Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Trinity Dredging Company Papers, 1909-1959
MS 156  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

Box Box 1 , Folder 1

Bylaws. 1924

Folder 1a

Minutes of the Board of Directors, 1924-1959.

Folder 2

Resolutions, 1933-1959.

Folder 3

Notices of annual meetings, 1922-1955.

Folder 4

Annual statements, 1916-1924.

Folder 5

Annual reports, 1924-1941.

Folder 6

Income and expense statements, 1944-1956.

Folder 7

Dissolution - Correspondence, papers, 1956-1958.

Folder 8

Dissolution - Correspondence, papers, 1959-1961.

Box Box 2 , Folder 1

Stock ownership book, 1909-1959.

Folder 1a

Stockholders' mailing list

Folder 2

Analysis of dividends paid from profits and capital, 1913-1939.

Folder 3

Correspondence with stockholders - A

Folder 4

Correspondence with stockholders - B

Folder 5

Correspondence with stockholders - C

Folder 5a

Correspondence with stockholders - D

Folder 6

Correspondence with stockholders - F-G

Folder 7

Correspondence with stockholders - H

Box Box 3 , Folder 1

Correspondence with stockholders - J-L

Folder 2

Correspondence with stockholders - M-N

Folder 3

Correspondence with stockholders - P

Folder 4

Correspondence with stockholders - Preston

Folder 5

Correspondence with stockholders - R

Folder 6

Correspondence with stockholders - S

Folder 7

Correspondence with stockholders - Stone

Folder 8

Correspondence with stockholders - U-W

Box Box 4 , Folder 1

Chico Real Estate - Deeds, 1903-1910.

Folder 2

Rights of Way, 1911-1935.

Folder 3

Power House Agreement and Papers, 1916-1925

Folder 4

Legal Papers re Land, 1917-1958.

Folder 5

Chico Placer Claim, 1911-1915.

Folder 6

Jay Bird Placer Claim, 1911-1917.

Folder 7

Yellow Diamond Placer Claim, 1924-1948.

Folder 8

Blakemore Claims - Agreements, 1909-1932.

Folder 9

Blakemore Claims - Deeds, 1911-1914.

Folder 10

Blakemore Claims - Papers, 1909-1914.

Folder 11

Triangle Placer Claim, 1927-1937.

Folder 12

Mining Propositions - Crusade Placers, 1932.

Folder 13

Mining Propositions - C.G. Miner, 1937.

Folder 14

Mining Propositions - Pacific Gold Dredging Co., 1938.

Folder 15

Mining Propositions - Charles Dowd, 1939-1950.

Folder 16

Mining Propositions - Miscellaneous, 1934-1946.

Folder 17

Harris and Harris - Leasees, 1938-1940.

Folder 18

Papers re Land, 1954-1958.

Folder 19

Newspaper clippings re water and the Central Valley Project

Box Box 5 , Folder 1

Accounts - Correspondence, 1914-1919.

Folder 2

Bank Statements (samples), 1911-1916.

Folder 3

Bank Statements (samples), 1936-1937.

Folder 4

Equipment Sales, 1938-1957.

Folder 5

Gold Bullion, 1933-1936.

Folder 6

Gold Bullion, 1937-1941.

Folder 7

Sales Contract - Redding Iron Works. 1941

Folder 8

Annual reports to Bureau of Mines. 1924-1939

Folder 9

Trinity Lake. Resort development proposals. 1960

Box Box 6 , Folder 1

Profit and Loss Statements. 1913-1921.

Folder 2

Insurance, 1920-1929.

Folder 3

Insurance. 1930-1958

Folder 4

Scrap Metal. 1942-1943.

Folder 5

Shift Reports (samples). 1922-1935.

Folder 6

Sinking Fund. 1927-1948.

Folder 7

Mary Smith - Expenses (samples), 1926-1938.

Folder 8

Taxes - Butte County. 1910-1911

Folder 9

Taxes - Trinity County. 1910-1945.

Folder 10

Taxes - Trinity County. 1946-1960.

 

Correspondence

Box Box 7 , Folder 1

Abbot A. Hanks, Inc., 1932-1957.

Folder 2

American Mining Congress, 1939-1968

Folder 3

American Smelting and Refining Co., 1925-1937.

Folder 4

Bank Correspondence, 1924-1940.

Folder 5

Correspondence "B" Miscellaneous,

Folder 6

California Metal and Mineral Producers Assn., 1926-1937.

