Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the George G. Pollock papers
MS0032  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Collection Contents

 

Series 1. Business

Physical Description: 3 boxes

Series Scope and Content Summary

The first series, Business, consists of 30 folders and includes two subseries: Construction and Family Ranch. Arranged chronologically within each subseries, the items comprise minutes, contracts, correspondence, financial documents, and newspaper clippings between 1939 and 1974. This subseries primarily documents the construction projects of George G. Pollock Sr.; a large portion of the material details his World War II projects.
 

Subseries 1.1 Construction

Physical Description: 14 folders

Subseries Scope and Content Summary

This subseries primarily documents the construction projects of George G. Pollock Sr.; a large portion of the material details his World War II projects.
Box 1:1

Clippings 1939-1945

Box 1:2

Tropical Construction Company minute book 1941, 1951, 1958

Box 1:3

Correspondence Lippincott, Bowen & Rowe 1942

Box 1:4

Contracts 1943-1945

Box 1:5

Clippings 1944-1949

Box 1:6

Correspondence 1946

Box 1:7

Correspondence 1946

Box 1:8

Correspondence 1946

Box 1:9

Correspondence 1947

Box 1:10

Audit of George G. Pollock Company 1949

Box 2:1

Storm drainage and flood protection 1960, 1962

Box 2:2

Miscellaneous projects 1961-1965

Box 2:3

C.A. Route 248 and Florin Road Sewer Plant 1942

Box 2:4

Los Rios Junior College 1965-1973

 

Subseries 1.2 Family ranch

Physical Description: 16 folders

Subseries Scope and Content Summary

The second subseries, Family Ranch, spans 1949 to 1974 and includes property assessment reports, appraisal reports, property transfer agreements, correspondence, and cattle periodicals. Documents in this subseries chronicle the lengthy process of selling the Pollock Ranch.
Box 2:5

Western Weekly Livestock Journal February 1949

Box 2:6

American Hereford Journal March 1949

Box 2:7

Pollock Hereford Ranch Catalog 1949

Box 2:8

Pollock Estate Company 1964-1965

Box 2:9

Pollock family ranch sale 1965-1966

Box 3:1

Appraisal report 1965

Box 3:2

Internal Revenue Service 1965-1966

Box 3:3

College site survey 1966

Box 3:4

Correspondence 1966-1967

Box 3:5

Value assessment 1967

Box 3:6

Agreement for purchase and sale of real property 1969-1970

Box 3:7

Urban Property Research Company report 1972

Box 3:8

Property brochure 1973

Box 3:9

Sale of Pollock ranch 1973

Box 3:10

Pollock ranch sale 1973

Box 3:11

General letters 1973-1974

 

Series 2. Personal

Physical Description: 15 folders

Series Scope and Content Summary

The second series contains personal records of both George G. Pollock Sr. and Gordon Pollock, Jr. and includes documents from 1905-1975 as well as some undated material. Arranged chronologically, the series consists of 15 folders containing awards and other materials. It includes yearbooks, awards and certificates, boat building books, and Bible study material. In addition, this series includes a multi-page typewritten chronology of the Pollock family, diagrammed in the form of a family tree.
Box 4:1

Purdue yearbook 1905

Box 4:2

Family history and construction papers 1924, 1945-1949

Box 4:3

The Review yearbook 1930

Box 4:4

Personal certificates 1932, 1935, 1959, 1970

Box 4:5

Handbook of Leland Stanford Jr. University 1932-1933

Box 4:6

Pamphlets 1935, 1943-1947, 1975,

Box 4:7

Personal slide rules 1935-1940

Box 4:8

Rules for Building and Classing Wood Vessels 1942

Box 5:1

Jane’s fighting ships 1942

Box 5:2

Rules for building and classing steel vessels 1944

Box 5:3

Ranch, Boy Scouts, Sacramento Area 1950-1974

Box 5:4

Clippings and pamphlets 1957-1958

Box 5:5

Bible study 1964, 1969

Box 5:6

Bible study 1962, 1967, 1972

Box 5:7

“George Cook: An Optimist in Land Opportunity” 1969

 

Series 3. Photographs

Physical Description: ~300 photographs and negatives

Series Scope and Content Summary

The third series consists of one cubic foot of approximately 100 prints and 200 negative photographs. While the negatives predominantly document shipbuilding projects during World War II, the prints largely capture social engagements, professional society events, and California-based construction projects between 1947 and 1962.

