George S. Patton, Sr. collection mssPattoncollection
Brooke M. Black
The Huntington Library
2016
1151 Oxford Road
San Marino, California 91108
Business Number: (626) 405-2191
reference@huntington.org
Note
Finding aid last updated on July 26, 2023 by Kelly Kress.
Contributing Institution:
The Huntington Library
Title: George S. Patton, Sr. collection
Creator:
Patton, George S. (George Smith), 1856-1927
Identifier/Call Number: mssPattoncollection
Physical Description:
64.41 Linear Feet
(77 boxes, 5 volumes and 7 oversize folders)
Date (inclusive): 1888-1968
Date (bulk): 1900-1940
Abstract: The collection contains the personal and business papers of George S. Patton, Sr., and his family.
Language of Material: The records are in English.
Access
Open for use by qualified researchers and by appointment. Please contact Reader Services at the Huntington Library for more
information.
Publication Rights
The Huntington Library does not require that researchers request permission to quote from or publish images of this material,
nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and
obtaining permission rests with the researcher.
Preferred Citation
[Identification of Item], George S. Patton, Sr. collection, The Huntington Library, San Marino, California.
Acquisition Information
Gifts of David and Peter Patton, November 1970, and George S. Patton, Jr., July 1974.
Biography
George Smith Patton, Sr., was a California attorney, businessman, and political figure. He was the son of George S. Patton,
Sr., a Confederate Colonel who fought and died during the American Civil War, and the father of George S. Patton, Jr., the
famed General of the U.S. Third Army during World War II. George Smith Patton, Sr., was born in Virginia in 1856. He graduated
from Virginia Military Institute and studied law in Lexington, Virginia, and became an attorney. In 1877 he moved to Los Angeles.
In 1884 he married Ruth Wilson, daughter of Benjamin Davis Wilson, a wealthy landowner in the San Gabriel Valley, businessman,
and political figure; George and Ruth had two children: George S. Patton (1885-1945) and Anne Wilson Patton (1887-1971). Patton
was a friend and neighbor of Henry E. Huntington and became the first Mayor of San Marino, the location of the Huntington
Library. The Pattons were themselves wealthy landowners as they owned property throughout Los Angeles County and were investors
in several oil companies. George S. Patton died in San Marino in 1927.
Scope and Content
Personal and business papers of George Smith Patton, Sr., and his family including wife Ruth Wilson Patton, son General George
S. Patton, and daughter Anne Wilson Patton. The collection includes correspondence, manuscripts, receipts, tax documents,
estate papers, maps, photographs, ephemera, etc. There is some General George S. Patton related material in the collection;
most of which is in the Anne Wilson Patton series (finance documents). Box 42 contains correspondence by General George S.
Patton (photocopies), his wife Beatrice, and their children. There is some information amongst the real estate-related papers
about racial restrictions in the San Gabriel Valley.
Also included is material on Arvin Harrington Brown, his family and their property in Arizona. There is a large series of
letters written by Arvin Harrington Brown, Jr., to his parents while he was serving in World War II.
The "Miscellaneous" series contains similar material to the first two series including financial documents, abstracts of
title, real estate information, deeds, maps, and some information about General George S. Patton. The oversize items contain
tract maps of southern California.
The Receipts & Vouchers Binder 11 is missing or was never received, and two boxes of material from the Brown Family series
were returned to the family and one photograph album transferred to the Rare Book Department as Album 98, Volume II, April
1976 (Volume I is in the Shorb papers).
Arrangement
Arranged in the following series: 1. George S. Patton, Sr., 2. Anne Wilson Patton, 3. Brown Family, 4. Miscellaneous, 5. Volumes,
and 6. Oversize items. Each series is arranged alphabetically.
Subjects and Indexing Terms
Businessmen -- California -- Archives
Citrus -- California
Land use -- California
Petroleum industry and trade -- California
Real covenants
Real property -- Arizona
Real property -- California
Women -- California
World War, 1939-1945 -- California -- San Francisco
California -- History -- 19th century -- Sources
California -- History -- 20th century -- Sources
Los Angeles County (Calif.) -- History
Pasadena (Calif.) -- History
San Gabriel River Valley (Calif.) -- History -- 19th century -- Sources
San Marino (Calif.) -- History
Wilmington (Calif.) -- History
Business records -- California
Family papers -- California
Letters (correspondence) -- California
Maps -- California
Manuscripts -- California
Personal papers -- California
Photographs -- California
Banning, Phineas, 1830-1885
Henry E. Huntington Library and Art Gallery
Southern California Edison Company
George S. Patton, Sr.
Physical Description: Twenty-eight binders and Boxes 1-32
Box 73
George S. Patton, Sr.
1887-1894
Box 73, Binder 1
Private Letters Binder: 1887, Jan.-1889, Jan.
1887-1889
Box 73, Binder 2
Private Letters Binder: 1889, Jan.-1890, Jan.
1889-1890
Box 73, Binder 3
Private Letters Binder: 1890, Jan.-1891, Jan.
1890-1891
Box 73, Binder 4
Private Letters Binder: 1891, Jan.-1892, Jan.
1891-1892
Box 73, Binder 5
Private Letters Binder: 1892, Jan.-1893, Jan.
1892-1893
Box 73, Binder 6
Private Letters Binder: 1893, Jan.-1894, Jan.
1893-1894
Box 74
George S. Patton, Sr.
1894-1900
Box 74, Binder 7
Private Letters Binder: 1894, Jan.-1895, Jan.
1894-1895
Box 74, Binder 8
Private Letters Binder: 1895, Jan.-1896, Jan.
1895-1896
Box 74, Binder 9
Private Letters Binder: 1896, Jan.-1897, Jan.
1896-1897
Box 74, Binder 10
Private Letters Binder: 1897, Jan.-1898, Jan.
1897-1898
Box 74, Binder 11
Private Letters Binder: 1898, Jan.-1899, Jan.
1898-1899
Box 74, Binder 12
Private Letters Binder: 1899, Jan.-1900, Jan.
1899-1900
Box 75
George S. Patton, Sr.
1887-1903
Box 75, Binder 13
Private Letters Binder: 1900, Jan.-1901, Jan.
1900-1901
Box 75, Binder 14
Private Letters Binder: 1901, Jan.-1902, Jan.
1901-1902
Box 75, Binder 15
Private Letters Binder: 1902, Jan.-1903, Jan.
1902-1903
Box 75, Binder 1
Receipts & Vouchers Binder: to 1888, July
1887-1888
Box 75, Binder 2
Receipts & Vouchers Binder: 1888, July-1890, Jan.
1888-1890
Box 75, Binder 3
Receipts & Vouchers Binder: 1890, Jan.-1891, Jan.
1890-1891
Box 76
George S. Patton, Sr.
1891-1896
Box 76, Binder 4
Receipts & Vouchers Binder: 1891, Jan.-1892, Jan.
1891-1892
Box 76, Binder 5
Receipts & Vouchers Binder: 1892, Jan.-1893, Jan.
1892-1893
Box 76, Binder 6
Receipts & Vouchers Binder: 1893, Jan.-1894, Jan.
1893-1894
Box 76, Binder 7
Receipts & Vouchers Binder: 1894, Jan.-1895, Jan.
1894-1895
Box 76, Binder 8
Receipts & Vouchers Binder: 1895, Jan.-1896, Jan.
1895-1896
Box 77
George S. Patton, Sr.
1896-1901
Box 77, Binder 9
Receipts & Vouchers Binder: 1896, Jan.-1897, Jan.
1896-1897
Box 77, Binder 10
Receipts & Vouchers Binder: 1897, Jan.-1898, Jan.
1897-1898
Box 77, Binder 12
Receipts and Vouchers Binder: 1899, Jan-1900, Jan
1899-1900
Box 77, Binder 13
Receipts & Vouchers Binder: 1899, Jan.-1900, Jan.
1899-1900
Box 77, Binder 14
Receipts & Vouchers Binder: 1900, Jan.-1901, Jan.
1900-1901
Box 1
A - Alhambra Water System
Box 1, Folder 1
A
1903-1921
Scope and Contents
9 items
Box 1, Folder 2
Adolff & Hauerwaas
1904-1905
Scope and Contents
4 items
Box 1, Folder 3
Aichison, W. A.
1904, Mar. 6
Scope and Contents
1 item
Box 1, Folder 4
Alhambra Addition Water Company
1904-1907
Scope and Contents
6 items
Box 1, Folder 5
Alhambra Bank
1897-1908
Scope and Contents
10 items
Box 1, Folder 6
Alhambra Realty Co.
1906-1907
Scope and Contents
4 items
Box 1, Folder 7
Alhambra Water System
1898-1899
Scope and Contents
12 items
Box 1, Folder 8
Alhambra Water System
1900-1902
Scope and Contents
20 items
Box 1, Folder 9
Alhambra Water System
1902-1903
Scope and Contents
24 items
Box 2
Alhambra Water System - Byron Jackson Machines Works
Box 2, Folder 1
Alhambra Water System
1904-1907
Scope and Contents
30 items
Box 2, Folder 2
Allen, Henry V. & Co.
1907
Scope and Contents
2 items
Box 2, Folder 3
Allin, T. D.
1905-1907
Scope and Contents
14 items
Box 2, Folder 4
Anderson, Joseph R.
1905
Scope and Contents
6 items
Box 2, Folder 5
Associated Charities
1908, Dec. 10
Scope and Contents
1 item
Box 2, Folder 6
Ayer, Frederick
1904-1927
Scope and Contents
49 items
Box 2, Folder 7
B
1911-1926
Scope and Contents
40 items
Box 2, Folder 8
Baer, Brown, Parsons Co.
1920-1922
Scope and Contents
12 items
Box 2, Folder 9
Banning, Hancock
1904-1924
Scope and Contents
45 items
Box 2, Folder 10
Banning, Hancock, Mrs.
1905-1906
Scope and Contents
5 items
Box 2, Folder 11
Banning, J. B.
1906
Scope and Contents
2 items
Box 2, Folder 12
Banning, Capt. William
1905-1920
Scope and Contents
23 items
Box 2, Folder 13
Barnaby, Lauretta
1905
Scope and Contents
2 items
Box 2, Folder 14
Barum, Guy B.
1905, Sep. 16
Scope and Contents
1 item
Box 2, Folder 15
Bean, Jacob
1907, Oct. 24
Scope and Contents
1 item
Box 2, Folder 16
Beck, E. A.
1905, Sep. 22
Scope and Contents
1 item
Box 2, Folder 17
Becker Law & Collection Agency
1907
Scope and Contents
2 items
Box 2, Folder 18
Behr, Arno
1905, Mar. 4
Scope and Contents
1 item
Box 2, Folder 19
Berglow, Williams [Williams & Berglow?]
1906, May 3
Scope and Contents
1 item
Box 2, Folder 20
Bishop, R. F.
1906-1908
Scope and Contents
2 items
Box 2, Folder 21
Bishop, Hon. Thomas B.
1900-1911
Scope and Contents
25 items
Box 2, Folder 22
Blick, Joseph J.
1906
Scope and Contents
2 items
Box 2, Folder 23
Booze, W. B.
1907, Mar. 20
Scope and Contents
1 item
Box 2, Folder 24
Bosbyshell, -----
1904, June 29
Scope and Contents
1 item
Box 2, Folder 25
Bradley, N. O.
1905
Scope and Contents
2 items
Box 2, Folder 26
Bradley & Farnsworth
1906-1908
Scope and Contents
22 items
Box 2, Folder 27
Brainard, J. C.
1908
Scope and Contents
2 items
Box 2, Folder 28
Braley, Ed. R.
1908
Scope and Contents
2 items
Box 2, Folder 29
Breen, Rev. L.
1906
Scope and Contents
3 items
Box 2, Folder 30
Breiderbach, Emil H.
1907, Aug. 26
Scope and Contents
1 item
Box 2, Folder 31
Brook, Harry
1905-1916
Scope and Contents
8 items
Box 2, Folder 32
Brown, Eleanor T.
