Business records 1858-1921
Immediate Source of Acquisition
Existence and Location of Copies
Volume 4 1884-1887
Volume 6 1885-1900
Volume 10 1891-1899
Volume 15 1900-1902
Volume 16 1898-1902
Volume 19 1901-1915
Volume 20 1902-1912
Volume 21 1906-1915
Cash ledger book 1886-1887
Abstract of Title of F.A. Hihn Co. - "Beach Property Abstract 103 to 107" 1911
Correspondence 1901-1911
Immediate Source of Acquisition
Existence and Location of Copies
Letter Book Volume 46 1901-1902
Existence and Location of Copies
Letter Book Volume 50 1902-1903
Existence and Location of Copies
Personal papers 1850-1917
Equalization of Teresa Hihn's interest in estate 1916
Hihn Declaration of Intention for Citizenship 1850
F.A. Hihn and Therese Paggen marriage certificate 1853
Release of mortgage 1861
Santa Cruz Railroad Company stock records 1881
Society of California Pioneers materials 1890-1893
Framed items 1879-1905
Residence of Hon. F.A. Hihn, Santa Cruz, California 1879
Maps 1867-1954
Existence and Location of Copies
Map of Aptos Yard Showing Location of Buildings, etc. 1 1910 March
[Aptos Yard showing railroad tracks, lumber and F. A. Hihn Co. property = 27.264 acres]. 2 undated
Map of Aptos Yard. 4 1924 - 1925*
Map of Aptos Yard. 5 undated
Map of the Town of Aptos. Copy of Map 37 Book 2 Original. "To accompany letter to Santa Cruz Land Title Co. June 29, 1927 (W P Sechrest)". 7 1927*
[Map of Aptos Yard]. 8 undated
[Map of Aptos Yard]. 9 undated
[Map of Aptos Yard]. 10 undated
F. A. Hihn's Map of Valencia Tract. 11 undated
Ruth R. Younger — West Valencia. 12 1922 - 1925*
Monterey Bay Redwood Co., Soquel, California. Layout of Mill and Yard. Copy of white print made by I. A. Co. Nov. 1940. [Industrial Appraisal Co., Oakland, California.]. 13 1933 March*
Plat showing part of Rancho del Rodeo near Capitola. [Title on verso: "Part Rancho del Rodeo; Survey of Land bet. Soquel Creek & Soquel & Beach Road."]. 14 1903 April
Map of Fair View Park. 15 1897
Map of the Town of Aptos. Copy of Map 37 Book 2 Original. 17 undated*
Town of Aptos. 18 undated
Town of Aptos. 19 undated
Town of Aptos. 20 undated
Town of Aptos. 21 undated
Town of Aptos. 22 undated*
Map of the Town of Aptos. Copy of Map 37 Book 2 Original. 23 undated
Map of Part of the Rancho Soquel. Copy. 24 1869
Map showing topography of Sycamore Flat. 25 1911 October
Map of Sycamore Flat. Lot 19 Soquel Augmentation Rancho. 26 undated
Map of Valencia Tract, Lots 2 & 5 S. A. Ro. 27 1913 May 10*
Map of the subdivisions of the Aptos Rancho, Santa Cruz County, California. This map is a copy of the original map existing in the office of the County Surveyor. 28 undated
Town of Valencia, Santa Cruz County. F. A. Hihn Co. 29 undated
Map of the Hanthorn Tract. 30 1902 October 9
[Land ownership map of area T11S, R1W, Sections 1, 12, 13 (projected); T11S, R1E, Sections 3, 4, 5, 6, 7, 8, 9, 10, 15, 16, 17, 18 (projected)]. 31 undated
[Land ownership map of area T11S, R1W, Sections 1, 12, 13 (projected); T11S, R1E, Sections 3, 4, 5, 6, 7, 8, 9, 10, 15, 16, 17, 18 (projected)]. 32 undated
[Land ownership map of area T11S, R1W, Sections 1, 12, 13 (projected); T11S, R1E, Sections 3, 4, 5, 6, 7, 8, 9, 10, 15, 16, 17, 18 (projected)]. 33 undated
[Land ownership map of area T11S, R1W, Sections 1, 12, 13 (projected); T11S, R1E, Sections 3, 4, 5, 6, 7, 8, 9, 10, 15, 16, 17, 18 (projected)]. 34 undated
[Land ownership map of area T11S, R1W, Sections 1, 12, 13 (projected); T11S, R1E, Sections 3, 4, 5, 6, 7, 8, 9, 10, 15, 16, 17, 18 (projected)]. 35 undated
[Land ownership map of area T10S, R1W, Sections 25-28, 33-36 (projected); T11S, R1W, Sections 1-4, 9-16, 21-22 (projected)]. 36 undated
Map showing lands in Soquel. 37 1922 January*
Part of T9S R4W MDM [showing land ownership.] Sections 25-27, 34-36. 38 undated*
Part of T10S R4W MDM [showing land ownership.] Sections 1-2, 11-12. 39 undated*
Part of T10S R3W MDM [showing land ownership.] Sections 4-9. 40 undated*
Part of T10S R3W MDM [showing land ownership.] Sections 16-21. 41 undated*
Part of T10S R3W MDM [showing land ownership.] Sections 28-29, 32-33. 42 undated*
Part of T11S R3W MDM [showing land ownership.] Sections 1-3, 10-12. 43 undated*
Part of T11S R3W MDM [showing land ownership.] Section 13. 44 undated*
Part of T11S R2W MDM [showing land ownership.] Sections 16-21. 45 undated*
Part of T11S R2W MDM [showing land ownership.] Sections 15 & 22. 46 undated*
Map of Seaside Road District, Santa Cruz County, California. 47 1922 February 21
[Land ownership map of the entire area covered by the Soquel 7.5-minute quad.]. 48 circa 1915
Sketch of Proposed New Road from Opal to Santa Cruz. [with land ownership for Live Oak and part of Capitola]. 49 circa 1915
Detail of Lot 6 & 8 of Valencia. [Title taken from verso of map.]. 50 undated
Detail Lot 7 of Valencia. [Title taken from verso of map.]. 51 undated
Record of Survey showing boundary adjustment between parcels one and two of lands of Jeanne Marie Smith, described in Book 1833, Page 436 Official Records, located in the Aptos Rancho, Santa Cruz County, California. 52 1981 January
[Ruth R. Younger — West Valencia]**. 53 1922 - 1925*
Map of Aikens West Ranch, Soquel Summit, Santa Cruz County . 54 undated
Part of T10S R1E MDM [showing land ownership.] Sections 28-33. (Proj.). 55 undated
Part of T11S R1E MDM [showing land ownership.] Sections 4-9. (Proj.). 56 undated
Part of T11S R1E MDM. Sections 16-21. (Proj.). 57 undated
Part of T11S R1E MDM [showing land ownership.] Sections 16-21. (Proj.). 58 undated
Part of T11S R1E MDM [showing land ownership.] Sections 16-21. (Proj.). 59 undated
Part of T11S R1E MDM. Sections 28-29, 33. (Proj.). 60 undated
[Land ownership map of area T11S, R1W, Sections 1, 12, 13 (projected); T11S, R1E, Sections 3, 4, 5, 6, 7, 8, 9, 10, 15, 16, 17, 18 (projected)]. 61 undated*
[Land ownership map of area T11S, R1W, Sections 1, 12, 13 (projected); T11S, R1E, Sections 3, 4, 5, 6, 7, 8, 9, 10, 15, 16, 17, 18 (projected)]. 62 undated
Part of T11S R1W MDM. Sections 1-3, 10-12. (Proj.). 63 undated
Part of T11S R1W MDM. Sections 1-3, 10-12. (Proj.). 64 undated
Part of T11S R1W MDM. Sections 1-3, 10-12. (Proj.). 65 undated
Town of Felton. 66 undated*
Town of Felton. 67 undated
[Land ownership map of a part of Felton.]. 68 undated
Map of the Subdivision of Felton Grove being a Part of the Zayante Rancho, Santa Cruz County, California. 69 circa 1918*
Map of the Subdivision of Felton Grove being a Part of the Zayante Rancho, Santa Cruz County, California. 70 circa 1918*
Map of the Subdivision of Felton Grove being a Part of the Zayante Rancho, Santa Cruz County, California. 71 circa 1918*
Map of Felton Grove, Being a part of the Zayante Rancho. 72 1913 June 7
Map of Felton Grove, Being a part of the Zayante Rancho. 73 1913 June 7
Map of Felton Grove, Being a part of the Zayante Rancho. 74 1913 June 7
[Vicinity of Gold Gulch, Felton Grove, and Henry Cowell State Park]. 75 1878 - 1910*
Town of Felton. 76 undated*
Town of Felton. 77 undated*
Town of Felton. 78 undated
Town of Felton. 79 undated
Town of Felton. 80 undated
Map of the Town of Felton filed 6/5/68 Deed Book Vol. 10 p. 799. 81 undated*
Town of Felton, Santa Cruz County, California. Fred D. Hihn. 82 undated*
Work Map Town of Felton. 83 undated*
Plat of N. E. Cor' Zaynte [sic] Rcho. 84 undated*
Property of F. A. Hihn Co. OLYMPIA Santa Cruz County California. 86 undated
Plat showing part of River Street and Amaya Tracts. 88 1900 October
Plat showing River Street Tract marked 25.071 Acres on Official Map "B" of Town of Santa Cruz. 89 1909 March 31
Camp Capitola situated in Santa Cruz County, California. Filed Apr 26 1888. 90 1888 April 25
Camp Capitola situated in Santa Cruz County, California. 91 1884 May 1
Camp Capitola being part of the Soquel Rancho in Santa Cruz County. 92 1883 July 28
Map of Capitola. 93 1894 February 23
[Fairview Park]. 94 undated
Tannery Gulch. 96 undated
[Road & street outline map of Capitola and vicinity]. 97 undated
[Road & street outline map of Capitola and vicinity]. 98 undated
[Block & street outline map of "Monterey Avenue Field," NE Capitola]. 99 undated*
Map of Lands of F. D. Hihn & Minnie E. Hihn Capitola - Santa Cruz County, California. . 100 undated*
From Pioda "City" Book P-39. 101 1895 April 19*
Map of Lot on Cooper Street. 102 undated
Map of Property at Corner of Mission - Cherry & Center St. Fred D Hihn & Minnie E Hihn - Owners Santa Cruz - California. Elevations - City Datum - Shown Thus +121.56. 103 undated*
Unidentified. 104 undated*
Unidentified. 105 undated
Unidentified. 106 undated*
Unidentified. 107 undated
Map of Northerly Portion of Garfield Park. 108 undated*
Part of Gann Tract. Compiled by E. W. Hihn from Deeds, Patents & Field Notes of Surveys. 109 1909 November*
Map of Beach Tract. 110 undated*
Map Showing Part of Canada del Rincon. 111 undated
Unidentified. 112 undated*
[Map of Gold Gulch in Rancho Canada del Rincon]**. 113 undated*
[Map of Gold Gulch in Rancho Canada del Rincon]**. 114 undated*
Plan of Bonded Winery No. 2232 Owned by James H. Smith - Boulder Creek Santa Cruz County - Calif. 115 1930 August 16
