Finding Aid to William S. Sharon and William C. Ralston business records, 1859-1886
Finding Aid to William S. Sharon and William C. Ralston business records, 1859-1886
Collection number: BANC MSS 2009/171
The Bancroft Library- Finding Aid Author(s):
- Louisa Brandt (volunteer)
- Date Completed:
- May 2014
- Finding Aid Encoded By:
- GenX
Scope and Content Note
Note
Series 1 1859-1877
Arrangement
Certificate of purchase, San Francisco, Calif., 1859 September 9
Land grant, San Mateo, Calif. 1866 March 23
Lease, Montgomery Street Real Estate Co. to Johnson & Co., San Francisco, Calif., Stevenson and Montgomery Streets, Second St. 1869 August 5
Satisfaction of Mortgage, San Francisco, Calif. 1869 September 23
Extract from Board Minutes of Montgomery Street Real Estate Company, San Francisco, Calif., New Montgomery and Jessie Streets 1869 December 22
Extract from Board Minutes of Montgomery Street Real Estate Company, San Francisco, Calif., Stevenson and Second Streets 1869 December 22
Extract from Board Minutes of Montgomery Street Real Estate Company, San Francisco, Calif., Howard and Market Streets 1869 December 22
Extract from Board Minutes of Montgomery Street Real Estate Company, San Francisco, Calif. 1869 December 23
Statement of amount due to complete the Grand Hotel Building, San Francisco, Calif. 1870 March 9
Deed, San Francisco, Calif., Filbert Street and Dupont Street [i.e. Grant Avenue] 1871 November 16
Resolutions adopted by the Trustees of the Roman Catholic Orphan Asylum, San Francisco, Calif., Annie and Jessie Streets 1872 June 11
Conveyance, San Francisco, Calif., Roman Catholic Orphan Asylum to Maurice Dore, Annie and Jessie Streets, 100 Vara Lot, No. 23 and Market Street 1872 June 12
Conveyance, San Francisco, Calif., Market and Fourth Streets 1872 June 12
Agreement, San Francisco, Calif., Annie and Market and Stevenson Streets 1873 February 10
Conveyance, San Francisco, Calif., Annie and Jessie Streets 1873 May 12
Memorandum: sale of property from Brady to Ralston, San Francisco, Calif., Jessie and Annie Streets 1873 December 22
Deed, San Francisco, Calif., California and Leavenworth Streets 1873 December 24
Deed, San Francisco, Calif., Pine and Leavenworth Streets 1874 May 18
Deed, San Mateo, Calif. 1874 August 13
Deed, San Francisco, Calif., Market and Second Streets 1874 September 17
Report on Belmont Road Matter, San Francisco, Calif. 1874 September 20
Report on title to Belmont Wharf, San Francisco, Calif. 1874 September 30
Deed 1874 October 7
Grant from Meyer to Ralston, San Mateo, Calif. 1874 October 14
Grant from Bare to Ralston, San Mateo, Calif. 1874 December 9
Agreement with Risden Iron and Locomotive for Palace Hotel Elevators, San Francisco, Calif. 1875 January 11
Deed, San Francisco, Calif., Mission and Annie Streets 1875 February 15
Deed, San Francisco, Calif., Jessie and Third Streets 1875 February 15
Deed, San Francisco, Calif., Mission and Annie Streets, Mission and Third Streets 1875 February 24
Deed, San Francisco, Calif., Mission and Thrid Streets 1875 February 25
Deed, San Francisco, Calif., Market and Montgomery and Jessie Streets 1875 May 12
Trust Deed, San Francisco, Calif. 1875 August 27
Statement, unknown location, 100 Vara Lot, No. 179 1875 October 14
Release of Mortgage, San Francisco, Calif. 1877 September 21
12th District Court, San Francisco, Calif. 1877 December 01
Synopsis of inventory "Cosmopolitan Hotel," unknown location undated
Envelope undated
Series 2: William Sharon real estate documents circa 1865
Arrangement
