Guide to the Mason-McDuffie Co. Records, 1904-1983
Note
Guide to the Mason-McDuffie Co. Records, 1904-1983
Collection number: BANC MSS 89/12 c
The Bancroft LibraryUniversity of California, Berkeley
Berkeley, California
- The Bancroft Library.
- University of California, Berkeley
- Berkeley, California, 94720-6000
- Phone: (510) 642-6481
- Fax: (510) 642-7589
- Email: bancref@library.berkeley.edu
- URL: http://bancroft.berkeley.edu
- Processed by:
- Lynn A. Downey
- Finding aid revised by:
- Mary Morganti.
- Date Completed:
- June 1, 1988
- Revised:
- January 1997
- Encoded by:
- Xiuzhi Zhou
- Photographic materials have been transferred to the Bancroft Pictorial Collections.
- Two Sanborn Fire Insurance atlases for Oakland (1911, indexed to 1931) and Berkeley (1911, indexed to 1917 and 1928) have been transferred to the Bancroft Map Collection.
SERIES 1: PERSONAL PAPERS OF PRINCIPALS, EMPLOYEES, AND FAMILIES. 1904-1983.
Scope and Content Note
Arrangement
Armstrong, Ward D. 1977
Brickell, Robert S. n.d.
Eyring, Edward 1963, 1977
Howard, Helen L. 1932-49
Lyon, Edna McDuffie 1934-39
Mason, Joseph J.
Biographical data 1924, 1983
Correspondence 1906-07, n.d.
Ephemera
McCone, James 1957
McDuffie, Charles Burnap 1940-41
McDuffie, Duncan
Biographical material 1905, 1926, 1951, 1972
Correspondence 1906-12, 1921-45
Pt. Lobos League 1950
Legal Records 1933, 1937
Agreements 1909, 1919-33
Celestre Loan 1942-45
Deeds 1909-34
Parternership agreements 1934-40
Powers of Attorney 1916-23
Financial Records 1912-39, n.d.
Statements 1920-50
Properties
Big Lagoon Lumber Co. 1907-10
San Juan Grande Mining Company 1904-19
Santa Barbara 1911-16
Solano Avenue Terrace
Correspondence 1926-28
Legal Records 1926-29
Financial Records 1926-30
Ephemera
22 Roble Road
Correspondence 1923-45
Legal Records * 1926
Financial Records 1925-36
California Forest Experiment Station
Correspondence 1932-35
Report 1932, 1935, n.d.
Save-the-Redwoods-League 1951-77
Estate Records 1951-52
Ephemera
McDuffie, Jean Howard
Correspondence 1934-53, n.d.
Legal Records 1925-35, 1941-51
Agreements 1934-49
Deeds 1930-36
Insurance Records 1943-55
Financial Records 1917-35, 1940-55
Central Bank 1938-43
Statements 1929-34, 1939-46,
Properties
Bridge Road (Berkeley) 1935
California Street (San Francisco) 1953-56
Carmel 1935-47
Franklin Street (Oakland) 1936-41
Orinda 1935
22 Roble Road 1943-53
Ephemera
McDuffie, Robert 1950-52
McDuffie, Sophie B. 1916-40
McDuffie, W. H. 1921
McDuffie, William C. 1952
Perkins, Margaret 1942, 1965
Read, Maurice G.
Bibliographical material 1905-78
Correspondence 1959-63, n.d.
Rowell, Elmer I.
Financial records 1920-22
Tompkins, Perry T.
Biographical material
Correspondence 1912, 1920, 1926-27
Financial Records 1924-29, n.d.
Lowell High School 1905-06
Ephemera
Tompkins, Xora Avery
Correspondence 1926-28, n.d.
Financial Records 1925-29, n.d.
Elliott & Horne 1923-29, n.d.
Warren, Kenneth J. 1980
Young, C. C.
Correspondence 1920, 1927-29
Legal Records 1925
Financial Records 1912, 1920-28, n.d.
Sinclairism Materials 1934, n.d.
Young, Lyla J.
Correspondence 1925, 1927, n.d.
Financial Records 1925-28, n.d.
Ledgers 1942-48, 1952-57
SERIES 2: MASON-MCDUFFIE CO., 1905-1980.
Scope and Content Note
Arrangement
Corporate Historical material
Articles of Incorporation 1905
Certificate of Incorporation 1905
Articles of Incorporation and Bylaws 1927
Amendments 1928-71
Correspondence 1906-28, 1930-33
Correspondence 1935-58, 1961-68
Correspondence 1971-78, n.d.
B.C. Ziegler & Co. 1957-61, n.d.
Brickell, Robert S. 1975, 1977
Griffin, M. Robert Oct. 1971-72
Griffin, M. Robert 1974, 1976-77
H.I. Thompson Fiber Glass Co. 1957-61
McCone, James Jan. 1956, June-Nov. 1957
McCone, James 1958
McCone, James 1959-May 1960
McCone, James May 1960-62
McCone, James 1982, n.d.
McDuffie, Duncan 1912-25
McDuffie, Duncan 1935-39
McDuffie, Duncan 1941-47
Read, Maurice G. 1940-48, 1950-56
Read, Robert W. 1957-62
Tompkins, Perry T. 1909-28
Warren, Kenneth J. 1967, 1970-81
Weyerhaeuser Company 1961, 1966-67
Administrative Records 1941-79, n.d.
