Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Mason-McDuffie Co. Records, 1904-1983
BANC MSS 89/12 c  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

Cartons 1-2

SERIES 1: PERSONAL PAPERS OF PRINCIPALS, EMPLOYEES, AND FAMILIES. 1904-1983.

Scope and Content Note

Arrangement

Arranged alphabetically by name of subject.
Company presidents, their families and additional employees' personal records comprise this series. Documents which relate solely to Mason-McDuffie business are found in Series 2: Records of Mason-McDuffie Co.
Ctn. 1, folder 1

Armstrong, Ward D. 1977

folder 2

Brickell, Robert S. n.d.

folder 3

Eyring, Edward 1963, 1977

folder 4

Howard, Helen L. 1932-49

folder 5

Lyon, Edna McDuffie 1934-39

 

Mason, Joseph J.

folder 6-8

Biographical data 1924, 1983

 

Correspondence 1906-07, n.d.

 

Ephemera

folder 9

McCone, James 1957

folder 10

McDuffie, Charles Burnap 1940-41

 

McDuffie, Duncan

folder 11

Biographical material 1905, 1926, 1951, 1972

folder 12-13

Correspondence 1906-12, 1921-45

folder 14

Pt. Lobos League 1950

folder 15

Legal Records 1933, 1937

folder 16

Agreements 1909, 1919-33

folder 17

Celestre Loan 1942-45

folder 18

Deeds 1909-34

folder 19

Parternership agreements 1934-40

folder 20

Powers of Attorney 1916-23

folder 21

Financial Records 1912-39, n.d.

folder 22

Statements 1920-50

 

Properties

folder 23

Big Lagoon Lumber Co. 1907-10

folder 24

San Juan Grande Mining Company 1904-19

folder 25

Santa Barbara 1911-16

 

Solano Avenue Terrace

folder 26

Correspondence 1926-28

folder 27

Legal Records 1926-29

folder 28

Financial Records 1926-30

folder 29

Ephemera

 

22 Roble Road

folder 30

Correspondence 1923-45

folder 31

Legal Records * 1926

folder 32

Financial Records 1925-36

 

California Forest Experiment Station

folder 33

Correspondence 1932-35

folder 34

Report 1932, 1935, n.d.

folder 35

Save-the-Redwoods-League 1951-77

folder 36

Estate Records 1951-52

folder 37

Ephemera

 

McDuffie, Jean Howard

folder 38

Correspondence 1934-53, n.d.

folder 39-40

Legal Records 1925-35, 1941-51

folder 41

Agreements 1934-49

folder 42

Deeds 1930-36

folder 43

Insurance Records 1943-55

Ctn. 2, folder 1-2

Financial Records 1917-35, 1940-55

folder 3

Central Bank 1938-43

folder 4-6

Statements 1929-34, 1939-46,

 

Properties

folder 7

Bridge Road (Berkeley) 1935

folder 8

California Street (San Francisco) 1953-56

folder 9

Carmel 1935-47

folder 10

Franklin Street (Oakland) 1936-41

folder 11

Orinda 1935

folder 12

22 Roble Road 1943-53

folder 13

Ephemera

folder 14

McDuffie, Robert 1950-52

folder 15

McDuffie, Sophie B. 1916-40

folder 16

McDuffie, W. H. 1921

folder 17

McDuffie, William C. 1952

folder 18

Perkins, Margaret 1942, 1965

 

Read, Maurice G.

folder 19

Bibliographical material 1905-78

folder 20

Correspondence 1959-63, n.d.

 

Rowell, Elmer I.

folder 21

Financial records 1920-22

 

Tompkins, Perry T.

folder 22

Biographical material

folder 23

Correspondence 1912, 1920, 1926-27

folder 24-26

Financial Records 1924-29, n.d.

folder 27

Lowell High School 1905-06

folder 28

Ephemera

 

Tompkins, Xora Avery

folder 29

Correspondence 1926-28, n.d.

folder 30

Financial Records 1925-29, n.d.

folder 31

Elliott & Horne 1923-29, n.d.

folder 32

Warren, Kenneth J. 1980

 

Young, C. C.

folder 33

Correspondence 1920, 1927-29

folder 34

Legal Records 1925

folder 35-36

Financial Records 1912, 1920-28, n.d.

folder 37

Sinclairism Materials 1934, n.d.

 

Young, Lyla J.

folder 38

Correspondence 1925, 1927, n.d.

folder 39

Financial Records 1925-28, n.d.

folder 40-41

Ledgers 1942-48, 1952-57

Cartons 3-10; Carton 11, folders 1-10; v. 1-5, 7-12, 15, 28-33, 36, 45, 57;

SERIES 2: MASON-MCDUFFIE CO., 1905-1980.

Scope and Content Note

Arrangement

Arranged by type of material: historical material, correspondence, administrative, legal, and financial records. Following the financial items are miscellaneous activities and records, including events, House Key (company newsletter), promotional materials, and documents pertaining to the company's involvement in real estate education.
Ctn. 3, folder 1-2

Corporate Historical material

folder 3

Articles of Incorporation 1905

oversize Oversize, folder 3

Certificate of Incorporation 1905

Ctn. 28, volume v. 47

Articles of Incorporation and Bylaws 1927

Ctn. 3, folder 4

Amendments 1928-71

folder 5-9

Correspondence 1906-28, 1930-33

folder 10-14

Correspondence 1935-58, 1961-68

folder 15

Correspondence 1971-78, n.d.

folder 17-19

B.C. Ziegler & Co. 1957-61, n.d.

folder 20

Brickell, Robert S. 1975, 1977

folder 21-31

Griffin, M. Robert Oct. 1971-72

folder 32

Griffin, M. Robert 1974, 1976-77

folder 33

H.I. Thompson Fiber Glass Co. 1957-61

folder 34-36

McCone, James Jan. 1956, June-Nov. 1957

folder 37-42

McCone, James 1958

Ctn. 4, folder 1-36

McCone, James 1959-May 1960

Ctn. 5, folder 1-28

McCone, James May 1960-62

folder 29-30

McCone, James 1982, n.d.

folder 31

McDuffie, Duncan 1912-25

folder 32

McDuffie, Duncan 1935-39

folder 33

McDuffie, Duncan 1941-47

folder 34-35

Read, Maurice G. 1940-48, 1950-56

Ctn. 6, folder 1-12

Read, Robert W. 1957-62

folder 13

Tompkins, Perry T. 1909-28

folder 14-17

Warren, Kenneth J. 1967, 1970-81

folder 18

Weyerhaeuser Company 1961, 1966-67

folder 19

Administrative Records 1941-79, n.d.

Ctn. 28, volume v. 48

Landlord 1954-69

volume v. 49

Minute Book 1905-37

volume v. 50

Minute Book 1927-62

volume v. 51

Minute Book 1938-56

volume v. 52

Minute Book 1961-64

volume v. 53

Minute Book 1965-66

Ctn. 6, folder 20

Minutes 1919, 1936, 1949

folder 21-27

Minutes 1967, 1974-79

Ctn. 28, volume v. 54

Partnership Minute Book 1941-50

Ctn. 29, volume v. 55

Partnership Minute Book 1951-61

Ctn. 6, folder 27a

Minutes (Partnership meeting) Oct. 1981

volume v. 29

Salesman's Instruction Book 1

 

Personnel Department

Ctn. 6, folder 28

Minutes 1941-66

folder 29-30

Correspondence 1940-49, 1956-59

folder 31

Correspondence 1964-66

folder 32-33

Correspondence Sept.-Dec. 1969

folder 34

Employee Handbooks n.d.

folder 35

Annual Meeting of Stockholders Feb. 7, 1944

folder 36

Stockholders Meeting 1942

folder 37

Quarterly Report 1931

Ctn. 7, folder 1

General File 1959-70, n.d.

folder 2

Field Study 1964

folder 3-6

Legal Records 1908-18, 1920-71

folder 7-9

Agreements 1908-13, 1919

folder 10

Agreements 1920-[1950s]

folder 11

Insurance Records 1925-28, 1935-37

folder 12-16

Partnership Agreements 1920-25, 1947-80

folder 17

Resolutions 1906-25

folder 18-30

Financial Records 1912-23, 1925-80, n.d.

