Guide to the Teresa Hihn Moore Papers MS.216

Alix Norton, Vivian Underhill, Stanley D. Stevens, and Jennifer Fosgate
University of California, Santa Cruz
2020
1156 High Street
Santa Cruz 95064
speccoll@library.ucsc.edu


Contributing Institution: University of California, Santa Cruz
Title: Teresa Hihn Moore Papers
Creator: Moore, Teresa Hihn, 1896-1996
source: Benner, Gordon A.
Identifier/Call Number: MS.216
Physical Description: 13.75 Linear Feet 10 cartons, 1 flat box
Date (inclusive): 1830-1993
Language of Material: English.

Conditions Governing Access

Collection is open for research.

Immediate Source of Acquisition

Gifts of Gordon Benner, Executor of the Estate of Teresa Agnes Hihn Moore, 1997; and Lisa Farrand.

Arrangement

This collection is arranged in four series:
  • Series 1: Business Records
  • Series 2: Personal and Hihn Family Papers
  • Series 3: Photographs and Scrapbooks
  • Series 4: Ephemera and Artifacts
Materials within each series are arranged chronologically unless otherwise specified.

Biographical / Historical

Teresa Agnes Hihn Moore was born in 1896 in San Jose, California, the daughter of Louis William Hihn and Harriet "Hattie" Israel Hihn, and the granddaughter of Frederick A. Hihn (1829-1913), a prominent businessman and early settler of Santa Cruz. Hihn Moore attended Berkeley High School and then Stanford University, where she studied law and political science, was active in her sorority, starred in theatrical plays, and graduated in 1920. She married Walker Moore in 1924 in Chicago, before moving to New York City so that Mr. Moore could pursue an acting career on Broadway. Hihn Moore divorced her husband in 1927, and returned to Aptos, California, to manage the Hihn family orchards and other companies, which she inherited along with property in Washington State. She invested in oil and gas companies, real estate, agriculture, and numerous other ventures. Hihn Moore was also a creative writer, producing a book manuscript titled Gold Rush Pioneer Wives: Memories of an 1849 Grandmother, as well as many poems and stories. She was also very interested in religion, and donated funds to Stanford University to establish the endowed chair position of Teresa Hihn Moore Professor in Religious Studies. Teresa Hihn Moore died in 1996 at the age of 99.

Preferred Citation

Teresa Hihn Moore Papers. MS 216. Special Collections and Archives, University Library, University of California, Santa Cruz.

Processing Information

Preliminary inventorying and processing conducted by Stanley D. Stevens and Jennifer Fosgate, circa 1990-2015. Processing completed in 2020 by Vivian Underhill and Alix Norton in the Center for Archival Research and Training (CART).

Related Materials

Related materials on the Hihn family and companies can be accessed by searching the following subject headings in UCSC Library Search:
  • Hihn, Frederick Augustus, 1829-1913
  • Hihn Family
  • F. A. Hihn Company
Papers and records of Frederick A. Hihn, grandfather of Teresa Hihn Moore, can be found in this collection:

Scope and Contents

This collection documents the life and career of Teresa Agnes Hihn Moore (1896-1996). Hihn Moore managed a range of investments in orchards, timber, oil and gas, and other ventures across Santa Cruz County, inheriting and operating much of her grandfather Frederick A. Hihn's properties and businesses. The collection primarily includes her business records from these family properties and businesses, including deeds, contracts, and maps; and her personal papers, including her creative writing and correspondence with family members. The collection also includes genealogical research files that Hihn Moore compiled on the Hihns and Israels--her paternal and maternal families, respectively--her personal photographs and scrapbooks, legal documents from the survey and partition of the Hihn estate, and collected ephemera and artifacts.

Conditions Governing Use

Property rights for this collection reside with the University of California. Literary rights, including copyright, are retained by the creators and their heirs. The publication or use of any work protected by copyright beyond that allowed by fair use for research or educational purposes requires written permission from the copyright owner. Responsibility for obtaining permissions, and for any use rests exclusively with the user.

Subjects and Indexing Terms

Santa Cruz County (Calif.) -- History
Businesswomen -- California -- Santa Cruz
Ranch managers
Agricultural industries -- California -- History
Real estate development -- California -- Santa Cruz County
Scrapbooks
Writings (Documents)
Business records
Moore, Teresa Hihn, 1896-1996
Benner, Gordon A.

 

Business records 1850-1984

Arrangement

Arranged into subseries by type of record, then chronologically.

Scope and Contents

This series contains business correspondence, financial documents, maps, land surveys, deeds, leases, newspaper clippings, tax information, and contracts related to Teresa Hihn Moore's business career. This primarily involved managing investments including the Hihn Orchard Company, the Valencia-Hihn Timber Company, and other investments including timber, water rights, real estate transactions, oil and gas leases, and stock sales.
 

Financial records 1895-1984 bulk 1923-1954

Arrangement

Arranged in original order. Hihn Moore organized her financial records first by year or a range of years, such as 1923-1925. Within each year range, records are arranged alphabetically by company name.

Processing Information

Folders are labeled with identifying numbers and letters (e.g. 1-A) assigned in preliminary processing.

Scope and Contents

This subseries primarily contains receipts for various companies and individuals with whom Hihn Moore worked. Also included are leases, timber sale agreements, business correspondence, information on equipment and repair orders, ranch documents, telegrams, invoices, notes, packing slips, classified ads, real estate listings, and some tax information. There is also a small amount of personal correspondence and a scrapbook from Eulice Hihn and other members of the Hihn family.
 

1923-1925

Box 1, Folder 1

A 1923-1924

Physical Description: 2 items

Scope and Contents

Alaga, Paul and Nicholas; Associated Oil Company
Box 1, Folder 2

B 1924

Physical Description: 15 items

Scope and Contents

Baker, John; Baker, E.F.; Bovrriege, Irby; Barr Service/Shipping Corporation
Box 1, Folder 3-6

Baker, C.H. 1923-1925

Physical Description: 161 items

Scope and Contents

Schmidt Lithograph Company; Lathrop Hay Company; McReynolds/Ray Rotary Fuel Oil Burners; Hunt/Holt Manufacturing; Andrews Brokerage Company; Northwestern Mutual Fire Association; William Pulisevich Fruit and Produce Broker
Box 1, Folder 7

C 1924-1925

Physical Description: 7 items

Scope and Contents

California Packing Corporation; California State Automobile Association; Coast Counties Gas & Electric Company; Connecticut Fire Insurance Company; D. Crossley & Sons
Box 1, Folder 8

D 1923-1924

Physical Description: 28 items

Scope and Contents

Day, Robert - Madewell Manufacturing Company; Dempsey, F.D. - Bowman Plumbing Supply Company; Paul S. Williamson - UC Farm Advisor; Holt Manufacturing - J.M. Hunt; Doyle-Barnes Company; Escondido Produce Company
Box 1, Folder 9

F 1924

Physical Description: 4 items

Scope and Contents

Faul, E.J. - Loma Fruit Company; F.O.B. Auction Company
Box 1, Folder 10

G 1924

Physical Description: 21 items

Scope and Contents

Globe Indemnity Company - W.B. Jones; Gravelle, Emerson; Greenman and Sons
Box 1, Folder 11