Landlord 1954-69
Minute Book 1905-37
Minute Book 1927-62
Minute Book 1938-56
Minute Book 1961-64
Minute Book 1965-66
Minutes 1919, 1936, 1949
Minutes 1967, 1974-79
Partnership Minute Book 1941-50
Partnership Minute Book 1951-61
Minutes (Partnership meeting) Oct. 1981
Salesman's Instruction Book 1
Personnel Department
Minutes 1941-66
Correspondence 1940-49, 1956-59
Correspondence 1964-66
Correspondence Sept.-Dec. 1969
Employee Handbooks n.d.
Annual Meeting of Stockholders Feb. 7, 1944
Stockholders Meeting 1942
Quarterly Report 1931
General File 1959-70, n.d.
Field Study 1964
Legal Records 1908-18, 1920-71
Agreements 1908-13, 1919
Agreements 1920-[1950s]
Insurance Records 1925-28, 1935-37
Partnership Agreements 1920-25, 1947-80
Resolutions 1906-25
Financial Records 1912-23, 1925-80, n.d.
Albert-Lovett Corp. 1963-64
Departmental Statements 1972-78
Loan Applications 1931-32
Loans Serviced 1971-73
Partnership 1920-22, 1974-77
Receipted Notes 1912-17
Statements 1923-66
Accounts Payable-Partnership 1925-26
Cash and Check Register 1935-67
Check Register 1920-21
Check Register 1922
Check Register 1923
Check Register 1925-34
General Ledger 1906-46
General Ledger #2 1911-20
General Ledger 1927-19
General Ledger 1940-42
General Ledger 1954-57
Financial statements 1969-71
Financial statements 1972-73
Index to Reconveyance and Deeds 1954-59
Index to Reconveyance and Deeds 1965-69
Journal, Transfer Binder, Loans and General 1924-34
Property Management 1970-74
Records of Cash Received 1924-34
Rent Ledger 1926
Sales Ledger 1954-61
Sales Ledger 1961-66
Sales Ledger 1967-71
Stock Ledger 1927-42
Tax List 1934-35
Transfer Binder 1926-38
Transfer Ledger 1927-36
Intercompany Account Book 1971-73
Stock Certificates 1905-12, 1937-38
Events
Christmas
Correspondence 1956-64, n.d.
Gift List 1957-62
Luncheon 1951-65
Partners Meetings 1959
50th Anniversary 1937
60th Anniversary 1947
70th Anniversary 1957
75th Anniversary 1962
Correspondence,
Promotional Materials
1958-62
House Key 1961-80
Submitted Material 1972-77
Promotional Materials
Berkeley
Maps
Booklets
Brochure
Campaigns, "Build in 1931"
"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
Display Ads
Alameda Office
Benicia Office
Berkeley Office
Concord Office
Danville Office
El Cerrito Office
Kensington Office
Lafayette Office
Montclair Office
North Berkeley Office
Pleasant Hill Office
Rossmoor Office
Walnut Creek Office
Flyers
Invitations
Page from the Berkeley Advocate 1897 Feb. 16
Press Clippings 1961-June 1966
Press Releases 1964, 1971-73
Press Releases 1974, 1979-82, n.d.
Real Estate Education 1945-54, 1957-64
Ephemera
Scrapbooks
1947
1971-1972
1972-1973
1909 (March-Sept.)
SERIES 3: RECORDS OF DEPARTMENTS, 1919-1978.
Scope and Content Note
Arrangement
Agricultural Investment Dept. 1921-24, n.d.
Berkeley Sales Dept. 1973
Building Dept.
Financial Records 1919-26, n.d.
Commercial Loan Dept.
Inquiries 1956-61, n.d.
Rejected Loans 1968
Construction Loan Dept. 1973, n.d.
Relocation Dept. 1973, 1978, n.d.
Residential Loan Dept. 1955
Press Releases 1973-74, n.d.
Residential Sales Dept.
Bulletin 1960-66, 1972-76
Press Releases 1973-74, n.d.
San Francisco Commercial Sales Dept.
SERIES 4: RECORDS OF COMPANIES, 1954-1979.
Scope and Content Note
Arrangement
Major Company
Administrative Records
Minute Book 1960-66
Mason-McDuffie Co. of Nevada
Administrative Records
Minute Book 1960-71
Minute Book (By-laws and articles) 1960-77
Minute Book (Transfers, permits, etc.) 1960-74
Minute Book 1971-82
HMB Corporation 1978-79
Mason-McDuffie Co. of Southern California
Administrative Records 1978-79
Minute Book 1970-82
Financial Records 1970-78
Press Releases 1973-74, n.d.
Mason-McDuffie Co. of Texas 1978-79
Administrative Records
Minute Book 1977-79
Mason-McDuffie Co. of Washington 1978-79
Administrative Records
Minute Book 1977-80
Press Releases 1973-74, n.d.
Mason-McDuffie Development Co., Inc.
Correspondence 1967-70, 1974-75
Administrative Records 1978-79
Minute Book 1956-71
Legal Records 1971, 1977
Financial Records 1957-74
Property Management
Ephemera
Mason-McDuffie Escrow Co., Inc.
Administrative Records 1979
Financial Records 1970-77
Press Releases 1973, n.d.
Mason-McDuffie Escrow Co. of Washington, Inc.
Administrative Records 1978-79
Financial Records 1975-78
Mason-McDuffie Federal Credit Union
Mason-McDuffie Investment Co.
