-27-39

Box 7, folder 39

"Famoso, Kern County". Three contracts for deeds Another agreement declaring the one of null and void. Finally, correspondence re: quitclaim deed 110459 3-28-96, 3-9-10, 3-16-10 12-18-17 Mar 1896 5-18-30-6-4-38

Box 7, folder 40

"Firebaugh, Fresno County". Townsite Agreement, Report of Title and correspondence 110457 5-5-91-9-14-59

Box 7, folder 41

"Fowler, Fresno County". Certificate of Title, contracts for deeds, correspondence and map 110455 4-21-11-3-8-51

Box 7, folder 42

"Fruto, Colusa County". Townsite Agreement, leases, quitclaim deed, correspondence 110453 Jul 10, 1888-Oct 3, 1960

Box 7, folder 43

"Galt, Sacramento County". History of Galt, Declaration of Trust (and cancellation thereof), quitclaim deeds, contracts for deeds, map, correspondence 110451 May 1916-Nov 1953

Box 7, folder 44

"Gosford, Kern County". Two townsite agreements between P.I. Co. and Kern County Land Co.: 1. 2 110449 Sep 13, 1892, Dec 18, 1917

Box 7, folder 45

"Gridley, Butte County". Correspondence. quitclaim deed and map 110447 2-16-33-1-12-50

Box 7, folder 46

"Guinda Colony Tract, Yolo County (Capay Valley Land Co.)". Leases, contracts for deeds Correspondence re: quitclaim deeds 110445 Nov 15, 1912-Jun 1, 1919 Mar and Apr 1953

Box 7, folder 47

"Hanford, Kings County". Two quitclaims deeds and relating correspondence: 1. 2 110443 Jun-Aug, 1939, Jun 1951

Box 7, folder 48

"Hardwick, Kings County". Correspondence re: quitclaim deed including copy of original deed and map 110441 Jan-Feb 1963

Box 7, folder 49

"Herndon, Fresno County". Receipts Correspondence re: quitclaim deed 110439 1-3-13 Sep-Oct 1944

Box 7, folder 50

"Hickman, Stanislaus County" 110437 Jul 1890, 4-22-19, Nov 1955

Scope and Contents

Townsite agreement certificate to title copy of `Instructions and Rules to Real Estate Brokers Governing the Sale of P.I. Co. Properties'. Correspondence re: quitclaim deed
Box 7, folder 51

"Hornbrook, Siskiyou County". Correspondence and quitclaim deeds 110435 12-30-49-11-2-65

Box 7, folder 52

"Huron, Fresno County". Three leases Then correspondence and map 110433 Dec 1914-Aug 1915 3-15-37-4-22-58

Box 7, folder 53

"Ingomar, Merced County". Correspondence, quitclaim deed, map 110431 5-24-61-11-13-61

Box 7, folder 54

"Ivesta, Fresno County (Formerly Minneola)". Lease two copies of contract for deed 110429 10-1-12, 1-3-17

Box 7, folder 55

"Jasmin, Kern County". Superior Ct. letter of administration - estate of Jean Sarrazin 110427 4-15-10

Box 7, folder 56

"Lathrop, San Joaquin County". Correspondence 110425 8-5-33-1-16-47

Box 7, folder 57

"Lemoore, Kings County". Contracts and correspondence 110423 8-7-08-9-15-58

Box 7, folder 58

"Lethene, Kings County". Correspondence and contract for deed 110421 Dec 1922-4-25-25

Box 7, folder 59

"Locans, Fresno County". Correspondence, map and quitclaim deed, P.I. Co. land to Southern Pacific 110419 dates 7-16-63-5-24-65

Box 7, folder 60

"Los Angeles". Correspondence, lists of P.I. Co. land 110417 1907-1909

Box 7, folder 61

"Los Banos, Merced County". Quitclaim deed Then correspondence and other quitclaim deeds 110415 6-7-18 2-18-49-5-2-51

Box 7, folder 62

"Lovelock, Nevada". Correspondence 110413 5-15-34-3-31-39

Box 7, folder 63

"McMillan Tract, Yolo County (Capay Valley Land Co.)". Six leases 110411 10-1-08-10-1-15

Box 7, folder 64

"McMullin, Fresno County". Correspondence re: quitclaim deed request 110409 Jun, 1965

Box 7, folder 65

"Maxwell, Colusa County". Agreement, lease, Superior Court. letter of administration, correspondence, map 110407 dates range Aug 15, 1878-May 18, 1910

Box 7, folder 66

"Mayhew Tract, Talare County". Copy of agreement 110405 10-10, 1893

Box 7, folder 67

"Mendota, Fresno County". Copy of townsite agreement then correspondence and quitclaim deeds 110403 2-5-91 7-6-42-12-17-57

Box 8, folder 1

"Merced, Marced County". Omnious Deed (L. Stanford, et. al. to P.I. Co.), legal suit, mortgage, financial reports, correspondence 110401 dates Feb 26, 1889-Apr 14, 1901

Box 8, folder 2

"Modesto, Stanislaus County". Legal suit (Copy of Summons and Complaint), correspondence 110399 6-13-23-10-25-44

Box 8, folder 3

"Mojave, Kern County". Agreements, mortgage, certificates of title, contracts for deeds, notes, lists of property, correspondence, quitclaim deeds, map 110397 7-1-06-12-31-63

Box 8, folder 4

"Montague, SiskiyouCounty". Leases, contracts for deeds, legal suits (P.I. Co. Plaintiff), correspondence, quitclaim deed, legal suit (P.I. Co. defendant) 110395 dates 1-7-08-5-26-61

Box 8, folder 5

"Montpellier, Stanislaus County". Townsite agreement lease then correspondence re: quitclaim deeds 110393 6-3-1889, 10-10-16, 11-14-58-5-5-60

Box 8, folder 6

"Mount Shasta, Siskiyou County (Formerly Sisson)". Correspondence, map quitclaim deed, grant deed 110391 4-8-36-10-17-63

Box 8, folder 7

"Nelson, Butte County". Copy of lease 110389 May 9, 1917

Box 8, folder 8

"Newhall, Los Angeles County". Contract for deed (copy) correspondence 110387 1-17-18, 3-20-34-3-13-46

Box 8, folder 9

"Newman, Stanislaus County". Townsite agreement memorandum of Agreement agreement then correspondence and quitclaim deeds 110385 5-3-87, 2-3-88, 2-5-10, 5-29-35-3-20-58

Box 8, folder 10

"Nord". Letter 110383 9-13-48

Box 8, folder 11

"Orland, Colusa County". Handwritten townsite agreement correspondence and quitclaim deeds 110381 Apr 7, 1882-Aug 20, 1888, Jan 18 1937-Dec 14, 1945

Box 8, folder 12

"Orris, Tulare County". Townsite Agreement (2) leases 110379 Aug 9, 1888, Dec 23, 1913 and Sep 1, 1915

Box 8, folder 13

"Oswald, Sutter County". Notes on deeds Small map 110377 5-23-1889-8-1-1896

Box 8, folder 14

"Palermo, Butte County". Cop of townsite agreement correspondence re: quitclaim deed 110375 10-17-1889, Jan and Feb 1945

Box 8, folder 15

"Parker Tract, Folo Count (Capay Valley Land Co.)". Leases and contracts for deeds 110373 Dates 1-15-1914, 1-25-17

Box 8, folder 16

"Pollasky, Fresno County". Original memo of agreement correspondence 110371 11-13-07, 12-18-35-3-18-36

Box 8, folder 17

"Porterville, Tulare County". Deed townsite agreement and typed copy agreement then correspondence and quitclaim deed 110369 4-14-1888, 4-13-1888, 4-13-07, 6-19-23-3-3-64

Box 8, folder 18

"Redlands, Riverside County". Correspondence and quitclaim deed P.I.C. to Southern Pacific 110367 Jul 1967

Box 8, folder 19

"Reedley, Fresno County". Townsite agreement, contract, lease, correspondence and quitclaim deed 110365 5-4-1888-4-20-45

Box 8, folder 20

"Reedley - Abstract of Title". Bound volume in folder 110363

Box 8, folder 21

"Reno, Washoe County, Nevada". Correspondence and quitclaim deed 110361 4-6-37-9-27-44

Box 8, folder 22

"Rio Bravo, Kern County". Agreement and re: lease to P.I. Co. 110359 12/13/23

Box 8, folder 23

"Rocklin, Placer County". Correspondence and quitclaim deed 110357 7-6-36-3-27-45

Box 8, folder 24

"Rolinda, Fresno County". Correspondence, quitclaim deed, map 110355 2-28-12-6, 1935

Box 8, folder 25

"Rumsey, Yolo County". Capay Valley Land Co. - leases, contracts for needs Then P.I. Co. correspondence re: quitclaim 110353 10-1-1908-1-2-1914 Jul 20-Aug 4, 1954

Box 8, folder 26

"Ryer, Merced County". Townsite agreement, leases, release, cancelled check then - abstract of title (includes map) in booklet 110351 2/24/1893 - 2/23/1921,

Box 8, folder 27

"San Miguel, San Luis Obispo County". Lease correspondence 110349 9-7-1914, 12-27-40-3-15-44

Box 8, folder 28

"Sanger, Fresno County". correspondence for quitclaim deeds correspondence and quitclaim deeds 110347 2-7-11-12-4-1914, 4-20-1941-12-15-64

Box 8, folder 29

"San Joaquin County". Map and legal suit (P.I. Co. as one of defendants) 110345

Box 8, folder 30

"Santa Margarita, San Luis Obispo County. Contracts for deeds, correspondence and quitclaim deed abstract of title (with map) in booklet 110343 (11/29/13 - 10/18/50),

Box 8, folder 31

"Santa Monica, Los Angeles Count". Correspondence and legal suit (P.I. Co. as defendant) 110341 11-8-1906-7-25-1935

Box 8, folder 32

"Saticoy, Ventura County". Contract, right of way, quitclaim deed and correspondence 110339 12-13-12-9-11-52

Box 8, folder 33

"Sespe, Ventura County". Deed, contracts, law suits (P.I. Co. as plaintiff), leases, notes and figures (undated), map, correspondence 110337 7-11-1887-1-31-1908

Box 8, folder 34

"Stanley, Fresno County". Copy of townsite agreement redemption of real estate, release, correspondence 110335 9-18-1891, Jun 1921-Nov 1923

Box 8, folder 35

"Stevens, Kern County". Copy of townsite agreement 2nd agreement 110333 9-13-1892, 12-18-1917

Box 8, folder 36

"Sweitzer Tract, Yolo County (Capay Valley Land Co.)". Copy of lease 110331 9/30/15

Box 8, folder 37

"Tarusa, Tulare County". Release of heirs original and copy of contract for deed 110329 2-11-15, 6-5-20

Box 8, folder 38

"Tehachapi, Kern County". Receipt correspondence and legal suits (P.I. Co. - defendant) 110327 8-24-1907, 3-25-37-8-3-66

Box 8, folder 39

"Terra Bella, Tulare County". Copy of townsite a agreement accompanying latter 110325 5-7-1888-10-8-07

Box 8, folder 40

"Tipton, Tulare County". Tipton-Crocker deeds (abstracts) lease correspondence re: quitclaim deeds 110323 1884-1902, 1-9-15, 6-18-38-3-13-41

Box 8, folder 41

"Tracy, San Joaquin County". Correspondence re: quitclaim deeds 110321 7-19-33-12-14-61

Box 8, folder 42

"Traver, Tulare County". Correspondence, lease, agreement, corporate resolutions, law suit (P.I. Co. as defendant), quitclaim deed 110319 Dates 8-31,1895-4-20, 1950

Box 8, folder 43

"Truckee, Nevada County". Correspondence, quitclaim deeds, legal suits (P.I. Co. as sole defendant) 110317 Dates Nov 25, 1935-Sep 16, 1966

Box 8, folder 44

"Tudor, Sutter County". Note on deeds two leases 110315 1893, 1-1-07 and 10-7-10

Box 8, folder 45

"Tulare, Tulare County". Correspondence re: quiet title August, legal suit - summons and complaint, P.I. Co., as defendant 110313 1947 and March 1950,

Box 8, folder 46

"Verdi, Washoe County, Nevada". Correspondence including maps, sales options 110311 4-7-61-6-10-68

Box 8, folder 47

"Vina, Tehama County". Correspondence and quitclaim deed Last letter in file re: same matter to P.I. Co. from A.E. Roth, Comptroller, Stanford University 110309 Feb-35

Box 8, folder 48

"Volta, Merced County". Townsite a agreement 110307 11-9-1905

Box 8, folder 49

"Wadsworth, Washoe County, Nevada". correspondence and quitclaim deed 110305 Aug, 1962

Box 8, folder 50

"Waterford, Stanislaus". Townsite agreement contracts for deeds, correspondence, certificate of title, quitclaim deeds 110303 1-26-1891, 2-20-13-3-2-48

Box 8, folder 51

"Weins Tract, Yolo County (Capay Valley Land Co.)". Two leases 110301 11-15-11

Box 8, folder 52

"Wells, Elko County, Nevada". Abstract of title (not bound), contracts for deed, correspondence, deed of confirmation, legal suits (P.I. Co. as one of defendants) 110299 Dates Aug 7, 1920-May 13, 1953

Box 8, folder 53

"Westley, Stanislaus County". Examination and cancellation of townsite agreement 110297 (4/18/1888) (2/26/18)

Box 8, folder 54

"Wible Orchard, Kern County". Cop of townsite agreement new agreement 110295 9-13-1892, 12-18-17

Box 8, folder 55

"Willows, Glenn County". Correspondence re: quitclaim deed 110293 3-10-6-3, 1944

Box 8, folder 56

"Winnemucca, Humboldt County, Nevada". Correspondence, quitclaim deeds, map, legal suit (P.I. Co. as defendant) 110291 Dates 4-22-35-4-13-65

Box 8, folder 57

"Yarmouth, San Joaquin County". Deed 110289 Oct 16, 1914

 

Series VIII. Carbon Hill Coal Co. 110249

Language of Material: English.
Box 9, folder 1

"Carbon Hill Coal- Stock certificate". List of stock owned by P.I. Co. 110285 1892 and 1923

Box 9, folder 2

"Carbon Hill Coal Co. - Qualification to do business - Washington" 110283 1908-1915, Dates 6-15-08-7-1-1966

Scope and Contents

Secretary of (Washington) State document, annual license for P.I. Co. to operate in washington corporation licenses for C.H.C.C., correspondence
Box 9, folder 3

"Carbon Hill Coal, Dissolution - 1966" 110281 1966

Scope and Contents

Correspondence between directors and lawyers, legal documents of Dissolution (Washington and California State). Everything date
Box 9, folder 4

"Auditor's Reports, Carbon Hill". for years 110279 1923, 1927

Box 9, folder 5

"Carbon Hill Coal - Corporation, Income tax". Tax returns, some correspondence and financial reports 110277 1936-1966

Box 9, folder 6

"Carbon Hill Coal - Sale to Pacific Coast Co., 1924 - Sale, Supplemental, Liquidation Contracts". 1st item - list of contents of folder and 110275 dates 8-28-24-10-1-47

Box 9, folder 7

"Carbon Hill Coal, Correspondence 1906 - 1949" 110273 12/5, 1906 - 10/1/47 7/29/48 - 1948-49

Scope and Contents

etter from George Crocker, predominantly correspondence between P.I. Co. and Pacific Coast Coal Co. officials, inventory of C.H.C.C. propert Copy of Enumclaw Courier-Herald, with history of Carbonado. much correspondence between S.F.B. Morse - George Hopkins.
Box 9, folder 8

"Carbon Hill Coal, General Correspondence ". Includes inter-organizational memos, quitclaim and grant deed issued by C.H.C.C. 110271 1950-1959

Box 9, folder 9

"Carbon Hill Coal, General Correspondence 1960". (end) 110269 Dec 1966 2-2-61-

Scope and Contents

great deal of correspondence with Sheridan Hopkins who became P.I. Co. representative after death of his father, George, copy of Buckley New-Banner carrying story re: sale of Wilkeson Mine to Japanese concern, more newspaper articles - same subject, quitclaim deeds.
Box 9, folder 10

"Carbon Hill Coal, Gopher Mining, 1960-on/Prior Years in 'Correspondence' " 110267 9-7 & 9-8

Scope and Contents

(ie. Tony Biselli and partners have small mining operation on C.H.C.C. land - correspondence with S.F.B.M. and P.I. Co. through S. Hopkins.
Box 9, folder 11

"Carbonado Controversy" 110265 11-8-1963-8-8-1966

Scope and Contents

Also covered and explained in listing of JL 16 Box #3. Correspondence between S.F.B. Morse and R.B. Wallace, among others, re: stipuletions of deeds given to people living on C.H.C.C. land. All P.I. Co. Directors, Washington D.C. administrators, U.S. Senators and Congressmen from Washington and Calif. States drawn in to melee. File includes correspondence and some news articles (editorials).
Box 9, folder 12

"Carbon Hill Coal Consultants Evaluations - Bailey Willis and George Watkin Evans" 110263 Oct 1920, Oct 1920 3-14-1922, 8-23-27 9-18-36, Oct 1936 4-15-42

Scope and Contents

Map of Pierce County, Washington, two reports by Bailey Willis (Stanford professor): 1. Memorandum Report on Current Conditions at Carbon Hill Washington 2. Memorandum on the Pocahontas Property, King County, Washington Report by Stephen Knowles, Engineer - Fuel Situation in Seattle and in Western Washington. Market for Smokeless Fuel Estimates of available Tonnage Carbonado Mine Report by R.J. Wulzen Special Report to Directors P.I. Co. re: C.H.C.C. Report by George Watkins Evans
Box 9, folder 13

"C.H. Coal - Report on Carbon River Hydroelectric Potential Bound volume, report authored by Ashton and Bridgman, Engineers 110261 1914” Jun 1914

Box 9, folder 14

"Carbon Hill Coal, Index to Voucher Record ". Old notebook 110259 1918-1924

Box 9, folder 15

"Carbon Hill Coal - Bank Statements, Cancelled Checks " 110257 1924-1925

Box 9, folder 16

"Carbon Hill Coal - Sample Checks and Vouchers ". Cross reference to JL001 110255 1924-1925

Box 9, folder 17

"Carbon Hill Coal Co. - Map or Carbonado drawn for Insurance Purposes" 110253 5/1/16

Box 9, folder 18

"Carbon Hill Coal Co. - Pierce County Official Maps". Eight maps by section 110251 undated

 

Series IX. Carbon Hill Coal Co., Pacific Coast Commercial Co., Ione Coal & Iron Co., Rocky Mountain Coal & Iron Co. 110215

Language of Material: English.
Box 10, folder 1

"Carbon Hill Coal Co. - Reports ". Different financial reports (typed copies) 110247 Jun-Oct 1910

Box 10, folder 2

"Carbon Hill Coal Co. - Reports - ". Same as 10-1 110245 Jan-Jun, Nov-Dec 1911

Box 10, folder 3

"Carbon Hill Coal Inventories ". Five inventories: 1. general 2. machinery and tools 3. store rooms 4. hotel 5. store and butcher shop 110243 12/31/10

Box 10, folder 4

"Carbon Hill Coal Co. Inventories ". Six inventories 1-5 same as 10-3. 6. Betterment Account 110241 12/31/11

Box 10, folder 5

"Carbon Hill Coal Co. Inventories ". One all-inclusive inventory 110239 12/31/23

Box 10, folder 6

"Carbon Hill Coal, Mine Inventory - Sale to Pacific Coast, ". Includes map of mines 110237 9/15/24

Box 10, folder 7

"Carbon Hill Coal, Store Inventory - Sale to Pacific Coast " 110235 9/15/24

Box 10, folder 8

"Pacific Coast Commercial Co." 110233 9-27-15, Dates 7-31-13-5-4-34

Scope and Contents

Articles of incorporation, by-laws, Washington State documents, tax forms, bill of sale to C.H.C.C. correspondence, certificates of dissolution and other documents, re: dissolution. Pacific Coast Commercial Co. was a general merchandizing store in Carbonado.
Box 10, folder 9

"Pacific Coast Commercial Co.". Financial reports (ie. accounts payable, collection sheets) related correspondence 110231 Dates 1-24-1914-9-30-1915

Box 10, folder 10

"Ione Coal & Iron Correspondence, Deeds, Etc. 1901 - 1929" 110229 (1901),

Scope and Contents

Handwritten receipts deed, predominantly correspondence, quiet title action suit by People of California. v. Ione Coal and others.
Box 10, folder 11

"Ione Coal & Iron Co.". Sample stock certificate, financial sheets, reports on mine and map of mine 110227 Dates Jan 1902-Jul 1907

Box 10, folder 12

"Ione Coal & Iron Co., Crocker Bank Deposit Books, ". Two bank books and financial statements. 110225 1906-1921

Box 10, folder 13

"Ione Coal & Iron Co., Cancelled Checks" 110223 Dates Jul 30, 1904-Feb 27, 1907

Box 10, folder 14

"Hocky Mountain Coal & Iron Co. - Corporate Papers" 110221 Dates 9-24-06-8-5-20

Scope and Contents

Articles of Incorporation - Wyoming State document, certificate of filing in Calif., copies of documents - proxies, certificates, court decisions, licenses.
Box 10, folder 15

"Rocky Mountain Coal Co." 110219 Nov 1918-Dates 4-1-07-3-19-21

Scope and Contents

Agreements, contracts, leases, map of mines, list of stockholders largest single stockholder trustees of Leland Stanford Junior University), correspondence.
Box 10, folder 16

"Rocky Mountain Mercantile Co.". Sale of R.H. Mercantile and Coal & Iron Co. to George Dexton 110217 Dates Dec 1919-Oct 9, 1923

 

Series X. Oakland Waterfront Company (O.W.F. Co.) 110159

Language of Material: English.
Box 11, folder 1

"O.W.F. - Index to Company's Records" 110213

Box 11, folder 2

"The Oakland Water Front Company - Corporate Papers" 110211 3-27-1868, 3-15-1918, 1922, 1910-1913

Scope and Contents

Certificate of Incorporation copy), certificate of Extension of Corporate Existence original and copy), stock ownership certificates, application for dissolution excerpts from Minutes of Director's Meetings
Box 11, folder 3

"O.W.F. Co. - Meeting Notices & Proxies" 110209 Dates Jun 22, 1906-May 27, 1922

Box 11, folder 4

"O.W.F. - Stockholders, Settlements of Estates - Chas. H. Tweed, Juliet Waite Garber, Belle Garber Palache" 110207 Dates 1908-1917

Box 11, folder 5

"O.W.F. Co. - Abstracts of Title". Include maps 110205 dates 1912-1917

Box 11, folder 6

"Abstract" of title as to property in Alameda Marsh 110203 Dates 11-6-16

Box 11, folder 7

"O.W.F. - Quitclaim correspondence" and copies of "Summons and Complaint" in legal suits 110201 3/6/1933 - 5/3/1946

Box 11, folder 8

"O.W.F. Co. - Indenture of Trust, - P.I. Co. and O.W.F. Co." 110199 4/12/17

Box 11, folder 9

"O.W.F. Co. - Southern Pacific Co. adements". Right of way contracts or deeds and maps 110197 1913-1918

Box 11, folder 10

"Oakland W. & Co. - Voucher Record, Bound ledger in file 110195 Apr 1906-Apr 1915

Box 11, folder 11

"O.W.F. Bank Deposit Book, Crocker-Woolworth Wat'l. Bank". Bank book in file 110193 1906-1922,

Box 11, folder 12

"O.W.F. Co. Misc." 110191 Dates 1870-1914

Scope and Contents

Contracts for deeds (copies), correspondence, notations and memos, sketches of maps, maps, descriptions of land, financial sheets.
Box 11, folder 13

"O.W.F. - Misc. Contracts, Agreements, Lease Options. List of contents: 1st item includes maps, old handwritten deed - other material Chronological order 110189 Aug 23, 1893, 10-15-03-2-3-15

Box 11, folder 14

"O.W.F. Co. Misc. Deeds" 110187 Dates range 1899-Mar 1916

Scope and Contents

Quitclaim and otherwise, mortgages and release, list of contents: 1st item, items in order given on list.
Box 11, folder 15

"O.W.F. - Sessions, Reports " 110185 1915

Scope and Contents

Two large maps: 1. Portion of Alameda Marsh land, 2. Entrance to the San Francisco Bay.
Box 11, folder 16

"O.W.F. Co. - Dredging Operations" 110183 Dates Range 1917-1921

Scope and Contents

First two items lists concents, contracts, applications, proposals, bonds.
Box 11, folder 17

"Oakland Water Front Co. - Oakland Harbor Dredging" 110181 Dates Jul 26, 1900-Aug 12, 1919

Scope and Contents

Reports, contracts, resolutions and ordinances granting certain rights to O.W.F. Co., maps, some correspondence, notations of figures, memos and sketches of maps.
Box 11, folder 18

"Oakland W.F. Co. - Oakland Harbor Dredging - Map" 110179 1917-1918

Box 11, folder 19

"O.W.F. - United Engineering Works sale 1901". List of contents, deeds and contracts 110177 1901-1916

Box 11, folder 20

"O.W.F. Co. Alaska Packers Assn. 1905 Sale". List of contents, deeds, contracts 110175 1905-1917

Box 11, folder 21

"United Eng. Works, 1913". Proposed deed notations and memos 110173 5/1/13 -

Box 11, folder 22

"O.W.F. Co. - P.I. Co. & O.W.F. Co. Deed to U.S. " 110171 4/25/14

Box 11, folder 23

"O.W.F. Co. - Agreement W/S.F. Bridge Co. for Construction of Spillway 1917". map 110169 12/22/17 -

Box 11, folder 24

"O.W.F. - Sale to Union Iron Works - Actual, Signed Contracts - 1917". List of contents - first item, deeds, agreements, resolutions, map 110167 3-29-17-2-13-18

Box 11, folder 25

"O.W.F. Co. - Agreements with Union Iron Works ". List of contents 110165 3/18/18

