Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Weber family papers
BANC MSS C-B 829  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Series 1. Correspondence of Charles Maria Weber, 1836-1880

box 1, folder 1

Outgoing letters of Charles Maria Weber, consisting of originals, photocopies, and transcripts. Some later letters written for him by his agent, L.M. Cutting. (58 items). 1836-1880

box 1, folder 2

Letter copy book, in hands of Julius George, George M. Yoell, and L.M. Cutting, C.M.W.'s agents. Relates primarily to land transactions in Stockton. 1855-1863

box 1, folder 3-75

Incoming letters, A-L.

See Partial List of Correspondents

box 2, folder 1-72

Incoming letters, M-Z.

See Partial List of Correspondents

 

Series 2. Documents re Charles Maria Weber, 1832-1850

box 2, folder 73

Burton, John: Request for land near Yerba Buena. [Damaged]. (Filed in oversize folder 1). 1832

box 2, folder 74

Homburg, Germany. Burgermeister: Certificate for C.M. Weber. [Damaged]. 1836

box 2, folder 75

Speyer, Germany. General Commissar: Passport for C.M. Weber. [Damaged]. 1836

box 2, folder 76

Sutter, John Augustus: Passport for Carl Maria Weber. (Filed in oversize folder 1). 1842

box 2, folder 77

Hugel, Friedrich: Power of attorney to C.M. Weber, with note of certification by Salvio Pacheco. 1843

box 2, folder 78

Weber, C.M. and William Gulnac: Dissolution of partnership. (Copy with notary seal and signature.) 1843

box 2, folder 79

Guillen, Isidoro: Passport for Weber and Ephraim Frawell to go to New Helvetia. 1843

box 2, folder 80

Resolution of council of war to imprison C.M. Weber. 1845

box 2, folder 81

San Jose, Ca. Citizens: Invitation to a meeting to be held in San Jose concerning foreigners. 1845

box 2, folder 82

Castro, Jose: Appointment of C.M. Weber as captain in the infantry. (Filed in oversize folder 1). 1845

box 2, folder 83

Hinckley, William Sturgis: Power of attorney to C.M. Weber. 1846

box 2, folder 84

Castro, Jose: Proclamation concerning action to be taken against Americans under John C. Fremont. (2 items). 1846

box 2, folder 85

Guerrero y Palomares, Francisco: Circular requesting nationals to meet at Sanchez' rancho. 1846

box 2, folder 86

Castro, Jose: Proclamation warning foreigners not to interfere in revolutionary movements. 1846

box 2, folder 87

Pacheco, Dolores: Appointment of C.M. Weber as captain at San Jose. 1846

box 2, folder 88

Castro, Jose: List of materials taken from the house of C.M. Weber in San Jose. (Photocopy. Original in the California Historical Society.) 1846

box 2, folder 89

Montgomery, John Berrien: Proclamation as commander of the Northern District of California. (Copy.) 1846

box 2, folder 90

Hastings, Lansford Warren: Order to deliver 200 lbs. of bread for the use of the U.S. Government. 1846

box 2, folder 91

Maddox, William A. T.: Statement that he took a horse from the pueblo of San Jose. 1847

box 2, folder 92

Weekes, James W.: Warrant for C.M. Weber to apprehend horse thieves. 1847

box 2, folder 93

San Jose, Ca. Muster rolls. (Filed in oversize folder 1). 1846-1847

box 2, folder 94

Weber, Charles Maria: Accounts kept for the U.S. Army. (See also oversize folder 1). 1846-1847

box 2, folder 95

Agreements pledging allegiance to the United States. (2 items, one incomplete). 1846-1847

box 2, folder 96

Discharge certificates signed by C.M. Weber. (3 items). 1846-1847

box 2, folder 97

Stockton Club: Papers, including receipt and roll of members. 1850

box 2, folder 98

Nobili, John: Marriage certificate for C.M. Weber. 1850

 

Series 3. Accounts of Charles Maria Weber, 1848-1881

box 3, folder 1-13

Accounts 1849-1881

box 4, folder 1-8

Accounts 1862

box 5, folder 1-8

Accounts 1863

box 6, folder 1-5

Accounts 1864

box 7, folder 1-5

Accounts 1865

box 8, folder 1-6

Accounts 1866-1867

box 9, folder 1-6

Accounts 1867-1868

box 10, folder 1-10

Accounts 1869-1872

box 11, folder 1-5

Accounts 1873-1876

box 12, folder 1-7

Accounts 1877-1881

box 13, folder 1

Estimates of expenses. 1877-1880

box 13, folder 2

Hay and grain receipts. 1875-1880

box 13, folder 3

Memoranda of assessments. 1873-1875

box 13, folder 4

Statement of accounts. 1875-1880

box 13, folder 5

Statement of assets and liabilities. 1879-1880

box 13, folder 6-7

Trial balances. 1855-1880

box 13, folder 8-13

Account with San Joaquin Valley Bank: bankbooks, checks, check stubs, statements of interest due on notes, statements of interest due on overdrafts. 1861-1881

box 13, folder 14

Miscellaneous Accounts. 1848-1863

 

Series 4. Charles Maria Weber Papers Relating to Property in Stockton, 1849-1881

box 14, folder 1-6

Deeds, mortgages, leases, etc. 1849-1856

box 15, folder 1-5

Deeds, mortgages, leases, etc. 1857-1861

box 16, folder 1-3

Deeds, mortgages, leases, etc. 1862-1864

box 17, folder 1-4

Deeds, mortgages, leases, etc. 1865-1868

box 18, folder 1-5

Deeds, mortgages, leases, etc. 1869-1881

 

Series 5. Charles Maria Weber Papers Relating to El Campo de Los Franceses, 1843-1881

box 19, folder 1-5

Deeds, mortgages, leases, etc. 1843-1859

box 20, folder 1-4

Deeds, mortgages, leases, etc. 1860-1862

box 21, folder 1-4

Deeds, mortgages, leases, etc. 1863-1881

 

Series 6. Charles Maria Weber Papers Relating to Other Property, 1839-1881

box 22, folder 1

Papers relating to property in San Joaquin County: General. 1850-1859

box 22, folder 2

Papers relating to property in San Joaquin County: Castoria. 1851-1876

box 22, folder 3

Papers relating to property in San Joaquin County: Tuolumne City. 1850

box 22, folder 4

Papers relating to property in San Joaquin County: Surveys. n.d.

box 22, folder 5

Papers relating to property in San Francisco. 1844-1853

box 22, folder 6

Miscellaneous land papers. n.d.

box 22, folder 7

Miscellaneous survey notes. n.d.

box 22, folder 8

Papers relating to property in Santa Clara County: General. 1849-1877

box 22, folder 9

Papers relating to property in Santa Clara County: Laguna Seca. 1861

box 22, folder 10

Papers relating to property in Santa Clara County: San Felipe y Las Animas. 1839-1881

box 22, folder 11

Papers relating to property in Santa Clara County: Surveys. n.d.

 

Series 7. Charles Maria Weber Tax Assessments and Receipts, 1848-1881

box 23, folder 1

Stockton: tax assessments. 1858-1876

box 23, folder 2-5

Stockton: receipts. 1851-1880

box 24, folder 1

San Joaquin County: tax assessments. 1860-1872

box 24, folder 2-7

San Joaquin County: receipts. 1850-1880

box 25, folder 1

Santa Clara County: state and county tax receipts. 1855

box 25, folder 2

San Francisco: state and county tax receipts. 1851

box 25, folder 3

Federal tax assessments/estimates. 1862-1869

box 25, folder 4

Federal tax receipts. 1863-1870

box 25, folder 5

Miscellaneous reassessments. 1860-1873 & n.d.

box 25, folder 6

Delinquent tax lists (from newspapers). 1859-1881

box 25, folder 7

Poll tax receipts. 1851-1873

 

Series 8. Charles Maria Weber Legal Papers, 1848-1881

box 25, folder 8

Insurance policies. 1866-1877

box 25, folder 9

Miscellaneous legal agreements. 1851-1876

box 25, folder 10

Miscellaneous bills of sale. 1848-1879

box 25, folder 11

Miscellaneous bonds. 1850-1871

box 25, folder 12

Cattle sales. 1850-1877

box 25, folder 13

Certificates of deposit. 1874-1880

box 25, folder 14

Miscellaneous notes. 1851-1879

box 25, folder 15

Powers of attorney. 1856-1872

box 25, folder 16

Releases from mortgages. 1852-1881

box 25, folder 17

Yokeham vs. Van Winkle re property in Stockton. 1849-1850

box 25, folder 18

Concerning the estate of Anastasio Chabolla. 1862

box 25, folder 19

Heslep vs. Weber. 1865

box 25, folder 20

Fisher vs. Weber. 1870

box 25, folder 21

Miscellaneous legal papers. 1855-1874

 

