Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to the Thomas O. Larkin Papers, 1822-1858, 1839-1856
BANC MSS C-B 37-45  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
2 of 2 pages
Results page: |<< Previous Next >>|
box 38, folder 137

July 11, 1844

box 39, folder 126

Apr. 24, 1845

 

Mallett, Charles G.

box 40, folder 19

Jan. 21, 1846

 

Mallett, E. J.

box 40, folder 21

Jan. 22, 1846

 

Manjares, Graciano

box 38, folder 248

Letter from the Ayuntamiento of Monterey. Nov. 9, 1844

 

Mansfield, J. M.

box 45, folder 416

Letter to Samuel C. Bigelow. Feb. 2, 1856

box 45, folder 446

Letter to Samuel C. Bigelow. Apr. 12, 1856

 

March, Charles W.

box 43, folder 314 A

July 9, 1851

box 44, folder 25

Apr. 30, 1852

 

Marcy, William George, d. 1896

box 42, folder 77

Mar. 29, 1848

 

Marriott, Frederick

box 43, folder 170

Opening of Commercial Exchange. Jan. 1850.

 

Marsh, John 1799-1856

box 39, folder 211

July 7, 1845

box 39, folder 247

Aug. 12, 1845

box 40, folder 39

Feb. 15, 1846

box 40, folder 90

Apr. 15, 1846

 

Marshall, James Fowle Baldwin

box 37, folder 207

Jan. 15, 1842

box 37, folder 351

Nov. 1, 1842

 

Marshall and Johnson

box 37, folder 127

Apr. 8, 1841

box 37, folder 142

July 13, 1841

box 37, folder 177

Oct. 13, 1841

box 37, folder 184

Oct. 20, 1841

box 37, folder 186

Nov. 3, 1841

box 37, folder 197

Dec. 9, 1841

box 37, folder 228

Mar. 16, 1842

box 37, folder 254

Letter to J. B. R. Cooper. Apr. 18, 1842

box 37, folder 259

Apr. 20, 1842

box 37, folder 276

May 26, 1842

box 37, folder 385

Dec. 6, 1842

box 37, folder 391

Dec. 15, 1842

box 38, folder 13

Apr. 28, 1843

 

Martin, Julius

box 39, folder 217

July 11, 1845

 

Mason, John Young

box 38, folder 224

Letter to Albion K. Parris. Oct. 9, 1844

box 39, folder 185

Letter to ? June 11, 1845

box 42, folder 75

Mar. 27, 1848

box 42, folder 91

Apr. 18, 1848

box 42, folder 126

May 29, 1848

box 42, folder 190-191

Oct. 5, 1848

 

Mason, Richard Barnes 1797-1850

box 42, folder 74

Letter from Larkin. May 26, 1848

box 42, folder 108

Letter from J. Howard Ackerman. May 18, 1848

box 42, folder 112

May 20, 1848

box 42, folder 129

Letter to John Townsend. June 1, 1848

box 42, folder 130

June 1, 1848

box 43, folder 51

Agreement among Mason, Larkin and Jacob Primer Leese. Feb. 14, 1849

 

Matthews, William

box 37, folder 343

Letter from Talbot H. Green. Oct. 15, 1842

box 40, folder 185, 186

June 30, 1846

 

Maxwell, Charles D., d. 1890

box 41, folder 117

May 14, 1847

 

May, John Jay

box 44, folder 202

Mar. 3, 1853

 

Mayo, Sylvanus

box 44, folder 284

Oct. 28, 1853

box 44, folder 285

Oct. 28, 1853

box 44, folder 286

Letter from Alpheus Hardy & Company. Oct. 29, 1853

box 44, folder 289

Letter to Alpheus Hardy & Company. Oct. 31, 1853

 

Meek, John

box 37, folder 263

Letter addressed to the Schooner, California. Apr. 23, 1842

 

Melcher, Lomer and Company

box 42, folder 23

Feb. 8, 1848

 

Mellus, Francis, d. 1863

box 39, folder 178

Letter to Talbot H. Green. June 3, 1845

box 39, folder 379

Letter from Larkin. Nov. 26, 1845

box 41, folder 64-65

Apr. 3, 1847

box 41, folder 66

Apr. 3, 1847

box 41, folder 69

Apr. 6, 1847

box 41, folder 70

Apr. 6, 1847

box 41, folder 77

Apr. 18, 1847

box 41, folder 322

Oct. 31, 1847

box 44, folder 163

Jan. 13, 1853

box 45, folder 237

Apr. 17, 1855

 

Mellus, Henry 1815-1860

box 37, folder 173

Sept. 29, 1841

box 37, folder 326

Sept. 7, 1842

box 38, folder 22

Letter to Manuel Micheltorena. July 5, 1843

box 38, folder 30-31

Letter to Manuel Micheltorena. (Translation of 38:22) July 5, 1843

box 38, folder 230

Oct. 17, 1844

box 39, folder 19

Jan. 27, 1845

box 39, folder 320

Oct. 12, 1845

box 39, folder 328

Oct. 14, 1845

box 40, folder 74-76

Statement re prices. Mar. 24, 1846.

box 40, folder 114

May 10, 1846

box 41, folder 123

May 20, 1847

box 42, folder 12

Jan. 18, 1848

box 42, folder 101

May 9, 1848

box 44, folder 136

Dec. 29, 1852

box 44, folder 148

Jan. 3, 1853

box 44, folder 182

Jan. 1853

box 44, folder 256

Aug. 13, 1853

 

Mellus and Howard Company

box 42, folder 92

Apr. 21, 1848

box 43, folder 153

Letter from Job Francis Dye. Sept. 25, 1849

box 43, folder 164

Agreement between Mellus and Howard Co. and Charles L. Ross. Dec. 10, 1849

box 43, folder 176

Letter from Larkin. Feb. 13, 1850

box 43, folder 186-187

Receipt for legal papers and copies of legal documents. Feb. 20, 1850.

 

Melville, Hugh

box 40, folder 40

Feb. 16, 1846

 

Merrill, John H.

box 42, folder 81

Apr. 2, 1848

box 42, folder 148

Jan. 22, 1848

 

Merritt, Sarah

box 45, folder 559

Oct. 31, 1856

 

Mervine, William

box 40, folder 92

Apr. 17, 1846

box 40, folder 332

Letter from John Berrien Montgomery. Nov. 25, 1846

 

Meyers, William H.

box 41, folder 209

Aug. 16, 1847

 

Micheltorena, Manuel d. 1853

box 38, folder 8

Letter from Larkin. Feb. 11, 1843

box 38, folder 12

Letter from Larkin. Apr. 20, 1843

box 38, folder 22

Letter from Henry July 5, 1843

 

Mellus.

box 38, folder 29

Aug. 13, 1843 [1844]

box 38, folder 30-31

Letter from Henry Mellus. Translation of 38:22. July 5, 1843

box 38, folder 42

Letter to Frederick G. Becher. Dec. 5, 1843

box 38, folder 43

Oct. 10, 1843

box 38, folder 77, 78

Apr. 9, 1844

box 38, folder 97

May 21, 1844

box 38, folder 104

May 24, 1844

box 38, folder 105

May 25, 1844

box 38, folder 108

May 28, 1844

box 38, folder 258

Nov. 19, 1844

box 38, folder 263

Nov. 28, 1844

box 38, folder 278

Dec. 10, 1844

box 38, folder 296

Dec. 21, 1844

box 39, folder 4

Jan. 3, 1845

box 39, folder 10

Letter from Larkin. Jan. 20, 1845

box 39, folder 88

Notice re funds received and disbursed. Mar. 24(?), 1845.

box 39, folder 90

Letter to Larkin, José Maria Castanares and Rafael Sanchez. Mar. 25, 1845

box 39, folder 91

Statement re settlement of accounts with Larkin. Mar. 25, 1845.

box 39, folder 192

Letter from Larkin. June 14, 1845

box 43, folder 195

Statement of account. Mar. 1, 1850.

 

Miner, Allen

box 43, folder 212

Lease agreement from Charles L. Ross. Aug. 17, 1850

 

Minor, George

box 41, folder 301

Oct. 15, 1847

 

Missroon, John Stoney 1810-1865

box 41, folder 240

Sept. 2, 1847

box 41, folder 336, 338

Nov. 23, 1847

box 41, folder 359

Dec. 21, 1847

box 42, folder 1-2

Jan. 1, 1848

box 42, folder 40

Feb. 22, 1848

box 43, folder 276

Mar. 1851

box 43, folder 348

Sept. 30, 1851

box 43, folder 358

Oct. 13, 1851

box 44, folder 23

Apr. 24, 1852

box 44, folder 228

Apr., 1853

box 44, folder 274

Oct. 4, 1853

box 45, folder 189

Jan. 24, 1855

 

Mitchell, Joseph B.

box 39, folder 353

Oct. 27, 1845

 

Montgomery, Isaac

box 37, folder 261

Letter from J. B. R. Cooper. Apr. 22, 1842

 

Montgomery, John Berrien 1794-1873

box 40, folder 158

June 16, 1846

box 40, folder 192

July 2, 1846

box 40, folder 321

Nov. 11, 1846

box 40, folder 324

Nov. 12, 1846

box 40, folder 332

Letter to William Mervine. Nov. 25, 1846

 

Moody and Norris

box 43, folder 166

Letter from H. A. Breed & Company. Dec. 28, 1849

box 43, folder 173

Letter from H. A. Breed & Company. Jan. 31, 1850

box 43, folder 184

Invoices (4) addressed to H. A. Breed & Co. Feb. 20, 1850

 

Moore, R. B.

box 45, folder 461

Letter, draft from Larkin. Apr. 30, 1856

 

Morrison, Saul A.

box 45, folder 247

Mar. 6, 1855

 

Morton, Charles J.

box 44, folder 309

Dec. 4, 1853

 

Mott, J. Thomas

box 40, folder 304

Oct. 9, 1846

box 41, folder 115

May 13, 1847

box 41, folder 116

May 13, 1847

box 41, folder 281

Sept. 29, 1847

box 42, folder 202

Oct. 17, 1848

 

Mott, Talbot and Company

box 39, folder 29

Feb. 12, 1845

box 39, folder 120

Apr. 21, 1845

box 39, folder 142

May 2, 1845

box 39, folder 143

May 2, 1845

box 39, folder 165

Letter from Larkin. May 28, 1845

box 39, folder 193

Letter from Larkin. June 16, 1845

box 39, folder 210

July 3, 1845

box 39, folder 213

Letter from Larkin. July 8, 1845

box 39, folder 244

Aug. 11, 1845

box 39, folder 303-304

Letter from Larkin. Sept. 28, 1845

box 39, folder 318

Oct. 8, 1845

box 39, folder 399

Dec. 18, 1845

box 40, folder 59

Letter from Larkin. Mar. 5, 1846

box 40, folder 60

Letter from Larkin. Mar. 2, 1846

box 40, folder 84 A

Letter from Larkin. Apr. 1, 1846

box 40, folder 115

May 11, 1846

box 40, folder 127

Letter from Larkin. May 20, 1846

box 40, folder 165

Letter from Larkin. June 18, 1846

box 40, folder 170, 195, 225-227

July 24, 1846

box 40, folder 232-233

Letter from Larkin July 27, 1846

box 41, folder 16

Feb. 11, 1847

box 42, folder 3

Jan. 4, 1848

box 42, folder 4

Letter, draft from Larkin. Mar. 1, 1848

box 42, folder 27

Feb. 5, 1848

box 42, folder 60

Mar. 14,1848

box 42, folder 213

Oct. 28,1848

box 42, folder 224

Nov. 21, 1848

box 42, folder 248

Dec. 20, 1848

box 43, folder 61

Feb. 22,1849

box 43, folder 124

May 5, 1849

 

Moulton, Benjamin F.

box 43, folder 214

Lease from Charles L. Ross. Aug. 17, 1850

 

Mudge, B. W.

box 45, folder 254

May 18, 1855

 

Müller, G. A.

box 39, folder 255

Aug. 15, 1845

 

Munrás, Estevan 1790-ca. 1853

box 37, folder 99

Receipt to J. B. R. Cooper. Nov. 4, 1842

box 41, folder 72

Apr. 9, 1847

 

Muro, Miguel, d. ca. 1850

box 39, folder 136

Letter to José María del Refugio Sagrado Su rez del Real. Apr. 30, 1845

 

