Guide to the Steele Ranch Records, 1855-1973

Department of Special Collections
Green Library
Stanford University Libraries
Stanford, CA 94305-6004
Phone: (650) 725-1022
Email: specialcollections@stanford.edu
URL: http://library.stanford.edu/spc
© 1999
The Board of Trustees of Stanford University. All rights reserved.

Guide to the Steele Ranch Records, 1855-1973

Collection number: M0237

Department of Special Collections and University Archives

Stanford University Libraries

Stanford, California

Contact Information

  • Department of Special Collections
  • Green Library
  • Stanford University Libraries
  • Stanford, CA 94305-6004
  • Phone: (650) 725-1022
  • Email: specialcollections@stanford.edu
  • URL: http://library.stanford.edu/spc
Processed by:
Special Collections staff
Date Completed:
1973 Nov. 14
© 1999 The Board of Trustees of Stanford University. All rights reserved.

Descriptive Summary

Title: Steele Ranch Records,
Date (inclusive): 1855-1973
Collection number: Special Collections M0237
Creator: Steele Ranch.
Extent: 48.5 linear ft.
Repository: Stanford University. Libraries. Dept. of Special Collections and University Archives.
Language: English.

Administrative Information

Access Restrictions

None.

Publication Rights

Property rights reside with the repository. Literary rights reside with the creators of the documents or their heirs. To obtain permission to publish or reproduce, please contact the Public Services Librarian of the Dept. of Special Collections.

Provenance

Gift of Mrs. Catherine Baumgarten Steele, 1972.

Preferred Citation:

[Identification of item] Steele Ranch Records, M0237, Dept. of Special Collections, Stanford University Libraries, Stanford, Calif.

Scope and Content

The collection is a compilation of ranch papers from the Steele Ranches of San Mateo County, California. The papers include financial papers, legal papers, photographs, maps, miscellaneous background notes written by Mrs. Catherine Steele. The collection covers over 100 years of ranching in California.
Some Steel Ranch material was included in the earlier gift from Mrs Steele which is still part of the Gen. Frederick Steele Papers. (M0191) See correspondence, photographs, research notes, clippings and other miscellaney.
ST May 1980.

Note

NAME ABBREVIATIONS KEY - (page 110 - 117 of guide)

NAME ABBREVIATIONS

  • A.B.J. A.B. Jackson
  • A.B.S. A.B. Searle
  • A.B.W. A. Bryan Williams, Game Commissioner
  • A.C.P. A.C. Pye
  • A.E. A. Elder
  • A.E.C. A.E. Carlson, Acting Chief
  • A.E.C.* Adolph E. Costella
  • A.E.O. A.E. O'Donnell, Director
  • A.G. Allan Grant, President
  • A.G.B. A.G. Black, Governor
  • A.J. Alex Johnson
  • A.J.* Allan Joslin
  • A.J.L. Andrew J. Lagomarsino
  • A.J.L.* Arleigh J. Lamie, Assistant Resident Manager
  • A.K. Adrien Kuffer, Work Unit Conservationist
  • A.K.* Amelie Kneass, Curator
  • A.M.F. A.M. Fournier, Assistant Cashier
  • A.R.I. Albert R. Iness, Ranger I
  • A.S. A. Stuart
  • A.S.M. Allen S. Mobley
  • A.T. Audrey Taylor, Agency Cashier
  • A.W.S. A.W. Sans, Attorney
  • A.W.S.* A.W. Spear
  • A.W.W. A.W. Watson Jr.
  • B.A. Bob Allen, Sales Manager
  • B.B. Ben Black
  • B.B.S. Bert B. Snyder, Attorney
  • B.C. Bernard Casebolt, Senior Associate
  • B.D. Betty Donnellan, Underwriter
  • B.G. Bernice Green, Underwriter
  • B.H.C. B.H. [Crocheron], Director
  • B.J.G. Burton J. Goldstein, Attorney
  • B.K. Biscoe Kibbey
  • B.L.S. Bruce L. Sharpe, President
  • B.M. Bernard McCavitt
  • B.M.H. Barbara M. Hink
  • B.M.S. Barbara M. Stafford, Claims Examiner
  • B.S.A. Barney S. Antic, Secretary-Manager
  • C.A.F. C.A. Farrell
  • C.A.M. C.A. McCullough, District Engineer
  • C.A.P. C.A. Palmtag, Assistant Cashier
  • C.A.R. Charles A. Rummel, Assistant Counsel
  • C.B. C. Barlow, Secretary-Treasurer
  • C.B.D. C.B. Day, Manager
  • C.B.S. Catherine Baumgarten Steele
  • C.C. Chas. Chesser
  • C.C.G. Charles C. Gans, M.D., Director
  • C.D.H. C.D. Holman, Special Agent
  • C.E.A. C.E. Andrews
  • C.E.P. C.E. Proctor
  • C.F.H. C.F. Howland
  • C.F.H.* C.F. Humphrey
  • C.F.W. Carl F. Wente, President
  • C.H. Carl Hoag
  • C.H.A. Claude H. Adams, Counsel
  • C.H.A.D. C.H.A. Duke, Assistant Manager
  • C.H.B. Chester H. Barber, Secretary
  • C.H.T. C.H. Taylor, Lieutenant (jg)
  • C.J.S. C.J. Shields, Lieutenant (jg)
  • C.M.K. C.M. Kennedy, Sales Engineer
  • C.P.R. C.P. Ralston, Regional Manager
  • C.R.S. Chloe R. Steele
  • C.S. Ch_____(?) Sullivan, Herdsman
  • C.W. Charles Watrous
  • C.W.L. Chester W. Lebsack, Attorney
  • C.W.T. C.W. Timmons, Vice-President
  • C.W.W. C.W. Wikander
  • D.A. David Atkins
  • D.B. Mrs. Dennis Barnes, Secretary
  • D.C. Dorothy Croud, Agency Cashier
  • D.E.O. D.E. O'Keefe, Proprietor
  • D.E.S. Dent E. Snider
  • D.E.W. D.E. Watkins, Secretary & General Manager
  • D.H. D. Harriman
  • D.H.H. Dorothy H. Huggins
  • D.K.M. D.K. Merrill, Manager
  • D.M. Dorothy McElhinney, Claims Examiner
  • D.O.M. Donald O. May
  • D.R.B. D.R. Barber
  • D.S. Don Sias, Vice-President
  • E. Elder
  • E.A.W. Ernest A. Wilson, Attorney
  • E.B. E. Brunetti, President
  • E.B.* Eugene Blake Jr., Capt. U.S. Coast Guard
  • E.B.** Eugene Boone, Production Manager
  • E.B.B. E.B. Benson
  • E.B.S. Edgar B. Stuart
  • E.B.M. E.B. Mason, Office Manager
  • E.C.B. E.C. Brownlee, Executive Secretary
  • [E.C.H.] [E. Clyde Harris], Chief
  • E.C.K. E.C. Killermeyer
  • E.D. Ed Daubenbis, Vice-President
  • E.D.H. E.D. Hodge, Right-of-Way Agent
  • E.D.T. E.D. Taylor
  • E.E. E. Ewing, Manager
  • E.E.W. Edward E. Webber
  • E.F.M. E.F. McGee, Vice-President
  • E.F.T. Edward F. Treadwell
  • E.G. Mrs. Elizabeth Gudde, Acquisition Librarian
  • E.H. E. Harms
  • E.H.H. Earl H. Harris
  • E.H.S. Edward H. Siems, Grand Secretary
  • E.I.G. E.I. Gudelj, Sales Manager
  • E.J.A. Eugene J. Adams, Attorney
  • E.J.A.* E.J. Abbott, Secretary
  • E.J.E. Emile J. Etienne
  • E.J.M. E.J. McLarney, Deputy Commissioner
  • E.J.P. Ernest J. Peters, Division Passenger Agent
  • E.J.W. Edward J. Wickson, Secretary
  • E.K. Erwin Kellogg
  • E.L.A. E.L. Anderson
  • E.L.M. E.L. MaCaulay, Chief of Patrol
  • E.L.R. Emmet L. Rittenhouse, Attorney
  • E.M. E. Miller
  • E.M.* Elaine Millon, Claims Examiner
  • E.M.** Elizabeth Martinelli, Chief Deputy Registrar
  • E.M.H. Eugene Mason Howell, Public Health Engineer
  • E.N. Mrs. Elizabeth Nash
  • E.N.F. Ella N. Fitch
  • E.S.A. Ella S. Allen
  • E.S.M. Edwing S. Moore, Executive Vice-President
  • E.W.F. E.W. Fraters, Assistant Secretary
  • E.W.K. E.W. Kay, Secretary-Treasurer
  • E.W.S. E.W. Swinghy (?)
  • E.W.S.* Edgar W. Steele
  • [F.] [Ferrar]
  • F.A.D. F.A. Dailey
  • F.A.G. Frank A. Gyorgy, Permit Engineer
  • F.B. Frank Brandreth, Superintendent
  • F.C. Francis Caroll, State Director
  • F.C.* Frank Champion Jr.
  • F.C. Jr. Franklin Cornell Jr., Secretary
  • F.D. Frank Delucchi, Secretary
  • F.E.C. Fred E. Cunha, President of Board of Directors
  • F.E.N. F.E. Newhagen, Buyer
  • F.E.R. F.E. Reed, Assistant Secretary
  • F.M. Frederick Mee
  • F.M.S. F.M. Stanger
  • F.N.S. F.N. Steele
  • F.O.M. F.O. Morris
  • F.R. F. Ronnebaum, Cashier
  • F.R.B. F.R. Butter
  • F.R.F. F.R. Felter, Agent
  • F.R.H. Frank R. Hodgson, Assistant Secretary
  • F.S.O. Frank S. Oliver
  • F.T. Florence Tully, Record Clerk
  • F.W.S. F.W. Spencer, President
  • G.A.H. Geo. A. Hayden, Assistant Manager
  • G.A.T. George A. Townsend, President
  • G.B. Gus Barbe
  • G.B.F. Gerald B. Ferrari, Attorney
  • G.C. Geo. Chalmers, Manager
  • G.C.G. G.C. Gianda, Manager
  • G.C.W. G.C. Wickson, Editor
  • G.F.N. G.F. Niebuhr
  • G.F.T. Geo. F. Theverkaug
  • G.G.G. Geo. G. Graham, Chief Clerk
  • G.G.P. G.G. Parks, Major, Infantry Assistant
  • G.H. Gerald Haet, Secretary
  • G.H.C. George(?) H. Cann, District Manager
  • G.K. [George Kennedy]
  • G.L.H. Geo. L. Harding, Honorary Curator
  • G.R.N. Gladys R. Norton
  • G.S. George Steele
  • G.S.* Gerald Sheey
  • G.W.N. G.W. Null, Chief Engineer
  • G.W.R. George W. Reed, Secretary-Treasurer
  • H.A.B. Henry A. Bourne, Jr.
  • H.A.F. H.A. Frew, Office Manager
  • H.B.W. H.B. Warden, Vice-President
  • H.C. Harold Conkling, Deputy in Charge of Water Rights
  • H.C.B. H.C. Bailor
  • H.St.C.M. Heber St. Clair Mahood
  • H.D.H. Henry D. Hall
  • H.E.P. H.E. Pezzoni, Director of Agriculture
  • H.F.B. H.F. Boyer
  • H.G.M. H.G. Mathewson, Secretary
  • H.G.W. H.G. Witt
  • H.H. Hilda Hagne, Chairman of Artifacts
  • H.H.H. H.H. Hopkins
  • H.H.M. [UNK]
  • H.L. Helen Leahy
  • H.L.H. Harvey L. Hansen, Secretary
  • H.M. Hugh Morgan
  • H.M.* Hulda McLean, Chairman
  • H.M.S. Herbert M. Sutton, Board Clerk
  • H.O.H. H.O. Heiner, Vice-President
  • H.O.R. Howard O. Rose, Assistant Secretary-Treasurer
  • H.R.E. H.R. Erkel
  • H.S. Harry Simerly
  • H.S.G. Hugh S. Gordon, Manager
  • H.S.M. H.S. Moxley
  • H.S.R. Harry S. Robinson
  • H.W.S. H.W. Saunders, Manager
  • I.B.A. I.B. Adams, Division Manager
  • I.C.S. Isaac C. Steele
  • I.G.G. I.G. Gardner, Vice-President
  • I.G.H. I. G. Heiner
  • I.H.P. Irving H. Pfaffenberger, Counsel
  • I.S. Irene Simpson, Director, History Room
  • I.S.N. Irene Simpson Neasham, Assistant Vice-President & Director
  • I.W.H. I.W. Hellman, President
  • [J.A.A.] [J.A. Arata]
  • J.A.K. J.A. Kellam, Manager
  • J.B. J. Bofinger, Credit Manager
  • J.B.* Jack Blanton, Secretary-Treasurer
  • J.B.F. Joel B. Frantz
  • J.C.S. John S. Stirrat
  • J.C.W. J.C. Wagner
  • J.D. J. Dandley
  • J.D.B. J.D. Bromfield
  • J.E.C. J.E. Clancy, Treasurer
  • J.E.C.* J.E. Costella, Assistant Cashier
  • J.F. J. Farbstein
  • J.F.* Mrs. Jean Fassler, Chairman
  • J.F.M. J. Frank Murphy, Attorney
  • J.F.W. Jacob F. Wolters
  • J.H.B. John H. Benson
  • J.H.B.* John H. Butler
  • J.H.H. J.H. Hauschildt, Manager
  • J.J. J. Jorgensen
  • J.J.J. J.J. Johnson, Resident Agent
  • J.J.M. J.J. McNamara, County Agent
  • J.J.M.* J.J. Morey, Cashier (same as J.M.)
  • J.J.W. J.J. Whearty
  • J.J.W.* J.J. Wilson
  • J.K. John Kretich
  • J.L. John Langer
  • J.M. J. Morey, Cashier (same as J.J.M.*)
  • J.M.K. J.M. Kinney, Director Archives Division
  • J.M.R. J.M. Robertson
  • J.O.T. J.O. Tobin, Assistant Secretary
  • J.O.W. J.O. Wilson, Secretary-Treasurer
  • J.P.B. Julius P. Barclay, Chief
  • J.P.V. J.P. [Vissien]
  • J.R. Jesse Robb, Superintendent
  • J.R.A. J.R. Alcantara
  • J.R.D. J.R. Delfino,
  • J.T.C. Jesse T. Chaffe, District Park Superintendent
  • J.T.D. J.T. Demicheli, Secretary
  • K.D.F. Kenneth D. Ferguson
  • K.H. K. Hamada
  • K.L.W. K.L. Woodward, Chief
  • L.A.R. Louis A. Rozzoni, President
  • L.A.R.* Louis A. Ruzicka
  • L.B.K. Lauretta B. Keeler, Director
  • L.C. Lawrence Canfield
  • L.C.D. Mrs. Louisiana Clayton Dart, Curator
  • L.C.R. L.C. Rausch, District Manager
  • L.E.W. Leon E. Warmke, Attorney
  • L.F. L. Flemming, Bookkeeper
  • L.G.H. Leo G. Hertlein, Associate Curator
  • L.G.O. L.G. Owens, District Superintendent
  • L.H.A. L.H. Anderson, Insurance Agent
  • L.H.L. L.H. Lopes, Vice-President & Cashier
  • L.K.H. L.K. Hill, Executive Officer
  • L.N. Lowell Nelson, Chief of Division
  • L.O.M. Leslie O. Merrill, Executive Director
  • L.O.W. Leon O. Whitsell, Executive Secretary
  • L.P.B. L.P. Behrens, Cashier
  • L.R. Lou Rabe, Registrar-Cataloger
  • L.R.M. L. R. Moretti
  • L.R.P. Louis R. Pollack, President
  • L.S. Louis Sutter, Vice-President & Cashier
  • L.T.R. Lee T. Ross, Attorney
  • L.W. Lovell White, Cashier
  • M.A. Madge Ash
  • M.B. Marguerite Bullo
  • M.B.H. [Mildred B_____(?) Hoover]
  • M.B.R. M.B. Richey
  • M.E.E. M.E. Edwards, Senior Manager Camp Inspector
  • M.E.E.* Myron E. Etienne, Attorney
  • [M.G.W.] [Moo G. Wing], Manager
  • M.J.L. Max J. Leonard, Commissioner
  • M.K. Mickey Karpas, Associate Curator
  • M.K.W. M.K. White
  • M.M. Mary McHale, Agency Cashier
  • M.M.F. Milton M. Frincke, District Superintendent
  • M.M.G. Marian M. Goodman, Staff Writer & Librarian
  • M.R. Marianda Roberts
  • M.S.D. Marjorie S. Dellamonica, Secretary
  • M.T. Margaret Titcomb, Librarian
  • M.T.S. M. T. Silva
  • N.B.S. Norwood B. Smith
  • N.G.B. N.B. van da Bos, President
  • N.M. Neil McPherson
  • N.W.G. N.W. Gilchrist, Local Representative
  • O.A.K. O.A. Kady
  • O.B.L. O.B. Larsen, President
  • O.N.S. Osman N. Steele
  • O.O. Oliver Olsen, Secretary
  • O.O.O. O.O. Orr, Manager
  • O.W.K. Oliver W. Kilham, Sales Engineer
  • P.L.H. Philip L. Hicks
  • P.M.P. P.M. Paulson
  • P.N. Pamela Nielson
  • P.T.G. Paul T. Gallagher
  • P.W. Jr. P. Wilson Jr., Cashier
  • P.Z. Peter Zadelovich, Assistant Cashier
  • R.A.N. Ralph A. Nissen, Chairman, Executive Committee
  • R.B. Ralph Brown
  • R.B.B. R.B. Burmister, Cashier
  • R.B.M. Richard B. Morris
  • R.C. R. [Campi]
  • R.D. Rosemary Duggin, Planner III
  • R.D.B. R.D. Barkie
  • R.E.S. Renesselar E. Steele
  • R.F.K. R.F. Kretz
  • R.G. Mrs. Roger Cummings, President
  • R.G.D. R.G. Dusky
  • R.G.S. R.G. Stevenson, General Superintendent
  • R.H. R. Henderson, District Manager
  • R.H.B. R.H. Brown
  • R.H.H. R.H. Hamilton, Secretary
  • R.H.H.* R.H. Henwood, Manager
  • R.H.S. R.H. Sciaroni, Farm Advisor
  • R.H.S.* Ralph H. Shaw, Director
  • R.H.T. Rex H. Turner, Assistant to President
  • R.J.B. R.J. Burrowes
  • R.J.N. R.J. Norris
  • R.J.S. R. J. Seller, President
  • R.K. Ralph Kenworthy, Assistant Production Manager
  • R.L.A. Mrs. R.L. Adkins, Membership Secretary
  • R.M.W. R.M. Welch, Assistant, Cashier
  • R.S.L. Reginald S. Laughlin
  • R.S.S. R.S. Shainwald, Secretary
  • R.T. Roland Tognazzini, President
  • [R.]W.A. [R.]W. Anderson
  • R.W.R. R.W. Randall, Superintendent
  • R.W.R.* Robert W. Reese, State Park Historian I
  • S.B.C. S.B. Cooksley
  • S.E.B. Susan E. Burns, Researcher
  • S.G.L. Sidney G. Lang, Area Supervisor
  • S.H.D. S.H. Dado, Assistant Chief
  • S.I.R. Shirley I. Rowe, Accountant
  • S.K.A. S.K. Annand, President
  • S.L.T. S.L. Thrash, President
  • S.P.H. S.P. Hinman, Escrow Supervisor
  • S.T.L. S_____(?) T_____(?) L_____(?)
  • S.T.M. S.T. Meyer, Clerk for Trustees
  • S.V.G. S.V. Gunnison
  • T.C. Theodore Char
  • T.E.G. T.E. Gay
  • T.[J.]M. Ted [J.] Moniz
  • T.W.B. T.W. Brooks, Assistant Sales Manager
  • T.W.M. Thomas W. McKnew, Secretary
  • T.W.S. T.W. Snell, Division Manager
  • T.Z. Thelma Ziener, State Supervisor
  • V.R.F. V.R. Frazee, Auditor
  • W.A.E. Willis A. Evans, Fisheries Management Supervisor
  • W.B. William Bascom, Director
  • W.B.M. W.B. Martin
  • W.C. W_____(?) C_____(?)
  • W.C.* Walter Carmean, Assistant, Cashier
  • W.C.D. Walter C. Dean, Secretary
  • W.D.E. Willard D. Ellis, President
  • W.D.K. Mrs. W.D. Kunze, Registrar
  • W.E. William [H.] Enomoto, President (same as W.H.E.)
  • W.E.D. Wilson E. Denlinger
  • W.E.H. Walter E. Hettman
  • W.F.S. William Frederick Steele
  • W.H.B. W.H. Brainard
  • W.H.E. William H. Enomoto, President (same as W.E.)
  • W.H.G. Wm. H. Grul
  • W.H.H. Wade H. Hoover, Attorney
  • W.H.M. W.H. Millar
  • W.H.S. W.H. Smith, Manager Contract Dept.
  • W.H.S.* Wilfred H. Steele
  • W.J.G. Wm. J. Glover,
  • W.L.F. W.L. Fottrell, Investigator
  • W.N.F. W.N. Finman
  • W.O.M. Walter O. Manwaring, Assistant Manager
  • W.R.H. Warren R. Howell
  • W.S.B. W.S. Bradley, Secretary-Treasurer
  • W.S.K. W.S. King, Collection Manager
  • W.S.L. Wm. S. Lynch Jr., Assistant Comptroller
  • W.T.C. Willis T. Chapman, Manager
  • W.T.J. W.T. Jyrinki
  • W.U.F. Walter U. Friendrichs
  • W.W.B. W.W. Budge
  • W.W.H. W.W. Hopper, Vice-President
  • Z.L.C. Zach Lamar Cobb, Co-Chairman

Box 1-4

Series A: CORRESPONDENCE, 1855-1973

Box 5 - 42

Series B: FINANCIAL PAPERS

Box 43 - 44

Series C: INSURANCE PAPERS

Box 45 - 46

Series D: LEGAL PAPERS

Box 47 - 56

Series E: PHOTOGRAPHS

Box 57 - 59

Series F: MISCELLANEOUS

Box 60 - 63

Series G: BOOKS & MAGAZINES

Box 64 - 65

Series H: MAPS

Box 66 - 70

Series I: NEWSCLIPPINGS & NEWSPAPERS

Box 71

Series J: PAMPHLETS

Box 72

Series K: NON-ORIGINAL MATERIAL (XEROXES, REPRODUCTIONS, ETC.)

Box 73 - 79

Series L: CATHERINE STEELE'S MANUSCRIPT NOTES

Box 80 - 82

Series M: C. STEELE'S TYPESCRIPT NOTES


 

SERIES A. CORRESPONDENCE: 1855-1973

Box 1, Folder 1

Correspondence, 1855-1868

 

1. 1855, Sept. 4.S.F., Ca. G.S. to Ed re: first impressions of Calif. - prospects for making money.

Physical Description: A.L.S.
 

2. 1856, Mar. 31.Rock Island, Ill. N.C. Moffett to Edgar.

Physical Description: A.L.S.
 

3. 1857, Dec. 16.S.F., Ca. G. Richards to Steeles.

Physical Description: A.L.S
 

4. 1858, Oct. 25.Rockport. - Barnum? to Emiline.

Physical Description: A.L.S
 

5. 1861, Mar. 10.N.P. Smith Steele to Brother.

Physical Description: A.L.S.
 

6. 1861, July 23.S.F., Ca. T.H. Hatch & Co. to E.W.S.

Physical Description: A.L.S.
 

7. 1861, Aug. 14.S.F., Ca. T.H. Hatch & Co. to E.W.S.

Physical Description: A.L.S.
 

8. 1862, July 24.Greenwood. Anna to Brother.

Physical Description: A.L.S.
 

9. 1862, Oct. 6.Sebastopol. E.W.S.* to Charley re: cattle.

Physical Description: A.L.S.
 

10. Same as # 9.

 

11. 1862, Oct. 6.Petaluma. G.S. to Charley re: ranching - price of 2 year old heifers.

Physical Description: A.L.S.
 

12. 1862, Oct. 8.S.F., [Ca.]. Chas. H. Willson to E.W.S.* and Horace Gushee re: financial matters.

Physical Description: A.L.S.
 

13. 1862, Oct. 11.Sebastopol. H. Gushee to C.H. Wilson [Willson] re: cattle.

Physical Description: A.L.S.
 

14. 1862, Oct. 14.Petaluma. Horace Gushee to Willson re: cattle.

Physical Description: A.L.S.
 

15. 1862, Oct. 18.Sebastopol. E. Newburgh to Mr. Gushee re: cattle.

Physical Description: A.L.S.
 

16. 1862, Oct. 19.Pescadero. R.E.S. to Sir re: cattle.

Physical Description: A.L.S.
 

17. 1862, Nov. 11.Petaluma. E.W.S.* to Charley re: cattle.

Physical Description: A.L.S.
 

18. 1862, Nov. 11.Petaluma. G.S. to Charley re: financial matters.

Physical Description: A.L.S.
 

19. 1862, Nov. 16.Pescadero. Horace Gushee to Willson re: ranch and cattle.

Physical Description: A.L.S.
 

20. 1862, Dec. 7.Pescadero. I.C.S. to Friend re: dairy construction at Pigeon Point and finances.

Physical Description: A.L.S.
 

21. 1862, Dec. 11.Big Valley. D.B. (?) Stanard to R.E.S.

Physical Description: A.L.S.
 

22. 1862, Dec. 25.Seventeen Mile House. E.W.S.* to H. Gushee and C.H. Willson re: stock auction.

Physical Description: A.L.S.
 

23. 1863, Jan. 8.White House. E.W.S.* to Charley.

Physical Description: A.L.S.
 

24. 1863, Jan. 11.Gazos Ranch. E.W.S.* to Charley re: finances and ranching.

Physical Description: A.L.S.
 

25. 1863, Jan. 14.Pescadero. I.C.S. to Friend re: finances.

Physical Description: A.L.S.
 

26. 1863, Jan. 29.Gazos Rancho. E.W.S.* to Charley re: settlers on the ranch - rent matters.

Physical Description: A.L.S.
 

26a. 1863, Jan. 29The Pocket/E.W.S. to Charley re: settlers & finances

 

27. 1863, Feb. 7.The Pocket (?). E.W.S.* to Charley re: finances.

Physical Description: A.L.S.
 

28. 1863, Feb. 27.Muddy Hollow. J.W. Seelye to E.W.S.* re: dairying.

Physical Description: A.L.S.
 

29. 1863, April 11.Punta Reyes. E.S. John to Edgar re: dairying.

Physical Description: A.L.S.
 

30. 1863, July 31.S.F., [Ca.]. A. Elder to E.W.S.* re: finances.

Physical Description: A.L.S.
 

31. 1863, Aug. 27. _____(?). E.S. John (?) to Ed.

Physical Description: A.L.S.
 

32. 1863, Dec. 10.Punta Reyes. E.S. John to Edgar re: ranching.

Physical Description: A.L.S.
 

33. 1864, Jan. 13.Punta Reyes. E.S. to Ed re: dairying.

Physical Description: A.L.S.
 

34. 1864, Jan. 18.San Rafael. G.S. to Brother.

Physical Description: A.L.S.
 

35. 1864, Jan. 18.Ridgeville. J.W. Seelye to Steele.

Physical Description: A.L.S.
 

36. 1864, Jan. 21.New York. A.J. Davis (Moral Police Fraternity) to Brother.

Physical Description: A.L.S.
 

37. 1864, Mar. 9.San Rafael. G.S. to Brother.

Physical Description: A.L.S.
 

38. 1864, Mar. 24.Green Oak Ranch. Unknown to Niece.

Physical Description: A.L.
 

39. 1866, Jan. 9.S.F., Ca. Campbell, Fox & Campbell to Steele Brothers.

Physical Description: A.L.S.
 

40. 1866, Feb. 8.Pescadero. James Wilson to Mr. Steele re: cheese and cattle.

Physical Description: A.L.S.
 

41. 1866, April 3.San Rafael. G.S. to Brother Ed.

Physical Description: A.L.S.
 

42. 1866, Sept. 29.Santa Cruz. Joseph H. _____? to W.W. Waddell re: legal matters.

Physical Description: A.L.S.
 

43. 1867, Jan. 22.S.F., Ca. _____? to Friend.

Physical Description: A.L.S.
 

44. 1867, April 12.S.F., Ca. T.H. Hatch & Co. to I.C.S. re: the cheese trade.

 

45. 1867, April 27.S.F., Ca. T.H. Hatch & Co. to E.W.S.* re: cheese trade.

Physical Description: A.L.S.
 

46. 1867, Dec. 18.N.P. E.E. Moore (?) to Brother.

Physical Description: A.L.S.
 

47. 1868, Feb. 3.N.P. Moses Chinmark to E.S.

Physical Description: A.L.S.
 

48. 1868, April 2.New York. Willson, Watrous & Co. (C.W.) to Ed.

Physical Description: A.L.
 

49. 1868, April 16.Santa Cruz, Ca. Ella Steele to Cousin.

Physical Description: A.L.S.
 

50. 1868, May 7.S.F., Ca. Ella to Aunt Em.

Physical Description: A.L.S.
 

51. 1868, May 25.Oak Knoll. G.S. to Brother.

Physical Description: A.L.S.
 

52. 1868, June 1.Chattanouga. (Henry) R. Stanley to _____?.

Physical Description: A.L.S.
 

53. 1868, June 5.Pescadero, Ca. Henry Stanley to Edgar re: ranching - hogs.

Physical Description: A.L.S.
 

54. 1868, June 18. _____?Half Way House. _____? Olden(?) to Steele Bros. re: ranching - cattle brands.

Physical Description: A.L.S.
 

55. 1868, June 23.San Jose, Ca. J.H. Flickinger to E.W.S.

Physical Description: A.L.S.
 

56. 1868, July22.Carmel. _____? to Edgar.

Physical Description: A.L.S.
 

57. 1868, Sept. 12.Amherst. _____? to husband.

Physical Description: A.L.S.
 

58. 1868, Oct. 19.Green Oaks. Effie to Uncle Edgar.

Physical Description: A.L.S.
 

59. 1868, Oct. 31.Point New Year. I.C.S. to Brother.

Physical Description: A.L.S.
 

60. 1868, Dec. 10.San Rafael. G.S. to Brother.

Physical Description: A.L.S.
Box 1, Folder 2

Correspondence, 1869-1874

 

1. 1869, Jan. 23.Green Oaks, Calif. I.C.S. to Brother.

Physical Description: A.L.S.
 

2. 1869, Mar. 26.San Mateo, Calif. Mrs. J.I.A. Tilton (?) to Mr. Steele.

Physical Description: A.L.S.
 

3. 1869, April 17.Salinas, Ca. F. Ramsay to E.W.S.*

Physical Description: A.L.S.
 

4. 1869, May 7.S.F., Ca. T.H. Hatch & Co. to E.W.S.*

Physical Description: A.L.S.
 

5. Same as #4.

 

6. 1869, May 18.S.F., Ca. T.H.Hatch & Co. to E.W.S.*

Physical Description: A.L.S.
 

7. 1869, May 20.Santa Cruz, Ca. Ella to Folkses.

Physical Description: A.L.S.
 

8. 1869, May 25.S.F., Ca. T.H. Hatch & Co. to E.W.S.* re: the cheese trade.

Physical Description: A.L.S.
 

9. 1869, June 19.Oak Knoll. E.W.S.* to Brother re: purchasing a dairy.

Physical Description: A.L.S.
 

10. 1869. Aug. 16.S.F., Ca. S.P. Crittenden to E.W.S.*

Physical Description: A.L.S.
 

11. 1869, Nov. 5.S.F., Ca. Henri Fehn (?) to (Steele) Bros. re: cheese.

Physical Description: A.L.S.
 

12. 1869, Dec. 6.San Luis Obispo, Ca. O.N.S. to Uncle Edgar.

Physical Description: A.L.S.
 

13. N.D. 187_.Santa Rosa, Ca. W.E. McConnell to _____?

Physical Description: A.L.S.
 

14. N.D. 187_.Kellogg, Ca. Knight's Valley House (C.F.H.) to _____? frag.

Physical Description: A.L.
 

15. 1870, Feb. 4.Sacramento, Ca. _____? to Wife.

Physical Description: A.L.S.
 

16. 1870, July 5.S.F., Ca. T.H. Hatch & Co. to I.C.S.

Physical Description: A.L.S.
 

17. 1870, July 26.New Years Gulch. O.N.S. to Uncle Ike re: supplies.

Physical Description: A.L.S.
 

18. 1870, Aug. 4.S.F., Ca. T.H. Hatch & Co. to I.C.S.

Physical Description: A.L.S.
 

19. 1870, Aug. 20.S.F., Ca. A. Elder to Fred re: finances.

Physical Description: A.L.S.
 

20. 1870, Oct. 3.Petaluma, Ca. S. _(?) Elder to Friend.

Physical Description: A.L.S.
 

21. 1870, Nov. 25.Point New Years. F.N.S. to Will.

Physical Description: A.L.S.
 

22. 1870, Dec. 22.S.F., Ca. T.H. Hatch & Co. (E.) to I.C.S.

Physical Description: A.L.S.
 

23. 1871, Jan. 12.S.F., Ca. T.H. Hatch & Co. (A.S.) to I.C.S.

Physical Description: A.L.S.
 

24. 1871, Feb.S.F., Ca. T.H. Hatch & Co. to Steele Bros. re: cheese.

Physical Description: A.L.S.
 

25. 1871, Feb. 13.S.F., Ca. T.H. Hatch & Co. to Steele Bros. re: cheese.

Physical Description: A.L.S.
 

26. Same as # 25.

 

27. 1871, March 6.S.F., Ca. T.H. Hatch & Co. to Steele Bros. re: cheese.

Physical Description: A.L.S.
 

28. 1871, March 10.S.F., Ca. T.H. Hatch & Co. re: dairying - cheese.

Physical Description: A.L.S.
 

29. 1871, March 17.S.F., Ca. T.H. Hatch & Co. to Steele Bros. re: cheese.

Physical Description: A.L.S.
 

30. 1871, April 3.S.F., Ca. T.H. Hatch & Co. to I.C.S. re: cheese.

