INVENTORY TO THE PIERCE FAMILY PAPERS
D-022
Melissa Denise Tyler
University of California, Davis Library, Dept. of Special Collections
2002
1st Floor, Shields Library, University of California
100 North West Quad
Davis, CA 95616-5292
speccoll@ucdavis.edu
Language of Material:
English
Contributing Institution:
University of California, Davis Library, Dept. of Special Collections
Title: Pierce Family Papers
Creator:
George W. Pierce, Sr.
Creator:
Susan Gilmore Pierce
Creator:
Dixwell Lloyd Pierce
Creator:
Eunice Pierce
Creator:
George Gardner Pierce
Creator:
George W. Pierce, Jr.
Identifier/Call Number: D-022
Physical Description:
11.2 Cubic Feet
Date (inclusive): 1841-1940
Abstract: The Pierce Family Papers (1841-1940) were created or collected by this
prominent, pioneering Davisville, California (Davis) family. The collection is divided into 8 series: George W. Pierce, Sr.;
Eunice Pierce; George W. Pierce, Jr.; Susan Gilmore Pierce; George Gardner Pierce; Dixwell Lloyd Pierce; The Pierce Family;
and Photographs. Series named for individuals contain items created or collected by that individual family member. The series
titled, The Pierce Family, is made up of items not attributed to just one family member or items that cannot be identified
as
belonging to any certain family member. The Photographs series consists of photographs (1878-1929) of the Pierce Family; Yolo
County and Sacramento Valley sites; agricultural activities on the Pierce Ranch near Davisville and other Yolo County
locations; the California Almond Growers' Exchange; the University of California; and other topics. The bulk of the records
in this collection are those of George W. Pierce, Jr. He is especially known for playing a significant role in the founding
of the University of California, Davis by energetically campaigning to have the University Farm located in his hometown of
Davisville. Records relating to the selection of Davis as the site for the University Farm as well as records relating to
the
purchase of land and water rights for the farm can be found in this collection. Many types of materials make up the Pierce
Family Papers including correspondence, legal documents, financial records, diaries, printed material, artifacts, creative
works, notes, travel guides and brochures, and photographs. The numerous diaries included in the Pierce Family Papers are
a
particularly rich source of information for researchers of any number of topics such as late nineteenth and early twentieth
century agriculture; labor issues; Yolo County and California history; the almond growing industry; and the history of the
University of California.
Physical Description:
10 linear feet, 2060 items, 9 archives boxes, 2 folio boxes, 1 wrapped volume, and 1 document case
Access
Collection is open for research.
Publication Rights
The Library can only claim physical ownership of the Pierce Family Papers. The literary rights to the works of Pierce
Family Papers are protected by the copyright law, chapter 17, of the U.S. Code. Unpublished manuscript materials including
journals may not be copied without express permission from the copyright holders. It is impossible for us to determine the
identity of other possible claimants of literary property. Responsibility for identifying and satisfying such claimants must
be assumed by users wishing to publish the materials.
Preferred Citation
[Identification of item], Pierce Family Papers, D-022, Archives and Special Collections, UC Davis Library, Davis,
California.
Acquisition Information
During the mid to late 1960s, two important gifts were given to the Library by Mrs. Muriel Pierce Worden on behalf of the
Pierce Family including Mrs. Marjorie Pierce Celio, Mrs. Dixwell Lloyd Pierce, Mrs. George Edward Pierce, Mrs. George Gardner
Pierce, and Mrs. Susan Pierce Stewart. The first gift consisted of a collection of letters and documents relating to efforts
of George W. Pierce, Jr., to locate the University Farm in the Davis, California area. The second gift consisted of
manuscript diaries written by members of the Pierce Family.
Alternate Formats
Professor Emeritus, Richard N. Schwab, of the University of California, Davis, History Department, has transcribed the
majority of the George W. Pierce, Sr., and George W. Pierce, Jr., diaries. The remainder of the diaries are in the process
of
being transcribed by the Library's Special Collections staff. Due to the difficulty of reading old-fashioned handwriting and
the fragile condition of the Pierce Family diaries, using the transcriptions of these diaries may be preferable to reading
from the actual diary books. Arrangements may be made with Special Collections staff to obtain copies of transcriptions of
certain Pierce diaries.
Custodial History
The descendants of Mr. and Mrs. George W. Pierce, Jr. retained ownership of the materials, now known as the Pierce Family
Papers, until the 1960s. During the mid to late 1960s, the members of the Pierce Family made several donations of their
family's diaries, printed materials, photographs, papers, photocopies, and artifacts to the Library at the University of
California, Davis. For example, in 1964, Dixwell Lloyd Pierce, son of George W. Pierce, Jr., discovered a sheaf of papers
and
legal documents in his late father's bank vault. Mr. Pierce allowed Frederick L. Griffin to present the papers to the Regents
of the University of California as a gift of the Pierce Family. Another gift was made to the Library by Mrs. Muriel Pierce
Worden (granddaughter of George W. Pierce, Jr.) on June 1, 1968. The Pierce Family Papers have remained in the Special
Collections Department of the Library since the time of their donation. More information about the custodial history of the
Pierce Family Papers can be found in the control file available at the Special Collections Department at the Library.
