Record Group 1. McPherson family papers, 1848-1968 (bulk, 1884-1945).
Series 1.1. McPherson Brothers, 1884-1889.
Box label and handbills, no date.
Cash books, 1884 June - 1889 June.
1884 June 4 - 1886 December 31,
1887 October - 1889 June,
Extracts from the Santa Ana Herold , 1886-1888.
Time register and payroll of raisin packers, 1886 November 6 - 1888 December 8.
Time register and payroll of raisin packers, 1886 November 6 - 1888 December 8.
Item laid in: 1 ledger sheet, "McPherson Bros", 1888 November 17.
Series 1.2. McPherson family, 1848-1903 [2013].
McPherson family genealogy, compiled by Michael P. Palmer, 2013 May 15.
McPherson, Harriet, between 1861 and 1865.
McPherson, Margaret, to Mary Jane McPherson, Manchester, New Hampshire, 1848 June 25.
McPherson, Robert, 1864, 1900-1902.
McPherson Railroad Station, Orange County, California, Robert McPherson, Agent. Cash book, 1900 June 1 - 1902 January 17.
Cash book, 1900 June 1 - 1902 January 17.
Laid in: handbill, "California / Loose Muscatel / Raisins / McPherson Bros. / Orange Cal. / Packers", with manuscript account notes on reverse, 1900-1902.
Riddell, DeWitt C., to Robert McPherson, of the city of San Jose. Deed to Lots 1 and 10, in Block 3; Lots 2 and 3, in Block 30 and 31; and the North 1/2 of Lot 5, in Block 38, in the South Park Addition, town of Silver Mountain, Alpine County, California, 1864 November 12.
McPherson, Vincent, 1899, 1903.
Playbill of the "Class of '03" production of Shakespeare's Merchant of Venice, with his brother William McPherson as Shylock, 1903.
McPherson, William. Journal and account book, [1797] 1844-1884.
Items laid in, [1797] 1844-1884.
McPherson, William Gregg, and Lydia Crane, 1875-1886.
Crane [McPherson], Lydia. "Letter from Southern California", Burlington [Vermont] Free Press , 1875-1877.
McPherson, William Gregg, 1875-1886.
Unassigned documents, 1874-1901.
Series 1.3. McPherson, Stephen, 1864-1907.
Bank receipts, check book, and check, Santa Ana, California, 1897-1899.
Correspondence, 1865-1900.
1864.
Diary. 1864.
Items laid in, 1864.
1865.
Diary, New Almaden, Santa Clara County, California, 1865.
Items laid in, 1865.
1866.
Diary, New Almaden, California, 1866.
Items laid in, 1866.
1867.
1868.
Diary, 1868.
Items laid in, undated.
1869.
Diary, 1869.
Items laid in, 1869.
1871.
1872.
Diary, 1872.
Items laid in, 1866-1874.
1874.
Diary, 1874
1875.
Diary, Orange, California, 1875.
Items laid in, 1875-1876.
1876.
Diary, Orange, California, 1876.
Items laid in, 1875-1876.
1877.
Diary, Orange, California, 1877.
Items laid in, 1866, 1876, 1877-1878.
1878.
Diary, Santa Monica, California, 1878.
Items laid in,
1879.
Diary, Orange, California, 1879
Items laid in, 1879.
1880.
Diary, Orange, California, 1880.
Items laid in, 1880.
1881.
Diary, Orange, California, 1881.
Items laid in, 1880-1881.
1882.
Diary, Orange, California, 1882.
Items laid in, 1876-1882.
1883.
Diary, 1883.
Items laid in, 1882-1883.
1884.
Diary, Orange, California, 1884.
Item laid in, 1884.
1885.
Diary, Orange, California, 1885.
Items laid in, 1884-1885.
1886.
Diary, Orange, California, 1886.
1887.
Diary, 1887.
Items laid in, 1887-1888.
1889
1890.
Diary 1890.
Items laid in, 1881, 1890
1891.
Diary, McPherson, California, 1891.
Items laid in, 1891.
1892.
Diary, McPherson, California, 1892.
Items laid in, 1892.
McPherson Vegetable Company, McPherson, California. Register of payments to pickers, 1896.
Orange Road District--Map, circa 1890.
Teacher's badges / purchase receipts, 1877-1907.
Teaching certificates, 1864-1878.
State of California, Department of Public Instruction. Life diploma, Sacramento, March 28, 1878.
Wage books, 1885-1886, 1890-1892, 1899-1904.
1885-1886, 1899-1904.
Items laid in, 1901-1905.
1890.
Series 1.4. McPherson, William, 1849-1968 (bulk, 1906-1945)
Correspondence, 1905-1959.
General, 1905-1957.
1905-1909.
1910.
1911-1920.
1924-1926.
1927-1932.
1934-1957.
McPherson, Cora, 1923, 1932-1959.
1932.
July-August. 1932
September. 1932
October. 1932
November. 1932
December. 1932
1933.
January-February. 1933
March-April. 1933
May-June. 1933
July-August. 1933
September-October. 1933
November-December. 1933
January-February. 1934
March-April. 1934
May-June. 1934
July-August. 1934
September-October. 1934
1935.
January-April. 1935
May-August. 1935
September-December. 1935
1936.
January-April. 1936
May-August. 1936
September-December. 1936
1937.
January-October. 1937
November-December. 1937
1938.
January-March. 1938
April-July. 1938
August-December. 1938
1939-1942.
1955-1959.
The Mallet [Hillyard, Washington, high school newspaper], 1923 June 5.
Envelopes without letters, 1928-1953.
Ranch receipts and invoices,
Diaries, 1898-1951 [1964-1970].
Meadows, Don--Notes on William McPherson from McPherson's diaries and other sources, 1964-1970.
Diaries, 1898-1951.
1898.
Diary of a trip East to the political party conventions, sponsored by the San Francisco Examiner, 1900 June-July
Diary (notes), 1900 June - July.
Diary, 1900 June - July.
Items laid in, 1900 May 18.
Journal (clean copy), 1900 September 29
1902.
1903.
1904.
1906.
San Juan Capistrano, 1907 January 6 - December 31.
San Juan Capistrano, Santa Ana, #1, 1908.
San Juan Capistrano Box 78, 1909.
Item laid in, 1909 September 14.
1910.
1916 - 1920 (5-year).
1921 - 1926 January (5-year).
Diary (laid in), 1921 January 1 - September 30.
1931 - 1935 (5-year).
Items laid in, 1931-1935.
1936 - 1940 (5-year).
Diary, 1936-1940.
Items laid in, 1936-1940.
1941 - 1945 (5-year).
Diary, 1941-1945.
1946 - 1947 (5-year).
1951.
Files 1849-1968 (bulk, 1900-1945).
Geographic, 1886-circa 1968.
California, 1886-circa 1968.
Southern California--General, circa 1926-1933.
Imperial County, circa 1910-1945.
Calexico, no date.
El Centro, no date.
Imperial County, no date.
Imperial Valley, no date.
Los Angeles County, circa 1910-1954.
Arcadia, no date.
Burbank, no date.
Compton, circa 1928.
El Monte, no date.
Glendora, no date.
Hollywoodland / Dana Point [Orange County], circa 1927-1930.
La Habra Heights, circa 1921-1931.
Long Beach, no date.
Los Angeles Ostrich Farm, circa 1910-1920.
Mount Wilson, no date.
Pacific Palisades, no date.
Pasadena, 1937-1954.
Pomona, circa 1915-1927.
Redondo Beach, no date.
San Gabriel, circa 1939-1942.
Whittier, no date.
Orange County, 1886-circa 1968.
Anaheim, circa 1910-1956.
General, no date.
Promotion, no date.
Buena Park, no date.
Costa Mesa, circa 1915-1920.
Dana Point, circa 1927-1930.
El Modena Farm Center, 1927.
Fullerton, circa 1910-1928.
Huntington Beach, circa 1926.
Laguna Beach, 1908-circa 1930.
Modjeska Ranch, no date.
Newport, Balboa, and Corona del Mar, circa 1932.
Orange (City), circa 1920-1959.
Orange County, 1886-1964.
General, 1914-1964.
Promotion, 1886-1935.
Orange Park Acres, circa 1928-1930.
San Clemente, circa 1928-1963.
San Juan Capistrano, circa 1920-1959.
General, 1929-1959.
Promotion, no date.
Santa Ana, 1919-1964.
General, circa 1960-1964.
History, circa 1932-1942.
Promotion, 1919-1938.
Silverado, no date.
Riverside, circa 1915-1950.
Banning, 1918.
Glen Ivy Mineral Hot Springs, circa 1920-1931.
Hemet-San Jacinto, no date.
Idyllwild, no date.
Lake Elsinore, no date.
Murrieta Mineral Hot Sprngs, circa 1939.
Palm Springs, no date.
Perris Valley, no date.
Riverside (City), 1926-1949.
Riverside County, no date.
