Guide to the Union Title Insurance and Trust Company Collection
MS 294
Finding aid prepared by Samantha Mills
San Diego History Center Document Collection
1649 El Prado, Suite 3
San Diego, CA, 92101
619-232-6203
May 3, 2017
Title: Union Title Insurance and Trust Company Collection
Identifier/Call Number: MS 294
Contributing Institution:
San Diego History Center Document Collection
Language of Material:
English
Physical Description:
11.0 Linear feet
(17 boxes)
Date (inclusive): 1846-1985
Abstract: This collection contains administrative records of the Union Title Insurance and Trust Company, real estate documents, subject
files on various topics in San Diego history, and personal papers of the Forward family.
creator:
Union Title Insurance and Trust Company.
Biographical / Historical Notes
Union Title Insurance and Trust Company had its roots in 1875 when William Gregg founded an abstract business to house indexed
records he had researched as San Diego County Recorder.
In 1886, John F. Forward, his wife and five children moved from Pittsburgh to San Diego, where he became the San Diego County
Recorder from 1893-1906. Forward purchased the Reed and Burt Title and Abstract firm after William Gregg’s death. In 1903,
Forward incorporated his company as Union Title and Trust Company. He began a new method of keeping title records different
from the previous method of maintaining chain of ownership “abstracts.” Instead, the company issued a “certificate of title”
for property that the title was sound. The “certificate of title” changed to “guarantee of title” and finally to the “policy
of title insurance” of today.
John Forward died in 1926 and his son, John F. Forward succeeded him. In 1937, health reasons caused John F. to hand over
the presidency and chairmanship to his brother James D. Forward. Another brother, Frank, later took over the presidency, but
James retained chairmanship. Union Title and Trust operated until 1957 when the Forward family sold it in exchange for stock
to Title Insurance and Trust Company. Eventually, the Los Angeles Company took over and the San Diego office had no president
or chairman.
The Forwards were a pioneer family that left a legacy for San Diego. In 1947, Frank Forward began amassing a historical photography
collection and in 1979, the Forward Family donated approximately 140,600 images to the San Diego History Center. After World
War II, the company began preserving records by microfilming them and storing them in a vault in Imperial Valley. The preservation
of records became an extension of the photograph collection. Many of the surviving original and copied documents were also
donated to the San Diego History Center.
Scope and Content
This collection contains administrative records of the Union Title Insurance and Trust Company, real estate documents, subject
files on various topics in San Diego history, and personal papers of the Forward family.
Administrative documents includes articles of incorporation, by-laws, meeting minutes, financial records, and publications
of Union Title Insurance and Trust Insurance Company. Real estate documents include property tax records, abstracts of title,
and patents, and include both work by the company as well as a historical collection of abstracts and patents throughout San
Diego County. Highlights of the historical collection include abstracts of the early Southern California Ranchos, property
records compiled by William Gregg, and assorted stocks and bonds.
The subject files include real estate and business ephemera, files on neighborhood histories, and economics. Finally, the
Forward Family papers include files on individual family members, newspaper articles, correspondence, and more historical
items collected by the family.
Arrangement
This collection is arranged in nine series:
Series I: Administrative Records;
Series II: Financial Papers;
Series III: Ephemera and Publications;
Series IV: Subject Files;
Series V: Property Tax Records;
Series VI: Abstracts of Titles;
Series VII: Stocks and Bonds;
Series VIII: Archival Collection;
Series IX: Forward Family papers.
Preferred Citation
Union Title Insurance and Trust Company Collection, MS 294, San Diego History Center Document Archives, San Diego, CA.
Conditions Governing Access
This collection is open for research.
Conditions Governing Use
The San Diego History Center (SDHC) holds the copyright to any unpublished materials. SDHC Library regulations do apply.
Processing Information
Collection processed by Valerie Lake in September 2012.
Subjects and Indexing Terms
Disneyland (Calif.).
Forward Family
Forward, Frank
Forward, James D.
Forward, John F.
Gregg, William
San Diego & Arizona Eastern Railway Company.
Union Title Insurance and Trust Company.
Abstracts of title
Balboa Park (San Diego, Calif.)
Bonds
Coronado (Calif.)
Correspondence
Deeds
Del Mar (Calif.)
Descanso (Calif.)
Economic development
El Cajon (Calif.)
Encinitas (Calif.)
Ephemera
Escondido (Calif.)
Jacumba (Calif.)
Mortgages
Pueblo Lands
Rancho Agua Hedionda
Rancho Bernardo (San Diego, Calif.)
Rancho Buena Vista
Rancho Canada de San Vicente Y Mesa del Padre Barona
Rancho Cuca
Rancho Cuyamaca
Rancho de la Nacion
Rancho Encinitas
Rancho Guajome
Rancho Guejito Y Canada de Palomia
Rancho Jamacha
Rancho Jamul
Rancho Los Penasquitos
Rancho Monserate
Rancho Otay
Rancho Pauma
Rancho Peninsula of San Diego
Rancho Rincon Del Diablo
Rancho San Jose Del Valle
Rancho San Marcos
Rancho Santa Isabel
Rancho Santa Margarita (Calif.)
Rancho Valle de San Felipe
Real property
San Diego (Calif.)
San Diego County (Calif.)
Stock certificates
Tourism
Water
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
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 5:16
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 5:19
“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 6:10
California Department of Vehicles,
1958-1975
Box-folder 6:11
Descanso: Old Ellis Ranch,
1961
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 7:6
El Cajon,
1912-1960 and undated
Box-folder 7:9
Elsinore: Quail Valley Country Club,
1961
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 15:10
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.