Guide to the Pacific Improvement Company Records, 1869-1931 (inclusive), 1883-1927 (bulk) JL001

Department of Special Collections and University Archives
Stanford University Libraries
557 Escondido Mall
Stanford, California, 94305-6064
Email: specialcollections@stanford.edu
1999


Title: Pacific Improvement Company Records,
Identifier/Call Number: JL001
Contributing Institution: Department of Special Collections and University Archives
Language of Material: English
Physical Description: 180.0 Linear feet
Date (bulk): Bulk, 1883-1927
Date (inclusive): 1869-1931
creator: Pacific Improvement Company.

Materials withdrawn from the collection

Duplicates; cancelled checks of the Carbon Hill Coal Company.

Scope and Content

The collection is made up of approximately fifty percent loose material and fifty percent bound volumes (percentage estimated in shelf space). The loose material consists of documents, both routine business and legal, correspondence, reports, minutes, various types of financial business, and maps and blueprints. Many of the subsidiary companies represented in these papers are not present in the series of bound material, and this loose material is dated, on an average, earlier than the volumes. The Louisville, New Orleans and Texas Railway Company, which does not appear in the bound material, is involved in much of the earlier, loose material, and of particular interest are the business papers of the various railroad lines which consolidated to form this line. They consist of agreements and correspondence in particular, which presents a rather complete picture of the growth of railroads late in the nineteenth century. A railroad in Guatemala also illustrates an interesting aspect of the company's activity.
Of interest to Californians should be the rather extensive collection of business records and correspondence related to the Monterey Peninsula, i.e. the Hotel Del Monte, Pacific Grove real estate, and the street railway in San Francisco, the Geary Street Park and Ocean Railway Company.
A great bulk of this loose material consists of routine correspondence, which fills forty-five large boxes. It is dated from 1901 to 1927, and only the Pacific Improvement Company itself is directly involved, as all the letters are either directed to or written by the directors of that company. The letters are in regard to, however, the various businesses in which the Pacific Improvement Company was engaged, and they are most interesting because of the picture they present of the way routine business was conducted by the holding company itself.
Among the bound volumes, the subsidiary companies must completely represented are the Carbon Hill Coal Company of Washington State, the Ione Coal and Iron Company of California, the Geary Street Park and Ocean Railway Company, the Rocky Mountain Coal and Iron Company of Wyoming, the Oakland Water Front Company, and the Southern Development Company. Those represented to a lesser extent are the San Pedro Harbor Dock and Land Company, the Capay Valley Land Company, the Union Fuel Company, Monterey County Water Works, El Verano Villa Association and El Verano Improvement Association, the Sonoma Valley Improvement Company, and the various hotels in the Monterey area and Santa Barbara.
There are several other minor groups of books but those mentioned make up the bulk of this part of the collection. The types of volumes include: By-laws, minute books, stock journals and ledgers, general journals and ledgers, cash books, checkbooks, reports, trial balances, deed registers and voucher registers. In addition, there are twenty boxes of paid out contracts and deeds of the Pacific Improvement Company and a few subsidiaries.
Maps and blueprints are included at the end of the collection, following several unidentified volumes, and many show the exact extent of the holdings of the Pacific Improvement Company in certain areas at certain times, as well as the property owned by subsidiaries.
Although some of the groups of subsidiary company books are fragmentary, on the whole the collection is quite complete and would be a valuable source to anyone interested in early California business practices or in the activities of C.P. Huntington.

Historical Note

The Pacific Improvement Company was a large holding company in California, formed during the days of C.P. Huntington, Leland Stanford, Mark Hopkins, and Charles Crocker. These men were the early controlling stockholders and directors of the company, although in this collection there is no precise indication as to the exact date of its incorporation. Two cash books, contained in the first box of the collection, are dated as early as 1869, but this is the single instance of a date this early. The greatest bulk of the collection is dated between 1883 and 1927, with scattered exceptions in the 1870's and as late as 1931.
The main activity of the company was centered in San Francisco, but between 1916 and 1919 an office in New York was active in eastern property and concerns. Names that appear throughout an extended period of years or were important in the functioning of the company are: Collis Potter Huntington, Henry Edwards Huntington, Charles Crocker (who lived only during the early years of the Pacific Improvement Company and died in 1888, but was very instrumental in the business development of California), Thomas H. Hubbard, Spencer A. Van Derveer, A.D. Shepard, S.F.B. Morse, Vanderlynn Stow, and Leon Sloss, to name just a few of the many who were connected with the vast holdings of the Pacific Improvement Company.
The company played a significant role in the development of land and railroads in various parts of the United States, but particularly in California and to a lesser extent, Texas and the southern states. C.P. Huntington was at one time president of the Southern Pacific Railroad (1890-1900) and the Pacific Improvement Company owned controlling stock in various southern railroad lines, mainly between 1880 and 1900. Land in Louisiana was also an important area of business which flourished between 1893 and 1919.
Other subsidiaries of this company included coal and iron companies, resort hotels, various California land companies and several steamships. A street railway in San Francisco was also controlled by the Pacific Improvement Company.

Preferred Citation:

[Identification of item] Pacific Improvement Company Records, JL001, Dept. of Special Collections, Stanford University Libraries, Stanford, Calif.

Provenance

Gift of W. W. Crocker to Jackson Library in 1941. Transferred to Department of Special Collections in 1979.

Publication Rights

Property rights reside with the repository. Literary rights reside with the creators of the documents or their heirs. To obtain permission to publish or reproduce, please contact the Public Services Librarian of the Dept. of Special Collections.

Access Restrictions

None.

 

Series 1. Business and Legal Papers

Scope and Contents note

including documents of court action concerning the Pacific Improvement Company, correspondence directly related to them, agreements, indentures, directors' and stockholders' business, etc. The material in this series was originally grouped in the same subject arrangement that is preserved; however, there was no other arrangement originally. The subjects are grouped within the subsidiary companies to which they are connected; they are arranged by date date within subject groups.
 

PACIFIC IMPROVEMENT COMPANY

Box 1, Folder 1

Cash book, (bound) 1869

Box 1, Folder 2

Loans and securities, 1880-1898

Box 1, Folder 3

Stocks held by P.I.Co. (arranged alphabetically), 1883-1905

Box 1, Folder 4

Bank books 1906-1917

Box 1, Folder 5

Associates' business, 1890-1903

 

List of liabilities

 

Securities loaned

 

Agreements

Box 1, Folder 5a

Minutes, 1915-1919

Box 1, Folder 6

Charles Crocker's will, 1888

Box 1, Folder 7

Huntington suit, 1888-1904

 

George E. Spencer -vs- Arabella D. Huntington, executrix C.P. Huntington's will

Box 1, Folder 8

Guatemala Central Railroad, 1878-1884

 

Agreements, memoranda

Box 2, Folder 9

Guatemala Central Railroad, 1885-1896

 

Agreements, memoranda

Box 2, Folder 10

Guatemala Central Railroad, 1882-1896

 

Stock

Box 2, Folder 11

Guatemala Central Railroad, 1883-1896

 

Correspondence

Box 2, Folder 12

Mexican International Railroad Company, 1881-1900

 

Correspondence

 

Agreements

 

Stock subscriptions

Box 2, Folder 13

New Orleans City and Lake Railroad Co., and New Orleans, Metarie and Lake Railroad Co., 1883-1885

 

By laws

 

Agreements

Box 2, Folder 14

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.

Box 2, Folder 15

Southern Pacific Company, 1899-1904

 

Agreements

 

Stock lists

Box 3, Folder 16

Southern Development Company, 1881-1901

 

Agreements

 

Deeds, leases

Box 3, Folder 17

Southern Development Company, 1885-1890

 

Pierce lands

Box 3, Folder 18

Brown County lands, 1869-1904

 

Deeds, transfer memoranda (Texas)

Box 3, Folder 19-20

Brown County lands, 1875

 

Abstracts of titles

Box 3, Folder 21

Brown County lands, 1875-1900

 

Correspondence

Box 3, Folder 22

S.H. Kneeland affairs, 1880-1886

Box 3, Folder 23

White Oaks Coal lands, (New Mexico) 1883-1888

 

Articles of association

 

Correspondence

Box 4, Folder 24

White Oaks Coal lands, 1883-1899

 

Coal land laws

 

Statement of balanced interest

Box 4, Folder 25

Louisiana lands, 1883-1917

 

Come Let Us Reason Together-pamphlet Agreements, deeds

Box 4, Folder 26

Monterey lands, 1890-1894

 

Agreement

Box 4, Folder 27

San Antonio lands, 1895-1910

 

Agreement

 

Schedule of lands

Box 4, Folder 28

William Dorsheimer and The Star, 1885-1891

 

Correspondence, bills

Box 4, Folder 29

William Dorsheimer and The Star, 1886-1888

 

Newspaper receipts

Box 4, Folder 30

William Dorsheimer and Buffalo property, 1886-1890

 