San Jacinto, no date.
White Water, 1941.
San Bernardino, 1918-circa 1955.
Big Bear Lake, 1918-circa 1950.
Chino, no date.
Colton, no date.
Hesperia, no date.
San Bernardino (City), circa 1940.
San Bernardino County, no date.
San Bernardino Mountains, 1927-1928.
Twentynine Palms, no date.
Victorville, 1940.
San Diego, 1894-1953.
Alpine, no date.
Bor[r]ego Valley, 1931.
Carlsbad, 1928.
Chula Vista, circa 1920-1931.
Coronado, 1928-circa 1935.
Del Mar, 1937.
Descanso, 1930.
El Cajon, 1932.
Encinitas, 1925-1932.
Escondido, circa 1925-1935.
Fallbrook, 1930.
Jacumba Hot Springs, no date.
Julian, circa 1932-1935.
La Jolla, no date.
Lake Henshaw, 1939.
Lemon Grove, 1929.
Mountain Empire, circa 1932.
National City, 1930-1935.
Oceanside, circa 1931-1944.
Pacific Beach, circa 1941.
Palm City, no date.
Palomar, circa 1935-1951.
Ramona, 1923.
Rancho Santa Fe, circa 1925-1940.
San Diego (City), circa 1915-1950.
San Diego County, 1894-1953.
San Dieguito, circa 1932-1935.
San Marcos, circa 1925-1935.
Vista, circa 1925-1930.
Warner Hot Springs, 1930.
California--Other, circa 1890-1950.
Alta California, no date.
Bartlett Springs, no date.
Big Trees of California (Southern Paciic Railroad), circa 1908.
California (State), circa 1908.
California State Redwood Park, no date.
Carpinteria, no date.
Central Valley Project, circa 1936.
Death Valley, circa 1925-1940.
Del Monte, 1909.
Inyo County, no date.
Inyo-Mono, no date.
Kern County, no date.
Lake Tahoe, no date.
Lompoc, no date.
Merced, no date.
Mono County, circa 1935.
Santa Barbara, 1929.
Santa Maria, circa 1941.
Sequoia National Park / General Grant National Park / Kings River Canyon, circa 1925-1939.
Trinity Alps, no date.
Tulare County, circa 1925.
Tuolumne County, no date.
Yosemite National Park / Mariposa Big Trees, circa 1920-1950.
United States--Other, circa 1887-1950.
Alaska, Atlin, and the Yukon, circa 1915.
Arizona, circa 1887-1935.
Boulder / Hoover Dam, no date.
Colorado, circa 1937.
Garden City, Kansas, circa 1950.
Grand Canyon National Park, 1940.
Hawaii, no date.
Lake Mead National Recreational Area, 1950.
New Mexico, no date.
Oregon, no date.
Redwood Empire, 1946.
Southwest Outings (New Mexico - Arizona - Colorado), circa 1930.
Tacoma, Washington, 1908-1909.
Canada and Mexico, 1898-circa 1940.
Mexico--Tours, no date.
Vancouver, British Columbia, 1898-1903.
Victoria, British Columbia, circa 1900.
Subject, 1849-1968.
Agricultural industry, 1918-1937.
Automobile industry, 1912-1929.
Automobile supplies, 1912, 1922.
General, 1921, 1929.
Automobiles, 1907-1927.
Buick, 1917.
Cadillac, 1915.
Chalmers-Detroit, 1910.
Cleveland Motorcycles, circa 1917.
Dodge, circa 1920.
Ford, 1919-1927
Franklin, 1909-1910.
Knox, 1910.
Locomobile, 1909.
Maxwell, 1916.
Oakland, 1910.
Pope-Hartford, 1910.
Rambler, 1910.
Stevens-Duryea, 1909.
Stutz Motor Car Company, circa 1925.
Thomas, 1909-1910.
White, 1907.
Bissell, Arthur A., 1910, 1920, 1933-1934.
Books and manuscripts--William McPherson notes on acquisitions, circa 1902-1943.
Bookseller catalogs, book flyers, circa 1900-1951.
Booksellers--Invoices and correspondence, [1889] 1920-1953.
Brewers' code of practice, circa 1938.
Burbank, Luther / Luther Burbank Company--catalogs, 1911-1918.
Burma, China, and India, 1943-1945.
Business cards, no date.
California--History, no date.
California Almond Growers Exchange, 1923.
California Botanic Garden, Los Angeles, 1928-1929.
California Missions, no date.
Cantando Club, Santa Ana, 1927-1929.
Citrus industry, 1896-1948.
Frost control / irrigation, circa 1932.
General, 1896-1940.
Meetings, 1920-1925.
Mutual Orange Distributors (Redlands, Calif.), A Manual for Citrus Growers . Revised edition, 1943.
Reports, 1910, 1921-1948.
Cleveland, Daniel, Sixty years ago: conditions at "New Town" in 1869 , circa 1929.
Deere & Company, 1923.
Dellenbaugh, Frank S., 1920-1930.
Ephemera, circa 1865-1940.
Ephemera, circa 1889-1940.
Oversize, circa 1865-1935.
Expositions, festivals/fiestas, mission/Indian plays, pageants, no date.
Forestry, 1931.
Greenacre, Isaiah, executor of the estate of Benjamin Hustler, envelope addressed to, El Modena, 1895 December 5.
Historical and literary studies--Offprints, 1926-1943.
Holy Year, 1925-1926.
Investment advice, 1926-1928.
Laguna Beach Art Association, 1918-1928.
Lindbergh, Charles A., 1927.
Los Angeles (Calif.). Board of Economic Survey of the Port of Los Angeles. Economic Survey of the Port of Los Angeles , Plates 1-62, 1933 July 15.
Los Angeles Harbor, 1911.
Los Angeles Philharmonic Orchestra, 1922-1927.
Lummis, Charles F., 1908-1959.
Maps, 1905-circa 1961.
Mason Opera House, Los Angeles, 1908-1924.
McPherson Heights Citrus Association, 1912-1923.
Mexican-American workers, 1936.
Mexico, 1928-circa 1940.
Monolith Portland Cement Company, 1932.
Musical concerts, 1889-circa 1935.
Newspaper clippings on California and American Southwest history, circa 1905-1945.
Newspapers, 1929-1951.
Calico Ghost Town Print , 1951 April.
Encinitas Coast Dispatch , 1929 March 15, 22.
Four Leaf Clover Club, 1940 June.
Hobo News ["To Hell with Hitler"], 1941 April.
Mountain Messenger [Sierra County], 1950 April 6.
Ramona Sentinel , 1929 April 19.
San Diego Herald , 1929 March 21.
Star of India , 1945 November 3.
Old Globe Theatre, San Diego, 1936.
Orange--First Presbyterian Church, 1935-1949.
Orange County Fair, 1922-1951.
Orange County Symphony Orchestra, 1920.
Pacific Geographic Society, 1928-1932.
Philately, 1869-1948.
Pleasants, Adelina, 1939, 1941.
Poetry, circa 1865-1949.
Politics, 1899-1952.
1899-1933.
Better America Federation 1921.
1924 election.
1926 election.
1929.
1933 election.
1934 election.
General, 1934.
Walter F. Smith, 1934.
1935 water bond (flood control) election.
1935 October 4.
1935 December 19.
1936 election.
General. 1936
Oversize, 1936.
Townsend plan, 1936
1938 election.
1939 election.
General, 1939.
Oversize, 1939.
1950-1952 elections.
Newspapers, 1928, 1935-1939.
Townsend National Weekly , 1935 July 29 - 1942 January 10.
Upton Sinclair and the EPIC movement, 1934-1936.
Poultry industry, no date.
Railroads--Line abandonment, 1941.
Ramona pageant, circa 1927-1958.
Religious services, meetings, and revivals, 1917-1931.
Romance, no date.
San Bernardino County Chamber of Commerce, 1910-1912.
Sanaker, Otto, 1923.
School Reorganization--Orange, 1948.
Schools--El Modena, 1941-1962.
Southern Orange County Persimmon Growers Assocation, [1915] 1941-1948.
Spanish-language entertainment, 1934-1937.
Spanish-language miscellaneous materials, no date.
Sporting events, 1930-1934.
Stationery and forms (blank), no date.
Strauss, Levi, no date.
Theatric performances, 1906-1945.
Travel--Highway, circa 1917-1945.
Travel--Railway, 1923-1941.
Vanderlip Oil Company, Santa Ana, 1901.
Water, 1911-1952.
John T. Carpenter Water Company, 1922-1926.
Santa Ana Valley Irrigation Company, 1911-1952.
Serrano Irrigation District, 1932-1941.
Villa Park Mutual Water Company, 1928-1945.
Vista Irrigation District, San Diego County, 1926.
Wiese, Humilis, OFM, 1906-1909.
Membership (honorary) certificate, Lincoln Farm Assocation, 1907 September 17.
Miscellaneous cancelled checks, train fare tickets, and receipts, 1917-1953.
