Guide to the Walter Bordwell Papers M0256

Department of Special Collections and University Archives
1999 ; revised 2019
Green Library
557 Escondido Mall
Stanford 94305-6064
specialcollections@stanford.edu


Language of Material: English
Contributing Institution: Department of Special Collections and University Archives
Title: Walter Bordwell papers
creator: Bordwell, Walter
Identifier/Call Number: M0256
Physical Description: 3.5 Linear Feet (8 boxes)
Date (inclusive): 1835-1929 (inclusive), 1890-1912 (bulk)
Date (bulk): bulk

Scope and Content

The Judge Walter Bordwell Papers concern both his private and professional life as lawyer and judge. The collection spans the years 1835-1929, with the bulk of the material occurring from 1890-1912, during which his career was most active. There is little material from 1915-1925 - the years between his retiring as Los Angeles Superior Court Judge and his death. The material is grouped and arranged generally, but not strictly, in alphabetical order. Items within the groups are arranged chronologically but with attached items left attached.
The first half of the collection (boxes 1-4) deals with his personal holdings. Included are diaries, memorandum books, financial records and receipts, business cards, a Bible, and a 1928-29 edition of Whos's Who in California, in which is a biographical sketch of Bordwell. There is little personal correspondence, most of which is between him and his cousin Charles Bordwell during the years 1897-1902. There is no original photograph of Judge Bordwell; there are, however, several articles with pictures of him dispersed throughout the newspaper clippings.
Material from his professional life is contained in the second half of the collection (boxes 5-8). Included are his certificates to practice law, correspondence, pamphlets, dockets, lists, handwritten drafts, and marriage contracts. His most publicized case within the collection is the McNamara Brothers - Burning of the L.A. Times Building Investigation. Although few of the actual court proceedings for this trial are included, there is a variety of correspondence from the public to the Judge, newspaper clippings, and a journal kept by the Judge during the trial. Much information is also contained on the Helena M. Granger vs. Henry W. Robinson case.
Included within the bulk of newspapers are a considerable number of clippings on World War II events.
Notable correspondents and others involved with his cases include Clarence Darrow, Governor James Hawley of Idaho, and U.S Senator John D. Works.

Preferred Citation:

[Identification of item] Walter Bordwell Papers (M0256). Department of Special Collections and University Archives, Stanford University Libraries, Stanford, Calif.

Provenance

Gift of Walter B. Lull, 1976.

Conditions Governing Use

While Special Collections is the owner of the physical and digital items, permission to examine collection materials is not an authorization to publish. These materials are made available for use in research, teaching, and private study. Any transmission or reproduction beyond that allowed by fair use requires permission from the owners of rights, heir(s) or assigns. See: http://library.stanford.edu/spc/using-collections/permission-publish

Conditions Governing Access

The collection is open for research. Note that material is stored off-site and must be requested at least 36 hours in advance of intended use.

Index

Index of Names (Box - Folder)
Bernard, Obed (Box 6)
Bordwell, Charles (2-12)
Bordwell, Eliza (2-12)
Bordwell, George (2-4)
Bordwell, J. L. (5-10)
Bordwell, Mrs. Walter, (2-2, 2-6)
Bordwell, Midad (?) (2-11)
Chubb, Amand (5-17)
Darrow, Clarence (Box 7)
Diehm, Ferdinand (5-1)
Dunbar, E.G.B. (5-9)
Folsom, E.W. (5-10)
German American Savings Bank (2-4, 2-11, 5-11, 5-15)
Granger, Helena M. (Box 6)
Habl, Ferdinand (5-11)
Harriman, Job (7-4)
Hawley, Governor James (5-13)
Ingersoll, George (2-12, 5-2, 5-16)
McDonald, E.N. (5-14, 5-15)
McNamara, J.J. & J.B. (Box 7)
McNamara, John A. (7-2)
Nightingale, Newell (5-16)
Palmer, F.E. (5-17)
Penn, William (2-4)
Robinson, Henry W. (Box 6)
Robinson, Eliza A. (Box 6)
Satterwhite, Thomas D. (5-10)
Stohr, Silvester (5-11)
Windsor, Herbert E. (2-2, 5-7, 5-2)
Winternitz, J.U. Dr. Oscar Winternitz (5-12)
Works, Senator John D. (5-13)

Subjects and Indexing Terms

Lawyers -- California.
Judges -- California -- Sources
Bordwell, Walter

Box 1, item 1

Bible, King James Edition (upon which the oath of office was administered to Hon. Edwin Willits, the first Assistant Secretary of Agriculture in the U.S.)

Box 1, item 2

Business cards

Box 1, item 3

Diaries

 

1893

 

1894

 

1895

 

1896

 

1897

 

1898

 

1899

 

1900

 

1901

 

1902

 

1903

 

1904

 

1905

Box 1, item 4

Memorandum Books

 

1892

 

1892-93

 

1892-95

 

1894

 

1896

Box 1, item 5

Who's Who in California, edition 1928-1929

Scope and Contents note

Autographed by editor and personalized with Walter Bordwell's name. Biographical sketch of Bordwell on p.433.
box 2, folder 1

Misc. Personnel

 

postcard of L.A courthouse

 

photograph

box 2, folder 2

Misc. Postcards/Correspondence

 

H.E.W. to Walter Bordwell (Marshall, Michigan) July 3, 1891

 

to Walter Bordwell (San Bernardino) August 7, 1895-?

 

William Wilson Company (L.A.) undated

 

to Mrs. Walter Bordwell (San Diego) May 4, 1916-?

box 2, folder 3

Misc.Postcards/Correspondence December 18, 1897

 

(cousin) Charles M. Bordwell to W.B.