Murphy, Timothy, d. 1853

box 41, folder 222

Aug. 24, 1847

 

Murray, Charles

box 41, folder 318

Oct. 28, 1847

box 41, folder 321

Oct. 29, 1847

box 42, folder 18

Jan. 26, 1848

 

Murray, Francis

box 43, folder 131

May 29, 1849

box 43, folder 338

Aug. 27, 1851

 

Murray, George M.

box 45, folder 44

Mar. 31, 1854

box 45, folder 52

Mar. 3, 1854

 

Myers, T. Bailey

box 44, folder 99

Nov. 1, 1852

 

Myrick, Frederick W.

box 39, folder 353

Oct. 27, 1845

 

Narváez, Pedro

box 38, folder 165

Aug. 12, 1844

box 38, folder 221

Oct. 3, 1844

box 39, folder 391-392

Dec. 12, 1845

 

N-Q

 

Naylor, Thomas S.

box 45, folder 199

Feb. 5, 1855

 

Nelson, Amariah C.

box 41, folder 325

Nov. 4, 1847

 

Nelson, Ebenezer

box 43, folder 21

Jan. 24, 1849

 

Nelson, John

box 38, folder 23

Letter to Abel Parker Upshur. July 10, 1843

 

Neville, John M.

box 45, folder 577

Dec. 5, 1856

 

Nightingale, John

box 45, folder 102

May 5, 1854

 

Northam, E. F.

box 45, folder 466

May 10, 1856

 

Norton, Thomas A.

box 38, folder 162

Letter from Larkin. Aug. 10, 1844

box 38, folder 163

Certificate of discharge of Henry J. Dally. Aug. 12, 1844.

box 38, folder 164

Aug. 12, 1844

 

O'Bryan, Daniel

box 39, folder 33

Feb. 13, 1845

 

O'Dwyer, W. N.

box 43, folder 293

May 21, 1851

box 43, folder 329

Aug. 5, 1851

box 44, folder 84

Sept. 29, 1852

 

O'Farrell, Jasper 1817-1875

box 41, folder 103

May 3, 1847

box 41, folder 353

Dec. 16, 1847

box 42, folder 121

May 24, 1848

 

Olivares, Bonifacio

box 40, folder 274

Letter to Salvador Vallejo. Sept. 6, 1846

 

Oliver, George

box 43, folder 98

Bill for repairs. Mar. 31, 1849.

 

Oreña, Gaspar M.

box 41, folder 148

Letter to Robert Field Stockton. June 7, 1847

 

Osio, Antonio María

box 41, folder 213-214

Aug. 20, 1847

 

Pacheco, Dolores

box 40, folder 66

Mar. 10, 1846

 

Pacheco, Francisco Pérez

box 37, folder 223

Mar. 6, 1842

box 37, folder 375

Letter from Larkin. Nov. 26, 1842

box 37, folder 380

Nov. 30, 1842

box 38, folder 64

Sept. 11, 1844

box 38, folder 87

Apr. 30, 1844

box 38, folder 88

Letter from Larkin. Apr. 1843

box 38, folder 209

Sept. 26, 1844

box 39, folder 30

Letter to William T. Faxon. Sept. 12, 1845

box 39, folder 48

Mar. 7, 1845

box 39, folder 65

Mar. 13, 1845

box 39, folder 78

Mar. 22, 1845

box 39, folder 197

Letter to Talbot H. Green. June 19, 1845

box 40, folder 18

Jan. 19, 1846

box 41, folder 99

May 2, 1847

box 41, folder 305

Oct 8, 1847

 

Pacheco, Juan Pérez

box 39, folder 265

Aug. 21, 1845

 

Packard, Albert

box 42, folder 50

Mar. 15, 1848

box 43, folder 12-13

Agreement between Packard and Larkin. Jan. 17, 1849

box 43, folder 135

Agreement between Packard and Larkin. June 4, 1849

box 44, folder 176-177

June 28, 1853

box 44, folder 240

June 30, 1853

 

Page, Hugh N.

box 39, folder 342

Letter from Francisco Guerrero y Palomares. Oct. 24, 1845

box 39, folder 341

Letter to Francisco Guerrero Oct. 24 [21], 1845

 

Park, Thomas B., y Palomares. d. ca. 1850

box 37, folder 23

Sept. 10, 1839

box 39, folder 50

Mar. 10, 1845

box 39, folder 67

Mar. 14, 1845

box 39, folder 187

June 12, 1845

box 39, folder 262

Aug. 19, 1845

box 40, folder 74-76

Statement re prices. Mar. 24, 1846.

 

Parker, Benjamin Wyman

box 37, folder 92

Sept. 30, 1840

 

Parker, Edward W.

box 44, folder 298

Nov. 17, 1853

box 44, folder 306

Dec. 3, 1853

box 45, folder 25

Feb. 3, 1854

box 45, folder 37

Feb. 18, 1854

box 45, folder 59

Mar. 17, 1854

box 45, folder 84

Apr. 15, 1854

box 45, folder 156

Nov. 4, 1854

box 45, folder 163

Dec. 11, 1854

box 45, folder 183

Jan. 19, 1855

box 45, folder 190

Jan. 26, 1855

box 45, folder 198

Feb. 4, 1855

box 45, folder 220

Mar. 26, 1855

box 45, folder 227

Apr. 4, 1855

box 45, folder 311

Aug. 18, 1855

box 45, folder 519

Aug. 21, 1856

 

Parker, Eliza L.

box 44, folder 219

Mar. 14, 1853

box 45, folder 440

Apr. 2, 1856

 

Parker, Mary Ann

box 44, folder 298

Nov. 17, 1853

box 45, folder 489

July 4, 1856

 

Parker, Robert Andrew 1820-1865

box 42, folder 143

Receipt for items purchased by Charles Bolivar Sterling. July 12, 1848.

 

Parris, Albion K.

box 38, folder 224

Letter from John Young Mason. Oct. 9, 1844

 

Parrott, John 1811-1844

box 38, folder 98

May 22, 1844

box 38, folder 99

May 22, 1844

box 38, folder 134

July 2, 1844

box 38, folder 181

June 29, 1844

box 39, folder 16

Letter from Larkin. Jan. 25, 1845

box 39, folder 99

Letter from Wilson Shannon. Apr. 3, 1845

box 39, folder 117

Apr. 20, 1845

box 39, folder 140

May 2, 1845

box 39, folder 239, 248

Letter to James Watson and James Stokes. Aug. 3, 1845

box 39, folder 283

Sept. 10, 1845

box 39, folder 390

Dec. 16, 1845

 

Parrott and Company

box 37, folder 31

Letter from Larkin Jan. 12, 1842

box 37, folder 134

June 13, 1841

box 37, folder 271

May 9, 1842

box 38, folder 141

Letter from Larkin. Aug. 18, 1844

box 38, folder 142

Letter from Larkin. Sept. 16, 1844

box 38, folder 255

Letter from Larkin. Nov. 17, 1844

box 38, folder 284

Letter from Larkin. Dec. 11, 1844

box 38, folder 285

Letter from Larkin. Dec. 12, 1844

box 38, folder 289-290

Letter from Larkin. Dec. 14, 1844

box 39, folder 12

Letter from Larkin Jan. 21, 1845

box 39, folder 34

Feb. 13, 1845

box 39, folder 108

Apr. 15, 1845

box 39, folder 119, 121

Apr. 21, 1845

box 39, folder 172

Letter from Larkin. May 30, 1845

box 39, folder 184

June 11, 1845

box 39, folder 216

Letter from Larkin. July 10, 1845

box 39, folder 246

Aug. 12, 1845

box 40, folder 51

Feb. 25, 1846

box 40, folder 126

Letter from Larkin. May 22, 1846

box 40, folder 135

May 25, 1846

box 40, folder 218

July 23, 1846

box 41, folder 13

Feb. 8, 1847

box 42, folder 58

Mar. 13, 1848

 

Patch, George

box 45, folder 233

Apr. 10, 1856

 

Paty, Henry, d. 1841

box 37, folder 78

Aug. 14, 1840

box 37, folder 96

Oct. 14, 1840

 

Paty, John 1807-1868

box 37, folder 95

Oct. 4, 1840

box 37, folder 100

Nov. 7, 1842

box 37, folder 113

Dec. 21, 1840

box 37, folder 219

Feb. 29, 1842

box 37, folder 224

Mar. 6, 1842

box 37, folder 262

Apr. 22, 1842

box 37, folder 289

July 16, 1842

box 37, folder 303

Aug. 3, 1842

box 38, folder 128

June 28, 1844

box 38, folder 170

Aug. 15, 1844

box 38, folder 295

Dec. 19, 1844

box 39, folder 39

Feb. 25, 1845

box 39, folder 63

Mar. 12, 1845

box 39, folder 249

Aug. 14, 1845

box 39, folder 258

Aug. 18, 1845

box 40, folder 67

Manifest of cargo of the "Don Quixote." Mar. 16, 1846.

box 40, folder 69

Mar. 17, 1846

box 40, folder 81

Letter to José Castro. Mar. 26, 1846

box 40, folder 84 B

Letter from Larkin. Apr. 1, 1846

box 41, folder 4

Jan. 8, 1847

box 41, folder 259

Sept. 12, 1847

box 42, folder 59

Mar. 13, 1848

box 43, folder 90

Letter to Sherman & Ruckel. Mar. 27, 1849

box 45, folder 507

July 31, 1856

box 45, folder 571

Nov. 7, 1856

box 45, folder 582

Dec. 21, 1856

 

Paty, William

box 40, folder 215 A

July 20, 1846

box 40, folder 215 B

Letter from Larkin. Sept. 20, 1846

box 40, folder 308

Oct. 14, 1846

 

Paty, Henry and Company

box 37, folder 2

Apr. 19, 1839

box 39, folder 270

Aug. 26, 1845

box 39, folder 333

Oct. 15, 1845

 

Paxton, John A.

box 45, folder 371

Nov. 7, 1855

box 45, folder 373

Nov. 8, 1855

box 45, folder 411

Jan. 23, 1856

 

Peabody, Edward T.

box 45, folder 343

Sept. 17, 1855

 

Peck, Sherman

box 37, folder 43

Bill from Capt. Cooper, signed by Peck. Mar. 22, 1842.

box 37, folder 231

Signature as witness to John J. Halstead's certificate to J.B.R. Cooper regarding measurement of lumber. Mar. 22, 1842.

 

Pedrorena, Miguel F. de 1808-1850

box 37, folder 222

Mar. 6, 1842

box 41, folder 217

Aug. 22, 1847

 

Peirce, Henry Augustus 1808-1885

box 37, folder 29

Jan. 12, 1842

box 37, folder 33

Jan. 24, 1842

box 37, folder 38

Letter from Larkin. Mar. 12, 1842

box 37, folder 206

Jan. 12, 1842

box 37, folder 212

Feb. 6, 1842

 

Peirce and Brewer

box 37, folder 30

Jan. 12, 1842

box 37, folder 52

Apr. 23, 1842

box 37, folder 53

Apr. 23, 1842

box 37, folder 74

July 15, 1842

box 37, folder 104

Dec. 6, 1842

box 37, folder 112

Letter from Larkin. Dec. 19, 1842

box 37, folder 247

Letter from J.B.R. Cooper. Apr. 14, 1842

box 37, folder 256

Letter from J.B.R. Cooper. Apr. 18, 1842

box 37, folder 257

Letter from J.B.R. Cooper. Apr. 20, 1842

box 37, folder 265

Letter to J.B.R. Cooper. Apr. 23, 1842

box 37, folder 266

Letter addressed to schooner California Master and Owners. Apr. 23, 1842

box 37, folder 355

Nov. 4, 1842

box 37, folder 374

Letter from Larkin. Nov. 20, 1842

box 37, folder 382

Letter from Larkin. Dec. 5, 1842

box 37, folder 396

Letter from Larkin. Dec. 19, 1842

box 38, folder 25

Aug. 9,1843

box 39, folder 129

Apr. 28, 1845

 

Pell, E. Ward

box 41, folder 363

Dec. 27, 1847

 

Peterson, Peter

box 38, folder 158

Letter from Larkin. Aug. 8, 1844

box 39, folder 241

Aug. 4, 1845

box 39, folder 270

Letter to Talbot H. Green. Aug. 26, 1845

 

