Charles Janin papers: Finding Aid mssJaninc

Processed by The Huntington Library staff; supplementary encoding and revision supplied by Xiuzhi Zhou, and by Diann Benti in 2016
The Huntington Library
© October 2000
1151 Oxford Road
San Marino, California 91108
Business Number: (626) 405-2191
reference@huntington.org

Note

Last updated by Brooke M. Black in March 2024.


Contributing Institution: The Huntington Library
Title: Charles Janin Papers
Creator: Janin, Charles.
Identifier/Call Number: mssJaninc
Physical Description: 27.2 Linear Feet (46 boxes, 7 volumes)
Date (inclusive): 1858-1937
Abstract: This collection contains papers related to the career of American mining engineer Charles Janin (1873-1937). Subject matter in the collection focuses on minerals, mines and mining, especially in California, Mexico, Alaska, Canada, Russia (including Siberia), and Central and South America. While the focus of the papers is mining, the correspondence between mining engineers also includes observations on Europe during World War I, Russia and Siberia at the time of the Revolution of 1917, as well as social and political affairs in the various parts of the world.
Language of Material: English.

Access

Open to qualified researchers by prior application through the Reader Services Department. For more information, contact Reader Services.

Publication Rights

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Charles Janin papers, The Huntington Library, San Marino, California.

Provenance

Acquired from Louis Janin, Henry Janin, and Elizabeth Janin Evans, December 1958, with additional gifts from Elizabeth Janin Evans on April 20, 1984, and June 6, 1996.
The following materials were received as part of the addenda: Box 2, Folder 22a; Box 5, Folder 15a; Box 8, Folder 27a; Box 10, Folder 8a; Box 14, Folder 25; Box 15, Folder 12a; Box 16, Folder 22a; Box 24, Folder 19a; Box 29, Folder 6a-6c; Box 30, Folder 23a; Box 32, Folder 8a; Box 34, Folder 6a; and the unboxed volumes.

Biographical Note

Charles Henry Janin (1873-1937), son of Louis Janin and Elizabeth (Marshall) Janin, was a California mining engineer, who followed the career of his famous father. He began his professional life by working with his father, then established the firm of Janin, Stebbins & Smith (later Janin & Smith) until 1911, when he began working alone. In 1914 he joined the staff of the U. S. Bureau of Mines in Washington D. C., and participated in war work with that bureau during World War I, serving on the advisory committe on tin resources, as a member of the Gold Committee, and was instrumental in securing for the U. S. from Siberia, a large shipment of platinum, a very scarce and highly strategic element during the war years.
Janin wrote and published a large number of mining articles, many of which were relative to gold dredging, his main field of interest during many years. As an active mining engineer he carried out investigations in gold, silver and tin mining areas in many parts of the world: the Western U. S., Mexico, Central and South America, Africa, Europe, Russia and Siberia, Malaya, Australia and New Zealand. Like his father and grandfather (Louis Alexander Janin), he had a strong interest in ranching, and made his home with his family, on Rancho Marcelino near Solvang, Santa Barbara County, California.

Scope and Contents

The collection consists of letters, manuscripts (including diaries and mining reports), photographs and maps related to the career of mining engineer Charles Janin (1873-1937). Subject matter in the collection focuses on minerals, mines and mining, especially in California, Mexico, Alaska, Canada, Russia (including Siberia), and Central and South America.
There is information about gold, silver, platinum, and tin mining as well as gold dredging, including a Commission for the Study of Gold in the U.S. by the United States Department of the Interior (Box 23, Folders 11-12) and a 1909 letter from Rossiter Worthington Raymond to Louis Janin regarding the professional ethics and legal problems common to mining engineers (Box 20, Folder 3).
Notable material related to Siberia includes a 1918 Memorandum relative to the Necessity for Action by the Allied Governments in Siberia by the American Committee of Engineers in London (Box 1, Folder 7); five letters, dated 1929-1931) from Ennis C. Whitehead to Janin relative to projected flying trip across Siberia (Box 25, Folder 8); and correspondence from George S. Dyer relative to gold mining in Siberia, dated 1917-1936 (Box 4, Folder 23). In addition, there are papers related to the transfer of platinum to the United States from Siberia in the correspondence of Grigorio Benenson (Box 2, Folder 12); Arnold C. Hansen (Box 5, Folder 31); Norman C. Stines (Box 22, Folder 23), as well as responses from Janin to these individuals (see Box 7, Folder 25; Box 9, Folder 6; and Box 13, Folder 15), and in notes on platinum (Box 39, Folder 5).
The collection also contains materials on Russian life and politics (including the Revolution of 1917). There are also materials on the history of the Santa Ynez Valley in California, including irrigation project papers (Box 21, Folders 6-8), and a piece, "Some Recollections of Early Days in the Santa Ynez Valley" by Janin (Box 14, Folder 24).
Persons represented in the collection include Samuel Insull (14 pieces in Box 6, Folder 21), Vannoy Hartrog Manning (18 pieces in Box 17, Folder 19), and Montifiore G. Kahn (35 pieces in Box 15, Folder 16). The collection includes a letter to Janin from John Powers Hutchins related to pre-World War II in Europe (Box 6, Folder 14). Single letters from William Randolph Hearst, Harold L. Ickes, and William Gibbs McAdoo may also be found in the collection. There is also scattered correspondence from various Janin family members.
Businesses or government agencies represented in the collection include the Ingersoll-Rand Company of California, Lena Goldfields, Ltd. (Lenskoe zolotopromyshlennoe tovarishchestvo), and the U.S. Department of the Interior.
Although the collection consists basically of mining papers, it will also be of interest to researchers investigating Europe during World War I, Russia and Siberia at the time of the Revolution of 1917, or social and political affairs in the various parts of the world where mining engineers traveled and are intelligent observers, and from which they write letters to each other.

Arrangement

Organized in the following series: 1. Correspondence; 2. Photographs; 3. Mining reports; 4. Miscellaneous mining papers; 5. Field notes, diaries, accounts; 6. Janin family papers and photographs; 7. Business papers; 8. Gold dredging papers; 9. Ephemera and printed items; 10. Maps; 11. Volumes.

General

Former call number: mssJanin, Charles.

Subjects and Indexing Terms

Gold dredging.
Gold mines and mining.
Irrigation -- California -- Santa Ynez River Valley.
Mines and mineral resources -- Alaska.
Mines and mineral resources -- California.
Mines and mineral resources -- Canada.
Mines and mineral resources -- Central America.
Mines and mineral resources -- Mexico.
Mines and mineral resources -- Russia.
Mines and mineral resources -- Russia (Federation) -- Siberia.
Mines and mineral resources -- South America.
Mining engineers -- California -- Archives.
Platinum mines and mining.
Silver mines and mining.
Tin mines and mining.
Santa Ynez (Calif.) -- History -- Sources.
Santa Ynez River Valley (Calif.) -- History -- Sources.
Soviet Union -- History -- Revolution, 1917-1921.
Diaries -- United States.
Letters (correspondence) -- United States.
Maps -- United States.
Photographs -- United States.
Technical reports -- United States.
Hearst, William Randolph, 1863-1951.
Ickes, Harold L. (Harold LeClair), 1874-1952.
Insull, Samuel, 1859-1938.
Janin (Family)
McAdoo, W. G. (William Gibbs), 1863-1941.
Manning, Mr. (Vannoy Hartrog), 1839-1892.
United States. Department of the Interior.
Ingersoll-Rand Company.
Lenskoe zolotopromyshlennoe tovarishchestvo.

 

Correspondence and papers

General

Boxes 7-14 contain only copies of letters written by Charles H. Janin.
Box 1

Correspondence and papers, A-Bain

Box 1, Folder 1

A: Charles Henry Janin 1911-1936

Physical Description: 45 pieces
Box 1, Folder 2

AGNEW, John A: Correspondence 1922-1933

Physical Description: 21 pieces
Box 1, Folder 3

ALDERMAN, S T: Charles Henry Janin 1900, July 16

Physical Description: 1 piece
Box 1, Folder 4

ALLEN, FROUDE & HILEN (firm): Ira B. Joralemon 1936

Physical Description: 3 pieces
Box 1, Folder 5

ALLUVIAL GOLDS, INC.: Corresp. & Papers 1936-1937

Physical Description: 23 pieces
Box 1, Folder 6

ALTAI MINES, LTD.: Charles Henry Janin 1920-1921

Physical Description: 11 pieces
Box 1, Folder 7

AMER. COMMITTEE OF ENGINEERS IN LONDON: Memo Re... Action... Allied Gvrnmts. in Siberia 1918

Physical Description: 27 pieces
Box 1, Folder 8

AMER. HARDWARE & STEEL PROD. CO.: Correspondence 1925

Physical Description: 10 pieces
Box 1, Folder 9

AMER. HOIST & DERRICK CO.: Business Papers 1917-1926

Physical Description: 24 pieces
Box 1, Folder 10

AMER. INSTITUTE OF MINING & METALLURGICAL ENGINEERS: Corresp. & Papers 1915-1936

Physical Description: 32 pieces
Box 1, Folder 11

AMER. MANGANESE STEEL CO.: Corresp. & Papers 1915

Physical Description: 17 pieces
Box 1, Folder 12

AMER. RUSSIAN CHAM. OF COMMERCE: Charles Henry Janin 1918-1920

Physical Description: 7 pieces
Box 1, Folder 13

AMER. RUSSIAN ENGINEERING SOC.: Corresp. & Papers 1920-1922

Physical Description: 19 pieces
Box 1, Folder 14

AMER. TYPE FOUNDERS CO.: Business Papers 1919-1920

Physical Description: 3 pieces
Box 1, Folder 15

AMTORG TRADING CORP.: Charles Henry Janin 1930-1932

Physical Description: 15 pieces
Box 1, Folder 16

ARNOLD, R A: Louis Janin 1888, Jan.-Mar.

Physical Description: 4 pieces
Box 1, Folder 17

ASH, S H: Charles Henry Janin 1931, June 15

Physical Description: 30 pieces
Box 1, Folder 18

ATHERTON, S T: Charles Henry Janin 1919, Oct. 30

Physical Description: 2 pieces
Box 1, Folder 19

ATLAS IMPERIAL DIESEL ENG. CO.: Correspondence 1936

Physical Description: 4 pieces
Box 1, Folder 20

AUGUSTINE, Floyd: Charles Henry Janin 1926-1934

Physical Description: 9 pieces
Box 1, Folder 21

AYAN CORP., LTD.: Correspondence 1922-1929

Physical Description: 95 pieces
Box 1, Folder 22

B: Correspondence 1906-1936

Physical Description: 54 pieces
Box 1, Folder 23

BAIN, Harry Foster: Correspondence 1914-1935

Physical Description: 13 pieces
Box 1, Folder 24

BAIN, Harry Foster: Charles Henry Janin 1910-1923

Physical Description: 139 pieces
Box 2

Correspondence and papers, Bain (cont.)-Bucyrus Company

Box 2, Folder 1

BAIN, Harry Foster: Charles Henry Janin 1924-1937

Physical Description: 141 pieces
Box 2, Folder 2

BAKER-BOWERS WAREHOUSE CO.: Invoices 1920-1921

Physical Description: 12 pieces
Box 2, Folder 3

BAKER, HAMILTON & PACIFIC CO.: Charles Henry Janin 1921, 1925

Physical Description: 5 pieces
Box 2, Folder 4

BALLENTYNE, Duncan N.: Charles Henry Janin 1934-1937

Physical Description: 46 pieces
Box 2, Folder 5

BALTIMORE COMPANY: Charles Henry Janin 1907

Physical Description: 4 pieces
Box 2, Folder 6

BANK OF CALIFORNIA: Corresp. & Statements 1918-1935

Physical Description: 27 pieces
Box 2, Folder 7

BARRIE, Bernando: Charles Henry Janin 1934

Physical Description: 5 pieces
Box 2, Folder 8

BAYLE, Henri De: Correspondence 1934, Apr. 11

Physical Description: 3 pieces
Box 2, Folder 9

BELL, Bryan: Correspondence 1928, Dec. 19

Physical Description: 2 pieces
Box 2, Folder 10

BELL, J Y: Charles Henry Janin 1934-1935

Physical Description: 4 pieces
Box 2, Folder 11

BENEDICT, P C: Charles Henry Janin 1931, June-July

Physical Description: 3 pieces
Box 2, Folder 12

BENENSON, Grigorio: Correspondence 1918-1928

Physical Description: 37 pieces
Box 2, Folder 13

BENENSON (G.) & CO.: Correspondence 1919-1926

Physical Description: 12 pieces
Box 2, Folder 14

BERRY DREDGING CO.: Extracts from Report 1915

Physical Description: 1 piece
Box 2, Folder 15

BETHLEHEM SHIPBUILDING CORP. LTD: Charles Henry Janin 1918-1920

Physical Description: 4 pieces
Box 2, Folder 16

BETTWY, Andrew: Charles Henry Janin 1931, Jan. 18

Physical Description: 1 piece
Box 2, Folder 17

BIJUR & HERTS: Charles Henry Janin 1935-1936

Physical Description: 5 pieces
Box 2, Folder 18

BIRD, H I: Corresp. & enclosures 1934-1935

Physical Description: 20 pieces
Box 2, Folder 19

BIRNIE, Leonard: Charles Henry Janin 1925-1928

Physical Description: 5 pieces
Box 2, Folder 20

BLACKMAN (Russell G.) CO.: Correspondence 1936

Physical Description: 2 pieces
Box 2, Folder 21

BLAIR & CO.: Charles Henry Janin 1928-1930

Physical Description: 7 pieces
Box 2, Folder 22

BOTSFORD, R S: Correspondence 1919-1924

Physical Description: 7 pieces
Box 2, Folder 22a

BOURNE, Jonathan: Charles Janin 1906, Feb.

