Henry Workman Keller Papers: Finding Aid mssKellerh
Processed by Huntington Library staff; supplementary encoding and revision supplied
by James Ryan; Brooke Dykman Dockter.
The Huntington Library
2000
1151 Oxford Road
San Marino, California 91108
Business Number: (626) 405-2191
reference@huntington.org
Note
Finding aid last updated on May 6, 2022, by Maggie Hughes.
Contributing Institution:
The Huntington Library
Title: Henry Workman Keller papers
Creator:
Keller, Henry W.
Identifier/Call Number: mssKellerh
Physical Description:
22 Linear Feet
(46 boxes, 20 volumes, 1 roll)
Date (inclusive): 1827-1966
Date (bulk): 1910-1957
Language of Material: English.
Immediate Source of Acquisition
Gift of Mrs. Ruth (Keller) FitzGerald via Ann FitzGerald, Conservator, Oct. 22, 1981.
Conditions Governing Access
Open for use by qualified researchers and by appointment. Please contact Reader Services at
the Huntington Library for more information.
Conditions Governing Use
The Huntington Library does not require that researchers request permission to quote from
or publish images of this material, nor does it charge fees for such activities. The
responsibility for identifying the copyright holder, if there is one, and obtaining
necessary permissions rests with the researcher.
Preferred Citation
[Identification of item]. Henry Workman Keller papers, The Huntington Library, San Marino,
California.
Arrangement
Arranged in the following series: 1. Personal papers (including correspondence, trust
papers, photographs, and documents related to real estate holdings in California); 2.
Business records of the Thousand Acre Ranch in Colusa County, Calif.; 3. Business records of
the San Isidro Ranch Company and materials related to land in Mexico; 4. Mining in Mexico,
including business records of the San Manuel Mines Company and several subsidiary companies;
5. Citrus processing companies and the Automobile Club of Southern California.
In order to maintain the integrity of the collection, the original groupings of material
have been preserved. Many of these are bound together and contain letters and documents to,
from, or about the folder title. If the material is bound together it is listed as one item,
although it may contain hundreds of letters.
Biographical / Historical
Henry Workman Keller, Los Angeles financier, was born on April 15, 1869, the son of Matthew
Keller (q.v.) and Eliza Agnes (Christie) Keller. His father had been born in Ireland,
emigrated to the United States in 1832, then went to Mexico for about 12 years. He returned
to the United States and in 1851 settled in Los Angeles, becoming one of its pioneer
vintners and businessmen. When ten years old, Henry Keller was sent to school in France; two
years later his father passed away. At the age of thirteen he became the ward to Isaias W.
Hellman, long a friend of his father's and president of the Farmers & Merchants Bank.
Henry inherited the Malibu Ranch and at the age of eighteen entered the cattle business. In
1891 he sold the Malibu Ranch to Frederick K. Rindge and retained only a small section in
Solstice Canyon for himself. In 1894 he married Mary Adelaine Boehme, daughter of George
Boehme of Santa Monica. They had eight children: Ruth FitzGerald, Donald Keller, Frederick
Keller, Kenneth Andrew Keller, John Mathew Keller, Katherine O'Brien, Marian Francis, and
Marjorie Cannell.
For many years Henry W. Keller was associated with the Automobile Club of Southern
California. He was president in 1937, vice-president in 1938, and, for 30 years, chairman of
its most important committee, Roads and Highways. He was highly honored for his work with
Mexican officials in planning Mexico's West Coast Highway, which is now the western link of
the Pan American Highway from Arizona to Mexico City. Keller was a director of the Farmers
& Merchants Bank from 1918 to 1940, a member of the California State Fish and Game
Commission, involved in many varied financial enterprises--real estate, agriculture, and
mining in both California and Mexico.
Scope and Contents
The collection consists of the personal and business papers of Los Angeles businessman
Henry Workman Keller (1869-1958) and is comprised of approximately 7985 pieces. Many of the
papers are bound together in files so that one item may contain up to 500 or more letters.
It includes papers related to land in California and Mexico, agriculture (including
materials on the prune and rice industries, irrigation and flood control) in Colusa County,
California, and mining (including copper, lead and zinc mines) in Mexico. There are also
materials related to the citrus fruit industry, the Automobile Club of Southern California,
and the Mexican Revolution (1910-1920). Correspondents represented in the collection
include: Harry Chandler, John Page Crutcher, Edward Fletcher, Llewellyn A. Luce, John G.
Mott, Epes Randolph, Ygnacio Sepúlveda, Henry H. Timken, and William L. Valentine.
Businesses with which Henry Workman Keller (1869-1958) was association which are represented
in the collection include: the San Isidro Ranch Company, the Thousand Acre Ranch Company,
and the San Manuel Mines Company and its subsidiaries.
Significant persons represented by 10 letters or more
- Chandler, Harry
- 11 letters (1910-1938)
- Crutcher, John P.
- 12 letters (1933-1943)
- Fletcher, Edward
- 121 letters (1910-1935)
- Luce, Llewellyn A.
- 25 letters (1943-1951)
- Mott, John G.
- 13 letters (1912-1917)
- Randolph, Epes
- 12 letters (1911, 1921)
- Sepulveda, Ygnacio
- 10 letters (1910-1915)
- Timken, Henry H.
- 18 letters (1911-1920)
- Valentine, William L.
- 12 letters (1910-1939)
Important or interesting items
- American Mexican Claims and Settlements - letters to and from the U.S. Department of
State, legal firms, and Mexican officials regarding the expropriation of the land of the
San Isidro Ranch Company. Box 19 (6-9), Box 20 (1-5), and Box 33 (4)
- Articles of Incorporation of the San Isidro Ranch Company. Box 21 (2)
- Damsites - location of water supply sources for the city of San Diego from property
across the border on the San Isidro Ranch Company property. Box 22 (8)
- San Diego & Arizona Railway Company - water supply sources for the railroad from
the property of the San Isidro Ranch Company. Box 30 (6)
- Land papers for Rancho San Isidro Ajolojol, the earliest being 1827 while Upper and
Lower California were one, with an original
diseño map. Box
27 (28)
Related Materials
Note: There are many papers of Henry W. Keller in the Matthew Keller Collection, as well as
papers of Matthew in the Henry Keller Collection, so both sources should be consulted in
studying either person.
General
Former call number: mssKeller, Henry papers.
Section I: PERSONAL PAPERS
Scope and Contents
Contains personal papers--real estate holdings throughout California, personal and
family correspondence, trust papers, certificates, and photographs.
Box 1, Folder 1
Hancock, Winfield Scott. To Matthew Keller (verifax copy)
1876, Jan. 1
Physical Description: (1 piece)
Folder 2
Ryder, B. F. To Matthew Keller: promissory note (verifax copy)
1876, Apr. 26
Physical Description: (1 piece)
Folder 3
Siedhof, Augusta & Siedhof, Charles: accounts for expenses of Henry W.
Keller
1878-1879
Physical Description: (9 pieces)
Folder 4
Dreyfus (B.) & Co. To Thomas Mahony (verifax copy)
1879, Apr. 5
Physical Description: (1 piece)
Folder 5
Petite, Victor. To Matthew Keller
1879, Nov. 24
Physical Description: (1 piece)
Folder 6
Keller, Henry Workman. To Victor Petite
1879
Physical Description: (1 piece)
Folder 7
Keller, Henry Workman. To Matthew Keller
1879-1880
Physical Description: (11 pieces)
Folder 8
Keller, Henry Workman. To Mary Adelaine (Boehme) Keller
1893-1920
Physical Description: (89 pieces)
Folder 9
Keller, Henry Workman. To Donald Keller
1909?