Box 11, folder 26

"O.W.F. Union Iron Works Sale - Correspondence" 110163 2-21-16-3-24-17

Box 11, folder 27

"O.W.F. Co. - Tract 30, Sale to Union Iron Works, Contract Drafts". Deeds, contracts, options, right of way deeds, all 110161 dated 1917

 

Series XI. Oakland Water Front Co. (T.O.W.F. Co.) 110121

Language of Material: English.
Box 12, folder 1

"O.W.F. Co. - Tract 30 Sale to Union Iron Works - Working Papers". Maps 110157 1916-1917

Box 12, folder 2

"O.W.F. Co. - Sale to Demerritt - 1917". List of contents 110155 Oct 1917-Dec 1918

Box 12, folder 3

"O.W.F. Co. - Transfer to U.S. Shipping Board, Emergency Fleet Corporation - 1918". List of contents 110153 Jul-Sep 1918

Box 12, folder 4

"O.W.F. Co. - Taxes on Land Deeded to U.S. Shipping Board, Emergency Fleet Corporation 1918" 110151 Dates 2-2-20-6-9-21

Scope and Contents

Memoranda and correspondence re: taxes, certificate of redemption of real estate, land goes back to O.W.F. Co.
Box 12, folder 5

"O.W.F. Co. - Alameda Naval Base Site - 1920". Copy of publication - Oakland Achievement - Vol. IV, No. 1, all articles on Naval Base 110149 Nov-20

Box 12, folder 6

"Oakland W.F. Co. - Legal, Contra Costa Water Co. v. O.W.F. Co. (1909)" 110147 Nov-09

Scope and Contents

Testimony and cross examination of consulting engineers re: depreciation in suit heard by U.S. Circuit Court
Box 12, folder 7

"O.W.F. Co. - 1917 Levee Break Litigation Papers". List of contents 110145 dates 11-17-15-4-11-19

Box 12, folder 8

"Oakland W.F. Co. - Legal, Litigation Re: Levee Break During Dredging" 110143 1/9/17

Scope and Contents

In Superior Court 1. Chas. Fitch and 2. Lee Beckley v. Standard American Dredging Co., both answered by O.W.F. Co. 3. O.W.F. Co. v. Standard American Dredging Co., notes on case, correspondence.
Box 12, folder 9

"O.W.F. Co. - Wilson v. Standard American Dredging (1/9/17 Levee Break) 110141 1-16-17-1-29-18

Scope and Contents

Files of Chickering and Gregory Attorneys for Defense". Various cases, Wilson always plaintiff, copies of complaint and summons, court reports on developments of case, correspondence
Box 12, folder 10

"Wilson v. Std. American Dredging, 1917, Transcript: 10/25/17, 10/29/17". Examination of Alan S. Wilson (direct, cross - cross, re-direct, recross - 110139 10-24, 10-29

Box 12, folder 11

"O.W.F. Co. - Wilson v. Std. American Dredging, 1917 - Transcript: 10/31/17, 11/1/17, 11/5/17" 110137 10/31 - 11/1 - 11/2 -

Scope and Contents

Examination of witnesses, important witnesses - A.B. Southard, A.D. Wilson and A.S. Southard, J. Beaumont and A.B. Southard.
Box 12, folder 12

"O.W.F. Co. - Wilson v. Std. American Dredging, 1917 - Transcripts: ". A.B. Southard, J. Beaumont, A.D. Wilson - all re-called (again) 110135 11/6/17, 11/7/17, 11/8/17

Box 12, folder 13

"O.W.F. Co. v. Std. Amer. Dredging 1917 - Transcripts: ". Motion for non-suit on behalf of O.W.F. Co. - denied, end of defense 110133 11/12-11/17, 11/15/17, 11/19/17

Box 12, folder 14

"Leroy v. O.W.F. Co. - 1919". In U.S. District Court, copy of summons and complaint 110131 8-May-19

Box 12, folder 15

"O.W.F. Co. Ghiglione v. O.W.F. Co. - Documents". In Superior Court of Calif., file includes stipulations, notices, memoranda, supoena. Article in back re: Alameda vote on sewer bond issue 110129 1920

Box 12, folder 16

"O.W.F. Co. - Ghiglione v. O.W.F. Co. - Van Fleet Correspondence". Includes reports, charts, but predominantly correspondence and memoranda of attny for O.W.F. Co., Van Fleet 110127 10-6-19-8-8-21

Box 12, folder 17

"O.W.F. Co. - Ghiglione v. O.W.F. Co. - Exhibits". Maps, photographs, reports - agricultural and financial, municipal resolutions giving O.W.F.Co. permission to dredge 110125 1920

Box 12, folder 18

"Ghiglione v. O.W.F. Co., 1921 - Transcripts: ". Testimony of Angelo Ghiglione, among others 110123 1/17/21, 1/18/21, 1/19/21

 

Series XII. Miscellaneous 109897

Language of Material: English.
Box 13, folder 1

"Ghiglione v. O.W.F. Co., 1921, Transcript: " 110119 1/20/21, 2/9-10/21, 2/14-16/21

Box 13, folder 2

"Ghiglione v. O.W.F. Co., 1921 - Transcript: ". J. Beaumont testimony 110117 2/16-17/21, 2/21/21

Box 13, folder 3

"O.W.F. Co. - Sessions v P.I. Co., 1920". In Superior Court of Calif. George S. Sessions v. P.I. Co. and O.W.F. Co., court documents - notices, subpoenas, affidavits 110115 2-28-19-6-1-20

Box 13, folder 4

"O.W.F. Co. - Sessions v. P.I. Co. - Transcript: ". Opening statements and testimony of Sessions and S.F.B. Morse, among others 110113 2/16/20 2/18/20

Box 13, folder 5

"Sessions v. P.I. Co., 1920 - Transcript: ". Testimony of Sessions, among others 110111 2/19/20,-2/24/20

Box 13, folder 6

"O.W.F. Co. Sessions v. P.I. Co., 1920 - Transcripts: ". 2/25 - deposition of J.W. Powell, 3/3 - court's instructions to jury 110109 2/25/20, 3/3/20

Box 13, folder 7

"Antioch Holding & Investment Co.". Stock certificate of 81 shares owned by Ione Coal & Iron Co. 110107 3/26/1912

Box 13, folder 8

"California and Oregon R.R., San Francisco and Marysville R.R.". C. & O. R.R. Stock Certificate (Corp. organized two S.F. & M. R.R. Stock Certificates also Southern Pacific and P.I. Co.) Correspondence 110105 dated Jun 27, 1863 Jun 2, 1863, dated Aug 19, 1858, Nov, Dec 1900

Box 13, folder 9

"Capay Valley Land Co. - Stock Certificate, By-Laws, Decreasement of Stock". value of each share diminished to 1/100 of worth 110103 5/8/1896 - 12/12/18,

Box 13, folder 10

"Capay Valley Land Co. - Meeting Notices, 1907 - 1920 - Proxies" 110101 1-4-07-8-16-20

Box 13, folder 11

"Capay Valley Land Co. (?) - Land Sales Record Book " 110099 1903-1908

Box 13, folder 12

"Capay Valley Land Co.". Financial reports, memos, correspondence, notations, receipts, bills, contracts, corporate resolutions, lists of deeds to and from C.V.L. Co. 110097 1908-1911

Box 13, folder 13

"Chattanooga Southern R.R. (Tenn., Ala. & Georgia R.R., Successor)". Letter from Col. Thomas Hubbard to A.D. Shepard re: Chattanooga Southern R.R. and Guatemala transaction 110095 10/6/13

Box 13, folder 14

"Chevy Chase Land Company". Correspondence 110093 Sep-Dec 1901

Box 13, folder 15

"Coal and Products Co.". Two stock certificates owned by A.D. Shephard 110091 5/28/09 and 12/20/09 -

Box 13, folder 16

"Colorado Steam Navigation Co.". (Two) stock certificates owned by F.S. Douty and owned by P.I. Co. - list of other certificates received 110089 4-24-1877, 11-10-93, 3-29-01

Box 13, folder 17

"Contract and Finance Co.". Two notes to a `Black' from Lew Tashira 110087 Nov, 1912

Box 13, folder 18

"Cosmos Club - J.E. Polhemus, Cancelled Checks - ". List of members, some notations 110085 April 1913

Box 13, folder 19

"Crocker-Huffman Land & Water Co.". Copy of articles of incorporation contract with American Olive Co. and miscellaneous correspondence 110083 4-30, 1888, Sep 1912-Oct 1935

Box 13, folder 20

"East Side Real Estate Co. of Portland, Ore.". Transcript of entries from ledgers inclusive 110081 6-8

Box 13, folder 21

"El Verano Improvement Assn." 110079 1914, 1919, 6-13-08, 1912-1919

Scope and Contents

Examples of stock cartificates list of concents include articles of incorporation notices of court action, annual meeting notices and proxies, resolutions, contracts
Box 13, folder 22

"El Verano Villa Association". Stock certificates (P.I. Co.) 110077 1914, 1919

Box 13, folder 23

"Esquimalt & Nanaimo R.R. Co. & Wellington Collieries Co. Ltd." 110075 3/26/02 - 4/11/1905

Scope and Contents

Articles of Assn., agreements re: sale of P.I. Co. Canadian interests in these two companies to James Dunsmuir, further agreements concerning sale and payment, lists of stock, correspondence
Box 13, folder 24

"Fresno Land & Improvement Co.". Stock certificates (P.I. Co., George Crocker) 110073 1892-1897

Box 13, folder 25

"Galveston, Harrisburg & San Antonio R.R.". Correspondence with Franklin Trust Co. 110071 Jan-Feb 1910

Box 13, folder 26

"Garvey Bar Dredging Co. & Simmons Bar Dredging Co.". Also Klamath River Gold Mining Co. stock certificates, agreements, corporate description and reports, correspondence 110069 Dates 1910-1912

Box 13, folder 27

"Geary St., Park & Ocean R.R. - 5s 21 sample bond". Stock certificates and first mortgage bond, misc. other business include Polhemus resignation, trust agreement 110067 Jun 3, 1887 Oct 1, 1891

Box 13, folder 28

"Geary St., Park & Ocean Rwy. - Short Term investments Bank Deposit Book 1906-1924". Correspondence from Crocker Nat'l. Bank re: investments 110065 1907-12,

Box 13, folder 29

"Geary St., Park & Ocean R.R.". Correspondence from Brobeck, Phleger & Harrison, attnys. accompanying small checks as installment of 1/10 the principal of G.S.P. & O.R.R. 110063 2-10-27-2-14-33

Box 13, folder 30

"Geary St., Park & Ocean R.R. Co.". Agreements and correspondence concerning R.R. estate sales 110061 8-2-12-3-18-15

Box 13, folder 31

"Geary St., Park & Ocean R.R. - Fare Collections, ". Ledger sheets 110059 9/28/07-2/28/08

Box 13, folder 32

"Geary St., Park & Ocean R.R. - Fare Collections, ". Ledger sheets 110057 3/1/08-6/4/08

Box 14, folder 1

"Guatemala Central R.R. Co.". Correspondence, financial reports, notices and minutes of G.C. R.R. & P.I. Co. Director's Meetings Completely owned by P.I. Co. - big money here 110055 Jul 13, 1892-Jul 5, 1934

Box 14, folder 2

"Guatemala, Mining Lands Report " 110053 10/4/10

Box 14, folder 3

"Hotel Men's Confidential Agency". Stock certificate, Douty - Ishare 110051 3-10-1897

Box 14, folder 4

"Hotel Arcadia". First mortgage bond 110049 10-25-1889

Box 14, folder 5

"Merced Fair Ground Association". Stock certificate, P.I. Co. - 10 shares 110047 4-1-1895

Box 14, folder 6

"1901 Oil Co.". List of stockholder and stock sales, stock certificates, minutes of meetings, some correspondence, notes - 110045 dates Apr, 1901-Aug 1907

Box 14, folder 7

"North Beach & Mission Rwy. (Sold to Omnibus Cable Co., ". Re: sale 110043 10/12/93)

Box 14, folder 8

"Oak Creek Land & Lumber Co." 110041 Dates: basically 1908 - 1910

Scope and Contents

Check book, cancelled checks, financial statement all from Crocker Nat'l. Bank, map of wells, stock certificates, Dept. of Interior documents, deed, correspondence. but some older documents included.
Box 14, folder 9

"Oakland, Brooklyn & Fruit Vale R.R.". Stock certificates, P.I. Co. - 440 shares list of other shares held by P.I. Co. personnel 110039 2/12/89,

Box 14, folder 10

"Oakland Railroad Company". Stock certificates list of all shares held by P.I. Co. personnel., receipt of bonds 110037 7-25-87, 1901

Box 14, folder 11

"Occidental & Oriental S.S. (steamship) Co.". Correspondence and lists re: stock 110035

Box 14, folder 12

"Pacific & South Eastern Rwy." 110033 dates 4-24-08-4-11-22

Scope and Contents

Articles of incorporation in Washington State, stock certificates, income tax forms, correspondence
Box 14, folder 13

"Pacific Cable Rwy. Co.". Stock certificates list of other P.I. Co. shares 110031 (8/30/04)

Box 14, folder 14

"Pacific Construction Co.". Promissory notes to P.I. Co. 110029 11-17-1887-6-16-1888

Box 14, folder 15

"Pasadena Lake Vineyard Land & Water Co.". List and correspondence re: stock 110027 (2/25 -12/7/1895)

Box 14, folder 16

"Portland & Willamette Valley Rwy. Co.". Lists of stock owned by P.I. Co. and stock certificates 110025 Dates Jun 8, 1887-Sep 1900

Box 14, folder 17

"Portland and Yamhill R.R. Co.". Lists of stock owned by P.I. Co. and certificates 110023 Sep 1892-Apr 1893

Box 14, folder 18

"Sacramento Valley R.R. Co.". Stock certificate correspondence 110021 Jan 31, 1856, May, 1900

Box 14, folder 19

"San Gabriel Valley Rapid Transit Railway". P.I. Co. owned stock certificates 110019 Oct-Nov 1893

Box 14, folder 20

"San Joaquin Valley R.R. Co.". Correspondence, promissory notes, stock certificates and lists. (C.P. & H.E. Huntington major force behind this line) 110017 Dates 4-22,1891-11-2,1892

Box 14, folder 21

"San Lorenzo Flume & Transportation". List of stockholders certificates list of others signed over to P.I. Co. 110015 (11/1,1879), 7/1,1879 & 10/1,1883

Box 14, folder 22

"San Pedro Harbor, Dock & Land Assn.". Stock certificates and list - 110013 10-9-93-3-20-01

Box 14, folder 23

"Soldiers" Additional Homestead Certificates" 110011 1896

Box 14, folder 24

"Sonoma Valley Improvement Co.". Receipt (handwritten), promissory notes to P.I. Co., contracts for deeds, stocks certificates and lists 110009 Dates 5-16-1888-10-18-1907

Box 14, folder 25

"Sonoma Valley Land Co.". Assignments of stock or interest to P.I. Co. or personnel of P.I. Co., stock certificates and list 110007 Dates Nov-Dec 1891

Box 14, folder 26

"Southern Development Co.". Promissory notes to Thomas W. Pierce, ledger recording of notes, receipt upon payment. Stock certificates 110005 Aug 30-Nov 1, 1864 Sep 1, 1901-Jul 23, 1902

Box 14, folder 27

"Standard Clay Co.". Correspondence, stock transfer 110003 4-19-1912-7-7-1914

Box 14, folder 28

"Steamer, San Mateo". Information on boat owned by P.I. Co., then correspondence, insurance claim and repair estimate re: encounter with ice near Alaska 110001 Dates May-Nov 1909

Box 14, folder 29

"Str. `Santa Lucia' ". Insurance policy for trip 109999 11/11/1895

Box 14, folder 30

"Toledo, St. Louis Western R.R.". Letter re: stock 109997 2/23/21

Box 14, folder 31

"Union Fuel Co.". Stock certificate and list, articles of incorporation in Calif., amended by-laws, notices of stockholder's meetings 109995 10-14-04-Nov 1907

Box 14, folder 32

"Union Fuel Co. - Voucher Record- (Plus Rocky Mtn. C. & I., 7/06-12/06)". Bound ledger book (cf. Rocky Mountain Coal & Iron JL 17 - above) 109993 3/06-2/07

Box 14, folder 33

"Union Land & Oil Co. (Georgia) Memos and letter " 109991 July 8, 1896

Box 14, folder 34

"Universal Land Co.". Notice of annual meeting 109989 5/1/35

Box 14, folder 35

"Visalia City Bonds". Correspondence, memos, notations 109987 Dates 1-23-1896-8-27-1900

Box 15, folder 1

"Chart (Classification) of Accounts, Pacific Improvement Company". Accounts undated explains nature but does not specify size of accounts 109985 1-63,

Box 15, folder 2

"Special Report on the Liquidation of Pacific Improvement Company and Affiliated Companies, ". Special report to Board of Directors 109983 31-Oct-23

Box 15, folder 3

"Pacific Improvement Company Monthly Report, ". Financial report to Board of Directors 109981 Jan-24

Box 15, folder 4

"Pacific Improvement Company Monthly Report, March 1925". Financial report to Board of Directors for months of 109979 Jan, Feb and Mar 1925

Box 15, folder 5

"Pacific Improvement Company Monthly Report, June 1925". Financial report to Board of Directors for months 109977 Apr, May, Jun 1925

Box 15, folder 6

"Pacific Improvement Company Monthly Report, March 1926". Quarterly report of Board of Directors, for quarter 109975 Jan-Mar

Box 15, folder 7

"Pacific Improvement Company Monthly Report, June 1926". Quarterly report ot Board of Directors April - 109973 Jun

Box 15, folder 8

"Pacific Improvement Company Monthly Report, Sept. 1926", Quarterly report to Board of Directors 109971 Jul-Sep

Box 15, folder 9

"Pacific Improvement Company, March 1927". Quarterly report to Board of Directors 109969 Jan-Mar

Box 15, folder 10

"Pacific Improvement Company, June 1927". Quarterly report to Board of Directors 109967 Apr-Jun

Box 15, folder 11

"Pacific Improvement Company, Sept. 1927". Quarterly report to Board of Directors 109965 Jul-Sep

Box 15, folder 12

"Pacific Improvement Company Annual Report " 109963 1924

Box 15, folder 13

"Pacific Improvement Company Annual Report " 109961 1925

Box 15, folder 14

"Pacific Improvement Company Annual Report " 109959 1926

Box 15, folder 15

"Pacific Improvement Company Annual Report " 109957 1927

Box 15, folder 16

"Pacific Improvement Company Annual Report " 109955 1928

Box 15, folder 17

"Pacific Improvement Company Annual Report " 109953 1929

Box 15, folder 18

"Annual Report Pacific Improvement Company " 109951 1930

Box 15, folder 19

"Annual Report Pacific Improvement Company " 109949 1932

Box 15, folder 20

"Annual Report Pacific Improvement Co. and Carbon Hill Coal Co. " 109947 1933

Box 15, folder 21

"Chart (Classification) of Accounts, Castle Crags Report" 109945

Scope and Contents

Undated accounts categorized as assets, liabilities, revenues, operating expenses or general expenses. Nature but not size of accounts specified.
Box 15, folder 22

"Chart (Classification) of Accounts - Rancho Del Monte". Same as above 109943 15-21

Box 15, folder 23

"Del Monte Properties Company Monthly Report, April 1924". Financial report to Board of Directors, month of only 109941 April

Box 15, folder 24

"Del Monte Properties Company monthly Report, ". Financial report to Board of Directors, one month only 109939 June 1926

Box 15, folder 25

"Report on Ione Coal and Iron Company" 109937 31-Oct-16

Box 15, folder 26

"Burned Books of Oil Co., Oak Creek L(and) & W(ater) Co., Sunset Seal Co." 109935 1901

Box 15, folder 27

"Partially Burned Ledger Books, " 109933 1901

Box 16, folder 1

"Castle Crags 1893 - 1918". Leases, chattel mortgage, correspondence, maps and descriptions of land, release and conveyance of interest to P.I. Co., contracts for deeds 109931 Dates 7-1-1893-3-1-1918

Box 16, folder 2

"Castle Crags, Siskiyou & Shasta Counties 1920 - 1945". Agreements, resolutions, quitclaim deed, financial statements and reports, correspondence 109929 1-8-20-6-27-45

Box 16, folder 3

"Castle Crag & McCloud River Auto Road Co." 109927 Dates Aug 1906-Jul 1919

Scope and Contents

Reconnaissance map of Mt. Shasta area, toll card, articles of incorporation, notices and minutes of meeting (Stock-holders and Directors), agreements, stock certificates, correspondence, legal action takes in superior Court of Calif. by P.I. Co. against Castle Crag and McCloud River Co. - `Complaint' and `Order to show Cause and Restraining Order'.
Box 16, folder 4

"Parks, Annie W. - Uba Co. Property" 109925 Aug 21, 1891 9-26-1888, Dates Range 1888-1904

Scope and Contents

Personal, handwritten letter from Chas. F. Crocker to Mrs. Parks, (with typed copy), mortgage, bill of sale, satisfaction of mortgage, abstract of titles lease, release of mortgage.
Box 16, folder 5

"San Francisco Lands - General". Lists for tax purposes report by City Engineer on Sewer System for S.F. newspaper article re: City water system - also after 109923 (undated), (1906), undated, 1906?

Box 16, folder 6

"San Francisco - Mission Blocks". General lease, correspondence, mortgage, Julian Investment Co. - mortgage to P.I. Co., Insurance policy and correspondence 109921 Dates 7-13-06-7-31-13

Box 16, folder 7

"San Francisco Land - Paul Tract" 109919 Dates 4-6-08-11-24-20

Scope and Contents

Receipts, promisory notes, release from mortgage, correspondence, City and County of S.F. Dept. of Public works report and map re: improvements, legal action, deed of trust.
Box 16, folder 8

"San Francisco Land - Potrero Dist., Kentucky, Illinois Streets - 19th - 24th". Leases, agreements, sketched maps, deeds of trust, mortgages, correspondence, contracts 109917 Dates 6-20-05-8-22-23

Box 16, folder 9

"San Francisco Land South St., Seventh St., Sixteenth St.". Correspondence, memos and sketched maps 109915 1910-1911

Box 16, folder 10

"San Francisco Bay Islands - see also: P.I. Co. & Alta Livestock, P.I. Co. v. Pac. Hog Co." 109913 Date 6-5-06-6-11-15

Scope and Contents

Lease, statements of crushed rock extracted from islands, correspondence and accompanying statement, legal examination of abstract of title.
Box 16, folder 11

"San Pedro Harbor, Los Angeles County". Contract for deed, mortgages map and quitclaim deed (P.I. Co. to Southern Pacific), accompanying correspondence 109911 Aug 1905-Jun 1906, Oct-Nov 1939

Box 16, folder 12

"Santa Barbara - Abstract to Hope Ranch (Printed Edition - Wright Abstract Co.- " 109909 6/22/09)

Box 16, folder 13

"Santa Barbara - Certificates of Title, Various Parcels and Dates". Certificates made deeds range in 109907 1919-1920, date 8-29,1885-4-12-13

Box 16, folder 14

"Hope and Ontare Ranches, Santa Barbara County" 109905 Dates 8-20-10-11-24-28

Scope and Contents

Brochure, agreements, deeds of trust, receipt, city ordinance re: cost of water, schedule of release, summary of release schedule, subdivision maps of Hope Ranch Park, correspondence, literature and prospectus re: developing Hope Ranch as a club and resort.
Box 16, folder 15

"Laguna Blanca Water Co." 109903 Dates 10-26-1886-1911

Scope and Contents

Articles of incorporation, amended by-laws, notices and minutes of meetings (Stockholder's and Director's), Santa Barbara County Board of Supervisor's Proceedings re: Laguna Blanca Co. application, conveyance of deed, lease, list of property, tax statements.
Box 16, folder 16

"Laguna Blanca Water Co., Statements, ". List of contents-1st item general statements of P.I. Co. and Laguna Blanca Water Co. with cover letters 109901 1904-1909

Box 16, folder 17

"Laguna Blanca Water Co. - Deeds". 1st item is list of deeds included 109899 Dates 1-15-1887-12-31-17

 

Series XIII. Cf JL 16 - S.F.B. Morse and Del Monte Properties 109851

Language of Material: English.
Box 17, folder 1

"S.F.B. Morse Household Furnishings ". Lists, inventories, correspondence with and bills from moving and freight companies, memos, receipts 109895 1918-1922

Box 17, folder 2

"S.F.B. Morse - Caves/Goodwin/Howard Land - Merced" 109893 Dates 10-17-10-5-23-16

Scope and Contents

Receipts, deeds, mortgage, promisory notes, insurance policy, correspondence.
Box 17, folder 3

"S.F.B. Morse - Tahoe Land" 109891 Dates 12-31-13-5-17-17

Scope and Contents

Correspondence, deed, marriage license (Perkins - Barrow - French), correspondence and map re: Donner McKinney State Road near Lake Tahoe, S.F.B.M. sells land to State of Calif. so that road might be constructed.
Box 17, folder 4

"S.F.B. Morse and Fleishacker, Monterey Property.". Correspondence, agreement re: partnership Fleishacker to S.F.B.M. 109889 2/3/19

Box 17, folder 5

"S.F.B. Morse, B.L. Thane/Pac. Coast Steel Syn, Iron and Steel Venture". Agreements, indentures of lease (with P.I. Co.) 109887 Dates 1-16-1917-8-27-21

Box 17, folder 6

"S.F.B. Horse - Personal Insurance". Policies and receipts 109885 Dates 5-13-18-7-10-41

Box 17, folder 7

"S.F.B. Morse - Personal Business Dealings" 109883 Dates 5-21-15-8-31-34

Scope and Contents

Correspondence, agreements, options, leases, deeds, license, agreement, insurance policy for his boat.
Box 17, folder 8

"Monterey Peninsula - Quitclaim Correspondence, Release of Covenants" 109881 Dates: 4/12/1915 - 1/16/68

Scope and Contents

Quitclaim deed with related correspondence and map, legal action against P.I. Co. and others in Superior Court, other correspondence, release of restrictive covenant.
Box 17, folder 9

"Del Monte Hotel" 109879 Dates 9-1-10-10-11-15

Scope and Contents

Bank book, contract, proposal of elevator installation made by Otis Co., promisory note, hearing before the Industrial Accident Commission Redlands v. P.I. Co., sample of mail forwarding address index cards.
Box 17, folder 10

"Del Monte Light and Power Co." 109877 Dates 3-12-19-8-14-19

Scope and Contents

Articles of incorporation in Calif., by-laws, notices of Stockholder's meetings and blank proxies, proceedings re: applications made by Del Monte L and P Co. to various California State Commissions (R.R. and Corporate), statement of cost of generating power for Hotal Del Monte, agreements.
Box 17, folder 11

"Del Monte Properties". Bank book and interorganizational memos 109875 12-16-35-9-6-39

Box 17, folder 12

"Del Monte Properties". Brochures and maps 109873 Jan 1926-Nov 1938

Box 17, folder 13

"Lake Majella, Monterey County". Notations and sketch, contract for sand 109871 11-Jul-13

Box 17, folder 14

"Monterey County Water Works" 109869 Dates 6-14-13-11-20-16

Scope and Contents

Correspondence re: taxes and accounting opinion of Calif. State R.R. Commission in case of City of Monterey v. Monterey County Water Works. Polhemus' resignation as secretary.
Box 17, folder 15

"Agreements - Monterey Peninsula". List of agreements is 1st item most of agreements on list included 109867 Dates 6-9-03-0-20-18

Box 17, folder 16

"Misc. Leases - Monterey Peninsula". Includes list of leases 109865 1903-1904

Language of Material: English.
Box 17, folder 17

"War Department - Revocable License for Water Main, U.S. Military Reservation - Monterey". Correspondence from Army Quartermasters 109863 12-31-03-12-27-04

Box 17.1, folder 1

"Pacific Grove Lands/Monterey County". Contracts for deeds, lease, report for litigation, correspondence re: deeds, document of consent and subordination 109861 Dates 7-17-93-6-8-64

Language of Material: English.
Box 17.1, folder 2

"Pebble Beach, Monterey County". Contract for deed and mortgage 109859 Jun-Jul 1914

Language of Material: English.
Box 17.1, folder 3

"Pebble Beach - Abstract to lot 17 and Parts of 18 and 41". Includes maps, (2) abstracts of titles made: 1. 2. 109857 Apr 28, 1920 Feb 23, 1922

Language of Material: English.
Box 17.1, folder 4

"Pebble Beach, Monterey County - Karmany Mortgage". Fire insurance policy, deed of trust, mortgages, deeds, reconveyance of trustees, waiver of priority of mortgage. 109855 Dates 11-1-16-3-15-22

Language of Material: English.
Box 17.1, folder 5

"Pebble Beach - Report on Cost of Development " 109853 May 31, 1920

Language of Material: English.
 