Correspondence 1954-58, 1968, 1973
Administrative Records 1978-79
Minute Book 1953-76
General File 1965-67
Legal Record 1976
Financial Records 1954-77
Cash Receipts and Disbursements 1958
General Ledger 1962
Income Property Loan Dept. 1973-74
Mason-McDuffie Investment Co. of Nevada
Correspondence
Federal National Mortgage Assoc. 1960-61, 1967
First National Bank of Nevada 1960-63, 1966
Administrative Records 1978-79
General File 1960-68
Legal Records 1976
Financial Records 1960-71
Financial Records 1972-73, 1976-78
Lenders 1961-63
Press Releases 1973-74, n.d.
Title Branch Management Co. 1978-79
Minute Book 1978-80
SERIES 5: RECORDS OF INSURANCE COMPANIES, 1953-1970.
Scope and Content Note
Arrangement
Connecticut Mutual Life
Correspondence 1959-60
General File 1957-61
Monthly Reports 1957-61
Regional Conference 1958
Ephemera
Great West Life
Correspondence 1957-61
Mutual Benefit Life
General File 1953-61
Security Capital Corp. 1970
National Life & Accident
General File 1956-60
Ohio National Life
Correspondence
Teachers' Insurance & Annuity 1956-60
General File
Loan Records 1935-50
Scope and Content Note
SERIES 6: RECORDS OF BUILDING COMPANIES, 1906-1977.
Scope and Content Note
Arrangement
Berkeley Building Co.
Administrative Records
Minute Book 1946-48
Financial Records 1946-48
Berkeley Construction Co.
Financial Records 1909-19
Stock Certificate 1906-14
Legal Records 1906-19
Berkeley Development Co.
Administrative Records
Minute Book 1904-13
Minute Book 1913-42
Correspondence 1916, 1921-27
Legal Records 1916-19, 1960
Stock Certificate 1904-06, 1915-37
Financial Records 1910-24
Accounts Receivable 1912-25
Guarantee Bond Record Book 1908-11
Capital Stock Certificate Book 1907-14
Statements 1914-25, 1930, 1939-41, n.d.
Miscellaneous n.d.
Ephemera
Dissolution
Correspondence 1942
Hagar, Crosby & Crosby 1941-42
Legal Records 1942
Ephemera
Berkeley Realty Co.
Financial Records 1910-19
Stocks 1906
Certificate 1906-16
Concord Development Co.
General File * 1946-51, 1955
Legal Records 1946-47
Financial Records 1947-55
General Ledger 1946-50
Completed Sales 1949-52
53 Units 1950
Homes Loan Corp.
Administrative Records
By-Laws 1921
Minute Book 1921-27
Minute Book 1927-45
Legal Records 1927
Financial Records 1923-35
Statements 1921-23, 1935-36
Stocks 1921-23
Journal 1929-46
Ledger #1 1921-29
Ledger 1922-44
Stock Ledger 1921-35
Transfer Binder 1930-36
Transfer Ledger #2 1925-36
Certificate 1921-44
Jordan & Read 1949-52, n.d.
Administrative Records
Minute Book 1953-66
Stock Certificate 1953
Noordhoff Construction Co.
Administrative Records
Minute Book 1953-57
Financial Records
Ledger 1953-56
Stock Certificate 1953
North Berkeley Land Co.
Financial Records 1911-19
Stock Certificate 1906-16
San Miguel Homes, Inc.
Administrative Records
Minute Book 1956-61
Stock Certificate 1956
Victory Building Co.
Administrative Records
Minute Book 1942-68
Correspondence 1967
Financial Records 1942-43, 1972-77
Statements 1942-74
Property Management Statements 1975-77
Financial Statement-Master 1973-77
Transfer Ledger 1942-51
Check Register 1953-59
Income Property Ledger 1955-72
Income and Expense Reports from D/P 1972 [1972]
Income Property Ledger 1955-74
Jobs 1-33
Photographic Materials
Priorities
Jobs 34 and 35, Stannage Ave
Job 36 *
Job 37 *
Job 38 *
Job 39 *
Job 40, * Green Contract, Units 1 and 2
Jobs 101 and 102, * Channing Way and Milvia
Jobs 103-106, San Pablo and Francisco
Jobs 112-113, University and West
Jobs 114-117, 122R
Job 118, * N.W. 1n. Hopkins St.
Job 119, * S/L Prince St.
Job 120, * N.W. corner Channing Way and Grove St.
Job 121, * S.W. corner Sacramento and Addison
Job 123, * S.E. corner Berkeley Way and Acton St., and Job 124, * FHA no. 604-40998
Job 125, So. 1n. Francisco St.
Job 126, S.W. corner Cedar St. and Kains Ave.
Jobs 128 and 129, N.W. corner Virginia and West
Job 601R, * 1327-29 Parker St.
Job 602, 1412-1414 Addison
Jobs 603, 604, and 605, * California and Dwight Way
Job 606, 2400-2402 McGee
Jobs 607 and 608, California and Channing Way
Job 609R, * 2421-23 Jefferson St.
Job 610, Cedar and Curtis St.
Job 611, 1518-1520 Cornell
Job 612, W/L Talbot Ave.
Job 613, 1338-1340 Kains
Jobs 619-624, * including corner Allston and Acton;
Job 625, * S/L Parker 225 ft. E. of Fulton St.