Physical Description: (1 piece)
Folder 10
Keller, Donald. To Henry Workman Keller & Mary Adelaine (Boehme)
Keller
1917
Physical Description: (10 pieces)
Folder 11
Keller, Henry Workman. General correspondence
1924-1938
Physical Description: (21 pieces)
Folder 12
Keller, Henry Workman. General correspondence
1943
Physical Description: (19 pieces)
Folder 13
Keller, Henry Workman. General correspondence
1944
Physical Description: (19 pieces)
Folder 14
Keller, Henry Workman. General correspondence
1945
Physical Description: (27 pieces)
Folder 15
Keller, Henry Workman. General correspondence
1946
Physical Description: (16 pieces)
Folder 16
Keller, Henry Workman. General correspondence
1947
Physical Description: (23 pieces)
Folder 17
Keller, Henry Workman. General correspondence
1948
Physical Description: (22 pieces)
Folder 18
Keller, Henry Workman. General correspondence
1949
Physical Description: (9 pieces)
Folder 19
Keller, Henry Workman. General correspondence & letters of condolence
re death of Mary Adelaine (Boehme) Keller
1950
Physical Description: (64 pieces)
Folder 20
Keller, Henry Workman. General correspondence
1951
Physical Description: (38 pieces)
Folder 21
Keller, Henry Workman. General correspondence
1952-1953
Physical Description: (16 pieces)
Folder 22
Keller, Henry Workman. General correspondence
1954-1955
Physical Description: (12 pieces)
Folder 23
Keller, Henry Workman. General correspondence
1956-1957
Physical Description: (9 pieces)
Box 2, Folder 1
Keller, Henry Workman. Correspondence re California State Fish & Game
Commission
1942-1948
Physical Description: (41 pieces)
Folder 2
Keller, Henry Workman. Drafts of letters
1950
Physical Description: (163 pieces)
Folder 3
Keller, Henry Workman. Drafts of letters
1951
Physical Description: (285 pieces)
Folder 4
Keller, Henry Workman. Drafts of letters
1952
Physical Description: (157 pieces)
Folder 5
Keller, Henry Workman. Drafts of letters
1953
Physical Description: (118 pieces)
Folder 6
Keller, Henry Workman. Drafts of letters
1954
Physical Description: (83 pieces)
Folder 7
Keller, Henry Workman. Drafts of letters
1955
Physical Description: (65 pieces)
Folder 8
Keller, Henry Workman. Drafts of letters
1956-1958
Physical Description: (70 pieces)
Miscellaneous Personal Papers
Box 2, Folder 9
Agreement between Henry Workman Keller and Harry Chandler
1929, May 31
Physical Description: (2 pieces)
Folder 10
Birth certificate, marriage certificate, Social Security papers,
etc.
1941-1951
Physical Description: (6 pieces)
Folder 11
Certificates of membership, honorary certificates, etc.
1918-1952
Physical Description: (7 pieces)
Folder 12
Stock certificates
1904-1929
Physical Description: (19 pieces)
Folder 13
Photographs of Henry Workman Keller
1875-1923
Physical Description: (2 pieces)
Folder 14
Keller Family History (also printed items)
1934-1963
Physical Description: (2 pieces)
Keller (Henry Workman) Trust Papers
Box 3, Folder 1
Keller (H. W.) Trust. Correspondence
1942-1947
Physical Description: (12 pieces)
Folder 2
Keller (H. W.) Trust. Declaration of Trust & Appointment of Successor
Trustees
1957
Physical Description: (2 pieces)
Folder 3
Keller (H. W.) Trust. Documents and Reconveyance
1942-1947
Physical Description: (26 pieces)
Folder 4
Keller (H. W.) Trust. Documents Examined
1942-1946
Physical Description: (1 piece)
Folder 5
Keller (H. W.) Trust. Monthly statements
1940-1949
Physical Description: (91 pieces)
Keller (Henry Workman) Estate Papers
Box 3, Folder 6
Keller, Henry Workman. Will
1951, Oct. 2
Physical Description: (1 piece)
Folder 7
Keller, Henry Workman. Last illness expenses & cemetery lot
1958, Nov.-Dec.
Folder 8
Keller (H. W.) Estate. Documents
1958-1961
Physical Description: (2 pieces)
Box 4, Folder 1
Keller (H. W.) Estate. Correspondence
1958-1959
Physical Description: (1 piece)
Folder 2
Keller (H. W.) Estate. Letters of condolence (see also oversize volume
20)
1958, Nov.-Dec.
Physical Description: (86 pieces)
Land Papers and related correspondence (in alphabetical order by
county)
Box 4, Folder 3
California - Calaveras Co. - Mining
1943
Physical Description: (4 pieces)
Folder 4
California - Colusa Co.
1916-1957
Physical Description: (23 pieces)
Folder 5
California - Colusa Co. - Abstracts of title
1909-1922
Physical Description: (3 pieces)
Box 5, Folder 1
California - Glenn and Mendocino Counties, (including abstract of title for
El Cazadero)
1924-1955
Physical Description: (49 pieces)
Folder 2
California - Fresno Co. (esp. Conejo Ranch)
1919-1958
Physical Description: (73 pieces)
Folder 3
California - Los Angeles Co. - Rancho los Alamitos
1943-1947
Physical Description: (30 pieces)
Folder 4
California - Los Angeles Co. - Rancho la Ballona
1894-1896
Physical Description: (2 pieces)
Folder 5
California - Los Angeles Co. - Rancho Topanga Malibu Sequit (xerox copy of
plat map)
1874
Physical Description: (1 piece)
Folder 6
California - Los Angeles Co. - Solstice Canyon (Soston Canyon, near
Malibu)
1903-1938
Physical Description: (72 pieces)
Folder 7
California - Marin Co.
1948
Physical Description: (4 pieces)
Box 6, Folder 1
California - Orange Co. - Bolsa Chica (Bolsa Land Co.)
1903-1966
Physical Description: (92 pieces)
Folder 2
California - Riverside Co.
1927-1929
Physical Description: (5 pieces)
Folder 3
California - San Bernardino Co. - Bagdad Mining Camp (blueprint
map)
n.d.
Physical Description: (1 piece)
Folder 4
California - San Bernardino Co. - Etiwanda & Fontana
1930-1931
Physical Description: (8 pieces)
Folder 5
California - San Bernardino Co. - Hesperia
1947-1959
Physical Description: (42 pieces)
Folder 6
California - San Bernardino Co. - Providence Mountain Mining
Co.
1902
Physical Description: (1 piece)
Folder 7
California - San Bernardino co. - Yucaipa
1925-1926
Physical Description: (5 pieces)
Folder 8
California - San Diego Co. - San Luis Rey Valley (South Coast Land
Co.)
1909-1919
Physical Description: (16 pieces)
Folder 9
California - Tulare Co.
1943
Physical Description: (10 pieces)
(Cities in alphabetical order)
Folder 10
California - Los Angeles - Alameda St.
1892-1924
Physical Description: (11 pieces)
Folder 11
California - Los Angeles - Bishop Rd.
1868-1932
Physical Description: (20 pieces)
Box 7, Folder 1
California - Los Angeles - Boulevard Heights Tract
1912
Physical Description: (1 piece)
Folder 2
California - Los Angeles - Figueroa St.
1922-1940
Physical Description: (19 pieces)
Folder 3
California - Los Angeles - Fourth St. Bridge Tract
1905
Physical Description: (1 piece)
Folder 4
California - Los Angeles - Inglewood-Lawndale area lots
1922-1958
Physical Description: (122 pieces)
Folder 5
California - Los Angeles - St. James Park
1905-1942
Physical Description: (4 pieces)
Folder 6
California - Los Angeles - 23rd & Main
1888-1933
Physical Description: (15 pieces)
Folder 7
California - Los Angeles - Workman Park Tract (Boyle Ave.)