folder 31

Albert-Lovett Corp. 1963-64

folder 32-37

Departmental Statements 1972-78

Ctn. 8, folder 1

Loan Applications 1931-32

folder 2

Loans Serviced 1971-73

folder 3-4

Partnership 1920-22, 1974-77

folder 5

Receipted Notes 1912-17

folder 6-21

Statements 1923-66

volume v. 28

Accounts Payable-Partnership 1925-26

volume v. 31

Cash and Check Register 1935-67

Ctn. 29, volume v. 37

Check Register 1920-21

volume v. 38

Check Register 1922

volume v. 39

Check Register 1923

volume v. 5

Check Register 1925-34

volume v. 36

General Ledger 1906-46

volume v. 15

General Ledger #2 1911-20

volume v. 32

General Ledger 1927-19

volume v. 4

General Ledger 1940-42

volume v. 7

General Ledger 1954-57

Ctn. 29, volume v. 56

Financial statements 1969-71

volume v. 57

Financial statements 1972-73

Ctn. 29, volume v. 58

Index to Reconveyance and Deeds 1954-59

volume v. 59

Index to Reconveyance and Deeds 1965-69

volume v. 11

Journal, Transfer Binder, Loans and General 1924-34

volume v. 30

Property Management 1970-74

volume v. 12

Records of Cash Received 1924-34

volume v. 9

Rent Ledger 1926

Ctn. 29, volume v. 40

Sales Ledger 1954-61

volume v. 41

Sales Ledger 1961-66

volume v. 42

Sales Ledger 1967-71

volume v. 60

Stock Ledger 1927-42

volume v. 10

Tax List 1934-35

volume v. 8

Transfer Binder 1926-38

volume v. 33

Transfer Ledger 1927-36

Ctn. 29, volume v. 61

Intercompany Account Book 1971-73

Ctn. 9, folder 1-2a

Stock Certificates 1905-12, 1937-38

 

Events

 

Christmas

folder 3

Correspondence 1956-64, n.d.

folder 4-6

Gift List 1957-62

folder 7-14

Luncheon 1951-65

folder 15

Partners Meetings 1959

folder 16

50th Anniversary 1937

folder 17

60th Anniversary 1947

folder 18

70th Anniversary 1957

folder 19

75th Anniversary 1962

folder 20-22

Correspondence,

Promotional Materials
1958-62

folder 23-26

House Key 1961-80

folder 27

Submitted Material 1972-77

folder 28

Promotional Materials

folder 29

Berkeley

folder 29a

Maps

folder 30

Booklets

Ctn. 10, folder 1

Brochure

folder 2

Campaigns, "Build in 1931"

oversize Oversize, folder 1

"Revive Building in Berkeley"

 

"Build in 1931-The Most Favorable Time to Build in Ten Years"

 

"Build in 1931-A Liberal Plan for Financing a New Home", Reprinted from The Courier, May 4, 1929

folder 3

Display Ads

folder 4

Alameda Office

folder 5

Benicia Office

folder 6

Berkeley Office

folder 7

Concord Office

folder 8

Danville Office

folder 9

El Cerrito Office

folder 10

Kensington Office

folder 11

Lafayette Office

folder 12

Montclair Office

folder 13

North Berkeley Office

folder 14

Pleasant Hill Office

folder 15

Rossmoor Office

folder 16

Walnut Creek Office

folder 17

Flyers

folder 18

Invitations

oversize Oversize, folder 2

Page from the Berkeley Advocate 1897 Feb. 16

Ctn. 10, folder 19-25

Press Clippings 1961-June 1966

folder 26-28

Press Releases 1964, 1971-73

Ctn. 11, folder 1-3

Press Releases 1974, 1979-82, n.d.

folder 4-9

Real Estate Education 1945-54, 1957-64

folder 10

Ephemera

 

Scrapbooks

volume v. 3

1947

volume v. 1

1971-1972

volume v. 2

1972-1973

volume v. 45

1909 (March-Sept.)

Carton 11, folders 11-36

SERIES 3: RECORDS OF DEPARTMENTS, 1919-1978.

Scope and Content Note

Arrangement

Arranged alphabetically by department name.
These departments became shareholder-owned companies in 1982.
Ctn. 11, folder 11

Agricultural Investment Dept. 1921-24, n.d.

folder 12

Berkeley Sales Dept. 1973

 

Building Dept.

folder 13

Financial Records 1919-26, n.d.

 

Commercial Loan Dept.

folder 14-15

Inquiries 1956-61, n.d.

folder 16-19

Rejected Loans 1968

folder 20

Construction Loan Dept. 1973, n.d.

folder 21

Relocation Dept. 1973, 1978, n.d.

folder 22

Residential Loan Dept. 1955

folder 23-25

Press Releases 1973-74, n.d.

folder 26

Residential Sales Dept.

folder 27-33

Bulletin 1960-66, 1972-76

folder 34-35

Press Releases 1973-74, n.d.

folder 36

San Francisco Commercial Sales Dept.

Cartons 12-13; Carton 14, folders 1-7; v. 62-72 in Cartons 29-31; v. 104-105

SERIES 4: RECORDS OF COMPANIES, 1954-1979.

Scope and Content Note

Arrangement

Arranged alphabetically by company name.
These companies represent out-of-state companies and those not represented by the Departments described in Series 3.
 

Major Company

 

Administrative Records

Ctn. 29, volume v. 62

Minute Book 1960-66

 

Mason-McDuffie Co. of Nevada

 

Administrative Records

Ctn. 30, volume v. 63

Minute Book 1960-71

volume v. 64

Minute Book (By-laws and articles) 1960-77

volume v. 65

Minute Book (Transfers, permits, etc.) 1960-74

volume v. 66

Minute Book 1971-82

Ctn. 12, folder 1

HMB Corporation 1978-79

 

Mason-McDuffie Co. of Southern California

folder 2

Administrative Records 1978-79

Ctn. 30, volume v. 67

Minute Book 1970-82

Ctn. 12, folder 3-8

Financial Records 1970-78

folder 9

Press Releases 1973-74, n.d.

folder 10

Mason-McDuffie Co. of Texas 1978-79

 

Administrative Records

Ctn. 30, volume v. 68

Minute Book 1977-79

Ctn. 12, folder 11

Mason-McDuffie Co. of Washington 1978-79

 

Administrative Records

Ctn. 30, volume v. 69

Minute Book 1977-80

Ctn. 12, folder 12

Press Releases 1973-74, n.d.

 

Mason-McDuffie Development Co., Inc.

folder 13

Correspondence 1967-70, 1974-75

folder 14

Administrative Records 1978-79

Ctn. 30, volume v. 70

Minute Book 1956-71

Ctn. 12, folder 15

Legal Records 1971, 1977

folder 16-19

Financial Records 1957-74

folder 20

Property Management

folder 21

Ephemera

 

Mason-McDuffie Escrow Co., Inc.

folder 22

Administrative Records 1979

folder 23-25

Financial Records 1970-77

folder 26

Press Releases 1973, n.d.

 

Mason-McDuffie Escrow Co. of Washington, Inc.

folder 27

Administrative Records 1978-79

folder 28-29

Financial Records 1975-78

folder 30

Mason-McDuffie Federal Credit Union

 

Mason-McDuffie Investment Co.

folder 31

Correspondence 1954-58, 1968, 1973

folder 32

Administrative Records 1978-79

Ctn. 31, volume v. 72

Minute Book 1953-76

Ctn. 12, folder 33-35

General File 1965-67

folder 36

Legal Record 1976

folder 37-47

Financial Records 1954-77

volume v. 104

Cash Receipts and Disbursements 1958

volume v. 105

General Ledger 1962

Ctn. 12, folder 48

Income Property Loan Dept. 1973-74

 

Mason-McDuffie Investment Co. of Nevada

 

Correspondence

Ctn. 13, folder 1

Federal National Mortgage Assoc. 1960-61, 1967

folder 2-4

First National Bank of Nevada 1960-63, 1966

folder 5

Administrative Records 1978-79

folder 6-18

General File 1960-68

folder 19

Legal Records 1976

folder 20-26

Financial Records 1960-71

Ctn. 14, folder 1-2

Financial Records 1972-73, 1976-78

folder 3-5

Lenders 1961-63

folder 6

Press Releases 1973-74, n.d.

folder 7

Title Branch Management Co. 1978-79

Ctn. 30, volume v. 71

Minute Book 1978-80

Carton 14, folders 8-29; v. 73 in Carton 31

SERIES 5: RECORDS OF INSURANCE COMPANIES, 1953-1970.