Series XIV. Carbon Hill Coal, Misc. Taxes, Corporation Papers, Old Monterey Water Works. 109797

Language of Material: English.
Box 18, folder 1

"Carbon Hill Coal Co. Agreements". List of contents included 109849 dates 2-3-15-7-20-23

Box 18, folder 2

"Midvale Steel & Ordnance Co. - July - Nov. 1918". Correspondence, resignations of all C.H.C.C. officers, preliminary agreements, final agreement M.S. & O. Co. and C.H.C.C. 109847 Aug-18

Box 18, folder 3

"Low Temperature Distillation of Coals". Report made by R.J. Walzen and others (A.S. Knowles, V.T. Smith, C.V. McIntire) for C.H.C.C. and B.L. Thane - 109845 13-Jun-22

Box 18, folder 4

"Annual Meeting Notices - C.H.C.Co. ". Includes proxies, proof of publication etc. 109843 1907-1929

Box 18, folder 5

"Misc. - 1. P.I. Co. Subsidiaries, a. Financial Information b. Stockholders, 2. Sale of Monterey Peninsula Property". la. Handwritten notations and ledger sheets re: financial condition of various P.I. Co. subsidiaries and townsites - mostly lb. Typed list of stockholder and his holding in each P.I. Co. subsidiary, 2. correspondence and reports re: sale of P.I. Co. Monterey Peninsula land to Herbert Fleishacker and Morse 109841 undated, 1916-1919

Box 18, folder 6

"Misc. - Reports 1918 - 1919" 109839 (11/15/18),

Scope and Contents

Schedule of liquid assets of P.I. Co. record of paid dividends, reports on the result of the sale and earnings of companies sold to Fleishacker with Monterey Peninsula property, Del Monte Properties Co. agreements, lists of P.I. Co. townsites with "present" and proposed values, digest of mechanics of the lien law.
Box 18, folder 7

"Misc. - Reports 1921 - 1923" 109837 1915, Nov 1923-1915-1916

Scope and Contents

Report on feasibility study re: sale of remaining P.I. Co. holdings, memos and information sent by Stipp to J. Beaumont for a report re: P.I. Co. financial situation in early dates of memos - includes financial statements for the New York office
Box 18, folder 8

Reports on P.I. Co. Subsidiaries and Details of P.I. Co. Real Estate " 109835 1923

Box 18, folder 9

"Carbon Hill Coal Co. - Contracts and Leases". List of contents included 109833 dates 1914-1920

Box 18, folder 10

"P.I. Co. Meeting Notices, Proxies, etc.". Proof of publication of notices 109831 Dates 1917-1934

Box 18, folder 11

"Minutes of the Meeting of the Operating Depts.". Held 109829 5-19 and 10-23, 1924

Box 18, folder 12

"Subsidiary Cos. - Meeting Notices". Proxies and proof of publication 109827 Dates 1920-1935

Box 18, folder 13

"Contracts". P.I. Co. contracts list of contracts in folder 109825 1908 - 1920,

Box 18, folder 14

"Bills of Sale to P.I. Co.". D.H. Greenslate 109823 2/17/17

Box 18, folder 15

"Agreements, P.I. Co.". List of agreements included on folder 109821 dates 1907-1935

Box 18, folder 16

"Leases, P.I. Co.". List of leases included on folder 109819 Dates 1906-1918

Box 18, folder 17

"Notices to Vacate". List of notices included on folder 109817 Dates 1917-1918

Box 18, folder 18

"Estate Papers, Degrees of Distribution, Powers of Attorney". Estate papers of C.P. Huntington and Mary Hopkins, powers of attorney Searles to Thomas E. Stellman and T.H. Hubbard 109815 7-13-88

Box 18, folder 19

"Annual Report Pacific Improvement Co., " 109813 1933

Box 18, folder 20

"Annual Report Pacific Improvement Co. " 109811 1934

Box 18, folder 21

"Report to Board of Directors of P.I. Co. re: the Reorganization of the Pittsburg, Shawmut and Northern Rwy. Co. " 109809 July 1/35

Box 18, folder 22

"Reports, Statements, etc.". List of contents on folder 109807 dates 1893-1919

Box 18, folder 23

"Letters". List of contents on folder 109805 Dates 1914-1918

Box 18, folder 24

"Option, Indenture of Trust, Rights of Way". List of contents 109803 dates 1908, 1918

Box 18, folder 25

"Leases". P.I. Co., list of contents on folder 109801 Dates 1915-1918

Box 18, folder 26

"Agreements". P.I. Co., list of contents on folder 109799 Dates 1883-1921

 

Series XV. Corporation Papers, Monterey Water Works, Castle Crags, Hope Ranch. 109763

Language of Material: English.
Box 19, folder 1

"Del Monte Garage - J.L. Murphy". List of contents on folder, correspondence, agreements, mortgages, bill of sale 109795 Dates 1-6-16-2-24-17

Box 19, folder 2

"Deeds". List of contents on folder, Stanford Board of Trustees to P.I. Co. typed copies of old deeds 109793 2-13-17, Dates 1877-1906

Box 19, folder 3

"Deeds". Continued from 19-2, list of contents on folder, old conveyances of right of way old conveyances of water rights old notices of water appropriation others 109791 1883, 1890, 1883-1905, 1893, 1905, 1906, 1916

Box 19, folder 4

"Reports". List of contents on folder, miscellaneous - P.I. Co. 109789 Dates 10-14-13-8-28-18

Box 19, folder 5

"Miscellaneous Letters - Old" 109787 Dates 7-10-13-6-29-20 4-27-15

Scope and Contents

Some marked as "personal", includes some reports, letter from Thomas Hubbard to P.I. Co. Board of Directors - defending his history with the company and questioning the firing of Shepard and hiring of Morse.
Box 19, folder 6

"Miscellaneous - Contracts, Permits, Etc.". List of contents on folder, includes permit affecting the 17 Mile Drive 109785 1916 Dates 1900-1918

Box 19, folder 7

"Steamer - San Mateo" 109783 Dates 1906-Jan 1913

Scope and Contents

Financial reports, miscellaneous statistics re: sine, capacity etc. of boat, survey reports, contracts and legal suit P.I. Co. v. Schubach-Hamilton Steamship Co.
Box 19, folder 8

"Real Estate - White Oaks, New Mexico". Correspondence, quitclaim deeds, financial and survey reports 109781 1897-1919

Box 19, folder 9

"Real Estate - Buffalo, New York" 109779 1917, Dates Jan 15, 1875-Oct 2, 1922

Scope and Contents

Correspondence, agreements, quitclaim deeds, judgement and decision in Erie County court case maps, deeds, abstracts of titles. (some of older material original, in excellent condition).
Box 19, folder 10

"1. Old M(onterey) C(ounty) W(ater) W(orks) Statements Water Receipts and Collections and Meter Deposits Receipts 1911 and 1912, 3. Original Cost of M.W. Works 1883-1905" 109777 1913-1905, 2

Box 19, folder 11

"Rights of Way - Castle Crags". List of contents on folder 109775 dates-3-4-02, 6-30-16

Box 19, folder 12

"Leases - Castle Crags". List of contents on folder, includes correspondence, report to stockholders, inventory 109773 Dates 12-23-07-2-18-19

Box 19, folder 13

"Miscellaneous Reports etc. - Castle Crags". List of contents on folder, plus correspondence not listed 109771 Dates 1910-1918

Box 19, folder 14

"Hope Ranch Data - through ". Correspondence, maps, financial reports and original proposal of Hope Ranch as resort 109769 1920

Box 19, folder 15

"Hope Ranch Data- ". Correspondence and maps 109767 1921

Box 19, folder 16

"Hope Ranch Data- ". Correspondence, map, financial report 109765 1922-1923

 

Series XVI. Hope Ranch & Del Monte Properties Co. 109727

Language of Material: English.
Box 20, folder 1

"Agreements Santa Barbara - Deed of Trust". List of contents on folder. Related correspondence and documents included 109761 Date 1913-1914

Box 20, folder 2

"Leases - Santa Barbara". List of contents on folder. Related correspondence 109759 1-1-12-4-6-17

Box 20, folder 3

"Reports etc. - Santa Barbara". List of contents on folder. Includes some monthly reports re: Hope Ranch Laguna Blanca Water Co. 109757 Dates 1915-1919 1919

Box 20, folder 4

"Del Monte Properties Co., J. Beaumont - General Business" 109755 1941

Scope and Contents

Contain four smaller folders: A. ' - Jack Beaumont, Del Monte Properties Co., Publicity, Hotel Misc.' Correspondence and memoranda. B. `1940 - Jack Beaumont, Del Monte Properties Co., Hotel Misc. and Publicity.' Correspondence, memoranda, notes on director's meetings for minutes, real estate broker's license. C. '1939 - J. Beaumont, Del Monte Properties Co., Director's Notices'. Correspondence, memoranda and notes on director's meetings for minutes. D. `1938 - Beaumont - Director's Notices'. Correspondence, memoranda and notes for minutes.
Box 20, folder 5

"Meeting Notices and Annual Shareholder's Proxies, " 109753 1936-1941

Scope and Contents

Contains six smaller folders, one for each annual meeting held in that time period. Similar contents in each: 1. sworn certificate of having mailed Annual Meeting notice, 2. copy of notice, 3. list of proxies received, 4. proxies.
Box 20, folder 6

"Del Monte Properties Co. - Notices of Director's Meetings and Annual Shareholder's Proxies ". Affidavit of Publication in "The Recorder" 109751 1931-1937

Box 20, folder 7

"Del Monte Properties Co. - Meeting Notices and Annual Stockholder's Proxies " 109749 1920-1930

Scope and Contents

Resolutions and reports from Director's Meetings, affidavits of publication of notices of stockholder's meetings, list of stockholders.
Box 20, folder 8

"Del Monte Properties Co. - Meeting Notices and Annual Stockholder's Proxies, ". Contents similar to 20-7 109747 1920-1925

Box 20, folder 9

"Del Monte Properties Co. - Corporation Papers 1919" 109745 Feb 1919-Feb 1922

Scope and Contents

Articles of incorporation, applications before the Calif. State Corporate Dept. in order to 1. issue mortgage bonds and 2. sell its securities, schedule of release valuations, certificate of proceedings for original creation of bonded indebtedness, correspondence.
Box 20, folder 10

"Indenture, Del Monte Properties Co. to Anglo-Calif. Trust Co., Trustee". Securing $2,000,000, First Mortgage Sinking Fund - Six Per Cent Gold Bonds 109743 dated Apr 1, 1925

Box 20, folder 11

"Certificate of Land Sales of Del Monte Properties Co. to the Anglo-Calif. Trust Co., Trustee". For the period of 109741 Mar 1-Sep 1, 1925

Box 20, folder 12

"D.M.P. Co. - Haskins and Sells Reports" 109739 Dates 4-12-20-4-9-25

Scope and Contents

Audit of D.M.P. Co. books and accounts by Haskins and Sells, C.P.A., also reports and recommendation made re: financial situation and corporate methods, procedures by a Mr. Cyrlott of Bishop, Thane and Horse.
Box 20, folder 13

"D.M.P. Co. - Fowler Report, Golf Links" 109737 Mar-20

Scope and Contents

W. Herbert Fowler, British Golf Architect, made a careful examination of the Pebble Beach Gold Course and the Del Monte Old Course and makes design suggestions for improvements with maps.
Box 20, folder 14

"Rancho Del Monte - Report and Photos" 109735 Dates 1920-1923

Scope and Contents

Also known as Los Lauretes Rancho, folder contains reports, a memorandum, inventory and note on lease data concerning the ranch.
Box 20, folder 15

"Stock Held in Trust, Morse and Fleishacker, Anglo-Calif. Trust Co.". One affidavit certifying trusteeship signed by Fleishhacker and Morse 109733 dated Mar 15, 1920

Box 20, folder 16

"Del Monte Lodge Construction". Daily and accumulative statement of construction costs and code of accounts 109731 (5/10/1918 - 8/30/1918)

Box 20, folder 17

"D.M.P. Co. - Deeds and Contracts, etc.". List of contents on folder. Letter re: Jacks from R.G. Sproul to W.H. Crocker 109729 Dates 1916-1-1-32 8-13-24

 

Series XVII. Del Monte Properties Co. and Statements and Assessments Lists 109539

Language of Material: English.
Box 21, folder 1

"Otis Elevator - Specifications and Proposal". For an elevator in both the Del Monte and Pacific Grove Hotels 109725 8/4/15

Box 21, folder 2

"Old C.B. Sloan Report". Inspector's report re: Hotel Del Monte for C.B. Sloan, insurance brokers 109723 30-May-15

Box 21, folder 3

"Sand Reports". Formal reports and a memo re: Sand Dept. from A.J. Gunnell 109721 1919-1921

Box 21, folder 4

"Fishing Club". Correspondence and memoranda re: Del Monte Fishing Club 109719 1920

Box 21, folder 5

"D.M.P. Co. Miscellaneous Reports " 109717 1923-1927

Scope and Contents

Primarily summaries or estimates of costs and expenses. Includes group photo of man at meal with a model of a golf course on the table
Box 21, folder 6

"D.M.P. Co. Miscellaneous Reports 1917 - 1922" 109715 Jan 1919

Scope and Contents

Estimated summaries of revenue and disbursements, real estate reports on land sold and buyers, original reports on financial set-up of Del Monte Properties Co.
Box 21, folder 7

"Report on Del Monte Forest - Coleman". two reports (9/6 and 10/14, on treatment and possible industrial development of forest area 109713 1922)

Box 21, folder 8

"D.M.P. Co. Miscellaneous Data". Mostly 109711 undated Dates range 1919-1922

Scope and Contents

Interorganizational reports and memoranda re: various projects and aspects of business, publicity and advertising, brochures, announcements, maps, pictures.
Box 21, folder 9

"Stockholder's Miscellaneous". Lost stock certificate, estate of Henry T. Scott 109709 dates 12-27-9-29

Box 21, folder 10

"Coronado Properties". Descriptive and financial reports re: different companies involved - all to be sold. Data covers period 109707 1923-1928

Box 21, folder 11

"Fairmont Hotel". Notations, architect's sketches, picture, summary of hotel's income 109705 1923-1928

Box 21, folder 12

"S.F.B. Morse - Pt. Dume Resort Proposal " 109703 1928-1929

Scope and Contents

Correspondence, reports, rotations, proposed agreements, maps re: possible resort at Point Dume, Santa Monica Bay, Ca.
Box 21, folder 13

"D.M.P. Co. - Reports on Pebble Beach - Byington Ford". Monthly, annual and special reports, letter and memorandum 109701 Dates 9-1-20-4-30-21

Box 21, folder 14

"Reports on Hydro-electric Power Plant at San Clemente Dam on Carmel River" 109699 dated 5-23-23-6-8-23

Scope and Contents

Two reports: 1. on value of power 2. on amount and cost of Hydro-Electric Power. Both reports by J.A. Wilcox, accompanying correspondence and bill
Box 21, folder 15

"Monterey Peninsula Country Club". The by-laws 109697 2/14/25

Box 21, folder 16

"Cytherea and Hootman, Power Cruisers". Bills of sale, charter, insurance company endorsements, pictures and blue print sketches of Cytherea 109695 1928-1929

Box 21, folder 17

"Pebble Beach Golf Links - Real Estate". Map of golf course and neighboring lots; and descriptions of parcels on which course is built 109693

Box 21, folder 18

"Report on the Power Situation at the Hotel Del Monte and the Transmission Line to Pebble Beach with a Valuation of the Transmission Line by J.A. Wilcox, ". In black leather binder 109691 August 1918

Box 21, folder 19

"Report on Land Owned by L., M. & V. Jacks". In and adjacent to the City of Monterey, map included 109689 3/1/24

Box 21, folder 20

"P.I. Co. Bank Statements, ". Crocker 1st Nat'l. Bank 109687 Jan 1921-Jun 1930

Box 21, folder 21

"Geary St., Park and Ocean Rwy. Co. Bank Statements, " 109685 Oct 1916-Dec 1924

Box 21, folder 22

"The Oakland Water Front Co. Bank Statements, " 109683 Jan 1921-Dec 1922

Box 21, folder 23

"Ione Coal and Iron Co. Bank Statements, " 109681 Oct 1916-Dec 1920

Box 21, folder 24

"Ione Coal and Iron Co. Bank Statements, " 109679 Jan 1921-May 1922

Box 21, folder 25

"P.I. Co. Assessment Statements, ". Description and acreage of all land holdings 109677 1918

Box 21, folder 26

"P.I. Co. Assessment Lists, 1919". Same contents as 21-25 109675

Box 21, folder 27

"P.I. Co. Assessment Lists, 1920". Same contents as 21-25 109673

Box 21, folder 28

"P.I. Co. Assessment Lists, 1921". Same contents as 21-25 109671

Box 21, folder 29

"State Franchise Tax ". Forms for P.I. Co. and C.H.C. Co. 109669 1925-1940

Box 21, folder 30

"Demand for Declaration of Property ". For P.I. Co. only, some year's missing 109667 1922-1950

Box 22, folder 1

"P.I. Co. Bank Statements, " 109665 Oct 1916-Dec 1920

Box 22, folder 2

"Oakland Water Front Co. Bank Statements, " 109663 Dec 1916-Dec 1920

Box 22, folder 3

"Capital Stock Tax- Return". Copies of completed forms and notations for all P.I. Co. subsidiaries. Some correspondence with IRS 109661 1917

Box 22, folder 4

"Capital Stock Tax-1918 Return". Contents similar to 22-3 109659

Box 22, folder 5

"Capital Stock Tax-1919 Return". Contants similar to 22-3 109657

Box 22, folder 6

"Capital Stock Tax-1920 Return". Contents similar to 22-3 109655

Box 22, folder 7

"Capital Stock Tax-1921 Return". Contents similar to 22-3 109653

Box 22, folder 8

"Capital Stock Tax-1922 Return". Contents similar to 22-3 109651

Box 22, folder 9

"Capital Stock Tax-1923 Return". Contents similar to 22-3 109649

Box 22, folder 10

"Capital Stock Tax- Return". Copies of forms for all P.I. Co. subsidiaries and correspondence 109647 1924

Box 22, folder 11

"Capital Stock Tax- Returns". Contents similar to 22-10 109645 1925 and 1926

Box 22, folder 12

"Capital Stock Tax- Returns". Contents similar to 22-10 109643 1933-1938

Box 22, folder 13

"Maps of Monterey Area". First item is an index of titles of seven maps in file, descriptions of P.I. Co. land in the area 109641 Date circa 1916

Box 22, folder 14

"P.I. Co. Assessment Lists ". Description and acreage of all P.I. Co. held land 109639 1906

Box 22, folder 15

"California State Bank and Corporation Franchise Tax Return ". Copies of forms and correspondence re: P.I. Co. exclusively 109637 1945-1956

Box 22, folder 16

"California State Contribution Return ". Copies of form re: P.I. Co. only - many of the quarterly forms missing 109635 1946-1952

Box 22, folder 17

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109633 1911

Box 22, folder 18

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109631 1912

Box 22, folder 19

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109629 1913

Box 22, folder 20

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109627 1914

Box 22, folder 21

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109625 1915

Box 22, folder 22

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109623 1916

Box 22, folder 23

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109621 1917

Box 22, folder 24

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109619 1918

Box 22, folder 25

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109617 1919

Box 22, folder 26

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109615 1920

Box 22, folder 27

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109613 1921

Box 22, folder 28

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109611 1922

Box 22, folder 29

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109609 1923

Box 22, folder 30

"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109607 1924

Box 22, folder 31

"The Monterey County Water Works to Anglo-Calif. Trust Co. Trustee, First Mortgage. Dated: ". In booklet form 109605 1-Oct-25

Box 22, folder 32

"Report on the Pittsburgh, Shawmut and Northern Railroad". In black leather binder, made by Geo. H. Kimball, Consulting Engineer for Aldebert Moot, P.I. Co. attny. and representative for N.Y. holdings 109603 1917

Box 22, folder 33

"Castle Crags". In black binder, report of investigations, timber estimates, surveys and maps made by F.J. Solinsky Jr. 109601 1-Mar-17

Box 22, folder 34

"Iron, Steel, Coal & Coke on the Pacific Coast, Vol. XVIII, Organization". In black binder, legal procedure for incorporating steel companies and subsidiaries 109599 Mar, 1918

Box 22, folder 35

"Report of the Power, Irrigation and Domestic Water Supply Possibilities of the Carmel River". Monterey County, Ca. by J.A. Wilcox 109597 18-Jan-18

Box 22, folder 36

"Tax Data ". Computations of taxes due on P.I. Co. land 109595 1916-1917

Box 23, folder 1

"Dan Murphy's Property at Pebble Beach". Maps and description of lot and deed 109593 1917

Box 23, folder 2

"C.H.C. Co. Weekly Financial Statements " 109591 Dec 1916-Dec 1917

Box 23, folder 3

"C.H.C. Co. Earnings and Operations ". Photographic copies of old financial data 109589 1906-1914

Box 23, folder 4

"Financial Reports P.I. Co., Seattle 1917". Typed copy of monthly "accounts receivable" Haskins and Sells audit 109587 Jan-Jul 1917, 9-30-17

Box 23, folder 5

"Carbon Hill Coal Co. Accounts". Monthly reports of: 1. accounts receivable, 2. checks drawn, 3. recapitulation - summarizing accounts in litigation and accounts collectable 109585 Jan 1917-Dec 1918

Box 23, folder 6

"Carbon Hill Coal Co. - Recapitulation of Mine Cost Reports" 109583 Jan-Sep 1917

Box 23, folder 7

"Monthly Statements-Carbon Hill Coal Co. - Year " 109581 1918

Box 23, folder 8

"Monthly Statements - C.H.C. Co. - Year " 109579 1919

Box 23, folder 9

"Monthly Statements - C.H.C. Co. - Year " 109577 1920

Box 23, folder 10

"Monthly Statements - C.H.C. Co. - Year " 109575 1921

Box 23, folder 11

"Monthly Statements - C.H.C. Co. - Year ". Also monthly balance sheets and monthly mine accounts receivable 109573 1922

Box 23, folder 12

"Monthly Statements - C.H.C. Co. - Year " 109571 1923

Box 23, folder 13

"Monthly Statements - C.H.C. Co. 109569 Year 1924

Box 23, folder 14

"C.H.C. Co. Report to Federal Trade Commission - 1917". Correspondence, copies of completed forms and recapitulations of mine cost reports by C.H.C. Co. mine for 109567 Aug-17

Box 23, folder 15

"Statements-Carbon Hill Coal Co. - Year ". Balance sheets, accounts receivable and correspondence 109565 1925

Box 23, folder 16

"Mine Accounts Receivable Monthly Reports " 109563 Dec 1919-Dec 1922

Box 23, folder 17

"Balance Sheets for P.I. Co. and Subsidiaries " 109561 March 31, 1915

Box 23, folder 18

"Insurance - P.I. Co. and subsidiaries". Correspondence, premium payments, descriptions of policies and items covered, notations, computation, fire insurance map for C.H.C. Co. 109559 Dates 1916-1917