1895-1899
Physical Description: (2 pieces)
Folder 8
California - Montebello
1925-1960
Physical Description: (72 pieces)
Folder 9
California - Newport Beach
1919-1923
Physical Description: (4 pieces)
Box 8, Folder 1
California - Pasadena - Orange Grove Ave.
1945-1953
Physical Description: (34 pieces)
Folder 2
California - San Marino - Oak Knoll Tract (Keller-Wattles
Co.)
1923-1926
Physical Description: (39 pieces)
Folder 3
California - Santa Monica
1876-1915
Physical Description: (5 pieces)
Folder 4
California - Torrance
1923
Physical Description: (3 pieces)
Folder 5
California - Wilmington
1925-1938
Physical Description: (10 pieces)
Folder 6
Colorado - Boulder Co. - Oriente Lode (mining)
1904-1962
Physical Description: (5 pieces)
Folder 7
Georgia - Atlanta
1913-1920
Physical Description: (4 pieces)
Folder 8
Oregon - Jackson Co.
1912
Physical Description: (2 pieces)
Folder 9
Account Book - Journal of Real Estate Accounts
1909-1923
Physical Description: (1 piece)
Oversize volumes at end of collection:
Volume 1
Keller, Henry Workman. Account Book
1924-1939
Physical Description: (1 piece)
Volume 2
Keller, Henry Workman. Account Book
1940-1956
Physical Description: (1 piece)
Section II: COLUSA COUNTY - THOUSAND ACRE RANCH PAPERS
Scope and Contents
Contains the working papers for the Thousand Acre Ranch in Colusa County, California,
which was managed by his son Kenneth A. Keller until his death in 1951 and then by his
son Kenneth A. Keller, Jr., thereafter. The ranch specialized in growing prunes and the
collection also contains information about irrigation, flood control and rice
production.
Box 9, Folder 1
Keller, Henry Workman. Correspondence re ranch
1916-1951
Physical Description: (68 pieces)
Folder 2
Keller, Kenneth Andrew a. Correspondence
1923-1924
Physical Description: (1 piece)
Folder 3
Keller, Kenneth Andrew a. Correspondence
1925-1927
Physical Description: (2 pieces)
Box 10, Folder 1
Keller, Kenneth Andrew a. Correspondence
1928-1931
Physical Description: (1 piece)
Folder 2
Keller, Kenneth Andrew a. Correspondence
1932-1935
Physical Description: (3 pieces)
Box 11, Folder 1
Keller, Kenneth Andrew a. Correspondence
1936-1939
Physical Description: (1 piece)
Folder 2
Keller, Kenneth Andrew a. Correspondence
1940-1944
Physical Description: (4 pieces)
Folder 3
Keller, Kenneth Andrew a. Correspondence
1945-1950
Physical Description: (5 pieces)
Box 12, Folder 1
Keller, Kenneth Andrew b. Correspondence
1950-1951
Physical Description: (10 pieces)
Folder 2
Keller, Kenneth Andrew b. Correspondence
1951-1952
Physical Description: (10 pieces)
Folder 3
Keller, Kenneth Andrew b. Correspondence
1953
Physical Description: (16 pieces)
Box 13, Folder 1
Keller, Kenneth Andrew b. Correspondence
1954
Physical Description: (9 pieces)
Folder 2
Keller, Kenneth Andrew b. Correspondence
1955
Physical Description: (11 pieces)
Folder 3
Keller, Kenneth Andrew b. Correspondence
1956
Physical Description: (3 pieces)
Folder 4
Keller, Kenneth Andrew b. Correspondence
1957
Physical Description: (9 pieces)
Box 14, Folder 1
Keller, Kenneth Andrew b. Correspondence
1958
Physical Description: (7 pieces)
Folder 2
Keller, Kenneth Andrew b. Correspondence
1959-1960
Physical Description: (11 pieces)
Folder 3
Keller, Kenneth Andrew b. Correspondence
1961-1962
Physical Description: (98 pieces)
Folder 4
Rice Growers Association of California
1959
Physical Description: (2 pieces)
Folder 5
Ross, D. W. Report of Rice Land in Glenn Co., Cal.
[after 1916]
Physical Description: (1 piece)
Folder 6
Thousand Acre Ranch - Bank of America - Agreements and accounts
1936-1946
Physical Description: (4 pieces)
Folder 7
Thousand Acre Ranch - Buildings
1919-1948
Physical Description: (50 pieces)
Folder 8
Thousand Acre Ranch - Chico Production Credit Association
1934-1938
Physical Description: (3 pieces)
Box 15, Folder 1
Thousand Acre Ranch - Colusa County National Farm Loan Association &
Federal Land Bank
1928-1952
Physical Description: (7 pieces)
Folder 2
Thousand Acre Ranch - Colusa Production Credit Association
1941-1950
Physical Description: (5 pieces)
Folder 3
Thousand Acre Ranch - Dehydrator contracts
1924-1933
Physical Description: (9 pieces)
Folder 4
Thousand Acre Ranch - Equipment
1936-1958
Physical Description: (13 pieces)
Folder 5
Thousand Acre Ranch - Financial Statements
1918-1958
Physical Description: (20 pieces)
Folder 6
Thousand Acre Ranch - Financial Statements - Chico Loans
1934-1935
Physical Description: (1 piece)
Folder 7
Thousand Acre Ranch - Inventories (including photographs of ranch
buildings)
1925-1951
Physical Description: (7 pieces)
Box 16, Folder 1
Thousand Acre Ranch - Keller (H. W.) Trust
1942-1946
Physical Description: (2 pieces)
Folder 2
Thousand Acre Ranch - Land Leases
1948-1949
Physical Description: (8 pieces)
Folder 3
Thousand Acre Ranch - Land Sales Data and correspondence
1916-1950
Physical Description: (2 pieces)
Folder 4
Thousand Acre Ranch - McCormac, F. B.
1922-1923
Physical Description: (1 piece)
Folder 5
Thousand Acre Ranch - Maps of ranch
[c.1921]
Physical Description: (6 pieces)
Folder 6
Thousand Acre Ranch - Maps - Oil Exploration
1955
Physical Description: (5 pieces)
Folder 7
Thousand Acre Ranch - Oil Exploration
1936-1956
Physical Description: (12 pieces)
Box 17, Folder 1
Thousand Acre Ranch - Pacific Gas & Electric Co. Right of Way
Easement
1945-1957
Physical Description: (3 pieces)
Folder 2
Thousand Acre Ranch - Photographs of ranch and Sacramento River floods (see
also oversize folder at end)
1921-1933?
Physical Description: (18 pieces)
Folder 3
Thousand Acre Ranch - Prune contracts and sales
1921-1954
Physical Description: (4 pieces)
Folder 4
Thousand Acre Ranch - Prune crops
1930-1958
Physical Description: (17 pieces)
Box 18, Folder 1
Thousand Acre Ranch - Reclamation District No. 2047
1926-1950
Physical Description: (8 pieces)
Folder 2
Thousand Acre Ranch - Shirley Rice Co.
1920-1922
Physical Description: (7 pieces)
Folder 3
Thousand Acre Ranch - Water supply - Application to divert water from the
Sacramento River
1920-1950
Physical Description: (3 pieces)
Folder 4
Thousand Acre Ranch - Water supply - Irrigation Districts
1914-1951
Physical Description: (63 pieces)
Oversize volumes at end of collection:
Volume 3
Thousand Acre Ranch - Account book (Small Ledger)
1917-1921
Physical Description: (1 piece)
Section III: SAN ISIDRO RANCH COMPANY PAPERS
Scope and Contents
Contains the records of the San Isidro Ranch Company, which was located in Lower
California east of Tijuana. The company was organized in 1911 as the Mexican Land and
Colonization Company; the next year the name was changed. The property was made up of a
group of ranches (San Isidro Ajolojol, El Moro, Poza del Encino, El Carrizo, El Refugio,
and Jesús María) which by 1914 contained 37,000 acres that had been purchased for
hunting and for future agricultural development. In 1914, during the Mexican Revolution,
Esteban Cantú, military governor of Lower California, took over the lands for a remount
station. From 1917 to 1919 the National Government began colonization there, but after
the Revolution was over, ordered the colonists removed and the land returned. The San
Isidro Ranch Company filed claims with the American Mexican Claims Commission and
litigation followed until settlement was finally made with the stockholders. The
collection contains the chain of land titles (the earliest being 1827 with an original
diseño map), letters re the operation of the ranch, and
correspondence about the company's claims against the Mexican government.
