Ralph Arnold Papers: Finding Aid mssArnold
Note
Related Materials in the Huntington Library
- Ralph Arnold Addenda (Call number: mssArnold addenda)
- Ralph Arnold Santa Barbara-South coastal area field notes, 1929 (Call number: mssHM 83111)
- Ralph Arnold Photograph and Map Collection (Call number: photCL 311)
- 1. Family and personal papers, 1836-1961
- 2. Business papers, 1890-1950
- 3. General correspondence, 1899-1960
- 4. Field books, 1899-1957
- 5. Legal papers, 1911-1947
- 6. Manuscripts, 1898-1960
- 7. Maps, 1890-1954
- 8. Memoranda and notes, 1901-1958
- 9. Mining papers, 1875-1946
- 10. Petroleum papers, 1865-1960
- 11. Photographs
- 12. Political papers, 1914-1956
- 13. Seismological papers, 1887-1956
- 14. Shells
- 15. Ephemera
- 16. Addenda: Printed material
Subjects and Indexing Terms
Family and personal papers. 1836-1961
Addresses and Autograph Books
I. Addresses. 1915-1942
II. Autograph Books. 1841, 1881
III. Biographical Papers
1. Genealogy: Arnold family. 1699-1875
2. Delos Arnold and his wife, Hannah Richardson Mercer Arnold. 1830-1907
a. Vital Records
b. Resignation from Pasadena Board of Education
c. Last Will and Testament of Hannah Richardson Mercer Arnold and related papers. 1905-1907
3. Ralph Arnold and his wife: Winninette Stokes Arnold. 1901-1956
a. Bibliographies. 1901-1956
b. Biographical Sketches. 1875-1944
c. Our Feathered Friends, Wilson High School (manuscript). Dec. 7, 1892
e. Stanford Notebook. 1897
f. Application for leave of absence, U.S. Geological Survey. Dec. 15, 1903
g. Election to California, Academy of Sciences. June 29, 1929
h. Certificates and Membership Cards, private and professional. 1904-1944
i. Reappointment as Aide, U.S. Geological Survey. June 20, 1904
j. Resignation from U.S. Geological Survey and Establishment of Private Practice as Consulting Geologist and Engineer. June 1, 1909
k. Passport: Ralph Arnold. Oct. 5, 1915
l. Passport: Winninette Stokes Arnold. April 28, 1931
m. Pioneer Papers: Old Timers Reunion. 1924, 1930
n. Ralph Arnold - A Happy Memorial, by C. Fred Shoop. May 10, 1961
o. Miscellany
4. Belonging to Holmes-Locke Family. 1853-1914
a. Excerpts from Book of the Lockes. 1853
b. Record of Joseph and Mary Holmes visit throughout Southeast and Middle West, U.S.A. Jan. 6 - May 2, 1896
c. Manuscript: Visit of Joseph and Mary Holmes to Imperial Valley [California]. Nov. 24, 1914
IV. Business Papers
1. Belonging to Delos Arnold and/or his wife, Hannah Richardson Mercer Arnold 1867-1914
a. Agreements. Undated-1906
b. Bank Book. 1904-1914
c. Certificates of Membership. 1888, 1907
d. Certificates of Redemption. 1885, 1888
e. Certificates of Title. 1888-1894
f. East Riverside Water Co. 1895-1896
g. Indentures. 1867-1901
h. Insurance. 1877-1904
i. Investments. 1880-1890
j. La Mesa Packing Co. 1907-1908
k. Ledgers (bound). 1886-1907
l. Passports. 1873-1908
m. Petitions. Undated
n. Promissory Notes. 1895-1909
o. Receipts. 1887-1909
p. Right of Way. 1884
q. Satisfaction of Mortgages. 1889-1899
r. Taxes. 1887-1906
s. Miscellany. 1895-1906
V. Correspondence. 1836-1960
1. Arnold, Andrew and his wife, Lydia Wilbur Arnold to his brother, Joseph Arnold. March 19, 21, 1836
2. Arnold, Millard and his wife, Polly Arnold, to their children and grandchildren. 1843, 1852, 1853
3. Arnold, Delos: Letter book. 1888-1906
4. Arnold, Delos to A-Z. 1899-1903
5. A-Z to Delos Arnold. 1894-1909
6. Arnold, Mr. or Mrs. Delos Arnold to their son, Ralph, and/or his wife, Winninette Stokes Arnold. 1889-1909
7. Arnold, Ralph to his father and mother, Mr. and Mrs. Delos Arnold. 1905-1907
8. Arnold, Ralph to his wife, Winninette Stokes Arnold. 1912-1946
9. Arnold, Ralph to his daughter, Elizabeth, and/or her husband, W.R. McKee. 1945-1946
10. Arnold, Ralph to his daughter, Winninette. 1935-1946
11. Arnold, Ralph to his niece, Shirley Wood. 1946-1947
12. Arnold, Winninette [Mrs. Ralph] to her father-in-law, Delos Arnold. 1907.
13. Arnold, Winninette Stokes [Mrs. Ralph] to her husband, Ralph Arnold. 1912-1931
14. A-Z to Winninette Stokes Arnold. 1900-1934
15. A-Z to their cousins, Ralph and/or Winninette Stokes Arnold. 1902-1949
16. A-Z to Ralph and/or Winninette Stokes Arnold. 1899-1950
17. Holmes, M[ary] A[rnold] to her brother, Delos Arnold. 1895
18. [Holmes], Aunt Mary [Arnold] to her nephew Ralph and his wife, Winninette Stokes Arnold. 1902-1915
19. [Pierson], Aunt Libbie [Mercer] to her nephew Ralph and his wife, Winninette Stokes Arnold. 1923-1944
20. Stokes, Grandma A.E. to her granddaughter, Winninette [Mrs. Ralph Arnold]. 1900
21. Stokes, Frank to his daughter Winninette and/or her husband, Ralph Arnold. 1899-1907
22. Stokes [Mr. and Mrs. Frank] to their daughter Ora, and their son-in-law, Ralph Arnold. 1924, 1928
23. Stokes, Frank, Jr. to his sister, Winninette, Mrs. Ralph Arnold. 1899
24. [Stokes], Letta Arnold to her parents, Andrew and Rebecca Colburn Arnold and her sister, Mary Arnold Holmes. 1872
25. Ora Stokes to her brother-in-law, Ralph Arnold. 1903-1904
26. Stokes, W.H. to his niece, Winninette and her husband, Ralph Arnold. 1902
27. Walsworth, Anna M. [Mrs. Avery] to her nephew, Ralph Arnold. 1908
28. Miscellaneous. 1913-1946
VI. Diaries. 1872-1906
Diaries: Delos, Arnold (1872-73, 1883, 1890-93)
Diaries: Delos, Arnold (1894-98)
Diaries: Delos, Arnold (1898-1903)
Diaries: Delos, Arnold (1904-1906, also typescripts, 1890-1906)
Diaries: Ralph Arnold
2. Ralph Arnold. 1897, 1899, 1902, 1904-1905, 1929, 1933, 1938-1952
Diaries: Winninette Stokes Arnold and Ora Stokes
3. Winninette Stokes Arnold. 1902, 1903, 1907, 1912-1920, 1922, 1934
4. Ora Stokes. 1912
VII. Photographs - Family + Personal
Materials re: Pasadena in the Gay Nineties.
Pasadena in the Gay Nineties, A-F
Pasadena in the Gay Nineties, G-R
Pasadena in the Gay Nineties, S-Z and miscellaneous
1. Alhambra (looking east on Main St. at Garfield). 1899
2. Arrowhead Springs Hotel
3. Bishop, Charles A.
4. Bishop (R.F.) Home. 1886
5. Brown, Ethelyn
6. Brown, Jason and Owen (John Brown's Sons) near a cabin on Brown's Trail
7. Butterfly Tea held at Carlton Hotel on Colorado Ave. between Raymond and Fair Oaks for benefit of Universalist Church. 1890
8. Camp "We-Do." July 30-Aug. 7, 1896
9. Catalina Picnic Group, (See p. 58, Eudora Chambers) 1880s
10. Church of the Angels
11. Citrus Fruit Fair, Pasadena's first. Mar. 24, 1880
12. Clemson College
13. Coleman, Jennie, "Most loved teacher that ever lived in Pasadena. 1845-1923"
14. Coleman, Theodore, Pres. Throop Polytechnic Institute. 1847-1925
15. Columbia Hill Tennessee Club, S.W. corner Orange Grove and Columbia on Columbia Hill
16. Conger Family Photos
17. Conger Residence, "Conger Hill" - Orange Grove Avenue opposite Carmelita Gardens, built in 1888
18. Cooper Club. 1925
19. Founders' Day, Pasadena (clippings). Jan. 28, 1924
20. Glen Rosa Ranch, Orange Grove Avenue
21. Gnome Club. approximately 1889-1891
22. Jones, Dr. E. Edward, first principal of Garfield School. 1912-1932
23. Leithead Family Photos
24. Lloyd's (P.W.) Fruit Dryer, Pasadena. 1889
25. Martin (Clarence) Residence, Orange Grove Ave. 1888
26. McCormack, Dean of Episcopal Church (married Ralph Arnold and Winninette Stokes)
27. McMaster, Alonzo Jones, Camping Car (forerunner of modern Trailer) approximately 1880-1890
28. Mission Road, San Gabriel
29. Moneyian Institute (on Mission Rd., south of Las Tunas, San Gabriel)
30. Mountains and Cañons near Pasadena (printed)
31. Nelmes, Thomas
32. Nelmes Group Photos. 1891
33. Orange Grove Ave. 1874
34. Orange Grove Ave. approximately 1880
35. Pasadena High School: Class of 1894 Fifty-ninth Anniversary. June 26, 1953
36. Pasadena Panoramas
37. Pierce, Prof. Edward T., Early Superintendent of Pasadena Schools
38. San Gabriel Valley Bank
39. School Group, (Photo belonged to George Pierson) 1899
40. Sierra Madre Villa, young orange grove with mountains at back.
41. Spinsters' Club
42. Tournament of Roses, Jeanie Nelmes on horseback Jan. 1, 1894
43. Tournament of Roses. 1896
44. Universalist Church
45. "Wyngate" - So. Pasadena Home of the Grahams, meeting-place for many distinguished guests (clipping)
46. Unidentified photograph (some class or school)
47. Photograph Album belonging to Edson S. Turner (See p.240 of Pasadena in the Gay Nineties)
Scrapbooks related to Arnold family, Pasadena, San Gabriel Valley, U.S. politics and history
Accounts, Assets, and Banks
I. Accounts. 1890-1933
II. Assets. 1916-1939
III. Banks. 1908-1947
1. Bank of America, Los Angeles. 1930-1942
2. Chase National Bank, New York. 1929-1936
3. Citizens National Trust & Savings Bank of Los Angeles. 1926-1932
4. Farmers & Merchants National Bank of Los Angeles. 1923-1942
5. First National Bank of Pasadena. 1908-1932
6. First Trust & Savings Bank of Pasadena. 1918-1947
7. Mechanics & Metals National Bank, New York. 1916-1919
8. Merchants & Mechanics National Bank, Los Angeles. 1916-1919
9. Pacific Southwest Trust & Savings, Pasadena. 1922-1925
10. Security First National Bank, Los Angeles. 1931-1947
11. South Pasadena National Bank. 1928-1934
Banks (continued), Income, Insurance, Investments
III. Banks (continued)
12. Union National Bank of Pasadena. 1916-1922
IV. Income. 1908-1936, 1954-1955
V. Insurance. 1906-1949
VI. Investments (Other than mining and petroleum). 1909-1939
1. Citrus Groves. 1909-1939
Investments (continued)
VI. Investments (Other than mining and petroleum) (continued) 1909-1949
2. Land, Water and Cattle Companies. 1909-1947
3. Pan-American Hardwoods. 1912, 1920-1935
4. Real Estate. 1908-1949
Investments (continued), Leases, Promissory Notes, etc., Taxes
VI. Investments (Other than mining and petroleum) (continued) 1914-1945
5. Miscellaneous. 1914-1945
VII. Leases. 1917
VIII. Promissory Notes, Receipts, etc. 1912-1949
IX. Taxes: Federal, State, County and Municipal. 1906-1949
Business correspondence: letter copying books 1904-1909
Correspondence, general. 1899-1960
1899-1903
1904-1905, 1906 (A-M)
1906 (N-Y), 1907 (A-W)
1908 (A-L)
1908 (M-Y)
1909
1910 (A-M)
1910 (P-W)
1911 (A-L)
1911 (M-Y)
1912 (A-Ham)
1912 (Han-S)
1912 (T-Z)
1913 (A-F)
1913 (G-M)
1913 (N-S)
1913 (T-W)
1914 (A-G)
1914 (H-N)
1914 (O-Sta)
1914 (Ste-Z)
1915 (A-Ham)
1915 (Ham-St.)
1915 (Sta-Y)
1916 (A-F)
1916 (G-L)
1916 (M-P)
1916 (R-U)
1916 (V-Y)
1917 (A-L)
1917 (M-Z)
1918 (A-M)
1918 (N-So)
1918 (Sou-W)
1919 (A-C)
1919 (D-M)
1919 (Ma-So)
1919 (Sou-Z)
1920 (A-B)
1920 (C-D)
1920 (E-H)
1920 (I-Me)
1920 (Mi-S)
1920 (So-Z)
1921 (A-B)
1921 (C-E)
1921 (F-I)
1921 (J-M)
1921 (Me-S)
1921 (So-Z)
1922 (A-C)
1922 (D-K)
1922 (L-S)
1922 (So-W)
1923 (A-E)
1923 (F-R)
1923 (S-Y)
1924 (A-M)
1924 (N-W)
1925 (A-K)
1925 (L-Z)
1926 (A-K)
1926 (L-W)
1927
1928
1929 (A-M)
1929 (N-Z)
1930 (A-H)
1930 (I-Q)
1930 (R-Z)
1931 (A-J)
1931 (K-W)
1932 (A-G)
1932 (H-O)
1932 (P-Z)
1933 (A-C)
1933 (D-L)
1933 (M-Y)
1934 (A-H)
1934 (I-W)
1935 (A-G)
1935 (H-O)
1935 (P-Z)
1936 (A-E)
1936 (F-L)
1936 (M-Y)
1937 (A-L)
1937 (M-Z)
1938 (A-M)
1938 (Me-Z)
1939 (A-E)
1939 (F-O)
1939 (P-Z)
1940 (A-F)
1940 (G-P)
1940 (Q-Z)
1941 (A-G)
1941 (H-M)
1941 (N-Z)
1942 (A-H)
1942 (J-Z)
1943 (A-L)
1943 (M-W)
1944 (A-L)
1944 (M-Z)
1945 (A-L)
1945 (M-W)
1946 (A-L)
1946 (M-W)
1947 (A-O)
1947 (P-X), 1948
1949 (A-S)
1950-1960
Field books. 1899-1957
Ralph Arnold field books and V.R. Garfias field books
I. Arnold, Ralph
1. Pacific Coast and Southern California, Mexico and Trinidad. 1899-1915
II. Garfias, V.R.
1. California and Nevada. 1909-1910
Ralph Arnold field books (continued)
I. Arnold, Ralph (continued)
2. Arizona, California, Montana, New Mexico, Oklahoma, Oregon, Texas and Washington. 1944-1957
Law Suits, Stereo-Annunciator Co., and miscellaneous
I. Law Suits. 1918-1946
1. Ralph Arnold, Alfred F. Andrews and Frank C. Tracy: Citation for contempt. 1928
2. J.E. Barton and E.D. Thorn vs. J.H. Pierce, Superior Court, Tulare Co., California
3. Big Bear Land and Water Co. vs. Ralph Arnold 1944-1946
4. W.S. Cazort vs. G.L. Bahner. 1924
5. F.C. Dougherty vs. Hilda Oschner. 1930
6. Pierre Estrem et al vs. Honolulu Oil Co. et al. 1940
7. William A. McNeil vs. W.S. Kingsbury. 1922
8. National Supply Co. vs. Macmillan Petroleum Corp. 1934-1935
9. Pan American Petroleum & Transport Co. 1924-1935
10. C.G. Tibbens vs. Ralph Arnold. 1918
11. R.M. Trevezant vs. Ralph Arnold. 1935-1939
12. U.S. Bureau of Internal Revenue vs. Pierce Oil Corp. 1932-1934
II. Stereo-Annunciator Co. 1913-1916
III. Miscellaneous. 1911-1947
Manuscripts. 1898-1960
1. Conservation of Oil and Gas Resources of the Americas. 1916
2. Cooperative Wildcatting in the Oil Industry. Undated
3. Chromium (Stanford University). 1898
4. Depletion of Oil Laws. 1919
5. Depreciation of Oil Lands. Undated
6. Derelict Custodians of our Great Natural Assets. 1927
7. Dome Structures in Conglomeration. Undated
8. Factors Governing Occurrence of Petroleum in Certain California Fields
9. Geology of San Pedro Bay (Master Thesis for Stanford University). 1900
10. Geology of Terminal Island. 1945
11. Good Citizenship (talks before Pasadena Parents Association). 1907
12. Interpretation of So-called Paraffin Gulf Coast Oil Fields. Undated
13. Mineral Optics. Undated
14. Mud Volcanoes and Fumeroles. Undated
15. Navajo Trip: Geologic Survey by Arnold and O'Dell. 1954-1956
16. A New Fossil Crenella from California. Undated
17. Occurrences of Petroleum in Fields of the Coastal Counties of California
18. Oil Fields of California
19. Oil Geology in Relation to Valuation. 1918-1919
20. Oil Industry and the Public. 1926
21. Oil Possibilities of the Sacramento Rancho, San Luis Obispo County, California. 1917
22. The Oil Situation (address before American Institute of Mining and Metallurgical Engineers). 1921
23. Oil Upon the Waters (address to be given Foreign Trade Council at Oakland, California). Sept. 17, 1930
24. One Duty of the Economic Geologist (editorial for Economic Geology).
25. Petroleum Industry in California in 1910.
26. Plan for Coordinating Oil Exploratory Work in Foreign Countries.
27. Principles to Govern the Evaluation of Oil and Gas Lands. Undated
28. Problems of the Oil Industry. Undated
29. Problems of Oil Lease Valuation. Undated
30. Proposition for Developing Oil Dome, Rock Springs, Wyoming.
31. Publicity (remarks before Tulsa Meeting, American Association of Petroleum Engineers). March 24, 1927
32. Relation of Engineering Appraisals to Fair Market Value. 1918
33. Santa Maria Oil District, California. 1907
34. Some Rock from Sawtooth Range of the Olympic Mountains, Washington.
35. Steam Wells at Geyser, Sonoma County, California. 1927
36. Outline for Summary of Developments in California Oil Fields for 1911.
37. Two Decades of Petroleum Geology. 1903-1922
38. Valuation of Oil Properties Under Revenue Act of 1918. 1918
39. Miscellaneous.
40. Fragments.
Article-length manuscripts.