Tract No. 21 Felton Forest Subdivision No. 1 Being a Part of the Zayante Rancho Santa Cruz County, California*. 116 1938 August
Tract No. 21 Felton Forest Subdivision No. 1 Being a Part of the Zayante Rancho Santa Cruz County, California*. 117 1938 August
Part of Zayante Rancho. 118 undated
Unidentified. 119 undated
[Map of Big Tree Park Being Part of Rancho Canada del Rincon]**. 120 undated*
Sec. 28, T.9S., R.1W., M.D.B. & M. 121 1942 September
Part of T.10S., R.2W., M.D.M. [Sections 13-15, 22-24, projected]. 122 undated
Map of Big Tree Park Being Part of Rancho Canada del Rincon. 123 undated*
Map of Big Tree Park Being Part of Rancho Canada del Rincon. 124 undated*
[Map of] Big Tree Park Being Part of Rancho Canada del Rincon. 125 undated*
Map of Big Tree Park Being Part of Rancho Canada del Rincon. 126 undated*
Licensed Surveyor's Map Showing Part of Lands of A. C. Hihn, E. Grunig and Lilah M. Marcum Being Part of Zayante Rancho. 127 1917 September
Map Showing Lands of Fred D. Hihn in Zayante Rancho, Santa Cruz County, California. 128 1947 August
Zayante Glen Arbor Road [in pencil]. 129 undated*
Map of Lands at Brackney. 130 undated*
Tract No. 21 Felton Forest Subdivision No. 1 Being a Part of the Zayante Rancho Santa Cruz County, California*. 131 1938 August
Tract No. 21 Felton Forest Subdivision No. 1 Being a Part of the Zayante Rancho Santa Cruz County, California*. 132 1938 August
Map of Big Tree Park Being Part of Rancho Canada del Rincon. 133 undated*
[Map of Big Tree Park Being Part of Rancho Canada del Rincon]**. 134 undated*
Map of Zayante Rancho. 135 undated*
Map of Zayante Rancho. 136 undated*
Map of Zayante Rancho. 137 undated*
Map of Zayante Rancho. 138 undated
Map of Zayante Rancho. 139 undated*
Map of Zayante Rancho. 140 undated*
Map of Zayante Rancho. 141 undated*
Map of Zayante Rancho. 142 undated*
[Map of Zayante] Rancho. 143 undated*
Map of Zayante Rancho. 144 undated*
Map of Zayante Rancho. 145 undated*
Map of Zayante Rancho. 146 undated*
[Map of Zayante Rancho]. 147 undated*
Zayante Teakle, Johnson, Desty, Karvallas [sic]**. 148 undated*
Licensed Surveyors Map of Survey for County Road San Lorenzo Road District*. 149 1924 October
Licensed Surveyor's Map of Part of the West Boundary of the Zayante Rancho Santa Cruz County -- California. 150 1913
Town of Felton, Santa Cruz County, California. Fred D. Hihn. 151 undated*
Town of Felton, Santa Cruz County, California. . 152 undated*
[Town of Felton]. 153 undated*
Preliminary Layout Lands of Hihn Zayante Ro [Rancho]. 154 undated
Preliminary Layout of Felton Forest Owned by Fred D. Hihn. Felton -- Santa Cruz County. 155 undated
Zayante Rancho Por. S.W. 1/4 Sec. 16, T.10S., R.2W., M.D.B. & M. Projected. Assessor's Map No. 71-17 County of Santa Cruz California. . 156 1954 June
Unidentified. 157 undated
Lands Near Fall Creek Bridge. 158 undated*
Tentative Map Tract No. 74 Felton Forest Subdivision No. 2 Being a Part of the Zayante Rancho Santa Cruz County California. Being a Portion of Lands Described in Vol. 319 Page 3 of Deeds. 159 1946 December
Highway at Fall Creek. 160 undated*
Felton Forest, Fall Creek [notations on verso]. 161 undated*
Original Work Map Town of Felton. 162 undated*
Proposed County Road Change, Mt. Hermon Road, Near Felton. San Lorenzo Road District, Santa Cruz County. Field Book 197. 163 1937 September
Gold Gulch Map [on verso]. 164 undated
Roper. 165 undated*
Talbott's Claim Zayante [pink label on verso]. 166 undated
Unidentified. 167 undated
Orig. Plan Big Tree Park - Prices [in red pencil on verso]. 168 undated
Part of T10S R1E M.D.M. [Sections 25-27, 34-36]. 169 undated
Part of T11S R1E. [Sections 1-3, 10-12, projected]. 170 undated
Part of T11S R1E, MDM. [Sections 1-3, 10-12, projected]. 171 undated
Part of T11S R1E, MDM. [Sections 13-15, 22-24, projected]. 172 undated
Part of T11S R2E, MDM. [Sections 16-21, projected]. 173 undated
Part of T11S R2E, MDM. [Sections 28-33, projected]. 174 undated
Part of T12S R2E, MDM [Sections 4-9, projected]. 175 undated
Map of a Portion of Walker's Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [first title]. Map of the Stephen Scurich Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [second title]. 176 circa 1885*
Map of a Portion of Walker's Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [first title]. Map of the Stephen Scurich Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [second title]. 177 circa 1885*
Map of a Portion of Walker's Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [first title]. Map of the Stephen Scurich Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [second title]. 178 circa 1885*
Map of a Portion of Walker's Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [first title]. Map of the Stephen Scurich Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [second title]. 179 circa 1885*
Map of a Portion of Walker's Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [first title]. Map of the Stephen Scurich Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [second title]. 180 circa 1885*
Map of a Portion of Walker's Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [first title]. Map of the Stephen Scurich Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [second title]. 181 circa 1885*
Map of a Portion of Walker's Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [first title]. Map of the Stephen Scurich Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [second title]. 182 circa 1885*
Map of a Portion of Walker's Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [first title]. Map of the Stephen Scurich Subdivision in the City of Watsonville, Showing Lands of F. A. Hihn [second title]. 183 circa 1885*
Birdsdale. Map of Pajaro. 184 1913 May 3
Birdsdale. Map of Pajaro. Mistakes Copied Uncorrected. 185 1913 May 4*
Birddale [sic]. Map of Pajaro. Mistakes Copied Uncorrected. 186 1913 May 4*
Birddale [sic]. Map of Pajaro. Mistakes Copied Uncorrected. 187 1913 May 4*
Map of Lands Belonging to the F. A. Hihn Co. and the Hihn - Hammond Lumber Co. in the City of Watsonville. 188 undated
Map of Lands Belonging to the F. A. Hihn Co. and the Hihn - Hammond Lumber Co. in the City of Watsonville. 189 undated
Map of Lands Belonging to the F. A. Hihn Co. and the Hihn - Hammond Lumber Co. in the City of Watsonville. 190 undated
Map of Lands Belonging to the F. A. Hihn Co. and the Hihn - Hammond Lumber Co. in the City of Watsonville. 191 undated
Map of Lands of F. D. Hihn in Watsonville -- California. 192 undated
Map of Subdivision of the Rodriguez Tract. See Book 2, Map 6. 193 undated
Map of Subdivision of the Rodriguez Tract. See Book 2, Map 6. 194 undated
Rodriguez Tract, Blocks No. 4 and 10. See Book 2 -- Map 6. 195 undated
Rodriguez Tract, Blocks No. 11 and 12. 196 undated
Rodriguez Tract, Blocks No. 5 and 6. See Book 2 -- Map 6. 197 1908 February 18*
City of Santa Cruz. Map of part of the Rodriguez Tract. 198 1908 February 18*
City of Santa Cruz. Map of part of the Rodriguez Tract. 199 1908 February 18*
City of Santa Cruz. Map of part of the Rodriguez Tract. 200 1909 March 1*
City of Santa Cruz. 201 undated
City of Santa Cruz. 202 undated
City of Santa Cruz. 203 undated
City of Santa Cruz. 204 1908 February 20*
Unidentified. 205 undated
Unidentified. 206 undated
Eagle Tract [pencil notation on verso]. 207 undated
Map of Reservoir Lot. Conveyed by E. Anthony to F. A. Hihn. March 1872. 208 circa 1872 March
Unidentified. 209 undated*
Unidentified. 210 undated
Survey of Line of Water Pipes Made for Hihn and Anthony. 211 1867
Unidentified. 212 1910 February*
Unidentified. 213 undated
Unidentified. 214 undated
Unidentified. 215 1909 October*
Unidentified. 216 undated
Subdivision of Blackburn Tract. 217 undated
Santa Cruz Planing Mill & Lumber Yard. 218 undated
Unidentified. 219 undated*
Map of Tessie Hihn Property. 220 undated
Hebbron Lumber Co. 221 undated*
Beach Hill Grades. 222 undated*
Beach Tract [in blue pencil on recto]. 223 undated*
Part of Block 21 as shown on Official Map "B" of the Town of Santa Cruz. 224 undated*
Unidentified. 225 undated*
Beach Hill Tract. 226 undated*
Map of Lots 4, 5 & 6 of Block 21 of the Town of Santa Cruz &. Part of Sections 18 & 19, T.11S., R.1W., M.D.M. 227 1911 January
Map of Subdivision of the "King" Tract. 228 1877 January*
City of Santa Cruz. Part of King Tract. 229 1908 February 18*
City of Santa Cruz. Part of King Tract. 230 1908 February 18*
City of Santa Cruz. Part of King Tract. 231 1908 February 18*
Gann Tract. No. One. 232 undated
Gann Tract. No. Two. 233 undated
Map of Gann Tract. 234 1882 May*
Map of part of the Gann Tract. 235 undated*
Map of Part of the Gann Tract. 236 undated
Map of part of the Gann Tract. 237 1908 February 18*
City of Santa Cruz. Map of part of the Gann Tract. 238 1908 February 18*
Map of Part of the Gann Tract. Santa Cruz, California. 239 undated
Part of Gann Tract. Compiled from Deeds, Patents & Field Notes of Surveys. 240 1909 November*
Map of Gann Tract. 241 1882 May*
Map of Gann Tract. 242 1882 May*
Map of Northerly Part of Gann Tract. 243 undated*
Map of Northerly Part of Gann Tract. 244 undated*
Map of Northerly Part of Gann Tract. 245 undated*
Map of Northerly Part of Gann Tract. 246 undated*