Series 9. Charles Maria Weber Ephemera and Clippings, 1857-1981

box 25, folder 22

Catechism and Catholic instruction book used by Weber. n.d.

box 25, folder 23

Invitations. 1859-1880

box 25, folder 24

Passes. 1880-1881

box 25, folder 25

Stockton Fire Department: certificates of appointment for firemen. n.d.

box 25, folder 26

Stockton Female Seminary: certificates of scholarship. 1857

box 25, folder 27

Miscellaneous. n.d.

box 25, folder 28

Clippings and transcripts of newspaper articles about C.M. Weber. 1849-1981

 

Series 10. Weber Family and Weber Estate Accounts, 1881-1926

box 26, folder 1-4

Accounts. 1881-1884

box 27, folder 1-7

Accounts. 1885-1893

box 28, folder 1-6

Accounts. 1894-1899

box 29, folder 1-3

Accounts. 1900-1926 & n.d.

box 29, folder 4

Hay and grain accounts. 1884-1885

box 29, folder 5

Lumber purchase tags from P.A. Buell and Co. 1892-1900

box 29, folder 6

Property sales. 1881-1886

box 29, folder 7

Statement of accounts. 1881-1887

box 29, folder 8

Trial balances. 1881-1887

 

Series 11. Weber Estate Financial and Legal Papers, 1881-1905

box 30, folder 1-4

Papers relating to property in Stockton. 1881-1903

box 31, folder 1

Papers relating to El Campo de los Franceses. 1881-1905

box 31, folder 2

Papers relating to property in San Joaquin County. 1881-1890

box 31, folder 3-5

Papers relating to property in Santa Clara County. 1881-1902

box 32, folder 1-4

San Joaquin County. State and county tax receipts. 1881-1906

box 33, folder 1

Stockton. Tax assessments. 1886

box 33, folder 2

Stockton. Tax receipts. 1881-1891

box 33, folder 3

San Joaquin County. State and county tax assessments. 1894-1904

box 33, folder 4

Santa Clara County. State and county tax assessments. 1890

box 33, folder 5

Santa Clara County. State and county tax receipts. 1883-1892

box 33, folder 6

Delinquent tax lists. 1882-1890

box 33, folder 7

Insurance notices. 1882-1891

box 33, folder 8

Insurance records. n.d.

 

Series 12. Helen Murphy Weber Correspondence, 1853-1892

box 34, folder 1

Outgoing letters. 1853-1892

box 34, folder 2-26

Incoming letters, A-Z. See Partial List of Correspondents

 

Series 13. Helen Murphy Weber Papers, 1878-1895

box 34, folder 27

Diaries and diary entries. 1878-1894

box 34, folder 28

Bills of sale for land in Stockton and San Joaquin County. 1882-1883

box 34, folder 29

Checks drawn on First National Bank of Stockton. 1884-1886

box 34, folder 30

Interest accounts on First National Bank of Stockton. 1884-1886

box 34, folder 31

Stubs from receipt books. 1887-1900

box 34, folder 32

Poems. n.d.

box 34, folder 33

Miscellaneous papers. n.d.

box 34, folder 34

Obituaries. April 1895

 

Series 14. Adolph Charles Weber Correspondence, 1853-1905

box 35, folder 1-10

Outgoing letters. 1853-1869

box 36, folder 1-5

Outgoing letters. 1870-1905

box 36, folder 6-8

Incoming letters, A-F. See Partial List of Correspondents

box 37, folder 1-24

Incoming letters, G-Z. See Partial List of Correspondents

 

Series 15. Adolph Charles Weber Personal and Financial Papers, 1841-1952

box 38, folder 1

School papers. 1841-1848

box 38, folder 2

Army papers. 1848-1854

box 38, folder 3

Papers relating to his work on the U.S. Mint, San Francisco. 1856-1859

box 38, folder 4

Miscellaneous accounts. 1843-1898

box 38, folder 5

Accounts for Las Animas Ranch. 1854-1855

box 38, folder 6

Accounts with Julius George and C.C. Perry. 1856-1859

box 38, folder 7

Papers relating to Geyserville property and partnership. 1860-1861

box 38, folder 8

Frisbee and Patterson vs. Ely et. al. Summons and complaint. July 1860

box 38, folder 9

Medical bills. 1856-1859

box 38, folder 10

Stock certificates. 1863-1879

box 38, folder 11

Wills. 1880-1884

box 38, folder 12

Drawings and maps by A.C. Weber. n.d.

box 38, folder 13

Miscellaneous papers. n.d.

box 38, folder 14

Papers relating to his family. 1831-1952 & n.d.

box 38, folder 15

Notes on him and his family. n.d.

 

Series 16. Adolph H. Weber Letters and Papers, 1944-1950

box 38, folder 16

Adolph H. Weber (son of Adolph Charles Weber) incoming letters and papers. 1944-1950

 

Series 17. Charles Martin Weber Correspondence, 1860-1901

box 39, folder 1-2

Outgoing letters. 1860-1901

box 39, folder 3-42

Incoming letters, A-N. See Partial List of Correspondents

box 40, folder 1-14

Incoming letters, O-Z. See Partial List of correspondents

 

Series 18. Charles Martin Weber Papers, 1860-1919

box 40, folder 15

Accounts. 1875-1902

box 40, folder 16

Account books. 1881-1895

box 40, folder 17

Notes drawn on First National Bank of Stockton. 1894-1897

box 40, folder 18

Notes drawn on Stockton Savings and Loan Society. 1898

box 40, folder 19

School papers. 1860-1865

box 40, folder 20

School papers. n.d.

box 40, folder 21

Address book. 1910

box 40, folder 22

Ephemera. 1871-1911

box 40, folder 23

Miscellaneous papers. 1880-1919

box 40, folder 24

Loose clippings removed from cycling scrapbook. (For scrapbook, see Volume 75). 1897-1898

 

Series 19. Grace May Sinnott Weber Correspondence, 1893-1896

box 41, folder 1

Outgoing letters. 1893-1896

box 41, folder 2

Incoming letters. 1895

 

Series 20. Grace May Sinnott Weber Papers, 1879-1897

box 41, folder 3

Accounts. 1887-1897

box 41, folder 4

Autograph book. 1879-1882

box 41, folder 5

Miscellaneous papers. 1880

 

Series 21. Helen May Weber Kennedy Correspondence and Papers, 1897-1936

box 41, folder 6

Outgoing letters. 1897-1905

box 41, folder 7-8

Incoming letters A-Z. See Partial List of Correspondents 1909-1936

box 41, folder 9

Calling cards. n.d.

 

Series 22. Thomas Jefferson Weber Correspondence, 1865-1892

box 42, folder 1

Outgoing letters. 1897-1905

box 42, folder 2-20

Incoming letters, A-Z. See Partial List of Correspondents

 

Series 23. Thomas Jefferson Weber Papers, 1860-1895

box 42, folder 21

Miscellaneous papers: school papers, invitations, etc. 1860-1890

box 42, folder 22

Papers relating to the settlement of his estate. 1893

box 42, folder 23

Accounts relating to his estate. 1892-1895

 

Series 24. Julia Helen Weber Correspondence, 1863-1903

box 43, folder 1-3

Outgoing letters. 1863-1903

box 43, folder 4-13

Incoming letters, A-B. See Partial List of Correspondents

box 44, folder 1-15

Incoming letters, C-Fe. See Partial List of Correspondents

box 45, folder 1-11

Incoming letters, Fi-G. See partial list of correspondents at end of report.

box 46, folder 1-21

Incoming letters, H-M. See Partial List of Correspondents

box 47, folder 1-21

Incoming letters, N-Z. See Partial List of Correspondents

 

Series 25. Julia Helen Weber Papers, 1860-1935

box 47, folder 22

School papers. 1860-1876

box 47, folder 23

Compositions. n.d.

box 47, folder 24

Composition and exercise books. ca. 1861-1871

box 48, folder 1

Diaries. 1861-1886

box 48, folder 2

Accounts. 1893-1928

box 48, folder 3

Accounts for wages. 1887-1893

box 48, folder 4

Checking accounts and stubs. 1900-1901

box 48, folder 5

Agreements for right of way. 1894

box 48, folder 6

Stock certificates. 1888-1892

box 48, folder 7

Notes, mortgages, powers of attorney. 1901-1917

box 48, folder 8

Certificate of ownership of cars. 1925-1929

box 48, folder 9

Invitations, programs, etc. 1871-1909

box 48, folder 10

Passes. 1897-1903

box 48, folder 11

Poems by and to Julia H. Weber. n.d.