Phelps, Bethuel

box 42, folder 231

Property agreement between Phelps and Larkin. Dec. 1, 1848

box 43, folder 9

Agreement between Phelps and Larkin. Jan. 13, 1849

box 43, folder 32

Bill of sale. Jan. 16, 1849.

box 43, folder 37

Agreement between Phelps and Larkin. Feb. 1, 1849

box 43, folder 41

Letter, draft from Larkin. Feb. 7, 1849

box 43, folder 42

Receipt for five buildings purchased by Larkin. Feb. 7, 1850

box 43, folder 83

Agreement between Phelps and Larkin. Mar. 16, 1849

box 43, folder 113

Letter from Persifor Frazer Smith. Apr. 9, 1849

box 43, folder 122

Agreement between Phelps and Larkin. Apr. 30, 1849

box 43, folder 132

Contract between Phelps and Larkin. May 30, 1849

box 43, folder 152

Receipt. Sept. 20, 1849.

box 43, folder 165

Bill. Dec. 17, 1849.

box 43, folder 178

Letter from Larkin. Feb. 14, 1850

box 43, folder 218

Agreement among Phelps, Larkin and Thomas Butler King. Sept. 24, 1850

 

Phelps, William Dane

box 40, folder 172-173

June 22, 1846

box 40, folder 264, 287

Letters from Larkin; apparently they are the same letter, although the text has been slightly altered. Aug. 28, Sept. 20, 1846

box 40, folder 265

Aug. 29, 1846

box 40, folder 354

Letter to Talbot H. Green. Dec. 21, 1846

box 41, folder 51

Mar. 18, 1847

box 41, folder 113

Letter to Talbot H. Green. May 11, 1847

box 41, folder 186

Aug. 1, 1847

box 41, folder 265

Sept. 17, 1847

box 42, folder 6

Letter to Joseph Lanman. Jan. 6, 1848

box 42, folder 56

Mar. 10, 1848

box 43, folder 251

Feb. 8, 1851

box 43, folder 267

Mar. 7, 1851

box 45, folder 242

Apr. 22, 1855

box 45, folder 244

May 3, 1855

box 45, folder 275

June 7, 1855

 

Pickett, Charles Edward 1820-ca. 1882

box 43, folder 82

Mar. 16, 1849

 

Pico, Andrés 1810-1876

box 43, folder 310

July 1, 1851

 

Pico, Pío 1801-1894

box 39, folder 45

Letter from Larkin. Mar. 5, 1845

box 39, folder 60, 61, 64

Mar. 12, 1845

box 39, folder 62

Mar. 12, 1845

box 39, folder 107

Letter from Larkin. Apr. 12, 1845

box 39, folder 409

Dec. 27, 1845

box 40, folder 41

Letter to José Castro. Apr. 4, 1846

box 40, folder 117

Letter to James Alexander Forbes. Apr. 22, 1846

 

Pierce, Henry Augustus

box 40, folder 251

Aug. 12, 1845 [1846?]

 

Pigford, James B.

box 41, folder 291

Oct. 4, 1847

 

Pinto, Francisco

box 39, folder 89

Letter from Juan José Abella. Mar. 24, 1845

 

Pinto, Rafael 1818

box 39, folder 354

Oct. 27, 1845.

 

Pitman, Benjamin

box 37, folder 103

Letter to J.B.R. Cooper. Nov. 27, 1842

 

Pitts, Henry F.

box 37, folder 48

Apr. 20, 1840

 

Pleasonton, Stephen

box 39, folder 186, 188

June 12, 1845

box 39, folder 363

Nov. 3, 1845

box 40, folder 155

June 15, 1846

box 40, folder 208

July 11, 1846

 

Pombert, Lewis

box 42, folder 141

July 7, 1848

 

Preston, William Ballard 1805-1862

box 43, folder 115

Apr. 10, 1849

box 43, folder 148

Aug. 10, 1849

 

Price, Rodman McCamley 1816-1894

box 42, folder 203

Oct. 18, 1848

box 43, folder 94

Mar. 30, 1849

 

Prudon, Teodosia Bojorquez de

box 37, folder 275

May 23, 1842

 

Prudon, Victor 1809?

box 40, folder 221-222

July 23, 1846

 

R-T

 

Radcliffe, Louisa R. (Cooper)

box 43, folder 235

Jan. 10, 1851

 

Rae, William Glen 1814-1845

box 37, folder 282

June 8, 1842

box 37, folder 304

Aug. 3, 1842

box 37, folder 318

Aug. 20, 1842

box 37, folder 339

Oct. 2, 1842

box 37, folder 349

Oct. 31, 1843

box 38, folder 83

Apr. 23, 1844

box 38, folder 206

Sept. 2, 1844

box 38, folder 239

Letter to David Spence. Nov. 1, 1844

 

Ranlett, William H.

box 43, folder 306

June 26, 1851

 

Raymond, J. W.

box 43, folder 231

Dec. 30, 1850

 

Real, José María del Refugio Sagrado Su rez del

box 39, folder 136

Letter from Miguel Muro. Apr. 30, 1845

box 41, folder 17

Letter from John Burton. Feb. 15, 1847

box 41, folder 20

Reed, Benjamin T. Feb. 19, 1847

box 39, folder 195

Letter from Larkin. June 18, 1845

box 39, folder 325-326

Oct. 13, 1845

box 39, folder 365

Letter from Larkin. Nov. 30, 1845

box 39, folder 381

Letter from Larkin. Nov. 28, 1845

box 40, folder 56

Letter from Larkin. Mar. 3, 1846

box 40, folder 181

June 29, 1846

box 40, folder 258

Aug. 18, 1846

box 40, folder 276

Sept. 1, 1846

box 40, folder 277, 279

Sept. 14, 1846

box 40, folder 302

Oct. 2, 1846

 

Reed, James Frazier 1800-1874

box 41, folder 130

May 26, 1847

 

Requena, Manuel, d. 1876

box 38, folder 94

May 17, 1844

box 38, folder 95

May 17, 1844

 

Revere, Joseph Warren 1812-1880

box 41, folder 242

Sept. 3, 1847

 

Reynolds, Edward D.

box 41, folder 225

Aug. 26, 1847

box 43, folder 35

Feb. 6, 1849

 

Reynolds, James A.

box 45, folder 174

Jan. 3, 1855

box 45, folder 352

Sept. 29, 1855

 

Reynolds, Stephen W. 1782-1857

box 37, folder 32

Jan. 21, 1840

box 37, folder 63

June 6, 1840

box 37, folder 156

Aug. 16, 1841

box 37, folder 183

Oct. 17, 1841

box 37, folder 205

Jan. 9, 1842

box 37, folder 267

Apr. 30, 1842

box 37, folder 272

Jan. 12, 1842

box 37, folder 285

July 3, 1842

box 37, folder 294

May 3, 1842

box 37, folder 299

July 31, 1842

box 37, folder 353

Nov. 3, 1842

box 37, folder 371

Nov. 18, 1842

box 37, folder 383

Dec. 5, 1842

box 38, folder 92

May 14, 1844

box 38, folder 126

June 27, 1844

box 38, folder 159

Aug. 8, 1844

box 38, folder 198

Sept. 15, 1844

box 38, folder 212

Sept. 29, 1844

box 38, folder 243

Nov. 4, 1844

box 38, folder 271

Dec. 1, 1844

box 39, folder 116

Apr. 19, 1845

box 40, folder 38

Feb. 15, 1846

box 40, folder 131

May 20, 1846

box 40, folder 179

June 28, 1846

box 40, folder 255

Aug. 16, 1846

box 40, folder 318

Nov. 8, 1846

box 41, folder 8

Letter to Talbot H. Green. Jan. 17, 1847

box 41, folder 36

Mar. 7, 1847

box 41, folder 97

May 2, 1847

box 41, folder 239

Sept. 2, 1847

box 41, folder 271

Sept. 20, 1847

box 41, folder 306

Oct. 22, 1847

box 41, folder 366

Dec. 29, 1847

box 42, folder 37

Feb. 20, 1848

box 42, folder 96

Apr. 30, 1848

box 42, folder 131

June 6, 1848

box 42, folder 164

Letter to Talbot H. Green. Aug. 22, 1848

box 42, folder 222

Nov. 12, 1848

box 43, folder 84

Mar. 18, 1849

 

Reynolds, William P.

box 40, folder 93

Apr. 18, 1846

box 40, folder 143

June 6, 1846

box 40, folder 241

Aug. 2, 1846

 

Richardson, William Antonio 1795-1856

box 38, folder 201

Letter from Larkin. Sept. 17, 1844

box 39, folder 321

Oct. 13, 1845

box 39, folder 401

Dec. 19, 1845

box 41, folder 149

June 30, 1847

 

Rico, Francisco, 1820?

box 42, folder 184

Sept. 26, 1848

 

Rider, L. A.

box 43, folder 298

Agreement between Rider and Larkin. May 28, 1851

 

Rider, L. A. & Company

box 43, folder 289

Letter to Hayden & Mudge. May 19, 1851

 

Ridley, Robert Thomas 1809-1851

box 38, folder 302

Letter from Larkin. Dec. 28, 1844

box 41, folder 269

Sept. 19, 1847

 

Ringgold, Cadwalader 1802-1867

box 44, folder 156

Jan. 7, 1853

 

Rion, T.

box 41, folder 345

Nov. 30, 1847

 

Rios, Petronilo

box 38, folder 124

June 25, 1844

 

Ripley, S. W.

box 44, folder 60

Aug. 15, 1853

box 44, folder 293

Letter, draft from Larkin. Nov. 4, 1853

 

Rittenhouse, Charles E.

box 40, folder 316

Nov. 6, 1846

box 40, folder 317

Nov. 6, 1846

 

Ro, Charles de

box 43, folder 214

Letter from Benjamin F. Moulton and Royal H. Waller. Aug. 17, 1850

 

Robbins, Thomas M. 1801-1857

box 37, folder 251

Apr. 15, 1842

box 39, folder 3

Jan. 2, 1845

box 39, folder 284

Letter from William T. Faxon. Sept. 10, 1845

 

Robertson & Walton

box 43, folder 157

Lease agreement between Robertson & Waltonand Lovering & Gay. Nov. 10, 1849

 

Robinson, Alfred 1806-1895

box 37, folder 159

Aug. 18, 1841

box 37, folder 306

Aug. 6, 1842

box 38, folder 49

Dec. 30, 1843

box 38, folder 67

Mar. 3, 1844

box 38, folder 85

Letter from Larkin. Apr. 30, 1844

box 38, folder 132

June 30, 1844

box 38, folder 148

July 25, 1844

box 38, folder 196

Letter from Larkin. Sept. 16, 1844

box 38, folder 210-211

Sept. 28, 1844

box 38, folder 237

Oct. 30, 1844

box 38, folder 276

Dec. 5, 1844

box 39, folder 11

Jan. 20, 1844

box 39, folder 150

Letter from Larkin. May 6, 1845

box 39, folder 170

May 29, 1845

box 39, folder 366

Nov. 4, 1845

box 40, folder 15

Jan. 16, 1846

box 40, folder 113

Letter from Larkin. May 8, 1846

box 43, folder 249

Feb. 7, 1851

 

Robinson, James & Company

box 37, folder 42

Receipt to J.B.R. Cooper. Apr. 20, 1842

box 37, folder 255

Letter to J.B.R. Cooper. Apr. 18, 1842

box 42, folder 100

Letter to J.B.R. Cooper. May 9, 1848

 

Rochon, Zephyrin

box 45, folder 274

June 5, 1855

 

Roderick, John

box 38, folder 57

Letter to Talbot H. Green. Jan. 17, 1844

 

Rogers, James

box 43, folder 336

Aug. 18, 1851

 

Rogers, William M.