Notebooks, 1893-1959.
General notebooks and commonplace books, 1893-1959 (bulk, 1906-1944).
Jefferson Club Cash Book, 1897-1901.
Notebook, W. McPherson, S.A.H.S. [Santa Ana High School], 1901-1902.
School grade book, Wm. McPherson, San Juan Capistrano, 1906 November.
Notebook, San Juan Capistrano, 1908 February 25 - July 4.
Notebook, 1910 February 24 - November 5.
Notebook, Santa Ana P.O. Box 246, 1910 February 24 - November 5.
Items laid in, 1910.
Notebook, 1910-1912.
Items laid in, 1911-1913.
Poems, 1912 November 28.
Notebook, 1915-1916.
Items laid in, 1915-1916.
Notebook, 1916-1917.
Items laid in, 1916-1917.
Notebook, 1922-1923.
Notebook, 1922-1923.
Items laid in, 1922-1923.
Notebook, 1924 March 15 - 1926 November 10.
Notebook, 1928 July - 1929 July.
Items laid in, 1928-1929
Notebook, 1931 November - 1932 October.
Address book, 1939.
Items laid in, 1939.
Notebook (spiral binding) with notes on a trip Santa Fe - El Morro - Grand Canyon, 1941 August-September.
Notebook with notes on the McPherson family genealogy, 1941 January 18.
Notebook (spiral binding) with notes on an "Eastern" trip, 1959 August 19 - September 19.
Notes (loose), 1959 July.
Notes, no date.
Research notebooks, 1923-1956 (bulk, 1928-1945).
1. Canciones / Songs - Recuerdos a memo de Ramón Limas, 1932[-1933].
3. Land grants - San Rafael, San Pascual, Santa Gertrudis, town of San Juan Capistrano, 1931 December 11.
4. Orange County Historical Society, resolutions on the death of Joseph Edward Pleasants, 1934 July 13.
5. Joseph Edward Pleasants, 1928-1929.
7. La Puente, Yorba, Padions, of Los Angeles, etc. 1934 May 11.
8. Norco, Mr. Allin Rhoes and Los Nietos, with Dr. J. P. Harrington, 1932 November 7.
10. Mesa Grande, 1941 November 3-4 / Potrero - La Jolla, Guajome, San Luis Rey, 1942 March 2. 1941-1942
11. Powell to California by Santa Fe Trail, 1932 December 19.
14. Citrus - Also Clark at Rincon, 1930 June 8.
15. Alfonso Yorba, 1934 May 28.
16. Incorporation of Santa Ana, 1936 July 31.
19. San Diego County, Coachella Valley, Palms to Pines Highway, Moosa, Palomar, Borrego, 1946 January 19-21.
20. San Diego, 1941 January 14.
22. Notes from scrapbook of Lydia Maria Child, 1947 November 20 - December 18.
23. [No title], 1945 February 16 - 18.
24. Yorba, Bernardo Yorba to Juan P. Ontiveros, 1931 February 3 - 1934 April 18.
25. Fairview, Orange County Historical Society, 1932 January 8 - July 16.
26. Descanso, Julian, Davis at Mesa Grande, 1934 October 22-23.
28. San Gabriel, Casa de Th. W. Temple [Thomas Workman Temple], 1940 March 24.
29. Extracts from the Anaheim Gazette , 1951 August 27 - 1952.
Notebook, 1951 August 27 - December.
30. Pioneers, Stone, Stage Driver, 1936 May 2.
31. Dr. Harrington, 1933 June 4.
32. [no title], 1956 February 21.
33. Agua Mansa Cemetery, Colton, California, 1938 June 28.
37. Forster vs. Pico 1, 1933 April 28 - 1935 November 12.
38. Forster vs. Pico 2, 1933 April.
40. Lower California books, 1939 January 28.
[No. number] Genealogy [Lemuel Carpenter], no date.
Scrapbook, 1900-1909.
Scrapbook of clippings pasted on pages of the Congressional Record for 1904-1905, 1900-1909.
Newspaper clippings laid in, 1900-1909.
Teacher's Public School Register of San Juan School District, Orange County, California, 1916 August-September.
Series 1.5. Photographs, circa 1870-1961.
Subseries 1.5.1. Photograph albums, circa 1870-1953.
McPherson family photograph album, circa 1870-1880.
Photograph album, circa 1870-1880.
William McPherson photograph album, San Juan Capistrano, 1906-1907.
Jennie (Vincent) McPherson postcard album, circa 1907-1910.
Photograph album labeled "Photographs, California", inscribed "Fannie W. McLean, Berkeley, Aug. 16, 1887". 1887
Brown leather album, circa 1895.
Subseries 1.5.2. Photographs, circa 1880-1961.
Cape Vincent, New York--Group of ten women, total ages 796 years, 1893 March 11
Photographs removed from correspondence, circa 1916-1945.
Miscellaneous,
Negatives (William McPherson),
List of negatives 1-359, 1906-1912.
Proof sheets of negatives 1-369E, 1906-1912.
Negatives 1-371d, 1906-1912, circa 1928, circa 1950.
Glass negatives, Mission San Juan Capistrano, 1907 February 2.
Photographs found loose in the McPherson residence, 18 February 1962, circa 1906-1911.
Pleasants, William James (1834-1919), no date.
Record Group 2. William McPherson collections, 1776-1970.
Series 2.1. Avocado collection, 1911-1960.
Subseries 2.1.1. California Avocado Association, 1916-1957 (bulk, 1919-1925).
Annual report--Offprints, 1925-1926.
Avocado census, 1918-1920 [1921].
1918.
1920 [-1921].
Banking records, 1920-1921.
Bills paid, 1918.
Board of Directors minutes, 1922-1929.
By-laws, 1918.
Circulars, 1917-1920.
Committee reports, 1924-1956.
Financial report, 1926-1927.
Meetings, Avocado Days, courses, 1916-1948.
Membership resignations and cancellations, 1923-1925.
A, 1923-1925.
B, 1923-1925.
C, 1923-1925.
D, 1923-1925.
E, 1923-1925.
F, 1923-1925.
G, 1923-1925.
H, 1923-1925.
I - J, 1923-1925.
K, 1923-1925.
L, 1923-1925.
M, 1923-1925.
N, 1923-1925.
O, 1923-1925.
P, 1923-1925.
Q, 1923-1925.
R, 1923-1925.
S, 1923-1925.
T, 1923-1925.
W, 1923-1925.
Z, 1923-1925.
Lists, 1923-1925.
Publicity, circa 1916-1925.
Scrapbook, 1915-1916.
Scrapbook, 1915.
Loose clippings, 1915-1916.
Secretary--Correspondence,
Ahrens, H. H., 1920.
Barlett, Dana W., circa 1919.
Blanchard, Nathan W., Investment Co. [E.O. Wakeford], 1919, 1921.
Carson, John E., 1920.
Connell, H. J., 1919.
Dakin, Henry R., 1919.
Fahnestock [filed as "Tahueslock"], J. C., Dr., 1917.
Holman, George W. [The Master Company], 1919.
Orchard and Farm [magazine], 1919.
Orpet, E. O. [United States Department of Agriculture, Bureau of Plant Industry, Foreign Seed and Plant Introduction, Plant Introduction Field Station], 1919.
Pacific Guano & Fertilizer Co., 1917-1919.
Pacific News Service, 1916.
Page, Francis I., 1918.
Palmer, Potter, Mrs., 1916-1917.
Palmer, T., 1917.
Patton, Madge, Miss, 1917.
Pauly, Henry J., Co. 1917.
Peirsel, J. F., 1917.
Perkins, C. T., 1916.
Perl, Leon, 1919.
Petersen, Edwin D., 1917.
Phillips, Titus, 1918.
Phinney's Printery, 1917.
Pickerill, W. O., 1917-1920.
Pickett, L. M., 1917.
Pierce, C. C., & Co., 1916.
Pioneer Nursery, 1916.
Point Loma Homestead, 1919.
Pomeroy, C. S. [United States Department of Agriculture, Bureau of Plant Industry, Horticultural and Pomological Investigations], 1917.
Pomeroy, Eltweed, 1920.
Pomona Manufacturing Co., 1917.
Pomona Public Library, 1917.
Popenoe, F. O., 1916-1918.
Popenoe, Wilson, 1916-1919.
Postal Telegraph-Cable Company, 1916.
Powell, G. Harold, 1917.
Pratt, George F., 1917.
Price, R. O. [Upland Heights Orange Association], 1916.
Puerner, Harriet H., 1917-1918.
Ramsay, Edward L., 1919-1920.
Ramsay, Mary, Miss, 1917-1918.
Ransford, J. E., 1918.
Requa, M. L., 1917.
Reynolds, Ralph, 1920.
Rhoades, Liddee B., Mrs., 1919-1920.
Rico Tropical Fruit Company, 1919.
Rideout, A. R., 1917-1920.
Rivers Brothers Company, 1917.