1904-1905
Scope and Contents
30 items
Box 2, Folder 33
Brown, Thomas B.
1905-1911
Scope and Contents
3 items
Box 2, Folder 34
Bryant, Dr. E. A.
1908, Dec. 8
Scope and Contents
1 item
Box 2, Folder 35
Burnett, C. H.
1908-1909
Scope and Contents
4 items
Box 2, Folder 36
Burnham, R. W.
1907
Scope and Contents
2 items
Box 2, Folder 37
Byrd, W. H.
1905
Scope and Contents
4 items
Box 2, Folder 38
Bryon Jackson Machine Works
1907, Apr. 18
Scope and Contents
1 item
Box 3, Folder 1
C
1911-1926
Scope and Contents
33 items
Box 3, Folder 2
California Rose Company
1906
Scope and Contents
2 items
Box 3, Folder 3
California Wine Association
1904
Scope and Contents
5 items
Box 3, Folder 4
Cambell, James H.
1905-1907
Scope and Contents
2 items
Box 3, Folder 5
Callahn, -----
1907, Dec. 12
Scope and Contents
1 item
Box 3, Folder 6
Carey, F. C.
1906
Scope and Contents
2 items
Box 3, Folder 7
Castuline, D. C.
1907, July 9
Scope and Contents
1 item
Box 3, Folder 8
Catey, S. F.
1907
Scope and Contents
4 items
Box 3, Folder 9
Chapman, A. B.
1905
Scope and Contents
3 items
Box 3, Folder 10
Chapman, Evelyn L.
1905
Scope and Contents
2 items
Box 3, Folder 11
Clapp, A. A.
1905-1907
Scope and Contents
5 items
Box 3, Folder 12
Clark, Arthur H.
1906-1909
Scope and Contents
10 items
Box 3, Folder 13
Clark, E. P.
1904-1906
Scope and Contents
8 items
Box 3, Folder 14
Clark, Wesley
1893-1906
Scope and Contents
3 items
Box 3, Folder 15
Conklin, William H. P.
1907, Jan. 25
Scope and Contents
1 item
Box 3, Folder 16
Cook, E. T.
1906-1908
Scope and Contents
11 items
Box 3, Folder 17
Cornett, W. H.
1906-1908
Scope and Contents
5 items
Box 3, Folder 18
Cosmiri, J. J., Mrs.
1905, Dec. 15
Scope and Contents
1 item
Box 3, Folder 19
Coyne & Coyne
1907
Scope and Contents
4 items
Box 3, Folder 20
Craig, Volney H.
1905-1906
Scope and Contents
3 items
Box 3, Folder 21
Craig & Wood
1906
Scope and Contents
2 items
Box 3, Folder 22
Crane, W. S.
1905, Nov. 15
Scope and Contents
1 item
Box 3, Folder 23
Creighton, W. S.
1908
Scope and Contents
2 items
Box 3, Folder 24
Culberson, Hon. Charles A.
1908
Scope and Contents
4 items
Box 3, Folder 25
Cunningham, Curtiss & Welch Co.
1907, Sep. 18
Scope and Contents
1 item
Box 3, Folder 26
D
1912-1924
Scope and Contents
14 items
Box 3, Folder 27
Dell, Sidney
1906, May 18
Scope and Contents
1 item
Box 3, Folder 28
Dorian, J. H.
1906
Scope and Contents
5 items
Box 3, Folder 29
Dudley Sale - George S. Patton
1906-1908
Scope and Contents
23 items
Box 3, Folder 30
Dunn, J. H.
1899, July 25
Scope and Contents
1 item
Box 4, Folder 1
Deeds, 1885-1899
1885-1899
Scope and Contents
8 items
Box 4, Folder 2
Deeds, 1903-1909
1903-1909
Scope and Contents
10 items
Box 4, Folder 3
Deeds, 1910-1913
1910-1913
Scope and Contents
6 items
Box 4, Folder 4
Deeds, 1914
1914
Scope and Contents
11 items
Box 4, Folder 5
Deeds, 1916-1919
1916-1919
Scope and Contents
11 items
Box 4, Folder 6
Deeds, 1920
1920
Scope and Contents
5 items
Box 4, Folder 7
Deeds, 1921
1921
Scope and Contents
10 items
Box 4, Folder 8
Deeds, 1922
1922
Scope and Contents
10 items
Box 4, Folder 9
Deeds, 1923, Jan.-May
1923, Jan.-May
Scope and Contents
9 items
Box 4, Folder 10
Deeds, 1923, June-Nov.
1923, June-Nov.
Scope and Contents
8 items
Box 4, Folder 11
Deeds, 1924-1925
1924-1925
Scope and Contents
5 items
Box 4, Folder 12
Deeds, 1926
1926
Scope and Contents
7 items
Box 4, Folder 13
Deeds, 1927
1927
Scope and Contents
4 items
Box 4, Folder 14
Deeds, 1928
1928
Scope and Contents
8 items
Box 4, Folder 15
Deeds, 1929-1931
1929-1931
Scope and Contents
5 items
Box 4, Folder 16
Deed & Others
[undated]
Scope and Contents
3 items
Box 5
E - George S. Patton Estate and European trip and passport
Box 5, Folder 1
E
1911-1923
Scope and Contents
17 items
Box 5, Folder 2
Eldridge, S. T.
1907, Mar. 12
Scope and Contents
1 item
Box 5, Folder 3
Elliott, Whittier
1900
Scope and Contents
2 items
Box 5, Folder 4
Estate - George S. Patton
1927-1928
Scope and Contents
81 items
Box 5, Folder 5
European Trip and Passport - George S. Patton
1910-1912
Scope and Contents
25 items
Box 6, Folder 1
F
1910-1925
Scope and Contents
11 items
Box 6, Folder 2
Farmers & Merchants National Bank - Statements of account of George S. Patton
1882-1920
Scope and Contents
approximately 150 items. Includes canceled checks.
Box 6, Folder 3
Fay, F. P.
1896-1908
Scope and Contents
8 items
Box 6, Folder 4
Fiedelity Mutual Life Insurance Co.
1905
Scope and Contents
2 items
Box 6, Folder 5
Financial Statements - George S. Patton
1886-1925
Scope and Contents
12 items
Box 6, Folder 6
First National Bank of Alhambra
1909-1912
Scope and Contents
16 items
Box 6, Folder 7
First National Bank of Los Angeles
1908, May 11
Scope and Contents
1 item
Box 6, Folder 8
Fishburn, J. E.
1905, Sep. 21
Scope and Contents
1 item
Box 6, Folder 9
Flint, Frank P.
1907-1908
Scope and Contents
8 items
Box 6, Folder 10
Foulds, J. E.
1907
Scope and Contents
2 items
Box 6, Folder 11
French, George S.
1907, Oct. 10
Scope and Contents
1 item
Box 6, Folder 12
G
1897-1925
Scope and Contents
38 items
Box 6, Folder 13
Gage, Henry T.
1908, May 18
Scope and Contents
1 item
Box 6, Folder 14
Garland, W. M.
1905-1906
Scope and Contents
4 items
Box 6, Folder 15
Garnsey, L. T.
1906-1907
Scope and Contents
3 items
Box 6, Folder 16
Germain, Eugene
1904
Scope and Contents
2 items
Box 6, Folder 17
Germain Seed & Plant Co.
1908-1909
Scope and Contents
2 items
Box 6, Folder 18
Gibson, James A.
1906, July 12
Scope and Contents
1 item
Box 6, Folder 19
Glassell, Hugh
1904-1912
Scope and Contents
106 items
Box 6, Folder 20
Globe Graine & Mill Co.
1905-1907
Scope and Contents
4 items
Box 6, Folder 21
Golden West Real Estate Co.
1905
Scope and Contents
13 items
Box 6, Folder 22
Goolrick, John T.
1906
Scope and Contents
2 items
Box 6, Folder 23
Gorham Company
1907, July 15
Scope and Contents
1 item
Box 6, Folder 24
Graham, C. E.
1904-1907
Scope and Contents
6 items
Box 6, Folder 25
Graham, R. M.
1907
Scope and Contents
2 items
Box 6, Folder 26
Graham, T. A.
1905, Oct. 27
Scope and Contents
1 item
Box 6, Folder 27
Graves, J. A.
1904, Oct. 5
Scope and Contents
1 item
Box 6, Folder 28
Green, C. E.
1906
Scope and Contents
3 items
Box 6, Folder 29
Groves, C. C.
1908-1909
Scope and Contents
4 items
Box 6, Folder 30
H
1907-1920
Scope and Contents
22 items
Box 6, Folder 31
Haines, George W.
1908
Scope and Contents
4 items
Box 6, Folder 32
Hammond, Stevens & Co.
1915-1917
Scope and Contents
42 items
Box 6, Folder 33
Hayes, E.
1905
Scope and Contents
2 items
Box 6, Folder 34
Hanlen, E., Miss
1907
Scope and Contents
3 items
Box 6, Folder 35
Hannon, Joseph E.
1904-1921
Scope and Contents
5 items
Box 6, Folder 36
Hannon & Wilson
1906
Scope and Contents
2 items
Box 6, Folder 37
Hasson Bros.
1906
Scope and Contents
2 items
Box 7, Folder 1
Hellman, Isaias W.
1906
Scope and Contents
6 items
Box 7, Folder 2
Hereford, Edward S.
1886-1915
Scope and Contents
16 items
Box 7, Folder 3
Herrin, William F.
1904-1907
Scope and Contents
9 items
Box 7, Folder 4
Hertrich, William
1906-1924
Scope and Contents
10 items
Box 7, Folder 5
Hilton, T. L.
1908, May 6
Scope and Contents
1 item
Box 7, Folder 6
Holder, Charles F.
1906-1915
Scope and Contents
22 items
Box 7, Folder 7
Holladay, E. B.
1904-1907
Scope and Contents
10 items
Box 7, Folder 8
T. E. E. Holt & Co.
1906
Scope and Contents
2 items
Box 7, Folder 9
Hood, Lewis
1908
Scope and Contents
2 items
Box 7, Folder 10
Hood, William
1904, Apr. 13
Scope and Contents
1 item
Box 7, Folder 11
Houghton, Mifflin & Co.
1907
Scope and Contents
2 items
Box 7, Folder 12
Howard, Burt Estes, Rev.
1907
Scope and Contents
2 items
Box 7, Folder 13
Howze, Robert L., Col.
1908
Scope and Contents
2 items
Box 7, Folder 14
Hunter & Camfield
1904
Scope and Contents
2 items
Box 7, Folder 15
Huntington, Henry Edwards
1903-1925
Scope and Contents
42 items
Box 7, Folder 16
Huntington, Howard
1905-1908
Scope and Contents
4 items
Box 7, Folder 17
Huntington, Leslie G.
[before 1927]
Scope and Contents
2 items
Box 7, Folder 18
Huntington Land & Improvement Co.
1902-1926
Scope and Contents
22 items
Box 7, Folder 19
Huntington Library
1921-1932
Scope and Contents
7 items
Box 7, Folder 20
Hutchinson, Arthur J.
1875-1925
Scope and Contents
100 items. Includes 11 deeds.
Box 7, Folder 21
Ingersoll, L. A.
1908, Nov. 6
Scope and Contents
1 item
Box 7, Folder 22
Ingram, R. H.
1906
Scope and Contents
4 items
Box 7, Folder 23
"Invitation Committee"
1908
Scope and Contents
2 items
Box 7, Folder 24
Italian Vineyard Company
1904, Sep. 24
Scope and Contents
1 item
Box 7, Folder 25
Income Tax - George S. Patton
1913-1927
Scope and Contents
36 items
Box 7, Folder 26
J
1911-1923
Scope and Contents
3 items
Box 7, Folder 27
Jackson, C. B.
1907, June 7
Scope and Contents
1 item
Box 7, Folder 28
Jardine, John Earle
1905-1907
Scope and Contents
5 items
Box 7, Folder 29
Jeffersonian Society
1904, Dec. 8
Scope and Contents
1 item
Box 7, Folder 30
Johnson, R. K., Postmaster
1908-1909
Scope and Contents
5 items
Box 7, Folder 31
Johnston, John G.