 

W.B. to CMB December 24, 1897

 

14 letters to W.B. from CMB December 30, 1897-July 10, 1902

 

W.B. to Mr. W.H. Penn, chief clerk, Des Moines, Iowa January 18, 1898

 

Telegraph from L.A. National Bank to Corn Exchange National Bank April 1, 1905

 

Alexander Tison to W.B. April 22, 1912

 

Francis Heney, Attorney to W.B. April 24, 1912

 

W.B. to Francis Heney April 30, 1912

 

W.B. to Alexander Tison June 1, 1912

 

Albert Searl to W.B. July 9, 1912

box 2, folder 4

Misc. Postcards/Correspondence July 16, 1912

 

C. Foster Cable to W.B.

 

W.B. to Albert Searl July 19, 1912

 

Fred Taft to W.B. July 19, 1912

 

Fred Taft to editor of L.A. Times Tribune July 19, 1912

 

W.B. to Foster Cable July 19, 1912

 

W.B. to Fred Taft July 20, 1912

 

Lucien Shaw, Asst. Justice, to W.B. w/encl September 15, 1912

 

George Bordwell (brother) to W.B. October 29, 1912

 

W.B. to George Bordwell November 9, 1912

 

Alexander Tison to W.B. November 13, 1912

 

Chas. S. Brown, Mgr. steamship dept., German American Savings Bank to North German Lloyd Steamship Co. January 10, 1913

box 2, folder 5

Misc. Bills and Receipts (belonging to W.B. unless otherwise noted)

 

Contract with Home Telephone Company February 19, 1887

 

bill from Home Telephone & Telegraph Co. August 14, 1893

 

Contract of subscription with the Pacific Telephone and Telegraph Co. June 6, 1912

 

receipt from Pacific T&T June 6, 1912

 

statement from Peter T. Anderson (Tailor) December 24, 1912

 

statement from Dr. Edward E. Kaisor (Dental Surgeon) January 1, 1913

 

receipt from Redondo Floral Co. January 3, 1913

 

statement from Peter T. Anderson January 4, 1913

 

statement from California Electric Co. January 7, 1913

 

receipt from Couldress Dry Goods Co. June 1913

 

special receipt from Home T&T Co. August 1, 1913

 

contract for extension telephone from the Pacific T&T Co. August 2, 1913

 

contract of subscription from the Pacific T&T Co. August 2, 1913

 

statement from Newberry Electric Corp. September 1, 1933

box 2, folder 6

Inventory of Home, Waldo Fallcon to Mary E. Bordwell January 22, 1913

box 2, folder 7

Clubs and Organizations (receipts, correspondence, misc.)

 

Municipal Club of L.A. - dues receipt July 1, 1913

 

California Club (L.A.) - member to W.B. May 22, 1912

 

California Club - member to W.B. November 8, 1912

 

California Club-dinner bill April 16, 1913

 

California Club - dues bill June 1, 1913

 

California Club - dues bill July 1, 1913

 

Gamut Club (L.A.) - receipt of dues January 1, 1913

 

L.A. Tent No.2, Knights of the Macabees- receipts, monthly June 1891-November 1898, June 1913, July 1913

 

K.O.T.M. - Endowment certificate July 8, 1891

 

K.O.T.M. - receipt book December 21, 1892-December 31, 1907

 

K.O.T.M. - receipt book January 27, 1908-December 31, 1912

 

K.O.T.M. - E.M. Guthrie, record keeper, to W.B. January 6, 1905

box 2, folder 8

Misc. Business Dealings

 

Northwestern Masonic Aid Association - receipt of payment June 20, 1891

 

Northwestern MAA - certificate of membership August 4, 1892

 

Northwestern MAA - Notices of assessment; every other month August 1, 1891-August 1, 1900

box 2, folder 9

Insurance Statements and Correspondence

 

Morengo Village Cemetery Association - receipt of payment May 13, 1911

 

Title Insurance and Trust Company - escrow receipt August 17, 1911

 

U.S. Fidelity and Guaranty Company - continuation August 17, 1902

 

U.S. Fidelity and Guaranty Company - continuation 1903

 

U.S. Fidelity and Guaranty Company - continuation 1905

 

U.S. Fidelity and Guaranty Co-guaranty bonds 1901-1902

 

U.S. Fidelity and Guaranty Co-guaranty bonds 1905-1906

 

Mutual Reserve Life Insurance (Chicago) - Letter to WB May 10, 1904

 

re MRLI - Louis Vetter, Agent of Employers' Liability Assurance Corp. to WB February 5, 1905

 

MRLI to WB October 12, 1906

 

MRLI to WB May 26, 1907

 

MRLI to WB undated

 

re MRLI - Clark Varnum, att, to WB October 1, 1907

 

re MRLI - WB to Mr. Clark Varnum, att October 7, 1907

 

MRLI to WB undated

 

MRLI to all members January 8, 1908

 

MRLI Pres. Archibald Haynes to all members February 31, 1908

 

MRLI Pres. A.H. to all members undated

box 2, folder 10

MRLI monthly receipts and premium notices September 25, 1900-April 10, 1908

box 2, folder 11

Miscellaneous Business Dealings

 

Land Grant Certificate to Midad (?) Bordwell September 15, 1835

 

Mortgage of Midad Bordwell January 1, 1843

 

Warranty Deed (Marriage) between Seth Sylvester and Laura Sylvester, Witnessed by M. Bordwell April 5, 1849

 

Indenture of Seth and Laura Sylvester November 27, 1849

 

Warranty Deed between Marcus and Mary Brown, witnessed by M. Bordwell January 1, 1860

 

Warranty Deed between Philip and Maria Mood, witnessed by M. Bordwell September 10, 1860

 

Loan and Trust Company of California Mortgage Bond March 13, 1890

 

Certificate of Redemption of Real Estate, purchased by City of L.A. December 29, 1899

 

Certificate of Redemption of Real Estate, Purchased by City of L.A. December 21, 1901

 

Certificate of Epes Randolf of shares of stock in the Pacific Artificial Limb and Physicians Supply Company September 24, 1903

 

Memorandum of transfer of property of WB to Dr. M.N. Avery February 7, 1907

 

Guarantors and Investment Co-improvement bond February 29, 1908

 

Cancellation of C & I bond 1909 - Assessed valuation on Franchise, Real Estate, and other items July 17, 1908

 

Columbia Investment Company Statement March 23, 1911-March 23, 1912

 

Columbia Investment Company Statement March 23, 1912-March 23, 1913

box 2, folder 12

Further Personal Finance (receipts IOU's, etc.)