Scope and Content Note

Arrangement

Arranged alphabetically by name of insurance company.
These companies represented the insurance division of the company.
 

Connecticut Mutual Life

Ctn. 14, folder 8

Correspondence 1959-60

folder 9-13

General File 1957-61

folder 14-16

Monthly Reports 1957-61

folder 17

Regional Conference 1958

folder 18

Ephemera

 

Great West Life

folder 19-20

Correspondence 1957-61

 

Mutual Benefit Life

folder 21-24

General File 1953-61

folder 25

Security Capital Corp. 1970

 

National Life & Accident

folder 26-27

General File 1956-60

 

Ohio National Life

 

Correspondence

folder 28

Teachers' Insurance & Annuity 1956-60

folder 29

General File

Ctn. 31, volume v. 73

Loan Records 1935-50

Scope and Content Note

Includes records for Connecticut Mutual, Mutual Benefit Life, and National Life & Accident Companies
Carton 14, folders 30-41; Cartons 15-17; Carton 18, folders 1-10;

SERIES 6: RECORDS OF BUILDING COMPANIES, 1906-1977.

Scope and Content Note

Arrangement

Arranged alphabetically by name of building company.
These companies were founded to administer the various developments, tracts, and individual units built by the company.
 

Berkeley Building Co.

 

Administrative Records

Ctn. 31, volume v. 74

Minute Book 1946-48

Ctn. 14, folder 30

Financial Records 1946-48

 

Berkeley Construction Co.

folder 31

Financial Records 1909-19

folder 31a

Stock Certificate 1906-14

folder 32

Legal Records 1906-19

 

Berkeley Development Co.

 

Administrative Records

Ctn. 31, volume v. 75

Minute Book 1904-13

volume v. 76

Minute Book 1913-42

Ctn. 14, folder 33

Correspondence 1916, 1921-27

folder 34

Legal Records 1916-19, 1960

folder 35-36

Stock Certificate 1904-06, 1915-37

folder 37

Financial Records 1910-24

volume v. 16

Accounts Receivable 1912-25

Ctn. 31, volume v. 77

Guarantee Bond Record Book 1908-11

volume v. 46

Capital Stock Certificate Book 1907-14

Ctn. 14, folder 38-41

Statements 1914-25, 1930, 1939-41, n.d.

Ctn. 15, folder 1

Miscellaneous n.d.

folder 2

Ephemera

 

Dissolution

folder 3

Correspondence 1942

folder 4

Hagar, Crosby & Crosby 1941-42

folder 5

Legal Records 1942

folder 6

Ephemera

 

Berkeley Realty Co.

folder 7

Financial Records 1910-19

folder 8

Stocks 1906

folder 9

Certificate 1906-16

 

Concord Development Co.

folder 10-15

General File * 1946-51, 1955

folder 16

Legal Records 1946-47

folder 17

Financial Records 1947-55

volume v. 13

General Ledger 1946-50

Ctn. 15, folder 18

Completed Sales 1949-52

folder 19

53 Units 1950

 

Homes Loan Corp.

 

Administrative Records

Ctn. 31, volume v. 78

By-Laws 1921

volume v. 79

Minute Book 1921-27

volume v. 80

Minute Book 1927-45

Ctn. 15, folder 20

Legal Records 1927

folder 21

Financial Records 1923-35

folder 22-23

Statements 1921-23, 1935-36

folder 24

Stocks 1921-23

volume v. 20

Journal 1929-46

volume v. 27

Ledger #1 1921-29

volume v. 35

Ledger 1922-44

Ctn. 31, volume v. 81

Stock Ledger 1921-35

volume v. 34

Transfer Binder 1930-36

volume v. 26

Transfer Ledger #2 1925-36

Ctn. 15, folder 25-28

Certificate 1921-44

folder 29

Jordan & Read 1949-52, n.d.

 

Administrative Records

Ctn. 32, volume v. 82

Minute Book 1953-66

Ctn. 15, folder 30

Stock Certificate 1953

 

Noordhoff Construction Co.

 

Administrative Records

Ctn. 32, volume v. 83

Minute Book 1953-57

 

Financial Records

volume v. 17

Ledger 1953-56

Ctn. 15, folder 31

Stock Certificate 1953

 

North Berkeley Land Co.

folder 32

Financial Records 1911-19

folder 33-34

Stock Certificate 1906-16

 

San Miguel Homes, Inc.

 

Administrative Records

Ctn. 32, volume v. 84

Minute Book 1956-61

Ctn. 15, folder 35

Stock Certificate 1956

 

Victory Building Co.

 

Administrative Records

Ctn. 32, volume v. 85

Minute Book 1942-68

Ctn. 16, folder 1

Correspondence 1967

folder 2-4

Financial Records 1942-43, 1972-77

folder 5-11

Statements 1942-74

folder 12-14

Property Management Statements 1975-77

folder 15

Financial Statement-Master 1973-77

volume v. 25

Transfer Ledger 1942-51

Ctn. 32, volume v. 86

Check Register 1953-59

volume v. 87

Income Property Ledger 1955-72

Ctn. 16, folder 16

Income and Expense Reports from D/P 1972 [1972]

folder 16a-16c

Income Property Ledger 1955-74

folder 17-18

Jobs 1-33

 

Photographic Materials

folder 19

Priorities

folder 20

Jobs 34 and 35, Stannage Ave

folder 21

Job 36 *

folder 22

Job 37 *

folder 23

Job 38 *

folder 24

Job 39 *

Ctn. 17, folder 1

Job 40, * Green Contract, Units 1 and 2

folder 2

Jobs 101 and 102, * Channing Way and Milvia

folder 3

Jobs 103-106, San Pablo and Francisco

folder 4

Jobs 112-113, University and West

folder 5

Jobs 114-117, 122R

folder 6

Job 118, * N.W. 1n. Hopkins St.

folder 7

Job 119, * S/L Prince St.

folder 8

Job 120, * N.W. corner Channing Way and Grove St.

folder 9

Job 121, * S.W. corner Sacramento and Addison

folder 10

Job 123, * S.E. corner Berkeley Way and Acton St., and Job 124, * FHA no. 604-40998

folder 11

Job 125, So. 1n. Francisco St.

folder 12

Job 126, S.W. corner Cedar St. and Kains Ave.

folder 13

Jobs 128 and 129, N.W. corner Virginia and West

folder 14

Job 601R, * 1327-29 Parker St.

folder 15

Job 602, 1412-1414 Addison

folder 16

Jobs 603, 604, and 605, * California and Dwight Way

folder 17

Job 606, 2400-2402 McGee

folder 18

Jobs 607 and 608, California and Channing Way

folder 19

Job 609R, * 2421-23 Jefferson St.

folder 20

Job 610, Cedar and Curtis St.

folder 21

Job 611, 1518-1520 Cornell

folder 22

Job 612, W/L Talbot Ave.

folder 23

Job 613, 1338-1340 Kains

folder 24

Jobs 619-624, * including corner Allston and Acton;

 

Job 625, * S/L Parker 225 ft. E. of Fulton St.