Map of Northerly Part of Gann Tract. 247 undated*
Map of Northerly Part of Gann Tract. 248 undated*
Map of Northerly Part of Gann Tract. 249 undated*
Licensed Surveyor's Map Showing a Part of the Gann Tract. Being a Part of the Rancho Rincon. 250 1916 July
Licensed Surveyor's Map Showing a Part of the Gann Tract. Being a Part of the Rancho Rincon. 251 1916 July
Licensed Surveyor's Map Showing a Part of the Gann Tract. Being a Part of the Rancho Rincon. 252 1916 July*
Unidentified. 253 1913 July 24*
Map of River St. Tract, Santa Cruz. 254 1910 February
Map for the Widening of River Street and River Street Extension. This tracing is copy of original tracing filed with City Clerk [J. L. Wright]. 255 1911 January*
Map of King Tract. 256 undated*
Unidentified. 257 1913 July 24*
Unidentified. 258 undated
Unidentified. 259 undated
Unidentified. 260 1904 July 27
Map showing contures [sic] on Beach Block West of Westbrook St. 261 undated
Map showing contures [sic] on Beach Block West of Westbrook St. 262 undated
Map Showing Part of Lots 4, 5 & 6 of Block 21 of the Town (Now City) of Santa Cruz. 263 1911 March*
Map of Beach Tract. 264 undated*
Map of Beach Tract. 265 undated*
Map of Beach Tract. 266 undated*
Garfield Park Grade Map [in pencil]. 267 undated
Map of part of the F. A. Hihn's Comp's' addition to Garfield Park. 268 undated*
Map of Lands in Garfield Park Owned by Ruth Ready. 269 undated
Santa Cruz. 270 1909 November
Sketch Showing F. A. Hihn Co. Proposed Road and Part of Edgecliffe Tract. 271 1909 October
Map of Pacific Ocean House Property. 272 1910 February
Map of F. A. Hihn Co. Property. Park, Vine and Cherry Streets. 273 1913 May 28
Map Showing Washington St. Extension. Santa Cruz - California. [last line added in pencil]. 274 undated*
Map Showing Washington St. Extension. 275 undated*
Map Showing Washington St. Extension. 276 undated
Map Showing Washington St. Extension. 277 undated
Map Showing Washington St. Extension. 278 undated*
Map Showing Washington St. Extension. 279 undated*
Department of Streets and Parks, City of Santa Cruz. Assessment District. Washington St. & Lincoln St. Imp. [Improvements]. 280 1925 March
Unidentified. 281 1909 October*
Unidentified. 282 1909 October*
Unidentified. 283 1913 June 21
Unidentified. 284 1913 June 21
Map of Walnut, Chestnut and Lincoln Streets. 285 1913 May 31
Map of Walnut, Chestnut and Lincoln Streets. 286 1913 May 31
Map of Walnut, Chestnut and Lincoln Streets. 287 1913 May 31
Map of Walnut, Chestnut and Lincoln Streets. 288 1913 May 31*
Unidentified. 289 undated
Old Survey [in pencil]. copied from Blue Print Borrowed from Wilson Bros. [in ink]. 290 undated
Licensed Surveyors Map of Portion of Block 10, Official Map "A" Santa Cruz. 291 1926 February
Map of Santa Cruz Theatre Property Owned by Fred D. Hihn and Minnie E. Hihn. Santa Cruz - California. 292 undated
Sewer Map [Pearl Alley]. 293 undated*
Plan and Profile of Improvement of Pearl Alley Between Walnut Ave. & Lincoln St. Santa Cruz, California F. B. 2 at Page 45. Sheet No. 1 [of two sheets]. 294 1929 April
Plan and Profile of Improvement of Pearl Alley Between Walnut Ave. & Lincoln St. Santa Cruz, California. F. B. 2 at Page 45. Sheet No. 2 of Two Sheets. 295 1929 April
Map Showing Property Owned by Ruth R. Younger. Walnut Ave. - Lincoln St. - Chestnut Ave. Santa Cruz - California. 296 1924 October
Unidentified. 297 undated
Unidentified. 299 1940 January 21
Map of Lot on Cooper Street. 300 undated
Map of Lot on Cooper Street. 301 undated
Map of Lot on Cooper Street. [first title]. Map of Lots 51 to 60 Inclusive, Alameda Tract, Santa Cruz. [second title]. 302 undated*
Map of Lot on Cooper Street. [first title]. Map of Lots 51 to 60 Inclusive, Alameda Tract, Santa Cruz. [second title]. 303 undated*
Map of Lots 12 and 13. Rancho Tres Ojos de Agua. 304 undated
Map of Lots 12 and 13. Rancho Tres Ojos de Agua. 305 undated
Map showing lands formerly of Ruth R. Younger & Agnes Hihn Younger now owned by and contracted to be sold to Domenick Veltri. Laurel Street, Santa Cruz, California. 306 undated
Map of Lands of Andy Balich, Santa Cruz, California. 307 1928 January
Twin Lakes & Santa Maria del Mar. 308 undated
Plat Showing lands conveyed by Henry Johans to Annie Street & Elizabeth Francis. 309 undated
Map of Part of Johans Farm. Showing Lands Conveyed by Henry Johans to Annie Street and Elizabeth Francis. 310 undated
Map of Part of Johans Farm. Showing Lands Conveyed by Henry Johans to Annie Street and Elizabeth Francis. 311 undated*
Map of Part of Johans Farm. Showing Lands Conveyed by Henry Johans to Annie Street and Elizabeth Francis. 312 undated*
Map of Part of Johans Farm. Showing Lands Conveyed by Henry Johans to Annie Street and Elizabeth Francis. 313 undated
Unidentified. 314 undated
Unidentified. 315 undated
Unidentified. 316 undated
Unidentified. 317 circa 1907, December 17*
Map Showing Washington St. Extension. 318 undated
Map Showing Washington St. Extension. 319 undated*
Department of Streets and Parks, City of Santa Cruz. Assessment Diagram. Washington & Lincoln Sts. Improvement. 320 1925 October 15
Unidentified. 321 undated
Unidentified. 322 1909 October*
Unidentified. 323 1909 October*
Unidentified. 324 1909 October*
Unidentified. 325 1909 October*
Unidentified. 326 1909 October*
Unidentified. 327 1909 October*
Unidentified. 328 1909 October*
Map of Walnut, Chestnut and Lincoln Streets. 329 1913 May 31
Map of Walnut, Chestnut and Lincoln Streets. 330 1913 May 31
Map of Walnut, Chestnut and Lincoln Streets. 331 1913 May 31
Map of Walnut, Chestnut and Lincoln Streets. 332 1913 May 31
Map of Walnut, Chestnut and Lincoln Streets. 333 1913 May 31*
Map of Walnut, Chestnut and Lincoln Streets. 334 1913 May 31
Map of Walnut, Chestnut and Lincoln Streets. 335 1913 May 31
Unidentified. 336 1909 October*
Unidentified. 337 1913 June 21*
Unidentified. 338 1913 June 21*
Unidentified. 339 1913 June 21*
Unidentified. 340 1913 June 21*
Map of F. A. Hihn Co. Property. Park, Vine and Cherry Streets. 341 1913 May 28
Map of F. A. Hihn Co. Property. Park, Vine and Cherry Streets. 342 1913 May 28
Map of F. A. Hihn Co. Property. Park, Vine and Cherry Streets. 343 1913 May 28
Map of F. A. Hihn Co. Property. Park, Vine and Cherry Streets. 344 1913 May 28*
Map of F. A. Hihn Co. Property. Park, Vine and Cherry Streets. 345 1913 May 28*
Map of F. A. Hihn Co. Property. Park, Vine and Cherry Streets. 346 1913 May 28*
Map of F. A. Hihn Co. Property. Park, Vine and Cherry Streets. 347 1913 May 28*
copied from Blue Print Borrowed from Wilson Bros. 348 undated
copied from Blue Print Borrowed from Wilson Bros. 349 undated
Licensed Surveyors Map of Portion of Block 10, Official Map "A" Santa Cruz. 350 1926 February
Licensed Surveyors Map of lands of F. D. & Minnie E. Hihn. Corner of Mission & Vine Sts. Santa Cruz, California. 351 1924 December
Map of Pacific Ocean House Property. 352 1910 February
Unidentified. 353 undated*
Garage. 354 undated
Map of Property at Southeast Corner [of] Vine and Mission Streets. Santa Cruz - California. Elevations - City Datum - Shown Thus - 121.73. 355 1940 January 24
SE cor[ner] Mission & Vine Sts. 356 1940 January 25
Portion of Building. #4 Vine St. Santa Cruz, California. 357 undated
Portion of Building. #4 Vine St. Santa Cruz, California. 358 undated
Proposed Service Station Location. Park and Center Sts. Santa Cruz - California. 359 1941 May 15
Proposed Service Station Site. Lands at Southwest Corner [of] Center and Park Sts. Santa Cruz - California. Elevations - City Datum, Shown Thus x 115.72. 360 1941 May 17
Unidentified. 361 undated
Unidentified. 362 undated
Unidentified. 363 1913 July 24*
Unidentified. 364 1913 July 24*
Unidentified. 365 undated*
Unidentified. 366 undated
Licensed Surveyors Map of part of Lands of F. D. Hihn. Being a part of Lot 20 Block 7, Official Map "A" of the Town of Santa Cruz and part of land marked F. A. Hihn 8.905 Acres as shown on official Map B of the Town of Santa Cruz. 367 1925 February
Map of Lot on Cooper Street [first title]. Map of Lots 51 to 60 Inclusive, Alameda Tract, Santa Cruz [second title]. Map of Part of Johans Farm [third title]. Map of Lots 12 and 13, Rancho Tres Ojos de Agua [fourth title]. Plat Showing Part of Rancho del Rodeo Near Capitola [fifth title]. 368 undated*
Map of Lots 51 to 60 Inclusive. Alameda Tract, Santa Cruz. 369 undated
Map of Lots 51 to 60 Inclusive. Alameda Tract, Santa Cruz. 370 undated
Map of Lots 51 to 60 Inclusive. Alameda Tract, Santa Cruz. 371 undated
Map of Lots 51 to 60 Inclusive. Alameda Tract, Santa Cruz. 372 undated
Map of Lots 51 to 60 Inclusive. Alameda Tract, Santa Cruz. 373 undated*
Unidentified. 374 undated*
Unidentified. 375 [1913 June 14]*
Unidentified. 376 1913 June 14
Unidentified. 377 1913 June 14*
Unidentified. 378 1913 June 14*
Unidentified. 379 1913 June 14*
Map of Pacific Avenue, Maple and Elm Streets. 380 1913 June 4
Map Showing Lands on Washington & Center Sts. Santa Cruz, California. Owned by F. D. Hihn. 381 undated
Map Showing Lands on Encinal & Fern Sts. Santa Cruz, California. Owned by Ruth R. Younger. 382 undated
Unidentified. 383 undated