 

Income Tax Returns, State of California, City and County of Los Angeles

 

IOU from Eliza Bordwell to WB July 1, 1882

 

Promissory note from WB to the National City bank of Marshall, Michigan April 16, 1887

 

Promissory note from WB and George Ingersoll to NCB of Marshall, Michigan April 16, 1887

 

Check from WB to German American Savings bank August 31, 1893

 

A.P. Moarse to WB January 15, 1894

 

Charge receipt of WB to Farmers' Exchange Bank June 1, 1895

 

To J.W.F. Diss, county recorder, From WB May 31, 1895

 

IOU from Chas. M. Bordwell to WB January 1, 1898

 

IOU from Chas. M. Bordwell to WB March 1, 1898

 

Remittance to WB from National Bank of D.O. Mills and Co. January 4, 1913

 

Postcard from First National Bank, L.A. to WB April 23, 1913

 

Statement from German American Savings Bank, L.A. to WB June 30, 1913

 

receipt from Guaranty Trust & Savings Bank to WB October 1, 1918

box 2, folder 13

Income Tax Returns, City and State & County receipts 1891-1904

box 2, folder 14

City and State & County receipts 1904-1909

box 2, folder 15

City and State & County receipts 1910-1924

 

re Tax (correspondence)

 

W.B. Clancy, Riverside County Auditor, to Walter Bordwell July 8, 1896

 

Chas. Rudell, deputy, Los Angeles County Tax Collector to WB May 10, 1917

 

Bank Account Statements

 

April 14, 1910-April 19, 1913

box 3, folder 1

April 19, 1913-April 6, 1926

box 3

Used check-stub books

 

February 26, 1912-August 19, 1913

 

August 20, 1913-July 1, 1914

 

July 2, 1914-July 15, 1915

 

January 13, 1924-May 22, 1925

 

May 22, 1925-September 23, 1926

box 4

Cancelled Checks

 

February 1904-May 1916

 

October 1923-September 1926

box 5, folder 1

Certificates to Practice Law

 

to practice law in Mich. October 11, 1888

 

to practice law in the Southern District of California November 25, 1889

 

to practice in California October 13, 1890

 

to practice in the Ninth Judicial Circuit Court of the Southern District of Calif. April 7, 1902

 

As temporary judge of the Superior court in Los Angeles County April 10, 1905

 

as elected judge of the Superior court in Los Angeles County December 24, 1906

box 5, folder 2

Miscellaneous Legal Correspondence

 

WB to C.W. Hind November 4, 1885

 

C.W. Hind to WB December 8, 1890

 

George Ingersoll to WB January 27, 1891

 

G. Ingersoll to WB July 2, 4, 1893

 

(telegram) H.E. Windsor to WB August 25, 1893

 

(telegram) H.E. Windsor to WB August 28, 1893

 

H.E. Windsor to WB August 28, 1893

 

(telegram) H.E. Windsor to WB August 29, 1893

 

(telegram) H.E. Windsor to WB August 31, 1893

 

H.E. Windsor to WB August 31, 1893

 

H.E. Windsor to WB September 6, 1893

 

H.E. Windsor to WB September 18, 1893

 

Snow-Church Co. to John and Weir Co. January 1, 1894

 

H.E. Windsor to WB September 20, 1893

 

J. J. Petermichel to WB September 20, 1905

 

Notice of Sale of real estate at public auction (re John O. Sieh's death) March 21, 1911

 

J. Mathews, Chairman, finance Committee, L.A. County Grand Jury to Mr. E.L. Kincaid June 13, 1911

 

E.L. Kincaid to L.A. County Grand Jury June 17, 1911

 

J.L. Mathews to E.L. Kincaid County Grand Jury June 21, 1911

 

E.L. Kincaid to L.A. County Grand Jury August 5, 1911

 

receipt of F.A. Patten, att., signed by WB October 2, 1914

 

memorandum, Purington case undated

 

blank memorandum to Barclay, Wilson and Acenter, attorneys at law undated

box 5, folder 3

Miscellaneous Legal (transcripts, memoranda, etc.) undated citations

 

Dept. of Justice Reporters' Transcript - amounts collected in justice courts during 1910

 

On return of Execution memorandum

 

Memorandum for defendant; Depositors against savings bank

box 5, folder 4

Miscellaneous Legal Reports and Booklets

 

Jury instructions, No. 77, 106' City of L.A. vs. A.S. Koyer; Hon. Walter Bordwell, Judge.