Job 707-708, * 2 Berkeley Duplexes
Job 810, * N/L Delaware 198 ft. East of Chestnut
Job A-156, N.E. corner Brighton Ave. and Kains
Jobs S-7 to S-28 *
6 Berkeley Duplexes, Basic Plan no. 7 *
5 Berkeley Duplexes, * Basic Plan no. 10
13 Berkeley Duplexes, Basic Plan no. 10
7 Berkeley Apts., * Dwight Way and Grove, Plan no. 5
9-6 Room Houses in Berkeley, * Basic Plan no. 13
10-6 Room Houses in El Cerrito, * 8-Basic 14, 2-Basic 8
10-6 Room Houses in El Cerrito, * Basic Plan no. 14
5-6 Room Houses in El Cerrito, Basic Plan no. 13
8 Duplexes, D-1 to D-8-45 *
Basic Plan no. 5, 4 unit Apartment House *
Basic Plan no. 7, 1300 Sq. Ft. Duplex Plan
Basic Plan no. 10, 1450 Sq. Ft. Duplex Plan *
San Pablo and Virginia St. *
William Blackfield Job, Contract no. C-7
Harry M. Crawford Job, Contract no. C-13
L. C. Hall Job, * [Contract] no. D-9-45
Eugene DeBernard Kurakin Job, Contract no. C-6
Robert W. McBride Job,Contract no. C-4-45
Donald A. Multanen Job, Contract no. C-25
F. G. Eric Peterson Job, Contract no. C-1-45
Francis T. Schaefer Job, Contract no. C-3-45
Edward Sanford Sylvester Job, Contract no. 15
Donald F. Westcott Job, Contract no. C-24
Walker To Victory Building Co. Project
Single Family Jobs, 1945 and 46 *
1945 Priorities
6 Albany Duplex Priority Applications *
14 Berkeley Apt. House, Priority Applications
Priorities and Purchase Orders * for Victory Court
War Housing Standards and Regulations 1942-44
Current File 1943-44
Inspections and Reinspections 1944
Sales 1946-47
Stoves and Heating Equipment
Ephemera
West Berkeley Land Co.
Financial Records 1910-19
Stock Certificates 1906-18
SERIES 7: RECORDS OF PROPERTIES: DEVELOPMENTS, 1905-1954.
Scope and Content Note
Arrangement
Arlington Heights
Portion Lot 21, Block 3
Arlington Manor 1949-52
American Trust Co. 1948-54
Promotional Materials
Berkeley Heights
Promotional Materials
Berkeley Highlands Terrace
Lot 20, Block 4
Promotional Materials
Clippings
Scrapbook
Berkeley Square
Promotional Materials
Display Ads
Berkeley View Terrace
Promotional Materials
Clippings
Scrapbook
Claremont
Promotional Materials
Clippings
Claremont Companies
Legal Records 1909-38
Financial Records 1915-20
Ledger 1912-20
Gas & Electric Co. Documents 1905-14
Claremont Court Company
Correspondence * 1912
Legal Records 1908-26
Stock Certificate 1907-12
Claremont Improvement Club 1913-21
Claremont Land Company
Legal Records 1912-14
Financial Records 1909-26
Stock 1905-12
Claremont Park Company
Correspondence 1910-12
Stock 1909-12
Legal Records 1908-14
Financial Records 1909-13, n.d.
Claremont Properties
Financial Records 1913
Hotel Claremont Tract
Legal Records 1930-45
Crockerton Tract, Bates Road, Concord 1953
Dwight Way Terrace
Promotional Materials
East Bluff
Fairview Park
Legal Records
Warfield Papers 1909-17
Garden Homes Company (St. Francis Woods) 1917-19
Administrative Records
Minute Book 1917-20
Minute Book 1920-41
Financial Records
Stock Journal and Ledger 1917-21
Transfer Ledger 1916-37
Stock Certificates 1920-31
Glen Arms Estates
Haviside Estates *
Laurenita
Lot 2, 1480 Laurenita Way *
Lot 5, 1450 Laurenita Way, Macarty Building Job
Lot 6, 1440 Laurenita Way *
Lot 10, 1421 Laurenita Way, M. E. Bealey Building Job
Lot 12, 1441 Laurenita Way, Tom Bruffy Building Job
Lot 13, 1451 Laurenita Way *
Lot 14, Laurenita Orchard Estates, * E. R. Willard Building Job
Lot 15, 1471 Laurenita Way
Lot 16, 1481 Laurenita Way *
Division of Highways-Encroachment Permit
Maps-Restrictions-Title Policy, Contact with O. C. Jones
Subdivision Questionnaire
Maravilla
Legal Records
Promotional Materials
Newspaper Clippings
Lot 12, Block 6
Lots 13-15, 17, 19, Block 6, Unit 1
Lots 16-20-21, Block 6 - Lots 26-27, Block 5
Lot 18, Block 6
Lots 21 and 24, Block 5 - Lot 24, Mason-McDuffie Co.
Lot 22-23, Maravilla Tract, Concord
Lot 25, Block 5 * - Lots 8 and 10, Block 6 *
Maravilla Tract Unit 1, Division of Highways
Financial History and Lot Price List, Unit 1
Unit 1-3, Real Estate Commissioner's Report
Units 1-5, Utility Installations
Unit 2, General File
Installation of Improvements
Financial History and Lot Price List
Unit 3
Installation of Improvements
Financial History and Lot Price List
Unit 4, General File
36 Homes *
Installation of Improvements *
12 "Earl Smith" Houses
Unit 5, General File
Installation of Improvements
53 Inspections
Sales
Berkeley Floor Company
Concord Office
Deposit Receipts and Correspondence Covering Lot Sales (All Units)
Jordan and Read Construction Complaints
Maps and Price List of Maravilla Tract, all Units
Martin Bros. Contract
Maravilla Homes Association
Maravilla Houses 1954
Maravilla Tract-Lots *
Material From Columbia Steel for Maravilla Tract
Sale 2075 Encima to Wentling
Specifications for the Improvements of Maravilla Tract
Northbrae
Financial Records 1925-26
Promotional Materials
Brochures
Display Ads
Letter and Streetcar Tickets
Northlands Development Co.
