Series I: Administrative Records
Certificate of Authority-State of California Insurance Department San Francisco to transact Business Title, 1922 October
“Daybook” Greggs Abstracts of Titles, 1878
Daybook: San Diego Title Company with Minutes of Stockholder Meetings, 1900 February 10 – 1901 January
Bylaws and Minutes Board of Director Meetings: San Diego Abstract Company, 1884 June 7 – 1893 February 21
Minutes: Directors Meetings Union Trust Company of San Diego (Period Prior to Reorganization of Company), 1913 September 19-1913 November 11
Policy of Title Insurance on Horton’s Addition, 1948 June 24
Union Title Insurance Company: Bylaws, Articles of Incorporation Adopted Report To Directors, 1958 May 9
Policy Title Insurance: UT Employee Credit Union Leonard and Jane Booth, 1963 September 3
Miscellaneous Legal Forms, undated
Series II: Financial Papers
Account Ledger, 1903-1912
Account Ledger, 1913-1916
Account Ledger, 1919-1920
Account Ledger, 1921-1922
Account Ledger, 1913-1921
Appraisal of Union Title and Trust Company, 1954
Appraisal of Union Title and Trust Company, 1955 February 26
Recapitulation and Summary Union Title and Trust Company, 1958 December 29
Union Title and Trust S.D. Labor Saving Balance With Recapitulations, 1903-1922
Annual Statement UTI to Insurance Department State of California, 1923
Annual Statement UTI to Insurance Department State of California, 1924
Annual Statement UTI to Insurance Department State of California, 1925
Annual Statement UTI to Insurance Department State of California, 1926
Annual Statement UTI to Insurance Department State of California, 1927
Annual Statement UTI to Insurance Department State of California, 1928
Annual Statement UTI to Insurance Department State of California, 1929
Annual Statement UTI to Insurance Department State of California, 1930
Annual Statement UTI to Insurance Department State of California, 1931
Annual Statement UTI to Insurance Department State of California, 1932
Annual Statement UTI to Insurance Department State of California, 1933
Annual Statement UTI to Insurance Department State of California, 1934
Annual Statement UTI to Insurance Department State of California, 1935
Annual Statement UTI to Insurance Department State of California, 1936
Annual Statement UTI to Insurance Department State of California, 1937
Annual Statement UTI to Insurance Department State of California, 1938
Annual Statement UTI to Insurance Department State of California, 1939
Annual Statement UTI to Insurance Department State of California, 1940
Annual Statement UTI to Insurance Department State of California, 1941
Annual Statement UTI to Insurance Department State of California, 1942
Annual Statement UTI to Insurance Department State of California, 1943
Annual Statement UTI to Insurance Department State of California (empty folder), 1944
Annual Statement UTI to Insurance Department State of California, 1945
Annual Statement UTI to Insurance Department State of California (empty folder), 1946
Annual Statement UTI to Insurance Department State of California, 1947
Annual Statement UTI to Insurance Department State of California, 1948
Annual Statement UTI to Insurance Department State of California, 1949
Annual Statement UTI to Insurance Department State of California, 1950
Annual Statement UTI to Insurance Department State of California, 1951
Annual Statement UTI to Insurance Department State of California, 1952
Annual Statement UTI to Insurance Department State of California (empty folder), 1953