Arrangement

Photographs are arranged by topic.
Box 6:1

California Chamber of Commerce 1947

Box 6:2

California Chamber of Commerce 1947

Box 6:3

Construction Water Control 1957

Box 6:4

Annual Duck Luncheon 1960

Box 6:5

Association of General Contractors of America undated

Box 6:6

Pollock Ranch 1949-1962

Box 6:7

Snapshots undated

Box 6:8

Shipbuilding negatives circa 1940s

Box 7:1

Shipbuilding circa 1940s

Box 7:2

Shipbuilding circa 1940s

Box 7:3

Shipbuilding circa 1940s

Box 7:4

Shipbuilding circa 1940s

Box 7:5

Shipbuilding circa 1940s

Box 7:6

Shipbuilding circa 1940s

Box 7:7

Shipbuilding circa 1940s

Box 7:8

Shipbuilding circa 1940s

Box 7:9

Shipbuilding circa 1940s

Box 7:10

Shipbuilding circa 1940s

Box 7:11

Shipbuilding circa 1940s

 

Series 4. Oversized material

Physical Description: 1 box + 1 oversized drawer

Series Scope and Content Summary

The fourth series contains four subseries and covers the period from 1929 to 1973, with some undated material. The first subseries, Scrapbooks, contains four scrapbooks that document Pollock’s World War II shipbuilding and Gordon Pollock Jr.’s high school and professional years. The second subseries, Newspapers, contains whole newspapers and clippings between 1937 and 1958. The third subseries, Memorabilia, consists of various certificates and awards and includes a bound copy of the Pollock News, printed during the war years and distributed to employees of Pollock-Stockton Shipbuilding Company. The fourth and final subseries, Maps, consists of 84 items, primarily maps of the Sacramento area between 1953 and 1973.
 

Subseries 4.1 Scrapbooks

Box 8

High school 1929-1931

Box 8

South Pacific 1940

Box 8

New York trip 1956

Box 8

George G. Pollock Jr. scrapbook 1954-1956

 

Subseries 4.2 Newspapers

Box 8

Newspapers 1937-1958

 

Subseries 4.3 Memorabilia

Box 8

Certificates and diplomas 1912, 1960, 1965

Box 8

Oversized photos mounted on chipboard with wooden spacer on back undated

Box 8

Gordon Pollock portrait in Time “Man of the Year” frame undated

Box 8

Pollock News June 1943 to August 1945

Box 36L7

Plaque, Member of United Air Lines 100,000 mile club, Alan Harper Pollock undated

Box 36L7

Plaque, 1st Annual Early Auto Expo, Gordon Pollock undated

 