Processing Information
At the time that the Pierce Family Papers and diaries were given to the Library, Special Collections staff arranged and
described the paperes and prepared a detailed list of items in the collection. The Pierce diaries were cataloged as rare
books. In 2002, the diaries joined the rest of the Pierce Family Papers, and the whole collection was reprocessed.
Biographical Narrative
Members of the Pierce Family were prominent, pioneering citizens of Davisville (Davis), California.
George Washington Pierce, Sr. (Nov. 17, 1814-Feb. 24, 1890) was born in New York State to Jonathan R. and Electra Buttolph
Pierce. George W. Pierce, Sr., left New York on April 20, 1835 to go west. He stopped in Chicago and a settlement near Joliet
before he arrived in Pike Creek, Wisconsin on July 8, 1835. Pike Creek was also known as Southport and then incorporated as
a
city in 1850 as Kenosha, Wisconsin. In 1842, Pierce served in the 4th Regiment of the Wisconsin Militia.
Eunice Pierce (Oct. 24, 1821-Oct. 26, 1908) was born in Connecticut as Eunice French. George W. Pierce, Sr., met Eunice in
Wisconsin and married her on Sept. 29, 1846. Two sons were born to George and Eunice Pierce while they lived in Wisconsin:
Henry Albert (Aug.8, 1848-April 15, 1850) and George Washington, Jr. (Dec. 10, 1850-March 10, 1930). The couple's third son,
Frank Alonzo (Dec. 23, 1859-Sept. 10, 1863), was born in Yolo County, California.
Mr. and Mrs. Pierce left Kenosha, Wisconsin on April 19, 1852 and began their move to California. They traveled across the
Plains and arrived in Placerville, California on August 4, 1852. After mining in El Dorado County, California for a short
time, the Pierces settled near the banks of Putah Creek on the "Big Ranch" then owned by C. I. Hutchinson and C. E. Greene.
The Big Ranch was near what was to become Davisville, California (now Davis). The Pierce cattle brand was registered in Yolo
County, California on December 20, 1859. In 1860, the "Big Ranch" failed, and Mr. Pierce purchased 1200 acres of land. George
W. Pierce, Sr. owned cattle and other livestock as well as a large grain farm. Later, the Pierce Family also became involved
in the almond growing business.
Mr. and Mrs. George W. Pierce, Sr., were very active in early Davisville life. Mr. Pierce, Sr. was a long-time member of
the Woodland, California Lodge of the Independent Order of Odd Fellows, and in 1870 he helped to organize the Odd Fellows
lodge in Davisville. The Pierces were members of Davisville Presbyterian Church from its founding in 1869. A strong
Republican, George Sr. was an early Yolo County Justice of the Peace (1856-1862) and public administrator (1865-1869). Eunice
Pierce was a member of the Women's Christian Temperance Union.
George Washington Pierce, Jr., (Dec. 10, 1850-March 10, 1930) had been left with relatives in Wisconsin when his parents
moved west. In 1859, his mother, traveling alone, returned via the Isthmus of Panama to bring him on to their new home in
California. George developed into a serious student but also spent a good deal of time helping his parents on their ranch.
A
proud member of the Class of 1875, he was the first graduate of the University of California from the Sacramento Valley. He
received a degree in civil engineering and then went on to study law. Despite his career-related dreams, out of family
loyalty and because of his father's ill health, George, Jr., returned home to manage the Pierce Ranch. On September 18, 1888,
George W. Pierce, Sr. and his wife Eunice moved off the Pierce Ranch and into the town of Davisville, California. Their newly
married son then assumed full control of the Ranch.
George W. Pierce, Jr., had married Susan Gilmore on August 15, 1888 at the Glen Alpine Springs resort near Lake Tahoe.
Susan Gilmore Pierce (Oct. 29, 1858-Oct. 1, 1918) was the daughter of Nathan Gilmore (the discoverer and founder of Glen
Alpine Springs) and Amanda Gray Gilmore. Nathan Gilmore had emigrated from Indiana to California during the 1849 Gold Rush.
Susan had graduated from San Jose State Normal School and had taught school in Central California. George, Jr., and Susan
Pierce had four children: Gilmore Wellington (Dec. 2, 1889-March 8, 1890), Eunice Evelyn (Feb. 11, 1895-Feb. 16, 1895),
George Gardner (Nov. 11, 1891-Aug. 5, 1934), and Dixwell Lloyd (Sept. 11, 1897-Aug. 22, 1964).