Annual Statement UTI to Insurance Department State of California, 1954
Annual Statement UTI to Insurance Department State of California, 1955
Annual Statement UTI to Insurance Department State of California, 1956
Annual Statement UTI to Insurance Department State of California (empty folder), 1957
Annual Statement UTI to Insurance Department State of California, 1958
Annual Statement UTI to Insurance Department State of California, 1959
Series III: Ephemera and Publications
Ephemera / Union Title Real Estate Brochures, undated
Union Title Publications / Local History and Title Trust Topics, 1948-1962
UTIAT Inner Office, 1942-1944
UTIAT Monthly Bulletins, 1944-1948
UTIAT Monthly Bulletin: Metes and Bounds, 1950-1951
UTIAT Monthly Bulletin: Metes and Bounds, 1952-1953
UTIAT Monthly Bulletin: Metes and Bounds, 1954-1955
UTIAT Monthly Bulletin: Metes and Bounds, 1955-1956
UTIAT Monthly Bulletin: Metes and Bounds, 1950-1953
UTIAT Monthly Bulletin: Metes and Bounds, 1953-1960
UTIAT Monthly Bulletin: Metes and Bounds, 1961-1962
Series IV: Subject Files
San Diego Convention and Tourist Bureau Meeting Minutes, 1956-1957
San Diego County Report of Pigeon Population and Counting Slips, 1942
Imperial County Report Pigeon Survey, 1942
San Diego Magazine, 1961
San Diego County Ephemera / Real Estate Brochures, undated
Robert Blair Trust, 1906
Greg Court Case, 1887
“Instructions” W. Howard Ferry, 1910
Outline of Land Titles Part III, 1950
Preliminary Specifications for Office Building UTIAT, undated
Picture Union Title Insurance Building, 1959 February 25
Congressional Record Honoring Land Title Insurance Industry, 1976 March 29
County Surveyor Annual Report Vol. II, 1947-1948
San Diego and Arizona Railway, 1913
San Diego River Case, 1856-1874
San Diego County Ephemera, 1971-1985 and undated
Del Mar, 1957-1981
California Department of Vehicles, 1958-1975
Descanso: Old Ellis Ranch, 1961
Disneyland, 1955-1958
Dogs and “Bum” Our Town Dog, 1898-1960
Economics: San Diego Bulletins, 1953-1958
Economics: San Diego Bulletins, 1959-1964
Economics: Miscellaneous Publications, 1939-1960
Edgemoor Farm Bulletin, undated
Egg Farms, 1962-1963
El Cajon, 1912-1960 and undated
El Cajon, 1957-1984
El Cajon, 1894-1948
Elsinore: Quail Valley Country Club, 1961
Encinitas, 1863-1960
Fiesta Del Pacifica, 1956-1958
Traffic / Parking District, 1954-1958
South Bay Terraces: Master Development Plan, 1968
Series V: Property Tax Records
Book # 1 Prepared by SC and Ray Grable, 1906
Book # 2 San Diego and Encanto, 1925-1926
Book # 3 Arcadia, Berkeley, Boulder, Blair, 1925-1926
Book # 4 La Mesa, 1925-1926
Book # 5 La Mesa, 1925-1926
City Land Sales, 1850-1879
Miscellanea, 1879-1961
Series VI: Abstracts of Title
Manor Hotel Chattel Mortgage, 1949
Manor Hotel Company, 1949
Property Section 23 Township 18 South Range 2 West San Bernardino Meridian San Diego County, 1875-1910
Union Title and Trust Company Pueblo Lots #1797, #1798, #1208, 1855-1874
Abstracts Issued by Union Title Insurance and Its Predecessor the Reed and Burt Company Middletown Lot 4 Block 3, 1874-1910
Pueblo Lot 1154 - Block 40, 1874-1899
42.90 Acres Part of Yerba Bueno Ranch Property of Oliver Farnsworth, 1891 November 24
Rancho El Cajon Plot “B” Pedrorena, Lankershim, Ferry, 1868-1907
Lot 4 Block 45 Middletown, 1874-1903
Lot 3-10 Block 42 Middletown, 1908
South 10 Feet of Lot 3 Block 45 Middletown, 1874-1904
Lot 9 Block 50 Middletown, 1874