1. Arnold and Garfias: Casing of Oil Wells. Undated
2. Arnold and Garfias: The Cementing Process of Excluding Oil in the California Oil Fields. Undated
3. Arnold and Garfias: Comparison of Methods Used in California for Recovering Oils. Undated
4. Arnold and Garfias: Cost of Drilling Oil Wells in California by the Standard Method. Undated
5. Arnold and Pemberton: Description of the Ventura Quadrangle. 1917
6. Arnold and Garfias: History of Oil Development in California. Undated
7. Arnold and Hannibal: Marine Tertiary Stratigraphy of the North Pacific Coast of America. Undated
8. Arnold and Clapp: Movement for Conservation of Natural Gas in the United States. 1912
9. Arnold and Hannibal: New Mollusca from the Marine Tertiary Deposits of the North Pacific Coast of America. Undated
10. Arnold and Loel: New Oil Fields of the Los Angeles Basin. 1921
11. Arnold and Garfias: Pipe Line Transportation of Oil in California. 1914
12. Arnold, Miller and Bissell: Point Fermin Landslides. 1929
13. Arnold and Allen: Report of the Special Committee on Mines Taxation. 1921
14. Arnold et al: Symposium on Foreign Oil Possibilities. 1922
15. Arnold Anderson and Eldridge: Work of the U.S. Geological Survey in California. 1908
Book-length manuscripts
1. Data on the Petroleum Industry, by Arnold and Kemnitzar (published by Harper Brothers as Petroleum in the United States and Possessions). 1931
2. History of the California Oil Industry, by Arnold et al (unpublished, as a book). 1912-1959
III. By Others. 1900-1942
1. M. Albertson: Oil of Louisiana and Texas. 1912
2. American Assoc. of Petroleum Geologists: Discoveries of California Fields, Lands, Zones and Pools. 1946
3. Armstrong, Frank C.: Effect of Exportation of Capital upon the Copper Industry. 1930
4. Associated Petroleum Engineers: Literature of the Oil Industry, Bulletins No. 2 and 3. 1920
5. [Bain]: A Review of the Oil Industry in California. 1909
6. Barber, W.B.: Petrography of the Coast Ranges of California. Undated
7. Barton, Donald C.: Geographical Prospecting for Auriferous Gravels in California. 1931-1933
8. Bennett, Holly Reed: Petroleum Resources, Austria-Hungary, Roumania, Germany, Italy. 1914
9. Blochman, L.E.: The Santa Maria Oil Fields. 1942
10. Bryan, Barnabas: Senate Conspiracy to Pervert the Truth about Gasoline. Undated
11. Burrell, George A.: The Condensation of Gasoline from Natural Gas. 1914
12. Chaney, Ralph Works: The Petroleum Resources and Industries of Russia. 1914
13. Clapp, Frederick G.: Contribution of Oil Geology to Success in Drilling. 1920
14. Clark, F.W.: Synthesis and Origin of Petroleum. Undated
15. Conkling, R.A.: Oil of Canada. Undated
16. Day, D.W.: The Utilization of Petroleum. 1914
17. Durand, W.F.: Oil Pipe Line Engineering. 1914
18. Excess Tax Board Member: Valuation of Oil and Gas Industry. 1919
19. Fairbanks, H.W.: Notes on the Writer's Geological Work in California with Especial to the Oil Bearing Formations of the Coast Ranges. Undated
20. Fairbanks, H.W.: Review of My Early Published Investigations on the Geology of the Coast Ranges. Undated
21. Gibson, T.W.: Principles of Mining Taxation. Undated
22. Goas, T. L. E.: Naptha Properties in Poland (Scheme re Acquisition). 1919
23. Gordon, C.H.: Some Features of the Geology of Magdalena and Black Range Region, New Mexico. Undated
24. Hahn, John: Essay on Petroleum, Its Constituents and Where It Originates within the Earth's Crust in California. 1919
25. Harmon, A.K.P. Jr.: Geologic Reconnaissance of Stillwater and Mussell Steel Counties, Montana. 1913
26. Herald, J.M.: Preliminary Outline of the Petroleum Industry of Colorado, Wyoming, Montana, and Utah. [1914?]
27. Holms, W. Leonard: Proposed Manufacture of Alkaline Cyanides in the Republic of Mexico. 1935
28. Hasler, J. William: A Study of the J.H. Wilde Drill Core. 1941
29. Hoskins: Algebraic Computation of Stresses. Undated
30. Hoyt, W.G.: Index-Inventory Filing System for Recording and Collating Water Resources Data in Use by Land Classification Board. 1921
31. Knight, Wilbur C.: Geology of the Oil Fields; the Development of Wyoming's Oil Resources. 1917
32. Lemmon, A.B.: Contact Metamorphism. Undated
33. Lemmon, Allen B.: Mother Lode. Undated
34. Meinzer, O.E.: Quantitative Methods for Estimating Ground-Water Supplies. Undated
35. Miller, W.Z.: A Report on the Kansas-Oklahoma Oil Field. Undated
36. Morris, Henry C. and David White: Progress of the Petroleum Development of the World. (California, Illinois, Indiana, Virginia, W. Virginia, Central America, West Indies, Europe, Asia and Africa). 1922
37. Morse, W.C.: Petroleum in South America. Undated
38. Mosonyi, E.: Values. 1933
39. Olshansen, B.A.: The Differentiation of Igneous Magmas. 1901
40. Olshousen, B.A.: Igneous Rocks of the California Coast Range. 1901
41. Olshousen, B.: Ontogeny and Phylogeny in the Brochiopoda. 1900
42. Patterson, L.C.: A Technical and Economic Appraisal of the Kalunite Process for Extracting Alumina from Alunite Ores; Aluminum Bearing Clays and Low-Grade Siliceous Bauxite. Undated
43. Pepperberg, Leon J.: Notes on the Geology and Oil Resources of Central Wyoming. 1913
44. Percy, S.H.: 44 Facts Not Generally Known about the Astounding Profits the Mining Industry is Capable of Returning. Undated
45. Peterson, S.F.: Petroleum (Geology 45)
46. Redwood, Sir Boverton: Notes on the Petroleum Resources of China. Undated
47. Rice, Archie: Rambling Notes during the Two Days. 1921
48. Richardson, Clifford Origin of Petroleum and Asphalt. 1915
49. Rogers, David Banks: Native Cultures along the Santa Barbara Coast. 1942
50. Rogers, Daniel C.: The Relation of Business to Taxadion. 1919
51. Rush, F.W.: North America During the Cretaceous Period. Undated
52. Sayers, R.R. (Director): Bureau of Mines Activities. 1942
53. Shaw, Eugene Wesley: Principles of Natural Gas Valuation. Undated
54. Slaker, F.L.: The Physical Geography of the Palaeozoic. 1901
55. Spaulding, M.H.: The Morphology of the Cephalopod Shell. 1901
56. Stacy, Paul S.: A Kind Word for Shallow Gas Drilling. Undated
57. Tansey, V.O.: The Petroleum Industry in Japan and the Philippine Islands. 1914
58. Taylor, W.G.: Electric Drive for Oil Wells. 1914
59. Thompson, W.E.: Proposed Mining Expedition in Yukon Territory. 1933
60. [U.S. Geological Survey]: Possible Oil Territory in So. Oklahoma. 1912
61. W., B.: Petroleum in Argentina. Undated
62. Washburne, C.W.: Capillary Concentration of Gas and Oil. 1915
63. Wells, J.M. and J.I. Johnstone: Treatment of Boiler Feed Water in K.T. & O. Co. Plants at Coalinga. Undated
64. Wells, S.W.: Petroleum in Pennsylvania, New York and West Virginia. Undated
65. Woolsey, L.H.: What the State Department Can Do to Aid in Foreign Oil Development. 1922
66. Yewell, Capt. P.R.: Dry Concentration; Technical Data and Proposed Operations. 1941-1942
67. n.a.: Generation and Distribution of Power. Undated
68. n.a.: Influence of California Fuel Oil on the Mining Industry of the West. Undated
69. n.a.: Mine Taxation. Undated
Boxed maps
Alaska, Arizona, Arkansas, California.
I. Alaska. 1898
1. U.S. Geological Survey. 1898
II. Arizona. 1883, 1886
1. U.S. Geological Survey. 1883, 1886
III. Arkansas. 1929
1. U.S. Geological Survey. 1929
IV. California. 1890-1954
1. Index of Topographic Maps.
2. State of California, compiled from official records of General Land Office. 1900
3. Northern Section. 1928
4. Southern Section.
5. Northern Section Showing Faults.
6. Southern Section Showing Faults
7. Mono Lake.
8. Reclamation District, Colusa and Glenn Counties. 1920
9. San Francisco and Suisson Bays.
10. San Joaquin Valley. 1914, 1938
11. Santa Barbara Area (Bulletin [321]). 1905
California (continued).
California Counties (F-O).
1. Fresno County.
a. Geological and Structural Maps. 1907-1927
2. Imperial and Riverside Counties.
a. Palo Verde Valley. 1926
3. Kern and Kings Counties. 1904-
a. Coalinga Field, Geological and Structural.
b. Kettleman Hills.
4. Lassen County. 1908-1910
a. Lassen County (bound). 1910
b. Susanville Land District.
5. Los Angeles County. 1893-1933
a. Corona Quadrangle.
b. Fernando Quadrangle. 1897
c. Long Beach Harbor. Undated
d. Los Angeles - Calabasas.
e. Los Angeles Harbor. 1935
f. Los Angeles Tract, No. 9520.
g. Pasadena Sheet. 1894
h. Pomona Sheet.
i. Puente Hills. 1913
j. Puente Sheet.
k. Redondo Villa Tract. 1921
l. Salt Lake, Plate 9.
m. San Pedro Sheet.
n. Santa Fe Springs. 1923
o. Santa Fe Springs Supplement.
p. Santa Monica Sheet. 1898
q. Santa Monica - Ocean Park. 1931
r. Santa Monica - Rebok Lease.
s. Santa Monica.
t. Santa Ynez Quadrangle. 1905
u. Signal Hill, Long Beach.
v. Southern Pacific Land Grants. 1921
w. Torrey-Wiley Canyon.
x. Venice Tract No. 4321. 1921
y. No. Whittier Heights. 1913, 1915
z. Zelzah Quadrangle. 1932-1933
6. Orange County. 1901, 1906, 1939
a. Anaheim Quadrangle. 1901
b. Bolsa-Chica Area, Land and Fault Map. 1906, 1939
California (continued).
California Counties (S-V), Ranchos, and miscellaneous.
7. San Benito County. 1910
a. Vallecitos Valley. Sections 1 and 2.
b. Arnold District. 1910
8. San Bernardino County. 1954
a. Rood System. 1954
9. San Diego County. 1904
a. Escondido Quadrangle. 1907
b. Point Loma Peninsula
10. San Luis Obispo County. 1890, 1895, 1913
a. San Luis Obispo County. 1890, 1895, 1913
b. Cuyamo River. Undated
11. Santa Barbara County. 1906, 1920
a. Casmalia Quadrangle. 1906
b. Cat Canyon. 1920
c. Guadelupe Quadrangle. 1906
d. Lompoc Quadrangle. 1906
e. Portion of Santa Barbara County. 1906
f. Summerland. 1906
12. Santa Cruz County. 1898
a. Santa Cruz County. 1898
13. Solano County. Undated
a. Solano County. Undated
14. Sonoma County. Undated
a. Fumaroles and Hot Springs. Undated
15. Stanislaus County. [1936]
a. Stanislaus County [1936]
16. Ventura County. 1900-1904
a. Camulos. 1900, 1903
b. Fossil Locations
c. Hueneme Quadrangle. 1904
d. Santa Clara Valley (Eldridge's original field maps)
e. Santa Susana Quadrangle. 1903
f. Simi and Moor Park
g. Ventura County
h. Ventura Quadrangle. 1904
California Ranchos
1. Baldwin Ranch and Hill Tract, Los Angeles County
2. Bell Ranch, Santa Barbara County
3. Rancho Camato, San Luis Obispo County
4. Cebrian Ranch, San Luis Obispo County
5. Rancho Corral de Piedras El Pismo and Santa Manuelo
6. Crewe Ranch, Butte County
7. F. Crosthwaite's Ranch
8. Rancho Hausna, San Luis Obispo County
9. Los Alamitos Rancho, Orange County
10. Rancho Los Amigos, Hondo, California
11. Rancho Ojai, Ventura County
12. Oulteveras Ranch, Santa Barbara County
13. Rancho San Pedro, Los Angeles County
14. Rancho San Vicente, Santa Cruz County
15. Rancho Santa Ana del Chino
16. Rancho Santa Maria, Santa Barbara County
17. Rancho Santa Maria, Ventura County (portion)
18. Stanford Vino Ranch, Tehama County
California Miscellaneous
Colorado, Idaho, Illinois, Montana, Oklahoma, New Mexico, Texas, Utah, Washington, Wyoming, Miscellaneous