Riverside Daily Press , 1917-1918.
Riverside Enterprise , 1918.
Riverside Public Library, 1917-1918.
Rixford, G. P. [United States Department of Agriculture, Bureau of Plant Industry, Crop Physiology and Breeding Investigations], 1917-1919.
Robbins, Clara S., 1917.
Roberts, M. S., 1917.
Robertson, George [State Statistician, California State Board of Agriculture], 1917-1919.
Robinson, E. M., Mrs., 1916.
Robinson, George O., Mrs., 1918-1920.
Robinson, H. E., to W. H. Sallman, 1918.
Rogers, Noah G., 1916.
Rolfs, Effie S. [Mrs. P. H.], 1917.
Rolfs, P. H. [Director, Agricultural Station, Gainesville, Florida], 1917.
Ross, George F., 1918.
Roth, Paul M., 1919=1920.
Rubell, H. L., Mrs., 1917.
Rubell, W. T., 1917-1919.
Rugg, W. F., 1918.
Rutishouse, R. J., Dr., 1919.
1916 - 1918 March.
1918 June - 1919.
1920.
1921-1922.
San Diego County Free Library, 1918.
San Diego Public Library, 1918.
Sancroft, C. A. [Science and Agriculture Department, British Guiana], 1917
Sawyer, R. J., 1916-1917.
Schaeffers, Joseph, 1918.
Schober, W. B., Dr., 1917.
Schoener, George M. A., Rev. [The Padre's Botanical Garden], 1919.
Schwegler, Paul, 1918
Scott, L. B. [United States Department of Agriculture, bureau of Plant Industry, Horticultural and Pomological Investigations], 1918-1920.
Scott, Lawson, 1918.
Seabolt, M. M., 1917.
Seguin, G[uiller]mo S. [Consul General, Mexico], 1916.
Seon, E. S., 1920.
Sexton, Joseph, 1916-1918.
Seymour, George G. [Dunbar Hansen Co.], 1918.
Sgaravatti, Vittorio, 1919.
Shaffer, George B., 1916-1918, 1922.
Shamel, A. D. [United States Department of Agriculture, Bureau of Plant Industry, Horticultural and Pomological Investigations], 1917-1919.
Sharp, D. D. [Riverside County Horticultural Commissioner], for Albert S. Horton, 1917.
Sharpless, B. H., 1916-1919.
Sherlock, W. P., 1917.
Sherwood, Walter J., 1919.
Silent, Charles, Judge, 1917-1919.
Simcoe, B. F., 1916-1920.
Simmonds, Edward [United States Department of Agriculture, Bureau of Plant Industry, Foreign Seed and Plant Introduction, Plant Introduction Field Station], 1916.
Skinner, R. W., 1917.
Smith, A. L., Dr., 1917.
Smith, Ernest C., 1918.
Smith, Gale B., 1916.
Smith, H. A., 1917.
Smith, Langfield [Director of Agriculture, Danish West Indies], 1916.
Smith, Maltby, 1917-1919.
Smith, Willard, 1916.
Smith, Wirt C., 1917.
Smuck, W. B., 1917.
Snell, C. Perry, 1918.
Snyder, Charles, 1917.
Sommerville, H. E., 1917.
Soutter, William [Acclimatization Society's Gardens, Brisbane, Queensland, Australia], 1916.
Spencer, W. C., 1917.
Spicer, E. E., 1917.
Spinks, William A., 1916-1919.
Sponsler, E. M., 1918.
Spoor, E. H. [Harvard School of Business Administration], 1916.
Sproul, C. B., 1918.
Standard Printing Company, 1917.
Stearns, Henry A., 1918.
Steinwehr, Charles F., 1917.
Stephens, William D., 1917-1920.
Stevens, Sherman, 1917.
Stevenson, Arthur L., 1918-1919.
Stewart, John W., 1920.
Stewart, Margaret (Mrs. J. T.), 1916-1918.
Stipp, George H., 1916.
Stonebrook, H. B., Dr., 1917-1920.
Stratton, B. C., 1917.
Stuart, James C., 1916-1917.
Suffern, J. T., 1917.
Sunshine Company, 1917.
Swarthout, W. W., 1919.
Swift, A. L., 1918.
Swingle, W. T. [United States Department of Agriculture], 1917.
Symmonds, R., 1916.
Taber, Arthur L., 1917.
Taft, E. W., 1917.
Taylor, W. A. [United States Department of Agriculture, Bureau of Plant Industry], 1917.
Teague, R. M., 1919-1921.
Teahon, M. & M., Stenographers, 1916.
Tenny, Lloyd S., 1916-1918.
Tewksbury, George W., 1917-1918.
Thacher, E. S., 1916-1921.
Theosophical Publishing Company, 1916-1918.
Thomas Advertising Service, 1916.
Thomas, C. C., 1917.
Thomas, C. E., Nurseries, 1918, 1921-1922.
Thorpe Engraving Company, 1917.
Townsend, E. L., Dr., 1916.
Trask, Elwood E., 1917.
Underhill, E. F., 1918-1921.
United States Department of Agriculture Library, 1917-1919.
University of California, 1918.
University of Southern California, 1916.
Utt, C. E., 1916, 1920-1921.
Van Duyn, C. R. , 1917.
Van Hermann, H. A., 1916.
Vlahopoulos, P., 1916.
Vosbury, E. D. [United States Department of Agriculture, Bureau of Plant Industry, Horticultural and Pomological Investigations], 1917-1918.
Wackurtz, J., 1916.
Wagner, Charles F., 1916-1917, 1920.
Wakefield, J. S., 1916.
Walker Auditorium and Theater, 1917.
Walker, Joseph H., 1916-1917, 1920-1921.
Walker, Thomas J., 1917-1921.
Walters, J. H., 1917.
Walton, W. K., 1916-1917.
Ward, E. Waldo, 1917.
Warrell, E. J., Mrs., 1920.
Warren, George E., 1916.
Waterbury, G. W., 1918.
Waters, Genetta H., Mrs., 1917-1918, 1920-1921.
Waters, H. H., 1916.
Waters, Maude Crew, 1919, 1921.
Wayside Press, 1918-1921.
Weaver, M. F., 1917.
Weir, Ernst Elva, 1917-1918.
Welch, R. M. [Savings Union Bank and Trust Company], 1917.
Wendelstadt, Edward F. M., Dr., 1920-1921.
Wester, P. J. [Philippine Islands, Bureau of Agriculture, Lamao Experiment Station], 1916-1917.
Whedon, J. T., 1916-1922.
Wheeler, C. A., 1916.
White, C. B., 1920.
White, E. A., Fruit Company, 1918-1921.
White, Ralph A., 1917, 1921.
Whiteley, F. J., 1917.
Wight, W. F. [United States Department of Agriculture, Bureau of Plant Industry, Horticultural and Pomological Investigations], 1917.
Wilder, G. W., 1917-1918, 1921.
Wiley, W. H., 1917, 1921.
Williams, A. B., 1917-1918, 1921.
Willis, John C. [Botanic Garden, Rio de Janeiro, Brazil], 1916.
Wilson, Jarvis F., 1918.
Wimberly, L. W., 1918.
Witte, E. E., 1917, 1920-1921.
Witte, Edward L., 1917.
Wittefelt, William, 1917.
Wolfe, Earle A., 1917-1918.
Wolfer Printing Company, 1916, 1921-1922.
Wolters, J. W., 1916-1917.
Wood, Robert S., 1916.
Woodruff, Press, 1917.
Woods, Ella, 1919.
World Convention Dates, 1919.
Wortley, E. J. [Director of Agriculture, Bermuda, then Nyasaland Protectorate], 1919-1922.
Wright, A. P., 1916.
Yaggy, Arthur F., 1917-1921.
Young, B. M., 1917.
Zapf, A. E., 1916-1918, 1920-1921.
Zuill, W. L, MD, 1916.
Alphabetical,
Ba - Bj, 1920-1922.
Bl - Br, 1920-1922.
C - D, 1920-1922.
F - H, [1914] 1920-1922.
J - P, 1920-1922, 1924.
R - S, 1921-1922.
Schmidt Lithograph Company--Fruit crate labels, 1921 September 13.
T - V, 1920-1922.
W - Z, 1920-1922.
Chronological,
1921.
January - September. 1921
October. 1921
November. 1921
December. 1921
1922 January.
California Oriental Exclusion League, 1920 August 18.
Secretary--Hardin, Willetts L.--Miscellaneous, 1918/19 - 1919/20.
Secretary--Mcnally, R. Agnes--Miscellaneous, 1920/21 - 1922 January.
Semi-annual report, 1915.
Yearbook, 1930-1957.
1930.
1931.
1940.
1942.
1944.
1950.
1956.
1957.
Subseries 2.1.2. California Avocado Growers Exchange / Calavo Growers of California [from 1927], 1924-1958.
Annual reports,
Nos. 1-3, 1924-1926.