Stock Certificate 1904-09
Park Hills
Articles of Incorporation 1939
Correspondence 1936-42, 1945-46
East Bay Municipal Utilities District 1939-54
Eucalyptus Trees 1946
Olmsted Brothers 1937
Periodicals 1939-43
Tract Office 1939-41
Administrative Records 1945-54
General File 1937-52
Annual Report to Stockholders 1943
Stockholders 0
Legal Records 0
Financial Records 1938-41, 1945-54
Transfer Binder 1937-48
Promotional Materials
Brochures
Display Ads
Notebook: "This and That About Park Hills," by
H. E. Bauernschmidt, 1951-1954
Lot 10, Block 6, Unit 1
Units 1 and 2
Unit no. 2
Joint Building Venture
Park Hills Building Program
Park Hills Model Home
Restrictions
Park Hills Homes Assn.
Correspondence 1939-46, 1949-53
Administrative Records
Meetings 1944-53
Membership Roll 1945-53
1945 Annual Meeting of Members [1945]
Annual Meeting of Members, 2-9-42 [1942]
Financial Records 1939-52
Statements 1941-51
Ephemera
Roble Court
Financial Records 1924-26
Rosepark
St. Francis Wood
Articles of Incorporation 1912, 1917, 1922
Minute Book 1918-22
Minute Book 1922-23
Correspondence 1913-33
Legal Records 1924-41
Financial Records 1916-25
Transfer Ledger 1918-23
Stock Certificate 1918-21
Promotional Materials
Brochures
Logo
Bound
Classified ads Scrapbook 1922 Nov.
Display ads Scrapbook 1923 Nov.
Historical Materials--McDuffie, Duncan 1932
Ephemera
St. Francis Home Building Co.
Administrative Records
By-Laws 1914
Minute Book 1914-30
Financial Records 1916-31
Ledger 1914-21
Voucher Journal 1917-18
Stock Ledger and Journal 1914-27
Transfer Ledger 1916-24
Stock Certificates 1914-20
St. Francis Homes Assn.
Financial Records 1922-24
Newsletter 1933
Proposed Race Track
San Pablo Park
Promotional Materials
Shaw Tract
Legal Records 1907-80
Skyline Terrace
Tres Lagos
Valley High
Westgate Park Company (St. Francis Wood)
Administrative Records
By-Laws 1916
Minute Book 1912-16
Minute Book 1917-22
Financial Records
Ledger 1912-40
Accounts Receivable 1913-21
Profit and Loss Statement 1912-15
Trial Balances 1915-16
Voucher Journal 1917-19
Stock Certificates 1912-37
Woodminster Estates
SERIES 8: RECORDS OF PROPERTIES: BUILDINGS, 1927-1976.
Scope and Content Note
Arrangement
California-Oregon-Russell St. Duplex Project
Eastman Building
Harrison Street Garage
Mason-McDuffie Plaza
Regents Park - Lot 16, Block 9
Sandow Property
Correspondence 1927
Legal Records 1927
Telegraph Avenue Building
Promotional Materials
Architect Contract
BOMA Study
Board Room
Change of Address Notices
Construction and Supervision
Construction Contract and Change Orders
Construction Misc.
Construction Payment
Construction Prelim. Notices
Costs, Appraisal, Depr.
Furniture
Misc. no. 1-5
1976
2101 Shattuck Building
University Avenue
Webster Street
SERIES 9: RECORDS OF PROPERTIES: MORTGAGE LOANS, 1951-1971.
Scope and Content Note
Arrangement
Bales & Nichols Tract, Park Glen, Concord
Beverly Manor Convalescent Hospital
Blossom Hill Hospital
Casitas Alameda Townhouses *
Del-Rae Park
Heublein Industrial Plant
Site-Recommendations
Incline Village, Nevada Townhouses
Kalmar Building, El Cerrito
Kassis Building Co.
Lucian Land Loan
Murietta Farms
Northgate Industrial Park
Scott Bonds Tract #2, El Sobrante
Security National Bank
Snowmass-at-Aspen
The Saratoga
The Terrace at Peacock Gap
Valley West General Hospital
Miscellaneous Properties
Financial Records
SERIES 10: RECORDS OF ACTIVITIES AND AFFILIATIONS, 1930-1980.
Scope and Content Note
Arrangement
Berkeley Historical Materials
Clippings
Berkeley Chamber of Commerce 1937-42,1957,1963
Community Advertising Committee 1938-42
Nominating Committee 1939-41, n.d.
Ephemera
Berkeley Guarantee Building & Loan Assn. 1930, n.d.
Berkeley Realty Board 1959-66
Clippings
Brainstormers
Correspondence 1965
Meetings
Oakland 1964
Fresno 1965
Ephemera
California Mortgage Bankers Assn. 1958
California Real Estate Association
General File 1939-65
Legislative Committee Jan. 1961
Legislative Committee Feb.-Apr. 1961, 1964
Convention 1960, 1962
Glenn D. Willamann Real Estate Foundation 1948-53
Chamber of Commerce
Proposed Bay Area Chamber of Commerce 1930
Community Redevelopment 1945-51
Condominiums
Conferences 1961
Legislation 1962
Periodicals
East Bay Home Builders Association
East Bay Regional Parks
Administrative Records 1931
Minutes 1931-34
Correspondence
Hall, Ansel 1930-33
Jones, Roscoe 1931-36
May, Samuel C. 1930-32
Merriam, John C. 1930
National Park Service 1930, 1933
Nicols, Luther A. 1930
Olmsted Brothers 1930-34
Sutro, Oscar 1930
Vail, Elbert M. 1933-37, n.d.