V. Colorado. 1919-1946
1. State of Colorado. 1935
2. Chacuaco Creek Structure, Los Animas County. 1935
3. Pinnacle Dome, Routt County
4. Rainy Hills Area. Undated
5. Seeley Dome, Rio Blanco County. 1946
6. Silver Swede Workings, Ransome County. 1919
VI. Idaho. 1948
1. Southwestern Idaho
2. Cache National Forest, Idaho and Utah. 1948
3. Strevel Basin, Cassia County
VII. Illinois. Undated
1. State of Illinois
VIII. Montana. 1920-1926
1. Banatyne-Porcupine Structure, Teton & Pondera Counties. 1926
2. Hamilton-Coulee Anticline, Sweetwater County. 1926
3. Howard-Coulee Anticline. 1920
4. Kevin Dome, Toole County. 1920
5. N. P. Sag Dome, Fergus County
6. Poplar Dome Structure
7. Porcupine Dome, Rosebud County. 1921
8. Three Point Dome, Railroad & Towns
9. West Butte Area
IX. Oklahoma. Undated
1. Ellis County
2. Garfield County
3. Healdton
X. New Mexico. 1918-1920
3. National Forests. 1918
4. Puertocito District
XI. Texas. 1918-1930
1. Brazona County. 1918
2. Correlation of Geographic Units. 1930
3. El Paso & Reeves Counties
XII. Utah. 1926-1930
1. Bear River Migratory Bird Refuge, Elder County. 1930
2. Great Sale Lake
3. Nequoia Arch, Emery and Wayne Counties. 1926
4. St. George District
XIII. Washington. 1892-1901
1. Cheholis County
2. Seattle Sheet. 1897
3. Stilaguomish Quadrangle. 1901
4. Tecoma Quadrangle. 1900
5. Township Nos. 1172. 1892
XIV. Wyoming. 1912-1920
1. Bridges National Forest. 1920
2. Carbon County. 1920
3. Derby Dome, Fremont County
4. Fremont County
5. Natoma County. 1912
6. O'Brian Anticline
7. Townships, T32N, etc.
8. Wind River or Shoshone Indian Reservation
XV. Miscellaneous
Memoranda and Notes 1901-1958
Appointments, Itineraries, and Notebooks
I. Appointments (bound). 1952-1958
II. Itineraries (bound). 1909-1923, 1925-1939, 1944
III. Notebooks, Stanford (bound). 1901
Notebooks, U.S. Geological Survey. 1905-1907
Notebooks (continued), Loose memoranda and notes
IV. Notebooks, General (bound). 1925, 1928, 1932, 1934, 1939-1940, 1942-1945
V. Notebooks, Mining (bound). 1925, 1936-1945, 1946
VI. Notebook, Jury of Award, Pan-Pacific International Exhibit. 1915
VII. Loose Memoranda and Notes
Mining Papers 1875-1946
Arnold Exploration Co. (Arnex). 1875-1946
Foundational documents, meeting minutes, and business papers. 1933-1939
1. Prospectus
2. Articles of Incorporation. Jan. 13, 1933
3. By-Laws. Jan. 13, 1933
4. Subscriptions. 1933-1935
5. Minutes of Directors' Meetings. 1933-1934
6. Business Papers. 1933-1939
Correspondence. 1933-1937
Reports 1-15
(1) Idaho Bar Placer Rampart, Alaska. 1933
(2) Mason Creek Placers, Tanana, Alaska. 1932-1933
(3) Mexican Gulch Mine, Yavapai County, Arizona. 1931-1936
(4) Molecular Gold, Arizona. 1932-1937
(5) Gold Basin Placer, Mohave County, Arizona. 1933
(6) Dardanelles Mine, Mohave County, Arizona. 1933
(7) Midas Group, Pima County, Arizona. 1933
(8) Arlington Mine, San Bernardino County, California. 1933-1934
(9) Carson Hill Mine, San Bernardino County, California. 1932-1935
(10) [MISSING]
(11) German Bar Mine, Nevada County, California. 1933-1934
(12) [MISSING]
(13) Gold Hill Mine, Siskiyou County, California. 1933
(14) Willard Placer, Willard, California. 1933
(15) Yellow Aster Mine, San Bernardino County, California. 1932-193
Reports 16-40
(16) Alta Mine, Amador County, California. 1933
(17) Bloomer Mine, California. 1933
(18) Angels Camp Placer, Calaveras County, California. 1933
(19) Squaw Gulch, Cripple Creek, Colorado. 1933
(20) El Paso Mine, Cripple Creek, Colorado. 1933
(21) Larson Gold Mine & Milling Co., Boundary County, Idaho. Undated
(22) Boise Basin, Idaho. 1933-1934
(23) Secesh Placers, Idaho County, Idaho. 1933
(24) Mount Ora Mine, Granite County, Montana. 1933-1937
(25) Prickly Pear Placer, Lewis and Clark County, Montana. 1933
(26) Wickes Amalgamation, Wickes, Montana. 1933
(27) Northern Nevada. 1933
(28) High Grade Mine (salted), Nye County, Nevada. 1933
(29) Alton Tunnel Property, Boulder County, Colorado. 1933
(30) Life Preserver Mine, Nye County, Nevada. 1933
(31) Dayton Mine, Comstock Mining District, Nevada. 1933
(32) [MISSING]
(33) Hillsboro Mines, Hillsboro, New Mexico. 1933
(34) Oregon Placer, Josephine County, Oregon. 1933
(35) Miner's Basin, Grand Co., Utah. 1933
(36) Bridge River Placer, British Columbia. 1933
(37) Yukon Territory, Alaska. 1933
(38) Columbian Placers, Colombia, South America. 1933
(39) [MISSING]
(40) Montecristo-El Conde Mines, Chihuahua, Mexico. 1933
Reports 41-66
(41) Arabia-Philadelphia Group, Arizona. 1933
(42) Arista Mine, Beatty, Nevada. 1933
(43) Rose Gold Mine, San Bernardino County, California. 1933
(44) Rinconado Mine (Mercury), San Louis Obispo County, California. Undated
(45) Colvin Quicksilver, California. Undated
(46) Empire Mines, Lewis and Clark County, Montana. 1933
(47) Hard Cash Mine, Broadwater County, Montana. 1932-1933
(48) Atlas Mine, Virginia City, Montana. 1933
(49) Federal Group, Lewis & Clark County, Montana. 1933
(50) North Gould Group, Lewis & Clark County, Montana. 1933
(51) Big Dick Mine, Powell County, Montana. 1933
(52) [MISSING]
(53) Golden-Sunlight-Ohio Mining Claims, Whitehall, Montana. 1933-1934
(54) [MISSING]
(55) [MISSING]
(56) Missouri-McKee Mine, Broadwater County, Montana. 1933
(57) Baldwin Property, Los Angeles County, California. 1933
(58) Colorado Juneau, Durango, Colorado. 1933
(59) Swissheim Mining District, Cochise County, Arizona. 1933
(60) Gold Dust Placer, Sierra County, New Mexico. 1933
(61) Paymaster Consolidated Mine, Imperial County, California. 1933-1935
(62) Bandarita Mine, Mariposa County, California. 1933
(63) Baxter Mine, Colorado. 1932
(64) Beatty Mine, Beatly, Nevada. 1932-1934
(65) Beaudry Placers, Trinity County, California. 1931-1934
(66) Behrns-Garcia Gold Mining Properties, Yavapai County, Arizona. 1933
Reports 67-85
(67) Big Lode Mine, Elmore County, Idaho. 1932-1933
(68) Black Eagle Mine, Inyo County, California. 1933
(69) Blue Hog Mine, Butte County, California. 1933
(70) Bolivian Mines, Bolivia, South America. 1931
(71) Buckeye Placer, Douglas County, Nevada. 1932
(72) Bushman Placers, Plumas County, California 1932-1933
(73) Longstreet Mine, Nye County, Nevada. 1931-1932
(74) Western Canada. 1931-1932
(75) Carter Mine, Gunnison County, Colorado. 1937
(76) Cataract Mine, Jefferson County, Montana. 1931
(77) China Hill Mine (Assay), California. 1932
(78) W.W. Choate Mine, Utah. 1932
(79) Colorado River Placers, Colorado. 1932
(80) Colisseum Mine, San Bernardino County, California. 1932-1930
(81) Commodore Mine, Calaveras County, California. 1928-1933
(82) Congress Mine, Yavapai County, Arizona. 1928-1933
(83) Con-Mercury Mine, Utah. 1932
(84) Consolidated Gold Fields, South Africa. 1932
(85) Consolidated Gold Mines, Cochise County, Arizona
Reports 86-118
(86) Consolidated Minerals Development Co., Ltd., Placer County, California. 1933
(87) Coso Quicksilver Properties, Inyo County, California. 1932
(88) Big Springs Placer, Placer County, California. 1932-1933
(89) Daily Mine (blank)
(90) Dan's Placer Mine, Siskiyou County, California. 1932
(91) Deadwood Creek Placer, Circle District, Alaska. 1932-1934
(92) Douglas Mine, Amador County, California. 1933
(93) Draper Mine, Tuolumne County, California. 1931-1934
(94) Dry Lake (Gold Lake), Goldfield, Nevada. 1932-1933
(95) Douglas Creek Placer, Trinity County, California. 1933
(96) Eagle King Mine, El Dorado County, California. 1932-1933
(97) [MISSING]
(98) Eldorado Rand Mine, Clark County, Nevada. 1933-1936
(99) El Orito Mine, Guanajuato, Mexico. 1932
(100) Empire United Mines, Queensland, Australia. 1933
(101) Evening Star Mine, Shaste County, California. 1933
(102) Fairbanks Lode Mines, Fairbanks District, Alaska. 1932-1933
(103) Fairview Mine, Yavapai, District, Arizona. 1932
(104) Flagstaff Mine, Flagstaff, Arizona. 1932-1934
(105) Ford Placer Mine, Butte County, California. 1933
(106) Fortuna Mine, No location. 1933
(107) [MISSING]
(108) [MISSING]
(109) Gaston Mine, Gaston County, California. 1932-1934
(110) Alta Hill Drift Mine, Nevada County, California. 1932
(111) Gold Ace Mine, Beatty, Nevada. 1932
(112) Gold Ace Mine, Victorville, California. 1932
(113) Gold Creek Placer, Powell County, Montana. 1933
(114) Golden Horseshoe Mine, Grass Valley (?), California. 1931-1932
(115) Golden Messenger, York, Montana. 1933-1934
(116) Golden Trout Mine, Butte County, California. 1933-1934
(117) Goodhope Mine, Riverside County, California. 1931
(118) Good Return Placers, Larkspur, California. 1933-1934
Reports 119-159
(119) Green Mountain-Jackson Mine, Plumas County, California. 1933
(120) Gross Street Mine, Tuolumne County, California. 1931
(121) Grubstake, Sierra Nevada, California. 1933
(122) John F. Guest Properties, Silimakeen District, British Columbia. 1932-1933
(123) Given Mine, California. 1931
(124) Hardway Mine, Amador County, California. 1933
(125) Pamlico Paulo Mines, Mineral County, Nevada. 1932-1934
(126) Hite Mine, Oklahoma. 1931
(127) Hoag Mining District, Modoc County, California. 1932-1933
(128) Jackass Hill Claims, Tuolumne County, California. 1933
(129) Imperial Gold Mine, California. 1933
(130) Jamestown Placers, Tuolumne County, California. 1931-1932
(131) Jay Gould Mines, Clark County, Montana. 1932-1933
(132) Jumbo Extension Mines, Esmeralda County, Nevada. 1933
(133) Kelsey Ranch Mine, Merced County, California. 1931
(134) Kelly Mine, San Bernardino County, California. 1932
(135) Kernick Mine, Mino, Nevada. 1933
(136) Keystone-Gold Field Consolidated, Flathead County, Montana. 1933
(137) A.B. Lee Mine, Copper Basin, Arizona. 1931-1932
(138) Llano de Oro Placer, Oregon. 1932
(139) Lombard-Cumberland-Faust Mines, Yankee Hill District, Colorado. 1932
(140) Lucky John Mine Placer, Butte County, California. 1932
(141) Mammoth Mine, Mineral County, Nevada. 1933
(142) Mammoth Magalia Mine, Butte County, Nevada. 1931-1937
(143) Manhattan Mine, Nevada. 1933
(144) Mary Bell Mine, Mohave County, Arizona. 1929
(145) Meadow Creek Placer, Madison County, Montana. 1933
(146) R.M. Merrill Mine, Yavapai County, Arizona. 1924-1933
(147) Milk Maid Mine, Shasta County, California. 1931-1932
(148) Gates Mine, Trinity County, California. 1933-1934
(149) Moffitt Placers, Tuolumne County, California. 1933
(150) Greene Mine, Pima County, Arizona. 1932-1934
(151) Mountain Monarch Mine, Inyo County, California. 1933
(152) Mountain Springs Canyon Mine, Inyo County, California. 1931
(153) Mountain View Mine, Washoe County, Nevada. 1933
(154) Nevada Placer, Nevada. 1932
(155) Nevada Wonder Mine, Churchill County, Nevada. 1933
(156) Niagara Summit Mine, no location. 1932
(157) Northern Placer, Montana. Undated
(158) Nuevo Callo Mine, Callao Mining District, Venezuela. 1932
(159) Oker Properties, Lewis & Clark County, Montana. 1932
Reports 160-185
(160) Ophir Gulch Mine, Powell County, Montana. 1933
(161) Oriental Mine, no location. 1933
(162) [MISSING]
(163) Palmer Mine, Gold Hill, Utah. 1932
(164) Picacho Basin Mine, Imperial County, California. 1931-1934
(165) Pioneer Mine, Placer County, California. 1931
(166) Plymouth Mine, Amador County, California. 1931
(167) Poorman Creek Placer, Lewis & Clark County, Montana. 1933
(168) Quesnel River Placer, Caribou District, British Columbia. 1933
(169) Quo Vadis Mine, Clark County, Nevada. 1932
(170) Red Cloud Mine, Tuolumne County, Calif. 1934
(171) Rex Mine, Manitoba, Canada. 1931
(172) Rex Mine, Esmeralda County, Nevada. 1933
(173) Selway National Forests, Lewiston, Idaho. 1932.
(174) Sierra City Mine, Sierra County, California. 1933
(175) Shan Tsz Mine, El Dorado County, California. 1931-1933
(176) Shenandoah Mine (Map only), Nevada. Undated
(177) Signal Mine, Mohave County, Arizona. 1931
(178) Standard Mine, Thunder Mountain [Idaho]. 1931
(179) Standard Mining & Milling Company, New Mexico. 1931-1934
(180) Standard Gold Mining Company, Kern County, California. 1931-1933
(181) Swift Shore Drift Mines, Placer Company, California. 1931-1934
(182) Thunder Mountain Mines, Thunder Mountain District, Idaho. 1933
(183) Tornado Mine, Utah. 1932
(184) Treasure Hills Mine, California. 1932
(185) Troy Mine, Lincoln County, Montana. 1931
Reports 186-219
(186) Union & Blue Bell Mines, Maricopa County, Arizona. 1932-1933
(187) Uranus Mine, Nevada County, California. 1933
(188) Von Humboldt Claim. Undated, 1932
(189) Wayne Mine, Pima County, Arizona. 1933-1934
(190) Western Merger Mines, Yavapai County, Arizona. 1933
(191) Wharton Placer, Boise County, Idaho. 1925
(192) Winetka Mine, Montana. 1933
(193) Winterville Placers. no data, 1932
(194) Worden Placer, Trinity County, California. 1933
(195) Ash Peak Mines, no data, Arizona. 1933
(196) Barstow Lode, Prospect, California. 1933-1934
(197) Eagle-Shawmut Mine, Tuolumne County, California. 1933
(198) Landecker Drift Placer, Placerville, California. 1933
(199) Neglected Mine, no location. 1933
(200) Plumas-Eureka Mine, Plumas County, California. 1933-1935
(201) Royal Mine, Calaveras County, California. 1930-1933
(202) Ruffner Placer, Inyo County, California. 1933
(203) [MISSING]
(204) Woodville-Justice Mines, Virginia City, Nevada. 1933
(205) Easy Bird Mine, Calaveras County, California. 1933
(206) Brown Co. Placer, Siskiyou County, California. 1933
(207) Siskiyou Hydraulic Gold Mine, Siskiyou County, California 1933-1934
(208) Gardner Point Placer on Port Wine Ridge, Sierra County, California. 1933-1934
(209) Engles Copper Mine, Plumas County, Montana. 1933
(210) Gold Mountain Mine, Dillon Quadrangle, Montana. 1933
(211) Inyoken Claims, Kern County, California. Undated
(212) Bullfrog Mines Company, Nye County, Nevada. 1936
(213) [MISSING]
(214) Bohemian Consolidations, Lane County, Oregon. 1933-1937
(215) [MISSING]
(216) Blazing Star Mine, Calaveras County, California. 1934
(217) Crown Point Mine, Shasta County, California. 1934
(218) Silver Queen Mine, Pima County, Arizona. 1931-1934
(219) [MISSING]
Reports 220-247
(220) Oro Grande Mine, Yavapai County, Arizona. 1902, 1932-1937
(221) Lydon Placer, Los Angeles, California. 1934
(222) Texas Flat Gold Mine, Madera County, California. 1932-1936
(223) Sultan Mt. Project, Silverton, Colorado. 1934
(224) Gold Basin Mining Claims, Vidal, Arizona. 1934
(225) Silver King Mine, Pinal County, Arizona. 1934-1937
(226) Aetna and Great Western Mines, Lake County, California. 1932-1933
(227) Crewe Ranch Mine, Butte County, California. 1934
(228) Crusade Placers, Tehama County, California. 1933
(229) Vandalia Mine, Eldorado County, California. 1934
(230) Red Ledge Mine, Adams County, Idaho. 1935
(231) Mendrum Tunnel & Mining Properties, San Miguel and Ouray Counties, Colorado. [1896]-1935
(232) Gray Eagle-Oro Belle Mines, Yavapai County, Arizona. 1935
(233) Jumper Mine (Amalgamation with Mezeppa and New Ezra Mines), Yavapai County, Arizona. 1934-1935
(234) Clark Ranch Gold Placer, Douglas County, Colorado. 1933-1936
(235) [MISSING]
(236) Cimmaron Mine, Eldorado County, California. 1934-1936
(237) "Jack Tardy" Mining Claims, Soledad, Kern County, California. 1932-1935
(238) Tannen Placer Mine, Josephine County, Oregon. 1934-1937
(239) Red Rock Placer, Kern County, California. 1926-1941
(240) D. & B. Steptoe Mine, Cherry Creek Region, Nevada. 1935-1936
(241) [MISSING]
(242) Stewart Gravel Mines, Placer County, California. 1932-1938
(243) Golden Aster Mine, Inyo County, California. 1932-1937
(244) Ramie Industry, Imperial Valley, California. 1935
(245) Nesmeth Mine (Radium), Gilpin County, Colorado. 1934-1935
(246) Cyclopic Mine, Arizona. 1935
(247) Hasbrouck Mine, Esmerelda County, Nevada. 1935
Reports 248-256
(248) Brookland Mine, Nye County, Nevada. 1935-1939
(249) Companero Gold Mining Group, Sonora, Mexico. 1934-1935
(250) Three Star Mine, Placer County, California. 1935-1938
(251) Mill Canyon Mines, Eureka County, Nevada. 1935-1939
(252) Telegraph Mine, San Bernardino County, California. 1934-1938
(253) Falcon Mining Claims, San Bernardino County, California. 1935-1936
(254) [MISSING]
(255) Mother's Mine, Mariposa County, California. 1935-1936
(256) Etnyre, Mentor re Mining Properties, Sacramento, California. 1935-1938
Reports 257-274
(257) Leivas-Madril Tungsten Mines, Mohave County, Arizona. 1935-1940
(258) Diamond Mining & Engineering Co., Arkansas. 1935
(259) Peterson Ridge, Yuma County, Arizona. Undated
(260) H.B. Bardue re Mining Properties, California, Oregon. 1933-1936
(261) Apex Mine, Gila County, Arizona. 1936
(262) Wild Rose Group of Mines, Lyon County, Nevada. 1935
(263) Bendick, Louis G. re Mining Properties, Inyo Co., Calif. 1935-1936
(264) Boulder & Gopher Mines, Eldorado County, California. 1935-1936
(265) Molybdium Mines, Clark and Esmeralda Counties, Nevada. 1932-1938
(266) Bland Mines, Sandoval County, New Mexico. 1920-1936
(267) Montizona Copper Co., Pima County, Arizona. 1920-1937
(268) McKinley Lake Gold Mine, Cordova, Alaska. 1935-1936
(269) Eureka Mine, Republic District, Washington. 1917-1938
(270) Nevada Corporation. 1936-1937
(271-273) [MISSING]
(274) Blankman, Lynn Corresp. re Mining Properties in Alaska, Arizona, California, Canada, Oregon, Washington. 1936
Reports 275-289
(275) Miscellaneous, Arizona, Arkansas, California, Nevada. 1934-1938
(276) Summit Mine, Shasta County, California. 1932
(277) Nickel Lake Mine, Ontario, Canada. 1938
(278) Paragon Mine, Placer County, California. 1938
(279) Quilp Mine, California. 1938
(280) Mt. Vasquez Mines Co., Colorado. 1938
(281) Russell Mine, Tucson, Arizona. 1938
(282) South San Francisco-Silver-Lead-Zinc Mine, San Francisco, California. 1937-1938
(283) Smith, P.F., Corresp. re various Mines, Alaska, Brit.Columbia, California, Washington. 1936-1937
(284) Same. 1938
(285) Kougarok Placer, Taylor, Alaska. 1936-1938
(286) Lost Eureka-Idaho-Maryland Lode, Nevada County, Calif. 1937-1938
(287) Mayflower Drift Mine, Amador County, California. 1937-1938
(288) Mt. Reuben Mine, Josephone County, Oregon. 1937-1938
(289) Red Elephant Mines, Lawson, Colorado. 1937
Reports 290-308.