Box 23, folder 19

"Land Sales- ". Listings and summaries of sales - data 109557 1916

Box 23, folder 20

"Santa Barbara Ranches Assessment Map" 109555

Box 23, folder 21

"Griffin Co. Lease and Map". P.I. Co. leases part of Castle Crags land to Griffin Co. for a gold dredging project 109553 1917

Box 23, folder 22

"Map of the Monterey County Water Works Property" 109551

Box 23, folder 23

"Amended Map of Pebble Beach" 109549 Oct-10

Box 23, folder 24

"Map of Hotel Del Monte Grounds" 109547

Box 23, folder 25

"Grade Map of Pacific Grove Beach Tract". Shows location of trunk line sewer. Map accompanying letter to Geo. Stimmel 109545 dated 1916, 2-16-17

Box 23, folder 26

"P.I. Co. Leases". To I. Magnin and Co., David Jacks and Co., City of Pacific Grove and J.L. Murphy 109543 Dates 4-1-15-6-25-17

Box 23, folder 27

"P.I. Co. Contracts - Monterey Peninsula". Copies of seven contracts and a listing of misc. contracts covering land sales and deferred land payments 109541 (5/13/15 - 1/10/18),

 

Series XVIII. Quitclaim deed correspondence arranged according to location of lot. Each township or city had a P.I. Co. alphabetical code number. That number and the year of correspondence appears on the file cover. 109379 Dates range 1925-1932

Language of Material: English.
Box 24, folder 1

"151, City of Alameda, Ca." 109537 1929

Box 24, folder 2

"156, Town of Benson, Arizona" 109535 1926-1931

Box 24, folder 3

"157, Town of Biggs, Ca." 109533 1926

Box 24, folder 4

"158, Town of Boulder Creek, Ca." 109531 1932

Box 24, folder 5

"160, Town of Butler, Fresno County, Ca." 109529 1928

Box 24, folder 6

"163, Caliente, Ca.". Map included 109527 1926 and 1929

Box 24, folder 7

"165, Capay Valley Land Co." 109525 1929

Box 24, folder 8

"166, Carlin, Nevada" 109523 1928

Box 24, folder 9

"167, Crowthers, Ca." 109521 1926

Box 24, folder 10

"168, Coalinga, Ca." 109519 1929

Box 24, folder 11

"169, Colfax, Placer County, Ca.". Quiet Title Action in State Superior Ct. 109517 1928

Box 24, folder 12

"171, Colton, Ca." 109515 1925

Box 24, folder 13

"173, Cottonwood, Shasta County, Ca." 109513 1929

Box 24, folder 14

"175, through 1931, Delano, Kern County, Ca." 109511 1925

Box 24, folder 15

"179, Dos Palos, Ca.". Includes deed 109509 1928 and 1929

Box 24, folder 16

"180, Dunsmuir, Ca." 109507 1925 and 1926

Box 24, folder 17

"181, through 1930, Elko, Nevada" 109505 1926

Box 24, folder 18

"182, through 1927, El Verano, Ca." 109503 1925

Box 24, folder 19

"184, through 1931, Famosa, Ca." 109501 1926

Box 24, folder 20

"185, Firebaugh, Ca." 109499 1928

Box 24, folder 21

"187, Fowler, Ca." 109497 1927 and 1930

Box 24, folder 22

"188, Fresno, Ca." 109495 1931-1932

Box 24, folder 23

"188, Fresno, Ca." 109493 1929-1930

Box 24, folder 24

"188, Fresno, Ca." 109491 1928

Box 24, folder 25

"188, Fresno, Ca." 109489 1927

Box 24, folder 26

"188, Fresno, Ca." 109487 Jan-Jun 1926

Box 24, folder 27

"188, Fresno, Ca." 109485 Jul-Dec 1926

Box 25, folder 1

"Fresno, C., 188, " 109483 Oct-Dec 1925

Box 25, folder 2

"Fresno Ca., 188, " 109481 Jul-Sep 1925

Box 25, folder 3

"Fresno, Ca., 188, " 109479 April - June 1925

Box 25, folder 4

"Fresno, Ca., 188, " 109477 Jan-Mar 1925

Box 25, folder 5

"Galt, Ca., 190, " 109475 1925-1930

Box 25, folder 6

"Goshen, Ca., 193, " 109473 1925-1931

Box 25, folder 7

"Gridley, Ca. 194, " 109471 1925 and 1929

Box 25, folder 8

"Hanford, Ca.., 195, " 109469 1925-1927

Box 25, folder 9

"Huron, Ca., 199, ". Fresno County 109467 1925

Box 25, folder 10

"Ingomar, Ca., 200, ". Merced County 109465 1925

Box 25, folder 11

"Bakersfield, Ca., 206, ". Kern County 109463 1925-1932

Box 25, folder 12

"Lemoore, Ca., 209, " 109461 1925 and 1931

Box 25, folder 13

"Lethent, 210, " 109459 1925

Box 25, folder 14

"Lindsay, Ca. 211, " 109457 1927 and 1930

Box 25, folder 15

"Los Banos, Ca. 212, ". Merced County 109455 1925-1931

Box 25, folder 16

"Lovelock, Nevada, 213, " 109453 1929

Box 25, folder 17

"217, " 109451 1926

Box 25, folder 18

"Merced, Ca. 219, " 109449 1925-1929

Box 25, folder 19

"Mojave, Ca., 222, " 109447 1926-1932

Box 25, folder 20

"Monson, Ca., 223, " 109445 1927

Box 25, folder 21

"Montague, Ca., 224, " 109443 1925-1931

Box 25, folder 22

"Modesto, Ca., 225, " 109441 1931 and 1932

Box 25, folder 23

"Newman, Ca., 228" 109439 1925-1928

Box 25, folder 24

"229, " 109437 1929

Scope and Contents

Complaint and summon from State Superior Court, Schucke & Co., Inc. v. P.I. Co., Southern Pacific etc. re: land in town of Washington, Alameda County, Ca.
Box 25, folder 25

"Nord, Ca., 230, " 109435 1926

Box 25, folder 26

"231, ". Request for quitclaim deed for El Cerrito, Ca. which P.I. Co. never owned 109433 1932

Box 25, folder 27

"Porterville, Ca., 240, " 109431 1927 and 1931

Box 25, folder 28

"Reedley, Ca. 242, " 109429 1929

Box 25, folder 29

"Reno, Nevada, 243, " 109427 1925-1932

Box 25, folder 30

"Ryer, Ca., 248, " 109425 1929

Box 26, folder 1

"Sanger, Ca., 249, " 109423 1925-1928

Box 26, folder 2

"San Miguel, Ca., 250, " 109421 1926 and 1931

Box 26, folder 3

"San Margarita, Ca., 253, " 109419 1929 and 1931

Box 26, folder 4

"Sespe, Ca., 257, " 109417 1931

Box 26, folder 5

"Mt. Shasta, Ca., 260, " 109415 1927

Box 26, folder 6

"Tehachapi, Ca., 264, " 109413 1930-1931

Box 26, folder 7

"Tracy, Ca., 268, " 109411 1926-1932

Box 26, folder 8

"Traver, Ca., 269, " 109409 1925-1932

Box 26, folder 9

"Tulare, Ca., 270, " 109407 1925-1930

Box 26, folder 10

"Truckee, Ca., 271, " 109405 1925-1930

Box 26, folder 11

"274, 1932". Letter from Stanford U. Comptroller, E.S. Erwin to J.N. Stipp re: sale of "Syndicate lands", memo Beaumont to V. McDonald same topic 109403 1915

Box 26, folder 12

"Verdi, Ca., 275, ". In Washoe County 109401 1926

Box 26, folder 13

"Waterford, Ca., 278, " 109399 1926 and 1928

Box 26, folder 14

"Wells, Nevada, 279, " 109397 1925-1928

Box 26, folder 15

"Winnemucca, Nevada, 282, 1923, 1931 and 1932". Abstract of title from correspondence 109395 1923,

Box 26, folder 16

"Emma D. Pierce, 284, ". Ms. Pierce owned land in four different counties in two states-California and Nevada 109393 1926

Box 26, folder 17

"287, ". Miscellaneous quitclaim deeds and correspondence 109391 1925-1930

Box 26, folder 18

"State Corporation Franchise Tax, 288, ". No forms, correspondence of receipt only 109389 1925-1927

Box 26, folder 19

"Oakland Water Front Co., 295, ". Quitclaim deed correspondence 109387 1925-1931

Box 26, folder 20

"Louisiana Land, 303, ". Correspondence re: tax, lease, deed, etc. matters 109385 1929-1932

Box 26, folder 21

"Louisiana Land, 303, ". Correspondence, resolutions, copies of deeds, photos 109383 1927 and 1928

Box 26, folder 22

"Louisiana Land, 303, ". Correspondence, transcript of proceedings in U.S. District Court, W.W. Duson v. P.I. Co. and P.I. Co. v. W.W. Duson 109381 1925 and 1926

 

Series XIX. Crocker Huffman Land and Water Co. and Carbon Hill Coal Co. Correspondence, 109277 1927-1941

Language of Material: English.
Box 27, folder 1

"Crocker Huffman Land and Water Co. - summary of Management Commissions". Prepared by Haskins and Sells, accountants, in conjunction with their audits for 1930 and 1931 109377 Dated 4-3-31 and 5-4-32

Box 27, folder 2

"E.S. Murchie Reports". Murchie was Asst. Manager of Crocker-Huffman L. & W. Co., reports: 1. land division resum�s 2. re: Wickersheim Bldg, Fullerton, Ca. 109375 (12/15/34),

Box 27, folder 3

"Notes on Meat Packing Plants - R.J. Wulzen". Notes re: 1. Crocker-Huffman plant and 2. Bellevue Plant 109373 6-1-35, 1-15-36

Box 27, folder 4

"Pacific Improvement Co., Hope and Ontare Ranches No. 43" 109371

Scope and Contents

C.B. Sloan and Co., insurance brokers, summary and report on construction and occupancy for insurance adjustment purposes, includes map and photos
Box 27, folder 5

"Carbon Hill Coal Co. Documents". Correspondence, predominantly with the Pacific Coast Coal Co., includes: balance sheets, proxies, quitclaim deed, newspaper articles 109369 Dates Mar 1937-Aug 1941

Box 27, folder 6

"Carbon Hill Coal Co. - General - 1940 and 1941". General correspondence and up to 109367 Mar 1940 Mar 1941

Box 27, folder 7

"Carbon Hill Coal Co. - General - 1938 and 1939". General correspondence 109365 Mar 1938-Aug 1939

Box 27, folder 8

"Carbon Hill Coal Co., 1935 - 1937". General correspondence 109363 Jan 1935-Dec 1937

Box 27, folder 9

"Carbon Hill Coal Co., ". General correspondence 109361 1934

Box 27, folder 10

"Carbon Hill Coal Co., ". General correspondence 109359 1933

Box 27, folder 11

"Carbon Hill Coal Co., ". General correspondence 109357 1932

Box 27, folder 12

"Carbon Hill Coal Co., ". General correspondence 109355 1931

Box 27, folder 13

"Carbon Hill Coal Co., ". General correspondence 109353 1929 and 1932

Box 27, folder 14

"Carbon Hill Coal Co. 109351 1928

Box 27, folder 15

"Carbon Hill Coal Co. 109349 1928

Box 27, folder 16

"Carbon Hill Coal Co. - Pacific Coast Coal, Miscellaneous agreements 109347 1928

Box 28

"Index to P.I. Co. (?) Correspondence, through 1931" 109345 1927

Scope and Contents note

For each of those five years there are alphabetical files (A-Z). In the appropriate files are record sheets for each correspondent giving date of "letters sent" and "letters received" throughout that year.
Box 29 & 30

"Crocker-Huffman Land and Water Co. Correspondence, " 109343 1927-1934

Arrangement note

Correspondence arranged by subject code numbers 1-29. No index to code so subject headings have been made up.
Box 29, folder 1

"C-H L. & W. Co. Correspondence - Sale of Tallow for Fuel, C- ". Decision to continue selling to Union Oil rather than switch to Standard 109341 1, 1927

Box 29, folder 2

"C-H L. & W. Co. Correspondence - Finances, 1929-1934, C-2". Haskins and Sells, C.P.A., reports and audits, payment of commissions, 10 % salary cut 1932, financial statements and reports, schedule of assets and forced sale values 109339 Jan 31, 1929

Box 29, folder 3

"C-H L. & W. Co. Correspondence - Finances, C-2". Predominantly financial reports and statements with accompanying correspondence 109337 1927-1928,

Box 29, folder 4

"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco Offices, C-3". Letters, memos, some enclosures between S.F.B. Morse in San Francisco office and Richard J. Wulzen, Geo. Stimmel, or E.S. Murchie in Merced re: business transactions 109335 1932-1934,

Box 29, folder 5

"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1931, C-3". Contents similar to 29-4 109333

Box 29, folder 6

"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1930, C-3". Contents similar to 29-4 109331

Box 29, folder 7

"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1929, C-3". Contents similar to 29-4 109329

Box 29, folder 8

"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1928, C-3". Contents similar to 29-4 109327

Box 29, folder 9

"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1927, C-3". Contents similar to 29-4 109325

Box 29, folder 10

"C-H L. & W. Co. Correspondence - Merced Irrigation District, C-6". Engineer's and financial report on M.I.D., List of M.I.D. Bond holders and correspondence re: refunding M.I.D. to straighten out financial mess 109323 1931-1934

Box 29, folder 11

"C-H L. & W. Co. Correspondence - Merced Irrigation District, C-6". Correspondence from R.J. Wulzen to S.F.B. Morse re: drainage right-of-ways and control of rice growing, other M.I. D. business 109321 1927-1930

Box 29, folder 12

"C-H L. & W. Co. Correspondence - Live Stock and Meat Packing C-7". Annual Christmas and Thanksgiving turkey lists - free turkey from C-H L. & W. Co. farm, correspondence re: livestock, livestock shows, buying and selling of livestock 109319 1928-1935

Box 29, folder 13

"C-H L. & W. Co. Correspondence - Livestock and Meat Packing C-7". Re: buying and selling of livestock for slaughter and meat packing plant business 109317 1927

Box 30, folder 1

"C-H L. & W. Co. Correspondence - Personnel, C-8". Letters and memos from S.F.B. Morse (Managing Director) re: hiring and firing 109315 1928-1934

Box 30, folder 2

"C-H L. & W. Co. Correspondence - Results of Legal Action, 1927 and 1929, C-10". two cases - C-H L. & W. Co. is plaintiff in both - 1. H.E. Goss Case 2. G. Giannini defendant in case 109313 1929, 1927

Box 30, folder 3

"C-H L. & W. Co. Correspondence - Offers to Purchase Water Works at Merced, C-11". Refused 109311 1928 and 1929

Box 30, folder 4

"C-H L. & W. Co. Correspondence - Reconveyance Papers, 1927, C-12". Note from S.F.B.M. to Wulzen explaining delay in attaining certain reconveyance papers 109309 2-11-27

Box 30, folder 5

"C-H L. & W. Co. Correspondence Water Works at Merced, C-13". Includes more offers to buy water-works plus other business 109307 1927-1934

Box 30, folder 6

"C-H L. & W. Co. Correspondence - La Paloma Ranch, C-14". memos and telegram 109305 1926 and 1928

Box 30, folder 7

"C-H L. & W. Co. Correspondence - Universal Land Co., C-17". re: deeds 109303 1927 and 1928

Box 30, folder 8

"C-H L. & W. Co. Correspondence - Development of Rice Crop, C-19". Discussion of agricultural conditions and S.F.B.M. authorization to buy small tract of land 109301 1927

Box 30, folder 9

"C-H L. & W. Co. Correspondence - Right-of-way Easements to San Joaquin Light and Power Co., C-20" 109299 1927

Box 30, folder 10

"C-H L. & W. Co. Correspondence - Insurance Increase for Meat Packing Plant, C-21" 109297 1927

Box 30, folder 11

"C-H L. & W. Co. Correspondence - Real Estate, C-27". Buying and selling land and buildings all over the country 109295 1933 and 1934

Box 30, folder 12

"C-H L. & W. Co. Correspondence - Real Estate, C-27". Contents similar to 30-11 109293 1931 and 1932

Box 30, folder 13

"C-H L. & W. Co. Correspondence - Real Estate, 1930, C-27". Contents similar to 30-11 109291

Box 30, folder 14

"C-H L. & W. Co. Correspondence - Real Estate, C-27". Contents similar to 30-11 109289 Aug-Dec 1929

Box 30, folder 15

"C-H L. & W. Co. Correspondence - Real Estate, C-27". Contents similar to 30-11 109287 Jan-Jul 1929

Box 30, folder 16

"C-H L. & W. Co. Correspondence - Real Estate, 1928, C-27". Contents similar to 30-11 109285

Box 30, folder 17

"C-H L. & W. Co. Correspondence - Real Estate, 1927, C-27". Contents similar to 30-11 109283

Box 30, folder 18

"C-H L. & W. Co. Correspondence - Peppers and Hickman Accounts, C-28". Both owe C-H Co. money which they try to collect 109281 1927-1929

Box 30, folder 19

"C-H L. & W. Co. Correspondence - Rice Production, C-29". Reports on all aspects of C-H Co. rice production 109279 1927 and 1928

 

Series XX. Pacific Improvement Company Agreements and Leases, Crocker and Huffman Co. and Crocker Estate 109203

Language of Material: English.
Box 31, folder 1

"P.I. Co. Agreements with Southern Pacific Co., 1903 - 1910". Agreements for water pipe and electric lines along tracks and in the station. Seven (7) agreements 109275 10-5-03-8-27-10

Box 31, folder 2

"Miscellaneous P.I. Co. Agreements, 1883 - 1917". Copies of four agreements 109273 3-31-83-2-24-17

Box 31, folder 3

"Miscellaneous Monterey County Water Works Agreements, ". Copies of seven agreements 109271 1906-1918

Box 31, folder 4

"Miscellaneous P.I. Co. Leases, " 109269 1909-1918

Box 31, folder 5

"Lake Majella Spar Track". Map and accompanying letter from C.S. Olmstead, Manager of Pacific Grove Division, to J. Beaumont 109267 1919-11-22

Box 31, folder 6

"Fire Insurance Maps for P.I. Co. Property in Monterey". Maps of Pacific Grove, Pebble Beach and Del Monte 109265 1918

Box 31, folder 7

"Gallois - D.M.P. Co. Contract, ". Contract for deed D.M.P. Co. to John E. Gallois, with map and description of land at Pebble Beach 109263 1919

Box 31, folder 8

"Contract and Plans for Fishing Club Cottage, ". Blue prints, specifications 109261 April 1919

Box 31, folder 9

"Miscellaneous P.I. Co. Documents, ". Copies of license, resolution, permit and contract from and to P.I. Co. 109259 1907-1918

Box 31, folder 10

"Deeds, Descriptions and Maps of Land Sold at Pebble Beach and Pacific Grove" 109257 1916-1919

Box 31, folder 11

"Crocker-Huffman Co. Financial Reports " 109255 1938-1940

Box 31, folder 12

"Annual Report, Crocker Estate Co.". In black clip folder, S.F.B. Morse's copy 109253 1922,

Box 31, folder 13

"Crocker Estate Company Annual Report for year ended ". Black folder 109251 December 31, 1923

Box 31, folder 14

"Crocker Estate Company Annual Report for year ended ". Black clip folder 109249 December 31, 1924

Box 31, folder 15

"Crocker Estate Company Annual Report for year ended ". Black clip folder 109247 31-Dec-25

Box 31, folder 16

"Crocker Estate Company Annual Report for year ended ". Black clip folder 109245 31-Dec-26

Box 31, folder 17

"Miscellaneous Crocker Estate Co. Financial Reports". Includes: 1. Dividends Paid 2. House Sales 3. Yearly Bond Maturities - Projected 109243 1890-1927, 1919-1924, 1924-1952

Box 31, folder 18

"Crocker Estate Co. - San Mateo County Tidelands". Copies of correspondence with U.S. Webb, Attorney General and map re: ownership of tidelands and 109241 Apr May 1915

Box 31, folder 19

"Financial Reports, Crocker Estate Co. - 1919 and 1928 and 1921". Monthly and annual reports 109239 Jan 1919-Dec 1921

Box 31, folder 20

"Crocker Estate Co. - Annual and Monthly Reports " 109237 1915-1918

Box 31, folder 21

"Crocker-Huffman Co. - Misc. Financial Reports " 109235 1915-1921

Box 31, folder 22

"Central Realty Bldg. and Belden Bldg.". Financial Reports 109233 1918-1920

Box 31, folder 23

"Crocker Estate Co. Special Report ". To President and Directors re: "Depression of the 1930's" 109231 June 30, 1932

Box 31, folder 24

"Universal Land Co. Report on Audit of Accounts for year ended ". Haskin & Sells 109229 31-Dec-30

Box 31, folder 25

"Universal Land Co. Report on Audit of Accounts for year ended ". Haskin & Sells 109227 31-Dec-31

Box 31, folder 26

"Universal Land Co. Report on Audit of Accounts for year ended ". Haskin & Sells 109225 31-Dec-32

Box 31, folder 27

"Crocker-Huffman Land and Water Co. Report on Audit of Account". Haskin & Sells 109223 31-Dec-30

Box 31, folder 28

"Crocker-Huffman Land and Water Co. Report on Audit of Accounts". Haskin & Sells 109221 31-Dec-31

Box 31, folder 29

"Crocker-Huffman Land and Water Co. Report on Audit of Accounts". Haskin & Sells 109219 31-Dec-32

Box 31, folder 30

"Cressey Settlement". With Crocker-Huffman L. & W. Co., George Cressey paid $65,000 for all interest in lands and property of C-H L. & W. Co. 109217 Nov-Dec 1919

Box 31, folder 31

"Photographs of Sketches for Proposed Crocker Bldg., Statement of Cost and Returns with Rentable Areas and Cubage - Lewis P. Hobart - Architect". in black binder. Proposal to build Crocker Bldg. 109215 8-Nov-19

Box 31, folder 32

"The Crocker Estate Co., - Willis Polk & Co.". Table of contents - inside cover of black binder, proposal to build Crocker Bldg. 109213 24-Feb-19

Box 31, folder 33

"Crocker Bldg. - Reports and Correspondence, " 109211 1917-1926

Box 31, folder 34

"Haskin & Sells Audits of Crocker - Huffman L. & W. Co. and Universal Land Co. " 109209 1915-1926

Box 31, folder 35

"Guadalupe Canal - R. E. Demeriff". Preliminary report by Demeriff for Crocker Estate Co. re: lands they own near Guadelupe Canal, San Mateo County, with map 109207 8/27/17

Box 31, folder 36

"Irrigation Project for Merced Irrigation District". Two reports: 1. C.E. Grunsky Co. 2. J.A. Wilcox Estimates of costs and M.I.D. vote on project 109205 12-17-20, 4-6-23

 

Series XXI. Crocker-Huffman L. & W. Co. and Crocker Estate Co. 109171

Language of Material: English.
Box 32, folder 1

"Crocker Estate Co. - Minutes of Directors' Meetings" 109201 Aug 1919-Mar 1921

Box 32, folder 2

"Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence " 109199 1924-1926

Box 32, folder 3

"Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence " 109197 1920-1923

Box 32, folder 4

"Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence " 109195 1917-1919

Box 32, folder 5

"Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence " 109193 1915-1916

Box 32, folder 6

"Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence " 109191 1911-1914

Box 32, folder 7

"Howard Cattle Co. - Jan. 1916 - Aug. 1917". Correspondence with C-H L. & W. Co., and inventory for 109189 1916

Box 32, folder 8

"Crocker Estate Co. Data". copy of by-laws, list of officers, correspondence, reports, financial data 109187 Feb 1915-May 1926-

Box 32, folder 9

"Royalties and Inventories - Crocker-Huffman L. & W. Co. ". Recapitulations, listings and summaries of royalties (mostly water) and inventories 109185 1915-1921

Box 32, folder 10

"Minutes" 109183 Dates: 9/6/17 5/7/19,

Scope and Contents

Black and red binder, contains by-laws and minutes for the operating department of the Crocker-Huffman Land and Water Co. of Merced. (1st and organizational meeting)- contains reports from various departments.
Box 32, folder 11

"Minutes of Crocker-Huffman Land & Water Co.". many department reports 109181 Dates: 2/16/20 - 2/14/21,

Box 32, folder 12

"Minny Notes - Crocker-Huffman L. & W. Co.". Minutes of meetings of operating departments 109179 3-3-21-3-3-24

Box 32, folder 13

"Daily Report on Crocker Bldg.". From Willis Polk Co., build construction to client, S.F.B. Morse's copy 109177 dates Jan 1, 1920-Sep 25, 1920

Box 32, folder 14

"Standard Copy of Pebble Beach Deed". Blank copy of deed and correspondence to Pier, P.I. Co. attny., from P.I. Co. personnel giving information and suggesting changes in deed 109175 1916-1918

Box 32, folder 15

"Pebble Beach Deeds, ". Rough and final drafts of miscellaneous deeds for Pebble Beach land. Also some blank forms of deeds and maps 109173 1916-1917

 

Series XXII. Pacific Improvement Company Quitclaims, Documents - contains only duplicate documents re: quitclaims. Coded by numbers (probably) as received but not perfect chronologically. Documents are filed and files are marked according to document code numbers 100001 - 103266. Documents of all kinds, predominantly quitclaim deeds. 109101 Dates Apr 1916-Jul 1966