1905, Apr. 24
Scope and Contents
1 item
Box 7, Folder 32
Jonathan Club
1905-1908
Scope and Contents
2 items
Box 8
K - Lake Vineyard Ranch: accounts-orange crop
Box 8, Folder 1
K
1912-1926
Scope and Contents
6 items
Box 8, Folder 2
Kellaway, W.
1909
Scope and Contents
3 items
Box 8, Folder 3
Kennedy, S. E.
[before 1927]
Scope and Contents
1 item
Box 8, Folder 4
Kerckhoff, William G.
1904-1915
Scope and Contents
7 items
Box 8, Folder 5
Kerckhoff-Cuzner Lumber Co.
1908, Jan. 13
Scope and Contents
1 item
Box 8, Folder 6
Knox, Hatter
1907, Aug. 14
Scope and Contents
1 item
Box 8, Folder 7
L
1907-1916
Scope and Contents
42 items
Box 8, Folder 8
Lacy Manufacturing Co.
1906
Scope and Contents
2 items
Box 8, Folder 9
Lake Vineyard Ranch - Accounts
1898-1921
Scope and Contents
24 items
Box 8, Folder 10
Lake Vineyard Ranch - Labor, pay-rolls, etc.
1911-1930
Scope and Contents
approximately 150 items.
Box 8, Folder 11
Lake Vineyard Ranch - "Old Home"
1919-1921
Scope and Contents
47 items
Box 8, Folder 12
Lake Vineyard Ranch - Orange Crop, 1898-1899
1898-1899
Scope and Contents
76 items
Box 8, Folder 13
Lake Vineyard Ranch - Orange Crop, 1900-1901
1900-1901
Scope and Contents
53 items
Box 8, Folder 14
Lake Vineyard Ranch - Orange Crop, 1901-1902
1901-1902
Scope and Contents
61 items
Box 9
Lake Vineyard Ranch: account books - Lindsay Land Co. Minute Book #2
Box 9, Folder 1
Ranch Blotter Day-Book
1893-1899
Scope and Contents
1 volume
Box 9, Folder 2
Ranch Account Journal
1900
Scope and Contents
1 volume
Box 9, Folder 3
Ranch Account Cash Journal A
1893-1899
Scope and Contents
1 volume
Box 9, Folder 4
Ranch Account Cash Journal B
1900-1913
Scope and Contents
1 volume
Box 9, Folder 5
Ranch Account Ledger A
1893-1899
Scope and Contents
1 volume
Box 9, Folder 6
Ranch Account Ledger B
1900-1913
Scope and Contents
1 volume. Letter by E. T. Cook to George S. Patton and other material glued onto inside front cover.
Box 9, Folder 7
Lindsay Land Company Minute Book #2
1900-1918
Scope and Contents
1 volume. Includes many loose items including letters, deeds, notes, etc.
Box 10
Lindsay Land Co. Correspondence
Box 10, Folder 1
Lindsay Land Co. Correspondence "A"
1906
Scope and Contents
10 items
Box 10, Folder 2
Lindsay Land Co. Correspondence "B"
1906-1908
Scope and Contents
51 items
Box 10, Folder 3
Lindsay Land Co. Correspondence "C"
1905-1911
Scope and Contents
27 items
Box 10, Folder 4
Lindsay Land Co. Correspondence "D"-"G"
1906-1912
Scope and Contents
67 items
Box 10, Folder 5
Lindsay Land Co. Correspondence "H"
1903-1905
Scope and Contents
approximately 80 items
Box 10, Folder 6
Lindsay Land Co. Correspondence "H"
1905-1910
Scope and Contents
approximately 120 items
Box 10, Folder 7
Lindsay Land Co. Correspondence "H"
1905-1911
Scope and Contents
approximately 100 items
Box 10, Folder 8
Lindsay Land Co. Correspondence "H"
1905-1917
Scope and Contents
approximately 100 items
Box 10, Folder 9
Lindsay Land Co. Correspondence "I"-"O"
1905-1915
Scope and Contents
52 items
Box 10, Folder 10
Lindsay Land Co. Correspondence "P"
1905-1907
Scope and Contents
38 items
Box 10, Folder 11
Lindsay Land Co. Correspondence "R"-"Z"
1905-1907
Scope and Contents
30 items
Box 11
Lindsay Land Co. Documents - Pattee
Box 11, Folder 1
Lindsay Land Co. Documents
1902-1917
Scope and Contents
73 items
Box 11, Folder 2
Langhorne, J. P.
1904-1908
Scope and Contents
14 items
Box 11, Folder 3
Lataillade, C. E.
1905, Aug. 26
Scope and Contents
1 item
Box 11, Folder 4
Lawler, Allen & Van Dyke
1907, June 14
Scope and Contents
1 item
Box 11, Folder 5
Lawson, W. F.
1905
Scope and Contents
2 items
Box 11, Folder 6
Lehmicke, A. J.
1905, Mar. 11
Scope and Contents
1 item
Box 11, Folder 7
Linscott, A. W.
1908
Scope and Contents
2 items
Box 11, Folder 8
Longhurst, George G.
1907, Apr. 2
Scope and Contents
1 item
Box 11, Folder 9
Los Angeles & Redondo Railway Co.
1907, Aug. 16
Scope and Contents
1 item
Box 11, Folder 10
Los Angeles Inter-Urban Railway Co.
1905
Scope and Contents
2 items
Box 11, Folder 11
Los Angeles Railway Co.
1908
Scope and Contents
7 items
Box 11, Folder 12
Lowry, W. R.
1899
Scope and Contents
2 items
Box 11, Folder 13
M
1910-1927
Scope and Contents
49 items
Box 11, Folder 14
McDonald, John & Co.
1905-1909
Scope and Contents
4 items
Box 11, Folder 15
McGee, John G.
1908
Scope and Contents
7 items
Box 11, Folder 16
McGee, W. J.
1905, May 8
Scope and Contents
1 item
Box 11, Folder 17
McGreevy, J. J.
1905, June 3
Scope and Contents
1 item
Box 11, Folder 18
McMillan, J.
1907, May 1
Scope and Contents
1 item
Box 11, Folder 19
McNutt & Hannon
1905, May 9
Scope and Contents
1 item
Box 11, Folder 20
Macy, Lloyd R.
1906-1907
Scope and Contents
14 items
Box 11, Folder 21
Maier, Simon
1907, Dec. 9
Scope and Contents
1 item
Box 11, Folder 22
Main, Robert
1901, Mar. 8
Scope and Contents
1 item
Box 11, Folder 23
Manufacturer's Credit-Security Co.
1905
Scope and Contents
2 items
Box 11, Folder 24
Marengo Water Co.
1907-1908
Scope and Contents
6 items
Box 11, Folder 25
Martin, Brice H.
1908, Jan. 23
Scope and Contents
1 item
Box 11, Folder 26
Mayberry, Harry H.
1908, Feb. 2
Scope and Contents
1 item
Box 11, Folder 27
Midwick Country Club
1927
Scope and Contents
2 items
Box 11, Folder 28
Miller, Frank A.
1906-1907
Scope and Contents
7 items
Box 11, Folder 29
Montgomery, Victor
1905-1907
Scope and Contents
7 items
Box 11, Folder 30
Mulock, Dan C.
1905, Mar. 23
Scope and Contents
1 item
Box 11, Folder 31
Munn & Company
1905, Sep. 20
Scope and Contents
1 item
Box 11, Folder 32
N
1911-1916
Scope and Contents
19 items. Includes copy of cabinet card of Benjamin D. Wilson and cabinet card of Andrew Glassell.
Box 11, Folder 33
National Geographic Society
1908, Dec. 12
Scope and Contents
1 item
Box 11, Folder 34
Neff, Edwin D.
1905, Dec. 8
Scope and Contents
1 item
Box 11, Folder 35
New York Life Insurance Co.
1904
Scope and Contents
3 items
Box 11, Folder 36
Noble, William T.
1906
Scope and Contents
2 items
Box 11, Folder 37
Norton, J. F.
1905, Mar. 24
Scope and Contents
1 item
Box 11, Folder 38
Oak Knoll Company
1907-1909
Scope and Contents
3 items
Box 11, Folder 39
O'Brien, James H.
1904
Scope and Contents
3 items
Box 11, Folder 40
O'Brien, Walter D.
1908, June 24
Scope and Contents
1 item
Box 11, Folder 41
O'Melveny, Henry William
1907-1927
Scope and Contents
7 items
Box 11, Folder 42
Orena, A. G.
1904, Oct. 21
Scope and Contents
1 item
Box 11, Folder 43
Osborne, Henry Z.
1904, Feb. 21
Scope and Contents
1 item
Box 11, Folder 44
Out West Magazine
1908, Dec. 2
Scope and Contents
1 item
Box 11, Folder 45
P
1907-1932
Scope and Contents
41 items
Box 11, Folder 46
Patton, George S. - Miscellaneous business papers
1897-1927
Scope and Contents
32 items. Includes copies of two mugshots.
Box 11, Folder 47
Pacific Light & Power Co.
1904-1909
Scope and Contents
12 items
Box 11, Folder 48
Page, A. G.
1904
Scope and Contents
4 items
Box 11, Folder 49
Palmer, O. J.
1904-1905
Scope and Contents
2 items
Box 11, Folder 50
Pasadena Country Club
1910, Feb. 2
Scope and Contents
1 item
Box 11, Folder 51
Pasadena Orange Growers' Association
1915-1927
Scope and Contents
65 items
Box 11, Folder 52
Pattee, E. H.
1905
Scope and Contents
2 items
Box 13, Folder 1
Patton, F. E.
1904-1916
Scope and Contents
16 items
Box 13, Folder 2
Patton, Anne Wilson to George S. Patton, Sr.
1911-1926
Scope and Contents
12 items
Box 13, Folder 3
Patton, George, Jr., Beatrice Patton, and Ruth Ellen Patton
1907-1926
Scope and Contents
37 items
Box 13, Folder 4
Patton, George, Jr. to George S. Patton, Sr.
1905-1926
Scope and Contents
approximately 100 items. All photocopies. Originals returned to Mrs. Totten to be sent to Library of Congress, February 1973.
And some originals owned by John Callahan, January 1974.
Box 13, Folder 5
Patton, Hugh M.
1909-1915
Scope and Contents
2 items
Box 13, Folder 6
Patton, J. Mercer
1904-1922
Scope and Contents
19 items
Box 13, Folder 7
Patton, Mercer W.
1904-1905
Scope and Contents
2 items
Box 13, Folder 8
Patton, Robert W.
1921, Oct. 20
Scope and Contents
1 item
Box 13, Folder 9
Patton, Ruth Wilson
1904-1926
Scope and Contents
35 items
Box 13, Folder 10
Patton, Susan Glassell (Lindsay Land Co.)
1900-1904
Scope and Contents
43 items
Box 13, Folder 11
Patton, Susan G. and A. Glassell Patton
1904-1910
Scope and Contents
10 items
Box 13, Folder 12
Patton family miscellaneous
1866-1923
Scope and Contents
5 items
Box 13, Folder 13
Perkins, Gilbert B.
1907, Sep. 16
Scope and Contents
1 item
Box 13, Folder 14
Perkins, Gregory, Jr.
1905, Oct. 21
Scope and Contents
1 item
Box 13, Folder 15
Phillips, J. Bakewell
1906
Scope and Contents
4 items
Box 13, Folder 16
Pictorial American
1906, Oct. 30
Scope and Contents
1 item
Box 13, Folder 17
Pillsbury, George E.