(290) Mongellon Mining Properties, Catron County, N. Mexico. 1938
(291) Bullion Properties, Mexico. 1934
(292) Carpender Mine, El Dorado County, California. 1933-1935
(293) Big Blue Mine, Kern County, California. 1933-1935
(294) [MISSING].
(295) Bard Creek Mine, Gilpin County, Colorado. 1934
(296) La Plata Gold Mining Proper, Durango, Colorado. Undated
(297) Miscellaneous Arnex Correspondence. 1933-1938
(298) Potash. 1924-1936
(299) Neguoia Arch, Emery & Wayne Counties, Nevada, New Mexico, Utah. Undated
(300) Miscellaneous. 1933-1936
(301) East Fork Area, Ventura County, California. 1936
(302) See Petroleum Reports
(303) [MISSING]
(304) [MISSING]
(305) Reports:
a. Mogul & Monitor Mining Dists., Alpine Co., Calif. 1915
b. Curtz Consolidated Mines Co., Alpine Co., Calif. 1915
c. Hercules Mining Property, Alpine Co., Calif. 1915
d. So. Peacock Mining Claims, Weiser, Idaho [MISSING]. 1905
(306) [MISSING].
(307) [MISSING].
(308) Verner, A.E., British Columbia [2 folders]. 1935-1938
Reports 309-336.
(309) [MISSING].
(310) [MISSING].
(311) [MISSING].
(312) [MISSING].
(313) Summary of Mining Reports. 1933
(314) Tilden Mines, Clear Creek and Gilpin Counties, Colorado. 1938
(315) Baron Mine, Boulder Mining Dist., Colorado. 1937
(316) [MISSING].
(317) Quigley Mine, Kantishna, Alaska. 1937-1938
(318) Trinity River Placer, California. 1937
(319) Moorehead Mine, Caribou District, Br. Columbia. 1937
(320) [MISSING].
(321) [MISSING].
(322) [MISSING].
(323) [MISSING].
(324) [MISSING].
(325) Old Mining Reports to 1916.
a. Montreal, Copper Canyon, Copper Basin & Adelaide Bearer Co., Utah
b. Copper Canyon Property, Lander Co., Nevada.
c. Adelaide Property, Humboldt Co., Nevada.
d. Grand Mountain Group, Big Bug Dist., Arizona.
e. Gold Note Mining Co., Pershing Co., Nevada.
(326) Reports:
a. Castle Peak Mining Co., Storey Co., Nevada. Undated
b. Rinconada Quicksilver Mine, San Luis Obispo Co., California. 1940
(327) Rex Montis Mining Claims, Inyo Co., California. 1935
(328) Oklahoma Salted Mine. 1932
(329) Silver Crown Mine, Yavapai Co., Ariz. Undated
(330) Gold Mt. Mines, Colusa Co., Calif. 1927
(331) Mineral Resource Co., Grant Co., Ariz. 1938-1939
(332) Mt. View Mine, Tuolumne Co., Calif. 1939
(333) Pioneer Chief Mine, Calaveras Co., Calif. 1939
(334) Ortiz Mine Grant, Santa Fe Co., New Mexico. 1937-1939
(335) Bennett Dredge, San Luis Obispo Co., Calif. 1934-1937
(336) Ilmenite Iron Titanium, So. Wyoming. 1940
9. Late Reports: Alaska, Calif., Idaho, Mont., Nev., Utah. 1933-1938
10. Mother Lode Consolidation, California. 1928-1937
Calaveras and Tuolumne Counties.
Bound reports, ledgers, cash books
Bound reports
United States. [1875]-1945
Alabama-California.
I. Alabama.
1. Talapoosa County.
a. Hillabee Mine. 1931
II. Alaska.
1. Alaska Copper Proposition. 1916
III. Arizona.
1. Cochise County.
a. Arizona Lead Mines. 1942
b. Cochise Group of Mines. 1942
c. Melgren Mines. 1928
2. Gila County.
a. Mercury Mines. 1941
3. Graham and Pinal Counties.
a. Coal Mines. 1922, 1927
4. Mohave County.
a. Ark & San Antonio Mines. 1927
b. Blue Bell Mining Claims. 1911-1918
c. Golden Door Mine. 1945
d. Malco Gold Mining Co. 1939
e. San Francisco Gold Mines Co. 1916, 1926-1929
f. Tom Reed - Gold Road Mining District. 1915
5. Pima County.
a. Black Princess Group. 1916-1923
b. Homestake Group. 1934
6. Yavapai County.
a. Lion Copper Co. 1916
7. Yuma County.
a. Agard Gold and Copper Claims. 1915
b. Silver Mining Dist. 1937
c. Clara Swanson Mining Co. 1937, 1944
IV. California.
1. Alpine County.
a. Curtz Consolidated Mines. 1915-1916
Leviathan Sulphur Mine (669). 1933?
2. Calaveras County.
a. Loretta Mine. 1940
3. Fresno County.
a. Melero Mines. 1939
b. Stone Canyon Consolidated Coal Co. 1908, 1939
4. Humboldt County.
a. Hydraulic Gold Mine. 1941
5. Imperial County.
a. Vista Mining Co. (775). 1935
6. Inyo County.
a. Adamson Tungsten Mining Property, Pine Creek Mining Dist. 1940
b. Big Horn Mine. 1935
c. Golden Treasure Mines. 1935
d. Inyo County Mining Dist. 1908
e. White Mountains Scheelite Mines. Undated
7. Kern County.
a. Bach Gold Mine. 1940
b. Blue Mt. Mining Co. 1914
c. Goler Mining Co. Properties. 1933
d. Sierra Tungsten Co. Properties. 1932
e. Tropico Mine. 1932
8. Los Angeles County.
a. Hercules Mine. Undated
b. Mining Activities in Acton, Palmdale, Lancaster, Lake Hughes, Fairmont, Rosamond, Meenach, Mohave, Randsburg, Tropico, Kramer & Barstow. 1936
9. Mariposa County.
a. Buena Vista Mine. 1921, 1930
10. Nevada County.
a. Champion Mine. 1922
b. Le Compton Mine. 1916
11. Placer County.
a. Morning Star Gravel Mine. 1912, 1938
12. Plumas County.
a. Bear Creek Mine. Undated
b. Five Bears Mine. 1916
c. Cooper Mt. - Summit Consolidation. 1916
d. Rich Gulch Gold Area. 1932
13. Riverside County.
a. El Nido Gold Mining Properties. Undated
b. Golden Rod Mine. 1941
c. Riverside Tin Mines. 1941
d. Roosevelt Lode Claim. 1941
14. San Benito County.
a. McIntyre Quicksilver Mine. 1941
b. New Idria Mine. Undated
15. San Bernardino County.
a. Avaratz Consolidated Mines. 1920-1921
b. Big Hunch Mine. 1933
c. Gold Mt. Mine. 1918-1919
d. Rock Eagle Mine. 1942
16. San Francisco County.
a. Portuguese-American Tin Co. 1916-1931
17. Santa Barbara County.
a. Red Rock. 1937-1939
b. Santa Ynez Mining Co. 1937-1939
18. Santa Clara County.
a. California-Nevada Quicksilver Mining Co. 1930
19. Sierra County.
a. Neocene Placer Mining Co. 1916
b. Primrose Quartz Mine. 1941
20. Trinity County.
a. Lewiston Mining Dist. 1937
21. Tuolumne Mine.
a. Omega & General Hooker Mine. 1922
Colorado-Nevada (through Lincoln County).
V. Colorado.
1. Clear Creek & Gilpin Counties.
a. Pacific Mining & Reduction Co. Undated
2. Huerfano County.
a. Windham Coal Property (37). Undated
3. Moffat County.
a. Coal Properties (87). 1938
4. Park County.
a. Morning's Star Group. 1914
5. Routt County.
a. Collom Coal Tract (34). Undated
6. San Juan County.
a. Gold King Mines Corporation. 1924-1937
7. Weld County.
a. Alpha Cool Property (97). Undated
b. Frederick Coal Tract (84). 1911.
VI. Idaho.
1. Idaho Mining Districts. 1936
2. Idaho County.
a. Charlotte Gulch Gold, Lead & Zinc Mine. 1941-1942
b. Gold Bar Placer, Inc., Cook's Correll Mining Dist. 1940
c. Golden Anchor Mine. 1937
d. Goodenough Mining & Milling County, Mt. Marshall Mining Dist. 1937-1939
VII. Montana.
1. Butte Area.
a. Blue bird Consolidated Mining Co. 1929
2. Painted Robe Gold Property, Painted Robe. 1912
3. Philips County.
a. Beaver Creek Mining Co. 1931
VIII. Nevada.
1. Douglas County.
a. Ruby Hill Gold & Copper Mining Co. 1916-1917
2. Elko County.
a. Gold Creek Placer. 1937
b. Nevada Bunker Hill.
3. Esmeralda County.
a. Columbus Basin. 1939
b. Crater Group. 1940
4. Eureka County.
a. Hamburg & Adams Hill Group of Gold, Lead and Silver Mines. 1914, 1946
5. Humboldt County.
a. Buccaroo Group of Mining Claim. 1940
6. Lincoln County.
a. Horseshoe Mine (25). 1906-1907
Nevada (from Lyon County)-Oregon.
VIII. Nevada (continued).
7. Lyon County.
a. Quinn Consolidated Mining Co., (81). [1875]-1925
8. Mineral County.
a. Cardinal Mines. 1940
b. Harris Quicksilver Mine. 1938
c. Red Wing & Inman Mining. 1940
9. Nye County.
a. Bull Moose Mine. 1925-1926
b. Ione Quicksilver Mine. 1914
c. Nevada Cinnabar Mine. 1941
10. Pershing County.
a. Montgomery Mercury Mines. 1940
IX. New Mexico.
1. Catron County.
a. Castle Group of Tin Mines. 1932
2. Rio Arriba County.
a. A.J.S. Mining Co. 1938
b. Craesus, Little Casino, Mary E. Steele, Clara D., Grand Mogul, Hoover Nos. 182, Buckhorn & Red Jacket Mines, Headstone Mining Dist. 1939
3. Sandoval County.
a. A.I.S. Mining Co. 1938
b. Sunshine Mining Claims. 1939
4. Sierra County.
a. El Oro Mines. 1933
X. Oregon.
1. Lane County.
a. Winberry Mines. 1937
Texas.
XI. Texas.
1. Burnet County.
a. Texas Graphite Company (later incorporated as Southwestern Graphite Co. and affiliated with International Carbon Products Co. (633) 1915-1933.
Texas (continued).
XI. Texas (continued).
1. Burnet County.
a. Texas Graphite and Southwestern Graphite Companies (continued).
Texas (continued)-West Virginia.
XI. Texas (continued).
1. Burnet County.
a. Texas Graphite and Southwestern Graphite Companies (continued).
2. Llano County.
a. Heath Mine. Undated
b. Llano Gold & Rare Metal Mining Co. 1916
XII. Utah.
1. Juba County.
a. Southern Swansea Mining Claims. Undated
2. San Juan County.
a. Organ Rock Anticline. 1926
3. Toole County.
a. Georgia Lynn Mine. 1929
XIII. West Virginia.
a. Four States Coal & Coke (523) Co. 1913
Foreign (Canada, Cuba, Honduras, Mexico, Misc.). [1885]-1941
Canada, Cuba, and Honduras.
I. Canada.
1. British Columbia.
a. Canada Consolidated, Ltd. 1935
b. Flathead Coal District. 1928-1931
c. Great West Copper Claims. 1917
d. C.V. Harrison - Checkamin Mines. 1936-1938
e. Taku Mines Co., Ltd. 1930
2. Saskatchewan.
a. Eagle Hills Anticline. 1936
II. Cuba.
1. La Fortuna Rodriguez y Martinez and Maria Teresa Mines. 1918
2. Bejucal Madruga Uplift. Undated
III. Honduras.
1. Alborado, El Mochita, Lola or Banks, Los Minas Gold Placer, San Felix & El Cuyal Mines and Sorpresa & Eureka Gold Placers. 1940
Mexico.
IV. Mexico (Chihuahua-Pueblo).
1. Chihuahua.
a. Le Cebadillo Mine. 1921
b. Olga, Dolores and Los Angeles Mines. 1935
c. El Refugio and Anexas. 1935
d. El Sabinal Mining Dist. Undated
e. San Turtan Mines. 1935
2. Chiahuahua & Durango.
a. Cherokee-Mexican Ltd. 1901-1914
3. Coahuila
a. Hacienda de Hermanos Mining Proposition. 1920-1927
4. Durango.
a. San Diego River and Arroyo de Pueblo Nuevo Gold Placers. 1933
b. San Fernando Mine. 1919
5. Guanajuato.
a. El Gigante Mercury Deposit. 1920
b. Distrito Minero de Guanajuato. [1885]
c. Mother Lode & the Undeveloped Central Section. 1930
6. Guerrero
a. Aguila de Plata San Nicholas del Plomo and Amplicacion de Golondrina. 1935
b. General Minerals, Inc. 1935
c. Gold Placer Mine. 1935
d. El Paraiso Dolores and Anexas al Paraiso Mining Claims. 1935
e. Puerto del Oro Mining Co. Undated
7. Hidalgo
a. Primo Juan Mine. 1935
8. Jalisco
a. La Barranca and Aurora Mines. 1935
b. Los Reyes Mine. 1931
9. Lower California
a. Cacachilas Mineral Dist. Undated
b. Calmalli Mining Dist. 1912, 1933
c. Canoas Gold Mines. 1910
d. Ornysky Gold Mining Proposition. Undated
10. Mazatlan
a. Compania Mexicane de Minerales. 1934-1935, 1941
11. Michoacan
a. Placeres del Oro. Undated
b. Santa Ana & Anexas. Undated
12. Najarit
a. El Tigre Group of Mines. 1935
13. Nuevo de Leon
a. Aldamus Anticline. 1924
14. Oaxaco
a. El Carmen. 1927
b. Indiana Oaxaco Mining Co. 1927
c. San Martin Mines. 1935
15. Oaxaco, Guerrero, Jolisco, San Luis Potosi, Vera Cruz and Zacatecas
a. Gold & Silver Mines offered by F.W. Wetmore. 1931-1934
16. Pueblo
a. Espejeros and Melba. 1932-1935
b. Metcalf Mine. Undated
c. Fundos Mineros Tetela de Ocampo. Undated
d. La Libertad. 1934
IV. Mexico (Sinaloa-Zacualpan)
17. Sinaloa
a. Alacran Mining Co. 1911-1926
b. Camochin Gold Mine & San Juan Silver Mine
c. Petro-Mex Company. 1934-1935
d. Placeres de Oro de Bacubirito del Palmar de los Sepulveda. 1934
e. La Plomosa Mine. 1917-1929
f. Sillo Group. 1921
g. Sinaloa Premier Mining Co. 1933-1935
18. Sonora
a. Baroyeca, Leonor, Sierra and Phoenix Claims. 1935
b. El Carmen Silver Mines. 1914-1915
c. Cerro Prieto Mining Co. 1933-1934
d. Compania de Minas de Mexico. 1934-1935
e. El Gache Mine. 1917
f. Dr. Jackson's Mine. 1932-1935
g. El Pilar Mine. Undated
h. Reina del Ploma Mine. Undated
i. Santiaguito-Marilyn Claims. 1935
j. Sonora Development Co. 1925
19. Taxco
a. General Minerals Taxco Mining Properties. 1935
20. Vera Cruz
a. Asuncion de Maria Mine. 1934
b. Carlos Pochero Mine. 1935
c. Gilsonite Deposit. 1934
d. Compania Minera El Rosario. 1935
e. Plano de Los Municipios de Minas y Tatatila. 1934
f. Zomelahuacan Gold & Copper Mines. 1902, 1934
21. Zacatecas
a. Cia Minera Nazareno y Catasillas. 1920, 1922
b. Noche Buena Mine. 1934
c. Rodriguez Orozco Mines. 1919
22. Zacualpan
a. Carlos Pacheco Mine
Miscellaneous
V. Miscellaneous United States: Alunite, Bentonite, Borate, Chrome, Coal, Cobalt, Copper, Dolomite, Diamonds, Fluorspar, Gold, Graphite, Igneous Rocks, Manganese, Magnesium Chloridem Mica, Mercury, Molybdanum, Tin, and Tungsten, etc.
VI. Miscellaneous - United States (continued) and Foreign: Africa, Canada, Central America, Mexico, South America
Petroleum Papers 1865- 1960.
United States. [1865]-1959
United States (general); Alabama-Arkansas
I. Oil Basins in the U.S. Undated
II. Production of Petroleum in the U.S. past and estimated future. 1907-1915
III. Oil Lands Withdrawn from Entry (No. 41). 1907-1915
I. Alabama
1. Clark & Choctau Counties
a. Hatchetigbee, Jackson, Lower Peach Tree and Talahatta Structures. 1917
II. Alaska
1. Katalla
a. Alaska Anthracite Coal & Petroleum Co. 1922
b. Controller Oil Fields. 1921-1937
c. Washington-Alaska Petroleum Co. 1923
III. Arizona.
1. Apache County.
a. Defiance Plateau Oil Possibilities (613). 1921-1922
2. Graham County.
a. Bear Springs Oil, Gas & Water Co. 1919-1928
3. Maricopa County.
a. Wittman Prospective Oil Well (720). 1944
4. Yavapai County.
a. Verdi Valley Oil Co. 1913
IV. Arkansas.
1. Faulkner and Union Counties.
a. Arkansas Oil Venture. 1916-1934
b. Lands to Lease for Oil & Gas in 1916
c. Prospective Oil and Gas Field Near Conway. 1918
California (General, and Colusa-Fresno Counties).