Physical Description: A.L.S.
 

31. 1871, April 10.S.F., Ca. T.H. Hatch & Co. to Steele Bros. re: cheese.

Physical Description: A.L.S.
 

32. 1871, July 7.San L[uis Obispo], Ca. Finney(?) to Unknown.

Physical Description: A.L.S.
 

33. 1871, Sept. 12.Corral de Piedra Ranch House. Unknown to Fred re: dairying & financial matters.

Physical Description: A.L.
 

34. 1872, N.D.S.F., Ca. [Stuart & Elder] to Unknown re: cheese.

Physical Description: A.N.
 

35. 1872, Aug. 7.San Jose, Ca. C. Burrel to I.C.S.

Physical Description: A.L.S.
 

36. 1872, Aug. 13.S.F., Ca. Stuart & Elder to Steele Bros.

Physical Description: A.L.S.
 

37. 1872, Aug. 16.S.F., Ca. Stuart & Elder to I.C.S. re: cheese & finances.

Physical Description: A.L.S.
 

38. 1872, Aug. 17.S.F., Ca. Stuart & Elder to I.C.S. re: finances.

Physical Description: A.L.S.
 

39. 1872, Sept. 1.E.E. Moore to Brother.

Physical Description: A.L.S.
 

40. 1872, Sept. 3.Beverly. A.H_____(?) to Brother.

Physical Description: A.L.S.
 

41. 1872, Oct. 7.S.F., Ca. Will to E.W.S. re: finances.

Physical Description: A.L.S.
 

42. 1872, Oct. 8.Pescadero, Ca. A. Weeks to Steele.

Physical Description: A.N.S.
 

43. 1872, Oct. 8.S.F., Ca. Stuart & Elder to E.W.S. re: finances.

Physical Description: A.L.S.
 

44. 1873, April 7.Pescadero, Ca. J. Garretson to I.C.S.

Physical Description: A.L.S.
 

45. 1873, May 11.S.F., Ca. Stuart & Elder to I.C.S.

Physical Description: A.L.S.
 

46. 1873, Aug. 11.S.F., Ca. Stuart & Elder to I.C.S.

Physical Description: A.L.S.
 

47. 1873, Aug. 13.San Jose, Ca. C. Burrel to I.C.S.

Physical Description: A.L.S.
 

48. 1873, Aug. 29.S.F., Ca. [Stuart & Elder] to Steele re: finances.

Physical Description: A.L.S.
 

49. 1873, Nov. 12.Monterey, Ca. Lambert & Brother to I.C.S.

Physical Description: A.L.S.
 

50. 1874, Jan. 10.Santa Cruz, Ca. Lucien Heath to I.C.S. re: finances.

Physical Description: A.L.S.
 

51. 1874, Feb. 16.Santa Cruz, Ca. Lucien Health to I.C.S.

Physical Description: A.L.S.
 

52. 1874, Mar. 21.S.F., Ca. Stuart & Elder to I.C.S.

Physical Description: A.L.S.
Box 1, Folder 3

Correspondence from I.C. Steele contained in one bound volume, 1878 - 1880.

Box 1, Folder 4

Correspondence, 1875-1896

 

1. 1875, Jan. 12.S.F., Ca. E.W.S.* to Brother re: finances.

Physical Description: A.L.S.
 

2. 1875, Jan. 21.N.P. E.W.S.* to Brother re: finances.

Physical Description: A.L.S.
 

3. 1875, Feb. 1.S.F., Ca. Unknown to Brother re: finances. frag.

Physical Description: A.L.
 

4. 1875, June 28.Brooklyn, Ca. J.M. Patterson to Steele Bros. re: cattle.

Physical Description: A.L.S.
 

5. 1875, Aug.S.F., Ca. W.H. Baxter to Sir & Bro.

Physical Description: A.L.S.
 

6. 1875, Sept. 14.S.F., Ca. Steele, Elder & Co. to I.C.S. re: finances.

Physical Description: A.L.S.
 

7. 1875, Nov. 14.Berlin Heights, O. Hudson Tuttle to S.J. Finney.

Physical Description: A.L.S.
 

8. 1875, Dec. 2.S.F., Ca. A. Elder to I.C.S.

Physical Description: A.L.S.
 

9. 1875, Dec. 27.S.F., Ca. E.W.S.* to Brother re: finances.

Physical Description: A.L.S.
 

10. 1876, Jan. 29.N.P. E.W.S.* to Brother.

Physical Description: A.L.S.
 

11. 1876, Mar. 25.S.F., Ca. G.S. to Brother re: finances.

Physical Description: A.L.S.
 

12. 1876, Mar. 28.S.F., Ca. Unknown to Brother. frag. re: finances.

Physical Description: A.L.
 

13. 1876, July 22.Pescadero, Ca. I.C.S. to Peseadero Grange.

Physical Description: A.L.S.
 

14. 1876, July 22.Pescadero, Ca. I.C.S. to the Patrons of the Pescadero Grange.

Physical Description: A.L.S.
 

15. 1876, Aug. 29.San Luis Obispo, Ca. Brother _____? to Sister Mary.

Physical Description: A.L.S.
 

16. 1876, Oct. 3. _____(?) Unknown to Brother.

Physical Description: A.L.
 

17. 1876, Dec. 9.N.P. Pasquale Bresdrini to Unknown.

Physical Description: A.L.S.
 

18. 1876, Dec. 15.S.F., Ca. Tobin & Tobin to _____(?), Stuart & Elder.

Physical Description: A.L.S.
 

19. 1876, Dec. 18.S.F., Ca. R. Roy to E.W.S.*, G.P. Kellogg, Chas. Laird, W.A. Stuart.

Physical Description: A.L.S.
 

20. 1876, Dec. 19.S.F., Ca. Steele & Elder (A.E.) to E.W.S.*

Physical Description: A.L.S.
 

21. 1876, Dec. 30. _____(?) Station. G.S. to Brother.

Physical Description: A.L.S.
 

22. 1877, Jan. 10.S.F., Ca. E.W.S.* to Brother re: ranching.

Physical Description: A.L.S.
 

23. 1877, Jan. 17.San Luis, Ca. E.W.S.* to Brother re: finances.

Physical Description: A.L.S.
 

24. 1877, Jan. 23.Ranch House. E.W.S.* to Brother re: finances.

Physical Description: A.L.S.
 

25. 1877, Jan. 24, Wednesday.N.P. Em to Isaac.

Physical Description: A.L.S.
 

26. 1877, Feb. 5.Tessyburg. G.S. to Brother.

Physical Description: A.L.S.
 

27. 1877, Feb. 8.Santa Rosa, Ca. [W.E. McConnell] to E.W.S.* re: taxes.

Physical Description: A.L.
 

28. 1877, Feb. 12.Ranch House. E.W.S.* to Brother re: ranching, taxes.

Physical Description: A.L.S.
 

29. 1877, Feb. 19.S.F., Ca. Stuart & Elder to E.W.S.*

Physical Description: A.L.S.
 

30. 1877, Feb. 22.N.P. Unknown to Brother. frag.

Physical Description: A.L.
 

31. 1877, Feb. 28.Ranch House. E.W.S.* to Brother.

Physical Description: A.L.S.
 

32. 1877, Mar. 4.Knight's Valley, Sonoma Co. Knight's Valley House (E.E.) to I.C.S.

Physical Description: A.L.S.
 

33. 1877, May 10.S.F., Ca. Unknown to Brother.

Physical Description: A.L.S.
 

34. 1877, May 18.S.F., Ca. Unknown to Brother.

Physical Description: A.L.
 

35. 1877, May 18.S.F., Ca. E.W.S.* to Brother re: dairying.

Physical Description: A.L.S.
 

36. 1877, Aug. 4.S.F., [Ca.]. Unknown to Brother.

Physical Description: A.L.S.
 

37. 1877, Aug. 12.S.F., Ca. California Dairymens' Association (E.J.W.) to I.C.S.

Physical Description: A.L.S.
 

38. 1877, Aug. 15.Berkeley, Ca. Eug. W. Hilgard to I.C.S.

Physical Description: copy.
 

39. 1877, Aug. 25.Berlin Heights O. Hudson Tuttle to S.J. Finney.

Physical Description: A.L.S.
 

40. 1877, Sept. 8.S.F., Ca. E.W.S.* to Brother.

Physical Description: A.L.S.
 

41. 1877, Nov. 4.Sherman, Unknown to Brothers & Sisters.

Physical Description: A.L.
 

42. 1877, Dec. 15.Boston. A. Howe (?) to Brother & Sister.

Physical Description: A.L.S.
 

43. 1877, Dec. 16.E.C. Moore to Brother & Sister.

Physical Description: A.L.S.
 

44. 1877, Dec. 21.Point of Pimker (?). G.M.T. Carter to Steele.

Physical Description: A.L.S.
 

45. 1877, Dec. 25.Berlin Heights O. Hudson Tuttle to Mrs. M.B. Finney.

Physical Description: A.L.S.
 

46. 1877, Dec. 29.S.F., Ca. E.W.S.* to Brother re: cattle.

Physical Description: A.L.S.
 

47. 1877, Dec. 30.Amherst. I.C.S. to Niece.

Physical Description: A.L.S.
 

48. 1878, Jan. 1.Delhi. E.E. M[oore] to Brother & Sister.

Physical Description: A.L.S.
 

49. 1878, Jan. 4.Boston. A. Howe to Brother.

Physical Description: A.L.S.
 

50. 1878, Jan. 4.Pescadero, Ca. I.C.S. to Bro. Carter.

Physical Description: A.L.S.
 

51. 1878, Jan. 9. _____(?) Bedford. J.W. _____(?) to Mr. & Mrs. I.C.S.

Physical Description: A.L.S.
 

52. 1878, Feb. 4.Amherst, Unknown to Brother.

Physical Description: A.L.S.
 

53. 1878, June 13.Kellogg, Ca. E.W.S.* to Brother re: cattle.

Physical Description: A.L.S.
 

54. 1878, June 26.S.F., Ca. E.W.S.* to Brother.

Physical Description: A.L.S.
 

55. 1878, July 9.Kellogg, Ca. E.W.S.* to Brother re: cattle.

Physical Description: A.L.S.
 

56. 1878, July 15.S.F., Ca. E.W.S.* to Brother.

Physical Description: A.L.S.
 

57. 1878, Nov. 28.Salinas City, Ca. Salinas City Bank (A.B.J.) to Steele.

Physical Description: A.L.S.
 

58. 1878, Dec. 29.Sacramento, Ca. Unknown to Brother.

Physical Description: A.L.
 

59. 1879, April 9.S.F., Ca. Calif. Farmers' Mutual (I.G.G.) to I.C.S.

Physical Description: A.L.S.
 

60. 1879, Nov. 22.S.F., Ca. Steele, Elder & Co. to I.C.S. re: finances.

Physical Description: A.L.S.
 

61. 1879, Nov. 28.S.F., Ca. E.D. Farnsworth to I.C.S.

Physical Description: A.L.S.
 

62. 1879, Nov. 29.S.F., Ca. Steele, Elder & Co. to I.C.S. re: finances.

Physical Description: A.L.S.
 

63. 1880, _____(?) 23.Pescadero. _____(?) Wilson to I.C.S.

Physical Description: A.L.S.
 

64. 1880, Mar. 28.San Luis Obispo. G.S. to Brother. re: ranching.

Physical Description: A.L.S.
 

65. 1880, June 27.Redwood City. I.I. Cloud to I.C.S.

Physical Description: A.L.S.
 

66. 1880, July 25.At Home G.S. to Brother re: ranching - wheat crops.

Physical Description: A.L.S.
 

67. 1880, Aug. 1.San Luis Obispo. Unknown to Brother re: politics.

Physical Description: A.L.
 

68. 1880, Oct. 20.Pescadero, James Wilson to I.C.S.

Physical Description: A.L.S.
 

69. 1881, Mar. 27.S.F., Ca. Navajo Mining Co. (R.H.B.) to I.C.S.

Physical Description: A.L.S.
 

70. 1881, April 25.Point New Year. Unknown to Grangers (B.A.).

Physical Description: A.L.
 

71. 1881, June 6.S.F., Ca. Forsaith & Dodge to I.C.S.

Physical Description: A.L.S.
 

72. 1881, June 14.Baker City, Oregon. R.H. Brown (?) to I.C.S.

Physical Description: A.L.S.
 

73. 1881, June 22.Baker City, Oregon, R.H. Brown to I.C.S.

Physical Description: tel.
 

74. 1881, June 22.Baker City, Oregon. R.H. Brown to I.C.S. re: Oregon stock and crops.

Physical Description: A.L.S.
 

75. 1881, June 24.Baker City. R.H. Brown to I.C.S.

Physical Description: A.L.S.
 

76. 1881, July 5.Baker City. R.H. Brown to I.C.S. re: ranching, crops, butter.

Physical Description: A.L.S.
 

77. 1882, May 20.S.F., Ca. R.H. R____(?) to I.C.S. re: matters of estate.

Physical Description: A.L.S.
 

78. 1881, July 13.Baker City, Oregon. R.H. Brown to I.C.S.

Physical Description: A.L.S.
 

79. 1882, Jan. 31.Santa Cruz. Wm. O. Lloyd to Mr. Steele.

Physical Description: A.L.S.
 

80. 1884, Aug. 13.Pescadero. C.A. Weeks to Mr. & Mrs. Steele.

Physical Description: A.L.S.
 

81. 1884, Nov. 5. _____(?) Louis _____(?) to Steele. in Spanish.

Physical Description: A.L.S.
 

82. 1886, June 10.S.F., Ca. J. Dewing & Co. to I.C.S.

Physical Description: A.L.S.
 

83. 1887, Aug. 3.Iowa City, Iowa. Thomas B. Wales to I.C.S.

Physical Description: T.L.S.
 

84. 1889, Nov. 8.Watsonville, Ca. Pajaro Valley Bank to I.C.S.

Physical Description: A.L.S.
 

85. 1889, Nov. 11.Oakland. _____(?) Eliot to I.C.S.

Physical Description: A.L.S.
 

86. 1891, Mar. 18.Pigeon Point, Ca. School Trustees to Supervisors of San Mateo County re: taxes.

Physical Description: copy.
 

87. 1895, July 29.Home. F.N.S. to Toes.

Physical Description: A.L.S.
 

88. 1896, April 29.S.F., Ca. F.W. Spencer Co. (F.W.S.) to Mrs. Ella Steele Brown.

Physical Description: T.L.
Box 1, Folder 5

Correspondence, 1900-1910

 

1. 1900, June 22.Chicago. John H. Woodbury, Dermatological Institute to Mrs. F.N.S.

Physical Description: T.L.S.
 

2. 1900, Aug. 21.Redwood City, Ca. Joseph J. Bullock, District Attorney, San Mateo County to F.N.S. re: game hunting laws.

Physical Description: T.L.S.
 

3. 1900, Aug. 23.Stanford University, Ca. M.A. Clark to F.N.S.

Physical Description: T.L.S.
 

4. 1900, Aug. 23.Santa Clara, Ca. The League of American Sportsmen (C.B.) to F.N.S. re: quail laws.

 

5. 1900, Aug. 29.Santa Clara, Ca. League of American Sportsmen (C.B.)

 

6. 1902, May 27.S.F., Ca. Paraffine Paint Co. (R.S.S.) to I.C.S.

Physical Description: T.L.S.
 

7. 1902, Aug. 20.S.F., Ca. Paraffine Paint Co. (R.S.S.) to I.C.S.

Physical Description: T.L.S.
 

8. 1902, Oct. 5.Guernsey. Haw_ (?) to Steele re: farming - grape crops.

Physical Description: A.L.S.
 

9. 1902, Oct. 10.Santa Cruz, Ca. Henry D. Hall to Will.

 

10. 1902, Nov. 18.S.F., Ca. Sherman, Clay & Co. to F.N.S.

Physical Description: T.L.
 

11. 1903, Jan. 16.S.F., Ca. San Francisco Savings Union (L.V.) to I.C.S.

Physical Description: T.L.S.
 

12. 1903, Feb. 16.Oakland, Ca. Robert Scofield to Will.

Physical Description: A.L.S.
 

13. 1903, Feb. 26.Pescadero, Ca. F.N.S. to Frank Steele.

Physical Description: A.L.S.
 

14. 1903, Feb. 26.Pescadero, Ca. F.N.S. to R.E.S.

Physical Description: A.L.S.
 

15. 1903, Feb. 26.Pescadero, Ca. F.N.S. to Eber F. Steele.

Physical Description: A.L.S.
 

16. 1903, Feb. 26.Pescadero, Ca. F.N.S. to J.R. Bennett.

Physical Description: A.L.S.
 

17. 1903, Feb. 26.Pescadero, Ca. F.N.S. to Ben Brooks.

Physical Description: A.L.S.
 

18. 1903, Mar. 13.Corning, Ca. Robert Scofield to Will.

Physical Description: A.L.S.
 

19. 1903, March 20.S.F., Ca. Paraffine Paint Co. (R.S.S.) to Unknown.

Physical Description: T.L.S.
 

20. 1903, April 8.S.F., Ca. Haven & Haven to F.N.S.

Physical Description: T.L.S.
 

21. 1903, April 21.S.F., Ca. Haven & Haven to F.N.S.

Physical Description: T.L.S.
 

22. 1903, June 19.S.F., Ca. Same as # 19.

 

23. 1903, Sept. 18.S.F., Ca. H.H. Taylor to F.N.S.

Physical Description: T.L.S.
 

24. 1903, Sept. 21.Same as # 19.

 

25. 1903, Nov. 4.Scranton, Pa. International Correspondence Schools (H.S.R.) to W.F.S.

Physical Description: T.L.S.
 

26. 1903, Nov. 10.McCloud, Ca. Robert Scofield to Will.

Physical Description: A.L.S.
 

27. 1903, Nov. 13.Redding, Ca. A.B. Searle to U.S. Army.

Physical Description: A.L.S.
 

28. 1903, Nov. 18.Copley, Ca. George Neuner Jr. to Will.

Physical Description: A.L.S.
 

29. 1903, Dec. 21.S.F., Ca. Haven & Haven to F.N.S.

Physical Description: T.L.S.
 

30. 1903, Dec. 21.Bakersfield, Ca. Mae Searle to Mrs. Steele.

Physical Description: A.L.S.
 

31. 1904, Feb. 17.Chicago, Ill. Gillette Sales Co. (G.A.T.) to I.C.S.

Physical Description: T.L.S.
 

32. 1904, Mar. 11.S.F., Ca. Haven & Haven to F.N.S.

Physical Description: T.L.S.
 

33. 1904, Mar. 22.Oakland, Ca. Bernard to Will.

Physical Description: A.L.S.
 

34. 1904, May 5.Sacramento, Ca. A.B. Searle to Will.

Physical Description: A.L.S.
 

35. 1904, May 12.Watsonville, Ca. Pajaro Valley Bank (J.M.) to F.N.S.

Physical Description: T.L.S.
 

36. 1904, May 29.Port Hill, Idaho. George Neuner Jr. to Will.

Physical Description: A.L.S.
 

37. 1904, July 18.Camp at Cathedral D_____(?). George Neuner Jr. to Will.

Physical Description: A.L.S.
 

38. 1905, Jan. 3.N.P. E.W.S.* to Cousins re: lease matters.

Physical Description: A.L.S.
 

39. 1905, Feb. 23.Socurro (?), New Mexico. A. Benson Searle to William.

Physical Description: A.L.S.
 

40. 1905, Mar. 31.S.F., Ca. Paraffine Paint Co. (R.S.S.) to F.N.S.

Physical Description: T.L.S.
 

41. 1905, April 11.S.F., Ca. Paraffine Paint Co. (R.S.S.) to F.N.S.

Physical Description: T.L.S.
 

42. 1905, June 10.Washington, D.C. Department of Interior - U.S. Geological Survey (A.B.S.) to W.F.S.

Physical Description: T.L.S.
 

43. 1905, June 16.Edna. A. Mason to F.N.S. re: farming.

Physical Description: A.L.S.
 

44. 1905, July 13.S.F., Ca. San Francisco Savings Union (R.M.W.) to W.F.S.

Physical Description: T.L.S.
 

45. 1907, May 25.S.F., Ca. S.F. Savings Union (R.M.W.) to F.N.S.

Physical Description: T.L.S.
 

46. 1907, June 3.Lakewood. Norri(?) to Chloe.

Physical Description: A.L.S.
 

47. 1907, Oct. 10.S.F., Ca. Grangers Bank of Calif. (S.T.M.) to Unknown.

Physical Description: T.L.
 

48. 1907, Oct. 24.Redwood City, Ca. 1st Nat'l. Bank of San Mateo Co. (L.P.B.) to G.H. Steele.

Physical Description: T.L.S.
 

49. 1908, Dec. 9.Santa Cruz, Ca. W.M. Gardner to Chloe R. Steele.

Physical Description: T.L.S.
 

50. 1909, May 21.Watsonville, Ca. Pajaro Valley Bank (C.A.P.) to Chloe R. Steele.

Physical Description: T.L.S.
 

51. 1909, July 22.Same as # 50.

 

52. 1909, Dec. 29.Santa Cruz, Ca. Frank B. to Will.

Physical Description: P.C.S.
 

53. 1910, Jan. 15.Watsonville, Ca. Pajaro Valley Nat'l. Bank (J.J.M.*) to Chloe R. Steele.

Physical Description: T.L.S.
Box 1, Folder 6

Correspondence, 1916-1929

 

1. 1916, May 29.Milbrae, Ca. Milbrae Dairy (J.R.) to W.F.S. re: dairy production statistics

Physical Description: A.L.S.
 

2. 1916, Nov. 19.S.F., Ca. Samuel G. Boyd, M.D. to Mrs. Steele.

Physical Description: A.L.S.
 

3. 1916, Nov. 20.S.F., Ca. Samuel G. Boyd, M.D. to Mrs. Steele.

Physical Description: A.L.S.
 

4. 1917, Sept. 29.Alpine Evaporated Cream Co. to W.F.S.

Physical Description: T.L.S.
 

5. 1918, Feb. 12.Fort Sill, Okla. Jay W. Williams to Will.

Physical Description: A.L.S.
 

6. 1918, Aug. 1.Woodland, Ca. J.H. Harlan Co. (C.S.) to William Steele.

Physical Description: T.L.S.
 

7. 1918, Aug. 29.S.F., Ca. Hibernia Savings & Loan Society (J.O.T.) to C.R.S.

Physical Description: T.L.S.
 

8. 1918, Oct. 6.Swanton, Ca. Emma [Steele] to Will.

Physical Description: A.L.S.
 

9. 1918, Oct. 9.At Home. Clara [Steele] to Will.

Physical Description: A.L.S.
 

10. 1918, Nov. 19.S.F., Ca. C.F. Humphrey to Unknown re: Rancho Punta Del Ano Nuevo.

Physical Description: T.L.S.
 

11. 1919, July 16.Swanton, Ca. C.H. Humphrey(?) to W.F.S. re: ranch business.

Physical Description: T.L.S.
 

12. 1920, Feb. 10.S.F., Ca. Savings Union Bank & Trust Co. (R.B.B.) to C.R.S.

Physical Description: T.L.
 

13. 1920, Mar. 8.S.F., Ca. Savings Union Bank & Trust Co. (W.N.F.) to Emma Steele.

Physical Description: T.L.S.
 

14. 1920, Mar. 8.S.F., Ca. S.U. Bk. & T. Co. (W.N.F.) to Clara Steele.

Physical Description: T.L.S.
 

15. 1920, Mar. 12.Redwood City, Ca. T.C. Rice (San Mateo County recorder) to W.F.S.

Physical Description: A.L.S.
 

16. 1920, May 7.N.P. Unknown to Redwood City Co. Clerk (E.N.)

Physical Description: T.L.
 

17. 1920, May 7.N.P. Unknown to County Recorder of Santa Cruz County.

Physical Description: T.L.
 

18. 1920, May 13.Santa Cruz, Ca. Santa Cruz Land Title Co. (H.S.G.) to C.F. Humphrey.

Physical Description: T.L.S.
 

19. 1920, June 19.N.P. Unknown to Redwood City County Clerk (E.N.).

Physical Description: T.L.
 

20. 1920, June 20.Redwood City, Ca. Times-Gazette (D.E.O.) to C.F. Humphrey.

Physical Description: T.L.S.
 

21. 1920, Aug. 16.N.P. Unknown to W.F.S.

Physical Description: T.L.
 

22. 1920, Oct. 2.N.P. Unknown to Redwood City Co. Clerk (E.N.).

Physical Description: T.L.
 

23. 1920, Oct. 12.N.P. Unknown to Redwood City Co. Clerk (E.N.).

Physical Description: T.L.
 

24. 1920, Dec. 9.Swanton, Ca. C.H. Humphrey to W.F.S. re: ranch finances.

Physical Description: T.L.S.
 

25. 1921, April 8.N.P. C.F. H[umphrey] to Redwood City Co. Clerk (E.N.)

Physical Description: T.L.
 

26. 1921, May 27.N.P. Unknown to Elizabeth Nash, Redwood City County Clerk re: estates of Clara and Emma Steele.

Physical Description: T.L.
 

27. 1921, May 27.S.F., Ca. C.F. Humphrey to Redwood City Co. Clerk (E.N.).

Physical Description: T.L.S.
 

28. 1921, Dec. 8.S.F., Ca. Mercantile Trust Co. (R.R.B.) to C.R.S.

Physical Description: T.L.S.
 

29. 1922, Feb. 9.At Home. Mother to Will.

Physical Description: A.L.S.
 

30. 1922, Oct. 12.N.P. R.E. to W.S.

 

31. 1923, June 28.Santa Cruz, Ca. W. Grant Hatch, M.D. to C.R.S.

Physical Description: T.L.S.
 

32. 1923, Nov. 17.Sacramento, Ca. Tibbals & Percival (C.L.T.) to C.F. Humphrey.

Physical Description: T.L.S.
 

33. 1923, Dec. 12.S.F., Ca. Western Meat Co. (S.B.C.) to W.F.S. re: dairy product - cream.

Physical Description: T.L.S.
 

34. 1924, Oct. 24.Houston, Texas. Southern Pacific Lines (E.J.P.) to W.C. McCormick.

Physical Description: T.L.
 

35. 1924, Oct. 24.Houston, Texas. Southern Pacific Lines (E.J.P.) to Southern Pacific Employees.

Physical Description: T.L.
 

36. 1925, July 10.S.F., Ca. P.E. Springer to C.B.S.

Physical Description: T.L.S.
 

37. 1926, April 6.S.F., Ca. _____(?) (Bohemian Club) to _____(?).

Physical Description: A.L.S.
 

38. 1926, May 8.N.P. C.F. Humphrey to Smith-Linden & Co.

Physical Description: T.L.
 

39. 1926, Oct. 14.S.F., Ca. Enterprise Electric Works (J.D.) to W.F.S.

Physical Description: T.L.S.
 

40. 1926, Oct. 18.S.F., Ca. Mercantile Trust Co. of Calif. (A.M.F.) to C.R.S.

Physical Description: T.L.
 

41. 1926, Nov. 22.Pescadero, Ca. C.F. Humphrey to W.F.S.

Physical Description: T.L.S.
 

42. 1927, Feb. 10.S.F., Ca. C.F.H.* to W.F.S.

Physical Description: T.L.S.
 

43. 1927, Feb. 10.N.P. C.F.H.* to E.W. Clark.

Physical Description: T.L.
 

44. 1927, Dec. 7.S.F., Ca. C.F.H.* to W.[F.S.] re: ranching and crops.

Physical Description: A.L.S.
 

45. 1928, Feb. 2.N.P. W.C. to Mercantile Trust Co.

Physical Description: T.L.
 

46. 1928, Feb. 20.S.F., Ca. American Trust Co. to C.R.S.

Physical Description: T.L.S.
 

47. 1928, Nov. 2.San Jose, Ca. Farmers Service Co. (R.H.H.*) to W.F.S. re: finances.

Physical Description: T.L.S.
 

48. 1928, Dec. 19.S.F., Ca. R.E.S. to Catherine [C.B.S.]

Physical Description: A.L.S.
 

49. 1929, May 16.N.P. C.F.H.* to Bank of Italy.

Physical Description: T.L.S.
 

50. 1929, May 23.Pescadero, Ca. C.F.H.* to W.F.S. re: ranch finances.

Physical Description: T.L.
 

51. 1929, May 31.S.F., Ca. C.F.H.* to W.S.S. re: ranch finances.

Physical Description: T.L.S.
 

52. 1929, Aug. 20.San Jose, Ca. W.S. Stephenson to Walter H. Moore, Constable.

Physical Description: T.L.S.

Scope and Content Note

(bad water damage on this letter).
 

53. 1929, Aug. 20.San Jose, Ca. W.S. Stephenson to Edward I. McAullay (?).

Physical Description: T.L.S.

Scope and Content Note

(bad water damage on this letter).
 

54. 1929, Aug. 20.Vancouver, B.C. Office of Game Commission (A.B.W.) to R.E.S.

Physical Description: T.L.S.
 

55. 1929, Sept. 24.S.F., Ca. C.F.H.* to W.F.S.

Physical Description: T.L.S.
 

56. 1929, Oct. 4.S.F., Ca. C.F.H.* to W.F.S.

Physical Description: T.L.S.
 

57. 1929, Oct. 21.S.F., Ca. C.F.H.* to W.F.S.

Physical Description: T.L.S.
 

58. 1929, Nov. 27.Same as # 57.

 

59. 1929, Dec. 21.Portland, Oregon. Howard to C.F.H.*

Physical Description: T.L.
Box 2, Folder 7

Correspondence, 1930

 

1. 1930, Jan. 3.S.F., Ca. C.F.H.* to W.F.S.

Physical Description: T.L.S.

Scope and Content Note

(badly damaged - some words obliterated).
 

2. 1930, Mar. 10.Pescadero, Ca. C.F.H.* to Pacific Daily Review.

Physical Description: T.L.
 

3. 1930, April 25.Pescadero, Ca. C.F.H.* to W.F.S.

Physical Description: T.L.S.
 

4. 1930, June 22.S.F., Ca. Stella R. Hailstone to W.F.S. re: ranch - legal matters.

Physical Description: T.L.S.
 

5. 1930, July 18.S.F., Ca. C.F.H.* to W.F.S.

Physical Description: T.L.S.
 

6. 1930, Aug. 18.S.F., Ca. Star Drilling Machine Co. (N.W.G.) to W.F.S. re: ranch machinery.

Physical Description: T.L.S.
 

7. 1930, Nov. 3.S.F., Ca. U.S. Coast Guard, Calif. Division (E.B.*) to C.F.H.)

Physical Description: T.L.
 

8. 1930, Nov. 6.S.F., Ca. Calif. Desert Products Co. (L.R.M.) to W.F.S.

Physical Description: T.L.S.
 

9. 1930, Nov. 10.S.F., Ca. Same as # 8.

 

10. 1930, Nov. 14.Redwood Manufacturers Co. (H.B.W.) to W.F.S. re: redwood pipes.

Physical Description: T.L.S.
 

11. 1930, Nov. 15.Pescadero, Ca. C.F.H.* to Eugene Blake Jr.. Captain U.S. Coast Guard.

Physical Description: T.L.
 

12. 1930, Nov. 21.S.F., Ca. Pelton Water Wheel Co. (C.M.K.) to W.F.S.

Physical Description: T.L.S.
 

13. 1930, Nov. 26.S.F., Ca. Calif. Desert Products Co. (L.R.M.) to W.F.S.

Physical Description: T.L.S.
 

14. 1930, Dec. 2.S.F., Ca. R.E.S. to Will [W.F.S.]

Physical Description: A.L.S.
 

15. 1930, Dec. 3.Redwood City, Ca. Ross & Ross to W.F.S.

Physical Description: T.L.S.
 

16. 1930, Dec. 11.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

17. 1930, Dec. 13.S.F., Ca. Redwood Manufacturers Co. (G.W.N.) to W.F.S. re: irrigation - pipe line project from Waddell Creek.

Physical Description: T.L.S.
Box 2, Folder 8

Correspondence, 1931

 

1. 1931, Jan. 8.S.F., Ca. Western Pipe & Steel Co. (A.C.P.) to W.H.S. [W.F.S.]

Physical Description: T.L.S.
 

2. 1931, Jan. 9.S.F., Ca. Columbia Casualty Co. (A.J.L.*) to R.E.S.

Physical Description: T.L.S.
 

3. 1931, Jan. 13.Milbrae, Ca. Milbrae Dairy (R.E.S.) to W.[F.]S.

Physical Description: T.L.S.
 

4. 1931, Jan. 13.S.F., Ca. Calif. Desert Products Co. (L.R.M.) to W.F.S.

Physical Description: T.L.S.
 

5. 1931, Feb. 16.Cleveland, Ohio. Carnegie Steel Co. (W.H.B.) to R.E.S.

Physical Description: T.L.S.
 

6. 1931, Feb. 20.S.F., Ca. Columbia Steel. Co. (T.W.B.) to R.E.S.

Physical Description: T.L.S.
 

7. 1931, Mar 13.S.F., Ca. Pacific Pipe Co. (E.I.G.) to W.F.S.

Physical Description: T.L.S.
 

8. 1931, Mar. 27.Santa Cruz, Ca. Rittenhouse & Snyder. (E.C.R.) to W.F.S.

Physical Description: T.L.S.
 

9. 1931, April 1.Los Angeles, Ca. A.O. Smith Corp. (H.A.B.) to R.E.S.

Physical Description: T.L.S.
 

10. 1931, April 3.Stanford Univ., Ca. Theodore J. Hoover to W.F.S.

Physical Description: T.L.S.
 

11. 1931, April 13.Los Angeles, Ca. A.O. Smith Corp. (H.A.B.) to R.E.S.

Physical Description: T.L.S.
 

12. 1931, April 13.San Mateo, Ca. Kirkbride, Wilson & Brooks (E.A.W.) to W.F.S.

Physical Description: T.L.S.
 

13. 1931, April 15.Watsonville, Ca. T.J. Horgan Co. (G.S.*) to W.F.S.

Physical Description: T.L.S.
 

14. 1931, April 21.West Berkeley, Ca. Calif. Corrugated Culvert Co. (E.W.F.) to W.F.S.