box 37, folder 36

Letter addressed to Larkin or J.B.R. Cooper. Feb. 14, 1842

box 37, folder 139

Letter addressed to Larkin or J.B.R. Cooper. July 9, 1841

box 38, folder 200

Letter from Larkin. Sept. 16, 1844

box 39, folder 131

Apr. 28, 1845

box 39, folder 156-157

May 19, 1845

box 39, folder 205

Letter from Larkin. June 30, 1845

box 39, folder 274

Sept. 1, 1845

box 39, folder 382

Letter from Larkin. Nov. 28, 1845

box 40, folder 62

Letter from Larkin. Mar. 6, 1846

box 40, folder 162, 166

Letter from Larkin. June 18, 1846

box 40, folder 236

Letter from Larkin. July 29, 1846

box 40, folder 262

Letter from Larkin. Aug. 26, 1846

box 40, folder 267

Letter from Larkin. Aug. 30, 1846

box 40, folder 311

Oct. 20, 1845

box 40, folder 313

Nov. 2, 1846

box 40, folder 328

Nov. 16, 1846

box 40, folder 329

Nov. 17, 1846

box 40, folder 336

Dec. 3, 1846

box 41, folder 89

Apr. 26, 1847

box 41, folder 178

July 16, 1847

box 41, folder 194

Aug. 3, 1847

box 41, folder 256

Sept. 11, 1847

box 41, folder 262

Sept. 15, 1847

box 42, folder 73

Mar. 24, 1848

box 42, folder 136-137

June 29, 1848

box 42, folder 177

Sept. 14, 1848

box 42, folder 228

Nov. 27, 1848

box 43, folder 27

Jan. 29, 1849

box 43, folder 28

Jan. 29, 1849

box 43, folder 119

Apr. 17, 1849

box 43, folder 221

Letter from David Spence. Sept. 30, 1850

box 43, folder 262

Feb. 21, 1851

box 43, folder 269

Mar. 10, 1851

box 43, folder 290

May 20, 1851

 

Roman, Richard

box 43, folder 331

Aug. 8, 1851

 

Root, Ephraim

box 45, folder 159

Letter to N.A.H. Ball. Nov. 15, 1854

 

Ross, Charles L.

box 41, folder 156

June 11, 1847

box 42, folder 5

Jan. 5, 1848

box 42, folder 36

Feb. 19, 1848

box 42, folder 41-50

Feb. 23, 1848

box 42, folder 51

Mar. 5, 1848

box 42, folder 66

Mar. 18, 1848

box 42, folder 82

Apr. 3, 1848

box 42, folder 83

Apr. 8, 1848

box 42, folder 122

May 24, 1848?

box 42, folder 188-189

Agreement among Ross, Larkin and Samuel W. Haight. Sept. 30, 1848

box 42, folder 234

Agreement between Ross and Larkin re sale of a ship's cargo. Dec. 2, 1848

box 43, folder 158, 159, 161, 162

Contract among Ross, Larkin and Rachel (Hobson) Holmes Larkin. Dec. 1, 1849

box 43, folder 160

Copies of notes. Dec. 1, 1849.

box 43, folder 163

Bond in favor of Larkin. Dec. 1, 1849

box 43, folder 164

Agreement between Ross and Mellus, Howard & Company. Dec. 10, 1849

box 43, folder 177

Letter from Larkin. Feb. 14, 1850

box 43, folder 17

9 Mortgage from Charles and Emily Ross to Larkin. Feb. 15, 1850

box 43, folder 181

Bond in favor of Larkin. Feb. 15, 1850

box 43, folder 202

Letter from Larkin. May 30, 1850

box 43, folder 212-213

Lease to Allen Miner. Aug. 17, 1850

box 43, folder 214

Lease to Benjamin F. Moulton and Royal H. Waller. Aug. 17, 1850

box 43, folder 219

Assessment from S.F. Street Dept. Printed form filled in. Sept. 25, 1850

box 43, folder 223

Lease to Horatio N. Dickson and Thomas de Wolf. Oct. 7, 1850

box 43, folder 224

Bill from San Francisco Treasurer's Office. Printed form filled in. Oct. 21, 1850

box 43, folder 300

Reconveyance. May 31, 1851.

box 44, folder 12

Quitclaim. Jan. 22, 1852.

 

Ross, Emily

box 43, folder 179

Mortgage from Charles and Emily Ross to Larkin. Feb. 15, 1850

box 43, folder 300

Reconveyance. May 31, 1851.

 

Ross, Benton & Company

box 42, folder 256-257

Dec. 29, 1848

box 43, folder 14-15

Agreement among Ross, Benton & Company, Larkin and Job Francis Dye. Jan. 18, 1849

 

Roussillon, Charles

box 39, folder 339

Oct. 20, 1845

box 39, folder 368

Letter to Talbot H. Green. Nov. 5, 1845

box 40, folder 154

June 14, 1846

box 40, folder 286

Contract with Larkin. Sept. 22, 1846

 

Roussillon and Sainsevain

box 41, folder 236

Letter from Ward & Smith. Sept. 1, 1847

box 42, folder 21

Agreement to Larkin. Aug. 1, 1847

 

Ruden, Alexander, Jr.

box 43, folder 110

Apr. 7, 1849

 

Rupe, Samuel H.

box 45, folder 177

Jan. 12, 1855

box 45, folder 339

Sept. 15, 1855

 

Russell, George W.

box 41, folder 18

Feb. 16, 1847

 

Rust, Richard

box 45, folder 368

Nov. 6, 1855

 

Ruste, William H.

box 43, folder 270

Mar. 11, 1851

 

Sainsevain, Pierre

box 39, folder 9

Jan. 20, 1845

box 40, folder 322

Nov. 11, 1846

box 41, folder 331

Nov. 17, 1847

 

Sainsevain and Company

box 41, folder 27

Feb. 23, 1847

box 41, folder 337

Nov. 25, 1847

 

St. John, A. C.

box 43, folder 330

Aug. 5, 1851

 

St. John, C. H.

box 43, folder 366

Nov. 1, 1851

 

Sanborn, J. W.

box 45, folder 442

Apr. 3, 1856

 

Sánchez, José de la Cruz 1802-1878

box 39, folder 152

May 12, 1845

 

Sánchez, José María

box 39, folder 127-128

Agreement with Larkin to make soap. Apr. 24, 1845

box 39, folder 204

June 29, 1845

box 39, folder 402

Letter to Talbot H. Green. Dec. 20, 1845

 

Sánchez, Rafael

box 39, folder 90

Letter from Manuel Micheltorena. Mar. 25, 1845

box 39, folder 275

Sept. 10, 1845

box 45, folder 50

Mar. 3, 1854

box 45, folder 55

Mar. 10, 1854

box 45, folder 56

Translation of 45:55. Mar. 10, 1854.

box 45, folder 338

Sept. 14, 1855

 

Sánchez, Tomás A.

box 41, folder 328-329

Nov. 11, 1847

 

Sánchez, Vicente

box 38, folder 298

Dec. 25[?], 1844

box 39, folder 160

May 23, 1845

 

Sawyer, Otis V.

box 45, folder 115-116

Agreement with Larkin. June 2, 1854

 

Scarborough, William W. & Company

box 38, folder 46

Letter from Alpheus Basil Thompson. Dec. 20, 1843

box 38, folder 279

Letter from Larkin. Dec. 10, 1844

box 38, folder 304

Letter from Larkin. Dec. 29, 1844

box 39, folder 2

Jan. 1, 1845

box 39, folder 20

Letter from Larkin. Jan. 25, 1845

 

Schallenberger, Moses

box 40, folder 326

Letter from Larkin. Nov. 14, 1846

box 41, folder 211

Aug. 17, 1847

box 41, folder 28

Letter from Eulogio de Celis. Oct. 2, 1847

box 41, folder 293

Oct. 7, 1847

box 42, folder 132

June 8, 1848

box 42, folder 161

Aug. 16, 1848

box 42, folder 163

Aug. 18, 1848

box 43, folder 17

Letter to Talbot H. Green. Jan. 19, 1849

 

Schenck, James Findlay

box 40, folder 243

Letter from Robert Field Stockton. Aug. 7, 1846

 

Schuyler, George L.

box 44, folder 252

Aug. 10, 1853

 

Scott, James G.

box 37, folder 244

Apr. 12, 1842

box 37, folder 317

Aug. 20, 1842

 

Seabury, Pardon G.

box 39, folder 22

Feb. 3, 1845

 

Segura, José María

box 39, folder 40

Feb. 26, 1845

box 39, folder 84

Letter from Juan José Abella Mar. 24, 1845

 

Semple, Charles D.

box 45, folder 556

Oct. 22, 1856

 

Semple, Robert Baylor 1806-1854

box 41, folder 104

May 3, 1847

box 41, folder 132

May 30, 1847

box 41, folder 136

May 30, 1847

box 41, folder 159

June 12, 1847

box 41, folder 200

Aug. 5, 1847

box 41, folder 227

Aug. 27, 1847

box 41, folder 249

Sept. 7, 1847

box 41, folder 254

Sept. 9, 1847

box 41, folder 258

Sept. 12, 1847

box 41, folder 304

Oct. 20, 1847

box 41, folder 315

Oct. 26, 1847

box 41, folder 335

Nov. 20, 1847

box 41, folder 351

Dec. 14, 1847

box 41, folder 352

Dec. 15, 1847

box 42, folder 28

Feb. 6, 1848

box 42, folder 33

Feb. 19, 1848

box 42, folder 49

Mar. 3, 1848

box 42, folder 61

Mar. 15, 1848

box 42, folder 86

Apr. 13, 1848

box 42, folder 93

Apr. 22, 1848

box 42, folder 111

May 19, 1848

box 42, folder 150

July 29, 1848

box 42, folder 154

July 31, 1848

box 42, folder 244

Dec. 13, 1848

box 43, folder 22

Jan. 24, 1849

box 43, folder 43

Feb. 7, 1849

box 43, folder 57

Feb. 18, 1849

box 43, folder 75

Mar. 6, 1849

box 43, folder 113

Letter from Persifor Frazer Smith. Apr. 9, 1849

box 43, folder 279

Apr. 9, 1851

box 43, folder 280

Apr. 13, 1851

box 43, folder 281

Apr. 24, 1851

box 43, folder 359

Oct. 17, 1851

box 43, folder 360

Oct. 22, 1851

box 43, folder 365

Oct. 31, 1851

 

Serrano, Florencio 1810-1877

box 40, folder 89

Letter addressed to the Ayuntamiento of Monterrey. Apr. 13, 1846

box 40, folder 196 A

July 3, 1846

box 40, folder 282

List of families with boys in the Monterrey Public School. Sept. 17, 1846.

box 40, folder 293

School expenditures. Sept. 23, 1846.

 

Shannon, Wilson

box 39, folder 99

Letter to John Parrott. Apr. 3, 1845

 

Sharp, Solomon A.

box 45, folder 17

Jan. 21, 1854

 

Shaw, Thomas d. ca. 1866

box 37, folder 90

Sept. 29, 1840

box 38, folder 270

Dec. 2, 1844

box 39, folder 171

Letter from Larkin. May 30, 1845

 

Sheldon, M. L.

box 44, folder 133

Dec. 25, 1852

 

Sherman, Richard Mitchell 1813-1901

box 41, folder 47

Mar. 17, 1847

box 41, folder 55

Mar. 30, 1847

box 41, folder 196

Aug. 3, 1847

box 41, folder 215

Aug. 20, 1847

box 44, folder 104

Nov. 10, 1852

 

Sherman, Ruckel & Company, San Francisco

box 43, folder 90

Letter from John Paty. Mar. 27, 1849

 

Sherwood, William J.

box 43, folder 214

Letter from Benjamin F. Moulton and Royal H. Waller. Aug. 17, 1850

 

Shillaber, Theodore

box 43, folder 151

Letter to James H. Gleason. Aug. 28, 1849

 

Shubrick, William Branford 1790-1874

box 41, folder 261

Sept. 15, 1847

box 41, folder 267

Sept. 18, 1847

box 41, folder 268

Sept. 18, 1847

box 41, folder 275

Sept. 25, 1847

box 41, folder 277

Sept. 27, 1847

box 41, folder 292

Oct. 5, 1847

box 41, folder 294

Letter from Larkin. Oct. 11, 1847

 

Silva, Mariano

box 39, folder 302

Sept. 28, 1845

box 40, folder 199

Letter to John Drake Sloat. July 7, 1846

box 42, folder 105

May 13, 1848

 

Simmons, Stephen

box 37, folder 21

Aug. 20, 1839

box 38, folder 267-268

Receipt for consular aid. Nov. 30, 1844

 

Sinclair, Mary

box 43, folder 266

Mar. 6, 1851

 

Sloan, E.W.F.

box 45, folder 26

Feb. 4, 1854

 

Sloat, John Drake 1781-1867

box 40, folder 122-123

May 18, 1846

box 40, folder 193

July 2, 1846

box 40, folder 198

July 5, 1846

box 40, folder 199

Letter from Mariano Silva. July 7, 1846

box 40, folder 201

July 7, 1846

box 40, folder 206

July 10, 1846

box 40, folder 220

Letter to Talbot H. Green. July 23, 1846

box 40, folder 273

Letter from Larkin. July 29, 1846

box 41, folder 312

Oct. 25, 1847

box 41, folder 364

Letter to James Buchanan. Dec. 27, 1847

 

Sloat, Lewis Warrington

box 40, folder 194

July 2, 1846

 

Smith, Andrew Jackson 1815-1897

box 42, folder 156

Letter to Talbot H. Oct. 2, 1848

 

Green.