box 48, folder 12

Wedding invitations received. 1891-1892

box 48, folder 13

Miscellaneous papers. n.d.

box 48, folder 14

Clippings about Julia H. Weber. ca. 1905-1935

 

Series 26. Weber Family Legal Papers, 1881-1927

box 49, folder 1

Weber family: notes. 1881-1886

box 49, folder 2

Weber, Helen: legal agreements. 1887-1891

box 49, folder 3

Agreements between C.M. Weber and Julia H. Weber with J.B. Hall. 1896, 1898

box 49, folder 4

Papers relating to Michael Brennan and the Weber family. 1899-1901

box 49, folder 5

Papers relating to roads in San Joaquin County. 1886-1895

box 49, folder 6

Miscellaneous papers relating to the improvement of streets in Stockton. 1863-1896

box 49, folder 7

Papers relating to streets in the Asylum Tract. 1898

box 49, folder 8

Papers relating to school land warrants. 1883-1901

box 49, folder 9

Clippings re school council and closed streets. 1901

box 49, folder 10

Papers relating to the construction of sewers in Stockton. 1893-1901

box 49, folder 11

Woodbridge Canal & Irrigation Co.: legal papers. 1890-1899

box 49, folder 12

Woodbridge Canal & Irrigation Co.: accounts. 894-1898.

box 49, folder 13

Woodbridge Canal & Irrigation Co.: blank forms. n.d.

box 49, folder 14

Stockton and Tuolumne County Railroad Co.: draft agreements, stocks, etc. 1895-1896

box 49, folder 15

Miscellaneous papers relating to Sister Slough. 1899

box 50, folder 1

California vs. Lydia M. Sperry et al.: papers. 1904-1905

box 50, folder 2

California vs. Sperry et. al.: clippings. 1904-1905

box 50, folder 3

California vs. Julia H. Weber et. al.: papers. 1905

box 50, folder 4

California vs. Charlotte B. Clowes et. al.: summons and complaint. 1905

box 50, folder 5

City of Stockton vs. C.E. Williams et. al.: papers. ca. 1906

box 50, folder 6

Weber family: Miscellaneous legal papers and agreements. 1882-1927

 

Series 27. Weber Family Ranch and Dairy Accounts, 1891-1926

box 51, folder 1

Fruit and grain accounts. 1891-1896

box 51, folder 2

Grape agreements. 1893-1926

box 51, folder 3

Grape crop account books and certificates. 1893-1925

box 51, folder 4

Hay crop accounts. 1864-1901

box 51, folder 5

Weber dairy accounts. 1905-1907

box 51, folder 6

Weber dairy agreements. 1906-1907

box 51, folder 7

Lists of cows and horses. 1905-1906

box 51, folder 8

Miscellaneous papers re cattle. 1894-1896

 

Series 28. Weber Family Papers Relating to the Farmers' Union and Milling Co. and the Stockton Terra Cotta Co, 1885-1904

box 52, folder 1

Farmers' Union and Milling Co.: statements of account. 1893-1904

box 52, folder 2

Farmers' Union and Milling Co.: dividend notices. 1897

box 52, folder 3

Farmers' Union and Milling Co.: memorandum of wheat and barley received. 1893-1900

box 52, folder 4

Farmers' Union and Milling Co.: weighing tags. 1885-1902

box 52, folder 5

Farmers' Union and Milling Co.: promissory notes. 1891-1900

box 52, folder 6

Farmers' Union and Milling Co.: receipts. 1894-1900

box 52, folder 7

Checks drawn on the Farmers' Union and Milling Co. by Charles Martin Weber. 1897-1904

box 52, folder 8

Farmers' Union and Milling Co.: blank forms. n.d.

box 52, folder 9

Farmers' Union and Milling Co.: misc. 189{}-1901

box 52, folder 10

Stockton Terra Cotta Co.: incoming letters. 1895

box 52, folder 11

Stockton Terra Cotta Co.: legal papers. 1895-1898

box 52, folder 12

Stockton Terra Cotta Co.: accounts. 1895-1899

box 52, folder 13

Stockton Terra Cotta Co.: notes due Adolph H. Ryhiner. 1898

 

Series 29. Early Weber Family Papers, 1788-1858

box 53, folder 1

Daniel Weber: letters and papers. 1788-1827

box 53, folder 2

Carl Weber: account book. 1841-1858

box 53, folder 3

Loose items removed from Carl Weber's account book. n.d.

 

Series 30. Miscellaneous, 1814-1921

box 53, folder 4

Krohn, John Martin: papers. 1814-1848

box 53, folder 5

Keller, James: diary and ship manifests. 1873-1874

box 53, folder 6

Mexican Laws Respecting Grants of Land in California (bound volume). 1849

box 53, folder 7

Wagner and Harrison: accounts. 1871-1872

box 54, folder 1

Letters neither to nor from Weber family members. 1872-1906

box 54, folder 2

Invitations, tickets, etc. ca. 1878-1905

box 54, folder 3

Calling cards. n.d.

box 54, folder 4

Clippings containing report of the city of Stockton. 1853-1854, 1856-1857

box 54, folder 5

Clippings concerning early land claims. ca. 1855-1869

box 54, folder 6

Clippings concerning land. 1890-1921

box 54, folder 7

Clippings: miscellaneous. ca. 1875-1912

box 54, folder 8

Printed ads and business cards. n.d.

box 54, folder 9

Miscellaneous handwritten materials: shopping lists, notes, etc. n.d.

box 54, folder 10

Miscellaneous printed materials: blank forms, travel schedules, etc. n.d.

 

Series 31. Bound Volumes of Financial Records and Other Bound Volumes, 1834-1901

volume 1

Business journal. 1852-1854

volume 2

Business journal. 1855

volume 3

Business journal. 1857-1858

volume 4

Business journal. 1860-1867

volume 5

Business journal. 1867-1872

volume 6

Business journal, San Francisco. 1871

volume 7

Business journal. 1873-1878

volume 8

Business journal. 1879-1882

volume 9

Ledger. 1834

volume 10

Ledger. 1849-1854

volume 11

Ledger. Index to volume 10.

volume 12

Ledger. 1850

volume 13

Ledger. 1852-1855

volume 14

Ledger. 1855-1860

volume 15

Ledger. 1860-1869

volume 16

Ledger. 868-1882

volume 17

Cash book. 1855

volume 18

Cash book. 1860-1869

volume 19

Cash book. 1870-1881

volume 20

Rent accounts. 1859-1862

volume 21

Rent accounts. Index to volume 20.

volume 22

Rent accounts. 1862-1870

volume 23

Rent accounts. 1871-1881

volume 24

Rent accounts. 1881-1895

volume 25

Indexed account book. 1853-1875

volume 26

Record book. 1855-1870

volume 27

Notes. 1850-1881

volume 28

Interest book. 1876-1886

volume 29

Wage book. 1853-1855

volume 30

Wage book. 1879-1880

volume 31

Assessment lists. 1871-1877

volume 32

Copies of deeds. 1850-1851

volume 33

Copies of deeds. 1851-1882

volume 34

Index to volume 33.

volume 35

Index to book A, "Record of land titles." (Book A not present in collection). n.d.

volume 36

Real estate sales book. 1860-1881

volume 37

"Old City Lot List--West, East, and South also Lindsay's Point and Peninsula." 1873

volume 38

"Environs East and West of Centre Street." Lot list. n.d.

volume 39

"Environs South of Mormon Channel, Towns of Castona and Waterloo." Lot list. n.d.

volume 40

Description of property near Centre Street and Mormon Channel. n.d.

volume 41

Description of property near Centre Street, Peninsula, Lindsay's Point, and Mormon Channel. n.d.

volume 42

Description of property west and east of Centre Street. n.d.

volume 43

Description of property south of Mormon Channel. n.d.

volume 44

Abstract of record for town lots in Stockton. n.d.

volume 45

Copies of transfers from C.M. Weber to the city of Stockton and from the city of Stockton to C.M. Weber. 1851-1880

volume 46

Land sales book. May 1855

volume 47

Memorandum of lots sold. n.d.