George W. Pierce, Jr. was an energetic man of many talents: farmer, scholar, businessman, politician, civic leader and
booster, and entrepreneur. Besides the numerous responsibilities of running a large farm, Pierce gladly took on other
challenges. One of his business ventures was the Putah Creek Water Company, a corporation that H. M. LaRue, Chairman and
George W. Pierce, Jr., Secretary formed in 1882 in order to take water from Putah Creek for irrigation purposes. Some of the
other companies that Pierce was involved with were the Silica Brick Company and the Sacramento Valley Electric Railroad
Company. Pierce worked to organize area farmers in an effort to better market and receive higher prices for their crops. In
1897, he became a charter officer of the Davisville Almond Growers' Association. Pierce was (circa 1901) the organizer and
president of the California Grain Growers' Association, and he was president of the California Almond Growers' Exchange
(1913-1923). A Republican like his father, George W. Pierce, Jr. was elected to the California State Assembly in 1898. He
was
also a Trustee of the San Jose State Normal School and an executive member of the Yolo County 1915 Panama-Pacific
International Exposition committee. One of Davisville's strongest boosters, Pierce served 1905-1906 as chairman of a
promotion committee and organizer of the first Davisville Chamber of Commerce as he worked along with the citizens of
Davisville to persuade the State Farm Commission and the University of California that Davisville was the right site for the
proposed University Farm. Davisville won the approval of the State Farm Commission, and so George W. Pierce, Jr., played a
major role in the founding of the University of California, Davis. Pierce was an avid traveler, and near the end of his life
he sailed away on several world cruises.
George Gardner Pierce (known as Gardner) graduated from the University of California in 1915. He returned to Yolo County
and lived on the Pierce Ranch until he and his wife Harriet Brigden Pierce moved to Berkeley, California in the mid 1920s.
Harriet died in March 1927. Harriet and Gardner had three children: George Edward, Thaya Muriel (Mrs. Maurice Worden), and
Marjorie Eunice (Mrs. Charles L. Celio). Dixwell Lloyd Pierce graduated from Woodland High School in 1915. He graduated from
the University of California in 1917 and later received a law degree.
Dixwell married the former Katherine Bradley. A daughter, Susan Louise (Mrs. Charles Stewart), was born to the couple on
October 21, 1927. Another daughter, Janet, died in infancy. The family made their home in Sacramento, California. Dixwell
Lloyd Pierce was executive secretary of the State Board of Equalization for 37 years and on the board of trustees of the
Federation of Tax Administration for 25 years.
The University of California, Davis now occupies the land that was once the Pierce Ranch.
Sources:
- Gregory, Tom.
History of Yolo County California with Biogrpahical Sketches (Los Angeles, CA: Historic
Record Co., 1913).
- Larkey, Joann L.
Davisville '68(Davis, CA: Davis Historical and Landmarks Commission, 1969).
Scope and Content of Collection
The Pierce Family Papers (1841-1940) were collected or created by members of this prominent Davisville, California (later
Davis), family. The earliest records in this collection were created in Southport, Wisconsin (later Kenosha), from where the
Pierce Family moved in 1852 to become one of the pioneering families of Davisville. The Papers are divided into eight series:
George Washington Pierce, Sr.; Eunice (French) Pierce; George Washington Pierce, Jr.; Susan Gilmore Pierce; George Gardner
Pierce; Dixwell Lloyd Pierce; The Pierce Family; and Photographs. Series named for individuals contain items collected or
created by that individual family member. The series titled, "The Pierce Family," is made up of items not attributed to just
one family member or items that cannot be identified as belonging to any certain family member. The Photographs series
contains all the photographs in this collection except for 7 photographs of farm machinery that are pasted into a Baker and
Hamilton ledger that is held in the creative works subseries of Series III. Because the Pierce Ranch was still owned by
George W. Pierce, Sr., and his wife Eunice while it was being managed by George W. Pierce, Jr., there was a period of time
when both father and son were conducting ranch business. Using the date September 18, 1888 (a date noted in the senior
Pierce's 1888 diary as when his recently married son formally took over ownership of the Ranch), I assigned all ranch
business records from before this date to the George W. Pierce, Sr., series and all records from after this date to the
George W. Pierce, Jr., series.
1.5 linear feet of records (1841-1905) are in Series I, George W. Pierce, Sr. Items in this series are incoming letters,
legal documents, financial records, diaries, and printed materials. The diaries cover the years: 1852, 1867, 1870-1874, and
1877-1890.
The items (1867-1908) in Series II, Eunice Pierce, take up only .5 linear feet of space; but they include correspondence,
legal documents, financial records, diaries, and printed material. Mrs. Pierce's diaries are from the years: 1891-1892 and
1895-1900.
The 6 linear feet of materials (1864-1931) in Series III, George W. Pierce, Jr., make up the bulk of items in the Pierce
Family Papers. This series is arranged in seven subseries: correspondence; legal documents; financial records; diaries,
notes, and meeting minutes; creative works; printed materials; and artifacts. Such notables as California Governors Hiram
W.
Johnson and George C. Pardee and University of California's James Forsyth Hunt, Benjamin Ide Wheeler, and E. J. Wickson are
among Pierce's correspondents. Numerous records including correspondence, legal documents, financial records, diaries, and
creative works point to work that Pierce did in 1905-1906 to promote Davis as the site for the proposed University Farm. Some
of the other topics covered by series III are the promotion of Yolo County Pierce's business ventures, the California Almond
Growers' Exchange, labor issues, and world travel. George W. Pierce, Jr. continued the family tradition of keeping diaries
that recorded ranch, family, travel, and business activities. These diaries cover the years: 1866, 1871-1874, 1889-1919,
1921-1924, and 1927-1930. This series is also quite rich in printed material such as advertising materials for the California
Almond Growers' Exchange and travel guides.
