Series 1. Business and Legal Papers
PACIFIC IMPROVEMENT COMPANY
Cash book, (bound) 1869
Loans and securities, 1880-1898
Stocks held by P.I.Co. (arranged alphabetically), 1883-1905
Bank books 1906-1917
Associates' business, 1890-1903
List of liabilities
Securities loaned
Agreements
Minutes, 1915-1919
Charles Crocker's will, 1888
Huntington suit, 1888-1904
George E. Spencer -vs- Arabella D. Huntington, executrix C.P. Huntington's will
Guatemala Central Railroad, 1878-1884
Agreements, memoranda
Guatemala Central Railroad, 1885-1896
Agreements, memoranda
Guatemala Central Railroad, 1882-1896
Stock
Guatemala Central Railroad, 1883-1896
Correspondence
Mexican International Railroad Company, 1881-1900
Correspondence
Agreements
Stock subscriptions
New Orleans City and Lake Railroad Co., and New Orleans, Metarie and Lake Railroad Co., 1883-1885
By laws
Agreements
Miscellaneous Railroad Accounts, 1883-1898
St. Louis and San Francisco Ry. Co.
Houston and Texas Central Ry. Co.
San Antonio and Aransas Pass Ry. Co.
Indianapolis, Decatur and Western Ry. Co.
Southern Pacific Company, 1899-1904
Agreements
Stock lists
Southern Development Company, 1881-1901
Agreements
Deeds, leases
Southern Development Company, 1885-1890
Pierce lands
Brown County lands, 1869-1904
Deeds, transfer memoranda (Texas)
Brown County lands, 1875
Abstracts of titles
Brown County lands, 1875-1900
Correspondence
S.H. Kneeland affairs, 1880-1886
White Oaks Coal lands, (New Mexico) 1883-1888
Articles of association
Correspondence
White Oaks Coal lands, 1883-1899
Coal land laws
Statement of balanced interest
Louisiana lands, 1883-1917
Come Let Us Reason Together-pamphlet Agreements, deeds
Monterey lands, 1890-1894
Agreement
San Antonio lands, 1895-1910
Agreement
Schedule of lands
William Dorsheimer and The Star, 1885-1891
Correspondence, bills
William Dorsheimer and The Star, 1886-1888
Newspaper receipts
William Dorsheimer and Buffalo property, 1886-1890
Summons and complaints
Agreements
William Dorsheimer and Buffalo property, 1887-1899
Correspondence
Richard Derby deeds to Thomas H. Hubbard, 1900-1905
Miscellaneous land accounts, 1898-1900
Deferred payments on land sales
Steamships, (El Paso, El Dorado, El Monte, Eureka) 1881-1890
Building contracts, bills of sale
Steamships, (Pier 37, San Pablo, El Mar, San Mateo, El Sol, El Norte, El Sud) 1883-1892
Building contracts
Steamships, (El Rio, El Cid, Mineola, Chalmette) 1890-1896
Building contracts
Detroit Gas Company, 1883-1896
Reports, statements
Detroit Gas Company, 1893-1899
Correspondence
Detroit Gas Company, 1894-1898
Coupon receipts
Natural Gas and Oil Company of Ontario, and United Gas and Oil Co. of Ontario, 1899-1904
Agreements, property lists, stock
Speyer and Company, 1896-1897
City of Clarksdale -vs- P.I.Co., 1889-1898
Contracts (Mississippi)
Appeals, bills of complaint
City of Clarksdale -vs- P.I.Co., 1894-1911
Correspondence
City of Clarksdale -vs- P.I.Co., 1898
Address of the Committee on the Articles of Agreement creating the Clarksdale
Improvement Company
Printed transcripts of record
P.I.Co. -vs- City of Clarksdale, [1895?]
Printed transcripts
Atlantic Mutual Insurance Company, 1886-1894
Vessel cargo
Miscellaneous Business, 1885-1910
Papers from drawer in safe
Texas, Telephone and Telegraph Co., 1890-1910
Oregon Property-F.H. Davis, 1894-1906
Ocos Railroad Co., 1910
Guatemala Central RR Co., 1895-1913
Chattanooga Southern RR, 1897-1914
Tennessee, Alabama, and Georgia RR, 1907-1917
FINANCIAL IMPROVEMENT COMPANY
Agreements, 1882-1884
Incorporation 1882
Minutes, 1882-1894
Agreements, 1892-1893
First Mortgage Bonds, 1882-1885
Stockholders Meetings, 1882-1893
Miscellaneous deeds, transactions, 1887-1895
Correspondence, 1892-1899
MISSISSIPPI VALLEY CONSTRUCTION COMPANY
Business papers, 1882-1890
Mississippi River Improvement and Levee Convention 1890
Agreement: Board of Levee Commissioners By laws
Minute book, (bound) 1882-1906
SAN ANTONIO LAND COMPANY
Financial business, 1886-1898
Trial balances
Receipts and disbursements
Stockholders' meetings, 1886-1899
Cash book, (bound) 1886-1901
Record book, (bound) 1887-1898
Check book (Lone Star Land Co.), 1883-1893
Record book (Lone Star Land Co.), 1883-1893
Articles of incorporation
By laws
Minutes
MISSISSIPPI VALLEY SHIP ISLAND RAILROAD COMPANY
Meetings of incorporators, 1871-1882
Directors' meeting 1873
Mortgages
State of Mississippi -vs- Mississippi Valley Ship Island RR Co., 1873-1882
Injunctions
Legal documents
Newspaper notices, 1884
Miscellaneous business, 1884
Board of Mayor and Aldermen of Port
Gibson -vs- Miss. Valley S.I. RR Co.