volume 48

Hay and grain accounts. 1873-1875

volume 49

Hay and grain accounts. 1876-1878

volume 50

Hay and grain accounts. 1879-1881

volume 51

Pasturage accounts of Helen Weber. 1883

volume 52

Weber estate accounts. Book 1. 1881-1882

volume 53

Weber estate accounts. Book 2. 1882-1886

volume 54

Weber estate accounts. Book 3. 1886-1887

volume 55

Weber estate accounts. Journal. 1882-1886

volume 56

Weber estate accounts. Journal. 1886-1887

volume 57

Weber estate: sale of lots. 1881-1898

volume 58

Weber estate: list of property sold. n.d.

volume 59

Weber estate: wheat accounts. 1891

volume 60

Weber estate: accounts kept by Julia H. Weber. 1890-1892

volume 61

Weber estate: accounts kept by Julia H. Weber. 1887-1889

volume 62

Weber estate: accounts kept by Julia H. Weber. 1893-1901

volume 63

Certificate of search of property in San Joaquin County belonging to Charles Martin Weber and Julia Helen Weber. 1901

volume 64

Accounts of Julia Helen Weber. 1887

volume 65

Accounts of Julia Helen Weber. 1887-1889

volume 66

Accounts of Julia Helen Weber. 1893

volume 67

Accounts of L.M. Cutting. volume 1. May 1886

volume 68

Accounts of L.M. Cutting. volume 2. May 1886.

volume 69

Accounts of Williams and Adams. 1889-1891

volume 70

Accounts of Bath House. 1889-1894

volume 71

Notebook of May Weber with letters and accounts pasted in. 1881-1882

volume 72

Scrapbook of Julia Helen Weber. 1871-1876

volume 73

Scrapbook of Julia Helen Weber. 1875-1886

volume 74

Scrapbook possibly of Charles Martin Weber. 1874-1880

volume 75

Scrapbook on cycling, possibly belonging to Charles Martin Weber. 1897

 

Series 32. Oversize Documents, 1832-1880

oversize 1

Oversize letters and documents concerning Charles Maria Weber. 1832-1853

oversize 2

Patent for Campo de los Franceses. (Original and negative photo.) May 2, 1861

oversize 2

Patent for San Felipe y las Animas. (Original and negative photo.) August 9, 1866

oversize 3

Genealogical charts of the Weber family. n.d.

oversize 3

Photocopy of article "The War Record of Captain Charles M. Weber." March 6, 1880

oversize 3

California State Agricultural Society diploma to Charles Maria Weber for grapes. 1850

oversize 3

San Joaquin Valley Agricultural Society diploma to Charles Maria Weber for fresh flower garden. 1861

oversize 3

Building plans for a bridge over Mormon Slough. n.d.

oversize 4

"Historical Chart Containing the Prominent Events of the Civil, Religious, and Literary History of the World." 1867

oversize 4

"Our National Domain" by Edward Atkinson. Poster from the Travellers Insurance Co. 1880

oversize 5

Oversize Civil War clippings. 1862-1863

Appendix A: Partial List of Correspondents

box 1, folder 3

A Miscellaneous to Charles Maria Weber

Physical Description: 4 letters.
box 43, folder 4

A Miscellaneous to Julia Helen Weber

Physical Description: 2 letters.
box 42, folder 2

A-C Miscellaneous to Thomas Jefferson Weber

Physical Description: 4 letters.
box 36, folder 6

A-Z Miscellaneous to Adolph Charles Weber

Physical Description: 61 letters.
box 39, folder 3

A-Z Miscellaneous to Charles Martin Weber

Physical Description: 100 letters.
box 41, folder 7

A-Z Miscellaneous to Helen May Weber Kennedy

Physical Description: 5 letters.
box 34, folder 2

A-Z Miscellaneous to Helen Murphy Weber

Physical Description: 73 letters.
box 1, folder 4

Adlam, Henry Jan. 13, 1866

Physical Description: 1 letter.
box 1, folder 5

Alemany, Joseph Sadoc, 1814-1888 1871-1879

Physical Description: 8 letters.
box 34, folder 3

Alemany, Joseph Sadoc, 1814-1888 1874-1883

Physical Description: 2 letters.
box 1, folder 6

Amador, Jose Maria 1794-1883 Feb. 11, 1850

Physical Description: 1 letter, re work in Calaveras.
box 2, folder 72

Anonymous to Charles Maria Weber

Physical Description: 6 letters.
box 43, folder 5

Arguello, Isabel M. 1870-1874

Physical Description: 4 letters and 7 poems in Spanish.
box 1, folder 7

Argues, J. R. March 24, 1877

Physical Description: 1 letter.
box 43, folder 6

Ashley, A. H. Nov. 2, 1912

Physical Description: 1 letter.
box 1, folder 8

Ayer, F[ranklin] H. July 1, 1849

Physical Description: 1 letter.
box 1, folder 9

B Miscellaneous to Charles Maria Weber

Physical Description: 7 letters.
box 43, folder 7

B Miscellaneous to Julia Helen Weber

Physical Description: 45 letters.
box 39, folder 5

Baldwin, N. J. 1895-1897

Physical Description: 2 letters.
box 34, folder 5

Bancroft, Hubert Howe, 1832-1918 Jan. 22, 1885

Physical Description: 1 letter.
box 1, folder 10

Barrett, William J. Sept. 23, 1864

Physical Description: 1 telegram.
box 1, folder 11

Bartlett, Washington Allen, 1820-1871 1846

Physical Description: 2 letters.
box 39, folder 6

Bell, F. P. 1892

Physical Description: 2 letters.
box 1, folder 12

Bennett, Winston Nov. 21, 1861

Physical Description: 1 letter.
box 43, folder 8

Bergin, Thomas I. 1873-1891

Physical Description: 6 letters.
box 1, folder 13

Blair, Montgomery, 1813-1883 1861-1862

Physical Description: 3 telegrams, to Julius George.
box 43, folder 9

Blythe, Katie 1871-1881

Physical Description: 14 letters.
box 1, folder 14

Bradford, A. C. 1851

Physical Description: 2 letters, to Richard P. Hammond.
box 1, folder 15

Brook, W. H. Nov. 30, 1859

Physical Description: 1 letter.
box 42, folder 3

Budd, James Herbert, 1853-1908 Jan. 16, 1890

Physical Description: 1 letter.
box 39, folder 7

Buell and Co. 1893-1896

Physical Description: 6 letters.
box 34, folder 6

Bull, Elizabeth A. Murphy 1874-1886

Physical Description: 2 letters.
box 39, folder 8

Bull, Elizabeth A. Murphy 1873

Physical Description: 3 letters.
box 43, folder 10-12

Bull, Elizabeth A. Murphy 1866-1908

Physical Description: 114 letters.
box 43, folder 13

Bull, George L. 1894-1898

Physical Description: 4 letters.
box 1, folder 16

Burnett, Peter H., 1807-1895 June 18, 1849

Physical Description: 1 letter, introducing William M. Gwynn.
box 1, folder 17

C Miscellaneous to Charles Maria Weber

Physical Description: 14 letters.
box 44, folder 1

C Miscellaneous to Julia Helen Weber

Physical Description: 13 letters.
box 44, folder 2

Caldwell, Lucy Genevieve Dooly 1874-1929

Physical Description: 66 letters, re life in San Francisco and Marysville.
box 1, folder 18

California Academy of Science Feb. 1, 1854

Physical Description: 1 letter.
box 39, folder 9

California Navigation and Inprovement Co. 1899-1900

Physical Description: 2 letters.
box 1, folder 19

California State Agricultural Society Nov. 18, 1856

Physical Description: 1 letter, re election of Weber as president of the Society.
box 1, folder 20

California State Hospital, Stockton Feb. 13, 1860

Physical Description: 1 letter.
box 1, folder 21

California Sate Land Office, Sacramento 1861-1866

Physical Description: 2 letters.
box 44, folder 3

Carroll, Pollie Murphy 1879-1895

Physical Description: 10 letters.
box 1, folder 22

Castro, Jose, ca. 1810-1860 1845-1850

Physical Description: 5 letters. See also documents signed by Castro, Box 2.
box 44, folder 4