Box 19, Folder 1
Aguillón, C
1923
Physical Description: (6 pieces)
Folder 2
Aguirre, Stephen E.
1942
Physical Description: (1 piece)
Folder 3
Aldrete, Alfredo
1917-1926
Physical Description: (111 pieces)
Folder 4
Alvarado, José S.
1924
Physical Description: (1 piece)
Folder 5
Alvarez, J. A.
1925
Physical Description: (8 pieces)
Folder 6
American Mexican Claims (from files of Alexander W. Davis)
1919-1921
Physical Description: (1 piece)
Folder 7
American Mexican Claims
1928-1931
Physical Description: (1 piece)
Folder 8
American Mexican Claims Commission - Award on Claim of 1927
1943
Physical Description: (1 piece)
Folder 9
American Mexican Claims Commission - First Claim
1943-1955
Physical Description: (1 piece)
Box 20, Folder 1
American Mexican Claims Commission - Assignment & Settlement
Agreements
1944
Physical Description: (28 pieces)
Folder 2
American Mexican Claims Commission - Assignment & Settlement Agreements
(from files of Alexander W. Davis)
1944
Physical Description: (28 pieces)
Folder 3
American Mexican Claims Commission - Assignment of Interest in Award or
Appraisal
1944-1945
Physical Description: (22 pieces)
Folder 4
American Mexican Claims Commission - Second Claim (from files of Alexander W.
Davis)
1944-1946
Physical Description: (2 pieces)
Folder 5
American Mexican Claims Commission - Second Claim
1944-1955
Physical Description: (1 piece)
Folder 6
Ames, S. B.
1913
Physical Description: (3 pieces)
Folder 7
Anderson, D. O.
1910
Physical Description: (4 pieces)
Folder 8
Andrade, A. F.
1916
Physical Description: (6 pieces)
Folder 9
Anzaloni, Vicente
1931-1932
Physical Description: (1 piece)
Box 21, Folder 1
Ariza, Carlos V.
1930-1939
Physical Description: (6 pieces)
Folder 2
Articles of Incorporation of San Isidro Ranch Company and early
agreements
1910-1928
Physical Description: (7 pieces)
Folder 3
Avila Camacho, Manuel
1942
Physical Description: (1 piece)
Folder 4
Baker, Fred L.
1911-1927
Physical Description: (24 pieces)
Folder 5
Balarezo, Manuel
1921
Physical Description: (2 pieces)
Folder 6
Barcenas, Jesús
1937
Physical Description: (1 piece)
Folder 7
Barlow, W. Jarvis
1910
Physical Description: (5 pieces)
Folder 8
Baumgaertner, Henry P.
1912
Physical Description: (3 pieces)
Folder 9
Bayly, William
1911-1923
Physical Description: (26 pieces)
Folder 10
Becerra, A.
1921
Physical Description: (1 piece)
Folder 11
Belcher, Frank
1924
Physical Description: (1 piece)
Folder 12
Belendez, T.
1915-1916
Physical Description: (3 pieces)
Folder 13
Bettner, Robert Lee
1929-1930
Physical Description: (1 piece)
Folder 14
Binney, Fred A.
1915-1920
Physical Description: (15 pieces)
Folder 15
Blanchard, Nathan W.
1921-1922
Physical Description: (2 pieces)
Folder 16
Blanco, Silvio
1912-1918
Physical Description: (10 pieces)
Folder 17
Blanco Vigil, Cayetano
1942-1946
Physical Description: (2 pieces)
Folder 18
Blaske, Robert
1918
Physical Description: (11 pieces)
Folder 19
Bowman, Wirth G.
1930
Physical Description: (2 pieces)
Folder 20
Bruschi, Virgilio
1916-1925
Physical Description: (22 pieces)
Folder 21
Callender, Harry R.
1911
Physical Description: (2 pieces)
Folder 22
Cantú, Esteban
1915-1919
Physical Description: (10 pieces)
Folder 23
Carranza, Venustiano
1918
Physical Description: (1 piece)
Folder 24
Carr, J. E.
1911-1933
Physical Description: (61 pieces)
Folder 25
Carrizo Hunting Club
1930-1937
Physical Description: (9 pieces)
Folder 26
Chandler, Harry
1910-1942
Physical Description: (89 pieces)
Folder 27
Chanslor, Joseph A.
1910-1931
Physical Description: (30 pieces)
Folder 28
Chanslor, Walter G.
1911
Physical Description: (1 piece)
Folder 29
Chapman, John S.
1939-1950
Physical Description: (3 pieces)
Folder 30
Chapman, Mrs. Walter
1917
Physical Description: (1 piece)
Folder 31
Clark, Percy W.
1910-1915
Physical Description: (24 pieces)
Folder 32
Cochran, George I.
1910
Physical Description: (1 piece)
Box 22, Folder 1
Correa M., Jorge
1939-1949
Physical Description: (5 pieces)
Folder 2
Couttolenc, L.
1934
Physical Description: (1 piece)
Folder 3
Co-operative Clerical Co.
1914
Physical Description: (2 pieces)
Folder 4
Creel, Enrique C.
1908
Physical Description: (1 piece)
Folder 5
Crowell, Thomas H.
1914-1915
Physical Description: (4 pieces)
Folder 6
Crown-Willamette Paper Co.
1917-1918
Physical Description: (24 pieces)
Folder 7
Crutcher, John P.
1933-1944
Physical Description: (32 pieces)
Folder 8
Damsites
1915-1917
Physical Description: (1 piece)
Folder 9
Davidson, I. T.
1924
Physical Description: (5 pieces)
Folder 10
Dávila, José María (printed speech)
1931
Physical Description: (1 piece)
Folder 11
Dávila, Julio
1937-1943
Physical Description: (1 piece)
Folder 12
Davis, Alexander W.
1943-1951
Physical Description: (20 pieces)
Box 23, Folder 1
Davis, Alexander W. (Documents from office files)
1919-1947
Physical Description: (28 pieces)
Folder 2
Denton, Alexander M.
1917
Physical Description: (10 pieces)
Folder 3
Diario Oficial (printed newspapers)
1912-1942
Physical Description: (5 pieces)
Folder 4
Dixie Lumber & Supply Co.
1930
Physical Description: (2 pieces)
Folder 5
Doheny, Edward L.
1917
Physical Description: (2 pieces)
Folder 6
Doran, W. J.
1915-1916
Physical Description: (3 pieces)
Folder 7
Doyle & St. Maurice (firm)
1920
Physical Description: (1 piece)
Folder 8
Duncan, C. Emerison
1955-1962
Physical Description: (2 pieces)
Folder 9
Dupee, Walter H.
1912-1941
Physical Description: (67 pieces)
Folder 10
Durán, Gustavo
1919
Physical Description: (4 pieces)
Folder 11
Durán Sainz, J.
1942-1946
Physical Description: (8 pieces)
Folder 12
Echeverría, Gerald de A.
1947
Physical Description: (2 pieces)
Folder 13
Edwards, William A.