Railway bonds list
Statement of assets
Letters
MISSISSIPPI AND TENNESSEE RAILROAD COMPANY
Stockholders, 1877-1886
Reports 1880, 1883, 1884, 1885
Mortgage
Moore -vs- Mississippi and Tennessee RR Co., 1884-1886
Exhibits, answers
Hearkness -vs- Mississippi and Tennessee RR Co., 1884-1886
Correspondence
LOUISVILLE, NEW ORLEANS, AND TEXAS RAILWAY COMPANY
Correspondence: C.P. Huntington and Homes Cummins, 1881-1882
New Orleans and Mississippi Valley Railroad Company (before consolidation with LNOT), 1881-1884
Act of incorporation 1881
Resolutions on consolidation 1884
Newspaper notices on consolidation, 1882-1886
Agreements, 1882
Consolidation groundwork
Eugene Martin and Wm. M. Johnston R.T. Wilson and C.P. Huntington
Agreements, 1884-1886
Consolidation
Johnston and Martin
City of Vicksburg
Railroad agreements
Correspondence, 1882-1886
Concerning consolidation
Correspondence, 1889
Concerning use of Mississippi and Tennessee terminal facilities
Correspondence, 1890
Concerning New Orleans Belt railroad
Jackson land in Louisiana, 1881-1885
Agreements, deeds
Abstract of title
Payments
Land sales and disputes, 1882-1889
Notes, figures
Statements, lists of sales
Baton Rouge Barracks, 1884-1886
Act to reroute LNOT and move barracks
Correspondence
Mortgage bonds, 1884-1886
Deeds, memoranda
Agreements, Crolius and Pardee
Mortgage bonds, pamphlets, no dates
Mortgage bonds, 1885-1889
Resolutions on mortgages
Receipts for bonds
Disbursements, 1885-1892
Distribution of securities, 1883-1894
Misc. correspondence
Hobart and Smith securities claim 1883-1886
Letters of resignation, 1879-1882
To the railroad companies consolidating with the LNOT Ry Co.
Stocks and stockholders, 1884 and 1886
Of the railroad companies consolidating with the LNOT Ry Co.
Resolutions of stockholders, directors, 1888
Acts and Authorities, 1881-1888
Senate bills
State laws
Union Improvement Company and Northwestern Improvement Company, 1888-1900
By laws
Correspondence
Natchez, Jackson and Columbus Railroad Company, 1889-1890
Sale to LNOT
Documents, agreements
By laws
Natchez, Jackson and Columbus RR Co., 1889-1899
Correspondence re: sale to LNOT
Natchez, Jackson and Columbus RR Co., 1900
Hinds County -vs- Natchez, Jackson and Columbus RR Co.
Original bill, correspondence
Mobile and Northwestern Railroad Co., 1889-1892
Indenture
Sale to LNOT
Memphis and New Orleans RR and Levee Co., 1886-1887
Sale to LNOT
Act of consolidation
Deeds, indentures
Memphis and New Orleans RR and Levee Co., 1887
Newspaper notices of sale
Court suits, 1880-1884
Louisiana Nat'l Bank -vs- LNOT
R.T. Wilson -vs- East Tennessee, Virginia and Georgia Railroad Co.
Court suits, 1885-1889
Nat'l Park Bank of New York -vs- George M. Klein
Tax suit
Court suits, 1886-1892
Allen and Stead
Louisville Nashville
Lewiston Mills
LNOT -vs- G.Y. Scott et al
Ford and Levy -vs- LNOT
Court suits, 1886-1892
Bonelli
R.T. Wilson -vs- West Feliciana Railroad
LNOT -vs- State of Mississippi
LNOT -vs- J.A. Payne, guardian
Cotton suits, 1889
Newspaper clippings
Richard T. Wilson -vs- Bank of New York et al, 1886-1887
Affidavits, notices of trial
First National Bank of Wilmington -vs- R.T. Wilson, (Delaware) 1884-1899
Briefs
First Nat'l Bank of Wilmington -vs- Wilson, 1887
Correspondence
Whitney -vs- Harris, 1875-1885
Affidavits, orders, decrees
Whitney -vs- Harris, 1894-1900
Affidavits, memoranda
Whitney -vs- Harris, 1885-1895
Correspondence
Whitney -vs- Harris, 1898-1904
Correspondence
William P. Hunt -vs- LNOT, 1882-1888
Affidavits, bills, answers, agreements
Hunt -vs- LNOT, 1889-1891
Affidavits, bills, answers, agreements
Hunt -vs- LNOT, 1891
Depositions
Hunt -vs- LNOT, 1891-1892
Affidavits, bills, answers, agreements
Miscellaneous notes
Keuduskeag National Bank -vs- Wm. P. Hunt, 1891-1892
Agreements
Promissory notes
Hunt: Examinations in insolvency, 1889-1890
James H. Young -vs- Wm. P. Hunt, [1889?]
Bills of complaint, answers
Young: Correspondence, 1887-1889
Young: Correspondence, 1890-1891
Young: Correspondence, 1891-1893
Amos Woodruff -vs- State of Mississippi and LNOT et al, 1889-1895
Briefs, bills
Newspaper clippings
Woodruff -vs- State of Mississippi and LNOT et al, 1890-1900
Correspondence
City of Vicksburg -vs- LNOT, 1872-1885
Bills
Newspaper notices
Eugene Martin -vs- Memphis and Vicksburg Railroad Co., 1883-1885
Legal documents
Martin -vs- Memphis and Vicksburg RR Co., 1885-1888
Legal Documents
Martin -vs- Memphis and Vicksburg RR Co., 1888-1904
Legal Documents
Martin -vs- Memphis and Vicksburg RR Co., no date
Printed transcript of record
Martin court suits, 1884-1904
Wm. Johnston -vs- Martin
Martin -vs- Pardee and Croliu
Martin -vs- R.T. Wilson
Martin court suits, 1883-1910
Correspondence
Mineral trust, 1887-1893
Documents
Correspondence
Friar's Point and Fischer and Burnett
Lumber Company, (Tennessee) 1889-1896
Correspondence
Statements, land notes
Southwest Virginia Land and Cattle Co.,
and Stuart Land and Cattle Co., 1884-1887
Charters
By laws
Correspondence, 1882-1883
Correspondence, 1884
Correspondence, 1884
Correspondence, 1885
Correspondence, 1885
Correspondence, 1886
Correspondence, 1886
Correspondence, 1887
Correspondence, 1887
Correspondence, 1888
Correspondence, 1889
Correspondence, 1890-1900
Correspondence, 1895 (June-July)
Correspondence, 1895 (August-Sept.)
