Guide to the Jenkins family papers, 1846-1937

Processed by The Bancroft Library staff
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
© 1997
The Regents of the University of California. All rights reserved.

Note

History --History, California --History, Bay Area Geographical (by Place) --California --Bay Area

Guide to the Jenkins Family Papers, 1846-1937

Collection number: BANC MSS C-I 65

The Bancroft Library



University of California, Berkeley

Berkeley, California

Contact Information:

Processed by:
The Bancroft Library staff
Encoded by:
Xiuzhi Zhou
© 1997 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Jenkins Family Papers,
Date (inclusive): 1846-1937
Collection Number: BANC MSS C-I 65
Creator: Jenkins family
Extent: Number of containers: 1 box and 1 oversize folder
Repository: The Bancroft Library
Berkeley, California 94720-6000
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.
Abstract: Deeds, correspondence, and other documents (transcripts and originals) relating to the family's claim to Alcatraz Island.

Portfolio contains map of San Francisco Bay showing location of Alcatraz, and a tracing of the map.
Languages Represented: English

Information for Researchers

Access

Collection is open for research.

Publication Rights

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

Preferred Citation

[Identification of item], Jenkins family papers, BANC MSS C-I 65, The Bancroft Library, University of California, Berkeley.

Scope and Content

These papers, given to the Bancroft Library by Mrs. June J. KInley and Mrs. Anita Ruby Kellogg on February 3, 1961, contain transcripts and originals of documents, deeds, maps and correspondence relating to the family's claim to Alcatraz Island, and include several letters from John Charles Frémont stating his own case for ownership.
The collection has been arranged chronologically. A calendar and partial list of correspondents follows.

 

1. Olvera, Agustín, d. 1876: Memorandum. May 27, 1846.

Additional Note

Copy.
 

2. Espediente promovido por el ciudadano Julian Workman. Apr. 30-June 8, 1846.

Additional Note

Copy of original espediente, including request by Julian Workman, statements by José de Jesús Noé, and Manuel Castro, and grant by Pío Pico. With transcripts.
 

3. Gorham, William R.: Indenture. Sheriff's deed to William H. Palmer. Feb. 5, 1856.

Additional Note

Typed transcripts only.
 

4. Temple, Francis Pliny Fisk, 1823-1880: Letter to Howard, Mar. 5, 1856.

Additional Note

With typed transcripts.
 

5. U. S. Secretary of War: Report ... relative to the funds ... for the use of Frémont's California battalion in 1846.

Additional Note

Printed.
 

6. Temple, Francis Pliny F., 1822-1880: Indenture. Jan. 15, 1858.

Additional Note

Typescript copies only.
 

7. Frémont, John Charles, 1813-1890: Memorandum of an agreement. Feb. 27, 1860.

Additional Note

Typed transcript included.
 

8. Frémont, John Charles, 1813-1890: Letter to Joseph C. Palmer, Mar. 15, 1874.

Additional Note

Typed transcripts included.
 

9. Frémont, John Charles, 1813-1890: Letter to Joseph C. Palmer. Mar. 22, 1874.

Additional Note

Typed transcripts included.
 

10. Frémont, John Charles, 1813-1890: 2 telegrams to John G. Downey. Apr. 15, 1874.

Additional Note

With typed transcripts.
 

11. Frémont, John Charles, 1813-1890: Letter to John G. Downey. Apr. 16, 1875.

Additional Note

Typed transcripts included.
 

12. Workman, William, 1800-1876: Power of attorney. Feb. 12, 1876.

 

13. Palmer, Joseph C.: Letter to John G. Downey. Mar. 2, 1878.

Additional Note

With typed transcripts.
 

14. Temple, A. M. W. de: Indenture. Dec. 11, 1880.

Additional Note

With typed transcripts.
 

15. Frémont, John Charles, 1813-1890: Letter to Joseph C. Palmer. Oct. 28, 1881.

Additional Note

Includes typed transcripts.
 

16. Palmer, Joseph C.: Letter to John G. Downey. Nov. 21, 1881.

Additional Note

Typed transcripts included.
 

17. Frémont, John Charles, 1813-1890: Letter to John G. Downey. Mar. 4, 1882.

Additional Note

With typed transcripts.
 

18. Palmer, Joseph C.: Letter to John G. Downey. Mar. 13, 1882.

Additional Note

With typed transcripts.
 

19. Frémont, John Charles, 1813-1890: Letter to John G. Downey. Apr. 13, 1883.

Additional Note

Includes typed transcripts.
 

20. Fitz Maurice: Letter to Mrs. E. Martin. Apr. 29, 1882.

Additional Note

With typed transcripts.
 

21. Ford, W. G.: Letter to John G. Downey. June 26, 1883.

Additional Note

With typed transcripts.
 

22. Frémont, John Charles, 1813-1890: Statement. Dec. 1, 1885.

Additional Note

Typed transcripts, with clipping from San Francisco Examiner of Feb. 27, 1891 from which the statement was copied.
 

23. Temple, A. M. W. de: Indenture. June 22, 1891.

 

24. Downey, John G., 1822-1894: Indenture. Feb. 28, 1893.

Additional Note

Typed transcripts included.
 

25. Jessie Benton Frémont vs. the United States: Original petition. July 21, 1893.

Additional Note

Printed.
 

26. Jenkins, W. W.: Receipt and agreement, Sept. 14, 1893.

 

27. U. S. Surveyor General: Letter to H. T. Gordon. Sept. 21, 1893.

Additional Note

Typed transcripts only. Original signed by W. H. Pratt.
 