V. California.
General.
a. California Oil Belts & Fields (Map only). Undated
b. California Production (41). [1865]-1922
1. Colusa County.
a. Bradshaw-Foraker Property Oil Possibilities (514). 1913
b. Meridian Structure. 1945
c. Rumsey Hill Oil Possibilities. 1928
2. Fresno County.
a. Acorn Oil Co. (76). 1911
b. Arica Oil Co. 1904-1912
c. Aztec Oil Co. 1910-1912
d. B. & B. Oil Co. 1911
e. Caribou Oil Co. (62). 1910
f. Castle Oil Co. (621). 1911
g. Circle Oil Co. 1921
h. Coalinga Field: Index, Maps, Production. 1907-1931
i. Coalinga Central Oil Co. 1911-1914
j. Coalinga Peerless Oil Co. Undated
k. Coalinga Propositions (88), Hammon, Caribou, Esperanza, Welsh, Morehead, Lucile, California-Coalinga, Coalinga-Mohauk, W.K. Turner, Spinks Crude. 1912
l. Coalinga Unity Oil Co. 1910
m. DeLuxe Oil Co. 1911
n. Empire and Republic. 1911-1915
o. Esperanza Oil & Gas Companies (1). 1909-1911
p. Fearon Properties. 1912
q. Fresno United Oil Co. 1921
r. Fuetterer Permit (719). 1944
s. Homestake Oil Co. 1911
t. Inca Oil Co. 1906-1913
California (Fresno County, continued).
2. Fresno County.
u. Lucile Oil Co. 1911-1915
v. M.K. & T. Oil Co. Undated
w. Mau-Wulffsohn Project (507). 1912
x. Nevada Petroleum Co. 1909
y. Pacific States Petroleum Co. 1915
z. Penn-Coalinga Amity and Coalinga Pacific Companies. 1920
aa. Pilot Oil Co. 1920
bb. River Bend Structure (740). 1947
cc. Saint Elmo Oil Co. (72). 1910
dd. Saint Paul - Fresno and Coalinga Western Oil Companies (96). n.d
ee. Salvia Oil Co. (614). 1922
ff. Sections 6,7,8,10,16,18,20,26,28,31,32 (15,33,60). 1910-1936
gg. Shawmut Oil Co. (511). 1907-1914
hh. Silver Tip and Amy Oil Companies. 1911-1915
ii. Snowlene Oil Co. (732). 1922-1940
jj. Southeastern Oil Co. (30). 1909
kk. W.K., W.K.-Coalinga, Turner & Mohauk Companies (31). 1910
ll. W.K. & Kreyenhagen Property (90). 1911
mm. Wabash Development Co. (19). 1910
nn. Welsh Tract, Coalinga District (21). 1910-1911
oo. West Coalinga Oil & Development Co. 1922
pp. Westside Field. Undated
qq. White Creek Syncline (741). 1947, 1955
rr. Wilshire Arnex Oil Co., Jacolitos Dome (617). 1941-1946
ss. Zier Oil Co. 1911
California (Humboldt-Kern Counties).
3. Humboldt County.
a. Humboldt Co. Oil Possibilities (12). 1909
4. Imperial County [UNK]
a. Midway National Crude Oil Co. (520). 1913
b. Moore Nelson Structure (714). 1943
5. Kern County
a. Kern County Oil Fields. 1904, 1908
b. Adeline Consolidated Road Oil Co., Sunset Field (63). 1911
c. American Crude Oil Co., Kern River and Sunset-Maricopa Fields. Undated
d. Anaconda Oil Co., Sunset Field (45). 1910
e. Aroostook Crude Oil Co., Buena Vista. 1921
f. Arvin Dome, Arvin District (717). 1944
g. Babcock Petroleum Co., Midway District (58). 1910-1911
h. Bankers Oil Co., Kern River Dist. (500). 1912
i. Bardole and State Oil Co. (66), Kern River Field (66). 1910
j. La Belle Oil Co., Midway Dist. (70). 1911, 1923
k. Bena Structure, Edison Dist. (701). 1941
l. Buena Vista Hills (610), Midway District. 1921
m. Buick Oil Co., Midway Oil Field (525). 1911-1916
n. Cutler-Ochs Producing Co. (700), Edison Field. 1941-1945
o. Eagle Oil Co., Midway Oil Field. Undated
p. Elk Hills Oil Field. 1920-1921
q. Esperanza Consolidated Oil Co., Coalinga, Santa Maria, Midway, Sunset and Carrizo Districts. 1909-1911, 1921
r. Ethel D. Oil Co., Midway-Sunset and Carrizo Districts. 1910
s. Fearless Oil Co., McKittrick Field (48). 1910
t. Fulton Oil Co., McKittrick Field. 1924
California (Kern County, continued).
5. Kern County (continued).
u. Goler Ranch Oil Possibilities (53). 1910
v. Helmer Hogberg Oil Corp. 1920
w. Honolulu Consolidated Oil Co., Midway Field. 1919-1921
x. January and July Oil Companies, Kern River and Midway Fields, (75). 1911
y. Kern River Oil Field. 1901-1920
z. Kern River Oil Fields, Ltd. 1912
aa. Kern Trading and Oil Co., Sunset Fields. 1909-1910
bb. McDonald Anticline (Shell Oil Co.). 1930
cc. McKittrick Oil Fields, Bellridge, Lost Hills & Sunset Field. 1908-1921
dd. Midway Oil Field: Index, Propositions, Logs, etc. 1901-1937
ee. Midway Union Oil Co. (38), Midway Dist. 1910-1911
ff. Monte Cristo Oil Co. (509), Kern River & Sunset Dists. 1909-1912
gg. Mt. Poso & Mt. Poso Creek Oil Fields (Maps Only). 1920-1921, 1938
hh. Redlands Oil Co., McKittrick Dist. (47). 1910
ii. Rock Oil Co., No. Midway Field. Undated
jj. Sections 11,16,18,20,22,24,25,27, Kern River and Midway Fields (56,57,726,744). 1910-1947
kk. Sibyl Oil Co. 1910
ll. Sunset Oil Field (59). 1901-1938
mm. Sunset-Midway Oil Field (610A). 1902
nn. Violette Property, Mt. Poso Oil Field. 1939
California (King's County-Fresno and Kern Counties).
6. King's County.
a. Avenal Land and Oil Co. (542), (Maps only). Undated
b. Avenal Land and Water Co. (542). 1920
c. Big Tar Canyon (736). 1946
d. California Counties Oil Co. (100). 1911-1913
e. Dudley Ridge Area (673). 1929-1934
f. Echo Oil Co. Undated
g. Pacific Oil and Gas Co. 1920-1925
h. Reef Ridge District (703). 1942
i. Tulare Lake Oil and Gas Co. (682). 1939
j. Van Glaben Structure (704). 1941
7. Fresno and Kern Counties.
a. California Central Oil Co. (611). 1921-1930
b. Laymance Properties Sunset, Midway, McKittrick & Coalinga Oil Dists.(61). 1910
California (Fresno, Kern, King, Los Angeles, Santa Barbara, and Ventura Counties).
8. Fresno, Kern and Kings Counties.
a. Kettleman Hills (667), Correspondence & Maps. 1907-1939
9. Fresno, Kern, Kings and Los Angeles Counties.
a. American Oil Fields (517). 1912
b. American Oil Fields Amalgamation. 1908, 1916
c. American Petroleum Co. 1912
d. California Petroleum Corp. 1912-1913
10. Fresno, Kern, Los Angeles, Santa Barbara, and Ventura Counties.
a. Union and Associated Oil Companies Consolidation (79). 1911-1912
California (Fresno, Kern, San Benito, San Luis Obispo, King's Merced, Tulare, Ventura Counties).
11. Fresno, Kern, San Benito and Santa Barbara Counties.
a. California Oil Project (74). 1910
b. Coalinga, McKittrick, Midway and Sunset Characteristics. 1903, 1911
c. General Petroleum Co. 1913-1914
d. Hammon Oil Project. 1910-1914
12. Fresno, Kern and San Luis Obispo Counties.
a. Peerless Oil Companies (74). 1907-1920
13. Fresno, Kings, Santa Barbara and Ventura Counties.
a. Petroleum Development Co. of Northern California (Wildcats). 1925
14. Fresno and Merced Counties.
a. Little Panoche Region. 1910
15. Kern and King's Counties.
a. Devil's Den Field. 1914-1945
16. Kern, Kings, San Luis Obispo and Tulare Counties.
a. Miller & Lux Lands. Undated
17. Kern and San Luis Obispo Counties.
a. Midway-Coalinga Consolidated Oil Co. (61). 1907-1919
b. Midway Peak Oil Co. (670). 1933
c. Miller Flats Oil Co. (766). 1951
d. Pacwood Anticline. Undated
18. Kern and Tulare Counties.
a. Kern and Tulare Counties Understructure. 1921
19. Kern and Ventura Counties.
a. Engineers Oil, Kern Four Oil Co., and Sespe Consolidated Oil Co. (524). 1914
20. Kings and Tulare Counties.
a. Township 18A. So. Gas and Oil Possibilities (743 & 744). 1947
California (Los Angeles County).
21. Los Angeles County.
a. American Oil and Metals Syndicate. 1912-1927
b. Apex Petroleum Corp. 1930
c. Apple Valley Oil Field. 1950-1951
d. Bairdstown Oil Possibilities (76). 1910
e. Bellflower Oil Possibilities (713). 1938, 1943
f. Carmenita Oil Co. 1924-1940
g. Chatsworth Lake Area. 1937-1941
h. Clampitt Proposition (539). 1918
i. Henry Clay-Needham Tract (659). 1928
j. Delano 80 Acres (769). 1950
k. Dry Canyon Structure (751). 1949
la. East Oak Canyon Oil Field (761). 1951
lb. Elysian Hills Dome (661). 1931
m. Five Wild Cat Structures: Carmenita, Artesia, Los Alamitos, Santa Fe and Bell Flower. 1938
n. Fundenberg Ranch (14). 1910
o. Griffith Property on Pacoima Creek. 1915
California (Los Angeles and Orange Counties).
21. Los Angeles County (continued).
p. Huntington Beach Oil Field.
E.D.C.A. Oil Co. Undated
Holly Sugar Co. (609B). 1921
Huntington National Oil Co. Undated
Huntington Union Oil & Gas Syndicate. 1923
Republic Oil Co. 1920
Standard Oil Co. 1920-1921
Transport Oil Co. 1923
q. Julian Petroleum Corp. (629). 1926
r. Kagel Canyon. 1915
s. Los Angeles Basin (657). 1921
t. Los Angeles Co. Oil Fields.
Inglewood Anticline (702)
Baldwin Hills (659). Undated
Long Beach Oil Field. 1922
Los Angeles City Oil Field. Undated
Newhall Oil Field. 1903-1921
Salt Lake Beverly Hills Field. 1921
Santa Fe Springs Oil Field. 1922-1930
Torrance Oil Field. 1923, 1927
Whittier-Fullerton Oil Field. 1920, 1921
u. Los Angeles Land Investment Corp. 1916
v. Macmillan Petroleum Corp. 1934
w. Maleof Property. 1921
x. Marland Oil Co. 1924
y. Metallic Brick Co. Lands (545). 1920
z. Murphy Oil Co. Undated
aa. O'Dea Land, Rosecrans Field (722). 1938, 1959
bb. Parker and Haig Ranch (55) [MISSING]. 1910
cc. Pico Canyon Anticline (608). 1923, 1933
dd. Rio Hondo Structure (699). 1940
ee. San Pedro Region (520). 1913
ff. Tick Canyon Oil Co. (546). 1920
gg. Western Oil & Refining Co. 1925-1929
hh. Willhoit Oil Property (759). 1951
22. Los Angeles & Orange Counties.
a. Whittier-Fullerton Oil Fields and Ranchos. 1920
California (Madera, Monterey, Napa, Orange, Riverside, San Benito, San Bernardino, San Diego, San Luis Obispo Counties).
23. Madera County.
a. Madera Structure (731). 1946
24. Monterey County.
a. Parkfield District (8). 1909
25. Monterey and San Benito Counties.
a. Lonoak Oil Co. (10). 1909
26. Monterey & San Luis Obispo Counties.
a. Cholane Oil Co. Undated
27. Napa County.
a. Griffiths Oil Co., Berryessa Valley (676). 1922-1934
28. Orange County.
a. A.V. Oil Company's Properties, Costa Mesa Field. 1938
b. Anaheim and Santa Oil Possibilities (632). 1927
c. Bixby Ranch Oil Possibilities. 1912
d. Fullerton Oil Co. (13). 1910, 1914
e. Graham-Loftus Lease, Fullerton Oil Field (602). 1921
f. Huntington Beach-Newport Oil Field. 1920-1922
g. Industrial Oil Co. 1910
h. Santa Ana Structure. 1937-1939
i. Schumaker Tract. 1921
j. Tustin Well (616). 1923
k. West Newport Field (738). 1947
1. Whiting Ranch Oil Possibilities. 1917
29. Riverside County.
a. El Cerrito Rancho (540). 1919
b. Mecca Hills Anticline (762). 1951
c. Murietta Hot Springs (643). 1928
30. San Benito County.
a. Tract between Tres PinosCreek & San Benito River (710). 1942-1943
b. Vallecitos Field (2). 1911
31. San Bernardino County.
a. Cadiz-Danby-Chubbock Area (763). 1951
b. Hinckley Basin (746). 1948
c. Lucerne Production Co. 1945
d. Townships 6 & 7 near Adelanto (756). 1949-1950
32. San Bernardino and Riverside Counties.
a. Corona Oil Co. (544). 1920-1926
33. San Diego County.
a. Block near Oceanside. 1920
b. San Diego Dome (672). 1933
34. San Luis Obispo County.
a. Arroyo Grande Oil Fields. 1921, 1930
b. Cuyama Valley (755). 1938, 1950
c. Panorama Hills Gulf Petroleum Corp. 1929-1938, 1948
d. Sacramento Ranch (534). 1917
e. Sections 1,2,3,10,12,13, T.32S. and 34,35 T31S., (39). 1910
f. Temblor Oil Co. 1937-1938
g. Tiber Pacific Oil Co. & E. Puente Co. Annex (536). 1918
h. Township 32. 1933
i. United Oil Co. of Calif., Panorama Hills Oil Field. 1935
j. Western Plains Oil Corp. 1938
California (Santa Barbara County).
35. Santa Barbara County.
a. Alliance Oil Co. (6). 1910
b. Anglo-Californian Oil Syndicate and British Californian Oil Fields, Ltd. (78). 1906, 1911
c. D.F. Baxter Property (16). 1910
d. John Bell Property, Cat Canyon Field (17). 1911
e. Carranza Oil Co. (521). 1913
f. Casmalia Fuel Oil Deposit (668). 1930-1931
g. Gato Ridge Oil Co., Cat Canyon Field. 1911
h. Golconda Petroleum Corp. Undated
i. Goodwin Lands, Cat Canyon Field (77). 1911
j. Henderson Property, Santa Maria (11). 1910
k. Lompoc Oil Developing Co., (43). 1910-1935
l. Los Flores Land & Oil Co., Santa Maria Dist. 1910
m. Oulteveros Ranch, Tepesquet Canyon. 1910
n. Pinal Dome Oil Co. 1916
o. Rice Ranch Oil Co., Santa Maria Field. 1915
p. Santa Maria Oil Co. Amalgamation. 1909-1916
q. Santa Maria Oil Field. 1910, 1921, 1937
r. Summerland Oil Field. 1907
s. Treasure Realty Oil Co., Cat Canyon Field (49). 1910
California (Santa Barbara, San Luis Obispo, Santa Clara, Santa Cruz, Solano, Stanislaus, Tehama, Trinity, Tulare, and Ventura Counties).
36. Santa Barbara and San Luis Obispo Counties.
a. Cebrian Ranch (504). 1912
37. Santa Barbara, Ventura and Kern Counties.
a. Palmer Union Oil Co. (7). 1909-1914
38. Santa Clara County.
a. Strader No. 2, Ltd; Moody Gulch (660). 1931
39. Santa Cruz County.
a. Portland Cement Co.'s Property (3). 1910
40. Solano County.
a. Montezuma Hills (683). 1936
41. Stanislaus County.
a. Oil Explorations Ltd. 1934-1935
42. Tehama County.
a. Hooker Dome. 1945-1946
b. Tehama Crusade Placers, Ltd. Undated
43. Trinity County
a. Buckeye Placers. Undated
44. Tulare County
a. TU-2, West Area. 1949
45. Ventura County
a. Ventura County Oil Fields. 1927
Santa Clara Valley Oil Field. 1911
Santa Paula Ojai Oil Field. 1901
Santa Paula - Sespe Oil Fields. 1920, 1932, 1940
Sespe Oil Fields. Undated
Ventura-Ojai Oil Field. 1919, 1927
b. Agoure Ranch Oil Possibilities (42). 1910
c. Bard Oil & Asphalt Co. Undated
d. California Western Oil Co. (607). 1921
e. Ellington Property, Sesar Creek Oil Field. 1945
f. Leavens - Goodenough - Wolf - Lawton Lease (758). 1950-1951
g. Light Oil Proposition (94). 1911
h. Oak Ridge Oil Co. (508). 1913-1915
Montebello Company
Ventura Oil Lands Co.
