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.
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
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
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
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
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
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
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.
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
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
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
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
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 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
Framed photograph of Harriet Israel Hihn
circa 1920
Box 10
Stamp and seal press
undated