Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Union Title Insurance and Trust Company Collection MS 294
MS 294  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series I: Administrative Records

Box-folder 1:1

San Diego Title and Abstract Articles of Incorporation, 1886 September

Scope and Content

File in Oversize Collections D8.
Box-folder 1:2

Abstract Title and Insurance Company of San Diego- Articles of Incorporation, 1887 October

Scope and Content

File in Oversize Collections D8.
Box-folder 1:3

San Diego Title Company Articles of Incorporation, 1900 January

Scope and Content

File in Oversize Collections D8.
Box-folder 1:4

Certificate of Authority-State of California Insurance Department San Francisco to transact Business Title, 1922 October

Box-folder 1:5

Resolution of Senate Rules Committee by Senator Mills thanking Union Title for Donation historic photographs to San Diego Historical Society, 1979 April 2

Scope and Content

File in Oversize Collections D8.
Box-folder 1:6

“Daybook” Greggs Abstracts of Titles, 1878

Box-folder 1:7

Daybook: San Diego Title Company with Minutes of Stockholder Meetings, 1900 February 10 – 1901 January

Box-folder 1:8

Bylaws and Minutes Board of Director Meetings: San Diego Abstract Company, 1884 June 7 – 1893 February 21

Box-folder 1:9

Minutes: Directors Meetings Union Trust Company of San Diego (Period Prior to Reorganization of Company), 1913 September 19-1913 November 11

Box-folder 1:10

Policy of Title Insurance on Horton’s Addition, 1948 June 24

Box-folder 1:11

Union Title Insurance Company: Bylaws, Articles of Incorporation Adopted Report To Directors, 1958 May 9

Box-folder 1:12

Policy Title Insurance: UT Employee Credit Union Leonard and Jane Booth, 1963 September 3

Box-folder 1:13

Miscellaneous Legal Forms, undated

 

Series II: Financial Papers

Box-folder 1:14

Account Ledger, 1903-1912

Box-folder 1:15

Account Ledger, 1913-1916

Box-folder 2:1

Account Ledger, 1919-1920

Box-folder 2:2

Account Ledger, 1921-1922

Box-folder 2:3

Account Ledger, 1913-1921

Box-folder 2:4

Appraisal of Union Title and Trust Company, 1954

Box-folder 2:5

Appraisal of Union Title and Trust Company, 1955 February 26

Box-folder 2:7

Recapitulation and Summary Union Title and Trust Company, 1958 December 29

Box-folder 3:1

Union Title and Trust S.D. Labor Saving Balance With Recapitulations, 1903-1922

Box-folder 3:2

Annual Statement UTI to Insurance Department State of California, 1923

Box-folder 3:3

Annual Statement UTI to Insurance Department State of California, 1924

Box-folder 3:4

Annual Statement UTI to Insurance Department State of California, 1925

Box-folder 3:5

Annual Statement UTI to Insurance Department State of California, 1926

Box-folder 3:6

Annual Statement UTI to Insurance Department State of California, 1927

Box-folder 3:7

Annual Statement UTI to Insurance Department State of California, 1928

Box-folder 3:8

Annual Statement UTI to Insurance Department State of California, 1929

Box-folder 3:9

Annual Statement UTI to Insurance Department State of California, 1930

Box-folder 3:10

Annual Statement UTI to Insurance Department State of California, 1931

Box-folder 3:11

Annual Statement UTI to Insurance Department State of California, 1932

Box-folder 3:12

Annual Statement UTI to Insurance Department State of California, 1933

Box-folder 3:13

Annual Statement UTI to Insurance Department State of California, 1934

Box-folder 3:14

Annual Statement UTI to Insurance Department State of California, 1935

Box-folder 3:15

Annual Statement UTI to Insurance Department State of California, 1936

Box-folder 3:16

Annual Statement UTI to Insurance Department State of California, 1937

Box-folder 3:17

Annual Statement UTI to Insurance Department State of California, 1938

Box-folder 3:18

Annual Statement UTI to Insurance Department State of California, 1939

Box-folder 3:19

Annual Statement UTI to Insurance Department State of California, 1940

Box-folder 4:1

Annual Statement UTI to Insurance Department State of California, 1941

Box-folder 4:2

Annual Statement UTI to Insurance Department State of California, 1942

Box-folder 4:3

Annual Statement UTI to Insurance Department State of California, 1943

Box-folder 4:4

Annual Statement UTI to Insurance Department State of California (empty folder), 1944