Series IV, Susan Gilmore Pierce (Mrs. George W. Pierce, Jr.) contains 9 items (1906-1918). They are a letter, receipts,
yearbooks of the Woodland Shakespeare Club, a poem, and the notice for her funeral.
Series V, George Gardner Pierce, is made up of .25 linear feet of materials (1901-1915). The outgoing telegram, financial
records, notes, and printed material are all from Gardner's childhood or his time as a student at the University of
California.
Series VI, Dixwell Lloyd Pierce, is also made up of .25 linear feet of records (1898-1940). Drafts of childhood letters
and photocopies of letters from author Edwin Markham's family make up the correspondence. Printed materials are from both
Dixwell's childhood and adult years: clippings about Mr. and Mrs. Edwin Markham, Dixwell's school records, and 2 issues of
Woodland High School's student publication, "The Ilex" (the 1913 issue features Dixwell's photograph). There are five printed
items that relate to the formation of the Davis Joint Union High School District in Yolo County. Dixwell Lloyd Pierce acted
as Attorney for Appellants in that court case.
Series VII, The Pierce Family, contains .5 linear feet of records (1852-1928). The series is divided into 4 subseries:
Legal Document (an 1852 contract for a schoolteacher), Notes (handwritten note fragments and addresses), Printed Material,
and Artifacts (two empty checkbooks). The bulk of material in this series belongs to the Printed Material subseries. Arranged
by format the printed material includes books, brochures, pamphlets, programs, newspapers, schedules, and a student
publication. Two of the subjects touched on by the printed material are religion and household activities.
Series VIII is Photographs. These 131 photographs (1878-1929) document the life and activities of George W. Pierce, Jr.
The Photographs are divided into the following subseries: California Almond Growers' Exchange, Sacramento Valley (on the
Pierce Ranch and in other Valley locations), University of California, and Other.
The Pierce Family Papers could be used for research in any number of areas. Those looking for information on travel during
the early twentieth century should peruse the collection. For researchers interested in the history of subjects such as
California, Yolo County, CA, farming, agricultural technology, farm labor, the almond industry, water rights, the University
of California, and the University Farm at Davis, the collection is an especially rich resource.
Separated Material
Many books and pamphlets orginally found in the Pierce Family Papers were incorporated into the Special Collections
Library. A list of the separated materials can be found in the Pierce control file available at the Special Collections
Department at the Library.
Subjects and Indexing Terms
Yolo County (Calif.) -- History -- Archival resources
California -- History -- Archival resources
Agriculture -- California -- Yolo County -- History -- Archival resources.
Travel -- Guidebooks.
Pierce, Dixwell Lloyd--1897-1964--Archives.
Pierce, George Gardner--b. 1891--Archives.
Pierce, Eunice--1821-1908--Archives.
Pierce, George W., Sr.--1814-1890--Archives.
Pierce, George W., Jr.--1850-1930--Archives.
Pierce, Susan Gilmore--1858-1918--Archives.
University of California, Davis -- History -- Archival resources
George W. Pierce, Sr Series 1.
1841-1905
Physical Description:
415 items, 1.5 linear ft.
Scope and Contents note
Series I. (1841-1905) is made up of items created or collected by George W. Pierce, Sr. and is divided into 5
subseries: Incoming Letters, Legal Documents, Financial Records, Diaries, and Printed Material.
Incoming Letters Subseries 1.1.
1866-1888
Physical Description:
9 items
Scope and Contents note
Incoming Letters (1866-1888) is the first subseries in Series I. The letters are arranged alphabetically by the name
of the person or organization sending the letter.
Box
1, Folder 1.1
California Wine Growers' Association; C. H.S. Williams, President; form letter
Nov. 20, 1866
Physical Description: 1 item
Box
1, Folder 1.2
Independent Order of Odd Fellows, Woodland, CA Lodge, No. 111, invitation
April 26, 1875
Physical Description: 1 item
Box
1, Folder 1.3
Jeans, T. J., letter
Feb. 14, 1887
Physical Description: 1 item
Box
1, Folder 1.4
Perkins, George C., Governor of California and Mrs. George C. Perkins, invitation
Feb. 6, 1880
Physical Description: 1 item
Box
1, Folder 1.5
Sacramento Bank / Sacramento Savings Bank; E. R. Hamilton, Cashier; 2 letters, 1 statement, 1
envelope
1879-1888
Physical Description: 4 items
Box
1, Folder 1.6
Spaulding, R. S., Under Sheriff, Yolo County, CA, letter
Jan. 3, 1884
Physical Description: 1 item
Legal Documents Subseries 1.2.