Summons and complaints

 

Agreements

Box 4, Folder 31

William Dorsheimer and Buffalo property, 1887-1899

 

Correspondence

Box 5, Folder 32

Richard Derby deeds to Thomas H. Hubbard, 1900-1905

Box 5, Folder 33

Miscellaneous land accounts, 1898-1900

 

Deferred payments on land sales

Box 5, Folder 34

Steamships, (El Paso, El Dorado, El Monte, Eureka) 1881-1890

 

Building contracts, bills of sale

Box 5, Folder 35

Steamships, (Pier 37, San Pablo, El Mar, San Mateo, El Sol, El Norte, El Sud) 1883-1892

 

Building contracts

Box 5, Folder 36

Steamships, (El Rio, El Cid, Mineola, Chalmette) 1890-1896

 

Building contracts

Box 5, Folder 37

Detroit Gas Company, 1883-1896

 

Reports, statements

Box 5, Folder 38

Detroit Gas Company, 1893-1899

 

Correspondence

Box 6, Folder 39

Detroit Gas Company, 1894-1898

 

Coupon receipts

Box 6, Folder 40

Natural Gas and Oil Company of Ontario, and United Gas and Oil Co. of Ontario, 1899-1904

 

Agreements, property lists, stock

Box 6, Folder 41

Speyer and Company, 1896-1897

Box 6, Folder 42

City of Clarksdale -vs- P.I.Co., 1889-1898

 

Contracts (Mississippi)

 

Appeals, bills of complaint

Box 6, Folder 43

City of Clarksdale -vs- P.I.Co., 1894-1911

 

Correspondence

Box 6, Folder 44

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

Box 6, Folder 45

P.I.Co. -vs- City of Clarksdale, [1895?]

 

Printed transcripts

Box 6, Folder 46

Atlantic Mutual Insurance Company, 1886-1894

 

Vessel cargo

Box 6, Folder 47

Miscellaneous Business, 1885-1910

 

Papers from drawer in safe

Box 7, Folder 48

Texas, Telephone and Telegraph Co., 1890-1910

Box 7, Folder 49

Oregon Property-F.H. Davis, 1894-1906

Box 7, Folder 50

Ocos Railroad Co., 1910

Box 7, Folder 51

Guatemala Central RR Co., 1895-1913

Box 7, Folder 52

Chattanooga Southern RR, 1897-1914

Box 7, Folder 53

Tennessee, Alabama, and Georgia RR, 1907-1917

 

FINANCIAL IMPROVEMENT COMPANY

Box 8, Folder 54

Agreements, 1882-1884

 

Incorporation 1882

Box 8, Folder 55

Minutes, 1882-1894

Box 8, Folder 56

Agreements, 1892-1893

Box 8, Folder 57

First Mortgage Bonds, 1882-1885

Box 8, Folder 58

Stockholders Meetings, 1882-1893

Box 8, Folder 59

Miscellaneous deeds, transactions, 1887-1895

Box 8, Folder 60

Correspondence, 1892-1899

 

MISSISSIPPI VALLEY CONSTRUCTION COMPANY

Box 9, Folder 61

Business papers, 1882-1890

 

Mississippi River Improvement and Levee Convention 1890

 

Agreement: Board of Levee Commissioners By laws

Box 9, Folder 62

Minute book, (bound) 1882-1906

 

SAN ANTONIO LAND COMPANY

Box 9, Folder 63

Financial business, 1886-1898

 

Trial balances

 

Receipts and disbursements

Box 9, Folder 64

Stockholders' meetings, 1886-1899

Box 9, Folder 65

Cash book, (bound) 1886-1901

Box 9, Folder 66

Record book, (bound) 1887-1898

Box 9, Folder 67

Check book (Lone Star Land Co.), 1883-1893

Box 10, Folder 68

Record book (Lone Star Land Co.), 1883-1893

 

Articles of incorporation

 

By laws

 

Minutes

 

MISSISSIPPI VALLEY SHIP ISLAND RAILROAD COMPANY

Box 10, Folder 69

Meetings of incorporators, 1871-1882

 

Directors' meeting 1873

 

Mortgages

Box 10, Folder 70

State of Mississippi -vs- Mississippi Valley Ship Island RR Co., 1873-1882

 

Injunctions

 

Legal documents

Box 10, Folder 71

Newspaper notices, 1884

Box 10, Folder 72

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

Box 10, Folder 73

Stockholders, 1877-1886

 

Reports 1880, 1883, 1884, 1885

 

Mortgage

Box 10, Folder 74

Moore -vs- Mississippi and Tennessee RR Co., 1884-1886

 

Exhibits, answers

Box 10, Folder 75

Hearkness -vs- Mississippi and Tennessee RR Co., 1884-1886

 

Correspondence

 

LOUISVILLE, NEW ORLEANS, AND TEXAS RAILWAY COMPANY

Box 10, Folder 76

Correspondence: C.P. Huntington and Homes Cummins, 1881-1882

Box 10, Folder 77

New Orleans and Mississippi Valley Railroad Company (before consolidation with LNOT), 1881-1884

 

Act of incorporation 1881

 

Resolutions on consolidation 1884

Box 10, Folder 78

Newspaper notices on consolidation, 1882-1886

Box 11, Folder 79-80

Agreements, 1882

 

Consolidation groundwork

 

Eugene Martin and Wm. M. Johnston R.T. Wilson and C.P. Huntington

Box 11, Folder 81-82

Agreements, 1884-1886

Box 11, Folder 81-82

Consolidation

 

Johnston and Martin

 

City of Vicksburg

 

Railroad agreements

Box 11, Folder 83

Correspondence, 1882-1886

 

Concerning consolidation

Box 11, Folder 84

Correspondence, 1889

 

Concerning use of Mississippi and Tennessee terminal facilities

Box 11, Folder 85

Correspondence, 1890

 

Concerning New Orleans Belt railroad

Box 11, Folder 86

Jackson land in Louisiana, 1881-1885

 

Agreements, deeds

 

Abstract of title

 

Payments

Box 11, Folder 87

Land sales and disputes, 1882-1889

 

Notes, figures

 

Statements, lists of sales

Box 11, Folder 88

Baton Rouge Barracks, 1884-1886

 

Act to reroute LNOT and move barracks

 

Correspondence

Box 12, Folder 89

Mortgage bonds, 1884-1886

 

Deeds, memoranda

 

Agreements, Crolius and Pardee

Box 12, Folder 90

Mortgage bonds, pamphlets, no dates

Box 12, Folder 91

Mortgage bonds, 1885-1889

 

Resolutions on mortgages

 

Receipts for bonds

Box 12, Folder 92

Disbursements, 1885-1892

Box 12, Folder 93

Distribution of securities, 1883-1894

 

Misc. correspondence

 

Hobart and Smith securities claim 1883-1886

Box 12, Folder 94

Letters of resignation, 1879-1882

 

To the railroad companies consolidating with the LNOT Ry Co.

Box 12, Folder 95

Stocks and stockholders, 1884 and 1886

 

Of the railroad companies consolidating with the LNOT Ry Co.

Box 12, Folder 96

Resolutions of stockholders, directors, 1888

Box 12, Folder 97

Acts and Authorities, 1881-1888

 

Senate bills

 

State laws

Box 12, Folder 98

Union Improvement Company and Northwestern Improvement Company, 1888-1900

 

By laws

 

Correspondence

Box 12, Folder 99

Natchez, Jackson and Columbus Railroad Company, 1889-1890

 

Sale to LNOT

 

Documents, agreements

 

By laws

Box 13, Folder 100

Natchez, Jackson and Columbus RR Co., 1889-1899

 

Correspondence re: sale to LNOT

Box 13, Folder 101

Natchez, Jackson and Columbus RR Co., 1900

 

Hinds County -vs- Natchez, Jackson and Columbus RR Co.

 

Original bill, correspondence

Box 13, Folder 102

Mobile and Northwestern Railroad Co., 1889-1892

 

Indenture

 

Sale to LNOT

Box 13, Folder 103

Memphis and New Orleans RR and Levee Co., 1886-1887

 

Sale to LNOT

 

Act of consolidation

 

Deeds, indentures

Box 13, Folder 104

Memphis and New Orleans RR and Levee Co., 1887

 

Newspaper notices of sale

Box 13, Folder 105

Court suits, 1880-1884

 

Louisiana Nat'l Bank -vs- LNOT

 

R.T. Wilson -vs- East Tennessee, Virginia and Georgia Railroad Co.