So. Mountain Oil Co.
Homestead Development Co.
Consolidated Oil Lands Co.
Gato Ridge Oil Co.
Mexican Oil Lands Co.
California (Ventura, Yolo, and other counties), Colorado-Illinois
V. California (continued)
45. Ventura County (continued)
i. Oxnard Oil Field. 1937
j. Rickenbach Lease (707). 1942
k. Rincon Point-Punta Gorda Prospective Oil Field (745). 1948
l. San Emidio Oil Co. (64). 1909-1910
m. San Marino Oil Co., Barsdale Oil Field (706). 1942
n. Santa Clara Oil & Development Co. 1924
o. Santa Fe Petroleum Co. 1921
p. Santa Susana Property, Simi Valley. 1912
q. South Mountain Oil Field. 1928
r. Spalding Ranch, Sespe Station. 1920
s. Squaw Flat Proposition (640). 1928-1932, 1953
t. Sulphur Mountain, Santa Paula Canyon. 1910
u. Torrey Canyon Oil Co. 1913
v. Township 4, Santa Clara Valley (94). 1910-1911
w. Towsley Canyon (32). Undated
x. Ventura Development Co., (503). Undated
y. West American Oil Co. 1914
46. Ventura and Los Angeles Counties
a. Piru-Simi-Newhall Oil Fields (764). 1921
47. Ventura and Santa Barbara Counties
a. Stanley Park (4). 1909
48. Yolo County
a. Cache Creek Dist. (542). 1920
b. Putah Creek Area. 1936
VI. Colorado
1. Garfield County
a. Columbia Oil, Shale and Refining Co. 1917
b. McMullen Oil Shale Holdings. Undated
2. Mesa County.
a. DeBeque Anticline, Western Colorado. 1922
3. Moffat County.
a. Iles Dome. Undated
b. Powder Wash Dome. 1939-1942
4. Montrose County.
a. Paradox Anticline. Undated
5. Ouray County.
a. Ridgeway Gas Field (767). 1951
6. Rio Blanco County.
a. Seeley Dome Structure. 1946
7. Douglas and El Paso Counties.
a. Kiowa Creek Oil Co. 1940
8. Routt County.
a. Pinnacle Dome and Williams-Park Anticline. 1927
VII. Illinois.
1. St. Clair County.
a. Ajax Oil Property. 1912
b. Marissa Oil Leases. 1914
2. Madison and Macoupin Counties.
a. Livingston Oil & Gas Lands. 1915-1916
Kentucky-Michigan.
VIII. Kentucky.
1. Simpson County.
a. George Wilson Oil Lease. 1919-1924
2. Warren County.
a. Twin Rivers Oil Co. 1925
IX. Louisiana.
1. Aroyelles Parish.
a. Marksville Area. 1921
2. Ouachita County.
a. MacMillan Oil Corp. 1934
3. Red River Parish.
a. Bull Bayou Oil Field. 1935-1936
X. Michigan.
1. Gladwin, Bay and Midland Counties.
a. Buckeye and Gladwin Oil Fields. 1937
2. Huron County.
a. Sheridan Township Oil Possibilities. 1929
3. Midland, Ogemaw and Montcalm Counties.
a. Pacific Oil and Gas Co. 1930-1936
Mississippi-Montana.
XI. Mississippi.
1. Leake, Madison, Attala, and Montgomery Counties.
a. Mississippi Syndicate. 1925
XII. Missouri.
1. Platte & Clay Counties.
a. Smithville Area. 1927-1928
XIII. Montana.
1. Carter County.
a. Wolf Creek Oil Co. 1924-1929
2. Carter & Powder River Counties.
a. Boyes Structure. 1926-1928
3. Chouteau County.
a. Carter-Floweree Anticline. 1922
b. Genou Anticline. 1926
c. Hope Structure. Undated
d. Sweetgrass Arch. 1926
e. Tilted Rocks Area. 1922
f. Virgelle Structure. 1921
4. Custer County.
a. Forsythe Area. 1914
5. Custer and Dawson Counties.
a. American Oil & Metals Syndicate. 1914
6. Fallon County.
a. Cabin Creek Dome. 1926
7. Golden Valley County.
a. Absaroka Development Co., Woman's Pocket Anticline. 1922, 1925-1929
8. Hill County.
a. Brown-Coulee Anticline. 1927
Montana (continued).
9. Liberty, Chouteau, Pondera, Rosebud and Teton Counties.
a. Montana-Pacific Oil Co. 1926-1931
Montana (continued).
9. Liberty, Chouteau, Pondera, Rosebud and Teton Counties (continued).
a. Montana-Pacific Oil Co., (continued).
Montana (continued).
10. Northeastern Montana: Daniel, Sheridan, Roosevelt, McCone and Richland Counties.
a. Poplar Anticline. 1921
11. Pondera County.
a. Midway Structure. 1927
12. Stillwater County.
a. Lost Creek Structure. 1928-1930
b. North Big Lake Structure. 1928
c. Twin Buttes Dome. 1923
13. Sweetwater and Stillwater Counties.
a. Gibson Six-Shooter Structures. 1927-1928
14. Teton County.
a. Big Coulee Structure. 1914
b. Sun River Anticline. 1926
15. Teton and Chouteau Counties.
a. State Land Syndicate. 1926-1928
16. Toole County.
a. Kalispell-Kevin Oil Co. 1920-1927
17. Valley County.
a. Opheim Dome. 1928-1930
b. Third Point Anticline. 1924
18. Yellowstone County.
a. Broadview Oil & Gas Corp. 1931-1933
Montana (continued), Colorado, Wyoming, Utah, So Dakota, Canada, etc.
XIV. Montana, Colorado, Wyoming and Utah.
1. Index to Structures.
XV. Montana and Wyoming.
1. Carbon County, Montana, and Park and Big Horn Counties, Wyoming.
a. Elk Basin. 1915
b. Los Angeles Syndicate. 1927-1930
XVI. Montana, North & South Dakota.
1. Dawson, Prairie, Wibaux, Fallon & Carter Counties, Montana
Slope and Bowman Counties, No. Dakota.
Harding County, So. Dakota.
a. Baker-Glendine Anticline (675). 1913-1936
XVII. Montana, Wyoming, and Canada.
1. Ferdig Oil Company. 1927-1929
a. Kevin-Sunburst Field, Toole Co., Mont.
b. Pondera Field, Pondera & Teton Co., Mont.
c. Bannatyne Field, Pondera & Teton Co., Mont.
d. Oregon Basin Field, Park Co., Wyo.
e. Sage Creek Field, British Columbia.
2. Kevin-Sunburst Field, Toole Co., Mont. 1926-1930
a. Hannah Porter Co., Toole Co., Mont.
b. Dakota-Montana Oil Co., Glacier Co., Mont.
c. Cosmos Petroleum, Inc., Alberta, Canada.
Nevada-New Mexico.
XVIII. Nevada.
1. Clark County.
a. Arden Anticline. 1930-1932
2. Esmeralda County.
a. Oliver Miller Oil Field (50). Undated
XIX. New Mexico.
1. Bernadillo County.
a. Wallace Oil Fields. Undated
2. Chavez County.
a. Dayton Field.
3. Eddy County.
a. Dayton Petroleum Co. 1913-1917
b. Rocky Arroyo Placer Claims. 1913
c. Southwestern Petroleum Co. 1913-1917
4. Guadalupe County.
a. New Mexico Syndicate. 1921-1928, 1945
5. Quay, Union, San Miguel, Guadalupe and DeBaca Counties.
a. Tucumcau District. Undated
6. Rio Arriba County.
a. Azoteca Structure. 1925-1926
6a. Sandoval County, "Ojo Del Espiritu Santo" Land Grant. 1924
7. San Juan County.
a. Cedar Hill Structure. Undated
b. Huerfano Structure. Undated
c. Meadow Dome. Undated
8. Sierra County.
a. Alamos Dome Structure, Rio Grande Basin (716). 1943
9. Valencia County
a. Meyers Structure. Undated
XX. New Mexico, Arizona, Colorado & Utah
1. San Juan Basin (35). 1922-1932
XXI. New Mexico, Colorado and Wyoming
1. Republic Petroleum Co. (749). 1949
Ohio-Utah
XXII. Ohio
1. Perry and Morgan Counties
a. Lewis Emery & Sons Properties (529). 1914
XXIII. Oklahoma
1. Creek and Ockmulgee Counties
a. Oklahoma Amalgamation, Cushing Field. 1916
2. Oklahoma County
a. Oklahoma City Field. 1934-1937
3. Payne County
a. Yale Oil Refinery. 1916
4. Tulsa County
a. Champlain Refining Co. 1935
XXIV. Texas
1. Bexar and Medina Counties
a. Prospective Oil Lands. 1918
2. Brazoria County
a. Stratton Ridge Oil Dist. 1945
3. Caldwell County
a. Lockhart Dist. 1916
4. Carson County
a. Amarillo Oil Field (630). 1927
5. Coleman County
a. Empire Lease & Royalty Co. 1926
b. Jim Ned Oil Co. 1919
6. Coryell County.
a. Copperas Cove Oil Possibilities (747). 1948
7. Crane County.
a. University Lands. 1927
8. Gonzales County.
a. Nixon Property. 1927
9. Hutchinson County
a. MacMillan Petroleum Co. 1929-1931
10. Liberty County.
a. Hisey Fee Lands. 1921
11. Maverick County.
a. Marathon Well. 1921
12. Reeves County.
a. Southwestern Petroleum Co. 1914
13. Reeves and El Paso Counties.
a. Toyah Oil Fields (85). 1914-1927
14. Rush County.
a. Imperator Oil Co. (663). 1931
15. Stephens, Eastland & Palo Pinto Counties
a. Texas Pacific Coal & Oil Co. 1920-1925
16. Sutton County.
a. Miers Ranch. 1938
17. Terrell and Val Verde Counties.
a. Julian Bassett Ranch. Undated
XXV. Utah.
1. Box Elder County.
a. Brigham-Bird Refuge Gas Field. 1948-1954
2. Daggett County.
a. Sparks Structure. 1921
3. Duchesne County.
a. Ute Petroleum Co. 1921
b. Vernal Oil Field (24). 1908
4. Emery County.
a. Big Fault, T.25 S (735). 1947
b. Castle Dole Dome (679). 1943
5. Grand County.
a. Dry Valley & Crescent Dome. 1931
6. San Pete County.
a. Ephraim Dome. 1921
7. Washington County.
a. Harrisburg Dome. 1937
Washington-Wyoming.
XXVI. Washington.
1. Spokane County.
a. Eastern Washington Oil Co. (612). 1921
2. Thurston County.
a. Puget Sound Petroleum Co. (29). 1910, 1935
XXVII. Wyoming.
1. Wyoming Oil Fields. 1921
2. Big Horn County.
a. Crystal Creek Oil Field. 1927
b. Torchlight Dome (52). 1914
3. Big Horn, Carbon and Fremont Counties.
a. Byron, Lander and Lake Valley Districts (530). 1914
4. Carbon County.
a. Medicine Bow Anticline. 1936
5. Converse County.
a. Big Muddy Dome. 1916
b. Placer Claims. 1915
6. Crook County.
a. Bull Creek Structure. 1924
7. Fremont County.
a. Big Sandy Dome. 1920
b. Dallas Dome-Wyoming Oil Co. 1927-1929
c. Dutton Basin Anticline (518). 1913
d. Pinedale Structure (606). 1920
e. Plunkett Oil Field. 1909, 1914
f. Shoshone Indian Reservation (land reservations).
8. Natrona County.
a. Casper Creek Anticline. 1911
b. Rattlesnake Mts. Oil Field. 1911
c. Reed Investment Co. (86). 1911-1914
Salt Lake Anticline.
Castle Creek Anticline.
Tisdale Anticline.
9. Niobrara County.
a. Seaman Hills Anticline. 1926-1927
10. Park County.
a. Frannie Structure. 1926, 1933
b. Garland Anticline. 1925-1927
c. Oregon Basin Gas Field. 1927
11. Sublette County.
a. Big Piney Basin. 1937, 1944
12. Sweetwater County.
a. Dry Lake Dome. 1914-1915
b. Lost Soldier Field. Undated
c. Rock Springs Lift (603, 604). 1920
13. Uinta County.
a. Aspen Oil Zone. Undated
b. Le Barge Canyon (51). 1927
c. Spring Valley Oil Field. Undated
d. Sulphur Creek Structure. 1939, 1944
14. Weston County.
a. Blind Pool Oil Co. 1920
b. Musk Creek Dome. 1936
15. Maps and Photographs.
Wyoming, Montana, Colorado, and Utah.
XXVIII. Wyoming, Montana, Colorado and Utah.
1. Converse, Fremont, Natrona and Sweetwater Counties, Wyoming, and Custer County, Montana.
a. Rocky Mt.-Pacific Oil Co. 1913-1930
Miscellaneous: agreements, appraisals, indentures, leases, options.
XXIX. Petroleum Miscellaneous - U.S.A.
1. Agreements, Appraisals, Indentures, Leases, Options.
Miscellaneous: Logs.
XXIX. Petroleum Miscellaneous - U.S.A.
2. Logs.
Miscellaneous: Maps.
XXIX. Petroleum Miscellaneous - U.S.A.
3. Maps.
Miscellaneous: Reports.
XXIX. Petroleum Miscellaneous - U.S.A.
4. Reports.
Foreign. 1910-1960
Africa, Canada.
I. Africa.
1. South Africa.
a. Keilman Shoup. 1924
II. Canada.
1. Alberta.
a. Alberta Basin. 1927-1941
b. Canadian Oil Syndicate. 1917-1925
c. Lesser Slave Area. 1918-1921
d. London Ribstone Petroleum, Ltd. 1927-1928
e. Mill Creek Anticline. 1926
f. Mount Royal Oil Co. 1928
g. Northwest Exploration Co. 1917-1922
h. Spartan Oil Co. 1922
i. Wyoming-Canadian Oil Co., Ltd. 1921-1926
j. Maps.
Canada (continued), Cuba, Haiti, Japan.
II. Canada (continued).
2. Alberta-Saskatchewan Proposed Natural Gas Distribution and Sales.
a. Cardston, Magrath & Raymond. 1938
b. Lloydminster. 1940-1941
c. Saskatoon and North Battleford. 1940
d. Saskatoon, North Battleford, Regina and Moose Jaw. 1940
e. Vermilion. 1940
3. British Columbia.
a. B.C. Oil & Development Co. 1926-1927
b. Caribou District. 1930, 1936
c. Columbia Oils, Ltd. 1935
d. Dolly Coal & Oil Syndicate. 1930
e. Flathead District. 1927, 1930
f. Graham Island, C.D. Emmons Property. 1927-1934
4. Saskatchewan.
a. Eagle Hills Anticline (maps only)
b. Kishenena-Sage Creeks Area (maps only).
III. Cuba.
1. Brief History of Cuban Oil. Undated
2. Geology of Cuban Oil Lands (541). 1917-1919
3. Cuban Oil Possibilities. 1932
4. Habana Province.
a. Antillian Oil Corp., Madruga-Bejucal Area. 1922-1938
b. Cuban Oil Co. 1928
5. Mantanza Province.
a. Hatos de Sabanilla del Palma (40). 1910
b. Bibanasi de Hato Nuevo (40). 1910
6. Pinar del Rio.
a. Anglo-American Oil Co. 1922-1923
b. Oil Trust Ltd. 1921-1922
c. Rosano Oil Co. 1922-1923
7. Union Petroleum Steamship Co. [Arnold trip to Cuba]. 1922
8. Correspondence, General. 1922-1937
IV. Haiti.
1. Oil Possibilities (636). 1922
V. Japan.
1. Oil Wells Dug by Hand. Undated
Mexico.