folder 25

Job 707-708, * 2 Berkeley Duplexes

folder 26

Job 810, * N/L Delaware 198 ft. East of Chestnut

folder 27

Job A-156, N.E. corner Brighton Ave. and Kains

folder 28

Jobs S-7 to S-28 *

folder 29

6 Berkeley Duplexes, Basic Plan no. 7 *

folder 30

5 Berkeley Duplexes, * Basic Plan no. 10

folder 31

13 Berkeley Duplexes, Basic Plan no. 10

folder 32

7 Berkeley Apts., * Dwight Way and Grove, Plan no. 5

folder 33

9-6 Room Houses in Berkeley, * Basic Plan no. 13

folder 34

10-6 Room Houses in El Cerrito, * 8-Basic 14, 2-Basic 8

folder 35

10-6 Room Houses in El Cerrito, * Basic Plan no. 14

folder 36

5-6 Room Houses in El Cerrito, Basic Plan no. 13

folder 37

8 Duplexes, D-1 to D-8-45 *

folder 38

Basic Plan no. 5, 4 unit Apartment House *

folder 39

Basic Plan no. 7, 1300 Sq. Ft. Duplex Plan

folder 40

Basic Plan no. 10, 1450 Sq. Ft. Duplex Plan *

folder 41

San Pablo and Virginia St. *

folder 42

William Blackfield Job, Contract no. C-7

folder 43

Harry M. Crawford Job, Contract no. C-13

folder 44

L. C. Hall Job, * [Contract] no. D-9-45

folder 45

Eugene DeBernard Kurakin Job, Contract no. C-6

folder 46

Robert W. McBride Job,Contract no. C-4-45

folder 47

Donald A. Multanen Job, Contract no. C-25

folder 48

F. G. Eric Peterson Job, Contract no. C-1-45

folder 49

Francis T. Schaefer Job, Contract no. C-3-45

folder 50

Edward Sanford Sylvester Job, Contract no. 15

folder 51

Donald F. Westcott Job, Contract no. C-24

folder 52

Walker To Victory Building Co. Project

folder 53

Single Family Jobs, 1945 and 46 *

folder 54

1945 Priorities

folder 55

6 Albany Duplex Priority Applications *

Ctn. 18, folder 1

14 Berkeley Apt. House, Priority Applications

folder 2

Priorities and Purchase Orders * for Victory Court

folder 3

War Housing Standards and Regulations 1942-44

folder 4

Current File 1943-44

folder 5

Inspections and Reinspections 1944

folder 6

Sales 1946-47

folder 7

Stoves and Heating Equipment

folder 8

Ephemera

 

West Berkeley Land Co.

folder 9

Financial Records 1910-19

folder 10

Stock Certificates 1906-18

Carton 18, folders 11-37; Cartons 19-21; Carton 22, folders 1-39;

SERIES 7: RECORDS OF PROPERTIES: DEVELOPMENTS, 1905-1954.

Scope and Content Note

Arrangement

Arranged alphabetically by name of development, then by type of record.
 

Arlington Heights

Ctn. 18, folder 11

Portion Lot 21, Block 3

folder 12

Arlington Manor 1949-52

folder 13

American Trust Co. 1948-54

folder 14

Promotional Materials

 

Berkeley Heights

folder 15

Promotional Materials

 

Berkeley Highlands Terrace

folder 16

Lot 20, Block 4

folder 17

Promotional Materials

folder 18

Clippings

folder 19

Scrapbook

 

Berkeley Square

folder 20

Promotional Materials

folder 21

Display Ads

 

Berkeley View Terrace

folder 22

Promotional Materials

folder 23

Clippings

folder 24

Scrapbook

 

Claremont

folder 25

Promotional Materials

folder 26

Clippings

 

Claremont Companies

folder 27

Legal Records 1909-38

folder 28

Financial Records 1915-20

volume v. 14

Ledger 1912-20

Ctn. 18, folder 29

Gas & Electric Co. Documents 1905-14

 

Claremont Court Company

folder 30

Correspondence * 1912

folder 31

Legal Records 1908-26

folder 32

Stock Certificate 1907-12

folder 33

Claremont Improvement Club 1913-21

 

Claremont Land Company

folder 34

Legal Records 1912-14

folder 35

Financial Records 1909-26

folder 36-37

Stock 1905-12

 

Claremont Park Company

Ctn. 19, folder 1

Correspondence 1910-12

folder 1a

Stock 1909-12

folder 2-3

Legal Records 1908-14

folder 4

Financial Records 1909-13, n.d.

 

Claremont Properties

folder 5

Financial Records 1913

 

Hotel Claremont Tract

folder 6

Legal Records 1930-45

folder 7

Crockerton Tract, Bates Road, Concord 1953

 

Dwight Way Terrace

folder 8

Promotional Materials

folder 9

East Bluff

 

Fairview Park

 

Legal Records

folder 10

Warfield Papers 1909-17

folder 10a

Garden Homes Company (St. Francis Woods) 1917-19

 

Administrative Records

Ctn. 32, volume v. 89

Minute Book 1917-20

volume v. 90

Minute Book 1920-41

 

Financial Records

volume v. 91

Stock Journal and Ledger 1917-21

volume v. 24

Transfer Ledger 1916-37

Ctn. 19, folder 10b

Stock Certificates 1920-31

folder 11

Glen Arms Estates

folder 12

Haviside Estates *

 

Laurenita

folder 13

Lot 2, 1480 Laurenita Way *

folder 14

Lot 5, 1450 Laurenita Way, Macarty Building Job

folder 15

Lot 6, 1440 Laurenita Way *

folder 16

Lot 10, 1421 Laurenita Way, M. E. Bealey Building Job

folder 17

Lot 12, 1441 Laurenita Way, Tom Bruffy Building Job

folder 18

Lot 13, 1451 Laurenita Way *

folder 19

Lot 14, Laurenita Orchard Estates, * E. R. Willard Building Job

folder 20

Lot 15, 1471 Laurenita Way

folder 21

Lot 16, 1481 Laurenita Way *

folder 22

Division of Highways-Encroachment Permit

folder 23

Maps-Restrictions-Title Policy, Contact with O. C. Jones

folder 24

Subdivision Questionnaire

 

Maravilla

folder 25

Legal Records

folder 26

Promotional Materials

folder 27

Newspaper Clippings

folder 28

Lot 12, Block 6

folder 29

Lots 13-15, 17, 19, Block 6, Unit 1

folder 30

Lots 16-20-21, Block 6 - Lots 26-27, Block 5

folder 31

Lot 18, Block 6

folder 32

Lots 21 and 24, Block 5 - Lot 24, Mason-McDuffie Co.

folder 33

Lot 22-23, Maravilla Tract, Concord

folder 34

Lot 25, Block 5 * - Lots 8 and 10, Block 6 *

folder 35

Maravilla Tract Unit 1, Division of Highways

folder 36

Financial History and Lot Price List, Unit 1

folder 37

Unit 1-3, Real Estate Commissioner's Report

folder 38-41

Units 1-5, Utility Installations

folder 42

Unit 2, General File

folder 43

Installation of Improvements

folder 44

Financial History and Lot Price List

folder 45

Unit 3

folder 46

Installation of Improvements

folder 47

Financial History and Lot Price List

Ctn. 20, folder 1

Unit 4, General File

folder 2-4

36 Homes *

folder 5

Installation of Improvements *

folder 6

12 "Earl Smith" Houses

folder 7

Unit 5, General File

folder 8

Installation of Improvements

folder 9

53 Inspections

folder 10

Sales

folder 11

Berkeley Floor Company

folder 12

Concord Office

folder 13

Deposit Receipts and Correspondence Covering Lot Sales (All Units)

folder 14

Jordan and Read Construction Complaints

folder 15

Maps and Price List of Maravilla Tract, all Units

folder 16

Martin Bros. Contract

folder 17

Maravilla Homes Association

folder 18

Maravilla Houses 1954

folder 19

Maravilla Tract-Lots *

folder 20

Material From Columbia Steel for Maravilla Tract

folder 21

Sale 2075 Encima to Wentling

folder 22

Specifications for the Improvements of Maravilla Tract

 

Northbrae

Ctn. 21, folder 1

Financial Records 1925-26

folder 2

Promotional Materials

folder 3

Brochures

folder 4

Display Ads

folder 5

Letter and Streetcar Tickets

 

Northlands Development Co.

folder 5a

Stock Certificate 1904-09

 

Park Hills

folder 6

Articles of Incorporation 1939

folder 7-14

Correspondence 1936-42, 1945-46

folder 15-16

East Bay Municipal Utilities District 1939-54

folder 17-18

Eucalyptus Trees 1946

folder 19

Olmsted Brothers 1937

folder 20

Periodicals 1939-43

folder 21

Tract Office 1939-41

folder 22

Administrative Records 1945-54

folder 23

General File 1937-52

folder 24

Annual Report to Stockholders 1943

folder 25

Stockholders 0

folder 26

Legal Records 0

folder 27-28

Financial Records 1938-41, 1945-54

volume v. 19

Transfer Binder 1937-48

Ctn. 21, folder 29

Promotional Materials

folder 30

Brochures

folder 31

Display Ads

Ctn. 32, volume v. 88

Notebook: "This and That About Park Hills," by

H. E. Bauernschmidt, 1951-1954

Ctn. 21, folder 32

Lot 10, Block 6, Unit 1

folder 33

Units 1 and 2

folder 34

Unit no. 2

folder 35

Joint Building Venture

folder 36

Park Hills Building Program

folder 37

Park Hills Model Home

folder 38

Restrictions

 

