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, 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 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
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
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: >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]: >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, 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, 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, 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 26
STEWARD, W. Map of Gold Basin Placer Area, Township 3 So. Range 7 West M. M. (Montana) Blueprint.
1935
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
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 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.)