Folder 7

California State Board of Equalization, 1933-1935.

Folder 8

California State Compensation Insurance Fund, 1921-1957.

Folder 9

California State Industrial Accident Comm., 1922-1938

Folder 10

California State Dept. Industrial Relations, 1931-1938.

Folder 11

California State Agencies (Miscellaneous).

Folder 12

Chesebro, Herbert, 1922-1925.

Folder 13

Chico Real Estate (Miscellaneous), 1923-1925

Folder 14

Correspondence "C" and "D" Miscellaneous.

Folder 15

Ditch and Water Rights, 1910-1943.

Box Box 8 , Folder 1

Corresondnce "E" and "F" Miscellaneous.

Folder 2

General Electric Co., 1924-1928.

Folder 3

Gold Producers of California, 1936-1942.

Folder 4

Gold Recovery, 1936-1942

Folder 5

Golden Gate International Exposition, 1937-1939.

Folder 6

Hildebrand, David F. - Timber Sales, 1953-1955.

Folder 7

Humboldt Placer Mining Co., 1922-1923.

Folder 8

Correspondence "I" Miscellaneous.

Folder 9

Johnson, August, 1926-1941.

Folder 10

Correspondence "J-L" Miscellaneous.

Folder 11

Lewiston Minersville Property Owners, 1956-1958.

Box Box 9 , Folder 1

Mining Directories, 1925-1945.

Folder 2

Correspondence "M" Miscellaneous.

Folder 3

Newspaper and conference reports, 1930-1955.

Folder 4

Pacific Gas and Electric, 1923-1943.

Folder 5

Paulsen, C..A., 1922-1929.

Folder 6

Phillips, E.J., 1922-1924.

Folder 7

Correspondence "P" Miscellaneous.

Folder 8

Correspondence "R" Miscellaneous.

Folder 9

Correspondence "S-T" Miscellaneous.

Folder 10

Trinity County, 1928-1938.

Folder 11

Trinity County Bank, 1924-1939.

Folder 12

Trinity County Mining Assn., 1930-1942.

Folder 13

Trinity Industrial Assn., 1948-1950.

Folder 14

Trinity River Mining Co., 1933-1937.

Box Box 10 , Folder 1

U.S. Dept. Agriculture, 1935-1942

Folder 2

U.S. Bureau of Census, 1929-1939.

Folder 3

U.S. Forest Service, 1924-1949.

Folder 4

U.S. Internal Revenue Service, 1936-1939.

Folder 5

U.S. Bureau of Land Management, 1957-1959.

Folder 6

U.S. Bureau of Mines, 1924-1941.

Folder 7

U.S. Mint, 1923-1938.

Folder 8

U.S. Treasury, 1935-1938.

Folder 9

U.S. Agencies (Miscellaneous).

Folder 10

Upper Trinity Citizens Council, 1955-1956.

Folder 11

Correspondence re Upper Tumblers, 1926-1933.

Folder 12

Van Matre Family, 1904-1960.

Folder 13

Welschke, G.P., 1917-1923.

Folder 14

Western Mining News, 1935-1942.

Folder 15

Wells Fargo Bank, 1954-1959.

Folder 16

Williams, Samuel, 1933-1937.

Folder 17

Yuba Manufacturing Co., 1930-1936.

Box Box 11 , Folder 1

Invoices and Vouchers - 1910-1911.

Folder 2

Invoices and Vouchers - 1912.

Folder 3

Invoices and Vouchers - 1913.

Folder 4

Invoices and Vouchers - 1922

Folder 5

Invoices and Vouchers - 1923

Folder 6

Invoices and Vouchers - 1924

Box Box 12 , Folder 1

Invoices and Vouchers - 1925-1926.

Folder 2

Invoices and Vouchers - 1927-1930.

Folder 3

Invoices and Vouchers - 1931-1932.

Folder 4

Invoices and Vouchers - 1933-1934.

Folder 5

Invoices and Vouchers - 1935-1943.

Folder 6

Invoices and Vouchers - 1950-1959.

Box Box 13 , Folder 1

Monthly Statements (Samples) - 1913-1922.

Folder 2

Monthly Statements (Samples) - 1923-1940.

Box Box 14 , Folder 1

California State Chamber of Commerce

 

Report of the Klamath River Study Comm. - 1930.

 

Report of the Klamath River Fact Fining Committee - 1936.