 

Opinion of the Court: The People of the State of California vs. Southern Pacific Railroad Company 1911

 

Ownership of Tide Land; by Bordwell; reprint 1911

 

Reports and recommendations, re The Oakland Waterfront; by J.T. Flynn 1909

box 5, folder 5

Jury lists (and excuses from those unable to serve)

 

October 9, 1911

 

November 29, 1911

 

Jury List October 9, 1911

 

Jury List October 12, 1911

 

Excuse from Dr. John C. Ferbert, M.D., for G.A. Olshausen October 13, 1911

 

Excuse from Dr. L.N. Wheider, M.D. for W.C. Williamson October 14, 1911

 

Jury List October 27, 1911

 

List of Excused October 27, 1911

 

Excuse from W.A. Cundy, M.D., for Byron Lisk October 31, 1911

 

Excuse from R.J. Jewell, M.D., for Ben F. Groves undated

 

Jury List October 30, 1911

 

Excuse from William V. Cook, M.D., about Charles Stanley October 31, 1911

 

Jury List November 1, 1911

 

Excuse from Henry Prigge, M.D. for C.A. Knapp November 3, 1911

 

Excuse from Baynard T. Higgens, D.O., for A.W. Ryan November 4, 1911

 

People unable to serve November 4, 1911

 

minutes of examination of venirement upon presentation of their reasons for exemption from jury service November 4, 1911

 

Excuse from Arthur F. Godin, M.D. for B.F. Sanbor November 5, 1911

 

Excuse from Thomas Davidson, M.D., for James Greenough November 5, 1911

box 5, folder 6

Jury List November 8, 1911

 

Summons of Joseph Hill by Deputy Sheriff of L.A. County, David Miller November 8, 1911

 

Summons of D.M. Cowen by Deputy Sheriff W.D. Reynolds November 8, 1911

 

Excuse from O.J. Stafford, M.D., for D.M. Cowen November 9, 1911

 

Excuse from G.W. Peck, M.D. for D.M. Cowen November 9, 1911

 

Excuse from M.R. McBurney, M.D., for J.H. Brooks November 10, 1911

 

Jury List November 13, 1911

 

Excuse from Robert Day, M.D., for Chas. Tait November 11, 1911

 

Excuse from A.T. Hembree, M.D., for W.F. Sprinkle November 13, 1911

 

Excuse from P.G. Gotter, M.D., for J.R. Grant November 14, 1911

 

Excuse from J.O. Hunt, M.D., for Reuben Shettler November 14, 1911

 

List of Excused November 14, 1911

 

Excuse from W.W. Hitchock, M.D., for M.D. Snyder November 15, 1911

 

Jury List November 15, 1911

 

List of Excused November 16, 1911

 

Jury List November 17, 1911

 

Excuse from Dr. E.C. Manning, M.D., for C.M. Wood November 16, 1911

 

Summons of W.F. Hall by A. Larno, Deputy Sheriff November 17, 1911

 

Summons of J.H. Clark by P.J. Pirotte, Deputy Sheriff November 17, 1911

 

Excuse from S. Hunt, M.D., for Joseph Clark November 17, 1911

 

Excuse from Charles Cowan, M.D., for Thomas Kane November 18, 1911

 

List of Excused November 18, 1911

 

Excuse from J.S. Hunt, M.D., for Joseph Clark November 19, 1911

 

Excuse from John Balsley, M.D., for J.H. Jackson November 20, 1911

 

Jury List November 18, 1911

 

Excuse from F. Dewitt Crawk, M.D., for N.P. Johnson November 18, 1911

 

Excuse from W.H. Stokes, M.D., for Lewis Landreth November 18, 1911

 

Excuse from C.W. Bryson, M.D. for F.D. Chipron November 20, 1911

 

Excuse from Arthur T. Newcomb for G.L. Andrews November 20, 1911

 

Excuse from W.L. Zuill, M.D. to C.S. Bijington November 20, 1911

 

Jury List November 22, 1911

 

Excuse from J.M. Radebough, M.D., for Frank C. Bolb November 23, 1911

 

Excuse from T. Hardy Smith, M.D., for G.J. Mitchell November 23, 1911

 

Excuse from G.D. Jennings, M.D., for J.O. Houser November 25, 1911

 

Excuse from Chas A. Briggs, M.D., for I.J. Reynolds November 27, 1911

 

I.J. Reynold's own excuse November 27, 1911

 

Jury List November 25, 1911

 

Summons of F.A. Hilwig by W.D. Reynolds, Deputy Sheriff November 25, 1911

 

Excuse from E.M. Lazard, M.D., for H.T. Paddock November 26, 1911

 

Excuse from J. Strothard White for Frank Hulett November 27, 1911

 

Excuse from Levi D. Johnson, M.D., for Charles Sandorson November 28, 1911

 

List of Excused November 28, 1911

 

Jury List November 29, 1911

 

List of Excused December 1, 1911

 

Specific Cases (in which Walter Bordwell was somehow involved). Includes correspondence between attorneys, public reactions, newspaper clippings, etc.

box 5, folder 7

Dickey Case

 

Herbert E. Windsor to WB March 24, 1889

 

H.E. Windsor to WB June 5, 1889

 

H.E. Windsor to WB August 18, 1890

 

H.E. Windsor to WB September 20, 1890

 

H.E. Windsor to WB June 26, 1891

 

H.E. Windsor to WB December 17, 1891

 

Theron F. Giddings, Receiver, National City Bank of Marshall, Michigan, to WB March 4, 1892

 

H.E. Windsor to WB March 8, 1892

box 5, folder 8

Divorce Cases November 7, 1910-July 13, 1911

 

Francis Moody (Sacramento) to WB February 4, 1911

Scope and Contents note

(in re: bills 852 and 853)
 

WB to Hon. Lee C. Gates (L.A.) February 27, 1911

Scope and Contents note

(in re: bills 904 and 904)
 

WB to members to the Legislature of the State of California March 20, 1911

 

WB to members of the State and Assembly (in re: bills 902 and 904) March 20, 1911

 

WB to Dr. E. Scott Blair (in re: Mrs. Louise Bryant March 20, 1911

 

WB to Hon. Clyde Bishop (in re: bills 902 and 904) March 20, 1911

 

WB to Hon. George Freeman (in re: bills 902 and 904) March 20, 1911

 

WB to Hon William Kehoe (in re: bills 902 and 904) March 20, 1911

 

John Chawner, presiding clerk, and B. Coppack, chairman, of Committee on Marriage and Divorce to WB July 13, 1911

 

Anonymous letter to WB concerning divorce undated

 