Catholic Ladies' Aid Society 1897-1901

Physical Description: 4 letters, by Margaret Curtis.
box 1, folder 23

Chaigneau, Emile

Physical Description: 1 letter. n.d.
box 44, folder 5

Chapman, Charles E. 1880-1881

Physical Description: 6 letters.
box 39, folder 10

Chapman, E. C. 1894-1898

Physical Description: 5 letters.
box 1, folder 24

Chipman, William Worthington Sept. 3, 1865

Physical Description: 1 letter.
box 1, folder 25

Cobb, M. G. 1865-1867

Physical Description: 2 letters.
box 44, folder 6

Coe, Charles Willard Sept. 8, 1912

Physical Description: 1 letter, re death of Thomas Weber.
box 1, folder 26

Coggeshall, A. Sept, 5, 1860

Physical Description: 1 letter, to Julius George.
box 44, folder 7

Colombet, Anne 1874-1897

Physical Description: 27 letters.
box 1, folder 27

Colombet, Clement 1874-1877

Physical Description: 2 letters.
box 44, folder 8

Colombet, Thomas Charles 1863-1875

Physical Description: 8 letters.
box 42, folder 4

Coolidge, J. C. 1881

Physical Description: 2 letters. See also H. J. McKeesick.
box 39, folder 11

Crane, George E. 1897-1898

Physical Description: 3 letters.
box 1, folder 28

Crocker, Edward Bryant 1868-1869

Physical Description: 3 letters, re Stockton depot for the Pacific Railroad Company.
box 1, folder 29

Culberson, W. C. 1860

Physical Description: 2 letters.
box 39, folder 12

Cummings, J. H. 1907-1908

Physical Description: 5 letters.
box 39, folder 13

Curtin-Beals' Mercantile Collection Agency 1895

Physical Description: 2 letters.
box 39, folder 14

Curtis, Louis F. 1883

Physical Description: 2 letters.
box 39, folder 15

Cutting, Lewis M. 1869-1893

Physical Description: 17 letters.
box 42, folder 5

Cutting, Lewis M. 1885-1892

Physical Description: 2 letters.
box 1, folder 30

D Miscellaneous to Charles Maria Weber

Physical Description: 10 letters.
box 44, folder 9

D Miscellaneous to Julia Helen Weber

Physical Description: 7 letters.
box 42, folder 6

D-F Miscellaneous to Thomas Jefferson Weber

Physical Description: 2 letters.
box 36, folder 7

Dauber, Julius 1853-1857

Physical Description: 32 letters.
box 39, folder 16

Davies, [William] 1880

Physical Description: 3 letters.
box 34, folder 7

Davis, Mary Sinclair

Physical Description: 1 letter. n.d.
box 1, folder 31

Dawson, Nicholas Nov. 21, 1849

Physical Description: 1 letter.
box 44, folder 10

Deane, Margaret, 1831-1910 1892-1904

Physical Description: 8 letters.
box 1, folder 32

Den, Richard Somerset Oct. 11, 1851

Physical Description: 1 letter, to recorder of San Joaquin County.
box 1, folder 33

Dent, Lewis, 1823-1874 March 17, 1850

Physical Description: 1 letter.
box 1, folder 34

Diamond Copper Mining Company 1863-1867

Physical Description: 17 letters, by J. A. Coolidge and Robert B. Randall.
box 39, folder 17

Dickinson, John 1861-1865

Physical Description: 2 letters.
box 44, folder 11

Dooly, John E. 1872-1874

Physical Description: 4 letters.
box 44, folder 12

Dooly, Mary L. 1864-1879

Physical Description: 14 letters.
box 44, folder 13

Dudley, W. L. Dec. 14, 1883

Physical Description: 1 letter.
box 39, folder 18

Dunham, Carrigan and Hayden Co. 1893

Physical Description: 11 letters.
box 1, folder 35

E Miscellaneous to Charles Maria Weber

Physical Description: 1 letter.
box 44, folder 14

E-F Miscellaneous to Julia Helen Weber

Physical Description: 18 letters, 1 calling card.
box 1, folder 36

Eastman, Isaac E. Aug. 8, 1858

Physical Description: 1 letter.
box 1, folder 37

Engelmann, Theodore 1850-1853

Physical Description: 2 letters, synopsis and transcripts. See oversize folder 1 for originals.
box 36, folder 8

Engelmann, Theodore 1853-1855

Physical Description: 4 letters.
box 1, folder 38

F Miscellaneous to Charles Maria Weber

Physical Description: 6 letters.
box 1, folder 39

Faith, C. 1880

Physical Description: 2 letters.
box 39, folder 19

Ferris and Williams 1891-1892

Physical Description: 6 letters.
box 1, folder 40

Ferris, John W. April 7, 1879

Physical Description: 1 letter.
box 42, folder 7

Ferris, John W. 1890-1891

Physical Description: 9 letters.
box 44, folder 15

Ferris, John W. 1880-1885

Physical Description: 14 letters.
box 39, folder 20

First National Bank, Stockton 1894-1895

Physical Description: 9 letters.
box 34, folder 8

Fitzgerald, Helen P. 1855

Physical Description: 5 letters.
box 45, folder 1

Fitzgerald, Marcella A. 1881-1915

Physical Description: 66 letters, re life near Gilroy. Undated clippings re her.
box 45, folder 2

Fitzgerald, Mary G. 1881-1904

Physical Description: 23 letters, re life near Gilroy.
box 34, folder 4

Fitzgerald, Sister Anne Raphael 1856-1881

Physical Description: 10 letters. a.k.a. Anne Amelia Fitzgerald.
box 39, folder 4

Fitzgerald, Sister Anne Raphael Feb. 10, 1897

Physical Description: 1 letter.
box 45, folder 3

Fitzgerald, Sister Anne Raphael 1870-1903

Physical Description: 23 letters. See also Nellie C. Griffin.
box 45, folder 4

Fox, R. D. 1893-1894

Physical Description: 3 letters, re California Nursery Co.
box 1, folder 41

Frankenberg, E. von Oct. 5, 1875

Physical Description: 1 letter.
box 1, folder 42

Fremont, John Charles, 1813-1890 1846

Physical Description: 2 letters, requisitioning a pass for Francisco Diaz.
box 1, folder 43

G Miscellaneous to Charles Maria Weber

Physical Description: 8 letters, 1 telegram.
box 45, folder 5

G Miscellaneous to Julia Helen Weber

Physical Description: 16 letters.
box 42, folder 8

G-M Miscellaneous to Thomas Jefferson Weber

Physical Description: 9 letters.
box 1, folder 44

Garner, Joseph C. March 7, 1875

Physical Description: 1 letter, re Carlos Gulnac.
box 1, folder 45

Garrison, W[illiam] R. June 30, 1859

Physical Description: 1 letter, to Julius George re litigation between Archibald Woods and C. M. W.
box 1, folder 46

Gawne, John Feb. 5, 1873

Physical Description: 1 letter, re The Warehouse Company in Stockton.
box 39, folder 21

George, Alexander 1895

Physical Description: 2 letters.
box 34, folder 9

George, Frederica 1870-1881

Physical Description: 3 letters.
box 45, folder 6

George, Frederica 1871-1887

Physical Description: 9 letters.
box 34, folder 10

George, Julia Helen 1892

Physical Description: 2 letters.
box 45, folder 7-8

George, Julia Helen 1873-1891

Physical Description: 84 letters.
box 1, folder 47

George, Julius, 1833-1880 1850-1889

Physical Description: 25 letters, some to L. M. Cutting.
box 34, folder 11

George, Julius, 1833-1880 1858-1880

Physical Description: 28 letters, includes some accounts.
box 37, folder 1-3

George, Julius, 1833-1880 1853-1861

Physical Description: 184 letters.
box 39, folder 22

George, Julius, 1833-1880 1866-1880

Physical Description: 5 letters, including ones by Bro. Joston and Richard P. Hammond.
box 42, folder 9

George, Julius, 1833-1880 Sept. 14, 1877

Physical Description: 1 letter.
box 45, folder 9

George, Julius, 1833-1880 1868-1875

Physical Description: 7 letters.
box 39, folder 23

Ginerich, Joseph 1882

Physical Description: 3 letters.
box 45, folder 10

Giovanessi, Louis April 4, 1899

Physical Description: 1 letter, re experiences in the Yukon.
box 1, folder 48

Gleason, James H. Aug. 15, 1848

Physical Description: 1 letter, to T. H. Green re Weber's ranch.
box 1, folder 49

Grayson, Andrew Jackson, 1819-1869 Jan. 21, 1850

Physical Description: 1 letter, introducing Reverend Wood.
box 1, folder 50

Green, Talbot H., 1810-1889 Dec. 6, 1849

Physical Description: 1 letter.
box 45, folder 11

Griffin, Nellie C. 1871-1878

Physical Description: 26 letters, including notes from Sister Anne Raphael.
box 1, folder 51

Gulnac, William, 1801-1851 1845

Physical Description: 3 letters.
box 37, folder 4

Guth, Adam March 8, 1859

Physical Description: 1 letter.
box 1, folder 52

H Miscellaneous to Charles Maria Weber

Physical Description: 14 letters.
box 46, folder 1

H Miscellaneous to Julia Helen Weber

Physical Description: 10 letters.
box 42, folder 10

Haas, Charles J. 1869-1870

Physical Description: 9 letters.
box 46, folder 2

Hall, A. W.