Park Hills Homes Assn.

folder 39-42

Correspondence 1939-46, 1949-53

 

Administrative Records

folder 43-44

Meetings 1944-53

folder 45-46

Membership Roll 1945-53

folder 47

1945 Annual Meeting of Members [1945]

folder 48

Annual Meeting of Members, 2-9-42 [1942]

Ctn. 22, folder 1

Financial Records 1939-52

folder 2-4

Statements 1941-51

folder 5

Ephemera

 

Roble Court

folder 6-8

Financial Records 1924-26

folder 9

Rosepark

 

St. Francis Wood

folder 10-12

Articles of Incorporation 1912, 1917, 1922

Ctn. 33, volume v. 95

Minute Book 1918-22

volume v. 96

Minute Book 1922-23

Ctn. 22, folder 13

Correspondence 1913-33

folder 14

Legal Records 1924-41

folder 15

Financial Records 1916-25

volume v. 18

Transfer Ledger 1918-23

Ctn. 22, folder 16-17

Stock Certificate 1918-21

folder 18

Promotional Materials

folder 19

Brochures

folder 20

Logo

folder 21

Bound

Ctn. 33, volume v. 97

Classified ads Scrapbook 1922 Nov.

volume v. 98

Display ads Scrapbook 1923 Nov.

Ctn. 22, folder 22

Historical Materials--McDuffie, Duncan 1932

folder 29

Ephemera

 

St. Francis Home Building Co.

 

Administrative Records

Ctn. 32, volume v. 92

By-Laws 1914

volume v. 93

Minute Book 1914-30

Ctn. 22, folder 23-24

Financial Records 1916-31

volume v. 43

Ledger 1914-21

volume v. 44

Voucher Journal 1917-18

Ctn. 33, volume v. 94

Stock Ledger and Journal 1914-27

volume v. 23

Transfer Ledger 1916-24

Ctn. 22, folder 25

Stock Certificates 1914-20

 

St. Francis Homes Assn.

folder 26

Financial Records 1922-24

folder 27

Newsletter 1933

folder 28

Proposed Race Track

 

San Pablo Park

folder 30

Promotional Materials

 

Shaw Tract

folder 31

Legal Records 1907-80

folder 32

Skyline Terrace

folder 33

Tres Lagos

folder 34

Valley High

 

Westgate Park Company (St. Francis Wood)

 

Administrative Records

Ctn. 33, volume v. 99

By-Laws 1916

volume v. 100

Minute Book 1912-16

volume v. 101

Minute Book 1917-22

 

Financial Records

volume v. 21

Ledger 1912-40

volume v. 22

Accounts Receivable 1913-21

Ctn. 33, volume v. 102

Profit and Loss Statement 1912-15

volume v. 103

Trial Balances 1915-16

volume v. 6

Voucher Journal 1917-19

Ctn. 22, folder 35-38

Stock Certificates 1912-37

folder 39

Woodminster Estates

Carton 22, folders 40-51; Carton 23

SERIES 8: RECORDS OF PROPERTIES: BUILDINGS, 1927-1976.

Scope and Content Note

Arrangement

Arranged alphabetically by name of individual building constructed by Mason-McDuffie.
Ctn. 22, folder 40

California-Oregon-Russell St. Duplex Project

folder 41

Eastman Building

folder 42

Harrison Street Garage

folder 43

Mason-McDuffie Plaza

folder 44

Regents Park - Lot 16, Block 9

 

Sandow Property

folder 45

Correspondence 1927

folder 46

Legal Records 1927

 

Telegraph Avenue Building

folder 47

Promotional Materials

folder 48

Architect Contract

folder 49

BOMA Study

folder 50

Board Room

folder 51

Change of Address Notices

Ctn. 23, folder 1

Construction and Supervision

folder 2-5

Construction Contract and Change Orders

folder 6

Construction Misc.

folder 7

Construction Payment

folder 8

Construction Prelim. Notices

folder 9

Costs, Appraisal, Depr.

folder 10

Furniture

folder 11-15

Misc. no. 1-5

folder 16

1976

folder 17

2101 Shattuck Building

folder 18

University Avenue

folder 19

Webster Street

Carton 24; Carton 25, folders 1-9

SERIES 9: RECORDS OF PROPERTIES: MORTGAGE LOANS, 1951-1971.

Scope and Content Note

Arrangement

Arranged alphabetically by name of project funded by a mortgage loan.
Ctn. 24, folder 1

Bales & Nichols Tract, Park Glen, Concord

folder 2

Beverly Manor Convalescent Hospital

folder 3

Blossom Hill Hospital

folder 4

Casitas Alameda Townhouses *

folder 5

Del-Rae Park

folder 6-7

Heublein Industrial Plant

folder 8

Site-Recommendations

folder 9

Incline Village, Nevada Townhouses

folder 10

Kalmar Building, El Cerrito

folder 11

Kassis Building Co.

folder 12

Lucian Land Loan

folder 13

Murietta Farms

folder 14

Northgate Industrial Park

folder 15

Scott Bonds Tract #2, El Sobrante

folder 16

Security National Bank

Ctn. 25, folder 1-4

Snowmass-at-Aspen

folder 5

The Saratoga

folder 6

The Terrace at Peacock Gap

folder 7

Valley West General Hospital

folder 8

Miscellaneous Properties

folder 9

Financial Records

Carton 25, folders 10-35; Cartons 26-27

SERIES 10: RECORDS OF ACTIVITIES AND AFFILIATIONS, 1930-1980.

Scope and Content Note

Arrangement

Arranged alphabetically by name or activity of a group.
These represent miscellaneous groups with whom Mason-McDuffie was affiliated, or activities in which they were involved, but which were not directly related to the day-to-day business of the company but representative of Mason-McDuffie's community involvement.
Ctn. 25, folder 10

Berkeley Historical Materials

folder 11

Clippings

folder 12-15

Berkeley Chamber of Commerce 1937-42,1957,1963

folder 16-17

Community Advertising Committee 1938-42

folder 18

Nominating Committee 1939-41, n.d.

folder 19

Ephemera

folder 20

Berkeley Guarantee Building & Loan Assn. 1930, n.d.

folder 21

Berkeley Realty Board 1959-66

folder 22

Clippings

 

Brainstormers

folder 23

Correspondence 1965

 

Meetings

folder 24

Oakland 1964

folder 25

Fresno 1965

folder 26

Ephemera

folder 27

California Mortgage Bankers Assn. 1958

 

California Real Estate Association

folder 28-34

General File 1939-65

folder 35

Legislative Committee Jan. 1961

Ctn. 26, folder 1-3

Legislative Committee Feb.-Apr. 1961, 1964

folder 4

Convention 1960, 1962

folder 5

Glenn D. Willamann Real Estate Foundation 1948-53

 

Chamber of Commerce

folder 6

Proposed Bay Area Chamber of Commerce 1930

folder 7

Community Redevelopment 1945-51

folder 8

Condominiums

folder 9

Conferences 1961

folder 10

Legislation 1962

folder 11

Periodicals

folder 12

East Bay Home Builders Association

 

East Bay Regional Parks

folder 13

Administrative Records 1931

folder 14

Minutes 1931-34

 

Correspondence

folder 15

Hall, Ansel 1930-33

folder 16

Jones, Roscoe 1931-36

folder 17

May, Samuel C. 1930-32

folder 18

Merriam, John C. 1930

folder 19

National Park Service 1930, 1933

folder 20

Nicols, Luther A. 1930

folder 21

Olmsted Brothers 1930-34

folder 22

Sutro, Oscar 1930

folder 23

Vail, Elbert M. 1933-37, n.d.

folder 24-25

Correspondence 1930-35

folder 26

Financial Records 1930-35

folder 27

Proposal Materials 1930-33

folder 28

Olmsted Brothers 1930-37

folder 29

Assembly Bill 114 1933

folder 30

Opening Celebration 1936

folder 31

Maps

folder 32

Ephemera

folder 33

Energy Conservation

folder 34

Hospitals

 

Mortgage Bankers Association

folder 35

Conventions 1958, 1961, 1963

folder 36

Mortgage Guaranty Insurance Corporation 1968

folder 37

National Association of Real Estate Boards 1964

Ctn. 27, folder 1

National Association of Real Estate Investment Funds 1963

folder 2

Oakland Chamber of Commerce 1960-62

folder 3

Oakland Museum Exhibit 1974

 

Promotional Materials, Other Companies

folder 4

California

folder 5

Out of State

folder 6

Public Housing 1943-52

folder 7

Rent Decontrol 1952

folder 8

Savings Bond Sales 1945-52

folder 9-12

Correspondence 1947-53

folder 13

Procedure and Regulations 1947-52

 

Financial Records

folder 14

Redemption Tables 1948-55

folder 14a

Receipts 1944-49

folder 15

Shopping Centers

folder 16

South Berkeley Park 1925

folder 17

Ephemera

Oversize folders AR 1-51

SERIES 11: ARCHITECTURAL RECORDS, 1907-1981, n.d.