Physical Description: 2 pieces
Box 2, Folder 23

BOWEN, E G: Charles Henry Janin: Re Sphinx Silver Lead Mng. 1930<

Physical Description: 5 pieces
Box 2, Folder 24

BOYCE, George A: Correspondence 1931

Physical Description: 3 pieces
Box 2, Folder 25

BOYD, Alden March: Charles Henry Janin 1928, Feb. 10

Physical Description: 1 piece
Box 2, Folder 26

BOYNTON, C H: Correspondence 1917, 1919

Physical Description: 4 pieces
Box 2, Folder 27

BRAUN-KNECHT-HEIMANN CO.: Business Papers 1921-1935

Physical Description: 10 pieces
Box 2, Folder 28

BRAYTON, Edward L: Janin, Stebbins & Smith 1907, Apr. 4-26

Physical Description: 2 pieces
Box 2, Folder 29

BREITUNG & CO., LTD.: Charles Henry Janin 1912-1913

Physical Description: 10 pieces
Box 2, Folder 30

BRODIE, Walter M: Charles Henry Janin 1923

Physical Description: 3 pieces
Box 2, Folder 31

BROUE, Bert E: Correspondence 1926-1927

Physical Description: 4 pieces
Box 2, Folder 32

BROWN, G Turville: Charles Henry Janin 1922

Physical Description: 2 pieces
Box 2, Folder 33

BROWN, Gilmour E: Charles Henry Janin 1918-1919

Physical Description: 2 pieces
Box 2, Folder 34

BROWNE, Ross E: Charles Henry Janin 1918-1926

Physical Description: 5 pieces
Box 2, Folder 35

BROWNE, Spencer C: Charles Henry Janin 1915, Apr. 24

Physical Description: 2 pieces
Box 2, Folder 36

BUCYRUS COMPANY: Charles Henry Janin 1911-1937

Physical Description: 125 pieces
Box 3

Correspondence and papers, Bucyrus Company (cont.)-Conrey

Box 3, Folder 1

BUCYRUS COMPANY: Busines & Tech. Papers 1911-1929

Physical Description: 27 pieces
Box 3, Folder 2

BUDDENBORG, H B: Charles Henry Janin 1913, Feb. 5

Physical Description: 1 piece
Box 3, Folder 3

BULLARD (E. D.) CO.: Charles Henry Janin 1919, 1925

Physical Description: 4 pieces
Box 3, Folder 4

BULOTTI (C. F.) MACHINERY CO.: Walter W. Johnson Co. 1935

Physical Description: 3 pieces
Box 3, Folder 5

BURTON, R B: Charles Henry Janin 1917

Physical Description: 6 pieces
Box 3, Folder 6

BUTLER, Gurdon Montague: Charles Henry Janin 1934, Dec. 18

Physical Description: 1 piece
Box 3, Folder 7

BUTLER & BRITTAIN (firm): Charles Henry Janin 1917

Physical Description: 7 pieces
Box 3, Folder 8

BUTTE CREEK CONS. DREDGING CO.: Ira D. McCoy:Indenture 1914, Dec. 10

Physical Description: 2 pieces
Box 3, Folder 9

BUTTERS, Charles: Papers re San Albino Mine (Nicaragua) 1930-1934

Physical Description: 6 pieces
Box 3, Folder 10

BUTTERS, Jessie: Papers re San Albino 1934

Physical Description: 8 pieces
Box 3, Folder 11

C: Correspondence 1909-1937

Physical Description: 36 pieces
Box 3, Folder 12

CALDERON, Ignacio: Papers re.. San Albino 1934

Physical Description: 11 pieces
Box 3, Folder 13

CALIF., DEPT. OF STATE: Charles Henry Janin re Rancho Marcelino 1932, Apr. 2

Physical Description: 1 piece
Box 3, Folder 14

CALIF. IND. ACCIDENT COMMISSION: Charles Henry Janin 1917, 1934

Physical Description: 2 pieces
Box 3, Folder 15

CAMERON, J W: Charles Henry Janin 1917, Dec. 19

Physical Description: 2 pieces
Box 3, Folder 16

CAMPBELL, Lute E: Charles Henry Janin 1922, Apr. 10, 18

Physical Description: 2 pieces
Box 3, Folder 17

CAMPBELL, Robert W: Correspondence 1924-1925

Physical Description: 7 pieces
Box 3, Folder 18

CANADIAN BANK OF COMMERCE: Business Papers 1935

Physical Description: 7 pieces
Box 3, Folder 19

CARTER, C M: John J. Habecker 1906-1907

Physical Description: 3 pieces
Box 3, Folder 20

CATERPILLAR TRACTOR CO.: Business Papers 1917-1928

Physical Description: 29 pieces
Box 3, Folder 21

CHIKANZEFF, I I: Charles Henry Janin 1921, Sep. 7

Physical Description: 1 piece
Box 3, Folder 22

CHIKSAN GOLD MINING CO.: Charles Henry Janin 1915-1920

Physical Description: 11 pieces
Box 3, Folder 23

COHN, Sigmund: Charles Henry Janin 1919-1920

Physical Description: 5 pieces
Box 3, Folder 24

COIL, Charles: Charles Henry Janin 1916-1918

Physical Description: 8 pieces
Box 3, Folder 25

COLEGROVE & HARDWICK (firm): Charles Henry Janin 1934-1937

Physical Description: 34 pieces
Box 3, Folder 26

COLLINS, Erle L: Charles Henry Janin 1934

Physical Description: 4 pieces
Box 3, Folder 27

COLSON, Everett A: Charles Henry Janin 1933-1934

Physical Description: 3 pieces
Box 3, Folder 28

COLUMBIA STEEL COMPANY: Bus. Papers re Lena Gldfld. 1917-1927

Physical Description: 12 pieces
Box 3, Folder 29

COMM. FOR RELIEF IN BELGIUM: Correspondence 1916

Physical Description: 11 pieces
Box 3, Folder 30

COMMONWEALTH CLUB OF CALIF.: Minutes of Meetings 1927-1928

Physical Description: 23 pieces
Box 3, Folder 31

COMPANIA PLACERES DE ORO DE YECORATO: Charles Henry Janin 1932

Physical Description: 3 pieces
Box 3, Folder 32

CONREY PLACER MINING CO.: Corresp. & Operation Rpts 1896-1922

Physical Description: 81 pieces
Box 4

Correspondence and papers, Cookson-F

Box 4, Folder 1

COOKSON, H H: Charles Henry Janin 1916-1929

Physical Description: 124 pieces
Box 4, Folder 2

COPE, Erle L: Correspondence 1920, 1926

Physical Description: 3 pieces
Box 4, Folder 3

COPELAND, William F: Correspondence 1923-1934

Physical Description: 4 pieces
Box 4, Folder 4

CRAIN, Earl T: Charles Henry Janin 1934, May 10

Physical Description: 1 piece
Box 4, Folder 5

CRAMER, George E: Charles Henry Janin 1935

Physical Description: 3 pieces
Box 4, Folder 6

CRAWFORD (F. J.) & CO.: Charles Henry Janin 1935-1937

Physical Description: 14 pieces
Box 4, Folder 7

D: Correspondence 1915-1936

Physical Description: 32 pieces
Box 4, Folder 8

DAVID, J B: Charles Henry Janin 1921, Aug. 20

Physical Description: 1 piece
Box 4, Folder 9

DAVIS, M E: Charles Tupper Nicolson 1921

Physical Description: 2 pieces
Box 4, Folder 10

DENNIS, Clifford G: Charles Henry Janin 1921, 1928

Physical Description: 7 pieces
Box 4, Folder 11

DENNIS, F J: Charles Henry Janin 1912

Physical Description: 4 pieces
Box 4, Folder 12

DENVER ENGINEERING WORKS: Charles Henry Janin 1915, June 1

Physical Description: 3 pieces
Box 4, Folder 13

DIAMOND RUBBER COMPANY: Charles Henry Janin 1915

Physical Description: 4 pieces
Box 4, Folder 14

DIGGLES, R N: Charles Henry Janin 1910-1934

Physical Description: 10 pieces
Box 4, Folder 15

DE LION, George: Papers re placer mine 40 mi. Dist., Alaska 1913

Physical Description: 5 pieces
Box 4, Folder 16

DINKELSPIEL (L.) CO., INC.: Business Papers 1919-1925

Physical Description: 9 pieces
Box 4, Folder 17

DINNEEN, W T: Charles Henry Janin 1919-1923

Physical Description: 12 pieces
Box 4, Folder 18

DOLBEAR, Samuel H: Correspondence 1929-1937

Physical Description: 31 pieces
Box 4, Folder 19

DORSEY, Stephen Wallace: Charles Henry Janin 1909-1913

Physical Description: 4 pieces
Box 4, Folder 20

DRAPER, Fred W: Charles Henry Janin 1918-1920

Physical Description: 17 pieces
Box 4, Folder 21

DUDLEY, H C: Charles Henry Janin 1934-1935

Physical Description: 11 pieces
Box 4, Folder 22

DYER, Carrie E: Charles Henry Janin 1918, 1928

Physical Description: 2 pieces
Box 4, Folder 23

DYER, George S: Charles Henry Janin 1917-1936

Physical Description: 59 pieces
Box 4, Folder 24

DYER, Jane: Charles Henry Janin 1920

Physical Description: 4 pieces
Box 4, Folder 25

E: Corresp. & Misc. Papers 1896-1936

Physical Description: 17 pieces
Box 4, Folder 26

EATON, Lucien: Charles Henry Janin 1932

Physical Description: 2 pieces
Box 4, Folder 27

EDMUNDS, George H.: Charles Henry Janin 1931-1936

Physical Description: 37 pieces
Box 4, Folder 28

ELDRIDGE, J B: Lloyd L. Wartes 1934-1935

Physical Description: 2 pieces
Box 4, Folder 29

ELLIOTT, Fred J: Floyd Augustine 1926

Physical Description: 4 pieces
Box 4, Folder 30

ELWELL (John D.) & CO.: Janin & Smith (firm) 1908, Oct.-Nov.

Physical Description: 5 pieces
Box 4, Folder 31

F: Corresp. & Misc. Papers 1916-1936

Physical Description: 36 pieces
Box 4, Folder 32

FAIRCHILD, E Bradley: Correspondence 1935

Physical Description: 12 pieces
Box 4, Folder 33

FEDERAL RESERVE BANK OF S. F.: Charles Henry Janin 1918

Physical Description: 3 pieces
Box 4, Folder 34

FEIS, Herbert: Harry Foster Bain 1934, May 3

Physical Description: 1 piece
Box 4, Folder 35

FENNER, Arthur: Editor. Mining & Sc. Press 1912

Physical Description: 1 piece
Box 4, Folder 36

FERGUSON, John B: Charles Henry Janin 1912-1916

Physical Description: 27 pieces
Box 4, Folder 37

FIELDS, J C: Charles Henry Janin 1936

Physical Description: 6 pieces
Box 4, Folder 38

FINCH, John Wellington: Correspondence 1921-1936

Physical Description: 11 pieces
Box 4, Folder 39

FISH, Hamilton: Charles Henry Janin 1935

Physical Description: 1 piece
Box 4, Folder 40

FLINT, James A: Correspondence 1926-1936

Physical Description: 3 pieces
Box 4, Folder 41

FOSS, Fedor F: Charles Henry Janin 1918, 1921

Physical Description: 2 pieces
Box 4, Folder 42

FOWLER, John A: Charles Henry Janin 1922

Physical Description: 1 piece
Box 4, Folder 43

FRAWLEY, P J: Charles Henry Janin 1934-1936

Physical Description: 20 pieces
Box 4, Folder 44

FREEMAN, John H: Charles Henry Janin 1920

Physical Description: 3 pieces
Box 4, Folder 45

FRENCH WOUNDED EMERGENCY FUND: Correspondence 1916

Physical Description: 8 pieces
Box 4, Folder 46

FULLER SECURITIES CORP., S. A.: Charles Henry Janin 1933

Physical Description: 5 pieces
Box 4, Folder 47

FULTON, John Allen: Charles Henry Janin 1929

Physical Description: 2 pieces
Box 5

Correspondence and papers, G-Hill

Box 5, Folder 1

G: Corresp.& Misc. Papers 1914-1936

Physical Description: 29 pieces
Box 5, Folder 2

GANE, Henry S: Charles Henry Janin 1910-1911

Physical Description: 4 pieces
Box 5, Folder 3

GARCIA, Antonio: Misc. Papers 1934

Physical Description: 4 pieces
Box 5, Folder 4

GARDNER, Charles W: Charles Henry Janin 1918

Physical Description: 1 piece
Box 5, Folder 5

GARDNER, Dan M: Correspondence 1934-1936

Physical Description: 13 pieces
Box 5, Folder 6

GARDNER, Frank K: Charles Henry Janin 1926, Sep.-Oct.

Physical Description: 5 pieces
Box 5, Folder 7

GARRISON, Frank Lynwood: Charles Henry Janin 1933

Physical Description: 2 pieces
Box 5, Folder 8

GEE, J Emerson: Charles Henry Janin 1935

Physical Description: 3 pieces
Box 5, Folder 9

GENERAL DEVELOPMENT COMPANY: Charles Henry Janin 1918-1932

Physical Description: 5 pieces
Box 5, Folder 10

GEPPERT, R M: Hutchins 1932, Jan. 28

Physical Description: 1 piece
Box 5, Folder 11

GERHARD & HEY, INC.: Correspondence 1916-1917

Physical Description: 6 pieces
Box 5, Folder 12

GERNET, Adolph F: Correspondence 1919-1936

Physical Description: 13 pieces
Box 5, Folder 13

GILLIE, John: Correspondence 1916

Physical Description: 9 pieces
Box 5, Folder 14

GIMSON, W Morgan: Correspondence 1935

Physical Description: 3 pieces
Box 5, Folder 15

GOLD FIELDS AMER. DEV. CO. LTD.: Correspondence 1919-1922

Physical Description: 35 pieces
Box 5, Folder 15a

GOLD & SILVER EXTRACTION Co: Alexis Janin 1895, Feb.

Physical Description: 1 piece
Box 5, Folder 16

GOODYEAR RUBBER CO.: Charles Henry Janin 1919-1925

Physical Description: 5 pieces
Box 5, Folder 17

GOULD, H W: Charles Henry Janin 1928

Physical Description: 3 pieces
Box 5, Folder 18

GRAVES, George M: Charles Henry Janin 1934, June 1

Physical Description: 1 piece
Box 5, Folder 19

GREENE, William C: Louis Janin 1904, Oct 27

Physical Description: 1 piece
Box 5, Folder 20

GRUVER, E L: Charles Henry Janin 1927

Physical Description: 3 pieces
Box 5, Folder 21

GUEDALLA, Herbert: Charles Henry Janin 1933-1934

Physical Description: 6 pieces
Box 5, Folder 22

GUIANA GOLD CO., LTD.: Charles Henry Janin 1915

Physical Description: 3 pieces
Box 5, Folder 23

GUSTAVESON, A: George De Lion 1912, Oct. 30

Physical Description: 2 pieces
Box 5, Folder 24

H: Corresp. & Misc. Papers 1914-1936

Physical Description: 55 pieces
Box 5, Folder 25

HAAS BROTHERS (firm): Business Papers 1925-1934

Physical Description: 9 pieces
Box 5, Folder 26

HALEY, Charles Scott: Correspondence 1917-1931

Physical Description: 26 pieces
Box 5, Folder 27

HALLA, Otto: Charles Henry Janin 1923-1929

Physical Description: 34 pieces
Box 5, Folder 28

HAMMON, W P: Correspondence 1915-1922

Physical Description: 8 pieces
Box 5, Folder 29

HAMMOND, John Hays: Charles Henry Janin 1922

Physical Description: 1 piece
Box 5, Folder 30

HAMSHAW, C M: Charles Henry Janin 1920-1936

Physical Description: 6 pieces
Box 5, Folder 31

HANSEN, Arnold C: Correspondence 1917-1920

Physical Description: 45 pieces
Box 5, Folder 32

HARGRAVES, E P: Charles Henry Janin 1921-1933

Physical Description: 5 pieces
Box 5, Folder 33

HARRIS, Leslie: Charles Henry Janin 1932, Oct.

Physical Description: 2 pieces
Box 5, Folder 34

HARRON, RICKARD & MCCONE CO.: Charles Henry Janin 1934

Physical Description: 8 pieces
Box 5, Folder 35

HAY, George G: Charles Henry Janin 1932-1935

Physical Description: 8 pieces
Box 5, Folder 36

HEIKES, Victor C: H. D. McCaskey 1918

Physical Description: 1 piece
Box 5, Folder 37

HELMAN, Charles: Howard D. Smith 1909, Feb. 1, 5

Physical Description: 2 pieces
Box 5, Folder 38

HENDERSON, Charles W: H. D. McCaskey 1918, Aug. 8

Physical Description: 1 piece
Box 5, Folder 39

HENDY (Joshua) IRON WORKS: Charles Henry Janin 1921, Nov. 9-29

Physical Description: 5 pieces
Box 5, Folder 40

HERSAM, Ernest A: Charles Henry Janin 1929, Jan. 17

Physical Description: 1 piece
Box 5, Folder 41

HILL, J M: Charles Henry Janin 1918-1919

Physical Description: 5 pieces
Box 5, Folder 42

HILL, John: Charles Henry Janin 1920, Apr. 24

Physical Description: 2 pieces
Box 6

Correspondence and papers, Hillman-Janin (Alexis)

Box 6, Folder 1

HILLMAN (C. Kirk) CO.: Charles Henry Janin 1935-1936

Physical Description: 15 pieces
Box 6, Folder 2

HLEBNIKOFF, kenneth Ivanovich: Charles Henry Janin 1916-1917

Physical Description: 4 pieces
Box 6, Folder 3

HOFFMAN, John D: Charles Henry Janin 1914-1923

Physical Description: 3 pieces
Box 6, Folder 4

HOFFMAN, Karl F: Charles Henry Janin 1917-1935

Physical Description: 5 pieces
Box 6, Folder 5

HOFFMAN, Ross B: Correspondence 1922-1933

Physical Description: 54 pieces
Box 6, Folder 6

HOLMES, George L: Correspondence 1929-1934

Physical Description: 12 pieces
Box 6, Folder 7

HOOPER, Edward: Charles Henry Janin 1906-1936

Physical Description: 34 pieces
Box 6, Folder 8

HOOPER, SPEAK & CO.: Correspondence 1916-1920

Physical Description: 27 pieces
Box 6, Folder 9

HOOVER, Herbert Clark: Charles Henry Janin 1916-1925

Physical Description: 3 pieces
Box 6, Folder 10

HOOVER, Theodore Jesse: Charles Henry Janin 1913-1915

Physical Description: 2 pieces
Box 6, Folder 11

HORTON, F W: Charles Henry Janin 1915, May 19

Physical Description: 4 pieces
Box 6, Folder 12

HUGHES, Harry H: Correspondence 1920-1921

Physical Description: 11 pieces
Box 6, Folder 13

HUMBOLT SULPHUR CO.: Charles Henry Janin 1925, Apr. 7

Physical Description: 2 pieces
Box 6, Folder 14

HUTCHINS, John Powers: Charles Henry Janin 1915-1936

Physical Description: 24 pieces
Box 6, Folder 15

HUTCHINS, John Powers: Harry Foster Bain 1933, Mar. 4

Physical Description: 2 pieces
Box 6, Folder 16

I: Corresp. & Misc. Papers 1912-1926

Physical Description: 14 pieces
Box 6, Folder 17

INGALLS, Walter Renton: Correspondence 1918

Physical Description: 5 pieces
Box 6, Folder 18

INGENIKA GOLD MINING CO., LTD.: Charles Henry Janin 1920-1921

Physical Description: 9 pieces
Box 6, Folder 19

INGERSOLL, Frank B: Charles Henry Janin 1914, 1919

Physical Description: 2 pieces
Box 6, Folder 20

INGERSOLL-RAND CO. of CALIF.: Corresp. Papers:Lena Goldfields, Inc. 1916-1922

Physical Description: 51 pieces
Box 6, Folder 21

INSULL, Samuel: Charles Henry Janin 1912, May-Sep.

Physical Description: 14 pieces
Box 6, Folder 22

IRTYSH CORP. LTD.: Charles Henry Janin 1919-1922

Physical Description: 8 pieces
Box 6, Folder 23

J: Corresp. & Misc. Papers 1918-1935

Physical Description: 18 pieces
Box 6, Folder 24

JACKLING, Daniel Cowan: Charles Henry Janin 1928

Physical Description: 2 pieces
Box 6, Folder 25

JAMES, William H: Charles Henry Janin 1913-1916

Physical Description: 5 pieces
Box 6, Folder 26

JANIN, Alexis: Papers 1890-1894

Physical Description: 4 pieces
Box 7

Correspondence and papers, Janin (Alexis) to A-B

Box 7, Folder 1

A 1915-1936

Physical Description: 32 pieces
Box 7, Folder 2

G. C. Aaronson 1929

Physical Description: 4 pieces
Box 7, Folder 3

John A. Agnew 1922-1935

Physical Description: 21 pieces
Box 7, Folder 4

Altai Mines, Ltd. 1919-1921

Physical Description: 10 pieces
Box 7, Folder 5

Amer. Hdw. & Steel 1925

Physical Description: 5 pieces
Box 7, Folder 6

Amer. Hoist & Der. 1926

Physical Description: 10 pieces
Box 7, Folder 7

Amer. Lib. League 1936

Physical Description: 2 pieces
Box 7, Folder 8

Amtorg, Russian Trade Corp. 1926, June

Physical Description: 1 piece
Box 7, Folder 9

James H. Arden 1922, Dec. 7

Physical Description: 1 piece
Box 7, Folder 10

Frank G. Arnold 1935

Physical Description: 2 pieces
Box 7, Folder 11

Floyd Augustine 1926-1935

Physical Description: 10 pieces
Box 7, Folder 12

Ayan Corp. Ltd. 1922-1927

Physical Description: 74 pieces
Box 7, Folder 13

Fred Ayer 1912-1921

Physical Description: 4 pieces
Box 7, Folder 14

B 1904-1936

Physical Description: 47 pieces
Box 7, Folder 15

Bachelor 1934

Physical Description: 3 pieces
Box 7, Folder 16

R. H. Bailey 1915, 1916

Physical Description: 2 pieces
Box 7, Folder 17

Harry Foster Bain 1912-1929

Physical Description: 141 pieces
Box 7, Folder 18

Harry Foster Bain 1930-1937

Physical Description: 107 pieces
Box 7, Folder 19

Duncan N. Ballentyne 1934-1937

Physical Description: 64 pieces
Box 7, Folder 20

Bank of Calif. 1916-1936

Physical Description: 7 pieces
Box 7, Folder 21

Bernardo Barrie 1934

Physical Description: 2 pieces
Box 7, Folder 22

Janes T. Barron 1919

Physical Description: 3 pieces
Box 7, Folder 23

Louis Bartlett 1930

Physical Description: 2 pieces
Box 7, Folder 24

P. C. Benedict 1928-1931

Physical Description: 3 pieces
Box 7, Folder 25

Grigorio Benenson 1917-1933

Physical Description: 89 pieces
Box 7, Folder 26

Andrew Battwy 1933-1934

Physical Description: 4 pieces
Box 7, Folder 27

H. I. Bird 1906-1935

Physical Description: 15 pieces
Box 7, Folder 28

Leonard Birnie 1925-1928

Physical Description: 11 pieces
Box 7, Folder 29

Blair & Company 1928-1929

Physical Description: 12 pieces
Box 7, Folder 30

Wm. Edgar Borah 1935

Physical Description: 1 piece
Box 7, Folder 31

R. S. Botsford 1936, July

Physical Description: 1 piece
Box 7, Folder 32

Jonathan Bourne 1906-1921

Physical Description: 7 pieces
Box 7, Folder 33

John Brower: Pioneer Mining Co. Claims 1912, June

Physical Description: 1 piece
Box 7, Folder 34

Arthur R. Brown 1912, 1920

Physical Description: 3 pieces
Box 7, Folder 35

R. Gilman Brown 1919-1925

Physical Description: 3 pieces
Box 7, Folder 36

Walter Brown 1934, Oct.

Physical Description: 1 piece
Box 7, Folder 37

Ross E. Browne 1918, 1920

Physical Description: 2 pieces
Box 7, Folder 38

Spencer Browne 1915, Apr. 1

Physical Description: 1 piece
Box 7, Folder 39

Bucyrus Company 1915-1937

Physical Description: 96 pieces
Box 7, Folder 40

R. B. Burton 1917, Aug.

Physical Description: 3 pieces
Box 7, Folder 41

Jessie Butters 1934, 1935

Physical Description: 2 pieces
Box 8

Correspondence and papers, Janin (Charles) to C-G

Box 8, Folder 1

C 1915-1936

Physical Description: 53 pieces
Box 8, Folder 2

J. K. Caldwell 1918-1919

Physical Description: 4 pieces
Box 8, Folder 3

George J. Carr 1909, 1911

Physical Description: 4 pieces
Box 8, Folder 4

Caterpillar Tractor 1925-1926

Physical Description: 3 pieces
Box 8, Folder 5

Philip E. Chancellor 1934

Physical Description: 1 piece
Box 8, Folder 6

Charles W. Cobb 1911, Feb.