Correspondence 1930-35
Financial Records 1930-35
Proposal Materials 1930-33
Olmsted Brothers 1930-37
Assembly Bill 114 1933
Opening Celebration 1936
Maps
Ephemera
Energy Conservation
Hospitals
Mortgage Bankers Association
Conventions 1958, 1961, 1963
Mortgage Guaranty Insurance Corporation 1968
National Association of Real Estate Boards 1964
National Association of Real Estate Investment Funds 1963
Oakland Chamber of Commerce 1960-62
Oakland Museum Exhibit 1974
Promotional Materials, Other Companies
California
Out of State
Public Housing 1943-52
Rent Decontrol 1952
Savings Bond Sales 1945-52
Correspondence 1947-53
Procedure and Regulations 1947-52
Financial Records
Redemption Tables 1948-55
Receipts 1944-49
Shopping Centers
South Berkeley Park 1925
Ephemera
SERIES 11: ARCHITECTURAL RECORDS, 1907-1981, n.d.
Scope and Content Note
Blueprint
Additional Note
Set of blueprints
Additional Note
2075 Encima, Concord
Paul Hammarberg
2 blueprints
Additional Note
California-Oregon-Russell St. Duplex
Blueprint
Additional Note
Lot 26, Block 5 [Concord]
Set of blueprints
Additional Note
Residence, Concord
Paul Hammarberg
Plot plan
Additional Note
1945
Set of blueprints
Set of specifications
Additional Note
Lot 43, Block 5, Maravilla Tract
Set of blueprints
Set of specifications
Additional Note
Lot 41, Block 5, Unit 3, Maravilla Tract
Set of blueprints
Set of specifications
Additional Note
Lot 3, Block 11, Unit 3, Maravilla Tract
7 blueprints
Additional Note
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
Victory Building Co.--Job 119, S/L Prince St.
Blueprint
Additional Note
Victory Building Co.--Job 37
2 blueprints
Additional Note
Victory Building Co.--Job 810, N/L Delaware 198 ft. East of Chestnut
2 blueprints
Additional Note
Victory Building Co.--Job 121, S.W. corner Sacramento and Addison
Blueprint
Additional Note
Victory Building Co.--Job 123, S.E. corner Berkeley Way and Acton St., and Job 124, FHA no. 604-40998
Blueprint
Additional Note
Victory Building Co.--Job 118, N.W. 1n. Hopkins St.
Blueprint
Additional Note
Victory Building Co.--Job 120, N.W. corner Channing Way and Grove St.
5 blueprints
Additional Note
Victory Building Co.--6 Albany Duplex Priority Applications
2 blueprints
Additional Note
Victory Building Co.--Job 38
Blueprint
Additional Note
Victory Building Co.--Green Contract
2 blueprints
Sketch
Additional Note
Victory Building Co.--Job 39
Set of blueprints
Additional Note
Victory Building Co.--L. C. Hall Job, [Contract] no. D-9-45
Set of blueprints/10 blueprints
Additional Note
Victory Building Co.--8 Duplexes D-1 to D-8-45
Set of blueprints
3 blueprints
Sketch
Set of specifications
Additional Note
Victory Building Co.--6 Berkeley Duplexes Basic Plan No. 7
2 blueprints
Additional Note
Victory Building Co.--Job 601R, 1327-29 Parker St.
7 blueprints
3 drawings
Additional Note
Victory Building Co.--Job 707 and 708, 2 Berkeley Duplexes
Blueprint
Additional Note
Victory Building Co.--Job 36
2 blueprints
Additional Note
Victory Building Co.--5 Berkeley Duplexes Basic Plan No. 10
2 blueprints
Additional Note
Victory Building Co.--Jobs 603, 604, and 605, California and Dwight Way
2 blueprints
Additional Note
Victory Building Co.--Job 609R, 2421-23 Jefferson St.
7 blueprints
Additional Note
Victory Building Co.--7 Berkeley Apartments (Dwight Way and Grove), Plan No. 5
24 blueprints
Additional Note
Victory Building Co.--9-6 Room Houses in Berkeley, Basic Plan No. 13
5 blueprints
4 drawings
Additional Note
Victory Building Co.--Single Family Jobs 1945 and 46
5 sets of blueprints
Additional Note
Victory Building Co.--Basic Plan No. 10, 1450 Sq. Ft. Duplex Plan
Drawing
Additional Note
Victory Building Co.--Jobs 101 and 102, Channing Way and Milvia
6 blueprints
Additional Note
Victory Building Co.--Jobs S-7 to S-28
Blueprint
Additional Note
Victory Building Co.--Priorities and Purchase Orders for Victory Court
Blueprint
Drawing
Additional Note
Victory Building Co.--San Pablo and Virginia St.