Washington & Center St [in pencil, lower right]. 384 undated
Center St. 385 undated*
Unidentified. 386 undated
Map Showing Lands on Market St. Santa Cruz - California. Assessed to A. G. Davis. 387 circa 1938
Scetch [sic] of Lands of Anthony Realty Co. Santa Cruz. 388 undated
Scetch [sic] of Lands of Anthony Realty Co. Santa Cruz. 389 undated
Map of River St. Tract, Santa Cruz. 390 1910 February*
Map of River St. Tract, Santa Cruz. 391 1910 February*
Map of River St. Tract, Santa Cruz. 392 1910 February
Map of River St. Tract, Santa Cruz. 393 1910 February*
[Map of River St. Tract, Santa Cruz.]. 394 [1910 February]
[Map of River St. Tract, Santa Cruz.]. 395 [1910 February]*
[Map of River St. Tract, Santa Cruz.]. 396 [1910 February]*
Unidentified. 397 undated
Unidentified. 398 undated
Unidentified. 399 undated
Map for the Widening of River Street and River Street Extension. This tracing is copy of original tracing filed with City Clerk [J. L. Wright]. 400 1911 January*
Washington St. Extension. Enlarged from Blueprint loaned by SP Co. Drawn by E. W. Hihn. 401 undated*
Map of Northerly Part of Gann Tract. 402 undated*
Map of Northerly Part of Gann Tract. 403 undated*
Part of Gann Tract. Compiled from Deeds, Patents & Field Notes of Surveys. 404 1909 November*
Part of Gann Tract. Compiled from Deeds, Patents & Field Notes of Surveys. 405 1909 November*
Part of Gann Tract. Compiled from Deeds, Patents & Field Notes of Surveys. 406 1909 November*
Part of Gann Tract. Compiled from Deeds, Patents & Field Notes of Surveys. 407 1909 November*
Part of Gann Tract. Compiled from Deeds, Patents & Field Notes of Surveys. 408 1909 November*
Map of King Tract. 409 undated*
Map of King Tract. 410 undated*
Map of King Tract. 411 undated*
Map of King Tract. 412 undated*
Map of Northerly Portion of Garfield Park. 413 undated*
Map of Northerly Portion of Garfield Park. 414 undated*
Map of Northerly Portion of Garfield Park. 415 undated*
Map of Northerly Portion of Garfield Park. 416 undated*
Map of Northerly Portion of Garfield Park. 417 undated*
Unidentified. 418 undated*
Unidentified. 419 undated*
Unidentified. 420 undated*
Map of Gold Gulch in Rancho Canada del Rincon. 421 undated
[Map of Gold Gulch in Rancho Canada del Rincon.]**. 422 undated*
Map of Big Tree Park. Being Part of Rancho Canada del Rincon. 423 undated*
Map of Big Tree Park. Being Part of Rancho Canada del Rincon. 424 undated*
Map of Beach Tract. 425 undated*
Map of Beach Tract. 426 undated*
Map of Beach Tract. 427 undated*
North Branciforte Ave. Assessment Dist. [near north arrow]*. 428 1917 February 13
North Branciforte Ave. Assessment Dist. [near north arrow]*. 429 1917 February 13
Map of Rodriguez Tract. 430 undated*
Map of Lands of Frederic C. & Ruth Y. Benner in the City of Santa Cruz, Santa Cruz County, California. 431 1959 May
Unidentified. 432 undated*
Contour lines on lot [at] S. W. Corner Second and Cliff Streets, City of Santa Cruz. 433 1921 September
Lands of Fred D. & Minnie E. Hihn. First - Second - Main Sts, Santa Cruz. 434 undated*
U. T. Co. Curves at Corner of Mission and Younglove Ave. Showing Necessary Clearance. 435 1907 February 28
Unidentified. 436 circa 1905
Part of T11S R1W M.D.M. [Sections 4-9]. 437 undated
Part of T.10S., R.2W., M.D.M. [Sections 25-27, 34-36, projected]. 438 undated
Part of T.11S., R.2W., M.D.M. [Sections 1-3, 10-12, projected]. 439 undated
Map of Felton Grove, Being a part of the Zayante Rancho. 440 1913 June 7
Portion of Beach Auditorium. 441 undated
Portion of Beach Auditorium. 442 undated
Portion of Beach Auditorium. 443 undated
Veteran's Hall. 444 undated
Unidentified. 445 undated
Wood Bros Co - Factory. 143 Washington St - Santa Cruz. Floor Plan. 446 undated
Refrigerating Plant Layout for E. C. Grady. Santa Cruz, California. 447 1925 June 30
Refrigerating Plant Layout for E. C. Grady. Santa Cruz, California. 448 1925 June 30
Sketch of Proposed New Road from Opal to Santa Cruz. [with land ownership for Live Oak and part of Capitola]. 449 circa 1915
Felton. 450 undated*
Map of Part of Subdivision of Fair View Park. being Part of Rancho del Rodeo, Santa Cruz County - California. 451 1909 August*
Map of Part of Subdivision of Fair View Park. being Part of Rancho del Rodeo, Santa Cruz County - California. 452 1909 August
Map of Part of Subdivision of Fair View Park. being Part of Rancho del Rodeo, Santa Cruz County - California. 453 1909 August
Map of Part of Subdivision of Fair View Park. being Part of Rancho del Rodeo, Santa Cruz County - California. 454 1909 August
Map of Part of Subdivision of Fair View Park. being Part of Rancho del Rodeo, Santa Cruz County - California. 455 1909 August
Part of Subdivision of Fair View Park. being Part of Rancho del Rodeo, Santa Cruz County - California. 456 1909 August
[Part of Subdivision of Fair View Park]*. 457 [1909 August]*
[Part of Subdivision of Fair View Park]*. 458 [1909 August]*
[Part of Subdivision of Fair View Park]*. 459 [1909 August]*
[Part of Subdivision of Fair View Park]*. 460 [1909 August]*
[Part of Subdivision of Fair View Park]*. 461 [1909 August]*
Map Showing Lands Adjoining Westerly Side of Fairview Park. Santa Cruz County, California. 462 1929 December
Map Showing Lands Adjoining Westerly Side of Fairview Park. Santa Cruz County, California. 463 1929 December
Map Showing Lands Adjoining Westerly Side of Fairview Park. Santa Cruz County, California. 464 1929 December
Map of Opal Subdivision No.1 of Fairview Tract, Capitola, Santa Cruz County, California. Being Part of Rancho Arroyo del Rodeo. 465 1923 June
Map of Opal Subdivision No.1 of Fairview Tract, Capitola, Santa Cruz County, California. Being Part of Rancho Arroyo del Rodeo. 466 1923 June
Map of Opal Subdivision No.1 of Fairview Tract, Capitola, Santa Cruz County, California. Being Part of Rancho Arroyo del Rodeo. 467 1923 June
Map of Opal Subdivision No.1 of Fairview Tract, Capitola, Santa Cruz County, California. Being Part of Rancho Arroyo del Rodeo. 468 1923 June
Fair View Park. 469 undated
[Fair View Park]. 470 undated
Map of Fairview Park. Being a Part of the Rancho del Rodeo. Santa Cruz County California. 471 undated
[Map of Fairview Park]. 472 undated
[Map of Fairview Park]. 473 undated
Sketch Showing Loma Prieta Lease at Opal. 474 undated
Fair View Park. 41st to 43rd Ave. and Cliff Drive. 475 undated
Recto: Map of Fairview Park. Verso: [Maps of four individual blocks in San Francisco]. 476 undated
Map of Panoramic Tract. Being part of Fair View Tract in Rancho Arroyo Del Rodeo Near Capitola, California. 477 1925 April 30
[Map of the City of Capitola]. 478 undated
Plat Showing Part of Rancho del Rodeo Near Capitola. 479 1903 April*
Plat Showing Part of Rancho del Rodeo Near Capitola. 480 1903 April*
Plat Showing Part of Rancho del Rodeo Near Capitola. 481 1903 April*
Plat Showing Part of Rancho del Rodeo Near Capitola. 482 1903 April*
Map of Soquel Wharf Lot. 483 undated
Map of Part of Sugar Mill Field. 484 1911 January*
Map of Part of Sugar Mill Field. 485 1911 January
Map of Part of Sugar Mill Field. 486 1911 January
Map of Part of Sugar Mill Field. 487 1911 January*
Map of Part of Sugar Mill Field. 488 1911 January
Map of Noble Gulch. 489 undated
[Map of Part of Sugar Mill Field]. 490 undated*
Beulah Glen at Capitola. 491 undated
Beulah Glen at Capitola. 492 undated
Part of Lot "H" Soquel Rancho. Tract sold to H. L. Washburn. 493 undated
Map of Part of Lot "H" of the Soquel Rancho, Santa Cruz County California. 494 1919
Plat of Part of Lot "H" of the Soquel Rancho, Santa Cruz County, California. 495 1919 August
McCormick's Addition to Capitola. Being a part of Soquel Rancho, Santa Cruz County, California. 496 1925 May
Old Map. Soquel & Capitola [notation in black ink on verso]. 497 undated
Map of Capitola. 498 undated*
Map of Capitola. 499 undated*
[Depot Hill]. 500 undated
Unidentified. 501 undated
Map Showing Lands of Jane Younger. Capitola - Santa Cruz County California. 502 undated*
Eucalyptus Grove [in pencil, lower right]. 503 undated*
Monterey Ave. Eucalyptus Grove [in red pencil, lower right]. 504 undated*
Eucalyptus Grove [in pencil, lower right]. 505 1938 July
[Road & street outline map of Capitola and vicinity]. 506 undated
[Road & street outline map of Capitola and vicinity]. 507 undated
[Road & street outline map of Capitola and vicinity]. 508 undated
[Block & street outline map of "Monterey Avenue Field," NE Capitola]. 509 undated*
Map Showing Southerly Portion of the Hihn Railroad Grade. 510 1916 December 20*
Map Showing Lands of F. D. & M. E. Hihn. Known as Monterey Ave. & Eastern Fields near Capitola. Santa Cruz County, California. 511 undated
Map Showing Lands of F. D. & M. E. Hihn. Known as Monterey Ave. & Eastern Fields near Capitola. Santa Cruz County, California. 512 1931*
Map Showing Lands of F. D. & M. E. Hihn. Known as Monterey Ave. & Eastern Fields near Capitola. Santa Cruz County, California. 513 undated
Map of Proposed Railroad Across Monterey Avenue Field. 514 1923 June
Map of Proposed Railroad Across Monterey Avenue Field. 515 1923 October 22*