Physical Description: T.L.S.
 

15. 1931, April 22.Green Oaks, Pescadero, Ca. Unknown to Colonel & Mrs. Fitch.

Physical Description: T.L.
 

16. 1931, April 23.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

17. 1931, April 27.S.F., Ca. Railroad Commission of the State of Calif. (H.G.M.) to W.F.S.

Physical Description: T.L.S.
 

18. 1931, April 29.Los Angeles, Ca. Robertson & Co. (J.M.R.) to W.F.S.

Physical Description: T.L.S.
 

19. 1931, April 29.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

20. 1931, May 1.N.P. [Green Oak Ranch, Pescadero, Ca.]. Unknown [W.F.S.] to Railroad Commission of the State of Calif.

Physical Description: T.L.
 

21. 1931, May 1.S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S. re: Hoover-Steele agreement.

Physical Description: T.L.S.
 

22. 1931, May 3.Green Oaks Ranch, Pescadero, Ca. W.F.S. to Treadwell, Van Fleet & Laughlin re: Hoover-Steele agreement.

Physical Description: T.L.
 

23. 1931, May 4.Los Angeles, Ca. E.D. Taylor Co. (E.C.K.) to R.E.S.

Physical Description: T.L.S.
 

24. 1931, May 4.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

25. 1931, May 6.S.F., Ca. Ajax Construction Co. (F.A.D.) to W.F.S. re: water pumping plant.

Physical Description: T.L.S.
 

26. 1931, May 6.L.A., Ca. Wilson Pipe Co. (J.J.W.*) to R.E.S.

Physical Description: T.L.S.
 

27. 1931, May 7.L.A., Ca. Standard Pipe & Supply Co. (J.F.) to R.E.S.

Physical Description: T.L.S.
 

28. 1931, May 8.Green Oak Ranch, Pescadero, Ca. W.F.S. to Treadwell, Van Fleet & Laughlin re: right-of-way for pipe line.

Physical Description: T.L.S.
 

29. 1931, May 8.Green Oak Ranch, Pescadero, Ca. W.F.S. to David Atkins.

Physical Description: T.L.S.
 

30. Same as # 29.

 

31. 1931, May 8.N.P. Treadwell, Van Fleet & Laughlin to David Atkins.

Physical Description: T.L.
 

32. 1931, May 8.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

33. 1931, May 13.Los Angeles, Ca. Wilson-Spear Co. (A.W.S.*) to R.E.S.

Physical Description: T.L.S.
 

34. 1931, May 13.Sunnyvale, Ca. Calif. Concrete Products Co., Inc. (J.T.D.) to W.F.S.

Physical Description: T.L.S.
 

35. 1931, May 13.S.F., Ca. Atkins, Kroll & Co. (D.A.) to Arthur M. Brandt.

Physical Description: T.L.
 

36. 1931, May 13.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

37. 1931, May 18.Houston, Texas. Mother to W.F.S. re: gas line pipe.

Physical Description: tel.
 

38. 1931, May 18.S.F., Ca. Pelton Water Wheel Co. (C.M.K.) to W.F.S.re: irrigation system and pumping plant.

Physical Description: T.L.S.
 

39. 1931, May 19.L. A., Ca. E.D. Taylor Co. (E.D.T.) to R.E.S.

Physical Description: T.L.S.
 

40. 1931, May 20.L.A., Ca. Wilson Pipe Co. (J.J.W.*) to R.E.Steele.

Physical Description: T.L.S.
 

41. 1931, May 20.Redwood City, Ca. Ross & Ross to W.F.S. re: pipe line right-of-way.

Physical Description: T.L.S.
 

42. Same as #41 except letter is not signed.

 

43. 1931, May 22.L.A., Ca. Wilson-Spear Co. (A.W.S.*) to R.E.S.

Physical Description: T.L.S.
 

44. 1931, May 22.S.F., Ca. Western Pipe & Steel Co. (A.C.P.) to W.F.S.

Physical Description: T.L.S.
 

45. 1931, May 22.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

46. 1931, May 25.L.A., Ca. E.D.Taylor Co. (E.D.T.) to R.E.S.

Physical Description: T.L.S.
 

47. 1931, May 25.S.F., Ca. Atkins, Kroll & Co. (D.A.) to E.D.Rogers.

Physical Description: T.L.S.
 

48. Same as # 47 except letter is not signed.

 

49. 1931, May 26.L.A., Ca. E.D. Taylor Co. (E.D.T.) to R.E.S.

Physical Description: T.L.S.
 

50. 1931, May 26.San Jose, Ca. Standard Oil Co. of Ca. (J.C.W.) to A.E. DeVoto.

Physical Description: T.L.S.
 

51. 1931, May 26.Santa Cruz, Ca. Walter (?) Camron (?) to W.F.S.

Physical Description: A.L.S.
 

52. 1931. May 27.S.F., Ca. Atkins, Kroll & Co. (D.A.) to E.D. Rodgers.

Physical Description: T.L.S.
 

53. 1931, June 3.L.A., Ca. Standard Pipe & Supply Co. (J.F.) to W.F.S.

Physical Description: T.L.S.
 

54. 1931, June 3.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

55. 1931, June 4.Oakland, Ca. Contractors Machinery Exchange (J.J.) to R.E.S.

Physical Description: T.L.S.
 

56. 1931, June 6.S.F., Ca. Railroad Commission of the State of Calif. (H.G.M.) to W.F.S.

Physical Description: T.L.S.
 

57. 1931, June 9.L.A, Ca. Standard Pipe & Supply Co. (J.F.) to W.F.S.

Physical Description: T.L.S.
 

58. 1931, June 13.West Berkeley. Ca. Calif. Corrugated Culvert Co. (E.W.F.) to W.F.S.

Physical Description: T.L.S.
 

59. 1931, June 13.West Berkeley, Ca. Calif. Corrugated Culvert Co. (E.W.F.) to W.F.S.

Physical Description: T.L.S. (copy).
 

60. 1931, June 15.L.A., Ca. Champion & Barber, Inc. (D.R.B.) to W.F.S.

Physical Description: T.L.S.
 

61. 1931, June 19.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

62. 1931, July 1.L.A., Ca. Standard, Pipe & Supply Co. (J.F.) to W.F.S.

Physical Description: T.L.S.
 

63. 1931, July 3.S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S.

Physical Description: T.L.S.
 

64. 1931, July 8.S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S.

Physical Description: T.L.S.
 

65. 1931, July 10.West Berkeley, Ca. Calif. Corrugated Culvert Co. (E.W.F.) to W.F.S.

Physical Description: T.L.S.
 

66. 1931, July 10.San Jose, Ca. Kimball-Krogh Pump Co. to W.F.S. frag.

Physical Description: T.L.
 

67. 1931, July 11.L.A., Ca. Wilson-Spear Co. (A.W.S.) to R.E.S.

Physical Description: T.L.S.
 

68. 1931, July 12.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

69. 1931, July 14.S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S.

Physical Description: T.L.S.
 

70. 1931, July 23.L.A., Ca. Champion & Barber, Inc. (F.C.*) to W.[F.]S. re: pipe line.

Physical Description: T.L.S.
 

71. 1931, July 23.Watsonville, Ca. T.J. Horgan Co. (W.H.G.) to W.F.S.

Physical Description: T.L.S.
 

72. 1931, Aug. 1.S.F., Ca. W.R. Ames Co. (S.V.G.) to W.F.S.

Physical Description: T.L.S.
 

73. 1931, Aug. 4.L.A., Ca. Champion & Barber, Inc. (F.C.*) to W.[F.]S.

Physical Description: T.L.S.
 

74. 1931, Aug. 4.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

75. 1931, Aug. 8.Houston, Texas. R.B. McLaughlin to W.B. Martin.

Physical Description: T.L.
 

76. 1931, Aug. 10.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

77. 1931, Aug. 17.Santa Cruz, Ca. E.R. Muttersbach, Deputy Surveyor, Santa Cruz Co. to W.S.S. [W.F.S.].

Physical Description: T.L.S.
 

78. 1931, Aug. 19.L.A., Ca. American Pipe & Steel Corp. Ltd. (C.W.T.) to the Texas Co.

Physical Description: T.L.
 

79. 1931, Aug. 19.S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S.

Physical Description: T.L.S.
 

80. 1931, Aug. 20.Houston, Texas. R.B. McLaughlin to W.B. Martin, the Texas Co.

Physical Description: tel.
 

81. 1931, Aug. 21.L.A., Ca. W.B. Martin to R.B. McLaughlin.

Physical Description: tel.
 

82. 1931, Aug. 24.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

83. 1931, Aug. 26.S.F., Ca. Treadwell, Van Fleet & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

84. 1931, Aug. 28.L.A., Ca. The Texas Co. (W.B.M.) to R.B. McLaughlin re: irrigation pipes.

Physical Description: T.L.S.
 

85. 1931, Aug. 31.Houston, Texas. R.B. McLaughlin to W.B. Martin.

Physical Description: T.L.
 

86. 1931, Sept. 5.Salinas, Ca. Salinas Valley Concrete Pipe Co. (R.F.K.) to W.F.S.

Physical Description: T.L.S.
 

87. 1931, Sept. 7.Kilgore, Texas. Jacob Wolters to Mrs. W.F.S.

Physical Description: T.L.S.
 

88. 1931, Sept. 21.Salinas, Ca. Salinas Valley Concrete Pipe Co. (R.F.K.) to W.F.S.

Physical Description: T.L.S.
 

89. 1931, Sept. 25.Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. to American Pipe & Steel Corp., Ltd.

Physical Description: T.L.
 

90. 1931, Sept. 25.Green Oak Ranch, Pescadero, Ca. W.F.S. to Standard Supply Co.

Physical Description: T.L.
 

91. 1931, Sept. 29.L.A., Ca. American Pipe & Steel Corp., Ltd. (O.W.K.) to Mrs. C.B.S.

Physical Description: T.L.S.
 

92. 1931, Sept. 29.S.F., Ca. National Supply Co. (G.H.C.) to R.F. Baumgarten.

Physical Description: T.L.S.
 

93. 1931, Oct. 15.S.F., Ca. Calif. Joint Stock Land Bank (W.W.H.) to W.F.S.

Physical Description: T.L.S.
 

94. 1931, Oct. 16.American Pipe & Steel Corp., Ltd. (O.W.K.) to W.F.S.

Physical Description: T.L.S.
 

95. 1931, Oct. 22.Sunnyvale, Ca. Calif. Concrete Products Co., Inc. (J.T.D.) to W.F.S. re: irrigation pipe line.

Physical Description: T.L.S.
 

96. 1931, Oct. 29.S.F., Ca. Western Pipe & Steel Co. (A.C.P.) to W.F.S.

Physical Description: T.L.S.
 

97. 1931, Oct. 31.S.F, Ca. Montague Pipe & Steel Co. (O.H.F.) to W.F.S.

Physical Description: T.L.S.
 

98. 1931, Nov. 24.Sacramento, Ca. Dept. of Public Works (H.C.) to E.D. Rodgers.

Physical Description: T.L.S.
 

99. 1931, Dec. 8.Stanford Univ., Ca. Theodore Hoover to Mr. Steele re: irrigation pipe.

Physical Description: A.L.S.
Box 2, Folder 9

Correspondence, 1932

 

1. 1932, Jan. 4.Berkeley, Ca. Federal Land Bank of Berkeley (F.R.H.) to W.F.S.

Physical Description: T.L.S.
 

2. 1932, Jan. 6.Watsonville, Ca. T.J. Horgan Co., Inc. (F.S.O.) to W.F.S. re: pea crop.

Physical Description: T.L.S.
 

3. 1932, Jan. 14.Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S.

Physical Description: T.L.S.
 

4. 1932, Jan. 16.Santa Cruz, Ca. Santa Cruz Bank of Savings & Loan. (B.L.S.) to W.F.S.

Physical Description: T.L.S.
 

5. 1932, Jan. 20.S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S.

Physical Description: T.L.S.
 

6. 1932, Jan. 20.N.P. Unknown to Montague Pipe & Steel Co.

Physical Description: T.L.
 

7. 1932, Jan. 20.N.P. Unknown to Salinas Valley Concrete Pipe Co.

Physical Description: T.L.
 

8. 1932, Jan. 20.S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S.

Physical Description: T.L.S.
 

9. 1932, Jan. 20.Stanford Univ., Ca. Hilda V. Tanner to W.F.S.

Physical Description: T.L.S.
 

10. 1932, Jan. 23.S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S.

Physical Description: T.L.S.
 

11. 1932, Jan. 23.N.P. Unknown [Treadwell, Van Fleet & Laughlin] to Montague Pipe & Steel Co.

Physical Description: T.L.
 

12. 1932, Jan. 27.Watsonville, Ca. Sans & Hudson (A.W.S.) to W.F.S.

Physical Description: T.L.S.
 

13. 1932, Jan. 30.Redwood City, Ca. San Mateo Co. Title Co. (M.K.W.) to Santa Cruz Co. Title Co.

Physical Description: T.L.S.
 

14. 1932, Jan. 30.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

15. 1932, Feb. 5.S.F., Ca. Treadwell, Van Fleet & Laughlin to F.W.S. [W.F.S.].

Physical Description: T.L.S.
 

16. 1932, Feb. 5.N.P. Treadwell, Van Fleet & Laughlin to Montague Pipe & Steel Co.

Physical Description: T.L.
 

17. 1932, Feb. 24.Santa Cruz, Ca. Santa Cruz Bank of Savings & Loan (E.D.) to W.F.S.

Physical Description: T.L.S.
 

18. 1932, Feb. 29.S.F., Ca. Anglo-Calif. Trust Co. (L.S.) to Santa Cruz Bank of Savings & Loan.

Physical Description: T.L.
 

19. 1932, Mar. 7.S.F., Ca. Montague Pipe & Steel Co. (O.H.F.) to Santa Cruz Bank of Savings & Loan.

Physical Description: T.L.S.
 

20. 1932, Mar. 10.Santa Cruz Bank of Savings & Loan (E.D.) to W.F.S.

Physical Description: T.L.S.
 

21. 1932, Mar. 16.S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S.

Physical Description: T.L.S.
 

22. 1932, Mar. 16.N.P. [S.F., Ca.]. Treadwell, Van Fleet & Laughlin to Anglo-Calif. Trust Co.

Physical Description: T.L.
 

23. 1932, Mar. 18.S.F., Ca. Anglo-Calif. Trust Co. (L.S.) to W.F.S.

Physical Description: T.L.S.
 

24. 1932, April 14.S.F., Ca. Pacific Pipe Co. (E.I.G.) to W.F.S.

Physical Description: T.L.S.
 

25. 1932, April 15.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

26. 1932, April 21.S.F., Ca. Montague Pipe & Steel Co. (O.H.F.) to W.F.S.

Physical Description: T.L.S.
 

27. 1932, May 4.Green Oak Ranch, Pescadero, Ca. W.F.S. to T.J. Horgan Co.

Physical Description: T.L.
 

28. [1932, May 4.][Green Oak Ranch, Pescadero, Ca.]. [W.F.S.] to [T.J. Horgan Co.].

Physical Description: A.L.
 

29. 1932, May 23.Santa Cruz, Ca. Santa Cruz Bank of Savings & Loan. (E.D.) to W.F.S.

Physical Description: T.L.S.
 

30. 1932, May 24.Stanford Univ., Ca. Theodore J. Hoover to W.F.S.

Physical Description: T.L.S.
 

31. 1932, July 7.Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S.

Physical Description: T.L.S.
 

32. 1932, Sept. 22.Berkeley, Ca. Federal Land Bank of Berkeley (W.C.D.) to W.F.S.

Physical Description: T.L.S.
 

33. 1932, Sept. 24.Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S.

Physical Description: T.L.S.
 

34. 1932, Oct. 5.San a Cruz, Ca. Bank of America (W.C.*) to W.F.S.

Physical Description: T.L.S.
 

35. 1932, Oct. 27.Same as # 34.

 

36. 1932, Dec. 20.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (E.B.M.) to W.F.S.

Physical Description: T.L.S.
Box 2, Folder 10

Correspondence, 1933

 

1. 1933, Jan. 3.Santa Cruz, Ca. Rittenhouse & Snyder (B.B.S.) to W.F.S.

Physical Description: T.L.S.
 

2. 1933, Jan. 17.Watsonville, Ca. Pajaro Valley National Bank (L.H.L.) to Walter Carmean.

Physical Description: T.L.S.
 

3. 1933, Jan. 18.Santa Cruz, Ca. Bank of America (W.C.*) to W.F.S.

Physical Description: T.L.S.
 

4. 1933, Mar. 15.S.F., Ca. Chapman & Co. (E.W.S.) to W.F.S.

Physical Description: T.L.S.
 

5. 1933, May 3.S.F., Ca. Montague Pipe & Steel Co. to T.J.Horgan Co.

Physical Description: T.L.
 

6. 1933, May 9.N.P. [S.F., Ca.]. Montague Pipe & Steel Co. to T.J. Horgan Co.

Physical Description: T.L.
 

7. 1933, May 22.Green Oak Ranch, Pescadero, Ca. Unknown [W.F.S.] to Atkins.

Physical Description: T.L.
 

8. 1933, May 23.N.P. David Amins(?) to W.F.S. re: water right-of-way.

Physical Description: T.L.S.
 

9. 1933, June 26.N.P. Montague Pipe & Steel Co. to T.J. Horgan Co., Inc.

Physical Description: T.L.
 

10. 1933, July 31.S.F., Ca. Dept. of Agriculture (W.L.F.) to W.F.S.

Physical Description: T.L.S.
 

11. 1933, Aug. 1.S.F., Ca. Treadwell, Van Fleet & Laughlin (E.F.T.) to W.F.S. re: legal matters.

Physical Description: T.L.S.
 

12. 1933, Sept. 6.S.F., Ca. Treadwell, Van Fleet & Laughlin (R.S.L.) to W.F.S.

Physical Description: T.L.S.
 

13. 1933, Sept. 27.Oakland, Ca. Mother to Worden Wolters.

Physical Description: A.L.S.
 

14. 1933, Oct. 27.Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S. re: lease agreement.

Physical Description: T.L.S.
 

15. 1933, Nov. 2.Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S.

Physical Description: T.L.S.
 

16. 1933, Nov. 3.S.F., Ca. Treadwell, Van Fleet & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

17. 1933, Nov. 4.Green Oak Ranch, Pescadero, Ca. W.F.S. to T.J. Horgan Co.

Physical Description: A.L.S.
 

18. 1933, Nov. 7.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to T.J. Horgan Co.

Physical Description: T.L.S.
 

19. 1933, Nov. 9.N.P. T.J. Horgan Co., Inc. to Treadwell, Laughlin & Treadwell re: lease agreements.

Physical Description: T.L.
 

20. 1933, Nov. 12.Pescadero, Ca. Unknown to Treadwell re: lease agreement. frag.

Physical Description: T.L.
 

21. 1933, Nov. 15.Green Oak Ranch, Pescadero, Ca. Unknown [W.F.S.] to Treadwell, Laughlin & Treadwell.

Physical Description: T.L.
 

22. 1933, Nov. 18.S.F., Ca. Treadwell, Van Fleet & Laughlin (R.S.L.) to W.F.S. re: lease agreement.

Physical Description: T.L.S.
 

23. 1933, Nov. 23.Green Oaks, Pescadero, Ca. C.[B.S.] to General [Jacob F. Wolters].

Physical Description: T.L.
 

24. 1933, Nov. 24.Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S.

Physical Description: T.L.S.
Box 2, Folder 11

Correspondence, 1934

 

1. 1934, Jan. 12.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

2. 1932, Feb. 1.S.F., Ca. Prudential Insurance Co. of America (O.O.O.) to W.F.S.

Physical Description: T.L.S.
 

3. 1934, Feb. 15.Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S.

Physical Description: T.L.S.
 

4. 1934, Mar. 14.Berkeley, Ca. Fed. Land Bank of Berkeley (W.C.D.) to W.F.S.

Physical Description: T.L.S.
 

5. 1934, Mar. 26.Berkeley, Ca. Same as # 4.

 

6. 1934, April 19.Pescadero, Ca. Ray Tachiki to W.F. & I.C. Steele.

Physical Description: A.L.S.
 

7. 1934, April 19.S.F., Ca. Edward F. Treadwell to W.F.S.

Physical Description: T.L.S.
 

8. 1934, April 20.S.F., Ca. Treadwell, Laughlin & Treadwell to Mary De Fremery Atkins, David Atkins and Flora E. Steele re: pipe line agreement.

Physical Description: T.L.
 

9. 1934, April 24.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

10. 1934, April 24.N.P. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

11. 1934, April 26.S.F., Ca. Treadwell, Laughlin & Treadwell to W.F.S.

Physical Description: T.L.S.
 

12. 1934, April 30.Houston, Texas. The Texas Co. (J.F.W.) to W.F.S.

Physical Description: T.L.S.
 

13. 1934, May 1.S.F., Ca. Treadwell, Laughlin & Treadwell. (E.F.T.) to W.F.S. re: water agreements.

Physical Description: T.L.S.
 

14. 1934, May 4.S.F., Ca. Treadwell Laughlin & Treadwell (E.F.T.) to W.F.S. re: water pumping agreement.

Physical Description: T.L.S.
 

15. 1934, May 8.Santa Cruz, Ca. J.L. Johnston to Lee Ross re: estate of Chloe R. Steele.

Physical Description: T.L.S.
 

16. 1934, May 11.N.P. Bayer Fertilizer Service. (H.F.B.) to W.F.S.

Physical Description: T.L.S.
 

17. 1934, May 15.Santa Cruz, Ca. First Congregational Church (H. St. C.M.) to Mr. & Mrs. F.W.S. [W.F.S.]

Physical Description: T.L.S.
 

18. 1934, May 17.Santa Cruz, Ca. Rittenhouse & Snyder to W.F.S. re: Steele vs. Horgan estate.

Physical Description: T.L.S.
 

19. 1934, May 24.Watsonville, Ca. Pajaro Valley National Farm Loan Assoc. (W.S.B.) to [W.]F.S.

Physical Description: A.L.S.
 

20. 1934, June 1.N.P. Ralph F. Baumgarten to Theo. J. Hoover re: water use.

Physical Description: T.L.
 

21. 1934, June 1.Santa Cruz, Ca. Santa Cruz County Title Co. (H.O.H.) to W.F.S.

Physical Description: T.L.S.
 

22. 1934, June 13.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

23. 1934, June 18.Berkeley, Ca. Federal Land Bank of Berkeley, (C.H.A.) to W.F.S.

Physical Description: T.L.S.
 

24. 1934, July 3.Pescadero, Ca., Ralph F. Baumgarten to T.J. Hoover re: water use.

Physical Description: T.L.
 

25. 1934, July 11.Berkeley, Ca. Fed. Land Bank of Berkeley (C.H.A.) to Santa Cruz Title Co.

Physical Description: T.L.
 

26. 1934, July 13.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

27. 1934, July 25.Berkeley, Ca. Fed. Land Bank of Berkeley (C.H.A.) to Santa Cruz County Title Co.

Physical Description: T.L.
 

28. Same as # 27.

 

29. 1934, July 30.Green Oak Ranch, Pescadero, Ca. C.B.S. to David Atkins.

Physical Description: A.L.S.
 

30. 1934, Aug. 10.San Mateo, Ca. Levy Bros. (J.D.B.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

31. 1934, Aug. 10.Berkeley, Ca. Fed. Land Bank of Berkeley (C.H.A.) to Santa Cruz County Title Co.

Physical Description: T.L.
 

32. 1934, Aug. 27.Berkeley, Ca. Fed. Land Bank of Berkeley (C.H.A.) to Santa Cruz County Title Co.

Physical Description: T.L.
 

33. 1934, Sept. 12.Berkeley, Ca. Fed. Land Bank of Berkeley (E.B.S.) to Santa Cruz County Title Co.

Physical Description: T.L.
 

34. 1934, Sept. 29.Santa Cruz, Ca. Santa Cruz Bank of Savings & Loan (J.E.C.*) to W.F.S.

Physical Description: T.L.S.
 

35. 1934, Oct. 1.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

36. 1934, Oct. 2.Berkeley, Ca. Fed. Land Bank of Berkeley (T.E.G.) to Santa Cruz County Title Co.

Physical Description: T.L.
 

37. 1934, Oct. 8.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

38. 1934, Oct. 17.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

39. 1934, Oct. 22.Oakland, Ca. Fed. Land Bank of Berkeley (H.C.B.) to W.F.S.

Physical Description: T.L.S.
 

40. 1934, Oct. 29.Watsonville, Ca. Pajaro Valley National Farm Loan Assoc. (W.S.B.) to Santa Cruz County Title Co.

Physical Description: A.L.S.
 

41. 1934, Nov. 2.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

42. 1934, Nov. 20.N.P. Kirkbride, Wilson & Brooks to Treadwell, Laughlin & Treadwell re: agreement between W.F.S. & Flora E. Steele.

Physical Description: T.L.
 

43. 1934, Nov. 21.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to Charles N. Kirkbride re: agreement between W.F.S. & Flora E. Steele.

Physical Description: T.L.
 

44. 1934, Nov. 22.N.P. Kirkbride, Wilson & Brooks to Treadwell, Laughlin & Treadwell re: W.F.S. & Flora E. Steele agreement.

Physical Description: T.L.
 

45. 1934, Nov. 23.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

46. 1934, Nov. 24.Berkeley, Ca. Fed. Land Bank of Berkeley to Santa Cruz County Title Co.

Physical Description: T.L.
 

47. 1934, Dec. 6.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

48. 1934, Dec. 6.Oakland, Ca. Fed. Land Bank of Berkeley (J.C.S.) to Santa Cruz, County Title Co.

Physical Description: T.L.
 

49. Same as # 48.

 

50. 1934, Dec. 8.Santa Cruz, Ca. Santa Cruz Land Title Co. (H.O.H.) to W.F.S.

Physical Description: T.L.S.
 

51. 1934, Dec. 10.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

52. 1934, Dec. 11.S.F., Ca. R.E.S. to Will [W.F.S.].

Physical Description: A.L.S.
 

53. 1934, Dec. 13.Santa Cruz, Ca. Santa Cruz County Title Co. (H.O.H.) to Fed. Land Bank of Berkeley re: legal agreements.

Physical Description: T.L.S.
 

54. 1934, Dec. 18.Oakland, Ca. Fed. Land Bank of Berkeley (W.F.M.) to Santa Cruz County Title Co.

Physical Description: T.L.
 

55. 1934, Dec. 21.Oakland, Ca. Fed. Land Bank of Berkeley (W.F.M.) to Santa Cruz County Title Co.

Physical Description: T.L.S.
Box 2, Folder 12

Correspondence, 1935

 

1. 1935, Jan. 2.S.F., Ca. Calif. Barrel Co., Ltd. to Unknown.

Physical Description: T.L.S.
 

2. 1935, Jan. 5.Oakland, Ca. Fed. Land Bank of Berkeley (C.E.A.) to W.F.S.

Physical Description: T.L.S.
 

3. 1935, Jan. 23.Oakland, Ca. Fed. Land Bank of Berkeley (W.F.M.) to Santa Cruz County Title Co.

Physical Description: T.L.
 

4. 1935, Feb. 1.Santa Cruz, Ca. Farmers Cooperative Exchange, Inc. to W.F.S.

Physical Description: T.L.S.
 

5. 1935, Feb. 21.Sames as #3.

 

6. 1935, Mar 23.Green Oak Ranch, Pescadero, Ca. W.F.S. to Alec [Alex] Johnson, Farm Bureau Federation.

Physical Description: T.L.
 

7. 1935, Mar. 23.Berkeley, Ca. Calif. Farm Bureau Fed. (A.J.) to W.[F.]S.

Physical Description: T.L.S.
 

8. 1935, Mar. 25.Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. to David Atkins.

Physical Description: T.L.
 

9. 1935, Mar. 26.Berkeley, Ca. Calif. Farm Bureau Fed. (A.J.) to W.F.S.

Physical Description: T.L.S.
 

10. 1935, Mar. 28.Santa Cruz, Ca. Santa Cruz County Title Co. (I.G.H.) to W.F.S.

Physical Description: T.L.S.
 

11. 1935, Mar. 29.Green Oak Ranch, Pescadero, Ca. W.F.S. to U.S. Dept. of Agric.

Physical Description: T.L.
 

12. 1935, Mar. 29.Same as # 11.

 

13. 1935, April 3.Watsonville, Ca. Pajaro Valley National Farm Loan Assoc. (W.S.B.) to Steele.

Physical Description: A.L.S.
 

14. 1935, April 3.Stanford Univ., Stanford, Ca. Theodore J. Hoover to Colonel Roger Fitch re: proposal regarding water from Waddell Creek.

Physical Description: T.L.
 

15. 1935, April 4.S.F., Ca. Renesselar [R.E.S.] to Catherine [C.B.S.].

Physical Description: T.L.
 

16. 1935, April 4.Berkeley, Ca. Fed. Land Bank of Berkeley (W.F.M.) to Santa Cruz County Title Co. re: policy of title insurance.

Physical Description: T.L.
 

17. 1935, April 6.Monterey, Ca. Roger S. Fitch to Will [W.F.S.] re: Waddell water use.

Physical Description: A.L.S.
 

18. 1935, April 19.N.P. Theodore J. Hoover to Division of Water Resources re: water matters.

Physical Description: T.L.
 

19. 1935, April 29.Stanford Univ., Stanford, Ca. Theodore J. Hoover to W.F.S.

Physical Description: T.L.S.
 

20. 1935, May 4.Oakland, Ca. Fed. Land Bank of Berkeley (C.A.F.) to W.F.S. re: insurance.

Physical Description: T.L.S.
 

21. 1935, May 6.Green Oak Ranch, Pescadero, Ca. W.F.S. to Federal Land Bank.

Physical Description: T.L.
 

22. 1935, May 21.N.P. W.F.S. to Dr. Gans.

Physical Description: T.L.
 

23. 1935, June 4.Redwood City. Mary L. _____ (?) to W.F.S. re: water analysis.

Physical Description: P.C.S.
 

24. 1935, June 7.Los Angeles, Ca. Hall, Haas, & Vessey Ltd. (E.E.V.) to W.S.S. [W.F.S.] re: pea market.

Physical Description: T.L.S.
 

25. 1935, June 8.Santa Cruz, Ca. County 1st Nat'l. Bank (R.J.S.) to W.F.S.

Physical Description: T.L.S.
 

26. 1935, June 17.S.F., Ca. Atkins, Kroll & Co. (D.A.) to Will [W.F.S.].

Physical Description: T.L.S.
 

27. 1935, June 18.Los Angeles, Ca. Star Produce Co. (K.H.) to W.F.S. re: pea market.

Physical Description: T.L.S.
 

28. 1935, June 22.N.P. W.F.S. to Fed. Land Bank.

Physical Description: T.L.
 

29. 1935, June 27.N.P. W.F.S. to Fed. Land Bank.

Physical Description: T.L.
 

30. 1935, June 28.Oakland, Ca. Fed. Land Bank of Berkeley (C.E.A.) to W.F.S. re: interest credit - Farm Credit Act of 1935.

Physical Description: T.L.S.
 

31. 1935, July 2.Oakland, Ca. Fed. Land Bank of Berkeley (C.E.A.) to W.F.S.

Physical Description: T.L.S.
 

32. 1935, Aug. 7.Lewiston, Mont. Edgar G. Worden to Catherine [C.B.S.] re: genealogy.

Physical Description: T.L.S.
 

33. 1935, Aug. 17.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

34. 1935, Sept. 11.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (R.H.) to W.F.S.

Physical Description: T.L.S.
 

35. 1935, Sept. 16.S.F., Ca. Division of Immigration & Housing (M.E.E.) to W.F.S.

Physical Description: T.L.S.
 

36. 1935, Oct. 2.S.F., Ca. Equitable Life Insurance Co. of Iowa to C.B.S.

Physical Description: T.L.S.
 

37. 1935, Oct. 2.S.F., Ca. Division of Fish & Game (E.L.M.) to To Whom It May Concern re: permission granted to W.E. Fehliman to bring deer taken in Oregon into Calif.

Physical Description: T.L.S.
 

38. 1935, Oct. 2.S.F., Ca. Division of Fish & Game (E.L.M.) to W.F.S.

Physical Description: T.L.S.
 

39. 1935, Oct. 2.S.F., Ca. Division of Fish & Game (E.L.M.) to To Whom It May Concern re: permission granted to W.F.S. to bring into Calif. deer taken in Oregon.

Physical Description: T.L.S.
 

40. 1935, Oct. 3.Santa Cruz, Ca. Santa Cruz County Title Co. (H.S.G.) to W.F.S.

Physical Description: T.L.S.
 

41. 1935, Nov. 10.S.F., Ca. State Compensation Insurance Fund (C.B.D.) to W.F.S.

Physical Description: T.L.S.
 

42. 1935, Dec. 13.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
Box 2, Folder 13

Correspondence, 1936

 

1. 1936, Jan. 8.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

2. 1936, Jan. 13.Green Oak Ranch, Pescadero, Ca. [C.B.S.] to Atkins.

Physical Description: T.L.
 

3. 1936, Jan. 16.S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S.

Physical Description: T.L.S.
 

4. 1936, Mar. 9.Betteravia, Ca. Joe Thakar to W.F.S.

Physical Description: A.L.S.
 

5. 1936, Mar. 11.Green Oak Ranch, Pescadero, Ca. W.F.S. to Thakar. signature barely legible.

Physical Description: T.L.S.
 

6. 1936, Mar. 11.Prince George Board of Trade (J.O.W.) to W.F.S.

Physical Description: T.L.S.
 

7. 1936, Mar. 15.Kleena Kleene, B.C., Canada. James Mackill to W.[F.]S.

Physical Description: T.L.S.
 

8. 1936, Mar. 20.Berkeley, Ca. Co-operative Extension Work in Agric. & Home Economics (B.H.C.) to W.F.S.

Physical Description: T.L.S.
 

9. 1936, Mar. 21.Redwood City, Ca. Max J. Leonard, Agricultural Commissioner to Mrs. W.F.S.

Physical Description: T.L.S.
 

10. 1936, Mar. 18.Green Oak Ranch, Pescadero, Ca. W.F.S. to Union Ice. Co.