Language of Material: English.
Box 33

"Documents Predating the Code" 109169

Box 33, folder 1

"Missing from Duplicate Documents". List by code 109167

Box 33, folder 2

"100001 to 100100" 109165 Apr-Sep 1916

Box 33, folder 3

"100101 to 100200" 109163 Sep-Dec 1916

Box 33, folder 4

"100201 to 100300" 109161 Dec 1916-Mar 1917

Box 33, folder 5

"100301 to 100400" 109159 Feb-May 1917

Box 33, folder 6

"100401 to 100500" 109157 May-Aug 1917

Box 33, folder 7

"100501 to 100600" 109155 Aug-Nov 1917

Box 33, folder 8

"100601 to 100700" 109153 Nov 1917-Jan 1918

Box 33, folder 9

"100701 to 100800" 109151 Jan-Apr 1918

Box 33, folder 10

"100801 to 100900" 109149 Apr-Jul 1918

Box 33, folder 11

"100901 to 101000" 109147 Jun-Oct 1918

Box 33, folder 12

"101001 to 101100" 109145 Oct 1918-Jan 1919

Box 33, folder 13

"101101 to 101200" 109143 Jan-Apr 1919

Box 33, folder 14

"101201 to 101300" 109141 Apr-Jun 1919

Box 33, folder 15

"101301 to 101400" 109139 Jun-Sep 1919

Box 33, folder 16

"101401 to 101500" 109137 Sep-Nov 1919

Box 34, folder 1

"101501 to 101600" 109135 Oct 1919-Jan 1920

Box 34, folder 2

"101601 to 101700" 109133 Jan-Mar 1920

Box 34, folder 3

"101701 to 101800" 109131 Mar-May 1920

Box 34, folder 4

"101801 to 101900" 109129 Jun-Oct 1920

Box 34, folder 5

"101901 to 102000" 109127 Oct 1920-Feb 1921

Box 34, folder 6

"102001 to 102100" 109125 Feb-Sep 1921

Box 34, folder 7

"102101 to 102200" 109123 Sep 1921-Feb 1922

Box 34, folder 8

"102201 to 102300" 109121 Feb-Jul 1922

Box 34, folder 9

"102301 to 102500" 109119 Jul 1922-Mar 1923

Box 34, folder 10

"102501 to 102600" 109117 Mar-Dec 1923

Box 34, folder 11

"102601 to 102700" 109115 Dec 1923-Dec 1924

Box 34, folder 12

"102701 to 102800" 109113 Dec 1924-Dec 1925

Box 34, folder 13

"102801 to 102900" 109111 Jan 1926-Feb 1928

Box 34, folder 14

"102901 to 103000" 109109 Mar 1928-Aug 1935

Box 34, folder 15

"103001 to 103100" 109107 Oct 1935-Aug 1942

Box 34, folder 16

"103101 to 103200" 109105 Apr 1943-Apr 1953

Box 34, folder 17

"103201 to 103266" 109103 May 1953-Jul 1966

 

Series XXIII. Pacific Improvement Company: Reports, Securities, Directors - Correspondence 108981

Language of Material: English.
Box 35, folder 1

"Del Monte Miscellaneous". Entertainment account, payroll financial recapitulation, inventory return for special tax on wholesale liquor 109099 1915, Dec 31, 1913, Jan 1917 Dates Dec 1913-Oct 1917

Box 35, folder 2

"Hotel Del Monte Financial Reports 1916 - 1917". Monthly financial reports and balance sheets comparing each month of to the same month the previous year 109097 1917

Box 35, folder 3

"Inventory - H.D.M. - P. G. Div. - M.C.W.W. - Feb. 1, 1919". ie. Hotel Del Monte, Pacific Grove Division, and Monterey County Water Works. Haskin & Sells reports 109095 dated 13-14-19

Box 35, folder 4

"Sale of Monterey Peninsula Properties - ". Financial analysis of sales 109093 1-Feb-19

Box 35, folder 5

"Original Cost of Monterey County Water Works". Copies of original accounts from 109091 1883 and 1884

Box 35, folder 6

"Monterey County Water Works" 109089 1913-1914, Dates 1906-1917

Scope and Contents

Miscellaneous - decisions and general orders to public utilities from R.R. Comm. of Calif., table of water rates per cu. ft., resolution fixing the water rates details of water rights and rights-of-way acct.
Box 35, folder 7

"Southern Pacific Co. - Right-of-Way Pacific Grove" Correspondence, copy of deed, map 109087 1917

Box 35, folder 8

"Pebble Beach Cottages, Wharf and Golf Course". Financial reports: details of charges to cottages, statements of cost of wharf, details of charges for golf course improvements 109085 dates 1916-1917

Box 35, folder 9

"Pacific Grove Miscellaneous". Inventories, statement of payment due from guests and P.I. Co., journal entries, ledger accts., report of revenues 109083 Dates 1914-1915

Box 35, folder 10

"Assignments - Monterey Peninsula Contracts" 109081 Dates 1910-1919

Box 35, folder 11

"Del Monte Forest Camp". Brochure and map 109079 1918

Box 35, folder 12

"Pacific Grove Collections- ". For every month there is a balance sheet and reports on accounts receivable, land department collections, land department journal entries 109077 1916

Box 35, folder 13

"Pacific Grove Collections- ": Monthly reports and balance sheet 109075 1917

Box 35, folder 14

"Pacific Grove Collections- ". Monthly reports and balance sheet 109073 1918

Box 35, folder 15

"Pacific Grove Collections ". Monthly reports and balance sheet 109071 1919

Box 35, folder 16

"Pacific Grove Collections, ". Monthly reports and balance sheet 109069 1920-1921

Box 35, folder 17

"Hotel Del Monte Collections - 1919". Analysis of balance as of monthly reports of accounts receivable items collected 109067 1-31-19, Jan-May 1919

Box 35, folder 18

"Monterey Peninsula Contracts Data". Personal correspondence and some P.I. Co. form letters re: contracts and deeds 109065 Dates Feb 1915-Aug 1917

Box 35, folder 19

"Monterey Peninsula Miscellaneous". Various reports and information regarding Hotel Del Monte, Pacific Grove Hotel, real estate sale and property owned 109063 1910-Aug 1917

Box 35, folder 20

" - Plant Account Data". Financial reports and data re: changes and improvements on the plants of various P.I. Co. Monterey Peninsula holdings 109061 1916

Box 35, folder 21

"Pacific Grove - Sales Book Adjustment". All data collected in adjusting Sale Book with the outstanding contracts 109059 dates 1911-1914

Box 35, folder 22

"Weekly Statements of Cash Received - M.C.W.W. ". Re: Monterey County Water Works 109057 1917 and 1918

Box 35, folder 23

"Inventories ". Hope Ranch, Rancho Del Monte, Santa Barbara Ranches, Pebble Beach Lodge, S.F. Office 109055 1917 and 1918

Box 35, folder 24

"Income and Expenses - Hotel Del Monte". On ledger sheets by the month, years 109053 1899-1914

Box 35, folder 25

"Photographs of Houses at Pebble Beach" 109051

Box 35, folder 26

"Data Re: Work Done on Y.W.C.A. Property". Bills, correspondence, reports 109049 Apr 1913-Aug 1915

Box 35, folder 27

"New York Office - 1918". Journal abstracts for various months in 109047 1918

Box 35, folder 28

"New York Office - 1919". Journal abstracts for various months in 109045 1919

Box 35, folder 29

"New York Office - Miscellaneous". Pamphlet explaining N.Y. State income tax financial information on P.I. Co. (as of summary of N.Y. office profit and loss 109043 7-1-17, Mar 1916, 1914-1916

Box 35, folder 30

"Alta Vista Tract - Maps and Blueprints". Subdivision maps and blueprint plans of houses 109041

Box 35, folder 31

"Alta Vista Tract - Improvements Data" 109039 Dates Nov 29, 1915-Feb 13, 1919

Scope and Contents

Maps, correspondence with Billings and Meyering, investments and subdivisions specialists, estimated and actual statements of cost of improvements.
Box 35, folder 32

"Alta Vista Tract - Miscellaneous" 109037 (1914), (1914), (1917),

Scope and Contents

Explanation of accounts, real estate sales schedules, correspondence with A.G. Wishon among others contracts for deeds of land around Fresno statements of disbursements and paid bills brochure for Alta Vista and map of central Calif. pointing out Fresno.
Box 35, folder 33

"Alta Vista Tract - Expenses Statements of A.G. Wishon, ". Correspondence accompanying statements. Expenses incurred in up keep of tract 109035 Apr 1914-Jan 1919

Box 35, folder 34

"International Railways of Central America" 109033 4-24-12, 5-1-12, 1918-1926

Scope and Contents

Folder filled with booklets including deed of sale of Guatemala Central R.R. Co. to International Railways of Central America Int. Railways of Cent. Amer., mortgages to Empire Trust Co. and Equitable Trust Co. of N.Y. various Int. Railways of Cent. Amer. annual statements
Box 35, folder 35

"P.I. Co. Audit Reports ". By Haskins and Sells 109031 1916-1922

Box 35, folder 36

"Omnibus Deed - Chas. Crocker Heirs to Crocker Estate Co." 109029 9/1/10

Box 35, folder 37

"Ione Coal and Iron Co. - Statements to McKissick Cattle Co.". Statements re: Ione Ranch 109027 dated Aug 1917-Apr 1918

Box 35, folder 38

"Shepard Suit - Santa Barbara". Correspondence, contracts for deeds, lease, map re: sale of land in Santa Barbara, Hope Ranch land 109025 Dates Aug 1910-Jul 1916

Box 35, folder 39

"Castle Crag". Cancelled checks and notation of "account" 109023 Apr-Sep 1915 Jan 1917

Box 35, folder 40

"Affiliated Companies" 109021 Dates 1912-Mar 1917

Scope and Contents

Balance sheets and inventories for: El Verano Villa Assn., Rocky Mtn. Mercantile Co., Guatemala Central R.R. Co., Capay Valley Land Co., and Oakland Water Front Co.
Box 35, folder 41

"Deferred Land Payments". Listings through 109019 31-Dec-16

Box 35, folder 42

"Rancho Del Monte". Informal reports from H.R. Verrue to A.D. Shepard and S.F.B. Morse 109017 12-18-13 6-21-15

Box 35, folder 43

"Santa Barbara". Report and analysis of profit and loss re: Santa Barbara Ranches 109015 12-31-16

Box 35, folder 44

"Land Dept. - Miscellaneous". List of contracts past due in Montague 109013 1916-08-11

Box 35, folder 45

"Statements of Account - G.M. Heckster, Hope Ranch, Las Positas Land Co., Laguna Blanca Water Co." 109011 1919-08-31

Box 35, folder 46

"Macomber Log Cabin". Inventory, balance sheet, correspondence 109009 Dates 1916-1921

Box 35, folder 47

"Journal Entries - Balance Sheets etc. - S.F. " 109007 1915-1916

Box 35, folder 48

"Ione Coal and Iron Co. - Tax Papers" 109005 1909-1922

Box 35, folder 49

"Ione Coal and Iron Co. - Sale at Ione Ranch 109003 Apr 1917, Mar-Apr 1917 Nov 1921

Scope and Contents

Consents to option and sale of Ione C. and I. Co. from stockholders contract for deed to W.H. Moffat, H.G. Humphrey, and C.B. Henderson - also called the McKissick Cattle Co. and deed of trust to Stanford University
Box 36, folder 1

"Deeds - I.C. & I. Co.". Re: Ione Coal and Iron Co., List of contents on folder 109001 dates range 1-3-05-8-25-17

Box 36, folder 2

"Meeting Notices and Proxies - I.C. & I. Co.". Directors' and stockholders' meetings Proxy of Stanford U. Board of Trustees 108999 Jan-Nov 1921 Nov 1921

Box 36, folder 3

"Estate Papers - I. C. & I. Co.". Estates of Majorie Holland, Ellen Cotton, Chas. H. Tweed, and John B. Dahlgren 108997 Dates 1918-1921

Box 36, folder 4

"Fuller Engineering Co. - Allentown Pa., Designing and Constructing Engineers". Estimate to P.I. Co. for installing complete power plant for burning pulverized coal 108995 Date 3-13-17

Box 36, folder 5

"Leases - I.C. & I. Co.". List of contents on folder 108993 Dates range 10-24-14-11-13-16

Box 36, folder 6

"Agreements - I.C. & I. Co.". List of contents on folder 108991 Dates range 1-1-06-3-22-17

Box 36, folder 7

"Reports - T.M.C.W.W.". ie. Monterey County Water Works. List of contents on folder 108989 1918

Box 36, folder 8

"Miscellaneous - T.M.C.W.W.". List of contents on folder. Includes contract, quiet title decree, schedule, resolution, maps, data 108987 Dates 9-10-07-1-7-19

Box 36, folder 9

"Monterey County Water Works - Miscellaneous Documents" 108985 1905, Dates range 10-21-05-10-5-31 1907

Scope and Contents

Includes report of original cost of M.C.W.W., copy of articles of incorporation copy of by-laws and amended by-laws, notices of meetings (stockholders and directors), reports of directors meetings. Original of Sec. of Stata's Certificate of M.C.W.W. -
Box 36, folder 10

"Miscellaneous - I.C. & I. Co.". List of contents, Includes reports, bills of sale, release of property, registered stock 108983 dates 8-3-09-2-8-17

Box 36

The rest of Box #36 is filled with P.I. Co. deeds for quitclaims, all blank 108979

 

Series XXIV. Crocker-Huffman Correspondence - P.I. Co. Land Department 108929 1922, 1918

Language of Material: English.
Box 37, folder 1

"Index to Crocker-Huffman Correspondence- ". Alphabetical by correspondent 108977 1922

Box 37, folder 2

"L.D. Van Horne". Was General Superintendent of C-H Co., correspondence with S.F.B. Morse 108975

Box 37, folder 3

"E.M. Brown, ". Office Manager of C-H Co. in Merced, correspondence with S.F.B. Morse 108973 Oct-Dec

Box 37, folder 4

"E.M. Brown, " 108971 Jan-Sep

Box 37, folder 5

"Miscellaneous" 108969

Box 37, folder 6

"Christmas Bonuses and Contributions to Charity" 108967

Box 37, folder 7

"Merced Irrigation District and Miscellaneous" 108965

Box 37, folder 8

"La Paloma Right-of-Way, Exchequer Dam, Arena Lands". All have to do with M.I.D. 108963

Box 37, folder 9

"Cattle Purchases and Beef Sales" 108961

Box 37, folder 10

"Personnel". Application, recommendations and memos between S.F.B. Morse and Van Horne re: openings with C-H. 108959

Box 37, folder 11

"Real Estate Deals". Sales, purchases and trades. Discussed - no finalizations 108957

Box 37, folder 12

"Legal Documents". Correspondence signed by E.M. Brown accompanying legal documents ie. deeds, assignment, reconveyances. Sent to S.F. for execution 108955

Box 37, folder 13

"Dry Creek Reservoir Project". Includes map 108953

Box 37, folder 14

"Deeds and Reconveyances of Trust Deeds" 108951

Scope and Contents

Some letters to S.F. requesting execution, also memos from S.F.B.M. notifying Merced of business deals having been finalized
Box 37, folder 15

"Water System". Re: water rights, royalties and up keep of system 108949

Box 37, folder 16

"Miscellaneous". Dealing with sundry aspects of C-H business: reservoirs, slaughter-house and refrigeration, agriculture and so on 108947

Box 37, folder 17

"Deane Tract". Part of C-H Co. holdings in Merced, up for sale. Map included 108945

Box 37, folder 18

"Merced Irrigation District - Rights-of-Way". Conveyed to M.I. D. by C-H Co. 108943

Box 37, folder 19

"Insurance Claims" 108941

Box 37, folder 20

"Sale of Fig Orchard" 108939

Box 37, folder 21

"Land Sale to W.W. Thomas". Crocker Colony lots #138 and 139 108937

Box 37, folder 22

"Proposed Oil Lease - L.F. Giffen". For Merced land, not finalized 108935

Box 37, folder 23

"Real Estate Trades - City Bldgs. for Undeveloped Merced Land". Correspondence, sketches of bldgs., brochures, appraisals. Final deal with Donn & Williams 108933

Box 37, folder 24

"Monthly Livestock Tallies, " 108931 Dec 1921-Mar 1923

 

Series XXV. Pacific Improvement Company: Land Department 108815

Language of Material: English.

Scope and Contents

Pacific Improvement Company Land Department begins here, files by city or township names arranged alphabetically. Files contain almost exclusively, correspondence but, there are some deeds, leases and maps. Everything is
 

Sub-series. Land Department 1918

Language of Material: English.
Box 37, folder 25

"City of Alameda, Calif." 108927

Box 37, folder 26

"Amsterdam, Calif." 108925

Box 37, folder 27

"Anderson, Shasta County, Calif." 108923

Box 37, folder 28

"Armora, Calif." 108921

Box 37, folder 29

"Battle Mountain, Nevada" 108919

Box 37, folder 30

"Benson, Arizona" 108917

Box 37, folder 31

"Boulder Creek, Calif." 108915

Box 37, folder 32

"Bowerbank, Calif." 108913

Box 37, folder 33

"Butler, Calif." 108911

Box 37, folder 34

"Capay Valley Land Co." 108909

Box 37, folder 35

"Coalinga, Calif." 108907

Box 37, folder 36

"Colton, Calif." 108905

Box 37, folder 37

"Dinuba, Calif." 108903

Box 37, folder 38

"Dunsmuir, Calif." 108901

Box 37, folder 39

"El Verano, Calif." 108899

Box 37, folder 40

"Exeter, Calif." 108897

Box 37, folder 41

"Famosa, Calif." 108895

Box 37, folder 42

"Firebaugh, Calif." 108893

Box 37, folder 43

"Fowler, Calif." 108891

Box 37, folder 44

"Fresno, Calif., " 108889 Sep-Dec

Box 37, folder 45

"Fresno, Calif., " 108887 May - August

Box 37, folder 46

"Fresno, Calif., " 108885 Jan-Apr

Box 37, folder 47

"Galt, Calif." 108883

Box 37, folder 48

"Gallatin, Tract, Red Bluff, Tehama County, Calif." 108881

Box 37, folder 49

"Gridley, Calif." 108879

Box 37, folder 50

"Harford, Calif." 108877

Box 37, folder 51

"Herndon, Calif." 108875

Box 37, folder 52

"Hickman, Calif." 108873

Box 37, folder 53

"Huron, Calif." 108871

Box 37, folder 54

"Irrigosa, Calif." 108869

Box 37, folder 55

"Ivesta, Calif." 108867

Box 37, folder 56

"Kern County (Bakersfield), Calif." 108865

Box 37, folder 57

"Lemoore, Calif." 108863

Box 37, folder 58

"Lindsay, Calif." 108861

Box 37, folder 59

"Los Banos, Calif." 108859

Box 37, folder 60

"Lovelock, Nevada" 108857

Box 37, folder 61

"Maxwell, Calif." 108855

Box 37, folder 62

"Mendota, Wash." 108853

Box 37, folder 63

"Merced, Calif." 108851

Box 37, folder 64

"Modesto, Calif." 108849

Box 37, folder 65

"Mojave, Calif." 108847

Box 37, folder 66

"Montague, Calif." 108845

Box 37, folder 67

"Montpelier, Stanislaus County, Calif." 108843

Box 37, folder 68

"Nelson, Calif." 108841

Box 37, folder 69

"Newhall, Calif." 108839

Box 37, folder 70

"Newman, Calif." 108837

Box 37, folder 71

"Nord, Calif." 108835

Box 37, folder 72

"Nord, Calif." 108833

Box 37, folder 73

"Orland, Calif." 108831

Box 37, folder 74

"Reedley, Calif." 108829

Box 37, folder 75

"Reno, Nevada" 108827

Box 37, folder 76

"Ryer, Calif." 108825

Box 37, folder 77

"Sanger, Calif." 108823

Box 37, folder 78

"San Miguel, Calif." 108821

Box 37, folder 79

"D.G. Van Dyke, Dagget, Calif." 108819

Box 37, folder 80

"SW1/4 Sect. 1, T17s, R20E, O.W. Johnson and R.A. Newell". Land sold to Johnson 108817 Jan-Feb 1918

 

Sub-series. Land Department Contents and format similar to previous land department files 108709 1918 and 1924

Language of Material: English.
Box 38, folder 1

"Santa Margarita, Calif." 108813

Box 38, folder 2

"Saticoy, Calif." 108811

Box 38, folder 3

"Sheep's Island, S.F., Calif." 108809

Box 38, folder 4

"Sisson, Calif." 108807

Box 38, folder 5

"Tehachapi, Calif." 108805

Box 38, folder 6

"Tracy, Calif." 108803

Box 38, folder 7

"Traver, Calif." 108801

Box 38, folder 8

"Tulare, Calif." 108799

Box 38, folder 9

"Wadsworth, Nevada" 108797

Box 38, folder 10

"Waterford, Calif.". Waterford Irrigation District, Waterford Land & Development Co. 108795

Box 38, folder 11

"Wells, Nevada" 108793

Box 38, folder 12

"Westley, Calif." 108791

Box 38, folder 13

"Tahoe, Calif.". Lake Tahoe Fire Protection Association 108789

Box 38, folder 14

"Misc. - Quitclaim in Fresno County, Winnemucca, Nevada, Santa Barbara, Calif." 108787

Box 38, folder 15

"Taxes, " 108785 Oct-Dec

Box 38, folder 16

"Taxes, " 108783 Jan-Sep

Box 38, folder 17

"M.V. Gregg Tract, Marysville, Calif." 108781

Box 38, folder 18

"Correspondence from H.R. Verrue". P.I. Co. employee, reporting of accounts or remitting collections he has made 108779

Box 38, folder 19

"Oakland Water Front Co. and Misc.-1919 and 1920" 108777 Oct-Dec 1918

Box 38, folder 20

"Oakland Water Front Co. " 108775 Jul-Sep 1918

Box 38, folder 21

"Oakland Water Front Co. " 108773 April - June 1918

Box 38, folder 22

"Oakland Water Front Co. " 108771 Jan-Mar 1918

Box 38, folder 23

"Amsterdam, Calif. " 108769 1922

Box 38, folder 24

"Benson, Arizona " 108767 1922-1924

Box 38, folder 25

"Biggs, Calif. " 108765 1922

Box 38, folder 26

"Boulder Creak, Calif. " 108763 1922-1924

Box 38, folder 27

"Capay, Calif. ". Guinda Colony Tract 108761 1922 and 1923

Box 38, folder 28

"Colfax, Wash. " 108759 1922 and 1924

Box 38, folder 29

"Colton, Calif. " 108757 1922-1924

Box 38, folder 30

"Cottonwood, Calif. " 108755 1922

Box 38, folder 31

"Cross Landing, Calif. " 108753 1922

Box 38, folder 32

"Delano, Calif. " 108751 1924

Box 38, folder 33

"Delta, Shasta County, Calif. " 108749 1924

Box 38, folder 34

"Dinuba, Calif. " 108747 1922-1925

Box 38, folder 35

"Dunsmuir, Calif. " 108745 1923 and 1924

Box 38, folder 36

"Elko, Nevada " 108743 1922-1924

Box 38, folder 37

"El Verano, Calif. " 108741 1922-1924

Box 38, folder 38

"Exeter, Calif. " 108739 1922 and 1923

Box 38, folder 39

"Famosa, Calif. " 108737 1923 and 1924

Box 38, folder 40

"Firebaugh, Calif. " 108735 1922

Box 38, folder 41

"Fowler, Calif. " 108733 1922 and 1923

Box 38, folder 42

"Fresno, Calif. ". Alta Vista Tract 108731 Oct-Dec 1924

Box 38, folder 43

"Fresno, Calif. " 108729 Jun-Sep 1924

Box 38, folder 44

"Fresno, Calif. " 108727 March - May 1924

Box 38, folder 45

"Fresno, Calif. " 108725 Feb-24

Box 38, folder 46

"Fresno, Calif. " 108723 Jan-24

Box 38, folder 47

"Fresno, Calif. " 108721 Oct-Dec 1923

Box 38, folder 48

"Fresno, Calif. " 108719 Jul-Oct 1923

Box 38, folder 49

"Fresno, Calif. " 108717 Jan-Jun 1923

Box 38, folder 50

"Fresno, Calif. " 108715 Nov-Dec 1922

Box 38, folder 51

"Fresno, Calif. " 108713 Jun-Oct 1922

Box 38, folder 52

"Fresno, Calif. " 108711 Jan-May 1922

 

Sub-series. Land Department (end) - Land Department (begin) 108607 1924 1917

Language of Material: English.
Box 39, folder 1

"Galt, Calif. " 108707 1922-1924

Box 39, folder 2

"Goshen, Calif. " 108705 1924

Box 39, folder 3

"Hanford, Calif. " 108703 1923

Box 39, folder 4

"Herndon, Calif. " 108701 1922 and 1924

Box 39, folder 5

"Hickman, Calif. " 108699 1922 and 1923

Box 39, folder 6

"Ingomar, Calif. " 108697 1923

Box 39, folder 7

"Jameson, Calif. " 108695 1923

Box 39, folder 8

"Kern County (Bakersfield), Calif. " 108693 1922-1924

Box 39, folder 9

"Lemoore, Calif. " 108691 1922

Box 39, folder 10

"Lethent, Calif. ". J.P. Lemon, Hanford, Calif. 108689 1922-1924

Box 39, folder 11

"Lindsay, Calif. " 108687 1922-1924

Box 39, folder 12

"Maxwell, Calif. " 108685 1922

Box 39, folder 13

"Mendota, Wash. " 108683 1922

Box 39, folder 14

"Merced, Calif. " 108681 1922-1924

Box 39, folder 15

"Modesto, Calif. " 108679 1922 and 1924

Box 39, folder 16

"Mojave, Calif. " 108677 1922-1924

Box 39, folder 17

"Monson, Calif. " 108675 1922

Box 39, folder 18

"Montague, Siskiyou County, Calif. " 108673 1922 and 1924

Box 39, folder 19

"Newhall, Los Angeles, County, Calif. " 108671 1922-1924

Box 39, folder 20

"Oakland, Calif. " 108669 1924

Box 39, folder 21

"Terrace, Utah " 108667 1922 and 1923

Box 39, folder 22

"Palermo, Calif. " 108665 1923

Box 39, folder 23

"Porterville, Calif. " 108663 1923 and 1924

Box 39, folder 24

"Reedley, Calif. " 108661 1922 and 1924

Box 39, folder 25

"Reno, Nevada " 108659 1922 and 1923

Box 39, folder 26

"Rio Bravo, Calif. ". Elizabeth C. Houghton 108657 1923 and 1924

Box 39, folder 27

"Ryer, Calif. ". California Hotel v. Elizabeth Ina Joy; C.W. Croop, attny 108655 1922