H, J 1924

Physical Description: 2 items

Scope and Contents

Hays, Samuel T.; John Deere Plow Company
Box 1, Folder 12

M 1924-1925

Physical Description: 11 items

Scope and Contents

McLean, L.D. Company; Martin General Agency; Maydole-Smith Fruit & Produce Company; Mattison, Ralph D. Company; Montgomery Ward Company; Morosco Bros. Company; Myers, Darling & Hinton Company
Box 1, Folder 13

P 1924

Physical Description: 23 items

Scope and Contents

Pacific Manifolding Book Company; Pajaro Valley Mercantile Company; Pajaro Valley National Bank; Paxton Rivers Company
Box 1, Folder 14

R 1924

Physical Description: 5 items

Scope and Contents

Rivers Bros. Company; Rodriguez Hnos., Angel Garcia
Box 1, Folder 15

S 1923-1925

Physical Description: 42 items

Scope and Contents

San Diego Fruit & Produce Company; San Francisco Sulphur Company; Sans & Hudson Attorneys-at-Law; Santa Cruz County National Bank; Sheeby & Cummings; Shell Oil Company; Silva-Bergholdt Co; Southern Pacific Company; Spengler & Fraser, Edward P. Spengler; Standard Supply Company
Box 1, Folder 16

T 1924-1925

Physical Description: 6 items

Scope and Contents

Treasury Department
Box 1, Folder 17

U, V 1924

Physical Description: 5 items

Scope and Contents

Uelzen, H.; Valencia Orchard Association, C.H. Baker; Vessey & Company
Box 1, Folder 18

W 1924

Physical Description: 4 items

Scope and Contents

Watsonville Apple Distributors; Weaver, L.F. Company
 

1928-1931

Box 1, Folder 19

A, B 1930

Physical Description: 13 items

Scope and Contents

Apple Vender Company; Balich, Andy, Bronson Gulch property; Baxter, L.S.; Brown, B. Boynton; Bryan, Verne
Box 1, Folder 20

C, D 1929-1930

Physical Description: 16 items

Scope and Contents

Coalinga Business Property; Casey, W.W.; Collins, Carroll J.; Collins, R.C., Colus oil well; Deer Park lot #60 & 61B, Santa Cruz County Title Company
Box 1, Folder 21

F, G 1930

Physical Description: 14 items

Scope and Contents

Falch, A.E., State Guaranty Corporation; Frapwell Ranch; Gates, D., Santa Cruz Building and Loan Association; George, C.A., Shell Oil Company
Box 1, Folder 22

H, J 1930

Physical Description: 18 items

Scope and Contents

Hall, Edward A. and Charles B.; Hitt, William M.; Mr. Holland, General Petroleum Corporation; Holmes-Lynd Company; Home Fire Insurance; Josey, N.L.
Box 1, Folder 23

K, L 1930-1931

Physical Description: 10 items

Scope and Contents

Kentel and Company; Leonard, Elizabeth E.; Leonard Lumber Company; Lopes, Louis H., Pajaro Valley National Bank
Box 1, Folder 24

M 1926, 1929-1930

Physical Description: 13 items

Scope and Contents

Martin, Carmel; Merrill, Lewis C.; Monterey Hotel Company; Moore, P.P.
Box 1, Folder 25

O 1930

Physical Description: 25 items

Scope and Contents

Ormsbee, H.N.; Osborne, Anna B.
Box 1, Folder 26

R 1928-1930

Physical Description: 12 items

Scope and Contents

Rand, C.D. and Company; Return Receipts; Real Estate Correspondence; Rider Ranch; Rector, H.C.
Box 1, Folder 27

S, T 1930

Physical Description: 5 items

Scope and Contents

Salisbury, S.M./Gilmore Oil Company; Townsend, Robert F.; Trout Gulch Rd./State Real Estate Department
Box 1, Folder 28-29

W 1929-1930

Physical Description: 66 items

Scope and Contents

Williams, R.J./Woolworth Company; Woolsly, George; White's Lac Company; White, John
 

1929-1980

Box 1, Folder 30

B, C 1949, 1969-1974

Physical Description: 12 items

Scope and Contents

Beaty, W.M. and Associates; Bean Hill Road; Calaveras Enterprise; Coast Counties Gas and Electric
Box 1, Folder 31

Day Valley Water 1929, 1946-1968

Physical Description: 69 items
Box 1, Folder 32

F 1968-1975

Physical Description: 18 items

Scope and Contents

Fern Flat Road, Grant Deed for Haines; Flume Road, McPhee, Burke, Amrhein, Theriot, Aickman
Box 1, Folder 33

G 1957-1972

Physical Description: 71 items

Scope and Contents

Greig, James E., Consulting Forester
Box 1, Folder 34

N 1974-1980

Physical Description: 17 items

Scope and Contents

Newell Gulch
Box 1, Folder 35

R 1954

Physical Description: 79 items

Scope and Contents

Ranch Journal
Box 1, Folder 36

S 1959-1968

Physical Description: 49 items

Scope and Contents

D.B.A. Standard Lumber Mills and Scarborough, W.E., Timber Sale
Box 1, Folder 37

T, V, W 1933-1937, 1955-1966

Physical Description: 12 items

Scope and Contents

Teague, Richard D., Theriot, Fred; Tax Payments; Valencia Forest Tree Farm; Wyckoff, Stephen; Williams, Tom Polk
 

1939-1942

Box 1, Folder 38

C 1940, 1942

Physical Description: 5 items

Scope and Contents

Colville Examiner Printing and Publishing; Culver, Dr. Harold; Crawford, W.R.; Columbia Section
Box 1, Folder 39

G, H 1939-1940

Physical Description: 21 items

Scope and Contents

Gates, D.W.; Geological Survey; Grand Coulee Power Distribution Area; Hanson, A.A.; Hardenbrook, Carl
Box 1, Folder 40

P, R 1939-1940

Physical Description: 12 items

Scope and Contents

Pacific Lime Company, Robins, Mrs. C.J.; Raftis, John T.
Box 1, Folder 41

S, T 1939-1940

Physical Description: 13 items

Scope and Contents

Stevens County, Washington; Township Maps
Box 1, Folder 42

U, Y 1941-1942

Physical Description: 20 items

Scope and Contents

U.S. Department of the Interior, General Land Office; Yakima Daily Republic
 

1929-1942

Box 1, Folder 43

A, C 1929-1941

Physical Description: 21 items

Scope and Contents

Angeli Bros., Inc.; Aptos Water Company; Citizens Commercial and Savings Bank; Coast Line Truck Service, Inc., Fruit and Produce Hauling; Costume Receipts
Box 1, Folder 44

F 1940

Physical Description: 19 items

Scope and Contents

F and K Distributing Company; Farmer's Cooperative Exchange
Box 1, Folder 45

G 1940

Physical Description: 61 items

Scope and Contents

Garden City Transportation, Inc.; Geo. Copriviza and Son, Fruit Buyers and Shippers
Box 1, Folder 46

H 1940-1941

Physical Description: 143 items

Scope and Contents

Hihn Orchard Company, Apple Growers and Shippers; Herbert Dalton Spray Dealer
Box 1, Folder 47

