Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Seeley Townsite Company records
mssSeeleyrecords  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

CONTAINER LIST

Box 1

Folder 1

Bylaws (administrative records) [undated]

1 item
Folder 2

Certificates of incorporation (1927, Apr.)

1 item
Folder 3

Correspondence (1918-1919)

8 items
Folder 4

Financial records (1912-1913)

5 items
Folder 5

Financial records (1914-1916)

11 items
Folder 6

Financial records (1917-1919)

7 items
Folder 7

Financial records [undated]

8 items
Folder 8

Invoices and receipts (1912-1919)

8 items
Folder 9

Minute books (1912-1918)

1 volume
Folder 10

Miscellaneous ephemera (1912-1919)

3 items
Folder 11

Newspaper clippings (1944)

3 items
Folder 12

Photographs [undated]

3 items
Folder 13

Plats (maps) [undated]

3 items
Folder 14

Proxies (1913)

3 items
Folder 15

Stock certificates (1912-1917)

8 items
Folder 16

-----. Immediate Steps Toward Christian Union: [manuscript] [undated]

7 pages
Box 2

Folder 1

Agreements, deeds, grants, and leases (1906-1922)

22 items
Folder 2

California. Superior Court (San Bernardino County). Matter of Application of May Conley, survivor of Joint Tenants Adjudicate-death of W.G. Conley, the other Joint Tenant. Decree (1922)

1 item
Folder 3

Correspondence (1921-1923)

9 items
Folder 4

Financial notes (1918)

Approximately 35 items
Folder 5

Ledger [undated]

1 item
Folder 6

Maps [undated]

1 item
Folder 7

Miscellaneous: Printing Plant Form and California (Los Angeles County) acknowledgement (1918)

2 items
Folder 8

Mutual Life Insurance Company of New York (1907-1921)

4 items
Folder 9

Peoples Abstract and Title Company of Imperial County. Certificate of Title (1912-1917)

4 items
Folder 10

Promissory notes (1909-1927)

10 items
Folder 11

Proxies (1914)

8 items
Folder 12

Receipts and statements (1903-1922)

16 items