Physical Description: 2 letters. n.d.
box 39, folder 24

Hall, John B. 1893-1901

Physical Description: 14 letters and calling card.
box 46, folder 3

Hall, John B. March 13, 1896

Physical Description: 1 letter.
box 46, folder 4

Hall, William Hammond, 1846-1934 July 9, 1890

Physical Description: 1 letter to his father.
box 1, folder 53

Halleck, Henry Wager, 1816-1872 March 26, 1853

Physical Description: 1 letter, to Edward M. Howison.
box 1, folder 54

Halleck, Peachy and Billings Jan. 3, 1859

Physical Description: 1 letter, by Julius George.
box 1, folder 55

Hammond, Richard Pindell 1851-1852

Physical Description: 2 letters.
box 39, folder 25

Harper, William 1900

Physical Description: 5 letters.
box 37, folder 5

Harrison, R. 1861

Physical Description: 3 letters.
box 1, folder 56

Herron, Walter Jan. 11, 1853

Physical Description: 1 letter, re meeting in Mexico with Captain [Domin?].
box 1, folder 57

Hilgard, Theodore Erasmus, 1790-1873 Oct. 1, 1850

Physical Description: 1 letter.
box 46, folder 5

Hill, Lelia 1871-1874

Physical Description: 37 letters, including notes from Sister Anne Raphael.
box 1, folder 58

Hopkins, Mark, 1802-1887 June 5, 1869

Physical Description: 1 telegram.
box 39, folder 26

Hopkinson, A. C. 1898-1899

Physical Description: 7 letters.
box 37, folder 6

Horn, A. W. Jan. 2, 1852

Physical Description: 1 letter, re Charles Maria Weber.
box 1, folder 59

Howison, Edward M. 1854-1867

Physical Description: 3 letters, 1 to L. M. Cutting.
box 1, folder 60

Howison, S.S. April 6, 1865

Physical Description: 1 letter.
box 1, folder 61

Huggins, Elisabeth L. 1864

Physical Description: 2 letters.
box 46, folder 6

Huggins, Mamie E. 1880-1887

Physical Description: 5 letters.
box 1, folder 62

Hull, Joseph Bartine, 1802-1890 1847

Physical Description: 4 letters. See oversize folder 1 for letter dated Feb. 10.
box 37, folder 7

Hunt, John Sept. 30, 1884

Physical Description: 1 letter.
box 39, folder 27

Hyde, M. D. 1900

Physical Description: 3 letters.
box 46, folder 7

Isbell, Olive M.

Physical Description: 1 letter. n.d.
box 1, folder 63

Israng, D.

Physical Description: 1 letter, re business with the military during the Mexican-American War. [Dec. 16, 1850?]
box 46, folder 8

J-L Miscellaneous to Julia Helen Weber

Physical Description: 18 letters, 1 telegram, 1 calling card.
box 1, folder 64

Jackson, J. P. 1870-1877

Physical Description: 3 letters.
box 37, folder 8

Jordan, Rudolph 1860-1872

Physical Description: 26 letters. See also Julius George letters, Nov. 5 and Dec. 14, 1860.
box 1, folder 65

K Miscellaneous to Charles Maria Weber

Physical Description: 2 letters, 1 telegram.
box 39, folder 28

Kalisher, Edward 1869-1874

Physical Description: 8 letters.
box 1, folder 66

Kanouse, (J. A.) and Co. 1850

Physical Description: 2 letters, re proposal to build bridges in Stockton.
box 1, folder 67

Kean, Henry June 26, 1849

Physical Description: 1 note, to Henry Kirchner.
box 39, folder 29

Kell, Thomas B. 1883-1901

Physical Description: 2 letters.
box 1, folder 68

Keller, James July 6, 1852

Physical Description: 1 letter, re land near Stockton.
box 34, folder 12

Kelsey, Nancy 1872-1873

Physical Description: 3 letters. 1872 letter re earthquake in Gilroy
box 34, folder 13

Keys, Catherine A. Miller 1855-1892

Physical Description: 3 letters.
box 1, folder 69

Kimbell, A. G. 1853

Physical Description: 2 letters, to E. M. Howison.
box 1, folder 70

Kirchner, Henry 1850-1857

Physical Description: 4 letters.
box 42, folder 11

Kirk, Josephine L. Miller 1870-1888

Physical Description: 8 letters.
box 1, folder 71

Kolligs, Otto, (firm), Frankfurt 1850-1855

Physical Description: 2 letters.
box 1, folder 72

L Miscellaneous to Charles Maria Weber

Physical Description: 5 letters.
box 1, folder 73

Laine, Thomas H. 1879-1881

Physical Description: 11 letters, mainly to L. M. Cutting.
box 46, folder 9

Laogier, D. R. Jan. 31, 1914

Physical Description: 1 letter.
box 1, folder 74

Larkin, Thomas Oliver, 1892-1858 1845-1850

Physical Description: 3 letters. See oversize folder 1 for Oct. 19, 1846 letter.
box 39, folder 30

Learned, D. A. 1895

Physical Description: 2 letters.
box 1, folder 75

Leschorn, Jacob Jan. 18, 1853

Physical Description: 1 letter.
box 39, folder 31

Lewis, Martha Jane Reed 1886-1887

Physical Description: 19 letters.
box 46, folder 10

Lewis, Martha Jane Reed 1883-1919

Physical Description: 4 letters.
box 39, folder 32

Loewenthal, Max 1896

Physical Description: 2 letters, one to James H. Hough.
box 39, folder 33

Loughborough, A. H. 1886-1896

Physical Description: 3 letters.
box 2, folder 1

M Miscellaneous to Charles Maria Weber.

Physical Description: 21 letters, 3 telegrams
box 46, folder 11

M Miscellaneous to Julia Helen Weber

Physical Description: 41 letters.
box 2, folder 5

Maddox, William A. T. Oct. 28, 1846

Physical Description: 1 letter. See oversize folder 1. See also Box 2, Folder 91.
box 2, folder 6

Magnant, Oliver

Physical Description: 2 letters. 1856 and n.d.
box 46, folder 12

Marie Cornelie, Sister 1866-1871

Physical Description: 2 letters.
box 2, folder 7

Marshall, Henry Jan 11, 1881

Physical Description: 1 letter.
box 2, folder 8

Mary Raymunda, Sister 1876-1880

Physical Description: 2 letters.
box 2, folder 9

Mathews, Carolan Jan. 3, 1870

Physical Description: 1 letter.
box 37, folder 9

Matzen, Maria 1860-1861

Physical Description: 4 letters.
box 34, folder 14

McAllister and Bergin 1881-1886

Physical Description: 11 letters, re estate of Charles Maria Weber.
box 39, folder 34

McAllister and Bergin 1881-1888

Physical Description: 11 letters.
box 2, folder 2

McAllister, Hall, 1826-1888 1860-1861

Physical Description: 3 letters.
box 39, folder 35

McClelland, F. G. 1898

Physical Description: 2 letters.
box 2, folder 3

McDougal, John, 1817-1866 July 24, 1851

Physical Description: 1 letter, to R. P. Hammond.
box 42, folder 12

McErlane, S. P. 1890-1891

Physical Description: 3 letters.
box 42, folder 13

McKeesick, H. J. 1878-1881

Physical Description: 7 letters.
box 2, folder 4

McKinney, Freeman S.