Physical Description: T.L.
 

11. 1936, Mar. 21.S.F., Ca. Union Ice Co. (R.W.R.) to W.F.S.

Physical Description: T.L.S.
 

12. 1936, Mar. 28.S.F., Ca. Hallawell Seed Co. to Mrs. W.F.S.

Physical Description: T.L.
 

13. 1936, Mar. 30.S.F., Ca. S.F. Sulphur Co. (P.M.P.) to W.F.S. Ranch.

Physical Description: T.L.S.
 

14. 1936, April 6.S.F., Ca. Jacobs, Malcolm & Burtt (W.U.F.) to Steele Ranch.

Physical Description: T.L.S.
 

15. 1936, April 14.N.P. Theo. J. Hoover to Flora E. Steele re: water pumping.

Physical Description: T.L.
 

16. 1936, April 17.Oakland, Ca. Fed. Land Bank of Berkeley, (C.A.F.) to W.F.S.

Physical Description: T.L.S.
 

17. 1936, May 11.S.F., Ca. Jacobs, Malcolm & Burtt (W.U.F.) to W.J.S. [W.F.S.].

Physical Description: T.L.S.
 

18. 1936, May 14.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

19. 1936, May 18.S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

20. 1936, May 26.S.C. [Santa Cruz], Ca. Worden Steele to Mother.

Physical Description: A.L.S.
 

21. 1936, June 1.S.F., Ca. Treadwell, Laughlin & Treadwell (J.L.) to W.F.S. re: compensation insurance.

Physical Description: T.L.S.
 

22. 1936, June 3.S.F., Ca. A. Levy & J. Lenter Co. (S.T.L.) to W.F.S.

Physical Description: T.L.S.
 

23. 1936, June 5.S.F., Ca. Treadwell, Laughlin & Treadwell (E.M.) to W.F.S.

Physical Description: T.L.S.
 

24. 1936, June 8.Green Oak Ranch, Pescadero, Ca. [W.F.S.] to Treadwell, Laughlin & Treadwell.

Physical Description: T.L.
 

25. 1936, June 20.S.F., Ca. Treadwell, Laughlin & Treadwell (J.L.) to W.F.S. re: workman's compensation insurance.

Physical Description: T.L.S.
 

26. 1936, July 22.Santa Cruz, Ca. C.E. Canfield & Son (L.C.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

27. 1936, Aug. 11.Santa Cruz, Ca. C.E. Canfield & Son. (L.C.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

28. 1936, Aug. 14.S.F., Ca. Treadwell, Laughlin & Treadwell (J.L.) to W.[F.]S.

Physical Description: T.L.S.
 

29. 1936, Sept. 25.S.F., Ca. Jacobs, Malcolm & Burtt (W.U.F.) to Mr. & Mrs. W.J.S. [W.F.S.].

Physical Description: T.L.S.
 

30. 1936, Sept. 26.San Jose, Ca. Pacific Gas & Electric Co. (I.B.A.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

31. 1936, Nov. 17.N.P. Mrs. W.F.S. to San Francisco Chronicle.

Physical Description: T.L.
Box 2, Folder 14

Correspondence, 1937-1939

 

1. 1937, Mar. 26.Watsonville, Ca. Cornell Tractor Co. (L.F.S.) to W.F.S.

Physical Description: T.L.S.
 

2. 1937, April 17.Santa Cruz, Ca. Costella Brothers (A.E.C.*) to W.F.S.

Physical Description: T.L.S.
 

3. 1937, April 17.Watsonville, Ca. Santa Clara Valley Concrete Pipe Co. (J.K. per M.P.) to W.F.S.

Physical Description: T.L.S.
 

4. 1937, June 23.L.A., Ca. H. & F. Co. Hori to W.F.S. re: pea shipment.

Physical Description: tel.
 

5. 1937, June 23.N.P. W.F.S. to Neptune Meter Co.

Physical Description: T.L.
 

6. 1937, June 24.San Mateo, Ca. Elizabeth Kent to W.F.S.

Physical Description: A.L.S.
 

7. 1937, June 26.Los Angeles, Ca. Haal, Haas & Vessey to W.F.S. re: pea shipment.

Physical Description: tel.
 

8. 1937, June 26.Los Angeles, Ca. H. & F. Co. to W.F.S. re: pea shipment.

Physical Description: tel.
 

9. 1937, June 26.Wisteria, B.C., Canada. James E. Morgan to Steele [W.F.S.].

Physical Description: A.L.S.
 

10. 1937, June 29.N.P. Farmers Cooperative Exchange (J.H.H.) to Dear Member. re: feed prices.

Physical Description: T.L.
 

11. 1937, July 10.S.F., Ca. Calif. Barrel Co., Ltd. (O.A.K.) to W.F.S.

Physical Description: T.L.S.
 

12. 1937, July 22.S.F., Ca. Calif. State Automobile Assoc. (C.H.A.D.) to White.

Physical Description: T.L.S.
 

13. 1937, July 26.Wisteria, B.C., Canada. James E. Morgan to Steele [W.F.S.].

Physical Description: A.L.S.
 

14. 1937, Aug. 17.Van Couver, B.C., Canada. Game Commission (F.R.B.) to W.F.S.

Physical Description: T.L.S.
 

15. 1937, Oct. 17.S.F., Ca. Mary De Fremery Atkins to Mrs. Steele [C.B.S.].

Physical Description: A.L.S.
 

16. 1937, Oct. 24.S.F., Ca. Ralph to will & Cat [W.F.S. & C.B.S.].

Physical Description: A.L.S.
 

17. 1937, Oct. 30.N.P. C.B.S. to Edward Treadwell.

Physical Description: T.L.
 

18. 1937, Nov. 13.N.P. Unknown to Edward Treadwell.

Physical Description: T.L.
 

19. 1937, Dec. 15.Victoria, B.C., Canada. Dept. of Lands (F.O.M.) to W.F.S.

Physical Description: A.L.S.
 

20. 1938, Jan. 10.Santa Cruz, Ca. Worden [Steele] to Mother [C.B.S.].

Physical Description: A.L.S.
 

21. 1938, Feb. 11.Santa Cruz, Ca. County 1st Nat'l. Bank (B.L.S.) to C.B.S.

Physical Description: T.L.S.
 

22. 1938, Feb. 16.Salinas, Ca. Cornell Tractor Co. (F.C. Jr.) to W.F.S.

Physical Description: T.L.S.
 

23. 1938, Feb. 28.N.P. Farmers Cooperative Exchange (J.H.H.) to Dear Member.

Physical Description: T.L.
 

24. 1938, Mar. 8.Houston, Texas. Mother to Dear Child.

Physical Description: A.L.S.
 

25. 1938, April 1.Green Oaks, Pescadero, Ca. Unknown to Edward Treadwell.

Physical Description: T.L.
 

26. 1938, April 30.Green Oak Ranch, Pescadero, Ca. Unknown to Edward Treadwell.

Physical Description: T.L.
 

27. 1938, May 31.S.F., Ca. Treadwell & Laughlin (E.F.T.) to John E. Manders.

Physical Description: T.L.
 

28. 1938, June 1.N.P. Farmers Cooperative Exchange (J.H.H.) to Dear Member.

Physical Description: T.L.
 

29. 1938, June 8.N.P. W.F.S. to Neptune Meter Co.

Physical Description: T.L.
 

30. 1938, June 24.S.F., Ca. Half Moon Bay Drum & Box Co. (R.C.) to W.F.S.

Physical Description: T.L.S.
 

31. 1938, June 28.S.F., Ca. Standard Plating Works, Inc. (H.M.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

32. 1938, June 29.Philadelphia, Pa. Curtis Publishing Co. to W.F.S.

Physical Description: P.C.
 

33. 1938, Aug. 22.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

34. 1938, Sept. 8.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

35. 1938, Sept. 11.San Leandro, Ca. A. Levy & J. Zentner Co. ([J.A.A.]) to W.F.S.

Physical Description: T.L.S.
 

36. 1938, Dec. 2.Redwood City, Ca. D.P. Flynn, County Assessor to W.F.S.

Physical Description: T.L.S.
 

37. 1939, Jan. 7.Washington, D.C. Nat'l. Society, Daughters of the American Revolution (M.B.H.) to Mrs. Steele [C.B.S.].

Physical Description: A.L.S.
 

38. 1939, Feb. 1.Washington, D.C. War Dept. (G.G.P.) to W.F.S.

Physical Description: T.L.S.
 

39. 1939, Mar. 8.Santa Cruz, Ca. Calif. State Auto. Assc. (C.E.W.) to C.B.S.

Physical Description: T.L.S.
 

40. 1939, Mar. 12.Redwood City, Ca. H. [Righetti] to W.F.S.

Physical Description: A.L.S.
 

41. 1939, May 1.Green Oak Ranch, Pescadero, Ca. W.F.S. to Pacific Pipe Co.

Physical Description: T.L.
 

42. 1939, May 15.S.F., Ca. Elm & Wight ([F.]) to Catherine [C.B.S.].

Physical Description: T.L.S.
 

43. 1939, May 27.Pescadero, Ca. Shoreland Properties, Inc. (J.A.K.) to Manual Baptist & W.F.S.

Physical Description: T.L.S.
 

44. 1939, June 13.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Mrs. & Mr. W.F.S.

Physical Description: T.L.S.
 

45. 1939, Aug. 24.Santa Cruz, Ca. County 1st Nat'l. Bank (G.K.) to W.F.S.

Physical Description: T.L.S.
 

46. 1939, Aug. 24.Same as # 45.

Box 2, Folder 15

Correspondence, 1940

 

1. 1940, Jan. 25.Chicago, Ill. Grace [Storm] to C.[B.S.] re: genealogy.

Physical Description: A.L.S.
 

2. 1940, Jan. 26.S.F., Ca. Paul E. Springer to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

3. 1940, Feb. 3.Green Oak Ranch, Pescadero, Ca. W.F.S. to W.F. Holbrook.

Physical Description: T.L.
 

4. 1940, Feb. 17.Los Angeles, Ca. Garner for President Committee (Z.L.C.) to Democrats of Calif.

Physical Description: T.L.S.
 

5. 1940, Feb. 29.Redwood City., Ca. Ross & Ross to W.F.S.

Physical Description: T.L.S.
 

6. 1940, Mar. 3.Green Oak Ranch, Pescadero, Ca. W.F.S. to Lee Ross.

Physical Description: T.L.
 

7. 1940, Mar. 7.Redwood City, Ca. Ross & Ross (L.T.R.) to W.F.S.

Physical Description: T.L.S.
 

8. 1940, Mar. 11.N.P. L.C. Rausch to D. Ramaciotti.

Physical Description: T.L.S.
 

9. 1940, Mar. 25.Betteravia, Ca. Union Sugar Co. (H.E.P.) to W.F.S.

Physical Description: T.L.S.
 

10. 1940, April 10.Washington, D.C. Farm Credit Administration (A.G.B.) to Stockholders of Nat'l. Farm Loan Assc.

Physical Description: T.L.S.
 

11. 1940, April 20.Green Oak Ranch, Pescadero, Ca. W.F.S. to Ferry Morse Seed Co.

Physical Description: T.L.
 

12. 1940, June 10.Houston, Texas. R.A. Selle to Mrs. Steele [C.B.S.].

Physical Description: T.L.S.
 

13. 1940, June 13.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.S.S. [W.F.S.].

Physical Description: T.L.S.
 

14. 1940, July 25.Betteravia, Ca. Union Sugar Co. to W.F.S.

Physical Description: P.C.
 

15. 1940, Aug. 1.Davenport, Ca. Davenport Artichoke Growers and Shippers to W.F.S.

Physical Description: T.L.S.
 

16. 1940, Aug. 21.Pescadero, Ca. _____(?) to Mr. Steele.

Physical Description: A.L.S.
 

17. 1940, Aug. 30.Pescadero, Ca. Lagune Farm Co. to Mr. Steele.

Physical Description: A.L.S.
 

18. 1940, Aug. 31.Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. [C.B.S.] to Dr. Gans.

Physical Description: T.L.
 

19. 1940, Sept. 4.Redwood, City, Ca. Dept. of Public Health & Welfare (C.C.G.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

20. 1940, Sept. 11.Santa Cruz, Ca. Bank of America (W.C.*) to W.F.S.

Physical Description: T.L.S.
 

21. 1940, Sept. 14.Green Oak Ranch, Pescadero, Ca. W.F.S. to Mecchi.

Physical Description: T.L.
 

22. 1940, Oct. 4.Santa Cruz, Ca. Farmers Cooperative Exchange, Inc. (G.A.H.) to W.F.S.

Physical Description: T.L.S.
 

23. 1940, Oct. 6.Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. [C.B.S.] to Farmers Cooperative Exchange,

Physical Description: T.L.
 

24. 1940, Oct. 11.S.F., Ca. Calif. Historical Society (D.H.H.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

25. 1940, Oct. 22.San Jose, Ca. U.S. Dept. of Agric., Agric. Conservation Committee (H.L.H.) to Sugar - Beet Grower.

Physical Description: T.L.S.
 

26. 1940, Oct. 23.N.P. Soquel Wharehouse Co. to W.F.S.

Physical Description: P.C.
 

27. 1940, Oct. 24.S.F., Ca. J. Mecchi & Co. (L.F.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

28. 1940, Oct. 26.Green Oak Ranch, Pescadero, Ca. C.B.S. to J. Mecchi Co.

Physical Description: T.L.
 

29. 1940, Nov. 5.San Mateo, Ca. Republican Headquarters (W.T.C.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

30. 1940, Nov. 5.San Jose, Ca. U.S. Dept. of Agric. Agric. Conservation Assc. (H.L.H.) to Sugar Beet Grower re: Sugar Beet Act of 1937.

Physical Description: T.L.S.
 

31. 1940, Nov. 14.Betteravia, Ca. Union Sugar Co. (H.A.F.) to W.F.S.

Physical Description: T.L.S.
 

32. 1940, Nov 18.San Jose, Ca. U. S. Department of Agric. Agric. Conservation Assc. (H.L.H.) to Farmers & Ranchmen in San Mateo County.

Physical Description: T.L.S.
 

33. 1940, Nov. 20.San Jose, Ca. San Mateo County Agricultural Conservation Committee (H.L.H.) to Unknown re: 1941 farm allotment & productivity index.

Physical Description: T.L.S.
 

34. Same as # 33.

 

35. Same as # 33.

 

36. 1940, Nov. 27.San Jose, Ca. U.S. Dept. of Agriculture, San Mateo County Agric. Conservation Assc. (H.L.H.) to Unknown.

Physical Description: T.L.S.
 

37. 1940, Dec. 2.Betteravia, Ca. Union Sugar Co. (H.A.F.) to W.F.S.

Physical Description: T.L.S.
 

38. 1940, Dec. 18.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

39. 1940, Dec. 30.S.F., Ca. Heltman & Scampini (W.E.H.) to W.F.S.

Physical Description: T.L.S.
Box 2, Folder 16

Correspondence, 1941

 

1. 1941, Jan. 1.Green Oak Ranch, Pescadero, Ca. W.F.S. to Kellogg Seed Co.

Physical Description: T.L.
 

2. 1941, Jan. 2.Pescadero, Ca. Lagune Farm Co. to Mr. Steele.

Physical Description: A.L.S.
 

3. 1941, Jan. 14.Pescadero, Ca. Bank of America (G.C.G.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

4. 1941, Jan. 23.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.S.S. [W.F.S.].

Physical Description: T.L.S.
 

5. 1941, Jan. 28.Washington, D.C. Congressman John Z. Anderson to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

6. 1941, Jan. 30.Green Oak Ranch, Pescadero, Ca. C.[B.]S. to Unknown re: irrigation pipe line.

Physical Description: T.L.S.
 

7. 1941, Jan. 30.Green Oak Ranch, Pescadero, Ca. Mrs. C.B.S. to Briscoe Kibbey re: irrigation pipe line.

Physical Description: T.L.
 

8. 1941, Feb. 3.N.P. Senator H.R. Judah to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

9. 1941, Feb. 7.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

10. 1941, Feb. 7.Sacramento, Ca. Dept. of Public Works (B.K.) to Mrs. Steele [C.B.S.] re: irrigation pipe line.

Physical Description: A.L.S.
 

11. 1941, Feb. 13.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

12. 1941, Feb. 22.Pescadero. _____(?) to Mr. Steele.

Physical Description: A.L.S.
 

13. 1941, Feb. 27.Redwood City, Ca. Dept. of Agric. San Mateo County (M.J.L.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

14. 1941, Mar. 8.Salinas, Ca. Kellogg Seed Co. (E.K.) to W.F.S.

Physical Description: T.L.S.
 

15. 1941, Mar. 10.Alvarado, Ca. Mr. & Mrs. Lawrence Apodaca to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.
 

16. 1941, Mar. 20.S.F., Ca. Ferry-Morse Seed Co. (J.J.W.) to W.F.S.

Physical Description: T.L.S.
 

17. 1941, Mar. 24.Sacramento, Ca. F. Lagomarsino & Sons (A.J.L.) to W.F.S. re: pea crops.

Physical Description: T.L.S.
 

18. 1941, April 3.Salinas, Ca. Southern Pacific Milling Co. ([R.]W.A.) to W[F.]S.

Physical Description: T.L.S.
 

19. 1941, April 16.Green Oak Ranch, Pescadero, Ca. Mrs. C.B.S. to Governor of Calif. re: irrigation pipe line.

Physical Description: T.L.S.
 

20. 1941, April 16.Same as # 19.

 

21. 1941, April 16.Salinas, Ca. Kellogg Seed Co. (E.K.) to W.F.S.

Physical Description: T.L.S.
 

22. 1941, April 17.Green Oak Ranch, Pescadero, Ca. W.F.S. to George F. Hellesoe.

Physical Description: T.L.
 

23. 1941, April 18.N.P. Kellogg Seed Co. of Calif. to Calif. State Laboratory.

Physical Description: T.L.
 

24. 1941, April 20.Green Oak Ranch, Pescadero, Ca. W.F.S. to Germain Seed Co.

Physical Description: T.L.
 

25. 1941, May 10.San Jose, Ca. U.S. Dept. of Agric., San Mateo County Agric. Conservation Assc. (H.L.H.) to Sugar Beet Grower. re: 1941 Sugar Beet Program.

Physical Description: T.L.S.
 

26. 1941, May 16.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

27. 1941, June 9.Santa Cruz, Ca. County 1st Nat'l. Bank of Santa Cruz to C.B.S.

Physical Description: T.L.S.
 

28. 1941, July 2.S.F., Ca. Eckert-Etienne Engineering Corp. (E.J.E.) to W.F.S.

Physical Description: T.L.S.
 

29. 1941, July 9.U.S. Dept. of Agric., San Mateo County Agric. Conservation Assc. (H.L.H.) to W.F.S.

Physical Description: T.L.S.
 

30. 1941, July 12.S.F., Ca. Calif. Historical Society (D.H.H.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

31. 1941, July 15.S.F., Ca. Calif. Historical Society (D.H.H.) to W.F.S.

Physical Description: T.L.S.
 

32. 1941, July 23.Green Oak Ranch, Pescadero, Ca. W.F.S. to Smith, Emery & Co.

Physical Description: T.L.S.
 

33. 1941, July 24.Green Oak Ranch, Pescadero, Ca. C.[B.]S. to Treadwell & Laughlin.

Physical Description: T.L.S.
 

34. 1941, July 25.S.F., Ca. Smith, Emery & Co. to W.F.S.

Physical Description: T.L.S.
 

35. 1941, July 28.S.F., Ca. Treadwell & Laughlin to W.F.S.

Physical Description: T.L.S.
 

36. 1941, Aug. 4.S.F., Ca. Calif. Historical Society (D.H.H.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

37. 1941, Aug. 4.N.P. Dorothy Huggins to [C.B.]S.

Physical Description: T.L.S.
 

38. 1941, Aug. 9.S.F., Ca. Calif. Hist. Society (D.H.H.) to [C.B.]S.

Physical Description: T.L.S.
 

39. 1941, Aug. 16.Santa Cruz, Ca. A.E. Allegrini, M.D. & Mike Morelli to George Miller re: crop damage permits.

Physical Description: T.L.
 

40. 1941, Sept. 5.Oakland, Ca. Clyde D. Bird to W.F.S. re: liability insurance rate for pipeline.

Physical Description: T.L.S.
 

41. 1941, Sept. 29.Redwood City, Ca. Pacific Gas & Electric Co. (L.G.O.) to W.F.S.

Physical Description: T.L.S.
 

42. 1941, Oct. 8.Fort Ord, Ca. Col. Roger S. Fitch to Worden Steele.

Physical Description: T.L.S.
 

43. 1941, Oct. 20.Redwood City, Ca. Pansy Jewett Abbott, County Superintendent of Schools to C.[B.]S.

Physical Description: T.L.S.
 

44. 1941, Oct. 21.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

45. 1941, Oct. 22.S.F., Ca. Division of Fish & Game, Bureau of Marine Fisheries (S.H.D.) to C.B.S. re: history of whaling station in Pigeon Pt.

Physical Description: T.L.S.
 

46. 1941, Oct. 22.Santa Cruz, Ca. Fed. Works Agency (R.G.S.) to C.[B.]S.

Physical Description: T.L.S.
 

47. 1941, Oct. 26.Santa Cruz, Ca. Robert E. Burton to Mrs. W.F.S. [C.B.S.].

Physical Description: A.L.S.
 

48. 1941, Oct. 28.S.F., Ca. Division of Fish & Game, Bureau of Marine Fisheries (S.H.D.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

49. 1941, Oct. 29.S.F., Ca. Fireman's Fund Indemnity Co. to Our Assureds.

Physical Description: T.L.S.
 

50. 1941, Oct. 29.S.F., Ca. Prudential Insur. Co. of America (P.W. Jr.) to W.F.S.

Physical Description: T.L.S.
 

51. 1941, Nov. 3.Santa Cruz. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

52. 1941, Nov. 5.S.F., Ca. Montague Pipe & Steel Co. (O.H.F.) to W.F.S.

Physical Description: T.L.S.
 

53. 1941, Nov. 7.S.F., Ca. The Travelers Insurance & Indemnity Co. (C.D.H.) to W.F.S.

Physical Description: T.L.S.
 

54. 1941, Nov. 10.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

55. 1941, Nov. 14.Half Moon Bay. Pacific Gas & Electric Co. (F. R.F.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

56. 1941, Nov. 17.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

57. 1941, Nov. 24.Fresno, Ca. Diocese of Monterey-Fresno, Chancery Office to J.J. Newbegin re: Año Nuevo Point.

Physical Description: T.L.S.
 

58. 1941, Nov. 24.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (S.K.A.) to Unknown re: special meeting.

Physical Description: T.L.
 

59. 1941, Nov. 27.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

60. 1941, Dec. 8.Sacramento, Ca. Dept. of Agric., Bureau of Livestock Identification ([E.C.H.]) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

61. 1941, Dec. 11.S.F., Ca. Prudential Insur. Co. of America (P.W. Jr.) to W.F.S.

Physical Description: T.L.S.
 

62. 1941, Dec. 12.S.F., Ca. Federal Works Agency (T.Z.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

63. 1941, Dec. 15.Alvarado, Ca. Laurence Apodoca to Mr. & Mrs. W.F.S.

Physical Description: A.L.S.
 

64. 1941, Dec. 29.San Jose, Ca. U.S. Dept. of Agric., San Mateo County Agricultural Conservation Assc. (H.L.H.) to Sugar Beet Grower.

Physical Description: T.L.S.
Box 3, Folder 17

Correspondence, 1942

 

1. 1942, Jan. 3.Santa Cruz, Ca. Pfyffer Bros. (M.B.R.) to Mrs. W.F.S. [C.B.S.] re: brocooli.

Physical Description: T.L.S.
 

2. 1942, Jan. 9.Salinas, Ca. Kellogg Seed Co. (E.K.) to W.F.S.

Physical Description: T.L.S.
 

3. 1942, Feb. 19.S.F., Ca. Marine Exchange (F.T.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

4. 1942, Feb. 24.S.F., Ca. Montague Pipe & Steel Co. (O.H.F.) to W.F.S.

Physical Description: T.L.S.
 

5. 1942, Mar. 2.N.P. Farmers Cooperative Exchange, Inc. (J.H.H.) to member.

Physical Description: T.L.S.

Scope and Content Note

(letter badly wrinkled).
 

6. 1942, Mar. 5.Oakland, Ca. Santa Cruz Fruit Packing Co. (L.A.R.) to W.F.S.

Physical Description: T.L.S.
 

7. 1942, April 10.Hollister, Ca. Selective Service System (H.M.S.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

8. 1942, April 14.S.F., Ca. Mary De Fremery Atkins & David Atkins to W.F.S.

Physical Description: T.L.S.
 

9. 1942, April 19.Green Oak Ranch, Pescadero, Ca. Unknown [C.B.S.] to Local Board No. 122 re: claim for deferment of Diascoro Tibulan Tocong, Green Oak Ranch worker, and the general labor situation.

Physical Description: T.L.
 

10. 1942, April 24.Ootsa (?) Lake, B.C. Jim to Will [W.F.S.] re: effect of W.W. II on livestock prices.

Physical Description: A.L.S.
 

11. 1942, April 29.San Jose, Ca. Pacific Gas & Electric Co. (L.G.O.) to W.F.S.

Physical Description: T.L.S.
 

12. 1942, May 6.Green Oak Ranch, Pescadero, Ca. Unknown [C.B.S.] to George W. Webb.

Physical Description: T.L.
 

13. 1942, May 28.S.F., Ca. Twelfth Naval District (C.H.T.) to W.F.S.

Physical Description: T.L.S.
 

14. 1942, May 29.S.F., Ca. Yuenking & Co. ([M.G.W.]) to W.F.S. re: sugar peas.

Physical Description: T.L.S.
 

15. 1942, June 2.S.F., Ca. Calif. State Auto. Assc. Inter-Insur. Bureau to County 1st. Nat'l. Bank.

Physical Description: T.L.S.
 

16. 1942, June 8.[Green Oak Ranch, Pescadero, Ca.]. [W.F.S.] to State Director of Selective Service.

Physical Description: tel.
 

17. 1942, June 12.San Jose, Ca. Mechanical Farm-Equipment Distributors (N.G.B.) to W.F.S.

Physical Description: T.L.S.
 

18. 1942, June 16.Half Moon Bay, Ca. Benetti & Silva (M.T.S.) to W.F.S.

Physical Description: T.L.S.
 

19. 1942, June 17.N.P. Santa Cruz Land & Cattle Co., Inc. (R.H.H.) to Unknown.

Physical Description: T.L.
 

20. 1942, June 26.Berkeley, Ca. Fed. Land Bank of Berkeley (H.C.B.) to W.F.S.

Physical Description: T.L.S.
 

21. 1942, July 10.Santa Cruz, Ca. London Guarantee & Accident Co., Ltd. (J.J.J.) to Fed. Land Bank.

Physical Description: T.L.S.
 

22. 1942, July 29.San Jose, Ca. Anglo-Calif. Nat'l. Bank (W.H.S.) to W.F.S.

Physical Description: T.L.
 

23. Same as # 22.

 

24. 1942, Aug. 8.San Jose, Ca. Mechanical Farm-equipment Distribution (H.S.M.) to W.F.S.

Physical Description: T.L.S.
 

25. 1942, Aug. 19.S.F., Ca. Coastal Information Branch Office (C.J.S.) to W.F.S.

Physical Description: T.L.S.
 

26. 1942, Aug. 31.Betteravia, Ca. Union Sugar Co. (R.T.) to Beet Growers.

Physical Description: T.L.S.
 

27. 1942, Sept. 1.Des Moines, Iowa. Equitable Life Insur. Co. (D.C.) to C.B.S.

Physical Description: T.L.S.
 

28. 1942, Sept. 4.Des Moines, Iowa. Equitable Life Insur. Co. (D.C.) to C.B.S.

Physical Description: T.L.S.
 

29. 1942, Sept. 15.N.P. Office of Price Administration (F.C.) to W.F.S.

Physical Description: T.L.S.
 

30. 1942, Sept. 15.S.F., Ca. Office of Price Administration (F.C.) to W.F.S.

Physical Description: T.L.S.
 

31. 1942, Oct. 22.N.P. L. to Kate [C.B.S.].

Physical Description: A.L.S.
 

32. 1942, Nov. 4.S.F., Ca. 12th Naval District. (C.J.S.) to W.F.S.

Physical Description: T.L.S.
 

33. 1942, Nov. 7.Swanton. [H.]H. Purdy to Will [W.F.S.].

Physical Description: A.L.S.
 

34. 1942, Dec. 22.Topaz, Utah. [Mutan & Suiki Muneno] to Mr. & Mrs. W.F.S.

Physical Description: A.L.S.
 

35. 1942, Dec. 29.S.F., Ca. Fireman's Fund Indemnity Co. (R.J.B.) to W.F.S.

Physical Description: T.L.S.
 

36. 1942, Dec. 30.N.P. Farmers Cooperative Exchange (J.H.H.) to Member.

Physical Description: T.L.S.
Box 3, Folder 18

Correspondence, 1943

 

1. 1943, Mar. 21.[Ootsa] Lake, B.C Jim Clarke to Will [W.F.S.].

Physical Description: A.L.S.
 

2. 1943, Mar. 28.Peter Decker to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

3. 1943, April 5.Green Oaks Ranch, Pescadero, Ca. C. Mililay to Local Board #282.

Physical Description: A.L.S.
 

4. 1943, April 6.Santa Cruz, Ca. Selective Service System (G.G.G.) to W.F.S.

Physical Description: T.L.S.
 

5. 1943, April 8.S.F., Ca. El Dorado Oil Works (C.W.W.) to W.F.S.

Physical Description: T.L.S.
 

6. 1943, April 19.S.F., Ca. El Dorado Oil Works (C.W.W.) to W.F.S.

Physical Description: T.L.S.
 

7. 1943, May 12.Santa Cruz, Ca. Calif. State Auto. Assc. Inter-Insur. Bur au (C.E.W.) to C.B.S.

Physical Description: T.L.S.
 

8. 1943, May 18.S.F., Ca. El Dorado Oil Works (H.G.W.) to W.F.S. re: Flax Production & Marketing Agreement.

Physical Description: T.L.S.
 

9. 1943, May 25.S.F., Ca. Dr. Harold H. Alverez to C.[B.S.] & W.[F.S.] re: irrigation pipe line.

Physical Description: A.L.S.
 

10. 1943, May 27.S.F., Ca. Dr. Harold H. Alvarez to W.[F.S.] re: irrigation pipe line.

Physical Description: A.L.S.
 

11. 1943, June 3.S.F., Ca. Empire Produce Co. (M.B.) to W.F.S.

Physical Description: T.L.S.
 

12. 1943, June 7.Half Moon Bay, Ca. U.S. Dept. of Agric., U.S.D.A. War Board (C.H.B.) to W.F.S.

Physical Description: T.L.S.
 

13. 1943, June 17.S.F., Ca. Balfour, Guthrie & Co., Ltd. to Federal Land Bank.

Physical Description: T.L.
 

14. 1943, June 19.N.P. Cornell Tractor Co. to [W.F.]S.

Physical Description: T.L.S.
 

15. 1943, June 26.Heart Mountain, Wyoming. May Kita to Mrs. Steele [C.B.S.].

Physical Description: A.L.S.
 

16. 1943, July 21.San Jose, Ca. Anglo-Calif. Nat'l. Bank (W.S.K.) to W.F.S.

Physical Description: T.L.S.
 

17. 1943, Aug. 17.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

18. 1943, Sept. 28.N.P. May Kita to Mrs. Steele [C.B.S.] re: crops.

Physical Description: A.L.S.
 

19. 1943, Oct. 4.Half Moon Bay, Ca. U.S. Dept. of Agric. U.S.D.A. War Board (C.H.B.) to W.F.S.

Physical Description: T.L.S.
 

20. 1943, Oct. 14.Camp Cooke, Ca. Capt. Francis Ayres to W.F.S.

Physical Description: T.L.S.
 

21. 1943, Oct. 25.Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S.

Physical Description: T.L.S.
 

22. 1943, Dec. 3.Denver, Colorado. Denver Dry Goods Co. (F.E.N.) to W.F.S.

Physical Description: T.L.S.
 

23. 1943, Dec. 10.Berkeley, Ca. Fed. Land Bank of Berkeley. (W.D.E.) to Fed. Land Bank Borrowers.

Physical Description: T.L.S.
 

24. 1943, Dec. 27.Green Oak Ranch, Pescadero, Ca. W.F.S. to Boothe Fruit Co. re: price of cabbage seed.

Physical Description: T.L.
 

25. 1943, Dec. 27.Same as # 24.

 

26. 1943, Dec. 27.S.F., Ca. Dorothy H. Huggins to Mrs. Steele [C.B.S.].

Physical Description: T.L.S.
 

27. 1943, Dec. 29.N.P. Farmers Coop. Exchange (J.H.H.) to Member.

Physical Description: T.L.S.
Box 3, Folder 19

Correspondence, 1944-1945

 

1. 1944, Jan. 24.Green Oak Ranch, Pescadero, Ca. W.F.S. to Fed. Land Bank.

Physical Description: T.L.
 

2. 1944, Jan. 27.San Jose, Ca. Anglo-Calif. Nat'l. Bank (W.S.K.) to W.F.S.

Physical Description: T.L.S.
 

3. 1944, Jan. 28.Berkeley, Ca. Fed. Land Bank of Berkeley (C.P.R.) to W.F.S.

Physical Description: T.L.S.
 

4. 1944, Feb. 9.San Jose, Ca. Anglo-Calif. Nat'l. Bank (W.S.K.) to W.F.S.

Physical Description: T.L.S.
 

5. 1944, Feb. 10.S.F., Ca. Prudential Insurance Co. of America (F.R.) to J.J. Johnson.

Physical Description: T.L.S.
 

6. 1944, Feb. 19.Santa Cruz, Ca. Johnson & Andersen to Anglo-Calif. Nat'l. Bank.

Physical Description: T.L.
 

7. 1944, Mar. 15.San Jose, Ca. Barbe Tractor & Equipment Co. (G.B.) to W.S.S. [W.F.S.].

Physical Description: T.L.S.
 