M, N 1940-1941

Physical Description: 19 items

Scope and Contents

Moreno Bros., Inc. Wholesale Fruits and Produce; Nelson, J.B.
Box 1, Folder 48

P, R 1940

Physical Description: 27 items

Scope and Contents

Pajaro Valley National Bank; Ranch receipts
Box 1, Folder 49

S, V 1940, 1942

Physical Description: 62 items

Scope and Contents

Soquel Warehouse Company; State of California Department of Agriculture; Valencia Fruit Growers
 

1927-1947

Box 1, Folder 50

A, B 1927-1928, 1946

Physical Description: 39 items

Scope and Contents

Anglo and London: Paris National Bank; Associated Oil Company; Acme Saw Sales; Barman's Inc. Department Store; Barnes and Shadrick Core Drilling Company; Fred E. Barnett Company; Bell-Wyman Company; Bibbins Automotive Service; Bosso Brothers, Locksmiths; Bowman and Williams; Brake and Bearing Service Company; Bright's Blacksmith and Welding Shop; Buckley's Auction Company; Barnard Brothers
Box 1, Folder 51-52

C 1946

Physical Description: 154 items

Scope and Contents

Cornell Tractor Company; C&L Auto Service; California Spray Chemical Corporation; California Pacific Tile Company; California Salvage and Machinery Company; Carrikers Wrecking Yard; Central One-Stop Service; Coast Counties Gas and Electric Company; County First National Bank of Santa Cruz; Cook's Automotive Service; Colyear Motor Sales; Colville Market; Cole Equipment Company; Codiga's Glass Shop; Coast Realty Company; Crowley and Traulsen Resetar Garage; Cunnison Bros. Inc.
Box 1, Folder 53

D, E, F 1946

Physical Description: 60 items

Scope and Contents

Dallas Garage; Eddie's Sale and Service; Farmer's Cooperative Exchange; Farmer's Mercantile Company; Forney's Auto Service; J.E. French Company
Box 1, Folder 54

G, H 1946

Physical Description: 65 items

Scope and Contents

Goodale Manufacturing Company; General Petroleum Corporation of California; Great Northern Railway Company; Alfred C. Handley Distributors; Hubbard's Garage; Henwood Motor Company; Bill Haden, Inc.; L.D. Huffman - F.M. Bryan; Hammond Lumber Company; Hartley Power Company; Howard's Smart Young Women's Apparel; Highway Feed Store; Hebbron-Nigh Lumber Company; Highway Transport, Inc.
Box 1, Folder 55

I, J 1946

Physical Description: 14 items

Scope and Contents

Izant and Wilson Plumbing, Heating, and Sheet Metal Work; Izant's Hardware; Interstate Typewriter Company; Johnson's Stationery and Printing Company; W.L. Jefsen, Blacksmith and Welder; Charles S. James Company
Box 1, Folder 56

K, L 1946

Physical Description: 25 items

Scope and Contents

KFH Service; R.E. Lee Company, Inc.; Levin Machinery and Salvage Company; Lucas and Wyckoff, Attorneys at Law; Laird Chevrolet Company
Box 1, Folder 57

M, N, O 1946

Physical Description: 20 items

Scope and Contents

Mason, John; National Economic Council; Moriarty Chevrolet Company; C.W. Marwedel Tools, Metals, Industrial Supplies; Mancini Motor Sales; Miller and Stern Supply Company; Nixon Electric; J.N. Ott Motor Company
Box 1, Folder 58

P 1946

Physical Description: 18 items

Scope and Contents

Pacific Telephone and Telegraph Company; Prolo Chevrolet; Palace Hardware Company; Pilot Butte Inn; Post Office; Pioneer Super Service
Box 1, Folder 59-60

R 1945-1947

Physical Description: 142 items

Scope and Contents

Ranch Real Estate Listing; Richfield Oil Corporation; Ritzville Hotel; Al Ross Welding; Railway Express Agency; Reliance Trailer and Truck Company, Inc.; Unsorted notes and receipts
Box 1, Folder 61-65

S 1945-1946

Physical Description: 323 items

Scope and Contents

State Compensation Insurance Fund; San Francisco Examiner; Standard Welding Works; Sentinel News; Sloss and Glikbarg; Surf City Produce; State Electric Company; Santa Cruz Motor Sales; Sonflieth Motors; Santa Cruz Lumber Company; State Radio; Standard Stations, Inc.; San Lorenzo Awning Company; Swarts-Fode Chevrolet Company; Service Garage and Machine Shop; Southern Pacific Company; Sears, Roebuck, and Company; Shell Oil Company; Santa Cruz Hardware; Sweet Service Automotive Distributors
Box 1, Folder 66

T, V, W, Z 1928, 1946

Physical Description: 39 items

Scope and Contents

Tire Service Center; F.W. Toney Groceries; Townsend's Auto Electric Service; Vern Wethey Goodyear Tires; Vetterle and Houghton Butane and Appliance Company; Village Garage; Washington Water Power Company; White's Refrigeration; Williamson, Paul; S.C. Zoodsma Plumbing and Heating
 

1895-1984

Box 1, Folder 67

A 1939-1940

Physical Description: 7 items

Scope and Contents

Aranguena, Alice; Automobile Club of Southern California
Box 1, Folder 68-69

B 1939-1940

Physical Description: 23 items

Scope and Contents

Beacon Light; Berendo Street property, Los Angeles; Berle, Milton; Blair, Alice, Emily, and Carl; Bullock's Department Store; Book, D.L., Assistant Trust Officer, Monterey County Trust and Savings Bank; Buck, Betty and Gene
Box 1, Folder 70-71

C 1939-1941

Physical Description: 52 items

Scope and Contents

Canada Dry; Causey, Mr.; Coast Realty Company Stock; Colville, WA Chamber of Commerce; Cosmopolitan; Callahan, Robert E.
Box 1, Folder 72

D 1895, 1939-1940

Physical Description: 16 items

Scope and Contents

Davis Insurance Bureau; Downey, Senator Sheridan; Daily Olympian
Box 1, Folder 73

E 1940

Physical Description: 15 items

Scope and Contents

Englander, Wilhelmina (Billie) Hihn
Box 1, Folder 74

F, G 1903, 1940

Physical Description: 17 items

Scope and Contents

Farrington, Franklin F.; Faul, Elmer J.; Franchise Tax Commissioner; General Accident Fire and Life Assurance Corporation Ltd.; Golden Bough; Gude's Good Shoes and Accessories; Fisher, Annie L.
Box 1, Folder 75-77

H 1937-1940

Physical Description: 52 items

Scope and Contents

Hawley, William; Hall, Charles B.; Higgins and Sons; Hihn, Jack; Hihn, Eulice William, Letters and Scrapbook; Henderson, Katherine C.
Box 1, Folder 78-79

J 1939-1940

Physical Description: 39 items

Scope and Contents

Joy, T.P., Trust Officer, Monterey County Trust and Savings Bank; Johns-Manville Home Insulation; Johnson, Senator Hiram W.
Box 1, Folder 80

K, L, M, N 1935-1940

Physical Description: 29 items

Scope and Contents

Kelly, Douglas and Company Ltd.; King, Everett C.; King, Mary J.; LaDuke, M/M Ralph; Lake, C.M.; Los Angeles Times; Mullens, Joseph F.; Moore, Tom; Miller and Lux Inc.; Martin, Carmel, Hudson and Martin, Attorneys at Law; National Legion of the Mothers of America
Box 1, Folder 81

P, R 1940, 1984

Physical Description: 17 items

Scope and Contents

Populist Party 1984 pamphlet; Patterson, Fred; Property Owners Association of California, Inc.; Penniman, Leonora Naylor; Railway Express Agency; Richfield Oil Company
Box 1, Folder 82

S, T 1929, 1938-1940

Physical Description: 18 items

Scope and Contents

Sans and Hudson, Attorneys at Law; Security-First National Bank of Los Angeles; Standard Accident Insurance Company; Sun Life Assurance Company of Canada; Tax Facts pamphlet; Tugel, Fred F., Dwight Lumber and Box Company
Box 1, Folder 83

V, W 1940

Physical Description: 24 items

Scope and Contents

Valencia-Hihn Company; Valencia Ranch; Van Ess, Clarence; Williams, Charles; Willis, J.A.
 

