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

C - Dunn, J. H.

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

Deeds, 1885-1931

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

F - Hasson Bros.

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

Hellman - Jonathan Club

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

Patton - Pollard

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 17, Folder 11

Rural Californian

Box 18

S - Sand

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

Santa Catalina Island

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

Trustee Account books

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

Wilmington - Yorba

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

A - Broad

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

Investments - Las Posas

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

Peters - Raleigh

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

Tax Bills, 1948-1962

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

W - Z

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

Arizona Land

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

Battson - Foley

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

H

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

I - Receipts

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

Richfield - Walker

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

Abstracts of Title

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)

Box 69

Miscellaneous

 

Volumes

Physical Description: Volumes 1-5
Volume 1

Account Book, 1913-1927

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
 

Maps 1904-1925

Box 70

Maps 1904-1925

Box 71

Maps 1904-1925

Box 72

Maps 1904-1925