1906-1907
Scope and Contents
3 items
Box 13, Folder 18
Pollard Brothers
1909
Scope and Contents
2 items
Box 14
Property Tax Receipts, 1884-1899
Box 14, Folder 1
Wilson-Patton-Shorb -- Property Tax Receipts, 1884-1899
1884-1889
Scope and Contents
22 items
Box 14, Folder 2
Wilson-Patton-Shorb -- Property Tax Receipts, 1890
1890
Scope and Contents
14 items
Box 14, Folder 3
Wilson-Patton-Shorb -- Property Tax Receipts, 1891
1891
Scope and Contents
38 items
Box 14, Folder 4
Wilson-Patton-Shorb -- Property Tax Receipts, 1892
1892
Scope and Contents
32 items
Box 14, Folder 5
Wilson-Patton-Shorb -- Property Tax Receipts, 1893
1893
Scope and Contents
33 items
Box 14, Folder 6
Wilson-Patton-Shorb -- Property Tax Receipts, 1894
1894
Scope and Contents
21 items
Box 14, Folder 7
Wilson-Patton-Shorb -- Property Tax Receipts, 1896
1896
Scope and Contents
13 items
Box 14, Folder 8
Wilson-Patton-Shorb -- Property Tax Receipts, 1897
1897
Scope and Contents
11 items
Box 14, Folder 9
Patton, Ruth and Annie Wilson -- Property Tax Receipts, 1898
1898
Scope and Contents
18 items
Box 14, Folder 10
Patton, Ruth and Annie Wilson -- Property Tax Receipts, 1899
1899
Scope and Contents
24 items
Box 14
Property Tax Receipts (Wilson-Shorb-Patton), 1900-1907
Box 14, Folder 1
Wilson-Patton-Shorb -- Property Tax Receipts, 1900
1900
Scope and Contents
16 items
Box 14, Folder 2
Wilson-Patton-Shorb -- Property Tax Receipts, 1901
1901
Scope and Contents
24 items
Box 14, Folder 3
Wilson-Patton-Shorb -- Property Tax Receipts, 1902
1902
Scope and Contents
23 items
Box 14, Folder 4
Patton, Ruth and Annie Wilson -- Property Tax Receipts, 1903
1903
Scope and Contents
21 items
Box 14, Folder 5
Patton, Ruth and Annie Wilson (also Isaac and Thomas T. Cooper) -- Property Tax Receipts, 1904
1904
Scope and Contents
49 items
Box 14, Folder 6
Patton, Ruth and Annie Wilson (George Smith and others) -- Property Tax Receipts, 1905
1905
Scope and Contents
27 items
Box 14, Folder 7
Patton, Ruth and Annie Wilson (and others) -- Property Tax Receipts, 1906
1906
Scope and Contents
46 items
Box 14, Folder 8
Patton, Ruth and Annie Wilson -- Property Tax Receipts, 1907
1907
Scope and Contents
39 items
Box 14, Folder 9
Patton, George S. -- Property Tax Receipts, 1888-1907
1887-1907
Scope and Contents
139 items
Box 15
Property Tax Receipts (Wilson-Shorb-Patton), 1908-1918
Box 15, Folder 1
Patton, Ruth and Annie Wilson -- Property Tax Receipts, 1908
1908
Scope and Contents
52 items
Box 15, Folder 2
Patton and Wilson -- Property Tax Receipts, 1909
1909
Scope and Contents
79 items
Box 15, Folder 3
Patton and Wilson -- Property Tax Receipts, 1910
1910
Scope and Contents
69 items
Box 15, Folder 4
Patton and Wilson -- Property Tax Receipts, 1911-1912
1911-1912
Scope and Contents
72 items
Box 15, Folder 5
Patton and Wilson -- Property Tax Receipts, 1912-1913
1912-1913
Scope and Contents
70 items
Box 15, Folder 6
Patton and Wilson -- Property Tax Receipts, 1913-1914
1913-1914
Scope and Contents
87 items
Box 15, Folder 7
Patton and Wilson -- Property Tax Receipts, 1914-1915
1914-1915
Scope and Contents
90 items
Box 15, Folder 8
Patton and Wilson -- Property Tax Receipts, 1916-1918
1916-1918
Scope and Contents
65 items
Box 16
Pu - Receipts & Vouchers, 1905-1908
Box 16, Folder 1
Publisher Adjusting Association
1905, Oct. 28
Scope and Contents
1 item
Box 16, Folder 2
G. M. Purcell
1904-1907
Scope and Contents
10 items
Box 16, Folder 3
R
1911-1917
Scope and Contents
13 items
Box 16, Folder 4
Randolph, Epes
1903-1906
Scope and Contents
9 items
Box 16, Folder 5
Raymond, J. W., Mrs.
1907
Scope and Contents
3 items
Box 16, Folder 6
Patton, George S. - Receipts and Vouchers
1906
Scope and Contents
146 items
Box 16, Folder 7
Patton, George S. - Receipts and Vouchers, Personal
1905-1906
Scope and Contents
281 items
Box 16, Folder 8
Patton, George S. - Receipts and Vouchers
1908-1909
Scope and Contents
approximately 200 items
Box 16, Folder 9
Patton, George S. - Receipts and Vouchers
1908-1909
Scope and Contents
approximately 200 items
Box 17
Receipts and Vouchers, 1916-1925 - Rural
Box 17, Folder 1
Patton, George S. - Receipts and Vouchers
1916-1918
Scope and Contents
approximately 200 items
Box 17, Folder 2
Patton, George S. - Receipts and Vouchers
1916-1918
Scope and Contents
approximately 200 items
Box 17, Folder 3
Patton, George S. - Receipts and Vouchers
1921-1922
Scope and Contents
72 items
Box 17, Folder 4
Patton, George S. - Receipts and Vouchers, Business papers
1921-1925
Scope and Contents
87 items
Box 17, Folder 5
Redondo Improvement Company
1905-1906
Scope and Contents
9 items
Box 17, Folder 6
Reive, Jennie
1906
Scope and Contents
5 items
Box 17, Folder 7
Richardson, George H., M.D.
1908
Scope and Contents
2 items
Box 17, Folder 8
Rodden, Edward J.
1906
Scope and Contents
2 items
Box 17, Folder 9
Rowan, V. J.
1907, July 1
Scope and Contents
1 item
Box 17, Folder 10
Rowland, Ward B.
1906, Mar. 8
Scope and Contents
1 item
Box 18, Folder 1
S
1911-1920
Scope and Contents
10 items
Box 18, Folder 2
San Bernardino Valley Traction Co.
1907, Aug. 14
Scope and Contents
1 item
Box 18, Folder 3
San Gabriel Cemetery Association
1874-1922
Scope and Contents
3 items
Box 18, Folder 4
San Gabriel Valley Country Club
1908
Scope and Contents
4 items
Box 18, Folder 5
San Gabriel Valley Water Co.
1907-1923
Scope and Contents
14 items
Box 18, Folder 6
San Marino City Hall (proposed)
[approximately 1913]
Scope and Contents
3 items
Box 18, Folder 7
San Marino Grower's Packing Association. Reports, 1905-1909
1905-1909
Scope and Contents
57 items
Box 18, Folder 8
San Marino Grower's Packing Association. Reports, 1910-1911
1910-1911
Scope and Contents
41 items
Box 18, Folder 9
San Marino Grower's Packing Association. Orange Reports, 1912
1912
Scope and Contents
19 items
Box 18, Folder 10
San Marino Grower's Packing Association. Orange Reports, 1913
1913
Scope and Contents
24 items
Box 18, Folder 11
San Marino Grower's Packing Association. Orange Reports, 1914
1914
Scope and Contents
24 items
Box 18, Folder 12
San Marino Grower's Packing Association. Orange Reports, 1915
1915
Scope and Contents
30 items
Box 18, Folder 13
San Marino Grower's Packing Association. Orange Reports, 1916
1916
Scope and Contents
33 items
Box 18, Folder 14
San Marino Grower's Packing Association. Orange Reports, 1917
1917
Scope and Contents
43 items
Box 18, Folder 15
San Marino Grower's Packing Association. Smith, Archie, 1920
1920
Scope and Contents
19 items
Box 18, Folder 16
San Marino School
1917
Scope and Contents
7 items
Box 18, Folder 17
Sandison, E. W., Jr.
1909, Mar. 23
Scope and Contents
1 item
Box 19, Folder 1
Santa Catalina Island, 1897-1901
1897-1901
Scope and Contents
29 items
Box 19, Folder 2
Santa Catalina Island, 1902
1902
Scope and Contents
17 items
Box 19, Folder 3
Santa Catalina Island, 1903
1903
Scope and Contents
14 items
Box 19, Folder 4
Santa Catalina Island, 1904
1904
Scope and Contents
4 items
Box 19, Folder 5
Santa Catalina Island, 1905
1905
Scope and Contents
16 items
Box 19, Folder 6
Santa Catalina Island, 1906
1906
Scope and Contents
10 items
Box 19, Folder 7
Santa Catalina Island, 1907
1907
Scope and Contents
23 items
Box 19, Folder 8
Santa Catalina Island, 1908
1908
Scope and Contents
14 items
Box 19, Folder 9
Santa Catalina Island, 1909
1909
Scope and Contents
13 items
Box 19, Folder 10
Santa Catalina Island, 1910-1911
1910-1911
Scope and Contents
14 items
Box 19, Folder 11
Santa Catalina Island, 1912-1915
1912-1915
Scope and Contents
28 items
Box 19, Folder 12
Santa Catalina Island, 1916-1919
1916-1919
Scope and Contents
40 items
Box 19, Folder 13
Santa Catalina Island, 1915-1921
1915-1921
Scope and Contents
9 items
Box 19, Folder 14
Santa Catalina Island - Miscellaneous
1894-1915
Scope and Contents
28 items
Box 20
Santa Catalina Island Company Monthly Statements, 1903-1910
Box 20, Folder 1
Santa Catalina Island Company Monthly Statements, 1903
1903
Scope and Contents
9 items
Box 20, Folder 2
Santa Catalina Island Company Monthly Statements, 1904
1904
Scope and Contents
9 items
Box 20, Folder 3
Santa Catalina Island Company Monthly Statements, 1905
1905
Scope and Contents
13 items
Box 20, Folder 4
Santa Catalina Island Company Monthly Statements, 1906
1906
Scope and Contents
9 items
Box 20, Folder 5
Santa Catalina Island Company Monthly Statements, 1907
1907
Scope and Contents
12 items
Box 20, Folder 6
Santa Catalina Island Company Monthly Statements, 1908
1908
Scope and Contents
13 items
Box 20, Folder 7
Santa Catalina Island Company Monthly Statements, 1909
1909
Scope and Contents
13 items
Box 20, Folder 8
Santa Catalina Island Company Monthly Statements, 1910
1910
Scope and Contents
8 items
Box 21
Scally - Smith, George H. and George Patton
Box 21, Folder 1
Scally, Mary - Correspondence & Business Papers
1912-1933
Scope and Contents
22 items
Box 21, Folder 2
Schindler, A. D.
1905, Jan. 27
Scope and Contents
1 item
Box 21, Folder 3
Schwamm, Anthony
1907
Scope and Contents
2 items
Box 21, Folder 4
Scientific Americana
1904-1905
Scope and Contents
2 items
Box 21, Folder 5
Scott, Col. H. L.
1908
Scope and Contents
4 items. Includes copies of letters to Charles Lummis.
Box 21, Folder 6
Scott, Leonard Publication Company
1904-1909
Scope and Contents
4 items
Box 21, Folder 7
Selig, Leopold
1908
Scope and Contents
2 items
Box 21, Folder 8
Sessions, K. O.
1907
Scope and Contents
2 items
Box 21, Folder 9
Shaw, G. W.
1906
Scope and Contents
3 items
Box 21, Folder 10
Sherman, M. H.
1904-1905
Scope and Contents
4 items
Box 21, Folder 11
Shoemaker, R. W.
1905, Aug. 28
Scope and Contents
1 item
Box 21, Folder 12
Shorb family
1911-1921
Scope and Contents
13 items
Box 21, Folder 13
Smart, George J.
1906-1909
Scope and Contents
21 items
Box 21, Folder 14
Smith, Hon. George H.