Box-folder 4:5

Annual Statement UTI to Insurance Department State of California, 1945

Box-folder 4:6

Annual Statement UTI to Insurance Department State of California (empty folder), 1946

Box-folder 4:7

Annual Statement UTI to Insurance Department State of California, 1947

Box-folder 4:8

Annual Statement UTI to Insurance Department State of California, 1948

Box-folder 4:9

Annual Statement UTI to Insurance Department State of California, 1949

Box-folder 4:10

Annual Statement UTI to Insurance Department State of California, 1950

Box-folder 4:11

Annual Statement UTI to Insurance Department State of California, 1951

Box-folder 4:12

Annual Statement UTI to Insurance Department State of California, 1952

Box-folder 4:13

Annual Statement UTI to Insurance Department State of California (empty folder), 1953

Box-folder 4:14

Annual Statement UTI to Insurance Department State of California, 1954

Box-folder 4:15

Annual Statement UTI to Insurance Department State of California, 1955

Box-folder 4:16

Annual Statement UTI to Insurance Department State of California, 1956

Box-folder 4:17

Annual Statement UTI to Insurance Department State of California (empty folder), 1957

Box-folder 4:18

Annual Statement UTI to Insurance Department State of California, 1958

Box-folder 4:19

Annual Statement UTI to Insurance Department State of California, 1959

 

Series III: Ephemera and Publications

Box-folder 5:1

Ephemera / Union Title Real Estate Brochures, undated

Includes:

Advertising Card; North Terrace in Clairemont; La Jolla Village; Rolling Hills Estate; Garden City; Rolling Hills Oceanside Estates; Poway Portals; Golden Key Homes; Point Loma Estates; Sunrise Hills Estates; Cedar Hills Estates; Twin Oaks Manor; North Terrace; La Jolla Corona Estates; Clairemont Vista; Invitation: Inspection Model Interstate Highway 5 and US 101 Freeway; Alvarado Estates; La Jolla Hills; Sproul Homes; Brentwood; Sun Gold Borrego Springs; Desert Borrego; Meadowland Estates; Invitation: Union Title Collection National City Slides; Del Cerro; Two Thirty Prospect; Washington Square.
Box-folder 5:2

Union Title Publications / Local History and Title Trust Topics, 1948-1962

Includes:

The Story of the Hotel Del Coronado; Balboa Park Landmark…The Spreckels Organ; Museum With the “New Look” San Diego’s Museum of Man; Rancho Santa Fe Heritage of the Dons; San Diego YWCA; San Diego Society of Natural History; The Story of San Diego State College; Union Title Trust Topics 50th Anniversary Edition; Boy Scouts in San Diego County; San Diego Historical Scrapbook; San Diego Armed Services YMCA; La Jolla; El Cajon; Fallbrook; Chula Vista; Oceanside; Union Title Trust Topics January-February 1959; The Story of San Luis Obispo; Title News February 1960; Union Title Topics September 1961; Union Title Topics Spring 1962; Union Title Topics Summer 1962; Union Title Topics Fall 1962.
Box-folder 5:3

UTIAT Inner Office, 1942-1944

Box-folder 5:4

UTIAT Monthly Bulletins, 1944-1948

Box-folder 5:5

UTIAT Monthly Bulletin: Metes and Bounds, 1950-1951

Box-folder 5:6

UTIAT Monthly Bulletin: Metes and Bounds, 1952-1953

Box-folder 5:7

UTIAT Monthly Bulletin: Metes and Bounds, 1954-1955

Box-folder 5:8

UTIAT Monthly Bulletin: Metes and Bounds, 1955-1956

Box-folder 5:9

UTIAT Monthly Bulletin: Metes and Bounds, 1950-1953

Box-folder 5:10

UTIAT Monthly Bulletin: Metes and Bounds, 1953-1960

Box-folder 5:11

UTIAT Monthly Bulletin: Metes and Bounds, 1961-1962

 

Series IV: Subject Files

Box-folder 5:12

San Diego Convention and Tourist Bureau Meeting Minutes, 1956-1957

Box-folder 5:13

San Diego County Report of Pigeon Population and Counting Slips, 1942

Box-folder 5:14

Imperial County Report Pigeon Survey, 1942

Box-folder 5:15

San Diego Magazine, 1961

Box-folder 5:16

San Diego County Ephemera / Real Estate Brochures, undated

Includes:

Borrego Springs Park and Country Club; Carmel Valley Golf and Country Club; Del Mesa Carmel; Vista Del Loma #2; Edgewater Terrace Estates; Escondido Village; 560 New Deluxe Office Building; Green Valley; Golf View Estates; Glen Oaks; Hidden Valley Hills Unit No. 1; Village Townhouses; Chateau Ville; The Seville; The James Copley Library; La Costa Villa; La Costa The World of La Costa; Rancho La Costa; Meadow Terrace; Muirlands West; Palo Verde; Montecillo; San Altos Terrace; San Luis Rey Estates; San Luis Rey Downs; Lake San Marcos; Quail Call Lake San Marcos, San Marcos; The Quails Inn; Rolling Hills Estates; Solana Heights; Valle Verde Country Club Estates; Valle Verde Western Village; Mountain Meadows; Mission Square; Medallion Home.
Box-folder 5:17

Robert Blair Trust, 1906

Box-folder 5:18

Greg Court Case, 1887

Box-folder 5:19

“Instructions” W. Howard Ferry, 1910

Box-folder 6:1

Outline of Land Titles Part III, 1950

Box-folder 6:2

Preliminary Specifications for Office Building UTIAT, undated

Box-folder 6:3

Picture Union Title Insurance Building, 1959 February 25

Box-folder 6:4

Congressional Record Honoring Land Title Insurance Industry, 1976 March 29

Box-folder 6:5

County Surveyor Annual Report Vol. II, 1947-1948

Box-folder 6:6

San Diego and Arizona Railway, 1913

Box-folder 6:7

San Diego River Case, 1856-1874

Box-folder 6:8

San Diego County Ephemera, 1971-1985 and undated

Includes:

Horton House; The Old Farmer’s 1983 Almanac; Good Banking Tip Security First National Bank; What’s A Realtor; Construction Division of Casa Pacifico Realty; Bay Area Buy New Buy Now; National City Salute to Frank A. Kimball; Why Fletcher Hills - Santee Site #1 is The Logical Location for the Grossmont Junior College; Coaster Village; Regional Business Conference Hotel Del Coronado; San Diego Federal Savings and Loan Commemorating Seventy Five Years of Service to the Community; J Street Design Market; Museum of Photographic Arts; Annotation July; The Calendar Magazine; Anniversary Year of Home Federal Savings; Commodity From East From North, Name and Weight.
Box-folder 6:9

Del Mar, 1957-1981

Box-folder 6:10

California Department of Vehicles, 1958-1975

Box-folder 6:11

Descanso: Old Ellis Ranch, 1961

Box-folder 6:12

Disneyland, 1955-1958

Box-folder 6:13

Dogs and “Bum” Our Town Dog, 1898-1960

Box-folder 7:1

Economics: San Diego Bulletins, 1953-1958

Box-folder 7:2

Economics: San Diego Bulletins, 1959-1964

Box-folder 7:3

Economics: Miscellaneous Publications, 1939-1960

Box-folder 7:4

Edgemoor Farm Bulletin, undated

Box-folder 7:5

Egg Farms, 1962-1963

Box-folder 7:6

El Cajon, 1912-1960 and undated

Box-folder 7:7

El Cajon, 1957-1984

Box-folder 7:8

El Cajon, 1894-1948

Box-folder 7:9

Elsinore: Quail Valley Country Club, 1961

Box-folder 7:10

Encinitas, 1863-1960

Box-folder 7:11

Fiesta Del Pacifica, 1956-1958

Box-folder 7:12

Traffic / Parking District, 1954-1958

Box-folder 7:13

South Bay Terraces: Master Development Plan, 1968

 

Series V: Property Tax Records

Box-folder 8:1

Book # 1 Prepared by SC and Ray Grable, 1906

Box-folder 8:2

Book # 2 San Diego and Encanto, 1925-1926

Box-folder 8:3

Book # 3 Arcadia, Berkeley, Boulder, Blair, 1925-1926

Box-folder 9:1

Book # 4 La Mesa, 1925-1926

Box-folder 9:2

Book # 5 La Mesa, 1925-1926

Box-folder 9:3

City Land Sales, 1850-1879

Box-folder 9:4

Miscellanea, 1879-1961

Includes:

Receipt of George Carr; transfer of property notice (1898); change in bond wording from City Attorney; excerpt from Last Will of Benjamin Borres; power of attorney Lucien Burpee to Martha Corey; Lot 68 Block 8 Bonita Hills; affidavit voter registration list; ledger page James and John Herran to Matilda Henderson; certificate of redemption E. White.
 

