Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Vallejo Family Papers
BANC MSS C-B 441  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series 1:  Mariano Guadalupe Vallejo 1834-1882

Physical Description: Box 1-11, volume 1-2, oversize folder 1
 

Subseries 1.1:  Outgoing correspondence 1834-1889, undated

box 1, folder 1

Outgoing correspondence 1834

Content Note

Bound volume of handwritten copies of outgoing letters. On the cover page of the volume is written "Command Militar de San Francisco."
box 1, folder 2

Outgoing correspondence 1835-1849

Content Note

Letters from the 1830s relate to Vallejo's role as military commander and politician. This file also includes letters from the late 1840s to his wife Francisca.
box 1, folder 3

Outgoing correspondence 1850-1859

Content Note

Mostly letters to his wife Francisca and his siblings.
box 1, folder 4

Outgoing correspondence 1860-1864

Content Note

Mostly letters to his wife Francisco and a few to other members of the family.
box 1, folder 5

Outgoing correspondence 1865-1869

Content Note

Letters to wife and children. One packet of copies of letters to son Platon containing biographical and historical information.
box 1, folder 6

Outgoing correspondence 1870-1874

Content Note

Letters to wife and children. One copy of letter to son Platon describing the founding of the town of Benicia. 1874 letters to Henry Cerruti and Hubert Howe Bancroft.
box 1, folder 7

Outgoing correspondence 1875-1876

Content Note

Letters to wife and children. Letters to Hubert Howe Bancroft.
box 1, folder 8

Outgoing correspondence 1877

Content Note

Letters to wife and children.
box 1, folder 9

Outgoing correspondence 1878-1881

Content Note

Mostly letters to wife and children. Three letters to Romualdo Velazquez (188). Letters to Ricardo de Emparan.
box 1, folder 10

Outgoing correspondence 1882

Scope and Contents

Letters to Jesus Alarid, Ricardo de Emparan, Sara A. de Vega, Rodolfo Vega, Francisco Rivera, and Jose Moraga.
box 2, folder 1

Outgoing correspondence 1883-1884

Content Note

Letters and telegrams to family members, Carlos Pacheco, Felizardo Torres, the Mexican Consul in El Paso, Francisco de P. Aspe, Romualdo Velazquez, and Ricardo de Emparan.
box 2, folder 2

Outgoing correspondence 1885-1887

Content Note

Letters to Luis Huller, John B. Frisbie, Ricardo de Emparan, J.M. Donohue, Carlos Pacheco, Sonoma Valley Railroad Company, O. Schitter, J.P.E. Heintz, Edwin A. Sherman, W.F. Swasey, Francisco de P. Aspe, Mrs. Corella, Guillermo Carrillo, Mrs. Amparo, George C. Jenkins, Governor George Clement Perkins, and Louis Breitenbach. Some of this correspondence is on the State Board of Horticulture (of which Vallejo was treasurer) letterhead.
box 2, folder 3

Outgoing correspondence 1888-1889

Content Note

Letters to various family members, Francisco de P. Aspe, James G. Fair, Baronesa de los Colorados, Albert M. Smith, George Hearst, Josefa Carillo de Fitch, J.B. Frisbie, J.B. Cooper, offices of the Native Sons of the West, W.W. Palmer, Stephen M. White, John W. McDonald, editor of the Democrat, Albert M. Smith, Ygnacio Mariscal, Miss Denman (photocopy of an original held by the Petaluma Public Library), Lilly O. Reichling, Robert A. Poppe. Also included in this file is a State Board of Horticulture Treasurer's Report for approximately 1888.
box 2, folder 4

Outgoing correspondence undated

 

Subseries 1.2:  Incoming correspondence

box 3, folder 1

A--Miscellany approximately 1844-1882

box 3, folder 2

Alari, Jesus approximately 1882-1884

Content Note

Regarding mining ventures with Romualdo Velazquez.
box 3, folder 3

Alemany, Joseph Sadoc 1858-1878

Physical Description: 4 items
box 3, folder 4

Alvarado, Juan Bautista 1836-1881

Physical Description: 3 items
box 3, folder 5

Anthony, John A. 1883

Physical Description: 1 item
box 3, folder 6

Aspe, Francisco de P. 1883-1889

Physical Description: 19 items

Scope and Contents

Letter of November 14, 1887 includes copy of letter of Ignacio Gomez del Campo and instructions concerning land in Chihuahua. Included at end of folder is patent from Mexican government to Vallejo for his invention.
box 3, folder 7

B--Miscellany 1859-1891

Physical Description: 14 items

Scope and Contents

Includes a few letters addressed to other Vallejo family members.
box 3, folder 8

Bancroft, Hubert Howe 1874-1877

Physical Description: 38 items
box 3, folder 9

Bartling, H. 1885

Physical Description: 2 items
box 3, folder 10

Bell (Thomas) and Company 1883

Physical Description: 3 items
box 3, folder 11

Blood, J.H. 1884-1885

Physical Description: 4 items
box 3, folder 12

Boggs, William M. 1886-1891

Physical Description: 3 items

Scope and Contents

Among the letters are one to Uladislao Vallejo and one to Andronico Vallejo.
box 3, folder 13

Bouldin 1884-1887

Physical Description: 3 items
box 3, folder 14

Brooks, Benjamin Sherman 1858-1882

Physical Description: 15 items
box 3, folder 15

Brooks, K.E. 1860

Physical Description: 2 items

Scope and Contents

Letters in this file are actually addressed to Natalia Vallejo Haraszthy
box 3, folder 16

Burnell and Flint approximately 1850

Physical Description: 2 items
box 3, folder 17

Burton, Henry Stanton 1860

Physical Description: 3 items
box 3, folder 18

Burton, Maria Amparo Ruiz 1885-1889

Physical Description: 9 items
box 3, folder 19

C--Miscellany approximately 1846-1888

Physical Description: 23 items

Scope and Contents

Includes letters from Charles Cambusta?; Mrs. H.H. Cameron; Dr. B.R. Carman; Jesse Douglas Carr; Jose Ramon Carrillo (to his sister, with translation and transcription); Luz Carrillo; Jose Castro; Jose Victor Castro; Governor of Chihuahua (regarding receipt of grape writings); Carrie E. Chipman; H.M. Chrystal; Charles Clark; R.D. Coldren; A.M. Comstock; Roscoe Conkling; John Bautistia Rogers Cooper; William Rogers Cooper; ? Cornwall; Antonio Francisco Coronel; Alexander P. Crittenden; James H. Crossman; John Curry; Leo Cutter.
box 3, folder 20