1904-1916
Scope and Contents
47 items
Box 21, Folder 15
Smith, George H. and Patton, George S. - Property Tax Receipts
1887-1907
Scope and Contents
79 items
Box 21, Folder 16
Smith, George H. - Miscellaneous
1896-1906
Scope and Contents
22 items
Box 21, Folder 17
Smith, George H. - Sunset Blvd
1901-1907
Scope and Contents
15 items
Box 21, Folder 18
Smith, George H. - Warner's Ranch
1890-1907
Scope and Contents
19 items
Box 21, Folder 19
Smith, George H. and George Patton in re: Lands in Tulare County - North Kaweah
1896-1901
Scope and Contents
29 items
Box 22
Sons of the Revolution - Patton, George-Trustee Papers, 1914-1921
Box 22, Folder 1
Sons of the Revolution
1895, Jan. 1
Scope and Contents
1 item
Box 22, Folder 2
South Coast Land Co.
1906, Dec. 13
Scope and Contents
1 item
Box 22, Folder 3
Southern Trust Co.
1908, Oct. 28
Scope and Contents
1 item
Box 22, Folder 4
Patton, George - Speeches
1904-1918
Scope and Contents
11 items
Box 22, Folder 5
Patton, George - Speech "Early Days in California"
[undated]
Scope and Contents
1 item
Box 22, Folder 6
Miss Spence's School
1906, Apr. 10
Scope and Contents
1 item
Box 22, Folder 7
Spencer, Henry B. and James H.
1904-1908
Scope and Contents
5 items
Box 22, Folder 8
Staats, W. R. Co.
1905-1921
Scope and Contents
7 items
Box 22, Folder 9
Stanton, Edward
1905-1909
Scope and Contents
2 items
Box 22, Folder 10
Stanton, H. W.
1906
Scope and Contents
7 items
Box 22, Folder 11
Steele, James K.
1908
Scope and Contents
2 items
Box 22, Folder 12
Steinart, J.
1905
Scope and Contents
2 items
Box 22, Folder 13
Stevens, Moye W.
1906-1908
Scope and Contents
5 items
Box 22, Folder 14
Stevens & Rowland
1906
Scope and Contents
2 items
Box 22, Folder 15
Stevenson, Gilbert F.
1905
Scope and Contents
5 items
Box 22, Folder 16
Stewart, Henry C.
1905, June 24
Scope and Contents
1 item
Box 22, Folder 17
Stone & Moore Bros.
1906, Feb. 12
Scope and Contents
1 item
Box 22, Folder 18
Story, F. Q.
1906
Scope and Contents
2 items
Box 22, Folder 19
Taylor, Earnest G.
1905, May 5
Scope and Contents
1 item
Box 22, Folder 20
Thomas, J. W.
1905-1907
Scope and Contents
2 items
Box 22, Folder 21
Thomas, Sherman
1905-1906
Scope and Contents
2 items
Box 22, Folder 22
Thompson, N. W.
1909, Feb. 23
Scope and Contents
1 item
Box 22, Folder 23
Thorpe, Ben F.
1907
Scope and Contents
3 items
Box 22, Folder 24
Title Insurance & Trust Co.
1914-1927
Scope and Contents
7 items
Box 22, Folder 25
Tripp, Howard C.
1908
Scope and Contents
1 item
Box 22, Folder 26
Throop, J. E., Mrs.
1905, May 8
Scope and Contents
1 item
Box 22, Folder 27
Trowbridge, H. H.
1908, Nov. 4
Scope and Contents
1 item
Box 22, Folder 28
Patton, George - Trustee of Broadway Property
1896-1901
Scope and Contents
125 items
Box 22, Folder 29
Patton, George - Trustee Papers, 1919-1921
1905-1921
Scope and Contents
45 items
Box 23
Patton, George-Trustee Papers, 1925 - Patton, Ruth and Wilson, Annie Misc. Business papers
Box 23, Folder 1
Patton, George - Trustee Papers, 1925
1925
Scope and Contents
33 items
Box 23, Folder 2
Trustee Statements
1901-1917
Scope and Contents
19 items
Box 23, Folder 3
Patton, Ruth - Miscellaneous Business Papers
1898-1927
Scope and Contents
25 items
Box 23, Folder 4
Patton, Ruth and Wilson, Annie - Miscellaneous Business Papers
1890-1910
Scope and Contents
50 items
Box 23, Folder 5
Patton, Ruth and Wilson, Annie - Miscellaneous Business Papers
1914-1942
Scope and Contents
34 items
Box 24, Folder 1
Ledger Accounts N & R
1886-1892
Scope and Contents
1 volume
Box 24, Folder 2
George S. Patton - Trustee. Cash - Journal
1895-1913
Scope and Contents
1 volume
Box 24, Folder 3
George S. Patton - Trustee. Ledger
1895-1913
Scope and Contents
1 volume
Box 24, Folder 4
Ledger
1912-1923
Scope and Contents
1 volume
Box 24, Folder 5
Journal
1913-1927
Scope and Contents
1 volume
Box 24, Folder 6
George S. Patton Account Book
1897
Scope and Contents
1 volume
Box 24, Folder 7
Journal
1924-1925
Scope and Contents
1 volume
Box 25
Patton, George S.-Financial Statements - Wills
Box 25, Folder 1
Patton, George - Financial Statements, Ruth Patton and Annie Wilson
1896-1927
Scope and Contents
58 items
Box 25, Folder 2
Patton, Ruth - Wilson, Annie - Homer Hough Trust (Wellman Bank), 1924-1927
1916-1927
Scope and Contents
21 items
Box 25, Folder 3
T
1909-1924
Scope and Contents
23 items
Box 25, Folder 4
Tuna Club, Catalina
1908-1911
Scope and Contents
6 items
Box 25, Folder 5
Union Bank of Savings
1905, May 10
Scope and Contents
1 item
Box 25, Folder 6
V
1913-1917
Scope and Contents
25 items
Box 25, Folder 7
Van Dyke, Henry S.
1906
Scope and Contents
3 items
Box 25, Folder 8
W
1910-1916
Scope and Contents
15 items
Box 25, Folder 9
Walsh, Rebecca Stewart
1908
Scope and Contents
2 items
Box 25, Folder 10
Wassman & Murphy
1907-1910
Scope and Contents
2 items
Box 25, Folder 11
Watkins, E. L.
1903-1905
Scope and Contents
5 items
Box 25, Folder 12
Watkins, Frank
1904-1915
Scope and Contents
8 items
Box 25, Folder 13
West Point Army Mess
1908, Jan. 13
Scope and Contents
1 item
Box 25, Folder 14
West Point Hotel
1905, Apr. 24
Scope and Contents
1 item
Box 25, Folder 15
Wheeler Brothers
1905, May 4
Scope and Contents
1 item
Box 25, Folder 16
White, Austin B.
1909
Scope and Contents
2 items
Box 25, Folder 17
White, Stuart S., MJrs.
1905
Scope and Contents
3 items
Box 25, Folder 18
White, T. S.
1907, Dec. 12
Scope and Contents
1 item
Box 25, Folder 19
Williams, W. T., Jr.
1908
Scope and Contents
3 items
Box 25, Folder 20
Williams & Berg Co.
1908
Scope and Contents
2 items
Box 25, Folder 21
Wills - Susan G. - Jutten Case
1905-1913
Scope and Contents
20 items
Box 26
Wilmington Transporation Co. Monthly Statements, 1903-1911 (83 items)
Box 27, Folder 1
Wilmington Chamber of Commerce
1907, Aug. 20
Scope and Contents
1 item
Box 27, Folder 2
Wilmington Property
1889-1928
Scope and Contents
83 items
Box 27, Folder 3
Wilmington Realty Company
1905, Aug. 7
Scope and Contents
1 item
Box 27, Folder 4
Wilson, Annie
1905-[1925?]
Scope and Contents
5 items
Box 27, Folder 5
Wilson, George W.
1903, Oct. 21
Scope and Contents
1 item
Box 27, Folder 6
Wills, William L., Mrs.
1905-1907
Scope and Contents
6 items
Box 27, Folder 7
Wood, M. E. Company
1906
Scope and Contents
2 items
Box 27, Folder 8
Wicks, M. L.
1903-1908
Scope and Contents
8 items
Box 27, Folder 9
Williams, Lucy A.
1894-1905
Scope and Contents
34 items
Box 27, Folder 10
Y
1912
Scope and Contents
2 items
Box 27, Folder 11
Yosemite Mountain Club
1924-1925
Scope and Contents
6 items
Box 27, Folder 12
Young, A.
1907
Scope and Contents
2 items
Box 27, Folder 13
Yorba, Antonio
1904, Dec. 25
Scope and Contents
1 item
Box 28
Ruth Wilson Patton Estate
Box 28, Folder 1
Ruth Wilson Patton Estate, 1926-1928 - A
1926-1928
Scope and Contents
approximately 75 items
Box 28, Folder 2
Ruth Wilson Patton Estate, 1926-1928 - B
1926-1928
Scope and Contents
approximately 75 items
Box 28, Folder 4
Ruth Wilson Patton Estate, 1929-1930 - A
1929-1930
Scope and Contents
approximately 75 items
Box 28, Folder 5
Ruth Wilson Patton Estate, 1929-1930 - B
1929-1930
Scope and Contents
approximately 75 items
Box 28, Folder 6
Ruth Wilson Patton Estate, 1931-1932
1931-1932
Scope and Contents
9 items
Box 29
Annie Wilson Statements, Accounts
Box 29, Folder 1
Account book for Annie Wilson
1929-1930
Scope and Contents
1 item
Box 29, Folder 2
Agreement for Sale to Robert N. Frick
1916-1917
Scope and Contents
11 items
Box 29, Folder 3
Annual Statements
1918-1923
Scope and Contents
7 items
Box 29, Folder 4
Declaration of Interests
1919, Jan. 19
Scope and Contents
2 items
Box 29, Folder 5
Deeds
1906-1908
Scope and Contents
13 items
Box 29, Folder 6
Financial Reports
1908-1923
Scope and Contents
11 items
Box 29, Folder 7
Hellman Bank
1924
Scope and Contents
7 items
Box 29, Folder 8
Huntington Land and Improvement Company
1907-1908
Scope and Contents
10 items
Box 29, Folder 9
Keller-Wattles Company
1923-1928
Scope and Contents
17 items
Box 29, Folder 10
Memorandum for Annie Wilson
1910
Scope and Contents
3 items
Box 29, Folder 11
Real Estate Owned
1918-1920
Scope and Contents
3 items
Box 29, Folder 12
Shares of Stock
1907-1933
Scope and Contents
49 items
Box 29, Folder 13
Shorb Family
1909-1917
Scope and Contents
3 items
Box 29, Folder 14
Standard Oil Company
1915-1926
Scope and Contents
17 items
Box 29, Folder 15
Title Insurance and Trust Company
1924-1925
Scope and Contents
4 items
Box 30
Annie Wilson Estate and Financial Papers
Box 30, Folder 1
Annie Wilson Estate - Accounts, Income, etc.
1922-1935
Scope and Contents
approximately 50 items
Box 30, Folder 2
Annie Wilson Estate - Documents - A
1932-1936
Scope and Contents
40 items
Box 30, Folder 3
Annie Wilson Estate - Documents - B
1931-1934
Scope and Contents
35 items
Box 30, Folder 4
Annie Wilson Estate Papers - A
1931-1935
Scope and Contents
approximately 50 items
Box 31
Annie Wilson Estate and Financial Papers
Box 31, Folder 1
Annie Wilson Estate Papers - B
1931-1935
Scope and Contents
approximately 50 items
Box 31, Folder 2
Annie Wilson Estate Papers - C
1931-1935
Scope and Contents
approximately 50 items
Box 31, Folder 3
Annie Wilson Income Taxes
1926-1934
Scope and Contents
approximately 100 items
Box 31, Folder 4
Correspondence re: Finances
1909-1931
Scope and Contents
59 items. Includes a copy of Annie Wilson's will.
Box 32
Annie Wilson Estate and Financial Papers
Box 32, Folder 1
Gillette Trust
1923-1926
Scope and Contents
32 items
Box 32, Folder 2
Investments Record Notebook
1927-1931
Scope and Contents
9 items. With loose items.