Folder 2

Oregon Department of Geology and Mineral Industries

 

Placer Mining on the Rogue River... - 1937-38.

 

Dredging of Farmland in Oregon - 1939.

Folder 3

Central Valley Project - Hearings, reports, etc. - 1939-1955.

Folder 4

Proposed Whiskeytown-Shasta-Trinity National Recreation Area - Hearings - 1963.

Folder 5

Water Rights Settlement Act of 1956 - Hearings - 1956.

 

Provisional Regulations - Gold Reserve Act of 1934.

Folder 6

Western Mining News - September 1938.

Folder 7

General Electric Co. - Renewal Parts Catalog - 1922 (with loose pages and blueprint)

Box Box 15

Time and Account Books - 1924-1959

Additional Note

11 volumes

Includes payroll information and board accounts.
Box Box 16

Ledger, 1909-1912.

 

Record of Checks - Bank of Chico, 1912-1915.

 

Record of Checks - Butte Co. National Bank, 1915-1916.

 

Cash Book, 1912-1918. (Also Journal Entries, 1914-1917.)

 

Balance Statements, 1935-1957

 

Journal of Accounts, 1918-1959

Additional Note

5 volumes
Box Box 17 , Folder 1

Correspondence - California State Income Tax, 1935-1937.

Folder 2

Correspondence - U.S. Income Tax - Depletion Allowance, 1920-1933.

Folder 3

Correspondence - U.S. Income Tax, 1919-1925.

Folder 4

Correspondence - U.S. Income Tax, 1926-1930.

Folder 5

Correspondence - U.S. Income Tax, 1931-1938.

Folder 6

Correspondence - U.S. Income Tax, 1939-1942.

Box Box 18 , Folder 1

U.S. Income Tax Forms, 1913-1921.

Folder 2

U.S. Income Tax Forms, 1922-1930

Folder 3

U.S. Income Tax Forms, 1931-1940.

Folder 4

California Income Tax Forms, 1926-1939.

Folder 5

U.S. and California Income Tax Forms, 1940-1943.

Folder 6

U.S. and California Income Tax Forms, 1944-1960.

Folder 7

U.S. Capital Stock Tax, 1922-1945

Box Box 19

Shift Reports. - May-October 1921

 

Blueprints and Maps

 

Spud points and holders for Dredge No. 6.

Additional Note

Ed L. Smith -Dredge Builder, Breckenridge, Col.

Approved March 16, 1907. Revised April 30, 1910.

Sheet No. 28.
 

Built up steel cap for gauntry frame. Dredge No. 7.

Additional Note

Ed L. Smith -Dredge Builder, 96 Liberty St., New York.

Approved January 17, 1908.
 

Ed. L. Smith. Dredge Builder.

Additional Note

General outline of Hull Dredge #14 located at Bessie Bench, Alaska. 1913.
 

Manganese steel lower tumbler

Additional Note

Edgar Allen American Manganese Steel Co.

Chicago Heights, Ill. -June 17, 1913.

For Trinity Dredging Co.
 

Upper Tumbler Shaft

Additional Note

Trinity Dredging Co. -June 9, 1920

Lloyds Steel Shaft and 6 keys -Jan. 11, 1927

Handrawn -No. 23-A.
 

Map showing proposed line of conduit, powerhouse and dam for the Trinity Dredging Co. in Trinity County.

Additional Note

"Exhibit A"

Surveyed by T.J. Montgomery-1911.
 

Applicants certificate - Ed L. Smith, June 28, 1911.

 

Plans for Trinity Dredging Co. conduit.

Additional Note

"Exhibit C"

Engineer's certificate -T.J. Montgomery

Applicant's certificate -Ed L. Smith, June 28, 1911.
 

Plat showing ditch line of Trinity Dredging Co.

Additional Note

Across section 9T34N R8W MDM -nd.
 

Plat showing ditch line of Trinity Dredging Co.

Additional Note

Across section 35T35N R9W MDM -nd.
 

Plat showing transmission line of Trinity Dredging Co. nd.

 

Plat of land owned and controlled by the Trinity Dredging Company, Lewiston Mining District, Trinity County, Cal. nd.

 

Minersville 60 KV TAP

Additional Note

Line #82

Pacific Gas and Electric

April 1957

By C.A. Hill & Associates

Sheets 1-4 of 6.
 

U.S. Bureau of Reclamation. Central Valley Project. Lewiston Dam & Reservoir R.O.W. 1958