Bill A, preliminary draft, and act to amend section 69 of the civil Code and to add two new sections thereto, to be numbered 69A and 69B, relating to the issuance of marriage licenses

 

Assembly Joint Resolution No. 19, proposed by Mr. Hinshaw March 14, 1911

 

Memorandum on divorce undated

 

Newspaper clippings

 

Divorce Decree Denied, Mrs. Edith G. Haddock vs. James R. Haddock September 3, 1908

Physical Description: (2 copies)
 

Divorce Granted Plaintiff, Anna R. Scoffield vs. J.V. Scofield September 22, 1908

box 5, folder 9

E.G.B. Dunbar - F. Winstanly Note

 

Memorandum of points of propositions made to Mr. Winstanly and Dunbar with reference to $2400 dated April 14, 1896-April 6, 1900

 

F. Winstanly to WB April 14, 1900

 

F. Winstanly to WB July 6, 1900

 

F. Winstanly to WB October 6, 1900

 

F. Winstanly to WB January 7, 1901

 

F. Winstanly to WB October 5, 1901

 

F. Winstanly to WB January 6, 1902

 

F. Winstanly to WB April 22, 1902

 

unreadable, handwritten notes June 17, 1902

Scope and Contents note

(by judge?)
 

receipt, paid by F. Winstanly and E.G.B. Dunbar June 17, 1902

 

Acknowledgement of signing IOU to Bank of America from Edith Dunbar February 16, 1904

 

IOU from Edith Dunbar to Bank of America June 8, 1909

box 5, folder 10

E.A. Folsom - Thomas D. Satterwhite Note

 

collection of notes from J.D. Abell to Thomas D. Satterwhite December 8, 1902-August 8, 1903

 

Thomas D. Satterwhite, att., to Bank of Commerce, San Diego, CA November 19, 1903

 

J.L. Bordwell to WB December 15, 1903

 

W.J. Kirkpatrick to WB January 15, 1904

 

W.J. Kirkpatrick to WB April 1, 1904

 

W.J. Kirkpatrick to WB w/encl - E.A. Folson to WJK April 26, 1904-April 30, 1904

 

WJK to WN May 7, 1904

 

WB to Bank of Commerce, San Diego May 10, 1904

 

E.A. Folson to WJK w/encl- IOU from F.A. Folsom to I.A. Lothian May 14, 1904-May 18, 1904

 

WJK to WB wo/encl May 19, 1904

box 5, folder 11

Ferdinand Habl vs. The German American Savings Bank

 

Ferdinand Habl complains and alleges undated

 

Ferdinand Habl complains and alleges undated

 

Silvester Stohr to German American Savings Bank w/encl written in German March 1, 1895

 

F. Diehm to Mr. C. Ganahl March 26, 1896

 

M. Avery to William Whist April 7, 1896

 

WB to D. Johnson April 9, 1896

 

Silvester Stohr giving power of attorney to Ferdinand Diehm, consul, German American Savings Bank April 21, 1896

 

F. Diehm to WB April 30, 1896

 

F. Diehm to Mr. C. Ganahl May 21, 1896

 

J.A. Riley to WB June 16, 1896

 

Ferd. Diehm to WB August 13, 1897

 

Ferd Diehm to WB August 19, 1897

 

Gottlieb Lederer to German American Savings Bank September 18, 1897

 

F. Diehm to WB December 9, 1897

 

F. Diehm to WB December 17, 1897

 

(Inc'd) - Silvester Stohr giving power of attorney to Ferdinand Diehm 1898

 

J.A. Riley, Att, to A.M. Avery, Cashier, German American Savings Bank January 22, 1898

 

F. Diehm to WB February 1, 1898

 

F. Diehm to WB March 28, 1898

 

F. Diehm to WB April 15, 1898

 

Assignment by heirs in Austria to Silvester Stohr May 19, 1898

 

F. Diehm to WB June 26, 1898

 

F. Diehm to WB July 16, 1898

 

J.A. Riley to WB August 10, 1898

 

Contest of action by Silvester Stohr against Ferdinand Habl November 22, 1898

 

F. Diehm to WB January 19, 1899

 

F. Diehm to WB June 15, 1899

 

F. Diehm to WB November 17, 1899

 

J.F. Riley to WB April 12, 1901

 

J.F. Riley to WB May 18, 1901

 

Affidavit: Ferdinand Habl vs. German American Savings Bank May 22, 1901

 

J.F. Riley to WB May 27, 1901

box 5, folder 12

Agreement between Union Trust and Realty Company and The German American Savings Bank July 8, 1901

 

WB to Hon. Ferd. Diehm March 13, 1906

 

F. Diehm to WB May 20, 1906

 

J.U. Dr. Oscar Winternitz, Advocate, Karlsbad to (?) (written in German) undated

 

J.U. Dr. Oscar Winternitz to (?) (in German) undated

 

J.U. Dr. Oscar Winternitz to (?) (in German) undated

 

no name, (in German) undated

box 5, folder 13

Haywood Transcripts

 

John D. Works to WB July 31, 1911

 

WB to Governor Hawley of Idaho August 5, 1911

 

Gov. J.H. Hawley to WB August 7, 1911

 

WB to Gov. Hawley August 14, 1911

 

Gov. Hawley to WB August 23, 1911

 

Hawley, Puckett, and Hawley, Attorneys (Idaho) to Hon. John D. Work, w/encl of Receipt, October 5, 1911-October 4, 1911

 

John Works, Chairman, U.S. Senate Committee on Expenditures in the War Department to WB October 10, 1911

 

WB to John D. Works October 11, 1911

 

John Works to WB October 17, 1911

 

Sen. John Works to WB July 20, 1912

 

WB to John Works July 25, 1912

 

WB to James Hawley July 25, 1912

 

James Hawley to WB July 29, 1912

 

WB to Gov. Hawley December 14, 1912

 

John D. Works to WB January 8, 1914

 