Box 32, Folder 3
Miscellaneous Business Papers
1896-1932
Scope and Contents
approximately 75 items
Box 32, Folder 4
Star Outfitting Co. Mutual Outfitting Co. "Callahans"
1930-1932
Scope and Contents
84 items
Box 32, Folder 5
Stock and Bond Holdings
1930-1932
Scope and Contents
58 items
Anne Wilson Patton
Physical Description: Boxes 33-48
Box 33, Folder 1
Adams, Albert O. - A
1926-1934
Scope and Contents
approximately 100 items
Box 33, Folder 2
Adams, Albert O. - B
1929-1936
Scope and Contents
approximately 100 items
Box 33, Folder 3
Assessment Returns
1925-1965
Scope and Contents
approximately 50 items
Box 33, Folder 4
Bank/Checks Information
1944-1945
Scope and Contents
25 items
Box 33, Folder 5
Alhambra Houses - A
1935-1937
Scope and Contents
approximately 75 items
Box 33, Folder 6
Alhambra Houses - B
1937-1940
Scope and Contents
approximately 75 items
Box 33, Folder 7
Beverly Hills Lots 11 and 12, Block 90
1931-1940
Scope and Contents
74 items
Box 33, Folder 8
Blyth & Co., Inc.
1935-1938
Scope and Contents
approximately 75 items
Box 33, Folder 9
Broad Street Investing Corporation
1937-1940
Scope and Contents
51 items
Box 34
Brown - Financial Statements, 1943
Box 34, Folder 1
Brown, Arvin H.
1929-1952
Scope and Contents
93 items
Box 34, Folder 2
California Club
1933-1937
Scope and Contents
14 items
Box 34, Folder 3
Chalmers, William
1929-1933
Scope and Contents
13 items
Box 34, Folder 4
Clapp, Ralph B.
1929-1933
Scope and Contents
7 items
Box 34, Folder 5
Cooper, John T. et al
1929
Scope and Contents
3 items
Box 34, Folder 6
Department of Water and Power
1949-1951
Scope and Contents
approximately 75 items
Box 34, Folder 7
Farmers and Merchants National Bank of Los Angeles
1929-1942
Scope and Contents
approximately 75 items
Box 34, Folder 8
Faus, L. C. - A
1951-1958
Scope and Contents
55 items
Box 34, Folder 9
Faus, L. C. - B
1959
Scope and Contents
18 items
Box 34, Folder 10
Financial Memos
1934-1937
Scope and Contents
65 items
Box 34, Folder 11
Financial Statements
1929-1931
Scope and Contents
7 items
Box 34, Folder 12
Financial Statements
1941-1943
Scope and Contents
3 items
Box 35
Financial Statements, 1959 - Insurance
Box 35, Folder 1
Financial Statements
1954-1959
Scope and Contents
6 items
Box 35, Folder 2
Financial Statements
1960-1967
Scope and Contents
12 items
Box 35, Folder 3
Fishbaugh, Ernest
1928
Scope and Contents
4 items
Box 35, Folder 4
Gadeschi
1937-1939
Scope and Contents
3 items
Box 35, Folder 5
General Gas and Electric
1934-1935
Scope and Contents
7 items
Box 35, Folder 6
General Matters
1950-1957
Scope and Contents
approximately 100 items
Box 35, Folder 7
Gillette Trust No. S-6278
1930-1933
Scope and Contents
55 items
Box 35, Folder 8
Howley and Young
1967-1968
Scope and Contents
4 items
Box 35, Folder 9
Income Tax Returns
1928-1930
Scope and Contents
16 items
Box 35, Folder 10
Insurance
1929-1940
Scope and Contents
approximately 75 items
Box 36, Folder 1
Investments - Stocks and Bonds - A
1931-1941
Scope and Contents
approximately 75 items
Box 36, Folder 2
Investments - Stocks and Bonds - B
1929-1941
Scope and Contents
approximately 50 items
Box 36, Folder 3
Investments - Stocks and Bonds - C
1929-1962
Scope and Contents
approximately 50 items
Box 36, Folder 4
Jensen, Keith R.
1937-1938
Scope and Contents
6 items
Box 36, Folder 5
Las Posas Estate
1955-1957
Scope and Contents
12 items
Box 36, Folder 6
Las Posas Ranch
1940-1942
Scope and Contents
83 items
Box 37
Marble - Miscellaneous Business Papers
Box 37, Folder 1
Marble, John M. C. Company
1939-1940
Scope and Contents
14 items
Box 37, Folder 2
Mayfair Hotel Issue
1932-1935
Scope and Contents
9 items
Box 37, Folder 3
"The Message of the Olive" (entry for writers' contest)
[undated]
Scope and Contents
1 item
Box 37, Folder 4
Middle West Utilities Company
1934-1936
Scope and Contents
5 items
Box 37, Folder 5
Midland Petroleum Company - A
1937-1960
Scope and Contents
approximately 50 items
Box 37, Folder 6
Midland Petroleum Company - B
1937-1957
Scope and Contents
approximately 50 items
Box 37, Folder 7
Midland Petroleum Company - Monthly Production Reports
1943-1952
Scope and Contents
approximately 100 items
Box 37, Folder 8
Midwick Country Club
1934-1941
Scope and Contents
36 items
Box 37, Folder 9
Miscellaneous Business Papers
1887-1932
Scope and Contents
54 items
Box 38
Miscellaneous Correspondence - Mormon Island Leases
Box 38, Folder 1
Miscellaneous Correspondence
1932-1941
Scope and Contents
approximately 100 items
Box 38, Folder 2
Miscellaneous Memos
1944-1945
Scope and Contents
45 items
Box 38, Folder 3
Miscellaneous Receipts
1932-1939
Scope and Contents
27 items
Box 38, Folder 4
Mitchell, Homer I.
1934-1935
Scope and Contents
12 items
Box 38, Folder 5
Monterey Peninsula Country Club
1930-1932
Scope and Contents
39 items
Box 38, Folder 6
Mormon Island Leases - A
1930-1942
Scope and Contents
approximately 75 items
Box 38, Folder 7
Mormon Island Leases - B
1927-1938
Scope and Contents
approximately 75 items
Box 39
Mortgage - Oil Royalty Statements
Box 39, Folder 1
Mortgage Guarantee Company
1930-1936
Scope and Contents
20 items
Box 39, Folder 2
Morton and Dolley
1948-1965
Scope and Contents
24 items
Box 39, Folder 3
Municipal Bond Company
1928-1938
Scope and Contents
approximately 100 items
Box 39, Folder 4
Oil Royalty Statements
1962
Scope and Contents
approximately 100 items
Box 39, Folder 5
Oil Royalty Statements
1962-1963
Scope and Contents
approximately 100 items
Box 39, Folder 6
Oil Royalty Statements
1963-1964
Scope and Contents
approximately 100 items
Box 40
Olive Street - Pacific Electric
Box 40, Folder 1
Olive Street Property - A
1937-1959
Scope and Contents
approximately 100 items
Box 40, Folder 2
Olive Street Property - B
1930-1966
Scope and Contents
approximately 100 items
Box 40, Folder 3
Pacific Company - A
1930-1941
Scope and Contents
approximately 100 items
Box 40, Folder 4
Pacific Company - B
1930-1942
Scope and Contents
approximately 100 items
Box 40, Folder 5
Pacific Electric Railway Company
1943-1966
Scope and Contents
approximately 50 items
Box 41
Pacific Western Oil Company - Patton, Anne W.-Miscellaneous Correspondence
Box 41, Folder 1
Pacific Western Oil Company - Monthly Royalty Statements
1942-1951
Scope and Contents
approximately 100 items
Box 41, Folder 2
Pacific Western Oil Company and Tidewater Oil Company
1948-1968
Scope and Contents
approximately 75 items
Box 41, Folder 3
Patton, Anne W. - Miscellaneous Correspondence - A
1930-1933
Scope and Contents
approximately 75 items
Box 41, Folder 4
Patton, Anne W. - Miscellaneous Correspondence - B
1928-1932
Scope and Contents
approximately 75 items
Box 42
Patton, Anne W. Correspondence - Patton, George S., Jr.
Box 42, Folder 1
Patton, Anne W. Correspondence
1942-1959
Scope and Contents
approximately 100 items
Box 42, Folder 2
Patton, Anne W. Correspondence
1956-1960
Scope and Contents
approximately 100 items. Includes a typed copy of a letter by James Wise to Benjamin Davis Wilson (1857, May 4).
Box 42, Folder 3
Patton, Anne W. - Last Will and Testament
1957
Scope and Contents
18 items
Box 42, Folder 4
Patton, Anne W. - David W. Patton
1954-1956
Scope and Contents
26 items
Box 42, Folder 5
Patton, George S., Jr. and Family
1922-1957
Scope and Contents
20 items. Originals of General George S. Patton letters returned to Mrs. Totten to be sent to the Library of Congress, February
1973.
Box 43, Folder 1
Peters, J. H. - Property
1921-1924
Scope and Contents
2 volumes
Box 43, Folder 2
Property - Los Angeles County
1951-1960
Scope and Contents
30 items
Box 43, Folder 3
Proudfoot, Fred M.
1930-1932
Scope and Contents
14 items
Box 43, Folder 4
Raleigh Oil Company
1944-1951
Scope and Contents
approximately 100 items
Box 43, Folder 5
Raleigh Oil Company - Oil and Gas Leases
1937-1968
Scope and Contents
approximately 75 items
Box 44
Real Estate - Smith Community Oil Leases
Box 44, Folder 1
Real Estate
1946-1966
Scope and Contents
69 items
Box 44, Folder 2
Real Estate Deals
1931-1943
Scope and Contents
17 items
Box 44, Folder 3
Real Estate Restrictions
1941-1945
Scope and Contents
69 items
Box 44, Folder 4
Real Estate Sales
1944-1960
Scope and Contents
14 items
Box 44, Folder 5
Edward Rust
1934
Scope and Contents
7 items
Box 44, Folder 6
San Gabriel Valley Water Co.