Physical Description: 1 letter, re soldiers of John C. Fremont, discharge of William Campbell. Nov. 30, n.y.
box 2, folder 10

Meham, Samuel C. Feb. 4, 1850

Physical Description: 1 letter, re establishing a weekly newspaper in Stockton.
box 2, folder 11

Miller and Lux Oct. 11, 1866

Physical Description: 1 letter, re cattle transactions.
box 39, folder 36

Miller, Fannie de C 1870

Physical Description: 2 letters.
box 42, folder 14

Miller, Fannie de C 1870

Physical Description: 2 letters.
box 46, folder 13

Miller, Fannie de C 1870-1899

Physical Description: 19 letters.
box 39, folder 37

Miller, Henry July 22, 1893

Physical Description: 1 letter, on behalf of Miller and Lux.
box 39, folder 38

Miller, Julie Anna 1870-1873

Physical Description: 8 letters.
box 46, folder 14

Miller, Teresa S. 1870-1893

Physical Description: 27 letters.
box 2, folder 12

Missroon, John Stoney, 1810-1865 1846

Physical Description: 2 letters.
box 2, folder 13

Mitchell, Henry

Physical Description: statement re his activities in California since 1835. n.d.
box 2, folder 14

Montgomery, John Berrien 1846

Physical Description: 12 letters. See oversize folder 1 for 5 letters.
box 46, folder 15

Moore, A. Marcella Spring 1882-1885

Physical Description: 11 letters.
box 39, folder 39

Morrison, George Howard 1888

Physical Description: 2 letters.
box 34, folder 15

Motter, James 1864-1881

Physical Description: 3 letters.
box 46, folder 16

Motter, James March 10, 1874

Physical Description: 1 letter.
box 46, folder 17

Moulton, Charles Wells, 1859-1913 Feb. 21, 1899

Physical Description: 1 letter.
box 34, folder 16

Murphy, B[rian] March 15, 1857

Physical Description: 1 letter.
box 46, folder 18

Murphy, Daniel J., 1861-1893 1892-1893

Physical Description: 16 letters.
box 39, folder 40

Murphy, Julia A. 1873-1874

Physical Description: 3 letters.
box 46, folder 19

Murphy, Julia A. 1873-1875

Physical Description: 8 letters. See also Elizabeth A. Murphy Bull.
box 34, folder 17

Murphy, Martin J. 1854-1856

Physical Description: 17 letters.
box 34, folder 18

Murphy, Mary Fitzgerald 1855-1866

Physical Description: 6 letters.
box 2, folder 15

Murphy, Timothy Sept. 19, 1849

Physical Description: 1 letter.
box 34, folder 19

Murphy, Virginia E. Reed 1863-1894

Physical Description: 4 letters.
box 46, folder 20

Murphy, Virginia E. Reed 1892-1912

Physical Description: 8 letters.
box 34, folder 20

Murphy, William B. 1864-1872

Physical Description: 2 letters.
box 46, folder 21

Murphy, William B. 1873-1876

Physical Description: 7 letters.
box 39, folder 41

Musto, Peter 1896-1898

Physical Description: 4 letters.
box 2, folder 16

N-O Miscellaneous to Charles Maria Weber

Physical Description: 4 letters, 1 telegram.
box 47, folder 1

N-O Miscellaneous to Julia Helen Weber

Physical Description: 18 letters.
box 39, folder 42

Nathan, Dohrmann and Co. 1898-1899

Physical Description: 6 letters, to A. H. Ryhiner, representative of Stockton Art Pottery Co.
box 42, folder 15

Nye, Fletcher F. 1866-1871

Physical Description: 14 letters.
box 47, folder 2

O'Connor, Margaret L. Dooly 1872-1880

Physical Description: 20 letters.
box 47, folder 3

O'Connor, Thomas Power, 1848-1929 1882

Physical Description: 3 letters.
box 2, folder 17

O'Connor, William B. 1877-1880

Physical Description: 2 letters. 1877 letter contains copy of letter by Archbishop Alemany.
box 34, folder 21

O'Connor, William B. Jan. 31, 1887

Physical Description: 1 letter.
box 47, folder 4

O'Connor, William B. Dec. 31, 1893

Physical Description: 1 letter.
box 40, folder 1

Oullahan, Robert B. 1896-1901

Physical Description: 3 letters.
box 47, folder 5

Oullahan, Robert B. 1892-1918

Physical Description: 4 letters. 1905 letter includes letter from Adolph C. Weber.
box 2, folder 18

P Miscellaneous to Charles Maria Weber

Physical Description: 9 letters.
box 47, folder 6

P Miscellaneous to Julia Helen Weber

Physical Description: 6 letters.
box 40, folder 2

Pacific Coast Land Bureau 1886

Physical Description: 2 letters.
box 2, folder 19

Patterson, Wallace and Stow, San Francisco 1865-1867

Physical Description: 8 letters, some to L. M. Cutting and Julius George.
box 37, folder 10

Perry, C. C. 1857-1858

Physical Description: 13 letters, acting as agent for Charles Maria Weber.
box 40, folder 3

Pfister Knitting Co. 1892-1893

Physical Description: 2 letters.
box 37, folder 11

Pfister, Adolph 1855-1857

Physical Description: 3 letters.
box 2, folder 20

Phelps, William D. 1860

Physical Description: 2 letters.
box 47, folder 7

Phillips, Mary Hamilton 1875-1881

Physical Description: 13 letters, one by Lou Dooly Caldwell.
box 2, folder 21

Pilo, Antonio Marie, 1808-1869 Jan. 21, 1854

Physical Description: 1 letter.
box 2, folder 22

Prado Mesa, Juan del June 31, 1841

Physical Description: 1 letter, to Nathan Spear.
box 2, folder 23

Prussia Consulate, San Francisco March 17, 1862

Physical Description: 1 letter, by H. Haussmann.
box 2, folder 24

R Miscellaneous to Charles Maria Weber

Physical Description: 7 letters.
box 47, folder 8

R Miscellaneous to Julia Helen Weber

Physical Description: 17 letters.
box 2, folder 25

Ransom, Leander, 1800-1874 June 7, 1866

Physical Description: 1 letter, re school land warrants at San Felipe.
box 2, folder 26

Richard, Emma von 1850

Physical Description: 5 letters.
box 47, folder 9

Riordan, Patrick William, 1841-1914 Sept. 6, 1912

Physical Description: 1 letter.
box 40, folder 4

Roberts, E. A. 1900-1901

Physical Description: 4 letters.
box 2, folder 27

Roussillon et Sainsevain May 28, 1850

Physical Description: 1 letter.
box 2, folder 28

Ryer, Washington M. 1849-1861

Physical Description: 2 letter. 1849 letter re John Murphy
box 34, folder 22

Ryhiner, Adolph H. 1873-1880

Physical Description: 3 letters. 1880 letter re death of Julius George.
box 37, folder 12

Ryhiner, Adolph H. 1898

Physical Description: 8 letters.
box 37, folder 13

Ryhiner, Julia Weber and Wilhelm Ryhiner 1853-1867

Physical Description: 46 letters.
box 12, folder 29

Ryhiner, Julia Weber Sept. 5, 1873

Physical Description: 1 letter.
box 47, folder 10

Ryhiner, Theodore, 1850-1922 1885-1917

Physical Description: 6 letters.
box 2, folder 30

S Miscellaneous to Charles Maria Weber

Physical Description: 20 letters.
box 47, folder 11

S Miscellaneous to Julia Helen Weber

Physical Description: 20 letters.
box 42, folder 16

S Miscellaneous to Thomas Jefferson Weber

Physical Description: 6 letters
box 40, folder 5

San Francisco and San Joaquin Valley Railway Co. 1895-1897

Physical Description: 3 letters.
box 2, folder 31

San Joaquin Society of California Pioneers 1869-1880

Physical Description: 3 letters.
box 34, folder 23

San Joaquin Society of California Pioneers 1881

Physical Description: 3 letters.
box 34, folder 24

Santa Clara College 1865

Physical Description: 3 letters, re Thomas J. Weber.
box 2, folder 32

Saville, David March 31, 1860

Physical Description: 1 letter, re the ship Moscow.
box 2, folder 33

Schmidt and Co., New Orleans Nov. 9, 1850

Physical Description: 1 letter, re collection of debt owed Robert Kollig.
box 40, folder 6