Scope and Content Note

Architectural drawings from the collection or which were removed from folders in other series [these have been noted with an *].
oversize AR 1

Blueprint

Additional Note

Removed from folder: McDuffie, Duncan--Properties--22 Roble Road--Legal Records--1926
 

Set of blueprints

Additional Note

Jordan & Read

2075 Encima, Concord

Paul Hammarberg
 

2 blueprints

Additional Note

Jordan & Read

California-Oregon-Russell St. Duplex
 

Blueprint

Additional Note

Jordan & Read

Lot 26, Block 5 [Concord]
 

Set of blueprints

Additional Note

Jordan & Read

Residence, Concord

Paul Hammarberg
oversize AR 2

Plot plan

Additional Note

Concord Development Co., Maravilla Tract

1945
oversize AR 3

Set of blueprints

Set of specifications

Additional Note

Jordan & Read

Lot 43, Block 5, Maravilla Tract
 

Set of blueprints

Set of specifications

Additional Note

Jordan & Read

Lot 41, Block 5, Unit 3, Maravilla Tract
 

Set of blueprints

Set of specifications

Additional Note

Jordan & Read

Lot 3, Block 11, Unit 3, Maravilla Tract
oversize AR 4

7 blueprints

Additional Note

Removed from folder:

Victory Building Co.--Jobs 619-624, including corner Allston and Acton, and Job 625, S/L Parker 225 ft. E. of Fulton St.
 

3 blueprints

Additional Note

Removed from folder:

Victory Building Co.--Job 119, S/L Prince St.
 

Blueprint

Additional Note

Removed from folder:

Victory Building Co.--Job 37
 

2 blueprints

Additional Note

Removed from folder:

Victory Building Co.--Job 810, N/L Delaware 198 ft. East of Chestnut
 

2 blueprints

Additional Note

Removed from folder:

Victory Building Co.--Job 121, S.W. corner Sacramento and Addison
 

Blueprint

Additional Note

Removed from folder:

Victory Building Co.--Job 123, S.E. corner Berkeley Way and Acton St., and Job 124, FHA no. 604-40998
 

Blueprint

Additional Note

Removed from folder:

Victory Building Co.--Job 118, N.W. 1n. Hopkins St.
 

Blueprint

Additional Note

Removed from folder:

Victory Building Co.--Job 120, N.W. corner Channing Way and Grove St.
 

5 blueprints

Additional Note

Removed from folder:

Victory Building Co.--6 Albany Duplex Priority Applications
oversize AR 5

2 blueprints

Additional Note

Removed from folder:

Victory Building Co.--Job 38
 

Blueprint

Additional Note

Removed from folder:

Victory Building Co.--Green Contract
 

2 blueprints

Sketch

Additional Note

Removed from folder:

Victory Building Co.--Job 39
 

Set of blueprints

Additional Note

Removed from folder:

Victory Building Co.--L. C. Hall Job, [Contract] no. D-9-45
 

Set of blueprints/10 blueprints

Additional Note

Removed from folder:

Victory Building Co.--8 Duplexes D-1 to D-8-45
 

Set of blueprints

3 blueprints

Sketch

Set of specifications

Additional Note

Removed from folder:

Victory Building Co.--6 Berkeley Duplexes Basic Plan No. 7
oversize AR 6

2 blueprints

Additional Note

Removed from folder:

Victory Building Co.--Job 601R, 1327-29 Parker St.
 

7 blueprints

3 drawings

Additional Note

Removed from folder:

Victory Building Co.--Job 707 and 708, 2 Berkeley Duplexes
 

Blueprint

Additional Note

Removed from folder:

Victory Building Co.--Job 36
 

2 blueprints

Additional Note

Removed from folder:

Victory Building Co.--5 Berkeley Duplexes Basic Plan No. 10
 

2 blueprints

Additional Note

Removed from folder:

Victory Building Co.--Jobs 603, 604, and 605, California and Dwight Way
 

2 blueprints

Additional Note

Removed from folder:

Victory Building Co.--Job 609R, 2421-23 Jefferson St.
 

7 blueprints

Additional Note

Removed from folder:

Victory Building Co.--7 Berkeley Apartments (Dwight Way and Grove), Plan No. 5
oversize AR 7

24 blueprints

Additional Note

Removed from folder:

Victory Building Co.--9-6 Room Houses in Berkeley, Basic Plan No. 13
 

5 blueprints

4 drawings

Additional Note

Removed from folder:

Victory Building Co.--Single Family Jobs 1945 and 46
oversize AR 8

5 sets of blueprints

Additional Note

Removed from folder:

Victory Building Co.--Basic Plan No. 10, 1450 Sq. Ft. Duplex Plan
 

Drawing

Additional Note

Removed from folder:

Victory Building Co.--Jobs 101 and 102, Channing Way and Milvia
 

6 blueprints

Additional Note

Removed from folder:

Victory Building Co.--Jobs S-7 to S-28
 

Blueprint

Additional Note

Removed from folder:

Victory Building Co.--Priorities and Purchase Orders for Victory Court
oversize AR 9

Blueprint

Drawing

Additional Note

Removed from folder:

Victory Building Co.--San Pablo and Virginia St.
 

Set of blueprints

Additional Note

Victory Building Co.

Basic Plan No. 7
 

6 blueprints

Additional Note

Victory Building Co.

Duplex Plan No. 10
 

Set of blueprints

Additional Note

Victory Building Co.

Basic Plan No. 8
 

Blueprint

Additional Note

Victory Building Co.

Jobs 704-706
 

3 blueprints

Additional Note

Victory Building Co.

Unit 1, Plan No. 5
oversize AR 10

23 blueprints

Additional Note

Removed from folder:

Victory Building Co.--10-6 Room Houses in El Cerrito, Basic Plan No. 14
oversize AR 11

28 blueprints

Additional Note

Removed from folder:

Victory Building Co.--10-6 Room Houses in El Cerrito,

8-Basic 14 and 2-Basic 8
oversize AR 12

3 sets of blueprints

3 blueprints

Additional Note

Victory Building Co.

Basic Plan No. 5, 4 Unit Apartment
oversize AR 13

2 sets of blueprints

2 sets of specifications

Drawing

Additional Note

Removed from folder:

Victory Building Co.--Basic Plan No. 5, 4 Unit Apartment House
oversize AR 14

Tentative Plan

Additional Note

Victory Building Co.

Tract 705, Alameda County

1945
 

Blueprint

Additional Note

Victory Building Co.

Residence revisions

1943
 

Set of blueprints

Additional Note

Victory Building Co.

Residence, Plan 21
 

Set of blueprints

Additional Note

Victory Building Co.

Residence, Alameda County

Plan 20
oversize AR 15

2 sets of blueprints

2 sets of specifications

Additional Note

Victory Building Co.

Basic Plan No. 14
 

2 sets of blueprints

Additional Note

Victory Building Co.

Basic Plan No. 13
 

Set of blueprints

Additional Note

Victory Building Co.