Correspondence, 1895 (Oct.-Dec.)
Correspondence, 1896 (Jan.-Mar.)
Correspondence, 1896 (April-July)
Bills Receivable Book (bound), 1885-1891
ILLINOIS CENTRAL RAILROAD COMPANY
Agreements and indentures, 1892
Regarding purchase of the LNOT Ry Co.
stocks and bonds
Correspondence, 1892-1894
Regarding purchase of the LNOT
Correspondence, 1893-1894
Bonds, 1892
Interim certificates
Assets and liabilities of the LNOT
YAZOO AND MISSISSIPPI VALLEY RAILROAD CO.
Consolidation agreements, 1892
Tax suit, 1893-1900
Yazoo and Miss. Valley RR Co. -vs- Wirt Adams, State Revenue agent
Briefs
Correspondence
Pamphlet: History of the LNOT Ry Co.
Tax suit, 1896
Printed brief
Correspondence, 1900
Land matters
Deed disputes
GEARY STREET PARK AND OCEAN RAILWAY CO.
Castle Crags, 1912
Finances
Meeting notices, 1878-1917
List of records
By laws
Stockholders, 1913-1914
Investigation reports
Stocks and bonds, 1880-1916
Charts
Legal matters, 1891-1910
Legal Matters, 1911-1917
General Correspondence, 1903-1916
Property and financial matters, 1910-1919
Statements
Charts of property owned by Geary St.
P. O. Ry Co.
OAKLAND WATER FRONT COMPANY
A.D. Wilson -vs- Oakland Water Front Co., no dates
Photographs, maps
Wilson -vs- OWFCo, 1915-1917
Legal documents
Wilson -vs- OWFCo, 1917-?
Legal documents
Wilson -vs- OWFCo, 1918
Legal documents
Ghiglione case, 1920
Legal documents
Ghiglione case, 1920-21
Legal documents
Ghiglione case, 1921
Legal documents
Southern Pacific Claim, 1920
J. Breunner and Company case, 1915-1917
W.A. Boole and Sons, 1901-1916
LeRoy case, 1920
United States Shipping Board Emergency
Fleet Corporation, 1918-1919
Agreements
Building and dredging contracts, 1877-1919
Income tax, [1913?]
Freighter information and miscellaneous business, no dates
Maxwell -vs- P.I. Co. and OWFCo., 1917
MONTEREY COUNTY WATER WORKS
Carmel Development Company, 1922
Bayside Fish affair, 1919
Rocky Mountain Coal and Iron Company, 1907-1919
Agreements
Correspondence
EL VERANO IMPROVEMENT ASSOCIATION AND EL VERANO VILLA ASSOCIATION
Articles of Incorporation, 1891
By laws, 1914
Minutes, 1914
Meeting notices, 1913-1915
Stockholders, 1891-1914
Lists of shareholders
P.I.Co. shares
Stock certificates
Legal documents, 1890-1915
Proxies
Resolutions
Indentures
Property data, map no dates
Miscellaneous
Sonoma Valley Improvement Co. Stock certificates, 1889-1890
Sonoma Valley Improvement Co. articles of incorporation, copy of original Sonoma Valley Imp. Co. Certificate of search 1914 1888 1911
Verano Land Company articles of incorporation copy of original 1914, 1888
MISCELLANEOUS PAPERS
Agreements, letters, notes, figures, 1877-1919
Correspondence: C.P. Huntington and H.D. Money, 1882-1885
Francis A. Fogg suit, 1884-1909
Judicial settlement
Allegheny and Kinzua Railroad Co., 1892
Printed summons
Complaint
Exhibits and injunction papers
Allegheny and Kinzua RR Co., 1895
Bonds
Cochran -vs- P.I.Co. and others, 1906
Legal documents
Bonds (Rome Decatur RR Co., Wightman Electric Manufacturing Co., Chesapeake, Ohio and Southwestern RR Co., Newport News and Mississippi Valley Co., Kentucky and South Atlantic RR Co.)