Receipt, San Francisco, Calif., Jessie Street between Second and Thrid Streets 1865 February 10
Receipt, San Francisco, Calif., Jessie Street 1865 April 15
Deed, Virginia City, Storey County, Nevada 1866 September 11
Deed, Virginia City, Storey County, Nevada 1866 September 18
Deed, San Francisco, Calif., 100 Vara Lot, No. 7 1869 March 22
Deed, San Francisco, Calif., New Montgomery and Market and Howard Streets 1869 December 22
Deed, San Francisco, Calif., Ellis and Octavia Streets 1872 August 23
Receipt, San Francisco, Calif. 1873 February 01
Deed, Nevada 1873 February 10
Conveyance, San Francisco, Calif., Annie and Jessie Streets 1873 May 09
Deed, San Francisco, Calif., Market and Second Streets 1873 May 10
Deed, San Francisco, Calif., Market and Second Streets 1873 May 10
Western Union Telegraph Company, New York 1873 May 29
Mortgage, San Bernadino, Calif., Rancho Mascupiaba and San Bernadino Meridian 1873 June 7
Deed, San Francisco, Calif., Jones and Eddy Streets 1873 September 11
Letter, unknown location 1873 September 12
Deed, San Francisco, Calif., Jones and Eddy Streets 1873 September 18
Deed, $39,500, San Francisco, Calif., Jessie and Second Streets 1873 December 24
Deed, San Francisco, Calif., Geary and Kearny Streets 1873 December 31
Deed, San Francisco, Calif., Ellis and Octavia Streets 1874 August 26
Mortgage, $1,000,000, San Francisco, Calif., Market and Second and Montgomery and Annie Streets 1874 September 15
Deed, San Francisco, Calif., Geary and Stockton Streets 1874 September 17
Deed, San Francisco, Calif., Polk and Eddy Streets 1875 January 2
Asst. of Mortgage, Westchester County, New York 1875 January 22
Mortgage, Westchester, New York 1875 January 22
Deed, San Francisco, Calif., Eddy and Taylor Streets 1875 February 26
Mortgage, Kern County, Calif. 1875 September 14
Agreement, San Francisco, Calif., Annie and Jessie Streets 1875 November 2
Deed, Nevada, Section 16, township 17, south Range 15, east of Mount Diablo Meridian 1875 November 11
Deed, San Francisco, Calif., Jessie and Second Streets 1875 December 10
Deed, San Francisco, Calif., Fourth and Bryant Streets 1876 January 25
Deed, San Francisco, Calif., Fulton and Polk Streets 1876 February 1
Deed, San Francisco, Calif., Bryant and Fourth Streets, California and Leavenworth Streets 1876 May 8
Assignment, Westchester County, New York 1876 June 3
Re-conveyance, San Francisco, Calif., Eddy and Taylor Streets 1876 June 10
Chattel Mortgage, San Francisco, Calif., Bush and Sansome Streets 1876 August 1
Lease, San Francisco, Calif., Bush and Sansome Streets 1876 August 1
Lease, San Francisco, Calif., Bush and Sansome Streets 1876 August 1
Deed, San Francisco, Calif., Perry and Fourth Streets 1876 November 22
Deed, San Francisco, Calif., Perry and Fourth Streets 1876 November 22
Bond, Harrison, Westchester, New York 1877 March 14
Mortgage, San Francisco, Calif., Leavenworth and Pine Streets 1877 September 17
Mortgate, $1,000,000, San Francisco, Calif., Market and Second Streets 1877 September 21
Deed, San Francisco, Calif., Jessie and Third Streets, Jessie and Annie Streets 1877 November 13
Receipt, San Francisco, Calif. 1877 December 11
Deed, Oregon, Lot number 1, section 3, township (2) 1878 January 19
Partial Release of Mortgage, San Francisco, Calif., Geary and Kearney Streets 1878 February 4
Release of Mortgage, San Francisco, Calif. 1878 August 7
Deed, San Francisco, Calif., Townsend and Second Streets, Second and Brannan Streets, Stanford and Brannan Streets 1878 March 22
Deed, San Francisco, Calif., Jessie and Thrid Streets 1878 March 25