Series VI: Abstracts of Title

Box-folder 10:1

Manor Hotel Chattel Mortgage, 1949

Box-folder 10:2

Manor Hotel Company, 1949

Box-folder 10:3

Property Section 23 Township 18 South Range 2 West San Bernardino Meridian San Diego County, 1875-1910

Box-folder 10:4

Union Title and Trust Company Pueblo Lots #1797, #1798, #1208, 1855-1874

Box-folder 10:5

Abstracts Issued by Union Title Insurance and Its Predecessor the Reed and Burt Company Middletown Lot 4 Block 3, 1874-1910

Box-folder 10:6

Pueblo Lot 1154 - Block 40, 1874-1899

Box-folder 10:7

42.90 Acres Part of Yerba Bueno Ranch Property of Oliver Farnsworth, 1891 November 24

Box-folder 10:8

Rancho El Cajon Plot “B” Pedrorena, Lankershim, Ferry, 1868-1907

Box-folder 10:9

Lot 4 Block 45 Middletown, 1874-1903

Box-folder 10:10

Lot 3-10 Block 42 Middletown, 1908

Box-folder 10:11

South 10 Feet of Lot 3 Block 45 Middletown, 1874-1904

Box-folder 10:12

Lot 9 Block 50 Middletown, 1874

Box-folder 10:13

Lot 52 Pacific Beach except #21, #22, #23, #24, #25, #26, #37, #38, 1888-1894

Box-folder 10:14

Abstract 14/9 Lots #21, #22, #23, #24 in Block 140 Pacific Beach, 1887-1895

Box-folder 10:15

Title of that Portion of the Peninsula of San Diego Known as North Island Coronado Beach Company, 1913-1921

Box-folder 10:16

Archibald Peachy and William Aspinwall North Island No 2, 1869 June 11

Box-folder 10:17

“Title to North Island” (incomplete pages 1-4), undated

Box-folder 10:18

“Title to North Island” - Only Copy, 1913

Box-folder 10:19

North Island Subsequent to August 8, 1921, 1921

Box-folder 10:20

Peninsula of Coronado Brief, 1846-1905

Box-folder 10:21

Letter Regarding North Island, 1921

Box-folder 10:22

Title Lot E Block 57 of Horton’s Addition to San Diego Situated Pueblo Lot #1147, 1874

Box-folder 10:23

Abstract Block 36 Horton’s Addition, 1874-1896

Box-folder 10:24

Abstract Lot G Block 61 Horton’s Addition (Undivided) One Half Lot G Block 61, 1867-1900

Box-folder 10:25

Deed Horton to Edward French Lots #11 & #12 Block 33, 1888

Box-folder 10:26

Abstract Horton’s Addition Block 257 Lots A & B, 1891

Box-folder 10:27

Horton Addition Lot (?) Block 41, 1893

Box-folder 10:28

Abstract of Title Deed 5/1/1867 Lots #1146, #1147, #1156, #1145, #1134, #1133 Sale to A.E. Horton, 1874-1900