1942-1946

Box 1, Folder 84

A, B 1945

Physical Description: 26 items

Scope and Contents

Alexander Menswear; American Red Cross; American Rope and Cable Company; Angell, F.A. and Son; Arias, James, Auto Top Repair; Barabe Motor Company; Barnett, Fred E. Company, Logging and Industrial Equipment; Beach City Cleaners; Bennett, Elmo J. Pump Repair; Blohm Supply Company; Bowman, Lloyd; Bowman-Forgey Stationery Company; Bright's Blacksmith and Welding Shop; Bullock's
Box 1, Folder 1-4

C 1942-1945

Physical Description: 175 items

Scope and Contents

Canadian Bank of Commerce; Consumer's Research, Inc.; Coast Realty Company; Carroll, Frank, Electrical Contractor; Clark Bros. Motor Transport System; Clark, Ruth; County First National and Savings Bank of Santa Cruz; Cowell, Henry Lime and Cement Company; Cox Electric Company; California Farm Production Council; Central Supply Company; Crowley and Traulsen Resetar Garage; Coast Counties Gas and Electric Company; Cornell Tractor Company
Box 1, Folder 5

D, E 1943-1945

Physical Description: 5 items

Scope and Contents

Day, Robert; Duckering, Lynn R., Architect; East Side Lumber Yard
Box 1, Folder 6-8

F 1944-1946

Physical Description: 150 items

Scope and Contents

Fairbanks Building Supply; Farm Bureau of Santa Cruz County; Ford, Charles Company; Franklin, Robert and Associates; French, J.E. Company; Freiermuth, P.J. Company; Fuller, W.P. and Company; Fernandez, Ramon Company; Farmer's Cooperative Exchange; Farmer's Mercantile Company
Box 1, Folder 9

G, H, I, J 1944-1948

Physical Description: 48 items

Scope and Contents

James, Floyd, and Mary Schrock; General Box Distributors; General Petroleum Cooperation; Graham's Service; Hammond Lumber Company; Hebbron-Nigh Lumber Company; Hihn Orchard; Hotel Californian; Huston and Weymouth; Izant and Wilson Plumbing and Sheet Metal; Johnson's Stationery and Printing Company; Justin Apparel Shop
Box 2, Folder 10

K, L, M, N, O 1944-1946

Physical Description: 52 items

Scope and Contents

McConnon and Company; McCarthy, Joseph F., Income Tax Division Chief; Karstedt, L.C.; Kiplinger Agricultural; Larson Ladder Company; Leask's Department Store; Levin Machinery and Salvage Company; Lord, H.R. Wrecking Company; Lucas and Wycoff, Attorneys at Law; McSherry and Hudson General Insurance; Marwedel, C.W.; Mission Ranch; Modern Office Machines Company; Monterey Bay Water Company; Montgomery Ward; Mortimer Roofing Company; Nye and Nissen, Inc.; National Economic Council, Inc.; Omnibook
Box 2, Folder 11-13

P 1944-1946

Physical Description: 115 items

Scope and Contents

Paddon, William Locke; Pajaro Valley Electric; Pajaro Valley Hardware; Poggetto, Frank; Police Judge (Miller Chandler); Post Office; Prolo Chevrolet; Pacific Telephone and Telegraph Company; Pinto Lake Labor Camp
Box 2, Folder 14

Ranch (Hihn/Valencia) 1944-1946

Physical Description: 40 items
Box 2, Folder 15-19

S 1944-1946

Physical Description: 162 items

Scope and Contents

Santa Cruz County Growers, Inc.; Stark Bros. Nurseries and Orchards Company; State Compensation Insurance Fund; San Francisco Wrecking Company; San Jose Mercury Herald; San Jose Supply House; Santa Cruz County Growers, Inc.; Santa Cruz Lumber Company; Santa Cruz Radiator Works; Santa Cruz Sentinel News; Schwabacher-Frey Company; Sievert, Leo - Signs; Signal Oil Company; Soquel Home Appliance Service Company; Southern Pacific Company; Spacher's House of Flowers; Standard Welding Works; State Farm Mutual Auto Insurance Company; Sweet Service Company; Sears, Roebuck, and Company; Shell Oil Company
Box 2, Folder 20

T, V, W, Z 1944-1946

Physical Description: 24 items

Scope and Contents

Toney, F.W.; Vetterle and Houghton Butane and Appliance Company; Voss Motor Company; Watsonville Register - Pajaronian; Western Auto; Western Women's Club; White and Company; Wiley, John, and Sons, Inc., Publishers; Woman's Shop; Wright, Frank; Zandt Carpet Company
 

1943-1951

Box 2, Folder 21

A, B 1950

Physical Description: 19 items

Scope and Contents

American National Red Cross; Barker Manufacturing Company; American Cancer Society; Aptos Electric Shop; Aptos Fruit Company, Inc.; Ashcraft Pharmacy; Barnard Brothers; Bibbins Automotive Service; Bowman and Williams; Brookman's Hardware; Byrne Bros. Hardware
Box 2, Folder 22

C 1950

Physical Description: 56 items

Scope and Contents

Coast Counties Gas and Electric Company; Capitola Hardware; Carroll's Truck Shop; Cernokus and Parker Tractor and Equipment Repairs; Central One-Stop Service; Coast Realty Company; Cox Bros. Welding and Equipment; County First National and Savings Bank of Santa Cruz; Crowley and Traulsen
Box 2, Folder 23

D, E 1950

Physical Description: 15 items

Scope and Contents

Davis Auto Parts; Dudfield-Boyle Lumber Company; Enterprise Service
Box 2, Folder 24-25

F 1943, 1950

Physical Description: 85 items

Scope and Contents

Farmer's Mercantile Company; Felsing's Rare Carnation Garden; Forrest Keeling Nursery; Fortier, Joseph P.; Freiermuth Hardware and Plumbing Company; Farmer's Cooperative Exchange
Box 2, Folder 26

G, H, I 1950

Physical Description: 12 items

Scope and Contents

Hall, M.C. and Sons; Germain's Seed and Plant Company; Goodale Manufacturing Company; Hammond Lumber Company; Howe, Jeff; Institute of Religious Science and Philosophy, Inc.
Box 2, Folder 27