Nos. 5-6, 1927/28 - 1928/29.
Nos. 7-12, 1929/30 - 1934/35.
Board of Directors minutes, 1929.
By-laws, 1924-1945.
Folder of Facts, 1935 May 15.
General, circa 1925-1934.
Newsletters,
Calavo News
Calavo Newsletter , 1934.
Print advertisements, 1928-1929.
Publicity, circa 1925-1940.
Record of fruit received, 1924.
Subseries 2.1.3. General files, 1911-1940.
Avocado cultivation and varieties, 1921-1930.
Avocado judging, 1931.
Avocado lands for sale, circa 1919-1935.
Avocado nurseries, circa 1916-1935.
Avocado picking and shipping, circa 1920-1935.
Avocado production costs, Orange County (Calif.), 1930-1938.
Avocado recipes and beauty uses, circa 1919-1935.
Avocado sales in California, 1934-1939.
Avocado standardization, 1939.
Avocados in Southern California, 1924-1930.
Business cards, no date.
California Avocado Company, no date.
Hodgson, Robert W., The California avocado industry , 1930-1934.
Knight, E. E., 1917-1928.
Newspapers and newspaper clippings,
Carlsbad Journal, 1929 May 17.
La Puente Valley Journal , 1921 August 5.
San Diego County News , 1926 October 1.
Newspaper clippings, 1919-1932.
Newspaper clippings (oversize), 1918-1931.
Packard, Carl G., Claremont (Calif.), 1926.
Pest control, no date.
Plant quarantine restrictions, 1921.
Popenoe, F. Wilson, 1911-1934.
Regional studies, 1911-1922.
Rideout, Albert R., circa 1919-1925.
Ryerson, Knowles; Jaffa, M. E.; Goss, H. Avocado culture in California , 1923-1928.
Scientific research reports, 1915-1940.
Safeway Stores--Avocado campaign, 1937 January.
Whittier Avocado Show (6th annual), 1929 May 6-12.
Subseries 2.1.4. McPherson, William. Avocado business, 1920-1960.
Correspondence,
1920-1926.
January-March. 1928
April-May. 1928
June-August. 1928
September-December. 1928
January-April, 1929
May-August, 1929
September-December. 1929
January-June. 1930
July-December. 1930
1932-1935.
1936-1937.
1938-1939.
1940-1946.
1947-1949.
1950-1954.
1955-1960.
Empty envelopes, 1923-1941.
Notebooks, 1938, 1941.
Series 2.2. Billingsley family papers, circa 1882-1924.
Related Archival Materials note
Series 2.3. Bradshaw, Cornelius B. and Mary Freelove (Hixon). Collection, 1889-1905.
Building specifications, 1895-1905.
[John Parkinson and C. B. Bradshaw, Associate Architects] Orange County Court House, [1899].
Santa Ana Jail, [1895].
Women's Christian Temperance Union (Australia), 1889-1891.
Series 2.4. California newspapers (19th century), 1848-1897.
The California Farmer and journal of useful sciences [San Francisco], 1862.
The Orange Tribune, 1886 September 4, 1887 March 26.
Series 2.5. Historical manuscripts, 1664/65-1932.
Subseries 2.5.1. Americana, 1748-1932.
[Arthur, Chester Alan] Matthews, Gustus F., of Beadle County, Dakota Territory [South Dakota], grant of 160 acres (SE 4th-19-110-61) to, Washington, 1882 June 30.
Calkins, Caleb, promisory note in the amount of $10,000 to Gerrit Smith, Peterboro, New York, 1867 March 30.
Cannon, George Quale, Delegate to Congress from Utah Territory, and Thomas White Ferry, to Alphonso Taft, recommendation of Sumner Howard, District Attorney for Utah Territory, to succeed Associate Justice Boreman of the Utah Territory Supreme Court, House of Representatives, Washington, D.C., 1877 January 24.
[Carman, Hannah.] New York City, Mayor's Court. Grant of bail to Hannah Carman, defendant in a suit for trespass (slander) brought by Thomas Warner and Magdalene his wife, 1799 August 6.
Ellsworth, William Wolcott, transmittal letter for Connecticut General Assembly resolutions, Executive Office, State of Connecticut, 1838 July 13.
Evarts, William Maxwell, to Lucius Robinson, Governor of New York, concerning the application for the extradition of William McCann and Oliver M. Halstead, charged with grand larceny committed in the city and county of New York, and supposed to have taken refuge in Canada, Department of State, Washington, 1877 March 28.
Franklin, William Buel, General, President, National Home for Disabled Volunteer Soldiers, receipts for payments from, 1889-1895.
Frelinghuysen, Frederick Theodore, Passport of Thomas C. Reynolds, Envoy Extraordinary and Minister Plenipotentiary, Commissioner of the United States to the Central & South American States, Department of State, 1885 January 21.
Helper, Hinton Rowan, to A[aron] H[enderson] Rathbone, 4426 Osage Avenue, Philadelphia, 1890 March 20.
Henry, Joseph, Secretary, Smithsonian Institution, to the Collector of the Port of New York, Washington, 1854 January 23.
Hill, David Bennett, to General Fitz John Porter, State of New York, Executive Chamber, Albany, 1891 January 26.
Hillard, George Stillman, to "Dear Whipple", [circa 1850] December 21.
Interior Department, 1849-1877.
General Land Office [Williamson, James A.] to Messrs. Helmick and Alleman, Washington, 1877 June 25.
General Land Office [Wilson, Joseph S.], 1868, 1870.
Jessore, Ship, of New York, Samuel Cobb, master, landing certificates for goods and merchandise shipped from New York to Liverpool by J. B. Kitching and consigned to James McHenry, Liverpool, 1850 August-November.
Jones, Lynds Eugene, letters addressed to, 1875, 1893
Van Norman, Daniel Cummings, to Lynds Eugene Jones, 212 West 59th Street [New York], 1875 November 24.
Kimball, Ken[n]edy & Co., Central Village and Plainfield, Connecticut, business letters addressed to, 1829 and 1841.
King, Horatio Collins, General, letters addressed to, 1894, 1915.
Livingston, Ann, and Palmer Cleveland, bond of indemnity to Valentine Nutter in the amount of $20,000, New York, 1827 September 4.
Payne & Willson (Attorneys), Cleveland, Ohio, letters to, 1837, 1841.
Pershing, John Joseph, to Mrs. Margaret McKee, Washington, 1928 July 9.
Phillips, Wendell, to George M[ather] Champney [44 Milk St., Boston], circa 1853.
Pickering, Timothy [(1745-1820), 1780-1785 Quartermaster General], receipts for payments from, 1783.
Quay, Matthew Stanley, to Judge James L. [recte Addison] Logan, General Solicitor, P. R. R. (Pennsylvania Railroad), United States Senate, Washington, D.C., 1898 December 29.
Rhodes, T[heodore] B[enjamin], to Hon. B[enjamin] F[ranklin] Butler (Representative from Massachusetts), Marion Centre, Maron County, Kansas, [1872 July].
[Rivers, John.] South Carolina. Instructions to the sheriffs of the state to attach the body of John Rivers, to appear before the Court of Common Pleas, to be held at Charleston on the 1st Tuesday in April 1777, to answer to Sarah Stoutenburgh, of Charlestown, widow, for trespass at her plantation or close in St. John's parish, Colleton County, to the damages of £2,000, 1777 February 12.
Schofield, John McAllister, [Major General], to General William Buel Franklin, Headquarters of the Army, Washington, D.C., 1890 September 30.
Scott, Winfield, 1820, 1853.
Seward, William Henry, to Lieutenant Humphry and others, of the Albany Burgesses Corps, acceptance of an invitation, Eagle Tavern, Albany, [circa 1850] Wednesday evening the 22nd.
[Southall, Frances.] Virginia, Warwick County Court. Commission, signed by Richard Cary, to Dudley Digges, Thomas Nelson, Jr., and John Dixon to examine Frances, wife of James Barrett Southall, in private concerning the conveyance on 25 December 1771 of 90 acres of land in the parish of Warwick to William Trebell, 1772 March 28.
Stokes, William Brickly (Representative from Tennessee), to Isaac Toucey, Secretary of the Navy, recommending Robert Lafayette Allison, of DeKalb County, Tennessee, for appointment to the Naval Academy, House of Representatives, 1861 March 2.
Stricker, John, 1793, 1811.
Stricker, John, captain; Samuel Sterett [?], lieutenant; James H. McCulloch, 2nd lieutenant; and J. A. Buchanan, Ensign, to Governor Thomas Sim Lee. Petition for arms and other supplies for a volunteer company of men, Baltimore, 1793 August 1.
Sweringen, James Tower, letters to, 1834-1841.
Treasury Department, 1815-1889, 1923.
2nd Auditor's Office [Lewis, William Berkeley] to John M. Wyse, Pikeville, Baltimore County, Maryland, 1844 January 9.