Box-folder 11:1

UTAT Abstract # 1 - pages 1 - 250, 1874-1887

Box-folder 11:2

UTAT Abstract # 2 - pages 251 - 500, 1888-1904

Box-folder 11:3

UTAT Abstract # 3 - pages 501 - 750, 1905

Box-folder 11:4

UTAT Abstract # 4 - pages 751 - 1000, 1906

Box-folder 12:1

UTAT Abstract # 5 - pages 1001 - 1250, 1875-1897

Box-folder 12:2

UTAT Abstract # 7 - pages 1501 - 1751, 1906-1907

Box-folder 12:3

Patent - Agua Hedionda, 1854 October 24

Scope and Content

File in Oversize Collections D8.
Box-folder 12:4

Patent – Buena Vista, 1854 May 15

Scope and Content

File in Oversize Collections D8.
Box-folder 12:5

Patent – Canada de Los Coches, 1854 December 26

Scope and Content

File in Oversize Collections D8.
Box-folder 12:6

Patent - Cuca or El Potrero, 1854 October 10

Scope and Content

File in Oversize Collections D8.
Box-folder 12:7

Patent - Cuyamaca, 1854 April 4

Scope and Content

File in Oversize Collections D8.
Box-folder 12:8

Patent - El Cajon, 1854 March 14

Scope and Content

File in Oversize Collections D8.
Box-folder 12:9

Patent - Guajome, 1854 February 7

Scope and Content

File in Oversize Collections D8.
Box-folder 12:10

Patent - Guejito Y Canada de Palomia, 1854 January 24

Scope and Content

File in Oversize Collections D8.
Box-folder 12:11

Patent - Jamacha, 1853 November 4

Scope and Content

File in Oversize Collections D8.
Box-folder 12:12

Patent - Jamul, 1855

Scope and Content

File in Oversize Collections D8.
Box-folder 12:13

Patent - Las Encinitas, 1854 October 31

Scope and Content

File in Oversize Collections D8.
Box-folder 12:14

Patent – Monserate, 1854 November 14

Scope and Content

File in Oversize Collections D8.
Box-folder 12:15

Patent – Otay, 1853 November 4

Scope and Content

File in Oversize Collections D8.
Box-folder 12:16

Patent – Pauma, 1854 May 16

Scope and Content

File in Oversize Collections D8.
Box-folder 12:17

Patent – Peninsula of San Diego (North Island), 1854 October 31

Scope and Content

File in Oversize Collections D8.
Box-folder 12:18

Patent - El Rincon del Diable, 1855 May 22

Scope and Content

File in Oversize Collections D8.
Box-folder 12:19

Patent - San Bernardo, 1855 June 5

Scope and Content

File in Oversize Collections D8.
Box-folder 12:20

Patent – San Dieguito, 1854 June 24

Scope and Content

File in Oversize Collections D8.
Box-folder 12:21

Patent – Valle de San Jose, 1854 February 21

Scope and Content

File in Oversize Collections D8.
Box-folder 12:22

Patent - Los Vallecitos de San Marcos, 1854 September 5

Scope and Content

File in Oversize Collections D8.
Box-folder 12:23

Patent – Canada de San Vicente y Mesa del Padre Barona, 1854 May 2

Scope and Content

File in Oversize Collections D8.
Box-folder 12:24

Patent – Valle de Pamo or Santa Maria, 1872 July 18

Scope and Content

File in Oversize Collections D8.
Box-folder 12:25

Patent – Rancho de la Nacion, 1854 October 24

Scope and Content

File in Oversize Collections D8.
Box-folder 12:26

Patent – Santa Isabel, 1854 September 19

Scope and Content

File in Oversize Collections D8.
Box-folder 12:27

Patent - Canada de La Pima a Collego Laguna Rancho, 1872 July 18

Scope and Content

File in Oversize Collections D8.
Box-folder 12:28

Patent – Santa Margarita y Las Flores, 1853 April 24

Scope and Content

File in Oversize Collections D8.
 

Series VII: Stocks and Bonds

Box-folder 13:1

H Street Improvement Bond Series 173, 1915

Box-folder 13:2

Certificate Panama Exposition #157-5 shares C.B. Covert, 1910

Box-folder 13:3

Old Bonds Talmadge Park Estates, 1930

Box-folder 13:4

Old Bonds - School of Antiquity, 1916

Box-folder 13:5

3 Shares Lookout Park Mutual Water Company / Mary Butterfield, 1912

Box-folder 13:6

250 Shares The Monarch Oil Company / Chapman Grant, 1902

Box-folder 13:7

Pollard Picture Plays Certificates Shares Geo J Osgood, Margarita Fischer, J Lewis Morse, W.R MC Gaw, 1917

Box-folder 13:8

Prudential Bond and Mortgage Company to Union Title for Collection, 1919-1922

Box-folder 13:9

Prudential Bond and Mortgage Company Defaulted Payments Junk Bonds, 1919

Box-folder 13:10

Stevens and Company Street Improvement Bond C25, 1924

Box-folder 13:11

Stevens and Company Street Trust Receipt Union Title / Margaret Chasen Bond Stevens and Company, 1924

Box-folder 13:12

La Jolla Shores Corporation, 1928

 

Series VIII: Archival Collection

Box-folder 14:1

Ranchos; Cuyamaca Ranch Affadavits in Court Case in Exceptions to the Survey before the US Surveyor General for California, 1873

Box-folder 14:2

Ranchos; Cuyamaca Ranch – Stonewall Mine Engineers Report, 1905

Box-folder 14:3

# 1 Rancho Los Penasquitos Patent, 1876 April 13

Box-folder 14:4

#2 Rancho Jamul-Patent, 1876 October 26

Box-folder 14:5

#3 Rancho Otay, # 4 Rancho San, # 5 Rancho Santa Maria or Valle De Pamo, 1872 July 30

