Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Josiah Belden papers, 1832-1903
BANC MSS C-B 878  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Key To Arrangement

Box 1

Letters from Belden:

 

1842-1845: to his sister, Eliza. (Mrs. Otis) Bowers. Photostats of: address leaf of letter, Mar. 21, 1842 (now in Coe Collection, Yale University Library), letter, Dec. 19.1843 (source unknown); June 15, 1845 (now in Coe Collection).

 

1848, Jan. 28: to John G. Christie (concerning Santa Clara Mining Company)

 

1850, Aug. 24: to John Bigler (concerning emigrant relief) with Bigler's receipt for contribution from the San Jose Emigrant Relief Committee, of which Belden was treasurer.

 

1854, May 15: to Wainwright, Randall & Company (concerning sale of San Francisco property)

 

1854-1858: to Samuel C. Bigelow (6 letters and telegrams concerning business affairs)

 

ca. 1855: to Thomas White (concerning property in San Jose, surveyed by White)

 

1857, May 7: to J. B. Laing, Recorder, Colusa County (concerning Jimeno grant)

 

1863, Apr. 27: to his wife

 

1887, Sept-Oct.: 3 letters to his son, Charles.

Box 1

Correspondence : See Partial List of Correspondence

 

Miscellaneous papers:

 

1832, Apr. 7: Belden's contract as apprentice to Luke F. Newland, jeweler, Albany, N. Y.

 

1840, Nov.: Recommendation for Belden from M. L. Rauney, Vicksburg' Miss.

 

1840, Nov. 24: Belden's certificates of membership, Independent Order of Odd Fellows.

 

1841, Nov. 17: Provisional California passport for Belden issued by M. G. Vallejo, Comandante General ... y Director de Colonization de la Frontera del Norte

 

1844, Mar. 4: Naturalization document, signed by Manuel Micheltorena, as Governor of California

 

1845, Oct. 1: Register of cattle brand marks for Belden's use. Monterey

 

1848-1850: Notes of brand marks on animals transferred to Josiah Belden and William R. Bassham

 

1849, Feb 1: Certificates of marriage of Josiah Belden and Sarah Margaret Jones, signed by Kimball H. Dimmick as 1st Alcalde, San Jose. (2 items)

 

1850, Oct 2: Summons issued to Francisco Tores. Mayor's Court, San Jose.

 

1852-1867: Inventory of Belden's property, 1852, with additions, 1859 and 1862

 

1853-1858: Society of California Pioneers. Receipts for dues of Josiah Belden and copy of receipt to Thomas O. Larkin, Apr.-July, 1854.

 

1854, Jan. 12: Belden's power of attorney to Frederick M. Stocking. Notarized by Thomas A. Lynch

 

1854, July 21: Belden's promise to appraise property for estate of William Gulnac. Also signed by Isaac Branhem[?]

 

1859, Apr. 3: Belden's certificate as an exempt fireman. San Jose Fire Department

 

1859, Apr. 16 : Belden's instructions to Salmon A. Clark, regarding settlement of his property in case of death, with additional instructions, 1867 and 1872.

 

1865, Jan 30: France. Consulate, San Francisco. Passport for Belden's travel to Mazatlan. (signed by Charles F. de Cazotte (see papers in box 3 re property in Mexico)

 

1865-1872: U. S. Patent documents to A. O. Gallup and F. A. Hewitt for an improved churn

 

1867, July 15: L. O. Calvin's assignment of patent for milking machine.

 

1872, Aug. 15: Freemasons. California. Grand Lodge. Certificate to Josiah Belden. With dues receipts, San Jose Lodge, 1872 &1889.

 

1872, Sept. 5: Belden's memorandum of property and business

 

1876, Apr. 29: Republican Party. California. Credentials for Belden as delegate to the National Convention, issued by the State Convention.

 

1878, Aug. 3: Santa Clara Valley Agricultural Society. Life membership notice.