1859-1905
Physical Description:
97 items
Scope and Contents note
Part of Series I, the subseries, Legal Documents (1859-1905, 97 items), is divided into documents having to do with
property, public office, and other subjects. Within those three divisions, the legal documents are listed by type such
as abstracts of title, insurance policies, or agreements. The property records have to do with property (especially
land and livestock) owned by the Pierce Family and Yolo County, CA citizens. Public office documents pertain to the
offices of Justice of the Peace and Public Administrator held by George W. Pierce, Sr. in Yolo County, CA. Legal
documents in the other category include life insurance policies and a petition to the Yolo County Board of Supervisors
reagrding County roads.
Property Subseries 1.2.1.
1859-1905
Physical Description:
24 items
Box
1, Folder 2
Deeds, mortgages, and tax receipts for Yolo County, CA property and probate records for the estate of
George W. Pierce, Sr. and related letters
1881-1905
Physical Description: 3 items
Agreements
1859-1881
Physical Description:
4 items
Box
1, Folder 3.1
Oakes, David M. with George W. Pierce, Sr
May 20, 1859
Physical Description: 1 item
Box
1, Folder 3.2
Malone, Drury with George W. Pierce, Sr
April 17, 1861
Physical Description: 1 item
Box
1, Folder 3.3
Hubbard, J. M. with E. L. Brown
June 8, 1863
Physical Description: 1 item
Box
1, Folder 3.4
Fiske, George D. with George W. Pierce, Sr
April 19, 1881
Physical Description: 1 item
Indentures and Mortgages
1859-1879
Physical Description:
7 items
Box
10, Folder 1.1
Oakes, David M. to Henry Conner
April 6, 1859
Physical Description: 1 item
Box
10, Folder 1.2
Conner, Henry and David M. Oakes with George W. Pierce, Sr
Sept. 29, 1860
Physical Description: 1 item
Box
10, Folder 1.3
Deck and Company with George W. Pierce, Sr
Dec. 18, 1868
Physical Description: 1 item
Box
10, Folder 1.4
Pierce, George W., Sr. to C. E. Greene
Nov. 14, 1873
Physical Description: 2 items
Box
10, Folder 1.5
Bank of Woodland with George W. Pierce, Sr. and Eunice Pierce
1875-1879
Physical Description: 2 items
Insurance Policies for Property
1869-1879
Physical Description:
8 items
Box
10, Folder 2.1
Phoenix Fire Insurance Company, envelope and policy
1869-1870
Physical Description: 2 items
Box
10, Folder 2.2
Liverpool and London and Globe Insurance Company, policy
1872-1873
Physical Description: 1 item
Box
10, Folder 2.3
Hartford Fire Insurance Company, 1 envelope, 2 policies, and 1 note
1873-1879
Physical Description: 4 items
Box
10, Folder 2.4
Farmers' Fire Insurance Company, receipt
1878
Physical Description: 1 item
Other Property Records
1863-1888
Physical Description:
2 items
Box
1, Folder 4.1
Notice from George W. Pierce, Sr. to R. C. Clark
May 9, 1863
Physical Description: 1 item
Box
1, Folder 4.2
Last Will and Testament of George W. Pierce, Sr
Aug. 13, 1888
Physical Description: 1 item
Public Office Subseries 1.2.2.
1859-1871
Physical Description:
10 items
Box
1, Folder 5.1
Certification that George W. Pierce, Sr. was elected Justice of the Peace, Yolo County, ca.
Sept. 12, 1862
Physical Description: 1 item
Box
1, Folder 5.2
Documents used by George W. Pierce, Sr. as Public Administrator, Yolo County, CA, Records for the
estates of: William Allingham, Martin E. Knapp, and S. J. Thomas
1867-1871
Physical Description: 8 items
Box
1, Folder 5.3
Order of Judge Davis, Yolo County, ca.
1859
Physical Description: 1 item
Other Subseries 1.2.3.
1861-1889
Physical Description:
55 items
Box
1, Folder 6
Life Insurance Records, New England Mutual Life Insurance Company, 5 letters, 10 form letters, 27
receipts, 6 promissory notes, 6 envelopes
1869-1889
Physical Description: 54 items
Box
1, Folder 7
Petition to the Yolo County Board of Supervisors regarding County roads
circa 1861
Physical Description: 1 item
Financial Records Subseries 1.3.
1841-1889
Physical Description:
275 items
Scope and Contents note
The subseries Financial Records is made up of tax records; account statements, promissory notes, and receipts; and
account books.
Tax Records Subseries 1.3.1.
1841-1887
Physical Description:
61 items
Scope and Contents note
Tax records include income, poll, and property tax bills and receipts for the Pierce Family during the years 1841
- 1887. Assessment lists are also part of this sub-subseries.
Assessment Lists
Physical Description:
7 items
Tax Bills
Physical Description:
5 items
Tax Receipts
Physical Description:
49 items
Box
1, Folder 9
Receipts
1841-1851
Physical Description: 8 items
Box
1, Folder 10
Receipts
1853-1869
Physical Description: 23 items
Box
1, Folder 11
Receipts
1871-1887
Physical Description: 18 items
Account Statements, Promissory Notes, and Receipts Subseries 1.3.2.