Box-folder 14:6

# 6 Rancho San Jose Del Valle, 1880 January 16

Box-folder 14:7

# 7 Rancho Valle De San Jose, 1880 January 10

Box-folder 14:8

# 8 Rancho Jamacha, 1871 April 11

Box-folder 14:9

# 9 Rancho San Marcos, 1883 March 1

Box-folder 14:10

# 10 Rancho Santa Margarita Y Los Flores, 1879 March 28

Box-folder 14:11

# 11 Rancho Aqua Hedionda, 1872 December 12

Box-folder 14:12

# 12 Rancho Encinitas, 1871 April 18

Box-folder 14:13

# 13 Rancho San Bernardo / Monterey County, 1874 March 9

Box-folder 14:14

# 14 Rancho Rincon Del Diablo, 1872 May 3

Box-folder 14:15

# 15 Rancho Santa Isabel, 1866 May 2

Box-folder 14:16

# 16 Rancho Pauma, 1871 August 29

Box-folder 14:17

# 17 Rancho Buena Vista, 1869 September 15

Box-folder 14:18

# 18 Rancho Cuca or El Protrero, 1878 July 22

Box-folder 14:19

# 19 Rancho Cuyamaca, 1874 December 19

Box-folder 14:20

# 20 El Cajon and La Canada de Los Coches, 1876 April 6

Box-folder 14:21

# 21 Rancho Guajome, 1871 September 7

Box-folder 14:22

# 22 Rancho Guejito Y Canada de Palomia, 1866 May 24

Box-folder 14:23

# 23 Rancho National Ranch, 1866 February 27

Box-folder 14:24

# 24 Rancho Canada de San Vicente Y Mesa del Padre Barona, 1873 November 17

Box-folder 14:25

# 25 Rancho Peninsula of San Diego or Coronado Island, 1869 June 11

Box-folder 14:26

# 26 Rancho Monserate, 1872 July 11

Box-folder 14:27

# 27 Rancho Valle de San Felipe, 1866 August 6

Box-folder 14:28

Abstract Lots #13,#14,#15 Block 10 of Fifth Street, 1899

Box-folder 14:29

Abstract Soto Family Pear Gardens Old San Diego, 1874 April 10

Box-folder 14:30

Abstract Escondido, Lot 19 Block 15, 1891 October 26

Box-folder 14:31

Abstract SE Section 32, 9 - 2 W Lots 3, 4, 1899

Box-folder 14:32

Patent Rancho de La Nacion, 1866 February 27

Box-folder 14:33

Abstract Lot #8 Block 3 of Parson’s Subdivision Rancho Nacion, 1894 April 2

Box-folder 14:34

Abstract Rancho De La Nacion, 1866 February 27

Box-folder 15:1

Abstract Pueblo Lot 1144 Known as Bay View Homestead, 1874 June 17

Box-folder 15:2

Abstract E ½ of SW ¼ Sec 11 in TWP 155 Range 3w SBM, 1892 November 9

Box-folder 15:3

Abstract Pueblo Lot 1106 Mission Valley owned by Bertha Hubbard, 1886

Box-folder 15:4

Abstract Section 30, 31, 32, 33 TWO 18S RIE, 1892 October 22

Box-folder 15:5

Certificate of Title Block 1 Wilson and Patton’s addition to Oceanside, 1898 June 1

Box-folder 15:6

Lots #39, #40 Block 35 Coronado Beach and Lot 18 Block 66, 1888 February 25

Box-folder 15:7

Pueblo Lot #1199 - 1894 Parcel 1, 2 Lot #1, #2 of 1199, 1898-1914

Box-folder 15:8

Lots 13 - 28 Inclusive Block 140 of Pacific Beach, 1899

Box-folder 15:9

Santiago Arguello, 1852

Box-folder 15:10

SW ¼ of SE ¼….San Pasquel (?) Donated by Lillian Foss to Juan Diego Osuna, 1875

Box-folder 15:11

Lot E, F Block 250 Horton’s Addition, 1874

Box-folder 15:12

Lots #1, #2, #3, #4 Block 27 Culverwell and Taggarts addition to San Diego, 1869

Box-folder 15:13

Lease between John Machado and Don Jose Antonio’s Aquina, 1851 July 21

Box-folder 15:14

Tract H J Rancho El Cajon, 1869 July 1

Box-folder 16:1

Notarized Certificate from Dr. Edmond Nugent for Don Jose Antonio Silvas, 1888

Box-folder 16:2

Map of Property owned by W.E. Gird and H.H. Gird near Los Angeles, c. 1870s

Box-folder 16:3

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

Box-folder 16:4

Deed to School Lands in San Diego County Map of Township #16 South San Diego County, 1875 May 17