Lot 52 Pacific Beach except #21, #22, #23, #24, #25, #26, #37, #38, 1888-1894
Abstract 14/9 Lots #21, #22, #23, #24 in Block 140 Pacific Beach, 1887-1895
Title of that Portion of the Peninsula of San Diego Known as North Island Coronado Beach Company, 1913-1921
Archibald Peachy and William Aspinwall North Island No 2, 1869 June 11
“Title to North Island” (incomplete pages 1-4), undated
“Title to North Island” - Only Copy, 1913
North Island Subsequent to August 8, 1921, 1921
Peninsula of Coronado Brief, 1846-1905
Letter Regarding North Island, 1921
Title Lot E Block 57 of Horton’s Addition to San Diego Situated Pueblo Lot #1147, 1874
Abstract Block 36 Horton’s Addition, 1874-1896
Abstract Lot G Block 61 Horton’s Addition (Undivided) One Half Lot G Block 61, 1867-1900
Deed Horton to Edward French Lots #11 & #12 Block 33, 1888
Abstract Horton’s Addition Block 257 Lots A & B, 1891
Horton Addition Lot (?) Block 41, 1893
Abstract of Title Deed 5/1/1867 Lots #1146, #1147, #1156, #1145, #1134, #1133 Sale to A.E. Horton, 1874-1900
UTAT Abstract # 1 - pages 1 - 250, 1874-1887
UTAT Abstract # 2 - pages 251 - 500, 1888-1904
UTAT Abstract # 3 - pages 501 - 750, 1905
UTAT Abstract # 4 - pages 751 - 1000, 1906
UTAT Abstract # 5 - pages 1001 - 1250, 1875-1897
UTAT Abstract # 7 - pages 1501 - 1751, 1906-1907
Series VII: Stocks and Bonds
H Street Improvement Bond Series 173, 1915
Certificate Panama Exposition #157-5 shares C.B. Covert, 1910
Old Bonds Talmadge Park Estates, 1930
Old Bonds - School of Antiquity, 1916
3 Shares Lookout Park Mutual Water Company / Mary Butterfield, 1912
250 Shares The Monarch Oil Company / Chapman Grant, 1902
Pollard Picture Plays Certificates Shares Geo J Osgood, Margarita Fischer, J Lewis Morse, W.R MC Gaw, 1917
Prudential Bond and Mortgage Company to Union Title for Collection, 1919-1922
Prudential Bond and Mortgage Company Defaulted Payments Junk Bonds, 1919
Stevens and Company Street Improvement Bond C25, 1924
Stevens and Company Street Trust Receipt Union Title / Margaret Chasen Bond Stevens and Company, 1924
La Jolla Shores Corporation, 1928
Series VIII: Archival Collection
Ranchos; Cuyamaca Ranch Affadavits in Court Case in Exceptions to the Survey before the US Surveyor General for California, 1873
Ranchos; Cuyamaca Ranch – Stonewall Mine Engineers Report, 1905
# 1 Rancho Los Penasquitos Patent, 1876 April 13
#2 Rancho Jamul-Patent, 1876 October 26
#3 Rancho Otay, # 4 Rancho San, # 5 Rancho Santa Maria or Valle De Pamo, 1872 July 30
# 6 Rancho San Jose Del Valle, 1880 January 16
# 7 Rancho Valle De San Jose, 1880 January 10
# 8 Rancho Jamacha, 1871 April 11
# 9 Rancho San Marcos, 1883 March 1
# 10 Rancho Santa Margarita Y Los Flores, 1879 March 28
# 11 Rancho Aqua Hedionda, 1872 December 12
# 12 Rancho Encinitas, 1871 April 18
# 13 Rancho San Bernardo / Monterey County, 1874 March 9
# 14 Rancho Rincon Del Diablo, 1872 May 3
# 15 Rancho Santa Isabel, 1866 May 2
# 16 Rancho Pauma, 1871 August 29
# 17 Rancho Buena Vista, 1869 September 15
# 18 Rancho Cuca or El Protrero, 1878 July 22
# 19 Rancho Cuyamaca, 1874 December 19
# 20 El Cajon and La Canada de Los Coches, 1876 April 6
# 21 Rancho Guajome, 1871 September 7
# 22 Rancho Guejito Y Canada de Palomia, 1866 May 24
# 23 Rancho National Ranch, 1866 February 27
# 24 Rancho Canada de San Vicente Y Mesa del Padre Barona, 1873 November 17
# 25 Rancho Peninsula of San Diego or Coronado Island, 1869 June 11
# 26 Rancho Monserate, 1872 July 11
# 27 Rancho Valle de San Felipe, 1866 August 6
Abstract Lots #13,#14,#15 Block 10 of Fifth Street, 1899