Olcott lands
Vulcan no. 2 Lode mining claim, 1918
Notebook with lists of P.I.Co. subsidiaries and their directors, Payrolls, 1894-1904; 1901
Index to minutes, dates burned
List of bondholders (black notebook), no dates
Liberty Bonds
Series 2. Paid out Contracts, Deeds, Securities
CONTRACTS
1080-3995
4302-4540
4542-4920
4921-5295
5296-5649
5653-6020
6021-6440
6441-6885
6887-7386
7387-7865
7868-8360
8365-8737
8740-9220
9223-9334
Alta Vista 3-123 (California)
Alta Vista 124-362
Alta Vista 376-544
Capay Valley Land Co. 108-477 (California)
Capay Valley Land Co. 478-565 and misc. contracts
DEEDS
El Verano Villa Association, 1-36 and miscellaneous deeds (California)
P.I.Co. Sundry deeds and papers with index, 1-112 and misc. deeds
P.I.Co. deeds, Louisiana property, 1893-1912
Miscellaneous documents on Louisiana real estate, 1893-1903
P.I.Co. deeds, Louisiana property, 1912-1919
Southern Development Company deeds, Louisiana property, 1883-1893
Southern Development Co. deeds, Louisiana property, 1893-1907
SECURITIES
Register of Securities (bound), 1881-1888
Register of Securities (bound), 1888-1889
Register of Securities (bound), 1888-1891
Register of Securities (bound), 1891-1893
Register of Securities (bound), 1894-1895
Register of Securities (bound), 1896-1900
Register of Securities (bound), 1901-1912
Register of Securities, Miscellaneous (bound), 1895-1899
Register of Securities, Misc. (bound), 1899-1900
DEED REGISTERS AND RECORDS (bound volumes)
Register of deeds, Brown and Coleman Counties, Texas, 1889-1905
Description and Location of Lands and Record of Deeds and Notes, 1881-1917
Town Lots in Texas, Record of Deeds and Notes, [1901?]
Register of Deeds, Thomas H. Hubbard Lands, 1900-1908
Town Lot Receipts, April 1906-Feb 1908
Town Lot Receipts, March 1908-Dec 1909
Accounts: C.P. Huntington, 1879-1882
Series 3. General Correspondence
1-45b, 1901-1911
45c-63a, 1901-1911
63b-262, 1901-1911
263-373, 1906-1911
Subseries 2. Alphabetic Correspondence
12-121, 1916-1919
123-199, 1915-1919
Subseries 3. Numerical Correspondence, 1906-1926.
(1-26) April-Aug, 1906
(30-101) April-Aug, 1906
(1-44) Sept-Dec, 1906
(51-101) Sept-Dec, 1906
(1-30) Jan-April, 1907
(31-102) Jan-April, 1907
(1-17) Nov 1907-Feb 1908
(20-98) Nov 1907-Feb 1908
(1-13) March-June, 1908
(15-98) March-June, 1908
(1-100) July-Sept, 1908
(1-74) May-July, 1910
(75-98) May-July, 1910
(1-61) Nov 1910-Jan 1911
(63-99) Nov 1910-Jan 1911
(1-70) May-July, 1911
(14-99) May-July, 1911
(1-78) Aug-Oct, 1911
(82-98) Aug-Oct, 1911
(1-98) April-June, 1912
(A-Q of index) Oct-Dec, 1912
(R-99) Oct-Dec, 1912
(1-49) Jan-April, 1913
(50-98) Jan-April, 1913
(1-37) April-June, 1913
(49-100) April-June, 1913
(1-50) July-Sept, 1913
(52-98) July-Sept, 1913
(1-50) Oct 1913-Jan 1914
(52-100) Oct 1913-Jan 1914
(1-30) Jan-May, 1914
(37-98) Jan-May, 1914
(1-9) May-Aug, 1914
(10-98) May-Aug, 1914
(A-S of index) Sept 1914-Jan 1915
(T-98) Sept 1914-Jan 1915
(A-M of index) Jan-April, 1915
(N-78) Jan-April, 1915
(81-98) Jan-April, 1915
(1-84) July-Sept, 1915
(97-98) July-Sept, 1915
(1-70) Oct-Dec, 1915
(73-98) Oct-Dec, 1915
(1-70) Jan-March, 1916
(76-99) Jan-March, 1916
(1-83) April-June, 1916
(97-98) April-June, 1916
(1-98) July-Sept, 1916
(1-98) Oct-Dec, 1916
(A-S of index) Jan-March, 1917
(T-97) Jan-March, 1917
(1-37) April-June, 1917
(50-97) April-June, 1917
(1-63) July-Sept, 1917
(68-97) July-Sept, 1917
(1-97) Oct-Dec, 1917
(A-R of index) Jan-April, 1918
(S-97) Jan-April, 1918
(index) May-Sept, 1918
(1-100) May-Sept, 1918
(A-H of index) Oct 1918-March 1919
(I-76) Oct 1918-March 1919
(77-97) Oct 1918-March 1919
(1-77) April-Dec, 1919
(77-97) April-Dec, 1919
(1-98) 1920
(3-50) 1921
(53-97) 1921
(6-84) 1922
(3-99) 1923
1924
1925
1926
Subseries 4. Sand delivery correspondence, 1919-1927
Sand Letters, (1-150) Jan-Dec, 1919
Sand Letters, (1-16) Sept 1921-June 1922
Sand Letters, (17-150) Sept 1921-June 1922
Sand Letters, (120-167) 1924 and 1925
Sand Letters, (170-284) 1924 and 1925
Del Monte Properties, (1-1) 1927
Del Monte Properties, [(1-2)-8] 1927
Copy book, letters, 1906-1913
Copy book, letters, 1913-1915
Scrapbook, 1921
Merced water situation