Physical Description: 1 piece
Box 8, Folder 7

Sigmund Cohn 1919-1920

Physical Description: 13 pieces
Box 8, Folder 8

D. Cole 1934, July

Physical Description: 1 piece
Box 8, Folder 9

Erle L. Collins 1934, Jan

Physical Description: 4 pieces
Box 8, Folder 10

Everett Colson 1933-1935

Physical Description: 9 pieces
Box 8, Folder 11

H. H. Cookson 1916-1929

Physical Description: 69 pieces
Box 8, Folder 12

Earl T. Crain 1934

Physical Description: 1 piece
Box 8, Folder 13

George E. Cramer 1935

Physical Description: 3 pieces
Box 8, Folder 14

F. J. Crawford & Co. 1935-1937

Physical Description: 9 pieces
Box 8, Folder 15

D 1912-1936

Physical Description: 34 pieces
Box 8, Folder 16

W. F. Dinneen 1922-1923

Physical Description: 3 pieces
Box 8, Folder 17

Samuel H. Dolbear 1930-1937

Physical Description: 19 pieces
Box 8, Folder 18

Stephen W. Dorsey 1910-1913

Physical Description: 3 pieces
Box 8, Folder 19

F. W. Draper 1918-1920

Physical Description: 14 pieces
Box 8, Folder 20

H. C. Dudley 1934, Aug-Dec

Physical Description: 5 pieces
Box 8, Folder 21

L. H. Duschak 1918, 1920

Physical Description: 2 pieces
Box 8, Folder 22

George S. Dyer 1918-1936

Physical Description: 44 pieces
Box 8, Folder 23

E 1915-1936

Physical Description: 16 pieces
Box 8, Folder 24

Lucien Eaton 1932

Physical Description: 1 piece
Box 8, Folder 25

Frederick H. Ecker 1933, Nov. Dec.

Physical Description: 2 pieces
Box 8, Folder 26

George H. Edmunds 1918-1935

Physical Description: 43 pieces
Box 8, Folder 27

John D. Elwell 1908

Physical Description: 5 pieces
Box 8, Folder 27a

JANIN, Charles H.: Engineering & Mining Journal 1906, Sept.

Physical Description: 3 pieces
Box 8, Folder 28

F 1915-1936

Physical Description: 15 pieces
Box 8, Folder 29

F. J. Fairweather 1931, Jan

Physical Description: 2 pieces
Box 8, Folder 30

J. W. Fellmuth 1912--1916

Physical Description: 10 pieces
Box 8, Folder 31

J. B. Ferguson 1912-1916

Physical Description: 18 pieces
Box 8, Folder 32

J. C. Fields 1936

Physical Description: 5 pieces
Box 8, Folder 33

Fin. & Investment Notes 1927-1937

Physical Description: 10 pieces
Box 8, Folder 34

John W. Finch 1921-1936

Physical Description: 8 pieces
Box 8, Folder 35

1st Nat. Bank of Seattle 1936

Physical Description: 4 pieces
Box 8, Folder 36

Hamilton Fish 1934, 1935

Physical Description: 2 pieces
Box 8, Folder 37

J. M. Fitzpatrick 1922, Dec.

Physical Description: 2 pieces
Box 8, Folder 38

Fedor Foss 1918, 1921

Physical Description: 2 pieces
Box 8, Folder 39

P. J. Frawley 1934-1936

Physical Description: 8 pieces
Box 8, Folder 40

E. Dean Fuller 1933, June, Dec.

Physical Description: 5 pieces
Box 8, Folder 41

J. A. Fulton 1929-1937

Physical Description: 2 pieces
Box 8, Folder 42

G 1916-1936

Physical Description: 31 pieces
Box 8, Folder 43

Henry Stewart Gane 1910-1921

Physical Description: 10 pieces
Box 8, Folder 44

D. M. Gardner 1934-1936

Physical Description: 22 pieces
Box 8, Folder 45

Frank K. Gardner 1926

Physical Description: 4 pieces
Box 8, Folder 46

J. R. Geary 1915-1918

Physical Description: 3 pieces
Box 8, Folder 47

Adolph F. Gernet 1919-1936

Physical Description: 26 pieces
Box 8, Folder 48

John Gillie 1916, May-Aug

Physical Description: 13 pieces
Box 8, Folder 49

Carter Glass 1934, Jan 20

Physical Description: 1 piece
Box 8, Folder 50

Louis Gold 1934, Nov. 21

Physical Description: 1 piece
Box 8, Folder 51

Goldfields-Amer. Dev. Co. 1920, July-Aug.

Physical Description: 5 pieces
Box 8, Folder 52

L. Graumann 1916-1917

Physical Description: 15 pieces
Box 8, Folder 53

F. W. Griffin 1921, July 27

Physical Description: 1 piece
Box 8, Folder 54

Herbert Guedalla 1933-1935

Physical Description: 12 pieces
Box 8, Folder 55

Guggenheimer, Untermeyer & Marshall 1914, July-Sep.

Physical Description: 6 pieces
Box 9

Correspondence and papers, Janin (Charles) to H-K

Box 9, Folder 1

H 1915-1926

Physical Description: 37 pieces
Box 9, Folder 2

Haas Brothers (firm) 1919-1926

Physical Description: 7 pieces
Box 9, Folder 3

Charles S. Haley 1917-1922

Physical Description: 16 pieces
Box 9, Folder 4

Otto Halla 1926-1928

Physical Description: 3 pieces
Box 9, Folder 5

C. M. Hamshaw 1926, 1936

Physical Description: 2 pieces
Box 9, Folder 6

A. C. Hansen 1917-1920

Physical Description: 35 pieces
Box 9, Folder 7

E. P. Hargraves 1920-1932

Physical Description: 5 pieces
Box 9, Folder 8

George G. Hay 1932-1935

Physical Description: 11 pieces
Box 9, Folder 9

J. W. Heaney 1926

Physical Description: 2 pieces
Box 9, Folder 10

Wm. Randolph Hearst 1935, Mar.

Physical Description: 1 piece
Box 9, Folder 11

K. H. Hemady 1935, July

Physical Description: 1 piece
Box 9, Folder 12

Harold Herts 1935-1936

Physical Description: 4 pieces
Box 9, Folder 13

James M. Hill 1918-1919

Physical Description: 3 pieces
Box 9, Folder 14

C. Kirk Hillman 1935-1936

Physical Description: 4 pieces
Box 9, Folder 15

Karl F. Hoffman 1918-1935

Physical Description: 7 pieces
Box 9, Folder 16

Ross B. Hoffman 1922-1934

Physical Description: 67 pieces
Box 9, Folder 17

Marion Hollins 1932-1933

Physical Description: 6 pieces
Box 9, Folder 18

Edward Hooper 1906-1936

Physical Description: 24 pieces
Box 9, Folder 19

Hooper, Speak & Co. 1916-1920

Physical Description: 11 pieces
Box 9, Folder 20

Herbert Clark Hoover 1914, 1921

Physical Description: 2 pieces
Box 9, Folder 21a

J. E. Hopkins 1915, 1919

Physical Description: 4 pieces
Box 9, Folder 21b

G. E. Hounsom 1927-1931

Physical Description: 3 pieces
Box 9, Folder 22

Harry H. Hughes 1921

Physical Description: 7 pieces
Box 9, Folder 23

Ellsworth Huntington 1918

Physical Description: 2 pieces
Box 9, Folder 24

John Power Hutchins 1916-1936

Physical Description: 13 pieces
Box 9, Folder 25

I 1915-1919

Physical Description: 5 pieces
Box 9, Folder 26

Harold L. Ickes 1934, Aug.

Physical Description: 1 piece
Box 9, Folder 27

Ingenika Gold Mng. Co. 1920-1921

Physical Description: 7 pieces
Box 9, Folder 28

Ingersoll-Rand Co. 1917-1922

Physical Description: 13 pieces
Box 9, Folder 29

Samuel Insull 1912

Physical Description: 8 pieces
Box 9, Folder 30

Ins. Co. of No. America 1933, Nov-Dec.

Physical Description: 2 pieces
Box 9, Folder 31

Irtysh Corp. 1917-1920

Physical Description: 6 pieces
Box 9, Folder 32

Philip Ivanoff 1931-1932

Physical Description: 4 pieces
Box 9, Folder 33

J 1915-1935

Physical Description: 15 pieces
Box 9, Folder 34

William H. James 1915-1916

Physical Description: 4 pieces
Box 9, Folder 35

James Hennen Jennings 1914-1915

Physical Description: 25 pieces
Box 9, Folder 36

Sidney Jennings 1921-1928

Physical Description: 3 pieces
Box 9, Folder 37

H. W. Jewett 1935-1937

Physical Description: 12 pieces
Box 9, Folder 38

B. O. Johnson 1926, Feb.

Physical Description: 2 pieces
Box 9, Folder 39

Hiram Warren Johnson 1921-1935

Physical Description: 5 pieces
Box 9, Folder 40

W. M. Johnson 1911, Oct.

Physical Description: 1 piece
Box 9, Folder 41

Walter W. Johnson 1915-1937

Physical Description: 6 pieces
Box 9, Folder 42

Ira Beaman Joralemon 1917-1937

Physical Description: 21 pieces
Box 9, Folder 43

Wilbur Judson 1918-1920

Physical Description: 3 pieces
Box 9, Folder 44

K 1915-1936

Physical Description: 10 pieces
Box 9, Folder 45

Montifiore G. Kahn 1919-1936

Physical Description: 24 pieces
Box 9, Folder 46

Charles Kammerer 1915-1916

Physical Description: 7 pieces
Box 9, Folder 47

C. H. Kane 1935-1936

Physical Description: 5 pieces
Box 9, Folder 48

V. M. Karmashov 1930-1933

Physical Description: 17 pieces
Box 9, Folder 49

A. F. Keene 1920-1921

Physical Description: 25 pieces
Box 9, Folder 50

J. P. Keene 1933-1936

Physical Description: 4 pieces
Box 9, Folder 51

Frederick F. Kett 1934, Mar. Nov

Physical Description: 15 pieces
Box 9, Folder 52

Keystone Driller Co. 1916-1935

Physical Description: 83 pieces
Box 9, Folder 53

E. B. Kimball 1934-1935

Physical Description: 7 pieces
Box 9, Folder 54

George W. King 1916, Dec.

Physical Description: 1 piece
Box 9, Folder 55

Henry S. Kingman 1933, Nov. Dec.

Physical Description: 3 pieces
Box 9, Folder 56

Robert P. Koenig 1935-1936

Physical Description: 3 pieces
Box 9, Folder 57

H. A. Kursell 1920, 1935

Physical Description: 5 pieces
Box 9, Folder 58

Kyshtim Corp. Ltd. 1917, 1919

Physical Description: 4 pieces
Box 10

Correspondence and papers, Janin (Charles) to La-Lena

Box 10, Folder 1

L 1911-1936

Physical Description: 31 pieces
Box 10, Folder 2

Cyril G. Lamb 1925-1930

Physical Description: 18 pieces
Box 10, Folder 3

R. B. Lamb 1933, July

Physical Description: 1 piece
Box 10, Folder 4

Arthur Bliss Lane 1934, Feb. Mar

Physical Description: 2 pieces
Box 10, Folder 5

E. A. Lang 1930, Oct. 1

Physical Description: 1 piece
Box 10, Folder 6

Henry A. Lardner 1933, Aug. Sep

Physical Description: 3 pieces
Box 10, Folder 7

J. W. Larson 1936, May, Jul.

Physical Description: 3 pieces
Box 10, Folder 8

H. L. Lawson 1932-1933

Physical Description: 4 pieces
Box 10, Folder 8a

Dwight J. Lawton 1906, Mar.

Physical Description: 1 piece
Box 10, Folder 9

C. G. Leeson 1915-1918

Physical Description: 5 pieces
Box 10, Folder 10

Lena Goldfields, Ltd. 1915-1925

Physical Description: 70 pieces
Box 10, Folder 11

Lena Goldfields, Ltd. 1926-1930

Physical Description: 167 pieces
Box 10, Folder 12

Lena Goldfields, Ltd. 1915-1931

Physical Description: 88 pieces
Box 10, Folder 13

Lena Goldfields, Ltd. 1915-1934

Physical Description: 44 pieces
Box 10, Folder 14

Lena Goldfields, Ltd. 1929

Physical Description: 20 pieces
Box 11

Correspondence and papers, Janin (Charles) to Leslie-Nicolson

Box 11, Folder 1

R. R. Leslie 1922, 1930

Physical Description: 3 pieces
Box 11, Folder 2

Charles A. Lindberg 1934, Mar

Physical Description: 1 piece
Box 11, Folder 3

N . B. Livermore & Co. 1922, Aug

Physical Description: 4 pieces
Box 11, Folder 4

Lobnitz & Co. 1912-1915

Physical Description: 3 pieces
Box 11, Folder 5

Lompoc Ch. of Comm. 1928, Feb.

Physical Description: 1 piece
Box 11, Folder 6

Huey Pierce Long 1935, Apr.

Physical Description: 1 piece
Box 11, Folder 7

George H. Lorimer 1934-1935

Physical Description: 3 pieces
Box 11, Folder 8

Frank C. Lowe 1925, May, Jul

Physical Description: 2 pieces
Box 11, Folder 9

Arthur Lowy 1915-1935

Physical Description: 12 pieces
Box 11, Folder 10

A. C. Ludlum 1912-1925

Physical Description: 91 pieces
Box 11, Folder 11

Dorsey A. Lyons 1925, Jan

Physical Description: 3 pieces
Box 11, Folder 12

M 1915-1936

Physical Description: 56 pieces
Box 11, Folder 13

William G. McAdoo 1933, Apr.

Physical Description: 1 piece
Box 11, Folder 14

E. J. McCabe 1936, May, Jul

Physical Description: 32 pieces
Box 11, Folder 15

R. R. McDermid 1928-1929

Physical Description: 11 pieces
Box 11, Folder 16

Walter McDermott 1912-1915

Physical Description: 2 pieces
Box 11, Folder 17

John C. McNaught 1926, Jul. Mar

Physical Description: 2 pieces
Box 11, Folder 18

A. D. McRae 1931-1937

Physical Description: 31 pieces
Box 11, Folder 19

Marion Steam Shovel 1912-1922

Physical Description: 5 pieces
Box 11, Folder 20

M. Marks 1906, Aug. Oct

Physical Description: 4 pieces
Box 11, Folder 21

Henry M. Marsh 1934, Feb. Mar

Physical Description: 6 pieces
Box 11, Folder 22

Robert Marsh 1935, July

Physical Description: 2 pieces
Box 11, Folder 23

Frank F. Merriam 1935, July

Physical Description: 1 piece
Box 11, Folder 24

Charles Merrill 1916-1928

Physical Description: 4 pieces
Box 11, Folder 25

A. E. Meyer 1934-1935

Physical Description: 5 pieces
Box 11, Folder 26

H. Alfred Millard 1912-1913

Physical Description: 12 pieces
Box 11, Folder 27

Mine & Smelter Supply 1917, Aug. Nov.

Physical Description: 9 pieces
Box 11, Folder 28

Mining Corp. of Canada 1920-1921

Physical Description: 34 pieces
Box 11, Folder 29

Edward F. Moore 1934, Dec.

Physical Description: 1 piece
Box 11, Folder 30

Harvey S. Mudd 1931, Jun. Jul.

Physical Description: 3 pieces
Box 11, Folder 31

Seeley W. Mudd 1922-1923

Physical Description: 4 pieces
Box 11, Folder 32

Charles H. Munro 1914-1924

Physical Description: 10 pieces
Box 11, Folder 33

Joseph Myerovitch 1920, Mar

Physical Description: 3 pieces
Box 11, Folder 34

David C. Myers 1936, Jan. Mar.

Physical Description: 6 pieces
Box 11, Folder 35

N 1906-1936

Physical Description: 25 pieces
Box 11, Folder 36

Natomas Consolidated 1915-1916

Physical Description: 8 pieces
Box 11, Folder 37

Samuel McRoberts 1918, May

Physical Description: 1 piece
Box 11, Folder 38

T. Richard Makiyama 1937, May Sep

Physical Description: 4 pieces
Box 11, Folder 39

Alex. P. Malozenoff 1919-1935

Physical Description: 136 pieces
Box 11, Folder 40

Van H. Manning 1915-1921

Physical Description: 14 pieces
Box 11, Folder 41

H. A. Neuschild 1930-1937

Physical Description: 11 pieces
Box 11, Folder 42

A. W. Newberry 1934, Apr. May

Physical Description: 2 pieces
Box 11, Folder 43

N. Y. Engineering Co. 1912-1926

Physical Description: 14 pieces
Box 11, Folder 44

Charles T. Nicolson 1912-1937

Physical Description: 70 pieces
Box 12

Correspondence and papers, Janin (Charles) to Nickel & Lyons-Sheets

Box 12, Folder 1

Nickel & Lyons, Ltd. 1926-1927

Physical Description: 3 pieces
Box 12, Folder 2

Nome Syndicate 1912, Apr. Nov.

Physical Description: 10 pieces
Box 12, Folder 3

N. Mordman 1919-1920

Physical Description: 9 pieces
Box 12, Folder 4

John E. Norton 1935-1937

Physical Description: 7 pieces
Box 12, Folder 5

M. A. Nowmenjsky 1920-1926

Physical Description: 5 pieces
Box 12, Folder 6

O 1916-1934

Physical Description: 36 pieces
Box 12, Folder 7

P 1914-1937

Physical Description: 51 pieces
Box 12, Folder 8

George A. Packard 1928-1929

Physical Description: 3 pieces
Box 12, Folder 9

A. N. Perelomoff 1927-1929

Physical Description: 4 pieces
Box 12, Folder 10

O. B. Perry 1915-1921

Physical Description: 7 pieces
Box 12, Folder 11

Personal corresp. 1907-1934

Physical Description: 21 pieces
Box 12, Folder 12

M. F. Pierce 1929, Mar. June

Physical Description: 5 pieces
Box 12, Folder 13

John M. Pitts 1931, Aug. Sept.

Physical Description: 4 pieces
Box 12, Folder 14

PlaceresOro Bacubirito 1919-1920

Physical Description: 7 pieces
Box 12, Folder 15

G. W. Pratt 1926, 1928

Physical Description: 2 pieces
Box 12, Folder 16

William A. Prendergast 1934-1935

Physical Description: 28 pieces
Box 12, Folder 17

Alexis V. Prigarin 1926-1927

Physical Description: 4 pieces
Box 12, Folder 18

Henry F. Pringle 1934-1935

Physical Description: 18 pieces
Box 12, Folder 19

Chester W. Purington 1910-1922

Physical Description: 60 pieces
Box 12, Folder 20

R 1912-1937

Physical Description: 35 pieces
Box 12, Folder 21

T. T. Read 1915-1936

Physical Description: 9 pieces
Box 12, Folder 22

J. S. Rear 1921, Mar. June

Physical Description: 4 pieces
Box 12, Folder 23

David Aiken Reed 1933, Dec

Physical Description: 1 piece
Box 12, Folder 24

George W. Reed & Co. 1916-1928

Physical Description: 29 pieces
Box 12, Folder 25

A. L. Register 1912, Apr. May

Physical Description: 8 pieces
Box 12, Folder 26

Richard J. Rice 1936, May July

Physical Description: 6 pieces
Box 12, Folder 27a

Henry Richards 1913-1918

Physical Description: 5 pieces
Box 12, Folder 27b

Dorsey Richardson 1935, 1936

Physical Description: 2 pieces
Box 12, Folder 28

Edgar Rickard 1914-1936

Physical Description: 67 pieces
Box 12, Folder 29

E. P. Ripley 1911-1912

Physical Description: 7 pieces
Box 12, Folder 30

Robert L. Ripley 1934, Feb.