Deed, San Francisco, Calif., Market and Second Streets, New Montgomery and Jessie Streets, Mission and New Montgomery Streets, New Montgomery and Minna Streets, Natoma and New Montgomery Streets, Minna and Third Streets, Jessie and Second Streets, Natom 1878 June 26
Deed, San Francisco, Calif., Market and Second Streets, New Montgomery and Jessie Streets, Mission and New Montgomery Streets, New Montgomery and Minna Streets, Natoma and New Montgomery Streets, Minna and Third Streets, Jessie and Second Streets, New Mo 1878 June 29
Letter, San Francisco, Calif. 1878 August 1
Letter, San Francisco, Calif. 1878 August 1
Letter, San Francisco, Calif. 1878 August 1
Surrender, San Francisco, Calif. 1878 August 1
Partial Release of Mortgage, San Francisco, Calif. 1878 October 10
Assignment, San Francisco, Calif. 1879 April 3
Assignment, San Francisco, Calif. 1879 May 6
Deed, San Francisco, Calif., Mission and Second Streets 1879 May 6
Deed, San Francisco, Calif., Jessie and Second Streets 1879 May 9
Lease, San Francisco, Calif., Minna and Second Streets 1879 June 11
Cancelation of Lease, San Francisco, Calif., Minna and Jane Streets 1879 June 11
Office of Laidlaw and Co., New York 1879 June 14
Report and Valuation of Hesketh Estates, New York, Rufford Hesketh with Beccensall Bretherton, and Croston and Mawdesley in the County of Lancaster, Lancashire 1879 September 29
Estates of Sir Thomas Hesketh in Northhamptonshire, Northhamptonshire circa 1880
Deed, San Francisco, Calif., Geary and Stockton Streets 1880 February 2
Deed, San Francisco, Calif., Fulton and Polk Streets 1880 April 16
Deed, San Francisco, Calif., Fulton and Polk Streets 1880 April 17
Assignees Deed, San Francisco, Calif., Eddy and Taylor Streets 1880 May 19
Petition for real estate conveyance receipt, unknown location 1880 May 19
Deed, San Francisco, Calif., Eddy and Jones Streets 1880 May 27
Satisfaction of Mortgage, San Francisco, Calif. 1880 June 1
Mortgage, San Francisco, Calif., Leavenworth and Pine Streets 1880 June 1
Hibernia Savings and Loan Society, San Francisco, Calif. 1880 August 10
Letter regarding Thomas Hesketh, William Sharon's son-in-law, unknown location 1880 November 12
Deed, San Francisco, Calif., Minna and Third Streets 1880 November 16
Letter regarding Thomas Hesketh, William Sharon's son-in-law, London 1880 November 17
Hesketh and Sharon settlement, unknown location 1880 November 18
Letter regarding Thomas Hesketh, William Sharon's son-in-law, 41 Finsbury Circus, London 1880 November 20
Deed, San Francisco, Calif., Jessie and Second Streets 1880 December 22
Deed, San Francisco, Calif., Jessie and Second Streets 1881 January 15
Deed, San Francisco, Calif., Natoma and Second Streets 1881 August 3
Deed, San Francisco, Calif., Market and Second Streets 1882 May 5
Satisfaction of Mortgage, San Francisco, Calif. 1882 June 12
Deed, San Francisco, Calif., Jessie and Second Streets 1882 August 9
Deed, San Francisco, Calif., Jessie and Second Streets 1882 August 9
Superior Court in the matter of Estate of Robert Stoddart, San Francisco, Calif. 1882 November 21
Deed, San Francisco, Calif., Fulson and Third Streets 1882 December 4
Deed, San Francisco, Calif., Turk and Gough and Laurel Streets 1883 February 8
Deed, San Francisco, Calif., Turk and Gough 1883 February 9
Opinion as to Title of Lot, San Francisco, Calif., Second and Jessie Streets 1883 February 19
Deed, San Francisco, Calif., 1883 March 14
Deed, San Francisco, Calif., Jessie and Second Streets 1883 March 30
Hibernia Savings and Loan Society, San Francisco, Calif. 1883 April 5