 

ca. 1880: Belden genealogy notes

 

ca. 1890: Belden's recollections of the Bidwell-Bartleson Party, 1841 (incomplete)

 

1890, July 3-13: Belden's journal of voyage from Victoria, B. C. to Alaska and return.

 

1892, May 19: New York, Lake Erie & Western Railroad Company. Board of Directors. Extract from minutes, in tribute to Josiah Belden.

 

1893: Probate documents for settlement of Belden's estate.

 

1903 May 9: Will of Sarah Margaret (Jones) Belden.

Box 2

Accounts:

 

Miscellaneous bills and receipts, A-F, 1848-1851,

Physical Description: 14 items
 

Ackley, P. G.

 

1849

Physical Description: (2 items)
 

Adelsdorfer & Neustadter (firm, San Francisco)

 

1849

Physical Description: (2 items)
 

Anderson, Alexander

 

1849

Physical Description: (2 items)
 

Arenas, Luis

 

1848-1850

Physical Description: (2 items)
 

Barrows, J. F.

 

1850

Physical Description: (2 items)
 

Bawden, (Joseph) & Company San Francisco

 

1849

 

Bolcoff, Jose, d. 1866

 

1847-1848

Physical Description: (2 items; one witnessed by J. F. Reed)
 

Borden, James N.

 

1848-1849

Physical Description: (2 items)
 

Branham, Isaac

 

1850

 

Bray, John W.

 

1849

Physical Description: (Draft, receipted by Wm B. Almond)
 

Buelna, Jose Ramón & Jose Antonio Buelna

 

1848-1849

Physical Description: (2 items)
 

Burnett, Peter Hardeman

 

1849-1851

Physical Description: (3 items)
 

Byrne, William?

 

1848

Physical Description: (1 item)
 

Camera, Adolfo

 

1849

Physical Description: (1 item)
 

Carney, John

 

1848

Physical Description: (1 item)
 

Castro, Manuel de Jesus

 

1844

Physical Description: (1 item)
 

Castro, Salvadore M.

 

1849

Physical Description: (1 item)
 

Cecil (B.) & Company, San Francisco

 

1849

Physical Description: (1 item)
 

Chandler (David W.) & Company, San Jose

 

1849

Physical Description: (2 items)
 

Collins & Cronise (firm, San Francisco)

 

1849

Physical Description: (2 items)
 

Cooke, Baker & Company, San Francisco

 

1849

Physical Description: (2 items)
 

Cornwall, Pierre B.

 

1848

Physical Description: (1 item)
 

Cross, Hobson & Company, San Francisco

 

1849

Physical Description: (1 item)
 

Curl, James D. (and Robert Curl)

 

1849

Physical Description: (1 item)
 

Curtis, Jotham W.

 

1848

Physical Description: (1 item)
 

Dall & Austin (firm, San Francisco )

 

1849

Physical Description: (1 item)
 

Davis, William Heath

 

1849

Physical Description: (2 items)
 

Den, Nicholas Augustus, 1812-1362

 

1848-1849

Physical Description: (5 items)
 

De Witt & Harrison (firm, San Francisco)

 

1848-1849

Physical Description: (7 items)
 

Diaz, Manuel

 

1845

Physical Description: (1 item)
 

Dickson & Hay (firm, San Francisco)

 

1848-1849

Physical Description: (2 items)
 

Don Quixote (bark)

 

1846

Physical Description: (1 item: receipted by James II. Gleason)
 

Dring, David

 

1848-1849

Physical Description: (3 items)
 

Dye, Job Francis

 

1849

Physical Description: (1 item)
 

Eggleston (George W.) & Company, San Francisco

 

1848-1849

Physical Description: (2 items)
 

Finley, Johnson & Company, San Francisco

 

1848-1849

Physical Description: (4 items)
 

Fisher, William, d. 1850

 

1848-1849

Physical Description: (11 items)
 

Forbes, James Alexander

 

1849

Physical Description: (1 item)
 

Miscellaneous bills and receipts, G-O, 1848-1851,

Physical Description: 16 items
 

Galindo Eusebio

 

1848

Physical Description: (1 item)
 

Gallardo, Felis

 

1848

Physical Description: (1 item)
 

Geary, Voorhees & Company (San Francisco)

 

1849

Physical Description: (2 items)
 

Gillespie, Charles V.