Shaw (H. C.) Plow Works 1894-1900

Physical Description: 5 letters.
box 2, folder 34

Sheller, Louis 1857-1874

Physical Description: 10 letters, re Rancho las Animas.
box 2, folder 35

Sherman, William Tecumseh Sept. 6, 1847

Physical Description: 1820-1891 1 letter, to John Burton.
box 40, folder 7

Sinnott, Delia 1898-1906

Physical Description: 3 letters.
box 40, folder 8

Sinnott, Kathryn 1897

Physical Description: 2 letters.
box 2, folder 36

Sloat, John Drake, 1781-1867 July 17, 1846

Physical Description: 1 letter. Filed in oversize folder 1.
box 2, folder 37

Snyder, Jacob R., 1813-1878 March 12, 1859

Physical Description: 1 letter.
box 37, folder 14

Snyder, Jacob R., 1813-1878 1859

Physical Description: 2 letters.
box 2, folder 38

Society of California Pioneers 1850

Physical Description: 2 letters.
box 40, folder 9

Spranger, Augusta C. H. Weber 1883-1906

Physical Description: 7 letters.
box 47, folder 12

Spranger, Augusta C. H. Weber 1882-1923

Physical Description: 60 letters.
box 2, folder 39

Stanford, Leland June 7, 1869

Physical Description: 1 telegram.
box 2, folder 40

Stearns, Abel, 1798-1871 June 22, 1846

Physical Description: 1 letter. Copy in C.M. Weber's hand
box 2, folder 42

Stockton African Methodist Episcopal Church April 24, 1880

Physical Description: 1 letter.
box 2, folder 43

Stockton Fire Department Jan 22, 1880

Physical Description: 1 letter.
box 2, folder 44

Stockton First Presbyterian Church 1862

Physical Description: 2 letters and financial report.
box 2, folder 45

Stockton Reorganized Church of Latter Day Saints ca. April 1875

Physical Description: 1 letter.
box 40, folder 10

Stockton Savings Bank 1894-1898

Physical Description: 5 letters.
box 2, folder 46

Stockton Turnverein May 10, 1876

Physical Description: 1 letter.
box 2, folder 41

Stockton, Robert Field, 1795-1866 Aug. 12, 1850

Physical Description: 1 letter, re J. Parker Norris.
box 2, folder 47

Stow, William W., 1824-1895 April 5, 1861

Physical Description: 1 telegram.
box 2, folder 48

Streeter, William A., 1811-1901 1849-1877

Physical Description: 3 letters.
box 2, folder 49

Sturcke, Carl March 19, 1868

Physical Description: 1 letter.
box 2, folder 50

Sunol, Antonio Maria, 1800-1865 ca. 1847

Physical Description: 1 letter.
box 2, folder 51

Sutro, Adolph Heinrich Joseph, 1830-1898 May 14, 1855

Physical Description: 1 letter, to Julius George.
box 37, folder 15

Sutro, Adolph Heinrich Joseph, 1830-1898 June 21, 1854

Physical Description: 1 letter.
box 2, folder 52

Sutter, John Augustus, 1803-1880 1844

Physical Description: 2 letters. Oct. 30, 1844 letter filed in oversize folder 1.
box 2, folder 53

Swanson, Joseph ca. 1847

Physical Description: 1 letter.
box 2, folder 54

Swasey, William F. Jan 17, 1881

Physical Description: 1 letter, re John Augustus Sutter.
box 2, folder 55

T Miscellaneous to Charles Maria Weber

Physical Description: 5 letters.
box 47, folder 13

T Miscellaneous to Julia Helen Weber

Physical Description: 4 letters.
box 2, folder 56

Tennyson, D. D. 1878

Physical Description: 2 letters.
box 2, folder 57

Thompsn and West, Oakland 1878

Physical Description: 2 letters, re proposal to publish a history of San Joaquin County.
box 2, folder 58

Townsend, John Feb. 11, 1847

Physical Description: 1 letter. Filed in oversize folder 1.
box 2, folder 59

Treadwell and Co., San Francisco 1872

Physical Description: 8 letters.
box 2, folder 60

U Miscellaneous to Charles Maria Weber

Physical Description: 3 letters.
box 42, folder 17

U.S. Postal Dept. 1877-1878

Physical Description: 6 letters.
box 40, folder 11

U.S. Surveyor General for California 1883

Physical Description: 2 letters.
box 37, folder 16

Ulmer, Feigenbaum and Co., San Francisco 1854

Physical Description: 3 letters. See also Julius Dauber.
box 37, folder 24

Unidentified to Adolph Charles Weber

Physical Description: 3 letters. n.d.
box 42, folder 20

Unidentified to Thomas Jefferson Weber

Physical Description: 3 letters.
box 47, folder 14

V Miscellaneous to Julia Helen Weber

Physical Description: 4 letters.
box 34, folder 25

Villarasa, Sadoc March 19, 1851

Physical Description: 1 letter.
box 2, folder 61

Vischer, Edward 1856-1858

Physical Description: 2 letters. 1858 letter filed in oversize folder 1.
box 2, folder 62

W Miscellaneous to Charles Maria Weber

Physical Description: 9 letters.
box 47, folder 15

W Miscellaneous to Julia Helen Weber

Physical Description: 3 letters.
box 42, folder 18

W Miscellaneous to Thomas Jefferson Weber

Physical Description: 3 letters
box 37, folder 17

Waterman, Augusta Drenckhahn 1861

Physical Description: 5 letters, to Regina Weber (Mrs. Adolph C. Weber)
box 34, folder 26

Weber, Adolph Hans Sept. 22, 1889

Physical Description: 1 letter.
box 40, folder 12

Weber, Adolph Hans 1877-1904

Physical Description: 2 letters.
box 47, folder 16

Weber, Adolph Hans 1889-1900

Physical Description: 3 letters.
box 2, folder 63

Weber, Carl, 1781-1859 Aug. 31, 1850

Physical Description: 1 letter. See also Box 53.
box 37, folder 18

Weber, Carl, 1781-1859 1847-1857

Physical Description: 10 letters.
box 2, folder 64

Weber, Henrietta Geul 1851

Physical Description: 2 letters.
box 37, folder 19

Weber, Henrietta Geul 1849-1866

Physical Description: 14 letters.
box 2, folder 65

Weber, Ludwig Philipp 1850-1851

Physical Description: 2 letters.
box 37, folder 20

Weber, Ludwig Philipp 1848-1871

Physical Description: 40 letters.
box 41, folder 8

Weber, Otto 1931-1936

Physical Description: 7 letters.
box 37, folder 21

Weber, Regina Drenckhahn 1856-1887

Physical Description: 23 letters.
box 2, folder 66

Weekes, Elbert Feb. 26, 1853

Physical Description: 1 letter, to J. J. Whiting.
box 2, folder 67

Wentz, G. April 23, 1850

Physical Description: 1 letter.
box 47, folder 17

Wetmore, Charles Augustus Oct. 26, 1910

Physical Description: 1 letter.
box 2, folder 68

Wheeler, O. C. Oct. 1, 1849

Physical Description: 1 letter, re the American Baptist Home Mission Society in San Francisco.
box 37, folder 22

Wight, David Jan. 25, 1859

Physical Description: 1 letter.
box 40, folder 13

Wood (E. K. ) Lumber Co. 1899-1900

Physical Description: 3 letters.
box 2, folder 69

Woods, James Dec. 2, 1851

Physical Description: 1 letter, to Samuel Purdy et. al.
box 40, folder 14

Woods, Samuel Davis, 1845-1915 1890-1899

Physical Description: 10 letters.
box 47, folder 18

Woods, Samuel Davis, 1845-1915 1892

Physical Description: 3 letters.
box 2, folder 70

Yoell, George M. 1857-1875

Physical Description: 5 letters.
box 2, folder 71

Yoell, Jasper Alexander 1861-1863

Physical Description: 12 letters.
box 42, folder 19

Yosemite Club 1889-1890

Physical Description: 3 letters, 30 receipts.
box 47, folder 19

Z Miscellaneous to Julia Helen Weber

Physical Description: 1 letter.
box 47, folder 20

Zesch, Elizabeth von M. 1895-1931

Physical Description: 10 letters.
box 37, folder 23

Zimmermann, Philipp 1853-1856

Physical Description: 5 letters.

Appendix B: List of Microfilmed Items

item 1.

John B. Montgomery letter to James H. Watmough. August 13, 1846

item 2.

Charles Maria Weber: accounts for the California Battalion. 1846-1847

item 3.

U.S. Army California Battalion of Mounted Riflemen: oaths of allegiance. 1846

item 4.

Washington Allen Bartlett letter to Charles Maria Weber. October 11, 1846

item 5.

John Berrien Montgomery letters to Charles Maria Weber.

 

October 15, 1846

 

October 16, 1846

 

October 19, 1846

 

October 20, 1846

 

November 6, 1846

 

November 13, 1846 (2 letters)

 

November 18, 1846

 

November 26, 1846

item 6.

Charles Maria Weber letter to William A.T. Maddox. October 27, 1846

item 7.

William A.T. Maddox letter to Charles Maria Weber. October 28, 1846

item 8.

John Stoney Missroom letters to Charles Maria Weber.

 

November 4, 1846

 

November 18, 1846

item 9.

John Sutter Fremont letter to Charles Maria Weber. November 19, 1846

item 10.

Joseph Bartine Hull letters to Charles Maria Weber.

 

February 16, 1847

 

February 18, 1847

 

June 11, 1847

item 11.

John Townsend letter to Charles Maria Weber. February 16, 1847

item 12.

Freeman S. McKinney letter to Charles Maria Weber. November 30, 1847