 

Smith, B. O.

box 45, folder 569

Nov. 5, 1856

 

Smith, C. F.

box 44, folder 87

Letter to Charles de Selding and Andrew Wylie, Jr. Sept. 30, 1852

 

Smith, Persifor Frazer

box 42, folder 46

Mar. 2, 1848

box 43, folder 113

Letter to Robert Baylor Semple, Bethuel Phelps and Larkin. Apr. 9, 1849

 

Smith, Rees

box 45, folder 355

Oct. 5, 1855

 

Smith, Samuel

box 41, folder 129

May 26, 1847

 

Smith, Stephen 1786-1855

box 37, folder 151

July 28, 1841

box 37, folder 154

Aug. 11, 1841

box 41, folder 210

Aug. 15, 1847

box 41, folder 362

Dec. 25, 1847

 

Snyder, F. R.

box 45, folder 230

Letter to B. F. Keene. Apr. 9, 1855

 

Snyder, Jacob Rink 1812

box 41, folder 44

Mar. 15, 1847

box 42, folder 80

Apr. 20, 1848

box 43, folder 123

May, 1849

box 43, folder 137

June 6, 1849

 

Soberanes, Pamfilo

box 38, folder 3

Letter to Larkin. Jan. 11, 1843

 

Soto, Raimundo

box 42, folder 8, 20

Contract with Larkin. Jan. 31, 1848

 

Sparks, Isaac J.

box 37, folder 84

Sept. 5, 1840

 

Spear, Nathan 1802-1847

box 37, folder 8

June 29, 1839

box 37, folder 12

July 27, 1839

box 37, folder 79

Aug. 15, 1840

box 37, folder 110

Dec. 13, 1840

box 37, folder 146

July 21, 1841

box 37, folder 149

July 26, 1841

box 37, folder 167

Sept. 4, 1841

box 37, folder 185

Nov. 3, 1841

box 37, folder 193

Dec. 7, 1841

box 37, folder 196

Dec. 8, 1841

box 37, folder 198

Dec. 29, 1841

box 37, folder 310

Aug. 8, 1842

box 37, folder 362

Nov. 8, 1842

box 37, folder 363

Nov. 8, 1842

box 37, folder 365

Nov. 15, 1842

box 38, folder 86

Apr. 30, 1844

box 38, folder 113

June 1, 1844

box 38, folder 193

Sept. 8, 1844

box 38, folder 277

Letter to Talbot H. Green. Dec. 9, 1843

box 39, folder 288

Sept. 12, 1845

box 39, folder 292

Sept. 17, 1845

box 39, folder 293

Sept. 17, 1845

box 40, folder 32

Jan. 31, 1846

box 40, folder 210

Letter from Larkin. July 13, 1846

box 40, folder 240

July 30, 1846

box 40, folder 266

Aug. 30, 1846

box 40, folder 289

Letter from Larkin. Sept. 21, 1846

 

Speiden, William, d. 1861

box 41, folder 245

Sept. 4, 1847

 

Spence, Alexander

box 43, folder 240

Jan. 24, 1851

box 43, folder 246

Feb. 3, 1851

 

Spence, David 1798-1875

box 38, folder 239

Letter from William Glen Rae. Nov. 1, 1844

box 42, folder 235

Dec. 3, 1848

box 43, folder 46

Letter to Talbot H. Green. Feb. 10, 1849

box 43, folder 128

May 18, 1849

box 43, folder 221

Letter to William M. Rogers. Sept. 30, 1850

box 43, folder 292

May 20, 1851

box 43, folder 299

May 29, 1851

box 43, folder 315

July 10, 1851

box 43, folder 327

Aug. 1, 1851

box 44, folder 324

Dec. 30, 1853

box 45, folder 171

Jan. 1, 1855

box 45, folder 185

Jan. 22, 1855

box 45, folder 197

Feb. 3, 1855

box 45, folder 228

Apr. 7, 1855

box 45, folder 404

Jan. 11, 1856

box 45, folder 449

Apr. 16, 1856

box 45, folder 487

June 24, 1856

box 45, folder 493

July 12, 1856

box 45, folder 540

Sept. 29, 1856

 

Spence, Stearns and Den

box 45, folder 480

Letter from Larkin. June 13, 1856

 

Spencer, Sherman E.

box 45, folder 263

May 27, 1855

 

Springer, Louis

box 41, folder 41

Contract with Larkin. Mar. 14, 1848

 

Squibb, Nathaniel L.

box 45, folder 349-351

Survey statistics for some Larkin landtracts. Sept. 29, 1855.

box 45, folder 364

Oct. 1855

 

Stanley, Edward

box 45, folder 279

Letter to Job Francis Dye. June 18, 1855

 

Stearns, Abel 1798-1871

box 37, folder 85

Sept. 5, 1840

box 37, folder 270

May 3, 1842

box 39, folder 58

Mar. 11, 1845

box 39, folder 106

Letter from Larkin. Apr. 12, 1845

box 39, folder 153

May 13, 1845

box 39, folder 167

May 28, 1845

box 39, folder 196

June 19, 1845

box 39, folder 240

Aug. 3, 1845

box 39, folder 277

Sept. 2, 1845

box 39, folder 312

Oct. 4, 1845

box 39, folder 380

Nov. 27, 1845

box 40, folder 20

Jan. 22, 1846

box 40, folder 33

Feb. 4, 1846

box 40, folder 107

Letter from Larkin. Apr. 27, 1846

box 40, folder 119

May 14, 1846

box 40, folder 133

Letter from Larkin. May 24, 1846

box 40, folder 151

June 12, 1846

box 40, folder 153

June 14, 1846

box 40, folder 178

June 27, 1846

box 40, folder 202

Letter from Larkin. July 8, 1846

box 40, folder 203

July 8, 1846

box 40, folder 211

July 14, 1846

box 40, folder 242

Letter from Larkin. Aug. 7, 1846

box 40, folder 246

Letter from Talbot H. Green. Aug. 10, 1846

box 40, folder 261

Letter from Larkin. Aug. 6?, 1846

box 40, folder 268

Letter from Larkin. Aug. 6?, 1846

box 41, folder 126

May 23, 1847

box 41, folder 174

July 7, 1847

box 41, folder 232

Aug. 28, 1847

box 41, folder 324

Nov. 1, 1847

box 42, folder 76

Mar. 27, 1848

box 43, folder 333

Aug. 12, 1851

box 44, folder 83

Letter to William J. Eames. Sept. 28, 1852

box 45, folder 337

Sept. 13, 1855

box 45, folder 410

Jan. 22, 1856

box 45, folder 410

Letter, draft from Larkin. Jan. 25, 1856

box 45, folder 450

Apr. 18, 1856

box 45, folder 454

Letter, draft from Larkin. Apr. 24, 1856

box 45, folder 464

May 7, 1856

box 45, folder 477

June 4, 1856

box 45, folder 512

Aug. 5, 1856

 

Stebbins, Henry G.

box 44, folder 28

May 8, 1852

box 44, folder 41

June 11, 1852

box 44, folder 165

Jan. 14, 1852 [1853]

 

Steele, Henry A.

box 41, folder 1

Jan. 2, 1847

 

Sterling, Charles Bolivar

box 41, folder 346

Dec. 2, 1847

box 41, folder 347

Dec. 3, 1847

box 42, folder 142

July 9, 1848

box 42, folder 143

Receipt for items purchased from Robert A. Parker. July 12, 1848

box 42, folder 144

July 14, 1848

box 42, folder 155

Aug. 1, 1848

box 42, folder 159

Aug. 15, 1848

box 43, folder 81

Mar. 15, 1849

box 43, folder 86

May 20, 1849

box 43, folder 278

Apr. 5, 1851

box 43, folder 305

June 23, 1851

box 43, folder 312

July 1, 1851

box 43, folder 330

Aug. 5, 1851

box 43, folder 339

Aug. 30, 1851

box 44, folder 13

Feb. 6, 1852

box 44, folder 14

Feb. 10, 1852

box 44, folder 67

Sept. 6, 1852

box 44, folder 85

Letter to William J. Eames. Sept. 30, 1852

 

Stetson, Edward Lapham

box 37, folder 280

May 31, 1842

box 37, folder 358

Nov. 5, 1842

box 40, folder 297

Sept. 28, 1846

box 41, folder 19

Feb. 18, 1847

box 41, folder 26

Feb. 22, 1847

box 41, folder 314

Oct. 25, 1847

box 41, folder 367

Dec. 30, 1847

box 43, folder 136

June 4, 1849

 

Steuart, William M.

box 43, folder 44

Feb. 8, 1849

box 43, folder 174-175

Agreement among Steuart, Larkin, and Jacob Primer Leese. Feb. 6, 1850

box 43, folder 208

Aug. 5, 1850

box 43, folder 215

Aug. 25, 1850

box 43, folder 243

Jan. 25, 1851

box 44, folder 152

Jan. 5, 1853

 

Stevens, Daniel St. Clair

box 45, folder 361

Oct. 22, 1855

 

Stevens, Thomas H.

box 39, folder 148

May 5, 1845

box 41, folder 313

Letter addressed to the commanding naval officer or storekeeper at Monterey. Oct. 25, 1847

 

Stevenson, Jonathan Drake 1800-1894

box 43, folder 73

Mar. 5, 1849

 

Stockton, Robert Field 1795-1866

box 40, folder 243

Letter addressed to Larkin and James Findlay Schenck. Aug. 7, 1846

box 40, folder 250

Aug. 11, 1846

box 40, folder 254

Aug. 13, 1846

box 40, folder 284

Letter from Larkin. Sept. 17, 1846

box 40, folder 300

Oct. 1, 1846

box 40, folder 303

Letter from Larkin, Eliab Grimes, and William Heath Davis. Oct. 8, 1846

box 41, folder 79-80

Apr. 20, 1847

box 41, folder 148

Letter from Gaspar Orena. English translation. June 7, 1847

 

Stokes, James

box 39, folder 239, 248

Letter from John Parrott. Aug. 3, 1845

box 41, folder 54

Lease agreement with Larkin. Mar. 27, 1847

box 41, folder 144

Certificate. June 1, 1847.

box 41, folder 340

Contract with Larkin and Rachel (Hobson) Holmes Larkin. Nov. 26, 1847

 

Stone, Charles Pomeroy 1824-1887

box 45, folder 379

Letter, copy from Larkin. Nov. 20, 1855

box 45, folder 427

Feb. 25, 1856

 

Storm, Coin B.

box 44, folder 51

July 29, 1852

 

Story, M. M.

box 44, folder 37

June 7, 1852

 

Story, Redington & Company

box 44, folder 47

July 20, 1852

box 44, folder 54

Aug. 2, 1852

box 45, folder 40

Feb. 20, 1854

box 45, folder 131

Aug. 10, 1854

box 45, folder 157

Nov. 10, 1854

box 45, folder 260

Letter from Samuel A. Chapin. May 26, 1855

box 45, folder 261

Letter from Samuel A. Chapin. May 26, 1855

box 45, folder 336

Sept. 12, 1855

 

Stringfield, Peyton R.

box 44, folder 229

May 1, 1853

box 45, folder 400

Jan. 1, 1856

 

Stringfield, Susan Jane

box 44, folder 229

May 1, 1853

box 45, folder 326

Sept. 2, 1855

 

Stuart, Anne

box 43, folder 255

Letter from Larkin. Feb. 12, 1851

box 43, folder 265

Mar. 4, 1851

 

Sturzenegger, John

box 41, folder 165

Contract among Sturzenegger, Larkin and Abstrum R. Cannifax. June 23, 1847

 

Sunderland, Thomas

box 45, folder 145

Included on verso: draft of a reply by Larkin. Oct. 12, 1854.