1853-1889
undated
Physical Description:
177 items
Scope and Contents note
These account statements, promissory notes, and receipts pertain to Pierce Family and Ranch purchases, payments,
and income for the years 1853-1889. Materials are arranged chronologically and grouped in 10 folders with undated
items in the first folder. Because the senior Pierce gave up control of the ranch to his son on September 18,1888,
most Pierce Family and Ranch financial records after that date are part of the George W. Pierce, Jr. series.
Box
1, Folder 12
undated or incomplete date
Physical Description: 13 items
Box
1, Folder 13
1853-1859
Physical Description: 6 items
Box
1, Folder 14
1860-1863
Physical Description: 24 items
Box
1, Folder 16
1870-1876
Physical Description: 15 items
Box
1, Folder 17
1877-1879
Physical Description: 31 items
Box
1, Folder 18
1880-1883
Physical Description: 29 items
Box
1, Folder 19
1884-1885
Physical Description: 17 items
Box
1, Folder 20
1886-1887
Physical Description: 20 items
Box
1, Folder 21
1888-1889
Physical Description: 9 items
Account Books Subseries 1.3.3.
1845-1882
Physical Description:
37 items
Scope and Contents note
Account books are the third type of financial records in the George W. Pierce, Sr. Series. These 4 account books
(1845-1882) include financial records from Pierce's old home in Southport, WI and records for the Pierce Ranch and
Family in Davisville, CA. One account book was also used as a scrapbook and contains many clippings from the
1860s.
Box
1, Folder 22
Accounts begun in Southport, WI / Kenosha, WI and continued in Yolo County, CA, 1 volume with inserts of
3 notes and 1 telegram
1845-1869
Physical Description: 5 items
Box
1, Folder 23
Accounts for Pierce Family Ranch and Office of Justice of the Peace, Yolo County, CA, 1
volume
1856-1861
Physical Description: 1 item
Box
1, Folder 24
Time book for laborers on Pierce Family Ranch,1 volume
1868-1882
Physical Description: 1 item
Box
1, Folder 25
Accounts for Pierce Family Ranch and records for Justice of the Peace, Yolo County, CA, Account book
converted into scrapbook, 1 volume
circa 1860-1869
Physical Description:
1 item
Box
1, Folder 26
Clippings from account book/scrapbook
1860-1869
Physical Description:
29 items
Diaries Subseries 1.4
1852-1890
Physical Description:
27 items (20 volumes and 7 leaves)
Scope and Contents note
Diaries, the fourth subseries of Series I, consists of 20 diaries (and 7 loose leaves) written by George W. Pierce,
Sr. during the years 1852-1890. The diaries are arranged chronologically, and diaries for some years are missing.
Pierce's diaries provide researchers with financial information as well as commentary about ranch and family events.
Pierce's 1888 diary was written in an 1884 diary book. On Sept. 17, 1888, entries in the 1888 diary begin to be made by
Pierce's son, George W. Pierce, Jr. An 1889 diary book was converted into the 1890 diary. Eunice Pierce wrote the final
entries for her husband's 1890 diary--detailing the last 11 days of the life of the senior George W. Pierce--on an
inserted leaf of paper.
Box
1, Folder 27
Travel Journal with short account of move from Kenosha, WI / Southport, WI to California and a list of
expenses
1852
Transcription of Travel Journal, 1852
Physical Description:
1 volume
Box
1, Folder 28
Diary
1867
Transcription of 1867 diary
Physical Description:
1 volume
Box
1, Folder 29
Diary and Accounts
1870
Transcription of 1870 diary
Physical Description:
1 volume
Box
1, Folder 30
Diary
1871
Transcription of 1871 diary
Physical Description:
1 volume
Box
1, Folder 31
Diary, Accounts, and Draft of remarks made to Independent Order of Odd Fellows, Yolo Lodge no.
169
1872-1873
Transcription of 1872 diary
Physical Description:
1 volume
Physical Description:
1 leaf
Box
1, Folder 32
Diary
1873
Transcription of 1873 diary
Physical Description:
1 volume
Box
1, Folder 33
Diary and Accounts
1874
Transcription of 1874 diary
Physical Description:
1 volume
Box
1, Folder 34
Diary
1877-[1878]
Physical Description:
1 volume
Physical Description:
1 leaf
Box
1, Folder 35
Diary and Accounts, 1 volume, 1 leaf
1879
Transcript of 1879 diary
Physical Description:
2 items
Box
1, Folder 36
Diary and Accounts, 1 volume, 1 leaf
1880-1881
Transcript of 1880-1881 diary
Physical Description:
2 items
Box
1, Folder 37
Diary and Accounts, 1 volume
1881
Transcript of 1881 diary
Physical Description:
1 item
Box
1, Folder 38
Diary and Accounts, 1 volume
1882
Physical Description:
1 item
Box
2, Folder 1
Diary and Accounts, 1 volume
1883
Transcription of 1883 diary
Physical Description:
1 item
Box
2, Folder 2
Diary and Accounts, 1 volume
1884
Transcription of 1884 diary
Physical Description:
1 item
Box
2, Folder 3
Diary and note, 1 volume, 1 leaf
1885
Transcription of 1885 diary
Physical Description:
2 items
Box
2, Folder 4
Diary and Accounts, 1 volume
1886
Transcription of 1886 diary
Physical Description:
1 item
Box
2, Folder 5
Diary and Accounts, 1 volume
1887
Transcription of 1887 diary
Physical Description:
1 item
Box
2, Folder 6
Diary, 1 volume and 1 leaf
1888
Transcription of 1888 diary
Physical Description:
2 items
Box
2, Folder 7
Diary and Accounts, 1 volume
1889
Transcription of 1889 diary
Physical Description:
1 item
Box
2, Folder 8
Diary, 1 volume, 1 leaf
1890
Transcription of 1890 diary
Physical Description:
2 items
Printed Material Subseries 1.5.