Cabazos, Sabas 1877

Physical Description: 2 items
box 3, folder 21

California, State Viticultural Commission 1880-1889

Physical Description: 2 items
box 3, folder 22

California. State Board of Horticulture 1886-1890

Physical Description: 9 items
box 3, folder 23

Castro, Manuel de Jesus 1855-1877

Physical Description: 5 items
box 3, folder 24

Cerruti, Henry 1874-1876

Physical Description: 3 items
box 3, folder 25

Chipman, William Worthington 1861-1867

Physical Description: 2 items
box 3, folder 26

Chittenden, John 1838

Physical Description: 2 items
box 3, folder 27

Clement, Henry N. 1889-1890

Physical Description: 5 items
box 3, folder 28

Conrad, W.H. 1859-1860

Physical Description: 2 items
box 3, folder 29

Cooke, Martin E. 1853-1857

Physical Description: 5 items
box 3, folder 30

Cooper, Encarnacion (Vallejo) 1885-1890

Physical Description: 4 items
box 3, folder 31

Cooper, John Baptiste Henry 1888-1891

Physical Description: 2 items
box 3, folder 32

Crafts, Ellen (Beach) 1878-1879

Physical Description: 8 items
box 3, folder 33

Cutter, James Henry 1889-1890

Physical Description: 7 items
box 3, folder 34

Cutter, Marie Ygnacia (Vallejo) 1869-1891

Physical Description: 35 items
box 3, folder 35

D--Miscellany approximately 1854-1894

Physical Description: 19 items

Scope and Contents

Letters from John A. Darling; Charles David; Josefa C. de Davidson; H.H. Davis (addressed to Mrs. Adela V. de Frisbie); John A. Day; Carlata H. Denniston; Manuel Diaz Miron; Manuel Doblado; Griffin Dobson; Mary F. Dozier; Dryden and Palmer; Edmundo Dunne; William Dunham; and Mrs. C. E. Dwinelle.
box 3, folder 36

Diaz, Carolina C. 1860-1877

Physical Description: 20 items
box 3, folder 37

Diaz, Porfirio 1877-1888

Physical Description: 4 items
box 3, folder 38

Dominquez, Carmen E. 1885-1890

Physical Description: 2 items
box 3, folder 39

Donahue, James Mervyn 1886

Physical Description: 2 items
box 3, folder 40

E--Miscellany approximately 1827-1855

Physical Description: 6 items

Scope and Contents

Letters from Jose Marian de Echeandia (1827, regarding appointment as alfarez of San Francisco Company); Herman von Ehrenberg; Professor A. C. Eimer; James Estill (to Captain Frisbie); and Jose Joaquin Estudillo.
box 3, folder 41

Emparan, Jose Manuel de 1882-1884

Physical Description: 2 items
box 3, folder 42

Emparan, Luisa Eugenia (Vallejo) 1869-1889

Physical Description: 15 items
box 3, folder 43

Emparan, Ricardo de 1881-1888

Physical Description: 27 items
box 3, folder 44

Estrade, Francisco 1858

Physical Description: 3 items
box 3, folder 45

Estrella, T.H. 1888-1890

Physical Description: 4 items
box 4, folder 1

F--Miscellany 1853-1889

Physical Description: 13 items

Scope and Contents

Letters from Thomas Faull (New Almaden Mine); Victor? Faure, Mrs. Feaster; Franklin Eliot Felton; Maximo Z. Fernandez; Josefa Carrillo de Fitch; C.W. R. Ford; Fretz and Ralston; Adella and Fannie Frisbie; Edward and Laura Frisbie; J.B. Frisbie; Leo Frisbie; and H. Funke.
box 4, folder 2

Fay, Caleb Taylor 1884-1885

Physical Description: 5 items

Scope and Contents

Concerning Hacienda Concepcion, Oaxaca, Mexico, and Santa Catarina Ranch.
box 4, folder 3

Ferrer, Manuel A. 1890

Physical Description: 2 items
box 4, folder 4, volume 2

Figueroa, Jose 1833-1835

Physical Description: 63 items

Existence and Location of Copies

Volume 2 contains photostat copies of the correspondence in box 4, folder 4 from Figueroa to Vallejo.
box 4, folder 5

Fireman's Fund Insurance Company 1882-1888

Physical Description: 3 items
box 4, folder 6

Fisher, Walter M. 1874

Physical Description: 3 items
box 4, folder 7

Forbes, James Alexander 1877-1878

Physical Description: 2 items

Scope and Contents

Regarding El Rancho del Valle de las Palmas in Baja California.
box 4, folder 8

Frisbie, Adelaide (Vallejo) 1851-1892

Physical Description: 37 items
box 4, folder 9

Frisbie, Benicia C. 1869-1890

Physical Description: 3 items
box 4, folder 10

Frisbie, Bernardo 1889-1890

Physical Description: 2 items
box 4, folder 11

Frisbie, Eleazar 1854-1857

Physical Description: 2 items
box 4, folder 12

Frisbie, Epifania de Guadalupe (Vallejo) 1835-1905

Physical Description: 22 items
box 4, folder 13

Frisbie, John B. 1852-1891

Physical Description: 73 items
box 4, folder 14

Frisbie, Josefina 1889

Physical Description: 2 items
box 4, folder 15

Frisbie, Levi C. 1859-1889

Physical Description: 2 items
box 4, folder 16

Frisbie, Madeleine 1888-1890

Physical Description: 2 items
box 4, folder 17

Frisbie, Minnie 1870-1890

Physical Description: 4 items
box 4, folder 18

Frisbie, Phoebe 1890-1891

Physical Description: 2 items

Scope and Contents

To Adele Frisbie, letters of condolence.
box 4, folder 19

Frisbie, Platon 1890

Physical Description: 2 items

Scope and Contents

To Mrs. J.B. Frisbie.
box 4, folder 20

G--Miscellany 1858-1888

Physical Description: 16 items

Scope and Contents

Letters from Philip G. Galpin; Joseph Genella; A. Garriga; George W. Gibbs Company; H.? Gilbert; Archibald Gillespie; J.W. Gleason; Jose Antonio Godoy (to Romualdo Valazquez); Gilbert H. Grant; F. Gonzales; L. William H. Greene; John P. Gregson; Alfredo Grunler; J. Guerin and Company (to Vallejo's wife).
box 4, folder 21