 

Sunol, Antonio María 1800-1865

box 40, folder 87

Apr. 6, 1846

 

Sutter, John Augustus 1803-1880

box 37, folder 135

June 18, 1841

box 37, folder 164

Aug. 30, 1841

box 37, folder 210

Jan. 26, 1842

box 37, folder 389

Dec. 14, 1842

box 38, folder 73

Mar. 28, 1844

box 38, folder 140

July 17, 1844

box 38, folder 157

Aug. 7, 1844

box 38, folder 282

Dec. 10, 1844

box 38, folder 287

Letter to Talbot H. Green. Dec. 13, 1844

box 39, folder 6

Jan. 12, 1845

box 39, folder 203

June 28, 1845

box 39, folder 215, 220

July 15, 1845

box 39, folder 227

July 21, 1845

box 39, folder 228, 232

July 22, 1845

box 39, folder 229

July 23, 1845

box 39, folder 234

July 31, 1845

box 39, folder 287

Sept. 11, 1845

box 39, folder 291

Sept. 15, 1845

box 39, folder 301

Sept. 27, 1845

box 39, folder 310

Oct. 2, 1845

box 39, folder 315

Oct. 8, 1845

box 39, folder 369

Nov. 5, 1845

box 39, folder 374

Nov. 14, 1845

box 39, folder 405

Dec. 22, 1845

box 40, folder 14

Jan. 13, 1846

box 40, folder 53

Mar. 2, 1846

box 40, folder 275

Sept. 8, 1846

box 40, folder 323

Nov. 12, 1846

box 40, folder 331

Nov. 24, 1846

box 41, folder 166

June 25, 1847

box 41, folder 319

Oct. 29, 1847

 

Swan, John A.

box 43, folder 96 & 97

Bill for rent addressed to U.S. Government. Mar. 31, 1849

 

Swasey, William F.

box 40, folder 163

Letter from Larkin. June 18, 1846

box 40, folder 176

June 23, 1846

 

Swords, Thomas 1806-1886

box 41, folder 81

Apr. 23, 1847

box 41, folder 83

Letter from Larkin. Apr. 24, 1847

 

Taylor, A. T.

box 43, folder 324

July 28, 1851

 

Taylor, Alexander Smith 1817-1876

box 43, folder 277

Apr. 3, 1851

box 43, folder 342

Sept. 7, 1851

box 44, folder 304

Nov. 30, 1853

box 45, folder 219

Mar. 22, 1855

box 45, folder 387

Dec. 10, 1855

 

Teal, Hiram

box 37, folder 44

Apr. 3?, 1842

box 37, folder 138

Sept. 7, 1841

 

Temple, John

box 37, folder 3

May 5, 1839

box 37, folder 5

May 23, 1839

box 37, folder 6

Letter from Larkin. June 4, 1839

box 37, folder 7

June 20, 1839

box 37, folder 13

Letter from Larkin. July 22, 1839

box 37, folder 16

Aug. 8, 1839

box 37, folder 22

Aug. 23, 1839

box 37, folder 24

Sept. 21, 1839

box 37, folder 25

Oct. 9, 1839

box 37, folder 28

Jan. 10, 1840

box 37, folder 68

June 9, 1840

box 37, folder 76

July 23, 1840

box 37, folder 77

July 31, 1840

box 37, folder 334

Sept. 28, 1842

 

Ten Eyck, Anthony

box 40, folder 214

July 20, 1846

box 40, folder 285

Sept. 19, 1846

box 41, folder 145

June 2, 1847

 

Teschemacher, Henry Frederick

box 39, folder 335

Oct. 16, 1845

box 41, folder 46

Mar. 17, 1847

box 42, folder 237

Dec. 6, 1848

 

Thibault, J. J.

box 43, folder 91

Mar. 28, 1849

 

Thomas, Lewis H.

box 43, folder 302

June 4, 1851

 

Thompson, Albert A.

box 43, folder 228

Dec. 3, 1850

 

Thompson, Alpheus Basil 1795-1869

box 37, folder 9

July 2, 1839

box 37, folder 27

Letter from J.B.R. Cooper. Jan. 9, 1842

box 37, folder 37

Mar. 12, 1840

box 37, folder 70

June 18, 1840

box 37, folder 75

July 16, 1840

box 37, folder 87

Sept. 12, 1840

box 37, folder 94

Oct. 1, 1840

box 37, folder 102

Nov. 21, 1840

box 37, folder 163

Aug. 27, 1841

box 37, folder 174

Oct. 2, 1841

box 37, folder 180

Oct. 14, 1841

box 37, folder 323

Aug. 29, 1842

box 37, folder 388

Dec. 14, 1842

box 37, folder 397

Dec. 21, 1842

box 38, folder 44-45

Agreement with Larkin. Dec. 21, 1843

box 38, folder 46

Letter to William W. Scarborough & Co. Dec. 20, 1843

box 38, folder 56

Letter to Talbot H. Green. Jan. 16, 1844

box 38, folder 58

Letter from Larkin. Jan. 24, 1844

box 38, folder 106

May 27, 1844

box 38, folder 118

June 17, 1844

box 38, folder 185

Sept. 3, 1844

box 38, folder 227-228

Oct. 14, 1844

box 38, folder 238

Nov. 1, 1844

box 39, folder 112

Apr. 16, 1845

box 39, folder 294

Sept. 18, 1845

box 39, folder 324

Oct. 13, 1845

box 39, folder 338

Oct. 18, 1845

box 39, folder 378

Nov. 25, 1845

box 39, folder 396-397

Letter addressed to Larkin and Parrott & Co. Dec. 16, 1845

box 40, folder 42

Letter to Talbot H. Green. Feb. 16, 1846

box 40, folder 43

Feb. 16, 1846

box 40, folder 65

Mar. 6, 1846

box 40, folder 73

Mar. 20, 1846

box 40, folder 96

Apr. 21, 1846

box 40, folder 98

Apr. 21, 1846

box 40, folder 118

May 13, 1846

box 40, folder 247

Aug. 10, 1846

box 41, folder 290

Letter to Talbot H. Green. Oct. 4, 1847

 

Thompson, Joseph P.

box 40, folder 138

May 28, 1846

box 40, folder 269 A

Letter from Talbot H. Green. Sept. 3, 1846

box 43, folder 272

Mar. 25, 1851

 

Thompson, Samuel

box 42, folder 39

Contract with Larkin. Feb. 22, 1848

 

Thurston, Thomas G.

box 37, folder 283

Articles of partnership. June 20, 1842.

box 43, folder 143

July 11, 1849

box 43, folder 319

July 11, 1851

 

Tibbey, W. H.

box 42, folder 158 B

Aug. 15, 1848

 

Tierney, Edwin P.

box 45, folder 222-223

Mar. 28, 1855

 

Tierney, John

box 40, folder 4

Jan. 1, 1846

 

Tippett, Charles D.

box 43, folder 318

July 12, 1851

box 45, folder 240

Apr. 20, 1855

box 45, folder 258

May 23, 1855

box 45, folder 283

June 26, 1855

box 45, folder 301

July 25, 1855

 

Titcomb, Rufus

box 37, folder 292

July 20, 1842

 

Todd, F. Walton

box 45, folder 104

June 13, 1854

 

Tolten, Mrs. G. M.

box 44, folder 145

Letter, copy from Larkin. Jan. 1, 1853

 

Toomes, Albert G. 1817-1873

box 44, folder 64

Aug. 30, 1852

box 45, folder 447

Apr. 13, 1856

 

Totten, Julia R.

box 44, folder 232

May 18, 1853

 

Townsend, John, d. 1850

box 39, folder 104

Apr. 8, 1845

box 39, folder 125

Apr. 23, 1845

box 41, folder 162

June 19, 1847

box 42, folder 89

Apr. 16, 1848

box 42, folder 129

Letter from Richard Barnes Mason. June 1, 1848

 

Trevethan, William

box 37, folder 144

Contract between Trevethan and William Brande July 21, 1841

 

Tubbs, Alfred L.

box 45, folder 448

Transfer of leases. Apr. 12, 1856.

 

Turkington, John B.

box 38, folder 122

Letter addressed to ? June 20, 1844

 

U-Z

 

Uhde and Pini

box 38, folder 90

May 9, 1844

box 38, folder 255

Letter from Larkin. Nov. 17, 1844

box 38, folder 281

Letter from Larkin. Dec. 10, 1844

box 39, folder 8

Letter from Larkin. Jan. 16, 1845

box 39, folder 18

Letter from Larkin. Jan. 26, 1844

box 39, folder 27-28

Feb. 11, 1845

box 39, folder 110-111

Apr. 16, 1845

box 39, folder 193

Letter from Larkin. June 16, 1845

box 39, folder 209

July 3, 1845

box 39, folder 214

Letter from Larkin. July 8, 1845

box 39, folder 245

Aug. 11, 1845

box 39, folder 319

Letter from Larkin. Oct. 8, 1845

box 40, folder 164

Letter from Larkin. June 18, 1846

box 40, folder 244

Aug. 8, 1846

box 41, folder 109-110

May 5, 1847

box 42, folder 139

July 1, 1848

 

U.S. Land Commissioners

box 45, folder 152

Oct. 23, 1854

 

U.S. Legation, Mexico

box 38, folder 66

Mar. 1, 1844

 

U.S. Navy Department

box 38, folder 305

Letter from Larkin. Dec. 31, 1844

box 41, folder 61-62

Letter from Larkin. Mar. 31, 1847

box 42, folder 214

Letter from Larkin. Oct. 30, 1848

box 42, folder 218

Letter from Larkin. Oct. 31, 1848

 

Upshur, Abel Parker 1790-1844

box 38, folder 23

Letter from John Nelson. July 10, 1843

box 38, folder 60

Feb. 3, 1844

box 38, folder 61

Letter to Albert M. Gilliam. Feb. 3, 1844

 

Vail, H. F.

box 45, folder 168

Dec. 19, 1854

 

Vallejo, José de Jesús 1798-1882

box 37, folder 361

Letter from Mariano Guadalupe Vallejo. Nov. 8, 1842

 

Vallejo, Mariano Guadalupe 1807-1890

box 37, folder 200

Dec. 30, 1841

box 37, folder 361

Letter to José de Jesus Vallejo. Nov. 8, 1842

box 40, folder 219

July 23, 1846

box 40, folder 223

English translation of 40:219 July 23, 1846.

box 40, folder 234

Letter from Larkin. July 29, 1846

box 40, folder 281

Sept. 15, 1846

box 40, folder 280

English translation of 40:281 Sept. 15, 1846.

box 41, folder 106

May 4, 1847

box 41, folder 127

May 24, 1847

box 41, folder 37

May 31, 1847

box 41, folder 139

May 31, 1847

box 41, folder 204

Aug. 9, 1847

box 41, folder 320

Oct. 29, 1847

box 42, folder 88

Apr. 15, 1848

box 42, folder 117

May 22, 1848

box 43, folder 3

Statement of account from Larkin. Jan. 6, 1849

box 43, folder 20

Jan. 23, 1849

box 43, folder 60

Feb. 21, 1849

 

Vallejo, Salvador D.

box 38, folder 4

Letter from Larkin. Jan. 11, 1843

box 38, folder 5

Letter from Larkin. July 26, 1843

box 38, folder 37

Letter from Larkin. Oct. 23, 1843

box 40, folder 274

Letter from Bonifacio Olivares. Sep. 6, 1846

box 41, folder 95

May 1, 1847

box 41, folder 243

Sept. 4, 1847

box 45, folder 277

June 13, 1855

 

Vallejo and Frisbie

box 42, folder 215

Oct. 30, 1848

 

Varney, Samuel

box 42, folder 145

July 15, 1848

 

Vásquez, María Dolores

box 37, folder 368

Nov. 17, 1842

 

Villavicencio, Rafael

box 37, folder 204

Jan. 2, 1842

box 37, folder 346

Oct. 24, 1842

 

Vincent, George W., d. 1851

box 38, folder 283

Dec. 10, 1844

box 39, folder 109

Letter from Larkin. Apr. 15, 1845

box 39, folder 254

Aug. 15, 1845

box 39, folder 280

Letter to Talbot H. Green. Sept. 3, 1845

box 39, folder 316

Oct. 8, 1845

box 40, folder 105

Apr. 27, 1846

 

Vincent, William

box 45, folder 253

May 18, 1855

 

Vioget, Jean Jacques 1799-1855

box 38, folder 220

Oct. 3, 1844

 

Von Pfister, Edward H.

box 41, folder 121-122

May 19, 1847 [1848]

box 42, folder 35

Feb. 18, 1848

box 42, folder 47

Mar. 3, 1848

box 42, folder 68

Mar. 20, 1848

box 42, folder 72

Apr. 24, 1848

box 42, folder 85

Apr. 13, 1848

 

Wainwright, J. Howard

box 44, folder 24

Instructions from Larkin. Apr. 28, 1852

box 44, folder 63

May 28, 1852

box 44, folder 172

Jan. 19, 1853

box 44, folder 190

Feb. 18, 1853

box 44, folder 241

July 2, 1853

box 44, folder 272

Oct. 3, 1853

box 44, folder 275

Oct. 5, 1853

box 44, folder 300

Nov. 18, 1853

box 45, folder 79-80

Letter and account. Apr. 4, 1854.