 

1848

Physical Description: (2 items)
 

Gilroy, John

 

1849

Physical Description: (3 items)
 

Grayson, Guild & Company

 

1849

Physical Description: (1 item)
 

Green, Talbot H.

 

1847-1850

Physical Description: (3 items)
 

Hawes, Horace

 

1849

Physical Description: (1 item)
 

Hoppe, Jacob D., ca. 1813-1853

 

1848

Physical Description: (1 item)
 

Huttmann, Miller & Company, San Francisco

 

1849-1852

Physical Description: (3 items)
 

Ide, William Brown

 

1847

Physical Description: (1 item)
 

Jones, Zachariah

 

1848-1876

Physical Description: (6 items)
 

McCoon, Perry, d. 1851

 

1849

Physical Description: (1 item)
 

McCutchen & Cordon (firm)

 

1849-1850

Physical Description: (1 item)
 

Magnent, Oliver

 

1848-1849

Physical Description: (4 items)
 

Marsh, John, 1799-1856

 

1848

Physical Description: (1 item)
 

Martin, Julius

 

1848-1845

Physical Description: (4 items)
 

May, R. M.

 

1849

Physical Description: (2 items)
 

Meek, Stephen Hall L.

 

1844

Physical Description: (1 item)
 

Mickle (E.) & Company

 

1849

Physical Description: (2 items)
 

Miramontes, Vicente

 

1849

Physical Description: (1 item)
 

Montgomery, John M.

 

1849

Physical Description: (1 item)
 

Moore & Yoell (firm)

 

ca. 1850

Physical Description: (List of accounts and agreement for collection)
 

Naglee, Henry Morris

 

1849

Physical Description: (4 items)
 

Neal, Joshua A.

 

1849-1850

Physical Description: (2 items)
 

Norriega, Jose

 

1845

Physical Description: (1 item)
 

Osborn & Brannan

 

1849

Physical Description: (2 items)
 

Miscellaneous bills and receipts, P-Z, 1848-1850,

Physical Description: 20 items
 

Pico, Jose de Jesus

 

1849

Physical Description: (1 item)
 

Pioche, Francois Louis Alfred, 1817?-1872

 

1849

Physical Description: (2 items)
 

Pitts, Henry F.

 

1849

Physical Description: (1 item)
 

Post, Gabriel B.

 

1849

Physical Description: (3 items)
 

Probst, Smith & Company (firm, San Francisco)

 

1849

Physical Description: (4 items)
 

Quivey, Peter

 

1849

Physical Description: (1 item)
 

Reading, Pierson Barton, 1816-1865

 

Certification of payment due James D. Savage for service in California Battalion. San Gabriel. Apr. 13, 1847. With signatures on verve of James D. Savage, J. G. Ferguson and Jeremiah Fallon.

 

Richardson, Henry P.

 

1848

Physical Description: (1 item)
 

Robinson, Alfred

 

1849

Physical Description: (1 item)
 

Ross, Fenton & Company, San Francisco

 

1849

Physical Description: (3 items)
 

Ross, Charles L.

 

1848-l854

Physical Description: (4 items)
 

Salmon & Ellis (firm, San Francisco)

 

1845-1849

Physical Description: (9 items)
 

Savage, James D.

see Reading, Pierson B.