Bureau of Statistics [Young, Edward] to the Hon. Samuel Bulkley Ruggles, 1873 January 14.
Comptroller's Office [Whittlesey, Elisha], 1855, 1862.
Secretary [Forward, Walter] to Messrs. Ed. Gentry, Thomas Lord, and Otto Hoffman, Commissioners, New York, 1841 December 20.
Secretary [Upton, Jacob K., Assistant Secretary] to the Collector of Customs, Alexandria, Virginia, Washington, 1881 January 10.
Wyman, Albert U., to Mrs. Gilfillan [Joanna, wife of James Gilfillan, United States Treasurer], Treasury of the United States, 1878 March 19.
Updike, Richard S., merchant, Providence, letters addressed to, 1829.
Van Amringe, John Howard, to the Rev. William Wilmerding Moir, Columbia University, President's Room, 1899 June 12.
[Ware, Samuel.] Massachusetts Bay State, Treasurer, receipt to Samuel Ware for £100, for the use and service of the state, to be repaid by 1 March 1782, with 6 per cent. annual interest, 1777 December 25.
Warren family, 1847-1905
Warren, Henry Vallette, 1848-1905.
Warren, Mary Munro and Mary J., to Benjamin Warren and Henry Vallette Warren, on board the U.S. Ship Columbus, Pacific Squadron, Nashua, New Hampshire, 1847 September 12.
Watts, H[enry] M[iller], U.S. District Attorney for the Eastern District of Pennsylvania, to Edward Curtis, Collector of Customs, New York, Philadelphia, 1843 February 13.
Wilson, Huntington, Acting Secretary of State, to "Sir" [representative of the Government of Peru], Department of State, Washington, 1900 May 7.
Winthrop, Beekman, Assistant Secretary of the Navy, 1911, 1913.
Subseries 2.5.2. Artists (British), circa 1815-1889.
Danby, Francis, to the Porters of the Royal Academy, circa 1849.
De Wint, Peter, to [George] Lackington, Thursday Morning, 10 August [1815 or 1820].
Etty, William, to James Stuart, Esq., 14 Buckingham St., Strand, Saturday [1836 April 30].
Subseries 2.5.3. Autographs 1716-1929.
Autographs cut from documents, 1716-1864.
Autographs sent in reply to specific requests, 1852-1929.
Subseries 2.5.4. British materials, 1664/65-1921.
Buckland, Francis Trevelyan, to "Dear Mrs. Cox", circa 1874.
Denman, George, to "My dear Sir", Powderham Castle, Exeter, 1876 March 18.
D'Esterre, J. W. [?], to W[illiam] Halliday, Dublin, 1812 July 20.
D'Evereux, John, to Francis Moore, Neighborhood of Versail[l]es, Saturday Eve., 1825 [?] October 28.
Dickinson, Goldsworthy Lowes, letters from, 1891, 1909.
Digby [Henry 7th Baron & 1st Earl], to [William Wildman Shute Barrington, 2nd Viscount] Barrington, Secretary at War, Brook Street, 1777 March 5.
Dixon, John, to Robert Dockray, Railway Office, Salford, 1835 October 21.
Donnadieu, Louis Xavier Alcide, letters to, 1842-circa 1849.
Diamond, Hugh Welch, to A. Donadieu, 22 Frith Street, Soho, circa 1844-1849.
Douglas, Howard [Sir, 3rd Baronet], Certification that the horses and mules for whose forage he took credit in his account of expenses incurred on a military mission in the north of Spain in 1811 and 1812 were kept for the public service, High Wycombe, 1813 May 1.
[Edward, Duke of Kent] Pay List of Working Parties & of the 47th Regiment, Employed in the Sundry Repairs Carrying on in the District of Halifax, Nova Scotia, under the direction of Major James Straton, Royal Engineers, by Order of Lieutenant General HRH Prince Edward, Commanding, Halifax, 1798 September 22.
Forbes, Edward, to George Wilson, 6 Craig's Court [London], 1849 July 10.
[George III., King of Great Britain,] Regulation of Subsistence to be paid to every Officer and Soldier on the foregoing Establishment, circa 1780 September - 1782 March.
George III., King of Great Britain, Appointment of Thomas Bythesea as Ensign in the first company of the Association of the Inhabitants of the Town of Trowbridge, Court at St. James's, 1799 August 19.
George IV., King of Great Britain, Commission to John Sanchie Schaw as First Lieutenant in the Royal Regiment of Artillery, Carlton Palace, 1822 June 1.
Gladstone, William Ewart, to "Mr. Knowles" [James Thomas Knowles], 1876, 1878.
Herkomer, Hubert (von), Sir, to "Fra. Newburn, Esq.", Dyreham, Bushey, Hertfordshire, 1878 June 25.
Macaulay [Thomas Babington, 1st Baron], to "Dearest Baba" [Margaret Jean Trevelyan], Holly Lodge, 1858 February 6.
[Russell, Edward, (from 1697) 1st Earl of Orford] Order to the Treasury to pay Edward Russell £500, in repayment of his loan in accordance with the "Act for Continuing several Duties Granted by former Acts upon Wine, Vinegar, and uon Tobacco and East-India Goods, and other Merchandize Imported, for carrying on the War against France", 1695 March 22.
Wellington [Arthur Wellesley, 1st Duke of], to Sir James [?MacGregor], Bart., Longshawe, 1827 August 25.
Unidentified documents, 19th century.
Subseries 2.5.5. California and the West, Spanish-language materials relating to, 1773-1856.
Immediate Source of Acquisition note
Cervantes, Bernardo, representing José de la Borda, José Martinez Viedma, Pedro de Anza, and other miners of Tasco, to [Antonio María] Bucareli [y Ursúa], Mexico [City], 1773 December 7.
Grant of administration to Pierre Montandy on behalf of the heirs of Michel Rolet dit Laderoute, deceased, Pueblo de San Luis [St. Louis, Missouri], 19 December 1776.
1793 August 1, Monterey.
Sal, Hermenegildo, to Ignacio Vicente Ferrer Vallejo, Monterey, 1799 June 3.
Castro, Ignacio, to Hermenegildo Sal, San José, 1800 March 12.
1800 December 8, Monterey.
1801 March 3, Monterey.
Carillo to the Comisionado del Pueblo de San Joseph [Castro], Monterey, 1801 September 4.
1801 November 6, Monterey.
1801 November 18, Monterey.
1802 March 17, Monterey.
1802 April 3, Monterey.
no date, San José.
no date, Monterey.
Guerra y Noriega, José Antonio de la, to Macario Castro, 1802-1803.
Guerra y Noriega, José Antonio de la, to the Commissioners of San Jose, 1805 January 3.
Castro, Macario, Document concerning doundaries of San José, San José, 1807 October 24.
Cebrián, Francisco Antonio Cardenal, Special instructions to missionaries, Madrid, 1817 February 8.
Guerra y Noriega, José Antonio de la, Military service record, 1818 December.
Peralta, Luis Maria, List of San José cattlemen and their brands, San José, 1819 July 16.
Nuez, Joaquín Pascual, to Mariano Payeras, San Gabriel, 1820 June 5.
Solá, Pablo Vicente de, to Mariano Payeras, Monterey, 1822 April 17.
Argüello, Santiago, Certified copy of enlistment papers of Domingo Antonio Ignacio Carrillo, San Diego, 1828 May 5.
Boscana, Geronimo, 1822-1828.
Estrada, José Raimundo, to Florentino Archuleta, San Francisco, 1829 February 23.
Martínez, Ignacio, 1829-1831.
To the Alcalde Constitucional del Pueblo de San José de Guadalupe [Florentino Archuleta], Santa Clara, 1829 April 26.
Estrada, José Mariano, to "Amado Compadre", concerning the loss of the Danube, and other matters, Santa Barbara, 1830 January 8.
San Fernando mission, bound dossier of documents relating to, 1822-1831.
Cantua, Manuel, army enlistment papers, [San Francisco,] 1832 December 1.
Spence, David Stephen, to Francisco de Haro, Monterey, 1835 February 11.
Peña, Cosme, and others, judgment against Juan Cristóbal for robbery, Monterey, 1835 March 10.
Argüello, Santiago,to Majordomo of the San Gabriel Mission, Los Angeles, 1842.
Cuenta que manifietta las entradas por derechos de licores, y tiendas que corresponden a esta munisipalidad [?San José] en anno de 1842.
Regarding the diligencias matrimoniales of Manuel Garfias and Ma. Luisa Avila, Santa Barbara, 1842 November 23.
Jimeno, Antonio, to José Joaquín Jimeno, Santa Barbara, 1846 June 17.
Carillo, Joaquín, to José Joaquín Jimeno,
González Rubio, José María de Jesús, to Blas Ordaz, relating to a dispute over the marriage between Maria Loreto and Franco Xavier Duarte, Santa Barbara, 1849 February 15.
Espinosa, R., to Manuel de Jesús Castro, 1850 June 5.