 

Waldron, Richard R.

box 37, folder 72

Letter from John Adams Bates. July 4, 1840

 

Waldron, Thomas W.

box 37, folder 157

Aug. 16, 1841

box 37, folder 165

Letter from Larkin. Sept. 1, 1841

 

Walker, John R.

box 43, folder 201

May 16, 1850

box 43, folder 205

June 26, 1850

 

Waller, Royal H.

box 43, folder 214

Lease from Charles L. Ross, to William J.Sherwood and Charles de Ro. Aug. 17, 1850

 

Ward and Price

box 43, folder 274

Mar. 27, 1851

 

Weekes, James William 1813-1881

box 38, folder 112

May 1, 1844

box 38, folder 131

June 30, 1844

box 38, folder 145

July 21, 1844

box 38, folder 199

Sept. 8, 1844

box 39, folder 68

Mar. 16, 1845

 

Welles, Gideon 1802-1878

box 43, folder 117

Letter to Ebenezer Larkin Childs. Apr. 12, 1849

 

Wellington, Ambrose

box 45, folder 13

Jan. 18, 1854

box 45, folder 20

Feb. 16, 1854

box 45, folder 91

Apr. 18, 1854

 

Wells, William S.

box 43, folder 193

Feb. 28, 1850

box 45, folder 241

Apr. 21, 1855

box 45, folder 577

Dec. 5, 1856

 

Wells, Fargo and Company

box 45, folder 438

Letter from Larkin. Apr. 1, 1856

 

West, Guadalupe V squez de

box 45, folder 296

Letter addressed to the "Chronicle." July 23, 1855

 

West, William Mark

box 37, folder 161

Letter from Henry Delano Fitch. Aug. 20, 1841

box 38, folder 133

July 1, 1844

box 39, folder 408

Dec. 27, 1845

box 41, folder 212

Aug. 20, 1847

box 42, folder 17

Jan. 23, 1848

box 42, folder 84

Apr. 8, 1848

 

Wetherbee, John and Son

box 38, folder 69

Mar. 16, 1844

 

Wetmore, C. E.

box 43, folder 58

Aug. 16, 1852

box 44, folder 249

July 23, 1853

 

Wetzlar, Julius

box 45, folder 334

Sept. 10, 1855

box 45, folder 340

Sept. 15, 1855

box 45, folder 380

Nov. 27, 1855

box 45, folder 395

Dec. 21, 1855

box 45, folder 419

Feb. 5, 1856

box 45, folder 494

July 12, 1856

 

Whitcomb, Adolphus Carter

box 44, folder 42

Memo. June 22, 1852.

box 44, folder 178

Agreement among Whitcomb, Larkin, and Jacob Primer Leese. Jan. 28, 1853

box 45, folder 39

Agreement with Larkin. Feb. 20, 1854

 

White, Charles

box 43, folder 79

Mar. 12, 1849

 

White, Elijah

box 39, folder 155

May 16, 1845

 

Whitmore, B. C.

box 45, folder 34

Feb. 15, 1854

 

Whitney, Charles A.

box 44, folder 128

Dec. 21, 1852

 

Whittlesey, Elisha 1783-1863

box 43, folder 241

Jan. 22, 1851

box 43, folder 354

Oct. 7, 1851

box 43, folder 373

Dec. 1, 1851

box 44, folder 22

Apr. 21, 1852

box 44, folder 48

July 21, 1852

box 44, folder 71

Sept. 8, 1852

box 44, folder 94

Oct. 16, 1852

box 44, folder 151

Jan. 5, 1853

box 44, folder 166

Jan. 15, 1853

box 44, folder 200

Letter to William J. Eames. Mar. 3, 1853

box 44, folder 201

Letter to William J. Eames. Mar. 5, 1853

box 44, folder 224

Apr. 14, 1853

box 44, folder 295

Nov. 3, 1853

box 45, folder 31

Feb. 13, 1854

box 45, folder 45

Mar. 1, 1854

 

Wiggins, William L.

box 38, folder 80

Apr. 23, 1844

 

Wight, David

box 41, folder 154

Building contract with Larkin. June 10, 1847

 

Wilbur, Alfred

box 40, folder 353

Dec. 20, 1846

 

Wiley, Caleb W.

box 42, folder 170

Feb. 4, 1848

 

Willard, A. J.

box 45, folder 570

Nov. 7, 1855

 

Willey, Samuel Hopkins 1821-1914

box 43, folder 120

Apr. 25, 1849

 

Williams, Albert

box 43, folder 111-112

Apr. 7, 1849

 

Williams, Edward L.

box 45, folder 412

Jan. 25, 1856

box 45, folder 439

Apr. 1, 1856

box 45, folder 445

Apr. 11, 1856

box 45, folder 479

June 9, 1856

box 45, folder 523

Aug. 29, 1856

box 45, folder 537

Sept. 22, 1856

box 45, folder 539

Sept. 29, 1856

box 45, folder 560

Oct. 29, 1856

box 45, folder 561-564

Oct. 31, 1856

box 45, folder 568

Nov. 3, 1856

 

Williams, Henry F.

box 44, folder 68-69

Lease. Sept. 6, 1852.

box 44, folder 146

Lease from Larkin. Jan. 1, 1853

 

Williams, Isaac 1802-1865

box 37, folder 11

July 13, 1839

box 37, folder 17

Aug. 9, 1839

box 37, folder 57

Apr. 23, 1840

box 37, folder 97

Oct. 17, 1840

box 37, folder 172

Sept. 22, 1841

box 37, folder 250

Apr. 13, 1842

 

Williams, James

box 39, folder 367

Letter to Talbot H. Green. Nov. 4, 1845

box 41, folder 190

Aug. 2, 1847

box 42, folder 14

Jan. 20, 1848

box 42, folder 29

Feb. 7, 1848

box 43, folder 142

July 7, 1849

box 43, folder 146

July 19, 1849

 

Williams, John S.

box 41, folder 9

Jan. 19, 1847

box 41, folder 14

Feb. 8, 1847

box 41, folder 30-31

Mar. 3, 1847

box 41, folder 74

Apr. 15, 1847

box 41, folder 98

May 2, 1847

box 41, folder 105

May 4, 1847

box 41, folder 111

May 9, 1847

box 41, folder 161

June 17, 1847

box 41, folder 175

July 28, 1847

box 41, folder 344

Nov. 22, 1847

box 42, folder 125

May 27, 1848

box 42, folder 175

Sept. 13, 1848

box 42, folder 196

Oct. 10, 1848

box 42, folder 197

Oct. 12, 1848

box 42, folder 205

Oct. 18, 1848

box 42, folder 233

Dec. 2, 1848

box 43, folder 7

Agreement with Larkin. Jan. 11, 1849

box 43, folder 33

Feb. 10, 1849

box 43, folder 78

Mar. 21, 1849

 

Williams, John and James and Company

box 142, folder 158 A

Receipt for account with Larkin. Apr. 14, 1848

 

Williams, S. H. & Company

box 41, folder 235 B

Sept. 1, 1847

 

Wills, William S.

box 45, folder 238

Apr. 18, 1855

 

Wilson, John 1795-1860

box 37, folder 192

Dec. 6, 1841

 

Wilson, Joseph

box 41, folder 332

Nov. 18, 1847

 

Wisner, George

box 41, folder 188

Aug. 2, 1847

 

Wolter, Charles 1791-1856

box 39, folder 17

Letter from Larkin. Jan. 25, 1845

 

Wood, Fernando

box 45, folder 391

Dec. 17, 1855

 

Woodside, Preston K.

box 42, folder 238 A

Dec. 7, 1848

box 43, folder 133

May 30, 1849

 

Woodworth, Selim E.

box 42, folder 6

Letter to Joseph Lanman. Jan. 6, 1848

 

Wooster, Charles W.

box 41, folder 203

Aug. 8, 1847

box 41, folder 246

Sept. 4, 1847

box 41, folder 260

Sept. 3, 1847

 

Worcester, Louis

box 45, folder 580

Dec. 17, 1856

 

Wright, Ann Rogers (Larkin)

box 38, folder 256

Nov. 17, 1844

box 39, folder 77

Mar. 22, 1845

box 39, folder 273

Aug. 31, 1845

box 39, folder 360

Oct. 30, 1845

box 40, folder 191

July 1, 1846

box 40, folder 330

Nov. 17, 1846

box 40, folder 341

Dec. 7, 1846

box 41, folder 82

Apr. 24, 1847

box 42, folder 230

Nov. 29, 1848

box 43, folder 29

Jan. 29, 1849

 

Wright, Otis

box 43, folder 150

Oct. 27, 1849

box 44, folder 246

July 21, 1853

box 44, folder 325

Dec., 1853

box 45, folder 47

Mar. 1, 1854

 

Wright, William S.

box 45, folder 354

Oct. 5, 1855

 

Wyer, M. M.

box 45, folder 256

May 19, 1855

box 45, folder 298

July 21, 1855

 

Wylie, Andrew, Jr.

box 44, folder 1

Jan. 4, 1852

box 44, folder 66

Sept. 4, 1852

box 44, folder 73

Sept. 11, 1852

box 44, folder 86

Sept. 30, 1852

box 44, folder 87

Letter from C. F. Smith. Sept. 30, 1852

box 44, folder 89

Oct. 1, 1852

box 44, folder 109

Nov. 15, 1852

box 44, folder 114

Nov. 27, 1852

box 44, folder 122

Dec. 11, 1852

box 44, folder 126

Dec. 18, 1852

box 45, folder 16

Jan. 19, 1854

box 45, folder 78

Apr. 4, 1854

box 45, folder 134

Aug. 17, 1854

box 45, folder 135

Aug. 19, 1854

box 45, folder 173

Jan. 3, 1855

box 45, folder 310

Aug. 18, 1855

box 45, folder 431

Mar. 3, 1856

 

Wyllie, Robert Crichton

box 39, folder 124

Apr. 23, 1845

 

Wyman, George F.

box 40, folder 315

Nov. 4, 1846

box 40, folder 344

Dec. 11, 1846

 

Yale, Gregory 1816-1871

box 45, folder 15

Jan. 19, 1854

box 45, folder 41

Feb. 22, 1854

 

Yáñez, Jose María

box 45, folder 117

June 3, 1854

 

Yates, John

box 44, folder 167

Jan. 17, 1853

 

Yoell, Jasper Alexander

box 43, folder 311

July 1, 1851

box 43, folder 316

July 11, 1851

box 43, folder 321

July 15, 1851

box 43, folder 323

July 24, 1851

box 43, folder 326

July 29, 1851

box 43, folder 335

Aug. 18, 1851

box 43, folder 347

Sept. 1, 1851

box 43, folder 369

Letter to William J. Eames. Nov. 23, 1851

box 44, folder 4

Letter to William J. Eames. Jan. 8, 1852

 

Young, Selah

box 39, folder 124

Letter to Robert Crichton Wyllie. Apr. 23, 1845

 

Yount, George Calvert

box 41, folder 330

Nov. 11, 1847

 

Zines, Miguel

box 39, folder 252-253

Aug. 15, 1845

box 39, folder 311

(p. 2) Letter from Larkin. Oct. 3, 1845

 

Miscellaneous Documents

box 37, folder 64

Duties levied on the cargo of the Schooner California. June 8, 1842.