Gamage, John 1884-1889

Physical Description: 4 items
box 4, folder 22

Garcia, Gabriel 1880-1883

Physical Description: 7 items

Scope and Contents

Some written for Romualdo Valazquez
box 4, folder 23

Gomez, Vicente Perfecto 1856-1881

Physical Description: 2 items

Scope and Contents

Letter addressed to Ramon de Zaldo.
box 4, folder 24

Gonzalez Rubio, Jose Marie de Jesus 1840-1874

Physical Description: 2 items
box 4, folder 25

Gordon, Mrs. 1858

Physical Description: 4 items
box 4, folder 26

H--Miscellany approximately 1953-1988

Physical Description: 17 items

Scope and Contents

Letters from Halleck, Peachy and Billings; Mrs. S.H. Halstead; Adolfo Enrique Hanson; Joaquin Hansen; A. Haraszthy; Horace Hawes; Charles H. Hempstead; Samuel G. Hilborn; Eugene W. Hilgard; Harry Hill; John Shertzer Hittell; Ana C. W. Holer; William B. Hooper; F. Hootan; J.B. Hughes; and C. Vallejo Huhn.
box 4, folder 27

Haraszthy, Arpad 1867-1889

Physical Description: 3 items
box 4, folder 28

Haraszthy, Jovita Francesca (Vallejo) 1851-1873

Physical Description: 16 items
box 4, folder 29

Haraszthy, Natalia Veneranda (Vallejo) 1850-1890

Physical Description: 30 items

Content Note

Many of these letters are addressed to Mrs. M.G. Vallejo.
box 4, folder 30

Hanson, Eugenie C. 1890-1891

Physical Description: 2 items

Scope and Contents

to Adela Frisbie, letters of condolence.
box 4, folder 31

Hensch, Constantin approximately 1880

Physical Description: 7 items
box 4, folder 32

Huller, Luis 1885

Physical Description: 3 items
box 5, folder 1

J-K--Miscellany 1853-1885

Physical Description: 8 items

Scope and Contents

Letters from James, Noyes and Barber; C.J. Jansen; T.M. Jewett; Thomas Wiseman Johnston; Carolina Kahn; Rosanna Kellard; and William Ingraham Kip.
box 5, folder 2

Kahn, Moise 1887-1890

Physical Description: 5 items
box 5, folder 3

Kern, E.L. 1888-1889

Physical Description: 2 items
box 5, folder 4

Kinley, Joseph M. 1885-1887

Physical Description: 4 items
box 5, folder 5

L--Miscellany approximately 1843-1886

Physical Description: 12 items

Scope and Contents

Letters from F.A. Labadie; James Lappens; Thomas Oliver Larkin; Jacob Leese; Luis Vallejo Leese; John B. Lemon; James O. Lindsly; H.L. Logan; and L. Lynch.
box 5, folder 6

La Motte, Alfred 1883-1884

Physical Description: 3 items
box 5, folder 7

Lancaster, Alvin 1881-1886

Physical Description: 10 items

Scope and Contents

Mainly regarding Coronado Island speculation scheme.
box 5, folder 8

Larrain, Antonio 1858-1860

Physical Description: 5 items

Scope and Contents

Mainly regarding El Pajaro property.
box 5, folder 9

Laurencel, Enrique 1861

Physical Description: 2 items

Scope and Contents

To Romualdo Velazquez.
box 5, folder 10

Limantour, Jose Yves 1849-1853

Physical Description: 3 items
box 5, folder 11

Litzius, Louis 1889

Physical Description: 3 items
box 5, folder 12

Louis, Father 1889-1890

Physical Description: 2 items
box 5, folder 13

Lowe, James R. 1881

Physical Description: 3 items

Scope and Contents

To Romualdo Velazquez.
box 5, folder 14

M--Miscellany 1837-1891

Physical Description: 13 items

Scope and Contents

Letters and/or telegrams from Dennis McCarthy?; John R. Macaulay; George H. Maxwell; Marsden Manson; William Mervine; Manuel Micheltorena; Jose Guadalupe Moraga; Dr. Jose Miguel Moreeno; Rafael de Jesus Moreno; and John McCaffrey.
box 5, folder 15

McDonald, John W. 1889-1890

Physical Description: 3 items
box 5, folder 16

McLane, Robert Milligan 1852

Physical Description: 2 items
box 5, folder 17

McLemore, John C. 1855-1856

Physical Description: 3 items
box 5, folder 18

Madden, Thomas P. 1860-1864

Physical Description: 2 items
box 5, folder 19

Mary Teresa, Sister 1875-1890

Physical Description: 3 items
box 5, folder 20

Mexico, Consulado. El Paso, Texas 1883

Physical Description: 2 items
box 5, folder 21

Mexico, Consulado. San Francisco 1883

Physical Description: 4 items
box 5, folder 22

Mexico. Secretaria de Fomento, Colonizacion e Industria 1862-1884

Physical Description: 9 items
box 5, folder 23

Miranda, Elena L. Palacio de 1872

Physical Description: 3 items
box 5, folder 24

Montenegro, Eugenio 1845

Physical Description: 2 items
box 5, folder 25

Native Daughters of the Golden West 1888-1891

Physical Description: 2 items
box 5, folder 26

Native Sons of the Golden West 1889-1890

Physical Description: 6 items
box 5, folder 27

Navarrete, Margarita A. 1873

Physical Description: 3 items
box 5, folder 28

O--Miscellany 1855-1881

Physical Description: 4 items

Scope and Contents

Letters from Jasper O'Farrell (to Martin E. Cooke); Rebecca R. Ord; Jose de Olaneta; and A.J. Oswald.
box 5, folder 29