Box 13, Folder 106

Court suits, 1885-1889

 

Nat'l Park Bank of New York -vs- George M. Klein

 

Tax suit

Box 13, Folder 107

Court suits, 1886-1892

 

Allen and Stead

 

Louisville Nashville

 

Lewiston Mills

 

LNOT -vs- G.Y. Scott et al

 

Ford and Levy -vs- LNOT

Box 13, Folder 108

Court suits, 1886-1892

 

Bonelli

 

R.T. Wilson -vs- West Feliciana Railroad

 

LNOT -vs- State of Mississippi

 

LNOT -vs- J.A. Payne, guardian

Box 13, Folder 109

Cotton suits, 1889

 

Newspaper clippings

Box 13, Folder 110

Richard T. Wilson -vs- Bank of New York et al, 1886-1887

 

Affidavits, notices of trial

Box 14, Folder 111-112

First National Bank of Wilmington -vs- R.T. Wilson, (Delaware) 1884-1899

 

Briefs

Box 14, Folder 113

First Nat'l Bank of Wilmington -vs- Wilson, 1887

 

Correspondence

Box 14, Folder 114

Whitney -vs- Harris, 1875-1885

 

Affidavits, orders, decrees

Box 14, Folder 115

Whitney -vs- Harris, 1894-1900

 

Affidavits, memoranda

Box 14, Folder 116

Whitney -vs- Harris, 1885-1895

 

Correspondence

Box 14, Folder 117

Whitney -vs- Harris, 1898-1904

 

Correspondence

Box 14, Folder 118

William P. Hunt -vs- LNOT, 1882-1888

 

Affidavits, bills, answers, agreements

Box 15, Folder 119

Hunt -vs- LNOT, 1889-1891

 

Affidavits, bills, answers, agreements

Box 15, Folder 120

Hunt -vs- LNOT, 1891

 

Depositions

Box 15, Folder 121

Hunt -vs- LNOT, 1891-1892

 

Affidavits, bills, answers, agreements

 

Miscellaneous notes

Box 15, Folder 122

Keuduskeag National Bank -vs- Wm. P. Hunt, 1891-1892

 

Agreements

 

Promissory notes

Box 15, Folder 123

Hunt: Examinations in insolvency, 1889-1890

Box 15, Folder 124

James H. Young -vs- Wm. P. Hunt, [1889?]

 

Bills of complaint, answers

Box 15, Folder 125

Young: Correspondence, 1887-1889

Box 15, Folder 126

Young: Correspondence, 1890-1891

Box 16, Folder 127

Young: Correspondence, 1891-1893

Box 16, Folder 128

Amos Woodruff -vs- State of Mississippi and LNOT et al, 1889-1895

 

Briefs, bills

 

Newspaper clippings

Box 16, Folder 129

Woodruff -vs- State of Mississippi and LNOT et al, 1890-1900

 

Correspondence

Box 16, Folder 130

City of Vicksburg -vs- LNOT, 1872-1885

 

Bills

 

Newspaper notices

Box 16, Folder 131

Eugene Martin -vs- Memphis and Vicksburg Railroad Co., 1883-1885

 

Legal documents

Box 16, Folder 132

Martin -vs- Memphis and Vicksburg RR Co., 1885-1888

 

Legal Documents

Box 17, Folder 133

Martin -vs- Memphis and Vicksburg RR Co., 1888-1904

 

Legal Documents

Box 17, Folder 134

Martin -vs- Memphis and Vicksburg RR Co., no date

 

Printed transcript of record

Box 17, Folder 135

Martin court suits, 1884-1904

 

Wm. Johnston -vs- Martin

 

Martin -vs- Pardee and Croliu

 

Martin -vs- R.T. Wilson

Box 17, Folder 136

Martin court suits, 1883-1910

 

Correspondence

Box 17, Folder 137

Mineral trust, 1887-1893

 

Documents

 

Correspondence

Box 17, Folder 138

Friar's Point and Fischer and Burnett

 

Lumber Company, (Tennessee) 1889-1896

 

Correspondence

 

Statements, land notes

Box 17, Folder 139

Southwest Virginia Land and Cattle Co.,

 

and Stuart Land and Cattle Co., 1884-1887

 

Charters

 

By laws

Box 18, Folder 140

Correspondence, 1882-1883

Box 18, Folder 141

Correspondence, 1884

Box 18, Folder 142

Correspondence, 1884

Box 18, Folder 143

Correspondence, 1885

Box 18, Folder 144

Correspondence, 1885

Box 18, Folder 145

Correspondence, 1886

Box 19, Folder 146

Correspondence, 1886

Box 19, Folder 147

Correspondence, 1887

Box 19, Folder 148

Correspondence, 1887

Box 19, Folder 149

Correspondence, 1888

Box 19, Folder 150

Correspondence, 1889

Box 19, Folder 151

Correspondence, 1890-1900

Box 20, Folder 152

Correspondence, 1895 (June-July)

Box 20, Folder 153

Correspondence, 1895 (August-Sept.)

Box 20, Folder 154

Correspondence, 1895 (Oct.-Dec.)

Box 20, Folder 155

Correspondence, 1896 (Jan.-Mar.)

Box 20, Folder 156

Correspondence, 1896 (April-July)

Box 21

Bills Receivable Book (bound), 1885-1891

 

ILLINOIS CENTRAL RAILROAD COMPANY

Box 22, Folder 157-158

Agreements and indentures, 1892

 

Regarding purchase of the LNOT Ry Co.

 

stocks and bonds

Box 22, Folder 159

Correspondence, 1892-1894

 

Regarding purchase of the LNOT

Box 22, Folder 160

Correspondence, 1893-1894

Box 22, Folder 161

Bonds, 1892

 

Interim certificates

 

Assets and liabilities of the LNOT

 

YAZOO AND MISSISSIPPI VALLEY RAILROAD CO.

Box 22, Folder 162

Consolidation agreements, 1892

Box 22, Folder 163

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.

Box 23, Folder 164

Tax suit, 1896

 

Printed brief

Box 23, Folder 165

Correspondence, 1900

 

Land matters

 

Deed disputes

 

GEARY STREET PARK AND OCEAN RAILWAY CO.

Box 23, Folder 166

Castle Crags, 1912

 

Finances

Box 23, Folder 167

Meeting notices, 1878-1917

 

List of records

 

By laws

Box 23, Folder 168

Stockholders, 1913-1914

 

Investigation reports

Box 23, Folder 169

Stocks and bonds, 1880-1916

 

Charts

Box 23, Folder 170

Legal matters, 1891-1910

Box 23, Folder 171

Legal Matters, 1911-1917

Box 23, Folder 172

General Correspondence, 1903-1916

Box 23, Folder 173

Property and financial matters, 1910-1919

 

Statements

 

Charts of property owned by Geary St.

 

P. O. Ry Co.

 

OAKLAND WATER FRONT COMPANY

Box 24, Folder 174

A.D. Wilson -vs- Oakland Water Front Co., no dates

 

Photographs, maps

Box 24, Folder 175

Wilson -vs- OWFCo, 1915-1917

 

Legal documents

Box 24, Folder 176

Wilson -vs- OWFCo, 1917-?

 

Legal documents

Box 24, Folder 177

Wilson -vs- OWFCo, 1918

 

Legal documents

Box 24, Folder 178

Ghiglione case, 1920

 

Legal documents

Box 24, Folder 179

Ghiglione case, 1920-21

 

Legal documents

Box 24, Folder 180

Ghiglione case, 1921

 

Legal documents

Box 25, Folder 181

Southern Pacific Claim, 1920

Box 25, Folder 182

J. Breunner and Company case, 1915-1917

Box 25, Folder 183

W.A. Boole and Sons, 1901-1916

Box 25, Folder 184

LeRoy case, 1920

Box 25, Folder 185

United States Shipping Board Emergency

 

Fleet Corporation, 1918-1919

 

Agreements

Box 25, Folder 186

Building and dredging contracts, 1877-1919

Box 25, Folder 187

Income tax, [1913?]

Box 25, Folder 188

Freighter information and miscellaneous business, no dates

Box 25, Folder 189

Maxwell -vs- P.I. Co. and OWFCo., 1917

 

MONTEREY COUNTY WATER WORKS

Box 25, Folder 190

Carmel Development Company, 1922

Box 25, Folder 191

Bayside Fish affair, 1919

Box 25, Folder 191a

Rocky Mountain Coal and Iron Company, 1907-1919

 

Agreements

 

Correspondence

 

EL VERANO IMPROVEMENT ASSOCIATION AND EL VERANO VILLA ASSOCIATION

Box 25a, Folder 191b

Articles of Incorporation, 1891

 

By laws, 1914

 

Minutes, 1914

Box 25a, Folder 191c

Meeting notices, 1913-1915

Box 25a, Folder 191

Stockholders, 1891-1914

 

Lists of shareholders

 

P.I.Co. shares

 

Stock certificates

Box 25a, Folder 191e

Legal documents, 1890-1915

 

Proxies

 

Resolutions

 

Indentures

Box 25a, Folder 191

Property data, map no dates

Box 25a, Folder 191g

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

Box 26, Folder 192

Agreements, letters, notes, figures, 1877-1919

Box 26, Folder 193

Correspondence: C.P. Huntington and H.D. Money, 1882-1885

Box 26, Folder 194

Francis A. Fogg suit, 1884-1909

 

Judicial settlement

Box 26, Folder 195

Allegheny and Kinzua Railroad Co., 1892

 

Printed summons

 

Complaint

 

Exhibits and injunction papers

Box 26, Folder 196

Allegheny and Kinzua RR Co., 1895

 

Bonds

Box 26, Folder 197

Cochran -vs- P.I.Co. and others, 1906

 

Legal documents

Box 26, Folder 198

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.)