8. 1944, April 21.San Jose, Ca. San Jose Production Credit Assc. (R.H.H.*) to Mrs. W.F.S.

Physical Description: T.L.S.
 

9. 1944, May 11.Same as # 8.

 

10. 1944, May 12.Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. [C.B.S.] to San Jose Credit Corp.

Physical Description: T.L.
 

11. 1944, May 12.Same as # 10.

 

12. 1944, July 20.San Jose, Ca. Mechanical Farm-Equipment Distributors. (J.R.D.) to W.F.S.

Physical Description: T.L.S.
 

13. 1944, July 25.S.F., Ca. Fairbanks, Morse & Co. (W.H.M.) to W.F.S. re: platform scales.

Physical Description: T.L.S.
 

14. 1944, July 26.Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. [C.B.S.] to Fairbanks, Morse & Co.

Physical Description: T.L.S.
 

15. 1944, July 26.San Jose, Ca. Mechanical Farm-Equipment Distributors (J.R.D.) to W.F.S.

Physical Description: T.L.S.
 

16. 1944, Aug. 10.San Jose, Ca. Mech. Farm-Equip. Distributors (J.R.D.) to W.F.S.

Physical Description: T.L.
 

17. 1944, Sept. 5.S.F., Ca. C.S. Malilay to Mr. & Mrs. W.F.S.

Physical Description: A.L.S.
 

18. 1944, Sept. 20.Berkeley, Ca. Pacific Guano Co. (J.B.) to W.F.S.

Physical Description: T.L.S.
 

19. 1944, Sept. 26.Des Moines, Iowa. May Kita to Mrs. Steele [C.B.S.].

Physical Description: A.L.S.
 

20. 1944, Sept. 29.New York, N.Y. Herbert Hoover to Hulda [Mrs. Charles McLean].

Physical Description: T.L.S.
 

21. 1944, Oct. 1.N.P. Farmers Cooperative Exchange, Inc. (J.H.H.) to Members.

Physical Description: T.L.S.
 

22. 1944, Oct. 9.Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. [C.B.S.] to Local Board No. 55.

Physical Description: T.L.S.
 

23. 1944, Nov. 28.S.F., Ca. Fireman's Fund Indemnity Co. to Our Insureds.

Physical Description: T.L.S.
 

24. 1944, Dec. 20.S.F., Ca. Prudential Insur. Co. of America to W.F.S.

Physical Description: T.L.S.
 

25. 1945, Jan. 2.S.F., Ca. New York Life Insur. Co. (P.L.H.) to C.M.S. [C.B.S.].

Physical Description: T.L.S.
 

26. 1945, Jan. 10.S.F., Ca. C. Malilay to Mr. & Mrs. W.F.S.

Physical Description: A.L.S.
 

27. 1945, Jan. 26.New York, N.Y. New York Life Insur. Co. (F.B.) to C.M.S. [C.B.S.].

Physical Description: T.L.S.
 

28. 1945, Feb. 25.Des Moine Iowa. Equitable Life Insur. (A.T.) to C.B.S.

Physical Description: T.L.S.
 

29. 1945, Mar. 17.Green Oak Ranch, Pescadero, Ca. W.F.S. to State Fish & Game Commission re: Waddell Lagoon.

Physical Description: T.L.
 

30. 1945, Mar. 27.Same as #29.

 

31. 1945, Mar. 28.Santa Cruz, Ca. Stanford G. Smith to Mr. & Mrs. W.[F.]S.

Physical Description: T.L.S.
 

32. 1945, April 10.Santa Cruz, Ca. Farmers Coop. Exchange, Inc. (J.H.H.) to Member.

Physical Description: T.L.S.
 

33. 1945, April 10.Emeryville, Ca. Air Reduction Sales Co. (H.W.S.) to Green Oak Ranch.

Physical Description: T.L.S.
 

34. 1945, April 17.S.F., Ca. Montague Pipe & Steel Co. (W.J.G.) to W.F.S.

Physical Description: T.L.S.
 

35. 1945, May 15.Philippines. Philip Patterson Capt. TC to Will [W.F.S.] & Katherine [C.B.S.] Steele.

Physical Description: tel.
 

36. 1945, May 23.S.F., Ca. Sons of the American Revolution (H.G.M.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

37. 1945, July 2.Santa Cruz, Ca. Farmers Cooperative Exchange (J.H.H.) to Member re: Senate Bill # 615 and definition of Agricultural Labor.

Physical Description: T.L.S.
 

38. 1945, July 6.S.F., Ca. Calif. Society of the Sons of the American Revolution (H.G.M.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

39. 1945, July 6.S.F., Ca. Calif. Soc. of the Sons of the American Revolution (D.S.) to W.F.S.

Physical Description: T.L.S.
 

40. 1945, Oct. 16.S.F., Ca. Calif. Soc. of the Sons of the American Revolution (H.G.M.) to W.F.S.

Physical Description: T.L.S.
 

41. 1945, Nov. 29.Half Moon Bay. U.S. Dept. of Agric. (J.J.M.) to W.F.S.

Physical Description: T.L.S.
Box 3, Folder 20

Correspondence, 1946

 

1. 1946, Jan. 31.S.F., Ca. Pacific Pipe Co. (E.I.G.) to S.F.S. [W.F.S.].

Physical Description: T.L.S.
 

2. 1946, Feb. 5.S.F., Ca. Montague Pipe & Steel Co. (W.J.G.) to W.F.S.

Physical Description: T.L.S.
 

3. 1946, Feb. 19.Lezo Capiz, P.I. Conrado Malilay to Mr. & Mrs. W.F.S.

Physical Description: A.L.S.
 

4. 1946, Feb. 25.S.F., Ca. Pacific Pipe Co. (E.I.G.) to W.F.S.

Physical Description: T.L.S.
 

5. 1946, Mar. 5.S.F., Ca. Pacific Pipe Co. (E.I.G.) to W.F.S.

Physical Description: T.L.S.
 

6. 1946, Mar. 21.Burlingame, Ca. American Red Cross (L.O.W.) to Mrs. F.G. Williamson.

Physical Description: T.L.S.
 

7. 1946, April 16.Santa Cruz, Ca. Farmers Coop. Exchange, Inc. (J.H.H.) to Member.

Physical Description: T.L.S.
 

8. 1946, May 13.Stillwater, Okla. S. [Muneno] to Walter.

Physical Description: A.L.S.
 

9. 1946, May 22.Oakland, Ca. Montgomery Ward [Dept. store] to Mrs. W.[F.]S.

Physical Description: T.L.S.
 

10. 1946, May 31.Seaside, Ca. Ed Mckinsey to W.[F.]S. re: permit to haul lumber through State Park land.

Physical Description: T.L.S.
 

11. 1946, June 26.Hollister, Ca. Division of Fish & Game (J.P.V.) to [W.F.S.].

Physical Description: A.L.S.
 

12. 1946, July 9.Oakland, Ca. D. [Spinaer] to Mrs. Steele [C.B.S.].

Physical Description: P.C.S.
 

13. 1946, July 9.Green Oak Ranch, Davenport, Ca. Unknown to George N. Cook.

Physical Description: T.L.
 

14. 1946, July 15.N.P. Theodore J. Hoover to W.[F.]S.

Physical Description: T.L.
 

15. 1946, July 18.Green Oak Ranch, Davenport, Ca. C.[B.]S. to Senator Ray Judah. (Letter torn).

Physical Description: T.L.
 

16. 1946, July 18.N.P. C.[B.]S. to Senator Ray Judah.

Physical Description: A.L.S.
 

17. 1946, July 26.Santa Cruz, Ca. Senator H.R. Judah to W.F.S.

Physical Description: T.L.S.
 

18. 1946, Aug. 5.Green Oak Ranch, Pescadero, Ca. W.E.S. to Senator H.R. Judah re: damaged irrigation pipe line.

Physical Description: T.L.
 

19. 1946, Aug. 5.Green Oak Ranch, Pescadero, Ca. W.F.S. to Senator H.R. Judah re: damaged irrigation pipe line. (letter wrinkled).

Physical Description: T.L.
 

20. 1946, Sept. 16.Des Moine, Iowa. Equitable Life Insur. Co. (M.M.) to C.B.S.

Physical Description: T.L.S.
 

21. 1946, Sept. 27.Green Oak Ranch, Davenport, Ca. Mrs. W.F.S. [C.B.S.] to Senator R.H.[H.R.] Judah re: damaged irrigation pipe line.

Physical Description: T.L.
 

22. 1946, Sept. 27.Green Oak Ranch, Davenport, Ca. W.F.S. to Senator H.R. Judah re: damaged irrigation pipe line.

Physical Description: T.L.
 

23. 1946, Oct. 8.Half Moon Bay, Ca. Dante Dianda to Bill [W.F.S.] re: damaged irrigation pipe line.

Physical Description: A.L.S.
 

24. 1946, Oct. 8.N.P. Senator H.R. Judah to W.F.S. re: damaged irrigation pipe line.

Physical Description: T.L.S.
 

25. 1946, Oct. 21.Watsonville, Ca. Farmers Coop. Exchange, Inc. (C.E.P.) to Mr. & Mrs. Steele.

Physical Description: A.L.S.
 

26. 1946, Oct. 21.Sacramento, Ca. Dept. of Public Health (E.M.) to W.F.S.

Physical Description: T.L.S.
 

27. Same as # 26.

 

28. 1946, Oct. 25.N.P. Unknown to Kate [C.B.S.].

Physical Description: T.L.
 

29. 1946, Dec. 10.S.F., Ca. Firemans Fund Indemnity Co. to Our Insureds.

Physical Description: T.L.
 

30. 1946, Dec. 24.S.F., Ca. Paul Elder & Co. (M.R.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

31. 1946, Dec. 29.Oakland, Ca. Stokely Foods Inc. (J.H.B.) to F.W.S. [W.F.S.].

Physical Description: T.L.S.
Box 3, Folder 21

Correspondence, 1947

 

1. 1947, Jan. 2.Half Moon Bay, Ca. U.S. Dept. of Agric. (J.J.M.) to W.F.S. re: fertilization of flax.

Physical Description: T.L.S.
 

2. 1947, Jan. 8.Berkeley, Ca. Farm Bureau Health Program (B.G.) to W.F.S.

Physical Description: T.L.S.
 

3. 1947, Feb. 27.S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: price of flax.

Physical Description: T.L.S.
 

4. 1947, Mar. 4.Aptos, Ca. Santa Cruz County Farm Bureau (E.C.B.) to Calif. Farm Bureau Fed.

Physical Description: T.L.
 

5. 1947, Mar. 7.Redwood City, Ca. Wayne R. Millington to Stanford G. Smith.

Physical Description: T.L.S.
 

6. 1947, Mar. 10.Santa Cruz, Ca. Stanford G. Smith to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

7. 1947, Mar. 10.Berkeley, Ca. Calif. Farm Bureau Fed. (I.H.P.) to E.C. Brownlee.

Physical Description: T.L.
 

8. 1947, April 15.S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax prices.

Physical Description: T.L.
 

9. 1947, May 8.Berkeley, Ca. Calif. Farm Bureau Fed. (C.A.R.) to W.[F.]S.

Physical Description: T.L.S.
 

10. 1947, May 8.Green Oak Ranch, Davenport, Ca. W.F.S. to Charles A. Rummel re: damaged irrigation pipe line.

Physical Description: T.L.
 

11. 1947, May 13.N.P. Senator H.R. Judah to Mrs. W.F.S. [C.B.S.] re: damaged irrigation pipe line.

Physical Description: T.L.
 

12. 1947, May 13.Same as # 11.

 

13. 1947, May 16.Berkeley, Ca. Calif. Farm Bureau Fed. (C.A.R.) to W.F.S.

Physical Description: T.L.S.
 

14. 1947, May 20.Santa Cruz, Ca. Stanford G. Smith to Mr. & Mrs. W.F.S.

Physical Description: T.L.S.
 

15. 1947, May 20.Berkeley, Ca. Calif. Farm Bureau Fed. (C.A.R.) to W.F.S.

Physical Description: T.L.S.
 

16. 1947, May 31.Green Oak Ranch, Pescadero, Ca. C.[B.]S. to Norwood Smith re: pipe line right-of-way.

Physical Description: T.L.S.
 

17. 1947, June 2.S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax prices.

Physical Description: T.L.
 

18. 1947, June 18.S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax crops.

Physical Description: T.L.S.
 

19. 1947, June 18.S.F., Ca. Treadwell & Laughlin (E.F.T. to [W.F.] Steele.

Physical Description: A.L.S.
 

20. 1947, June 25.Palo Alto, Ca. University Realty Co. (N.B.s.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

21. 1947, June 28.Green Oak Ranch, Pescadero, Ca. C.[B.]S. to Norwood Smith.

Physical Description: T.L.S.
 

22. 1947, July 14.Berkeley, Ca. Calif. Farm Bureau Fed. to J.J. McNamara.

Physical Description: T.L.
 

23. 1947, July 14.Green Oak Ranch, Pescadero, Ca. C.B.S. to Charles A. Rummel re: damaged irrigation pipe line.

Physical Description: A.L.S.
 

24. 1947, July 14.N.P. Calif. Farm Bureau Fed. (C.A.R.) to J.J. McNamara.

Physical Description: T.L.
 

25. 1947, July 17.Santa Cruz, Ca. Insur. Co. of North America to W.F.S.

Physical Description: T.L.S.
 

26. 1947, July 23.Berkeley, Ca. Calif. Farm Bureau Fed. (A.E.O.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

27. 1947, Aug. 12.Redwood City, Ca. Ella [S. Allen] to Catherine [C.B.S.].

Physical Description: P.C.S.
 

28. 1947, Aug. 14.Half Moon Bay, Ca. U.S. Dept. of Agric. (J.J.M.) to Mrs. W.[F.]S. re: oat straw prices & cost of baling.

Physical Description: T.L.S.
 

29. 1947, Sept. 1.Santa Cruz, Ca. Farmers Cooperative Exchange (J.H.H.) to Member re: feeds - corn, barley, wheat.

Physical Description: T.L.S.
 

30. 1947, Sept. 11.Redwood City, Ca. Garden City Products Co. (E.S.A.) to C.[B.]S. re: weight of wheat.

Physical Description: T.L.S.
 

31. 1947, Oct. 2.S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax prices.

Physical Description: T.L.
 

32. 1947, Oct. 8.S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax prices.

Physical Description: T.L.
 

33. 1947, Oct. 10.Santa Cruz, Ca. Stanford G. Smith to Mr. & Mrs. W.F.S.

Physical Description: T.L.S.
 

34. 1947, Oct. 13.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

35. 1947, Oct. 15.S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax prices.

Physical Description: T.L.
 

36. 1947, Oct. 17.Same as # 35.

 

37. 1947, Oct. 17.Same as # 35.

 

38. 1947, Oct. 29.Emeryville, Ca. Air Reduction Sales Co. (H.W.S.) to Green Oaks Ranch.

Physical Description: T.L.S.
 

39. 1947, Oct. 31.S.F., Ca. El Dorado Oil Works (H.G.W.) to W.F.S.

Physical Description: T.L.S.
 

40. 1947, Nov. 6.S.F., Ca. El Dorado Oil Works (H.G.W.) to W.F.S. re: flax prices.

Physical Description: T.L.S.
 

41. 1947, Nov. 10.S.F., Ca. Firemans Fund Indemnity Co. to Our Insureds.

Physical Description: T.L.
 

42. 1947, Nov. 14.Berkeley, Ca. Calif. Farm Bureau Fed. (A.E.O.) to W.W.S.

Physical Description: T.L.S.
 

43. 1947, Nov. 17.S.F., Ca. Associated Indemnity Corp. (B.G.) to Member.

Physical Description: T.L.S.
 

44. 1947, Nov. 19.Berkeley, Ca. Calif. Farm Bureau Fed. (A.E.O.) to W.F.S.

Physical Description: T.L.S.
 

45. 1947, Dec. 8.Berkeley, Ca. Farm Bureau Health Program (B.G.) to W.W.S.

Physical Description: T.L.S.
 

46. 1947, Dec. 17.S.F., Ca. Treadwell & Laughlin (E.F.T. to Stanford G. Smith.

Physical Description: T.L.
 

47. 1947, Dec. 18.Santa Cruz, Ca. Stanford G. Smith to Edward F. Treadwell.

Physical Description: T.L.
 

48. 1947, Dec. 24.Berkeley, Ca. Calif. Farm Bureau Fed. (A.E.O.) to Mrs. W.[F.]S.

Physical Description: T.L.S.
Box 3, Folder 22

Correspondence, 1948-1949

 

1. 1948, Feb. 2.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith.

Physical Description: T.L.
 

2. 1948, Feb. 4.Same as # 1.

 

3. 1948, Feb. 6.S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

4. 1948, Feb. 7.S.F., Ca. Treadwlll & Laughlin (E.F.T.) to Stanford G. Smith.

Physical Description: T.L.
 

5. 1948, Feb. 9.Same as # 4.

 

6. 1948, Mar. 10.Berkeley, Ca. Farm Bureau Health Program (B.G.) to Member.

Physical Description: T.L.S.
 

7. 1948, Mar. 25.Long Beach, Ca. J.V. Harbaugh to W.F.S.

Physical Description: tel.
 

8. 1948, Mar. 25.S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

9. 1948, Mar. 27.San Jose, Ca. Pacific Gas & Electric Co. (T.W.S.) to Agricultural Customers.

Physical Description: T.L.S.
 

10. 1948, April 2.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith.

Physical Description: T.L.
 

11. 1948, April 2.S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.H. Augustus.

Physical Description: T.L.
 

12. 1948, April 23.S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers.

Physical Description: T.L.
 

13. 1948, May 6.Santa Cruz, Ca. Calif. State Auto. Assc. (C.E.W.) to C.B.S.

Physical Description: T.L.S.
 

14. 1948, May 7.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith.

Physical Description: T.L.
 

15. 1948, May 10.Santa Cruz, Ca. Stanford G. Smith to Edward F. Treadwell.

Physical Description: T.L.
 

16. 1948, May 11.Same as # 13.

 

17. 1948, May 17.S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

18. 1948, May 21.S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

19. 1948, May 25.S.F., Ca. Same as # 18.

 

20. 1948, May 20.Oakland, Ca. The Oliver Corp. (J.H.B.) to W.[F.]S. re: farm equipment.

Physical Description: A.L.S.
 

21. 1948, May 27.S.F., Ca. Treadwell & Laughlin (S.F.T.) to D.G. Goldman.

Physical Description: T.L.
 

22. 1948, May 27.S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

23. 1948, June 1.Oakland, Ca. Oliver Corp. (J.H.B.) to [W.F.]S. re: farm equipment.

Physical Description: T.L.S.
 

24. 1948, June 2.S.F., Ca. Pacific Pipe Co. (E.I.G.) to W.F.S.

Physical Description: T.L.S.
 

25. 1948, June 2.Berkeley, Ca. Armco Drainage & Metal Products, Inc. (W.T.J.) to W.F.S. re: steel pipe - prices.

Physical Description: T.L.S.
 

26. 1948, June 6.San Jose, Ca. H.C. Darling to W.F.S.

Physical Description: T.L.S.
 

27. 1948, June 7.S.F., Ca. Montague Pipe & Steel Co. (W.J.G.) to W.F.S.

Physical Description: T.L.S.
 

28. 1948, June 10.Santa Cruz, Ca. Stanford G. Smith to Mr. & Mrs. W.[F.]S.

Physical Description: T.L.S.
 

29. 1948, June 10.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith.

Physical Description: T.L.
 

30. 1948, June 11.S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

31. 1948, June 18.Berkeley, Ca. Farm Bureau Health Program (E.M.*) to C.B.S.

Physical Description: T.L.S.
 

32. 1948, June 22.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith re: pipe line right-of-way.

Physical Description: T.L.
 

33. Same as # 32.

 

34. 1948, June 24.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith.

Physical Description: T.L.
 

35. 1948, July 6.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith.

Physical Description: T.L.
 

36. 1948, July 8.N.P. Unknown to William Cress, M.D. re: health insurance.

Physical Description: T.L.
 

37. 1948, July 8.Berkeley, Ca. Farm Bureau Health Program (E.M.*) to W.F.S.

Physical Description: T.L.S.
 

38. 1948, July 12.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith.

Physical Description: T.L.
 

39. 1948, July 14.S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith.

Physical Description: T.L.
 

40. 1948, July 10.Santa Cruz, Ca. Johnson & Anderson Insur. to W.F.S.

Physical Description: T.L.S.
 

41. 1948, July 23.S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers.

Physical Description: T.L.
 

42. 1948, Aug. 23.S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

43. 1948, Aug. 23.Same as # 42.

 

44. 1948, Aug. 23.S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

45. 1948, Sept. 23.S.F., Ca. El Dorado Oil Works (H.G.W.) to W.F.S. re: flax prices.

Physical Description: T.L.S.
 

46. 1948, Sept. 28.S.F., Ca. El Dorado Oil Works (H.G.W.) to W.F.S. re: flax crops.

Physical Description: T.L.
 

47. 1948, Oct. 1.S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S.

Physical Description: T.L.S.
 

48. 1948, Oct. 22.Berkeley, Ca. Farm Bureau Health Program (D.M.) to W.F.S.

Physical Description: T.L.S.
 

49. 1948, Oct. 27.Same as # 48.

 

50. 1948, Oct. 27.Berkeley, Ca. Farm Bureau Health Program (D.M.) to W.F.S.

Physical Description: T.L.S.
 

51. 1948, Oct. 28.N.P. Unknown to Treadelll & Laughlin.

Physical Description: T.L.
 

52. 1948, Oct. 25.Santa Cruz, Ca. Farmers Cooperative Exchange, Inc. (W.O.M.) to W.F.S.

Physical Description: T.L.S.
 

53. 1948, Nov. 10.S.F., Ca. Firemans Fund Indemnity Co. to Our Insureds.

Physical Description: T.L.
 

54. 1948, Nov. 19.Berkeley, Ca. Farm Bureau Health Program (B.M.H.) to W.F.S.

Physical Description: T.L.S.
 

55. 1948, Nov. 30.Berkeley, Ca. Calif. Farm Bureau Fed. (A.E.O.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

56. 1948, Dec. 2.Berkeley, Ca. Farm Bureau Health Program (B.G.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

57. 1948, Dec. 9.Santa Cruz, Ca. Farmers Coop. Exchange, Inc. (S.I.R.) to W.F.S.

Physical Description: T.L.S.
 

58. 1949, Mar. 2.S.F., Ca. Treadwell & Laughlin to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

59. 1949, Mar. 9.S.F., Ca. Division of Highways (F.A.G.) to W.F.S.

Physical Description: T.L.S.
 

60. 1949, April 13.Berkeley, Ca. Farm Bureau Health Program (B.M.S.) to W.[W.]S.

Physical Description: T.L.S.
 

61. 1949, July 13.Hartford, Conn. Aetna Insur. Co. (E.L.A.) to W.F.S.

Physical Description: T.L.S.
 

62. 1949, July 19.Santa Cruz, Ca. Aetna Insur. Co. to W.F.S.

Physical Description: T.L.S.
 

63. 1949, Aug. 19.Berkeley, Ca. Farm Bureau Health Program (B.M.S.) to W.W.S.

Physical Description: T.L.S.
 

64. 1949, Sept. 15.Half Moon Bay, Ca. U.S. Dept. of Agric. (O.O.) to W.[F.]S. re: flax crons.

Physical Description: T.L.S.
 

65. 1949, Oct. 13.S.F., Ca. Pacific Scientific Co. (H.O.R.) to A.C. Workman.

Physical Description: T.L.S.
 

66. 1949, Oct. 24.Santa Cruz, Ca. Farmers Cooperative Exchange, Inc. (V.R.F.) to W.F.S.

Physical Description: T.L.S.
 

67. 1949, Nov. 10.N.P. Roscoe Moss to Vic Herman.

Physical Description: tel.
 

68. 1949, Nov. 10.S.F., Ca. Firemans Fund Indemnity Co. to Our Insureds.

Physical Description: T.L.
Box 3, Folder 23

Correspondence, 1950-1955

 

1. 1950,Washington, D.C. U.S. Treasury Dept. (E.J.M.) to W.F.S. & C.B.S. re: income tax.

Physical Description: T.L.S.
 

2. 1940,Washington, D.C. U.S. Treasury Dept. (E.J.M.) to W.W.S. re: income tax.

Physical Description: T.L.S.
 

3. 1950, April 12.Santa Cruz, Ca. Johnson & Anderson Insur. to W.W.S.

Physical Description: T.L.S.
 

4. 1940, June 2.S.F., Ca. Bank of America (F.E.R.) to W.F.S. & C.B.S.

Physical Description: T.L.S.
 

5. 1940, June 10.Santa Cruz Ca. Johnson & Andersen Insur. to W.F.S.

Physical Description: T.L.S.
 

6. 1940, Aug. 25.Santa Cruz, Ca. Johnson & Andersen (E.L.A.) to W.F.S.

Physical Description: T.L.S.
 

7. 1940, Sept. 12.Santa Cruz, Ca Johnson & Andersen Insur. to W.F.S.

Physical Description: T.L.S.
 

8. 1950, Oct. 11.Same as # 6.

 

9. 1950, Dec. 4.Santa Cruz, Ca. County 1st. Nat'l. Bank (F.M.) to W.W.S.

Physical Description: T.L.S.
 

10. 1951, Sept. 27.Gilroy, Ca. Division of Highways (R.J.N.) to Mrs. W.[F.]S. [C.B.S.].

Physical Description: T.L.S.
 

11. 1951, Dec. 26.New York, N.Y. Ruberoid Co. to Stockholders.

Physical Description: T.L.S.
 

12. 1952, Jan. 31.S.F., Ca. Transamerica Corp. to Stockholders.

Physical Description: T.L.S.
 

13. 1952, May 3.N.P. Jack Andusus (?) to Unknown.

Physical Description: T.L.S.
 

14. 1952, June 14.Santa Cruz, Ca. Johnson & Andersen (J.J.J.) to W.F.S.

Physical Description: T.L.S.
 

15. 1952, June 30.Green Oak Ranch, Pescadero, Ca. C.[B.]S. to Herbert Hoover.

Physical Description: T.L.S.
 

16. 1952, July 1.Watsonville, Ca. Pajaro Valley Nat'l. Bank (L.H.L.) to Stockholders.

Physical Description: T.L.S.
 

17. 1952, July 23.Santa Cruz, Ca. Johnson & Andersen (L.H.A.) to W.F.S.

Physical Description: T.L.S.
 

18. 1952, Aug. 6.[Santa Cruz, Ca.]. Santa Cruz Land & Cattle Co., Inc. (S.L.T.) to Member.

Physical Description: T.L.
 

19. 1952, Sept. 20.Santa Cruz, Ca. Joslin Brothers (A.J.) to W.F.S.

Physical Description: A.L.S.
 

20. 1952, Sept. 24.Santa Cruz, Ca. Joslin Brothers (A.J.) to W.F.S.

Physical Description: A.L.S.
 

21. 1952, Nov. 10.S.F., Ca. Firemans Fund Group to Our Insureds.

Physical Description: T.L.
 

22. 1952, Nov. 14.S.F., Ca. Johns & Manville Sales Corp. (E.H.) to W.F.S. re: prices - pressure pipe.

Physical Description: T.L.S.
 

23. 1952, Nov. 28.San Mateo, Ca. Jo & Carl [Hoag] to C.[B.S.], W.[F.S.] and W.[W.S.].

Physical Description: A.L.S.
 

24. 1952, Dec. 10.Half Moon Bay, Ca. R.H. Sciaroni to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

25. 1952, Dec. 26.New York, N.Y. Ruberoid Co. to Stockholders.

Physical Description: T.L.S.
 

26. 1953, Mar. 2.Salinas, Ca. Salinas Valley Realty Co. to Mr. Steele.

Physical Description: T.L.S.
 

27. 1953, April 9.S.F., Ca. I. Tabuchi to W.[W.]S.

Physical Description: T.L.S.
 

28. 1953, Aug. 30.S.F., Ca. Louise to C[B.S.].

Physical Description: T.L.S.
 

29. 1953, Sept. 10.S.F., Ca. Unknown [Louise] to C.[B.S.].

Physical Description: T.L.
 

30. 1953, Sept. 21.San Jose, Ca. Royal-Liverpool Insur. Group (G.F.N.) to W.W.S.

Physical Description: T.L.S.
 

31. 1953, Sept. 23.S.F., Ca. Unknown [Louise] to C.[B.S.].

Physical Description: T.L.
 

32. 1953, Oct. 1.S.F., Ca. L. to Unknown [C.B.S.].

Physical Description: T.L.S.
 

33. 1953, Oct. 1.San Jose, Ca. Royal-Liverpool Insur. Group (G.F.N.) to W.W.S.

Physical Description: T.L.S.
 

34. 1953, Oct. 7.S.F., Ca. Louise to C.[B.S.].

Physical Description: T.L.S.
 

35. 1953, Nov. 13.S.F., Ca. Louise to C.[B.S.].

Physical Description: T.L.S.
 

36. 1953, Dec.N.P. Unknown to C.[B.S.]. frag.

Physical Description: T.L.
 

37. 1954, April 8.San Mateo, Ca. Carl [Hoag] to C.[B.S.].

Physical Description: A.L.S.
 

38. 1954, April 17.Redwood City, Ca. Alan Brown to Mrs. W.F.S. [C.B.S.] re: early history of Punta del Año Nuevo - late 1700's to the middle 1800's.

Physical Description: T.L.S.
 

39. 1954, June 10.S.F., Ca. Kelly, Thomas & Kinkead (C.H. to Mrs. W.F.S. [C.B.S.]

Physical Description: T.L.S.
 

40. 1954, June 17.S.F., Ca. Kelly, Thomas & Kinkead (C.H.) to C.B.S.

Physical Description: T.L.S.
 

41. 1954, Aug. 6.San Jose, Ca. W. Henry Harper, M.D. to Mr. & Mrs. W.[F.]S.

Physical Description: T.L.S.
 

42. 42. 1954, Oct. 25.Clinton, N.Y. Alan Brown to [C.B.S.].

Physical Description: A.L.S.
 

43. 1954, Nov. 12.Houston, Texas. Daughters of the Republic of Texas (W.D.K.) to [C.B.S.].

Physical Description: T.L.S.
 

44. 1955, Jan. 5.San Jose, Ca. Dept. of Agric. - County of Santa Clara (T.[J.]M.) to Friends.

Physical Description: A.L.S.
 

45. 1955, Jan. 22.Chicago, Ill. May (Kita) Mayeda to [C.B.S.].

Physical Description: A.L.S.
 

46. 1955, Feb. 22.Houston, Texas, Sons of the Republic of Texas (J.B.*) to Chapter Member.

Physical Description: T.L.S.
 

47. 1955, Mar. 21.Villa Hidalgo Jal. [T]idencio Garcia to [C.B.S.].

Physical Description: T.L.S.
 

48. 1955, April 14.Bronxville, N.Y. Kathy to C.[B.]S., W.[F.S.] and W.[W.S.].

Physical Description: T.L.S.
 

49. 1955, May 23.San Mateo, Ca. San Mateo County Historical Assc. (F.M.S.) to Mr. & Mrs. W.F.S.

Physical Description: T.L.S.
 

50. 1955, May 31.San Carlos, Ca. Emma H. Kalenborn to [C.B.S.].

Physical Description: A.L.S.
 

51. 1955, May 31.San Mateo, Ca. San Mateo County Historical Assc. (F.M.S.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

52. 1955, June 17.San Jose, Ca. Dept. of Agric. - County of Santa Clara (T.J.M.) to Mrs. W.[F.]S. [C.B.S.].

Physical Description: T.L.S.
 

53. 1955, June 28.Washington, D.C. U.S. Coast Guard (A.E.C.) to C.[B.]S.

Physical Description: T.L.S.
 

54. 1955, July 5.Santa Cruz. Ca. Baikie and Alcantara (B.B.) to Mr. & Mrs. W.[F.]S.

Physical Description: T.L.S.
 

55. 1955, July 13.Washington, D.C. U.S. Coast Guard (A.E.C.) to C.[B.]S.

Physical Description: T.L.S.
 

56. 1955, Oct. 26.[Santa Cruz, Ca.]. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to [C.B.S.].

Physical Description: A.L.S.
 

57. 1955, Dec. 12.San Luis Obispo, Ca. Estelle B. Hunter to [C.B.S.].

Physical Description: A.L.S.
 

58. 1955, Dec. 13.S.F., Ca. Calif. Historical Society (G.C.W.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

59. 1955, Dec. 17.N.P. H_____(?) Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

60. 1955, Dec. 19.Modesto, Ca. John Inglis Frozen Foods Co. (E.B.**) to W.F.S.

Physical Description: T.L.S.
Box 3, Folder 24

Sympathy Cards & Letters, [1956].

Box 3, Folder 25

Sympathy Cards & Letters, [1956].

Box 3, Folder 26

Correspondence, 1956

 

1. 1956, Jan. 3.San Luis Obispo, Ca. San Luis Obispo County Historical Society (G.R.N.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

2. 1956, Jan. 22.S.F., Ca. Calif. Historical Society (G.C.W.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

3. 1956, Jan. 26.San Carlos, Ca. H[ank] Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

4. 1956, Jan. 29.Berkeley, Ca. Unknown to [C.B.S.]. frag.

Physical Description: T.L.
 

5. 1956, Jan. 30.Sacramento, Ca. May Steele to C.[B.S.].

Physical Description: A.L.S.
 

6. 1956, Jan. 31.N.P. [Cardy] (?) to [C.B.S.].

Physical Description: A.L.S.
 

7. 1956, Feb. 2.S.F., Ca. Calif. Historical Society (G.C.W.) to Mrs. W.F.S. [C.B.S.].

Physical Description: T.L.S.
 

8. 1956, Feb. 11.N.P. Doris to [C.B.S.].

Physical Description: A.L.S.
 

9. 1956, Feb. 12.Clinton, N.Y. Alan Brown to Mr. & Mrs. [W.F.]S. re: passage from a book containing an account of an excursion made in the late 1800's in the Año Nuevo area.

Physical Description: T.L.S.
 