Physical Description: 1 piece
Box 12, Folder 31

George E. Roberts 1918-1933

Physical Description: 2 pieces
Box 12, Folder 32

George S. Romanorsky 1919, Sept.

Physical Description: 1 piece
Box 12, Folder 33

Meyer D. Rothschild 1918, Mar. Apr.

Physical Description: 3 pieces
Box 12, Folder 34

Russian Mining Corp. 1918-1919

Physical Description: 12 pieces
Box 12, Folder 35

S 1915-1936

Physical Description: 59 pieces
Box 12, Folder 36

A. J. Sack 1922, Nov.

Physical Description: 2 pieces
Box 12, Folder 37

re:San Albino, Nic. 1934

Physical Description: 130 pieces
Box 12, Folder 38

Sta. Barbara Co.: Suprv. 1930, June

Physical Description: 1 piece
Box 12, Folder 39

William M. Schmit 1932-1933

Physical Description: 8 pieces
Box 12, Folder 40

Schwabacher Bros 1925-1926

Physical Description: 5 pieces
Box 12, Folder 41

Fred Searls 1927-1934

Physical Description: 7 pieces
Box 12, Folder 42

Francisco Serazio 1928

Physical Description: 4 pieces
Box 12, Folder 43

A. P. Serebrowsky 1931-1933

Physical Description: 11 pieces
Box 12, Folder 44

Frederick F. Sharpless 1930-1934

Physical Description: 5 pieces
Box 12, Folder 45

Lawrence M. Sheets 1927-1928

Physical Description: 6 pieces
Box 13

Correspondence and papers, Janin (Charles) to Sibbett-V

Box 13, Folder 1

George Sibbett 1916-1936

Physical Description: 4 pieces
Box 13, Folder 2

Basil Sinclair 1927-1937

Physical Description: 23 pieces
Box 13, Folder 3

Sidney Clark Sinclair 1921-1931

Physical Description: 6 pieces
Box 13, Folder 4

Joseph T. Singewald 1933

Physical Description: 1 piece
Box 13, Folder 5

Pearl Skelton 1930-1933

Physical Description: 7 pieces
Box 13, Folder 6

Andrew Smith 1930, 1932

Physical Description: 3 pieces
Box 13, Folder 7

H. Webster Smith 1936, May Aug.

Physical Description: 25 pieces
Box 13, Folder 8

Howard D. Smith 1932-1936

Physical Description: 37 pieces
Box 13, Folder 9

Stuart Smith 1920, 1934

Physical Description: 7 pieces
Box 13, Folder 10

Victor Spencer 1931-1935

Physical Description: 117 pieces
Box 13, Folder 11

G. N. Stacey 1934-1935

Physical Description: 45 pieces
Box 13, Folder 12

Standard Oil Co. 1921-1935

Physical Description: 4 pieces
Box 13, Folder 13

J. S. Stanley 1934, Oct

Physical Description: 1 piece
Box 13, Folder 14

Stearns-Roger Mfg 1912, 1915

Physical Description: 3 pieces
Box 13, Folder 15

Norman C. Stines 1916-1920

Physical Description: 84 pieces
Box 13, Folder 16

Louis N. Stott 1909, Feb.

Physical Description: 1 piece
Box 13, Folder 17

Frank Stringham 1918, Sept.

Physical Description: 1 piece
Box 13, Folder 18

Bradley Stoughton 1915-1918

Physical Description: 3 pieces
Box 13, Folder 19

Lester W. Straus 1930, Apr.

Physical Description: 1 piece
Box 13, Folder 20

Sullivan Machinery Co 1919, 1920

Physical Description: 2 pieces
Box 13, Folder 21

Mark L. Summers 1916-1931

Physical Description: 5 pieces
Box 13, Folder 22

Edward B. Swanson 1921-1922

Physical Description: 4 pieces
Box 13, Folder 23

T 1911-1937

Physical Description: 30 pieces
Box 13, Folder 24

Benjamin B. Thayer 1916-1925

Physical Description: 16 pieces
Box 13, Folder 25

Abraham Tulin 1920-1922

Physical Description: 5 pieces
Box 13, Folder 26

V. I. Turikov 1930-1933

Physical Description: 7 pieces
Box 13, Folder 27

Scott Turner 1920-1934

Physical Description: 19 pieces
Box 13, Folder 28

Charles H. Tuttle 1927, Nov.

Physical Description: 2 pieces
Box 13, Folder 29

K. S. Twitchell 1933-1934

Physical Description: 3 pieces
Box 13, Folder 30

U 1915-1937

Physical Description: 12 pieces
Box 13, Folder 31

U. S. Dept. of Commerce 1917-1922

Physical Description: 18 pieces
Box 13, Folder 32

U. S. Dept. of State 1917-1933

Physical Description: 19 pieces
Box 13, Folder 33

United States News 1935-1936

Physical Description: 4 pieces
Box 13, Folder 34

U. S. War Dept. 1915-1918

Physical Description: 5 pieces
Box 13, Folder 35

U. S. War Industries Bd. 1918 Jan. Sept.

Physical Description: 5 pieces
Box 13, Folder 36

United Verde Copper Co 1928 July Oct.

Physical Description: 7 pieces
Box 13, Folder 37

V 1915-1932

Physical Description: 9 pieces
Box 13, Folder 38

A. P. Van Deinse 1930-1936

Physical Description: 1 piece
Box 13, Folder 39

Raymond Vandevort 1930-1935

Physical Description: 4 pieces
Box 13, Folder 40

M. Von Bernewitz 1932-1934

Physical Description: 8 pieces
Box 14

Correspondence and papers, Janin (Charles) to W-Z

Box 14, Folder 1

W-Z 1906-1936

Physical Description: 40 pieces
Box 14, Folder 2

Frank Waterhouse & Co. 1919, Oct

Physical Description: 1 piece
Box 14, Folder 3

Samuel J. Weiss 1912-1919

Physical Description: 4 pieces
Box 14, Folder 4

P. F. Welch 1917-1921

Physical Description: 12 pieces
Box 14, Folder 5

Wells Fargo Nevada 1916-1923

Physical Description: 15 pieces
Box 14, Folder 6

William Y. Westervelt 1916, Apr.

Physical Description: 1 piece
Box 14, Folder 7

George T. Weymouth 1935, Oct.

Physical Description: 3 pieces
Box 14, Folder 8

Ennis C. Whitehead 1929-1930

Physical Description: 4 pieces
Box 14, Folder 9

Charles D. Wilkinson 1914, JanFeb

Physical Description: 5 pieces
Box 14, Folder 10

N. L. Wimmler 1923-1936

Physical Description: 8 pieces
Box 14, Folder 11

Winchester Simmons Co. 1925 May, June

Physical Description: 8 pieces
Box 14, Folder 12

Charles L. Wright 1930-1937

Physical Description: 71 pieces
Box 14, Folder 13

George T. Wright 1933, Dec.

Physical Description: 1 piece
Box 14, Folder 14

James Wroth 1934, May

Physical Description: 1 piece
Box 14, Folder 15

York Investment Co. 1934-1935

Physical Description: 19 pieces
Box 14, Folder 16

Yourovet... Trdg Co. 1919-1920

Physical Description: 3 pieces
Box 14, Folder 17

Yuba Manufacturing Co. 1926, Apr. May

Physical Description: 4 pieces
Box 14, Folder 18

Mng. Eng. Exam. &Rpt. Bk. 1913

Physical Description: 1 piece
Box 14, Folder 19

Unidentified letters (incomplete)

Physical Description: 6 pieces
Box 14, Folder 20

Personal memos & notes

Physical Description: 41 pieces
Box 14, Folder 21

Mss & Note: Russian Affairs

Physical Description: 30 pieces
Box 14, Folder 22

Papers: travel to Russia

Physical Description: 49 pieces
Box 14, Folder 23

Misc. mining papers/notes

Physical Description: 141 pieces
Box 14, Folder 24

Some Early Recollections of Early Days in the Santa Ynez Valley

Physical Description: 1 piece
Box 14, Folder 25

Expense Acct. January-February, 1906

Physical Description: 1 piece
Box 15

Correspondence and papers, Janin (Elizabeth)-Keystone

Box 15, Folder 1

JANIN, Elizabeth (Marshall): Charles Henry Janin 1919

Physical Description: 11 pieces
Box 15, Folder 2

JANIN, Erwina: Charles Henry Janin

Physical Description: 2 pieces
Box 15, Folder 3

JANIN, Louis: Corresp. & Papers 1889-1910

Physical Description: 9 pieces
Box 15, Folder 4

JANIN, Louis Marshall: Correspondence 1900-1934

Physical Description: 26 pieces
Box 15, Folder 5

JANIN, Louis Marshall: The Psychopathic History of Louis Janin, Jr. 1910

Physical Description: 2 pieces
Box 15, Folder 6

JEFFCOAT, John D: McGary, re Malaya Tin 1917, Mar 8

Physical Description: 1 piece
Box 15, Folder 7

JENNINGS, James Hennen: Correspondence 1912-1918

Physical Description: 22 pieces
Box 15, Folder 8

JEWETT (H. W.) COMPANY: Charles Henry Janin 1920-1936

Physical Description: 27 pieces
Box 15, Folder 9

JOHNESSE, Frank E: B. N. Baker 1907

Physical Description: 3 pieces
Box 15, Folder 10

JOHNSON, B O: Charles Henry Janin 1926, Feb. 18

Physical Description: 1 piece
Box 15, Folder 11

JOHNSON, Hiram Warren: Charles Henry Janin 1933, Apr. 15

Physical Description: 1 piece
Box 15, Folder 12

JOHNSON (Walter W.) COMPANY: Business Papers 1932-1937

Physical Description: 115 pieces
Box 15, Folder 12a

JONES, H A: Editor of The Glasgow Herald 1894, Nov.

Physical Description: 2 pieces
Box 15, Folder 13

JORALEMON, Ira Beaman: Correspondence 1917-1936

Physical Description: 46 pieces
Box 15, Folder 14

JUDSON, Wilbur H: Correspondence 1918-1920

Physical Description: 3 pieces
Box 15, Folder 15

K: Correspondence 1915-1936

Physical Description: 26 pieces
Box 15, Folder 16

KAHN, Montifiore Grant: Charles Henry Janin 1918-1936

Physical Description: 35 pieces
Box 15, Folder 17

KANE, C H: Charles Henry Janin 1935-1936

Physical Description: 12 pieces
Box 15, Folder 18

KEENE, J P: Charles Henry Janin 1909-1936

Physical Description: 8 pieces
Box 15, Folder 19

KELLY GOLD & SILVER MINES, INC.: Corresp. & Papers 1934-1936

Physical Description: 9 pieces
Box 15, Folder 20

KERWICK, Vincent: Charles Henry Janin 1930, Nov. Dec.

Physical Description: 2 pieces
Box 15, Folder 21

KETT, Frederick F: Corresp. & Papers 1934-1935

Physical Description: 37 pieces
Box 15, Folder 22

KEYSTONE DRILLER COMPANY: Correspondence 1915-1935

Physical Description: 127 pieces
Box 16

Correspondence and papers, Kimball-Lewisohn

Box 16, Folder 1

KIMBALL, E B: Charles Henry Janin 1934-1935

Physical Description: 8 pieces
Box 16, Folder 2

KINGMAN, Henry S: Charles Henry Janin 1933, Nov. Dec.

Physical Description: 2 pieces
Box 16, Folder 3

KIRTLEY CREEK GOLD DREDGING CO.: Charles Henry Janin 1915, Aug. Sep.

Physical Description: 5 pieces
Box 16, Folder 4

KNOX, William M: Charles Henry Janin 1913

Physical Description: 2 pieces
Box 16, Folder 5

KOENIG, Robert P: Charles Henry Janin 1935-1936

Physical Description: 4 pieces
Box 16, Folder 6

KURSELL, H A: Charles Henry Janin 1918-1935

Physical Description: 6 pieces
Box 16, Folder 7

KYSHTIM CORP., LTD.: Charles Henry Janin 1919-1921

Physical Description: 6 pieces
Box 16, Folder 8

L: Corresp. & Papers 1908, 1935

Physical Description: 36 pieces
Box 16, Folder 9

LADD ESTATE COMPANY: Charles Henry Janin 1931-1933

Physical Description: 3 pieces
Box 16, Folder 10

LAKE, J V: Correspondence 1905, 1913

Physical Description: 2 pieces
Box 16, Folder 11

LAMB, Cyril G: Correspondence 1925-1928

Physical Description: 6 pieces
Box 16, Folder 12

LANE, Arthur Bliss: Charles Henry Janin 1934, Mar. 8-9

Physical Description: 2 pieces
Box 16, Folder 13

LANE, Franklin Knight: Charles Henry Janin 1919, May June

Physical Description: 2 pieces
Box 16, Folder 14

LANG, E A: Charles Henry Janin 1930, Sept. 14

Physical Description: 1 piece
Box 16, Folder 15

LANGLEY & MICHAELS CO.: Corresp. & Papers 1919-1925

Physical Description: 8 pieces
Box 16, Folder 16

LANKOVSKY, Anatoly: Charles Henry Janin 1917, Jan. 9

Physical Description: 3 pieces
Box 16, Folder 17

LANSING, Alonzo Paige: Charles Henry Janin 1925, Feb. Dec.

Physical Description: 2 pieces
Box 16, Folder 18

LARDNER, Henry Ackley: Charles Henry Janin 1933, Aug. Sept.

Physical Description: 2 pieces
Box 16, Folder 19

LARSON, J W: Charles Henry Janin 1936, May

Physical Description: 2 pieces
Box 16, Folder 20

LARSSON, H W: Charles Henry Janin 1915, Apr.

Physical Description: 3 pieces
Box 16, Folder 21

LAWRENCE WAREHOUSE COMPANY: Business Papers 1918-1926

Physical Description: 87 pieces
Box 16, Folder 22

LAWSON, H L: Charles Henry Janin 1932-1933

Physical Description: 3 pieces
Box 16, Folder 22a

LAWTON, Dwight J: Charles Janin 1905, Apr.

Physical Description: 1 piece
Box 16, Folder 23

LAWTON, (Mrs.) Dwight J: Charles Henry Janin 1916, Aug. 29

Physical Description: 3 pieces
Box 16, Folder 24

LEA, Clarence Frederick: Charles Henry Janin 1936, Feb. 7

Physical Description: 2 pieces
Box 16, Folder 25

LEAVER, Edmund S: Charles Butters 1932, Apr. May

Physical Description: 3 pieces
Box 16, Folder 26

LEGGETT, W: Louis Janin 1896, June 19

Physical Description: 1 piece
Box 16, Folder 27

LENA GOLDFIELDS, LTD.: Charles Henry Janin 1915-1919

Physical Description: 70 pieces
Box 16, Folder 28

LENA GOLDFIELDS, LTD.: Charles Henry Janin 1926-1936

Physical Description: 118 pieces
Box 16, Folder 29

LENA GOLDFIELDS, LTD.: Charles Henry Janin 1927-1930

Physical Description: 105 pieces
Box 16, Folder 30

LENA GOLDFIELDS, LTD.: Misc. correspondence 1916-1928

Physical Description: 4 pieces
Box 16, Folder 31

LESLIE, R R: Charles Henry Janin 1921, 1922

Physical Description: 2 pieces
Box 16, Folder 32

LEWIS, R F: Charles H. Munro 1924, Apr. 5

Physical Description: 1 piece
Box 16, Folder 33

LEWISOHN (Adolph) & SONS: Charles Henry Janin 1917, Nov. 9

Physical Description: 2 pieces
Box 17

Correspondence and papers, Lindley-M

Box 17, Folder 1

LINDLEY & EICKHOFF: H. Pichoir & Louis Janin 1896, Apr. 29

Physical Description: 1 piece
Box 17, Folder 2

LINDO & CO.: Charles Henry Janin 1923-1924

Physical Description: 4 pieces
Box 17, Folder 3

LIVERMORE (Norman B) & CO.: Charles Henry Janin 1921-1922

Physical Description: 5 pieces
Box 17, Folder 4

LOGAN, George L: Charles Henry Janin 1919-1920

Physical Description: 2 pieces
Box 17, Folder 5

LONGYEAR (E. J.) COMPANY: Charles Henry Janin 1916, 1932

Physical Description: 3 pieces
Box 17, Folder 6

LYON, D A: Charles Henry Janin 1934, Apr. 4

Physical Description: 1 piece
Box 17, Folder 7

M: Correspondence 1896-1936

Physical Description: 49 pieces
Box 17, Folder 8

MCCABE, E J: Charles Henry Janin 1936, May, July

Physical Description: 13 pieces
Box 17, Folder 9

MCDERMID, R R: Corresp. & Papers 1928

Physical Description: 28 pieces
Box 17, Folder 10

MACKENZIE, John H: Charles Henry Janin 1918, Sept. 13-27

Physical Description: 2 pieces
Box 17, Folder 11

MCKENZIE, W A: Charles Henry Janin 1931, Oct. 16

Physical Description: 2 pieces
Box 17, Folder 12

MCKEON, Neal J: R. E. Wood: Exch. Agreement 1918, July 11

Physical Description: 2 pieces
Box 17, Folder 13

MCKINNEY, R B: Charles Henry Janin 1917, Nov. 12

Physical Description: 1 piece
Box 17, Folder 14

MCRAE, A D: Correspondence 1931-1937

Physical Description: 62 pieces
Box 17, Folder 15

MADGE, William C: Charles Henry Janin 1918-1920

Physical Description: 5 pieces
Box 17, Folder 16

MAIRE, Louis A: Charles Henry Janin 1912, Oct. 22

Physical Description: 1 piece
Box 17, Folder 17

MAKIYAMA, T R: Charles Henry Janin 1937, May Aug.

Physical Description: 3 pieces
Box 17, Folder 18

MALOZEMOFF, Alexander P: Charles Henry Janin 1921-1936

Physical Description: 80 pieces
Box 17, Folder 19

MANNING, Vannoy Hartrog: Charles Henry Janin 1915-1921

Physical Description: 18 pieces
Box 17, Folder 20

MARION STEAM SHOVEL CO.: Charles Henry Janin 1912-1927

Physical Description: 16 pieces
Box 17, Folder 21

MARKS, M: Charles Henry Janin 1904-1906

Physical Description: 6 pieces
Box 17, Folder 22

MARR, Robert A: Charles Henry Janin c. 1927, Nov. 9

Physical Description: 1 piece
Box 17, Folder 23

MARSH, Henry M: Charles Henry Janin 1934, Jan? Mar.