Map of Preliminary Surveys of Logging Railroad From Capitola to Olive Springs. Showing Rights of Way Owned by the Valencia Hihn Co. [and] Also Proposed Mill Site. 516 1923 October 26
S. P. R. R. Alignment Soquel Creek to Porter Gulch [a.k.a. Tannery Gulch]. Copied from S. P. R. R. Blueprint. 517 undated
S. P. R. R. Alignment Soquel Creek to Porter Gulch [a.k.a. Tannery Gulch]. Copied from S. P. R. R. Blueprint. 518 undated
[S. P. R. R. Alignment]. 519 undated*
Map of Lands of F. D. Hihn & Minnie E. Hihn. Capitola - Santa Cruz County California. 520 undated*
Map of Lots on Proposed Extension of Monterey Avenue. 521 undated
Lands of F. D. Hihn and Minnie E. Hihn. Monterey Ave. Field & Eastern Field. 522 1931 November 3
North East Capitola [in black pencil, lower right]. 523 undated*
Map of North Monterey Ave. and Nobles Gulch. 524 undated
Map of Monterey Field Mill Site. 525 1924 November
N. E. Capitola [in pencil, lower right]. 526 undated
Map of Lots on Proposed Extension of Monterey Avenue. 527 undated
Map Showing Lands Leased to the State of California. Being Part of the Monterey Avenue Field. Capitola - Santa Cruz County - California. 528 undated
Additional Lands - Lease to State of California. 529 1924 November
["Monterey Avenue Field"]. 530 undated
Map Showing Lands Easterly of Capitola. 531 1930 August 22
Map Showing Lands Easterly of Capitola. 532 1930 August 22
Map Showing Lands Easterly of Capitola. 533 1930 August 22
Eastern Field [first map]. Unidentified [second map]. 534 undated
[New Brighton Park]. 535 circa 1930*
Map of Partition - New Brighton. Part of the Rancho Soquel. 536 1890 July*
Acreage under Cultivation. Capitola Field. 537 1921 February 3
Map Showing Lands of Fred D. Hihn and Minnie E. Hihn - Known as Monterey Avenue Field and Eastern Field Near Capitola - Santa Cruz County - California [Original title, upper left]. Santa Cruz Airport at Capitola [Supplemental title, lower right]. 538 1933 September 28*
Map Showing Lands of Fred D. Hihn and Minnie E. Hihn - Known as Monterey Avenue Field and Eastern Field Near Capitola - Santa Cruz County - California [Original title, upper left]. Santa Cruz Airport at Capitola [Supplemental title, lower right]. 539 1933 September 28*
[Monterey Avenue Field and Eastern Field Near Capitola]. 540 undated*
Santa Cruz Airport. Elev. = 75'. 541 1935 February 11
Town of Aptos. 542 undated
[Map of Aptos Yard]. 543 undated
[Map of Aptos Yard]. 544 undated
Aptos. 545 1907 September*
[Land ownership map of area T10S, R1W, Sections 25-28, 33-36 (projected); T11S, R1W, Sections 1-4, 9-16, 21-22 (projected)]. 546 undated*
[Land ownership map of area T10S, R1W, Sections 25-28, 33-36 (projected); T11S, R1W, Sections 1-4, 9-16, 21-22 (projected)]. 547 undated*
[Land ownership map of area T10S, R1W, Sections 25-28, 33-36 (projected); T11S, R1W, Sections 1-4, 9-16, 21-22 (projected)]. 548 undated
[Map of Soquel Road District]. 549 circa 1920*
Pajaro or Birdsdale [in pencil]. 550 circa 1913*
Unidentified. 551 undated
Unidentified. 552 undated
Map of Pacific Avenue, Maple and Elm Streets. 553 1913 June 4
Map of Hugo Hihn Lot. 554 undated
Unidentified. 555 undated*
Zayante Creek Rd. [in red pencil on verso]. 556 undated
Licensed Surveyors Map of Part of the Gold Gulch Tract Made for Fred D. Hihn. Being Part of Rancho Canada del Rincon, Santa Cruz County, California. 557 1923 December
Map of Alta Via Acres, Being Part of Section 32, Township 9 South, Range 2 West, M.D.B. & M. Santa Cruz County - California. 558 1922
Map Showing Sections 14 & 15, T.9S., R.3W., M.D.B. & M. 559 undated
Blackburn Gulch [in pencil, lower right]. 560 undated
Plat Showing Subdivisions of Part of Sections 3 and 10 in T.10S. R.1W. M.D.M. Being a Part of Glenwood Basin Tract Subdivided by John Dubuis. 561 undated
Map of Shell Mount [and] Bates Creek Lot 3. Soquel Augmentation Rancho. 562 undated
Shell Mt. [in pencil]. 563 undated*
Lot 19 - S. A. R. [Soquel Augmentation Rancho]. Original - Book 2. Maps 48 & 50. 564 undated
Logging Ry [Railway] Line - reduced by Ormsbee & Patterson. 565 1923 October
This map, showing the approximate location of the Railroad Grade, is to be attached to the map of Redwood Timber Lands made by A. W. Elam & Co. of the property of the Valencia Hihn Co. 566 undated
New R. R. Rt. of Way - from Teresa Hihn [property] to Timber Tract [in blue pencil on verso]. 567 undated
New R. R. Grade - Teresa Hihn [property] to Timber Tract - Scale 1" = 100' [in pencil on verso]. 568 undated
[New Railroad Right of Way from Teresa Hihn property to Timber Tract]. 569 undated
[New Railroad Right of Way from Teresa Hihn property to Timber Tract]. 570 undated
[New Railroad Right of Way from Teresa Hihn property to Timber Tract]. 571 undated
[New Railroad Right of Way from Teresa Hihn property to Timber Tract]. 572 undated
[New Railroad Right of Way from Teresa Hihn property to Timber Tract]. 573 undated
[New Railroad Right of Way from Teresa Hihn property to Timber Tract]. 574 undated
[New Railroad Right of Way from Teresa Hihn property to Timber Tract]. 575 undated
[Portion of New Railroad Grade]. 576 undated
[Portion of New Railroad Grade]. 577 undated
[Portion of New Railroad Grade]. 578 undated
Map of Redwood Timber Land Owned by Valencia Hihn Co., Santa Cruz County, California. Showing Areas and Timber Estimates. Prepared by A. W. Elam Co., Logging Engineers, San Francisco, California. 579 undated*
Map of Valencia - Hihn Co. Timber Lands, Santa Cruz County, California. Copied from Maps Made by A. W. Elam Co. Showing Elevations, Areas and Timber Estimates. 580 1931 September 1
Map of Valencia - Hihn Co. Timber Lands, Santa Cruz County, California. Copied from Maps Made by A. W. Elam Co. Showing Elevations, Areas and Timber Estimates. 581 undated
Map of Valencia - Hihn Co. Timber Lands, Santa Cruz County, California. Copied from Maps Made by A. W. Elam Co. Showing Elevations, Areas and Timber Estimates. 582 1931 September 1
Map of Valencia - Hihn Co. Timber Lands, Santa Cruz County, California. Copied from Maps Made by A. W. Elam Co. Showing Elevations, Areas and Timber Estimates. 583 1931 September 1
Map of Valencia - Hihn Co. Timber Lands, Santa Cruz County, California. Copied from Maps Made by A. W. Elam Co. Showing Elevations, Areas and Timber Estimates. 584 1931 September 1
Map of Valencia - Hihn Co. Timber Lands, Santa Cruz County, California. Copied from Maps Made by A. W. Elam Co. Showing Elevations, Areas and Timber Estimates. 585 1931 September 1
Map of Valencia - Hihn Co. Timber Lands, Santa Cruz County, California. Copied from Maps Made by A. W. Elam Co. Showing Elevations, Areas and Timber Estimates. 586 1931 September 1
Map of Valencia - Hihn Co. Timber Lands, Santa Cruz County, California. Copied from Maps Made by A. W. Elam Co. Showing Elevations, Areas and Timber Estimates. 587 1931 September 1*
Block 6 - Cruise Map. [Valencia Hihn Co. timberland]. 588 undated*
Map of the Soquel Augmentation. 589 circa 1864
[Highland Tract]. 590 undated
Big Map - 160 - Laurel [in red pencil, upper right]. 591 undated*
Part of Highland Tract. 592 undated
Part of Highland Tract. 593 undated
[Part of Rancho Shoquel Augmentation, Lot 16]. 594 undated
Lot 16 Soquel Aug'n Ro [Soquel Augmentation Rancho]. Original Book 2 Map 57. 595 undated
Map of Lot No. 16 Soquel Augmentation Rancho. 596 undated
Map of Lot No. 16 Soquel Augmentation Rancho. 597 undated*
Map of Lot No. 16 Soquel Augmentation Rancho. 598 undated
Map of Lot No. 16 Soquel Augmentation Rancho. 599 undated
Map of Lot No. 16 Soquel Augmentation Rancho. 600 1938 March 7*
Map of Laurel. 601 undated*
Map of Laurel. 602 undated
Road Map of Laurel copied from tracing. 603 undated
Mountain Park Road [in black pencil on verso]. 604 undated
[Part of Rancho Shoquel Augmentation, Lot 16]. 605 1919 June 23
Laurel. 606 undated
Licensed Surveyor's Map of Lands of Fred D. and Minnie E. Hihn,. in Rancho Soquel Augmentation Near Laurel, Santa Cruz County, California. 607 1929 - 1930
Licensed Surveyor's Map of Lands of Fred D. and Minnie E. Hihn,. in Rancho Soquel Augmentation Near Laurel, Santa Cruz County, California. 608 1929 - 1930*
Map Showing Boundaries of C. E. Schmitt. 609 1920 February
Laurel [in pencil, lower right]. 610 undated
Plat Showing a section of Laurel. Note - Figures in blue denote heights. 611 undated
Map of Laurel. 612 undated
Map of Laurel. 613 undated
Map of Laurel. 614 undated
Town of Laurel [in pencil, lower right]. 615 1936 January 17
Laurel. 616 undated*
Lands South of Laurel. 617 undated*
Lands South of Laurel. 618 undated*
Laurel [in red pencil, lower left]. 619 undated*
[Lands of Hihn, Soquel Augmentation Rancho near Laurel]. 620 undated
Plat Showing Subdivision 12-13 of Lot 16 in Soquel Augmentation Rancho. 621 undated
[Hester Creek School and vicinity]. 622 undated*
Map Showing Lands Deeded to R. A. & H. M. Wright. Santa Cruz County, California. 623 1929 March 1
Map Showing Part of Lot 16 Soquel Augmentation Rancho. Santa Cruz County - California. 624 undated*
Map Showing Part of Lot 16 Soquel Augmentation Rancho. Santa Cruz County - California. 625 undated*
Lands Near Hester Creek School. F. D. Hihn & Minnie E. Hihn. 626 undated*