1910-1950
Physical Description: (53 pieces)
Folder 14
Elías, Francisco
1930-1934
Physical Description: (2 pieces)
Box 24, Folder 1
Ely, Northcutt
1952-1961
Physical Description: (9 pieces)
Folder 2
Emery, Frank W.
1910
Physical Description: (1 piece)
Folder 3
Emley, H. B.
1913
Physical Description: (1 piece)
Folder 4
Escalante, Gerardo V.
1937
Physical Description: (1 piece)
Folder 5
Fall, Albert Bacon
1920
Physical Description: (1 piece)
Folder 6
Farmers & Merchants Bank, Los Angeles
1911-1935
Physical Description: (83 pieces)
Folder 7
Favela, José L.
1931
Physical Description: (1 piece)
Folder 8
Financial Statements and Accounts of San Isidro Ranch Company
1910-1959
Physical Description: (93 pieces)
Folder 9
Financial Statements and Accounts of San Isidro Ranch Company - Cash books (3
vols.)
1933-1941
Physical Description: (3 pieces)
Folder 10
FitzGerald (C.G.) & Associates
1932-1936
Physical Description: (2 pieces)
Box 25, Folder 1
Fletcher, Edward
1910-1944
Physical Description: (295 pieces)
Folder 2
Forgy, E. W.
1923
Physical Description: (1 piece)
Folder 3
Forward, Charles H.
1948-1950
Physical Description: (3 pieces)
Folder 4
Forward, Frank G.
1945-1946
Physical Description: (2 pieces)
Folder 5
Forward, James D.
1950
Physical Description: (1 piece)
Folder 6
García, Alfredo M.
1918-1924
Physical Description: (231 pieces)
Folder 7
García, Aurelia de
1924-1925
Physical Description: (5 pieces)
Folder 8
García, Francisco
1915-1918
Physical Description: (6 pieces)
Folder 9
García-González, Alfonso & González Dupree, Daniel
1947-1948
Physical Description: (4 pieces)
Folder 10
Gillespie, B. K.
1916-1917
Physical Description: (4 pieces)
Folder 11
Gillis, Robert C.
1916-1917
Physical Description: (4 pieces)
Folder 12
Glass Printing & Binding Co.
1923
Physical Description: (1 piece)
Folder 13
Goakes, Ida Ruth
1948
Physical Description: (6 pieces)
Folder 14
Gómez, Filiberto
1931
Physical Description: (1 piece)
Folder 15
Gómez Farías, J.
1926
Physical Description: (4 pieces)
Box 26, Folder 1
González, Emilio (loose correspondence)
1921-1943
Physical Description: (42 pieces)
Folder 2
González, Emilio (bound correspondence)
1917-1931
Physical Description: (2 pieces)
Folder 3
González, Emilio (bound correspondence)
1917-1937
Physical Description: (3 pieces)
Box 27, Folder 1
Goodhue, A. M.
1910-1936
Physical Description: (31 pieces)
Folder 2
Gould, William T.
1916
Physical Description: (2 pieces)
Folder 3
Graves, Jackson Alpheus
1910-1930
Physical Description: (19 pieces)
Folder 4
Green, Burton E.
1911-1961
Physical Description: (22 pieces)
Folder 5
Griffith, George P.
1910-1933
Physical Description: (22 pieces)
Folder 6
Guajardo, Edmundo
n.d.
Physical Description: (1 piece)
Folder 7
Guzman, Charles
1916
Physical Description: (1 piece)
Folder 8
Haff, Delbert J.
1930
Physical Description: (5 pieces)
Folder 9
Hardy, Charles S.
1913-1915
Physical Description: (7 pieces)
Folder 10
Hayes, Chauncey
1920-1924
Physical Description: (3 pieces)
Folder 11
Hayman (B.) Co.
1926
Physical Description: (12 pieces)
Folder 12
Henshaw, Tyler
1910
Physical Description: (5 pieces)
Folder 13
Heskett & Weinberger (firm)
1926
Physical Description: (2 pieces)
Folder 14
Hinojosa, José
1921
Physical Description: (1 piece)
Folder 15
Horcasitas, Antonio
1910-1917
Physical Description: (112 pieces)
Folder 16
Inventory
n.d.
Physical Description: (1 piece)
Folder 17
Johnson, E. P.
1911
Physical Description: (1 piece)
Folder 18
Johnson, Gail B.
1910
Physical Description: (1 piece)
Folder 19
Johnson, O. T.
1911-1924
Physical Description: (18 pieces)
Folder 20
Keller, Frederick
1923
Physical Description: (1 piece)
Folder 21
Keller, Henry Workman
1910-1947
Physical Description: (63 pieces)
Folder 22
Kerckhoff, William G.
1911-1929
Physical Description: (11 pieces)
Folder 23
Kinnear, J. B.
1933-1934
Physical Description: (6 pieces)
Folder 24
Klink, Bean & Co.
1918
Physical Description: (1 piece)
Folder 25
Lacy, William
1910
Physical Description: (1 piece)
Folder 26
Lamadrid, Tomás
1910-1918
Physical Description: (34 pieces)
Folder 27
Land Papers (1) (General)
1912-1941
Physical Description: (6 pieces)
Folder 28
Land Papers (2) for Rancho San Isidro Ajolojol
1827-1910
Physical Description: (19 pieces)
Folder 29
Land Papers (3) for Rancho Poza del Encino
1909-1913
Physical Description: (5 pieces)
Folder 30
Land Papers (4) for strip between Rancho San Isidro Ajolojol and the
International boundary
1909-1913
Physical Description: (2 pieces)
Folder 31
Land Papers (5) for Rancho el Morro
1907-1911
Physical Description: (5 pieces)
Folder 32
Land Papers (6) for Rancho el Refugio
1908-1923
Physical Description: (6 pieces)
Folder 33
Land Papers (7) for Rancho el Matanuco
1913-1928
Physical Description: (3 pieces)
Folder 34
Land Papers (8) for Rancho del Carrizo
1914
Physical Description: (1 piece)
Folder 35
Land Papers (9) for Rancho Jesús María
1910
Physical Description: (1 piece)
Box 28, Folder 1
Lane, W. W.
1914-1921
Physical Description: (37 pieces)
Folder 2
Lichtenberger-Ferguson Co.
1926
Physical Description: (1 piece)
Folder 3
Lippincott, J. B.
1921
Physical Description: (1 piece)
Folder 4
Llanos Brothers (firm)
1924-1925
Physical Description: (1 piece)
Folder 5
Llewellyn, Reese
1911-1938
Physical Description: (39 pieces)
Folder 6
Loperena, Andrés
1924-1928
Physical Description: (38 pieces)
Folder 7
López, Loreto (Pedrín) de
1917-1931
Physical Description: (82 pieces)
Folder 8
Luce, Llewellyn A.
1921-1951
Physical Description: (25 pieces)
Folder 9
Lybrand, Ross Bros. & Montgomery (firm)
1928
Physical Description: (2 pieces)
Folder 10
Lyons Implement Co.
1921
Physical Description: (1 piece)
Folder 11
MacGowan, Granville
1911-1931
Physical Description: (50 pieces)
Folder 12
Macías, José Natividad
1919-1920
Physical Description: (8 pieces)
Folder 13
McKendry, C. K.
1932
Physical Description: (1 piece)
Folder 14
Manufacturers Record
1919
Physical Description: (2 pieces)
Folder 15
Maps
1910-1928
Physical Description: (6 pieces)
Folder 16
Marriotte, N. R.
1913
Physical Description: (1 piece)
Folder 17
Marshall, E. J.
1910
Physical Description: (1 piece)
Folder 18
Martínez, Antonio A.
1923
Physical Description: (2 pieces)
Folder 19
Maxson, Herbert E.