Box 39, folder 28

"Sanger, Calif. " 108653 1923 and 1924

Box 39, folder 29

"San Miguel, Calif. " 108651 1922

Box 39, folder 30

"Santa Margarita, Calif. " 108649 1922-1924

Box 39, folder 31

"Saticoy, Calif. " 108647 1922-1924

Box 39, folder 32

"Sissom, Calif. 1922" 108645 9/2/22

Scope and Contents

Letter to Hubert Works, Postmaster General from Chas. Wheeler, Protesting a name change for the town and giving a history of the place.
Box 39, folder 33

"Stanley, Calif. " 108643 1923 and 1924

Box 39, folder 34

"Stevens, Calif. " 108641 1924

Box 39, folder 35

"Taupusa, Calif. " 108639 1922

Box 39, folder 36

"Tehachapi, Kern County, Calif. " 108637 1923 and 1924

Box 39, folder 37

"Tracy, Calif. " 108635 1923

Box 39, folder 38

"Traver, Tulare County, Calif. " 108633 1922 and 1924

Box 39, folder 39

"Tulare, Calif. " 108631 1924

Box 39, folder 40

"Truckee, Nevada, County, Calif. " 108629 1922 and 1923

Box 39, folder 41

"Wadsworth, Nevada " 108627 1922

Box 39, folder 42

"Waterford, Calif. " 108625 1922 and 1924

Box 39, folder 43

"Wells, Nevada " 108623 1922-1924

Box 39, folder 44

"Wyble Orchard, Kern County, Calif. " 108621 1924

Box 39, folder 45

"Winnemucca, Nevada " 108619 1924

Box 39, folder 46

"Nevada Property Titles and Taxes " 108617 1922 and 1924

Box 39, folder 47

"Re: Title - S.P. Co. to Robert Gillis " 108615 1922

Box 39, folder 48

Taxes 108613 1922-1924

Box 39, folder 49

"Oakland Water Front Co. " 108611 1922-1924

Box 39, folder 50

"New York Properties " 108609 1922-1924

 

Sub-series. Land Department 108435 1917

Language of Material: English.
Box 39, folder 51

"Alameda, Calif." 108605

Box 39, folder 52

"Amsterdam, Calif." 108603

Box 39, folder 53

"Armona, Calif." 108601

Box 39, folder 54

"Battle Mountain, Nevada" 108599

Box 39, folder 55

"Benson, Arizona" 108597

Box 39, folder 56

"Boulder Creek, Calif." 108595

Box 39, folder 57

"Bowerbank, Calif." 108593

Box 39, folder 58

"Buttonwillow, Calif." 108591

Box 39, folder 59

"Cando, Calif." 108589

Box 39, folder 60

"Capay Valley, Calif. " 108587 Jul-Dec

Box 39, folder 61

"Capay Valley, Calif. " 108585 Jan-Jun

Box 39, folder 62

"Coalinga, Calif." 108583

Box 39, folder 63

"Collis, Calif." 108581

Box 39, folder 64

"Colton, Calif." 108579

Box 39, folder 65

"Corning, Calif." 108577

Box 39, folder 66

"Crow's Landing, Calif." 108575

Box 39, folder 67

"Delano, Calif." 108573

Box 39, folder 68

"Dinuba, Calif." 108571

Box 39, folder 69

"Dunsmuir, Calif." 108569

Box 39, folder 70

"El Verano, Calif." 108567

Box 39, folder 71

"Fowler, Calif." 108565

Box 39, folder 72

"Fowler, Calif." 108563

Box 39, folder 73

"Fresno, Calif. " 108561 Sep-Dec

Box 39, folder 74

"Fresno, Calif. " 108559 May - August

Box 39, folder 75

"Fresno, Calif. " 108557 Jan-Apr

Box 39, folder 76

"Fruto, Glenn County, Calif." 108555

Box 39, folder 77

"Galt, Calif." 108553

Box 39, folder 78

"Gallatin Tract, Red Bluff, Calif." 108551

Box 39, folder 79

"Goshen, Calif." 108549

Box 39, folder 80

"Gridley, Calif." 108547

Box 39, folder 81

"Hanford, Kings County, Calif." 108545

Box 39, folder 82

"Herndon, Calif." 108543

Box 39, folder 83

"Hickman, Calif." 108541

Box 39, folder 84

"Huron, Calif." 108539

Box 39, folder 85

"Kern County (Bakersfield), Calif." 108537

Box 39, folder 86

"Lemoore, Calif." 108535

Box 39, folder 87

"Lethent, Calif." 108533

Box 39, folder 88

"Los Banos, Calif." 108531

Box 39, folder 89

"Lovelock, Calif." 108529

Box 39, folder 90

"Maxwell, Calif." 108527

Box 39, folder 91

"Mayhew Tract, Visalia, Calif." 108525

Box 39, folder 92

"Mendota, Wash." 108523

Box 39, folder 93

"Merced, Calif." 108521

Box 39, folder 94

"Miniola, Ivesta, Calif." 108519

Box 39, folder 95

"Modesto, Calif." 108517

Box 39, folder 96

"Mojave, Kern County, Calif." 108515

Box 39, folder 97

"Montague, Calif." 108513

Box 39, folder 98

"Montpellier, Calif." 108511

Box 40, folder 1

"Nelson, Calif." 108509

Box 40, folder 2

"Newhall, Calif." 108507

Box 40, folder 3

"Nord, Calif." 108505

Box 40, folder 4

"Oakland, Calif." 108503

Box 40, folder 5

"Crris, Calif.". Porterville 108501

Box 40, folder 6

"Terrace, Elder County, Utah" 108499

Box 40, folder 7

"Reedley, Calif." 108497

Box 40, folder 8

"Reno, Washoe County, Nevada" 108495

Box 40, folder 9

"Rio Bravo, Calif." 108493

Box 40, folder 10

"Ryer, Calif." 108491

Box 40, folder 11

"Sanger, Calif." 108489

Box 40, folder 12

"San Miguel, Calif." 108487

Box 40, folder 13

"Santa Barbara, Calif." 108485

Box 40, folder 14

"Santa Margarita, Calif." 108483

Box 40, folder 15

"Santa Rose, Calif." 108481

Box 40, folder 16

"Saticoy, Calif." 108479

Box 40, folder 17

"Sheep Island, S.F., Calif." 108477

Box 40, folder 18

"Sisson, Calif." 108475

Box 40, folder 19

"Tipton, Tulare County, Calif." 108473

Box 40, folder 20

"Tracy, Calif." 108471

Box 40, folder 21

"Tulare, Tulare County, Calif." 108469

Box 40, folder 22

"Tulare County Abstract Co. - Lubking". Lubking is name of person who desires abstract of land 108467

Box 40, folder 23

"Truckee, Calif." 108465

Box 40, folder 24

"Verdi, Washoe County, Nevada" 108463

Box 40, folder 25

"Wadsworthy, Nevada" 108461

Box 40, folder 26

"Waterford, Calif." 108459

Box 40, folder 27

"Wells, Nevada" 108457

Box 40, folder 28

"Winnemucca, Nevada" 108455

Box 40, folder 29

"Placer County Calif. and Nevada Land" 108453

Box 40, folder 30

"Assessments and Taxes " 108451 Nov-Dec

Box 40, folder 31

"Assessments and Taxes Oct." 108449

Box 40, folder 32

"Assessments and Taxes " 108447 Jan-Sep

Box 40, folder 33

"M.V. Gregg Tract - Payments". Payments on principle of contracts 108445

Box 41, folder 1

"H.R. Verrue". Notes accompanying and explaining remissions from collections 108443

Box 41, folder 2

"Oakland Water Front Co. " 108441 Jan-Apr

Box 41, folder 3

"Oakland Water Front Co. " 108439 May-Sep

Box 41, folder 4

"Oakland Water Front Co. " 108437 Oct-Dec

 

Sub-series. Land Department 108305 1920

Language of Material: English.
Box 41, folder 5

"Alameda, Calif." 108433

Box 41, folder 6

"Amsterdam, Calif." 108431

Box 41, folder 7

"Battle Mountain, Lander County, Nevada" 108429

Box 41, folder 8

"Benson, Arizona" 108427

Box 41, folder 9

"Boulder Creek, Calif." 108425

Box 41, folder 10

"Buttonwillow, Kern County, Calif." 108423

Box 41, folder 11

"Caliente, Calif." 108421

Box 41, folder 12

"Capay Valley, Calif." 108419

Box 41, folder 13

"Coalinga, Calif." 108417

Box 41, folder 14

"Colfax, Wash." 108415

Box 41, folder 15

"Colton, Calif." 108413

Box 41, folder 16

"Crow's Landing, Calif." 108411

Box 41, folder 17

"Delano, Kern County, Calif." 108409

Box 41, folder 18

"Deming, New Mexico" 108407

Box 41, folder 19

"Dinuba, Calif." 108405

Box 42, folder 1

"El Verano, Calif." 108403

Box 42, folder 2

"Exeter, Calif." 108401

Box 42, folder 3

"Famosa, Calif." 108399

Box 42, folder 4

"Fowler, Calif." 108397

Box 42, folder 5

"Fresno, Calif. ". Alta Vista Tract 108395 Oct-Dec

Box 42, folder 6

"Fresno, Calif. ". Alta Vista Tract 108393 May-Sep

Box 42, folder 7

"Fresno, Calif. ". Alta Vista Tract 108391 Jan-Apr

Box 42, folder 8

"Galt, Calif." 108389

Box 42, folder 9

"Gridley, Calif." 108387

Box 42, folder 10

"Herndon, Calif." 108385

Box 42, folder 11

"Hickman, Calif." 108383

Box 42, folder 12

"Huron, Calif." 108381

Box 42, folder 13

"Ingomar, Calif." 108379

Box 42, folder 14

"Irrigosa, Madera County, Calif." 108377

Box 42, folder 15

"Kern County (Bakersfield), Calif." 108375

Box 42, folder 16

"Lathrop, Calif." 108373

Box 42, folder 17

"Lemoore, Calif." 108371

Box 42, folder 18

"Lethent, Calif." 108369

Box 42, folder 19

"Lovelock, Nevada" 108367

Box 42, folder 20

"Mendota, Wash." 108365

Box 42, folder 21

"Merced, Calif." 108363

Box 43, folder 1

"Modesto, Calif." 108361

Box 43, folder 2

"Mojave, Calif." 108359

Box 43, folder 3

"Montague, Calif." 108357

Box 43, folder 4

"Newhall, Calif." 108355

Box 43, folder 5

"Newman, Calif." 108353

Box 43, folder 6

"Orland, Calif." 108351

Box 43, folder 7

"Palermo, Butte County, Calif." 108349

Box 43, folder 8

"Porterville, Calif." 108347

Box 43, folder 9

"Reedley, Calif." 108345

Box 43, folder 10

"Reno, Nevada" 108343

Box 43, folder 11

"Rio Bravo, Calif." 108341

Box 43, folder 12

"Rocklin, Calif." 108339

Box 43, folder 13

"Rolinda, Calif." 108337

Box 43, folder 14

"Ryer, Calif." 108335

Box 43, folder 15

"Sanger, Calif." 108333

Box 43, folder 16

"San Miguel, Calif." 108331

Box 43, folder 17

"Santa Barbara, Calif." 108329

Box 43, folder 18

"Santa Margarita, Calif." 108327

Box 43, folder 19

"Saticoy, Calif." 108325

Box 43, folder 20

"Smithson, Shasta County, Calif." 108323

Scope and Contents

Search by correspondence for two men, Joshua Harlan and Hiram Kellog, in order to straighten out deed to land that they sold to Underhill.
Box 43, folder 21

"Stanley, Calif." 108321

Box 43, folder 22

"Taurusa, Calif." 108319

Box 43, folder 23

"Traver, Tulare County, Calif." 108317

Box 43, folder 24

"Tulare, Tulare County, Calif." 108315

Box 43, folder 25

"Truckee, Calif." 108313

Box 43, folder 26

"Syndicate Lands, Calif.". In Siskiyou, Colusa, Glenn, Tehama and Madera Counties 108311

Box 43, folder 27

"Waterford, Calif." 108309

Box 43, folder 28

"Wells, Nevada" 108307

Box 44, folder 1

"Winnemucca, Nevada" 108303

Box 44, folder 2

"Virginia Colony, Kern County, Calif." 108301

Box 44, folder 3

"Lake Tahoe, Calif." 108299

Box 44, folder 4

"Property Sales". No particular location 108297

Box 44, folder 5

"Taxes". No particular location 108295

Box 44, folder 6

"M.V. Gregg Tract, Sutter County, Calif." 108293

Box 44, folder 7

"Oakland Water Front Co." 108291

Box 44, folder 8

"Buffalo, N.Y. Properties" 108289

Box 44, folder 9

"J.H. Fullmer Option". Extended by P.I. Co. to sell or buy lands (coal mines) in New Mexico 108287

 

Series XXVI. Crocker-Huffman Land & Water Co. General File 108221 1920 & 1921

Language of Material: English.
Box 44, folder 10

"Crocker-Huffman L. & W. Co. Monthly Statistics 1920 and 1921" 108285 (1917 - 1921)

Scope and Contents

Monthly reports compare financial figures to: 1. same month, previous years and 2. same year, previous months.
Box 44, folder 11

"Crocker-Huffman Co. - Index to Correspondence ". Files A-Z, recording all correspondence in C-H Co. general file 108283 1920 and 1921

Box 45, folder 1

"C-H L. & W. Co. - Correspondence S.F.B. Morse and L.D. Van Horne, " 108279 Dec 1920-Mar 1921

Scope and Contents

Morse (in S.F.) sends memos authorizing Van Horne (in Merced) to do certain things and Van Horne notifies Morse of how certain projects are progressing.
Box 45, folder 2

"C-H L. & W. Co. - Correspondence Accompanying Checks ". C-H Co. checks had to be sent by E.M. Brown, the office manager, to Morse to be signed 108277 1921

Box 45, folder 3

"C-H L. & W. Co. - Correspondence Accompanying Checks 1920". Contents similar to 45-2 108275

Box 45, folder 4

"C-H L. & W. Co. - Miscellaneous " 108273 1921

Scope and Contents

Correspondence from or about C-H Co. in Merced to Morse. Covering subjects from Christmas Turkeys for the Directors to the settling of a dead employee's estate.
Box 45, folder 5

"C-H L. W. Co. - Miscellaneous 1920". Contents similar to 45-4 108271

Box 45, folder 6

"C-H L. & W. Co. Contributions to Charitable Organizations " 108269 1920 and 1921

Box 45, folder 7

"C-H L. & W. Co. - Merced Irrigation District " 108267 1921

Box 45, folder 8

"C-H L. & W. Co. - Merced Irrigation District " 108265 1920

Box 45, folder 9

"C-H L. & W. Co. - Livestock and Meat Packing ". Majority of the correspondence pertains to purchase of cattle 108263 Jul-Dec 1921

Box 46, folder 1

"C-H L. & W. Co. Livestock and Meat Packing ". Contents similar to 45-9 108261 Jan 1920-Jun 1921

Box 46, folder 2

"C-H L. & W. Co. - Personnel ". Job applications and recommendations. Most of the hiring and firing goes on between Mors and Van Horne 108259 1920-1921

Box 46, folder 3

"C-H L. & W. Co. - Real Estate Trade ". Correspondence and maps re: different possible trades where C-H Co. would receive an urban office bldg. for undeveloped Merced land 108257 1920 and 1921

Box 46, folder 4

"C-H L. & W. Co. - Legal Suits and Debts ". Correspondence re: legal suits against C-H Co. and other bills and debts. Also some discussion of real estate deals 108255 1920 and 1921

Box 46, folder 5

"C-H L. & W. Co. - Dry Creek Reservoir ". Reservoir site on C-H Co. land 108253 Dec 1920-Jul 1921

Box 46, folder 6

"C-H L. & W. Co. - Cressey Colony Documents ". Correspondence accompanying documents to and from S.F. where they were executed 108251 1920 and 1921

Box 46, folder 7

"C-H L. & W. Co. - Water Rights, Royalties and Up Keep " 108249 1920-1921

Box 46, folder 8

"C-H L. & W. Co. - Agriculture ". Predominantly intermanagement memos re: buying, selling and cultivating agricultural lands 108247 1920 and 1921

Box 46, folder 9

"C-H L. & W. Co. - Proposed Jordan Atwater Canal, Dallas Property". C-H Co. discusses repairing a canal running through neighboring lands belonging to Barry Dallas 108245

Box 46, folder 10

"C-H L. & W. Co. Yamato Colony Documents ". Correspondence accompanying documents to and from S.F. where they were executed 108243 1920 and 1921

Box 46, folder 11

"C-H L. & W. Co. - Merced River Tract ". Sale of land 108241 1920 and 1921

Box 46, folder 12

"C-H L. & W. Co. - Merced Colonies #2 and #3 and J.R. Wilson Deal ". Real Estate business correspondence 108239 1920 and 1921

Box 46, folder 13

"C-H L. & W. Co. - Dean Fields " 108237 1920 and 1921

Box 46, folder 14

"C-H L. & W. Co.-Canal System ". Re: up keep of system and charges to people who use water 108235 1920 and 1921

Box 46, folder 15

"C-H L. & W. Co. - Miscellaneous Real Estate ". Propositions to buy and sell land 108233 1920 and 1921

Box 46, folder 16

"C-H L. & W. Co. - Railroad Commission Correspondence ". People took up certain complaints against C-H Co. with R.R. Comm. instead of going to court 108231 1920 and 1921

Box 46, folder 17

"C-H L. & W. Co. - Sale of Agricultural Land " 108229 1920 and 1921

Box 46, folder 18

"C-H L. & W. Co. - Oil in Merced ". Correspondence re: geological survey, oil leases and other oil related ventures on C-H Co. (Merced) land 108227 1921

Box 46, folder 19

"C-H L. & W. Co. - Loan to Elmer Murchie ". Murchie, the engineer for C-H Co., asks for $5,000 to build a house 108225 Jul-Sep 1921

Box 46, folder 20

"C-H L. & W. Co. - Misc. Financial Data " 108223 1911-1915

 

Series XXVII. C-H Co. Livestock Tallies and Morse and Thane Correspondence 108159

Language of Material: English.
Box 47, folder 1

"C-H L. & W. Co. - Monthly Livestock Tallies, ". Some missing 108219 May 1915-Sep 1921

Box 47, folder 2

"Index to Morse and Thane Correspondence for ". Files A-Z, indexed by name of correspondent. All incoming and outgoing letters recorded 108217 1917

Box 47, folder 3

"Thane and Morse Misc. Business Correspondence " 108215 Dec 1917-Jul 1918

Scope and Contents

Letters written to or by Morse or Thane, often times to each other, re: business (mostly mineral) deals and propositions. Reports on specific propositions and projects.
Box 47, folder 4

"Thane and Morse Misc. Business Correspondence ". Contents similar to 47-3 108213 Jun-Nov 1917

Box 47, folder 5

"Thane and Morse Misc. Business Correspondence ". Contents similar to 47-3 108211 Jan-May 1917

Box 48, folder 1

"Thane and Morse - Correspondence re: Iron and Steel Projects ". Irelan Mine, Seattle area 108209 12/26/16-10/25/19

Box 48, folder 2

"Thane and Morse - Coke and Pig Iron " 108207 Dec 1916-Sep 1918

Scope and Contents

Notations and data re: coke and pig iron receipts on west coast, much correspondence between Morse and George Armsby on the War Industries Board trying to arrange conferences with Replogle (also on War Industries Board) and the Capital Issues Comm.
Box 48, folder 3

"Thane and Morse - Steel, ". Business correspondence between Thane, Morse and others 108205 Aug 1918-Sep 1919

Box 48, folder 4

"Thane and Morse - Letter from John R. Mitchell to S.F.B. Morse re: Iron Ore Leases ". Mitchell was President of the Capital National Bank of St. Paul, Minn. 108203 1/2/17

Box 48, folder 5

"Thane and Morse - Milbank Johnson M.D.- ". Correspondence with Johnson in Los Angeles, who seems to have been a business partner 108201 1/17

Box 48, folder 6

"Thane and Morse - Arthur L. Pearse ". Pearse, from N.Y.C., is in the steel business and is interested in C.H.C.C. coking coal. Correspondence with Thane and H.K. Devereaux, a P.I. Co. employee under Morse 108199 Jan-Mar 1917

Box 48, folder 7

"Thane and Morse - Frederick B. Hyder, ". Correspondence and reports between Morse and Hyder, the mining engineer and geologist connected with B.L. Thane Exploration Dept. 108197 Jan 1917-Aug 1918

Box 48, folder 8

"Thane and Morse - Horace K. Devereaux, ". Devereaux was a mining engineer and in charge of P.I. Co. mineral investments in the northwest, working out of Seattle. Majority of correspondence Morse and Devereaux 108195 Jul 1917-Jan 1918

Box 48, folder 9

"Thane and Morse - Horace K. Devereaux, " 108193 Jan-Jun 1917

Box 48, folder 10

"Thane and Morse - George Stimmel, ". Reporting the receipt of correspondence or an office visit re: mineral business to Morse 108191 Jan-Mar 1917

Box 48, folder 11

"Thane and Morse - C. Coleock Jones, ". Jones, a mining engineer from L.A., corresponds with Thane, Morse, Hyder, Bailey Willis and others involved with P.I. Co. mining, mostly about Vulcan mine 108189 Jan 1917-Dec 1919

Box 48, folder 12

"Thane and Morse - Mark L. Requa, Jan. 1917 and March 1918" 108187 Jan 1917

Scope and Contents

Correspondence between Requa, connected to P.I. Co., and Morse. Contains summaries, reports and other data re: steel, coal and coke. Bailey Willis's report on the establishment of a by-product coking plant to utilize Carbon Hill coal.
Box 48, folder 13

"Thane and Morse - Coke, Pig and Scrap Iron Brought into California 1913 - 1916". Statistics forwarded by W.G. Barnwell, freight traffic manager of Atchison, Topeka and Santa Fe R.R. 108185 2-17-17

Box 48, folder 14

"Thane and Morse - Henry P. Adams, San Francisco Chamber of Commerce, Industrial Dept. ". Letter to A.J. Gunnell re: U.S. Govt. records of capacities of certain S.F. foundaries and plants. 108183 3/14/17

Box 48, folder 15

"Thane and Morse - H.F. Alexander, ". Alexander was President of the Pacific Steamship Co., Tacoma, Washington and a business partner in a Puget Sound Steel venture. Correspondence between Alexander and Morse 108181 March 1917 - March 1919

Box 48, folder 16

"Thane and Morse - H. Koppers Co., Pittsburgh, Pa. ". Correspondence with C.J. Ramsburg and T.W. Sperr Jr. re: estimates of Puget Sound plant of Pacific Coast Steel Co. 108179 March 1917 - June 1918

Box 48, folder 17

"Thane and Morse - Jonathan L. Slater, ". Re: iron ore deposits in British Columbia 108177 April 1917

Box 48, folder 18

"Thane and Morse - J.C. Cowdin, May 1917 - April 1918" 108175 1917

Scope and Contents

Cowdin is with Bond and Goodwin (bankers) in and then becomes Chief Signal Officer of the Army, Equipment Division in Washington, D.C. Correspondence predominantly between Morse and Cowdin re: proposed Pacific Coast Steel Co.
Box 48, folder 19

"Thane and Morse - Harold Cook, ". Re: purchase of land for ore deposits 108173 May 1917 and June 1919

Box 48, folder 20

"Thane and Morse - Smelting Different Ores". Letter from David Hancock, consulting engineer and analytical chemist from Birmingham, Ala., to R.H. Elliot giving technical information on smelting 108171 5/28/17

Box 48, folder 21

"Thane and Morse - Bailey Willis, ". Willis was a professor of geology and metallurgy at Stanford University. He made many reports and analyses on the ore of P.I. Co. mines. Correspondence between Willis and Morse 108169 6/9/17-10/15/18

Box 48, folder 22

"Thane and Morse - Ralph Pierce and William Bayless, ". Bayless was an employee of F.L. Thane Exploration Dept. and Pierce was an attorney in Seattle employed by Morse. Includes correspondence and copies of contracts 108167 Dec 1917-Sep 1918

Box 48, folder 23

"Thane and Morse - Wellington Gregg, " 108165 Jun 1917-Aug 1918

Scope and Contents

Gregg was connected with the Crocker Nat'l. Bank, owned steel and coal land and was in business with Morse. Correspondence between Morse and Gregg.
Box 48, folder 24

"Thane and Morse - William H. Crocker, " 108163 June 1917 - April 1919

Scope and Contents

Correspondence between Crocker and Morse. Morse forwards important letters and reports on progress of mining business.
Box 48, folder 25

"Thane and Morse - Bernard M. Baruch, " 108161 Jul 1917 and Sep 1918

Scope and Contents

Correspondence planning a meeting and memorandum of a meeting between Morse and Baruch, then Chairman of the War Industries Board, re: Pacific Coast Steel proposal.
Box 49, folder 1

"Morse and Thane - Rittenhouse Deal, " 108157 Aug 1917-Jan 1918

Scope and Contents

Correspondence with Earl Pier, P.I. Co. attny., F.B. Hyder, and others re: signing contract with John Rittenhouse. Also letters from Herbert Fleishacker and Roy Bishop.
Box 49, folder 2

"Thane and Morse - J.E. Johnson, ". Johnson, a consulting engineer and metallurgist from New York is employed to examine steel properties 108155 Aug 1917-Mar 1918