28. Padgett & Forrest: Letter to H. T. Gordon. Dec. 28, 1893.

 

29. Pico, Pío, 1801-: [Documento] Apr. 16, 1894.

Additional Note

With copies and translations.
 

30. Jenkins, W. W.: Letter to J. D. Harvey.

Additional Note

Typed transcripts only.
 

31. Jenkins, W. W. et al: Contract, receipt, agreements and deed. June 5, 1902.

Additional Note

Copies only.
 

32. Burke, Edmund: Receipt. June 10, 1902.

 

33. Bard, Thomas Robert, 1841-1915: Letter to Theodore Martin. June 16, 1902.

 

34. Burke, Edmund: 5 letters. July-Sept. 1902.

 

35. Temple, John Harrison, 1856-: Agreement. Oct. 18, 1902.

Additional Note

Typed copies.
 

36. Temple, John Harrison, 1856-: Bargain and sale deed. Nov. 1, 1902.

 

37. Temple, John Harrison, 1856-: Agreement. Nov. 1, 1902.

Additional Note

(Revision of agreement of Oct. 19, 1902)
 

38. Burke, Edmund: 4 letters, 1902-1904.

 

39. City Abstract Company: Abstract of title to Alcatraz Island. Jan. 3, 1905.

 

40. Burke, Edmund: Letter to W. W. Jenkins. Aug. 19, 1905.

 

41. Moropoulous, A. K.: Letter to Edmund Burke. Feb. 21, 1906.

Additional Note

Original and copy.
 

42. Temple, John Harrison, 1856-: Letter to Edmund Burke. [Feb. 21, 1906]

Additional Note

Original and copy.
 

43. Burke, Edmund: 8 letters, 1906-1907.

 

44. Jenkins, W. W.: Letter to Wells Fargo & Co., Aug. 1, 1907.

 

45. McKelvey, Charles Sumner, 1859-: Letter to James McAndrews. Aug. 3, 1907.

 

46. Burke, Edmund: 3 letters and bill. 1907-1908.

 

47. Moropoulous et al vs. Edmund Burke: Findings and judgment. Jan. 3, 1911.

Additional Note

(2 copies.)
 

48. Rowland, Margarita: Bargain and sale deed, and agreement. Dec. 20, 1913.

 

49. Deeds to Walter P. Temple. Jan. 6, 1914.

Additional Note

(2 items)
 

50. Jenkins, Olive M.: Indenture. Jan. 24, 1914.

 

51. Temple, William: Grant deed. Mar. 10, 1914.

 

52. Burke, Edmund: Telegram to James McAndrews. Mar. 19, 1914.

 

53. Jenkins, W. W.: Indenture. Mar. 30, 1914.

 

54. Temple Jennette F. de: Bargain and sale deed, and contract. Apr. 1, 1914.

 

55. Rowland, Marguerita Temple: Bargain and sale deed, and contract. Apr. 2, 1914.

 

56. Temple. Walter P.: Bargain and sale deed, and contract. Aug. 10, 1914.

 

57. Burke, Edmund: 3 letters, Aug. 14, 1914.

 

58. Jenkins, W. W.: Instructions to Wells Fargo. Aug. 15, 1914.

 

59. Davies, C. E.: Letter to Wells Fargo agent, Los Angeles. Sept. 5, 1914.

 

60. Temple, John Harrison, 1856-: Letter to W. W. Jenkins. Sept. 16, 1914.

 

61. Davies, C. E.: Letter to Wells Fargo agent. Sept. 23, 1914.

 

62. Burke, Edmund: Letter to W. J. Jenkins. Oct. 7, 1914.

 

63. McKelvey, Charles Sumnet, 1859-: Letter to W. W. Jenkins. Jan. 12, 1915.

 

64. Moropoulous et al vs. Burke: Claim and delivery. July 7, 1915.

 

65. Adams and Bender: Letter to W. W. Jenkins, Apr. 17, 1916.

Additional Note

Signed by Willard T. Bender.
 

66. Burke, Edmund: 4 letters, 1924.

 

67. Kelby & Lawson: Letter to June Owens, Feb. 15, 1930.

Additional Note

Signed by James E. Kelby.
 

68. McArdle, Ruskin: Letter to Charles Kramer, Sept. 14, 1933.

 

69. Thomas, Harold E.: Letter to Security First National Bank. Feb. 27, 1934.

 

70. Kramer, Arthur: Receipt. June 27, 1935.

Additional Note

Unsigned copy.
 

71. Owens, June Jenkins: Letter to Charles Kramer. July 1, 1935.

 

72. Southland Hotel Company: Letter to June Jenkins Owens. Nov. 10, 1937.

 

73. Misc. papers


folder Folder 33

Bard, Thomas Robert, 1841-1915

folder Folder 2

Castro, Manuel de Jesús, 1821-

folder Folder 24

Downey, John G., 1827-1894

folder Folder 25

Frémont, Jessie (Benton), 1824-1902

folder Folders 7-11,, folder 17,, folder 19,, folder 22

Frémont, John Charles, 1813-1890

folder Folder 67

Kelby, James E., 1862-

folder Folders 45,, folder 63

McKelvey, Charles Sumner, 1859-

folder Folder 2

Noé, José de Jesús, 1805-

folder Folder 1

Olvera, Agustín, d. 1876

folder Folders 16,, folder 18

Palmer, Joseph C.

folder Folders 2,, folder 29

Pico, Pío, 1801-

folder Folders 4,, folder 6

Temple, Francis Pliny Fisk, 1822-1880

folder Folders 35-37,, folder 42,, folder 60

Temple, John Harrison, 1856-

folder Folder 2

Workman, Julian

folder Folder 12

Workman, William, 1800-1876