J, K, L 1949-1950

Physical Description: 18 items

Scope and Contents

Jefsen, W.L., Blacksmith and Welder; Kaiser's Upholstery; Kalar's Blacksmith and Welding Shop; Kelley's Service; Knapp Brothers Shoe Manufacturing Corporation; Larson, Louis L.; Leask's
Box 2, Folder 28

M, N 1950

Physical Description: 18 items

Scope and Contents

Meadow Brook Dairy; McSherry and Hudson; Montgomery Ward; Murphy Pump and Supply Company; National Council for American Education; National Economic Council, Inc.; New Idea Farm Equipment Company; Nielsen, Jim B.
Box 2, Folder 29-30

P 1949-1950

Physical Description: 125 items

Scope and Contents

Pacific Telephone and Telegraph Company; Pacific Vegetable Oil Corporation; Pacific Coast Nurseryman; Pacific Crate Company of Watsonville; Pacific Guano Company; Pajaro Valley Agricultural Supplies; Pajaro Valley Hardware; Post Office; Prolo Chevrolet; Pringle-Gerlach Machinery Company
Box 2, Folder 31-32

R 1949-1951

Physical Description: 70 items

Scope and Contents

Ranch (Hihn/Valencia); Railway Express Agency; Rhodes and Robinson Rock-Sand-Cement; Richardson Mineral Springs; Richfield Oil Corporation; Roberts and Silva Furniture Company, Robinson, V.L., General tractor work; Russell Refrigeration Service; Rider, H.A. and Sons; Ryder account
Box 2, Folder 33-34

S 1949-1950

Physical Description: 77 items

Scope and Contents

San Benito Tractor Company; San Lorenzo Lumber Co,; Santa Cruz Company; Santa Cruz Lumber Company; Santa Cruz Paint Company; Shell Oil Company; Southern Pacific Company; Stayform (Garmet) Company; Surf City Produce; Sweet Service Company; Santa Cruz Sentinel News; Sears, Roebuck, and Company; State Compensation Insurance Fund
Box 2, Folder 35

T 1950

Physical Description: 19 items

Scope and Contents

Telex, Inc.; Tokio Florist; Toney, F.W.; Tred's Apartment Hotel
Box 2, Folder 36

V, W, Z 1950

Physical Description: 33 items

Scope and Contents

Valencia Fruit Growers; Van Horn Butane Service; Vapor Dry Cleaners; Vern Wethey Electrical Service; Vern's Feed Store; Vidak, Mrs. S.W.; Washington State Taxpayers Association; Watsonville Electrical Appliance Company; Welch, Harold; Western Women's Club; Woman's Shop; Zostar, Play with the Stars
 

1939-1953

Box 2, Folder 37

B, C 1950-1953

Physical Description: 40 items

Scope and Contents

Bachrodt and Company; Baker R.H. and Company, Inc.; Bowman, Williams and Williams; Brookman's Hardware; Central Supply Company; Clark Bros. Motor Transport, Inc.; Costella and Caiocca Hardware; Cox Bros. Welding and Equipment; Cupertino Hardware
Box 2, Folder 38

D, E, F 1950-1953

Physical Description: 25 items

Scope and Contents

Dubray-Hopkins Supply Company; Ellingwood Hay and Lumber Company; Farmers Cooperative Exchange; Farmers Mercantile Company; Freiermuth Hardware and Plumbing Company
Box 2, Folder 39

G 1951-1953

Physical Description: 53 items

Scope and Contents

Graham and Son Driveway Materials; Gregg Cabinet Shop
Box 2, Folder 40-41

H 1950-1951

Physical Description: 39 items

Scope and Contents

Hammond Lumber Company; Hartley Powder Company; Hansen, Silvey, and Sinnott; Holy City Service Station; Highway Transport, Inc.; Hurst Industries, Inc.;
Box 2, Folder 42

I, J, K 1950-1951, 1953

Physical Description: 30 items

Scope and Contents

Jefsen, W.L., Blacksmith and welding; Johnson, Ralph W., Trenching; Industrial Materials and Chemical Company; Kalar's Blacksmith and Welding Shop
Box 2, Folder 43

M, N 1939, 1950-1953

Physical Description: 18 items

Scope and Contents

McCall and Cohen Furniture; McDonough, Martin, Attorney at Law; McPhail, H.A. Company, Cement Contractor; Mainland Machinery and Sales Company; Merced Hardware and Imp. Company; Mission Linen Supply; Monterey Concrete Pipe Company; Murphy Pump and Supply Company; 1939 Newspaper reproductions
Box 2, Folder 44

P, Q 1950-1952

Physical Description: 30 items

Scope and Contents

Pringle Tractor Company; Pacific Pipe Company; Pajaro Valley Hardware; Quality Paint Store
Box 2, Folder 45

R 1950-1952

Physical Description: 35 items

Scope and Contents

Ranch, Hihn/Valencia; Richardson, H.E.; Roberson Brothers, Contractors; Roberts and Silva Furniture Company
Box 2, Folder 46-47

S 1949-1950, 1952

Physical Description: 58 items

Scope and Contents

San Lorenzo Lumber Company; Santa Cruz County Farm Supply Company; Santa Cruz Hardware; Santa Cruz Lumber Company; Santa Cruz Paint Company; Sun Lighting Fixtures; Sears, Roebuck, and Company
Box 2, Folder 48

T 1950-1951

Physical Description: 32 items

Scope and Contents

Templeman, A.W. Hardware; Titus, J.W. Rubbish and Garbage Service; Toney, F.W. Groceries; U.S. Department of Agriculture; Young, Al, Electrical Contractor
 

1944-1952

Box 2, Folder 49

A, B 1950-1951

Physical Description: 29 items

Scope and Contents

American National Red Cross; Baxter International Economic Research Bureau; Boekel and Moran, Attorneys at Law; Author and Journalist; Ashcraft Pharmacy; Abrams, Morris; Baker's Bike and Sport Shop; Beebe, Irvin J., M.D.; Be-Ge Manufacturing Company; Bibbins Home and Auto Supply; Bollinger Sheet Metal; Boyer Fertilizer Service; Brazil Bros.
Box 2, Folder 50-51

C 1950-1951

Physical Description: 81 items

Scope and Contents

Canadian Bank of Commerce; Cave Mushroom Company; Central One Stop Service; Central Supply Company; Cernokus and Parker; Coast Counties Gas and Electric Company; Coast Realty Company stock dividends; Codiga's Glass Shop; County First National and Savings Bank of Santa Cruz; Cox Bros. Welding and Equipment; Craig and Gilboe Motor Supply Company
Box 2, Folder 52

Davis Auto Parts 1951

Physical Description: 25 items
Box 2, Folder 53

E 1950-1951

Physical Description: 23 items

Scope and Contents

Electrical Appliance Company; Enterprise Service; Ebert's Feed Dept.
Box 2, Folder 54-55

F 1944, 1950-1951

Physical Description: 152 items

Scope and Contents

Farmer's Mercantile Company; Fish and Game Commission; Freiner, H.G. Home Maintenance; Fesler, John, Contractor; Ford, Charles Company Inc.; Fortier, Joseph P.; Freiermuth Hardware and Plumbing Company; Farmer's Cooperative Exchange
Box 2, Folder 56