Box 26, Folder 199

Olcott lands

Box 26, Folder 200

Vulcan no. 2 Lode mining claim, 1918

Box 26, Folder 201

Notebook with lists of P.I.Co. subsidiaries and their directors, Payrolls, 1894-1904; 1901

Box 26, Folder 202

Index to minutes, dates burned

Box 26, Folder 203

List of bondholders (black notebook), no dates

 

Liberty Bonds

 

Series 2. Paid out Contracts, Deeds, Securities

Scope and Contents note

The CONTRACTS are arranged by number, and have been kept in this original order. There is an extremely rough progression in date (27-43).
The DEEDS are arranged chronologically and pertain to Louisiana property. They are by the Pacific Improvement Company and theSSouthern Development Company, a subsidiary (44-47).
The REGISTERS OF SECURITIES are bound volumes arranged chronologically (47a-i).
DEED REGISTERS AND RECORDS are bound volumes recording d deeds and land ownership in various areas where the P.I.Co. owned land (48-54).
 

CONTRACTS

Box 27

1080-3995

Box 28

4302-4540

Box 29

4542-4920

Box 30

4921-5295

Box 31

5296-5649

Box 32

5653-6020

Box 33

6021-6440

Box 34

6441-6885

Box 35

6887-7386

Box 36

7387-7865

Box 37

7868-8360

Box 38

8365-8737

Box 39

8740-9220

Box 40

9223-9334

 

Alta Vista 3-123 (California)

Box 41

Alta Vista 124-362

Box 42

Alta Vista 376-544

 

Capay Valley Land Co. 108-477 (California)

Box 43

Capay Valley Land Co. 478-565 and misc. contracts

 

DEEDS

Box 43

El Verano Villa Association, 1-36 and miscellaneous deeds (California)

Box 44

P.I.Co. Sundry deeds and papers with index, 1-112 and misc. deeds

Box 45

P.I.Co. deeds, Louisiana property, 1893-1912

 

Miscellaneous documents on Louisiana real estate, 1893-1903

Box 46

P.I.Co. deeds, Louisiana property, 1912-1919

 

Southern Development Company deeds, Louisiana property, 1883-1893

Box 47

Southern Development Co. deeds, Louisiana property, 1893-1907

 

SECURITIES

Volume 47a

Register of Securities (bound), 1881-1888

Volume 47b

Register of Securities (bound), 1888-1889

Volume 47c

Register of Securities (bound), 1888-1891

Volume 47

Register of Securities (bound), 1891-1893

Volume 47e

Register of Securities (bound), 1894-1895

Volume 47

Register of Securities (bound), 1896-1900

Volume 47g

Register of Securities (bound), 1901-1912

Volume 47h

Register of Securities, Miscellaneous (bound), 1895-1899

Volume 47i

Register of Securities, Misc. (bound), 1899-1900

 

DEED REGISTERS AND RECORDS (bound volumes)

Volume 48

Register of deeds, Brown and Coleman Counties, Texas, 1889-1905

Volume 49

Description and Location of Lands and Record of Deeds and Notes, 1881-1917

Volume 50

Town Lots in Texas, Record of Deeds and Notes, [1901?]

Volume 51

Register of Deeds, Thomas H. Hubbard Lands, 1900-1908

Volume 52

Town Lot Receipts, April 1906-Feb 1908

Volume 53

Town Lot Receipts, March 1908-Dec 1909

Volume 54

Accounts: C.P. Huntington, 1879-1882

 

Series 3. General Correspondence

Scope and Contents note

Includes a series of indexes of general letters, copybooks, and a large collection of general correspondence. Although quite routine in nature, this series is very complete; it covers twenty-six years of the company's existence, and much of the important California development took place during the years of this particular series of correspondence. Within the bulk of the correspondence, three definite sub-series were obvious and were preserved. A fourth was added for the remaining letters which fell into none of the first three patterns.

Arrangement note

The correspondence within folders is often arranged in reverse chronological order.
 

Subseries 1. Chronological Correspondence, 1901-1911

Arrangement note

This sub-series consists of a sequence of folders numbered from 1-373, each containing both incoming and outgoing letters of various subjects. General chronological progression.
Box 55

1-45b, 1901-1911

Box 56

45c-63a, 1901-1911

Box 57

63b-262, 1901-1911

Box 58

263-373, 1906-1911

 

Subseries 2. Alphabetic Correspondence

Arrangement note

The letters are arranged by author (incoming) and recipients (outgoing) in a numbered sequence of 12-199. Each folder has a second number on the right which corresponds to the folder in series A with that number. These letters are dated 1912-1919;a different arrangement was evidently begun around 1912,but the cross-reference pattern preserves the continuity of the correspondence.
Box 58

12-121, 1916-1919

Box 59

123-199, 1915-1919

 

Subseries 3. Numerical Correspondence, 1906-1926.

Arrangement note

Correspondence is arranged in sequences of numbered folders, each sequence of 1-100 covering a period of two to five months. An index to the subject of each folder is in the first folder of this series. Folders of the same number contain the same subject matter for any time period. This series is therefore arranged by subject and date simultaneously. The first six time periods, April 1906 to Sept. 1908contain no alphabetical index as a guide to the numbered folders. The remaining periods do, indicating letters received or sent, the date, and the number of the folder in which it can be found. Alphabetical by author and recipient.
Box 59

(1-26) April-Aug, 1906

Box 60

(30-101) April-Aug, 1906

 

(1-44) Sept-Dec, 1906

Box 61

(51-101) Sept-Dec, 1906

 

(1-30) Jan-April, 1907

Box 62

(31-102) Jan-April, 1907

 

(1-17) Nov 1907-Feb 1908

Box 63

(20-98) Nov 1907-Feb 1908

 

(1-13) March-June, 1908

Box 64

(15-98) March-June, 1908

Box 65

(1-100) July-Sept, 1908

Box 66

(1-74) May-July, 1910

Box 67

(75-98) May-July, 1910

 

(1-61) Nov 1910-Jan 1911

Box 68

(63-99) Nov 1910-Jan 1911

 

(1-70) May-July, 1911

Box 69

(14-99) May-July, 1911

 

(1-78) Aug-Oct, 1911

Box 70

(82-98) Aug-Oct, 1911

 

(1-98) April-June, 1912

 

(A-Q of index) Oct-Dec, 1912

Box 71

(R-99) Oct-Dec, 1912

 

(1-49) Jan-April, 1913

Box 72

(50-98) Jan-April, 1913

 

(1-37) April-June, 1913

Box 73

(49-100) April-June, 1913

 

(1-50) July-Sept, 1913

Box 74

(52-98) July-Sept, 1913

 

(1-50) Oct 1913-Jan 1914

Box 75

(52-100) Oct 1913-Jan 1914

 

(1-30) Jan-May, 1914

Box 76

(37-98) Jan-May, 1914

 

(1-9) May-Aug, 1914

Box 77

(10-98) May-Aug, 1914

 

(A-S of index) Sept 1914-Jan 1915

Box 78

(T-98) Sept 1914-Jan 1915

 

(A-M of index) Jan-April, 1915

Box 79

(N-78) Jan-April, 1915

Box 80

(81-98) Jan-April, 1915

 

(1-84) July-Sept, 1915

Box 81

(97-98) July-Sept, 1915

 

(1-70) Oct-Dec, 1915

Box 82

(73-98) Oct-Dec, 1915

 

(1-70) Jan-March, 1916

Box 83

(76-99) Jan-March, 1916

 

(1-83) April-June, 1916

Box 84

(97-98) April-June, 1916

 

(1-98) July-Sept, 1916

Box 85

(1-98) Oct-Dec, 1916

 

(A-S of index) Jan-March, 1917

Box 86

(T-97) Jan-March, 1917

 

(1-37) April-June, 1917

Box 87

(50-97) April-June, 1917

 

(1-63) July-Sept, 1917

Box 88

(68-97) July-Sept, 1917

 

(1-97) Oct-Dec, 1917

 

(A-R of index) Jan-April, 1918

Box 89

(S-97) Jan-April, 1918

 

(index) May-Sept, 1918

Box 90

(1-100) May-Sept, 1918

 

(A-H of index) Oct 1918-March 1919

Box 91

(I-76) Oct 1918-March 1919

Box 92

(77-97) Oct 1918-March 1919

 