W.E. Borah to WB January 9, 1914

 

WB to Gov. Hawley January 13, 1914

 

WB to Sen. Wm. E. Borah January 17, 1914

 

WB to Sen. John D. Works January 17, 1914

 

WB to Gov. Hawley January 21, 1914

 

John Works to WB January 22, 1914

 

James Hawley to WB February 2, 1914

 

WB to Sen. John D. Works February 5, 1914

box 5, folder 14

McDonald Tract, Los Angeles County

 

property of Maria Jesus Dominguez transferred to E.N. McDonald through the Abstract & Title Insurance Company September 20, 1887

 

Mortgage by Edward k. Blade to E.N. McDonald February 11, 1892

box 5, folder 15

Mortgage by Edward N. Buck to E.N. McDonald, mortgagee February 16, 1892

 

Report made at request of the German American Savings Bank September 29, 1893

 

Continuation report made at request of German American Savings Bank April 11, 1894

 

Limited certificate made at the request of W.S. McDonald for E.A. McDonald for the Title Insurance and Trust Company certifying that title of property is now vested in William H. Boggs November 16, 1894

 

Limited certificate made at request of W.S. McDonald for W.M. Sheldon November 16, 1894

 

Limited certificate made at request of E.A. McDonald for California Loan and and Trust Company November 16, 1894

box 6, folder 16

Newell Nightingale Case

 

WB to George Ingersoll, Jr., Att. June 23, 1898

 

George Ingersoll, Jr., to WB November 16, 1899

 

WB to George Ingersoll, Jr. December 9, 1899

 

George Ingersoll, Jr., to WB January 9, 1900

 

George Ingersoll, Jr., to WB January 26, 1901

 

George Ingersoll, Jr., to WB October 3, 1902

 

WB to George Ingersoll, Jr. October 13, 1902

 

George Ingersoll to WB w/encl October 20, 1902

 

WB to George Ingersoll, Jr. October 24, 1902

 

WB to George Ingersoll, Jr. October 28, 1902

 

George Ingersoll, Jr., to WB October 31, 1902

 

Edward Kurtz, Clerk, U.S. Courts, Eastern District, Wisc., to WB November 4, 1902

 

George Ingersoll, Jr., to WB December 22, 1902

 

George Ingersoll, Jr., to WB January 24, 1903

 

George Ingersoll, Jr., to WB February 4, 1903

 

WB to Williams, Griswold, and Chadbourne, Atts. at law May 9, 1904

 

Williams, Griswold, and Chadbourne to WB May 16, 1904

 

George Ingersoll, Jr., to WB; w/encl Williams, Griswold, and Chadbourne to WB July 15, 1905-July 17, 1905

 

WB to George Ingersoll June 6, 1906

 

WB to George Ingersoll June 8, 1906

 

George Ingersoll, Jr., to WB June 23, 1906

 

WB to George Ingersoll, Jr. June 27, 1906

 

George Ingersoll, Jr., to WB September 12, 1906

box 6, folder 17

F.E. Palmer - Amanda Chubb interaction

 

promise of payment to Amanda Chubb from W.A. Snidiken September 26, 1895

 

Indenture between Amanda W. Chubb and Terese F. Spencer March 23, 1898

 

Memorandum by Amanda Chubb transferring piano to daughter Nettie Bordull March 23, 1898

 

Indenture between Amanda Chubb and F.E. Palmer, trustee March 23, 1898

 

Amanda Chubb to M.N. Avery giving him deed to hold in escrow during her life March 23, 1898

 

F.E. Palmer to WB July 23, 1904

 

F.E. Palmer to WB November 10, 1904

box 5, folder 18

Tijera Creek Water Company vs. Louis Sentuos and the Union Trust and Realty Company

 

Tijera Creek Water Co's amendments to original complaint July 15, 1902

 

Notice of plaintiff October 17, 1902

 

Cochran, Williams & Phillips, atts. at law, to WB November 21, 1902

 

Cochran, Williams & Phillips, atts. at law, to WB November 25, 1902

box 6, folder 1

Helena Granger vs. Henry Robinson

 

Witness of bonds pledged from Henry W. Robinson and John C. Dixon to Helena M. Granger April 25, 1892

 

Riverside County, CA assessment list June 26, 1893

 

Certificate of Search of Property of Henry W. Robinson December 21, 1893

 

Memorandum of agreement between Helen M. Granger and John Dixon December 29, 1893

 

Deed of Trust made between Henry W. Robinson and Eliza A. Robinson January 1894

 

Groendyke and Moore, investment brokers, to WB January 7, 1894

box 6, folder 2

Memorandum of Agreement between H.M. Granger and H.W. Robinson January 12, 1894

 

Mortgage by Henry W. Robinson and Eliza A. Robinson to Helena Granger January 12, 1894

 

Witness of pledge from H.W. Robinson to Helena M. Granger January 12, 1894

 

Memorandum, Granger vs. Robinson January 12, 1894

 

E.W. Dawson to WB January 19, 1894

 

E.W. Dawson to WB January 24, 1894

 

Statement from Abstract and Guaranty Co. (Riverside) case September 1, 1894-

 

Notice of Action November 7, 1894

 

Sweesy and Grow, Abstract Company to WB November 9, 1894

 

Shirley Ward, of the German American Insurance Co. to WB February 21, 1895

box 6, folder 3

complaints of Helena M. Granger March 1, 1895

 

Notice of right to redeem property from A.H. Seccombe to H.M. Granger March 5, 1895

 

J.P. Scott to WB March 14, 1895

 

J.P. Scott to WB March 25, 1895

 

F.H. Bowman to WB April 12, 1895

 

J.P. Scott to WB May 4, 1895

 

F.H. Bowman to WB May 16, 1895

 

Notice of right to redeem property from A.H. Seccombe to H.M. Granger July, 1895

 