Subseries 4.4 Maps

Box MC 20:03

Assessor's Map BK 120-Pg.07, Meadowview Rd. and Franklin Blvd. undated

Box MC 20:03

Assessor's Map BK 120-Pg.15, Franklin Blvd. and Ehrhart undated

Box MC 20:03

Assessor's Map BK 120-Pg.16 undated

Box MC 20:03

Assessor's Map BK 120-Pg.17, Stockton Rd. and Calvine undated

Box MC 20:03

Assessor's Map BK 120-Pg.18, Stockton Rd. and Duluth undated

Box MC 20:03

Assessor's Map BK 49-Pg.01, Florin Rd. and Railroad tracks undated

Box MC 20:03

Assessor's Map BK 49-Pg.07, Meadowview Rd. and Railroad tracks undated

Box MC 20:03

Assessor's Map BK 49-Pg.09, Meadowview Rd. and Railroad tracks undated

Box MC 20:03

Assessor's Map BK 49-Pg.10, Meadowview Rd. and Franklin Blvd. undated

Box MC 20:03

Assessor's Map BK 49-Pg.11, Meadowview Rd. and Ter. Unit undated

Box MC 20:03

Assessor's Map BK 49-Pg.12, Meadowview Rd. and Ter. Unit undated

Box MC 20:03

Assessor's Map BK 49-Pg.13, 24th St. and 69th Ave. undated

Box MC 20:03

Assessor's Map BK 49-Pg.14, Meadowview Rd. and Ter. Unit undated

Box MC 20:03

Assessor's Map BK 49-Pg.15, Meadowview Rd. and Ter. Unit undated

Box MC 20:03

Assessor's Map BK 49-Pg.16, Meadowview Rd. and Ter. Unit undated

Box MC 20:03

Assessor's Map BK 49-Pg.17, 32nd St. and Loma Verde Way undated

Box MC 20:03

Assessor's Map BK 49-Pg.18, 29th St. and 69th Ave. undated

Box MC 20:03

Assessor's Map BK 49-Pg.19, Gardenvale and Nelmark undated

Box MC 20:03

Assessor's Map BK 49-Pg.2, Florin Rd. and 24th undated

Box MC 20:03

Assessor's Map BK 49-Pg.3, 24th St. and Gardenvale undated

Box MC 20:03

Assessor's Map BK 49-Pg.4, Gardenvale and Railroad Tracks undated

Box MC 20:03

Assessor's Map BK 49-Pg.5, Meadowview Rd. and Railroad Tracks undated

Box MC 20:03

Assessor's Map BK 49-Pg.6, Meadowview Rd. and Ter. Unit undated

Box MC 20:03

Assessor's Map BK 50-Pg.01, Florin Rd. and Franklin Blvd. undated

Box MC 20:03

Assessor's Map BK 50-Pg.02, Franklin Blvd. and Meadowview Rd. undated

Box MC 20:03

Assessor's Map BK 50-Pg.27, Florin Rd. and 55th St. undated

Box MC 20:03

Assessor's Map BK 50-Pg.28, Florin Rd. and Stockton Rd. undated

Box MC 20:03

Assessor's Map BK 50-Pg.29, 66th and Stockton Rd. undated

Box MC 20:03

Assessor's Map BK 50-Pg.30, Orange Ave. and Persimmon undated

Box MC 20:03

Assessor's Map BK 50-Pg.31, Orange Ave. and Stockton Rd. undated

Box MC 20:03

Assessor's Map BK 50-Pg.32, Orange Ave. and Persimmon undated

Box MC 20:03

Assessor's Map BK 50-Pg.33, Orange Ave. and Citrus Ave. undated

Box MC 20:03

Assessor's Map BK 50-Pg.34, Orange Ave. and Stockton Rd. undated

Box MC 20:03

Assessor's Map BK 50-Pg.35, Stockton Rd. and Pomegrante undated

Box MC 20:03

Assessor's Map BK 50-Pg.36, Pomegrante and Persimmon undated

Box MC 20:03

Assessor's Map BK 50-Pg.37, Pomegrante and Citrus Ave. undated

Box MC 20:03

Assessor's Map BK 50-Pg.38, Citrus Ave. and Stacy undated

Box MC 20:03

Assessor's Map BK 50-Pg.39, Stacy and Stockton Rd. undated

Box MC 20:03

Assessor's Map BK 50-Pg.40, Stacy and Stockton Rd. undated

Box MC 20:03

Assessor's Map BK 53-Pg.01, Meadowview Rd. and Railroad tracks undated

Box MC 20:03

Assessor's Map BK 53-Pg.53 undated

Box MC 20:03

Zoning Sectional Map No.9, Florin Rd. and Stockton Rd. July 1, 1963

Box MC 20:03

Comprehensive Zoning Plan Unit No. 13, Florin and parts of Sierra-Enterprise, Eldercreek, Pleasant Grove-Reese Union, etc., Sacramento Planning Commission July 1, 1957

Box MC 20:03

Florin Quadrangle, U.S. Department of Interior Geological Survey 1953

Box MC 20:03

General Development Plan - Florin South Area May 1964

Box MC 20:03

Plan and Profile for Street Improvements, Franklin Blvd South of Florin Road, Spink Engineering Corporation September 1961

Box MC 20:03

Topographic Map of Southwest Portion of Parkway Estates, Franklin Blvd. and Florin Rd., Joseph E. Spink, Engineer May 1953

Box MC 20:03

Untitled, Franklin Blvd. and Florin Rd. undated

Box MC 20:03

Untitled, Florin Rd. and Luther Dr. undated

Box MC 20:03

Mack Road Drainage Assessment District 2 of 10, Mack Rd. and Franklin Blvd., City of Sacramento January 1964

Box MC 20:03

Official Zoning Map 17, Mack Rd. and Franklin Blvd., City of Sacramento May 14, 1964

