Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Avawatz Salt and Gypsum Company records
LSC.1993  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series 1: Business records 1889-1991

Scope and Content

Items comprising this series date from 1889-1991, with the bulk of the material dating from before 1922. The series consists of business records from The Death Valley Chemical Company, Avawatz Salt Company, Avawatz Gypsum Company, Avawatz Sales Company, and their amalgamation- the Avawatz Salt and Gypsum Company. Records primarily take the form of bound volumes and include by-laws, meeting minutes, stock books, corporation books, ledgers, and journals. Also included are several volumes of legal abstracts from the San Bernardino Abstract Company, compiled at the request of the Death Valley Chemical Company in 1909. Additional loose documentation encompasses legal and financial papers such as deeds, location notices, proof of labor notices, real estate agreements, and correspondence.
box 1, folder 1

Death Valley Chemical Company: By-laws 1908

box 1, folder 2

Death Valley Chemical Company: Copy of by-laws 1908

box 1, folder 3

Death Valley Chemical Company: Legal documents, resolutions, and other material 1908-1911

box 7

Death Valley Chemical Company: Meeting minutes 1908-1911

box 1, folder 4

Death Valley Chemical Company: Stock book 1908-1911

box 8

Death Valley Chemical Company: Stock book 1908-1911

box 1, folder 5

Death Valley Chemical Company: Stock ledger 1908-1911

box 1, folder 6

San Bernardino Abstract Company: Legal document book, Volume 1 1889-1909

box 1, folder 7

San Bernardino Abstract Company: Legal document book, Volume 2 1907-1909

box 2, folder 1

San Bernardino Abstract Company: Legal document book, Volume 3 1907-1909

box 2, folder 2

San Bernardino Abstract Company: Legal document book, Volume 4 1906-1908

box 2, folder 3

Avawatz: Proof of labor 1908-1922

box 2, folder 4

Avawatz: Legal documents and correspondence 1909-1917

box 2, folder 5

Avawatz: Location notices 1909-1917

box 2, folder 6

Avawatz Salt Company: Corporation book 1910-1912

Scope and Content

Contains inserted journal entries from Avawatz Gypsum Company.
box 5, folder 1

Avawatz Salt Company: Letter sent 1911 April 28

box 2, folder 7

Avawatz Sales Company: Corporation book 1912-1913

box 9

Avawatz Salt and Gypsum Company: Cash records 1912-1913

box 9

Avawatz Salt and Gypsum Company: General ledger 1912-1991

box 3, folder 1

Avawatz Salt and Gypsum Company: Financial records 1913-1914

box 5, folder 2

Avawatz Salt and Gypsum Company: Deed to Big Nitre and Gypsum King 1917 August

box 5, folder 3

Avawatz Salt and Gypsum Company: Original location notices 1917 August

box 10

Avawatz Salt and Gypsum Company: Stock book 1917

box 10

Avawatz Salt and Gypsum Company: Stock book 1917-1920

box 10

Avawatz Salt and Gypsum Company: Journal 1-A 1917-1921

box 3, folder 2

Avawatz Salt and Gypsum Company: Real estate agreements 1919

box 3, folder 3

Avawatz Salt and Gypsum Company: General journal 2 1922-1971

box 3, folder 4

Amargosa Valley Railroad Company: Legal documents and report 1917-1919

 

Series 2: Reports and resource materials 1909-1975

Scope and Content

This series consists of reports and resource materials dating from ca. 1908-1989, including government-issued bulletins and mineral reports, a book on mining law, and a magazine on excavation, as well as a collection of mining-related newspaper clippings. Also included are several early Avawatz commissioned geologic and economic reports which contain financial projections, photographs, and maps. Of particular note is the Lewis and Johnson Report (Box 8) for which many of the large maps in the collection were created. Later reproductions of some of these reports are also present and feature slightly different enclosures.
box 5, folder 4

American Mining Law 1931

box 3, folder 5

Avawatz Salt and Gypsum Geologic and Economic Report 1911 (copy) circa 1970s

box 3, folder 6

Avawatz Salt and Gypsum Geologic and Economic Report 1911 (copy with different enclosures) circa 1970s

box 5, folder 5

Department of the Interior: Bulletins 1917-1923

box 5, folder 6

Department of the Interior: Mineral resources 1910-1936

box 5, folder 7

Excavating Engineer magazine 1939 February

box 4, folder 4

Fault map of California 1975

box 5, folder 8

Government publications 1939-1942

box 8

Lewis and Johnson Report 1911

box 5, folder 9

List of Publications of the Bureau of Mines, July 1, 1910-January 1, 1949 1950

box 3, folder 7

Photographs accompanying Avawatz Property Report (1 of 2) circa 1909

box 3, folder 8

Photographs accompanying Avawatz Property Report (2 of 2) circa 1909

box 5, folder 10

Report on Avawatz Mountains 1947 (copy) 1980s

box 3, folder 9

Resume of Information and Reports on Properties circa 1914

box 6, folder 1

Scrapbook of newspaper clippings 1911-1942

box 6, folder 2

State Mineralogist reports 1930-1946

box 3, folder 10

T.L. Henderson Report 1909

 