1910
Physical Description: (4 pieces)
Folder 20
Meléndrez, Bernardo
1914-1923
Physical Description: (9 pieces)
Folder 21
Meserve, Edwin A.
1910-1911
Physical Description: (3 pieces)
Folder 22
Mexican Land and Colonization Co.
1911-1916
Physical Description: (2 pieces)
Folder 23
Milbank, Isaac
1910
Physical Description: (1 piece)
Folder 24
Mimeo-Multi-Graph Co.
1921
Physical Description: (1 piece)
Folder 25
Mokma, Gerald
1941
Physical Description: (2 pieces)
Folder 26
Moore, E. C.
1910-1936
Physical Description: (7 pieces)
Folder 27
Morales, Herlinda (Aguilar) de Anzaloni de
1932-1939
Physical Description: (48 pieces)
Folder 28
Morales, José B.
1925-1932
Physical Description: (225 pieces)
Box 29, Folder 1
Morgan, Julius & Morgan, Octavius
1911
Physical Description: (2 pieces)
Folder 2
Mott, John G.
1912-1920
Physical Description: (103 pieces)
Folder 3
Nakamura, Shiro
1914
Physical Description: (1 piece)
Folder 4
National Association for the Protection of American Rights in
Mexico
1919-1921
Physical Description: (8 pieces)
Folder 5
Nugent, George Ainslie
1935-1937
Physical Description: (2 pieces)
Folder 6
Olachea, Agustín
1932-1933
Physical Description: (7 pieces)
Folder 7
O'Melveny, Henry William
1910
Physical Description: (1 piece)
Folder 8
Osborne, Henry Z.
1919
Physical Description: (13 pieces)
Folder 9
Pakai, I.
1914
Physical Description: (2 pieces)
Folder 10
Palmer, Kyle
1926
Physical Description: (1 piece)
Folder 11
Parker's Book Store
1912
Physical Description: (2 pieces)
Folder 12
Patton, George Smith b
1917
Physical Description: (1 piece)
Folder 13
Pérez Treviño, Manuel
1923-1930
Physical Description: (7 pieces)
Folder 14
Periódico Oficial (Tijuana, Mex.)
1913-1922
Physical Description: (15 pieces)
Folder 15
Petroleum Industry (in Lower California)
1923-1934
Physical Description: (3 pieces)
Folder 16
Plowman, Thomas S.
1925
Physical Description: (1 piece)
Folder 17
Portes Gil, Emilio
1936-1937
Physical Description: (2 pieces)
Folder 18
Powell, S. J.
1911
Physical Description: (2 pieces)
Folder 19
Preciado, Santos & Preciado, Adolfo
1917
Physical Description: (3 pieces)
Folder 20
Randolph, Epes
1911-1934
Physical Description: (48 pieces)
Folder 21
Regnier, Susana (Lucero) de
1920
Physical Description: (3 pieces)
Folder 22
Reinbach, Eloisa Gilbert
1914-1941
Physical Description: (242 pieces)
Folder 23
Rico, Juan Felipe
1944
Physical Description: (1 piece)
Folder 24
Riordan, Timothy A.
1910-1936
Physical Description: (66 pieces)
Folder 25
Rochelt, John R.
1920
Physical Description: (5 pieces)
Folder 26
Rockwell, Guy L.
1913
Physical Description: (5 pieces)
Folder 27
Rodríguez, Abelardo
1933
Physical Description: (1 piece)
Folder 28
Romero, Alfonso F.
1934-1935
Physical Description: (7 pieces)
Folder 29
Romero, J. Silverio
1917-1925
Physical Description: (7 pieces)
Box 30, Folder 1
Ruelas, Miguel
1917
Physical Description: (1 piece)
Folder 2
Ruiz, Manuel & Mateos, Juan A.
1937-1944
Physical Description: (7 pieces)
Folder 3
Russell, H. A.
1915
Physical Description: (1 piece)
Folder 4
Saeger, Jud
1910-1934
Physical Description: (23 pieces)
Folder 5
San Diego (Calif.). City Council
1947-1950
Physical Description: (2 pieces)
Folder 6
San Diego & Arizona Railway Co.
1914-1940
Physical Description: (34 pieces)
Folder 7
San Diego Sun,
1916
Physical Description: (1 piece)
Folder 8
San Diego Tribune,
1916
Physical Description: (1 piece)
Folder 9
San Diego Union Co.
1912-1916
Physical Description: (3 pieces)
Folder 10
San Isidro Gun Glub
1910-1912
Physical Description: (20 pieces)
Folder 11
Sánchez Taboada, Rodolfo
1942-1943
Physical Description: (1 piece)
Folder 12
Sargent, Homer E.
1912-1962
Physical Description: (67 pieces)
Folder 13
Scanlan, William J.
1934
Physical Description: (1 piece)
Folder 14
Schmecking, H. E. V.
1918
Physical Description: (2 pieces)
Folder 15
Sepúlveda, Ygnacio
1910-1916
Physical Description: (16 pieces)
Folder 16
Shenk, A. M.
1916
Physical Description: (4 pieces)
Folder 17
Sherer (Robert) Co.
1912-1913
Physical Description: (4 pieces)
Folder 18
Sherman, Moses Hazeltine & Sherman (M.H.) Co.
1910-1934
Physical Description: (6 pieces)
Folder 19
Shortridge, Samuel M.
1929-1930
Physical Description: (1 piece)
Folder 20
Silverthorn (Fred C.) Sons
1922
Physical Description: (1 piece)
Folder 21
Smith, H. J.
1923
Physical Description: (1 piece)
Folder 22
Smith, R. R.
1921
Physical Description: (8 pieces)
Folder 23
Smith, Rea
1910-1912
Physical Description: (4 pieces)
Folder 24
Smith, S. R.
1912-1914
Physical Description: (18 pieces)
Folder 25
Solís, Tony
1925
Physical Description: (2 pieces)
Folder 26
Southern California Blue Print & Supply Co.
1912
Physical Description: (1 piece)
Folder 27
Southern Pacific Co.
1918-1930
Physical Description: (4 pieces)
Folder 28
Standard Oil Company de México
1937
Physical Description: (10 pieces)
Folder 29
Stewart, Hugh F.
1910-1913
Physical Description: (24 pieces)
Folder 30
Stockholders - Correspondence, etc.
1910-1933
Physical Description: (80 pieces)
Box 31, Folder 1
Stockholders - Correspondence, etc. (cont.)
1934-1957
Physical Description: (21 pieces)
Folder 2
Stockholders' Meetings - Minute Book
1911-1926
Physical Description: (1 piece)
Folder 3
Stockholders' Meetings - Minutes
1912-1926
Physical Description: (14 pieces)
Folder 4
Stockholders' Proxies
1911-1925
Physical Description: (29 pieces)
Folder 5
Strong & Cadwalader (firm)
n.d.
Physical Description: (1 piece)
Folder 6
Sunday, William
1930
Physical Description: (2 pieces)
Folder 7
Taft, Orray
1942
Physical Description: (11 pieces)
Box 32, Folder 1
Taxes (Correspondence, receipts, etc.)
1910-1939
Physical Description: (46 pieces)
Folder 2
Taxes
1941-1963
Physical Description: (59 pieces)
Folder 3
Thing Bros. (firm)
1919-1922
Physical Description: (3 pieces)
Folder 4
Thompson, Percival
1915-1929
Physical Description: (37 pieces)
Folder 5
Throckmorton, Howard
1912-1933
Physical Description: (1 piece)
Folder 6
Timken, Henry H.
1911-1940
Physical Description: (10 pieces)
Folder 7
Titus, Horton S.
1927
Physical Description: (4 pieces)
Folder 8
Todd, George M.
1912-1919
Physical Description: (7 pieces)
Folder 9
Tolle, F. H.