G, H 1951

Physical Description: 30 items

Scope and Contents

Germain's, Inc.; Graham and Son; Greer, D.B., M.D.; Haden, Bill, Inc.; Hammond Lumber Company; Hansen, Silvey and Sinnott; Hart Hitchcock Nash Motors; Herold's; Highway Feed Store; Hoover Service; Hull's Plumbing Shop
Box 2, Folder 57

I, J 1951

Physical Description: 30 items

Scope and Contents

Institute of Religious Science and Philosophy, Inc.; Izant Hardware; Jefsen, W.L., Blacksmith and Welder; Johnson's
Box 2, Folder 58

K, L 1951

Physical Description: 17 items

Scope and Contents

Kraft; Kalar's Blacksmith and Welding Shop; Kelley's Service; Kirk, Franklyn, Physical Therapy; Knapp Brothers Shoe Manufacturing Corporation; Leask's; Levin Machinery and Salvage Company; Larson, Louis L., Radiator, Fender, Body, and Welding Works; Lucas, Wyckoff, and Miller, Attorneys at Law
Box 2, Folder 59

M 1950-1951

Physical Description: 33 items

Scope and Contents

Meadow Brook Dairy; Martinelli, S. and Company; Mary Ellen's Apparel for Women; Mainland Machinery and Sales Company; McSherry and Hudson, General Insurance; Montgomery Ward; Motor Vehicles Dept.; Moriarty Chevrolet Company; Murphy Pump and Supply Company
Box 2, Folder 60

N, O 1951

Physical Description: 11 items

Scope and Contents

National Council for American Education; Nichelson, Jess; Oliver, (A or G) Jr.; O'Rielly, Bill, Dodge and Plymouth Motor Cars; Orr, Eddie Z, Complete Hearing Service
Box 2, Folder 61-62

P 1950-1951

Physical Description: 167 items

Scope and Contents

Pacific Pipe Company; Pacific Telephone and Telegraph Company; Pajaro Valley Hardware; Post Office, U.S.; Prolo Chevrolet; Pringle Tractor Company
Box 2, Folder 63-64

R 1950-1951

Physical Description: 44 items

Scope and Contents

Richardson Mineral Springs; Richfield Oil Corporation; Railway Express Agency; Register-Pajaronian; Rhodes and Robinson; Roberson Brothers Contractors; Robert's; Russell Refrigeration Service; Ranch (Hihn/Valencia)
Box 2, Folder 65-68

S 1950-1952

Physical Description: 113 items

Scope and Contents

Santa Cruz County Auditor's Office; Santa Cruz Sentinel News; San Lorenzo Lumber Company; Santa Cruz Auto Parts; Santa Cruz Hardware; Santa Cruz Printery; Santa Cruz Radiator Works; Singer Sewing Machine Company; Sonflieth Motors; Stark, Claude; Stern, Joe; Sweet, Charles, Inc.; Sweet Service Company; Sears, Roebuck, and Company; Shell Oil Company; State Compensation Insurance Fund
Box 2, Folder 69

T 1951

Physical Description: 12 items

Scope and Contents

Taxes; Telex Aid; Toney, F.W., Groceries; Tournour's Blacksmith Shop; Townsend's Auto Electric
Box 2, Folder 70

U, V 1951

Physical Description: 24 items

Scope and Contents

Union Oil Company; Van Horn Butane Service; Village Garage
Box 2, Folder 71

W 1950-1952

Physical Description: 45 items

Scope and Contents

Weighmaster's Certificates, California Dept. of Agriculture; Water Street Meat Market; Waters Dodge Plymouth Direct Dealer; Watsonville Auto Parts; Watsonville Electric Appliance Company; Wentz and Bailey Lawyers; Western Auto Supply Company; Western Women's Club; Wilson, George H., Plumbing Heating and Sheet Metal Work
 

1952-1954

Box 2, Folder 72

A, B 1952-1953

Physical Description: 40 items

Scope and Contents

American National Red Cross; Baxter International Research Bureau; Burnell Foundation; Aptos Pharmacy; Baker, Henry, General Grading Contractor; Batterson Nursing Home; Bibbins Home and Auto Supply; Boyer Fertilizer Service; Brazil Bros.
Box 2, Folder 73-74

C 1952-1953

Physical Description: 86 items

Scope and Contents

California Salvage and Machinery Company; Cave Mushroom Company; Castro Bros. Service; Central One-Stop Service; Community Chest of Santa Cruz; County First National and Savings Bank of Santa Cruz; Cox Bros. Welding and Equipment; Cramer, W.G.; Coast Counties Gas and Electric Company; Coast Realty Company
Box 2, Folder 75

D, E 1953

Physical Description: 11 items

Scope and Contents

Doane Agricultural Digest; Dakan, Dr. George H.; Davis Office Equipment; East Side Lumber Yard; El Pajaro Gardens; Electrical Appliance Company
Box 2, Folder 76

F 1952-1953

Physical Description: 24 items

Scope and Contents

Farm Shop Welding and Equipment Repair; Farmers Cooperative Exchange; Farmers Mercantile Company; Franich, Marty, Lincoln-Mercury; Freiermuth's Hardware, Plumbing, Appliances
Box 2, Folder 77

G, H, I, J 1953

Physical Description: 19 items

Scope and Contents

Germain Seed and Plant Company; Haden, Bill, Inc.; Hale's; Hammond Lumber Company; Hurst Industries, Inc.; Izant Hardware; Jefsen, W.L., Blacksmith and Welder
Box 2, Folder 78

K, L, M 1953

Physical Description: 16 items

Scope and Contents

Liberty Belles of California; Kalar's Blacksmith and Welding Shop; Kelley's Service; Lucas, Wyckoff and Miller, Attorneys at Law; McSherry and Hudson, General Insurance; Meza Bros. Hauling Service; Miles, James A., Real Estate Appraiser; Monterey Concrete Pipe Company; Moriarty Chevrolet Company; Motor Vehicles Dept.
Box 2, Folder 79

N, O 1952-1953

Physical Description: 17 items

Scope and Contents

Nurserymen's Exchange; Nutrilite Food Supplement; National Council for American Education; Newcomer, Ray G., O.D.; Nielsen, Jim B., Storage, cleaning, and fumigating; Orr, Eddie Z., Hearing Consultant
Box 2, Folder 80

P, Q 1953

Physical Description: 67 items

Scope and Contents

Pacific Telephone and Telegraph Co,; Pacific Lumber and Supply Company; Post Office; Pringle Tractor Company; Quality Paint Store; Quartararo, Dr. S.V.
Box 2, Folder 81

R 1953

Physical Description: 11 items

Scope and Contents

Russell Refrigeration Service; Ranch (Hihn/Valencia) receipts and notes
Box 2, Folder 82

S 1952-1954

Physical Description: 49 items

Scope and Contents

Santa Cruz Sentinel News; Spokane and Eastern Bank; State Compensation Insurance Fund; Stevens County, Washington, tax levies; Santa Cruz Auto Parts; Santa Cruz Paint Store; Shell Oil Company; State Farm Mutual Auto Insurance Company
Box 2, Folder 83

T, V, W 1952-1954

Physical Description: 22 items

Scope and Contents

Wells, H.G.; Woman's Home Companion; Taylor, Clyde, Bulldozing; Totten's Perennial Gardens; Van Horn Butane Service; Washington State Taxpayers Association; Wamplers Paint Store; Watsonville Press; Watsonville War Surplus Store; West Foods; Wethey, Vern, Auto Electrical Repairs; White Tractor and Equipment Company
Box 2, Folder 84

Z 1953

Physical Description: 16 items

Scope and Contents

Zar and Perrault, Auto Reconstruction; Zwerling, Dr. B., Optometrist
Box 3, Folder 1-3

Unsorted financial correspondence 1924-1978

Box 3, Folder 4-16

Ranch records 1940-1954

Arrangement

Arranged in original order, which is chronologically by year, then type of record.