Goller, John, to "Padre Mio", concerning the marriage of a negro, Santiago, with a [white] woman, Juana Morales, contrary to the law of the United States, Los Angeles, 1854 July 28.
Lucero, Dolores, to Loreto Acevedo, Santo Tomas, Baja California, 1856 October 10.
Confesionario Mexicano y Castellano, circa 1840-1860.
Covers, circa 1780-1850.
Mexico, Department of the Interior, proclamations (printed), 1828 and 1831.
Temple, Thomas Workman, documents in the collection of, 1939-1945.
Typed transcript of appointment by Junipero Serra, in April 1768, of Fr. Dionisio Basterra as minister at the mission of Santa Gertrudis, in Baja California, 1939 July.
Temple, Thomas Workman, to William McPherson, 1940 November 22.
San Diego Documents from Temple Collection, circa 1940.
McPherson, William, Temple documents notes and translations, 1941-1945.
Subseries 2.5.6. Californiana, English-language, 1850-1931.
[San Francisco Earthquake] 1906.
[Southern California--Los Angeles] 1888.
[Southern California--Orange County] 1882-1894, 1931.
James, Roy Walter, Three poems, 1931 August 2.
[Southern California--Riverside County] 1881.
[Southern California--San Bernardino] 1890.
[Harrison, Benjamin.] General Land Office Certificate No. 2338, sale of public lands, 40 acres, in the North East 1/4, of the Southeast 1/4, of Section 14, in Township 1, South of Range 7, west of San Bernardino Meridian, to Elmer L. Bessey, 1890 October 4.
Ball, Ed., to "Friend Ed", Wolfskill Ranch, 1860 June 3.
Booth, Newton, letters from, 1877-1879.
Caminetti, Anthony, signed Bureau of Pensions request slip for information on the status of the pension request of Edward James, of Jackson, California, Company F, of the 147th Pennsylvania Infantery Regiment, 1892 March 21.
Flint, Frank Putnam, letters from, 1900-1909.
Fremont, John Charles, to "Gentlemen", Christian and David Keener. Concerning mines, Washington City, 1850 June 1.
Fremont, John Charles, Edward Gilbert, William McKendree Gwin, and George Wright, senators and representatives of California, to President Millard Fillmore. Recommendations for Federal appointments, 1850 September 16 - 1853 April 11.
Fullerton, James, letters addressed to, 1897, 1912.
Markham, Henry Harrison, letters, 1889, 1892.
McCorkle, Joseph Walker, and Edward Chauncey Marshall [Representatives from California], to John Pendleton Kennedy, House of Representatives, Washington, 1853 February 5.
Perkins, George Clement, letters from, 1899, 1910.
[Pico, Pio.] California, 17th District Court, Los Angeles County. Pio Pico vs. Antonia Cayas. Motion by Glassell, Chapman & Smith, attorneys for the plaintiff, that the court set aside its conclusions of law and render judgment for the plaintiff in the amount of $11,000, 1872 December 30.
Sargent, Aaron Augustus, to [obscured], Washington, [circa 1861-1879] December 14.
Wells Fargo & Co. Sight draft, No. 1374, in the amount of $66, to the order of Charles & Smith. San Francisco, 1858 March 4.
Subseries 2.5.7. Civil War papers, diaries, and letters, 1861-1864 [1867].
Bridge, Sereno, to "Dear Wife" Mrs. Alice S. Bridge, 1861-1864.
Related Archival Materials note
Cassat, James F., Company F, 21st Regiment of Illinois Volunteers. Diary, 1861-1862.
Gmehlin, Paul, to "Lieber Freund", Camp near White Oak Chapel Inn, 1863 March 14.
Hodges, Henry C., Lieutenant Colonel and Deputy Quartermaster General, U.S. Army, to Helmick & Alleman, Attorneys at Law, Washington, D.C., 1877 June 28.
Parr, Daniel, Private, Company C, 139th Regiment of Illinois Volunteers. President's thanks and certificate of honorable service, Washington, D.C., 1864 December 15.
Pitkin, Perley Peabody. Papers as Assistant Quartermaster (from 1864, Quartermaster), U.S. Army, 1862-1865.
Powelson, William R. H., Company K, 140th Regiment of Pennsylvania Volunteers, to "Mr. Hugh L. & Family", camped near Falmouth, Va., 1863 March 2.
Scrapbooks, 1861-1862.
Thomas, Lorenzo, Adjutant General, to Salathiel Allen Duke. Appointment as "Special Agent for the government to examine into all transactions in cotton and other property which may be brought to your notice", Lake Providence, Louisiana, 1863 April 10.
Torbett, Felix Huston, Captain, 25th U.S. Infantry. Appointment to the rank of Brevet Major, United States Army, with effect from 1 September 1864, Washington, 1867 July 24.
U.S. Army. Certificates of discharge, 1863 April 24 and 25.
U.S. Army. Regimental Commanders, to [Ezra B. French,] the 2nd Auditor of Treasury, Washington, DC. Cover letters for returns of deceased soldiers, 1863-1865.
U.S. Army, Massachusetts Volunteers, 26th Infantry Regiment, Company D, 1861-1864.
Subseries 2.5.8. Clergy, 1822-1924.
Bright, Edward, to Rev. Abel Bingham, Ojibwa Mission, Missionary Rooms, Boston, 1853 September 15.
Consalvi, Ercole, Cardinal, Safe pass for French Envoy Extraordinary and Minister Plenipotentiary de Reyneval, travelling from Rome to Naples, Secretariat of State, 18.. [indecipherable] December 30.
Davidson, Samuel, to Charles Welsh, Moesesinzig Strasse 7 III, Dresden, 1879 August 4.
Dawson, George, to "Dear Sir", King's Norton, near Birmingham, 1873 April 12.
Dixon, James, to Fletcher Harper, Birmingham, 1849 May 11.
Hitchcock, Roswell Dwight, to "Mr. De Forest", 497 5th Avenue [New York], 1865 November 29.
Nichols, William Ford, Episcopal Bishop of California, Canonical consent to the ordination of Joseph Marshall Francis, bishop-elect of the diocese of Indiana[polis], to the office of Bishop, Bishop's Rooms, Diocesan House, 731 California Street, San Francisco, 1899 July 26.
Onderdonk, Benjamin Tredwell, Bishop, to Rev. Joseph Ransom, and the vestry of Christ Church, Gilbertsville, Otsego County, New York, New York, 1843 March 19.
Potter, Henry Codman, Bishop, to "Prof. J. Helder", Cooperstown, Otsego County, New York, 1906 July 12.
Sheerin, James, Rev., Letters to, 1916-1924.
Wheat, Clayton Earl, Chaplain, United States Military Academy, to James Sheerin, United States Military Academy, West Point, New York, 1921 and 1924.
Tyng, Stephen Higginson, Rev., to Thomas C. Powell, St. George's Rectory, 209 East 16th Street [New York], 1876 [September].
Van De Water, George Roe, Rev., to "My dear Brother", 1921 May 16.
Vibbert, Wm. Henry, Rev., to "My dear Miss [addressee's name cut out]", 11 East Twenty-fourth Street [New York], [18]96 April 13.
Walker, William David, Bishop, to Rev. Edward Abbott, Fargo, [circa 1890] April 17.
Subseries 2.5.9. Financial and commercial papers, 1783-1919.
Bank drafts and cheques, and stock transfer advisories, 1846-1919.
United States, 1848-1849.
[New York] Order from the Collector of Customs to the Inspector to send to the Public Store one case imported by [indecipherable] Wadsworth in the ship John R. Skiddy, from Liverpool, Custom House, New York, 1849 May 5.
Stock certificates, circa 1854-1892.
Issued, 1863-1902.
Unmarked, circa 1854-1893.
Subseries 2.5.10. German and Austrian materials, 1736, circa 1850-1896.
Frederick William I., King of Prussia, to the merchants [Adolph II.and Friedrich] Saturgus, Potsdam, 1736 August 21.
Humboldt, Friedrich Heinrich Alexander, Baron von, to "Monsieur" [Sir Charles Lyell], Jeudi [circa 1850-1856].
Radetzki, Joseph (Count), to "your Excellency", Verona, 1856 April 14.
William II., German Emperor, Assignment of 2nd Lieutenant Heydorn II., of the Infantry Regiment Herzog von Holstein (Holsteinisches) No. 85, to service for one year, beginning 1 April, with the Schloßgarde-Kompagnie, Berlin, 1896 March 19.
Subseries 2.5.11. Logbooks, 1822-1855.
Nash, Jonathan, master, 1822-1850.
1822 January 16 -1823 May 31.
Ship Elizabeth, whaling voyage, New York to Falkland Islands, Patagonia, Crozet Island, Kerguelen Islands, Desolation Island, Rio De Janeiro, and return, 1838 February 14 - 1839 August 16.