Index of general letters, Jan-April, 1907
Index of general letters, May-Oct, 1907
Index of general letters, Nov-1907-Feb 1908
Index of general letters, Mar-June, 1908
Index of general letters, July-Sept, 1908
Index of general letters, Oct 1908-Feb 1909
Index of general letters, Mar-May, 1909
Index of general letters, June-Aug, 1909
Index of general letters, Sept-Nov, 1909
Series 4. Business Record Books
PACIFIC IMPROVEMENT COMPANY
Daybook, June 1906-Aug 1911
Daybook, Sept 1911-Nov 1913
Daybook, Real Estate accounts, 1913
Cash Journal, 1887-1907
Cash Journal, 1906-1910
Cash Received, 1902-1905
Journal, 1894-1904
Journal, 1904-1909
Journal, 1910-1919
Journal, 1904-1906
Journal: Renewals and Improvements, 1906-1912
Ledger: Renewals and Improvements, 1906-1912
Ledger, 1892-1894
Ledger, 1894-1896
Ledger, 1897-1899
Ledger, 1900-1902
Ledger, 1903-1905
Ledger, 1906-1908
Ledger, 1909-1912
Index to general ledger B
Index to general ledger C
Index to general ledger D
Index to general ledger E
Index to general ledger F
Index to general ledger G
Index to general ledger H
Index to general ledger I
Ledger, 1901-1905
Ledger, 1909-1910
Ledger, 1910-1916
Cash Book, 1883-1885
Cash Book, 1885-1887
Cash Book, 1888-1889
Cash Book, 1889
Cash Book, 1890-1891
Cash Book, 1891-1892
Cash Book, 1892-1893
Cash Book, 1893-1894
Cash Book, 1894-1896
Cash Book, 1896-1898
Cash Book, 1898-1900
Cash Book, 1900-1905
Cash Book, 1906-1911
Cash Book, 1911-1919
Cash Book, 1906-1907
Cash Book, 1907-1909
Cash Book, 1909-1911
Cash Book, 1911-1913
Cash Book, 1904
Timber Journal, 1891-1897
Timber Ledger, 1897-1899
Loans Payable, 1882-1883
Loans Payable, 1884-1888
Loans Payable, 1888-1892
Loans Payable, 1892-1894
Loans Payable, 1894-1895
Loans Payable, 1895-1896
Loans Payable, 1896-1897
Loans Payable, 1897-1899
Loans Payable, 1899-1900
Loans Payable, 1892-1900
Loans and Bills Payable, 1893-1900
Loans Receivable, 1881-1882
Loans Receivable, 1882-1883
Loans Receivable, 1893-1907
Bills Rendered, 1901-1905
Accounts Receivable, 1917-1926
General Records, 1914-1917
Chart of company accounts, no date
San Francisco Cash Abstracts, July-Dec 1900
San Francisco Cash Abstracts, Jan-June 1901
San Francisco Cash Abstracts, July-Dec 1901
San Francisco Cash Abstracts, Jan-June 1902
San Francisco Cash Abstracts, July-Dec 1902
San Francisco Cash Abstracts, Jan-June 1903
San Francisco Cash Abstracts, July-Dec 1903
San Francisco Cash Abstracts, July-Dec 1909
San Francisco Cash Abstracts, Jan-June 1910
San Francisco Cash Abstracts, July-Dec 1910
San Francisco Cash Abstracts, Jan-June 1913
San Francisco Cash Abstracts, July-Dec 1913
San Francisco Cash Abstracts, Jan-June 1914
San Francisco Cash Abstracts, July-Dec 1914
San Francisco Cash Abstracts, Jan-June 1915
San Francisco Cash Abstracts, July-Dec 1915
San Francisco Cash Abstracts, 1906-1908
San Francisco Cash Abstracts, 1908-1909
San Francisco Cash Abstracts, 1909-1911
San Francisco Cash Abstracts, 1911-1913
San Francisco Cash Abstracts, 1913-1914
San Francisco Cash Abstracts, 1914-1915
San Francisco Cash Abstracts, 1917-1919
Journal Abstract, San Francisco, 1906-1913
New York Cash Abstracts, 1906-1913
New York Cash Abstracts, 1906
New York Cash Abstracts, 1906-1907
New York Cash Abstracts, 1907-1908
New York Cash Abstracts, 1908-1909
New York Cash Abstracts, 1909-1911
New York Cash Abstracts, 1911-1919
New York Cash Abstracts, 1902-1904
New York Cash Abstracts, 1904-1906
New York Cash Abstracts, 1906-1908
New York Cash Abstracts, 1908-1910
New York Cash Abstracts, 1910-1911
Journal Abstract, New York, 1897-1906
Financial Statements, 1916
Financial Statements, 1917
Financial Statements, 1918
Financial Statements, 1919
Comparative financial statement, 1914-1918
Accountant's report, 1913
Monthly and annual reports, 1916-1917
Annual, 1 volume May-Nov 1915-
Annual, 2 volumes Jan-Oct 1916-
Annual, 2 volumes Jan-May 1917-
Monthly and annual reports, 1917-1919
June-Oct 1917-
Annual, 2 volumes Jan-Oct 1918-
1919-Jan-June
Bank of America check stub books, 12 volumes 1903-1909
Bank of America check stub books, 10 volumes 1910-1919
Checkbooks, 4 volumes 1907-1917
Insurance, 1907-[1916?]