Oak, Henry Lebbeus 1874-1875

Physical Description: 3 items
box 5, folder 30

O'Brien, Charles F. 1872-1881

Physical Description: 3 items
box 5, folder 31

Ord, Maria de las Angustias (de la Guerra) 1877-1886

Physical Description: 2 items
box 5, folder 32

P--Miscellany 1835-1890

Physical Description: 15 items

Scope and Contents

Letters from Romualdo Pacheco; Juan N. Padilla; Jose Maria Padres (to Jose Figueroa criticizing Vallejo's administration. Vallejo's reply also included in folder); Louis Palmer; Palmer, Cook and Company; Adele M. Pick; J.T. Peters; Jose R. Pico; R. A. Poppe; Charles Poston; Juan Pruzzo; Domingo Puzol; and Enrique Puttman.
box 5, folder 33

Pacheco, Carlos 1882-1887

Physical Description: 13 items

Scope and Contents

Some written as Secretario de Fomento. Some concerning the importation of grape cuttings into Mexico.
box 5, folder 34

Palmer, Walter William 1885-1890

Physical Description: 8 items
box 5, folder 35

Pickett, Charles E. 1864-1877

Physical Description: 3 items
box 5, folder 36

Pruzzo, Candelaria de 1856-1857

Physical Description: 2 items
box 5, folder 37

Q-R--Miscellany 1841-1888

Physical Description: 12 items

Scope and Contents

Letters from Jose Lorenzo de la Concepcion Quijas; Margarita Quinonez; Lazarus Radovich; Archibald A. Ritchie; T. S. Robert; Robin; George N. Rogers; Augustina C. de Romera Rubio; Manuel Romero Rubio; and Romo and Arochi.
box 5, folder 38

Rausch, John approximately 1880

Physical Description: 2 items
box 5, folder 39

Reichling, Lilly O. 1889

Physical Description: 2 items
box 5, folder 40

Reilly, Edward 1883

Physical Description: 5 items

Scope and Contents

Concerning Vallejo's mines in Inyo County.
box 5, folder 41

Robin, J. Eugene 1889

Physical Description: 3 items
box 5, folder 42

Robinson, John A. 1855

Physical Description: 2 items
box 5, folder 43

Romero, Matias 1865-1878

Physical Description: 7 items
box 5, folder 44

Rosa, Jose de la 1864-1877

Physical Description: 4 items
box 5, folder 45

Rowe, Charles W. 1853

Physical Description: 2 items
box 5, folder 46

S--Miscellany 1846-1890

Physical Description: 20 items

Scope and Contents

Letters from San Francisco and North Pacific Railroad; R. Schmid; San Francisco College; G.M. Sibley; Charles E. Singley; Jose Ygnacio Soberanes; F. Solano; La Solidarite; Sonoma County Board of Supervisors; Sonoma County Sheriff and Tax Collector; Mexican Governor of Sonora; Nathan Spear; Jonathan Drake Stephenson; Charles Pomeroy Stone; and the Sutter County Horticultural Society.
box 5, folder 46a

Sacramento Society of California Pioneers 1884-1890

Physical Description: 2 items
box 5, folder 47

Savage, Thomas 1875

Physical Description: 4 items
box 5, folder 48

Scellier and Company 1878

Physical Description: 2 items
box 5, folder 49

Schetter, O. 1886

Physical Description: 7 items

Scope and Contents

Many addressed to John Tionen, regarding Coronado Island.
box 5, folder 50

Sepulveda, Juan de Dios 1864-1865

Physical Description: 5 items
box 5, folder 51

Sequiera, Epifania Natalia (Frisbie) de 1865-1890

Physical Description: 12 items

Biographical / Historical

Daughter of Epifania Vallejo Frisbie, grandchild of Mariano Guadalupe Vallejo. Mrs. Antonio de Sequeira.
box 5, folder 52

Sequeira, Juana and Augusto 1889-1890

Physical Description: 3 items

Biographical / Historical

Mariano Guadalupe Vallejo's great-granddaughter and great grandson.
box 5, folder 53

Seregni, F. 1891

Physical Description: 2 items
box 5, folder 54

Sherman, Edwin Allen 1886

Physical Description: 3 items
box 5, folder 55

Soto, Teodora 1848-1850

Physical Description: 2 items
box 5, folder 56

Sullivan, Father 1890

Physical Description: 2 items
box 5, folder 57

Sunol, Juan 1878-1879

Physical Description: 2 items
box 5, folder 58

T--Miscellany approximately 1860-1885

Physical Description: 8 items

Scope and Contents

Letters from Matthew Tarpy; J.M. Tilles; El Sr. D. Juan Temple; Joseph A. Thierkoff; George Henry Tinkham; D.E. Tracy; J.W. Tucker; and Charles A. Tulth.
box 5, folder 59

Tegnucci, Demetrio 1878-1884

Physical Description: 2 items
box 5, folder 60

Toomy, Henry 1888

Physical Description: 3 items

Scope and Contents

Regarding sale of land in Mexico.
box 6, folder 1

U-V--Miscellany 1843-1888

Physical Description: 19 items

Scope and Contents

Letters from United States Coast and Geodetic Survey; H.A. Unruh; Felix Valdes; Ignacio de Valle; Felipa Vallejo; Benicia Vallejo; Jose de Jesus Vallejo; Felipa Vallejo; Manuel Vallejo; Rosalia Vallejo; Vallejo Savings and Commercial Bank; F. Vermehr; Maria Clara de Virmond; Hubert Vischer; Viticulture Savings and Loan Bank; and J.S. Vosburg.
box 6, folder 2

Valle, Reginaldo 1886-1889

Physical Description: 2 items
box 6, folder 3

Vallejo, Andronico Antonio del Religio 1850-1890

Physical Description: 15 items
box 6, folder 4

Vallejo, Enrique 1860-1861

Physical Description: 2 items
box 6, folder 5

Vallejo, Francisca Benicia (Carrillo) de 1845-1890

Physical Description: 26 items
box 6, folder 6

Vallejo, Ignacio Vicente Ferrer 1824-01-23

Physical Description: 2 items

Scope and Contents

Letter from Ignacio Vallejo to Governor Luis Antonio Arguello, with handwritten translation and note from translator.. Regarding a land grant.
box 6, folder 7

