Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Hickman Family Papers and Business Records, 1849-1933
410-412  
View entire collection guide What's This?
Search this collection
Collection Details
 
Table of contents What's This?
  • Descriptive Summary
  • Administrative Information
  • Access Points
  • Contents
  • Biography
  • Correspondents
  • Material Transferred from the Collection

  • Descriptive Summary

    Title: Hickman Family Papers and Business Records,
    Date (inclusive): 1849-1933
    Box Number: 410-412
    Creator: Hickman family
    Extent: 3 boxes
    Repository: California State Library
    Sacramento, California
    Language: English.

    Administrative Information

    Access

    Unrestricted.

    Conditions of Use

    Please credit California State Library.

    Publication Rights

    Copyright has not been assigned to California State Library. All requests for permission to publish or quote from manuscripts must be submitted in writing. Permission for publication is given on behalf of California State Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader.

    Preferred Citation

    [Identification of item], Hickman Family Papers and Business Records, California State Library.

    Access Points

    Dallas family
    Hickman (Calif.)
    Louis M. Hickman Corporation
    Pioneers--California
    Deeds--California

    Contents

    Business papers, clippings, correspondence, ephemera, estate papers, legal papers, maps, newspapers and poems, Louis M. Hickman Corporation administrative records, legal affairs, correspondence.

    Biography

    Louis McLean Hickman arrived in Stockton in the 1850s and in about 1860 married Mary Dallas. Mr. Hickman acquired extensive land holdings especially in Stanislaus County. In 1909 Louis M. and Mary Hickman formed Louis M. Hickman, a limited term corporation for agriculture and land development sales. Mr. Hickman died in 1910. Mary Hickman was a corporation director as late as 1928, and she died about 1930. The corporation charter was suspended in 1937 for failure to pay the corporation tax.

    Correspondents

    • Edlredge, Zoeth Skinner, (June 22, 1910)

    Material Transferred from the Collection

    • Deeds, land patents, newspapers, certificates

    Maps

    • Title: Merced County. n.d.
      Identifier/Call Number: (c912 M55m n.d.)
    • Title: Merced County. n.d.
      Identifier/Call Number: (c912 M55o n.d.)
    • Title: Merced County. 1921.
      Identifier/Call Number: (c912 M55b 1921)
    • Title: Merced County. 1921.
      Identifier/Call Number: (c912 M55br 1921)
    • Title: Merced County. 1921.
      Identifier/Call Number: (c912 M55c 1921)
    • Title: Merced County. 1929.
      Identifier/Call Number: (c912 M55c 1929)
    • Title: Stanislaus County. n.d.
      Identifier/Call Number: (c912 S78hc n.d.)
    • Title: Stanislaus County. n.d.
      Identifier/Call Number: (c912 S781 n.d.)
    • Title: Stanislaus County. 1890.
      2 copies.
      Identifier/Call Number: (c912 S78h 1890)
    • Title: Stanislaus County. 1916.
      Identifier/Call Number: (c912 S78d 1916)
    • Title: Tuolumne County. 1929.
      Identifier/Call Number: (c912 T92 1929)