1931-1933
Scope and Contents
64 items
Box 44, Folder 7
Smith Community Oil Leases
1937-1967
Scope and Contents
67 items
Box 45
Smith Community Oil Leases-Statements - Tax Bills, 1948
Box 45, Folder 1
Smith Community Oil Leases - Statements
1943-1950
Scope and Contents
approximately 100 items
Box 45, Folder 2
Southern California Edison Company
1937-1955
Scope and Contents
19 items
Box 45, Folder 3
Southern Pacific Railroad Company
1928-1935
Scope and Contents
21 items
Box 45, Folder 4
State Bond Assessments
1925-1937
Scope and Contents
approximately 100 items
Box 45, Folder 5
Walter H. Stringham and Janet H. Stringham
1940
Scope and Contents
5 items
Box 45, Folder 6
Tax Bills, 1942-1943
1942-1943
Scope and Contents
approximately 100 items
Box 45, Folder 7
Tax Bills, 1943-1944
1943-1944
Scope and Contents
approximately 100 items
Box 45, Folder 8
Tax Bills, 1944
1944
Scope and Contents
approximately 100 items
Box 45, Folder 9
Tax Bill, 1945-1946
1945-1946
Scope and Contents
approximately 50 items
Box 45, Folder 10
Tax Bills, 1946-1947
1946-1947
Scope and Contents
approximately 50 items
Box 45, Folder 11
Tax Bills, 1947-1948
1947-1948
Scope and Contents
approximately 100 items
Box 46, Folder 1
Tax Bills, 1948-1949
1948-1949
Scope and Contents
approximately 50 items
Box 46, Folder 2
Tax Bills, 1949-1950
1949-1950
Scope and Contents
approximately 50 items
Box 46, Folder 3
Tax Bills, 1950-1951
1950-1951
Scope and Contents
approximately 50 items
Box 46, Folder 4
Tax Bills, 1951-1952
1951-1952
Scope and Contents
approximately 50 items
Box 46, Folder 5
Tax Bills, 1952-1953
1952-1953
Scope and Contents
approximately 50 items
Box 46, Folder 6
Tax Bills, 1953-1954
1953-1954
Scope and Contents
approximately 50 items
Box 46, Folder 7
Tax Bills, 1954-1955
1954-1955
Scope and Contents
approximately 50 items
Box 46, Folder 8
Tax Bills, 1955-1956
1955-1956
Scope and Contents
approximately 50 items
Box 46, Folder 9
Tax Bills, 1956-1957
1956-1957
Scope and Contents
approximately 50 items
Box 46, Folder 10
Tax Bills, 1957-1958
1957-1958
Scope and Contents
approximately 50 items
Box 46, Folder 11
Tax Bills, 1958-1959
1958-1959
Scope and Contents
approximately 75 items
Box 46, Folder 12
Tax Bills, 1959-1960
1959-1960
Scope and Contents
approximately 75 items
Box 46, Folder 13
Tax Bills, 1960-1961
1960-1961
Scope and Contents
approximately 75 items
Box 46, Folder 14
Tax Bills, 1961-1962
1961-1962
Scope and Contents
approximately 75 items
Box 47
Tax Bills, 1962 - Tract 9266
Box 47, Folder 1
Tax Bills, 1962-1963
1962-1963
Scope and Contents
approximately 75 items
Box 47, Folder 2
Tax Bills, 1963-1964
1963-1964
Scope and Contents
approximately 75 items
Box 47, Folder 3
Tax Bills, 1964-1965
1964-1965
Scope and Contents
approximately 75 items
Box 47, Folder 4
Tax Bills, 1965-1966
1965-1966
Scope and Contents
approximately 75 items
Box 47, Folder 5
Tax Bills, 1966-1968
1966-1968
Scope and Contents
approximately 100 items
Box 47, Folder 6
Tax Correspondence, 1945-1955
1945-1955
Scope and Contents
approximately 100 items
Box 47, Folder 7
Tax Correspondence, 1956-1966
1956-1966
Scope and Contents
approximately 100 items
Box 47, Folder 8
Tract 9266
1933-1946
Scope and Contents
57 items. Includes tract maps.
Box 48, Folder 1
Waters, Beatrice Patton, Deceased - Estate
1950-1954
Scope and Contents
approximately 100 items
Box 48, Folder 2
Wills, Susan G.
1937-1955
Scope and Contents
approximately 100 items
Box 48, Folder 3
Wilmington Properties - A
1939-1958
Scope and Contents
approximately 100 items
Box 48, Folder 4
Wilmington Properties - B
1959-1968
Scope and Contents
approximately 100 items
Box 48, Folder 5
Wilton Oil Company and Atlantic Oil Company
1943-1951
Scope and Contents
approximately 100 items
Box 48, Folder 6
Zephyr Oil Company
1955-1956
Scope and Contents
21 items
Brown Family
Physical Description: Boxes 49-60
Box 49, Folder 1
Arizona Land, 1913-1918
1913-1918
Scope and Contents
approximately 50 items
Box 49, Folder 2
Arizona Land, 1920-1922
1920-1922
Scope and Contents
approximately 75 items
Box 49, Folder 3
Arizona Land, 1923-1924
1923-1924
Scope and Contents
approximately 50 items
Box 49, Folder 4
Arizona Land, 1925-1926
1925-1926
Scope and Contents
approximately 50 items
Box 49, Folder 5
Arizona Land, 1927-1928
1927-1928
Scope and Contents
approximately 75 items
Box 49, Folder 6
Arizona Land, 1929-1930
1929-1930
Scope and Contents
approximately 75 items
Box 49, Folder 7
Arizona Land Documents
1916-1930
Scope and Contents
17 items
Box 50, Folder 1
Battson, Lucy Smith
1931-1937
Scope and Contents
approximately 50 items
Box 50, Folder 2
Black Diamond Oil Company
1944-1961
Scope and Contents
approximately 50 items
Box 50, Folder 3
Carmona Avenue
1930-1932
Scope and Contents
approximately 50 items
Box 50, Folder 4
Foley, E. T. - A
1936-1942
Scope and Contents
approximately 50 items
Box 50, Folder 5
Foley, E. T. - B
1937-1939
Scope and Contents
approximately 50 items
Box 51, Folder 1
"H"
1926-1928
Scope and Contents
11 items
Box 51, Folder 2
Harvard School Correspondence
1929-1937
Scope and Contents
approximately 100 items
Box 51, Folder 3
Harvard School Documents
1935-1938
Scope and Contents
21 items
Box 51, Folder 4
Harvard School Meeting Minutes and Resolutions
1932-1938
Scope and Contents
approximately 50 items
Box 51, Folder 5
Home for the Aged
1934-1942
Scope and Contents
approximately 100 items
Box 51, Folder 6
Hopper, H. C.
1932-1937
Scope and Contents
21 items
Box 52, Folder 1
Investment Corp. (Proposed)
1931
Scope and Contents
35 items
Box 52, Folder 2
Manhattan Beach Lot 15
1926-1941
Scope and Contents
approximately 50 items
Box 52, Folder 3
National Film Library
1930-1933
Scope and Contents
35 items
Box 52, Folder 4
Patton, George S., Jr. (General) correspondence with Arvin Harrington Brown
1929-1945
Scope and Contents
approximately 100 items. All photocopies. Originals returned to Mrs. Totten to be sent to Library of Congress, February 1973.
Box 52, Folder 5
Patton, George S., Jr. (General) and Family correspondence with Arvin Harrington Brown
1942-1954
Scope and Contents
approximately 50 items
Box 52, Folder 6
Receipts
1929-1941
Scope and Contents
approximately 100 items
Box 53, Folder 1
Richfield Trip
1931
Scope and Contents
17 items
Box 53, Folder 2
Taxes
1926-1932
Scope and Contents
37 items
Box 53, Folder 3
Third and Wilshire Blvd, Santa Monica, 1926-1929
1926-1929
Scope and Contents
approximately 75 items
Box 53, Folder 4
Third and Wilshire Blvd, Santa Monica, 1933-1937
1933-1937
Scope and Contents
approximately 75 items
Box 53, Folder 5
Third and Wilshire Blvd, Santa Monica - Sale of Lots A and B
1936-1938
Scope and Contents
approximately 75 items
Box 53, Folder 6
Walker, Rahno A.
1935-1941
Scope and Contents
approximately 100 items
Box 53, Folder 7
Walker, Rahno A. - Financial Documents
1933-1938
Scope and Contents
36 items
Box 54
Brown, Arvin H.-Miscellaneous Correspondence - Brown, Arvin H., Jr. - Miscellaneous
Box 54, Folder 1
Brown, Arvin H. - Miscellaneous Correspondence - A
1926-1938
Scope and Contents
approximately 100 items
Box 54, Folder 2
Brown, Arvin H. - Miscellaneous Correspondence - B
1925-1932
Scope and Contents
approximately 100 items
Box 54, Folder 3
Brown, Arvin H. - Miscellaneous Correspondence - C
1933-1941
Scope and Contents
approximately 100 items
Box 54, Folder 4
Brown, Arvin H., Jr. - Miscellaneous
1930-1945
Scope and Contents
approximately 50 items
Box 55
Brown, Arvin H., Jr.-Miscellaneous Correspondence - World War II Correspondence, 1944
Box 55, Folder 1
Brown, Arvin H., Jr. - Miscellaneous Correspondence
1935-1944
Scope and Contents
approximately 100 items
Box 55, Folder 2
Brown, Arvin H., Jr. - World War II Correspondence, 1943 (in envelopes)
1943
Scope and Contents
5 items
Box 55, Folder 3
Brown, Arvin H., Jr. - World War II Correspondence, 1944 - A (in envelopes)
1944
Scope and Contents
approximately 30 items
Box 55, Folder 4
Brown, Arvin H., Jr. - World War II Correspondence, 1944 - B (in envelopes)
1944
Scope and Contents
approximately 30 items
Box 55, Folder 5
Brown, Arvin H., Jr. - World War II Correspondence, 1944 - C (in envelopes)
1944
Scope and Contents
approximately 30 items
Box 56
Brown, Arvin H., Jr.-World War II Correspondence, 1945 - V-Mail
Box 56, Folder 1
Brown, Arvin H., Jr. - World War II Correspondence, 1945 - A (in envelopes)
1945
Scope and Contents
approximately 30 items
Box 56, Folder 2
Brown, Arvin H., Jr. - World War II Correspondence, 1945 - B (in envelopes)
1945
Scope and Contents
approximately 30 items
Box 56, Folder 3
Brown, Arvin H., Jr. - World War II Correspondence, 1945 - B (in envelopes)
1945
Scope and Contents
approximately 30 items
Box 56, Folder 4
Brown, Arvin H., Jr. - World War II Correspondence, V-Mail
1943-1945
Scope and Contents
approximatley 150 items
Box 56, Folder 5
Brown, Arvin H., Jr. - World War II Correspondence, V-Mail (in envelopes)
1942-1945
Scope and Contents
approximatley 150 items
Box 57
Brown, Eleanor T. - Brown, George P.-Documents
Box 57, Folder 1
Brown, Eleanor T.
1887-1940
Scope and Contents
34 items
Box 57, Folder 2
Brown, George P.
1925-1961
Scope and Contents
approximately 50 items
Box 57, Folder 3
Brown, George P., deceased - Correspondence
1961-1963
Scope and Contents
approximately 100 items
Box 57, Folder 4
Brown, George P., deceased - Documents
1961-1963
Scope and Contents
approximately 100 items
Box 58
Brown, George P.-Estate - Brown, George W.
Box 58, Folder 1
Brown, George P., deceased - Estate
1936-1963
Scope and Contents
approximately 100 items
Box 58, Folder 2
Brown, George P., deceased - George H. Rudd
1962-1963
Scope and Contents
approximately 50 items
Box 58, Folder 3
Brown, George P., deceased - Sale of 1615 Wellington Road
1959-1962
Scope and Contents
approximately 50 items
Box 58, Folder 4
Brown, George W.
1915-1940
Scope and Contents
approximately 50 items
Box 59
Brown, Kathleen A. - Brown, Thomas B. Correspondence, 1932
Box 59, Folder 1
Brown, Kathleen A.
1926-1941
Scope and Contents
approximately 100 items
Box 59, Folder 2
Brown, Kathleen A., deceased - Estate
1942-1956
Scope and Contents
approximately 50 items
Box 59, Folder 3
Brown, Nancy K.
1936-1941
Scope and Contents
approximately 50 items
Box 59, Folder 4
Brown, Thomas B. - Correspondence, 1926-1929
1926-1929
Scope and Contents
approximately 75 items
Box 59, Folder 5
Brown, Thomas B. - Correspondence, 1930-1932
1930-1932
Scope and Contents
approximately 75 items
Box 60
Brown, Thomas B. Correspondence, 1933-1967
Box 60, Folder 1
Brown, Thomas B. - Correspondence, 1933-1935
1933-1935
Scope and Contents
approximately 75 items
Box 60, Folder 2
Brown, Thomas B. - Correspondence, 1936-1941
1936-1941
Scope and Contents
approximately 75 items
Box 60, Folder 3
Brown, Thomas B. - Correspondence, 1952-1967
1952-1967
Scope and Contents
approximately 50 items
Miscellaneous
Physical Description: Boxes 61-69
Box 61, Folder 1
Abstract of Title: Alhambra Tract
1875-1889
Scope and Contents
1 volume
Box 61, Folder 2
Abstract of Title: Phineas Banning
1903, Sep. 29
Scope and Contents
1 volume
Box 61, Folder 3
Abstract of Title: George S. Patton, Sr.
1890
Scope and Contents
1 volume
Box 61, Folder 4
Abstract of Title: James De Barth Shorb
1882-1899
Scope and Contents
1 volume
Box 61, Folder 5
Abstract of Title: Smith & Patton
1867-1887
Scope and Contents
1 volume
Box 61, Folder 6
Abstract of Title: Wilmington (Calif.)