10. 1956, Feb. 16.N.P. Unidentified [Hank Sciaroni] to C.[B.S.].

Physical Description: A.L.S.
 

11. 1956, Feb. 17.Santa Cruz, Ca. Santa Cruz Historical Society (J.E.C.) to W.[F.]S. & C.[B.]S.

Physical Description: A.L.S.
 

12. 1956, Mar. 5.Clinton, N.Y. Alan Brown to [C.B.]S.

Physical Description: T.L.S.
 

13. 1956, Mar. 18.San Carlos, Ca. Emma H. Kalenborn to [C.B.]S.

Physical Description: A.L.S.
 

14. 1956, April 16.Hamilton College. Alan Brown to [C.B.]S. re: interpretation of place names in the Año Nuevo area.

Physical Description: T.L.S.
 

15. 1956, April 18.S.F., Ca. Calif. Historical Society (G.C.W.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

16. 1956, May 12.Stanford, Ca. Kenneth B. O'Brien, Jr. to Mrs. W.C.S. [W.F.S.].

Physical Description: T.L.
 

17. 1956, May 23.S.F., Ca. Goldstein, Barceloux and Goldstein (B.J.G.) to C.B.S. re: irrigation pipe line.

Physical Description: T.L.S.
 

18. 1956, May 23.Monterey, Ca. E.H. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

19. 1956, June 4.S.F., Ca. Goldstein Barceloux & Goldstein (B.J.G.) to Mr. & Mrs. W.F.S.

Physical Description: T.L.S.
 

20. 1956, June 5.Reseda, Ca. Harriet H. Bern to C.[B.]S.

Physical Description: T.L.S.
 

21. 1956, June 5.S.F., Ca. Goldstein, Barceloux & Goldstein (B.J.G.) to C.B.S.

Physical Description: T.L.S.
 

22. 1956, June 26.N.P. Unknown to C.B.S.

Physical Description: A.L.S.
 

23. 1956, June 29.S.F., Ca. Harold H. Alvarez, D.D.S. to W.[F.S.].

Physical Description: A.L.S.
 

24. 1956, July 21.Oak Knoll Hospital. Louise to C.[B.S.].

Physical Description: A.L.S.
 

25. 1956, July 29.C.E. Fehliman to Mrs. W.F.S. & W.[W.S.].

Physical Description: T.L.S.
 

26. 1956, July 30.N.P. Melvin _____(?) to [C.B.]S.

Physical Description: T.L.S.
 

27. 1956, July 30.Houston, Texas. Margaret to C.[B.S.].

Physical Description: A.L.S.
 

28. 1956, July 30.Houston, Texas. Mother to [C.B.S.].

Physical Description: A.L.S.
 

29. 1956, July 30.S.F., Ca. Carl L. Hoag, M.D. to C.[B.]S.

Physical Description: T.L.S.
 

30. 1956, July 31.Davenport, Ca. Louise [Hauselt] to [C.B.]S.

Physical Description: A.L.S.
 

31. 1956, July 31.Pescadero, Ca. Margues & Neel Reetzel(?) to Mrs. Steele.

Physical Description: A.L.S.
 

32. 1956, July 31.Santa Cruz, Ca. Loyd & Marie Miller to [C.B.]S.

Physical Description: A.L.S.
 

33. 1956, July 31.Monterey, Ca. E.H. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

34. 1956, July 31.Santa Cruz, Ca. Santa Cruz Historical Society (M.S.D.) to Mrs. [C.B.]S. & family.

Physical Description: A.L.S.
 

35. 1956, Aug. 1.Houston, Texas. Stella [Tussell] to C.[B.S.].

Physical Description: A.L.S.
 

36. 1956, Aug. 1.Lake Tahoe, Ca. May E. Steele to C.[B.S.].

Physical Description: A.L.S.
 

37. 1956, Aug. 1.N.P. Jeannette Rowland to [C.B.]S.

Physical Description: A.L.S.
 

38. 1956, Aug. 2.N.P. Kathy, Karen, Nathan [Hamilton] to C.[B.S.].

Physical Description: A.L.S.
 

39. 1956, Aug. 3.Soquel, Ca. Lou & Mary Farnsworth to C.[B.S.] & W.[W.S.].

Physical Description: A.L.S.
 

40. 1956, Aug. 3.N.P. Audrey B. _____(?) to C.[B.S.].

Physical Description: A.L.S.
 

41. 1956, Aug. 3.S.F., Ca. June Borina to [C.B.]S.

Physical Description: A.L.S.
 

42. 1956, Aug. 5.N.P. Hank Sciaroni to C.[B.]S.

Physical Description: A.L.S.
 

43. 1956, Aug. 6.Santa Cruz, Ca. Wessendorf Mortuary, Inc. (K.D.F.) to C.B.S.

Physical Description: T.L.S.
 

44. 1956, Aug. 8.Santa Cruz, Ca. Jeannette Rowland to [C.B.]S.

Physical Description: A.L.S.
 

45. 1956, Aug. 10.N.P. Richard Alvarez to C.[B.S.].

Physical Description: A.N.S.
 

46. 1956, Aug. 11.N.P. Mildred Carmean to [C.B.]S.

Physical Description: A.L.S.
 

47. 1956, Aug. 13.S.F., Ca. Calif. Academy of Sciences (L.G.H.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

48. 1956, Aug. 14.Santa Cruz, Ca. Robert Burton to Mrs. W.[F.]S.

Physical Description: A.L.S.
 

49. 1956, Aug. 15.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (S.L.T.) to Member.

Physical Description: T.L.
 

50. 1956, Aug. 15.N.P. R.S. Miller to N.Y. Life Insur. Co.

Physical Description: T.L.
 

51. 1956, Aug. 15.N.P. Catherine Wolters Morris to C.[B.S.].

Physical Description: A.L.S.
 

52. 1956, Aug. 16.N.P. Tanner Wilson to C.[B.S.].

Physical Description: A.L.S.
 

53. 1956, Aug. 18.S.F., Ca. Louise to [C.B.S.] Kate.

Physical Description: T.L.S.
 

54. 1956, Aug. 19.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to Mrs. W.F.S.

Physical Description: T.L.S.
 

55. 1956, Aug. 24.N.P. Carolyn to C.[B.S.].

Physical Description: T.L.S.
 

56. 1956, Aug. 27.Santa Cruz, Ca. Betty & Mike to C.[B.S.].

Physical Description: A.L.S.
 

57. 1956, Aug. 30.San Jose, Ca. Dept. of Agric. - Santa Clara County. (T.J.M.) to [C.B.]S.

Physical Description: A.L.S.
 

58. 1956, Sept. 5.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to [C.B.]S.

Physical Description: T.L.S.
 

59. 1956, Sept. 5.Berkeley, Ca. Dorothy Huggins(?) to C.[B.]S.

Physical Description: A.L.S.
 

60. 1956, Sept. 11.N.P. Doris Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

61. 1956, Sept. 17.Santa Cruz, Ca. Santa Cruz Historical Society (M.[S.]D.) to Mrs. W.F.S.

Physical Description: A.L.S.
 

62. 1956, Sept. 27.N.P. Unknown to C.[B.S.].

Physical Description: A.L.S.
 

63. 1956, Sept. 28.Nogales Son. Mex. Mr. & Mrs. Lawrence Apodoca & Son to [C.B.]S.

Physical Description: A.L.S.
 

64. 1956, Sept. 28.S.F., Ca. Calif. Society of the Sons of the American Revolution to Compatriot.

Physical Description: T.L.
 

65. 1956, Oct. Tuesday.N.P. Doris Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

66. [1956, Oct.].Watsonville, Ca. Sons of the American Revolution (G.W.R.) to Compatriot.

Physical Description: T.L.S.
 

67. 1956, Oct. 7.N.P. Unidentified to C.[B.S.].

Physical Description: A.L.S.
 

68. 1956, Oct. 16.Washington, D.C. National Geographic Society (T.W.M.) to C.B.S.

Physical Description: T.L.S.
 

69. 1956, Oct. 20.Carmel, Ca. Mary Vickrey to C.[B.S.].

Physical Description: A.L.S.
 

70. 1956, Nov. 16.N.P. Carolyn to C.[B.S.].

Physical Description: T.L.S.
 

71. 1956, Nov. 23.N.P. H[ank] [Sciaroni] to C.[B.S.].

Physical Description: A.L.S.
 

72. 1956, Nov. 27.S.F., Ca. Firemans Fund Insur. Group to Our Insureds.

Physical Description: T.L.S.
 

73. 1956, Dec. 2.Monterey, Ca. E.N.F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

74. 1956, Dec. 6.Watsonville, Ca. George W. Reed to [C.B.]S.

Physical Description: T.L.S.
 

75. 1956, Dec. 6.S.F., Ca. Calif. Society of the Sons of the American Revolution (H.L.M.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

76. 1956, Dec. 7.N.P. F.W. Doyle to I.W. Hellman.

Physical Description: T.L.S.
 

77. 1956, Dec. 14.S.F., Ca. Wells Fargo Bank (I.W.H.) to Mrs. W.[F.]S.

Physical Description: T.L.S.
 

78. 1956, Dec. 17.S.F., Ca. Firemans Fund Insur. Group (H.H.H.) to Andersen & Andersen.

Physical Description: T.L.S.
 

79. 1956, Dec. 28.N.P. H[ank] Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

80. 1856, Dec. 29.Monterey, Ca. V.M. Dabney to [C.B.]S.

Physical Description: A.L.S.
Box 3, Folder 27

Correspondence, 1957-1959

 

1. 1957, Jan. 10.N.P. Ella N. Fitch to C.[B.S.].

Physical Description: A.L.S.
 

2. 1957, Jan. 24.San Mateo, Ca. J. A. Kellam to C.[B.S.].

Physical Description: A.L.S.
 

3. 1957, Feb. 15.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (S.L.T.) to Member.

Physical Description: T.L.
 

4. 1957, Feb. 15.Santa Cruz, Ca. Santa Cruz, Land & Cattle Co., Inc. (E.J.A.*) to C.[B.]S.

Physical Description: T.L.S.
 

5. 1957, Feb. 19.Santa Cruz, Ca. Odd Fellows Cemetery - Crematory - Mausoleum (E.B.B.) to C.B.S.

Physical Description: T.L.S.
 

6. 1957, Mar. 5.Santa Cruz, Ca. Harris Bros. (E.H.H.) to Mrs. W.[F.]S.

Physical Description: T.L.
 

7. 1957, Mar. 6.Stockton, Ca. Warmke & Woodward (L.E.W.) to Frank J. Murphy.

Physical Description: T.L.S.
 

8. 1957, Mar. 13.N.P. H[ank] Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

9. 1957, Mar. 14.N.P. R.H. Sciaroni to Carolyn Baldwin.

Physical Description: T.L.
 

10. 1957, Mar. 26.Monterey, Ca. E[lla] N. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

11. 1957, April 4.Half Moon Bay, Ca. U.S. Dept. of Agric. (A.K.) to [C.B.]S.

Physical Description: T.L.S.
 

12. 1957, April 29.Watsonville, Ca. John L. McCarthy, attorney, to Elmer J. Abbott.

Physical Description: T.L.S.
 

13. 1957, April 30.Santa Cruz, Ca. Baikie & Alcantarra (R.D.B.) to C.B.S.

Physical Description: T.L.S.
 

14. 1957, May.Houston, Texas. Daughters of the Republic of Texas (M.A.) to Chapter Member.

Physical Description: T.L.S.
 

15. 1957, May 1.Davenport, Ca. W.W.S. to J. Frank Murphy.

Physical Description: T.L.S.
 

16. 1957, May 5.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to C.B.S.

Physical Description: T.L.S.
 

17. 1957, May 7.Santa Cruz, Ca. Baikie & Alcantara (R.D.B.) to Mrs. W.[F.]S.

Physical Description: T.L.S.
 

18. 1957, May 7.Monterey, Ca. E.N. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

19. 1957, May 8.Los Angeles, Ca. Richfield Oil Corp. (H.R.E.) to C.B.S.

Physical Description: T.L.S.
 

20. 1957, June 20.Monterey, Ca. E[lla] N. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

21. 1957, June 27.Santa Cruz, Ca. Margaret M. Oliver to [C.B.]S.

Physical Description: A.L.S.
 

22. 1957, June 28.Watsonville, Ca. Pajaro Valley Bank (O.B.L.) to Stockholder;

Physical Description: T.L.S.
 

23. 1957, July 9.Los Angeles Ca. Richfield Oil Corp. (H.R.E.) to W.W.S.

Physical Description: T.L.S.
 

24. 1957, July 17.Los Angeles, Ca. Richfield Oil Corp. (H.R.E.) to C.B.S.

Physical Description: T.L.S.
 

25. 1957, Aug. 13.Monterey, Ca. E[lla] N. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

26. 1957, Sept. 6.Stockton, Ca. Warmke & Woodward (L.E.W.) to John Inglis.

Physical Description: T.L.S.
 

27. 1957, Sept. 20.Stockton, Ca. Warmke & Woodward (L.E.W.) to William G. Phoenix.

Physical Description: T.L.S.
 

28. 1957, Sept. 24.Monterey, Ca. E[lla] N. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

29. 1957, Sept. 29.Monterey, Ca. E[lla] N. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

30. 1957, Sept. 30.Santa Cruz, Ca. Board of Supervisors, County of Santa Cruz (H.H.M.) to C.[B.S.].

Physical Description: T.L.S.
 

31. 1957, Oct. 20.Monterey, Ca. E[lla] N. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

32. 1957, Oct. 29.Monterey, Ca. Ella [N] Fitch to C.[B.S.].

Physical Description: A.L.S.
 

33. 1957, Nov. 13.Redwood City, Ca. Mary Louise [Lyon] to [C.B.]S.

Physical Description: A.L.S.
 

34. 1957, Dec. 3.Davenport, Ca. W.W.S. to John Inglis Frozen Foods Co. re: legal matters - W.W.Steele vs. Inglis.

Physical Description: T.L.S.
 

35. 1957, Dec. 23.Santa Cruz, Ca. Murphy & Adams (D.E.S.) to Stanley Steele re: bridge over Green Oak Creek.

Physical Description: T.L.
 

36. 1957, Dec. 23.Santa Cruz, Ca. Doc. F. to [C.B.]S.

Physical Description: T.L.S.
 

37. 1957, Dec. 24.Santa Cruz, Ca. County Bank of Santa Cruz (R.J.S.) to C.[B.]S.

Physical Description: T.L.S.
 

38. 1958, Jan. 13.Santa Cruz, Ca. Murphy & Adams (D.E.S.) to C.B.S. re: bridge over Green Oak Creek.

Physical Description: T.L.S.
 

39. 1958, Jan. 29.Berkeley, Ca. Bancroft Library (E.G.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

40. 1958, Feb. 4.Schulenburg, Texas. O.H. Wolters to Mrs. W.F.S.

Physical Description: T.L.S.
 

41. 1958, Feb. 13.Le Port, Texas. Capt. Jack McKeoren (?) to [C.]B.S.

Physical Description: A.L.S.
 

42. 1958, Feb. 14.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (S.L.T.) to Member.

Physical Description: T.L.
 

43. 1958, Feb. 27.Modesto, Ca. John Inglis Frozen Foods, Co. (E.B.**) to C.B.S. re: rent matters.

Physical Description: T.L.S.
 

44. 1958, Mar. 7.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to C.B.S.

Physical Description: T.L.S.
 

45. 1958, Mar. 10.Stockton, Ca. Warmke & Woodward (L.E.W.) to Eugene Boone re: legal matters - W.W.Steele vs. John Inglis Frozen Foods Co.

Physical Description: T.L.S.
 

46. 1958, Mar. 12.San Jacinto Monument, Texas. San Jacinto Museum of History Assc. (D.B.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

47. 1958, [Mar.] 13.Loma Mar. Cecil(?) Pearl Nelson to Friend [C.B.S.].

Physical Description: A.L.S.
 

48. 1958, Mar. 13.Loma Mar. Cecil Nelson to Friend. [C.B.S.].

Physical Description: A.L.S.
 

49. 1958, June 2.N.P. [Santa Cruz, Ca.]. Murphy & Adams to Severnson, Davis & Larson.

Physical Description: T.L.
 

50. 1958, June 3.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S.

Physical Description: T.L.S.
 

51. 1958, June 9.S.F., Ca. Harold H. Alvarez to C.[B.S.]

Physical Description: A.L.S.
 

52. 1958, June 9.Stockton, Ca. Warmke & Woodward (L.E.W.) to Frank J. Murphy.

Physical Description: T.L.S.
 

53. 1958, June 9.Stockton, Ca. Warmke & Woodward (L.E.W.) to Eugene Boone.

Physical Description: T.L.S.
 

54. 1958, June 10.S.F., Ca. Severson, Davis & Larson (A.W.W.) to Murphy & Adams re: legal matters - John Inglis Frozen Foods Co. & sublease of Steele Ranch property.

Physical Description: T.L.S.
 

55. 1958, June 17.Honolulu, Hawaii. Bernice P. Bishop Museum (M.T.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

56. 1958, June 25.S.F., Ca. Wells Fargo Bank (I.W.H.) to F.W. Doyle.

Physical Description: T.L.S.
 

57. 1958, June 27.N.P. Unidentified to [C.B.]S.

Physical Description: A.L.S.
 

58. 1958, July 15.N.P. Pacific Guano Co. to W.[W.]S. re: legal matters.

Physical Description: T.L.
 

59. 1958, July 18.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (S.L.T.) to Member.

Physical Description: T.L.
 

60. 1958, July 23.Santa Cruz, Ca. Murphy & Adams (D.O.M. to C.B.S. re: Highway Dept. right-of-way.

Physical Description: T.L.S.
 

61. 1958, July 24.N.P. Pacific Guano Co. to William G. Phoenix re: legal matters.

Physical Description: T.L.
 

62. 1958, Sept. 16.S.F., Ca. Division of Highways (E.D.H. to C.B.S.

Physical Description: T.L.S.
 

63. 1958, Sept. 17.Santa Cruz, Ca. Murphy & Adams (D.O.M. to C.B.S.

Physical Description: T.L.S.
 

64. 1958, Oct. 2.S.F., Ca. Theresa Meikle to Mrs. W.F.S.

Physical Description: T.L.S.
 

65. 1958, Oct. 23.S.F., Ca. Wells Fargo Bank (I.S.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

66. 1958, Oct. 28.Same as # 65.

 

67. 1958, Oct. 29. N.P. _____ (?) to C.[B.]S. re: financial matters.

Physical Description: A.L.S.
 

68. 1958, Nov. 13.San Jose, Ca. Nat'l. Farm Loan Assc. (E.W.K.) to C.B.S.

Physical Description: T.L.S.
 

69. 1959, Jan. 6.Fresno, Ca. Carolin(?) Randall to [C.B.]S.

Physical Description: A.L.S.
 

70. 1959, Feb. 19.Monterey, Ca. Pauline McCleary to Mrs. W.F.S.

Physical Description: T.L.S.
 

71. 1959, April 2.Same as # 70.

 

72. 1959, April 28.N.P. Pauline McCleary to Mrs. W.F.S.

Physical Description: T.L.S.
 

73. 1959, May 26.Monterey, Ca. Rollo Peters to [C.B.]S.

Physical Description: T.L.S.
 

74. 1959, May 29.Fresno, Ca. Division of Housing (S.G.L.) to [C.B.]S. re: employee housing.

Physical Description: T.L.S.
 

75. 1959, June 8.Coastways Ranch, Pescadero, Ca. Henry H. Bradley to Ralph Kenworthy re: Waddell water use.

Physical Description: T.L.
 

76. 1959, June 9.Coastways Ranch, Pescadero, Ca. Mary De F. Atkins to Mrs. Charles A. McLean Jr. re: Waddell water use.

Physical Description: T.L.
 

77. 1959, June 10.Santa Cruz, Ca. Emmet L. Rittenhouse to Murphy & Adams.

Physical Description: T.L.S.
 

78. 1959, June 11.Casa del Oso, Davenport, Ca. Hulda Hoover McLean to Mrs. David Atkins re: Waddell water use.

Physical Description: T.L.
 

79. Same as # 74.

 

80. 1959, June 11.Santa Cruz, Ca. W.W.S. to John Inglis Frozen Foods Co. re: Waddell water use.

Physical Description: T.L.
 

81. 1959, June 12.Santa Cruz, Ca. Murphy & Adams (D.O.M. to C.[B.]S.

Physical Description: T.L.S.
 

82. 1959, June 18.[Santa Cruz, Ca.]. Murphy & Adams to Emmet L. Rittenhouse.

Physical Description: T.L.
 

83. 1959, June 19.Santa Cruz, Ca. John Inglis Frozen Foods Co. to W.W.S.

Physical Description: T.L.
 

84. 1959, June 21.San Juan Bautista, Ca. Division of Beaches & Parks (A.R.I.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

85. 1959, July 2.Monterey, Ca. Ella N. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

86. 1959, Sept. 8.Monterey, Ca. E[lla] N. F[itch] to C.[B.S.].

Physical Description: A.L.S.
 

87. 1959, Sept. 12.S.F., Ca. Marques E. Reitzel to C.[B.]S.

Physical Description: T.L.S.
 

88. 1959, Sept. 29.Monterey, Ca. Division of Beaches & Parks (A.K.*) to Mrs. W.F.S.

Physical Description: T.L.S.
 

89. 1959, Oct. 21.Monterey, Ca. Division of Beaches & Parks (J.T.C.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

90. 1959, Nov. 19.Santa Cruz, Ca. Murphy & Adams (D.O.M. to Ralph Kenworthy re: lease matters - Green Oak Ranch.

Physical Description: T.L.S.
 

91. 1959, Nov. 6.Green Oak Ranch, Pescadero, Ca. C.B.S. to Lorraine Dickey, tax collector.

Physical Description: A.L.S.
 

92. 1959, Nov. 19.Santa Cruz, Ca. Murphy & Adams (D.O.M. to John Inglis Frozen Foods Co. re: lease - Green Oaks Ranch.

Physical Description: T.L.S.
 

93. 1959, Nov. 20.N.P. H[ank] Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

94. 1959, Dec. 29.Santa Cruz, Ca. Duncan A. Holbert, M.D. to Mrs. W.[F.]S.

Physical Description: T.L.S.
Box 3, Folder 28

Correspondence, 1960

 

1. 1960, Jan. 11.S.F., Ca. Duck Hunters Assc. of Calif. (C.F.W.) to Thomas H. Kuchel. Letter forwarded by W.P. Caubu for Duck Hunters Assc. of Calif.

Physical Description: T.L.
 

2. 1960, Jan. 30.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Ralph Kenworthy re: lease - Green Oaks Ranch.

Physical Description: T.L.
 

3. 1960, Feb. 4.[Santa Cruz, Ca.]. Murphy & Adams to William G. Phoenix re: lease - Green Oaks Ranch.

Physical Description: T.L.
 

4. 1960, Feb. 8.Half Moon Bay, Ca. Univ. of Calif. Agric. Extension Service (R.H.S.) to C.[B.]S.

Physical Description: T.L.S.
 

5. 1960, Feb. 10.Redwood City, Ca. William G. Phoenix to Leon E. Warmke re: lease - Green Oaks Ranch.

Physical Description: T.L.S.
 

6. 1960, Feb. 15.Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.B.S.

Physical Description: T.L.S.
 

7. 1960, Mar. 24.Half Moon Bay, Ca. Soil Conservation District (F.E.C.) to [C.B.]S.

Physical Description: T.L.S.
 

8. 1960, Mar. 30.Berkeley, Ca. Berkeley Camera Club (L.R.P.) to [C.B.]S.

Physical Description: T.L.S.
 

9. 1960, April 1.Fresno, Ca. Division of Housing (S.G.L.) to [C.B.]S. re: employee housing improvement.

Physical Description: T.L.S.
 

10. 1960, April 7.N.P. Dorothy H. to C.[B.S.].

Physical Description: A.L.S.
 

11. 1960, April 18.N.P. Virginia Snow to C.[B.S.].

Physical Description: A.L.
 

12. 1960, April 26.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to William R. Bascom.

Physical Description: T.L.
 

13. 1960, April 30.Santa Cruz, Ca. R.B. Bernard to [C.B.]S.

Physical Description: T.L.S.
 

14. 1960, May 3.Berkeley, Ca. Museum of Anthropology, Univ. of Berkeley (W.B.) to Donald O. May.

Physical Description: T.L.S.
 

15. 1960, May 3.Berkeley, Ca. Dorothy (?) to C.[B.S.].

Physical Description: A.L.S.
 

16. 1960, May 5.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

17. 1960, May 5.N.P. George L. Harding to [C.B.]S.

Physical Description: A.L.S.
 

18. 1960, May 9.Fresno, Ca. Division of Housing (S.G.L.) to [C.B.]S. re: employee housing.

Physical Description: T.L.S.
 

19. 1960, May 19.Colma, Ca. Bridgie E. Callan to [C.B.]S.

Physical Description: A.L.S.
 

20. 1960, May 23.Santa Cruz, Ca. Edevia (?) and Matilda Duval to [C.B.]S.

Physical Description: A.L.S.
 

21. 1960, May 24.Same as # 18.

 

22. 1960, May 26.Houston, Texas. Unknown to C.[B.S.].

Physical Description: T.L.
 

23. 1960, May 30.San Mateo, Ca. Calif. Garden Clubs, Inc. (L.B.K.) to [C.B.]S.

Physical Description: A.L.S.
 

24. 1960, June 20.N.P. J.M. to Steele.

Physical Description: A.N.S.
 

25. 1960, June 23.Redwood City, Ca. San Mateo County Planning Commission (B.M.) to Murphy & Adams re: permit to quarry sand from Annyo [Ao] Nuevo Ranch.

Physical Description: T.L.S.
 

26. 1960, June 27.Redwood City, Ca. San Mateo County Planning Commission (B.M.) to Murphy & Adams re: quarry permit.

Physical Description: T.L.S.
 

27. 1960, July 12.Berkeley, Ca. Dorothy(?) to C.[B.S.].

Physical Description: T.L.S.
 

28. 1960, July 28.Santa Cruz, Ca. R.B. Bernard to [C.B.]S.

Physical Description: T.L.S.
 

29. 1960, Aug. 1.N.P. Alice Pittinger to [C.B.]S.

Physical Description: A.L.S.
 

30. 1960, Aug. 22.Berkeley, Ca. Calif. Farm Bureau Fed. (L.A.R.) to Farm Bureau Member.

Physical Description: T.L.S.
 

31. 1960, Sept. 4.N.P. Mother to C.[B.S.].

Physical Description: T.L.S.
 

32. 1960, Sept. 18.Berkeley, Ca. Dorothy [H. Huggins] to C.[B.S.].

Physical Description: A.L.S.
 

33. 1960, Sept. 29.Carmel, Ca. Eben Whittlesey to [C.B.]S.

Physical Description: T.L.S.
 

34. 1960, Oct. 2.N.P. Janie & Tom Dunlap to [C.B.]S.

Physical Description: T.L.S.
 

35. 1960, Oct. 18.N.P. Irene Simpson to Ellis Lucia.

Physical Description: T.L.
 

36. 1960, Oct. 31.[Santa Cruz, Ca.]. Murphy & Adams (D.O.M.) to William G. Phoenix.

Physical Description: T.L.
 

37. 1960, Nov. 7.Santa Cruz, Ca. _____(?) Baldwin to C.[B.S.].

Physical Description: A.L.S.
 

38. 1960, Nov. 15.Redwood City, Ca. William G. Phoenix to Murphy & Adams re: lease - Green Oaks Ranch.

Physical Description: T.L.S.
 

39. 1960, Nov. 28.Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.B.S.

Physical Description: T.L.S.
 

40. 1960, Dec. 2.[Santa Cruz, Ca.]. Murphy & Adams (D.O.M.) to William G. Phoenix.

Physical Description: T.L.
 

41. 1960, Dec. 13.Redwood City, Ca. William G. Phoenix to Murphy & Adams re: lease - Green Oaks Ranch.

Physical Description: T.L.S.
 

42. 1960, Dec. 14.Watsonville, Ca. Pajaro Valley Bank (O.B.L.) to Stockholders.

Physical Description: T.L.S.
 

43. 1960, Dec. 19.Watsonville, Ca. Pajaro Valley Bank (O,B.L.) to C.B.S.

Physical Description: T.L.S.
 

44. 1960, Dec. 31.N.P. Modred to C.[B.S.].

Physical Description: T.L.S.
Box 3, Folder 29

Correspondence, 1961

Folder 29

1. 1961, Jan. 9.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to C.[B.]S.

Physical Description: T.L.S.
 

2. 1961, Jan. 15.Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.B.) to Member.

Physical Description: T.L.
 

3. 1961, Feb. 1.S.F., Ca. Forden Athearn, attorney, to Donald May.

Physical Description: T.L.S.
 

4. 1961, Feb. 7.Felton, Ca. Alice Pittinger to [C.B.]S.

Physical Description: A.L.S.
 

5. 1961, Feb. 9.Salinas, Ca. Paul Caswell to Wm. Jeffrey.

Physical Description: T.L.S.
 

6. 1961, Feb. 10.Salinas, Ca. W.W.S. & B.M.S. to John Inglis Frozen Foods, Co. re: taxes.

Physical Description: T.L.
 

7. 1961, Feb. 10.Same as # 6.

 

8. 1961, Feb. 10.S.F., Ca. Harold H. Alvarez, D.D.S. to C.[B.S.].

Physical Description: A.L.S.
 

9. 1961, Feb. 13.N.P. Donald May to Forden Athearn re: property of C.B.S.

Physical Description: T.L.
 

10. 1961, Feb. 16.Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.[B.]S.

Physical Description: T.L.S.
 

11. 1961, Feb. 21.Stockton, Ca. [Mrs. Gerald D.] Kennedy to [C.B.]S.

Physical Description: A.L.S.
 

12. 1961, Feb. 28.Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.[B.]S.

Physical Description: T.L.S.
 

13. 1961, Mar. 7.Fresno, Ca. Division of Housing (S.G.L.) to Acme Farms re: employee housing.

Physical Description: T.L.
 

14. 1961, Mar. 15.S.F., Ca. Wells Fargo Bank to Stock-holders.

Physical Description: T.L.S.
 

15. 1961, April 3.Redwood, City, Ca. Lorraine A. Dickey, tax collector, to [C.B.]S.

Physical Description: T.L.
 

16. 196, April 11.[Santa Cruz, Ca.]. Murphy & Adams (D.O.M.) to William G. Phoenix re: lease - Green Oaks Ranch.

Physical Description: T.L.
 

17. 1961, April 19.Salinas, Ca. Fed. Land Bank Assc. of Salinas (D.K.M.) to Donald O. May.

Physical Description: T.L.S.
 

18. 1961, April 21.Redwood City, Ca. Redwood City Tribune (M.M.G.) to C.B.S.

Physical Description: T.L.S.
 

19. 1961, April 28.N.P. C.B.S. to Baikie & Alcantara.

Physical Description: T.L.
 

20. 1961, May 2.Same as # 13.

 

21. 1961, May 15.Santa Cruz, Ca. County Bank of Santa Cruz (W.S.L.) to Court Reporter, Santa Cruz.

Physical Description: T.L.S.
 

22. 1961, May 22.Fresno, Ca. Division of Housing (S.G.L.) to Acme Farms.

Physical Description: T.L.
 

23. 1961, May 25.N.P. Unidentified to [C.B.S.].

Physical Description: A.L.S.
 

24. 1961, June 4.S.F., Ca. Rue Clifford to [C.B.]S.

Physical Description: A.L.S.
 

25. 1961, June 12.San Mateo, Ca. San Mateo County Historical Assc. (F.M.S.) to Mrs. W.[F.]S.

Physical Description: T.L.S.
 

26. 1961, June 21.N.P. Mrs. Fabian Bettencourt to [C.B.]S.

Physical Description: A.L.S.
 

27. 1961, June 25.San Mateo, Ca. Rudolp Lapp to [C.B.]S.

Physical Description: T.L.S.
 

28. 1961, July 21.Redwood City, Ca. Redwood City Tribune (M.[M.]G.) to C.[B.]S.

Physical Description: T.L.S.
 

29. 1961, July 22.N.P. M. to [C.B.]S.

Physical Description: T.L.S.
 

30. 1961, July 26.Berkeley, Ca. Dorothy to C.[B.S.].

Physical Description: A.L.S.
 

31. 1961, Aug. 2.Menlo Park, Ca. Fox & Carskadon Inc. (H.L.) to Murphy & Adams.

Physical Description: T.L.S.
 

32. 1961, Sept. 8.El Cerrito, Ca. Catherine Kerr to [C.B.]S.

Physical Description: A.L.S.
 

33. 1961, Sept. 8.El Cerrito, Ca. Mrs. Clark Kerr to Murphy & Adams re: Pigeon Point property.

Physical Description: T.L.S.
 

34. 1961, Sept. 22.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. Clark Kerr re: Pigeon Point property.

Physical Description: T.L.
 

35. 1961, Sept. 29.Santa Cruz, Ca. Chuck [McLean] to C.[B.S.].

Physical Description: A.L.S.
 

36. 1961, Oct. 13.Half Moon Bay, Ca. University of Calif. Agricultural Extension Service (R.H.S.)

 

37. 1961, Oct. 16.N.P. Unknown to Mrs. Atkins re: county general plan.

Physical Description: T.L.
 

38. 1961, Oct. 17.N.P. Louise to C[B.S.];

Physical Description: T.L.S.
 

39. 1961, Oct. 23.S.F., Ca. John Howell Books (W.R.H.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

40. 1961, Nov. 1.S.F., Ca. L[ouise] to Kate [C.B.S.].

Physical Description: T.L.S.
 

41. 1961, Nov. 18.S.F., Ca. Louise to Kate [C.B.S.].

Physical Description: T.L.S.
 

42. 1961, Nov. 22.Los Angeles, Ca. Richfield Oil Corp. (A.S.M.) to C.B.S.

Physical Description: T.L.S.
 

43. 1961, Dec. 6.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. re: pipe line right-of-way.

Physical Description: T.L.S.
 

44. 1961, Dec. 12.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Ralph Kenworthy re: irrigation pipe line.

Physical Description: T.L.S.
 

45. 1961, Dec. 13.Los Angeles, Ca. Richfield Oil Corp. (A.S.M.) to Donald May.

