Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Riverside Quartz Mine (Tuolumne County, Calif.) Records, 1863-1905
Special Collections M0071  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

Folder 1

Mine Papers 1860 -1863

 

DEED: Lyman Stearns to Alexander Keltz. re: Alice, Emily Quartz Claim (NR) 1860, March 26

 

DEED: G.T. Martin to Harden and Martin re: Alice and Emily (NR) 1860, April 12

 

DEED: G.T. Martin to Guy J. Wright re: Alice and Emily (1/17) 1860, June 11

 

DEED: G.T. Martin to William Condon re: A and E. (1/17) 1860, June 11

 

DEED: G.T. Martin to Rederick McKenzie re: A and E (1/17) 1860, June 11

 

DEED: H.O. Beatty to G.T. Martin re: A and E. (2/17) (NR) 1860, Dec. 6

 

DEED: J.D. Patterson, Sheriff to I.J. Taggart. re: A. and E. (12-26-60) 1861, Jan. 25

 

DEED: I.J. Taggert to Abraham Halsey re: A and E (ND) 1861, Jan. 25

 

DEED: G.J. Martin to C.H. Randau re: loan of $1,000 1861, Feb. 1

 

DEED: Roderick McKenzie to I.N. Wright re: 1.5/17 of "Telegraph Mill" 1861, June 11

 

DEED: William Condon to I.N. Wright re: 1.5/17 of 1861, June 11

 

DEED: G.T. Martin to I.N. Wright re: 8/17 Telegraph Quartz Mill 1861, Sept. 3

 

DEED: G.T. Martin to Alexander Keltz 1861, Dec. 2

 

RECORDER'S CERTIFICATE: W.T. Browne re: "Telegraph Mill" 1863, June 6

 

COUNTY CLERK'S CERTIFICATE: R.E. Gardiner re: "Telegraph Mill" 1863, July 6

 

DEED: Alexander Keltz to Isaac N. Wright re: "Telegraph Mill" 1863, July 6

 

DEED: George F. Wright to Isaac N. Wright re: "Telegraph Mill" 1863, July 6

 

NOTICE: E. Casserly to D. Lake re: "Telegraph Mill" held for payment with P.S. by DL re: transfer of 1/2 of the above to Charles Brown 1863, Aug. 11

 

DEED: Eugene Casserly to Riverside Qtz. Mining Co. re: 4/17 Alice and Emily (draft) 1863, July

 

DEED: Isaac N. Wright to Eugene Casserly re: 4/17 Alice and Emily (draft) 1863, July

 

BILLS OF SALE: Telegraph Mill 1861 - 1863

 

NOTICE: E. Casserly to Charles Bowman re: transfer of shares 1863, Aug. 11

 

CERTIFICATE: San Francisco Bulletin Co. re: advertisement 1863, Aug. 25

 

NOTICE: Transfer and deeds Alice and Emily 1863, Aug.

 

DEED: J.J. Franklin to Isaac N. Wright re: 1/17 Alice and Emily 1863, Aug. 11

 

NOTICE: I.N. Wright to Eugene Casserly re: enclosed deeds and court case (Taggart vs. Kyle) 1863, Sept. 18

 

DEED: Eugene Casserly to Riverside Quartz Mining re: Alice and Emily 1863, Sept. 30

 

DEED: I.N. Wright to Eugene Casserly re: 1/17 Alice and Emily, 1863, Oct. 3

 

POWER OF ATTY: Chas. Bownerto D. Davidson 1863, Oct. 12

 

DEED: Isaac N. Wright to Delos Lake 1863, Oct. 17

 

DEED: Delos Lake to Riverside Quartz Mining Company re: 1/17 Alice and Emily 1863, Oct. 17

 

BALLOTS: Annual Trustees Meeting 1863, Nov. 12

 

PROXY: C.J. Dempster to Delos Lake 1863, Nov. 12

Folder 2

Mining Papers, 1864 - 1905

 