1863-1879
Physical Description:
16 items
Scope and Contents note
The last subseries of Series I is Printed Material. Printed Material is divided into items having to do with
organizations or other subjects.
Organizations Subseries 1.5.1.
1863-1879
Physical Description:
10 items
California Wine Growers Association
Box
2, Folder 9
Certificate of membership
1867
Physical Description:
1 item
Box
2, Folder 10
Pamphlet; "By-Laws of Woodland Lodge No. 156 of Free and Accepted Masons," San Francisco, CA: Franklin
Printing House
1872
Physical Description:
1 item
Independent Order of Odd Fellows
1863-1879
Physical Description:
7 items
Box
2, Folder 11
Anniversary Hymns, incomplete date
Physical Description:
1 item
Box
10, Folder 4
Newspaper, "New Age"
Sept. 30, 1871
Physical Description:
1 item
Pamphlets
1863-1879
Physical Description:
3 items
Box 2, Folder 12
Pamphlet: "Constitution and by-laws of Woodland Lodge No. 111, I.O.O.F.," Sacramento, CA: Crocker,
H. S
1871
Physical Description:
1 item
Box 2, Folder 13
Pamphlet: "Constitution, by-laws and rules of order of Woodland Lodge No. 111, I.O. of O.F.,"
Sacramento, CA: Crocker, H. S
1863
Physical Description:
1 item
Box 2, Folder 14
Pamphlet: "Proceedings of the twenty-seventh annual communication of the R. W. Grand Lodge of the
State of California"
1879
Physical Description:
1 item
Box
2, Folder 15
"Responses to be used at the dedication of the Odd Fellows Hall at Suisun"
April 25, 1873
Physical Description:
2 items
Patrons of Husbandry - National Grange
Box
2, Folder 16
Pamphlet; "Constitution of the order of Patrons of Husbandry and by-laws of the National Grange,"
Washington, D.C.: Gibson Brothers
1873
Physical Description:
1 item
Other Printed Material Subseries 1.5.2.
1867-1879
Physical Description:
6 items
Box
10, Folder 5
Broadside, Administrator's sale for the estate of S. J. Thomas
1867
Physical Description:
1 item
Box
2, Folder 17
Hymn
1877
Physical Description:
1 item
Box
2, Folder 18
Newspapers; "The Daily Republican;" Woodland, ca.
Aug. 21, 1879
Aug. 29, 1879
Sept. 1, 1879
Sept. 2, 1879
Physical Description:
4 items
Eunice Pierce Series 2.
1867-1908
Physical Description:
68 items, .5 linear feet
Scope and Contents note
Series II (1867-1908) is composed of items created by or collected by Eunice Pierce. This series is divided into 5
subseries: Correspondence, Legal Documents, Financial Records, Diaries, and Printed Material.
Correspondence Subseries 2.1.
1879-1895
Physical Description:
11 items
Scope and Contents note
The subseries, Correspondence, is mainly related to property held by Eunice Pierce. It is divided into outgoing and
incoming correspondence and then listed in alphabetical order by the name of the correspondent.
Outgoing Subseries 2.1.1.
1888
Physical Description:
1 item
Box
2, Folder 19
McDougall, J. H., letter
Dec. 20, 1888
Physical Description:
1 item
Incoming Subseries 2.1.2.
1879-1890
Physical Description:
10 items
Box
2, Folder 20.1
Briggs, H. W., letter and 2 envelopes
1893-1895
Physical Description:
3 items
Box
2, Folder 20.2
Davies, Work, McNamee and Hilton, Law Offices, 2 letters
1879-1882
Physical Description:
2 items
Box
2, Folder 20.3
Evalyn [sister], letter and envelope
Oct. 29, 1892
Physical Description:
2 items
Box
2, Folder 20.4
Frost, C. S., letter and envelope
Sept. 16, 1892
Physical Description:
2 items
Box
2, Folder 20.5
Sacramento Bank; Coleman, William P., President, letter
May 12, 1890
Physical Description:
1 item
Legal Documents Subseries 2.2.
1897-1907
Physical Description:
3 items
Scope and Contents note
The subseries, Legal Documents, consists of an abstract of title (including deeds and tax receipts) for a Yolo
County, CA property and insurance policies for property.