1914-1916
Physical Description: (12 pieces)
Folder 10
Toro, A. de
1921
Physical Description: (2 pieces)
Folder 11
Toyoshimo, F. C.
1924
Physical Description: (2 pieces)
Folder 12
Treviño, Refugio
1937
Physical Description: (3 pieces)
Folder 13
Trustors (Correspondence)
1946-1962
Physical Description: (10 pieces)
Box 33, Folder 1
Turner, M. C.
1924-1930
Physical Description: (12 pieces)
Folder 2
Tyler, George C.
1916
Physical Description: (1 piece)
Folder 3
U.S. Custom House, San Diego
1914-1921
Physical Description: (12 pieces)
Folder 4
U.S. Department of State
1918-1951
Physical Description: (8 pieces)
Folder 5
Valentine, William L.
1910-1945
Physical Description: (50 pieces)
Folder 6
Van Dyke, T. S.
1910-1915
Physical Description: (11 pieces)
Folder 7
Verdugo, Frank
1925
Physical Description: (1 piece)
Folder 8
Verdugo, Simón
1911-1928
Physical Description: (4 pieces)
Folder 9
Warneke, Ed
1911
Physical Description: (1 piece)
Folder 10
Warnock, H. C.
1950
Physical Description: (1 piece)
Folder 11
Wattles, Gurdon W.
1916
Physical Description: (3 pieces)
Folder 12
Wernigk, R.
1910-1922
Physical Description: (5 pieces)
Folder 13
Weyse, Henry G.
1911-1930
Physical Description: (18 pieces)
Folder 14
Wier, Charles
1910-1932
Physical Description: (50 pieces)
Folder 15
Winship, Charles A.
1910
Physical Description: (2 pieces)
Folder 16
Wood, Charles Modini
1910-1931
Physical Description: (18 pieces)
Folder 17
Woolwine, W. D.
1910
Physical Description: (2 pieces)
Folder 18
Ybarra, E.
1921
Physical Description: (2 pieces)
Folder 19
Yorba, Elías
1915-1920
Physical Description: (4 pieces)
Folder 20
Young, Thomas C.
1933-1934
Physical Description: (2 pieces)
Oversize volumes at end of collection:
Volume 4
Mexican Land Co. Cash book
1910-1911
Physical Description: (1 piece)
Volume 5
San Isidro Ranch Co. (formerly called the Mexican Land Co.). Cash
book
1910-1921
Physical Description: (1 piece)
Volume 6
San Isidro Ranch Co. Registro de Acciones de la Compañía del Rancho de San
Isidro, S.A.
1911
Physical Description: (1 piece)
Volume 7
San Isidro Ranch Co. Cash book
1922-1927
Physical Description: (1 piece)
Volume 8
San Isidro Ranch Co. Cash book
1927-1934
Physical Description: (1 piece)
Volume 9
San Isidro Ranch Co. Cash book
1945-1957
Physical Description: (1 piece)
Volume 10
San Isidro Ranch Co. Ledger
1911-1927
Physical Description: (1 piece)
Volume 11
San Isidro Ranch Co. Ledger
1912-1920
Physical Description: (1 piece)
Volume 12
San Isidro Ranch Co. Ledger (general)
1941-1957
Physical Description: (1 piece)
Volume 13
San Isidro Ranch Co. Trial Balance
1912-1928
Physical Description: (1 piece)
Volume 14
San Isidro Ranch Co. Trial Balance
1928-1934
Physical Description: (1 piece)
Volume 15
Compañía del Rancho de San Isidro. Stock Certificate Book
1912-1923
Physical Description: (1 piece)
Volume 16
Compañía del Rancho de San Isidro. Stock Certificate Book
1926-1960
Physical Description: (1 piece)
Section IV: SAN MANUEL MINES COMPANY AND SUBSIDIARY MINING COMPANIES IN
MEXICO
Scope and Contents
Deals with the San Manuel Mines Company and several subsidiary mining companies in
Mexico: Las Mercedes Copper Mining Co., Julia Copper Mines, El Plomo and Esperanza Lead
and Zinc Mines, and others. Keller entered the firm as a partner of Jackson A. Graves
(q.v.), whose son-in-law E. S. Armstrong had developed the mines. The collection
contains letters from 1914 to 1962 concerning the operation of the mines and the
company's attempts to sell the properties to various American firms.
Box 34, Folder 1
General correspondence (No. 1)
1914-1924
Physical Description: (17 pieces)
Folder 2
General correspondence (No. 2)
1924-1927
Physical Description: (2 pieces)
Box 35, Folder 1
General correspondence (No. 3)
1927-1930
Physical Description: (3 pieces)
Folder 2
General correspondence (No. 4)
1931-1937
Physical Description: (42 pieces)
Box 36, Folder 1
General correspondence
1938-1941
Physical Description: (39 pieces)
Folder 2
General correspondence
1942-1949
Physical Description: (26 pieces)
Folder 3
General correspondence
1950-1962
Physical Description: (33 pieces)
Box 37, Folder 1
Correspondence, etc., re Julia Copper Mine (Sonora, Mex.)
1928-1949
Physical Description: (5 pieces)
Folder 2
Correspondence, etc., re Las Mercedes Copper Mining Co. (Sonora, Mex.) -
Escrow and title
1929-1932
Physical Description: (1 piece)
Folder 3
Correspondence, etc., re Las Mercedes Copper Mining Co. (Sonora, Mex.) -
Operations 1938
1937-1939
Physical Description: (31 pieces)
Folder 4
Correspondence, etc., re Plomo Company & Esperanza Lead and Zinc Mine
(Nayarit, Mex.)
1926-1951
Physical Description: (9 pieces)
Folder 5
Correspondence, etc., re La Plomosa & 16 de Septiembre Lead Mines
(Sonora, Mex.)
1929-1945
Physical Description: (4 pieces)
Box 38, Folder 1
American Smelting & Refining Co.
1937-1950
Physical Description: (2 pieces)
Folder 2
Armstrong, Edwin S.
1921-1955
Physical Description: (42 pieces)
Cerrato, A. see López Cerrato, A
Folder 3
Correa, Eduardo J. & Correa M., Jorge
1938-1939
Physical Description: (1 piece)
Folder 4
Correa, Eduardo J. & Correa M., Jorge
1940-1950
Physical Description: (3 pieces)
Folder 5
Driese, Edward R.
1940-1941
Physical Description: (8 pieces)
Folder 6
Duryea, L. N.
1943-1944
Physical Description: (1 piece)
Folder 7
Duthie, John M.
1934-1935
Physical Description: (1 piece)
Box 39, Folder 1
Espinosa, Arsenio
1942-1947
Physical Description: (2 pieces)
Folder 2
Faries, David R.
1938-1944
Physical Description: (9 pieces)
Folder 3
Figueroa, Jesús P.
1947-1951
Physical Description: (2 pieces)
Folder 4
Franklin, Oscar K.
1923-1938
Physical Description: (35 pieces)
Folder 5
Grosso, I. M.
1944
Physical Description: (1 piece)
Folder 6
Hall, James M.
1936-1940
Physical Description: (13 pieces)
Folder 7
Jacobs, Arthur W.
1946-1951
Physical Description: (1 piece)
Box 40, Folder 1
Johns, Alfred L.
1926-1933
Physical Description: (26 pieces)
Folder 2
Karrell, Barbara
1944
Physical Description: (2 pieces)
Folder 3
Knapp, Boyle, Bilby & Thompson (firm)
1949-1950
Physical Description: (1 piece)
Folder 4
López Cerrato, Alfonso
1939-1941
Physical Description: (1 piece)
Box 41, Folder 1
López Cerrato, Alfonso (continued)
1942-1951
Physical Description: (4 pieces)
Folder 2
Meeden, Jimmie
1947-1949
Physical Description: (1 piece)
Folder 3
Newlin, Holley, Tackabury & Johnston (firm)
1950
Physical Description: (23 pieces)
Folder 4
Newman & Newman (firm)
1956-1957
Physical Description: (1 piece)
Folder 5
Oros, Joaquin
1948-1962
Physical Description: (1 piece)
Folder 6
Paul, Hastings & Janofsky (firm)
1951-1959
Physical Description: (2 pieces)
Folder 7
Pompa, Eugenio S.