NOTE: Donohoe Booth and Co./ RQM Co. to Donald Davidson, Ec & DL 1864, Jan. 1

 

SALE OF STOCK: A.D. Daunes to David & Thos. William, Riverside Mine & Mill, 1871, July 22

 

AGREEMENT: A.D. Daunes and John L. Murphy re: Supt's position & stock transfer 1873, May 21

 

RESIGNATION: D. Davidson as Pres. RQM Co. 1873, Oct. 11

 

DEED: Green T. Martin to David Williams re: 2/17 Alice and Emily 1873, Dec. 10

 

BILL OF SALE: L.Gibson to RMQ Co. re: Bldgs., lumber, & loose property on Grant Claim, 1874, Jan. 3

 

NOTICE: A.N. Daunes, re: specific locatoin of RQM Co. Alice & Emily 1874, May 11

 

NOTICE: Location of Water Right 1874, May 11

 

TAX ASSESSMENT: Tuolomne Company, 1874, Dec. 17

 

AGREEMENT: David & Thos. Williams with Samuel Grove & Addison M. Starr 1882, Oct. 11

 

AGREEMENT MEMO: (copy) same as above 1884, Feb. 16

 

AGREEMENT: David Williams et al with D.B. Austin et al 1897, Feb. 1

 

AGREEMENT: John Reynolds & Thos Williams 1898, Oct. 20

 

AGREEMENT: RQM Co. with Alfred S. Williams 1902, Dec. 26

 

LETTER: JR Welch (attny) to AD Daunes re: mtg of stockholders, 1/24 procedure 1903, Jan. 23

 

NOTICE: of stockholders meeting 1903, Jan

 

NOTICE: change of Principle Place of Business of RQM Co. (Recorder, Clyde C. of S.F.) 1903, Feb. 16

 

LEGAL DOCUMENT: Superior Court of California Case #1235 Co. Tuolomne, Geo. B. Austin vs. RQM Co. Thos. Williams Frederick Plank. Satisfaction of settlement for plaintiff (J.T. Conkey) 1903, April

 

 

AGREEMENT: David & Thos. Williams and John F. Bluett & Thos. Bluett 1890, Sept. 19

 

AGREEMENT: David WIlliams et. al. with D.B. Austin et al 1897, Feb. 1

 

AGREEMENT: John Reynolds & Thos. Williams 1898, Oct. 20

 

AGREEMENT: RQM Co. with Alfred S. Williams 1902, Dec. 26

 

LETTER: JR Welch (atty) to AD Daunes re: mtg of stockholders, 1/24 procedure 1903, Jan. 23

 

NOTICE: of stockholders mtg. 1903, Jan.

 

NOTICE: change of Principle Place of Business of RQM Co. (Recorder Clyde C. of S.F. ) 1903, Feb. 16

 

LEGAL DOC: Superior Court of California, Case #1235 Co. Tuolomne, Geo. B. Austin vs. RQM Co. Thos. Williams, Frederick Plank. Satisfaction of settlement for plaintiff (J.T. Conkey) 1903, April

 

AGREEMENT: (draft) Mary E. Williams & Edwin H. Williams 1904, Oct.

 

FORFEITURE OF BOND: Chas. G. Grim to David & Thos. Williams (Apr. 02, 1898) 1904, Nov. 26

 

NOTICE OF RESOLUTION: Edwin HL Williams as agt. of RQM Co. to apply for U.S. patent. per: Alfred S. Williams, sect. 1905, Sept. 20

 

BY-LAWS: Riverside Quartz Mining Company n.d.

 

LIST OF STOCKHOLDERS n.d.

 

LIST OF STOCKHOLDERS n.d.

 

MAP: Riverside Mine and Mill n.d.

 

NOTICE: change of principle place of business (1903, Feb. 16) n.d.

 

COVER: n.d.