Physical Description: 6 pieces
Box 17, Folder 24

MARSH, Robert: Charles Henry Janin 1935, July 19

Physical Description: 1 piece
Box 17, Folder 25

MARSHALL, Louis: Charles Henry Janin 1914, Aug. Sept.

Physical Description: 4 pieces
Box 17, Folder 26

MARTENS (R.) & CO., INC.: Chalres Henry Janin 1917, 1918

Physical Description: 2 pieces
Box 17, Folder 27

MATHER, James G: Field Notes... Grass Valley 1868, Nov.

Physical Description: 1 piece
Box 17, Folder 28

MATTESON, L J: C. L. Morgan 1934, June 9

Physical Description: 1 piece
Box 17, Folder 29

MATTHEWS, C B: Charles Butters 1932, Jan. 18

Physical Description: 1 piece
Box 17, Folder 30

MAY, John G: Charles Henry Janin 1909, Mar. 30

Physical Description: 1 piece
Box 17, Folder 31

MERCURY HOME & FOR. TRADING CO.: Charles Henry Janin 1916, Nov.

Physical Description: 2 pieces
Box 17, Folder 32

MERRILL, Charles Washington: Charles Henry Janin 1916, 1925

Physical Description: 3 pieces
Box 17, Folder 33

MEYER MINERAL SEPARATION CO.: Charles Henry Janin 1934-1935

Physical Description: 6 pieces
Box 17, Folder 34

MILLER, Fred M: Charles Henry Janin 1930

Physical Description: 3 pieces
Box 17, Folder 35

MINA MULATOS, S. A.: Charles Henry Janin 1934

Physical Description: 2 pieces
Box 17, Folder 36

MINE & SMELTER SUPPLY CO.: Charles Henry Janin 1917, Aug. Dec.

Physical Description: 9 pieces
Box 17, Folder 37

MINING CORP. OF CANADA, LTD.: Charles Henry Janin 1921, Mar 3-18

Physical Description: 4 pieces
Box 17, Folder 38

MITSUI & CO., LTD.: Charles Henry Janin 1921-1937

Physical Description: 5 pieces
Box 17, Folder 39

MONTANA. Industrial Acc. Board: Charles Henry Janin 1936, May 23, 27

Physical Description: 2 pieces
Box 17, Folder 40

MONTANA. Secretary of State: Charles Henry Janin 1936, May 27

Physical Description: 1 piece
Box 17, Folder 41

MONTEALEGRE, Isaac: P. J. Frawley 1934, May 12, 22

Physical Description: 2 pieces
Box 17, Folder 42

MORGAN, Clarence L: Correspondence 1934-1935

Physical Description: 15 pieces
Box 17, Folder 43

MORSE, Charles W: Howard D. Smith 1909, Aug. 19

Physical Description: 1 piece
Box 17, Folder 44

MUDD, Harvey Seeley: Charles Henry Janin 1931, June July

Physical Description: 4 pieces
Box 17, Folder 45

MULVANEY, Robert F: Charles Henry Janin 1937, Mar. 17-29

Physical Description: 2 pieces
Box 17, Folder 46

MUNLY, M G: Charles Henry Janin 1919, Apr. 16-26

Physical Description: 5 pieces
Box 17, Folder 47

MUNRO, Charles H: Correspondence 1918-1924

Physical Description: 90 pieces
Box 18

Correspondence and papers, Na-Nicolson

Box 18, Folder 1

N: Corresp. & Papers 1895-1935

Physical Description: 17 pieces
Box 18, Folder 2

NANCE, Elder: Charles Henry Janin 1929-1933

Physical Description: 7 pieces
Box 18, Folder 3

NATIONAL CITY BANK OF NEW YORK: Charles Henry Janin 1916, 1933

Physical Description: 4 pieces
Box 18, Folder 4

NAT. CYCLOPEDIA OF AMER. BIOGRAPHY: Charles Henry Janin 1935, Feb. 28

Physical Description: 3 pieces
Box 18, Folder 5

NATIONAL MINING CORP., LTD.: Charles Henry Janin 1931-1932

Physical Description: 5 pieces
Box 18, Folder 6

NATOMAS COMPANY OF CALIFORNIA: Charles Henry Janin 1915-1926

Physical Description: 27 pieces
Box 18, Folder 7

NEILL, James W: Charles Henry Janin 1922, Dec. 23

Physical Description: 1 piece
Box 18, Folder 8

NEUSCHILD, Robert H A: Charles Henry Janin 1930-1935

Physical Description: 8 pieces
Box 18, Folder 9

NEWBERRY, A W: Charles Henry Janin 1934, Apr. June

Physical Description: 2 pieces
Box 18, Folder 10

NEW CONSOLIDATED GOLD FIELDS, LTD.: Charles Henry Janin 1935, 1936

Physical Description: 2 pieces
Box 18, Folder 11

NEW YORK ENGINEERING COMPANY: Correspondence 1912-1935

Physical Description: 158 pieces
Box 18, Folder 12

N. Y.-GRASS VALLEY GOLD MNG. CO.: W. H. Payson [et tal]: deed 1908, Nov. 27

Physical Description: 2 pieces
Box 18, Folder 13

N. Y. & HONDURAS ROSARIO MNG. CO.: Correspondence 1934-1936

Physical Description: 38 pieces
Box 18, Folder 14

NICKEL & LYONS, LTD.: Corresp. & Papers 1920-1926

Physical Description: 25 pieces
Box 18, Folder 15

NICOLSON, Charles Tupper: Correspondence 1912-1920

Physical Description: 98 pieces
Box 18, Folder 16

NICOLSON, Charles Tupper: Correspondence 1921-1937

Physical Description: 101 pieces
Box 19

Correspondence and papers, Nipissing-P

Box 19, Folder 1

NIPISSING MINING CO. LTD.: Charles Henry Janin 1925, Jan-Feb

Physical Description: 5 pieces
Box 19, Folder 2

NOME MINES, INC.: Charles Henry Janin 1924, Nov. 6

Physical Description: 1 piece
Box 19, Folder 3

NOME SYNDICATE LIMITED: Correspondence 1912, Apr.-Oct.

Physical Description: 14 pieces
Box 19, Folder 4

NORDMAN, N: Charles Henry Janin 1919-1920

Physical Description: 9 pieces
Box 19, Folder 5

NORTHERN COMMERCIAL COMPANY: Correspondence 1935, Apr.-July

Physical Description: 2 pieces
Box 19, Folder 6

NORTHERN PACIFIC RAILWAY CO.: Charles Henry Janin 1925, July 3, 6

Physical Description: 2 pieces
Box 19, Folder 7

NORTON, John E: Correspondence 1935-1937

Physical Description: 20 pieces
Box 19, Folder 8

NOWOMEJSKY, M E: Charles Henry Janin 1919-1926

Physical Description: 3 pieces
Box 19, Folder 9

O: Correspondence 1911-1935

Physical Description: 21 pieces
Box 19, Folder 10

O'BRIEN, Peter A: Charles Henry Janin 1934, Mar 25

Physical Description: 3 pieces
Box 19, Folder 11

OLIVER, W A: Charles Henry Janin 1914, Aug 24

Physical Description: 1 piece
Box 19, Folder 12

OLSEN, Olaf J: Correspondence 1921, Mar-May

Physical Description: 7 pieces
Box 19, Folder 13

ORRICK, W H: Charles Tupper Nicolson 1917, Oct-Nov

Physical Description: 2 pieces
Box 19, Folder 14

ORSK GOLDFIELDS, LTD.: Charles Henry Janin 1919-1927

Physical Description: 10 pieces
Box 19, Folder 15

P - Q: Corresp. & Papers 1912-1936

Physical Description: 41 pieces
Box 19, Folder 16

PACIFIC CAR & EQUIPMENT CO.: Charles Henry Janin 1917

Physical Description: 14 pieces
Box 19, Folder 17

PACIFIC GAS & ELECTRIC CO.: Correspondence 1914-1921

Physical Description: 4 pieces
Box 19, Folder 18

PALMER, Donald McNeill: Janin & Smith (firm) 1909, Aug 10

Physical Description: 1 piece
Box 19, Folder 19

PAN AMERICAN ENGINEERING CORP.: C. H. Edmunds 1936, Nov. 25

Physical Description: 5 pieces
Box 19, Folder 20

PAN AMERICAN UNION: Charles Henry Janin 1915-1916

Physical Description: 5 pieces
Box 19, Folder 21

PARKER, Ed: Joseph C. Vint 1932, Feb 23

Physical Description: 1 piece
Box 19, Folder 22

PARODI, Victor G: Gilberto Valenzuela 1933, Mar 22

Physical Description: 1 piece
Box 19, Folder 23

PATO MINES (Colombia), LTD.: Charles Henry Janin 1913, 1915

Physical Description: 6 pieces
Box 19, Folder 24

PATTY, Ernest N: Correspondence 1935-1937

Physical Description: 19 pieces
Box 19, Folder 25

PAWLE, Reginald: Charles Henry Janin 1914-1918

Physical Description: 3 pieces
Box 19, Folder 26

PAYNE, F W: Charles Henry Janin 1914-1931

Physical Description: 24 pieces
Box 19, Folder 27

PEAKE (H. G.) ENGINEERING CO.: Price Lists & Specifications 1935

Physical Description: 3 pieces
Box 19, Folder 28

PEARCE, Edward E: Yukon Gold Company 1920, 1921

Physical Description: 3 pieces
Box 19, Folder 29

PHILIPPINE IS. Bureau of Science: Charles Henry Janin 1915, July 6

Physical Description: 1 piece
Box 19, Folder 30

PIONEER MINING CO.: Correspondence 1912-1920

Physical Description: 10 pieces
Box 19, Folder 31

PITTS, John W: Charles Henry Janin 1931, Aug Sep

Physical Description: 3 pieces
Box 19, Folder 32

PLACER DEVELOPMENT, LTD.: Charles Henry Janin 1934, Nov 13-22

Physical Description: 4 pieces
Box 19, Folder 33

PLACERES DE ORO DE BACUBIRITO SINALOA, S. A.: Charles Henry Janin 1919-1920

Physical Description: 15 pieces
Box 19, Folder 34

POSTAL TELEGRAPH-CABLE COMPANY: Charles Henry Janin: Acc'ts. 1919-1922

Physical Description: 25 pieces
Box 19, Folder 35

PRINGLE, Henry Fowles: Charles Henry Janin 1934-1936

Physical Description: 10 pieces
Box 19, Folder 36

PROBERT, Frank H: Papers re Hydraulic mining industry of California 1928

Physical Description: 1 piece
Box 19, Folder 37

PURINGTON, Chester W: Charles Henry Janin 1910-1921

Physical Description: 92 pieces
Box 19, Folder 38

PURINGTON, Frank H: Charles Henry Janin 1923, Oct 9

Physical Description: 1 piece
Box 20

Correspondence and papers, R

Box 20, Folder 1

R: Correspondence 1907-1936

Physical Description: 32 pieces
Box 20, Folder 2

RAND MINES, LTD.: Accounts 1904

Physical Description: 2 pieces
Box 20, Folder 3

RAYMOND, Rossiter Worthington: Louis Janin 1909, Mar 21

Physical Description: 1 piece
Box 20, Folder 4

READ, Thomas Thornton: Charles Henry Janin 1914-1937

Physical Description: 28 pieces
Box 20, Folder 5

REAR, James: Correspondence 1921, Mar-Apr

Physical Description: 4 pieces
Box 20, Folder 6

REED, David Aiken: Charles Henry Janin 1934, Jan 5

Physical Description: 1 piece
Box 20, Folder 7

REED (George W.) & CO. INC.: Correspondence 1917-1934

Physical Description: 40 pieces
Box 20, Folder 8

REED (George W.) & CO. INC.: Receipted Invoices 1917-1935

Physical Description: 76 pieces
Box 20, Folder 9

REED (George W.) & CO. INC.: Acc'ts & Misc. Bus. Papers 1917-1934

Physical Description: 78 pieces
Box 20, Folder 10

REGISTER (A. L.) & CO.: Charles Henry Janin 1912, Mar-Aug

Physical Description: 8 pieces
Box 20, Folder 11

REILING, H J: Charles Henry Janin 1915, Sept. 13

Physical Description: 1 piece
Box 20, Folder 12

REPUBLICAN MNG.& DEVELOPMENT CO.: U. S. Geological Survey 1924, Dec 9

Physical Description: 1 piece
Box 20, Folder 13

RICE, Richard J: Charles Henry Janin 1936, May-June

Physical Description: 8 pieces
Box 20, Folder 14

RICH, J H: Harry Foster Bain 1918, Nov. 28

Physical Description: 1 piece
Box 20, Folder 15

RICKARD, Edgar: Charles Henry Janin 1914-1936

Physical Description: 79 pieces
Box 20, Folder 16

RIPLEY, Edward Payson: Charles Henry Janin 1911, May-Aug

Physical Description: 4 pieces
Box 20, Folder 17

RISDON IRON & LOCOMOTIVE WORKS: Charles Henry Janin?

Physical Description: 3 pieces
Box 20, Folder 18

ROBERSON, W B: Charles Henry Janin 1922, Jan 6, 23

Physical Description: 2 pieces
Box 20, Folder 19

ROOSEVELT, Theodore: Central Pacific Railroad Co. 1902, Jan 8

Physical Description: 1 piece
Box 20, Folder 20

ROTHSCHILD, Meyer D: Charles Henry Janin 1918, Apr. 4

Physical Description: 1 piece
Box 20, Folder 21

RUSSELL (Charles) & CO.: Estate papers, Henry Janin 1918

Physical Description: 5 pieces
Box 20, Folder 22

RUSSIAN ENGINEERING SOC. IN U. S. A.: Corresp. & Misc. Papers 1920-1921

Physical Description: 14 pieces
Box 20, Folder 23

RUSSIAN MINING CORP., LTD.: Charles Henry Janin 1918-1920

Physical Description: 13 pieces
Box 20, Folder 24

RUSSO-ASIATIC CONSOLIDATED, LTD.: Correspondence

Physical Description: 12 pieces
Box 21

Correspondence and papers, Sa-Simpson

Box 21, Folder 1

S: Corresp. & Papers 1907-1936

Physical Description: 61 pieces
Box 21, Folder 2

SACASA, Crisanto: P. J. Frawley 1934, June 23

Physical Description: 1 piece
Box 21, Folder 3

SACK, A J: Charles Henry Janin 1922, Nov. 3-25

Physical Description: 3 pieces
Box 21, Folder 4

SANSBURN, (Mrs.) A W: Charles Henry Janin 1928, Act Nov.

Physical Description: 2 pieces
Box 21, Folder 5

JANIN, Charles Henry: Corresp. re Santa Ynez Valley (Calif) Irrigation Project 1925-1927

Physical Description: 46 pieces
Box 21, Folder 6

SANTA YNEZ VALLEY (Calif.) IRRIGATION PROJECT. DEVELOPMENT CO.: Correspondence 1924-1927

Physical Description: 57 pieces
Box 21, Folder 7

SANTA YNEZ VALLEY (Calif.)IRRIGATION PROJECT: Reports and memos 1916-1926

Physical Description: 53 pieces
Box 21, Folder 8

SANTA YNEZ VALLEY (Calif.)IRRIGATION PROJECT: Newspaper Clippings 1925-1927

Physical Description: 81 pieces
Box 21, Folder 9

SCHMIT, William M: Charles Henry Janin 1932-1933

Physical Description: 6 pieces
Box 21, Folder 10

SCHWABACHER BROS. & CO., INC.: Charles Henry Janin 1925-1926

Physical Description: 13 pieces
Box 21, Folder 11

SCRIVENER, R M: Charles Henry Janin 1934, June 5, 29

Physical Description: 2 pieces
Box 21, Folder 12

SEARLS, Fred: Charles Henry Janin 1927-1934

Physical Description: 12 pieces
Box 21, Folder 13

SEATTLE FIRST NATIONAL BANK: Charles Henry Janin 1936, Aug 4-7

Physical Description: 2 pieces
Box 21, Folder 14

SELBY SMELTING & LEAD CO.: Refining Reports 1893-1895

Physical Description: 40 pieces
Box 21, Folder 15

SERAZIO, Francisco: Charles Henry Janin 1928, Jan-Aug

Physical Description: 7 pieces
Box 21, Folder 16

SEREBROVSKY, A P: Charles Henry Janin 1931-1932

Physical Description: 3 pieces
Box 21, Folder 17

SHARPLESS, Frederick: Charles Henry Janin 1930-1934

Physical Description: 8 pieces
Box 21, Folder 18

SHAW, Fred N: F. R. McGovern 19

Physical Description: 1 piece
Box 21, Folder 19

SHEETS, Lawrence M: Charles Henry Janin 1927, Aug-Oct

Physical Description: 4 pieces
Box 21, Folder 20

SHERMAN, German: Charles Henry Janin 1937, June 12

Physical Description: 1 piece
Box 21, Folder 21

SHORT, F R: E. E. McCarthy 1919, Apr. 3

Physical Description: 1 piece
Box 21, Folder 22

SHUEY, Hubert S: Charles Henry Janin 1934, Mar 21

Physical Description: 2 pieces
Box 21, Folder 23

SIBBETT, George E: Correspondence 1920-1936

Physical Description: 9 pieces
Box 21, Folder 24

SIMON, A: Charles Henry Janin 1922, 1924

Physical Description: 2 pieces
Box 21, Folder 25

SIMPSON (A. H.) COMPANY: Tharles Henry Janin 1921-1922

Physical Description: 3 pieces
Box 22

Correspondence and papers, Sinclair-Turner (Henry)

Box 22, Folder 1

SINCLAIR, Basil: Charles Henry Janin 1927-1936

Physical Description: 14 pieces
Box 22, Folder 2

SINCLAIR, Sidney C: Charles Henry Janin 1929-1931

Physical Description: 8 pieces
Box 22, Folder 3

SINGEWALD, Joseph Theophilus: Charles Henry Janin 1933, Oct 3, 24

Physical Description: 2 pieces
Box 22, Folder 4

SISTERMANS, Frank H: Charles Henry Janin 1923, June 19

Physical Description: 1 piece
Box 22, Folder 5

SKELTON, Pearl: Charles Henry Janin 1930-1932

Physical Description: 5 pieces
Box 22, Folder 6

SMEDDLE, John: Charles Henry Janin 1934, Dec 11

Physical Description: 1 piece
Box 22, Folder 7

SMITH, H Webster: Charles Henry Janin 1936, May-Aug

Physical Description: 20 pieces
Box 22, Folder 8

SMITH, Howard D: Correspondence 1907-1935

Physical Description: 37 pieces
Box 22, Folder 9

SMITH, Stuart F: Charles Henry Janin 1922, 1934

Physical Description: 3 pieces
Box 22, Folder 10

SMITH, Warren D: Charles Henry Janin 1915, June 4

Physical Description: 1 piece
Box 22, Folder 11

SMITH ENGINEERING WORKS: Charles Henry Janin 1922, June-July

Physical Description: 2 pieces
Box 22, Folder 12

SOARES, J S: Charles Henry Janin 1925, May, Sept.