Box-folder 16:5

Jacumba to Robert Gregg From William Denton (copy 1), 1883 November 10

Box-folder 16:6

Jacumba to Robert Gregg From William Denton (copy 2), 1883 November 10

Box-folder 16:7

Deed to Laura Rice 10 Acre Lot # 14 Quarter Section # 155 Rancho de la Nacion from John B. Steele, 1889 January 29

Box-folder 16:8

Deed to Thomas D. Johns and Abel Wilkinson for Lot 4, Block 9, 1852 June 12

Box-folder 16:9

F.L. Brill and Joseph Swycaffer to John Murray, 1863 February 6

Box-folder 16:10

Deed of Beach Lots, San Diego to William Heath Davis from Miguel de Pedrorana, 1850 February 26

Box-folder 16:11

Patent and Deed for Island of Manhattan (1626) (copy), 1626

Box-folder 16:12

Bank Mortgage on 2 lots owned by Mr. and Mrs. Robertson, 1912 June 20

Box-folder 16:13

Bill of Sale of Household Goods Ina B. McClean to B.W. Wenrich, 1903

Box-folder 16:14

Federal Land Value Insurance Company policy Lot 35 Block B Balboa Vista Mr. and Mrs. Miller, 1939 June

Box-folder 16:15

Loan from C.W. McKee to Fitzhigh, 1901

Box-folder 16:16

California Pacific and Title Trust Company San Jose Progressive Arbitrary System by William Abbott, 1930

Box-folder 16:17

Development of the Water Laws of the State of California, 1920 September 1

Box-folder 16:18

Balboa Park Fine Arts Building Contract for Construction, 1913 September 20

Box-folder 16:19

Transcription of Spanish City Records into English, 1835-1836

Box-folder 17:1

Specifications for Building Balboa Park Fine Arts Building, San Diego, Set No. 1, undated

Box-folder 17:2

“How San Diego Has provided for Population Growth by Storing Water for Decades Ahead,” 1926

Box-folder 17:3

Correspondence – To and From Louise Richardson, 1932-1949

Box-folder 17:4

Printed Chain of Title (commercial), undated

Includes:

Union Title Building; Fairbanks Ranch; Buena Vista; Rancho Bernardo; Carmel Mountain; Old San Diego; Penasquitos; Rancho Verde; Lot 1 Happy Times Village; Lomas Santa Fe.
Box-folder 17:5

“Referees Report in Case of I. Lankershim et. Al. Versus A.M. Crane Rancho El Cajon,” 1878

Box-folder 17:6

Certificates of Sale of Property Purchased after Non-Payment of Taxes, 1875-1919

Includes:

Lot D Block 779 to J.L.Rowe;
Lot 11 to 20 Block 8 Copeland Subdivision of 20 Acre Lot 4 ¼ Section 131 National Ranch to J. A. Rice;
Lot 1, Lot 2, Lot 23, Lot 24 in Block 1 of G. H. Crippen’s Addition to J.H. Shreve;
Lot #47, #48 in Block 2 of G. H. Crippen’s Addition to J. H. Shreve.
Box-folder 17:7

Mortgage / Satisfaction of Mortgage, 1879-1912

Includes:

E. Ross Burke; George Carr; Jennie Clark; Robert Clark; William Gregg, Jr.; G.M. Hermann; F.B. McElwee Jr.; J.S. Schirm; Freeman Tyler.
Box-folder 17:8

Grant Deeds/Certificates of Title, 1891-1911

Includes:

La Jolla Lots #18, #19, #20 Block 25;
El Cajon Block 1 O.N. Sanford’s Subdivision Southern Addition Lot #7, #18, #19, #20, #21, #22, #23, #24, #33, #34, #35, #36, #37, #40;
Lemon Grove Acres Lot #50, #51, #52;
South East ¼ 80 Acres Lot 3 to Martha Dunn Company;
Pacific Beach Lots #1 - #12 Block 140 and Lots #29 - #40 Martha Dunn Company;
Pacific Beach Block 100 and 140 Lot 37, Martha Dunn Company;
Town of Encinitas Lots #13, #14, #15,16 Block 29;
North ½ of North ½ of South East Quarter ¼ of Section 33 of Township 18 South Range 1;
Pacific Beach Lots #25, #26 Block 140;
Coachella Land and Water Company Subdivision of Section 7, Township 6 E ½ of Lot #5, S ½ of Lot #7 North 30 acres of Lot #10 and all of Lot #11;
Culverwell’s Addition Lot #7 and #8 of Block 9;
East Half of Southwest Quarter of Section 11 in Township 15 of South of Range 3 West 80 Acres;
Addition to South San Diego all of Block 72 South San Diego Company.
Box-folder 17:9