Scope and Contents

Contains business records from the Hihn ranch and other agricultural business. Includes inventories, equipment information, income and expense reports, and records of sales, payroll, crop supplies, construction, and income tax.
Box 3, Folder 17-28

Tax records 1921-1976

Scope and Contents

Includes income tax returns, real estate tax assessments, receipts, correspondence, and other documents related to both income and property tax. Files are mostly those of Hihn Moore, with some belonging to her mother Harriet.
Box 4, Folder 1-2, Box 5, Folder 1

Land titles, deeds, and surveys 1850-1925

Scope and Contents

Contains the full Abstract of Title to Hihn's lands in Soquel, and other deeds, titles, surveys, and mortgage records related to properties that Hihn Moore inherited from her family. Includes records of the historic disposition of land: from the United States to Martina Castro in the confirmation of her land grant, to her portioning the land to her children, to F. A. Hihn, and then Hihn Moore's inheritance.
Box 4, Folder 3

Real estate licenses 1929-1934

Box 4, Folder 4

Oil leases and investments 1945-1951

Scope and Contents

Includes deeds, contracts, leases, and photographs related to Teresa Hihn's oil leases.
Box 4, Folder 5

Evaluation of F. A. Hihn properties circa 1914

Scope and Contents

Leather bound notebook with handwritten entries keyed to maps #1-17 and A-R, evaluating properties after death of F. A. Hihn. Handwriting may be Noel Patterson's or Eulice Hihn's.
Box 4, Folder 6, Box 5, Folder 2

Coast Realty Company 1916-1961

Scope and Contents

Includes correspondence and contracts related to the Coast Realty Company, which managed inherited properties from F. A. Hihn.
Box 4, Folder 7-8

Valencia Hihn Timber Company 1931-1952

Scope and Contents

Includes timber estimates, contracts, maps, brochures, and a Conservation Farm Plan related to Hihn's timber property.
Box 4, Folder 9

National Life Preserver Company 1922-1929

Scope and Contents

Includes correspondence, contracts, and by-laws related to Hihn Moore's and Harriet Hihn's stock in the National Life Preserver Company.
Box 4, Folder 10

Desert Herb Corporation 1934-1935

Scope and Contents

Includes tax statements, by-laws, correspondence, receipts, and other materials related to the Desert Herb Corporation.
Box 4, Folder 11

Hihn Orchard Company 1929, 1940-1941

Scope and Contents

Includes original posters advertising Capitola and Valencia apples, cancelled checks, correspondence, audit report, and notes on income and expenses related to the Hihn Orchard Company.
Box 4, Folder 12-16

Maps 1948-1973

Scope and Contents

This subseries includes maps of Hihn Moore's real estate holdings, including orchards, parts of the Soquel Augmentation, and oil holdings.
Box 4, Folder 17

Newspaper clippings and notes 1881-1971

Scope and Contents

Includes newspaper clippings and Hihn Moore's notes about them.
 

Personal and Hihn family papers 1894-1993

Scope and Contents

This series contains Teresa Hihn Moore's personal and family papers, including correspondence with her grandfather Frederick A. Hihn, her mother Harriet Hihn, her nieces and nephews, and other members of her family. It also includes probate court records documenting her inheritance of part of Frederick A. Hihn's estate, personal legal records, documents from her genealogical research into the Hihn and Israel families, and drafts and correspondence from her creative writing pursuits.
Box 4, Folder 18-20

Personal correspondence 1894-1986

Scope and Contents

Includes Hihn Moore's correspondence on church membership, her application to the Daughters of the American Revolution (DAR), and the Israel burial plot in the 1930s. Also includes some of Harriet Israel Hihn's correspondence.
Box 5, Folder 3-7

Legal files related to estate partitions 1915-1925

Scope and Contents

Includes correspondence, court records, and legal documents related primarily to the partition of F. A. Hihn's estate, and materials from the estate partitions of Eulice Hihn and Katherine Henderson.
Box 4, Folder 21

Stanford University files 1920-1980

Scope and Contents

Includes Teresa's 1920 diploma and commencement materials, as well as correspondence regarding the Religious Studies department through 1980.
Box 5, Folder 8-12

Legal disputes involving Teresa Hihn Moore 1923-1947

Scope and Contents

Includes correspondence, court records, and legal documents related to cases involving Hihn Moore, including Hihn v. Banks, Hihn v. Baker, and California Pacific Title Company v. Teresa Hihn.
Box 4, Folder 22

Wedding invitation, driver's license 1924, 1949

Box 6, Folder 1-10

Legal correspondence 1964-1980

Scope and Contents

Includes correspondence between Hihn Moore and her lawyer, Joseph Burke, regarding her will, properties, and gifts to Stanford University, as well as water and timber sales.
 

Creative writing 1980-1993

Scope and Contents

Includes drafts, correspondence, and records related to Hihn Moore's creative writing.
Box 6, Folder 11

Inventory and transcripts circa 1990

Scope and Contents

Includes a detailed inventory of the creative writing series with original folder numbers, and some typed transcripts of correspondence.
Box 6, Folder 12

Correspondence with Scott Meredith 1980

Scope and Contents

Letters between Hihn Moore and her literary agent, Scott Meredith, about her manuscript, Gold Rush Pioneerwives: Memories of an 1849 Grandmother.
Box 6, Folder 13-16

Gold Rush Pioneerwives: Memories of an 1849 Grandmother circa 1980

Scope and Contents

Several typed manuscripts, some annotated, of Gold Rush Pioneer Wives. Other versions of this title include Goldrush Pioneerwives: Memories of an 1849 Grandmother, 1894; Gold Romance Adventure, 1894; and Days of Riches and Romance.
Box 6, Folder 17-23

Cecile Douet Von Breuel: A Forty-Niner Romance undated

Box 7, Folder 1-4

Things Not Seen, by Agnes Olmsted undated

Scope and Contents

Typed manuscript of a fictionalized plot to displace a governor's wife, written under a pen name by Hihn Moore.
Box 7, Folder 5-6

Ten stories 1954-1962

Scope and Contents

Typed manuscripts of ten fictional stories written by Hihn Moore and sent to her literary agent, Scott Meredith.
Box 7, Folder 7-10

Notes, correspondence, and drafts circa 1948-1965

Scope and Contents

Includes 41 pages of primarily handwritten notes, which appear to be the original notes for the Gold Rush Pioneerwives manuscript; correspondence and records related to the publication of her poetry and letters to the U.S. Senate and House of Representatives; poems and essays in progress; and some business records.
 