Physical Description: 2 pieces
Box 22, Folder 13

SOUTH END WAREHOUSE CO.: Invoices 1923-1925

Physical Description: 61 pieces
Box 22, Folder 14

SOVIET AMERICAN SECURITIES CORP.: Charles Henry Janin 1923-1925

Physical Description: 5 pieces
Box 22, Folder 15

SPENCER, Victor: Charles Henry Janin 1931-1934

Physical Description: 16 pieces
Box 22, Folder 16

SPIRO COMPANY: Charles Henry Janin 1925, 1934

Physical Description: 21 pieces
Box 22, Folder 17

STACEY, G N: Charles Henry Janin 1934-1936

Physical Description: 42 pieces
Box 22, Folder 18

STANLEY, J S: Charles Henry Janin 1934, Nov 15

Physical Description: 1 piece
Box 22, Folder 19

STAR DRILLING MACHINE CO: Misc. Papers 1924-1926

Physical Description: 14 pieces
Box 22, Folder 20

STEARNS-ROGER MANUFACTURING CO.: Charles Henry Janin 1910-1916

Physical Description: 6 pieces
Box 22, Folder 21

STEIN, H: Charles Henry Janin 1931-1932

Physical Description: 3 pieces
Box 22, Folder 22

STEWART, James D: Charles Henry Janin 1930, Mar.-Apr.

Physical Description: 3 pieces
Box 22, Folder 23

STINES, Norman C: Charles Henry Janin 1917-1920

Physical Description: 79 pieces
Box 22, Folder 24

STOEK, H H: Charles Henry Janin 1915, 1918

Physical Description: 2 pieces
Box 22, Folder 25

STRAUSS, Lester W: Charles Henry Janin 1930, Mar.-Apr.

Physical Description: 2 pieces
Box 22, Folder 26

STRINGHAM, Frank D: Charles Henry Janin 1918, Sept. 14

Physical Description: 1 piece
Box 22, Folder 27

SULLIVAN MACHINERY CO.: Correspondence 1919-1926

Physical Description: 6 pieces
Box 22, Folder 28

SUMMERS, Mark L: Charles Henry Janin 1916-1929

Physical Description: 4 pieces
Box 22, Folder 29

SWETT, William H: F. R. McGovern 1924, Oct. 20

Physical Description: 1 piece
Box 22, Folder 30

T: Corresp. & Papers 1911-1936

Physical Description: 33 pieces
Box 22, Folder 31

TELFORD, William: Charles Henry Janin 1915, 1919

Physical Description: 4 pieces
Box 22, Folder 32

TETIUHE MINING CO., LTD.: Charles Henry Janin 1917, Feb 26

Physical Description: 1 piece
Box 22, Folder 33

THAYER, Benjamin Bowditch: Charles Henry Janin 1916-1928

Physical Description: 17 pieces
Box 22, Folder 34

THOMPSON & CO.: Charles Henry Janin 1911, Dec 23

Physical Description: 2 pieces
Box 22, Folder 35

THORNTON, Oliver C: J. Emerson Gee 1935, Feb 1

Physical Description: 1 piece
Box 22, Folder 36

THUNEN, E G: Charles Henry Janin 1915-1925

Physical Description: 4 pieces
Box 22, Folder 37

TONOPAH PLACERS COMPANY: Charles Henry Janin 1915-1919

Physical Description: 15 pieces
Box 22, Folder 38

TORIGGINO, A: Charles Sibbets 1916, Sept. 26

Physical Description: 1 piece
Box 22, Folder 39

TRUSHKOFF, N I: Charles Henry Janin 1917

Physical Description: 2 pieces
Box 22, Folder 40

TULIN, Abraham: Charles Henry Janin 1920-1922

Physical Description: 3 pieces
Box 22, Folder 41

TURIKOFF, V I; Charles Henry Janin 1930-1931

Physical Description: 5 pieces
Box 22, Folder 42

TURNER, F: Correspondence 1912, Sept.-Oct.

Physical Description: 4 pieces
Box 22, Folder 43

TURNER, Henry Ward: Charles Henry Janin 1919, 1933

Physical Description: 3 pieces
Box 23

Correspondence and papers, Turner (Scott)-U.S. Dept. of Justice

Box 23, Folder 1

TURNER, Scott: Charles Henry Janin 1920-1934

Physical Description: 55 pieces
Box 23, Folder 2

TURNER, Scott: Franklin Delano Roosevelt 1934, July 6

Physical Description: 4 pieces
Box 23, Folder 3

TUTTLE, Charles Henry: Charles Henry Janin 1927, Nov 17, 25

Physical Description: 2 pieces
Box 23, Folder 4

TWITCHELL, K S: Charles Henry Janin 1933-1934

Physical Description: 7 pieces
Box 23, Folder 5

U: Corresp. & Papers 1917-1935

Physical Description: 15 pieces
Box 23, Folder 6

UNION CONSTRUCTION CO.: Corresp. & Papers 1915-1927

Physical Description: 44 pieces
Box 23, Folder 7

UNION IRON WORKS: Charles Henry Janin 1922, Nov-Dec

Physical Description: 6 pieces
Box 23, Folder 8

U. S. DEPT. OF COMMERCE. Bureau of For. & Domestic Commerce: Charles Henry Janin 1917-1922

Physical Description: 15 pieces
Box 23, Folder 9

U. S. DEPT. OF COMMERCE. Bureau of Mines: Charles Henry Janin 1925-1931

Physical Description: 5 pieces
Box 23, Folder 10

U. S. DEPT. OF THE INTERIOR. Bureau of Mines: Correspondence 1914-1936

Physical Description: 64 pieces
Box 23, Folder 11

U. S. DEPT. OF THE INTERIOR. Comm. for the Study of Gold (in U. S.): Reports on Gold Mining in U. S. - I 1918

Physical Description: 102 pieces
Box 23, Folder 12

U. S. DEPT. OF THE INTERIOR. Comm. for the Study of Gold (in U. S.): Reports on Gold Mining in U. S. - II 1918

Physical Description: 37 pieces
Box 23, Folder 13

U. S. DEPT. OF THE INTERIOR. Geological Survey: Charles Henry Janin 1918

Physical Description: 5 pieces
Box 23, Folder 14

U. S. DEPT. OF JUSTICE: Charles Henry Janin 1918, 1923

Physical Description: 2 pieces
Box 24

Correspondence and papers, U.S. Dept. of State-Wells

Box 24, Folder 1

U. S. DEPT. OF STATE: Corresp. & Papers 1917-1933

Physical Description: 32 pieces
Box 24, Folder 2

U. S. DEPT. OF STATE: Louis Alexander Janin: Passport 1858, July 14

Physical Description: 1 piece
Box 24, Folder 3

U. S. DEPT. OF STATE. Embassy... London: Charles Henry Janin: Passport 1914, Feb. 9

Physical Description: 1 piece
Box 24, Folder 4

UNITED STATES NEWS: Charles Henry Janin 1935-1936

Physical Description: 4 pieces
Box 24, Folder 5

U. S. SMELTING & REFINING CO.; Charles Henry Janin 1918, Oct 5, 8

Physical Description: 3 pieces
Box 24, Folder 6

U. S. STEEL PRODUCTS CO.: Charles Henry Janin 1926, Apr. June

Physical Description: 4 pieces
Box 24, Folder 7

U. S. WAR DEPARTMENT: Correspondence 1917-1919

Physical Description: 8 pieces
Box 24, Folder 8

U. S. WAR INDUSTRIES BOARD: Charles Henry Janin 1917-1918

Physical Description: 3 pieces
Box 24, Folder 9

U. S. WAR TRADE BOARD: Corresp. & Announcements 1918

Physical Description: 8 pieces
Box 24, Folder 10

U. S. WEATHER BUREAU, Nome, Alaska: Meteorological Summaries 1907-1911

Physical Description: 7 pieces
Box 24, Folder 11

UNITED VERDE COPPER CO: Correspondence 1928, July-Sep

Physical Description: 14 pieces
Box 24, Folder 12

V: Corresp. & Misc. Papers 1925-1936

Physical Description: 3 pieces
Box 24, Folder 13

VALENZUELA, Gilberto: R. S. Van Dervoort 1933, Mar 24

Physical Description: 1 piece
Box 24, Folder 14

VALLEJO BONDED & FREE WAREHOUSES: Bus. Papers on Acc't w/CHJanin 1920-1923

Physical Description: 90 pieces
Box 24, Folder 15

VALLENTINE, E J: Charles Henry Janin 1932, Sep-Oct

Physical Description: 6 pieces
Box 24, Folder 16

VAN DEINSE, A P: Charles Henry Janin 1930-1934

Physical Description: 5 pieces
Box 24, Folder 17

VANDERBILT, R T: Frederick F. Kett 1934, Nov. 20

Physical Description: 1 piece
Box 24, Folder 18

VANDERVOORT, R S: Charles Henry Janin 1935

Physical Description: 3 pieces
Box 24, Folder 19

VAUGHN MACHINERY CO.: Charles Henry Janin 1929, Feb, May

Physical Description: 3 pieces
Box 24, Folder 19a

VAUTIN, Claude: Ed. of The Star (Treatment of Pyrites Without Roasting) 1890, Feb.

Physical Description: 1 piece
Box 24, Folder 20

VERNON, Arthur: W. G. Deal 1917, May 21

Physical Description: 4 pieces
Box 24, Folder 21

VINT, J C: Charles Henry Janin 1929-1932

Physical Description: 7 pieces
Box 24, Folder 22

VON BERNEWITZ, M W: Charles Henry Janin 1932-1934

Physical Description: 32 pieces
Box 24, Folder 23

W: Correspondence 1912-1936

Physical Description: 41 pieces
Box 24, Folder 24

WALKER, John F: Charles Henry Janin 1934, Oct 29

Physical Description: 1 piece
Box 24, Folder 25

WASHINGTON IRON WORKS: Ira B. Joralemon 1935, May 9

Physical Description: 3 pieces
Box 24, Folder 26

WASSON, Harold J: Ralph Arnold 1935, June, Aug

Physical Description: 4 pieces
Box 24, Folder 27

WEIR, D: Charles Henry Janin 1925, Apr-June

Physical Description: 5 pieces
Box 24, Folder 28

WEIS, Samuel J: Charles Henry Janin 1915, 1918

Physical Description: 3 pieces
Box 24, Folder 29

WELCH, P F: Charles Henry Janin 1917, 1921

Physical Description: 17 pieces
Box 24, Folder 30

WELLS FARGO NEVADA NATIONAL BANK: Corresp., Statements, etc. 1918-1923

Physical Description: 125 pieces
Box 25

Correspondence and papers, Wentworth-Z, and drawings

Box 25, Folder 1

WENTWORTH, H A: Charles Henry Janin 1924, Feb-Mar

Physical Description: 2 pieces
Box 25, Folder 2

WESTERN ELEC. & MFG. CO.: Charles Henry Janin 1916, 1919

Physical Description: 5 pieces
Box 25, Folder 3

WESTERN UNION TELEGRAPH CO.: Charles Henry Janin 1919-1929

Physical Description: 53 pieces
Box 25, Folder 4

WESTERVELT, William Young: Charles Henry Janin 1916, Feb, Apr.

Physical Description: 3 pieces
Box 25, Folder 5

WEYMOUTH, George; Charles Henry Janin 1935, Oct 1-15

Physical Description: 4 pieces
Box 25, Folder 6

WHEELER (Foster) CORP.: Charles Henry Janin 1936, July 30

Physical Description: 3 pieces
Box 25, Folder 7

WHICHER, L E: Charles Henry Janin 1932, Apr 1, 11

Physical Description: 3 pieces
Box 25, Folder 8

WHITEHEAD, Ennis C: Charles Henry Janin 1929-1931

Physical Description: 7 pieces
Box 25, Folder 9

WICKES, L Webster: Charles Henry Janin 1921, 1931

Physical Description: 3 pieces
Box 25, Folder 10

WICKLUND, Jonas: G. H. Edmunds 1935, Feb.-Mar.

Physical Description: 3 pieces
Box 25, Folder 11

WIGHTMAN, W T: Charles Henry Janin 1915, May 31

Physical Description: 2 pieces
Box 25, Folder 12

WILKINSON, Charles Dalzell: Charles Henry Janin 1914, Jan-Mar

Physical Description: 8 pieces
Box 25, Folder 13

WIMMLER, N L: Charles Henry Janin 1922-1936

Physical Description: 29 pieces
Box 25, Folder 14

WINCHESTER-SIMMONS CO. of the PACIFIC: Corresp. & Pers re shipment to Ayan Corp. (Siberia) 1925-1926

Physical Description: 18 pieces
Box 25, Folder 15

WOLFSON & WOLFSON (Firm): Charles Henry Janin 1915, July 19

Physical Description: 1 piece
Box 25, Folder 16

WOOD (Henry E) ORE TESTING CO.: Charles Henry Janin 1915, May 6, 28

Physical Description: 3 pieces
Box 25, Folder 17

WOOD, R E: Corresp. re CTNicolson prop. 1918-1919

Physical Description: 8 pieces
Box 25, Folder 18

WRIGHT, Charles L: Charles Henry Janin 1923-1935

Physical Description: 64 pieces
Box 25, Folder 19

WROTH, James S: Charles Henry Janin 1930-1934

Physical Description: 3 pieces
Box 25, Folder 20

WYATT, James S: Janin & Smith (firm) 1907, Aug 14

Physical Description: 5 pieces
Box 25, Folder 21

WYMAN MINING COMPANY: Charles Henry Janin 1906, Aug, Oct

Physical Description: 4 pieces
Box 25, Folder 22

Y - Z: Correspondence 1919-1936

Physical Description: 7 pieces
Box 25, Folder 23

YORK INVESTMENTS, LTD.: Charles Henry Janin 1934-1935

Physical Description: 2 pieces
Box 25, Folder 24

YOUNG, George J: Charles Henry Janin 1920, 1934

Physical Description: 2 pieces
Box 25, Folder 25

YOUROVETA HOME & FOREIGN TRADE CO.: Charles Henry Hanin 1920-1921

Physical Description: 16 pieces
Box 25, Folder 26

YUBA CONSOLIDATED GOLD FIELDS: Charles Henry Janin 1918-1935

Physical Description: 6 pieces
Box 25, Folder 27

YUBA CONSTRUCTION CO.: Charles Henry Janin 1911, 1917

Physical Description: 8 pieces
Box 25, Folder 28

YUBA MANUFACTURING COMPANY: Charles Henry Janin 1920-1926

Physical Description: 14 pieces
Box 25, Folder 29

YUKON GOLD COMPANY: Charles Henry Janin 1915-1921

Physical Description: 6 pieces
Box 25, Folder 30

ZOCH, William I: Charles Henry Janin 1931, 1936

Physical Description: 4 pieces
Box 25, Folder 31

HICKSON, T: Drawing of Granery

Physical Description: 1 piece
Box 25, Folder 32

LEDREYFAUES: Drawing of Mill

Physical Description: 1 piece
Box 25, Folder 33

Drawing (faces in caricature) w/autographs, Freiburg Friends c. 1865

Physical Description: 3 pieces
Box 26

Photographs

Box 26, Folder 1

Alaska

Physical Description: 107 pieces
Box 26, Folder 2

Russia, Lena Goldflds

Physical Description: 131 pieces
Box 26, Folder 3

British Columbia

Physical Description: 10 pieces
Box 26, Folder 4

Pan Kai Nuip, Chosen & misc. China, Korea

Physical Description: 14 pieces
Box 26, Folder 5

Mexico

Box 26, Folder 6

Nicaragua (San Albino Mine)

Physical Description: 43 pieces
Box 26, Folder 7

Personal photos/negat.

Physical Description: 6 pieces
Box 26, Folder 8

Philippines

Physical Description: 29 pieces
 

Misc. Mining

Physical Description: 141 pieces
 

Mining Reports

Box 27

Mining Reports. Canada, Alaska

Box 27, Folder 1

JANIN, Charles Henry: Prelim. Rpt. on Cherry Creek Hyd. Prop, British Columbia 1921, Apr 2

Physical Description: 3 pieces
Box 27, Folder 2

JANIN, Charles Henry: Rpt.: Germansen Creek Placers British Columbia 1921, Sep-Oct

Physical Description: 1 piece
Box 27, Folder 3

JANIN, Charles Henry: Data re: Kootenay Central Mng. Co. Hyd. Prop. Brit. Columbia 1931, Oct 4

Physical Description: 1 piece
Box 27, Folder 4

KETT, Frederick F: Rept.: United Empire Gold & Silver Mng. Co., Brit. Col. 1934

Physical Description: 8 pieces
Box 27, Folder 5

BEAVAN, A P: Rpt. Mng. Prop., Lake Athabaska Saskatchewan, Can. 1935, May 29

Physical Description: 2 pieces
Box 27, Folder 1

Mining Papers, British Col.

Physical Description: 17 pieces
Box 27, Folder 2

Rpts. Pro. West. Canada Securities Co, Yukon Terr., Alaska 1910-1913

Physical Description: 6 pieces
Box 27, Folder 6

YUKON GOLD COMPANY: Rpt. operations, Yukon Terr. 1909-1927

Physical Description: 10 pieces
Box 27, Folder 3

Rpt. Blue Goose Mng, Ophir Creek, Alaska 1909-1911

Physical Description: 5 pieces
Box 27, Folder 7

BLODGETT, V V: Rpt. Alaska Gold Dredging & Power Co. 1912, Dec 28

Physical Description: 1 piece
Box 27, Folder 8

BUDDENBORG, H B: Rpt. Seward Penin. gold dredg. 1913

Physical Description: 1 piece
Box 27, Folder 4

Rpt. Portage Creek Prop, Delta Riv. Dist., Alaska c. 1916

Physical Description: 2 pieces
Box 27, Folder 9

WILD GOOSE MINING & TRADING CO.: Mining Papers 1907-1910

Physical Description: 10 pieces
Box 27, Folder 10

HAMMON CONSOLIDATED GOLDFIELDS: Rpt. Method Thawing Frozon Ground, Nome, Alaska 1926

Physical Description: 16 pieces
Box 27, Folder 11

ALASKA. JUNEAU GOLD MINING CO.: Summary oper. cond.& financ. 1927, Mar 28

Physical Description: 13 pieces
Box 27, Folder 5

Alaska: Gold Dredging: Misc.

Physical Description: 16 pieces
Box 27, Folder 6

Maps-Mining-Alaska

Physical Description: 5 pieces
Box 27, Folder 12

RICKARD, T A: Gold Mining, Alaska-printed items 1908-1911

Physical Description: 3 pieces
Box 27, Folder 7

Gold Mng., Alaska, Misc.