Box MC 20:03

Valley Hi Overall, Mack Rd. and Franklin Blvd., Spink Engineering Corporation undated

Box MC 20:03

Mack Road Drainage Assessment District, Meadowview Rd. and Franklin Blvd., City of Sacramento undated

Box MC 20:03

Mack Road Drainage Assessment District 1 of 10, Meadowview Rd. and Railroad tracks, City of Sacramento January 1964

Box MC 20:03

Official Zoning Map 16, Meadowview Rd. and Railroad tracks, City of Sacramento May 14, 1964

Box MC 20:03

Pollock Ranch, Franklin Blvd. and Meadowview Rd., The Spink Corporation October 10, 1973

Box MC 20:03

Portion of Sections 5 & 8, T TN, R5E MDB & M Easterly Portion of Pollock Property, Meadowview Rd. and Franklin Blvd., Spink Engineering Corporation May 1968

Box MC 20:03

Untitled, Meadowview Rd. and Railroad tracks undated

Box MC 20:03

City of Manila, American Red Cross Service Bureau January 1946

Box MC 20:03

Pollock-Stockton Shipbuilding Co. Yard and Facilities Site Plan, Exhibit 10, Stockton, CA, Lippincott, Bowen, & Rowe Engineers April 10, 1942

Box MC 20:03

Pollock-Stockton Shipbuilding Co. Yard and Facilities Site Plan, Exhibit 4, Stockton, CA, Lippincott, Bowen, & Rowe Engineers April 10, 1942

Box MC 20:03

Pollock-Stockton Shipbuilding Co. Yard and Facilities Site Plan, Exhibit 5, Stockton, CA, Lippincott, Bowen, & Rowe Engineers April 10, 1942

Box MC 20:03

Pollock-Stockton Shipbuilding Co. Yard and Facilities Site Plan, Exhibit 6, Stockton, CA, Lippincott, Bowen, & Rowe Engineers April 10, 1942

Box MC 20:03

Pollock-Stockton Shipbuilding Co. Yard and Facilities Site Plan, Exhibit 7, Stockton, CA, Lippincott, Bowen, & Rowe Engineers April 10, 1942

Box MC 20:03

Pollock-Stockton Shipbuilding Co. Yard and Facilities Site Plan, Exhibit 8, Stockton, CA, Lippincott, Bowen, & Rowe Engineers April 10, 1942

Box MC 20:03

Pollock-Stockton Shipbuilding Co. Yard and Facilities Site Plan, Exhibit 9, Stockton, CA, Lippincott, Bowen, & Rowe Engineers April 10, 1942

Box MC 20:03

Transmission Lines, Contra Costa County, U.S. Department of Interior June 11, 1947

Box MC 20:03

1963.64 Valuation Per Acre BK. 53 undated

Box MC 20:03

Map to Accompany Application of George G. Pollock to Division of Water Resources, Lower Stockton Rd. and County Rd, Joseph E. Spink, Engineer October 1949

Box MC 20:03

Pollock Hereford Ranch, Western Enterprise, Inc. August 1956

Box MC 20:03

Pollock Hereford Ranch, Security Title Insurance Co. February 1964

Box MC 20:03

Pollock Hereford Ranch, Security Title Insurance Co. January 1962

Box MC 20:03

Pollock Hereford Ranch "A", Security Title Insurance Co. February 1964

Box MC 20:03

Pollock Hereford Ranch "A", Security Title Insurance Co. February 1970

Box MC 20:03

Pollock Hereford Ranch "B", Security Title Insurance Co. February 1964

Box MC 20:03

Pollock Hereford Ranch "C", Security Title Insurance Co. February 1964

Box MC 20:03

Pollock Hereford Ranch "C", Security Title Insurance Co. July 1968

Box MC 20:03

Pollock Hereford Ranch "D", Security Title Insurance Co. February 1964

Box MC 20:03

Pollock Hereford Ranch "D", Security Title Insurance Co. July 1, 1964

Box MC 20:03

Pollock Hereford Ranch "D", Security Title Insurance Co. January 1962

Box MC 20:03

Pollock Ranch, Capital City Title Co. June 1956

Box MC 20:03

Untitled, Spink Engineering Corporation undated

Box MC 20:03

1972 General Plan, Sacramento Map Two undated

Box MC 20:03

Sacramento General Plan undated