Miscellaneous Correspondence, 1911-1932

Includes:

Letters to Union Title from M. Hall; Riverside Title Company; Coachella Valley Co. Operative Date Growers Syndicate; and George Marston. These largely concern Coachella, Pueblo Lot 1122, and the placement of a telephone pole.
Box-folder 17:10

Miscellaneous Correspondence, 1908-1939

Includes:

Letters regarding real estate. Correspondents include: M. Hall; Bureau of Engineering and Streets; Western Investment Company; Males Development; Park-Grable Investment Company; W.H. Teggart; Arizona Irrigated Land Co.; Healey Conrad and Company; W.R. Hulbert & Co.; P.S. Hughes; Hulbert and Jenks; Panama-California Exposition; Merchants National Bank; Mr. Springer; Stooke Land and Equity Company; R.E. Harrison Trustee; McNeil & Cotter; John Hagery; A.J. Manufacturing Company; Bank of Commerce and Trust Company; Blockman Banking Company; Norton Land; Southern Title and Trust; D.P. Hoyle Interest; A.P. Mills; Charles F. O’Neill; J. Frank Cullen.
Subjects include: San Diego City School Board; Bush and Welborn Streets; O.T. Moore; J.T. Corcoran and J.G. Burns Addition; Mission Hills; South San Diego; Hannah A. Redgrave; S. Gurwell; Lemon Grove Acres; Porters Addition; San Diego Property Union; fire insurance policies of E.G. Crabtree; La Jolla Park; Murphy Grant lots in Park Villas; Sea Cliff Villa; Crippens Addition; R.W. Butler.
Box-folder 17:11

Miscellanea, 1864-1924 and undated

Includes:

Poll tax receipt of C.B. Walker; City Treasurer notice to Mrs. H.S. Envoy; Discharge of Kenny Garrett, infantry volunteer; abstract of title on Coronado Beach; certificates of redemption; Annie Colburn statement of guarantee; L. Anna Colburn declaration of homestead; plot maps of portions of El Cajon and Home Crest.
 

Series IX: Forward Family Papers

Box-folder 17:12

John F. Forward Senior, 1873-1961

Includes:

Newspaper articles and obituaries; appointments and memberships; certificates of nomination for office; elementary school dedication; and photos. Appointment to Notary Public Commission, 1873 is in Oversize Collections D8.
Box-folder 17:13

James D. Forward, 1917-1961

Includes:

Newspaper articles; correspondence; appointments; records of selective service; certificate of Ancient Order of Grandfathers; letter from Korean Prisoner of War General William Dean; invitations to events including fiftieth anniversary and elementary school dedication; pamphlets regarding family and service to Company; Forward Coat of Arms; identification; and diploma of Ordem Nacional Do Cruzairo Do Sul.
Box-folder 17:14

Frank G. Forward, 1889-1959

Includes:

Correspondence; wedding of Ella Quinn and Nicholas Walsh; grand jury assignments and proceedings; brief biography; tax bills; documents regarding Silver Gate Broadcasting Company; business proposals; marriage license; birth certificate; divorce; Cuyamaca Club membership; San Diego Club and California Club certificates of appreciation; and San Diego Chamber of Commerce certificate of retirement.
Box-folder 17:15

Forward Family, 1842-1963

Includes:

Notes on family history; correspondence; newspaper articles; a photo; regarding family members James Forward Senior, Charles H. Forward, Walter Forward, and John Forward Jr.
Box-folder 17:16

Miscellanea,

Includes:

Postcard; Maritime and Industrial Exposition brochure; prints of clay tablets recording Roman and Babylonian deeds; “A Midsummer Motoring Trip” by U.S. Grant IV; 1941 International Salon of the Photographic Society of America pamphlets; final report of San Diego County Grand Jury for 1947; writ of execution issues in Allegheny County, Pennsylvania; invitation to invite bids for furnishing the abstract system; newspaper clippings. Guthrie Family Tree in Oversize Collections D8.