Physical Description: 11 pieces
Box 28

Mining Reports, Alaska, Pioneer Mining Company

Box 28, Folder 1

JANIN, Charles Henry: Reports; Pioneer Mining Co. Prop., Seward Penin. Alaska 1902-1911

Physical Description: 13 pieces
Box 28, Folder 2

PIONEER MINING COMPANY: Annual Reports & Related Prs. 1903-1922

Physical Description: 35 pieces
Box 28, Folder 3

PIONEER MINING COMPANY: Operation Reports (Alaska) 1902-1912

Physical Description: 14 pieces
Box 28, Folder 4

PIONEER MINING COMPANY: Photographs & Maps

Physical Description: 23 pieces
Box 28, Folder 5

PIONEER MINING COMPANY: Field Notes & Drill Logs 1910-1912

Physical Description: 161 pieces
Box 29

Mining Report, Arizona, California

Box 29, Folder 1

MASCOT(Ariz.) COPPER CO.: Reports... Dos Cabezos Mng. Dist., Ariz. 1907-1915

Physical Description: 15 pieces
Box 29, Folder 2

MARR, Robert A: Rpt.: El Oro Mines, Mohave Co. Ariz. 1927

Physical Description: 3 pieces
Box 29, Folder 3

BLAKE, Anthony: Report: Ajo Copper Mines (Ariz)

Physical Description: 1 piece
Box 29, Folder 4

STETSON, J B: Report: Greaterville Placer Area (Ariz.) 1901

Physical Description: 1 piece
Box 29, Folder 5

YOUNG, M E: Report: Sta. Rita Gold Mng. Prop 1918

Physical Description: 1 piece
Box 29, Folder 6

Plat: Sta. Fe & Sta. María Groups Yuma Co., Ariz 1919

Physical Description: 2 pieces
Box 29, Folder 6a

McGEE: Report on So. Eureka Mining Operation Co. c. 1907

Physical Description: 1 piece
Box 29, Folder 6b

STORMS, William H.; Mother Lode at Depth Report

Physical Description: 1 piece
Box 29, Folder 6c

TREGLOAN, John R.: Keystone Consolidated Mining Co. Report 1897

Physical Description: 1 piece
Box 29, Folder 7

JANIN, Louis Marshall: Rpt.: Golden Queen Mine, Butte Co., Calif. 1902, Dec. 1

Physical Description: 4 pieces
Box 29, Folder 8

JANIN, Charles Henry: Reports: Natomas Cons. of Calif gold dredg. oper, Butte Co., Calif. 1910-1914

Physical Description: 5 pieces
Box 29, Folder 9

OROVILLE DREDGING, LTD.: Proposal for organization c. 1913

Physical Description: 9 pieces
Box 29, Folder 10

Report: Pitts Placer Property, Butte Co., Calif. 1930

Physical Description: 3 pieces
Box 29, Folder 11

HALEY, Charles S: Report: Schott Mining Property Butte Co., Calif.

Physical Description: 4 pieces
Box 29, Folder 12

STEBBINS, Elwyn W: Report: Heintz Beach Mining Claims, Del Norte Co., Calif. 1907

Physical Description: 1 piece
Box 29, Folder 13

SMITH, Howard D: Report: Blue Jay Prop. Inyo Co 1906

Physical Description: 1 piece
Box 29, Folder 14

ROBINSON, Robert E: Rpt: China Lake Prop., Kern Co. 1934

Physical Description: 1 piece
Box 29, Folder 15

BURCH, Albert: Rpt: Gold Peak Mining, Kern Co 1906

Physical Description: 1 piece
Box 29, Folder 16

BARTLETT, Henry J: International Mercury Corp.: Quicksilver Properties 1926

Physical Description: 11 pieces
Box 29, Folder 17

GOULD, H W: International Mercury Corp.: Cuddleback Quicksilver, Kern Co. 1927

Physical Description: 1 piece
Box 29, Folder 18

Memos re Sumner Mines, Kern Dev. Co., Kern Co., Calif.

Physical Description: 4 pieces
Box 29, Folder 19

SILVER, L: A. G. Mappa: Castac Placer Mng., Los Angeles Co, Calif. 1892

Physical Description: 1 piece
Box 29, Folder 20

SMITH, Howard D: Report: Mountain King Claim, Mariposa Co., Calif. 1906-1907

Physical Description: 13 pieces
Box 29, Folder 21

DRAPER, F W: Prel. Rpt. on Prop. of R. T. Pierce, Mono Co., Calif. 1921

Physical Description: 1 piece
Box 29, Folder 22

GOULD, H W: International Mercury Corp.: Patriquin Quicksilver Mine, Monterey Co., Calif. 1927

Physical Description: 1 piece
Box 29, Folder 23

GOULD, H W: International Mercury Corp.: Aetna Quicksilver Mine, Napa Co., Calif. 1927

Physical Description: 1 piece
Box 29, Folder 24

MILLER, Fred M: Reports: Grass Valley-Dana Mine, Nevada Co., Calif. 1902-1911

Physical Description: 5 pieces
Box 29, Folder 25

JANIN, Louis: Hamilton Smith: Early Bird Mine, Nevada Co., Calif 1886

Physical Description: 1 piece
Box 29, Folder 26

JANIN, Charles Henry: Report: McPherrin Mining Claims, Graniteville, Nevada Co. Cal. 1912

Physical Description: 1 piece
Box 29, Folder 27

Report: Norambagua Mine, Grass Valley, Nevada Co., Calif. 1907-1910

Physical Description: 22 pieces
Box 29, Folder 28

Report: North Star Mines Co., Grass Valley

Physical Description: 27 pieces
Box 29, Folder 29

JANIN, Charles Henry: Report: Pennsylvania Consolidated Mines, Grass Valley

Physical Description: 2 pieces
Box 29, Folder 30

JANIN, Charles Henry: Report: Perrin or Slate Ledge Mine, Grass Valley 1904

Physical Description: 3 pieces
Box 29, Folder 31

Memo & Papers: Relief Hill Mining Prop., Nevada Co., Calif. 1930

Physical Description: 6 pieces
Box 29, Folder 32

ANDERSON, W F: Report: Zeibright Mine, Nevada Co., Calif. 1918

Physical Description: 1 piece
Box 29, Folder 33

BIGELOW: Final Report: Prospecting... Nov. Co. Gravel Properties 1918

Physical Description: 1 piece
Box 30

Mining Reports. California

Box 30, Folder 1

JANIN, Charles Henry: Notes: Bear River Mng. Prop., Placer Co., Calif.

Physical Description: 12 pieces
Box 30, Folder 2

LANGREHR, E M: Report: Three Stars Mines, Placer Co., Calif. 1908

Physical Description: 1 piece
Box 30, Folder 3

ORMSBEE, D W: Report: Bellevue Mine, La Porte Plumas & Sierra Cos., Calif. 1914

Physical Description: 17 pieces
Box 30, Folder 4

Report: Four Hills Mng. Prop. Plumas Co., Calif.

Physical Description: 1 piece
Box 30, Folder 5

PLUMAS EUREKA MINES CO. of Calif.: First Annual Report 1910-1911

Physical Description: 1 piece
Box 30, Folder 6

Re: Sierra Plumas Investment Co. Prop. Plumas/Sierra Cos. 1931

Physical Description: 10 pieces
Box 30, Folder 7

GOULD, H W: International Mercury Corp. re Oceanic Quicksilver Mine, San Luis Obispo Co., Calif. 1926

Physical Description: 2 pieces
Box 30, Folder 8

JANIN, Louis: Report: Conant Mg. Prop., Squaw Creek, Shasta Co., Calif. 1885

Physical Description: 1 piece
Box 30, Folder 9

Reports: Goodyear Bar or Costa Ranch Prop. Sierra Co., Calif. 1926-1930

Physical Description: 12 pieces
Box 30, Folder 10

ALLING, Mark N: Eng. Report: Mountain House, Golden Bear & Lost River Drift Gravel Mines, Sierra Co., Calif. 1911

Physical Description: 1 piece
Box 30, Folder 11

GOULD, H W: International Mercury Corp. re Cloverdale & Culver-Baer Quicksilver Mines, Sonoma Co. Calif. 1924

Physical Description: 2 pieces
Box 30, Folder 12

ALTA BERT GOLD DREDGING COMPANY: Financial Reports 1912-1914

Physical Description: 5 pieces
Box 30, Folder 13

REEVES, T V: Report: Bonanza King Gold Mine, Trinity Co., Calif. 1926

Physical Description: 6 pieces
Box 30, Folder 14

LOCKE, Augustus: Notes: Brown Bear Mine, Trinity Co., Calif 1931

Physical Description: 2 pieces
Box 30, Folder 15

ERICH, E E: Reprt: Brown Bear Prop of the Cardinal Dev. Corp. Trinity Co. Calif. 1929

Physical Description: 1 piece
Box 30, Folder 16

SHORT, F R: Report: Carr Tract, Trinity Co. 1919

Physical Description: 2 pieces
Box 30, Folder 17

MCARTHUR, F H: Report: Hayward Hydraulic Mines, Trinity, County, Calif. 1933

Physical Description: 1 piece
Box 30, Folder 18

BURRALL, Fred P: Report: La Grange Mining Co. Prop., Trinity Co., Calif. 1912

Physical Description: 2 pieces
Box 30, Folder 19

TRINITY DREDGE & POWER CO.: Report on Operations

Physical Description: 2 pieces
Box 30, Folder 20

Papers re Purchase by Charles H. Janin, Mng. Prop., Weaverville Distr., Trinity Co., Calif. 1924-1936

Physical Description: 12 pieces
Box 30, Folder 21

KRUTTSCHNITT, J: Report: Chilano Mines, Tuolumne County, Calif. 1921

Physical Description: 1 piece
Box 30, Folder 22

AYERS, S W: Report: La Montezuma Gold Mine, Tuolumne Co., Calif.

Physical Description: 6 pieces
Box 30, Folder 23

Report: Republican Mine, Tuolumne Co., Calif. 1924

Physical Description: 11 pieces
Box 30, Folder 23a

JANIN, STEBBINS & SMITH: Memo-Poverty Hill, (Tuolumne Co, Calif.)

Physical Description: 2 pieces
Box 30, Folder 24

YUBA CONSOLIDATED GOLDFIELDS: Mining Reports & Related Paprs 1906-1916

Physical Description: 21 pieces
Box 30, Folder 25

JANIN, Louis: Notes re Litigation Wyoming G. & M Co. vs Champion M. Co.

Physical Description: 6 pieces
Box 30, Folder 26

California Mining Maps--Misc.

Physical Description: 29 pieces
Box 31

Mining Reports. Colorado, Dakota, Idaho, Montana

Box 31, Folder 1

ETNYRE, Mentor: Report: Consol. Mining Holdings Sternberger Bros., Clear Creek & Gilpin Counties, Colo. 1914<

Physical Description: 1 piece
Box 31, Folder 2

RANSOME, Frederick Leslie: Geology & Ore Deposits of the Breckenridge District, Colorado 1909<

Physical Description: 1 piece
Box 31, Folder 3

JANIN, Louis: Report: Gold Placer Prop., Four Mile Mining Dist., Colo.

Physical Description: 4 pieces
Box 31, Folder 4

JANIN, Charles Henry: Report: Terrible Mine, Ilse, Custer Co., Colo. 1907

Physical Description: 7 pieces
Box 31, Folder 5

JANIN, Louis: Reports: Deadwood & Golden-Terra Gold Mines, Lawrence Co., Dakota Territory >1889

Physical Description: 2 pieces
Box 31, Folder 6

JANIN, Charles Henry: Prelim. Report: Crown Mtn. & Consol. Mining Prop., Dahlonega Georgia 1926

Physical Description: 11 pieces
Box 31, Folder 7

LEE, Chester F: Prelim. Report: Gold Placers of the No. Western Dev. Co. near Boise, Idaho 1928

Physical Description: 1 piece
Box 31, Folder 8

Reports: Lucky Boy mining claims, Gambrinus Mining Dist., Boise Basin, Idaho 1896-1931

Physical Description: 5 pieces
Box 31, Folder 9

HUMPHREY, R H: Report: Yankee Fork Placer Claims, Custer Co., Idaho 1926<

Physical Description: 2 pieces
Box 31, Folder 10

JANIN, Charles Henry: Report: Placer Claims, Empire Metals Co., Elk City, Idaho 1928

Physical Description: 13 pieces
Box 31, Folder 11

HUTCHINS, John Power: Report to the Idaho Co., Ltd. 1908

Physical Description: 1 piece
Box 31, Folder 12

Reports: Thunder Mountain Mining Prop., Valley Co., Idaho 1903-1931

Physical Description: 5 pieces
Box 31, Folder 13

WHEELER, H A: Report: Allen Oil Leases, Ill. 1912

Physical Description: 1 piece
Box 31, Folder 14

Maps: Gold Creek Mining Co., Posell County, Mont.

Physical Description: 2 pieces
Box 31, Folder 15

JENNINGS, James Hennen: Notes: dredging properties at Ruby, Montana

Physical Description: 13 pieces
Box 32

Mining Reports. Montana, Nevada, Oregon, Washington

Box 32, Folder 1

WELD, C Minot: Report: Twin Bridges Valley Mng. Prop., Madison Co. Mont. 1933-1936

Physical Description: 158 pieces
Box 32, Folder 2

JANIN, Charles Henry: Report: Gold Mtn. Mng. & Dev. Co., Esmeralda Co., Nev. 1912

Physical Description: 4 pieces
Box 32, Folder 3

HALEY, C S: Report: Nevada Sulphur Mine, Humboldt Co., Nevada 1923

Physical Description: 2 pieces
Box 32, Folder 4

BROWNE, Ross E: Map, F. Birdsall & Co. Milling Prop. Dayton, Lyon Co., Nev. 1872

Physical Description: 1 piece
Box 32, Folder 5

HALL, Leon M: Report: Redmond Consol. Mines, Mineral Co., Nev. 1918

Physical Description: 3 pieces
Box 32, Folder 6

GRUSS, George H: Report: Adirondac Mine, Ophir CanyonMng. Dist., Nye Co., Nev.

Physical Description: 1 piece
Box 32, Folder 7

PEAKE, H G: Report: Manhattan Gulph Placers Nye Co., Nev. 1935

Physical Description: 17 pieces
Box 32, Folder 8

JANIN, Charles Henry: Report: Round Mountain Mining Co. Prop., Nye Co., Nev. 1925

Physical Description: 3 pieces
Box 32, Folder 8a

JANIN & SMITH: Sierra Nevada Property Rpt. Nye Co., Nev. 1906

Physical Description: 1 piece
Box 32, Folder 9

PAYNE, Henry Mace: Report: New Mex. GoldProd. Corp. Embudo/Rio Taos, New Mex. 1932

Physical Description: 1 piece
Box 32, Folder 10

BRERETON, R M: Report: Bourne Gold Mining Co Prop., Baker Co., Oregon 1903

Physical Description: 5 pieces
Box 32, Folder 11

GUNNELL, A H: Map, Waldo Consol. Gold Mining Co. of Ore., Josephine Co. 1911

Physical Description: 1 piece
Box 32, Folder 12

JANIN, Charles Henry: Prel. Rept. Red Ribbon Mining Claims, Medford, Ore. 1932

Physical Description: 1 piece
Box 32, Folder 13

Report: Power River Gold Dredging Co., Sumpter, Ore. 1913

Physical Description: 2 pieces
Box 32, Folder 14

MCMILLIN, F A: Report: Elkhorn Claims, ÆAmer. Manganese Corp., Jefferson Co., Wash. 1934

Physical Description: 2 pieces
Box 32, Folder 15

BUNKER HILL & SULLIVAN MINING & CONCENTRATING COMPANY: Managers Report for Fiscal Year ending May 31, 1906. With maps & financial statements 1906

Physical Description: 3 pieces
Box 32, Folder 16

EDMUNDS, G H: Prel. Report: Skykomish & Sultan Riv. Placers, Snohomish Co., Wash.

Physical Description: 1 piece
Box 33

Mining Reports. Cuba, Mexico

Box 33, Folder 1

[No author indicated]: Report: Gold Mines Hoguin Dist. Santiago de Cuba 1932-1934

Physical Description: 4 pieces
Box 33, Folder 2

Papers: Monterde Silver Mining Prop., Chihuahua, Mex. 1905-1906

Physical Description: 23 pieces
Box 33, Folder 3

JANIN, Louis: Report: Nuestra Sra. de Loreto Silver Mine, Candameña,Chih. Mex.

Physical Description: 1 piece
Box 33, Folder 4

BAGG, Rufus m: Report: Sta. Teresa Gold & Silver Mine, Sahuayacan, Chih, Mex.

Physical Description: 1 piece
Box 33, Folder 5

JANIN, Louis: Reports: San Andres de la Sierra, Durango, Mex. 1888

Physical Description: 3 pieces
Box 33, Folder 6

JANIN, Louis Marshall: Report: Santo Niño Silver Mine, Durango, Mex.

Physical Description: 1 piece
Box 33, Folder 7

SISTERMANS, Frank H: Report: La Trinidad Gold & Silver Mine, Jalisco, Mex. 1925

Physical Description: 1 piece
Box 33, Folder 8

JANIN, Louis: Report: Concepción y Anexas Mng. Prop., Tlalpujahua, Mich., Mex.

Physical Description: 1 piece
Box 33, Folder 9

[No author indicated]: Reports:Rio de Oro & Rio Obispo GoldProp., Tuxtepec, Oax., Mex 1933

Physical Description: 3 pieces
Box 33, Folder 10

[No author indicated]: Report: Placer Gold Prop.El Salvador & El Salvador ÆAnexos, San Felipe Tejalapan, Oaxaca, Mex. 1932-1933

Physical Description: 16 pieces
Box 33, Folder 11

LA MONTAGNE, R W: Report: Zavaleta Gold Mine, San Pablo Cuatro Venados, Oax. Mex. 1931

Physical Description: 1 piece
Box 33, Folder 12

[No author indicated]: Report: El Palmar de los Sepúlveda & Bacubirito Gold Mines, Sinaloa Mex. 1922-1933

Physical Description: 25 pieces
Box 33, Folder 13

HUGHES, H H: Charles Henry Janin: Report gold mng. prop. Jesús Mariá y Anexas C., Sinaloa, Mex. 1921

Physical Description: 5 pieces
Box 33, Folder 14

[No author indicated]: Report: Napoleon Group of Mines, Sinaloa, Mex. 1896

Physical Description: 1 piece
Box 33, Folder 15

JANIN, Charles Henry: Report: Compañía Placeres de Oro, Yecorato, Sinaloa, Mex. 1932

Physical Description: 1 piece
Box 33, Folder 16

JANIN, Alexis: Reports:Mulatos Gold Mine, Sonora, Mex. 1882-1890

Physical Description: 22 pieces
Box 33, Folder 17

[No author indicated]: Papers: gold prosp. on Yaqui River, Sonora, Mex.

Physical Description: 17 pieces
Box 33, Folder 18

JANIN, Charles Henry: Memo: La Fe Mine, Zecatecas, Mex.

Physical Description: 1 piece
Box 33, Folder 19

[No author indicated]: Papers: San Juan y Las Animas mine, San Javier, Mex.