Box 49, folder 3

"Thane and Morse - Hayden, Stone & Co., ". Re: steel properties report 108153 Aug-Nov 1917

Box 49, folder 4

"Thane and Morse - Gebson Manganese ". telegram from O.P. Roger to Morse re: possible purchase of 1/3 interest in Gebson 108151 8/24/17

Box 49, folder 5

"Thane and Morse - Darling and Noble, " 108149 Aug-Nov 1917

Scope and Contents

Darling and Noble were barristers and solicitors in Vancouver, B.C., correspondence with Morse re: North Pacific Iron Mines Ltd. Mineral Claims. File includes bill of Canadian Parliament providing for a mineral survey of B.C. and a Certificate of Encumbrance from the Land Registry Office, Prince Rupert, B.C.
Box 49, folder 6

"Thane and Morse - A.B. Hammond, ". Re: steel project. Also included in correspondence: Morse, Henry Scott, Chas. Greene, Vanderlyn Stowe 108147 Jun-Aug 1918

Box 49, folder 7

"Thane and Morse - Ray Lyman Wilbur, ". Morse asks the Stanford University President to help in any way he can to establish Puget Sound Iron Works. Wilbur promises to try to help 108145 Sep-17

Box 49, folder 8

"Thane and Morse - Col. E.M. House, ". Morse asks House for help. House declines 108143 Sep-17

Box 49, folder 9

"Thane and Morse - Robert Munro, ". Munro in Seattle corresponds with Thane and Devereaux, who employed him, re: steel project 108141 Sep 1917-Jul 1918

Box 49, folder 10

"Thane and Morse - P.H. Smith, ". Correspondence between Smith, V.P. of Mendota Coal & Coke Co. in L.A., and Thane, who wants to purchase of Occidental property 108139 Sep-Oct 1917

Box 49, folder 11

"Thane and Morse - Frederic K. Struve, ". Struve, President of the Seattle Nat'l. Bank, corresponds with Thane and Morse re: steel project 108137 Sep 1917-Mar 1919

Box 49, folder 12

"Thane and Morse - Samuel Trood, ". Morse corresponds with Trood re: the Catter's steel process 108135 Oct-17

Box 49, folder 13

"Thane and Morse - Charles Meyer, ". Meyer is with Bond & Goodwin, bankers in N.Y.C., the major underwriters of the Pacific Coast Steel Project 108133 Oct-Nov 1917

Box 49, folder 14

"Thane and Morse - Corporation Name, " 108131 Nov-17

Scope and Contents

Earl Pier, counsel, writes to all the Secretaries of States in which the Steel Co. would operate asking if Western Steel Co. would be acceptable. Rejected by Washington State because name already on records.
Box 49, folder 15

"Thane and Morse - Herbert Fleishacker, " 108129 Nov 1917-May 1919

Scope and Contents

Morse and Thane report to and correspond with Fleishacker, one of the major business partners in the Steel Project and also Pres. of the Anglo & London, Paris Nat'l. Bank, S.F.
Box 49, folder 16

"Thane and Morse - W.R. Jameson, ". Realtor in Seattle corresponds with Morse re: Renton plant site as a possible place for steel plant 108127 Oct 1917 and Oct 1918

Box 49, folder 17

"Thane and Morse - Letter of Introduction for Herbert Fleishacker ". To Bond & Goodwin in N.Y.C., written by Morse 108125 11/9/17

Box 49, folder 18

"Thane and Morse - Southern Pacific Co. Report of Steel Brought to West Coast ". From Pittsburgh and Chicago 108123 10/12/17

Box 49, folder 19

"Thane and Morse - L.L. Patrick, ". Re: Vulcan Mine and Butte - Goldfield Reorganized Mining Co. 108121 Nov 1917-Mar 1919

Box 49, folder 20

"Thane and Morse - American Internat'l. Corp. and Midvale Steel and Ordnance Co. " 108119 Dec 1917-Aug 1919

Box 49, folder 21

"Thane and Morse - Miscellaneous ". Correspondence, maps, Letters of introduction for Morse, Rules and Regulation of the Capital Issues Comm. 108117 Jun 1917-Aug 1918

Box 49, folder 22

"Thane and Morse - Denny Renton Clay & Coal Co. ". Letter of introduction for Thane to D.M. Hyman in N.Y.C. and letter re: steel from E.J. Matthews 108115 Dec 1917 and Oct 1918

Box 49, folder 23

"Thane and Morse - A.J. Rhodes, " 108113 Dec-17

Scope and Contents

Rhodes was Pres. of Seattle Chamber of Commerce. Chamber supports in every way possible the establishing of a steel plant. Correspondence with Morse
Box 49, folder 24

"Thane and Morse - Seattle Chamber of Commerce to Daniel Willard, ". Letters to Willard, Chairman of War Industries Board, voicing support of Steel Plant 108111 Dec-17

Box 49, folder 25

"Thane and Morse - Telegram to B.B. Nieding " 108109 1/22/18

Scope and Contents

Nieding employed by Carbon Hill Coal Co. directed by Morse to meet train and cooperate with Bailey Willis.
Box 49, folder 26

"Thane and Morse - Steel Data re: Carbon Hill Mine ". Memoranda, reports re: C.H.C. Co. development costs and plan of procedure 108107 1917

Box 49, folder 27

"Thane and Horse - Reports and Maps I". Re: possible locations for steel plant. Some correspondence 108105 dated 1917

Box 49, folder 28

"Thane and Morse - Reports II". Financial and feasibility reports on steel project proposal. Some correspondence 108103

Box 50-51

"Contracts Paid Out - Alta Vista Tract". Contracts for deeds to Alta Vista Land, in brown wood container, arranged according to deed number. Deeds #116-500 108101

Language of Material: English.
Box 50-51

"P.I. Co. Contracts - Alta Vista Tract". Contract for deeds, #501-573 108099

Language of Material: English.
 

Series XXVII. Crocker-Huffman Co. General File 108029 1917-1919

Language of Material: English.
Box 52, folder 1

"Crocker-Huffman Land & Water Co. - Monthly Statistics " 108095 1915-1919

Box 52, folder 2

"Crocker-Huffman Land & Water Co. - Index to Correspondence ". Files A-Z by name or respondent 108093 1917-1920

Box 52, folder 3

"C-H L. & W. Co. - L.D. Ven Horne, ". Correspondence between Van Horne and Morse re: projects in Merced. Copies of job orders sent to Morse 108091 Feb 1918-Apr 1919

Box 52, folder 4

"C-H L. & W. Co. - Correspondence Accompanying Checks, ". C-H Co. checks sent by E.M. Brown, office manager, to Morse, in S.F., to be signed, and then returned 108089 Mar-Dec 1919

Box 52, folder 5

"C-H L. & W. Co. Correspondence Accompanying Checks, ". Contents similar to 52-4 108087 Aug 1918-Feb 1919

Box 52, folder 6

"C-H L. & W. Co. Correspondence Accompanying Checks, ". Similar to 52-4 108085 Jan-Jul 1918

Box 52, folder 7

"C-H L. & W. Co. Miscellaneous Correspondence ". Predominantly letters between Morse and Van Horne or Brown re: sundry fairly unimportant issues 108083 1919

Box 52, folder 8

"C-H L. & W. Co. Miscellaneous Correspondence 1918". Contents similar to 52-7. 108081

Box 52, folder 9

"C-H L. & W. Co. - Donations and Subscriptions " 108079 March 1918 - May 1919

Box 52, folder 10

"C-H L. & W. Co. - Maps and Surveys ". Concerning various C-H Co. lands 108077 Feb-Jun 1918

Box 52, folder 11

"C-H L. & W. Co. Merced Irrigation District " 108075 Jan 1918-Nov 1919

Scope and Contents

M.I.D. not actually formed until late 1919 after the passage of Calif. Senate Bill 493 (Irrigation Bill). Most of correspondence re: helping bill to be passed and proposed M.I.D.
Box 52, folder 12

"C-H L. & W. Co. - Livestock and Meat Packing " 108073 Nov 1918-Dec 1919

Box 52, folder 13

"C-H L. & W. Co. - Livestock and Meat Packing, " 108071 Jan-Oct 1918

Box 52, folder 14

"C-H L. & W. Co. - Personnel, ". Predominantly Morse's referrals and recommendations of young men to Van Horne for work at C-H Co. 108069 Jan 1918-Jan 1920

Box 52, folder 15

"C-H L. & W. Co. - Real Estate Trade - Bert Crane Deal, ". Crane will trade 4 1/2 sections of his land for China Cabin Field. Also quick mention of Deane Field 108067 May 1918-Dec 1919

Box 52, folder 16

"C-H L. & W. Co. - Legal Buits and Accounts, ". Correspondence only 108065 Jan 1918-Sep 1919

Box 52, folder 17

"C-H L. & W. Co. - Dry Creek Property ". Reservoir and range land owned by C-H Co. 108063 March 1918 - March 1919

Box 52, folder 18

"C-H L. & W. Co. - Cressey Colony, ". Re: rights-of-way, other documents, sales 108061 1919

Box 52, folder 19

"C-H L. & W. Co. - Cressey Colony, 1918". Similar to 52-18 108059

Box 52, folder 20

"C-H L. & W. Co. - Water System, ". Re: royalties, rights, up keep of system, rates, accounts, plans to increase business 108057 Apr 1918-Aug 1919

Box 52, folder 21

"C-H L. & W. Co. - Ward Ranch, March 1918 to Dec. 1919". Ranch near Cressey owned by C-H Co. Plan to sell it to Harry Morse (Samuel's brother) in 108055 Dec-19

Box 52, folder 22

"C-H L. & W. Co. - Jordan Atwater Tract " 108053 April - June 1918

Box 52, folder 23

"C-H L. & W. Co. - Yamato Colony, ". Correspondence re: sales and contracts for deeds 108051 Jan 1918-Oct 1919

Box 52, folder 24

"C-H L. & W. Co. - Merced River Tract, ". Correspondence re: deeds from C-H Co. to Universal Land Co. 108049 Mar 1918-Nov 1919

Box 52, folder 25

"C-H L. & W. Co. - Merced Colonies #2 and # " 108047 3, Feb 1918-Dec 1919

Box 52, folder 26

"C-H L. & W. Co. - Dean Fields and El Capitan Colony, ". Up for sale 108045 Aug 1916-Dec 1919

Box 52, folder 27

"C-H L. & W. Co.-Canal System, " 108043 Dec 1917-Jun 1919

Box 52, folder 28

"C-H L. & W. Co. - Insurance and Bonds, " 108041 May 1918 to August 1919

Box 52, folder 29

"C-H L. & W. Co. - Deeds and Contracts to Various C-H Co. Lands, " 108039 Dec 1917-Dec 1919

Box 52, folder 30

"C-H L. & W. Co. - Railroad Commission Correspondence, " 108037 May 1918

Scope and Contents

Re: certain complaints against C-H Co. and the question of R.R. Commission jurisdiction over C-H Co.
Box 52, folder 31

"C-H L. & W. Co. - Morse to Henry Hall ". Re: lost Geary St., Park and Ocean R.R. that Hall, employee of C-H Co., had looked up 108035 6/23/19

Box 52, folder 32

"C-H L. & W. Co. - Crocker Colony and Bradley Colony Sale to J.B. Hart, " 108033 Aug 1918-Sep 1919

Box 52, folder 33

"C-H L. & W. Co. - Crocker Estate Correspondence re: Property, " 108031 Jan-Jun 1917

 

Series XXVIII. Correspondence - A.D. Shepard, General Manager of P.I. Co., Open files by numbers 1-100. 107821 Mar-May 1909

Language of Material: English.
Box 53, folder 1

"Shepard - Warner re: Physical Plant, ". A.D. Shepard was General Manager of P.I. Co; and H.H. Warner was the Manager of the Hotel 108027 3/1-5/29, 1909

Box 53, folder 2

"Del Monte Hotel Plant Improvements, ". Shepard corresponds re: building an ice plant and adding a sun porch at the hotel 108025 3/3/09-4/28/09

Box 53, folder 3

"Del Monte Hotel Personnel, ". Letters to and from Shepard. Requests and offers for jobs at the hotel 108023 3/7/09-5/26/09

Box 53, folder 4

"Shepard - Warner re: Reservations and letter of introduction " 108021 3/2/09-5/29/09

Box 53, folder 5

"Shepard - Warner Re: Reservations and Letters of Introduction ". Reports of accounts payable and receivable. Monthly reports of guests 108019 3/4/09-5/30/09

Box 53, folder 6

"Shepard - Warner Re: Hotel Requisitions, ". Orders for all kinds of material from P.I. Co. ie. poles, foodstuff, electrical equipment 108017 3/19/09-5/22/09

Box 53, folder 7

"Shepard - Warner - Southern Pacific Co., ". Correspondence with S.P. Co. officials re: train service L.A. to Del Monte 108015 3/31/09-5/30/09

Box 53, folder 8

"Del Monte Hotel Publicity and Advertising, " 108013 3/1/09-5/31/09

Box 53, folder 9

"Roads around and to the Hotel, ". Correspondence re: the conditions of and improvement work on roads 108011 3/4/09-5/5/09

Box 53, folder 10

"Water and Electricity - Bills and Estimates " 108009 3/3/09-4/11/09

Box 53, folder 11

"Del Monte Hotel Cars and Horses, ". Inquiries from prospective customers, and correspondence accompanying bills 108007 3/9/09-5/30/09

Box 53, folder 12

"Del Monte Art Gallery, " 108005 3/1/09-5/26/09

Box 53, folder 13

"Conventions at the Hotel " 108003 3/1/09-5/31/09

Box 53, folder 14

"Letter from Warner to J.K. Steels re: Wither's Tract, " 108001 March - April 1909

Box 53, folder 15

"A.D. Shepard - Miscellaneous Correspondence " 107999 3/1/09-5/28/09

Box 53, folder 16

"Pacific Grove Academy, ". School for boys, students boarded in the Pacific Grove Hotel 107997 May 1909

Box 53, folder 17

"Gas Costs at Pacific Grove Hotel, " 107995 April - May 1909

Box 53, folder 18

"Nichols - Pacific Grove Hotel Employee, ". Man with tuberculosis is let go. Correspondence between Shepard, Cordy (Hotel Manager) and doctor 107993 April 1909

Box 53, folder 19

"Letter of Introduction for W.H. Morgan ". From Shepard to Cordy 107991 5/7/09

Box 53, folder 20

"Advertising and Lectures Promoting Monterey Peninsula " 107989 3/18-5/24, 1909

Box 53, folder 21

"Monterey Peninsula Road Construction and Improvement, " 107987 3/1/09-5/26/09

Box 53, folder 22

"Pebble Beach Lodge and Clubhouse, " 107985 3/1/09-5/30/09

Box 53, folder 23

"Del Monte - Miscellaneous, " 107983 3/1/09-5/30/09

Box 53, folder 24

"Trackless Trolley Cars ". Correspondence with manufacturers, re: consideration of installing a trolley on Monterey Peninsula 107981 3/2/09-5/20/09

Box 53, folder 25

"Monterey County Water Works, " 107979 3/1/09-5/29/09

Box 53, folder 26

"Water Rights on the Carmel River, " 107977 3/3/09-5/28/09

Box 53, folder 27

"Electric Autos and Trackless Trolleys, " 107975 3/1/09-5/31/09

Box 53, folder 28

"Shepard to D.B. Hodgson, Gen. Mgr. of Guatemala Central R.R. " 107973 3/8/09-5/21/09

Box 53, folder 29

"Electric Autos, Trackless Trolleys and Guatemala Central R.R. ". Trade circulars and brochures re: autos and trolleys. Correspondence with officials (mostly Hodgson) of G.C.R.R. 107971 3/1/09-5/28/09

Box 53, folder 30

"Job Applications for Positions at Various P.I. Co. Subsidiaries " 107969 3/1/09-5/28/09

Box 53, folder 31

"Rancho Del Monte - Laureless Ranch " 107967 3/5/09-5/28/09

Box 53, folder 32

"Geary St., Park and Ocean R.R. Co. Correspondence " 107965 3/1/09-5/29/09

Box 53, folder 33

"Correspondence and Reports re: Free Tram Transportation " 107963 3/4/09-5/28/09

Box 53, folder 34

"Sand Business Billing and Correspondence " 107961 3/2/09-5/28/09

Box 53, folder 35

"Thomas H. Hubbard, ". Three letters re: P.I. Co. financial policy and plans 107959 Jan-Mar 1908

Box 53, folder 36

"Correspondence Between Hubbard and Shepard re: Northern Electric R.R. Co., " 107957 March 1909

Box 53, folder 37

"Correspondence Accompanying and Explaining P.I. Co. Financial Reports " 107955 March - May 1909

Box 53, folder 38

"Correspondence Accompanying Deeds, ". P.I. Co. to Mssrs. Mitchael and Bischof 107953 March - May 1909

Box 53, folder 39

"Hope Ranch, " 107951 3/1/09-5/29/09

Box 53, folder 40

".S.F. Real Estate - Illinois St. " 107949 3/2/09-5/10/09

Box 53, folder 41

"Announcements of Weekly P.I. Co. Directors' Meetings " 107947 3/1/09-5/24/09

Box 53, folder 42

"Hope Ranch Book ". Publicity and Advertising Brochure 107945 3/1/09-5/10/09

Box 53, folder 43

"Castle Crag " 107943 3/1/09-5/29/09

Box 53, folder 44

"Re: Testimony of Shepard and Platt Before N.Y. Judge " 107941 3/19/09-4/10/09

Box 53, folder 45

"To Southern Pacific Co. - Overcharge Claims " 107939 3/4/09-5/29/09

Box 53, folder 46

"Pacific Telephone and Telegraph Co: " 107937 3/18/09-5/24/09

Box 53, folder 47

"Southern Pacific Co. - Shipping Rates " 107935 12/1/08-5/28/09

Box 53, folder 48

"Briquetting Coal - Ione Iron & Coal Co. " 107933 3/16/09-5/24/09

Box 53, folder 49

"Beaver Hill Coal " 107931 3/4/09-5/28/09

Box 53, folder 50

"Ione Iron and Coal Co. ". Correspondence and reports 107929 3/1/09-5/30/09

Box 53, folder 51

"Board of State Harbor Commissioners, " 107927 1/11/09-5/7/09

Box 53, folder 52

"Pacific Grove Hotel re: Financial Reports " 107925 3/5/09-5/31/09

Box 54-63, volume 54

"Abstract of Title made by Wright Abstract Co. Inc., Santa Barbara". Abstract of title to Lot #4, outside Pueblo Lands, City of Santa Barbara. 107923 10-Feb-19

Box 54-63, volume 55

"Supplemental Abstracts of Estates of Thomas Hope and David Beebe". Both deceased. Made by Wright Abstract Co.". 107921

Box 54-63, volume 56

"Ontare Ranch Abstract of Title, Volume". Made by Wright Abstract Co. ". 107919 2/10/19

Box 54-63, volume 57

"Ontare Ranch Abstract of Title, Volume II". Made by Wright Abstract Co. Includes maps. 107917 2/10/19

Box 54-63, volume 58

"Hope Ranch Abstract, Volume II". Made by Wright Abstract Co. 107915 2/10/19

Box 54-63, volume 59

"Hope Ranch Abstract, Volume II". Made by Wright Abstract Co. 107913 2/10/19

Box 54-63, volume 60

"Abstract of Title to the Hope Ranch". Made by Wright Abstract Co., original but continuation 107911 dated Jun 22, 1909 dated 1915

Box 54-63, volume 61

"Abstract of Title to Part of Rancho Las Positas y La Calera". Showing particularly the interest of John T. Hope in said Rancho. Made by C.A. Thompson attny. and searcher of records, Santa Barbara. 107909 Dated 10-14, 1687

Box 54-63, volume 62

"Laguna Blanca Water Co. Abstract, Volume I". Made by Wright Abstract Co. 107907 2/10/19

Box 54-63, volume 63

"Laguna Blanca Water Co. Abstract, Volume III". Made by Wright Abstract Co. 107905 2/10/19

Box 64-73, volume 64

"An Abstract of Title to Property Owned by William Sloane". At the southeast corner of Bute and Duke Streets, Norfolk, Va. Examination completed by Clair E. Crawford. 107903 10/1/25

Box 64-73, volume 65

"Abstract of Title of Arroyo Seco Rancho, Amador County, Calif., Volume I". Made by M.E. Fortenrose, Searcher of Records, Jackson, Calif. 107901 3/23/17

Box 64-73, volume 66

"Abstract of Title of Arroyo Seco Rancho, Volume II". Made by M.E. Fortenrose 107899 3/23/17

Box 64-73, volume 67

"Abstract of Title and List of Incumbrances". Of town of El Verano and subdivisions of adjoining property. Made by Sonoma County Abstract Bureau, Santa Rosa 107897 3/15/13

Box 64-73, volume 68

"Abstract of Title and List of Incumbrances". Town of El Verano and remaining interest of P.I. Co., El Verano Improvement Assn., El Verano Villa Assn. in Petaluma Rancho. Made by Sonoma County Abstract Bureau. 107895 6/28/10

Box 64-73, volume 69

"Town of El Verano, Villa Association, Improvement Association". Contains the conveyances of property in parts of El Verano, in condensed form. 107893

Box 64-73, volume 70

"Carbon Hill Coal Co. - Amended By-Laws, Adopted ". 107891 4-Jan-07

Box 64-73, volume 71

"Carbon Hill Coal Co. Minute Book 107889 Dec 18, 1906-Aug 11, 1937

Box 64-73, volume 72

"Geary St. Park & Ocean R.R. Co. Minutes". 107887 Mar 22, 1906 Mar 28, 1913

Box 64-73, volume 73

"Oak Creak Land & Water Co.". Minutes ". Almost entirely empty and blank. 107885 12/14/07 and 8/3/09

Box 74-75, volume 74

"Ledger". Oakland Water Front Co. Inc. 107883 1906-1919

Box 74-75, volume 75

"Hotel Del Monte - Guest Record ". Record of number of adults, children and nurses in the hotel on every day in that period 107881 1/1/07-2/6/18

Box 76-79, volume 76

"P.I. Co. Credit Book". Lists name of person or corporation, address, debit and credit 107879 Dates range 1907-1909

Box 76-79, volume 77

"By-Laws of the Pacific Coast Commercial Company, Inc." 107877

Box 76-79, volume 78

"Minutes of Pacific Coast Commercial Co., Inc.". Includes proxies and notices 107875 8-4-13-11-9-33

Box 76-79, volume 79

"Pacific Coast Commercial Co. - Stock Certificate Register". Transfers - Almost blank 107873 1913

Box 80-83, volume 80

"Pacific Coast Commercial Co. - Stock Journal and Ledger". entries. Mostly blank 107871 1913 -

Box 80-83, volume 81

"Pacific Coast Commercial Co. - Stock Certificate Book". Filled with cancelled and blank certificates. Issued 107869 1913-1919

Box 80-83, volume 82

"Carbon Hill Coal Co. - Stock Certificate Book (Old)". Cancelled and blank certificates, issued 107867 1910-1922

Box 80-83, volume 83

"Carbon Hill Coal Co. - Stock Certificate Book". (New), blank certificates and stubs of issued certificates 107865 12/6/23

Box 84-87, volume 84

"Reports on the Value of the Preperty of the Monterey County Water Works". Monterey, Calif., made by Hunter and Hudson, Consulting Engineers, S.F. Vol. I 107863 1/29/14

Box 84-87, volume 85

"Report on Value M.C.W.W. Property". Vol. II 107861 1/29/14

Box 84-87, volume 86

"Report on Value M.C.W.W. Property". Vol. III 107859 1/29/14

Box 84-87, volume 87

"Report on Value M.C.W.W. Property Vol. IV 107857 1/29/14

Box 88-90, volume 88

"Minute Book #3 of the Pacific Improvement Company" 107855 Jul 26, 1916-Apr 9, 1919

Box 88-90, volume 89

"Minute Book #4 of the Pacific Improvement Company" 107853 Apr 24, 1919-Dec 19, 1923

Box 88-90, volume 90

"Minute Book #6 of the Pacific Improvement Company" 107851 Jul 27, 1929-1968

Box 91-92, volume 91

"Pacific Improvement Co. - Stock Certificates Book". Blank and cancelled certificates. Issued Nos. 49-148 (old) 107849 1909-1923

Box 91-92, volume 92

"Pacific Improvement Co. - Stock Certificates Book.". Issued Nos. 1-50 (new) 107847 9/4/29

Box 93

"Pacific Improvement Co. - Monthly Reports Jan. - Oct. 1917, Balance Sheets Vol. I of Annual Report, Profit & Loss Statements, Vol. II of Annual Report 107845 1917

Box 94

"Pacific Improvement Co. - Monthly Reports Annual Report 1919" 107843 Jan-Oct 1919

Box 95

"Pacific Improvement Co. - Monthly Reports Annual Report 1920" 107841 Jan-Oct 1920

Box 96

"Pacific Improvement Co. - Monthly Reports for Annual Report 1921" 107839 1921,

Box 97-98, volume 97

"Pacific Improvement Co. - Monthly Reports for Annual Report 1923" 107837 1923,

Box 97-98, volume 98

"Pacific Improvement Co. - Monthly Reports for Annual Report 1924" 107835 1924,

Box 99

"Ledger #1 Pacific Improvement Co.". inc., with index 107833 6/1,1883 to 12/31/1888

Box 100

"Ledger #2 Pacific Improvement Co.". mostly blank 107831 1889 -

Box 101

"Journal #1 Pacific Improvement Co.". inc. 107829 6/1/1883 to 12/6/1889

Box 102

"Journal A Pacific Improvement Co". inc. 107827 1/2/1890 to 12/30/1893

Box 103

"Ledger A Pacific Improvement Co.". Entries 107825 1890-1891

Box 104

"Pacific Improvement Co. Journal" 107823 3-1906-11-1911

 

Series XXIX. California State Legislative and Judicial Business in soft bound volumes. 107771