box 37, folder 60

Manifest of the cargo of the Schooner California. June 4, 1842.

box 37, folder 105

Statement regarding food provided for imprisoned foreigners, signed by Larkin. Dec. 6, 1840.

box 37, folder 160

Estimate of expenses for rebuilding Customhouse at Monterey. Aug. 18, 1841.

box 37, folder 202

Nov. 30 & Dec., 1841. Copies of drafts of affidavits from David Spence, James Watson, John R. Cooper, John Roderick, & William T. Faxon.

box 37, folder 213

Account between Mrs. Morrison and Alexander Young. Feb. 14, 1842.

box 37, folder 214

Accounts between A. Young for Mrs. Morrison and Charles Morton. Feb. 15, 1842.

box 37, folder 215

Receipt from John Simpson to J & J Baxter. Feb. 16, 1842.

box 37, folder 216

Additional account - A. Young for Mrs. Morrison - to Charles Morton. Feb. 17, 1842.

box 37, folder 217

Account - Mrs. Morrison to A. Young. Feb. 18, 1842.

box 37, folder 219

Invoice, signed by Larkin. Feb. 3, 1842.

box 37, folder 230

U.S. Treasury Dept. circular to Navy agents. Mar. 22, 1842.

box 37, folder 239

Account of Mrs. Mary C. Morrison to Peter L. Banks. Apr. 6, 1842.

box 37, folder 243

1842. Statement of accounts between Mrs. Morrison and Mr. Young and Mr. Morton.

box 37, folder 245

Inventory of documents to Mrs. Morrison by Messers. Young and Victor. Apr. 12, 1842.

box 37, folder 314

U. S. Treasury Dept. - circular to Navy agents, signed A. K. Parris, comptroller. Aug. 13, 1842.

box 37, folder 330

Inventory of luggage of José Mariano Sarmiento, dec. - signed by Eduardo Vischer, J.B.L. Cooper, G.M. af Sandels, John Roderick, Paula Anaya. Sept. 13, 1842.

box 37, folder 378

Drafts of affidavits, signed by David Spence, James Watson, J.B.R. Cooper and John Roderick and William T. Faxon. Nov. 30, 1841.

box 38, folder 14

Letter from citizens of Santa Cruz to José Ramón Estrada. May 5, 1843.

box 38, folder 17

Larkin's offer of a reward. June 1, 1843.

box 38, folder 18

Larkin public notice. June 1, 1843.

box 38, folder 107

Warning issued by Larkin against making contracts with seamen under consular jurisdiction. May 28, 1844.

box 38, folder 111

List of subscriptions for a hospital. May 31, 1844.

box 38, folder 129

Larkin statement re Papers of the "Fama." June 29, 1844.

box 38, folder 153, 214

Certificate of destitution of William Cook. Oct. 1, 1844.

box 38, folder 160-161

Certificate of destitution of James Hall. Aug. 10, 1844.

box 38, folder 168-169

Receipt, by William Harris, for consular aid. Aug. 13, 1844.

box 38, folder 182

Copy of advertisement. Aug. 31, 1844.

box 38, folder 203-204

Circular, issued by Stephen Pleasonton, to consuls of the U.S. in foreign ports. Sept. 20, 1844.

box 38, folder 207-208

Certificate of destitution of Stephen Simmons. Sept. 26, 1844.

box 38, folder 215-216

Certificate of destitution for Thomas William Jones Todd. Oct. 1, 1844.

box 38, folder 217-218

Receipt, by James Hall, for consular aid. Oct. 1, 1844.

box 38, folder 232

Circular letter, by Stephen Pleasonton, to U.S. consuls. Oct. 23, 1844.

box 38, folder 245-246

Certificate, by Hiram B. Hedges, of discharge of disabled seamen. Nov. 8, 1844.

box 38, folder 252

Affidavit of Peter Perry. Nov. 14, 1844.

box 38, folder 259, 268

Receipt, by William Cook, for consular aid. Nov. 20, 1844.

box 38, folder 269

Affidavit, signed by John Yates and Samuel J. Hensley, re draft drawn by John C. Frémont in favor of Samuel Neal. Nov. 30, 1844.

box 38, folder 291

Certificate, by William B. Peirce, requesting consular care. Dec. 15, 1844.

box 38, folder 306

Semi-annual consular returns. Dec. 31, 1844.

box 39, folder 43

May 5, 1845. Letter from Filomena Pico to the alcalde of Monterey.

box 39, folder 46

May, 1845. Letter from Filomena Pico to the juez of Monterey.

box 39, folder 49, 52

Affidavit of discharge of John Deal. Mar. 10, 1845.

box 39, folder 55-56

Certificate of destitution of John Deal. Mar. 11, 1845.

box 39, folder 69

Signature of Vicente Sanchez. Mar. 20, 1845.

box 39, folder 70

Certificate, signed by Pablo de la Guerra and William Edward Petty Hartnell, re payments ordered by Manuel Micheltorena. Mar. 18, 1845.

box 39, folder 71-73

Receipt, by Thomas William Jones Todd, for consular aid. Mar. 18, 1845.

box 39, folder 74

Certificate, by José Abrego, re disbursements made by Manuel Micheltorena. Mar. 20, 1845.

box 39, folder 80-81

Receipt, by Larkin, for merchandise received on consignment from Manuel Micheltorena. Mar. 23, 1845.

box 39, folder 98

Itemized statement, by Tesarería Dept. de la Alta California, of expenditures of Manuel Micheltorena. Apr. 10, 1845.

box 39, folder 146

May 4, 1845. Certificate of destitution of George Brown.

box 39, folder 149

May 5, 1845. Certificate of destitution of John Carter.

box 39, folder 206-207

Receipt, by John Deal, for consular aid. July 1, 1845.

box 39, folder 225

Affidavit, by Gorham H. Nye, re transaction between Eliab Grimes and Jacob Primer Leese. July 18, 1845.

box 39, folder 235

Larkin letter to Journal of Commerce. July 1845.

box 39, folder 264

Letter from Larkin to "Star of the West" or owners. Aug. 20, 1845.

box 39, folder 271

Larkin statement re the administration of Manuel Micheltorena. Aug., 1845.

box 39, folder 295

Receipt, by Larkin, for register of bark "United States." Sept. 20, 1845.

box 39, folder 311

Letter, from Larkin, to Captain of bark "Nuevo Republicano." Oct. 3, 1845.

box 39, folder 349

Affidavit of Alexander Manchester. Oct. 25, 1845.

box 39, folder 349 A

Affidavit of Albert Braley. Oct. 25, 1845.

box 39, folder 351

Affidavit of Hugh Melville. Oct. 25, 1845.

box 39, folder 352

Affidavit of Benjamin Cushman. Oct. 25, 1845.

box 39, folder 375

Receipt, draft, by Thomas Harding, for consular aid. Dec. 31, 1845.

box 39, folder 413, 423

Receipt, by John Carter, for consular aid. Dec. 31, 1845.

box 39, folder 414, 419, 422

Receipt, by George Anderson, for consular aid. Dec. 31, 1845.

box 39, folder 418, 420-421

Receipt, by Readding McCoy, for consular aid. Dec. 31, 1845.

box 39, folder 424

Receipt, by Thomas Harding, for consular aid. Dec. 31, 1845.

box 39, folder 425

Letter to Larkin from the "Polynesian." Dec. 31, 1845.

box 39, folder 426

Lease agreement between Larkin (for José María Carrasco) and Milton Little. Dec. 31, 1845.

box 40, folder 25-26

Larkin's notice of public auction and report of sale. Jan. 15, 1846.

box 40, folder 31

Receipt, by Readding McCoy, for consular aid. Jan. 31, 1846.

box 40, folder 68

List of supplies for the "Don Quixote." Mar. 16, 1846.

box 40, folder 125, 128

Letter, from Larkin to Administrador de Correos at Mazatl n. May 20, 1846.

box 40, folder 140

Receipt, by Thomas Harding, for consular aid. May 30, 1846.

box 40, folder 147-148

Manifest of cargo of the "Angola." June 10, 1846.

box 40, folder 182, 190

Letter, from Larkin, to the editor of the New York Herald. June 30, 1846.

box 40, folder 200

Safe conduct for courier from Manuel Díaz. July 7, 1846.

box 40, folder 312

Agreement between Isaac Goodwin(?) and William Glover (?). Oct. 21, 1846?

box 41, folder 38

Receipt from the U.S. Navy. Mar. 10, 1847.

box 41, folder 49-50

Receipt, from Rodman M. Price, for bread. Mar. 17, 1847.

box 41, folder 71

Letter from People's Committee, Tualatin Co., Oregon. Apr. 8, 1847.

box 41, folder 101-102

Receipt from Cayetano Juarez to U.S. Government May 3, 1847.

box 41, folder 108

May 7, 1847. Bill of lading from William H. Kelly.

box 41, folder 135

May 30, 1847. Receipt, by Thomas Harding, for consular aid.

box 41, folder 160

Deed from Municipality of Monterey to Modesta Castro and Augustias (de la Guerra) Jimeno. June 14, 1847.

box 41, folder 237

Statement of account, from Larkin, to U.S. Dept. of State. Sept. 1, 1847.

box 41, folder 278

Receipt, from Lucy Eagar to John S. Barker, for merchandise. Sept. 28, 1846.

box 41, folder 295

Bill of lading from A. G. Benson & Company. Oct. 12, 1847.

box 41, folder 296

Bill of lading from A. G. Benson & Company. Oct. 12, 1847.

box 42, folder 24

Bond, signed by Larkin, Francisco Pacheco, et al, for U.S. Navy Agent. Oct. 18, 1847.

box 42, folder 38

List of Contributors to fund for a ball, including Larkin et al. Feb. 1848.

box 42, folder 69

Receipt, by Samuel Forrest, for naval stores. Mar. 23, 1848.

box 42, folder 118

Larkin lumber accounts with various people. May 23, 1848.

box 42, folder 127

Store account of Job Francisco Dye. May 31, 1848.

box 42, folder 166

Invoice of goods for Larkin, Abrego and Rico. Aug. 22, 1848.

box 42, folder 169

Expenses of building soap factory in account with Larkin. Sept. 1, 1848.

box 43, folder 1, 2

Bill, from Benjamin E. Babcock to U.S. Government, for services. Jan. 3, 1849.

box 43, folder 65

List of naval stores on board Southampton. Feb. 27, 1849.

box 43, folder 107-108

Bill from Larkin to U.S. Government. Mar. 31, 1849.

box 43, folder 191

San Francisco Letter Sheet Price Current and Review of the Market (William W. Gallaer). Feb. 27, 1850.

box 43, folder 194

March, 1850. Bill from Municipal Court of Records, Monterey, to Larkin.

box 43, folder 196

Dec. 1850. List of claims, 1844-1846, by Larkin.

box 43, folder 233-234

Printed Form from Washington National Monument Society to Larkin. Jan. 22, 1851.

box 43, folder 236

Drafts of notes from Larkin to U.S. Postmaster General and Washington National Monument Society. Jan. 15, 1851.

box 43, folder 253

Last will and testament of Thomas 0. Larkin. Feb. 11, 1851.

box 43, folder 341

Notice of taking deposition by Larkin. Sept. 16, 1851.

box 43, folder 361

Statement of Larkin's power of attorney. Oct. 24, 1851.

box 44, folder 129

Advertisement for Pacific Mail Steamship Company and U.S. Mail Steamship Company. Dec. 21, 1852.

box 45, folder 33

Statement of Larkin's power of attorney. Feb. 14, 1854.

box 45, folder 81

Writ of indenture. Unidentified participants. Apr. 29, 1854.

box 45, folder 178

Letter addressed to Larkin. Illegible signature. Jan. 16, 1855.

box 45, folder 192

Letter to Larkin from a health inspector. Signature difficult to ascertain -- George ?. Jan. 29, 1855.

box 45, folder 324

Election returns, Monterey Co. Sept. 1, 1855.

box 45, folder 347

Larkin memorandum. Sept. 18, 1855.

box 45, folder 399

San Francisco Sacramento Railroad stock sale. List of shareholders and amounts paid. Jan. 21, 1856.

box 45, folder 459

Statement from Torre, Knight & Company Apr. 30, 1856.

box 45, folder 500

Larkin memo of land prices.

2 of 2 pages
Results page: |<< Previous Next >>|