Physical Description: T.L.S.
 

46. 1961, Dec. 18.N.P. John Inglis Frozen Foods Co. (R.K.) to W.W.S. re: Weddell Creek water.

Physical Description: T.L.
 

47. 1961, Dec. 26.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to John Inglis Frozen Foods Co., re: lease - Green Oaks Ranch.

Physical Description: T.L.
Box 4, Folder 30

Correspondence, 1962-1963

 

1. 1962, Jan. 2.S.F., Ca. Division of Housing (L.N.) to Labor Camp Owners & Operators re: Calif. Labor Code, Section 2410.4.

Physical Description: T.L.S.
 

2. 1962, Jan. 3.Santa Cruz, Ca. Murphy & Adams. (D.O.M.) to Joseph M. Reiter.

Physical Description: T.L.
 

3. 1962, Jan 23.Santa Cruz, Ca. Santa Cruz Land & Cattle Co. (E.B.) to Member.

Physical Description: T.L.S.
 

4. 1962, Jan. 23.San Jose, Ca. Gallagher & Rainville (P.T.G.) to Murphy & Adams.

Physical Description: T.L.S.
 

5. 1962, Jan. 23.S.F., Ca. Dept. of Fish & Game (W.A.E.) to C.[B.]S. re: permit to remove harmful species of fish.

Physical Description: T.L.S.
 

6. 1962, Feb. 15.Salinas, Ca. W.W.S. & B.M.S. to John Inglis Frozen Foods Co. re: Steele Ranch tax increase.

Physical Description: T.L.S.
 

7. 1962, Feb. 25.Los Altos Hills, Ca. Alan Brown to [C.B.]S.

Physical Description: A.L.S.
 

8. 1962, Feb. 28.Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.[B.S.].

Physical Description: T.L.S.
 

9. 1962, Mar. 3.N.P. W.W.S. & B.M.S. to John Inglis Frozen Foods Co. re: Steele Ranch tax increase.

Physical Description: T.L.S.
 

10. 1962, Mar. 9.Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.[B.]S.

Physical Description: T.L.S.
 

11. 1962, Mar. 10.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Capitola Berry Farms re: Pescadero water district.

Physical Description: T.L.S.
 

12. 1962, Mar. 15.N.P. Acme Farms Co. (R.K.) to Mrs. Hulda McLean.

Physical Description: T.L.S.
 

13. 1962, Mar. 15.N.P. Acme Farms Co. (R.K.) to Mrs. C.G. Willis.

Physical Description: T.L.S.
 

14. 1962, Mar. 30.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. re: right-of-way on Kent Ranch.

Physical Description: T.L.S.
 

15. 1962, April 4.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S.

Physical Description: T.L.S.
 

16. 1962, April 19.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Paul T. Gallagher re: Steele - Capitola Berry Farms Agreement.

Physical Description: T.L.
 

17. 1962, June 5.N.P. John Inglis Frozen Foods Co. to Mrs. Hulda McLean & Mrs. C.G. Willis.

Physical Description: T.L.
 

18. 1962, June 7.Felton, Ca. F.I.F. Assc., Inc. (B.C.) to Mrs. W.[F.]S.

Physical Description: T.L.S.
 

19. 1962, June 8.Redwood City, Ca. William G. Phoenix to Donald O. May.

Physical Description: T.L.S.
 

20. 1962, June 8.Same as # 19.

 

21. 1962, July 27.Redwood City, Ca. Redwood City Tribune (M.[m.]G.) to [C.B.]S.

Physical Description: T.L.S.
 

22. 1962, Aug. 21.Redwood City, Ca. Currie, Lebsack, Hannig & Ferrari (C.W.L.) to Donald May.

Physical Description: T.L.
 

23. 1962, Aug. 31.Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.[B.]S.

Physical Description: T.L.S.
 

24. 1962, Sept. 4.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Gerald B. Ferrari.

Physical Description: T.L.
 

25. 1962, Sept. 10.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S.

Physical Description: T.L.S.
 

26. 1962, Sept. 11.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Currie, Lebsack, Hannig & Ferrari.

Physical Description: T.L.
 

27. Same as # 26.

 

28. 1962, Sept. 13.Redwood City, Ca. Currie, Lebsack, Hannig & Ferrari to State Water Rights Board.

Physical Description: T.L.
 

29. 1962, Sept. 13.Redwood City, Ca. Currie, Lebsack, Hannig & Ferrari to S. Skeehan.

Physical Description: T.L.
 

30. 1962, Sept. 13.Redwood City, Ca. Currie, Lebsack, Hannig & Ferrari (G.B.F.) to C.B.S.

Physical Description: T.L.S.
 

31. 1962, Nov. 15.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S.

Physical Description: T.L.S.
 

32. 1962, Nov. 15.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Pacific Gas & Electric Co.

Physical Description: T.L.
 

33. 1962, Dec. 11.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Currie, Lebsack, Hannig & Ferrari.

Physical Description: T.L.
 

34. 1962, Dec. 11.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S.

Physical Description: T.L.S.
 

35. 1963, Jan. 2.S.F., Ca. Wells Fargo Bank (I.S.) to Mrs. W.[F.]S.

Physical Description: T.L.S.
 

36. 1963, Jan. 14.Aptos, Ca. James H. DuMond to C.[B.]S.

Physical Description: T.L.S.
 

37. 1963, Jan. 29.N.P. Hank Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

38. 1963, Feb. 8.Bellville, Texas. C.J. Marik to C.[B.]S.

Physical Description: T.L.S.
 

39. 1963, Feb. 25.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S.

Physical Description: T.L.S.
 

40. 1963, Feb. 27.N.P. Hank Sciaroni to C.[B.]S.

Physical Description: A.L.S.
 

41. 1963, Feb. 29.Hollister, Ca. Everett [J. Matthews] to C.[B.S.].

Physical Description: A.L.S.
 

42. 1963, Mar. 15.S.F., Ca. Louise to Kate [C.B.S.].

Physical Description: A.L.S.
 

43. 1963, Mar. 25.San Mateo, Ca. San Mateo County Historical Assc. (F.M.S.) to Mrs. W.[F.]S.

Physical Description: T.L.S.
 

44. 1963, April 5.S.F., Ca. Wells Fargo Bank (I.S.) to Mrs. W.[F.]S.

Physical Description: T.L.S.
 

45. 1963, April 11.Sacramento, Ca. Governor Edmund G. Brown to Mrs. W.F.S. re: Public Law 78 - supplemental labor.

Physical Description: T.L.S.
 

46. 1963, May 3.Santa Cruz, Ca. Santa Cruz Land & Cattle Co. to Member.

Physical Description: T.L.
 

47. 1963, July 23.Salinas, Ca. Noland Hamerly, Etienne & Fulton (M.E.E.*) to Mrs. W.F.S.

Physical Description: T.L.S.
 

48. 1963, July 26.N.P. Bernard McGavitt to Richfield Oil Corp. re: oil well drilling permit.

Physical Description: T.L.S.
 

49. 1963, July 26.N.P. Hank Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

50. 1963, July 27.N.P. Hank Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

51. 1963, July 30.Los Angeles, Ca. Richfield Corp. (H.W.S.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

52. 1963, Aug. 20.Santa Cruz, Ca. Santa Cruz Land & Cattle Co. (E.B.) to Member.

Physical Description: T.L.
 

53. 1963, Oct. 8..Los Angeles, Ca. Richfield Oil Corp. (R.G.D.) to W.W.S. & B.M.S.

Physical Description: T.L.S.
 

54. 1963, Oct. 23.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S.

Physical Description: T.L.S.
 

55. 1963, Dec. 3.San Jose, Ca. Marlois & Hover (W.H.H.) to Mrs. W.F.S.

Physical Description: T.L.S.
Box 4, Folder 31

Correspondence, 1964

 

1. 1964, Jan. 2.S.F., Ca. Division of Housing to Labor Camp Owner & Operators re: labor camp registration.

Physical Description: T.L.
 

2. Same as #1.

 

3. 1964, Jan. 9.Half Moon Bay, Ca. Hank [Sciaroni] to C.B.S.

Physical Description: T.L.S.
 

4. 1964, Jan. 15.Santa Cruz, Ca. Emmet L. Rittenhouse to C.[B.]S.

Physical Description: T.L.S.
 

5. 1964, Jan. 16.Honolulu, Hawaii. Gold Hill Realty Inc. (T.C.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

6. 1964, Feb. 2.San Carlos, Ca. Hank Sciaroni to C.[B.S.] re: sale of Ranch.

Physical Description: A.L.S.
 

7. 1964, Feb. 7.Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to Mrs. W.F.S. re: Green Oak Ranch - profitability.

Physical Description: T.L.S.
 

8. 1964, Feb. 21.Santa Cruz, Ca. Emmet L. Rittenhouse to C.[B.]S. re: sale of stocks.

Physical Description: T.L.S.
 

9. 1964, Mar. 4.Santa Cruz, Ca. Emmet L. Rittenhouse to Mrs. W.F.S. re: sale of stocks.

Physical Description: T.L.S.
 

10. 1964, Mar. 19.Santa Cruz, Ca. Emmet L. Rittenhouse to C.[B.]S.

Physical Description: T.L.S.
 

11. 1964, Mar. 26.Santa Cruz, Ca. Emmet L. Rittenhouse to Mrs. W.F.S.

Physical Description: T.L.S.
 

12. 1964, April 2.Santa Cruz, Ca. Santa Cruz Land & Cattle Co. (E.E.W.) to C.[B.]S.

Physical Description: T.L.S.
 

13. 1964, April 9.Watsonville, Ca. Wells Fargo Bank (P.Z.) to Joe Alcantara.

Physical Description: T.L.S.
 

14. 1964, April 10.Santa Cruz, Ca. Baikie & Alcantara (J.R.A.) to C.B.S.

Physical Description: T.L.S.
 

15. 1964, April 15.Santa Cruz, Ca. K.J. McGranahan to Mrs. W.F.S.

Physical Description: T.L.S.
 

16. 1964, April 21.S.F., Ca. Division of Housing (S.G.L.) to George Heyashi re: employee housing.

Physical Description: T.L.
 

17. 1964, April 22.N.P. Hank [Sciaroni] to C.[B.S.].

Physical Description: A.L.S.
 

18. 1964, April 24.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to William G. Phoenix.

Physical Description: T.L.S.
 

19. 1964, April 25.Santa Cruz, Ca. Calif. State Auto. Assc. (B.D.) to C.B.S.

Physical Description: T.L.S.
 

20. 1964, April 25.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Everett J. Matthews re: sale of Green Oaks Ranch.

Physical Description: T.L.S.
 

21. 1964, April 30.Santa Cruz, Ca. Emmet L. Rittenhouse to Murphy & Adams re: sale of Green Oaks Ranch.

Physical Description: T.L.S.
 

22. 1964, May 2.Saratoga, Ca. Ostrowski Assc. (W.E.D.) to [C.B.]S.

Physical Description: T.L.S.
 

23. 1964, May 4.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Rich Lindley.

Physical Description: T.L.
 

24. 1964, May 9.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Emmet L. Rittenhouse.

Physical Description: T.L.
 

25. 1964, May 10.Santa Barbara. W.W.S. & B.M.S. to Ivan G. Parker re: Civil Case - Capitola Berry Farms vs. Steele.

Physical Description: T.L.S.
 

26. 1964, May 14.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.[B.]S.

Physical Description: T.L.S.
 

27. 1964, June 5.San Carlos, Ca. Rick Lindley to C.[B.]S.

Physical Description: A.L.S.
 

28. 1964, June 18.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.[B.]S.

Physical Description: T.L.S.
 

29. 1964, June 21.San Jose, Ca. Stone & Schulte (W.E.D.) to C.B.S.

Physical Description: T.L.S.
 

30. 1964, June 25.S.F., Ca. Division of Housing (S.G.L.) to C.[B.]S. re: employee housing.

Physical Description: T.L.S.
 

31. 1964, June 29.Santa Cruz, Ca. Emmet L. Rittenhouse to Mrs. W.F.S

Physical Description: T.L.S.
 

32. 1964, July 1.N.P. Committee for the Tax Proposal to Friend & Neighbor.

Physical Description: T.L.
 

33. 1964, July 6.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.[B.]S.

Physical Description: T.L.S.
 

34. 1964, July 8.N.P. Hank Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

35. 1964, July 9.Santa Cruz, Ca. Emmet L. Rittenhouse to C.[B.]S.

Physical Description: T.L.S.
 

36. 1964, July 15.S.F., Ca. Division of Housing (S.G.L.) to George Hayashi.

Physical Description: T.L.
 

37. 1964, July 27.Redwood City, Ca. Guide Real Estate (B.A.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

38. 1964, July 30.Riverside, Ca. Tom Murton to [C.B.]S.

Physical Description: T.L.S.
 

39. 1964, July 31.San Carlos, Ca. Rick Lindley to [C.B.]S.

Physical Description: A.L.S.
 

40. 1964, Aug. 16.Tucson, Ariz. Alan Brown to [C.B.]S.

Physical Description: A.L.S.
 

41. 1964, Aug. 19.Half Moon Bay, Ca. Univ. of Calif. Agric. Extension Service (R.H.S.) to C.[B.]S.

Physical Description: T.L.S.
 

42. 1964, Aug. 26.S.F., Ca. Brobeck, Phleger & Harrison to Title Insurance & Trust Co. re: legal matters.

Physical Description: T.L.
 

43. 1964, Aug. 28.Redwood City, Ca. County of San Mateo Planning Commission (R.D.) to C.[B.]S.

Physical Description: T.L.S.
 

44. 1964, Sept. 3.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. Harriet H. Bern re: sale of Green Oaks Ranch.

Physical Description: T.L.
 

45. 1964, Sept. 3.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Tom Murton re: sale of Green Oaks Ranch.

Physical Description: T.L.
 

46. 1964, Sept. 14.Redwood City, Ca. Title Insur. & Trust Co. (S.P.H.) to C.B.S.

Physical Description: T.L.S.
 

47. 1964, Oct. 17.S.F., Ca. Phoebe Barkan to [C.B.]S.

Physical Description: A.L.S.
 

48. 1964, Oct. 28.Salinas, Ca. Monterey County Historical Society (H.H.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

49. 1964, Nov. 5.San Carlos, Ca. R.H. Sciaroni to C.[B.]S.

Physical Description: A.L.S.
 

50. 1964, Nov. 18.Monterey, Ca. Pauline McCleary to Mrs. W.F.S.

Physical Description: T.L.S.
 

51. 1964, Dec. 4.S.F., Ca. Dept. of Health, Education & Welfare (D.H.) to C.B.S.

Physical Description: T.L.S.
 

52. 1964, Dec. 14.Monterey, Ca. Dept. of Parks & Recreation (J.T.C.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

53. 1964, Dec. 21.El Cerrito, Ca. Catherine Kerr to Mrs. W.F.S.

Physical Description: T.L.S.
 

54. 1964, Dec. 21.San Jose, Ca. Albert T. Henley to William G. Phoenix re: DuMond vs. Steele - settlement of cross-compalint.

Physical Description: T.L.S.
 

55. 1964, Dec. 22.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.[B.]S.

Physical Description: T.L.S.
Box 4, Folder 32

Correspondence, 1965

 

1. 1965,N.P. Kay Kerr to Unknown [C.B.S.].

Physical Description: A.N.S.
 

2. 1965, Jan.San Carlos, Ca. John S. Lewis.

Physical Description: T.L.S.
 

3. 1965, Feb. 2.Monterey, Ca. Division of Beaches & Parks (R.W.R.) to [C.B.]S.

Physical Description: T.L.S.
 

4. 1965, Feb. 20.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to [C.B.]S.

Physical Description: A.N.S.
 

5. 1965, Mar. 4.Belmont, Ca. Sister [Gaoriel], Sister _____(?) & Sister _____(?) (College of Notre Dame) to [C.B.]S.

Physical Description: T.N.S.
 

6. 1965, Mar. 17.Santa Cruz, Ca. Murphy & Adams (D.O.M. To C.B.S.

Physical Description: T.L.S.
 

7. 1965, Mar. 26.Monterey, Ca. Division of Beaches & Parks (R.W.R.) to [C.B.]S.

Physical Description: T.L.S.
 

8. 1965, April 5.Same as # 3.

 

9. 1965, April 17.Santa Barbara, Ca. W.W.S. to William G. Phoenix re: civil case - DuMond vs. Steele.

Physical Description: T.L.S.
 

10. 1965, May 4.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S.

Physical Description: T.L.S.
 

11. 1965, May 7.Felton, Ca. Mrs. W.F.S. to Hillman B. Walker.

Physical Description: T.L.
 

12. 1965, May 7.Same as # 11.

 

13. 1965, May 7.Same as # 11.

 

14. 1965, May 12.Santa Barbara, Ca. W.W.S. & B.M.S. to William G. Phoenix re: civil case - DuMond vs. Steele.

Physical Description: T.L.S.
 

15. 1965, May 12.Santa Barbara, Ca. W.W.S. & B.M.S. to Mrs. C.G. Willis re: Waddell Creek Water Agreement.

Physical Description: T.L.S.
 

16. 1965, May 14.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to William G. Phoenix.

Physical Description: T.L.
 

17. 1965, May 18.Santa Cruz, Ca. Ivan G. Parker to C.B.S.

Physical Description: T.L.S.
 

18. 1965, May 20.N.P. Hank [Sciaroni] to Assemblyman Leo J. Ryan re: sale of Green Oaks Ranch.

Physical Description: T.L.S.
 

19. 1965, June 14.Half Moon Bay, Ca. San Mateo County Farm Bureau (W.E.) to Farm Land Owner.

Physical Description: T.L.S;
 

20. 1965, June 17.Santa Cruz, Ca. Murphy & Adams (D.O.M. to Mrs. W.F.S.

Physical Description: T.L.S.
 

21. 1965, July 3.Half Moon Bay, Ca. San Mateo County Farm Bureau (W.H.E.) to Farm Bureau Members and Land Owners.re: county assessed valuation for tax pruposes.

Physical Description: T.L.S.
 

22. 1965, July 26.S.F., Ca. Wells Fargo Bank (P.N.) to [C.B.]S.

Physical Description: T.L.S.
 

23. 1965, July 26.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to W.W.S. re: sale of Green Oaks Ranch.

Physical Description: T.L.
 

24. 1965, July 28.Santa Barbara, Ca. W.W.S. & B.M.S. to Donald O. May. re: Capitola Berry Farms vs. Steele.

Physical Description: T.L.S.
 

25. 1965, Aug. 4.Salinas, Ca. Louise Todd to [C.B.]S.

Physical Description: A.L.S.
 

26. 1965, Aug. 12.Sacramento, Ca. Ron Leineke to [C.B.]S.

Physical Description: T.L.S.
 

27. 1965, Aug. 31.Sacramento, Ca. Ron Leineke to [C.B.]S.

Physical Description: T.L.S.
 

28. 1965, Sept. 13.Santa Cruz, Ca. Unknown [C.B.S.] to Mr. Willis re: ranch procedures.

Physical Description: A.L.
 

29. 1965, Sept. 17.Sacramento, Ca. State Water Rights Board (L.K.H.) to C.B.S. re: water rights - Waddell Creek.

Physical Description: T.L.S.
 

30. 1965, Sept. 27.Saint Ignace, Mich. Louise to Mrs. W.F.S.

Physical Description: P.C.S.
 

31. 1965, Sept. 30.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Lewis J. Macchia re: right-of-way deed with Ocean Shore Railroad Co.

Physical Description: T.L.
 

32. 1965, Oct. 11.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to George Davidson re: sale of Steele Ranch (Green Oaks Ranch).

Physical Description: T.L.
 

33. 1965, Oct. 21.Santa Cruz, Ca. Murphy & Adams (D.O.M. to C.B.S. re: sales of Steele Ranch.

Physical Description: T.L.S.
 

34. 1965, Oct. 21.San Mateo, Ca. San Mateo Co. Dept. of Public Health & Welfare (E.M.H.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

35. 1965, Nov. 6.Sierra Madre, Ca. [Mrs. Cornelius G. Willis] to C.[B.S.].

Physical Description: A.L.S.
 

36. 1965, Nov. 11.S.F., Ca. Feldman, Waldman & Kline (R.B.M.) to Donald May re: Gregoire - Steele transaction, lease.

Physical Description: T.L.S.
 

37. 1965, Nov. 16.Vallejo, Ca. Dept. of Water Resources (C.A.M.) to R.H. Sciaroni.

Physical Description: T.L.S.
 

38. 1965, Nov. 19.Half Moon Bay, Ca. Univ. of Calif. Agric. Extension Service (R.H.S.) to C.[B]S.

Physical Description: T.L.S.
 

39. 1965, Dec. 29.Cleveland, O. Grace & Jack McCord to [C.B.]S.

Physical Description: A.L.S.
Box 4, Folder 33

Correspondence, 1966-1969

 

1. 1966.N.P. The [Clark] Kerrs to [C.B.S.].

Physical Description: A.N.S.
 

2. 1966, Jan. 22.Berkeley, Ca. Dorothy to C.[B.S.].

Physical Description: A.L.S.
 

3. 1966, Jan. 25.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. W.F.S

Physical Description: T.L.S.
 

4. 1966, Jan. 25.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

5. 1966, Mar. 24.McCord, Alaska. Grace [McCord] to [C.B.]S.

Physical Description: A.L.S.
 

6. 1966, Mar. 25.N.P. Stephen Wyckoff to Edmund G. Brown.

Physical Description: T.L.
 

7. 1966, Mar. 30.Santa Cruz, Ca. Santa Cruz Lodge No. 824 (B.S.A.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

8. 1966, April 14.Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

9. 1966, April 26.Sacramento, Ca. Covernor Edmund G. Brown to Donald O. May.

Physical Description: T.L.S.
 

10. 1966, May 26.Santa Cruz, Ca. Murphy & Adams (J.F.M.) to C.B.S.

Physical Description: T.L.S.
 

11. 1966, July 13.Santa Cruz, Ca. Raymond H. Goodrich to Mrs. W.F.S

Physical Description: T.L.S.
 

12. 1966, Sept. 2.San Carlos, Ca. Rick Lindley to [C.B.]S.

Physical Description: A.L.S.
 

13. 1966, Nov. 21.Santa Cruz, Ca. Adams & Levin (E.J.A.) to C.B.S.

Physical Description: T.L.S.
 

14. 1966, Dec. 24.San Luis Qbispo, Ca. San Luis Obispo County Historical Society (L.C.D.) to [C.B.]S.

Physical Description: A.L.S.
 

15. 1967. Jan. 8.Albuquerque, New Mexico. Grace [McCord] to [C.B.]S.

Physical Description: A.L.S.
 

16. 1967, Jan. 22.Hillsborough, Ca. Pacific Mariculture, Inc. (W.W.B.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

17. 1967, Jan. 30.Berkeley, Ca. David [Harding] to C.[B.S.].

Physical Description: T.L.S.
 

18. 1967, Feb. 1.Santa Cruz, Ca. Adams & Levin (E.J.A.) to State Water Rights Board.

Physical Description: T.L.
 

19. 1967, Mar. 21.Santa Cruz, Ca. Adams & Levin (E.J.A.) to C.B.S.

Physical Description: T.L.S.
 

20. 1967, Mar. 24.Hillsborough, Ca. Phoebe Gilpin to [C.B.]S.

Physical Description: A.L.S.
 

21. 1967, May 29.Cleveland, Ohio. Grace [McCord] to C.[B.]S.

Physical Description: A.L.S.
 

22. 1967, June 2.Redwood City, Ca. San Mateo Co. Title Co. (F.D.) to Eugene J. Adams re: sale of Steele Ranch.

Physical Description: T.L.S.
 

23. 1967, Aug. 15.Redwood City, Ca. County of San Mateo Board of Supervisors (J.F.*) to Mrs. W.F.S.

Physical Description: T.L.S.
 

24. 1967, Sept. 21.Union, N.J. Unidentified to Mrs. W.[F.]S.

Physical Description: P.C.S.
 

25. 1967, Sept. 30.Redwood City, Ca. Marian Goodman to [C.B.]S.

Physical Description: T.L.S.
 

26. 1967, Oct. 14.Redwood City, Ca. Marian Goodman to [C.B.]S.

Physical Description: T.L.S.
 

27. 1967, Dec. 4.Hampton, Va. I.G. Fremont to Mrs. W.[F.]S.

Physical Description: A.L.S.
 

28. 1967, Dec. 15.N.P. Ralph & Tom Wilson to C.[B.S.].

Physical Description: A.L.S.
 

29. 1967, Dec. 22.Redwood City, Ca. San Mateo County Title Co. (F.D.) to C.B.S. re: sale of Steele Ranch.

Physical Description: T.L.S.
 

30. 1968, Jan. 2.Redwood City, Ca. Sequoia Nat'l. Bank (R.H.T.) to C.[B.]S.

Physical Description: T.L.S.
 

31. 1968, Mar. 6.[Pescadero, Ca.]. Juanita Alving to [C.B.]S.

Physical Description: A.L.S.
 

32. 1968, May 17.Sacramento, Ca. Calif. Exposition (R.A.N.) to Green Oak Ranch.

Physical Description: T.L.S.
 

33. 1968, May 22.Sunnyvale, Ca. Lorna (Staley) Esry to [C.B.]S.

Physical Description: A.L.S.
 

34. 1968, May 23.N.P. Louise B. Elm to Mrs. Esry.

Physical Description: A.L.S.
 

35. 1968, Aug. 5.Redwood City, Ca. County of San Mateo Park & Recreation Commission (R.H.S.*) to Mrs. W.F.S.

Physical Description: T.L.S.
 

36. 1968, Aug. 8.S.F., Ca. Junior League of S.F., Inc. to Historical Society Member.

Physical Description: T.L.S.
 

37. 1968, Aug. 30.Santa Cruz, Ca. Adams & Levin (E.J.A.) to State Water Resources Control Board.

Physical Description: T.L.
 

38. 1968, Sept. 2.N.P. Hulda [McClean] to C.[B.S.].

Physical Description: A.L.S.
 

39. 1968, Nov. 8.Washington, D.C. Paul N. McCloskey, Jr. to [C.B.]S.

Physical Description: T.L.S.
 

40. 1969,N.P. Catherine Kerr to [C.B.]S.

Physical Description: A.L.S.
 

41. 1969, Jan. 1.N.P. Helen Lengfield to Friend [C.B.S.].

Physical Description: T.L.S.
 

42. 1969, Jan. 9.Sacramento, Ca. Division of Water Rights (K.L.W.) to W.W.S.

Physical Description: T.L.
 

43. 1969, Jan. 30.S.F., Ca. Calif. Historical Society (R.L.A.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

44. 1969, May 15.N.P. Martha Shelton to [C.B.]S.

Physical Description: A.L.S.
 

45. 1969, Aug. 31.Berkeley, Ca. Dorothy Harding to C.[B.S.] re: genealogy.

Physical Description: T.L.S.
 

46. 1969, Sept. 8.Berkeley, Ca. Dorothy Harding to C.[B.S.].

Physical Description: A.L.S.
 

47. 1969, Sept. 11.Davis, Ca. C.L. Pelissier, Extension Dairyman - Univ. of Calif. Agric. Extension Service, to R.H. Sciaroni re: identification of dairy machinery.

Physical Description: T.L.S.
 

48. 1969, Sept. 19.N.P. Dr. Harold Alvarez to C.[B.S.].

Physical Description: A.L.S.
 

49. 1969, Sept. 26.Santa Cruz, Ca. Ruth Kay Collins to [C.B.]S.

Physical Description: T.L.S.
 

50. 1969, Nov. 1.Hampton Va. Unidentified to [C.B.]S.

Physical Description: A.L.S.
 

51. 1969, Dec. 1.N.P. Robert N. Mackinnon to Mrs. W.F.S.

Physical Description: T.L.
 

52. 1969, Dec. 11.[Point Reyes Station]. Jack Mason to [C.B.]S.

Physical Description: T.L.S.
Box 4, Folder 34

Correspondence, 1970

 

1. 1970, Jan. 8.New Orleans, La. [Mrs. Jack H. Stocker] to C.[B.S.].

Physical Description: A.L.S.
 

2. 1970, Jan. 12.New Orleans, La. [Mrs. Jack H. Stocker] to C.[B.S.].

Physical Description: A.L.S.
 

3. 1970, Jan. 13.Monterey, Ca. Martha [Bentley] to C.[B.S.].

Physical Description: A.L.S.
 

4. 1970, Mar. 14.N.P. Hank [Sciaroni] to C.[B.S.].

Physical Description: A.L.S.
 

5. 1970, April 22.Hillsborough, Ca. Fay to C.[B.S.].

Physical Description: A.L.S.
 

6. 1970, May 19.Half Moon Bay, Ca. Spanishtown Historical Society (Mrs. R.G.) to C.[B.]S.

Physical Description: T.L.S.
 

7. 1970, Aug. 6.Berkeley, Ca. David to C.[B.S.].

Physical Description: T.L.S.
 

8. 1970, Aug. 13.Austin, Texas. Texas State Library (J.M.K.) to Mildred Lee Damon.

Physical Description: T.L.S.
 

9. 1970, Aug. 14.Pescadero, Ca. Heola(?) to C.[B.S.].

Physical Description: A.L.S.
 

10. 1970, Aug. 19.Dragerton, Utah. Ruth [Bradley] to C.[B.S.].

Physical Description: A.L.S.
 

11. 1970, [Aug.] 19.N.P. [Dragerton, Utah]. Brad [Bradley]. to C.[B.S.].

Physical Description: A.L.S.
 

12. 1970, Aug. 28.S.F., Ca. Wells Fargo Bank to Holder of P.G. & E. Co. 1st and Refunding Mortgage Bonds.

Physical Description: T.L.
 

13. 1970, Aug. 31.Berkeley, Ca. Dorothy to C.[B.S.].

Physical Description: T.L.S.
 

14. 1970, Sept. 1.Santa Cruz, Ca. C[B.]S. to Office of the County Clerk.

Physical Description: A.L.S.
 

15. 1970, Sept. 11.Santa Cruz, Ca. Municipal Court (D.O.M.) to [C.B.]S.

Physical Description: A.L.S.
 

16. 1970, Sept. 13.N.P. Harold & Vi to C.[B.S.].

Physical Description: A.L.S.
 

17. 1970, Sept. 17.San Carlos, Ca. Hank Sciaroni to C.[B.S.] re: taxes - coast land.

Physical Description: A.L.S.
 

18. 1970, Sept. 24.Indianapolis, Indiana. Dorothy to C.[B.S.].

Physical Description: T.L.S.
 

19. 1970, Oct. 8.S.F., Ca. Grand Lodge Free & Accepted Masons of Calif. (E.H.S.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

20. 1970, Oct. 28.San Jose, Ca. Wilfred to C.[B.S.].

Physical Description: T.L.S.
 

21. 1970, Nov. 4.Sallisaw, Okla. Dorothy Harding to C.[B.S.].

Physical Description: A.L.S.
 

22. 1970, Nov. 16.Palo Alto, Ca. Celia(?) Ostrander to [C.B.]S.

Physical Description: A.L.S.
 

23. 1970, Nov. 17.San Jose, Ca. Wilfred to C.[B.S.] re: genealogy.

Physical Description: T.L.S.
 

24. 1970, Dec. 1.San Jose, Ca. Wilfred to C.[B.S.] re: genealogy.

Physical Description: T.L.S.
 

25. 1970, Dec. 6.So. Lake Tahoe, Ca. Kethy to C.[B.S.].

Physical Description: A.L.S.
 

26. 1970, Dec. 14.Berkeley, Ca. Dorothy to C.[B.S.].

Physical Description: T.L.S.
 

27. 1970, Dec. 28.N.P. Grand Lodge Free & Accepted Masons of Calif. (E.H.S.) to Wilfred H. Steele.

Physical Description: T.L.S.
Box 4, Folder 35

Correspondence, 1971

 

1. 1971, Jan. 23.San Jose, Ca. Wilfred to C.[B.S.].

Physical Description: T.L.S.
 

2. 1971, Jan. 28.Berkeley, Ca. Dorothy Harding to C.[B.S.].

Physical Description: T.L.S.
 

3. 1971, Feb. 12.Stockton, Ca. Joanne Pinkham to W.H.Steele.

Physical Description: A.N.S.
 

4. 1971, Feb. 17.San Jose, Ca. [Wilfred] to C.[B.S.]. frag.

Physical Description: T.L.
 

5. 1971, Feb. 21.Berkeley, Ca. Dorothy Harding to C.[B.S.].

Physical Description: T.L.S.
 

6. 1971, Feb. 21.San Jose, Ca. Wilfred to C.[B.S.].

Physical Description: T.L.S.
 

7. 1971, Feb. 23.San Jose, Ca. Wilfred to C.[B.S.].

Physical Description: T.L.S.
 

8. 1971, Feb. 24.Same as # 7.

 

9. 1971, Feb. 27.San Jose, Ca. Wilfred to C.[B.S.] re: genealogy.

Physical Description: T.L.S.
 

10. 1971, Mar. 1.San Jose, Ca. Wilfred to C.[B.S.].

Physical Description: T.L.S.
 

11. 1971, Mar. 2.San Luis Obispo, Ca. Louisiana Dart, Curator to [C.B.]S. re: genealogy.

Physical Description: P.C.S.
 

12. 1971, Mar. 2.San Jose, Ca. Wilfred to C.[B.S.].

Physical Description: T.L.S.
 

13. 1971, Mar. 3.Berkeley, Ca. Dorothy [Harding] to C.[B.S.].

Physical Description: A.L.S.
 

14. 1971, Mar. 8.Amherst, Ohio. Marion [Steele] to C.[B.]S.

Physical Description: A.L.S.
 

15. 1971, Mar. 9.San Jose, Ca. Wilfred to C[B.S.].

Physical Description: T.L.S.
 

16. 1971, Mar. 10.[Berkeley, Ca.]. Dorothy [Harding] to C.[B.S.].

Physical Description: A.L.S.
 

17. 1971, Mar. 16.Riviera, Arizona. Brad & Ruth [Bradley] to C.[B.S.].

Physical Description: A.L.S.
 

18. 1971, Mar. 18.San Jose, Ca. Wilfred to C.[B.S.].