Vallejo, Jose Mariano 1867

Physical Description: 3 items
box 6, folder 8

Vallejo, Lily Juanita (Wiley) 1868-1869

Physical Description: 2 items
box 6, folder 9

Vallejo, Maria Antonia 1851-1858

Physical Description: 2 items
box 6, folder 10

Vallejo, Martha Brown 1890

Physical Description: 3 items
box 6, folder 11

Vallejo, Napoleon Primo 1851-1891

Physical Description: 47 items
box 6, folder 12

Vallejo, Platon Mariano Guadalupe 1850-1890

Physical Description: 50 items
box 6, folder 13

Vallejo, Guadalupe 1875-1889

Physical Description: 10 items
box 6, folder 14

Vallejo, Plutario 1886-1888

Physical Description: 4 items
box 6, folder 15

Vallejo, Salvador 1848-1875

Physical Description: 7 items
box 6, folder 16

Vallejo, Uladislao 1851-1881

Physical Description: 13 items

Scope and Contents

1866 letter regarding Vega expedition in which Uladislao participated.
box 6, folder 17

Vega, Placido 1864-1877

Physical Description: 29 items
box 6, folder 18

Vega, Sara A. 1878-1890

Physical Description: 5 items
box 6, folder 19

Velazquez, Camilo 1875-1882

Physical Description: 3 items
box 6, folder 20

Velazquez, Romualdo 1880-1886

Physical Description: 38 items

Scope and Contents

Some regarding mines in Inyo County. Also included are naturalization papers (1870-1876).
box 6, folder 21

Vischer, Edward 1878

Physical Description: 22 items
box 6, folder 22

W--Miscellany approximately 1853-1890

Physical Description: 9 items

Scope and Contents

Letters from Wasp Publishing; T. Marion Wells; Wells and Haight; B. Williamson; C.S. WIlson; J. Wilson; F.T. Winchell; and I. and S. Wormser.
box 6, folder 23

Waterman, Abbey Louisa 1888-1889

Physical Description: 2 items
box 6, folder 24

Western Union Telegraph Company 1883-1890

Physical Description: 2 items
box 6, folder 25

White, Stephen Mallory 1889

Physical Description: 2 items
box 6, folder 26

White, Thomas 1889

Physical Description: 2 items
box 6, folder 27

Williams, Albert 1888

Physical Description: 2 items
box 6, folder 28

Wohler, Ana Maria 1890

Physical Description: 2 items
box 6, folder 29

Wohlgemuth, Henry F 1889-1890

Physical Description: 2 items
box 6, folder 30

Wratten, G.L. 1858-1860

Physical Description: 3 items
box 6, folder 31

Yoell, George M. 1874-1881

Physical Description: 6 items

Scope and Contents

To Romualdo Velazquez.
box 6, folder 32

Zaldo, E. A. de 1878

Physical Description: 2 items
box 6, folder 33

Zaldo, Ramon de 1855-1873

Physical Description: 6 items
box 6, folder 34

Zaldo, Ricardo de 1878

Physical Description: 1 item
box 6, folder 35

Unidentified correspondence approximately 1840-1890

Physical Description: 16 items
 

Subseries 1.3:  Land papers approximately 1834-1880

box 7, folder 1

California approximately 1850-1885

Scope and Contents

Tract of Victor Castro in El Sobrante (1885); deposition concerning Mission of San Rafael and granting of the Nicasio area in Marin to Indians (1855); copy of deed from Alvarado to Fremont for Las Mariposas (with photocopy) (1847); Power of Attorney from Cayetano Juarez to Vallejo regarding interest in Yocaya Rancho (1852); Testimony of Mariano Soberanes and deposition of Mariano Guadalupe Vallejo regarding Rancho Bolse de San Cayetano (1858-1868); deed of sale from J.P. Leese to M.G. Vallejo for part of Rancho Sausal in Monterey County (1857); documents relating to Napa County (1850-1873); power of attorney from F.B. Carrillo de Vallejo to her sister Josefa Carrillo Fitch (San Diego County, 1851).
box 7, folder 2

California approximately 1849-1876

Scope and Contents

Memorandum regarding Santa Barbara area lands of Dona Augustias de la Guerra by M.G. Vallejo (1876); agreement between M.G. Vallejo and Pio Pico regarding orchard (1847); deed for sale of lot in San Jose (1849); agreement in case for land in Rancho Laguna de las Calabasas Rancho (1857).
box 7, folder 3

San Francisco approximately 1834-1885

Scope and Contents

Deed relating to Vallejo's possession of tract of land in the Presidio (1834); petition from Fernando Marchena to the Governor of California to be granted tract of land in Yerba Buena (1843); deed from Fernando Marchena to J.K. Moore for land on the western side of the Yerba Buena burial ground; deposition of Manuel Jimeno before the California Board of Land Commissioners regarding claim of Jose Limantour (1853-1861); deed from Carlota de Haro to M.G. Vallejo (with related documents; 1854); land agreement between J.K. Moore and M.G. Vallejo (1885); documents in legal dispute between M.G. Vallejo and O.O. Howard regarding tract of land in the Presidio; and other documents.
box 7, folder 4

Solano County 1850-1881

Scope and Contents

Eden Rancho agreement and deed (1851); Suscol Rancho, assorted documents (1851-1881); Ulpinas Sobrante, various doucments (1853-1859); and assorted other Solano County land documents (1850-1861).
box 7, folder 5

Sonoma County 1844-1881

Scope and Contents

Lachryma Montis, assorted documents (1871-1881); Rancho Petaluma, assorted documents (1856-1881); Rancho Yulupa, assorted documents (1844-1845); Santa Rosa, assorted documents (1869-1872); and miscellanous other land documents relating to Sonoma County (1850-1863).
box 7, folder 6, oversize_folder 1

Sonoma County, Town of Sonoma approximately 1845-1890

Scope and Contents

Deeds and agreements relating to land in the town of Sonoma, California. Oversize folder 1 contains a survey drawing relating to land in the town of Sonoma from 1862.
box 7, folder 7

Baja California approximately 1878-1887

Scope and Contents

Rancho Santa Catarina, assorted documents (1883-1887); Rancho Valle de las Palmas, assorted documents (1879); miscellaneous Baja California land documents.
box 7, folder 8

Mexico 1855-1885

Scope and Contents

Chihuahua, assorted documents (1884-1888); Sinaloa, assorted documents (1885); Sonora, assorted documents (1855-1885); miscellaneous Mexico land documents (1881-1884). Oversize folder 1 contains a deed and hand-drawn, colored map for Rancho de Tecolua in Sinaloa, Mexico (1864).
box 7, folder 9

Assorted land documents and fragments approximately 1850-1880

box 7, folder 10

Papers regarding mines approximately 1872-1885

Scope and Contents

El Dorado County, California mines, assorted documents; Inyo County, California, assorted documents; Elko County, Nevada, assorted documents; miscellaneous mining documents.
 