 

Schwerin, Garber & Company, San Francisco

 

1849

Physical Description: (2 items)
 

Scott & Company, San Francisco

 

1849

Physical Description: (2 items)
 

Seseña, Francisco

 

1849

Physical Description: (1 item)
 

Sherman, Ruckel & Company, San Francisco

 

1848-1849

Physical Description: (12 items)
 

Simmons, Hutchinson & Company, San Francisco

 

1849

Physical Description: (4 items; two receipted by Bezar Simmons, d. 1850)
 

Simmons, Lilly & Company, San Francisco

 

1849

Physical Description: (2 items)
 

Snyder, Jacob R., ca. 1805-1878

 

1848

Physical Description: (1 item)
 

Starkey, Janion & Company, San Francisco

 

1849

Physical Description: (3 items)
 

Stokes, James

 

1848

Physical Description: (1 item)
 

Teschmacher, Henry Frederick

 

1848

Physical Description: (1 item)
 

Tyler, George

 

1849

Physical Description: (1 item)
 

Walkinshaw, Robert, d. 1859

 

1848-1849

Physical Description: (3 items)
 

Ward & Smith (firm, San Francisco)

 

1848-1849

Physical Description: (4 items)
 

Weber & Lightston (firm San Jose)

 

1848-1849

Physical Description: (2 items)
 

Wells (Robert) & Company

 

1849

Physical Description: (4 items)
 

West, F. T. & T. M. (firm, San Jose)

 

1848-1849

Physical Description: (3 items)
 

Wright & Owen (firm, San Francisco)

 

1848-1849

Physical Description: (3 items)
 

Bassham, William R.

Physical Description:
 

Accounts and miscellaneous papers, 1848-1854.

Physical Description: 5 folders (16 pieces]
 

Belden & Company

 

Accounts, 1848-1850.

Physical Description: 5 folders (24 pieces)
 

Mellus & Howard (firm)

 

Accounts (including partnership agreements,) 1847 -1850.

Physical Description: 5 folders (100 pieces)
 

Miscellaneous (mainly San Jose)

 

Accounts, 1849-1875.

Physical Description: 6 folders (10 pieces)

Scope and Content Note

Include election an statehood expenses; city and state scrip accounts; miscellaneous receipts.
An agreement between Joseph Aram, Belden and James Frazier Reed, 1851, with these papers.
 

Miscellaneous shipping and freight accounts, 1849 -1875.

Physical Description: 6 folders (29 pieces)
 

Miscellaneous accounts (mainly personal), 1850 -1875.

Physical Description: 21 folders (177 pieces)
 

Receipts for lawyers' fees

 

Food and household supplies (one signed by Sherman O. Houghton, 1851)

 

Medical bills (from Peter Van Canegham and Benjamin Cory, San Jose, and George Morgan, San Francisco)

 

Hotel and lodging bills (some from San Francisco)

 

School and tuition bills (Young Ladies School, San Jose, and Pacific Female College and Mills Seminary, Oakland, included)

 

Newspaper, library and magazine subscriptions

 

Building and decorating costs and household furnishings (mainly in San Jose and New York)

 

Charitable subscriptions

 

Horses, carriages, etc

 

Clothing and jewelry

 

Subscriptions to San Jose & San Francisco and Pacific Railroads

 

Civil War taxes

Box 3

Miscellaneous land papers and mining company records

 

1: Colusa County property (Jimeno grant) 1844-1859

Physical Description: (9 items)

Scope and Content Note

Copies of deeds and powers of attorney, including one from the executors of the will of Thomas O. Larkin, included
 

2: Guadalupe Mine papers 1845-1850

Physical Description: (7 folders-24 pieces)

Scope and Content Note

Mainly records for the Santa Clara Mining Company (accounts of Grove C. Cook and Henry F. Pitts included); shares and assessment receipts (signed by Thomas O. Larkin and Jose Abrego); promissory note from Jacob D. Hoppe for the Guadalupe Mining Company; signatureof Justo Larios (by mark), John G. Christie and others included.
 