A.J. Condee, Riverside County Clerk to WB July 18, 1895

 

Notice to C.C. Haskell from WB that court has overruled the Demurrer of defendant July 19, 1895

 

Answers of Eliza A. Robinson to plaintiff's complaint July 27, 1895

 

Answers of Obed Bernard to plaintiff's complaint July 29, 1895

box 6, folder 4

Memorandum of agreement made between R.W.A. Godfrey and Helena M. Granger August 6, 1895

Physical Description: (2 copies)
 

A.J. Condee to WB August 15, 1895

 

F.A. Leonard to WB September 13, 1895

 

Telegraph from C.C. Haskell to WB September 16, 1895

 

Civil subpoena to Eliza A. Robinson August 29, 1895

Physical Description: (2 copies)
 

Answers of H.W. Robinson October 4, 1895

 

Motion to Strike Out by Eliza A. Robinson November, 1895

 

Motion to Strike Out by H.W. Robinson November, 1895

Physical Description: (2 copies)
 

C.C. Haskell to WB November 13, 1895

 

Affidavit November, 1895

 

Subpoena for Deposition of Obed Bernard December 2, 1895

 

Amended answers of Obed Bernard December 2, 1895

 

Notice and Affidavit of Eliza A. Robinson, Obed Bernard, C.C. Haskell, and Henry Robinson December 2, 1895

 

Findings of Granger vs. Robinson December 4, 1895

 

Engrossed Statement by H.W. Robinson on motion for a new trial December 4, 1895

box 6, folder 5

Amended answers of H.W. Robinson December 4, 1895

 

Statement on motion for a new trial by Helena Granger December 4, 1895

Physical Description: (2 copies)
 

Telegraph from G.F. Granger to WB December 4, 1895

 

Notice of Commissioner's sale of foreclosure of mortgage December 6, 1895

Physical Description: (3 copies)
 

Bill of Sale from William Matthews December 6, 1895

 

Notice of Intention to move for a new trial December 14, 1895

Physical Description: (2 copies)
 

H. Foster to WB December 26, 1895

 

H. Foster to WB (wo/encl) December 28, 1895

 

Telegraph from H.W. Robinson to G.F. Granger December 28, 1895

 

Henry W. Robinson to H. M. Granger December 28, 1895

 

Notice of amendments from H.M. Granger to proposed statement for a new trial December 30, 1895

box 6, folder 6

Notice of received payment from Kate Lane to WB January 1, 1896

 

Notice that proposed amendments are not adopted, Eliza and Henry Robinson to Helena Granger January 2, 1896

Physical Description: (3 copies)
 

Notice of Writ of Execution January 2, 1896

 

Copy of Execution January 2, 1896

 

J.S. Noyes, Riverside, CA, superior judge, to WB January 3, 1896

 

Herb Foster to WB January 6, 1896

 

A.J. Condee, Riverside County clerk January 8, 1896

 

E. Lacy, Riverside County Deputy Sheriff, to WB January 10, 1896

 

Complaint of Helena M. Granger January 13, 1896

 

Herb C. Foster to WB January 23, 1896

 

G.F. Granger to WB February 5, 1896

 

Brief on behalf of H.M. Granger in reply to Robinson's motion of a new trial February 15, 1896

 

Edward Lacy, Riverside County Deputy Sheriff to WB February 26, 1896

 

W.A. Purington, Att., to WB February 29, 1896

 

Telegraph from J.S. Noyes to WB March 3, 1896

 

Notice of binding payment from WB and George F. Granger to F.L. Holcomb March 11, 1896

 

WB to H.T. Haynes March 13, 1896

 

W.B. Clancy, Riverside County auditor, to WB, w/redemption receipt March 13, 1896

 

Edward Lacy, Riverside County deputy sheriff to wB March 16, 1896

 

F.L. Holcomb to WB March 19, 1896

 

Purington & Adair, atts. at law, to WB March 21, 1896

 

Subpoena for Deposition of Obed Bernard March 21, 1896

 

Henry Ingram to WB March 21, 1896

box 6, folder 7

Purington & Adair, atts. at law, to WB March 21, 1896

 

Subpoena for Deposition of Obed Bernard March 21, 1896

 

First National Bank of L.A. Ass't cashier G.B. Shaffer to WB, w/encl of Mar. 9, 1896 - Purington & Adair to WB March 24, 1896

 

Notice to Redeem to H.W. Robinson and H. M. Granger by Obed Bernard March 28, 1896

 

F.A. Leonard to WB March 28, 1896

 

Statement of Sheriff's fees from W.B. Johnson, Sheriff, to WB March 30, 1896

 

Edward Lacy to WB (w/o encl) March 30, 1896

 

E.P. Clark, Riverside Daily Press business manager to WB April 1, 1896

 

WB to M.V. Sweesy, att. at law April 9, 1896

 

Goodcell and Leonard to WB April 10, 1896

 

Statement of Sheriff's fees to WB from H.L. Holcomb, Sheriff of Riverside County April 13, 1896

 

Publish notice from The Saturday Review, San Bernardino County to WB May 1, 1896

 

Notice of H. Robinson's appeal to H. Granger and WB May 2, 1896

Physical Description: (2 copies)
 

Receipt from The Saturday Review to WB June 1, 1896

 

H. (?), att. for H. Robinson to WB June 10, 1896

 

Indenture between William B. Matthews, commissioner, and H.M. Granger July 1, 1896

 

Walter Wagner, San Bernardino County deputy auditor, to WB July 9, 1896

 

H.T. Hayes to WB July 11, 1896

 

W.A. Purington to WB July 18, 1896

 

Affidavit August 1896

 

J.W. Roberts, Riverside County Deputy to WB August 5, 1896

 

F.A. Leonard to WB August 7, 1896

 

Bill from Chas. W. Palm Printing Company to WB August 8, 1896

 