Subseries 1.4:  Accounts approximately 1829-1890

box 8, folder 1

Aguillon, C. 1873-1875

box 8, folder 2

Amesti, Maria Prudencia Vallejo 1856-1858

box 8, folder 3

Austin and Schmitt 1857-1861

box 8, folder 4

B--Miscellany approximately 1850-1890

box 8, folder 5

Bergevall, G.V. 1856-1857

box 8, folder 6

Berggreene and Leiding 1857

box 8, folder 7

Breslauer, H. 1867

box 8, folder 8

Browne, John E. 1850-1851

box 8, folder 9

Bruno and Green 1857-1858

box 8, folder 10

C-D--Miscellany approximately 1850-1890

box 8, folder 11

Daley, Hugh 1869

box 8, folder 12

Dannenbaum, S. approximately 1880

box 8, folder 13

Duhring and Company 1869-1880

box 8, folder 14

Duhring and Leiding 1857-1859

box 8, folder 15

E-F--Miscellany 1857-1883

box 8, folder 16

Fireman's Fund Insurance Company 1883-1888

box 8, folder 17

Frisbie, John B. 1848-1851

box 8, folder 18

G--Miscellany 1858-1890

box 8, folder 19

Gardini approximately 1875

box 8, folder 20

Gordon, Mrs. G. 1860-1861

box 8, folder 21

Green, William 1868

box 8, folder 22

Gregoire and Company 1888-1889

box 8, folder 23

Guerin and Company 1861

box 8, folder 24

H--MIscellany approximately 1860-1890

box 8, folder 25

Haro, Candelaria and Carlota 1853-1854

box 8, folder 26

Hilber, Mrs. 1869

box 8, folder 27

J--Miscellany approximately 1858-1888

box 8, folder 28

Job, Peter 1858

box 8, folder 29

Joseph Brothers 1858

box 8, folder 30

L--Miscelllany approximately 1850-1890

box 8, folder 31

Leinding, A.F. 1869

box 8, folder 32

M--Miscellany approximately 1850-1890

box 8, folder 33

Marsh, Edward 1854

box 8, folder 34

Martin, James 1879-1882

box 8, folder 35

Miller and Gunz 1858

box 8, folder 36

Morner, I 1859-1860

box 8, folder 37

N--Miscellany approximately 1850-1890

box 8, folder 38

Norgross, D. 1858-1861

box 8, folder 39

O--Miscellany approximately 1850-1890

box 8, folder 40

Owens and Company 1870

box 8, folder 41

P--Miscellany approximately 1850-1890

box 8, folder 42

Pauli and Company 1860-1865

box 8, folder 43

Pinto, Rafael 1854-1858

box 8, folder 44

Pinto, Santa Amesti 1857-1858

box 8, folder 45

R--Miscellany approximately 1850-1890

box 8, folder 46

Robertson, Mrs. M. 1856-1859

box 8, folder 47

S--Miscellany approximately 1850-1890

box 8, folder 48

Scellier and Company 1859

box 8, folder 49

Sonoma City Water Works Company 1887-1888

box 8, folder 50

Starr, E.T. 1869-1870

box 8, folder 51

Starr, Clemens 1857-1858

box 8, folder 52

T--Miscellany approximately 1850-1890

box 8, folder 53

Tivnen, John 1861-1887

box 8, folder 54

V--Miscellany approximately 1850-1890

box 8, folder 55

Vallejo, Juan Antonio 1853-1857

box 9, folder 1-2

Vallejo, Mariano Guadalupe (assorted accounts) 1829-1889

box 9, folder 3

Vallejo, Salvador 1840-1855

box 9, folder 4

Vallejo and Frisbie 1848-1854

box 9, folder 5

W--Miscellany approximately 1850-1890

box 9, folder 6

Wells Fargo and Company 1870-1887

box 9, folder 7

Williams, Jerry 1870

box 9, folder 8

Wormser, I and S 1877

box 9, folder 9, volume 1

Unidentified accounts approximately 1850-1890

box 9, folder 10

Banking accounts approximately 1860-1875

box 9, folder 11

Freight receipts 1869-1883

box 9, folder 12

Hotel bills 1858-1867

box 9, folder 13

Promisory notes to and from M.G. Vallejo 1840-1884

box 9, folder 14

Quarry, accounts, agreements, etcetera approximately 1882

box 9, folder 15

Ranch accounts 1853-1878

box 9, folder 16

Sonoma County and City taxes 1878-1893

box 9, folder 17

Registered letter receipts 1878-1889

 

Subseries 1.5:  Legal papers

box 10, folder 1

Agreements 1848-1883

Scope and Contents

Legal agreements regarding buildings, cattle, and other matters.
box 10, folder 2

Legal opinions (concerning the validity of marriages of first cousins) 1863

box 10, folder 3

Papers relating to estates approximately 1850-1880

Scope and Contents

Papers from the estate of Jose Amesti; the estate of Antonio Pina; estate of German Pina; estate of Juan Antonio Vallejo; estate of Salvador Vallejo; and the estate of Mark West.
box 10, folder 4

Papers regarding lawsuits 1853-1885

Scope and Contents

Griffin versus Vallejo; Argenti versus Vallejo and Frisbie; Cook versus Pinto; Eaton versus Skillman; Vallejo versus Luco; Ryan versus Vallejo; Neyce versus Vallejo; Gobey versus Vallejo; Picket versus Esser; and Vallejo versus United States.
box 10, folder 5

Willis 1868-1890

Scope and Contents

Photocopies of wills of Mariano Guadalupe Vallejo and Francisca Benicia F. Vallejo.
box 10, folder 6

John B. Frisbie documents 1866-1871

box 10, folder 7

Papers relating to Bethuel Phillips 1851

box 10, folder 8

Papers relating to the refund of money loaned to Placido Vega 1869-1881

box 10, folder 9

Placido Vega, correspondence and papers 1865-1875

box 10, folder 10

Papers relating to Uladislao Vallejo 1883-1884

box 10, folder 11

Salvador Vallejo papers 1846-1850

Scope and Contents

Appointment signed by Paredes y Arillaga and certificate for a brand.
 