3: San Francisco property 1847-1879

Physical Description: (20 folders-76 pieces)

Scope and Content Note

Receipts from George Hyde, Alcalde and W. D. M. Howard; agreements and receipts from Thomas O. Larkin; accounts and papers of William J. Eames and Samuel C. Bigelow; miscellaneous agreements and leases, tax receipts, bills, abstracts of title and maps, included.
 

4: Santa Clara County property 1847-1869

Physical Description: (26 folders-41 pieces)

Scope and Content Note

Receipts from and agreement s with Juan Soto, Pedro Mesa and Antonio Maria Pico; deeds from Joseph Aram, James Frazier Reed and Charles M. Weber; agreements, subscription lists and receipts relating to Constitution Hall San Jose; miscellaneous papers concerning San Jose lands; papers re W. D. M. Howard's holdings, included.
 

5: Butte County property (Fernandez grant) 1850-1853

Physical Description: (5 folders items)

Scope and Content Note

Power of attorney from Dio nisio and Maximo Fernandez and the latter's wife, Magdelena) to Belden and William R. Bassham; Pacificus Ord's agreement with Belden to present claim; map by A. Vandorn; Elisha O. Crosby's receipt for fee as counsel before the U.S. Land Commission; tax notice from E. K. Dodge, Butte Co., Tax collector.
 

6: Monterey County property 1850-1877

Physical Description: (7 folders-15 items)

Scope and Content Note

Court costs and A. J. Yates' fees as attorney, in Belden's suit vs. Milton Little; note from James H. Gleason concerning a lot; receipt and authorization for sale from William G. Chard; deed from Doroteo Ambris; papers of William J. Woodley concerning marble claims.
 

7: Miscellaneous California property 1850-1855

Physical Description: (3 folders-4 pieces)

Scope and Content Note

Copies of Los Angeles Ayuntamiento receipts to Thomas O. Larkin for land purchases (originals issued by Abel Stearns); city, county and state taxes on Benicia property; unsigned power of attorney from Gerard Helgers to dispose of property in California.
 

8: Property in Mexico 1862-1867

Physical Description: (6 folders-18 pieces)

Scope and Content Note

Title documents and accounts for mines (Mineral del Chilar), Sinaloa, Mexico; agreements concerning cotton lands also in Sinaloa.
 

9: Miscellaneous mining properties 1862-1881

Physical Description: (9 folders-19 items)

Scope and Content Note

Assay reports (California & Nevada); stock certificates and assessment notices, Colegio Silver Mining Company, Margarita Copper Mining Company, London Quicksilver Mining Company; sale agreement with Frank Tagliabue for stock in Bodie Tunnel Company; deeds and notes for mining property in Nevada; agreements concerning property in Humboldt County and a related mining device; deed to mining property in Idaho; accounts for Great Western Quicksilver Mining Company (Pilgrim and other mines).
 

Miscellaneous property 1875-1884

Physical Description: (3 folders-5 items)

Scope and Content Note

Statement of account from Russell W. McKee and deeds for property in New York City; deed to property in Chicago.
Ctn. 1, volume  v. 1

Marked: Blotter for Old Ac[coun]t (Miscellaneous accounts, 1848)

volume v. 2

(label torn off - Miscellaneous accounts in Spanish, Oct.-Dec., 1848)

volume v. 3

Marked: Cash sales ... (Apr. 10-Dec. 30, 1848)

volume v. 4

Marked: Day Book no. 1 ... (Mar. 21-Dec. 31 1848)

volume v. 5

Marked: Day Book no. 2 ... (Dec. 31, 1848-Oct. 16 1850)

volume v. 6

(Ledger, with index 1848-1850)

volume v. 7

(Invoices of merchandise, bought mainly from Mellus & Howard, 1843. Used also for accounts of Mayor's Court, San Jose, Apr. 1850)

volume v. 8

Marked: Day Book for New Account (Jan. 1-May 30,1849

volume v. 9

(Ledger, with index, 1849)

volume v. 10

(Blotter or day bock, May 5-Oct. 8, 1849)

