Seeley Townsite Company records

Finding aid prepared by Gina C Giang.
Manuscripts Department
The Huntington Library
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2203
Fax: (626) 449-5720
Email: reference@huntington.org
URL: http://www.huntington.org
© 2016
The Huntington Library. All rights reserved.


Descriptive Summary

Title: Seeley Townsite Company records
Dates: 1903-1927
Collection Number: mssSeeleyrecords
Creator: Seeley Townsite Company
Extent: 193 items in 2 boxes
Repository: The Huntington Library, Art Collections, and Botanical Gardens Manuscripts Department
The Huntington Library
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2203
Fax: (626) 449-5720
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: This collection consists of records related to the Seeley Townsite Land Company.
Language of Material: The records are in English.

Administration Information

Access

Collection is open to qualified researchers by prior application through the Reader Services Department. For more information, please go to following web site .

Publication Rights

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

Seeley Townsite Company records, The Huntington Library, San Marino, California.

Acquisition Information

Gift from Mr. and Mrs. A. Valentine, 1983 and 1984.

Biography

The Seeley Townsite Land Company was a land corporation located in the city of El Centro, in Imperial County, California. The directors and stockholders were W.F. Holt, founder of the city of Holtville in 1903, A.M. Seeley, R.R. Crabtree, W.G. Conley, and A.R. Ferguson.

Scope and Content

The Seeley Townsite Land Company records contain a certificate of incorporation, correspondence, financial records, invoices, receipts, newspaper clippings, photographs, plat maps, proxies, and stock certificates. There are also two volumes, bylaws and a minute book. There is also a manuscript, Immediate Step Toward Christian Union with no author.
Box 2 contains agreements, deeds, grants, leases, correspondence, promissory notes, and other records related to Seeley Townsite Land Company. These items were donated a year after the first gift in 1983.

Indexing Terms

Corporate Names

Seeley Townsite Company

Subjects

Real property--Imperial Valley (Calif. and Mexico)

Geographic Areas

California--Religious life and customs
El Centro (Calif.)
Imperial Valley (Calif. and Mexico)

Genre

Bylaws--United States--20th century
Financial records--United States--20th century
Letters (correspondence)--United States--20th century
Minute books--United States--20th century
Plats (maps)--United States--20th century
Stock certificates--United States--20th century


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