VI. Mexico.
1. Coahuila.
a. Arnold Exploration Co. Mexican Oil Propositions. 1934-1936
b. Arnold-Heney Syndicate. 1920-1925
2. Lower California
a. Chartered Company of Lower California (516). 1913
b. Oil Land near Crosthwaite Ranch (18). 1909
c. Iniquoyen Lease. 1924
d. McKenzie Petroleum Co. Concession. 1919-1920
3. Nayarit
a. Geological Features of Coast. 1919
4. Oaxaco
a. Puerto Angel Oil Field (527). 1910
5. Tabasco
a. Navarro Concession. 1920-1923
6. Tabasco and Chiapas. 1928
Mexico (continued)
VI. Mexico (continued)
7. Vera Cruz
a. Huasteca Petroleum Co. 1904-1935
b. La Laja Tract, Geology (615). 1922
c. Mexican Oil Fields South of Tampico. 1911
d. Mexican Petroleum Co. Ltd. (510). 1911-1916, 1935
e. Tuxpan Oil Co. 1935
8. Yucatan and Campeche
a. Yucatan-Campeche Oil Possibilities. 1924
9. Miscellaneous
New Zealand, Persia, Philippine Islands
VII. New Zealand
1. Kotuka District (500 1/2). Undated
VIII. Persia
1. Persian Oil Concession. 1926
IX. Philippine Islands
1. Leyte
a. Banislau Oil Co. (624). 1924-1925
2. Luzon
a. Philippine Petroleum Syndicate. 1919-1925
3. Tayabos
a. Bondoc Peninsula (27). 1921
b. Tayabos Oil Co. Undated
c. Richmond and Union Oil Companies. 1922
South America: Argentina, Brazil, Colombia, Peru, Ecuador, Trinidad [West Indies] and Venezuela
X. South America
1. Argentina
a. Commodoro Rividana Field. 1922
2. Brazil
a. Oil and Gas Lease, Amazonas. 1917
3. Colombia
a. Oil Properties. 1916-1926
4-5. Peru - Ecuador
a. Hacienda Mina Brea. Undated
b. Peru Syndicate, Ltd., Mancora Properties (500 1/2). 1920
c. Peruvian & Ecuadorian Oil Fields. 1921
6. Trinidad [West Indies] and Venezuela
a. Historical Background for Development of Petroleum Industry. 1870-1916
b. Oil Fields and Concessions.
aa. Trinidad Oil Fields and List of Oil Companies Operating in Trinidad. 1912, 1914
bb. Oil Fields of Eastern Venezuela. 1914, 1937
cc. Concessions Held by Principal Oil Companies in Venezuela. 1933
dd. Key Map to Oil Concessions in Northern Venezuela. 1912
ee. Concessions in Northern Venezuela Selected by Bermudez and Caribbean Companies. 1914
ff. Concessions Held by Principal Companies in Northeastern Venezuela. 1944
gg. Guanoco Field, Eastern Venezuela. 1913-1914
hh. Guanoco, Pedernales, Panji and Maremare Oil Districts, Eastern Venezuela. 1914
ii. Perija and Limon Fields, Western Venezuela. 1914
jj. San Timoteo, Perija, Rio Oro District (Orden) & Tarra Oil Fields, Western Venezuela. 1914
South America: Trinidad [West Indies] and Venezuela (continued).
c. Petroleum Companies (Organization, Properties, Concessions, Correspondence, Reports, Maps, etc.)
aa. General Asphalt Co. 1911-1919
South America: Trinidad [West Indies] and Venezuela (continued).
c. Petroleum Companies (Organization, Properties, Concessions, Correspondence, Reports, Maps, etc.) (continued)
bb. Barber Asphalt Paving Co., Trinidad. 1911-1921
cc. Bermudez Co., Trinidad. 1912-1917
South America: Trinidad [West Indies] and Venezuela (continued).
c. Petroleum Companies (Organization, Properties, Concessions, Correspondence, Reports, Maps, etc.) (continued).
dd. Caribbean Petroleum Co. 1912-1922
South America: Trinidad [West Indies] and Venezuela (continued).
c. Petroleum Companies (Organization, Properties, Concessions, Correspondence, Reports, Maps, etc.) (continued).
Caribbean Petroleum Co., (continued).
ee. Colon Development Co., Trinidad. 1913-1919.
South America: Trinidad [West Indies] and Venezuela (continued).
c. Petroleum Companies (Organization, Properties, Concessions, Correspondence, Reports, Maps, etc.) (continued).
ff. Major Oil Co., Mene Grande Field, Venezuela. 1924-1929
gg. Maracaibo Oil Exploration Co., Venezuela. 1922-1925
hh. Mene Grande Oil Co. and Syndicate. 1912-1933
ii. New England Oil Corp., in Venezuela. 1921-1922
South America: Trinidad [West Indies] and Venezuela (continued).
c. Petroleum Companies (Organization, Properties, Concessions, Correspondence, Reports, Maps, etc.) (continued)
jj. Petroleum Development Co., Trinidad. 1913-1920
South America: Trinidad [West Indies] and Venezuela (continued).
c. Petroleum Companies (Organization, Properties, Concessions, Correspondence, Reports, Maps, etc.) (continued).
kk. Trinidad Central Oil Fields, Ltd. 1910
ll. Trinidad Forest Reserve Oil Co. 1911-1915
mm. Trinidad Lake Petroleum Co. 1912-1920
South America: Trinidad [West Indies] and Venezuela (continued).
c. Petroleum Companies (Organization, Properties, Concessions, Correspondence, Reports, Maps, etc.) (continued).
mm. Trinidad Lake Petroleum Co. (continued).
South America: Trinidad [West Indies] and Venezuela (continued).
c. Petroleum Companies (Organization, Properties, Concessions, Correspondence, Reports, Maps, etc.) (continued).
nn. Trinidad Oil Fields, Ltd. 1912
oo. New Trinidad Asphalt Co. 1912-1920
pp. Venezuela Oil Concessions, Ltd. 1915-1916
South America: Trinidad [West Indies] and Venezuela (continued).
d. Manuscripts.
aa. Arnold, Macready and Barrington, "The First Big Oil Hunt, Venezuela, 1911-1916" published by Vantage Press. (1960), 1951-1960
South America: Trinidad [West Indies] and Venezuela (continued).
d. Manuscripts.
bb. Arnold, Bryan and Macready, "Petroleum Resources of Venezuela," published in Mining and Metallurgical Journal. July, 1922
cc. Arnold and Vaughn, "George Alexander Macready," published by American Association Petroleum Geologists. August, 1956
dd. Fanning, "American Geologists and Drillers Pioneers in Foreign Development," published in "Foreign Oil." 1944
ee. Hopkins and Wasson, "Venezuelan and West Indies Oil Development in 1925."
ff. Macready, "Petroleum Industry of Trinidad, British West Indies," published by American Mining and Metallurgical Engineers. 1920
gg. Macready, "Petroleum Resources in Northeastern Venezuela." 1922
South America: Trinidad [West Indies] and Venezuela (continued).
e. Maps. 1912-1916
f. Memoranda and Notes. 1913-1916
South America: Trinidad [West Indies] and Venezuela (continued).
South America: Trinidad [West Indies] and Venezuela (continued).
h. Reports
aa. Arnold, Ralph: Topography of Eastern Venezuela. Undated
bb. Arnold, Ralph: Geology of Western Venezuela. 1913
cc. Arnold, Ralph: Onia Region, Merida, Venezuela. 1916
dd. Arnold, Ralph: Perijá-Rio Limón Region of Zulia, Western Venezuela. 1915
ee. Arnold, Ralph: Wells in Eastern Venezuela. Undated
ff. Boyd, Harold: Geology of Punceres and Neighboring Region. 1913
gg. Clark, Burton: The Geology of the Limón and Perijá Oil Fields. 1914
hh. Clark, Burton: Western Peninsula of Araya. 1913
ii. Dagenais, Louis E. and George Macready: Pauji-San Timoteo District. 1914
jj. Erb, J.: The Oil Bearing Territory of Venezuela. 1915
kk. Garner, A.H.: Geological Report of Macoa Region. Undated
ll. Garner & Gordon: Orinoco River between Bolivar and Curiapo. 1913, 1918
mm. Henley-Prout: Western Part of Island of Marghareta. 1913
nn. Henley, Prout, et al: Compiled Reports (Items 1-13). 1912-1913
oo. Jeffreys: Geological Report of Work to Date. 1914
pp. Jeffreys: Western Venezuela (Mene Grande). 1913
qq. Jeffreys; Island of Taos. 1913
rr. Joslin & Merritt, Elliott, J. E.: Bolina District. 1913
ss. Lewis, J. Whitney: Geological Report of Pauji and Mototan Concessions. 1915-1920
tt. Macready, George A.: Report Caraño Oil Region. 1912
uu. Macready, George A.: Comparison of Crude Asphalt Shipments to Calculated Quantity Mined from Pitch Lake, Trinidad, B.W.I. with Respect to an Influx. 1918
vv. Means, J.H., General Petroleum Properties of Trinidad, Ltd. 1911
ww. Nobs, W.R., Gehrman, W.C., and White, K.D.: Region Between Rios Chiguri and Culegra. 1913
xx. Reynolds, G.B.: Work Done for Venezuela Oil Concession, Ltd. to March. 1916
yy. Welles, John: Guanoco - Handling of Heavy Oil Wells. 1915
zz. n.a.: Caribbean Oil Fields. Undated
Photographs.
- I. First Series, Vols. 1-6 - Ralph Arnold's Photo Books, largely California Petroleum photos taken while Mr. Arnold was in the service of the U.S. Geological Survey, 1903-1908
- II. Second Series, Vols. 1-3 Venezuela, 1912-1914; Vols. 4-5 Trinidad, 1914-1918
- III. Third Series, Vols. 1-18 California, Mexico, Trinidad, Venezuela, 1910-1916 (numbered in red)
- IV. Fourth Series, Vols. M. (1-11), California, the West, Eastern U.S., Southern U.S., Panama, 1913-1927
- V. Fifth Series, T (Technical), 1913-1914 VI. Sixth Series, W, by Harold Hannibal, California and the West, 1909-1915
- VII. Seventh Series, Graphite, Vols. 1, 2 and 3, 1916-1919
- VIII. Eighth Series, U.S. and Mexico - Petroleum (but includes many personal photographs), 1923-1935
- IX. Ninth Series, 9 Volumes, (chronologically marked), California, The West, Mexico, 1936-1954
- X. Miscellaneous Petroleum, Montana, Wyoming, and British Columbia, 1927
I. Photographs: loose, personal and professional (Items 1-121).
1. Adams, Thomas, Professor of Economics at Yale University, Chairman of Income Tax Board, Bureau of Internal Revenue, Greatest tax expert in U.S.
2. Amau, Charles, Petroleum Engineer and Business Associate.
3. Anderson, Robert Van Gleck, Petroleum Engineer.
4. Archdeacon, W.H., President Pasadena Chamber of Commerce.
5. Barneson, Capt. John, Organized General Petroleum Co.
6. Barneson, Lionel T., President, General Petroleum Co.
7. Biscailluz, E.W., Sheriff, Los Angeles County. 1933
8. Blackwelder, Eliot, Head Geology Department, Stanford University.
9. Bledsoe, Benjamin F., President, Stanford Alumni Association, Judge, U.S. Court. 1915
10. Bourdette, John W., Attorney for Spreckles Family. 1932
11. Bridge, Norman A., Pasadena Physician, Chairman Board of Trustees, Throop Polytechnic Institute, Partner of E.L. Doheny Oil Operation.
12. Brooks, Alfred, U.S. Geological Survey, Alaska.
13. Burge, R.A., President, Standard Oil Co. of California.
14. Burnham, Major Fred R., Scout during Boer War. 1925
15. Burrage, Albert C., President, Texas Graphite Co.
16. Chamberlain, Thomas Gassner, Professor of Geology, University of Chicago, Director of Walker Museum.
17. Champlin, H.H., President, Champlin Oil Company.
18. Clark, Charles H., Texas Oil Operator. 1926
19. Cochran, George I., President, Pacific Mutual Life Co.
20. Crocker, William H., San Francisco Banker. 1960
21. Culliman, J.S., Organized Texas Oil Co. 1928
22. Daers, W.W., Professor of Physical Geography, Harvard University. 1923
23. Dallas, Roderick W., Secretary, Coalinga Oil Producers' Association. 1924
24. Daly, R.A., Head, Geology Department, Harvard University.
25. Darnell, J.L., Internal Revenue Bureau. 1919
26. Darton, R.A., Exploratory Geologist, Greatest in the U.S. 1930
27. Davis, James J., Chief of Police, Los Angeles, California. 1931
28. Day, Arthur L., Geophysicist, Carnegie Geophysical Laboratory.
29. Doherty, Henry L., Oil Producer, Operator Gas & Electric Companies.
30. Erb, E.T., Head Geologist, Shell Oil Co. 1925
31. Erb, William, Broker, Oil Producers. 1901
32. Erickson, John G., Associate Kalispeel Oil Co., Montana.
33. Fachiri, A.P., Italian Oil Producer, and Business Associate. 1935
34. Fairchild, Herman LeRoy, Geologist.
35. Foy, Harvey M., Business Associate.
36. Franklin, Wirt, Oil Producer.
37. Fry, Elsie V., Arnold's Secretary. 1918
38. Garfias, Valentina, Stanford Classmate, Petroleum Engineer.
39. Gillan, Silas Lee, Mining Engineer. 1926
40. Glasser, Harry, Attorney. 1933
41. Golyer, E. De, "Most Noted Petroleum Engineer and Geologist in the World."
42. Gordon, F.V., Pioneer California Oil Operator.
43. Graham, S.C., Los Angeles Oil Economist.
44. Graton, Louis C., Geologist.
45. Graves, Jackson W., Los Angeles Banker and Oil Producer.
46. Gregory, T.C., Stanford Classmate and Attorney.
47. Grinnell, Joseph, "Greatest authority on birds and mammals in California;" organized Museum of Vertebrate Zoology, University of California, Berkeley.
48. Guiberson, "Nat" - Oil Operator.
49. Hammon, W.P., "Father of Gold Dredging."
50. Hammond, John Hays, Mining Engineer.
51. Hellman, Irving, Banker. 1943
52. Hellman, Marcus H., Los Angeles Banker. 1945
53. Hill, Robert T., Geologist. 1926
54. Hindry, Horace, Stanford Graduate, Arnold's personal attorney. 1926
55. Hollingsworth, C.B., Business Associate.
56. Holmes, J.A., First Director U.S. Bureau of Mines (R.A. organized Petroleum Division of U.S. Bureau of Mines under his direction). 1913
57. Hoover, Theodore J., brother of Herbert Hoover.
58. Horne, I.S., Collector of Wild Animals, Used in Motion Pictures.
59. Hostetter, Edward. 1931
60. Hudson, Spencer W., Stanford Classmate. 1924
61. Hyde, James M., Mining Engineer.
62. Inverforth, Lord, Organized General Petroleum Co.
63. Jewett, Frank B., Boyhood Friend, Communications Engineer, Throop Institute.
64. Johnson, Wilson, Financier.
65. Jones, Edward, Petroleum Operator. 1931
66. Jordan, Frank C., Astronomer. 1925
67. Knopf, Adolph, U.S. Geological Survey. 1906
68. Lindgren, Waldemar, Geologist. 1914
69. Loel, Wayne, Geologist. 1924
70. Lonegan, B.
71. Long, Percy Waldron, Harvard University.
72. Lowell, Albert Lawrence, President, Harvard University. 1909-1933
73. Lucey, Capt. J.F., President, Lucey Petroleum Co.
74. Manning, Van H., and Petroleum Engineer.
75. Matthewson, E.P., Metallurgist, President American Institute Mining and Metallurgical Association.
76. May, Ernest H., Stanford Roommate, President First National Bank, Pasadena. 1886,
77. McCorkle, Roy L.
78. Mendenhall, W.C., Director U.S. Geological Survey. 1922
79. Merriman, John O., and Smith, James Perrin, Paleontologists.
80. Messerschmidt, George, American Consul, Maracaibo. 1929
81. Metson, M.C., San Francisco Oil Operator.
82. Millard, J.
83. Mudd, Seeley W., Mining Engineer and Financier. 1920
84. O'Connor, Basil, Head, Infantile Paralysis Assoc. 1917
85. O'Donnell, A.O., First President, American Petroleum Institute.
86. Oldroyd, Mr. & Mrs. T.S., Owners, Conchological Collection Presented to Stanford University.
87. Osborne, Henry Fairchild, Paleontologist, Head, American Museum of Natural History. 1933
88. Peeler, Gen. R.L., Oil Operator. 1938
89. Pepperburg, Leon, Geologist, U.S. Geological Survey.
90. Ransome, F.L., Geologist, U.S. Geologist Survey. 1933
91. Roberts, John C., Oil Operator.
92. Roosevelt, Theodore and Barrington, T.W. at Brighton Field, Trinidad. 1916
93. Scattergood, E.F., Hydraulic Engineer.
94. Schmidt, E.E., Mayor, San Francisco, California. 1922
95. Scott, R.J., Chief, Los Angeles Fire Department.
96. Segerstrom, Charles H., Mining Engineer.
97. Shaw, Eugene Wesley, Geologist, U.S. Geological Survey. 1907-1921
98. Smith, James Perrin, Paleontologist, Stanford University. 1930
99. Son, Charles A., Oil Producer, Snowlene Oil Co. 1929
100. Starrett, Paul, Engineer, U.S. Internal Revenue Dept.
101. Stewart, W.L., President, Union Oil Co. 1925
102. Storey, Thomas Anderson, Stanford Roommate, "nationally-known gymnasium instructor, authority on venereal diseases and fatigue." 1927
103. Stoughton, Bradley, Mining Engineer, Secretary, American Metallurgical Society.
104. Strong, A.M., Stanford Classmate, Chemist and Conchologist.
105. Surveying Squad, Stanford University (includes Herbert Hoover). 1893
106. Timmons, Joseph, Stanford Classmate, Journalist Hearst Newspapers. 1925
107. Traeger, William J., Sheriff, Los Angeles County.
108. Ulrich, Edward Oscar, Paleontologist, U.S. Geological Survey. 1897-
109. U.S. Geological Survey Staff (includes photograph of Clarence King). 1864
110. Vaughan, Thomas Wayland, Business Associate.
111. Walcott, Charles, Seismologist, Director, U.S. Geological Survey. 1904
112. Warren, Gracer Tower, Reporter.
113. Warren, J.T., Honolulu Photographer.
114. Weller, Stuart, Geologist.
115. Wheat, Walter R., Oil Producer.
116. Whitley, Henry A., San Francisco Geologist.
117. Whittier, H.W., Civic Leader.
118. Wilson, E.C., Stanford Classmate, Manufacturer Oil Tools.
119. Winchell, Horace V., Geologist.
120. Wishon, T. Emory, Electrical Engineer, Head San Joaquin Valley Power Co.
121. Wood, John A. and Gerhardt, Alvin, Mining Engineers.
122. de Mercado, Inginero Francisco Vasquez, Head of Committee on Immigration and Communication under President Cardenas of Mexico. 1935
II. Photographs: loose, miscellaneous (Items 123-141).
123. Berryessa Valley Oil Fields, Napa County, California.
124. Big Muddy Dome, Wyoming. 1915
125. Buena Vista Hills. 1912
126. Chamber of Mines and Oil, Los Angeles: Annual Banquet. February 8, 1923
127. Class: Geology of Petroleum, University of Chicago. 1914
128. Class: Geology of Petroleum, Harvard University. 1915
129. Coalinga Oil Fields.
130. Committee on Petroleum Awards, Pan-Pacific Exposition. 1915
131. Durham Mine.
132. Frannie Structure, Wyoming. 1927
133. Glendive-Baker Anticline, Montana.
134. Hughes Mine, Leadville, Colorado.
135. Jacolitos Dome, Santa Barbara County, California (Arnold's partners).
136. Kettleman Hills (First Oil Camp).
137. Lost Hills, So. Kettleman Hills.
138. New Mexico Petroleum Photos (taken by G.A. Mau).
139. Ocean Park Fossils.
140. Remains of San Francisco Dam.
141. Shoe Factory.
Photographs: loose, miscellaneous (assorted snapshots, photographs, films, plates, many unidentified).