Set of blueprints
Additional Note
Basic Plan No. 7
6 blueprints
Additional Note
Duplex Plan No. 10
Set of blueprints
Additional Note
Basic Plan No. 8
Blueprint
Additional Note
Jobs 704-706
3 blueprints
Additional Note
Unit 1, Plan No. 5
23 blueprints
Additional Note
Victory Building Co.--10-6 Room Houses in El Cerrito, Basic Plan No. 14
28 blueprints
Additional Note
Victory Building Co.--10-6 Room Houses in El Cerrito,
8-Basic 14 and 2-Basic 8
3 sets of blueprints
3 blueprints
Additional Note
Basic Plan No. 5, 4 Unit Apartment
2 sets of blueprints
2 sets of specifications
Drawing
Additional Note
Victory Building Co.--Basic Plan No. 5, 4 Unit Apartment House
Tentative Plan
Additional Note
Tract 705, Alameda County
1945
Blueprint
Additional Note
Residence revisions
1943
Set of blueprints
Additional Note
Residence, Plan 21
Set of blueprints
Additional Note
Residence, Alameda County
Plan 20
2 sets of blueprints
2 sets of specifications
Additional Note
Basic Plan No. 14
2 sets of blueprints
Additional Note
Basic Plan No. 13
Set of blueprints
Additional Note
Basic Plan No. 4
Elevations
Additional Note
Garage
Elevations
Additional Note
Garage, Roof Garden
Plot map
Additional Note
Plot map
Additional Note
Removed from folder:
Claremont Court Company--Correspondence
Plot map
Additional Note
Removed from folder:
Claremont Court Company--Correspondence, 1909
Plot map (2 copies)
Additional Note
Plot map
Additional Note
Blocks 8, 9, 10, and 16
Plot map (2 copies)
Additional Note
Plot map
Additional Note
Block No. 2
Plot map (2 copies)
Additional Note
1909
Plot map (2 copies)
Additional Note
Plot map (2 copies)
Additional Note
Plot map
Additional Note
Plot map
Additional Note
1909
Plot map, hand colored
Additional Note
1909
4 diazos
Additional Note
Haviside Estates
Blueprint
Additional Note
Laurenita--Lot 16, 1481 Laurenita Way
2 sets of blueprints
Additional Note
Laurenita--Lot 2, 1480 Laurenita Way
Set of blueprints
Additional Note
Laurenita--Lot 6, 1440 Laurenita Way
Set of blueprints
2 diazos
Additional Note
Laurenita--Lot 13, 1451 Laurenita Way
Set of blueprints
Additional Note
Laurenita--Lot 14, Laurenita Orchard Estates, E. R. Willard Building Job
3 sets of blueprints
Set of specifications
Additional Note
Maravilla--Unit 4, 36 Homes
Set of drawings
Additional Note
Maravilla--Unit 4, Installation of Improvements
5 blueprints
Additional Note
Maravilla--Lot 25, Block 5, and Lots 8 and 10, Block 6
1 plot map, linen
Additional Note
Concord Development Co.--General File, 1949
Plot map ("Sales Map")
Plot map, linen
Additional Note
Maravilla--Maravilla Tract, Lots
Plot map
Additional Note
Yosemite Engraving Co., Berkeley
c1911
Plot map (10 copies)
Additional Note
L'Hommedieu & Wilson Inc., Engineers
Plot map
Additional Note
1907
Drawing
Additional Note
1936
Plot map
Additional Note
Jean Howard McDuffie signature
c1924
Plot map
Additional Note
Olmsted Brothers, Architects
1938
Plot map, pasted in folder
Additional Note
Plot map (7 copies)
Additional Note
Plot map, linen
Additional Note
c1915
Plot map (4 copies)
Additional Note
c1917
Plot map, linen (2 copies)
Additional Note
Santa Paula Avenue Extension
1918
Plot map, linen
Additional Note
Extension No. 2 and approval (3 pieces)
1917
Plot map, linen
Additional Note
Resubdivision, Extension No. 2 (2 pieces)
Plot map, linen
Additional Note
Extension No. 1 and approval (3 pieces)
1917
Plot map, linen
Additional Note
Extension No. 1 (2 pieces)
Plot map, linen
Additional Note
Extension No. 1 and approval (3 pieces)
Copy of above, paper
Plot map, linen
Additional Note
Extension No. 2 and approval (3 pieces)
1918
Plot map, linen
Additional Note
Plot map with terms and restrictions
Additional Note
c1915
Plot map (3 copies)
Additional Note
c1948
Plan
Additional Note
1947
Subdivision map
Additional Note
1946
2 sets of plot maps
Additional Note
1948
Map
Additional Note
San Mateo
1958
Plan
Additional Note
Stone Bros. Realty
Plan
Additional Note
1953
Set of blueprints
Additional Note
Thornburg Village
W. R. Yelland
Master Plan
Additional Note
Removed from folder:
Casitas Alameda Townhouses
Site plan
Additional Note
1970
Site plan ( 2 copies)
Additional Note
1951
Site plan
Additional Note
1951
Set of blueprints
Additional Note
1967
Site plan
Additional Note
Site plan
Additional Note
3 sets of blueprints
Additional Note
1968
Furniture and Electrical Plan
Additional Note
1981
Plot map
Additional Note
George Friend Co.
Plot map
Additional Note
B. Schapero & Co.
1909
Brochure
Additional Note
E.J. Henderson
1912
Drawing
Additional Note
1928
Drawing
Additional Note
1928
Drawing
Additional Note
Beren College Grounds, Kentucky
1914
Brochure
Additional Note
Henry W. Savage, Inc. Realtors
1936
Blueprint
Set of specifications
Additional Note
W.H. Hooper, Contractor
Set of blueprints
Set of specifications
Additional Note
W.W. Dixon Plan Service
Blueprint
Set of specifications
Additional Note
Set of specifications
Additional Note
Set of specifications
Additional Note
3 blueprints
Additional Note
Blueprint
Additional Note
1926
Set of blueprints
Additional Note
Plan 3006
2 blueprints
Additional Note
Blueprint
Additional Note
Blueprint
Additional Note
3 blueprints
Additional Note
Fox Bros.