1945-1948
Physical Description: (1 piece)
Folder 8
Pompa, Jesús
1942-1944
Physical Description: (1 piece)
Folder 9
Richards, David
1950
Physical Description: (3 pieces)
Box 42, Folder 1
Southern Arizona Bank & Trust Co., Tucson, Ariz.
1938
Physical Description: (4 pieces)
Folder 2
Stillman, Charles L. (with maps & reports)
1936
Physical Description: (8 pieces)
Folder 3
Thomas, W. W.
1937-1938
Physical Description: (2 pieces)
Folder 4
Torres, Enrique
1937-1940
Physical Description: (84 pieces)
Folder 5
Tweedy, George A.
1940-1941
Physical Description: (2 pieces)
Folder 6
Valley National Bank, Nogales, Ariz.
1940-1949
Physical Description: (1 piece)
Folder 7
Wells, Ben T.
1951
Physical Description: (2 pieces)
Box 43, Folder 1
Accounts and statements
1922-1940
Physical Description: (34 pieces)
Folder 2
Accounts of James M. Hall (see also Box 39 (6)
1937, Oct.
Physical Description: (8 pieces)
Folder 3
Accounts of James M. Hall
1937, Nov.
Physical Description: (9 pieces)
Folder 4
Accounts of James M. Hall
1937, Dec.
Physical Description: (9 pieces)
Folder 5
Accounts of James M. Hall
1938, Jan.
Physical Description: (55 pieces)
Folder 6
Accounts of James M. Hall
1938, Feb.
Physical Description: (12 pieces)
Folder 7
Accounts of James M. Hall
1938, Mar.
Physical Description: (7 pieces)
Folder 8
Accounts of James M. Hall
1938, Apr.
Physical Description: (5 pieces)
Folder 9
Accounts of James M. Hall
1938, May
Physical Description: (12 pieces)
Folder 10
Accounts and statements of James M. Hall - Statements of Compradora de
Minerales y Pasta
1937-1938
Physical Description: (14 pieces)
Folder 11
Audit of accounting of James M. Hall, 1937-38 by F. H. Tolle
1938, Sep. 19
Physical Description: (1 piece)
Box 44, Folder 1
Statements and accounts of J. J. Daniels
1940-1944
Physical Description: (5 pieces)
Folder 2
Statements and accounts of Alfonso López Cerrato (see also Box 40 (4) and
41 (1))
1940-1942
Physical Description: (34 pieces)
Folder 3
Tax payments on mines
1922-1962
Physical Description: (4 pieces)
Folder 4
Tax receipts
1925-1961
Physical Description: (1 piece)
Box 45, Folder 1
Title & Tax File No. 1
1934-1936
Physical Description: (1 piece)
Folder 2
Title & Tax File No. 2
1937-1938
Physical Description: (1 piece)
Folder 3
Title & Tax File No. 3
1938-1939
Physical Description: (1 piece)
Folder 4
Maps of San Manuel Mine (see also rolled map at end of
collection)
1932-1937
Physical Description: (11 pieces)
Folder 5
Reports, etc., re San Manuel Mine
1922-1951
Physical Description: (15 pieces)
Folder 6
Photographs of San Manuel Mine
1940-1950
Physical Description: (19 pieces)
Oversize volumes at end of collection:
Volume 17
San Manuel Mines - Cash Book
1922-1937
Physical Description: (1 piece)
Volume 18
San Manuel Mines - Trial Balance
1923-1927
Physical Description: (1 piece)
Volume 19
Leyes sobre minería vigentes by Gustavo S. López (printed
book)
Section V: OTHER ORGANIZATIONS AND MISCELLANEOUS ITEMS
Scope and Contents
Contains papers pertaining to Keller's interests in several citrus processing companies
and a volume on the First International Pacific Highway Conference sponsored by the
Automobile Club of Southern California. This and the beautifully bound eulogy to Henry
W. Keller after his death on November 9, 1958, are among the few items in the collection
relating to the work of the Automobile Club.
Box 46, Folder 1
Automobile Club of Southern California (including mimeographed volume of
Transactions of the First International Pacific Highway Conference in
1930)
1930-1951
Physical Description: (4 pieces)
Folder 2
Golden State Citrus Products, Inc. - Polk, Isaac H. - Patents, Agreements,
Correspondence, etc.
1932-1945
Physical Description: (21 pieces)
Folder 3
Sunset Packing Corp.
1934
Physical Description: (13 pieces)
Folder 4
Sunset Packing Corp.
1935-1936
Physical Description: (9 pieces)
Folder 5
Sunset Packing Corp.
1937-1942
Physical Description: (5 pieces)
Folder 6
Photographs of earthquake damage in Long Beach and Compton
1933
Physical Description: (6 pieces)
Oversize items (as noted in summary above)
Volume 1
Keller, Henry Workman. Account book
1924-1939
Physical Description: (1 piece)
Volume 2
Keller, Henry Workman. Account book
1940-1956
Physical Description: (1 piece)
Volume 3
Thousand Acre Ranch. Small ledger
1917-1921
Physical Description: (1 piece)
Volume 4
Mexican Land Co. Cash book
1910-1911
Physical Description: (1 piece)
Volume 5
San Isidro Ranch Co.
1910-1921
Physical Description: (1 piece)
Volume 6
San Isidro Ranch Co. Registro de Acciones de la Compañía de San Isidro,
S.A.
1911
Physical Description: (1 piece)
Volume 7
San Isidro Ranch Co. Cash book
1922-1927
Physical Description: (1 piece)
Volume 8
San Isidro Ranch Co. Cash book
1927-1934
Physical Description: (1 piece)
Volume 9
San Isidro Ranch Co. Cash book
1945-1957
Physical Description: (1 piece)
Volume 10
San Isidro Ranch Co. Ledger
1911-1927
Physical Description: (1 piece)
Volume 11
San Isidro Ranch Co. Ledger
1912-1920
Physical Description: (1 piece)
Volume 12
San Isidro Ranch Co. Ledger (general)
1941-1957
Physical Description: (1 piece)
Volume 13
San Isidro Ranch Co. Trial balance
1912-1928
Physical Description: (1 piece)
Volume 14
San Isidro Ranch Co. Trial balance
1928-1934
Physical Description: (1 piece)
Volume 15
Compañía del Rancho de San Isidro. Stock Certificate Book
1912-1923
Physical Description: (1 piece)
Volume 16
Compañía del Rancho de San Isidro. Stock Certificate Book
1926-1960
Physical Description: (1 piece)
Volume 17
San Manuel Mines Co. Cash book
1922-1937
Physical Description: (1 piece)
Volume 18
San Manuel Mines Co. Trial balance
1923-1927
Physical Description: (1 piece)
Volume 19
Leyes sobre minería vigentes by Gustavo S.
López (printed book)
1936
Physical Description: (1 piece)
Volume 20
Automobile Club of Southern California. A Resolution of Condolence for
Henry W. Keller (printed)
1958, Nov. 20
Physical Description: (1 piece)
Folder Oversize folder
Photograph of Thousand Acre Ranch in Colusa Co., Calif., and the Sacramento
River (aerial photograph)
1963, Nov. 16
Physical Description: (1 piece)
Item Rolled map
Map of San Manuel Mine (Sonora, Mex.)
1934, Feb.
Physical Description: (1 piece)