Subseries 1.6:  Other papers approximately 1840-1890

box 11, folder 1

Address book and assorted addresses approximately 1840-1890

box 11, folder 2

Drafts of speeches approximately 1840-1890

box 11, folder 3

Notes, copies of poems, etcetera approximately 1840-1890

box 11, folder 4

Poems approximately 1840-1890

box 11, folder 5

Family records, assorted approximately 1840-1890

box 11, folder 6

Calling cards approximately 1840-1890

box 11, folder 7

Poems (not by M.G. Vallejo) approximately 1840-1890

box 11, folder 8

Papers relating to grape cuttings for Mexico 1883

box 11, folder 9

Parole document, address, and assorted other documents 1836-1876

Scope and Contents

Platform of General Vallejo upon being chosen Comandante; parole document (1846); handwritten document entitled "Politica del Dia[,] California 1846;" historical address delivered by M.G. Vallejo at the Santa Rosa Centennial (1876).
box 11, folder 10

Assorted family papers approximately 1840-1890

Scope and Contents

This file of papers appears to have come from Platon Vallejo's daughter, Francisca Vallejo McGettigan and to relate to different aspects of the family's history. Included are a wine label (1858) for Sonoma Red Wine from Lachryma Montis; an 1863 note regarding Jovita Vallejo (daughter); typed biographical statement about John B. and Levi Cornell Frisbie (1909); a list of items ("relics") of Fannie [Vallejo Frisbie?] claimed by family members; sheet music for "California," a song by Francisca Vallejo; a statement by Juan Lerma of Jalisco about uprising (approximately 1878); copies of a broadsheet entitled Hermandad de Jerusalen (1890); other documents relating to the Vallejo and Emparan families.
box 11, folder 11

Domestic recipe book (unknown provenance) approximately 1826-1835

Scope and Contents

Small volume of domestic recipes possibly acquired from Francisca Vallejo McGettigan. Creator of the volume is unknown, though creator appears to have been a native English speaker and to have had access to London newspapers and publications. The volume contains recipes for health, cures for illnesses and injuries, cosmetic recipes, food recipes, recipes for perfumes, and recipes for various beverages. A lengthy table of contents is included at the front of the volume.
box 11, folder 12

Francisca Benicia Carrillo de Vallejo, assorted papers approximately 1840-1890

 

Series 2:  Platon Vallejo approximately 1860-1921

Physical Description: Box 12-13
box 12, folder 1-3

Subseries 2.1:  Outgoing correspondence approximately 1860-1921

Scope and Contents

Letters to siblings, wife, patients, and others. Included are multiple copies of a lengthy 1908 letter to Emily Fritsch regarding local Indians (mostly the Suisunes). Also some letters to editors concerning other California history matters; a lengthy letter to Napoleon Primo Vallejo entitled "Recollections of Days that are Past;" and a lengthy letter to Mrs. Carrie Burlingame entitled "Something about the Mission and Town of Sonoma."
 

