Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Kerckhoff-Cuzner Mill & Lumber Company Records: Finding Aid
mssKerckhoff-Cuzner  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

Box 1

Correspondence and business records

Folder 1

1883. Kerckhoff-Cuzner Mill & Lumber Company. Articles of Incorporation.

Physical Description: 1 piece
Folder 2

1884. Pacific Coast Company. To Kerckhoff-Cuzner Mill & Lumber Company.

Physical Description: 1 piece
Folder 3

1885. Los Angeles County (Calif.). Board of Supervisors. To William George Kerckhoff, 1856-1929.

Physical Description: 1 piece
Folder 4

1885. Kerckhoff, William George, 1856-1929. To Kerckhoff-Cuzner Mill & Lumber Company.

Physical Description: 1 piece
Folder 5

1885. Wilmington Transportation Company. To Kerckhoff-Cuzner Mill & Lumber Company.

Physical Description: 1 piece
Folder 6

1885-1886. John F. James and Ina L. James. To William George Kerckhoff, 1856-1929.

Physical Description: 2 pieces
Folder 7

1885-1888. Joseph Brent Banning. To Albert Boschke.

Physical Description: 2 pieces
Folder 8

1888. William George Kerckhoff, 1856-1929. To Albert Boschke and Martha Ellen Boschke.

Physical Description: 1 piece
Folder 9

1888-1895. Albert Boschke. To William George Kerckhoff, 1856-1929.

Physical Description: 2 pieces
Folder 10

1889-1891. California (State). Surveyor General. To Albert Boschke.

Physical Description: 3 pieces
Folder 11

1890-1895. Boschke, Albert. To “Messrs. Kerckhoff & Cuzner”.

Physical Description: 4 pieces
Folder 12

1891. Boschke, Albert. To James Cuzner.

Physical Description: 1 piece
Folder 13

1891. Carter, Thos H.. To United States. Bureau of Land Management. California State Office.

Physical Description: 1 piece
Folder 14

1891. United States. Bureau of Land Management. To Kerckhoff-Cuzner Mill & Lumber Company.

Physical Description: 1 piece
Folder 15

1891-1894. Hyde, F. A. To Albert Boschke.

Physical Description: 2 pieces
Folder 16

1892. Southern Pacific Company. To Albert Boschke.

Physical Description: 1 piece
Folder 17

1893, undated. Kerckhoff-Cuzner Mill & Lumber Company. To Banning Brothers.

Physical Description: 2 pieces
Folder 18

1894. William Banning, 1858-1946, and Joseph Brent Banning. To Albert Boschke and William George Kerckhoff, 1856-1929.

Physical Description: 1 piece
Folder 19

1894-1898. William George Kerckhoff, 1856-1929. To William Banning, 1858-1946, and Joseph Brent Banning.