Language of Material: English.
Box 105, folder 1

"California Legislature, Fifty-third Session Final Calendar of Legislative Business" 107819 1939

Scope and Contents

History and index of all Senate and Assembly bills, constitutional amendments, concurrent and joint resolutions introduced. Lists of officers, members attachés and standing committees of the Senate and Assembly.
Box 105, folder 2

"Legislative Digest inclusive" 107817 1939, January 2 to January 25,

Scope and Contents

Bills, constitutional amendments - introduced prior to Constitutional Recess, California Legislature, Fifty-third Session.
Box 105, folder 3

"California Legislature Fifty-third Session, 1939. Senate and Assembly Semi-Final History" 107815 25-Jan-39

Scope and Contents

Showing action on all bills, constitutional amendments, joint and concurrent resolutions to and including the day of adjournment for the constitutional recess
Box 105, folder 4

"California Legislature Fifty-second Session, 1937. Senate and Assembly Semi-Final History". Showing all action up to Constitutional Recess from 107813 25-Jan-37

Box 105, folder 5

"Legislative Digest and Subject List of Bills, Constitutional Amendments and Resolutions introduced prior to the Constitutional Recess as of California Legislature Fifty-second Session 1937 107811 Jan 22, 1937

Box 105, folder 6

"Final Report of the Fact Finding Committee to the Senate". California Legislature Fiftieth Session Containing all partial reports 107809 1933 -

Box 105, folder 7

"Legislative Digest 1933". Digest of Bills and Constitutional Amendments introduced prior to Constitutional Recess as of California Legislature, Fiftieth Session 107807 28-Jan-33

Box 105, folder 8

"California Legislature - Fiftieth Session 1933 Senate and assembly Semi-Final History" 107805 28-Jan-33

Scope and Contents

Showing action on all Bills, Constitutional Amendments, Joint and Concurrent Resolutions up to Constitutional Recess,
Box 105, folder 9

"Second Biennial Message of Governor C.C. Young to the Legislature of the State of California, " 107803 1931

Box 105, folder 10

"Legislative Digest Digest of Bills and Constitutional Amendments introduced prior to the Constitutional Recess". California Legislature Forty-ninth Session 107801 1931,

Box 105, folder 11

"Final Report of the California Tax Commission". Submitted to the Governor of California 107799 Mar 5, 1929”

Box 105, folder 12

"First Biennial Message of Governor C.C. Young to the Legislature of the State of California 107797 1929”

Box 105, folder 13

"California Legislature Forty-eight Session, Final Calendar of Legislature Business" 107795 1929,

Box 105, folder 14

"In the Supreme Court of the State of California, Estelle and Charles Christin Edward v. Clark et al, " 107793 July, 1916

Scope and Contents

Transcript of Appeal from Superior Court in S.F., Appellant's opening brief, points and authorities on behalf of Respondent, Appellant's reply brief.
Box 105, folder 15

"The Gold Standard and the Administrations General Economic Program" 107791 May-33

Scope and Contents

Reprinted from Chase Economic Bulletin, Vol. XIII, No. 1 and "Some Fallacies Underlying the Demand for `Inflation' ", reprinted from Chase Economic Bulletin, Vol. XIII, No. 2. Both by Benjamin M. Anderson, Jr., Ph.D., Economist of the Chase Manhattan Bank. Both published on May 1933.
Box 105, folder 16

"Regulations No. 31 - U.S.I.R.S. - Laws and Regulations relative to Excise Tax on Corporations, Joint Stock Companies, Associations and Insurance Companies, " 107789 3-Dec-09

Box 105, folder 17

"73rd Congress, 1st Session, Senate Document No. 43: Contracts Payable in Gold, an article by George Cyrus Thorpe, Showing the legal effect of agreements to pay in Gold. U.S. Government Printing Office " 107787 1933

Box 105, folder 18

"In the U.S. Circuit Court of Appeals for the Ninth Circuit: Clara and Otis Wright and Gertrude and T.T.C. Gregory v. Washoe County Bank et al. Appellant's Brief". A.C. Van Fleet, attorney for Appellants 107785 1909

Box 105, folder 19

"U.S. Circuit Court of Appeals for Ninth Circuit. Wrights and Gregorys v. Washoe County Bank et al". Transcript of record, upon appeal from the U.S. District Court for District of Nevada 107783

Box 105, folder 20

"In the Supreme Court of the State of California: John J. Lineham v. John Doe Devincense" 107781 March 1913,

Scope and Contents

Transcript of Appeal from the order of the Superior Court of the State of California, in and for the County of San Mateo granting defendents motion for a new trial, Appellant's opening brief, brief for Respondent, Appellant's closing brief. A.C. Van Fleet, Attny.
Box 105, folder 21

"In the District Court of Appeal, State of California, First Appellate District: W.A. Brown v. J.J. Dwyer, George M. Hill, Thomas S. Williams - Board of State Harbor Commissioners: Transcript of Appeal from Superior Court in S.F., Appellant's opening brief, Respondent's reply brief, Appellant's closing brief". A.C. Van Fleet - Attny. For Appellant. 107779 Dec-13

Box 105, folder 22

"In the District Court of Appeal, State of California, First Appellate District: Henry Cowell Lime & Cement Co. v. Fred H. Figel: Transcript of Appeal from Superior Court in Santa Clara, Appellant's Opening Brief, Re-spondent's Brief, Appellant's Closing Brief, Respondent' Oral Argument." 107777 Apr-14

Box 105, folder 23

"In the Supreme Court of the State of California - William T. Grosse v. C.R. Peterson and Pioneer Soap Co. Transcript of Appeal from Superior Court in S.F., Appellant's Opening Brief, Brief for Respondent, Appellant's Reply Brief". A.C. Van Fleet - attny. for appellant 107775 Jun-14

Box 105, folder 24

"California Election Laws, ". Very small handbook 107773 1932

 

Series XXX. Various hard and soft bound volumes: geological surveys, real estate etc. 107761

Language of Material: English.
Box 106, folder 1

"Washington Geological Survey - Bulletin No. 10: The Goal Fields of Pierce County by Joseph Daniels". soft bound 107769 1914 -

Box 106, folder 2

"Washington Geological Survey - Bulletin No. 10: The Coal Fields of Pierce County". Hard bound with many illustrations and photographs 107767 1914

Box 106, folder 3

"Mineral Resources of the Pacific States and Territories West of the Rockies - J.R. Browne". Published by H.H. Bancroft & Co. 107765 1868

Box 106, folder 4

"Report of the California State Board of Equalization for ". Including special reports to the Legislature concerning comparative tax burdens and utility valuations 107763 1929-1930

Box 106, folder 5

File containing: "Pamphlets re: Municipal Zoning and Zoning Laws". Three pamphlets 107759

Box 106, folder 6

File containing: "Pamphlets, Reports and Brochures re: Real Estate, Taxes and Investment" 107719 Oct 10, 1929-

Scope and Contents

Among other contents: Arizona Corp. Laws and the Advantages of Incorporating in Arizona, Respective Positions of the ten Calif. Building and Loan Associations, Statements of Assets and Liabilities - Monterey Office. Del Monte Properties Co., and Analysis of Final Report of Calif. State Tax Commission.
Box 106, folder 7

"Kern County, California. Guide for the Subdivision of Land, Kern County Planning Commission " 107757 1930

Box 106, folder 8

"The Property Brief as an Aid in Selling". Nat'l. Assn. of Real Estate Boards 107755 1931

Box 106, folder 9

"County of Los Angeles Regional Plan of Highways - Section 4 Long Beach - Redondo Area " 107753 1931

Box 106, folder 10

"California Blue Book ". Also called State Roster 107751 1932

Box 106, folder 11

"Summary Report of California Tax Research Bureau". In Office of State Board of Equalization submitted to the People and the Legislature of Calif. 107749 1-Dec-32

Box 106, folder 12

"The Tax Digest". Volume 12, Number 11 107747 Nov-34

Box 106, folder 13

"The Tax Digest". Volume 12, Number 12 107745 Dec-34

Box 106, folder 14

"Planning for the Future of American Cities". American Society of Planning Officials 107743 1935,

Box 106, folder 15

"Planning for City, State, Region and Nation". American Society of Planning Officials 107741 1936

Box 106, folder 16

"State of New York, Special Report of the State Tax Commission" 107739 1932

Scope and Contents

No. 5. Operation of Debt and Tax Rate Limits in the State of N.Y. - a study of the constitutional limitations and their effects upon municipal finance, by Frank Leroy Spangler
Box 106, folder 17

"Biennial Report of the State Board of Equalization for the 86th Fiscal Year, ending and the 87th Fiscal Year, ending June 30, 1936" 107737 June 30, 1935

Box 106, folder 18

"California Real Estate Directory". Brokers and Salemen Volume XVI 107735 Jan 1-Jun 30, 1935

Box 106, folder 19

"California Real Estate Directory". Reference Book, Brokers and Salesmen, and Calif. Real Estate Act. Volume XVII 107733 Jan 1-Jun 30, 1936

Box 106, folder 20

"Reference Book and Calif. Real Estate Act, Calif. Business Opportunity Act, Cemetery Brokerage Act". Volume 2, published 107731 1939

Box 106, folder 21

"Calif. Real Estate Directory". Reference book, Real Estate Brokers and Salesmen, Calif. Real Estate Act, Calif. Business Opportunity Act, Cemetery Brokerage Act. Volume XVIII 107729 Jan 1-Jun 30, 1937

Box 106, folder 22

"Calif. Real Estate Directory". Brokers and Salemen, Plus the Reference Book and the Acts. Volume XIX 107727 Jul 1-Sep 30, 1938

Box 106, folder 23

"State of Calif., Division of Real Estate Directory". Brokers and Salesmen, Reference Book and Acts. Volume XX 107725 Jul 1-Sep 30, 1939

Box 106, folder 24

"State of Calif., Division of Real Estate, Directory of Brokers and Salesmen, ". Acts, Volume XXI 107723 Jul 1-Sep 30, 1940

Box 106, folder 25

"The Work of County Planning Commissions in Calif." 107721 4/1/37

Box 106, folder 26

U.C. Publications, College of Agriculture Berkeley, Calif. "The Late Blight of Celery". by Stanley S. Rogers. Bulletin No. 208 107717 1911

Box 106, folder 27

Dept. of Interior, U.S. Geological Survey "Topographical Maps of Calif. and Nevaca" 107715 1-Jul-14

Box 106, folder 28

U.S. Dept. of Agriculture - "Reconnaissance Soil Survey of the San Francisco Bay Region, Calif." by L.C. Holmes, U.S. Dept. of Agriculture, and J.W. Nelson, University of Calif. 107679 1917

 

Series XXXI. Real estate ledgers, vouchers, statements, checks

Language of Material: English.
Box 107

"P.I. Co. Cash Journal (S/B. Nov.) 1913" 107711 Sep 1910-Oct

Box 108

"Record of Real Estate and Other Property - P.I. Co.". Mainly ated out some information through with index by location 107709 12-31, 1890, 11-21, 1894

Box 109-110, volume 109

"Ledger - C.P.H. Agent". with index 107707 March 4, 1880-May 31, 1883

Box 109-110, volume 110

"Cash C.P.H. Agent". New York. No index 107705 March 4, 1880-May 31, 1883

Box 111-112, volume 111

"Pacific Improvement Co. - Balance Sheets 107703 Nov 1909-Sep 1913

Box 111-112, volume 112

"Pacific Improvement Co. - Balance sheets of General Ledger, " 107701 Mar 1906-Oct 1909

Box 113

"Pacific Improvement Co. Voucher Record, ". Reverse chron. order 107699 Oct 1913-Dec 1921

Box 114

"Pacific Improvement Co. Voucher Record, ". Reverse chronological order 107697 Jan 1922-Jul 1930

Box 115

"Pacific Improvement Co. Cash Book" 107695 Jan 1923-Nov 1929, Feb 1917-Dec 1922, Feb 1917-Jan 1926, Feb 1914-Aug 1923

Scope and Contents

Contains: 1. record of cash received, 2. record of checks drawn, 3. record of bank statements and reconciliations, 4. record of cash disbursed, 1-3 in reverse chronological order. 4 in straight chronological order.
Box 116

"Pacific Improvement Co. Cash Book" 107693 Jan-Dec 1930, Oct 1929-Mar 1931, Aug-Dec 1930

Scope and Contents

Contains: 1. record of cash received 2. record of checks drawn 3. record of bank statements
Box 117-118, volume 117

"Financial Statements - Pacific Improvement Company" 107691 Mar 1926-Aug 1930

Box 117-118, volume 118

"Pacific Improvement Co. Cash Book" 107689 Jan 1931 1965 Jan 1931 Dec 31, 1965, Jan 1931 Jan 1941

Scope and Contents

Chart of Accts. inside cover, record of receipts through incl., record of disbursements through record of bank statements through
Box 119

"Pacific Improvement Co. Subsidiary Ledger". record of notes payable and notes receivable 107687 Dates range 1918 - 1926

Box 120

"Pacific Improvement Co. Subsidiary Ledger, 1916". Record of notes payable and notes receivable 107685 Dates range 11-30-10-7-1-19

Box 121

"Pacific Improvement Co. - General Ledger " 107683 Jan 1, 1917-Dec 31, 1922

Box 122

"Pacific Improvement Co. - General Ledger" 107681 1930-1965, 1929-1965, 1919-1965

Scope and Contents

Includes: chart of acct. (inside cover), journal entries ledger accounts expenses and revenues
Box 106, folder 29

"Economic Chats on Home Ownership". Peter Hanson, Autographed 107713 1932

Box 123-124, volume 123

Real Estate Ledger - P.I. Co., index to contents - Alta Vista Tract, San Francisco and Pacific Grove land. Transportation account. 107677 1918 - 1920,

Box 123-124, volume 124

Real Estate Ledger - P.I. Co., Alta Vista Tract - records of deferred land payments, commissions contingent and taxes receivable Record of accounts receivable - S.F. 107675 1921-1929 1921-1923

Box 125

P.I. Co. Record of Deeds Volume 1 - Reedley, Lindsay, Modesto 107673

Scope and Contents

For items 125-139 and 142-144, deeds are recorded by blocks within townships, and inside each front cover is an index and maps.
Box 126

P.I. Co. Record of Deeds Volume 2 - Dinuba, Exeter, Gregg Tractor Parks Orchard 107671

Box 127

P.I. Co. Record of Deeds Volume 3 - Fowler, Coalinga, Cross Landing 107669

Box 128

P.I. Co. Record of Deeds Volume 4 - Lemoore, Benson, Battle Mtn., Ingomar 107667

Box 129

P.I. Co. Record of Deeds Volume 5 - Merced, Lovelock, Montpellier 107665

Box 130

P.I. Co. Record of Deeds Volume 6 - Santa Margarita, Gridley, Montague, Caliente, Nelson 107663

Box 131

P.I. Co. Record of Deeds Volume 7 - Sanger and Boulder Creek 107661

Box 132

P.I. Co. Record of Deeds Volume 8 - Firebaugh, Dos Palos, Porterville, Saticoy 107659

Box 133

P.I. Co. Record of Deeds Volume 9 - Kern County 107657

Box 134

P.I. Co. Record of Deeds Volume 10 - Kern County, East Sec. 28, Virginia, Mojave, Tehachapi, Famosa, Herndon 107655 1/2

Box 135

P.I. Co. Record of Deeds Volume 11 - Hanford, Armona, El Verano, Westley, Butler 107653

Box 136

P.I. Co. Record of Deeds Volume 12 - Newman, Hickman, Huron 107651

Box 137

P.I. Co. Record of Deeds Volume 13 - Mendota, Tracy, Nord, Irrigosa 107649

Box 138

P.I. Co. Record of Deeds Volume 14 - Session, Orland, Winnumucca, Monson 107647

Box 139

P.I. Co. Record of Deeds Volume 15 - Palermo, San Miguel 107645

Box 140

P.I. Co. Receipt Books, Carbon Hill Coal Co.-Cancelled Checks and Vouchers 107643

Box 140, folder 1

Pacific Improvement Co. Receipt Books containing copies of receipts for: a. receipt # 51 - 1000, 19 books, b. receipt # 8051 - 9100, 34 books 107641 Jan 20-Dec 12, 1916, May 8, 1926-Oct 15, 1928

Box 140, folder 2

Three sample receipt books (blank), with heading: San Francisco, Cal. 107639 191?

Box 140, folder 3

Carbon Hill Coal Co. Cancelled checks 107637 Dec 12, 1923-Jan 24, 1925

Box 140, folder 4

Carbon Hill Coal Co. Vouchers: for same time period, roughly 107635 1923-1925

 

P.I. Co. Cancelled Checks, Vouchers, Deed Receipts and Del Monte Lodge Forwarding Addresses 107633

Box 141, folder 1

Bundle of Pacific Improvement Co. checks, (Nos. 10972 - 14579) 107631 Jan 1930-Dec 1940

Box 141, folder 2

Bundle of Pacific Improvement Co. checks 107629 Jan 1941-Dec 1955

Box 141, folder 3

Bundle of Pacific Improvement Co. checks 107627 Jan 1956-Dec 1965

Box 141, folder 4

Bundle of Pacific Improvement Co. vouchers 107625 Jan 1929-Dec 31, 1933

Box 141, folder 5

Bundle of Pacific Improvement Co. vouchers 107623 Jan 1934-Mar 1936

Box 141, folder 6

Bundle of Pacific Improvement Co. Vouchers 107621 Apr 1936-Dec 1940

Box 141, folder 7

Bundle of P.I. Co. vouchers 107619 Jan 1, 1941-Dec 31, 1945

Box 141, folder 8

Bundle of P.I. Co. vouchers 107617 Jan 1, 1946-Dec 31, 1950

Box 141, folder 9

Bundle of P.I. Co. Journal vouchers 107615 Jan 1951-Dec 1955

Box 141, folder 10

Bundle of P.I. Co. vouchers 107613 Jan 1956-Dec 1960

Box 141, folder 11

Bundle of P.I. Co. vouchers, (liquidation) 107611 Jan 1961-1968

Box 141, folder 12

Bundle of P.I. Co. Deed Receipts 107609 Jun 1923-May 1929

Box 141, folder 13

Bundle of index cards of Forwarding Addresses for Del Monte Lodge Guests (alphabetical) 107607

 

Series XXXII. Books and Ledgers 107521

Language of Material: English.
Box 142

P.I. Co. Record of Deeds, Volume 16 - Wells, Carlin, Traver 107605

Box 143

P.I. Co. Record of Deeds, Volume 17 - Tipon, Waterford, Fruto, Maxwell 107603

Box 144

P.I. Co. Record of Deeds, Volume 18 - Delano, Newhall, Addition to Montague, Amsterdam 107601

Box 145

P.I. Co. Record of Deeds, Volume 19 - Pebble Beach 107599

Box 146

P.I. Co. Record of Deeds, Volume 20 - Alta Vista Tract, Addition to Wells, East Fresno, Hope Ranch Park 107585

Box 147

"Pacific Grove, 3, P.I. Co.". Record of deeds by block, with index 107597 June 30 1887-January 18, 1915

Box 148

"Deed Book, No. 7". Record of deeds issued by P.I. Co., in all townships arranged chronologically With index 107595 April 17, 1906-January 2, 1918

Box 149

"Deed Book, 8". Record of deeds issued by P.I. Co., all townships arranged chronologically With index 107593 January 4, 1918-May 27, 1966

Box 150

"Document Register". For all P.I. Co. Documents. Index of document forms in front cover, sample of document forms in back cover, index and register 107591 Oct 1917-May 1922

Box 151-152, volume 151

"Town Lot Receipts - Pacific Improvement Co.". Record of receipts 107589 Jan 1910-Mar 1912

Box 151-152, volume 152

"Town Lot Receipts - P.I. Co.". Record of receipts 107587 Apr 1912-Dec 1913

Box 153-154, volume 153

P.I. Co. Real Estate - Stetement of Accounts with index 107583 1909 - May 1922

Box 153-154, volume 154

Record of Deeds issued by P.I. Co. to lands in following townsites: Fresno, Tulare, Merced, Modesto, Sumner, Delano, Lathrop, Tracy, Oakland, Niles. Arranged by townsites (in above order) and chronologically by townsite 107571 1875-1884

Box 155

"Alta Vista Tract General Ledger". Referred Land Payments, General Accounts, Commissions, Building Discounts. Dates of entries range 107581 1914-1930

Box 156

"Day Book". For P.I. Co. includes records of town lot receipts, balances due on contracts, outstanding contracts, Oakland Water Front Co. 107579 1906

Box 157-159, volume 157

"Journal, Alta Vista Tract" 107577 May 1914-Dec 31, 1921

Box 157-159, volume 158

"Journal, Alta Vista Tract 107575 Jan 1, 1922-Jul 31, 1930

Box 157-159, volume 159

"Journal, Land Department". P.I. Co. 107573 October 1, 1913-December 31, 1915

Box 160-162, volume 160

P.I. Co. Ledger recording rate of rent or interest received from various businesses and land 107569 1907-1913

Box 160-162, volume 161

P.I. Co. Ledger showing the blocks and lots in the town of El Verano which remained unsold as of 107563 April 21, 1914

Box 160-162, volume 162

"Document Register No. 1". For P.I. Co. Documents. Entries handwritten and signed by George Stimmel. Arranged chronologically, with typed index 107567 June 26, 1916-December 6, 1916

Box 163

"Document Register No. 3.". For P.I. Co. Documents. Entries handwritten and signed by J. Beaumont, Arranged chronologically, with index 107565 August 10, 1917-November 14, 1917

 

P.I. Co. Business Papers 107561

Box 164, folder 1

Maps of Carbon Hill Coal Co. Carbonado, Washington 107523

Box 164, folder 2

"Indenture Del Monts Properties Co. to Anglo-Calif. Trust Co., Trustee". Securing $2,000,000, First Mortgage Sinking Fund Six Per Cent Gold Bonds, interest payable 107559 dated Apr 1, 1925, Apr 1 and Oct 1

Box 164, folder 3

"The Monterey County Water Works to Anglo-Calif. Trust Co., Trustee". First Mortgage 107557 dated Oct 1, 1925

Box 164, folder 4

"U.S. Dept. of Agriculture, Weather Bureau - Summary of Climatological Data for the United States by Sections. Reprint of Section 14 - Central & Southern Calif. 107555

Box 164, folder 5

"Report of the Power, Irrigation and Domestic Water Supply Possibilities of the Carmel River, Monterey, Calif.". By J.A. Wilcox 107553 January 18, 1918

Box 164, folder 6

"Timber Estimates and General Data". Relative to the valuation and disposition of the properties of the Pacific Improvement Co. in the vicinity of Castle Crag., Calif. made by F.J. Solinsky, Jr. 107551

Box 164, folder 7

"Copy of Abstract of Title to Property in Alameda Marsh". Prepared for the Oakland Water Front Co 107549 November 6, 1916

Box 164, folder 8

"Copy of Abstract of Title to Property in Alameda Marsh". Prepared for the Oakland Water Front Co. 107547 March 14, 1912

Box 164, folder 9

"Special Report on the Liquidation of the Pacific Improvement Co. and Affiliated Companies 107545 October 31, 1923

Box 164, folder 10

"Pacific Improvement Co. Monthly Report " 107543 March 1925

Box 164, folder 11

"Pacific Improvement Co. Monthly Report " 107541 June 1925

Box 164, folder 12

"Pacific Improvement Co. Monthly Report " 107539 Sep-25

Box 164, folder 13

"Pacific Improvement Co. Annual Report " 107537 1925

Box 164, folder 14

"Pacific Improvement Co. Monthly Report " 107535 March 1926

Box 164, folder 15

"Pacific Improvement Co. Monthly Report " 107533 June 1926

Box 164, folder 16

"Pacific Improvement Co. Monthly Report " 107531 Sep-26

Box 164, folder 17

"Pacific Improvement Co. " 107529 March 1927

Box 164, folder 18

"Pacific Improvement Co. " 107527 June 1927

Box 164, folder 19

"Pacific Improvement Co. Annual Report " 107525 1929

 

Series XXXIII. Previously unlisted material

Box 165, folder 1-3

Del Monte Properties Company 1911-1941

Box 165, folder 4-5

Oakland Waterfront Company 1913-1947

Box 165, folder 6

Pacific Grove Hotel 1915-1916

Box 165, folder 7

Pacific Improvement Company - miscellaneous 1906-1964

Box 165, folder 8

Pacific Improvement Company - townsite agreements 1863-1888

Box 165, folder 9

Carbon Hill Coal Company - fire insurance map 1918

Box 165, folder 10

Preliminary budget, Monterey County 1938-1939

Box 166, folder 1

Index to great register, primary election, voting precinct, Monterey County August 28, 1934

Box 166, folder 2

United States Polo Association year book 1933

Box 166, folder 3

United States Polo Association year book 1933

Box 166, folder 4

Pacific Improvement Company - Louisiana (1 of 3) 1965-1967

Box 166, folder 5

Pacific Improvement Company - Louisiana (2 of 3) 1965-1967

Box 167, folder 1

Pacific Improvement Company - Louisiana (3 of 3) 1965-1967

map-folder 169

Pacific Improvement Company - Louisiana

Box 167, folder 2

Carbon Hill Coal Company 1963-1966

Box 167, folder 3

Alta Vista

Box 167, volume 4

Merced Irrigation District 1920-1923

Box 167, folder 5

Del Monte Rancho 1919

Box 167, folder 6

Guatemala Central Railroad Company 1909

Box 167, folder 7

Pacific Improvement Company - Miscellaneous (1 of 5) 1900-1967

Box 167, folder 8

Pacific Improvement Company - Miscellaneous (2 of 5) 1900-1967

Box 168, folder 1

Pacific Improvement Company - Miscellaneous (3 of 5) 1900-1967

Box 168, folder 2

Pacific Improvement Company - Miscellaneous (4 of 5) 1900-1967

Box 168, folder 3

Pacific Improvement Company - Miscellaneous (5 of 5) 1900-1967