Receipt to WB from State of California Supreme Court August 12, 1896

 

(Inc'd) - Justification of Sureties of Appeal bond August 1896

 

Stipulation October 9, 1896

 

WB to Mr. M.V. Sweesy October 9, 1896

 

F.A. Leonard to WB October 10, 1896

 

Statement of Sheriff's fees from William Roach to WB December 2, 1896

 

W.A. Purington to WB December 22, 1896

 

W.A. Purington to WB January 9, 1897

 

WB to E.R. Hull January 27, 1897

 

E.R. Hull to WB February 2, 1897

 

E.R. Hull to WB February 11, 1897

 

H. Conner to WB February 15, 1897

 

W.A. Purington to WB March 29, 1897

 

WB to A.R. Metcalf November 13, 1897

 

Orowell (?) to WB November 22, 1897

 

M.V. Sweesy to WB December 17, 1897

 

J.W.F. Diss, San Bernardino County auditor to WB March 16, 1898

 

Stipulation of case dismissal April 1, 1898

 

A.J. Condee to WB May 24, 1898

 

Stipulation for dismissal March 28, 1900

box 6, folder 8

Suggestions undated

 

Notice to H.W. Robinson from WB undated

 

Demurrer of H.W. Robinson undated

 

Opinion of Judge Noyse undated

 

Demurrer of Obed Bernard undated

Physical Description: (2 copies)
 

Appeal Bonds undated

 

Instructions to Sheriff of San Bernardino County from WB undated

 

Memorandum undated

 

Notice undated

 

Brief on behalf of Plaintiff in reply to Brief of Defendant, Eliza A. Robinson, on her motion for a new trial undated

 

Instructions to Sheriff of San Bernardino County undated

 

Notice of Execution undated

 

Stipulation undated

 

Notice of Execution (6 copies) from Sheriff of Riverside County undated

 

Subpoena of Eliza A. Robinson undated

 

Reply Brief on behalf of Defendant Eliza A. Robinson on motion for a new trial undated

box 6, folder 9

Motion to dismiss appeal by WB undated

Physical Description: (3 copies)
 

Notice of Action undated

 

Answers of Obed Bernard undated

 

Complaint of Eliza A. Robinson undated

 

Deposition of Eliza A. Robinson undate

 

Demurrer of H.M. Granger, F.L. Holcomb and George F. Granger undated

 

Memorandum of points on behalf of the Defendants, Grangers and Holcomb, in support of their Demurrer undated

 

Deposition of Obed Bernard and Eliza A. Robinson undated

 

Amended answers of Obed Bernard undated

 

Defendant Eliza A. Robinson Brief on motion for a new trial undated

box 7, folder 1

McNamara Trial (Burning of the L.A. Times Building)

Scope and Contents note

Judge's Notes - book of notes taken by Judge Walter Bordwell during the course of the trial
box 7, folder 2

Miscellaneous Correspondence in Response to Investigation

 

Anonymous (L.A.) to the Grand Jury of the Times Investigation October 25, 1910

 

Anonymous (L.A.) to the Grand Jury Investigation November 12, 1910

 

Marietta Businessmen and Socialist members to Governor of Indiana June 7, 1911

 

A Soldier for Jesus (Denver) to WB August 5, 1911

 

The Committee (Kansas City) to WB August 10, 1911

 

Postcard from the Progressives of N.Y. to WB November 15, 1911

 

William Sproul (Penn.) with newspaper article to WB December 3, 1911

 

Mr. John A. McNamara (Father of J.J. and J.B. McNamara) (Chicago) to WB (plus copy) December 4, 1911

 

WB to Mr. John McNamara December 8, 1911

 

Wallace (?), Omaha National Bank, to WB December 6, 1911

 

C.L. Nourse (Des Moines) to WB December 6, 1911

 

O.P. Briggs (Minneapolis) to WB December 6, 1911

 

John L. Moon (Oklahoma City) to WB (letter, business card, and newspaper clipping) December 6, 1911

box 7, folder 3

Mother of Frank Underwood (Peoria, Ill) to WB December 5, 1911

 

R.L. Warner (Boston) to WB December 6, 1911

 

J.W. Morris (Spokane) to WB December 7, 1911

 

O.W. Dawson, Mayor, (Great Bend, Kansas) to WB December 7, 1911

 

David F. Bonner, Minister (Endicott, N.Y.) to WB December 8, 1911

 

E.A. Chase (Riverside, CA) to WB December 8, 1911

 

K.C. Hon (?) to WB - newspaper clipping December 10, 1911

 

No name (L.A.) to WB - newspaper clipping December 12, 1911

 

Judge James W. Bartlett (CA) to WB December 23, 1911

 

Harrison Otis (L.A.) to WB December 25, 1911

box 7, folder 4

Grand Jury Reports, Affidavits, Depositions, etc.

 

L.A. Grand Jury Report on Investigation of the L.A. times disaster January 5, 1911

 

Conversation between Mr. Davis, Judge McNutt, Mr. Darrow, Mr. Scott and Judge Bordwell October 5, and October 7, 1911-

Physical Description: (2 copies)
 

Plaintiff's Affidavit on Defendants' motion to transfer case to another department or another judge October 11, 1911

 

Final Report of the Los Angeles County Grand Jury introduction sheet w/o actual report October 13, 1911

 

Deposition of Job Harriman February 23, 1912

 

J.H. Levering to WN September 3, 1912

 

Miscellaneous notes and rough drafts

box 7, folder 5

January 11, 1911

box 7, folder 6

July 25, 1911-October 28, 1911

box 7, folder 7

November 1, 1911-December 5, 1911

box 7, folder 8

December 5, 1911-December 7, 1911

 

Newspaper Clippings

box 7, folder 9

Miscellaneous Newspaper Clippings 1911, 1912, 1929?

box 8, folder 1-17

Newspaper Clippings