volume v. 11

Journal (June 2, 1849-Mar. 1, 1851)

volume v. 12

Ledger (with index, 1849-1851)

volume v. 13

Notes and bills receivable & payable (1851-1852)

volume v. 14

(Accounts for San Francisco property, 1851-1860)

volume v. 15

Ledger (mainly accounts for San Francisco property, 1851-1859)

volume v. 16

Marked: Inventory of property of Josiah Belden Real & Personal (1887-1891)

volume v. 17

Scrapbook (miscellaneous clippings and pictures pasted in; some pages removed)

Ctn. 2, volume v. 18

Belden's passport, May 27, 1859, signed by Lewis Cass as U. S. Secretary of State. With visas and other documents of foreign travel.

volume v. 19

Belden's passport Oct. 5, 1872, signed by Hamilton Fish as U. S. Secretary of State. With validation for travel in Syria and Palestine, from U. S. Consulate, Alexandria.

volume v. 20

Pocket Ledger (miscellaneous accounts, but mainly records for wages paid. 1853-1881)

volume v. 21

(Belden's diary, June 4-Aug. 16, 1859, European trip)

volume v. 22

(Belden's diary, Aug. 17-Nov. 20, 1859, European trip)

volume v. 23

(Mrs. Belden's diary, Oct. 12, 1872-Apr. 12, 1873, European and Mediterranean tour)

volume v. 24

(Mrs. Belden's diary, Apr. 13-Oct. 12, 1873, continuing European and Mediterranean tour; with a few additional entries. Small painting on celluloid in pocket)

 

Belden's tin locked box.

Partial List of Correspondents

 

Bancroft, Hubert Howe, 1832-1918

 

Letter, Jan. 11, 1872

 

Belden, George

 

Letter, July 13, 1878

 

Bidwell, John,

 

Letter, Feb. 15, 1856

 

Bigelow, Samuel C.

 

Letters (8) 1855-1859

 

Bowers, Eliza M. (Belden)

 

Letters (2) 1855 &1862

 

Bowman, Arthur W.

 

Letters (3) 1859-1884

 

Brooks, Eliza (Smith)

 

Letter, Jan. 25, 1853

 

Christie, John G.

 

Letter, Mar. 7, 1848 (to John Ricord)

 

Cooper, John Bautista Rogers

 

Letter, Nov. 25, 1848?

 

Dye, Job Francis

 

Letter, Jan. 19, 1855

 

Larkin, Thomas Oliver, 1802-1858

 

Letters (6) 1848-1855 (to Belden & others)

 

Larkin, Thomas Oliver, 1834-1898

 

Letter, Nov. 11, 1857 (to S. C. Bigelow)

 

Laveaga, J. D. de

 

Letter, Feb. 26, 1867

 

Leva, Francisco

 

Letters (2) Nov.-Dec., 1866

 

Lytle, John J.

 

Letters (3) Aug.-Nov., 1866

 

McKee, J. W.

 

Letters (2) 1849 & 1855

 

McKee, Russell W.

 

Letters (7) 1854 & 1879

 

McKee, William A.

 

Letter & power of attorney, 1853 & 1858

 

Mills, Darius Ogden

 

Letter, Mar. 9, 1889

 

Packard, Alpheus

 

Letter, Apr. 20, 1864

 

Palmer, E. T. H.

 

Letter, July 16, 1857(for El Dorado Water Company)

 

Patee, Solon

 

Letter, Jan. 15, 1862(concerning Wide West Mining Company)

 

Reed, James Frazier, 1800-1874

 

Letter, Jan. 22, 1857 (to E P Reed)

 

Semple, Charles D.

 

Letter, Nov. 8, 1859

 

Shillaber, Theodore

 

Letters (3), Oct. -Nov., 1849

 

Spence, David

 

Letter, July 25, 1857

 

Toomes, Albert G.

 

Letters (4), 1856-1868