(1-77) April-Dec, 1919

Box 93

(77-97) April-Dec, 1919

 

(1-98) 1920

 

(3-50) 1921

Box 94

(53-97) 1921

 

(6-84) 1922

 

(3-99) 1923

Box 95

1924

 

1925

 

1926

 

Subseries 4. Sand delivery correspondence, 1919-1927

Arrangement note

This sub-series contains miscellaneous patterns of arrangement. Correspondence dealing with sand deliveries and the Hotel Del Monte from 1919-1927. The sand letters are in sequences of 1-150 in the case of the first two time periods; the third is numbered 120-300. The Hotel Del Monte letters are arranged in a pattern of 1-1, 1-2, etc., up to 8. The last two folders of the general correspondence contain maps, charts, pamphlets, and photographs which were included with the correspondence.
Box 96

Sand Letters, (1-150) Jan-Dec, 1919

 

Sand Letters, (1-16) Sept 1921-June 1922

Box 97

Sand Letters, (17-150) Sept 1921-June 1922

 

Sand Letters, (120-167) 1924 and 1925

Box 98

Sand Letters, (170-284) 1924 and 1925

 

Del Monte Properties, (1-1) 1927

Box 99

Del Monte Properties, [(1-2)-8] 1927

General note

NOTE: The last two folders of this box contain charts, pamphlets, maps, blueprints and photographs which were included with the general correspondence, but were of a general enough nature so that they could conveniently be gathered together at the end of the loose correspondence.
Volume 100

Copy book, letters, 1906-1913

Volume 101

Copy book, letters, 1913-1915

Volume 102

Scrapbook, 1921

 

Merced water situation

Volume 103

Index of general letters, Jan-April, 1907

Volume 104

Index of general letters, May-Oct, 1907

Volume 105

Index of general letters, Nov-1907-Feb 1908

Volume 106

Index of general letters, Mar-June, 1908

Volume 107

Index of general letters, July-Sept, 1908

Volume 108

Index of general letters, Oct 1908-Feb 1909

Volume 109

Index of general letters, Mar-May, 1909

Volume 110

Index of general letters, June-Aug, 1909

Volume 111

Index of general letters, Sept-Nov, 1909

 

Series 4. Business Record Books

Physical Description: Many of the volumes in this series were badly burned and have been wrapped in brown paper. Most of these are in fair condition, but several are extremely fragile and were left in their wrapping. Those items with no dates are, for the most part, those in less than fair condition, and the dates were either burned beyond recognition, or the books were not opened and examined in order to preserve the paper.
 

PACIFIC IMPROVEMENT COMPANY

Volume 112

Daybook, June 1906-Aug 1911

Volume 113

Daybook, Sept 1911-Nov 1913

Volume 114

Daybook, Real Estate accounts, 1913

Volume 115

Cash Journal, 1887-1907

Volume 116

Cash Journal, 1906-1910

Volume 116a

Cash Received, 1902-1905

Volume 117

Journal, 1894-1904

Volume 118

Journal, 1904-1909

Volume 119

Journal, 1910-1919

Volume 120

Journal, 1904-1906

Volume 121

Journal: Renewals and Improvements, 1906-1912

Volume 122

Ledger: Renewals and Improvements, 1906-1912

Volume 123

Ledger, 1892-1894

Volume 124

Ledger, 1894-1896

Volume 125

Ledger, 1897-1899

Volume 126

Ledger, 1900-1902

Volume 127

Ledger, 1903-1905

Volume 128

Ledger, 1906-1908

Volume 129

Ledger, 1909-1912

Volume 130

Index to general ledger B

Volume 131

Index to general ledger C

Volume 132

Index to general ledger D

Volume 133

Index to general ledger E

Volume 134

Index to general ledger F

Volume 135

Index to general ledger G

Volume 136

Index to general ledger H

Volume 137

Index to general ledger I

Volume 138

Ledger, 1901-1905

Volume 139

Ledger, 1909-1910

Volume 140

Ledger, 1910-1916

Volume 141

Cash Book, 1883-1885

Volume 142

Cash Book, 1885-1887

Volume 143

Cash Book, 1888-1889

Volume 144

Cash Book, 1889

Volume 145

Cash Book, 1890-1891

Volume 146

Cash Book, 1891-1892

Volume 147

Cash Book, 1892-1893

Volume 148

Cash Book, 1893-1894

Volume 149

Cash Book, 1894-1896

Volume 150

Cash Book, 1896-1898

Volume 151

Cash Book, 1898-1900

Volume 152

Cash Book, 1900-1905

Volume 153

Cash Book, 1906-1911

Volume 154

Cash Book, 1911-1919

Volume 155

Cash Book, 1906-1907

Volume 156

Cash Book, 1907-1909

Volume 157

Cash Book, 1909-1911

Volume 158

Cash Book, 1911-1913

Volume 159

Cash Book, 1904

Volume 160

Timber Journal, 1891-1897

Volume 161

Timber Ledger, 1897-1899

Volume 162

Loans Payable, 1882-1883

Volume 163

Loans Payable, 1884-1888

Volume 164

Loans Payable, 1888-1892

Volume 165

Loans Payable, 1892-1894

Volume 166

Loans Payable, 1894-1895

Volume 167

Loans Payable, 1895-1896

Volume 168

Loans Payable, 1896-1897

Volume 169

Loans Payable, 1897-1899

Volume 170

Loans Payable, 1899-1900

Volume 171

Loans Payable, 1892-1900

Volume 172

Loans and Bills Payable, 1893-1900

Volume 173

Loans Receivable, 1881-1882

Volume 174

Loans Receivable, 1882-1883

Volume 175

Loans Receivable, 1893-1907

Volume 176

Bills Rendered, 1901-1905

Volume 177

Accounts Receivable, 1917-1926

Volume 178

General Records, 1914-1917

Volume 178a

Chart of company accounts, no date

Volume 179

San Francisco Cash Abstracts, July-Dec 1900

Volume 180

San Francisco Cash Abstracts, Jan-June 1901

Volume 181

San Francisco Cash Abstracts, July-Dec 1901

Volume 182

San Francisco Cash Abstracts, Jan-June 1902

Volume 183

San Francisco Cash Abstracts, July-Dec 1902

Volume 184

San Francisco Cash Abstracts, Jan-June 1903

Volume 185

San Francisco Cash Abstracts, July-Dec 1903

Volume 186

San Francisco Cash Abstracts, July-Dec 1909

Volume 187

San Francisco Cash Abstracts, Jan-June 1910

Volume 188

San Francisco Cash Abstracts, July-Dec 1910

Volume 189

San Francisco Cash Abstracts, Jan-June 1913

Volume 190

San Francisco Cash Abstracts, July-Dec 1913

Volume 191

San Francisco Cash Abstracts, Jan-June 1914

Volume 192

San Francisco Cash Abstracts, July-Dec 1914

Volume 193

San Francisco Cash Abstracts, Jan-June 1915

Volume 194

San Francisco Cash Abstracts, July-Dec 1915

Volume 195

San Francisco Cash Abstracts, 1906-1908

Volume 196

San Francisco Cash Abstracts, 1908-1909

Volume 197

San Francisco Cash Abstracts, 1909-1911

Volume 198

San Francisco Cash Abstracts, 1911-1913

Volume 199

San Francisco Cash Abstracts, 1913-1914

Volume 200

San Francisco Cash Abstracts, 1914-1915

Volume 201

San Francisco Cash Abstracts, 1917-1919

Volume 202

Journal Abstract, San Francisco, 1906-1913

Volume 203

New York Cash Abstracts, 1906-1913

Volume 203a

New York Cash Abstracts, 1906

Volume 203b

New York Cash Abstracts, 1906-1907

Volume 203c

New York Cash Abstracts, 1907-1908

Volume 204

New York Cash Abstracts, 1908-1909

Volume 205

New York Cash Abstracts, 1909-1911

Volume 206

New York Cash Abstracts, 1911-1919

Volume 207

New York Cash Abstracts, 1902-1904

Volume 208

New York Cash Abstracts, 1904-1906

Volume 209

New York Cash Abstracts, 1906-1908

Volume 210

New York Cash Abstracts, 1908-1910

Volume 211

New York Cash Abstracts, 1910-1911

Volume 212

Journal Abstract, New York, 1897-1906

Volume 213

Financial Statements, 1916

Volume 214

Financial Statements, 1917

Volume 215

Financial Statements, 1918

Volume 216

Financial Statements, 1919

Volume 216a

Comparative financial statement, 1914-1918

Volume 217

Accountant's report, 1913

Box 218, Folder 1-24

Monthly and annual reports, 1916-1917

 

Annual, 1 volume May-Nov 1915-

 

Annual, 2 volumes Jan-Oct 1916-

 

Annual, 2 volumes Jan-May 1917-

Box 219, Folder 25-42

Monthly and annual reports, 1917-1919

 

June-Oct 1917-

 

Annual, 2 volumes Jan-Oct 1918-

 

1919-Jan-June

Volume 220

Bank of America check stub books, 12 volumes 1903-1909

Volume 221

Bank of America check stub books, 10 volumes 1910-1919

Volume 222

Checkbooks, 4 volumes 1907-1917

Volume 223

Insurance, 1907-[1916?]