Political Papers. 1914-1956
I. Correspondence. 1914-1956
Correspondence. 1914-1922
Correspondence. 1923
Correspondence. 1924
Correspondence. 1924 (continued)
Correspondence. 1925
Correspondence. 1925 (continued), 1926
Correspondence. 1926 (continued)
Correspondence. 1927
Correspondence. 1928-1929
Correspondence. 1930-1956
II. Manuscripts
1. "Laying the Foundation Stones" or "My Eight Years in Politics," by Ralph Arnold, Published in Southern California Historical Bulletin. August, September and December 1955.
2. Account of Herbert Hoover's Rise to the Presidency, by Ralph Arnold.
3. Ralph Arnold's Trip as Vice-Chairman, Hoover National Republican Club, to California and Return. March 15 to April 15, 1920.
4. "Present Status of Reapportionment and State Division in California," by Ralph Arnold (paper read before the Elinor Toll Association, Los Angeles. February 5, 1927.
5. "My Interview with Senator Johnson," by Ralph Arnold. September, 1922
6. Ralph Arnold's Visit to the White House (portraying President Hoover's rejection at the polls on November 4, 1930). November 5, 1930
7. "Development of the Republican Party," by Mrs. M.J. Magauran.
8. "The Rise and Fall of the Hiram Johnson Political Machine," by T.J.A.
III-IV. Political Papers: Coolidge, Harding, and Hoover.
III. Calvin Coolidge's Political Campaign for the Presidency in California. 1920-1924.
IV. Harding World Court Plan. 1923
V. Herbert Hoover-for-President Papers.
1. Herbert Hoover's Candidacy for the Presidency. 1920
2. Republican National Convention at Chicago. June 8, 1920
3. Hoover-Johnson Graph showing political popularity. 1920-1928
4. Republican Organizations
a. Hoover National Republican Club. 1920
b. Republican State Central Committee in California. 1920-1928
c. Republican County Central Committee, Los Angeles County, California. 1922-1928
d. Republican Club of Los Angeles County. 1920-1922
e. Republican Woman's Federation of California
5. Campaign Accounts. 1920-1922
6. Entertainment. 1922-1928
7. Publicity
a. California County Newspapers
b. California Republican, edited by Ralph Arnold. 1923-1924
c. Daily News Letters to Hoover Clubs, Nos. 1-27. 1920
d. Social News Bureau, Nos. 3-34. 1923
VI. Miscellaneous Political Papers
1. All-the-Year Republican Organization
2. Appointments and Endorsements. 1924-1926
3. Legislation. 1926-1928
4. Lineburger (Walter F.)-for-Congress Campaign. 1922
5. Moore (Charles C.)-for-Senator Campaign. 1922
6. Reapportionment in California. 1926, 1931
7. Miscellany
Photographs (loose): Political Associates, Local, State and National. 1922-1928
1. Armstrong, Robert Burns, Washington Correspondent, Los Angeles Hoover Organization
2. Bainbridge, Alexander Gilbert, Mayor of Minneapolis, Minn. Republican. 1933-1935
3. Barr, Wesley M., Los Angeles Herald, Republican. 1924
4. Barthel, J.C., Republican County Central Committee. 1924
5. Bartlett, Alfred L., Los Angeles Attorney, Chairman Republican County Central Committee. 1924
6. Baruch, Bernard M., Economist, Republican. 1934
7. Baum, Willis M., Executive Secretary, Ninth District, Congressional Committee. 1924
8. Beatty, Fred T., Editor, Montebello News, Republican. 1924
9. Bowen, W.M., Secretary, University of So. California, Republican (responsible for getting R.A. Doctorate at U.S.C.). 1924
10. Boynton, Albert E., Chairman, Republican State Central Comm. 1924
11. Brinkoff, Walter, Los Angeles Realtor, Republican. 1924
12. Bull, Ingall W., Jurist, Superior Court of Los Angeles, Republican.
13. Burdette, Mrs. Clara (Mrs. Robert J.), Delegate to Republican National Convention, Chicago. 1920
14. Bush, George B., Secretary, Coolidge Republican Club, Los Angeles County. 1924
15. Butler, Nicholas Murray, Educator, Chairman Republican National Committee. 1924
16. Chandler, Harry, Editor, Los Angeles Times, Republican.
17. Chandler, Harry, with Hearst, William R., Governor Richardson, Louis B. Mayer, Republicans. approximately 1920-1922
18. Chapman, Charles C., Capitalist, Orange Grover, Republican.
19. Clark, Edward Hardy, San Francisco Banker, Republican.
20. Clark, Eli P., Treasurer Coolidge Republican Club of Los Angeles County, Vice-Pres. Hoover-for-President Club. 1924; 1929
21. Collier, Daniel C., San Diego Republican. 1925
22. Coolidge, President Calvin (autographed).
23. Craemer, Justus, Orange County Republican. 1924
24. Crail, Joseph, Los Angeles County Central Republican Committee, 1924, Congressman from California, 1927-1929.
25. Crease, J.F., Los Angeles Physician, Chairman, Kern County Central Republican Committee. 1925
26. Culver, Harry H., Banker and Realtor, Republican Speaker, Hoover-for-President Campaign. 1926
27. Cryer, George E., Republican Mayor, Los Angeles. 1921-1929
28. Cushman, R.A., Santa Ana Physician, Republican.
29. Davis, Howard, Journalist, New York Tribune, Republican.
30. Dawes, Rufus Cutler, Statesman, Advisor to Commission Dawes Plan for Reparations, Republican.
31. Dickinson, W.R., Pharmacist, Republican, State and County Central Committee.
32. Dodge, Thomas L., California Assemblyman, Republican.
33. Dollar, Robert, San Francisco Shipowner, Republican. 1931
34. Eckman, Arthur Wilson, Attorney, Member Los Angeles County Central Republican Committee. 1924
35. Eckscher, A.H., New York Financier, Republican.
36. Evans, Herbert J., Monrovia Republican. 1924
37. Evans, S.C., Mayor, Riverside, California, Republican. 1924
38. Evans, William E., Republican Member U.S. Congress from California. 1927-19
39. Ferguson, Morris M., Los Angeles Attorney, Member L.A. County Central Republican Committee. 1924
40. Fitts, Buron Rogers, Los Angeles District Attorney, Republican. 1924
41. Fowler, William Eric, Succeeded Arnold as Chairman, Los Angeles County Central Committee, Republican. 1928
42. Fredericks, John Donnau, U.S. Congressman from California 10th District, Republican, 1923-1927.
43. Gabbert, J.R., Editor, Riverside Enterprise, Republican. 1924
44. Garland, William M., Los Angeles Realtor, President of Coolidge Republican Club of Los Angeles. 1924
45. Giddings, W.W., Vice-President and Manager, Modesto, California Bank, Republican. 1924
46. Goodcell, Rex Bennette, Attorney, Republican, (Los Angeles). 1925
47. Graves, Sidney T., Vice-Chairman, All Parties Reapportionment Committee, 1926-1931.
48. Hale, Marshal, San Francisco, Organized Republican Club of San Francisco, 1923, President of League of Coolidge Republican Clubs of Calif. 1923-2
49. Harding, President and Mrs. Warren G. (during visit to Los Angeles).
50. Hearst, William Randolph (Democrat) and Harry Chandler, prominent newspaper man.
51. Heartwell, Charles L., Long Beach Banker, Republican. 1924
52. Hert, Alvin T., Republican.
53. Hert, Sallie A. (Mrs. Alvin T.), Vice-Chairman, Republican National Committee. 1924
54. Hollingsworth, William J., Chairman, Republican County Central Finance Committee. 1924
55. Hoover, Herbert (autographed).
56. Hoover, Herbert (upon receiving honorary degree, Columbia University).
57. Hoover, Lou Henry (Mrs. Herbert, Sr.) and sons, Herbert, Jr. and Allan) (3).
58. Hoover, Lou Henry (Mrs. Herbert, Sr.), after receiving degree of Doctor of Literature from Whittier College. Aug. 17, 1928
59. James, William P., Jurist, U.S. District Court, Republican. 1923
60. Johnson, A. Burlingame, Pasadena Republican Senator, Legislature of California. 1924
61. Johnson, Charles G., State Treasurer of California, 03p, Republican. 1922-.
62. Johnson, Hiram Warren, U.S. Senator from California, 1917-1929; Candidate for nomination for Presidency. 1924
63. Kelley, Nellie E., Organized Republican Women's Federation of California, 1925; Secretary Coolidge Republican Club of Los Angeles, County. 1924
64. Kiesling, Francis B., San Francisco Attorney, Republican. 1921
65. Kilgore, William R., Insurance Broker, 1st Vice-Pres. Republican County Central Committee, 1923, 1927, Chairman Finance Committee, Republican County Central Committee. 1925.
66. Kilgore, William R. and Ralph Arnold.
67. von Kleinsmid, Rufus, President, University of Southern California, 1921-47.
68. Koverman, Mrs. Ida R. (2), Exec. Sec. Republican County Central Comm. 1924
69. Langdon, William Henry, Jurist, Supreme Court of California. Republican 1915-1939,
70. Langworthy, Mary L., Republican. 1920
71. Lindauer, Samson Arthur, California Senator. Secretary Make-Hoover-President Club. 1920
72. Lineberger, Walter Franklin, Member U.S. Congress from California 9th District. 1921-1927
73. Little, Walter J., Member California State Assembly. Republican.
74. Lyman, Edward D., 1st Vice-Pres. Automobile Club of So. Calif., Republican.
75. Matthews, J.L., Chairman Publicity, Republican County Central Comm. 1928
76. Mayer, Louis B., Motion Picture Director, Republican. 1925
77. McComb, Marshall F., Los Angeles Jurist, Republican.
78. McNabb, Samuel W., San Bernardino, U.S. District Attorney, So. District, California, Republican. 1925-1933,
79. McPherson, A.W., First National Bank, Santa Monica, Republican. 1928
80. Miller, Frank A., Proprietor, Mission Inn, Riverside, Calif., Republican.
81. Mines, William W., Prominent Los Angeles Real Estate Operator, Republican.
82. Moore, Chas., defeated Republican candidate for U.S. Senator from California. 1922
83. Morgan, Thomas, Los Angeles Transportation official, Republican. 1926
84. Neuner, Martin C., Los Angeles Printer, All Parties Reapportionment Committee. 1924
85. New, Harry Stewart, Postmaster General, U.S.A. 1923-1929
86. O'Brien, P.P., Los Angeles Postmaster, Republican. 1924
87. O'Brien, William J., Los Angeles Attorney, Republican.
88. Pearce, Thomas, Governor of Wyoming, Republican.
89. Porter, Florence Collins, Delegate to Republican Nat'l. Convention (seconded the nomination of Calvin Coolidge for President). 1924
90. Pratt, Ruth Sears Baker, First woman elected to Congress from New York State, member Republican National Committee. 1929
91. Reid, Whitelaw, Journalist and Diplomat, Republican.
92. Requa, Mark Laurence, Assistant to Herbert Hoover, U.S. Food Administration 1917-1918; General Director Oil Division, U.S. Fuel Administration. 1918-1919
93. Richardson, Friend William, Governor of California, Republican. 1923-1927
94. Riley, William L., Republican. 1926
95. Rolph, James Jr., Mayor of San Francisco, Republican. 1911-1932
96. Roper, Daniel Calhoun, Commissioner Internal Revenue, U.S. Secretary of Commerce, Democrat. 1917-1920
97. Rowland, A. Lincoln, Pasadena Attorney, Republican. 1925
98. Salinas, C.H., President Hermosa Beach Chamber of Comm., Republican. 1925
99. Sanders, Everett, Attorney, President Coolidge's Secretary, Republican. 1925-1929
100. Sargent, John Garibaldi, U.S. Attorney-General, Republican. 1926-1929
101. Scott, Joseph, Republican, Member Board of Directors, Los Angeles Chamber of Commerce, 1907-1918; Delegate Republican Nat'l. Convention, Chicago. 1920
102. Sheppard, Morris, U.S. Senator from Texas, Democrat. 1913-1931,
103. Shortridge, Samuel Morgan, U.S. Senator from California, 1921-1932. Prominent Political figure in California. Great Hoover booster. Repub.
104. Shoup, Paul, President So. Pacific R.R., Republican. 1924.
105. Spannogel, Mrs. Lillian, Long Beach Republican. 1924
106. Spreckles, John B., President Spreckles Companies, Republican. 1924
107. Starling, H., Head White House Secret Service. 1929
108. Stearns, Frank W., Boston Merchant, Republican. 1923
109. Stephens, William Dennison, Republican Governor of California, 1917-1923.
110. Stimson, Marshall, Los Angeles Attorney, Republican.
111. Swain, Robert Eckles, Stanford classmate, acting President of Stanford University, when President Wilbur served on President Hoover's Cabinet, Republican. 1929-1933
112. Swing, Philip David, U.S. Congressman from California, 11th District, Republican. 1921-1929
113. Taylor, Cadet, Prominent Republican politician from Pomona. Hoover booster, Vice-Chairman, 9th Dist. Republican Congressional Committee. 1924.
114. Toll, Charles H., Banker, politician from Glendale. Vice-President Glendale Security Trust & Savings Bank, Republican.
115. Upham, Fred W., Republican, Treasurer, County Central Committee. 1924
116. Van Antwerp, William C., San Francisco Banker, Republican. 1933
117. Van deWater, Mrs. Edith W. (Mrs. C.F.), Long Beach, Member Executive Committee, 9th Republican Congressional District. 1924
118. Waldo, George E., Pasadena Jurist, Republican. 1924
119. Whiteside, C.E. ("Doc"), Republican County Central Committee. 1925
120. Wilbur, Curtis Dwight, Ralph Arnold's cousin, Chief-Justice Supreme Court of California, 1922-1924; Sec. of Navy under Coolidge, 1924-1929.
121. Willebrandt, Mabel Walker, Asst. Attorney-General, U.S.A., 1921-1929 (2)
122. Wood, J.W., Pasadena Attorney, Republican.
123. Work, Hubert, Secretary of Interior, U.S.A., 1923-1928; Chairman, Republican National Committee, 1928-1929.
124. Works, Harriet W., 2nd Vice-Chairman, Los Angeles County Central Republican Committee. 1924
125. Young, Clement Calhoun, Governor of California, 1919-1927, Republican.
126. de Young, M.H., Founder San Francisco Chronicle, Republican National Convention Delegate, Chicago. 1920.
Group Photographs.
127. California Supreme Court. 192-?
128. Hoover-for-President Campaign: Offices and Committees (19).
129. Hoover-for-President Club of Southern California. Luncheon in honor of California delegates to Republican Nat'l. Convention. April 4, 1928
130. Republican Central Committee Banquet, honoring Galen H. Welch, Collector of Internal Revenue. April 27, 1926
131. Republican Victory Banquet, City Club, Los Angeles. November 8, 1924
132. Southern California Republican 1926 Victory Dinner. November 10, 1926
133. Testimonial Dinner tendered Sen. William M. Butler by Republican County Central Committee. April 25, 1927
Seismological Papers. 1887-1956
I. Correspondence. 1919-1922, 1935-1937
II. Manuscripts
1. Earthquake of April 21, 1918 in California: Location, Topography, Geology and Structure
2. Earthquakes (Addresses delivered at banquet of Southern California Section, American Institute of Mining and Metallurgical Engineers). September 3, 1920
3. The Earthquake Hazard in the United States. Undated
4. An Explanation of the California Earthquakes, by Ralph Arnold. Undated
5. Geology and Seismic Conditions of Site for Naval Base on Eastern Portion of Terminal Island. 1944
6. An Island Producing Gas Volcano in Trinidad, West Indies. 1956
7. Location and Characteristics of the Faults Producing Earthquakes.
8. "Recent Earthquakes at Los Angeles, California." 1920
9. Renaissance of Seismological Activity. Undated
10. Santa Barbara Earthquake. 1921
11. Southern California Geology and Los Angeles Earthquakes, by R.T. Hill (reviewed by Ralph Arnold). 1920
12. The Willis Prophecies. Undated
III. Maps and Slides. 1940-1945
IV. Reports
1. Preliminary Report of the Advisory Committee in Seismology, Carnegie Institute. 1921-1922
2. Study of Seismic Phenomena of (extract). May 3, 1887
3. Terminal Island Subsistence. June 30, 1945
V. Photographs. 1911
VI. Miscellaneous.
Shells, Fossils, etc.
Ephemera.
Clippings, scrapbooks, etc.
Ephemera
Societies and organizations.
Maps.
Maps.
Maps.
Maps.
Mining papers.
Mining papers.
Mining papers.
Petroleum Papers (North America, Europe).
Petroleum Papers (North America, Europe).
Petroleum Papers (North America, Europe).
Petroleum Papers (North America, Europe).
Petroleum Papers (North America, Europe).
Petroleum Papers (North America, Europe).
Petroleum Papers (Central and South America).
Petroleum Papers (Trinidad and West Indies).
Political Papers.
Political Papers.
Seismological Papers.
Miscellaneous advertisements.
Oversize maps, blueprints, plans
Maps of Mexico