Physical Description: 2 pieces
Folder 20

1895. Axman Improvement Company. To H. W. (Henry William) O’Melveny, 1859-1941.

Physical Description: 1 piece
Folder 21

1895. Albert Boschke. To Southern Pacific Railroad Company.

Physical Description: 2 pieces
Folder 22

1895. Albert Boschke and Martha Ellen Boschke. To William George Kerckhoff, 1856-1929.

Physical Description: 1 piece
Folder 23

1895. Martha Ellen Boschke. To William George Kerckhoff, 1856-1929.

Physical Description: 1 piece
Folder 24

1895. Kerckhoff-Cuzner Mill & Lumber Company. To Axman Improvement Company.

Physical Description: 1 piece
Folder 25

1895. Kerckhoff-Cuzner Mill & Lumber Company. To L. W. Blinn.

Physical Description: 1 piece
Folder 26

1895. San Pedro Yard. To Kerckhoff-Cuzner Mill & Lumber Company.

Physical Description: 1 piece
Folder 27

1895. Southern Pacific Company. To William George Kerckhoff, 1856-1929.

Physical Description: 1 piece
Folder 28

1895. Southern Pacific Railroad Company. To William George Kerckhoff, 1856-1929.

Physical Description: 2 pieces
Folder 29

1895. Southern Pacific Railroad Company. To William George Kerckhoff, 1856-1929.

Physical Description: 2 pieces
Folder 30

1897. Chambers, D. A. To Kerckhoff-Cuzner Mill & Lumber Company.

Physical Description: 1 piece
Folder 31

1897. William George Kerckhoff, 1856-1929, and Louise E. Kerckhoff. To Kerckhoff-Cuzner Mill & Lumber Company.

Physical Description: 1 piece
Folder 32

1898. Armes, C. H. To “Messrs Graves, O’Melveny & Shawkland”.

Physical Description: 1 piece
Folder 33

1898. Banning Company. To William George Kerckhoff, 1856-1929.

Physical Description: 1 piece
Folder 34

1898. Kerckhoff-Cuzner Mill & Lumber Company. To Los Angeles County (Calif.).

Physical Description: 3 pieces
Folder 35

1898. Kerckhoff-Cuzner Mill & Lumber Company. To San Pedro Lumber Company.

Physical Description: 1 piece
Folder 36

1899. The First National Bank of Los Angeles. To H. W. (Henry William) O’Melveny, 1859-1941.

Physical Description: 1 piece
Folder 37

1902. Banning Company. To Kerckhoff-Cuzner Mill & Lumber Company.

Physical Description: 1 piece
Folder 38

1902. Kerckhoff-Cuzner Mill & Lumber Company. To Banning Company.

Physical Description: 3 pieces
Folder 39

1903. Bicknell, Gibson & Trask. To James Cuzner.

Physical Description: 1 piece
Folder 40

1908. California. Superior Court (Los Angeles County). To Banning Company, Kerckhoff-Cuzner Mill & Lumber Company, and Pacific Electric Railway Company.

Physical Description: 2 pieces
Folder 41

1920. Los Angeles County (Calif.). To Joseph Brent Banning.

Physical Description: 1 piece
Folder 42

1933. Kerckhoff-Cuzner Mill & Lumber Company. To Certificate of Amendment of Articles of Incorporation.

Physical Description: 1 piece
Folder 43

Undated. [Kerckhoff, William George, 1856-1929]. To Pasadena (Calif.). City Engineer.

Physical Description: 1 piece
Folder 44

1883-1900, undated. Manuscript notes.

Physical Description: 14 pieces
Folder 45

1894-1895, undated. Maps, cadastral maps, engineering maps, and manuscript maps.

Physical Description: 8 pieces
Folder 46

1921. Photographs.

Physical Description: 2 pieces
Folder 47

1889-1897, undated. Receipts and bills.

Physical Description: 6 pieces
 

Oversize folders

Folder 1

1883. Certificate of official filing of articles of incorporation of the Kerckhoff-Cuzner Mill & Lumber Company.

Physical Description: 1 piece
Folder 2

1892. Map to accompany application of C. & F. J. Ganahl for Wharf Franchise.

Physical Description: 1 piece
Folder 3

1893. Channel in Front of Smith’s Island Wilmington Harbor, Cal. 1893.

Physical Description: 2 pieces
Folder 4

1893-1894. O.A.P. of Wilmington Harbor California Showing Proposed Harbor Lines.

Physical Description: 1 piece
Folder 5

1894. Certificate, acreage of land held by Albert Boschke.

Physical Description: 1 piece
Folder 6

1897. Blueprint of proposed San Pedro Bridge, with attached certificate from the United States, War Department.

Physical Description: 1 piece
Folder 7

1903. Map of the City of San Pedro Compiled from Official Records and Personal Surveys 1903.

Physical Description: 1 piece
Folder 8

1903. Drawing to illustrate a correction in the deed for Smith’s Island, with attached letter from Kerckhoff-Cuzner Mill & Lumber Company to the Banning Company.

Physical Description: 1 piece
Folder 9

Undated. Copy of Map in U.S. Land Office San Francisco Cal., shows parts of Rancho Palos Verdes, Rancho San Pedro, Dean Man’s island, Smith’s Island, and Mormon Island.

Physical Description: 1 piece
Folder 10

Undated. Drawing showing the wharf of the Kerckhoff-Cuzner Mill & Lumber Company.

Physical Description: 1 piece
Folder 11

Undated. Map of Smith’s Island (1).

Physical Description: 1 piece
Folder 12

Undated. Map of Smith’s Island (2).

Physical Description: 1 piece
Folder 13

Undated. Map of Smith’s Island (3).

Physical Description: 1 piece
Folder 14

Undated. “Vicinage Sales and Leases,” map of San Pedro and Wilmington Districts.

Physical Description: 1 piece
 

Ledger

Volume

1892. Ledger (account book), M. Kerckhoff, Cuzner, M. & L. Co. [516 pages].