Volume 224

Insurance Register, 1918

Volume 225

Index of vouchers, (wooden box) 1914-1924

Volume 226

Voucher register, 1909-1913

Volume 226a

Addenda: Voucher register 1906-09

Volume 227

Voucher register, 1913

Volume 228

Cash vouchers, July 1906-July 1907

Volume 229

Cash vouchers, Aug 1907-May 1908

Volume 230

Cash vouchers, May 1908-May 1909

Volume 231

Cash vouchers, May 1909-May 1910

Volume 232

Cash vouchers, June 1910-July 1911

Volume 233

Cash vouchers, July 1911-Aug 1912

Volume 234

Cash vouchers, Sept 1912-July 1913

 

Cash vouchers, Oct 1913-March 1914

Volume 235

Cash vouchers, March 1914-April 1915

Volume 236

Cash vouchers, May 1915-Dec 1915

 

Vouchers, Jan-Feb 1913

Volume 237

Cash and Journal Vouchers, 1914-1919

Volume 238

Vouchers, Feb-March 1913

Volume 239

Vouchers, March-April 1913

Volume 240

Vouchers, April-May 1913

Volume 241

Vouchers, June-July 1913

Volume 242

Vouchers, July-Aug 1913

Volume 243

Vouchers, Aug-Sept 1913

Volume 244

Vouchers, Sept-Nov 1913

Volume 245

Vouchers, Dec 1913-May 1914

Volume 246

Vouchers, June-Dec 1914

Volume 247

Vouchers, Dec 1914-June 1915

Volume 248

Vouchers, July 1915-Oct 1915

Volume 249

Vouchers, Oct 1915-Feb 1916

Volume 250

Vouchers, Feb-June 1916

Volume 251

Vouchers, June-Sept 1916

Volume 252

Vouchers, Sept 1916-Jan 1917

Volume 253

Vouchers, Jan-May 1917

Volume 254

Vouchers, May-Aug 1917

Volume 255

Vouchers, Aug-Dec 1917

Volume 256

Vouchers, Dec 1917-May 1918

Volume 257

Vouchers, May-Oct 1918

Volume 258

Vouchers, Oct 1918-April 1919

Volume 259

Vouchers, April 1919-May 1920

Volume 260

Vouchers, May 1920-Nov 1921

Volume 261

Vouchers, Nov 1921-Nov 1923

Volume 262

Vouchers, Nov 1923-April 1926

Volume 263

Vouchers, April 1926-Dec 1928

 

Hotel Del Monte Vouchers, Dec 1913

 

Geary Street Park and Ocean Ry Co. Vouchers Oct 1913-Jan 1923

Volume 264

Land Department Vouchers; new books, Oct 1913-Nov 1915

Volume 265

Journal Vouchers, Dec 1910-Sept 1914

Volume 266

Journal Vouchers, Oct 1914-Oct 1916

Volume 267

Journal Vouchers, Oct 1916-Dec 1917

Volume 268

Journal Vouchers, Dec 1917-Jan 1919

Volume 269

Journal Vouchers, Jan 1919-June 1924

Volume 270

Journal Vouchers, July 1924-Dec 1928

 

New York Office Journal Vouchers, Dec 1912-Dec 1917

 

Tax Vouchers, 1909

Volume 271

Tax Vouchers, 1910-1912 (Nov)

Volume 272

Tax Vouchers, 1912-1914

 

Tax Receipts, 1915

Volume 273

Tax Vouchers, 1915-1916 (Nov)

Volume 274

Tax Vouchers, 1916-1918 (Nov)

Volume 275

Tax Vouchers, 1918-1920

Volume 276

Statements of overcharges on shipments, 1906-1909

 

ALTA VISTA TRACT (CALIFORNIA)

Volume 277

Transfer Ledger, 1914-1922

 

CAPAY VALLEY LAND COMPANY (CALIFORNIA)

Volume 278

By laws, 1887

Volume 279

By laws, amended, 1907

Volume 280

Minutes, 1887-1904

Volume 281

Minutes, 1906-1920

Volume 282

Stock Certificates

Volume 283

Stock Certificates

Volume 284

Stock Journal

Volume 285

Stock Journal, 1894-1920

Volume 286

Stock Ledger

Volume 287

Journal, 1906-1909

Volume 288

Journal, 1910-1918

Volume 289

Journal, 1918-1920

Volume 290

Cactus Ledger, 1918-1920

Volume 291

Ledger, 1906-1909

Volume 292

Ledger, 1915-1920

Volume 293

Cash Book, 1887-1897

Volume 294

Cash Book, 1886-1915

 

CARBON HILL COAL COMPANY (WASHINGTON STATE)

Volume 295

Stock Certificates

Box 295a, Folder 1

Minutes, 1880-1904

Box 295a, Folder 2

By laws, 1880

Box 295a, Folder 3

Stock Ledger

Box 295a, Folder 4

Transfer Journal

Box 295a, Folder 5

Financial Reports, 1910

Box 295a, Folder 6

Financial Reports, May-Aug 1911

Box 295a, Folder 7

Financial Reports, Sept-Nov 1911

Box 295a, Folder 8

Mining Reports, no dates

Box 295b, Folder 9

Mining Reports, 1914-1915

Box 295b, Folder 10

Mining Reports, Jan-Aug 1916

Box 295b, Folder 11

Mining Reports, Sept-Dec 1916

Box 295b, Folder 12

Mining Reports, Jan-March 1917

Box 295b, Folder 13

Mining Reports, March-Dec 1917

Box 295b, Folder 14

Mining Reports, Jan-April 1918

Box 295b, Folder 15

Mining Reports, May-Dec 1918

 

Mining Reports, March-June 1919

Box 295c, Folder 16

Tonnage Report, 1915

Box 295c, Folder 17

Store Inventory, Dec 31, 1921 and 1922

Box 295c, Folder 18

Balance Sheets, 1922-1923

Box 295c, Folder 19

Carbon Hill Coal Co. option, 1918

 

Cost Reports, (no folders) 1914-1916

Volume 296

Journal, 1906-1910

Volume 297

Ledger, 1906-1910

Volume 298

Ledger Register, April 1922-Jan 1923

Volume 299

Ledger Register, Feb 1923-Nov 1923

Volume 300

Ledger Register, Dec 1923-Dec 1926

Volume 301

Individual Ledger, 1907-1908

Volume 302

Individual Ledger, 1911-1924

Volume 303

Company Ledgers, 1911-1924

Volume 304

Company Ledgers, 1918-1922

Volume 305

Company Ledgers, 1918-1924

Volume 306

Voucher Record, 1913-1918

Volume 307

Voucher Record, 1919-1924

Volume 308

Voucher Record, 1918-1924

Volume 309

Cash Receipts Book, 1918-1924

Volume 310

Vouchers, (12161-12228) 1922

Volume 311

Vouchers, (1000-1175) and (2000-2213) 1923

Volume 312

Vouchers, (3000-4050) 1923

Volume 313

Vouchers, (4051-5150) 1923

Volume 314

Vouchers, (5151-6211) 1923

Volume 315

Vouchers, (7000-8120) 1923

Volume 316

Vouchers, (8121-10050) 1923

Volume 317

Vouchers, (10051-11160) 1923

Volume 318

Vouchers, (11161-12247) 1923

 

Vouchers, (1000-1100) 1924

Volume 319

Vouchers, (1101-2200) 1924

Volume 320

Vouchers, (2201-3266) 1924

Volume 321

Vouchers, (4000-5050) 1924

Volume 322

Vouchers, (5051-6060) 1924

Volume 323

Vouchers, (6061-7100) 1924

Volume 324

Vouchers, (7101-8075) 1924

Volume 325

Journal Vouchers,

 

Jan-March 1923

 

April-June 1923

Volume 326

Journal Vouchers,

 

July-Sept 1923

 

Oct-Dec 1923

Volume 327

Store Purchases, 1923-1924

Volume 328

Paycheck Register and check register, 1919-1924

Volume 329

Production and Shipping Report, 1917-1923

 

CASTLE CRAGS FARM AND COTTAGES (CALIFORNIA)

Volume 330

Daybook, 1913

Volume 331

Journal, 1913

Volume 332

Ledger, 1913

Volume 332a

Petty Cash Book, 1912

Volume 333

Checkbook, 1912

Volume 334

Checkbook, 1913

 

HOTEL DEL MONTE, PACIFIC GROVE, SANTA BARBARA RANCH

Volume 335

Guest Record, (Hotel Del Monte) 1895-1906

Volume 336

Guest Record, (Pacific Grove Hotel) 1904-1915

Volume 337

Ledger, (Pacific Grove Restaurant) 1884-1885

Volume 338

Scrapbook, (Del Monte and Pacific Grove) [1908?]