Map Showing Part of Lot 16 Soquel Augmentation Rancho. Near Hester Creek School. 627 1941 April 20
F. D. & M. E. Hihn to Wright. 628 undated*
Hester Creek School. 629 undated*
Unidentified. 630 undated*
[Lands of] Howard Wright Opposite Hester Creek School. 631 undated
Hester Creek. 632 undated
Laurel. 633 undated
[State Highway 17 right of way]. 634 undated*
Laurel - Location Electric Transmission Lines Between Highway & Laurel [first title]. Rancho Salsipuedes. Arb. Sec. 32 T11S, R3E [second title]. 635 1941
Unidentified. 636 undated
Unidentified. 637 undated
Unidentified. 638 undated
Unidentified. 639 undated
Unidentified. 640 undated
Unidentified. 641 undated
Unidentified. 642 undated
Unidentified. 643 undated
Unidentified. 644 undated
Unidentified. 645 undated
Unidentified. 646 undated
Unidentified. 647 undated
Unidentified. 648 undated
Unidentified. 649 undated
Unidentified. 650 undated
Unidentified. 651 undated*
Unidentified. 652 undated
Highway. 653 undated
Part of Spanish Ranch. 654 circa 1881*
Plat of Spanish Ranch Tract. 655 undated*
Plat of Spanish Ranch Tract. 656 undated*
Plat of Spanish Ranch Tract. 657 undated*
Plat of Spanish Ranch Tract. 658 undated*
Plat of Spanish Ranch Tract. 659 undated*
Plat of Spanish Ranch Tract. 660 undated*
Plat of Spanish Ranch Tract. 661 undated*
Plat of Spanish Ranch Tract. 662 undated*
Block 6 [Valencia Hihn Co. timberland]. Area = 487.8 Acres. 663 undated
Block 6 [Valencia Hihn Co. timberland]. Area = 487.8 Acres. 664 undated
Map of Bridge Creek & Spignet Gulch. Lot 10 S. A. R. [Soquel Augmentation Rancho]. 665 undated*
Map of Bridge Creek & Spignet Gulch. Lot 10 S. A. R. [Soquel Augmentation Rancho]. 666 undated*
Map of Bridge Creek & Spignet Gulch. Lot 10 S. A. R. [Soquel Augmentation Rancho]. 667 undated*
Map of Bridge Creek & Spignet Gulch. Lot 10 S. A. R. [Soquel Augmentation Rancho]. 668 undated*
Unidentified. 669 undated
Unidentified. 670 undated
Unidentified. 671 undated
Unidentified. 672 undated
Unidentified. 673 undated
Unidentified. 674 undated
Unidentified. 675 undated
Unidentified. 676 undated
Unidentified. 677 undated*
[Hinckley Basin and vicinity]. 678 undated
T.X.S.R.1.E. M.D.M. [T.10S., R.1E., M.D.M.]. 679 undated*
T10S R1E [in pencil]. 680 undated
Valencia [Tract]. 681 1902 September 30
Map of West Valencia Being Part of Lot 2 of the Soquel Augmentation Rancho. 682 undated*
Properties of the Valencia Hihn Ranch, Aptos, California. Located in Sections 33 & 34 Twp. 10 So., R.1E. and Sections 3 & 4 T.11 So., R.1E., Mt.D.B & M. Santa Cruz County, California. 683 undated**
Properties of the Valencia Hihn Ranch, Aptos, California. Located in Sections 33 & 34 Twp. 10 So., R.1E. and Sections 3 & 4 T.11 So., R.1E., Mt.D.B & M. Santa Cruz County, California. 684 undated**
Map Showing Lands Formerly Owned by F. A. Hihn. Southeast Corner Soquel Augmentation Rancho. 685 1932 January 28
Map Showing Lands Formerly Owned by F. A. Hihn. Southeast Corner Soquel Augmentation Rancho. 686 1932 January 28
Unidentified. 687 undated
V - H Co. All Timber Lands [in red pencil on verso]. 688 undated
Unidentified. 689 undated
Unidentified. 690 undated
Unidentified. 691 undated*
Bates Creek [in pencil on verso]. 692 undated
Unidentified. 693 undated
Monterey Bay Redwood Company - Total Mill Cut and Payments From January 1st 1934 to November 1st 1940. 694 circa 1940 November
Map[s] Showing Proposed Location of Bulk Plant. Encinal Street and Southern Pacific Railroad. Santa Cruz - California. 695 1937 November 19
Subdivision No. 1. Larita Woods. Being a Part of Section 9 T.10S. R.2W. and the Zayante Rancho, Santa Cruz County, California. Sheet No. 2 of 3 Sheets. 696 1935 August - September
Subdivision No. 1. Larita Woods. Being a Part of Section 9 T.10S. R.2W. and the Zayante Rancho, Santa Cruz County, California. Sheet No. 3 of 3 Sheets. 697 1935 August - September
Record of Survey Map of Lands in the Soquel Rancho East of Capitola. 698 1942 February*
Record of Survey Map of Lands in the Soquel Rancho East of Capitola. 699 1942 February*
Tarleton Property Lines. Located NE of Rodeo Gulch in Section 9, Twp. 11 S, R 1 E. [sic; R 1 W.]. Before 1900 - As shown on County Surveyor's Map. 700 undated*
Portion of Rider Road. Description from Vol. 248 of Deeds at Page 44. Rider to Kilburn 11-12-12. 701 undated*
Unidentified. 702 undated
Stadia Survey of Creek and Cabin. Locations Made by Me July - Aug. 1941. Signed W. Robert Jennings, Licensed Surveyor No. 2266. Copied. 703 1941 July - August*
Stadia Survey of Creek and Cabin. Locations Made by Me July - Aug. 1941. Signed W. Robert Jennings, Licensed Surveyor No. 2266. Copied. 704 1941 July - August*
Unidentified. 705 undated
Map of Lands of Orrin Eaton. Near Vega - Monterey County California. 706 1905 December 8
Map of Lands in Hollister. 707 undated
Map of Lands in Hollister. 708 undated
Map of Lands in Hollister. 709 undated
Map of Lands in Hollister. 710 undated*
Hollister [red pencil, lower right]. 711 undated
Map of Lands in Town of Hollister. Owned by Fred D. Hihn & Minnie E. Hihn. 712 undated*
Map of Lands in Town of Hollister. Owned by Fred D. Hihn & Minnie E. Hihn. 713 undated*
Unidentified. 714 undated
Hollister [red pencil, lower right]. 715 undated*
Map of Lands in Hollister, California. Owned by F. D. Hihn & M. E. Hihn. 716 undated
Recto: Map of Lands in Hollister, California Owned by F. D. Hihn & M. E. Hihn. Verso: Gilliland [property] - Zayante. 718 undated
Unidentified. 719 undated
Unidentified. 720 undated
Map of Paso Robles Park. Subdivision of Lot G. Property of F. A. Hihn Co. 721 1912 July
Map of Paso Robles Park. Subdivision of Lot G. Property of F. A. Hihn Co. 722 1912 July
Map of Paso Robles Park. Subdivision of Lot G. Property of F. A. Hihn Co. 723 1912 July
Map of Paso Robles Park. Subdivision of Lot G. Property of F. A. Hihn Co. 724 1912 July
Plan of Lateral Sewers - City of El Paso de Robles. Resolution of Intention No. 10. Showing Assessment District. 725 undated
NE 1/4, Sec 20, T21S, R16E. Subdivided into lots of 2-1/2 Acres each [first title]. S 1/2, Sec 8, T21S, R16E. Subdivided into lots of 2-1/2 Acres each [second title]. 726 undated
NE 1/4, Sec 20, T21S, R16E. Subdivided into lots of 2-1/2 Acres each [first title]. S 1/2, Sec 8, T21S, R16E. Subdivided into lots of 2-1/2 Acres each [second title]. 727 undated
Part of Potrero Nuevo Block No. 82 - San Francisco [first title]. Part of Mission Block No. 153 - San Francisco [second title]. Part of Mission Block No. 153 - San Francisco [third title]. Part of Block in San Francisco [fourth title]. 728 undated
Part of Potrero Nuevo Block No. 82 - San Francisco [first title]. Part of Mission Block No. 153 - San Francisco [second title]. Part of Mission Block No. 153 - San Francisco [third title]. Part of Block in San Francisco [fourth title]. 729 undated
[Maps of four parcels in San Francisco]. Surveyed for Mr. F. A. Hihn. 730 1908 June 4-7*
[Maps of four parcels in San Francisco]. Surveyed for Mr. F. A. Hihn. 731 1908 June 4-7*
[Maps of four parcels in San Francisco]. Surveyed for Mr. F. A. Hihn. 732 1908 June 4-7*
[Maps of four parcels in San Francisco]. Surveyed for Mr. F. A. Hihn. 733 1908 June 4-7*
[Maps of four parcels in San Francisco]. Surveyed for Mr. F. A. Hihn. 734 1908 June 4-7*
[Map of parcel in San Francisco]. Surveyed for Mr. F. A. Hihn. 735 1908 June 4
[Map of parcel in San Francisco]. Surveyed for Mr. F. A. Hihn. 736 1908 June 7
[Map of parcel in San Francisco]. Surveyed for Mr. F. A. Hihn. 737 1908 June 7
[Map of parcel in San Francisco]. Surveyed for Coast Reality Co. [sic; Coast Realty Co.]. 738 1908 June 5
[Map of parcel in San Francisco]. Surveyed for Coast Realty Co. 739 1908 June 7
[Map of parcel in San Francisco]. Surveyed for Coast Reality Co. [sic; Coast Realty Co.]. 740 1908 June 5
[Map of parcel in San Francisco]. Surveyed for The Coast Realty Co. 741 1909 June 8*
Map of San Mateo County Showing Proposed Highways To Be Built by Bond Issue. 742 1912
[Patent Brick Company property]. 743 undated
[Map of highways and railroads in San Francisco, San Mateo, Alameda, Santa Clara, Santa Cruz, Monterey, San Benito, Stanislaus, Merced, Fresno, Madera, Mariposa, and Tuolumne counties]. 744 undated*
[Map of highways and railroads in San Francisco, San Mateo, Alameda, Santa Clara, Santa Cruz, Monterey, San Benito, Stanislaus, Merced, Fresno, Madera, Mariposa, and Tuolumne counties]. 745 undated*
[Map of highways and railroads in San Francisco, San Mateo, Alameda, Santa Clara, Santa Cruz, Monterey, San Benito, Stanislaus, Merced, Fresno, and Madera counties]. 746 undated
[Map of highways and railroads in northern Monterey County and vicinity]. 747 undated*
[Map of highways and railroads in northern Monterey County and vicinity]. 748 undated*
Parcel 'D' Coffee Shop. Santa Cruz Small Craft Harbor. 749 undated*
[Sketch map of Wendy Carey property, vic. Smith Grade]. 750 undated*
[Storm drain easements near intersection of State Highway 1 and River Street, Santa Cruz]. 751 undated*
Wallace. Hacienda Dr. 752 1967 March 22
Map Showing Property Occupied by Radio Station KSCO. Santa Cruz - California. 753 1967 March*
[Boulder Brook Subdivision No. 2]. 754 undated