Basic Plan No. 4
oversize AR 16

Elevations

Additional Note

Claremont Improvement Club

Garage
 

Elevations

Additional Note

Claremont Improvement Club

Garage, Roof Garden
 

Plot map

Additional Note

Claremont Court
 

Plot map

Additional Note

Claremont Court

Removed from folder:

Claremont Court Company--Correspondence
 

Plot map

Additional Note

Claremont Court

Removed from folder:

Claremont Court Company--Correspondence, 1909
 

Plot map (2 copies)

Additional Note

Hotel Claremont Tract
 

Plot map

Additional Note

Claremont

Blocks 8, 9, 10, and 16
 

Plot map (2 copies)

Additional Note

Oak Ridge, Claremont
 

Plot map

Additional Note

Claremont

Block No. 2
 

Plot map (2 copies)

Additional Note

Claremont Properties

1909
 

Plot map (2 copies)

Additional Note

Claremont Court
 

Plot map (2 copies)

Additional Note

Claremont, map no. 2
 

Plot map

Additional Note

Claremont, "A Private Residence Park at Berkeley"
 

Plot map

Additional Note

Claremont Properties

1909
 

Plot map, hand colored

Additional Note

Claremont Properties

1909
oversize AR 17

4 diazos

Additional Note

Removed from folder:

Haviside Estates
oversize AR 18

Blueprint

Additional Note

Removed from folder:

Laurenita--Lot 16, 1481 Laurenita Way
 

2 sets of blueprints

Additional Note

Removed from folder:

Laurenita--Lot 2, 1480 Laurenita Way
oversize AR 19

Set of blueprints

Additional Note

Removed from folder:

Laurenita--Lot 6, 1440 Laurenita Way
oversize AR 20

Set of blueprints

2 diazos

Additional Note

Removed from folder:

Laurenita--Lot 13, 1451 Laurenita Way
oversize AR 21

Set of blueprints

Additional Note

Removed from folder:

Laurenita--Lot 14, Laurenita Orchard Estates, E. R. Willard Building Job
oversize AR 22

3 sets of blueprints

Set of specifications

Additional Note

Removed from folder:

Maravilla--Unit 4, 36 Homes
oversize AR 23

Set of drawings

Additional Note

Removed from folder:

Maravilla--Unit 4, Installation of Improvements
oversize AR 24

5 blueprints

Additional Note

Removed from folder:

Maravilla--Lot 25, Block 5, and Lots 8 and 10, Block 6
oversize AR 25

1 plot map, linen

Additional Note

Removed from folder:

Concord Development Co.--General File, 1949
oversize AR 26

Plot map ("Sales Map")

Plot map, linen

Additional Note

Removed from folder:

Maravilla--Maravilla Tract, Lots
oversize AR 27

Plot map

Additional Note

Northbrae

Yosemite Engraving Co., Berkeley

c1911
 

Plot map (10 copies)

Additional Note

Orinda, A Residential Park of 1050 Acres

L'Hommedieu & Wilson Inc., Engineers
oversize AR 28

Plot map

Additional Note

Shaw Tract, Berkeley

1907
 

Drawing

Additional Note

Taylor Gardens, Berkeley

1936
 

Plot map

Additional Note

Roble Court

Jean Howard McDuffie signature

c1924
oversize AR 29

Plot map

Additional Note

Park Hills

Olmsted Brothers, Architects

1938
 

Plot map, pasted in folder

Additional Note

Park Hills
 

Plot map (7 copies)

Additional Note

Park Hills
oversize AR 30

Plot map, linen

Additional Note

St. Francis Gardens

c1915
 

Plot map (4 copies)

Additional Note

St. Francis Wood

c1917
 

Plot map, linen (2 copies)

Additional Note

St. Francis Wood

Santa Paula Avenue Extension

1918
oversize AR 31

Plot map, linen

Additional Note

St. Francis Wood

Extension No. 2 and approval (3 pieces)

1917
 

Plot map, linen

Additional Note

St. Francis Wood

Resubdivision, Extension No. 2 (2 pieces)
 

Plot map, linen

Additional Note

St. Francis Wood

Extension No. 1 and approval (3 pieces)

1917
 

Plot map, linen

Additional Note

St. Francis Wood

Extension No. 1 (2 pieces)
 

Plot map, linen

Additional Note

St. Francis Wood

Extension No. 1 and approval (3 pieces)

Copy of above, paper
 

Plot map, linen

Additional Note

St. Francis Wood

Extension No. 2 and approval (3 pieces)

1918
oversize AR 31A

Plot map, linen

Additional Note

St. Francis Wood
 

Plot map with terms and restrictions

Additional Note

St. Francis Wood

c1915
oversize AR 32

Plot map (3 copies)

Additional Note

Arlington Manor

c1948
 

Plan

Additional Note

Arlington Manor

1947
 

Subdivision map

Additional Note

San Pablo Rancho

1946
oversize AR 33

2 sets of plot maps

Additional Note

Arlington Manor

1948
oversize AR 34

Map

Additional Note

Re subdivision, Peninsular Manor

San Mateo

1958
 

Plan

Additional Note

Sherwood Manor Center, Stockton

Stone Bros. Realty
 

Plan

Additional Note

Los Alamos Estates

1953
 

Set of blueprints

Additional Note

Set of specifications

Thornburg Village

W. R. Yelland
oversize AR 35

Master Plan

Additional Note

Alameda

Removed from folder:

Casitas Alameda Townhouses
 

Site plan

Additional Note

Plaza Investment Offices, El Cerrito

1970
oversize AR 36

Site plan ( 2 copies)

Additional Note

Jana Bonds Tract, Unit 2

1951
 

Site plan

Additional Note

Jana Bonds Tract, Unit 1

1951
 

Set of blueprints

Additional Note

Proposed building, Union City

1967
oversize AR 37

Site plan

Additional Note

Sea Port Hills, Marin County
 

Site plan

Additional Note

Damia Coliseum Complex, Oakland
oversize AR 38

3 sets of blueprints

Additional Note

Eden Landing Industrial Park, Hayward

1968
oversize AR 39

Furniture and Electrical Plan

Additional Note

Mason-McDuffie Plaza

1981
oversize AR 40

Plot map

Additional Note

Berkeley

George Friend Co.
 

Plot map

Additional Note

Tewksbury Heights, Contra Costa County

B. Schapero & Co.

1909
 

Brochure

Additional Note

Richmond Annex

E.J. Henderson

1912
 

Drawing

Additional Note

Olmsted Brothers

1928
 

Drawing

Additional Note

Olmsted Brothers

1928
 

Drawing

Additional Note

Olmsted Brothers

Beren College Grounds, Kentucky

1914
 

Brochure

Additional Note

Olmsted Brothers

Henry W. Savage, Inc. Realtors

1936
oversize AR 41

Blueprint

Set of specifications

Additional Note

Residence, Berkeley

W.H. Hooper, Contractor
 

Set of blueprints

Set of specifications

Additional Note

Residence, Piedmont

W.W. Dixon Plan Service
 

Blueprint

Set of specifications

Additional Note

Residence, Berkeley
 

Set of specifications

Additional Note

Bungalow, Berkeley
 

Set of specifications

Additional Note

Residence, North Cragmont
 

3 blueprints

Additional Note

Wm. Hooper
 

Blueprint

Additional Note

Lot 6, Block 16, Claremont

1926
 

Set of blueprints

Additional Note

Plan Service Dept., Home Designer Magazine

Plan 3006
 

2 blueprints

Additional Note

Wm. H. Hooper, Superintendent
 

Blueprint

Additional Note

Residence, Oakland
 

Blueprint

Additional Note

Carlton St./Paloma St.
 

3 blueprints

Additional Note

Garage

Fox Bros.
 

4 blueprints

Additional Note

Residence

E.A.F. Carson, designer
 

Set of blueprints

Additional Note

Plan Service Dept., Home Designer Magazine

Plan 3005
 

Set of blueprints

Additional Note

Plan Service Dept., Home Designer Magazine

Plan 3009
 

Set of blueprints

Additional Note

Residence

Jack W. Thornburg
 

Set of blueprints

Additional Note

Residence, Berkeley Square

Edwin L. Snyder
 

Blueprint

Additional Note

Residence

L.S. Lindebeck, Builder
 

Alteration Plan

Additional Note

Conversion of Residence, 2510 Stuart St., Berkeley

Fox Bros.
 