Hihn family history 1850-1965

Box 7, Folder 11-12

F. A. Hihn papers circa 1850-1912

Scope and Contents

Includes diary, 1886 ledger from the Aptos Mill that he owned, Society of California Pioneers membership card, and letters to his granddaughter Teresa Agnes Hihn.
Box 7, Folder 13-14

Harriet Israel Hihn and Louis Hihn papers 1877-1955

Scope and Contents

Contains files from Hihn Moore's parents Harriet (Hattie) and Louis (Louie). Includes their 1882 marriage certificate, Harriet's correspondence, stocks, 1878 autograph album, and files from her mother's will. Also includes a brochure from Harriet's memorial service in 1955.
Box 5, Folder 13

Agnes Hihn bar exam files 1897-1900

Scope and Contents

Contains files from Agnes's (Hihn Moore's aunt) time studying for the New York State bar exam, and her studies at New York University.
Box 7, Folder 15-17

Genealogical research files circa 1900-1956

Scope and Contents

Contains notes, correspondence, and applications from Teresa's time conducting research on her lineage in the Hihn, Israel, Olmstead, and Post families. Includes her application materials for membership in the Colonial Dames and the Daughters of the American Revolution (DAR).
Box 7, Folder 18

Family biographies and photographs circa 1935-1965

Scope and Contents

Contains a small amount of photographs and notes about family members and friends of the Hihn family.
 

Photographs and scrapbooks 1830-1980

Scope and Contents

This series contains photographs collected by Teresa Hihn Moore, and scrapbooks that she compiled or collected. The photographs include many posed portraits of various members of the Hihn family from the late 19th and early 20th centuries, as well as some other photographs related to Hihn Moore's activities and travels. The scrapbooks and albums in this series contain travel photographs, postcards, newspaper clippings, with one in particular documenting Hihn Moore's years attending Stanford University.
Box 7, Folder 19

F. A. Hihn and family circa 1830-1900

Scope and Contents

Includes photographs of F. A. Hihn, his parents, his siblings, and his wife Therese Paggen Hihn.
Box 7, Folder 20

Unidentified tintypes circa 1860

Physical Description: 2 small framed tintypes
Box 7, Folder 21

Frederick Day Hihn, Minnie Chase, Grace Cooper circa 1864-1900

Box 7, Folder 22

Louis Hihn circa 1865-1900

Box 7, Folder 23

Harriet Israel (Hihn) circa 1870-1955

Box 7, Folder 24

Agnes Hihn (Younger) circa 1875-1900

Box 7, Folder 25

Eulice Hihn circa 1887-1915

Box 7, Folder 26, Box 11

Hihn mansion circa 1890-1897

Box 7, Folder 27-29

Teresa Hihn (Moore) 1896-1925

Box 5, Folder 14, Box 8, Folder 1

Israel family circa 1900-1920

Box 8, Folder 2

Stanford portrait album 1917-1920

Scope and Contents

Album of portraits of Teresa Hihn Moore and her female classmates at Stanford University.
Box 8, Folder 3

Red photograph album circa 1920

Scope and Contents

Contains 2 unidentified photographs.
Box 8, Folder 4

Walker Moore circa 1925

Box 8, Folder 5

Soil conservation service 1943

Scope and Contents

Contains 2 photographs of Hihn Moore and Ed Horne at Aptos Ranch. Inscribed on verso "Mobile Oil Ad in Cal F.B.".
Box 5, Folder 15, Box 8, Folder 6-13, Box 11

Unsorted photographs circa 1895-1980

Scope and Contents

Includes unidentifed photographs of the Hihn family and friends, and scenes from Capitola, Santa Cruz, and surrounding areas.
Box 9, Box 11

Scrapbooks circa 1900-1960

Scope and Contents

Contains 9 total scrapbooks and photograph albums. Includes photographs of Santa Cruz, Big Trees, and surrounding areas; Hawai'i in the early 20th century; the U.S. National Parks and other sights around the country around 1930; and some clippings, notes, and membership information from Teresa's personal and professional involvement in the 1950s. Also included is Teresa's scrapbook documenting her time at Stanford University from 1915 to 1919, with photographs, ticket stubs, theatre programs, sorority event invitations, and other ephemera inside.
 

Ephemera and artifacts 1899-1960

Scope and Contents

This series contains artifacts that Teresa Hihn Moore collected, most likely with some family significance, as well as various pieces of ephemera. The ephemera includes local Santa Cruz publications from the mid-20th century, and collected product labels from circa 1920-1960.
Box 8, Folder 14-29

Product labels circa 1920-1960

Arrangement

Product labels are arranged in original order, alphabetically by name of product.

Processing Information

Folders are labeled with identifying numbers and letters (e.g. 13-A) assigned in preliminary processing.

Scope and Contents

Armour Star, Albers, Arrid, Armour, Adams, Agen, Borden's, Battle Creek, Bell's, Betty Crocker, Borax, Bab-O, Bonnie, B in B, Breast-O-Chicken. Bel-air, Chase & Sanborn, Campbell's, Castle Haven, Crisco, Creme Oil, Clorox, Colgate, Captain's Choice, Duz, Del-Monte, Dole, Dial, Dunbar, Durkee's, Dennison's, Derby, Folger's, Forbe's, Georgia O., Gebhardt's, Green Giant, Gleem, Holeproof, Heinz, Ipana, Ivory, Jonny Mop, Jack and the Beanstalk, Kool-Aid, Kraft, Kirk's, Lipton, Lux, Lalani, Lindsay, Libby's, Monarch, Miona Palm, Maxwell House, Marshmal-o, M-D, North American, Nabisco, Niblets, Old Dutch, Ohio, Ocean Spray, Ortega, Oxydol, Palmolive, Pillsbury, Pioneer, Peter Paul, Quality Hall, Queen Lily, Royal Treat, Rocca Bella, Rath, Red Rose, Sierra Pine, Strykers, Shady River, S and W, Spic and Span, Swift's, Sanka, Spreckels, TreeSweet, Town House, Tide, Tender Leaf, Thermos, Talon, Trupak, Underwood, Union, Van Camp's, Wyandotte, White King, Woodbury, White Star.
Box 8, Folder 30-32

Unsorted ephemera circa 1900-1960

Scope and Contents

Contains postcards, theatre programs, envelopes, promotional pamphlets and brochures, and directories. Included are materials from F. A. Hihn's membership in the Society of California Pioneers, the Santa Cruz County Farm and Ranch Directory, by-laws of Farmers Cooperative Exchange, Stanford Illustrated Review (1927), Santa Cruz county Telephone Directory (1953), and a color brochure promoting Santa Cruz County as a tourist destination (circa 1960).
 

Artifacts 1899-1950 and undated

Box 8, Folder 33

Ringlet of baby hair 1899

Scope and Contents

A small amount of Hihn Moore's hair, cut when she was two and a half years old.
Box 8, Folder 33

Small gold wristwatch with KCH initials undated

Box 8, Folder 33

Bronze sign, "Teresa A. Hihn, Licensed Real Estate Broker" circa 1950

Box 10

Glass bottle with cork undated

Box 10

Mug labeled F.O. Hihn undated

Box 10

Silverware undated

Box 10

Framed photograph of Harriet Israel Hihn circa 1920

Box 10

Lace doilies undated

Box 10

Ribbon undated

Box 10

Limestone brick undated

Box 10

Toy truck undated

Box 10

Stamp and seal press undated