Insurance Register, 1918
Index of vouchers, (wooden box) 1914-1924
Voucher register, 1909-1913
Addenda: Voucher register 1906-09
Voucher register, 1913
Cash vouchers, July 1906-July 1907
Cash vouchers, Aug 1907-May 1908
Cash vouchers, May 1908-May 1909
Cash vouchers, May 1909-May 1910
Cash vouchers, June 1910-July 1911
Cash vouchers, July 1911-Aug 1912
Cash vouchers, Sept 1912-July 1913
Cash vouchers, Oct 1913-March 1914
Cash vouchers, March 1914-April 1915
Cash vouchers, May 1915-Dec 1915
Vouchers, Jan-Feb 1913
Cash and Journal Vouchers, 1914-1919
Vouchers, Feb-March 1913
Vouchers, March-April 1913
Vouchers, April-May 1913
Vouchers, June-July 1913
Vouchers, July-Aug 1913
Vouchers, Aug-Sept 1913
Vouchers, Sept-Nov 1913
Vouchers, Dec 1913-May 1914
Vouchers, June-Dec 1914
Vouchers, Dec 1914-June 1915
Vouchers, July 1915-Oct 1915
Vouchers, Oct 1915-Feb 1916
Vouchers, Feb-June 1916
Vouchers, June-Sept 1916
Vouchers, Sept 1916-Jan 1917
Vouchers, Jan-May 1917
Vouchers, May-Aug 1917
Vouchers, Aug-Dec 1917
Vouchers, Dec 1917-May 1918
Vouchers, May-Oct 1918
Vouchers, Oct 1918-April 1919
Vouchers, April 1919-May 1920
Vouchers, May 1920-Nov 1921
Vouchers, Nov 1921-Nov 1923
Vouchers, Nov 1923-April 1926
Vouchers, April 1926-Dec 1928
Hotel Del Monte Vouchers, Dec 1913
Geary Street Park and Ocean Ry Co. Vouchers Oct 1913-Jan 1923
Land Department Vouchers; new books, Oct 1913-Nov 1915
Journal Vouchers, Dec 1910-Sept 1914
Journal Vouchers, Oct 1914-Oct 1916
Journal Vouchers, Oct 1916-Dec 1917
Journal Vouchers, Dec 1917-Jan 1919
Journal Vouchers, Jan 1919-June 1924
Journal Vouchers, July 1924-Dec 1928
New York Office Journal Vouchers, Dec 1912-Dec 1917
Tax Vouchers, 1909
Tax Vouchers, 1910-1912 (Nov)
Tax Vouchers, 1912-1914
Tax Receipts, 1915
Tax Vouchers, 1915-1916 (Nov)
Tax Vouchers, 1916-1918 (Nov)
Tax Vouchers, 1918-1920
Statements of overcharges on shipments, 1906-1909
ALTA VISTA TRACT (CALIFORNIA)
Transfer Ledger, 1914-1922
CAPAY VALLEY LAND COMPANY (CALIFORNIA)
By laws, 1887
By laws, amended, 1907
Minutes, 1887-1904
Minutes, 1906-1920
Stock Certificates
Stock Certificates
Stock Journal
Stock Journal, 1894-1920
Stock Ledger
Journal, 1906-1909
Journal, 1910-1918
Journal, 1918-1920
Cactus Ledger, 1918-1920
Ledger, 1906-1909
Ledger, 1915-1920
Cash Book, 1887-1897
Cash Book, 1886-1915
CARBON HILL COAL COMPANY (WASHINGTON STATE)
Stock Certificates
Minutes, 1880-1904
By laws, 1880
Stock Ledger
Transfer Journal
Financial Reports, 1910
Financial Reports, May-Aug 1911
Financial Reports, Sept-Nov 1911
Mining Reports, no dates
Mining Reports, 1914-1915
Mining Reports, Jan-Aug 1916
Mining Reports, Sept-Dec 1916
Mining Reports, Jan-March 1917
Mining Reports, March-Dec 1917
Mining Reports, Jan-April 1918
Mining Reports, May-Dec 1918
Mining Reports, March-June 1919
Tonnage Report, 1915
Store Inventory, Dec 31, 1921 and 1922
Balance Sheets, 1922-1923
Carbon Hill Coal Co. option, 1918
Cost Reports, (no folders) 1914-1916
Journal, 1906-1910
Ledger, 1906-1910
Ledger Register, April 1922-Jan 1923
Ledger Register, Feb 1923-Nov 1923
Ledger Register, Dec 1923-Dec 1926
Individual Ledger, 1907-1908
Individual Ledger, 1911-1924
Company Ledgers, 1911-1924
Company Ledgers, 1918-1922
Company Ledgers, 1918-1924
Voucher Record, 1913-1918
Voucher Record, 1919-1924
Voucher Record, 1918-1924
Cash Receipts Book, 1918-1924
Vouchers, (12161-12228) 1922
Vouchers, (1000-1175) and (2000-2213) 1923
Vouchers, (3000-4050) 1923
Vouchers, (4051-5150) 1923
Vouchers, (5151-6211) 1923
Vouchers, (7000-8120) 1923
Vouchers, (8121-10050) 1923
Vouchers, (10051-11160) 1923
Vouchers, (11161-12247) 1923
Vouchers, (1000-1100) 1924
Vouchers, (1101-2200) 1924
Vouchers, (2201-3266) 1924
Vouchers, (4000-5050) 1924
Vouchers, (5051-6060) 1924
Vouchers, (6061-7100) 1924
Vouchers, (7101-8075) 1924
Journal Vouchers,
Jan-March 1923
April-June 1923
Journal Vouchers,
July-Sept 1923
Oct-Dec 1923
Store Purchases, 1923-1924
Paycheck Register and check register, 1919-1924
Production and Shipping Report, 1917-1923
CASTLE CRAGS FARM AND COTTAGES (CALIFORNIA)
Daybook, 1913
Journal, 1913
Ledger, 1913
Petty Cash Book, 1912
Checkbook, 1912
Checkbook, 1913
HOTEL DEL MONTE, PACIFIC GROVE, SANTA BARBARA RANCH
Guest Record, (Hotel Del Monte) 1895-1906
Guest Record, (Pacific Grove Hotel) 1904-1915
Ledger, (Pacific Grove Restaurant) 1884-1885
Scrapbook, (Del Monte and Pacific Grove) [1908?]
Accounts, (Pacific Grove and Miscellaneous) 1914
Accounts Receivable, (Pacific Grove and Santa Barbara) 1915-1917
Journal, (Santa Barbara Ranch) 1910-1915
Ledger, (Santa Barbara Ranch) 1913-1914
Petty Ledger, (Santa Barbara Ranch) 1912-1913
SONOMA VALLEY IMPROVEMENT COMPANY (CALIFORNIA)
By laws and Articles of Incorporation, 1888
Stock Certificates
Stock Journal, 1888
Abstract of Titles, Petaluma Rancho, 1888-1890
Journal, 1901-1913
Journal, (includes El Verano entries) 1896-1899
Journal, (includes El Verano entries) 1896-1901
Cash Book, (includes El Verano entries) 1896-1901.