2 blueprints

Set of specifications

Additional Note

Apartment, Oakland W.E. Gallipaue, owner and designer
 

3 blueprints

Additional Note

Albany
 

Set of blueprints

Additional Note

Job 1100, Lawrence Flagg Hyde

1927
 

Set of blueprints

Additional Note

W.W. Dixon Plan Service

Plan 3158
oversize AR 42

Blueprint

Set of specifications

Additional Note

Residence, Oakview Avenue
 

Set of blueprints

Set of specifications

Additional Note

Dwelling, Berkeley

J.W. Krafft, owner and designer
 

2 blueprints

Set of specifications

Additional Note

Dwelling, Alameda

P.M. Nielsen, owner and designer
 

3 blueprints

Set of specifications

Additional Note

Residence, Albany

R.A. Moore, designer and owner
 

Set of blueprints

Set of specifications

Additional Note

Gable Cottage, St. James Wood, Piedmont

Miller & Warnecke, Oakland
 

Set of blueprints

Additional Note

Plan Service Dept., Home Designer Magazine

Plan 3070
 

Blueprint

Additional Note

"Mariette #1249"
 

Set of blueprints

Additional Note

Residence, Richmond

E.P. Moore
 

Blueprint

Additional Note

Foundation plan, Berkeley

"Malkia #68"
 

Set of blueprints

Additional Note

Residence, Alameda

"Lamb #1253"
 

Set of blueprints

Additional Note

Residence, Cragmont

Herman Schoening
 

Set of specifications

Additional Note

Residence, Berkeley

David Kesti, designer and builder
oversize AR 43

Set of blueprints

Additional Note

Forest Lane Cottage No. 2, North Cragmont

Widney & Walker
 

4 blueprints

Additional Note

Residence

F.A. Stokes, Builder
 

2 blueprints

Additional Note

Residence, "Wilcox"
 

4 blueprints

Additional Note

French Cottage, North Cragmont

Widney & Walker
 

7 blueprints

Additional Note

Residence, Piedmont

R.H. Brazeal
 

Set of blueprints

Additional Note

North Cragmont

Widney & Walker
oversize AR 44

10 blueprints

Additional Note

Fee Bros.
 

Plot map

Additional Note

Fairhaven Park Tract, Berkeley

Fee Bros.

1926
 

Set of blueprints

Additional Note

Residence

Otto M. Eash
 

3 blueprints

Set of specifications

Additional Note

David Dryden

1927
 

Set of unidentified specifications

 

4 blueprints

Additional Note

Residence
 

Set of blueprints

Additional Note

Residence

W.G. Foster, architect-builder

1927
oversize AR 45

2 blueprints

Set of specifications

Additional Note

Residence, Berkeley

S.E. Bixler
 

Set of specifications

Additional Note

Residence, Richmond
 

3 blueprints

Additional Note

Building at 3811 Telegraph, Berkeley

Frank Critchett, designer and builder
 

2 blueprints

Additional Note

Residence

J.R. Armstrong

1926
 

Set of blueprints

Additional Note

Plancraft Co., Oakland

Job 201
 

Blueprint

Additional Note

L.S. Lindebeck
 

Blueprint

Additional Note

Thomas L. Woodruff Co., Realtors

Plan 32
oversize AR 46

2 blueprints

Set of specifications

Additional Note

Residence, Oakview Avenue

R.A. Moore, designer
 

Set of blueprints and 1 individual

Set of specifications

Additional Note

Residence and garage

David Dryden, designer and contractor

1927
 

Set of specifications

Additional Note

Residence, Richmond

Burg Bros., Builders

1926
 

Set of specifications

Additional Note

Residence, Berkeley

Reede Hardman, designer
 

Set of specifications

Additional Note

Residence and garage, Grand View Terrace

David Dryden, contractor

1927
 

Set of blueprints

Additional Note

Residence

W.W. Dixon Plan Service

"Hunter #64"
 

Set of blueprints

Additional Note

Residence

W.W. Dixon Plan Service

"Schmidt #1294"
 

Set of blueprints

Additional Note

Residence, Lot 35, Spring Court

Edwin L. Snyder
 

Set of blueprints

Additional Note

Plan Service Dept., Home Designer Magazine

Plan 3121
 

Set of blueprints

Additional Note

Residence, Albany

J. Harry Smith, contractor

Job 225

1927
 

Blueprint

Additional Note

Foundation Plan

Burg Bros., builders
 

Plot plan

Additional Note

Solano Avenue Terrace
 

2 sets of general specifications

oversize AR 47

Set of blueprints

Additional Note

Residence, Berkeley

John Hudson Thomas

1926
 

Set of blueprints

Additional Note

W.W. Dixon Plan Service
 

2 drawings

Additional Note

Residence, 2418 Channing Way, Berkeley

H.F. Kechely
 

Set of specifications

Additional Note

Key Route Heights
 

17 blueprints

Additional Note

Frank Stokes
 

Set of blueprints

Additional Note

Proposed residence, Fairmount Park, Berkeley
 

12 blueprints

Set of specifications

Additional Note

Residence, Country Club Homesites

Ralph C. Sisson

1926
 

Set of specifications

Additional Note

Job 1215
oversize AR 48

4 blueprints

Set of specifications

Additional Note

Residence

O.E. Ringeltraube
 

Set of blueprints

Additional Note

An Income Home

Mark E. Bristol
 

Set of specifications

Additional Note

Apartment House

Mark E. Bristol
 

3 sets of blueprints and 6 individual

Additional Note

Ralston & Anderson, builders
 

3 blueprints

Additional Note

Store, Sacramento St. and Alcatraz Ave.
 

Set of blueprints

Additional Note

W.W. Dixon Plan Service

Plan 3138
 

Set of blueprints

Additional Note

Shapero Building Construction
oversize AR 49

2 blueprints

Set of specifications

Additional Note

Residence, Oakland

G.H. Vore
 

Set of specifications

Additional Note

Richmond Traffic Center Tract

J.B. Bishop, Builders
 

Set of specifications

Additional Note

Residence, North Cragmont

S.E. Bixler
 

Set of blueprints

Additional Note

Residence, Lot 21, Block 1, Northbrae Terrace

H.A. Schoening
 

Set of blueprints

Additional Note

Plan Service Dept., Home Designer Magazine

Plan 3005
 

2 sets of blueprints

Additional Note

Plan Service Dept., Home Designer Magazine

Plan 3017
 

2 blueprints

Additional Note

Duplex, Terminal Junction Tract, Albany

Otto M. Eash
 

4 blueprints

Additional Note

Residence
 

Set of blueprints

Additional Note

W.W. Dixon Plan Service

Plan 3159
 

2 blueprints

Additional Note

Residence
 

Blueprint

Additional Note

Residence, Berkeley
 

Set of blueprints

Additional Note

Plan Service Dept., Home Designer Magazine

Plan 3070
 

2 blueprints

Additional Note

Residence

J. Harrry Smith, builder

Job 232

1927
 

2 sets of general specifications

oversize AR 50

Miscellaneous/Unidentified Blueprints and Drawings

oversize AR 51

3 sets of blueprints

Additional Note

Paul Hammarberg
Oversize folders M1-M2

SERIES 12: MAPS, ca. 1911-1941.

oversize M 1

East Bay Cities and San Francisco

Additional Note

Thomas Brothers

c1940
 

Traffic flow, San Francisco and vicinity

Additional Note

Foster & Kleiser

1933
oversize M 2

City of Berkeley, from brochure "Why Berkeley?"

Additional Note

Berkeley Realty Board

1924
 

Berkeley, Albany and Vicinity

Additional Note

Thomas Brothers

c1937
 

East Bay Cities

Additional Note

Bekins Company

c1930
 

East Bay Cities

Additional Note

Bekins Company

c1931
 

Bay Cities

Additional Note

Standard Oil Company

1937
 

Berkeley, Albany and Vicinity

Additional Note

Thomas Brothers

c1939
 

Berkeley and Vicinity

Additional Note

Dodge, ver Mehr Co., Agents

1914
 

Berkeley

Additional Note

1911
 

Oakland Business District

Additional Note

Geo. C. Thomas
 

Redwood Belt of California

 

Traffic flow of Oakland, Berkeley and Alameda

Additional Note

Foster & Kleiser

1930