Physical Description: T.L.S.
 

19. [1971], Mar. 19.Hillsborough, Ca. Fay to C.[B.S.].

Physical Description: A.L.S.
 

20. 1971, Mar. 20.San Jose, Ca. Wilfred to C.[B.S.].

Physical Description: T.L.S.
 

21. 1971, Mar. 24.Same as # 20.

 

22. 1971, Mar. 24.S.F., Ca. Calif. Historical Society (G.L.H.) to [C.B.]S.

Physical Description: T.L.S.
 

23. 1971. Mar. 27.Same as # 20.

 

24. 1971, Mar. 30.San Mateo, Ca. San Mateo County Historical Assc. (L.O.M.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

25. 1971, Mar. 31.San Jose, Ca. Wilfred to C.[B.S.]. re: genealogy.

Physical Description: T.L.S.
 

26. 1971, April 2.Berkeley, Ca. Dorothy Harding to C.[B.S.].

Physical Description: T.L.S.
 

27. 1971, April 14.Santa Cruz, Ca. Ruth Kay Collins to [C.B.]S.

Physical Description: T.L.S.
 

28. 1971, April 14.[Berkeley Ca.]. [Dorothy Harding] to C.[B.S.].

Physical Description: T.L.
 

29. 1971, April 16.Monterey, Ca. (M.F.F.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

30. 1971, April 18.Tucumari, N.M. Wilfred to C.[B.S.].

Physical Description: A.L.S.
 

31. 1971, April 21.Berkeley, Ca. Dorothy [Harding] to C.[B.S.].

Physical Description: A.L.S.
 

32. 197, April 21.Half Moon Bey, Ca. Agric. Extension Service, Univ. of Calif., San Mateo County to C.[B.]S.

Physical Description: T.L.S.
 

33. [1971], April 24.[Hillsborough, Ca.]. Betty Chadwick to [C.B.]S.

Physical Description: A.L.S.
 

34. 1971, April 29.Monterey, Ca. Dept. of Parks & Recreation (M.M.F.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

35. 1971, May 2.N.P. Randolph to C.[B.S.].

Physical Description: A.L.S.
 

36. 1971, May 12.Santa Cruz, Ca. Max W. Walden, Cooperhouse to C.[B.]S.

Physical Description: T.L.S.
 

37. 1971, May 23.Hartford, Conn. Wilfred to C.[B.]S.

Physical Description: P.C.S.
 

38. [1971], May 25.London, Eng. Fay to C.[B.S.].

Physical Description: A.L.S.
 

39. 1971, May 27.Jamestown, N.Y. Wilfred to C.[B.S.].

Physical Description: P.C.S.
 

40. 1971, June 9.Salt Lake City, Utah. W[iflred] H.S. to C.[B.S.].

Physical Description: P.C.S.
 

41. 1971, June 9.San Jose, Ca. W.[H.S.] to C.[B.S.] re: Steele genealogy.

Physical Description: T.L.S.
 

42. 1971, June 10.N.P. Pat Dutran to C.[B.]S.

Physical Description: T.L.S.
 

43. 1971, June 14.Berkeley, Ca. Dorothy Harding to C.[B.S.].

Physical Description: T.L.S.
 

44. 1971, June 18.Stanford, Ca. Stanford Univ. (P.J.P.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

45. 1971, June 30.Oakland, Ca. Oakland, Museum (M.K.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

46. 1971, July 1.Same as # 45.

 

47. 1971, July 4.San Jose, Ca. W[ilfred] H.S.[teele] to C.[B.S.]. re: genealogy.

Physical Description: T.L.S.
 

48. 1971, July 15.Oakland, Ca. Oakland Museum (L.R.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

49. 1971, July 20.San Jose, Ca. Wilfred [H. Steele] to C.[B.S.].

Physical Description: T.L.S.
 

50. 1971, Aug. 3.San Jose, Ca. W.[H.S.*] to C.[B.S.] re: genealogy.

Physical Description: T.L.S.
 

51. 1971, Aug. 20.San Jose, Ca. [W.H.S.*] to C.[B.S.].

Physical Description: T.L.
 

52. 1971, Aug. 28.New Orleans, La. C. & Jack Stocker to C.[B.S.].

Physical Description: A.L.S.
 

53. 1971, Aug. 31.San Jose, Ca. W.[H.S.*] to C.[B.S.] re: early Steele family members.

Physical Description: T.L.S.
 

54. 1971, Sept. 3.N.P. Doris & Hank Sciaroni to C.[B.S.].

Physical Description: T.L.S.
 

55. 1971, Sept. 10.Stanford, Ca. Stanford University (J.P.B.) to Mrs. W.F.S.

Physical Description: T.L.S.
 

56. 1971, Sept. 10.San Jose, Ca. W.[H.S.]* to C.[B.S.].

Physical Description: T.L.S.
 

57. 1971, Sept. 18.San Jose, Ca. W.[H.S.]* to C.[B.S.].

Physical Description: T.L.S.
 

58. 1971, Oct. 1.San Cerlos, Ca. Doris Sciaroni to C.[B.]S.

Physical Description: T.L.S.
 

59. 1971, Oct. 6.N.P. Marie Miller to [C.B.]S.

Physical Description: A.L.S.
 

60. 1971, Oct. 8.San Jose, Ca. [W.H.S.]* to C.[B.S.].

Physical Description: T.L.S.
 

61. 1971, Oct. 24.N.P. Ralph to C.[B.S.].

Physical Description: A.L.S.
 

62. 1971, Oct. 30.San Jose, Ca. W.[H.S.]* to C.[B.S.]. re: early Steele family members.

Physical Description: T.L.S.
 

63. 1971 Nov. 2.S.F., Ca. Wells Fargo Bank History Room (I.S.N.) to Mrs. W.[F.]S.

Physical Description: T.L.S.
 

64. 1971, Nov. 12.San Jose, Ca. W.[H.S.]* to C.[B.S.]. re: early Steele family members.

Physical Description: T.L.S.
 

65. 1971, Nov. 26.Houston, Texas. Corine [Wells] to C.[B.S.].

Physical Description: A.L.S.
 

66. 1971, Dec. 1.Austin, Texas. Texas State Historical Assc. (J.B.F.) to Mildred Lee Damon.

Physical Description: T.L.S.
 

67. 1971, Dec. 5.Point Reyes St., Ca. Jack Mason to [C.B.]S.

Physical Description: T.L.S.
 

68. 1971, Dec. 8.Pescadero, Ca. Betty [Bradley] to [C.B.S.] re: sale of Green Oak Ranch.

Physical Description: T.L.S.
 

69. 1971, Dec. 9.Oakland, Ca. Oakland Museum (S.E.B.) to Mrs. W.R.S. [W.F.S.].

Physical Description: T.L.S.
 

70. 1971, Dec. 10.Berkeley, Ca. Calif. Farm Bureau Fed. (A.G.) to Farm Bureau Member.

 

71. 1971, Dec. 31.San Jose, Ca. W.[H.S.]* to C.[B.S.].

Physical Description: T.L.S.
Box 4, Folder 36

Correspondence, 1972-1973

 

1. 1972, Jan. 4.Houston, Texas. Grace Wilcox to [C.B.]S.

Physical Description: A.L.S.
 

2. 1972, Jan. 9.Berkeley, Ca. Dorothy [Harding] to C.[B.S.].

Physical Description: A.L.S.
 

3. 1972, Jan. 12.[San Carlos, Ca.]. Hank Sciaroni to C.[B.S.].

Physical Description: A.L.S.
 

4. 1972, Jan. 13.[Davenport, La.]. Catherine B. Wilson to [C.B.]S.

Physical Description: A.L.S.
 

5. 1972, Jan. 28.N.P. Polly to C.[B.S.].

Physical Description: A.L.S.
 

6. 1972, Jan. 28.[Berkeley, Ca.]. Dorothy [Harding] to C.[B.S.].

Physical Description: T.L.S.
 

7. 1972, Feb. 4.N.P. Harold to C.[B.S.].

Physical Description: A.L.S.
 

8. 1972, Mar. 4.[S.F., Ca.]. Harold & Vi [Alvarez] to C.[B.S.].

Physical Description: A.L.S.
 

9. 1972, Mar. 9.San Jose, Ca. Mayor Norman &. Mineta to Mrs. W.F.S.

Physical Description: T.L.S.
 

10. 1972, Mar. 11.Berkeley, Ca. Dorothy [Harding] to C.[B.S.].

Physical Description: T.L.S.
 

11. 1972, May 14.[S.F., Ca.]. Harold [Alvarez] to C.[B.S.].

Physical Description: A.L.S.
 

12. 1972, Mar. 17.N.P. Barbara Heacock to C.[B.]S.

Physical Description: A.L.S.
 

13. 1972, Mar. 18.N.P. Jack Mason to [C.B.]S.

Physical Description: A.L.S.
 

14. 1972, Mar. 21.Redwood City, Ca. Office of the [San Mateo] County Clerk. (R.B.) to C.B.S.

Physical Description: T.L.S.
 

15. 1972, May 5.Sacramento, Ca. Dairy Council of Calif. (N.M.) to [C.B.]S.

Physical Description: T.L.S.
 

16. 1972, June 19.Half Moon Bay, Ca. Agric. Extension Univ. of Calif., County of San Mateo (R.H.S.) to C.[B.]S.

Physical Description: T.L.S.
 

17. 1972, June 19.San Luis Obispo, Ca. San Luis Obispo County Historical Society (L.C.D.) to [C.B.]S.

Physical Description: A.L.S.
 

18. 1972, Aug. 1.Sacramento, Ca. Dairy Council of Calif. (N.M.) to [C.B.]S.

Physical Description: T.L.S.
 

19. 1972, Sept. 17.Santa Cruz, Ca. C.B.S. to Freda.

Physical Description: A.L.S.
 

20. 1972, Sept. 22.Fair Oaks, Ca. Neil McPherson to C.[B.]S.

Physical Description: T.L.S.
 

21. 1972, Sept. 26.Same as # 20.

 

22. 1972, Oct. 9.Fair Oaks, Ca. Neil McPherson to C.[B.]S.

Physical Description: T.L.S.
 

23. 1972, Nov. 9.[S.F., Ca.]. Harold [Alvarez] to C.[B.S.].

Physical Description: A.L.S.
 

24. 1972, Dec.[Salinas, Ca.]. Winona [Martella] to C.[B.S.].

Physical Description: T.L.S.
 

25. 1973, May 14.Berkeley, Ca. Dorothy Harding to C.[B.S.].

Physical Description: T.L.S.
 

26. 1973, May 21.Fair Oaks, Ca. Neil McPherson to C.[B.]S.

Physical Description: T.L.S.
 

27. 1973, July 26.Rancho Del Oso, Davenport, Ca. Mrs. Charles A. McLean to M.D. Tarshes, County Manager, County of San Mateo re: present condition of Green Oaks Ranch house.

Physical Description: T.L.
 

28. 1973, Aug. 20.Redwood City, Ca. M.D. Tarshes to Mrs. Charles A. McLean.

Physical Description: T.L.S.
Box 4, Folder 37

Undated correspondence.

Box 4, Folder 38

Miscellaneous unidentified letter fragments.

 

SERIES B. FINANCIAL PAPERS

Box 5, Folder 39

Receipts: 1800's,Blinn.

Box 5, Folder 40

Receipts: 1800's,Bowen.

Box 5, Folder 41

Receipts: 1800's,Brown, Ella Steele.

Box 5, Folder 42

Receipts: 1800's,Brown, R. H.

Box 5, Folder 43

Receipts: 1800's,Brown & Bros.

Box 5, Folder 44

Receipts: 1800's,Captain Bunker.

Box 5, Folder 45

Receipts: 1800's,Clark & Coburn.

Box 5, Folder 46

Receipts: 1800's,John Connor.

Box 5, Folder 47

Receipts: 1800's,Elder.

Box 5, Folder 48

Receipts: 1800's,Eureka Dairy.

Box 5, Folder 49

Receipts: 1800's,Finney, S.J.

Box 5, Folder 50

Receipts: 1800's,GRAHAM RANCH

Box 5, Folder 51

Receipts: 1800's,Gushee, Horace.

Box 5, Folder 52

Receipts: 1800's,Gushee & Co.

Box 5, Folder 53

Receipts: 1800's,Gushee & Curtis.

Box 5, Folder 54

Receipts: 1800's,Gushee & Elder.

Box 5, Folder 55

Receipts: 1800's,Gushee & Son.

Note

Missing?
Box 5, Folder 56

Receipts: 1800's,Hart, H.B.

Note

[UNK]
Box 5, Folder 56

Receipts: 1800's,T.H. Hatch & Co.

Box 5, Folder 57

Receipts: 1800's,Jones, J.C.

Box 5, Folder 58

Receipts: 1800's,Captain Nelson.

Box 5, Folder 59

Receipts: 1800's,Parker, George.

Box 5, Folder 60

Receipts: 1800's,Schooner Sea Nymph.

Box 5, Folder 61

Receipts: 1800's,Scofield, R.

Folder 62

Receipts: 1800's,Seely & Jameson.

Box 5, Folder 63

Receipts: 1800's,Sloop.

Box 5, Folder 64

Receipts: 1800's,Sloop Know Nothing.

Box 5, Folder 65-70

Receipts: 1800's,Steele.

Box 5, Folder 71-74

Receipts: 1800's,Steele, E.W.

Box 6, Folder 75

Receipts: 1800's,Steele, F.N.

Box 6, Folder 76

Receipts: 1800's,Steele, George.

Box 6, Folder 77-78

Receipts: 1800's,Steele, I.C.

Box 6, Folder 79

Receipts: 1800's,Steele, O.N.

Box 6, Folder 80-81

Receipts: 1800's,Steele, R.E.

Box 6, Folder 82

Receipts: 1800's,Steele, R.H.

Box 6, Folder 83

Receipts: 1800's,Steele & Co.

Box 6, Folder 84

Receipts: 1800's,Steele & St. John.

Box 6, Folder 85

Receipts: 1800's,Steele & Willson.

Box 6, Folder 86-87

Receipts: 1800's,Steele Bros.

Box 7, Folder 88-97

Receipts: 1800's,Steele Bros.

Box 8, Folder 98

Receipts: 1800's,Steele, Gushee & Co.

Box 8, Folder 99

Receipts: 1800's,Steeles, Gushee & Willson.

Box 8, Folder 100

Receipts: 1800's,Stevens.

Box 8, Folder 101

Receipts: 1800's,Thorton & Williams.

Box 8, Folder 102

Receipts: 1800's,Willson.

Box 8, Folder 103

Receipts: 1800's,Wilson, C.H.

Box 8, Folder 104-107

Receipts: 1800's,Unidentified.

Box 9, Folder 108

Receipts: 1900, 1902-1904.

Box 9, Folder 109

Receipts: 1905.

Box 9, Folder 110

Receipts: 1906.

Box 9, Folder 111

Receipts: 1907-1909, 1911, 1915-1916, 1918-1919, 1921-1923.

Box 9, Folder 112

Receipts: 1926.

Box 9, Folder 113

Receipts: 1927-1929.

Box 9, Folder 114

Receipts: 1930-1931.

Box 9, Folder 115

Receipts: 1932.

Box 9, Folder 116

Receipts: 1933.

Box 9, Folder 117

Receipts: 1934, January - June.

Box 9, Folder 118

Receipts: 1934, July - December.

Box 10, Folder 119

Receipts: 1935, January - March.

Box 10, Folder 120

Receipts: 1934, April - May.

Box 10, Folder 121

Receipts: 1935, June.

Box 10, Folder 122

Receipts: 1935, July.

Box 10, Folder 123

Receipts: 1935, August - September.

Box 10, Folder 124

Receipts: 1935, October - December.

Box 10, Folder 125

Receipts: 1936, January - February.

Box 10, Folder 126

Receipts: 1936, March - April.

Box 10, Folder 127

Receipts: 1936, May 1 - May 10.

Box 10, Folder 128

Receipts: 1936, May 11 - May 20.

Box 10, Folder 129

Receipts: 1936, May 21 - May 25.

Box 10, Folder 130

Receipts: 1936, May 26 - May 31.

Box 11, Folder 131

Receipts: 1936, June 1 - June 4.

Box 11, Folder 132

Receipts: 1936, June 5 - June 14.

Box 11, Folder 133

Receipts: 1936, June 15 - June 22.

Box 11, Folder 134

Receipts: 1936, June 23 - June 31.

Box 11, Folder 135

Receipts: 1936, July.

Box 11, Folder 136

Receipts: 1936, August.

Box 11, Folder 137

Receipts: 1936, September.

Box 11, Folder 138

Receipts: 1936, October - December.

Box 12, Folder 139

Receipts: 1937, January - February.

Box 12, Folder 140

Receipts: 1937, March - April.

Box 12, Folder 141

Receipts: 1937, May.

Box 12, Folder 142

Receipts: 1937, June 1 - June 10.

Box 12, Folder 143

Receipts: 1937, June 11 - June 20.

Box 12, Folder 144

Receipts: 1937, June 21 - June 31.

Box 12, Folder 145

Receipts: 1937, July - August.

Box 12, Folder 146

Receipts: 1937, September - October.

Box 12, Folder 147

Receipts: 1937, November -December.

Box 13, Folder 148

Receipts: 1938, January - February.

Box 13, Folder 149

Receipts: 1938, March.

Box 13, Folder 150

Receipts: 1938, April.

Box 13, Folder 151

Receipts: 1938, May.

Box 13, Folder 152

Receipts: 1938, June.

Box 13, Folder 153

Receipts: 1938, July - August.

Box 13, Folder 154

Receipts: 1938, September - December.

Box 13, Folder 155

Receipts: 1939, January - February.

Box 13, Folder 156

Receipts: 1939, March - April.

Box 14, Folder 157

Receipts: 1939, May.

Box 14, Folder 158

Receipts: 1939, June - August.

Note

there is no folder #159 [UNK]
Box 14, Folder 160

Receipts: 1939, September - October.

Box 14, Folder 161

Receipts: 1939, November - December.

Box 14, Folder 162

Receipts: 1940, January - March.

Box 14, Folder 163

Receipts: 1940, April - May.

Box 14, Folder 164

Receipts: 1940, June.

Box 15, Folder 165

Receipts: 1940, July - August.

Box 15, Folder 166

Receipts: 1940, September - December.

Box 15, Folder 167

Receipts: 1941, January - March.

Box 15, Folder 168

Receipts: 1941, April - June.

Box 15, Folder 169

Receipts: 1941, July - October.

Box 15, Folder 170

Receipts: 1941, November - December.

Box 16, Folder 171

Receipts: 1942, January - February.

Box 16, Folder 172

Receipts: 1942, March - April.

Box 16, Folder 173

Receipts: 1942, May- June.

Box 16, Folder 174

Receipts: 1942, July - September.

Box 16, Folder 175

Receipts: 1942, October - December.

Box 16, Folder 176

Receipts: 1943, January - March.

Box 16, Folder 177

Receipts: 1943, April - June.

Box 16, Folder 178

Receipts: 1943, July - August.

Box 17, Folder 179

Receipts: 1943, September - October.

Box 17, Folder 180

Receipts: 1943, November - December.

Box 17, Folder 181

Receipts: 1944, January - March.

Box 17, Folder 182

Receipts: 1944, April - June.

Box 17, Folder 183

Receipts: 1944, July - August.

Box 17, Folder 184

Receipts: 1944, September - December.

Box 18, Folder 185

Receipts: 1945, January - December.

Box 18, Folder 186

Receipts: 1946, January - June.

Box 18, Folder 187

Receipts: 1946, July - December.

Box 18, Folder 188

Receipts: 1947, January - March.

Box 18, Folder 189

Receipts: 1947, April - June.

Box 18, Folder 190

Receipts: 1947, July - August.

Box 18, Folder 191

Receipts: 1947, September - December.

Box 19, Folder 192

Receipts: 1948, January - April.

Box 19, Folder 193

Receipts: 1948, May - June.

Box 19, Folder 194

Receipts: 1948, July - August.

Box 19, Folder 195

Receipts: 1948, September.

Box 19, Folder 196

Receipts: 1948, October.

Box 19, Folder 197

Receipts: 1948, November - December.

Box 19, Folder 198

Receipts: 1949, January - February.

Box 19, Folder 199

Receipts: 1949, March - April.

Box 20, Folder 200

Receipts: 1949, May - June.

Box 20, Folder 201

Receipts: 1949, July - August.

Box 20, Folder 202

Receipts: 1949, September.

Box 20, Folder 203

Receipts: 1949, October.

Box 20, Folder 204

Receipts: 1949, November - December.

Box 20, Folder 205

Receipts: 1950, January - December.

Box 20, Folder 206

Receipts: 1951, January - December.

Box 21, Folder 207

Receipts: 1952, January - December.

Box 21, Folder 208

Receipts: 1953, January - December.

Box 21, Folder 209

Receipts: 1954-1955.

Box 21, Folder 210

Receipts: 1956-1963, 1966.

Box 21, Folder 211

Receipts: no date.

Box 21, Folder 212

Receipts: no date.

Box 22, Folder 213-216

Receipts: no date.

Box 23

Bank Statements: 1922-1929

Box 24

Bank Statements: 1930-1933.

Box 25

Bank Statements: 1934-1936.

Box 26

Bank Statements: 1937-1939.

Box 27

Bank Statements: 1940-1942.

Box 28

Bank Statements: 1943-1946.

Box 29

Bank Statements: 1947-1949.

Box 30

Bank Statements: 1950-1951.

Box 31

Bank Statements: 1952-1953.

Box 32

Bank Statements: 1956-1960.

Box 33, Folder 217

Check Stubs: 1869, 1871-1872.

Box 33, Folder 218

Check Stubs: 1920-1929.

Box 33, Folder 219

Check Stubs: 1930-1931, 1934-1939.

Box 34, Folder 220-221

Check Stubs: 1940's.

Box 34, Folder 222

Check Stubs: 1950-1952, 1957-1958.

Box 35

Check Stubs: 1926-1946, 1949-1951.

Box 36, Folder 223

Cancelled Checks: 1895-1899, 1902, 1905, 1926, 1930-1931, 1933-1934, 1947, 1949, 1952, 1960.

Box 36, Folder 224

Deposit Slips: 1926, 1934-1936, 1938, 1942-1943, 1948-1950, 1952, 1956-1957, 1959.

Box 36, Folder 225

Miscellaneous Bank Papers: 1903, 1935-1937, 1939-1942, 1944-1945, 1947-1952, 1956 and no date.

Box 37

Ledgers: 1851-1854, 1857-1880.

Box 38

Ledgers: 1869-1873, 1875, 1877-1881, 1894-1902.

Box 39

Ledgers: 1873-1879, 1862-1864, 1866-1869.

Box 40

Ledgers: 1874-1876, 1879-1881, 1894-1928, 1930-1935.

Box 41

Ledgers: 1927-1944, 1946.

Box 42, Folder 226-232

Miscellaneous Financial and Ranch Records.

 

SERIES C. INSURANCE PAPERS

Box 43, Folder 233

Insurance Policies: Fireman's Fund.

Box 43, Folder 234

Insurance Policies: Fireman's Fund.

Box 43, Folder 235

Insurance Policies: Inter-Insurance Bureau, Calif. State Automobile Assoc.

Box 43, Folder 236

Insurance Policies: Inter-Insurance Bureau, Calif. State Automobile Assoc.

Box 43, Folder 237

Insurance Policies: Miscellaneous.

Box 43, Folder 238

Insurance Policies: North American Insurance Co.

Box 44, Folder 239

Insurance Policies: Queen Insurance Co.

Box 44, Folder 240

Insurance Policies: Queen Insurance Co.

Box 44, Folder 241

Insurance Policies: State Compensation Insurance Fund.

Box 44, Folder 242

Insurance Policies: Zurich Insurance.

Box 44, Folder 243

Forms - Description of Payment: Farm Bureau Health Insurance Program.

Box 44, Folder 244

Policy loan agreements.

Box 44, Folder 245

Statements of earned premiums.

Box 44, Folder 246

Miscellaneous insurance papers.

 

SERIES D. LEGAL PAPERS

Box 45, Folder 247

Affidavits - Occupational Classification.

Box 45, Folder 248

Applications.

Box 45, Folder 249

Boundary descriptions.

Box 45, Folder 250

Claim for deferred classification - forms.

Box 45, Folder 251

Contracts: 1935, 1937, 1940, 1942, 1944, 1940.

Box 45, Folder 252-254

Court proceedings

Physical Description: transcripts.
Box 45, Folder 255

Deeds: 1856, 1871-1873, 1875, 1879, 1896, 1904-1905, 1913, 1920, 1922.

Box 46, Folder 256

Deeds: 1925, 1930-1931, 1934-1935, 1949-1950, 1961, 1965.

Box 46, Folder 257

Deposit receipts.

Box 46, Folder 258

Leases and agreements: 1841, 1957-1958, 1874, 1876, 1881, 1891, 1893, 1897, 1906, 1918, 1926, 1928, 1931-1932.

Box 46, Folder 259

Leases and agreements: 1932, 1934-1936, 1939, 1941, 1943, 1945-1947, 1949, 1951, 1955.

Box 46, Folder 260

Leases and agreements: 1956-1958, 1960-1961.

Box 46, Folder 261

Leases and agreements: 1961-1963, 1971.

Box 46, Folder 262

Leases and agreements: 1964-1966.

Box 46, Folder 263

Matters of estate.

Box 46, Folder 264

Miscellaneous legal documents and forms.

 

SERIES E. PHOTOGRAPHS

Box 47, Folder 265

Photographs: Steele, Clara and Emma.

Box 47, Folder 266

Photographs: Steele, Clara.

Box 47, Folder 267

Photographs: Steele, E.W.; Steele, Osman; Steele, R.E.; Steele, William F.

Box 47, Folder 268

Photographs: Brown, Ella Steele.

Box 47, Folder 269

Photographs: Steele, Emma and Chloe.

Box 47, Folder 270

Photographs: Steele, Mr. & Mrs. I.C.; Steele, Frederick Nathaniel.

Box 47, Folder 271

Photographs: Steele family members and friends.

Box 47, Folder 272

Photographs: Steele family members and friends.

Box 47, Folder 273

Photographs: Steele family members.

Box 47, Folder 274

Photographs: Steele family members.

Box 47, Folder 275

Photographs: Steele family members.

Box 48, Folder 276

Photographs: Dairy cattle.

Box 48, Folder 277

Photographs: Green Oaks Ranch.

Box 48, Folder 278

Photographs: Green Oaks Ranch.

Box 48, Folder 279

Photographs: Pacific coastside.

Box 48, Folder 280

Photographs: Pescadero, Calif.

Box 48, Folder 281

Photographs: Waddell pipe line.

Box 48, Folder 282

Photographs: Pigeon Pt., Año Nuevo Beach, Waddell Beach.

Box 48, Folder 283

Photographs: Pigeon Pt., Año Nuevo Beach, Waddell Beach.

Box 48, Folder 284

Photographs: New Year's Creek [Año Nuevo Creek], Butano area, Bean Hollow, White House Canyon, Rancho del Osos.

Box 49, Folder 285-286

Photographs: Miscellaneous.

Box 49, Folder 287-288

Photographs: Worden family members.

Box 49, Folder 289-292

Photographs: Miscellaneous.

Box 49, Folder 293-294

Photographs: Unidentified.

Box 50, Folder 295-301

Photographs: Unidentified and miscellaneous.

Box 51-54

Photographs: Miscellaneous framed photographs.

Box 55-56

Photographs: Miscellaneous photograph albums.

 

SERIES F. MISCELLANEOUS

Box 57, Folder 302

Calendars.

Box 57, Folder 303

Envelopes.

Box 57, Folder 304

Forms: registrations, applications, notices, etc.

Box 57, Folder 305

Funeral attendance cards [1956].

Box 57, Folder 306

Genealogy.

Box 57, Folder 307

Invitations and announcements.

Box 57, Folder 308

Journals.

Box 58, Folder 309

Lists, tables, and diagrams.

Box 58, Folder 310

Memorabilia.

Box 58, Folder 311-313

Miscellaneous.

Box 58, Folder 314-315

Permits and certificates.

Box 59, Folder 316

Water usage records - notebooks.

Box 59, Folder 317

Water usage records.

Box 59, Folder 318

Water usage records - in order by user.

Box 59, Folder 319

Water usage records.

Box 59, Folder 320

Spiritualism.

 

SERIES G. BOOKS & MAGAZINES

Box 60

California, Public Works, Department of. Bulletin No. 5, Flow in California Streams. Calif. State Printing Office, Sacramento, Ca. 1923.

Box 60

California, Water Resources, Department of. Bulletin No. 114, Directory of Water Service Agencies in California. June, 1962.

Box 60

Cook book. [1800's].Handwritten.

Box 60

Edwards, Rev. Justin, D.D. The Sabbath Manual; including The Sabbath a Family Institution. American Tract Society, New York.

Box 60

Holy Bible. George E. Eyre and William Spottiswoode, printers. London.

Box 60

Kelley, O.H. Origin and Progress of the Order of the Patrons of Husbandry in the United States; a History from 1866 to 1873. J.A. Wagenseller, Publisher, Philadelphia, Pa. 1875.

Box 60

McLean, Alex. The Story of Rancho Del Oso. December, 1943.

Box 60

Monree, John D. Chapters in the History of Delaware County New York. Delaware County Historical Association. 1949.

Box 60

Orr, James L., compiler. The National Grange Choir. Executive Committee of the National Grange, Philadelphia. 1883.

Box 60

Trident Water Meters. Neptune Meter Co. 1936

Box 60

United States, Interior, Department of. Second Report of the United States Entomological Commission for the Years 1878 and 1879 Relating to the Rocky Mountain Locust and the Western Cricket. Government Printing Office, Washington. 1880.

Box 60

Wattles, Wm. C. Land Survey Description. Title Insurance and Trust Co., Los Angeles, Ca. 1956.

Box 61

American Pipe Manual, eigth edition. 1930.

Box 61

Mason Manual. Incomplete - some parts missing.

Box 61

McLean, Hulda. The McLean Cookbook: Family Favorites. December 1963.

Box 61

McLean, Hulda Hoover. The Book of Values. December, 1962.

Box 61

McLean, Hulda Hoover. When I Was a Little Girl. 1966.

Box 61

Music Books - two, incomplete - some parts missing.

Box 61

Owen, David Dale. First Report of a Geological Reconnoissance of the Northern Counties of Arkansas, Made During the Years 1857 and 1858. Johnson & Yerkes, Little Rock. 1858.

Box 61

Self-Contradictions of the Bible. Several pages of manuscript notes in beginning pages.

Box 62

California, Water Resources, Department of. Bulletin No. 138, Coastal San Mateo County Investigation. March 1965.

Box 62

Holy Bible. American Bible Society, New York. 1846.

Box 63

Eikerenkotter, Edward A. List of the Names and Registrations of the Inhabitants of the County of San Mateo. Redwood City, Ca. 1886.

Box 63

Fortune Magazine. Oct. 1932.Volume VI, Number 4.

Box 63

Monteith, James. Comprehensive Geography. A.S. Barnes & Co., Publishers.

 

SERIES H. MAPS

Box 64

Maps - Steele Ranch area.

Box 65

Maps - not pertaining to Steele Ranch area.

Map Case

Maps - oversize maps.

 

SERIES I. NEWSCLIPPINGS AND NEWSPAPERS

Box 66, Folder 321

Newsclippings: Año Nuevo Island and Point

Box 66, Folder 322

Newsclippings: Pescadero, Ca.

Box 66, Folder 323

Newsclippings: Pigeon Point.

Box 66, Folder 324

Newsclippings: Steele Ranch area.

Box 66, Folder 325

Newsclippings: Steele Ranch - history.

Box 66, Folder 326

Newsclippings: Issues of Seaside Reporter, local newspaper.

Box 67-70

Newspapers - not pertaining to Steele Ranch and area.

 

SERIES J. PAMPHLETS

Box 71, Folder 327-329

Pamphlets: catalogs and informational pamphlets.

Box 71, Folder 330-331

Pamphlets: guides to places of interest.

Box 71, Folder 332

Pamphlets: miscellaneous pamphlets.

 

SERIES K. NON-ORIGINAL MATERIAL (XEROXES, REPORDUCTIONS, ETC.)

Box 72, Folder 333

Correspondence.

Box 72, Folder 334-335

Genealogy.

Box 72, Folder 336

Maps and diagrams.

Box 72, Folder 337-338

Miscellaneous.

Box 72, Folder 339

Xeroxes of newsclipping.

 

SERIES L. CATHERINE STEELE'S MANUSCRIPT NOTES

Box 73, Folder 340-342

Año Nuevo.

Box 73, Folder 343

Cortez.

Box 73, Folder 344

Cow Heaven.

Box 73, Folder 345

Sir Francis Drake.

Box 74, Folder 346-347

Explorers.

Box 74, Folder 348-349

Genealogy.

Box 74, Folder 350

Graham, Isaac.

Box 74, Folder 351-352

Grange.

Box 74, Folder 353

Green Oaks.

Box 74, Folder 354

Heart's Delight - Col. & Mrs. Roger Fitch.

Box 74, Folder 355

Pigeon Point.

Box 75, Folder 356

Pigeon Point.

Box 75, Folder 357

Ranch del Oso.

Box 75, Folder 358

Pre-Steele history.

Box 75, Folder 359

Steeles of Pt. [UNK] Nuevo.

Box 75, Folder 360

Transportation and communication.

Box 75, Folder 361-362

Waddell Water System.

Box 75, Folder 363

Water matters.

Box 75, Folder 364-365

Miscellaneous.

Box 76, Folder 366

Cow Heaven.

Box 76, Folder 367-373

Miscellnaeous.

Box 77, Folder 374-377

Miscellaneous.

Box 78, Folder 378-383

Miscellaneous.

Box 79, Folder 384-389

Miscellaneous.

 

SERIES M. C. STEELE'S TYPESCRIPT NOTES

Box 80, Folder 390-391

Año Muevo.

Box 80, Folder 392

Genealogy.

Box 80, Folder 393

Grange matters.

Box 80, Folder 394-395

Miscellaneous.

Box 81, Folder 396-403

Miscellaneous.

Box 82, Folder 404-409

Miscellaneous.