1892-1898
Scope and Contents
1 volume
Box 61, Folder 7
Abstract of Title: Benjamin Davis Wilson
1878-1887
Scope and Contents
1 volume
Box 61, Folder 8
Abstract of Title: Benjamin Davis Wilson, Phineas Banning, et al
1862-1883
Scope and Contents
1 volume
Box 62
Agreement - Court Documents
Box 62, Folder 1
Agreement: George S. Patton, Sr., Susan G. Patton and Annie O. Banning
1891-1894
Scope and Contents
2 items
Box 62, Folder 2
Agreement for Sale of Real Estate of Ruth Patton to Bayard T. Smith
1887, June 23
Scope and Contents
1 item
Box 62, Folder 3
Appointment of George S. Patton, Sr., as Custodian of Deeds
1901-1902
Scope and Contents
1 item
Box 62, Folder 4
Book: The Institutes of English Grammar
1873
Scope and Contents
1 volume. Owned by Ruth Wilson Patton. With her signature.
Box 62, Folder 5
Book: Les Aventures de Télémaque
1839
Scope and Contents
1 volume. Owned by Ruth Wilson Patton. Gift of James De Barth Shorb.
Box 62, Folder 6
Book: A Pictorial History of France
1870
Scope and Contents
1 volume. Owned by Nannie Wilson. With her signature.
Box 62, Folder 7
Business Correspondence
1908-1927
Scope and Contents
10 items
Box 62, Folder 8
Certificates of Title: George S. Patton, Sr. and George H. Smith
1897-1903
Scope and Contents
18 items
Box 62, Folder 9
Lease: A. C. Colyar
1893, Oct. 3
Scope and Contents
1 item
Box 62, Folder 10
Court Documents
1924-1925
Scope and Contents
5 items
Box 63
Deed - Lindsay Land Company
Box 63, Folder 1
Deed: George H. Smith et al to City of Los Angeles
1901
Scope and Contents
1 item
Box 63, Folder 2
Deed: George H. Smith et al to Los Angeles-Pacific Railroad
1901
Scope and Contents
1 item
Box 63, Folder 3
Deed: C. N. Wilson, George H. Smith and George S. Patton, Sr.
1887
Scope and Contents
3 items
Box 63, Folder 4
Deed: John D. Works
1892, Sep. 30
Scope and Contents
1 item
Box 63, Folder 5
Financial Reports
1883-1925
Scope and Contents
2 volumes
Box 63, Folder 6
Gage and Rains Families
1877-1893
Scope and Contents
16 items
Box 63, Folder 7
Genealogy
1889-1929
Scope and Contents
22 items
Box 63, Folder 8
John B. Harris House, Monrovia
1903
Scope and Contents
3 items
Box 63, Folder 9
Henry E. Huntington
1903
Scope and Contents
5 items
Box 63, Folder 10
Invitations, Cards and Programs
1871-1931
Scope and Contents
25 items
Box 63, Folder 11
Mary V. Kelley
1895-1898
Scope and Contents
10 items
Box 63, Folder 12
Knob Hill Property
1891-1904
Scope and Contents
15 items
Box 63, Folder 13
Leases and Indentures
1924-1928
Scope and Contents
7 items
Box 63, Folder 14
Lindsay Land Company
1901-1903
Scope and Contents
7 items
Box 64
Maps - Newspaper Clippings
Box 64, Folder 1
Maps: Lake Vineyard Ranch
1907
Scope and Contents
4 items
Box 64, Folder 2
Maps: Pasadena (Calif.)
1906
Scope and Contents
2 items
Box 64, Folder 3
Maps: San Marino (Calif.)
1916-1919
Scope and Contents
16 items
Box 64, Folder 4
Maps: San Marino Sewer Plan
[undated]
Scope and Contents
1 item
Box 64, Folder 5
Maps: South Pasadena (Calif.)
1904
Scope and Contents
4 items
Box 64, Folder 6
Maps: Southern California
[undated]
Scope and Contents
1 item. Fragile! Ripped with water damage? Handle with care.
Box 64, Folder 7
Maps: Wilmington (Calif.)
1923
Scope and Contents
2 items
Box 64, Folder 8
Miscellaneous Correspondence
1927-1971
Scope and Contents
3 items
Box 64, Folder 9
Miscellaneous Ephemera
1891-1920
Scope and Contents
9 items
Box 64, Folder 10
Miscellaneous Financial Notes
1888-1928
Scope and Contents
11 items
Box 64, Folder 11
Newspaper Clippings
1910-1932
Scope and Contents
18 items
Box 64, Folder 12
Newspaper Clippings: Henry E. Huntington
1921, Feb. 16
Scope and Contents
1 item
Box 64, Folder 13
Newspaper Clippings: Major General George S. Patton
1972, July 8
Scope and Contents
1 item
Box 65
Notebook - George S. Patton, Sr. Estate
Box 65, Folder 1
Notebook: Wilmington (Calif.)
1920
Scope and Contents
1 item
Box 65, Folder 2
Notebooks
[undated]
Scope and Contents
2 items
Box 65, Folder 3
Paradise of the Pacific: Magazine
1928
Scope and Contents
2 items
Box 65, Folder 4
Major General George S. Patton
1910-1970
Scope and Contents
9 items
Box 65, Folder 5
George S. Patton, Sr. Estate, 1925-1927
1925-1927
Scope and Contents
approximately 50 items
Box 65, Folder 6
George S. Patton, Sr. Estate, 1928-1930
1928-1930
Scope and Contents
approximately 100 items
Box 66
Patton Property Documents - Wilmington (Calif.)
Box 66, Folder 1
Patton Property Documents: All
1877-1928
Scope and Contents
38 items
Box 66, Folder 2
Payne Tariff Bill
1909
Scope and Contents
3 items
Box 66, Folder 3
Printed Material: Agriculture
1893-1900
Scope and Contents
18 items
Box 66, Folder 4
Printed Material: Business
1915
Scope and Contents
2 items
Box 66, Folder 5
Printed Material: Clubs, organizations
1896-1916
Scope and Contents
3 items
Box 66, Folder 6
Printed Material: Miscellaneous
1897-1922
Scope and Contents
7 items
Box 66, Folder 7
Printed Material: George S. Patton, Sr. and Politics
1892-1901
Scope and Contents
17 items
Box 66, Folder 8
Ranch Accounts
1899-1904
Scope and Contents
7 items
Box 66, Folder 9
Mary Scally Tax Receipts
1901-1902
Scope and Contents
3 items
Box 66, Folder 10
Frederick Schweizer vs. Annie Wilson
1903, Sep. 23
Scope and Contents
1 item
Box 66, Folder 11
Isaac W. Smith Matters
1892-1895
Scope and Contents
7 items
Box 66, Folder 12
Water related Documents and Notes
1891
Scope and Contents
approximately 50 items
Box 66, Folder 13
Lucy A. Williams
1886-1894
Scope and Contents
8 items
Box 66, Folder 14
Wilmington (Calif.) - Property Documents
1928
Scope and Contents
8 items
Box 67
Photographs and Negatives
Box 67, Folder 1
Photograph of Banning Home in Wilmington (Calif.)
[1890?]
Scope and Contents
1 item
Box 67, Folder 2
Photograph of Banning, Shorb and Wilson families in front of Banning Home in Wilmington (Calif.)
[1890?]
Scope and Contents
1 item. With list of individuals in the photograph.
Box 67, Folder 3
Photograph of George Patton Brown
1883, Mar.
Scope and Contents
2 items. With negative.
Box 67, Folder 4
Photographs of Gilmer family members
1871
Scope and Contents
8 items. With negatives.
Box 67, Folder 5
Photographs of Glassell family members
1875
Scope and Contents
16 items. With negatives.
Box 67, Folder 6
Photograph of Wade Hampton III
1877
Scope and Contents
1 item
Box 67, Folder 7
Photograph of Edward Hereford?
[undated]
Scope and Contents
1 item
Box 67, Folder 8
Photograph of A. J. Hutchinson
[undated]
Scope and Contents
2 items. With negative.
Box 67, Folder 9
Photographs of Johnston family members
1882
Scope and Contents
6 items. With negatives.
Box 67, Folder 10
Photograph of Anne Wilson Patton
[1901?]
Scope and Contents
1 item
Box 67, Folder 11
Photograph of Beatrice Patton at Patton Hall unveiling
1946
Scope and Contents
3 items. Includes another photograph of officers and a letter to Anne Wilson Patton. With envelope.
Box 67, Folder 12
Photograph of color lithograph of George S. Patton, 1833-164
[1860s]
Scope and Contents
2 items. Includes copy of a letter re: photograph.
Box 67, Folder 13
Photograph of George S. Patton, 1856-1927
[1876?]
Scope and Contents
4 items. With negatives.
Box 67, Folder 14
Photograph of George S. Patton, 1856-1927 and George S. Patton, 1923-
[1926]
Scope and Contents
1 item
Box 67, Folder 15
Photograph of George S. Patton, 1885-1945
1892
Scope and Contents
1 item
Box 67, Folder 16
Negatives of George S. Patton, 1885-1945
[1910?]
Scope and Contents
13 items
Box 67, Folder 17
Photograph of George S. Patton, 1885-1945 and Anne Wilson Patton
[1894?]
Scope and Contents
1 item
Box 67, Folder 18
Photograph of George S. Patton, 1885-1945 and John Pershing
[1917?]
Scope and Contents
1 item
Box 67, Folder 19
Photograph of Ruth Wilson Patton, George S. Patton, 1885-1945 and Anne Wilson Patton
[1898?]
Scope and Contents
1 item
Box 67, Folder 20
Photograph of Patton and Shorb children
[1898?]
Scope and Contents
1 item
Box 67, Folder 21
Negatives of selected Patton and Wilson photographs
[undated]
Scope and Contents
10 items
Box 67, Folder 22
Photograph of Lucy Banning Ross
[1877]
Scope and Contents
2 items. With negative.
Box 67, Folder 23
Photograph of Tom Seeley
[undated]
Scope and Contents
1 item
Box 67, Folder 24
Photograph of Ethel Shorb
1884, May
Scope and Contents
1 item
Box 67, Folder 25
Photographs of Ettinge H. Smith
[1881]
Scope and Contents
2 items
Box 67, Folder 26
Photograph of Susan Glassell Patton Smith
[1866]
Scope and Contents
2 items. With negative.
Box 67, Folder 27
Photograph of James Shorb Steele
1905
Scope and Contents
1 item
Box 67, Folder 28
Photographs of Ruth Ellen Patton Totten
[1922?]
Scope and Contents
3 items
Box 67, Folder 29
Photograph of Annie Wilson
[undated]
Scope and Contents
4 items. With negatives.
Box 67, Folder 30
Photographs of Margaret S. Hereford Wilson
1884
Scope and Contents
4 items. With one negative.
Box 67, Folder 31
Unidentified photographs - People
[undated]
Scope and Contents
14 items. With three negatives.
Box 67, Folder 32
Photographs of Fiesta de Los Angeles
1895
Scope and Contents
5 items. With printed image.
Box 68
Tax Cards, approximatley 1923-1932 (approx. 300 items)
Volumes
Physical Description: Volumes 1-5
Volume 2
Lake Vineyard Ranch Disbursements, 1901-1913
Volume 3
Property Book of George S. Patton, Ruth W. Patton & Annie Wilson, after 1917
Volume 4
Property Book of George S. Patton & Annie Wilson, after 1920
Volume 5
Property Book of George S. Patton & Annie Wilson, after 1925
Oversize items
Physical Description: Folders 1-7
Folder 1
Arden Grove & Arden Road Tract
Scope and Contents
3 maps
Folder 2
Lake Vineyard
Scope and Contents
6 maps
Folder 3
Oak Knoll Addition
Scope and Contents
10 maps
Folder 4
Oneonta Park
Scope and Contents
2 maps
Folder 5
Pasadena, South Pasadena, Alhambra, etc.
Scope and Contents
9 maps
Folder 6
San Marino
Scope and Contents
18 maps
Folder 7
Wilmington
Scope and Contents
8 maps