Brazilian brig Virginia, New York to Matanzas and Havana, Cuba; Cowes, Isle of Wight; Cronstadt, Russia; Elsinore, Denmark; Aberdeen, Scotland / ship Hendrick Hudson, London to New York, 1847 May 25 - 1848 January 6.
Ship Corinne, John K. Stickney, Master, 1853-1855.
Subseries 2.5.12. Scrapbooks (literary), 1846-1878, 1888-1908.
Account book, 1888-1894 and 1899; re-used by William McPherson to record "Book accts", "List of Calif. Books desirable to have", "Calif. books I have", and "Letters Mailed", 1900 and 1908. 1888-1908
Coachman's account book / Literary scrapbook #1,
Account book / Scrapbook, 1846-1878.
Medical doctor's account book / Literary scrapbook #2, 1851-1863.
Subseries 2.5.13. Women (American and British), 1828-1928.
des Voeux, Hylda, Lady, to "Dear Sir", Overseas-Club, General Buildings, Aldwych, London, W.C., no date.
Dilke, Margaret Mary, to W. D. Hay, circa 1890.
Dixon, Marian Hepworth, to "My dear Mrs. Lippincott" [Sarah Jane (Clark) Lippincott], 6 St. James's Terrace, Regents Park, N.W., London, 1883 December 27.
Douglas, Catharine, to Dudley M. Hayden, George Hotel, Glasgow, Rosehall [(Douglas-Support) Lanarkshire], Friday, [?1837] June 30.
Modjeska, Helena, letters from,
Whitney, Adeline Dutton (Train), letters from, 1902-1904.
Subseries 2.5.14. Writers, editors, journalists, publishers (American and British), 1840-1917.
American Press Association, letters addressed to, 1890-1898.
Booth, Mary Louise, editor of Harpers Baza[a]r magazine, letters addressed to, 1877-1881.
Dixon, Hepworth, Miss, to "Miss Booth", 6 St. James's Terrace, Regents Park, N.W., 1880 March 22.
Diósy, Arthur, to Dr. J. Murray Moore, Station Hotel, Newcastle-on-Tyne, 1900 January 15.
Downing, William, to Theo[dore] M. Barber, 5, Temple Row, Birmingham, 1912 October 15.
Forbes, Archibald, to "Dear Sir", 1. Clarence Terrace, Regents Park, N.W., London, 1891 March 3.
Heinemann, William, Letters addressed to 1890.
Donaldson, St Clair George Alfred, to William Heinemann, Addington Park, Croydon, 1890 November 13.
The Independent (New York City), letters addressed to, 1887-1905.
Joseph M. Stoddart, Jr., Messrs. [publishers of the Encyclopedia Americana], letters sent to, 1882-1884.
Lamberton, John Porter, letters addressed to, as associate editor of the Encyclopedia Americana , 1883-1884.
Thompson, Robert Ellis, Rev., letters addressed to, as editor of the Encyclopedia Americana , 1882-1884.
Loring, A[aron] K[imball], to "Miss Laurence", 319 Washington St., Boston, [circa 1870] July 27.
Lowell, Edward Jackson, to [William L.] Stone, 50 State Street, Boston, 1886 December 22.
Series 2.6. Orange County (California) Ranchos, 1776-1970.
O'Sullivan, St. John, OFM, Speech before the Orange County Historical Society, 1929 June 29.
Rancho Boca de la Playa: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #482 (Emigdio Vejar), 1852-1873.
Rancho Cañada de Los Alisos: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #431 (Jose Serrano), 1846-1969.
Rancho Cañon de Santa Ana, 1834-1963.
United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #387 (Bernardo Yorba), 1834-1886.
Rancho Guajome, 1845-1939.
Rancho La Sierra, 1853-1940.
Rancho las Bolsas: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #402 (Ramon Yorba et al.), 1826-1854.
Rancho Lomas de Santiago, 1846-1868, 1926.
East Hollywood citizens and others seek title to "homesteads". East Hollywood News-Advocate , 1926 October.
Rancho Los Cerritos--Materials relating to its opening to the public, 1955-1957.
Rancho Los Coyotes: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #400 (Andres Pico et al.), 1826-1855.
Rancho San Joaquin: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #406 (José Sepulveda), 1837-1854.
Rancho San Juan Cajon de Santa Ana: United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #440 (Juan Pacifico Ontiveras), 1852-1957.
Rancho Santiago de Santa Ana, 1852-1931.
Abstracts of title, lawsuits, assessments, and correspondence, 1875-1894.
1875-1931.
1882-1891.
Fackler, Catherine, receipt from Orange County Treasurer relating to her interest in 10 acres in Rancho Santiago de Santa Ana, in the city of Orange, the Northwest 1/4 of Lot 3, Block F, A. B. Chapman Tract, sold on 11 march 1890 to J. S. Pitman for state and county taxes, Santa Ana, 1895 January 4.
United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #470 (Bernardo Yorba and others, heirs of Antonio Yorba and Juan Pablo Peralta), 1852-1855.
Rancho Valle de San Felipe, 1846-1970.
San Juan Capistrano, 1776-1950.
Los Angeles Times Home Magazine, San Juan Capistrano issue, 1950 February 26.
Maps, prepared for WPA Orange County Historical Research Project #3105, 1936.
Mission San Juan Capistrano--Photographs, 1887-circa 1920.
Protrero de San Juan Capistrano: United States, Commission for Ascertaining and Settling Private Land Claims in California, Docket #394 (Juan Forster), 1854-1855.
Rancho de la Paz (formerly Mision Vieja): United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #396 (Juan Forster), 1845-1941.
Rios, Santiago. Claim to land near Mission San Juan Capistrano (United States Commission for Ascertaining and Settling Private Land Claims in California, Docket #420), 1843-1879.
School--Class photographs, 1916-1917.
Yorba, Alfonso, Relación historica ... sobre los funerales del muy reverendo señor ... St. John O'Sullivan padre de esta misión de S. Juan de Capistrano ... (en 1933) ... , 1934 Christmas.
United States, Commission for Ascertaining and Settling Private Land Claims in California. Extracts from calendars of evidence presented, Los Angeles, 1852, and San Francisco, 1853-1855. 1852-1855
Series 2.7. Perry, Belmont. Collection of bound articles on the American Southwest, circa 1895-1910.
American archaeology, 1905.
History--American Civil War, no date.
History--Reign of Emperor Maximilian in Mexico, no date.
[Indian baskets and blankets] Basket Art, Pasadena, 1906.
Literary--Bookbinding, no date
Book #1, no date.
Book #2, no date.
Book #3, no date.
Literary--Booklovers clubs, no date.
Mexico, no date.
[Tarbell, Ida M.] Historical Articles by Ida M. Tarbell, no date.
Travel--Mexico, no date.
Book #1, no date.
Book #2, no date.
Book #3, no date.
Book #4, no date.
Subseries 2.8.1 Photographs, circa 1920-1965.
Brehme, Hugo [artist], Mexican scenes, circa 1920-1929.
Subseries 2.8.2 Prints and Drawings, circa 1850-1961.
Catlin, George [artist], circa 1850-1859.
Lincoln, Abraham, 1864.
Missions, California,
[Santa Barbara Mission] Church and contiguous buildings of the Ex-Mission of Santa Barbara, Now a college of the Order of San Francisco. Autograph Fr. Jose Ma. de Jesus Gonzalez Rubio [rubric], 1842-1865.
Powell, H. M. T. [artist]: Drawing of Pueblo de Los Angeles, 1850.
Remington, Frederic [artist], copyright 1902.
Series 2.9. Prendergast, Jeffry Joseph. Political papers, 1920-1925.
Related Archival Materials note
Boulder Dam, circa 1920-1922.
Budget, 1920-1923.
Assembly bills and government reports, 1921.
Newspaper clippings, 1921.
Papers, 1921-1923.
Printed materials (non-government), 1920-1921.
King Bill, 1920-1921.
Newspaper clippings, 1921.
Papers, 1920-1921.
Postcards and telegrams, 1921.
Miscellaneous papers, 1921-1923.
Newspaper clippings, circa 1921-1925 (bulk, 1923).
Reapportionment, 1921-1923.
Legislative bills, 1921, 1923.
Maps, 1921.
Newspaper clippings, 1920-1921.
Papers, 1921-1923.
Series 2.10. Wilcox, Alfred Henry. Papers, 1876-1895.
Related Archival Materials note
Bills paid, 1878, 1882-1888, 1895.
1878.
1882.
1883.
1884.
1885.
1886.
1887.
1888.
1895.
No date.
Correspondence, 1878-1885.
Bermingham, John, to Alfred Henry Wilcox, San Francisco, 1878 January - 1879 December.
Spence, Edward Falles. Correspondence with Alfred Henry Wilcox and John Bermingham, 1880-1885.
Stewart, W. W., & Co., Forwarding and Commission Merchants and Dealers in Grain and Wool, to John Bermingham, San Diego, 1881 September 3.
Legal papers, 1876-1892.