Series 3: Maps 1911-1989

Scope and Content

Maps comprising this series were presumably commissioned by the Avawatz Company and include a number of large geologic, structural, property, and Union Pacific Railroad maps of Avawatz land. Also included are blueprints for proposed alterations to Herman Henry Kerckhoff's Laguna Niguel home in the 1970s. The majority of the items are in rolls, but a smaller amount of legal and letter size copies are also present, as are slides of the Union Pacific maps. Maps primarily date from 1911 or 1955, with reproductions dating into the 1980s. The 1911 maps accompanied the Lewis and Johnson Report (Box 8) of the same year.

Physical Characteristics and Technical Requirements

Maps appear in several formats including white paper, linen, blueprint, negatives, auto positives, van dyke prints, transparencies, and photo prints. Some maps contain color.
box 11

31655 Crystal Sands Drive alterations circa 1972

Scope and Content

Contains annotated blueprints and notes for additions to H.H. Kerckhoff Jr.'s home. 12 items.
box 11

Alteration Laguna Niguel 1970s

Scope and Content

Contains blueprints and notes for H.H. Kerckhoff Jr.'s home. 6 items.
box 12

Avawatz entire property circa 1942

Scope and Content

10" x 19" small tracing on linen showing claim boundaries. 10" x 19" black negative, transparency copy, copy of positive showing whole property with section lines. Reductions of full size map including dimensions and section lines. 8 items.
box 12

Avawatz map of Valley and Boston 1942

Scope and Content

Linen. Final revision April 17, 1942. 1 item.
box 3, folder 11

Avawatz maps (assorted copies) 1980s

Scope and Content

Includes copies of drilling logs.
box 4, folder 1

Avawatz maps: Boston-Valley 1970s

Scope and Content

Includes newspaper clippings.
box 4, folder 2

Avawatz maps: Outline 1980s

Scope and Content

Includes draft correspondence and newsletter.
box 4, folder 3

Avawatz property map undated

Scope and Content

Folded large reproduction. 1 item.
box 15

Avawatz Union Pacific maps circa 1955

Scope and Content

Colored prints and auto positives. 11 items.
box 11

Cross section structural and geologic map- Lewis and Johnson Report 1911 June

Scope and Content

White paper-blue line and black negative maps as used with the Lewis and Johnson report. Dated June 1911 but most likely reproductions. 3 items.
box 11

Geologic and structural map- Lewis and Johnson Report 1911 June

Scope and Content

Original print 8.5" x 18" from June 1911. Photo print copy 12" x 24", undated. 2 items.
box 19

Lewis and Johnson prints of negatives, entire property and cross sections 1911 June

Scope and Content

Linen and white prints, negative, and transparency. Dated June 1911 but may be reproductions. 15 items.
box 13

Map of entire property showing section lines undated

Scope and Content

Black and white copies. 2 items.
box 17

Maps of entire Avawatz properties- original and autopositive undated

Scope and Content

Avawatz properties full size black line on white, auto positive, and van dyke print for wet blue line. 6 items.
box 19

Original tracing structural sections accompanying report of Lewis and Johnson 1911 June

Scope and Content

White paper-blue line. 2 items.
box 13

Print of original map (old) circa 1931

Scope and Content

Print of Avawatz property with annotations dated through 1980. Contains typed set of notes by Porter T. Kerckhoff. 2 items.
box 6, folder 3

Slides of Union Pacific Railroad map 1979 April

box 16

Survey of proposed railroad undated

Scope and Content

Linen. 1 item.
box 16

Uncolored map- Lewis and Johnson Report 1911 June

Scope and Content

Structural sections, geologic and structural, and structural sections small with color. Dated June 1911 but most likely reproductions. 3 items.
box 18

Union Pacific Railroad prints of colored drawings and Jumbo Salt Basin 1955

Scope and Content

Railroad, Salt Basin, West End, West End Celestite maps dated 1955. Boston-Valley Salt Claims undated maps. 8 items.
box 14

Union Pacific Report full size prints, no coloring 1955

Scope and Content

Includes D-1 Salt Basin, D-2 Boston-Valley (colored), D-3 Jumbo, D-4 West End, D-5 West End Celestite. Dated 1955 but may be reproductions. 20 items.