Ledger, 1890-1899
Ledger, 1901-1913
Ledger, (includes El Verano entries) 1896-1899
Cash Book, 1887-1899
Cash Book, 1901-1913
Cash and Stock Book, 1893-1905
Inventory, 1900-1912
EL VERANO VILLA ASSOCIATION (CALIFORNIA)
By laws and Articles of Association, 1914
Miscellaneous papers, including deeds, resolutions, 1908-1919
Minutes, 1914-1920
Stock Certificates, 1891-1915
Stock Journal and Ledger, 1914
Journal, 1914-1920
Ledger, 1914-1920
EL VERANO IMPROVEMENT ASSOCIATION (CALIF.)
Articles of Association, 1914
Minutes, 1914-1920
Stock Certificates, 1891-1896
Stock Journal and Ledger, 1914-1919
Journal, 1914-1920
Ledger, 1914-1920
Journal, (El Verano Farm) 1914-1920
Ledger, (El Verano Farm) 1914-1915
GEARY STREET PARK AND OCEAN RAILWAY CO.
Original By laws
By laws, 1887
Index to Minutes
Minutes, 1878-1892
Minutes, 1893-1906
Minutes, 1913-1917
Stock Certificates
Stock Certificates, 1906
Stock Journal, 1882-1917
Stock Ledger
Unissued bonds
Issued bonds
Dividends
Dividends, 1883-1884
Dividends, 1885-1886
Dividend Check Book
Journal, 1906-1924
Cactus Ledger, 1880-1917
Ledger, 1906-1924
Cash Book, 1879-1887
Cash Book, 1880-1882
Cash Book, 1882-1883
Cash Book, 1885-1887
Cash Book, 1906-1908
Cash Book, 1908-1912
Cash Book, 1912-1918
Distribution Journal, 1887-1906
Receipts and Rentals, 1905-1912
Register of Vouchers, 1894-1906
Register of Vouchers, 1907-1912
GUATEMALA CENTRAL RAILROAD COMPANY
By laws, 1885
Minutes, 1878-1885
Minutes, 1885-1906
Stock Certificates (2 books)
Stock Ledger
Journal
Ledger
Statements and Balance Sheets, 1906-1912
IONE COAL AND IRON COMPANY (CALIFORNIA)
By laws, 1906
Minutes, 1906-1921
Stock Journal, 1906-1919
Stock Ledger, 1898-1921
Stock Certificates, 1906-1912
Stock Certificates, 1916-1919
Stock Certificates, 1918-1921
Journal, 1906-1907
Journal, 1899-1913
Journal, 1914-1916
Ledger, 1899-1913
Ledger, 1907-1913
Ledger, 1914-19169
General Ledger, 1916-1917
Cash Book, Jan-July 1906
Cash Book, July-Nov 1906
Cash Book, 1909-1916
Trial Balance, 1909-1914
Accounts Payable, 1914-1917
Accounts Receivable, 1914-1917
General Records, 1916-1922
Voucher Record, 1917-1921
Time Book, 1907-1909
LAGUNA BLANCA WATER COMPANY
By laws
Minutes
Stock Journal and Ledger
MONTEREY COUNTY WATER WORKS
By laws, 1907
Minutes, 1907-1908
Stock Certificates
Stock Journal, 1905-1908
Stock Ledger, 1905-1908
Journal, 1906-1907
Ledger, 1906-1907
OAKLAND WATER FRONT COMPANY
By laws, 1869
Index to Minutes
Minutes, 1868-1903
Minutes, 1906-1915
Stock Certificates, 1898-1920
Addenda
Stock Cert.
Stock journal
Stock ledger
Stock Journal, 1868-1913
Stock Ledger, 1868-1917
Journal, 1907-1918
General Expense Book, 1919-1920
Cash Book, 1906-1918
Trial Balance, (includes entries of Guatemala Central RR Co. and Union Fuel Company) 1911-1914
Record of Leases and Contracts, 1900-1910
PACIFIC LUMBER TRANSPORTATION COMPANY
Journal, 1908-1909
Journal, 1910-1912
Ledger, 1909-1912
Ledger, 1913-1916
Cash Book, 1909-1912
ROCKY MOUNTAIN COAL AND IRON COMPANY (WYOMING)
By laws, 1870
By laws, no date
By laws, (Rocky Mountain Mercantile Co.) no date
Minutes, no date
Minutes, 1907-1920
Minutes, (Rocky Mountain Mercantile Co.) 1907-1920
Stock Journal, 1906-1919
Stock Journal, 1907-1920
Stock Journal, no date
Stock Ledger, 1907-1920
Stock Ledger, no date
Stock Certificates, 1881-1820
Stock Certificates, no date
Stock Certificates, (Rocky Mountain Mercantile Co.) 1907-1920
Journal, 1907-1913
Journal, 1914-1920
Journal, (Rocky Mountain Mercantile Co.) 1907-1920
Cactus Ledger, 1878-1919
Ledger, 1907-1909
Ledger, 1909-1913
Ledger, 1914-1919
Ledger, (Rocky Mountain Mercantile Co.) 1907-1920
Cash Book, 1907-1913
Cash Book, (Rocky Mountain Mercantile Co.) 1907-1908
Trial Balance, 1906-1914
SACRAMENTO PUBLISHING COMPANY
Minutes
SS SAN MATEO
Ship's Log, 1904-1905
Ship's Diary, 1917-1918
SOUTHERN DEVELOPMENT COMPANY
By laws
Index to Minutes
Minutes, 1881-1889
Minutes, 1889-1907
Stockholders, 1881-1901
Stock Journal
Stock Certificates, 1881-1894
Journal, 1884-1890
Journal, 1891
Ledger, 1884-1890
Ledger, 1891
Index to General Ledger A (No. 477)
Cash Book, 1885-1886
Cash Book, 1886-1890
Cash Book, 1890
Cash Book, 1891
Cash Book, 1885-1905
SAN PEDRO HARBOR DOCK AND LAND COMPANY
By laws, 1887
By laws, 1889