[Cadastral and topographic map, San Lorenzo Industrial Park]. 755 undated
[Cadastral and topographic map, San Lorenzo Industrial Park]. 756 undated
[Cadastral and topographic map, San Lorenzo Industrial Park]. 757 undated
Street [Property]. Pasatiempo. [APN] 60-231-6. 758 undated
[Map of unidentified parcel]. 759 undated
Map Showing Lands of Harold A. & Edith P. Sundean. Known as Pasatiempo Inn. Santa Cruz - California. 760 1973 March
Lands of Wm. Lawery [Fairway Drive, Soquel, APN 40-031-66]. Map Showing Ties to Existing Improvements. For Planning Purposes. 761 1973 May 18
[Existing and proposed underground utilities, vic. Goss Avenue, Santa Cruz]. 762 undated
Unidentified. 763 undated
Unidentified. 764 1963 March 26
Unidentified. 765 undated
Unidentified. 766 undated
Map Showing Entry Road From Bean Creek Road. to Watkins-Johnson Company, Stewart Division. City of Scotts Valley - Santa Cruz County. 767 1968 June
[Storm drain easements near intersection of State Highway 1 and River Street, Santa Cruz]. 768 undated*
Map showing lands to be deeded by Lester L. Wade - Santa Cruz California. 769 1947 August
Unidentified. 771 undated
Stadia Topographic Map of Lands to be Conveyed to Soquel Union Elementary School District. Situate in the County of Santa Cruz, State of California. 772 1951 February
[Proposed residential developments near Boulder Creek Golf and Country Club]. 773 undated*
[Proposed residential developments near Boulder Creek Golf and Country Club]. 774 undated*
Record of Survey of proposed division of a portion of the lands of Earl H. Smith et ux. Situate in Section 34, T9S, R1W. [Book 41 of Maps at Page 28]. 775 1965 April
Corona del Mar - Tentative Map of Tract 317. Type 2 Class Subdivision of Property Located at State Highway [1] & Freedom Blvd. Santa Cruz County, California - For William M. Chance. 776 1961 November
[Minor land division, Fairway Drive, Soquel]. 777 undated*
[Minor land division, Fairway Drive, Soquel]. 778 undated*
Parcel Map Vol. 28 Page 61 Recorded 3-9-78 [handwritten note]. 779 1978 March 9*
Record of Survey Map of the Lands of Margaret W. Coolidge. Situated in the Town of Felton, Santa Cruz County, California. 780 1960 December
[Map for minor land division or boundary adjustment, vic. Loma Prieta Avenue & Mt. Bache Road]. 781 undated
[Map for minor land division or boundary adjustment, vic. Loma Prieta Avenue & Mt. Bache Road]. 782 undated
[Map for minor land division or boundary adjustment, vic. Loma Prieta Avenue & Mt. Bache Road]. 783 undated
[Table of parcel areas for minor land division or boundary adjustment, vic. Loma Prieta Avenue & Mt. Bache Road]. 784 undated
Map Showing Available Parcels in the San Lorenzo Industrial Park. City of Santa Cruz, Santa Cruz County, California. 785 1968 April
Map Showing Lands of K. A. Lundstrom et ux. Being a Part of the S.E. 1/4 Sec. 31, T.9S., R.2W. MDB&M. Santa Cruz County, California. 786 1950 October
Map of Lands of T. W. Styron. Being a Part of the Rancho Rodeo. Santa Cruz County, California. 787 1950 October
Record of Survey Map of Lands of M. W. Myler. Being a Part of the Rancho Soquel Augmentation. Santa Cruz County, California. 788 1954 January
Part of Twp.10S., R.2W. [Atlas of Santa Cruz County, California, 1929 ed., sheet 11, with notations; working copy for appraisal of lands owned by Henry Cowell Lime & Cement Co.]. 789 undated*
Part of T.10S., R.2W. [Atlas of Santa Cruz County, California, 1929 ed., sheet 10, with notations; working copy for appraisal of lands owned by Henry Cowell Lime & Cement Co.]. 790 undated*
[Atlas of Santa Cruz County, California, 1931 ed., sheet 9, with notations]. 791 1931*
[Cadastral map, southern Santa Cruz Mountains]. 792 undated
[Cadastral map, southern Santa Cruz Mountains]. 793 undated
[Cadastral map, southern Santa Cruz Mountains]. 794 undated
[Cadastral map, southern Santa Cruz Mountains]. 795 undated
[Cadastral map, southern Santa Cruz Mountains]. 796 undated
Assessor's Map, Book 2 Page 04 [with notations]. City of Santa Cruz, County of Santa Cruz, California. 797 undated*
[Topographic map of upper Gold Gulch watershed, showing roads and parcels]. 798 undated
[Lots for sale along Redwood Drive, Aptos]. 799 undated*
Record of Survey Map of Proposed Site. Pumping Station No. 2. University Service Area, City of Santa Cruz. 800 1964 January
Record of Survey Map of Proposed Site. Pumping Station No. 2. University Service Area, City of Santa Cruz. 801 1964 January
Recto: Harmony Hills Subdivision [San Benito County Assessor's Map No. 23-25]. Verso: [Map of parcel on Washington Street, Santa Cruz]. 802 undated
Rancho Cienega del Gabilan - The Gore [San Benito County Assessor's Map No. 23-01]. 803 undated
[Parcel Map - Blue Waters Properties, Inc.]. 804 1973 July 20
Parcel Map - Blue Waters Properties, Inc. 805 [1973 July 20]
[Map] Book 756 Page 24. Office of County Assessor. Santa Clara County, California. 806 1966 March
[Map] Book 756 Page 24. Office of County Assessor. Santa Clara County, California. 807 1966 March
[Map] Book 756 Page 25. Office of County Assessor. Santa Clara County, California. 808 1966 March
[Map] Book 756 Page 25. Office of County Assessor. Santa Clara County, California. 809 1966 March
[San Mateo County Assessor's Map] 86-31. Peninsula Farms Sub[division] No. 2. 810 1969 January 28
[San Mateo County Assessor's Map] 86-32. Peninsula Farms Sub[division] No. 2. 811 1969 January 28
[San Mateo County Assessor's Map] 86-33. Peninsula Farms Sub[division] No. 2. 812 1969 January 29
[San Mateo County Assessor's Map] 89-20. 813 1969 March 4
[San Mateo County Assessor's Map] 89-21. 814 1969 February 28
[San Mateo County Assessor's Map] 89-22. 815 1969 February 27
[San Mateo County Assessor's Map] 89-23. 816 undated
Unidentified. 817 undated
Unidentified. 818 undated
Map Showing Public Utilities Serving Watkins-Johnson Plant. 819 undated*
Map Showing Data Pertaining to Water, Sewer, and Gas Lines. [near intersection of State Highway 1 and River Street]. Locations are Approximate. 820 undated*
Christ Circle Inc. 821 1975 August
Pacific Telephone & Telegraph Co. Business Office and Proposed Addition Thereto. #212 Locust St. Santa Cruz - California. Darrow & Nina Palmer - Owners. 822 1966 October 14
Plat Showing Floor Plan of Residence of Hermann & Anni I. Friedlaender. 3093 Old San Jose Road, Soquel, California - 95073. Assessor's Parcel 103-151-27. 823 undated
Plat of Improvements. No. 733 River Street - Santa Cruz - on Parcel 8-171-23. Title Vested in The Regents of the University of California. 824 1967 May
[Architectural drawing, 2015, 2019, and 2021 North Pacific Avenue, Santa Cruz]. 825 undated
[Architectural drawings for unidentified building]. 826 undated
[Architectural drawings for unidentified building]. 827 undated
Map Showing Lands of Doris K. Bellangero et al. No's. 312 to 328 May Ave. Santa Cruz - California. 828 undated
[Office building and parking lot, 343 - 345 Church Street, Santa Cruz]. 829 undated
[Office building and parking lot, 343 - 345 Church Street, Santa Cruz]. 830 undated
[Partial floor plan of unidentified residence]. 831 undated
[Partial floor plan of unidentified residence]. 832 undated
A Residence for Mr. & Mrs. Morey Fleming [architectural drawings for utility area]. 833 1953 December 4
Reconstruction - Property - NW cor. Mission & Vine Sts. 834 1925 March
Sec. 15 - T.10S., R.2W., M.D.M. 851 undated
Sec. 16 - T.10S., R.2W., M.D.M. and Part of Rancho Zayante. 852 1951 May 9*
Sec. 27 - T.10S., R.2W., M.D.M. (Projected). 853 undated
Department of Public Works. Water Supply. City of Santa Cruz. 854 1926 September
City of Santa Cruz California. Key Map. 855 1926 June
[City of Santa Cruz California] Sheet No. 30. 856 undated
[City of Santa Cruz California - Sheet No. 30]. 857 undated
[City of Santa Cruz California] Sheet No. 38. 858 undated
Map of Main St. - Watsonville [and] Ownership List for Main St. - Watsonville. 859 1938 May
Map of Main St. - Salinas [and] Ownership List for Salinas. 860 1938 May
Map of Alvarado St. - Monterey [and] Ownership List for Monterey. 861 1938 May
Thomas Bros. Map of Santa Cruz County, California [1936 edition]. 862 1936
Thomas Bros. Map of Santa Cruz County, California [1936 edition]. 863 1936
Street Map of the City of Santa Cruz. Santa Cruz County California. Compiled from Official Data by Punnett Brothers. 864 1905
Arnold M. Baldwin's 1923 Street Map and Directory of the City of Santa Cruz, California. 865 1923
1927 Map of the City of Santa Cruz. Published by Dake Title & Abstract Co. 866 1927
1927 Map of the City of Santa Cruz. Published by Dake Title & Abstract Co. 867 1927
1927 Map of the City of Santa Cruz. Published by Dake Title & Abstract Co. 868 1927
Recto: Thomas Bros. Map of Hollister California. Verso: Industrial, Agricultural and Recreational Map of the Monterey Bay District. 869 circa 1929
Santa Cruz County on the Sunny Side of Monterey Bay. 870 undated
Santa Cruz County on the Sunny Side of Monterey Bay. 871 undated
Santa Cruz County on the Sunny Side of Monterey Bay. 872 undated
Santa Cruz County on the Sunny Side of Monterey Bay. 873 undated