Deed, San Francisco, Calif., 100 Vara Lot, No.50 and Harvard Street 1883 June 12
Deed, San Francisco, Calif., Harvard and Hubbard Streets 1883 June 21
Deed of Re-conveyance, San Francisco, Calif. 1884 April 18
San Francisco Savings Union, San Francisco, Calif. 1884 June 21
Satisfaction of Mortgage, San Francisco, Calif. 1885 March 16
Letter regarding transfer of estate 1885 November 4
Letter regarding transfer of estate, San Francisco, Calif. 1885 November 4
Letter regarding transfer of estate, San Francisco, Calif. 1885 November 4
Court summons for Sharon and Newlands, San Francisco, Calif. 1885 December 5
Letter of compensation to doctor that Attened William Ralston, San Francisco, Calif. 1885 November 28
Letter of compensation to doctor that Attened William Ralston, San Francisco, Calif. 1886 January. 27
Concecration of Ralston's grave, San Francisco, Calif. 1886 March 27
Deed, Jennie C. Bull to the Sharon Estate Company, San Francisco, Calif., Leavenworth and Francisco Streets 1895 October 3
Letter from the Ambassador of France to the U.S., Fred W. Sharon, Washington 1896 July 15
Loan from San Francisco Savings Union, San Francisco, Calif. circa June 9
Part of 100 Vara No. 50, 100 Vara No. 50 undated
Series 3: Miscellaneous real estate documents circa 1847
Abstract of title to part of 100 Vara Lot, San Francisco, Calif., Mission and Market Streets 1847 March 15
Deed, San Francisco, Calif. 1849 December 10
Powers of Attorney, San Francisco, Calif., 100 Vara Lot No. 23 1850 August 1
Deed, San Francisco, Calif., Market and Third Streets 1850 August 8
Deed, San Francisco, Calif., Market Street 1851 August 21
Abstract of title to Half of Fifty Vara Lot, San Francisco, Calif., Stevenson and Market Streets 1852 March 31
Deed, San Francisco, Calif., half of Lot No. 23 and Market Street 1852 October 8
Deed, San Francisco, Calif., Howard and Jane Streets 1854 June 24
Deed, San Francisco, Calif., Folsom and Third Streets 1856 February 27
Deed of Trust, San Francisco, Calif., Market and Second Streets 1857 January 2
Deed, San Francisco, Calif., Market and Kearny Streets 1857 August 21
Deed, San Francisco, Calif., Jessie and Jane Streets 1857 September 22
Deed, San Francisco, Calif.,100 Vara Lot No. 40 and Market and Second Streets 1858 March 29
Deed of Trust, San Francisco, Calif., 100 Vara Lot No. 23 and Market Street 1858 August 3
Deed of Trust, San Francisco, Calif., Jessie and Jane Streets 1859 January 18
Deed, San Francisco, Calif., Folsom and Third Streets 1860 July 30
Bond of Trustees, San Francisco, Calif., Howard and Second Streets 1860 October 23
Deed, San Francisco, Calif., Polk and Eddy Streets 1861 February 2
Assignment of Lease, San Francisco, Calif., Mission and Jane Streets 1868 April 13
Deed, San Francisco, Calif., Mission and Jane Streets 1868 June 18
Deed, San Francisco, Calif., Market and Third Streets 1868 August 11
Lease, San Francisco, Calif., Jane and Minna Streets 1868 December 22
Remittitur, San Francisco, Calif., 1868 December 31
Deed, San Francisco, Calif., Market and Second Streets 1869 February 26
Order to Sell Real Estate, San Francisco, Calif., Annie and Jessie Streets 1869 July 17
Certificate of State, San Francisco, Calif., Jessie and Third Streets 1871 September 26
Certificate of State, San Francisco, Calif., Jessie and Third Streets 1872 May 14
Deed, San Francisco, Calif., Polk and Eddy Streets 1874 February 26
Surveyed for J.O. Eldredge, San Francisco, Calif., Folsom and Third and Clementina Streets 1880 April 23
Abstract Part of 100 Vara Lot, San Francisco, Calif., Market and Second and Third Streets undated