Abstract Soto Family Pear Gardens Old San Diego, 1874 April 10
Abstract Escondido, Lot 19 Block 15, 1891 October 26
Abstract SE Section 32, 9 - 2 W Lots 3, 4, 1899
Patent Rancho de La Nacion, 1866 February 27
Abstract Lot #8 Block 3 of Parson’s Subdivision Rancho Nacion, 1894 April 2
Abstract Rancho De La Nacion, 1866 February 27
Abstract Pueblo Lot 1144 Known as Bay View Homestead, 1874 June 17
Abstract E ½ of SW ¼ Sec 11 in TWP 155 Range 3w SBM, 1892 November 9
Abstract Pueblo Lot 1106 Mission Valley owned by Bertha Hubbard, 1886
Abstract Section 30, 31, 32, 33 TWO 18S RIE, 1892 October 22
Certificate of Title Block 1 Wilson and Patton’s addition to Oceanside, 1898 June 1
Lots #39, #40 Block 35 Coronado Beach and Lot 18 Block 66, 1888 February 25
Pueblo Lot #1199 - 1894 Parcel 1, 2 Lot #1, #2 of 1199, 1898-1914
Lots 13 - 28 Inclusive Block 140 of Pacific Beach, 1899
Santiago Arguello, 1852
SW ¼ of SE ¼….San Pasquel (?) Donated by Lillian Foss to Juan Diego Osuna, 1875
Lot E, F Block 250 Horton’s Addition, 1874
Lots #1, #2, #3, #4 Block 27 Culverwell and Taggarts addition to San Diego, 1869
Lease between John Machado and Don Jose Antonio’s Aquina, 1851 July 21
Tract H J Rancho El Cajon, 1869 July 1
Notarized Certificate from Dr. Edmond Nugent for Don Jose Antonio Silvas, 1888
Map of Property owned by W.E. Gird and H.H. Gird near Los Angeles, c. 1870s
Lots #11 - #20 in Block 8 of Copeland’s Subdivision of 20 Acre Lot 4 in ¼ Section of the Rancho de la Nacion, County of San Diego, State of California, 1872 November 26
Deed to School Lands in San Diego County Map of Township #16 South San Diego County, 1875 May 17
Jacumba to Robert Gregg From William Denton (copy 1), 1883 November 10
Jacumba to Robert Gregg From William Denton (copy 2), 1883 November 10
Deed to Laura Rice 10 Acre Lot # 14 Quarter Section # 155 Rancho de la Nacion from John B. Steele, 1889 January 29
Deed to Thomas D. Johns and Abel Wilkinson for Lot 4, Block 9, 1852 June 12
F.L. Brill and Joseph Swycaffer to John Murray, 1863 February 6
Deed of Beach Lots, San Diego to William Heath Davis from Miguel de Pedrorana, 1850 February 26
Patent and Deed for Island of Manhattan (1626) (copy), 1626
Bank Mortgage on 2 lots owned by Mr. and Mrs. Robertson, 1912 June 20
Bill of Sale of Household Goods Ina B. McClean to B.W. Wenrich, 1903
Federal Land Value Insurance Company policy Lot 35 Block B Balboa Vista Mr. and Mrs. Miller, 1939 June
Loan from C.W. McKee to Fitzhigh, 1901
California Pacific and Title Trust Company San Jose Progressive Arbitrary System by William Abbott, 1930
Development of the Water Laws of the State of California, 1920 September 1
Balboa Park Fine Arts Building Contract for Construction, 1913 September 20
Transcription of Spanish City Records into English, 1835-1836
Specifications for Building Balboa Park Fine Arts Building, San Diego, Set No. 1, undated
“How San Diego Has provided for Population Growth by Storing Water for Decades Ahead,” 1926
Correspondence – To and From Louise Richardson, 1932-1949
“Referees Report in Case of I. Lankershim et. Al. Versus A.M. Crane Rancho El Cajon,” 1878
Certificates of Sale of Property Purchased after Non-Payment of Taxes, 1875-1919
Grant Deeds/Certificates of Title, 1891-1911
Miscellaneous Correspondence, 1908-1939
Miscellanea, 1864-1924 and undated
Series IX: Forward Family Papers
James D. Forward, 1917-1961
Frank G. Forward, 1889-1959
Miscellanea,