Map of the City of Monterey, Monterey County, California. 874 1926
Capitola Quadrangle [15-minute series]. 875 1914 April
New Almaden Quadrangle [15-minute series]. 876 1919
Index to Topographic Maps and Geologic Folios [California and Nevada]. 878 1918 February
General Map of the Vandalia, Pan-Handle and Pennsylvania Railway Line, and Their Connections. [Inset: Round the World Across the American Continent, via the Pennsylvania Railroad.]. 879 circa 1880*
Map of Part of Lot 27 of Soquel Augmentation Rancho. Known as the Olive Ranch. Assessed to Mrs. H. M. Blackburn. 880 1894 October 5 - 6*
Plat Showing Lots Laid Out at Olive's Sulphur Springs. Being Part of Lot No. 27 of the Soquel Augmentation Rancho. Belonging to Mrs. H. M. Blackburn. 881 1895 - 1896
Map of Brookdale, Santa Cruz County, California, Being Part of Section 32, T.9S., R.2W. M.D.M. Compiled for J. H. Logan in 1909-1910 from "Penniman" Map and Other Data. By Arnold M. Baldwin, Licensed Land Surveyor. 882 1909 - 1910
Map Showing Southerly Portion of the Hihn Railroad Grade. 883 1916 December 20*
Licensed Surveyor's Map of Survey Made for H. M. Liles et als. Santa Cruz, California. 884 1925 January 8 - 9
McCormick's Addition to Capitola. Being a part of Soquel Rancho, Santa Cruz County, California. 885 1925 May
Subdivision No. 2 - Boulder Brook. Being a part of Sections 19, 24, 25 & 30 T.9S. R.2 & 3W. M.D.B. & M. Santa Cruz County, California. 886 1925 May
Subdivision No. 2 - Boulder Brook. Being a part of Sections 19, 24, 25 & 30 T.9S. R.2 & 3W. M.D.B. & M. Santa Cruz County, California. 887 1925 May
Subdivision No. 2 - Boulder Brook. Being a part of Sections 19, 24, 25 & 30 - T.9S. R.2 & 3W. M.D.B. & M. Santa Cruz County, California. 888 1925 May
Licensed Surveyor's Map of Surveys Made for Hihn Realty Interests. and Charters Manufacturing Co., Santa Cruz, California. 889 1927 - 1928
Map of Lands of A. Fridley, City of Santa Cruz. Plotted from deed Vol. 42 Page 128. Lloyd Bowman, County Surveyor. 890 1928 October
Map Showing Lands Deeded to R. A. & H. M. Wright. Santa Cruz County, California. 891 1929 March 1
Map of Property Adjoining Municipal Pier [a.k.a. Santa Cruz Municipal Wharf]. 892 1929 August
Map of Portion of Rincon Rancho Showing Lands Adjacent to Toll House Gulch. 893 1930 August
Unidentified. 894 circa 1934
Tract No. 5. Wildwood Terrace, Boulder Creek, Santa Cruz County, California, Being a Resubdivision of Block 51 and Part of Blocks 50 and 52 as Shown on Amended Map of Wildwood Map No. 2, Filed June 2, 1913, in Map Book 17, Page 22, Santa Cruz County Records. 895 1936 March
Tract No. 8. Subdivision No. 2 of Pasatiempo Estates. Being a Part of Carbonero Rancho, Santa Cruz County, California. 896 1936 July
Map of Moran Lake Cabin Sites, Being Part of El Rodeo Rancho, Santa Cruz County, California. 897 1937 November*
Map of Moran Lake Cabin Sites, Being Part of El Rodeo Rancho, Santa Cruz County, California. 898 1937 November
Tract No. 34, Wildwood Woodlands, in Sec. 12 - T.9S., R.3W., M.D.B. & M., in Santa Cruz County, California. Being a Resubdivision of Part of Blocks 46 - 52 - 53 as shown on Amended Map of Wildwood Map No. 2, Filed June 2, 1913, in Map Book 17, Page 22, Santa Cruz County Records. Sheet 2 of Three Sheets. 899 1939 September - October
Tract No. 34, Wildwood Woodlands, in Sec. 12 - T.9S., R.3W., M.D.B. & M., in Santa Cruz County, California. Being a Resubdivision of Part of Blocks 46 - 52 - 53 as shown on Amended Map of Wildwood Map No. 2, Filed June 2, 1913, in Map Book 17, Page 22, Santa Cruz County Records. Sheet 3 of 3 Sheets. 900 1939 September - October
Tract No. 41, Subdivision of Lot No. 32, Tract No. 8, Subdivision No. 2 of Pasatiempo Estates. Being a Part of Carbonero Rancho, Santa Cruz County, California. 901 1940 January
Part of Sec. 21 - T.11S., R.1W., M.D.M. (Projected). 902 1940 January 1*
Map Showing Part of Lot 16 Soquel Augmentation Rancho. Near Hester Creek School. 903 1941 April 20*
Record of Survey Map. Love Creek Heights Acreage,. Near Ben Lomond, Santa Cruz County, California. 904 1942 May*
Tract No. 54, Riverside Estates, Santa Cruz, California. Subdivided at the request of Canfield & Gilbert. by Bowman & Williams, Registered Civil Engineers. Sheet 2 of 2 sheets - Filed in Map Book Vol. 28, Page 22. 905 1945 December
Map of part of lands of J. B. Jr. & Veda I. Bias as described in deed recorded under Recorder's Serial Number 11626 of 1946, Santa Cruz County, California. 906 1946 August
Map of part of lands of J. B. Jr. & Veda I. Bias as described in deed recorded under Recorder's Serial Number 11626 of 1946, Santa Cruz County, California. 907 1946 August
Map of Lands in North Portion Soquel Augmentation Rancho. 908 undated*
Map Showing Lands Owned by the Arbuckle Land & Orchard County, Inc. Colusa County, California. The SW 1/4 Sec. 13, Sec. 14, and Portion of Sec. 15, T.13N., R.2W., M.D.B. & M. 909 1945*
Tract No. 77, Bethany Park - Assemblies of God Campground. Being a Part of Rancho San Augustine, Santa Cruz County, California. Subdivided by Northern California and Nevada District Council of the Assemblies of God. 910 1947 November
Tract No. 78, Addition No. 1 to Bayona Heights. Within the City of Santa Cruz, County of Santa Cruz, California. Subdivided by Harold Sundean. 911 1947 April
Tract No. 91, Sundeans Addition to Bayona Heights and Resubdivision of Lots 8, 9 & 10 of Tract No. 78, Addition No. 1 to Bayona Heights, Being a Part of the City of Santa Cruz, California. Subdivided at the Request of Harold A. Sundean by Bowman, Williams and Williams. 912 1949 August
Tentative Map, Tract No. 106, Del Mar Village, being a part of lands described in vol. 731 at page 237 of Official Records of Santa Cruz County, California. M. F. Connelly Owner & Subdivider. 913 1949 September
[Licensed Surveyors Map of Portion of Block 10, Official Map "A" Santa Cruz. Surveyed for Wilson Bros.]. 914 [1926 February]
[Parcels near Walnut Avenue, Chestnut Avenue, and Lincoln Street, Santa Cruz]. 915 undated
Unidentified. 916 undated
Unidentified. 917 undated
Unidentified. 918 undated
Unidentified. 919 undated
Unidentified. 920 undated
Map Showing Lands Easterly of Capitola. 921 circa 1930*
Unidentified. 922 undated
Unidentified. 923 undated
[Floor plan of commercial building]. 924 undated
[Floor plan of commercial building]. 925 undated
[Floor plan of commercial building]. 926 undated
[Floor plan of commercial building]. 927 undated
Sales Map - La Selva Beach on Monterey Bay. Santa Cruz County, California. 928 undated
Map Showing Lands of Hilda M. Fridley. No. 2102 Bay Street, Santa Cruz, California. Copy of Contour Map in office of City Engineer. 929 undated
Map Showing Lands of Hilda M. Fridley. No. 2102 Bay Street, Santa Cruz, California. Copy of Contour Map in office of City Engineer. 930 undated
Map Showing Lands of Hilda M. Fridley. No. 2102 Bay Street, Santa Cruz, California. Copy of Contour Map in office of City Engineer. 931 undated
Map Showing Lands of Hilda M. Fridley. No. 2102 Bay Street, Santa Cruz, California. Copy of Contour Map in office of City Engineer. 932 undated
Map Showing Lands of Hilda M. Fridley. No. 2102 Bay Street, Santa Cruz, California. Copy of Contour Map in office of City Engineer. 933 undated
Map Showing Lands of Hilda M. Fridley. No. 2102 Bay Street, Santa Cruz, California. Copy of Contour Map in office of City Engineer. 934 undated
Unidentified. 935 undated
Unidentified. 936 undated
Unidentified. 937 undated
Unidentified. 938 undated*
Unidentified. 939 undated
Map Showing Lands in Section 32 - T.9S., R.2W. Santa Cruz County, California. 940 undated
Map Showing Lands in Section 32 - T.9S., R.2W. Santa Cruz County, California. 941 undated
[Portions of Assessor's Map Nos. 9-02, 9-04, and 9-05]. 942 undated
Lands of Santa Cruz Elementary School District. Mission St. & Almar Ave. Santa Cruz, California. 943 undated
[Lands of Robinson]. 944 undated
Unidentified. 945 undated
Unidentified. 946 undated
Unidentified. 947 undated
Unidentified. 948 undated*
Cunningham - Empire Grade [in black pencil, lower right]. 949 undated
Cunningham - Empire Grade. 950 undated
Map Showing Portion of Secs. 1, 2, 11, 12, 13, 14, T.10S., R.3W., M.D.B. & M. On San Vicente Creek & Bonny Doon Road. Santa Cruz County - California. 951 undated
Map Showing Portion of Secs. 1, 2, 11, 12, 13, 14, T.10S., R.3W., M.D.B. & M. On San Vicente Creek & Bonny Doon Road. Santa Cruz County - California. 952 undated
Map Showing Portion of Secs. 1, 2, 11, 12, 13, 14, T.10S., R.3W., M.D.B. & M. On San Vicente Creek & Bonny Doon Road. Santa Cruz County - California. Assessor's Parcel Nos. & Assessor's Acreages Shown. 953 undated
Map Showing Portion of Secs. 1, 2, 11, 12, 13, 14, T.10S., R.3W., M.D.B. & M. On San Vicente Creek & Bonny Doon Road. Santa Cruz County - California. Assessor's Parcel Nos. & Assessor's Acreages Shown. 954 undated
[Kilburn's Private Road and Rider Road]. 955 undated
Map Showing Portion [of] T.9S., R.2W., M.D.B. & M. 956 undated
Unidentified. 957 undated
Rio Del Mar. Old Spreckles Estate [sic; Spreckels Estate]. Heiner. 958 undated
Rio del Mar Poultry Farms. Unfiled Subdivision. 959 undated