Subseries 2.2:  Incoming correspondence approximately 1860-1921

box 12, folder 4

A-Z--miscellany approximately 1860-1921

box 12, folder 5

Bertrand, Sister 1886-1891

Physical Description: 3 items
box 12, folder 6

Brandon, Ethel 1895-1896

Physical Description: 7 items
box 12, folder 7

Burlingame, Carrie Appleton 1911

Physical Description: 3 items
box 12, folder 8

Cerruti, Henry 1874-1876

Physical Description: 10 items
box 12, folder 9

Clement, Henry N. 1890-1895

Physical Description: 2 items
box 12, folder 10

Cutter, James Harry 1890-1895

Physical Description: 2 items
box 12, folder 11

Cutter, Leo H. 1909-1910

Physical Description: 10 items
box 12, folder 12

Dye, Eva Emery 1894

Physical Description: 3 items
box 12, folder 13

Emparan, Luisa Eugenia (Vallejo) 1876-1895

Physical Description: 5 items
box 12, folder 14

Emparan, Ricardo de 1885-1896

Physical Description: 2 items
box 12, folder 15

Fullen, Felipa (Vallejo) 1889-1912

Physical Description: 28 items
box 12, folder 16

Fullen, Vallejo 1909

Physical Description: 2 items
box 12, folder 17

Hall, Frederic WInslow 1895-1896

Physical Description: 4 items
box 12, folder 18

Henry, Rose 1890-1891

Physical Description: 2 items
box 12, folder 19

Hewes, David 1870

Physical Description: 4 items
box 12, folder 20

Hoff, Lizzie B. approximately 1890

Physical Description: 2 items
box 12, folder 21

Holmes, Thomas Bewsy 1890

Physical Description: 2 items
box 12, folder 22

Huhn, Carmelita (Vallejo) 1885-1890

Physical Description: 3 items
box 12, folder 23

Jackson, A.T. 1909-1912

Physical Description: 8 items
box 12, folder 24

Lawler, Albert S. 1889

Physical Description: 2 items
box 12, folder 25

Livermore Sanitarium 1912

Physical Description: 2 items
box 12, folder 26

McCarthy, Mildred 1902-1903

Physical Description: 2 items
box 12, folder 27

McFarlane, John 1912

Physical Description: 3 items
box 12, folder 28

McGettigan, Francisca (Vallejo) 1887-1912

Physical Description: 13 items
box 12, folder 29

MacKay, Andrew approximately 1895

Physical Description: 2 items
box 12, folder 30

Mary Sienna, Sister 1885

Physical Description: 2 items
box 13, folder 1

Melvin, Emma C. 1885-1891

Physical Description: 10 items
box 13, folder 2

Mullarkey, Fanni 1889

Physical Description: 2 items
box 13, folder 3

Parker, Mary A. 1865-1874

Physical Description: 5 items
box 13, folder 4

Parker, William M. 1865-1867

Physical Description: 5 items
box 13, folder 5

Peters, Mary Adelaide (Vallejo) 1903-1912

Physical Description: 11 items
box 13, folder 6

Peters, Rafael 1912

Physical Description: 2 items
box 13, folder 7

Pool, Annie E. 1875-1885

Physical Description: 10 items
box 13, folder 8

Sequeira, Epifania Natalie (Frisbie) 1865-1912

Physical Description: 6 items
box 13, folder 9

Shea, Kate 1911-1912

Physical Description: 4 items
box 13, folder 10

Vallejo, Napolean Primo 1875-1912

Physical Description: 10 items
box 13, folder 11

Van Loon, Lulu G. 1860-1863

Physical Description: 2 items
box 13, folder 12

White, Jennie N. (Wiley) 1876-1885

Physical Description: 5 items
box 13, folder 13

Wood, Katie 1887-1891

Physical Description: 11 items
 

Subseries 2.3:  Assorted other papers approximately 1860-1910

box 13, folder 14

Notes, drafts of articles and speeches concerning M.G. Vallejo approximately 1890-1920

box 13, folder 15

Medical papers 1862-1909

box 13, folder 16

Legal documents 1863-1896

box 13, folder 17

Genealogical notes on Vallejo family approximately 1890

box 13, folder 18

Accounts 1860-1898

box 13, folder 19

Scrapbook on death of Lily Vallejo (wife) 1885

box 13, folder 20

Miscellaneous notes approximately 1870-1910

box 13, folder 21

Assorted other papers approximately 1860-1910

Scope and Contents

Calling cards; three photographs, two of children and one of Carrie Burlingame; poems; printed ephemera; registered letter receipts; school papers; wedding invitations; and miscellany.
 

Series 3:  Emparan family approximately 1880-1940

Physical Description: Box 14-15
box 14, folder 1

Luisa (Lulu) Emparan outgoing correspondence 1883-1932

 

Lulu Emparan incoming correspondence approximately 1890-1940

box 14, folder 2

A-Z--miscellany approximately 1880-1940

box 14, folder 3

Clement, Henry N. 1890-1891

box 14, folder 4

Cutter, Maria Ygnacia 1890-1920

box 14, folder 5

Dwinelle, Carolina E. 1890-1891

box 14, folder 6

Frisbie, L. Platon 1930

box 14, folder 7

Gamage, Florence Rice 1890-1891

box 14, folder 8

Haraszthy, Arpad 1890-1891

box 14, folder 9

Haraszthy, Natalia Veneranda (Vallejo) 1899-1901

box 14, folder 10

Henningen, J.G. 1911

box 14, folder 11

McGettigan, Francisca 1930

box 14, folder 12

Peters, John T. 1890

box 14, folder 13

Redwood Empire Association 1937

box 14, folder 14

Sperman, Edwin Allen 1908

box 14, folder 15

Slater, Herbert W. 1926

box 14, folder 16

Society of California Pioneers 1890-1933

box 14, folder 17

Tuomey, Honoria 1922-1932

box 14, folder 18

Vallejo, Napoleon Primo 1890-1911

box 14, folder 19

Vallejo, O. de 1926-1932

box 14, folder 20

Vallejo, Platon Mariano Guadalupe 1895-1925

box 14, folder 21

von Geldern, Otto approximately 1920

box 14, folder 22

Ricardo de Emparan outgoing correspondence 1881-1892

 

Ricardo de Emparan incoming correspondence

box 14, folder 23

A-Z--miscellany approximately 1874-1895

box 14, folder 24

Andrade, Guillermo 1887-1890

Physical Description: 3 items
box 14, folder 25

Aspe, Francisco de P. 1882-1890

Physical Description: 6 items
box 14, folder 26

Chajan, E. 1884

Physical Description: 3 items
box 14, folder 27

Diaz, Porfirio 1881-1892

Physical Description: 3 items
box 14, folder 28

Emparan, Ana de 1880-1881

Physical Description: 5 items
box 14, folder 29

Fernandez Leal, Manuel 1884

Physical Description: 24 items
box 14, folder 30

Ferrer, Manuel A. 1883

Physical Description: 3 items
box 14, folder 31

Gonzalez, Manuel 1886-1888

Physical Description: 2 items
box 14, folder 32

Hidalgo, Juan 1885-1891

Physical Description: 2 items
box 14, folder 33

International Company of Mexico 1887

Physical Description: 2 items
box 14, folder 34

Jewett, Thomas M. 1890

Physical Description: 2 items
box 14, folder 35

Lichtenberg, William 1890

Physical Description: 2 items
box 14, folder 36

Mandelson, L. 1887

Physical Description: 2 items
box 14, folder 37

Mexico. Consulado. San Francisco 1881-1886

Physical Description: 3 items

Scope and Contents

Includes passport for R. de Emparan.
box 14, folder 38

Mexico, Ministerio de relaciones exteriores 1880-1887

Physical Description: 8 items
box 14, folder 39

Pacheco, Carlos 1885-1887

Physical Description: 5 items
box 14, folder 40

Valdespino Figueroa, T. 1887

Physical Description: 2 items
box 15, folder 1

Emparan account books 1892-1899

Scope and Contents

One for Lachryma Montis.
box 15, folder 2

Jose de Emparan y Torre correspondence and papers 1830-1883

Scope and Contents

Letters, a memorandum, and papers (1876-1858) relating to land around the diocese of Papantla (Mexico).
box 15, folder 3

Other papers approximately 1880-1930

Scope and Contents

Accounts; carbon copy of grant of Vallejo Home to State of California (1933); poems; Sonoma City Water Works accounts; tax records; assorted other papers.
 

Series 4:  Clippings and Scrapbooks approximately 1880-1920

Physical Description: Box 16, oversize folder 2-3
box 15, folder 4

Clippings approximately 1880-1920

box 16

Clippings scrapbooks approximately 1873-1886

Physical Description: 4 volumes