Physical Description: 4 pieces
Box 34

Mining Reports. Guatamala, Nicaragua, Bolivia, Colombia, Peru

Box 34, Folder 1

BUNSTINE, Roy N: Karl Hoffman: Santiago-Mercedes Silver-copper Mine, Guatemala 1921

Physical Description: 3 pieces
Box 34, Folder 2

HONDURAS DEVELOPMENT CO. OF N. Y.: Report: Gold Mining Prop. on the Guayupa & Jalán Rivers, Hond. 1908<

Physical Description: 2 pieces
Box 34, Folder 3

MAYES, Edward P: Report: Guayape Riv. Mng. Concession, Panal River, Honduras

Physical Description: 1 piece
Box 34, Folder 4

BABILONIA GOLD MINES, INC.: Report: Babilonia Gold Mines, Chontales Dist., Nicaragua 1929-1930

Physical Description: 4 pieces
Box 34, Folder 5

NICARAGUA DEVELOPMENT SYNDICATE, LTD.: Reports on the India & Esperanza Mines in Nicaragua 1913

Physical Description: 2 pieces
 

[No author indicated]

Box 34, Folder 6a

Papers: San Albino Gold Mines, Nicaragua I 1934

Physical Description: 7 pieces
Box 34, Folder 6b

Papers: San Albino Gold Mine, Nicaragua: II. General Reports 1919-1934

Physical Description: 9 pieces
Box 34, Folder 7

Papers: San Albino Gold Mine, Nicaragua:III Legal & financial 1934-1935

Physical Description: 35 pieces
Box 34, Folder 8

Papers; San Albino Gold Mine, Nicaragua: IV. Tech.& Operational 1934

Physical Description: 41 pieces
Box 34, Folder 9

CALDERWOOD: Report: Santa Francisca Gold Mines & Estates, Nicaragua (?) 1920

Physical Description: 2 pieces
Box 34, Folder 10

[No author indicated]: Misc. mining papers, Nicaragua 1911-1934

Physical Description: 8 pieces
Box 34, Folder 11

FERRON, R D: Report: Chicote Tungsten Veneros Prop., Oruro, Bolivia 1921

Physical Description: 1 piece
Box 34a, Folder 12

[No author indicated]: Reports: Asnazu Placers, Colombia 1923-c. 1931

Physical Description: 7 pieces
Box 34a, Folder 13

THORNE, W E: Report: Nus River Dredging Prop., Antioquia, Colombia, S. A. 1923

Physical Description: 3 pieces
Box 34a, Folder 14

[No author indicated]: Reports: Pato Mines, Nechi River, Colombia, S. A. 1908-1927

Physical Description: 26 pieces
Box 34a, Folder 15

DINNEEN, W T: &gt;Report: Sindicato Minero de Guajui, Guajui River, Colombia, S. A.

Physical Description: 1 piece
Box 34a, Folder 16

[No author indicated]: Misc. Mining Papers, Colombia, S. A. 1908-1932

Physical Description: 15 pieces
Box 34a, Folder 17

ENOCK, C Reginald: Report: Gold Mines of Andaray, Arequipa, Peru 1905

Physical Description: 3 pieces
Box 34a, Folder 18

[No author indicated]: Misc. Mining Papers, South America 1905-1931

Physical Description: 15 pieces
Box 35

Mining Reports. Africa, France, Australia, New Zealand, Malaya

Box 35, Folder 1

HOLLOWAY, George F: Prel. Report: Nankoby Alluvial Prop., Fr. Guinea, Africa 1910

Physical Description: 1 piece
Box 35, Folder 2

HOLLOWAY, George F: Prel. Report: Fatoya Mining Prop., Fr. Guinea, Africa 1910

Physical Description: 1 piece
Box 35, Folder 3

LOUDON, G A: Oceana Consolidated Co., Ltd. re Ancobra Explor. & Dredg. Co., Ltd. (Africa) 1912

Physical Description: 5 pieces
Box 35, Folder 4

SIMON, A L: Report: Arrens Zinc Mines in French Pyrenees 1924

Physical Description: 5 pieces
Box 35, Folder 5

CALLAHAN, H F: Report: Gold Leases, Australian Gold Recovery Co., Ltd. N. S. W. Australia 1895

Physical Description: 1 piece
Box 35, Folder 6

[No author indicated]: Gold Dredging, Australia-Misc. reports 1910-1916

Physical Description: 25 pieces
Box 35, Folder 7

WILLBOURN, E S: Art.: Geol.--South East Asia 1921

Physical Description: 2 pieces
Box 35, Folder 8

[No author indicated]: Papers: New Zealand Mining 1911-1930

Physical Description: 10 pieces
Box 35, Folder 9

JANIN, Charles Henry: Reports: Malayan Tin Dredging 1917-1923

Physical Description: 16 pieces
Box 35, Folder 10

JANIN, Charles Henry: Notes: Malayan Tin Dredging 1915-1930

Physical Description: 40 pieces
Box 35, Folder 11

YUKON GOLD COMPANY: Report on operations in Malay 1921-1922

Physical Description: 6 pieces
Box 35, Folder 12

AGUSAN GOLD MINES, INC. (Butuan, Mindanao, Philippine Islands): Mining Papers 1934-1935

Physical Description: 21 pieces
Box 35, Folder 13

[No author indicated]: &gt;Misc. Reports: Malayn Tin Dredging 1921-1922

Physical Description: 34 pieces
Box 36

Mining Reports. Siberia--Lena Goldfields, Ltd.

Box 36, Folder 1

LENA GOLDFIELDS, LTD.: Mining Papers: Tech. Reports & Blueprints 1917-1929

Physical Description: 34 pieces
Box 36, Folder 2

LENA GOLDFIELDS, LTD.: Misc. Business & Tech. Papers 1916-1929

Physical Description: 52 pieces
Box 36, Folder 3

Lena Goldfields, Ltd.: Insurance Papers 1919-1926

Physical Description: 65 pieces
Box 36, Folder 4

LENA GOLDFIELDS, LTD.: Papers: Arbitration between Lena Goldfields & the USSR 1925-1935

Physical Description: 22 pieces
Box 36, Folder 5

LENA GOLDFIELDS, LTD.: Annual Reports 1911-1930

Physical Description: 16 pieces
Box 37

Mining Reports. Siberia--Lena Goldfields, Ltd.; Mercury, Irtysh, Orsk.

Box 37, Folder 1

JANIN, Charles Henry: Technical Notes: Lena Goldfields

Physical Description: 1 piece
Box 37, Folder 2

LENA GOLDFIELDS, LTD.: Account Book 1916-1918

Physical Description: 1 piece
Box 37, Folder 3

LENA GOLDFIELDS, LTD.: Account Book 1916-1919

Physical Description: 1 piece
Box 37, Folder 4

LENA FOLDFIELDS, LTD.: Account Book 1916-1917

Physical Description: 1 piece
Box 37, Folder 5

JANIN, Charles Henry: Checkbook. Lena Goldfields Ltd., Wells Fargo Nev. Net. Bnk. 1914-1925

Physical Description: 1 piece
Box 37, Folder 6

JANIN, Charles Henry: Account Book, Shipping: Siberia (Lena, Mercury, Irtysh & Orsk) 1916

Physical Description: 1 piece
 

Miscellaneous mining papers

Box 38

Mining and Miscellania-Russia and Siberia

Box 38, Folder 1

JANIN, Charles Henry: Notes: Urales Mts, Kirghiz Steppe, Altai Mts., Russia & Siberia 1917

Physical Description: 2 pieces
Box 38, Folder 2

JANIN, Charles Henry: Prel. Report: Siberiff Mng. Prop., Toherdun Dist., Russia 1914

Physical Description: 10 pieces
Box 38, Folder 3

FAR EASTERN EXPLORATION CO. Inc.: List of Stockholders 1924

Physical Description: 3 pieces
Box 38, Folder 4

[No author indicated]: Ming Papers. Orsk Goldfields, Ltd. 1910-1920

Physical Description: 35 pieces
Box 38, Folder 5

Russian Mining Miscellany 1908-1931

Physical Description: 22 pieces
Box 38, Folder 6

Russia & Russian (except mining) 1917-1936

Physical Description: 24 pieces
Box 38, Folder 7

Printed Items: Russia & Russian Mining

Physical Description: 50 pieces
Box 39

Miscellaneous Mining Papers

Box 39, Folder 1

HOFFMAN, Charles: Report: Golden River Mining Co. of Paris 1890

Physical Description: 1 piece
Box 39, Folder 2

JANIN, Charles Henry: Manuscripts of Mining Articles 1908-1920

Physical Description: 11 pieces
Box 39, Folder 3

JANIN, Charles Henry: Manuscripts of Mining Articles 1921-1936

Physical Description: 14 pieces
Box 39, Folder 4

JANIN, Charles Henry: Published Articles 1910-1928

Physical Description: 22 pieces
Box 39, Folder 5

Platinum Notes 1918-1928

Physical Description: 40 pieces
Box 40

Field notes, Diaries, Accounts of Charles Henry Janin

Box 40, Folder 1

Diaries, notebooks, account book 1906-1911

Physical Description: 6 pieces
Box 40, Folder 2

Diaries, address book, notebook 1912-1919

Physical Description: 7 pieces
Box 40, Folder 3

Fieldnotes - Mining 1904-1916

Physical Description: 13 pieces
Box 40, Folder 4

Fieldnotes - Mining

Physical Description: 2 pieces
Box 40, Folder 5

Fieldnotes - Mining

Physical Description: 5 pieces
Box 40, Folder 6

Fieldnotes - Mining 1919-1932

Physical Description: 11 pieces
Box 41

Janin Family Papers and Photographs

Box 41, Folder 1

JANIN, Louis Marshall. Notebooks. 1912-1916

Physical Description: 4 pieces
Box 41, Folder 2

JANIN, Louis Marshall. Journals. 1912-1919

Physical Description: 3 pieces
Box 41, Folder 3

Photograph of (1) Louis Janin, (2) Charles Henry Janin

Physical Description: 2 pieces
Box 41, Folder 4

Photo Album with photographs of: Elizabeth (Marshall) Janin, Edward Janin, Louis Alexander Janin, Alexis Janin, Edward Janin, Henry Covington Janin c. 1867

Physical Description: 1 vol. pieces
Box 41, Folder 5

JANIN, Covington. "Mitsubishi Mission". Printed book 1967

Physical Description: 1 piece
Box 42

Business Papers--Ayan, El Oro, Keystone, N. Y. Engineering

Box 42, Folder 1

AYAN CORPORATION, LTD. Business Papers. 1920-1926

Physical Description: 37 pieces
Box 42, Folder 2

EL ORO DREDGING COMPANY. Specifications for Dredge No. 2.

Physical Description: 2 pieces
Box 42, Folder 3

KEYSTONE DRILLER COMPANY. Business Papers. 1917-1925

Physical Description: 57 pieces
Box 42, Folder 4

KEYSTONE DRILLER COMPANY. Drawings.

Physical Description: 40 pieces
Box 42, Folder 5

NEW YORK ENGINEERING COMPANY. Specifications for 7 1/2 & 8 1/2 cu. ft. Gold Dredges. 1915-1916

Physical Description: 8 pieces
Box 43

Gold Dredging Papers

Box 43, Folder 1

CUTTEN, W H. "Dredging as a Profitable Means of Working Alluvial Auriferous Drifts." 1898

Physical Description: 5 pieces
Box 43, Folder 2

GRAY, John W. "Notes on Dredging for Gold" 1897

Physical Description: 1 piece
Box 43, Folder 3

California. Gold Dredging Misc.

Physical Description: 67 pieces
Box 43, Folder 4

Gold Dredging (except Calif.) Misc.

Physical Description: 87 pieces
Box 43, Folder 5

Tech. Data: Misc. Mining & Related

Physical Description: 39 pieces
Box 43, Folder 6

Maps of Western Mining Properties. Misc.

Physical Description: 21 pieces
Box 43, Folder 7

Form Schedules

Physical Description: 20 pieces
Box 44

Ephemera & Printed Items

Box 44, Folder 1

Printed Maps. Misc. (except Russian)

Physical Description: 8 pieces
Box 44, Folder 2

Newspapers Clippings re U. S. vs Rudger Clauson 1884

Physical Description: 4 pieces
Box 44, Folder 3

Misc. Printed Items--Mining

Physical Description: 102 pieces
Box 44, Folder 4

Congressional Record 1894, 1904

Physical Description: 3 pieces
Box 44, Folder 5

Printed Company Reports--Mining

Physical Description: 45 pieces
Box 44, Folder 6

Newspaper Clippings

Physical Description: 100 pieces
Box 44, Folder 7

Ephemera

Physical Description: 18 pieces
Box 45

Maps

Box 45, Item 1

JANIN, Louis. Plan & Sketches of the Harshaw Mining Claims, Pantagonia Mountains, Arizona. c. 1880

Box 45, Item 2

Map of Area Near Oroville (Calif.), showing Distribution of Lots. Blueprint.

Box 45, Item 3

MILLER, Fred M. Detail Map of Vein Croppings, Shafts, & Upper Mine Workings Within & Beneath Tribute-New Rock Bar Group of Mining Claims, Grass Valley, Nevada County (Calif.). Blueprint. 1930

Box 45, Item 4

MILLER, Fred M. Plat of Grass Valley Mining District, Nevada County, Calif. Blueprint. 1930

Box 45, Item 5

Diagramatic Section, Grass Valley, Nevada Co., Calif. Mining District. Blueprint c. 1930

Box 45, Item 6

MILLER, Fred M. Geologic Map of Grass Valley & Nevada City Mining Districts. 1908

Box 45, Item 7

MILLER, Fred M. Map of North Star Mines Co. Mining District, Grass Valley, Calif.

Box 45, Item 8

MILLER, Fred M. General Map of the Mining Claims--veins & underground workings of the North Star Mines (Tribute-New Rock Bar Claims), Grass Valley, Calif. Blueprint. 1930

Box 45, Item 9

SWIFT, Rodman. Survey Map of Central North Star Mining Works, Grass Valley, Calif. Blueprint with added color. 1908

Box 45, Item 10

MILLER, Fred M. Surface Map to accompany Joint Report of Louis Janin on the North Star & Empire West Mines, Grass Valley, Calif. 1908

Box 45, Item 11

MILLER, Fred M. Extralateral Right Map... North Star & Empire West Mines, Grass Valley, Calif. Blueprint. 1908

Box 45, Item 12

MILLER, Fred M. Cross Section. North Star Shaft, with projections of New York Hill, New Rocky Bar & Y Veins, Grass Valley, Calif. Blueprint. 1930

Box 45, Item 13

MILLER, Fred M. Cross Section... North Star... to Central North Star or Steep Vein, Grass Valley, Calif. Blueprint with color. 1908

Box 45, Item 14

Sketch showing levels, inclines & positions of North Star, Central North Star & Omaha Mines Veins, Grass Valley, Calif. 1908

Box 45, Item 15

Sketch... Extension Downward through... No. Star Vein... Central No. Star Vein Empire West & No. Star Mines, Grass Valley, Calif. 1908

Box 45, Item 16

MILLER, Fred M. Section along line of Y Raise across No. Star Rocky Bar Vein Systems, Grass Valley, Calif. Blueprint. 1930

Box 45, Item 17

MILLER, Fred M. Gen. Section, Hogsback. New York Hill Veins, No. Star Vein Workings & Y Vein Raise, Grass Valley, Calif. Blueprint. 1930

Box 45, Item 18

MILLER, Fred M. Cross Sections of Hogsback Vein, New Rocky Bar Shaft, Grass Valley, Calif. Blueprint. 1930

Box 45, Item 19

HOFFMANN, J. Assay Plan of W. Y. O. D. Underground Workings, Nevada County, Calif.

Box 45, Item 20

JANIN, Charles Henry. Sketch map of Rancho Marcelino, Santa Barbara County, Calif.

Box 45, Item 21

Preliminary Map of Right of Way from Alviso to San Francisco Way, of Mouth of Guadalupe River, Santa Clara Co., Calif. 1928

Box 45, Item 22

Plan of Preliminary Route of Electric Railway, Alviso, Santa Clara County & Vicinity, Calif. Blueprint 1928?

Box 45, Item 23

WALSH, James J. Map showing suggested Harbor Development at Port San José, Santa Clara Co., Calif. Blueprint

Box 45, Item 24

Height & Velocity of Water at Dam on Jan 26, 1917, Anderson-Cottonwood Irrigation District. Shasta County, Calif. 1917

Box 45, Item 25

Printed Maps - Calif.

Box 45, Item 26

STEWARD, W. Map of Gold Basin Placer Area, Township 3 So. Range 7 West M. M. (Montana) Blueprint. 1935

Box 45, Item 27

Printed Maps - Montana

Box 45, Item 28

KIRCHHOFF & SPECHT (firm). Profile Map of the Sutro Tunnel, Virginia City, Nevada. 1869-1877,

Box 45, Item 29

B Sections of the Minas Prietas, Hermosillo District, Sonora, Mex. 1879

Box 45, Item 30

Printed Map of Kinta District, Malaya, showing mining lands & other land use

Box 45, Item 31

HARTLEY, Z. Sketch Map of Nicaragua & S. E. Honduras. 1926

Box 45, Item 32

Prospect Data. Pato Mines (Colombia) Ltd. 1912

Box 45, Item 33

Copy of Progress Map, Pato Mines, (Colombia) Ltd.

Box 45, Item 34

MIERISCH, Bruno & RICHMOND, Charles P. Surface Map of San Albino, Conchita & Golfo Mines, Segovia, Nicaragua Blueprints. 1924

Box 45, Item 35

Surface Map of San Albino, Conchito & Golfo Mines, Segovia, Nic. 1924

Box 45, Item 36

KETT, Frederick F. Map showing Location of Buildings on San Albino (Nic.) 1934

Box 45, Item 37

San Albino Mine. Surface & Underground Transit Survey. Blueprint. 1919

Box 45, Item 38

KETT, Frederick F. Sketch showing Connection--300 & 400 levels, San Albino Mine, Nic. 1934

Box 45, Item 39

KETT, Frederick F. Plan showing Proposed Amalgamation & Cleanup Floor & Pulp Distribution through Cone Classifier to Concentrating Tables, [San Albino, Nic.] 1934

Box 45, Item 40

KETT, Frederick F. Drawing of Coarse Ore Bin, San Albino, Nic. 1934

Box 45, Item 41

KETT, Frederick F. Drawing of Cross Conveyor from Reserve Ore Bin, San Albino, Nic. 1934

Box 45, Item 42

KETT, Frederick F. Drawing of Turbine Discharge Tunnel, San Albino. 1934

Box 45, Item 43

KETT, Frederick F. Sketch of Brass Plunger & Wrist Pin Connection... San Albino, Nic. 1934

Box 45, Item 44

Printed Map of Nicaragua 1920<>1934

Box 45, Item 45

Outline Map showing approx. location of some mining properties in Siberia (N. E.)

Box 45, Item 46

Outline Map of Siberia, showing approx. location of some mining properties. Blueprint

Box 45, Item 47

Six blueprint maps of Siberian Mining Regions

Box 45, Item 48

JANIN, Charles Henry. Map of Bodaibo River Mining Area, Northern Siberia

Box 45, Item 49

Map of Bodaibo-Yakutsk Area, Northern Siberia

Box 45, Item 50

Map showing Siberiff's Prospect Shafts on the Nicolajevsky & Alexandravsky Placer Claims [Siberia]

Box 45, Item 51

Drawings of Left & Right Hand Cylinders for Maffei Locomotive used by Lena Gold Mining company 1916

Box 45, Item 52

Four misc. tech. drawings re mining in Siberia. Notations in Russian

Box 45, Item 53

Four printed maps of Siberia (?), in Russian

Box 45, Item 54

PANAMA PACIFIC INTERNATIONAL EXHIBITION. To Charles Henry Janin: Award Certificate. 1915

 

Separate volumes

 

Photograph albums

Physical Description: 5 volumes
Volume 1

Dredges [California, Alaska, Asia, Africa, Peru, etc.] 1910-1914

Volume 2

Dredges [California, Malaya, Colombia, etc.] 1914-1915

Volume 3

Dredges [Klondike and Alaska] 1916

Volume 4

Mining in Malaya. 1920

Volume 5

Russia & Siberia. Undated

Volume 6

Scrapbook with clippings re Russia and mining in Russia. 1925-1935

Volume 7

Volume with maps of Mother Lode Mines (Amador Co., Calif.)