Correspondence and other papers 1838-1871
John C. Jones letter to William Heath Davis 1838 August 17
J. A. Sutter letter to William Heath Davis 1840 March 12
Custom's receipt, signed by William E. P. Hartnell 1846 April 4
Pio Pico letter to William Heath Davis 1846 June 10
Hiram Grimes letter to William Heath Davis 1846 June 27
Receipts for armaments 1846 September 12 and 14, October 10
Thomas O. Larkin letter to William Heath Davis 1846 October 22
Thomas O. Larkin letter to William Heath Davis 1847 March 11
Receipt for the brig Euphemia, signed by Joseph Lanman 1848 January 11
Shipping receipt, signed by Thomas Andrews 1848 January 18
W. Richardson letter to William Heath Davis 1848 May 12
Invoice and receipt from the Civil Government of California, signed by E. R. Falkner and Capt. Joseph L. Folsom 1848 May 20
Bill of lading, signed by Benjamin Hill 1848 December 30
Business license, signed by P. C. Lauder 1849 September 12
Bill of sale, signed by R. Semple 1849 November 3
Anthony Ten Eyck letter to William Heath Davis 1849 December 1
State Commissioner's notice 1850 July 17
Tax assessment bill 1850 October
Assessment, signed by Joseph Weed 1850 October 5
Assessment bill, signed by David N. Chauney 1850 October 7
William Heath Davis note to Messrs. Sanders & Brenham 1853 January 13
John Parrott letter to William H. Davis 1855 February
Taaffe, M'Cahill & Co. bill 1856 February 13
Bill for the steamship Moses Taylor, signed by C. A. Hughes 1871 March 13
Account books 1842-1846
Account book 1842-1846
Account book 1843-1845