4 blueprints
Additional Note
E.A.F. Carson, designer
Set of blueprints
Additional Note
Plan 3005
Set of blueprints
Additional Note
Plan 3009
Set of blueprints
Additional Note
Jack W. Thornburg
Set of blueprints
Additional Note
Edwin L. Snyder
Blueprint
Additional Note
L.S. Lindebeck, Builder
Alteration Plan
Additional Note
Fox Bros.
2 blueprints
Set of specifications
Additional Note
3 blueprints
Additional Note
Set of blueprints
Additional Note
1927
Set of blueprints
Additional Note
Plan 3158
Blueprint
Set of specifications
Additional Note
Set of blueprints
Set of specifications
Additional Note
J.W. Krafft, owner and designer
2 blueprints
Set of specifications
Additional Note
P.M. Nielsen, owner and designer
3 blueprints
Set of specifications
Additional Note
R.A. Moore, designer and owner
Set of blueprints
Set of specifications
Additional Note
Miller & Warnecke, Oakland
Set of blueprints
Additional Note
Plan 3070
Blueprint
Additional Note
Set of blueprints
Additional Note
E.P. Moore
Blueprint
Additional Note
"Malkia #68"
Set of blueprints
Additional Note
"Lamb #1253"
Set of blueprints
Additional Note
Herman Schoening
Set of specifications
Additional Note
David Kesti, designer and builder
Set of blueprints
Additional Note
Widney & Walker
4 blueprints
Additional Note
F.A. Stokes, Builder
2 blueprints
Additional Note
4 blueprints
Additional Note
Widney & Walker
7 blueprints
Additional Note
R.H. Brazeal
Set of blueprints
Additional Note
Widney & Walker
10 blueprints
Additional Note
Plot map
Additional Note
Fee Bros.
1926
Set of blueprints
Additional Note
Otto M. Eash
3 blueprints
Set of specifications
Additional Note
1927
Set of unidentified specifications
4 blueprints
Additional Note
Set of blueprints
Additional Note
W.G. Foster, architect-builder
1927
2 blueprints
Set of specifications
Additional Note
S.E. Bixler
Set of specifications
Additional Note
3 blueprints
Additional Note
Frank Critchett, designer and builder
2 blueprints
Additional Note
J.R. Armstrong
1926
Set of blueprints
Additional Note
Job 201
Blueprint
Additional Note
Blueprint
Additional Note
Plan 32
2 blueprints
Set of specifications
Additional Note
R.A. Moore, designer
Set of blueprints and 1 individual
Set of specifications
Additional Note
David Dryden, designer and contractor
1927
Set of specifications
Additional Note
Burg Bros., Builders
1926
Set of specifications
Additional Note
Reede Hardman, designer
Set of specifications
Additional Note
David Dryden, contractor
1927
Set of blueprints
Additional Note
W.W. Dixon Plan Service
"Hunter #64"
Set of blueprints
Additional Note
W.W. Dixon Plan Service
"Schmidt #1294"
Set of blueprints
Additional Note
Edwin L. Snyder
Set of blueprints
Additional Note
Plan 3121
Set of blueprints
Additional Note
J. Harry Smith, contractor
Job 225
1927
Blueprint
Additional Note
Burg Bros., builders
Plot plan
Additional Note
2 sets of general specifications
Set of blueprints
Additional Note
John Hudson Thomas
1926
Set of blueprints
Additional Note
2 drawings
Additional Note
H.F. Kechely
Set of specifications
Additional Note
17 blueprints
Additional Note
Set of blueprints
Additional Note
12 blueprints
Set of specifications
Additional Note
Ralph C. Sisson
1926
Set of specifications
Additional Note
4 blueprints
Set of specifications
Additional Note
O.E. Ringeltraube
Set of blueprints
Additional Note
Mark E. Bristol
Set of specifications
Additional Note
Mark E. Bristol
3 sets of blueprints and 6 individual
Additional Note
3 blueprints
Additional Note
Set of blueprints
Additional Note
Plan 3138
Set of blueprints
Additional Note
2 blueprints
Set of specifications
Additional Note
G.H. Vore
Set of specifications
Additional Note
J.B. Bishop, Builders
Set of specifications
Additional Note
S.E. Bixler
Set of blueprints
Additional Note
H.A. Schoening
Set of blueprints
Additional Note
Plan 3005
2 sets of blueprints
Additional Note
Plan 3017
2 blueprints
Additional Note
Otto M. Eash
4 blueprints
Additional Note
Set of blueprints
Additional Note
Plan 3159
2 blueprints
Additional Note
Blueprint
Additional Note
Set of blueprints
Additional Note
Plan 3070
2 blueprints
Additional Note
J. Harrry Smith, builder
Job 232
1927
2 sets of general specifications
Miscellaneous/Unidentified Blueprints and Drawings
3 sets of blueprints
Additional Note
SERIES 12: MAPS, ca. 1911-1941.
East Bay Cities and San Francisco
Additional Note
c1940
Traffic flow, San Francisco and vicinity
Additional Note
1933
City of Berkeley, from brochure "Why Berkeley?"
Additional Note
1924
Berkeley, Albany and Vicinity
Additional Note
c1937
East Bay Cities
Additional Note
c1930
East Bay Cities
Additional Note
c1931
Bay Cities
Additional Note
1937
Berkeley, Albany and Vicinity
Additional Note
c1939
Berkeley and Vicinity
Additional Note
1914
Berkeley
Additional Note
Oakland Business District
Additional Note
Redwood Belt of California
Traffic flow of Oakland, Berkeley and Alameda
Additional Note
1930