Volume 339

Accounts, (Pacific Grove and Miscellaneous) 1914

Volume 340

Accounts Receivable, (Pacific Grove and Santa Barbara) 1915-1917

Volume 341

Journal, (Santa Barbara Ranch) 1910-1915

Volume 342

Ledger, (Santa Barbara Ranch) 1913-1914

Volume 343

Petty Ledger, (Santa Barbara Ranch) 1912-1913

 

SONOMA VALLEY IMPROVEMENT COMPANY (CALIFORNIA)

Volume 344

By laws and Articles of Incorporation, 1888

Volume 345

Stock Certificates

Volume 346

Stock Journal, 1888

Volume 347

Abstract of Titles, Petaluma Rancho, 1888-1890

Volume 348

Journal, 1901-1913

Volume 349

Journal, (includes El Verano entries) 1896-1899

Volume 350

Journal, (includes El Verano entries) 1896-1901

Volume 351

Cash Book, (includes El Verano entries) 1896-1901.

Volume 352

Ledger, 1890-1899

Volume 353

Ledger, 1901-1913

Volume 354

Ledger, (includes El Verano entries) 1896-1899

Volume 355

Cash Book, 1887-1899

Volume 356

Cash Book, 1901-1913

Volume 357

Cash and Stock Book, 1893-1905

Volume 358

Inventory, 1900-1912

 

EL VERANO VILLA ASSOCIATION (CALIFORNIA)

Volume 359

By laws and Articles of Association, 1914

 

Miscellaneous papers, including deeds, resolutions, 1908-1919

 

Minutes, 1914-1920

 

Stock Certificates, 1891-1915

Volume 359

Stock Journal and Ledger, 1914

 

Journal, 1914-1920

 

Ledger, 1914-1920

 

EL VERANO IMPROVEMENT ASSOCIATION (CALIF.)

Volume 360

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.

Volume 361

Original By laws

Volume 362

By laws, 1887

Volume 363

Index to Minutes

Volume 364

Minutes, 1878-1892

Volume 365

Minutes, 1893-1906

Volume 366

Minutes, 1913-1917

Volume 367

Stock Certificates

Volume 368

Stock Certificates, 1906

Volume 369

Stock Journal, 1882-1917

Volume 370

Stock Ledger

Volume 371

Unissued bonds

Volume 372

Issued bonds

Volume 373

Dividends

Volume 373a

Dividends, 1883-1884

Volume 374

Dividends, 1885-1886

Volume 374a

Dividend Check Book

Volume 375

Journal, 1906-1924

Volume 376

Cactus Ledger, 1880-1917

Volume 377

Ledger, 1906-1924

Volume 378

Cash Book, 1879-1887

Volume 379

Cash Book, 1880-1882

Volume 380

Cash Book, 1882-1883

Volume 381

Cash Book, 1885-1887

Volume 382

Cash Book, 1906-1908

Volume 383

Cash Book, 1908-1912

Volume 384

Cash Book, 1912-1918

Volume 385

Distribution Journal, 1887-1906

Volume 386

Receipts and Rentals, 1905-1912

Volume 387

Register of Vouchers, 1894-1906

Volume 388

Register of Vouchers, 1907-1912

 

GUATEMALA CENTRAL RAILROAD COMPANY

Volume 389

By laws, 1885

Volume 390

Minutes, 1878-1885

Volume 391

Minutes, 1885-1906

Volume 392

Stock Certificates (2 books)

Volume 393

Stock Ledger

Volume 394

Journal

Volume 395

Ledger

Volume 396

Statements and Balance Sheets, 1906-1912

 

IONE COAL AND IRON COMPANY (CALIFORNIA)

Volume 397

By laws, 1906

Volume 398

Minutes, 1906-1921

Volume 399

Stock Journal, 1906-1919

Volume 400

Stock Ledger, 1898-1921

Volume 401

Stock Certificates, 1906-1912

Volume 402

Stock Certificates, 1916-1919

Volume 403

Stock Certificates, 1918-1921

Volume 404

Journal, 1906-1907

Volume 405

Journal, 1899-1913

Volume 406

Journal, 1914-1916

Volume 407

Ledger, 1899-1913

Volume 408

Ledger, 1907-1913

Volume 409

Ledger, 1914-19169

Volume 410

General Ledger, 1916-1917

Volume 411

Cash Book, Jan-July 1906

Volume 412

Cash Book, July-Nov 1906

Volume 413

Cash Book, 1909-1916

Volume 414

Trial Balance, 1909-1914

Volume 415

Accounts Payable, 1914-1917

Volume 416

Accounts Receivable, 1914-1917

Volume 416a

General Records, 1916-1922

Volume 417

Voucher Record, 1917-1921

Volume 418

Time Book, 1907-1909

 

LAGUNA BLANCA WATER COMPANY

Volume 419

By laws

Volume 420

Minutes

Volume 421

Stock Journal and Ledger

 

MONTEREY COUNTY WATER WORKS

Volume 422

By laws, 1907

Volume 423

Minutes, 1907-1908

Volume 424

Stock Certificates

Volume 425

Stock Journal, 1905-1908

Volume 426

Stock Ledger, 1905-1908

Volume 427

Journal, 1906-1907

Volume 428

Ledger, 1906-1907

 

OAKLAND WATER FRONT COMPANY

Volume 429

By laws, 1869

Volume 430

Index to Minutes

Volume 431

Minutes, 1868-1903

Volume 432

Minutes, 1906-1915

Volume 433

Stock Certificates, 1898-1920

 

Addenda

Volume 433a

Stock Cert.

Volume 434a

Stock journal

Volume 435a

Stock ledger

Volume 434

Stock Journal, 1868-1913

Volume 435

Stock Ledger, 1868-1917

Volume 436

Journal, 1907-1918

Volume 437

General Expense Book, 1919-1920

Volume 438

Cash Book, 1906-1918

Volume 439

Trial Balance, (includes entries of Guatemala Central RR Co. and Union Fuel Company) 1911-1914

Volume 440

Record of Leases and Contracts, 1900-1910

 

PACIFIC LUMBER TRANSPORTATION COMPANY

Volume 441

Journal, 1908-1909

Volume 442

Journal, 1910-1912

Volume 443

Ledger, 1909-1912

Volume 444

Ledger, 1913-1916

Volume 445

Cash Book, 1909-1912

 

ROCKY MOUNTAIN COAL AND IRON COMPANY (WYOMING)

Volume 446

By laws, 1870

Volume 447

By laws, no date

Volume 447a

By laws, (Rocky Mountain Mercantile Co.) no date

Volume 447b

Minutes, no date

Volume 447c

Minutes, 1907-1920

Volume 447

Minutes, (Rocky Mountain Mercantile Co.) 1907-1920

Volume 448

Stock Journal, 1906-1919

Volume 449

Stock Journal, 1907-1920

Volume 450

Stock Journal, no date

Volume 451

Stock Ledger, 1907-1920

Volume 452

Stock Ledger, no date

Volume 453

Stock Certificates, 1881-1820

Volume 454

Stock Certificates, no date

Volume 455

Stock Certificates, (Rocky Mountain Mercantile Co.) 1907-1920

Volume 456

Journal, 1907-1913

Volume 457

Journal, 1914-1920

Volume 458

Journal, (Rocky Mountain Mercantile Co.) 1907-1920

Volume 459

Cactus Ledger, 1878-1919

Volume 460

Ledger, 1907-1909

Volume 461

Ledger, 1909-1913

Volume 462

Ledger, 1914-1919

Volume 463

Ledger, (Rocky Mountain Mercantile Co.) 1907-1920

Volume 464

Cash Book, 1907-1913

Volume 465

Cash Book, (Rocky Mountain Mercantile Co.) 1907-1908

Volume 466

Trial Balance, 1906-1914

 

SACRAMENTO PUBLISHING COMPANY

Volume 467

Minutes

 

SS SAN MATEO

Volume 468

Ship's Log, 1904-1905

Volume 469

Ship's Diary, 1917-1918

 

SOUTHERN DEVELOPMENT COMPANY

Volume 470

By laws

Volume 471

Index to Minutes

 

Minutes, 1881-1889

 

Minutes, 1889-1907

Volume 472

Stockholders, 1881-1901

Volume 473

Stock Journal

Volume 473a

Stock Certificates, 1881-1894

Volume 474

Journal, 1884-1890

Volume 475

Journal, 1891

Volume 476

Ledger, 1884-1890

Volume 477

Ledger, 1891

Volume 478

Index to General Ledger A (No. 477)

Volume 479

Cash Book, 1885-1886

Volume 480

Cash Book, 1886-1890

Volume 481

Cash Book, 1890

Volume 482

Cash Book, 1891

Volume 482a

Cash Book, 1885-1905

 