Copies of By laws, Minutes, and Business, 1887-1889
Stock Journal, 1887-1897
Stock Ledger, 1897
Journal, 1888-1889
Ledger, 1888-1889
Cash Book, 1888-1897
Stock Certificates, 1887-1893
UNION FUEL COMPANY
By laws, 1904
Amended By laws, 1907
Minutes, 1906-1910
Stock Journal, 1904-1906
Stock Journal and Ledger, 1905
Stock Ledger, 1904-1906
Stock Certificates
Stock Certificates
Journal, 1906-1914
Ledger, 1906-1914
Coal Data Book, 1907-1908
Abstracts of Sales, 1908
MISCELLANEOUS VOLUMES (UNIDENTIFIED)
Trial Balance, (S-Z) 1924
Trial Balance, (A-R) 1926
Trial Balance, (A-R) 1929-1930
Trial Balance, (S-Z) 1929-1930
Ledger, 1878-1880
Cash Book, 1879-1880
Cash Book, 1883-1885
Credit Book, 1930-1931
Receipts and Disbursements, 1919-1922
Series 5. Maps and Blueprints
Subseries 1. San Francisco Property
City of San Francisco, showing street railway lines, 1887
San Francisco Water Front
San Mateo County-acreage of Charles Crocker, 1885
Street Map of San Francisco, P.I. Co. property
Street Map of San Francisco, P.I. Co. property
Street Map of portion of San Francisco on the San Francisco Bay
San Francisco Second Street Slip, 1902
Mission Bay, San Francisco
San Francisco, San Pablo, and Suisun Bays, 1915
Subseries 2. Berkeley, Oakland, and Alameda Property
East Berkeley
East Berkeley
Oakland Harbor, property of the Oakland Water Front Company, 1903
Oakland Harbor, property of the OWFCo, 1903
Oakland and Vicinity
Oakland and Vicinity
Oakland Harbor, 1893
Water Front of City of Oakland, 1893
Oakland Water Front, 1902
Oakland Water Front
Alameda Marsh
Jones Tract, Alameda County, 1891
Berkeley and Alameda, 1893
Statement of P.I.Co. Realty in Alameda County, 1901
Subseries 3. Monterey Peninsula Property
Monterey Peninsula, 1908
Monterey and Fresno Railroad, 1894
P.I.Co. property in vicinity of Monterey
P.I.Co. property in vicinity of Monterey
Pacific Grove Retreat, 1889
Monterey; Pacific Grove, Hotel Grounds
Laurelles Rancho and Adjoining Lands
Rancho Los Laurelles
Rancho Los Laurelles
Rancho Los Laurelles
Subseries 4. Castle Crags Property
Castle Crags Property, 1894
Subseries 5. Santa Barbara Property
San Roqui Creek, Santa Barbara, 1902
Santa Barbara and Vicinity
Hope Ranch
Hope Ranch and Pipe Line, 1882
Contour Map of Hope Ranch
Subseries 6. Louisiana and Texas Property
McComb addition to Lafayette, La., 1881
McComb
Lafayette, 1891
Lands in and around Lafayette, La., property of Southern Development Company, 1891
Lafayette
Southwestern Louisiana
Trilby-Acadia Parish, La., 1903
Location of lands belonging to the P.I.Co. in Acadia and St. Landry Parishes, 1897
Official Map, State of Texas, 1882
Map showing Reconnaissance for the extension of the Texas and New Orleans RR, Texas, 1899
City of Lampasas Springs, Lampasas County, Texas, 1899
Llano County, Texas, 1890
Railroad lines in Southeast Texas
Sonora
Plan showing proposed railways to be constructed under auspices of the Insular Estates
Fort Worth
Fort Worth, a portion
Subseries 7. Carbon Hill Coal Company
Carbon Hill Coal Co. property, Seattle
Pierce County, Washington
Carbon Hill Coal Mine
Carbon Hill Coal Company's property, Pierce County, 1907
Carbon Hill Coal Co. property
Carbon Hill Coal Co. property, Pierce County, 1902
Fairfax Extension, Pierce County
Subseries 8. Guatemala Central Railroad
Railroad map of Guatemala
Guatemala Extension
Plans of Ocasitos River Extension Crossing, Ayutla Extension, Guatemala Central RR, 1910 (10 sheets)
Subseries 9. Miscellaneous
Capay Valley Land Co. property
Profile, Palo Gordo to San Antonio Suchite-pequez
Tide Lands Around Sheep Island and Vicinity
P.I.Co. land in Tehama County, Calif.
Map of Part of Mariposa County, Calif.
Visitacion
San Bernardino and Redlands Railroad, 1901
Calvert Coal and Clay Co.
San Marino, Calif.
Map showing overlap of land grants to Atlantic and Pacific Railroad Co. and Southern Pacific Railroad, 1892
Map showing the property of the Pacific Rolling Mill Co., 1882
Paul Tract
Map of Croton Point, the property of W.A. Underhill Brick Co., 1903
Plans of factory for installation of Fish Drier
Subseries 10. Santa Clara Coal
Santa Clara Coal Concession
Plans of working and details of coal seams
Santa Clara Coal Fields (Out-crops of coal beds and location of openings)