SAN PEDRO HARBOR DOCK AND LAND COMPANY

Volume 483

By laws, 1887

 

By laws, 1889

 

Copies of By laws, Minutes, and Business, 1887-1889

 

Stock Journal, 1887-1897

Volume 484

Stock Ledger, 1897

 

Journal, 1888-1889

 

Ledger, 1888-1889

 

Cash Book, 1888-1897

Volume 485

Stock Certificates, 1887-1893

 

UNION FUEL COMPANY

Volume 486

By laws, 1904

Volume 487

Amended By laws, 1907

Volume 488

Minutes, 1906-1910

Volume 489

Stock Journal, 1904-1906

Volume 490

Stock Journal and Ledger, 1905

Volume 491

Stock Ledger, 1904-1906

Volume 492

Stock Certificates

Volume 493

Stock Certificates

Volume 494

Journal, 1906-1914

Volume 495

Ledger, 1906-1914

Volume 496

Coal Data Book, 1907-1908

Volume 497

Abstracts of Sales, 1908

 

MISCELLANEOUS VOLUMES (UNIDENTIFIED)

Volume 498

Trial Balance, (S-Z) 1924

Volume 499

Trial Balance, (A-R) 1926

Volume 500

Trial Balance, (A-R) 1929-1930

Volume 501

Trial Balance, (S-Z) 1929-1930

Volume 502

Ledger, 1878-1880

Volume 503

Cash Book, 1879-1880

Volume 504

Cash Book, 1883-1885

Volume 505

Credit Book, 1930-1931

Volume 506

Receipts and Disbursements, 1919-1922

 

Series 5. Maps and Blueprints

 

Subseries 1. San Francisco Property

Map-case 1, othertype 507

City of San Francisco, showing street railway lines, 1887

Map-case 1, othertype 508

San Francisco Water Front

Map-case 1, othertype 509

San Mateo County-acreage of Charles Crocker, 1885

Map-case 1, othertype 510

Street Map of San Francisco, P.I. Co. property

Map-case 1, othertype 511

Street Map of San Francisco, P.I. Co. property

Map-case 1, othertype 511

Street Map of portion of San Francisco on the San Francisco Bay

Map-case 1, othertype 512

Diagram of P.I.Co. Realty in San Francisco, 1901

Scope and Contents note

(Sheet 1)
Map-case 1, othertype 513

P.I.Co. Realty in San Francisco, 1901

Scope and Contents note

(Sheet 2)
Map-case 1, othertype 514

San Francisco Second Street Slip, 1902

Map-case 1, othertype 514

Mission Bay, San Francisco

Map-case 1, othertype 514

San Francisco, San Pablo, and Suisun Bays, 1915

 

Subseries 2. Berkeley, Oakland, and Alameda Property

Map-case 1, othertype 515

East Berkeley

Map-case 1, othertype 516

East Berkeley

Map-case 1, othertype 517

Oakland Harbor, property of the Oakland Water Front Company, 1903

Map-case 1, othertype 518

Oakland Harbor, property of the OWFCo, 1903

Physical Description: Marked with various boundary lines
Map-case 1, othertype 519

Oakland and Vicinity

Map-case 1, othertype 520

Oakland and Vicinity

Map-case 1, othertype 521

Oakland Harbor, 1893

Map-case 1, othertype 522

Water Front of City of Oakland, 1893

Map-case 2, othertype 523

Oakland Water Front, 1902

Map-case 2, othertype 524

Oakland Water Front

Map-case 2, othertype 525

Alameda Marsh

Map-case 2, othertype 526

Jones Tract, Alameda County, 1891

Map-case 2, othertype 527

Berkeley and Alameda, 1893

Map-case 2, othertype 527

Statement of P.I.Co. Realty in Alameda County, 1901

 

Subseries 3. Monterey Peninsula Property

Map-case 2, othertype 528

Monterey Peninsula, 1908

Map-case 2, othertype 528

Monterey and Fresno Railroad, 1894

Map-case 2, othertype 529

P.I.Co. property in vicinity of Monterey

Map-case 2, othertype 530

P.I.Co. property in vicinity of Monterey

Map-case 2, othertype 531

Pacific Grove Retreat, 1889

Map-case 2, othertype 531

Monterey; Pacific Grove, Hotel Grounds

Map-case 2, othertype 532

Laurelles Rancho and Adjoining Lands

Map-case 2, othertype 533

Rancho Los Laurelles

Map-case 2, othertype 534

Rancho Los Laurelles

Map-case 2, othertype 535

Rancho Los Laurelles

 

Subseries 4. Castle Crags Property

Map-case 2, othertype 536

Castle Crags Property, 1894

 

Subseries 5. Santa Barbara Property

Map-case 3, othertype 537

San Roqui Creek, Santa Barbara, 1902

Map-case 3, othertype 538

Santa Barbara and Vicinity

Map-case 3, othertype 539

Hope Ranch

Map-case 3, othertype 540

Hope Ranch and Pipe Line, 1882

Map-case 3, othertype 541

Contour Map of Hope Ranch

 

Subseries 6. Louisiana and Texas Property

Map-case 3, othertype 542

McComb addition to Lafayette, La., 1881

Map-case 3, othertype 543

McComb

Map-case 3, othertype 544

Lafayette, 1891

Map-case 3, othertype 545

Lands in and around Lafayette, La., property of Southern Development Company, 1891

Map-case 3, othertype 546

Lafayette

Map-case 3, othertype 547

Southwestern Louisiana

Map-case 3, othertype 548

Trilby-Acadia Parish, La., 1903

Map-case 3, othertype 549

Location of lands belonging to the P.I.Co. in Acadia and St. Landry Parishes, 1897

Map-case 3, othertype 550

Official Map, State of Texas, 1882

Map-case 4, othertype 551

Map showing Reconnaissance for the extension of the Texas and New Orleans RR, Texas, 1899

Map-case 4, othertype 552

City of Lampasas Springs, Lampasas County, Texas, 1899

Map-case 4, othertype 553

Llano County, Texas, 1890

Map-case 4, othertype 554

Railroad lines in Southeast Texas

Map-case 4, othertype 555

Sonora

Map-case 4, othertype 556

Plan showing proposed railways to be constructed under auspices of the Insular Estates

Map-case 4, othertype 556a

Fort Worth

Map-case 4, othertype 556b

Fort Worth, a portion

 

Subseries 7. Carbon Hill Coal Company

Map-case 4, othertype 557

Carbon Hill Coal Co. property, Seattle

Map-case 4, othertype 558

Pierce County, Washington

Map-case 4, othertype 559

Carbon Hill Coal Mine

Map-case 4, othertype 560

Carbon Hill Coal Company's property, Pierce County, 1907

Map-case 4, othertype 561

Carbon Hill Coal Co. property

Map-case 4, othertype 562

Carbon Hill Coal Co. property, Pierce County, 1902

Map-case 4, othertype 562

Fairfax Extension, Pierce County

 

Subseries 8. Guatemala Central Railroad

Map-case 4, othertype 563

Railroad map of Guatemala

Map-case 4, othertype 564

Guatemala Extension

Map-case 4, othertype 564a

Plans of Ocasitos River Extension Crossing, Ayutla Extension, Guatemala Central RR, 1910 (10 sheets)

 

Subseries 9. Miscellaneous

Map-case 4, othertype 565

Capay Valley Land Co. property

Map-case 5, othertype 566

Profile, Palo Gordo to San Antonio Suchite-pequez

Map-case 5, othertype 567

Tide Lands Around Sheep Island and Vicinity

Map-case 5, othertype 568

P.I.Co. land in Tehama County, Calif.

Map-case 5, othertype 569

Map of Part of Mariposa County, Calif.

Map-case 5, othertype 570

Visitacion

Map-case 5, othertype 571

San Bernardino and Redlands Railroad, 1901

Map-case 5, othertype 572

Calvert Coal and Clay Co.

Map-case 5, othertype 573

San Marino, Calif.

Map-case 5, othertype 574

Map showing overlap of land grants to Atlantic and Pacific Railroad Co. and Southern Pacific Railroad, 1892

Map-case 5, othertype 575

Map showing the property of the Pacific Rolling Mill Co., 1882

Map-case 5, othertype 576

Paul Tract

Map-case 5, othertype 577

Map of Croton Point, the property of W.A. Underhill Brick Co., 1903

Map-case 5, othertype 577a

Plans of factory for installation of Fish Drier

 

Subseries 10. Santa Clara Coal

Map-case 5, othertype 578

Santa Clara Coal Concession

Map-case 5, othertype 579

Plans of working and details of coal seams

Map-case 5, othertype 580

Santa Clara Coal Fields (Out-crops of coal beds and location of openings)

Map-case 5, othertype 581

Inventories 1916-1918

Scope and Contents note

Del Monte, Hope Ranch, etc.