Box
2, Folder 21
Abstract of Title
1897-1906
Physical Description:
1 item
Box
2, Folder 22
Insurance policies for property
1904-1907
Physical Description:
2 items
Financial Records Subseries 2.3.
1867-1904
Physical Description:
38 items
Scope and Contents note
Tax receipts along with account statements, promissory notes, and receipts make up the Financial Records
subseries.
Tax Receipts
1874-1904
Physical Description:
20 items
Scope and Contents note
These tax receipts are records of Eunice Pierce's payment of property and school taxes for Woodland, CA, Yolo
County, CA, and Monterey County, CA. Many of the receipts describe property owned by the Pierce Family.
Box
2, Folder 23
Tax receipts
1874-1888
Physical Description:
12 items
Box
2, Folder 24
Tax receipts
1889-1904
Physical Description:
8 items
Account Statements, Promissory Notes, and Receipts
Box
2, Folder 25
undated
1867-1905
Physical Description:
18 items
Diaries Subseries 2.4.
1891-1900
Physical Description:
13 items
Scope and Contents note
The diaries are arranged chronologically.
Box
2, Folder 26
Diary entries on 2 leaves of paper
Jan. 2, [1891] - Jan. 24, [1891]
Physical Description:
2 items
Box
2, Folder 27
Diary and Accounts, 1 volume
1891
Physical Description:
1 item
Box
2, Folder 28
Diary and Accounts, 1 volume
1892
Physical Description:
1 item
Box
2, Folder 29
Diary and Accounts, 1 volume, 1 card
1895
Physical Description:
2 items
Box
2, Folder 30
Diary and Accounts, 1 volume
1896
Physical Description:
1 item
Box
2, Folder 31
Diary and Accounts, 1 volume
1897
Physical Description:
1 item
Box
2, Folder 32
Diary, Accounts, List, and Receipt; 1 volume and 2 leaves
1898
Physical Description:
3 items
Box
2, Folder 33
Diary and Accounts, 1 volume
1899
Physical Description:
1 item
Box
2, Folder 34
Diary and Accounts, 1 volume
1900
Physical Description:
1 item
Printed Material Subseries 2.5.
1908
Box
2, Folder 35
Funeral notices for Eunice Pierce
Oct. 26, 1908
Physical Description:
3 items
George W. Pierce, Jr Series 3
1864-1931
Physical Description:
1328 linear feet
Scope and Contents note
Series III. (1864-1931) is the largest series (1328 items or 6 linear feet) and makes up the bulk of the Pierce Family
Papers. Series III is comprised of items created or collected by George W. Pierce, Jr. and is divided into seven
subseries: Correspondence; Legal Documents; Financial Records; Diaries, Notes, and Meeting Minutes; Creative Works;
Printed Material; and Artifacts.
Correspondence Subseries 3.1
undated
1876-1931
Physical Description:
398 items
Scope and Contents note
The Correspondence subseries is divided into outgoing, incoming, and collected letters. Within these three
designations, items are listed in alphabetical order by the correspondents' last names or by the names of the
organizations that they represent. Therefore, a researcher in search of a certain letter should look for the letter
under both the names of possible correspondents and the names of their organizations. Notable correspondents include
California Governors Hiram W. Johnson and George C. Pardee; Lieutenant-Governor Alden Anderson; Senator U. S. Webb; and
University of California key players James Forsyth Hunt, V. H. Henderson, Benjamin Ide Wheeler, and E. J. Wickson. In
addition to letters, the correspondence subseries also includes materials such as envelopes, lists, statements,
postcards, telegrams, brochures, fliers, railroad passes, invitations, forms, and other enclosures. If it was possible
to identify which items (including copies of other authors' letters) were enclosed with letters, these enclosures have
been kept with the letters with which they were sent.
Outgoing Subseries 3.1.1
undated
1901-1913
Physical Description:
78 items
Scope and Contents note
Researchers can gain insight into the personality and many activities of George W. Pierce, Jr. through these
carbon copies of outgoing letters he wrote on subjects such as promotion of Yolo County, CA and Davisville, CA;
agricultural technology; complaints about products or services (for example, automobiles); Pierce's various business
ventures including Sacramento Valley Electric Railroad Company, California Almond Growers' Exchange, and California
Grain Growers' Association; and his campaign to encourage the State Farm Commission and the University of California
to choose Davisville, CA (Davis, CA) as the site for the University Farm. Letters to Governor George C. Pardee, U. S.
Webb, and other members of the State Farm Commission discuss the selection of Davisville, CA as the future site for
the University Farm.
Box
2, Folder 36.1
Balfour, Douglas, 1 cc. letter
Feb. 22, 1904
Physical Description:
1 item
Box
2, Folder 36.2
Best Manufacturing Company, 4 cc. letters
1910-1911
Physical Description:
4 items
Box
2, Folder 36.3
Brittain, John A., 1 cc. letter
July 23, 1907
Physical Description:
1 item
Box
2, Folder 36.4
California Promotion Committee, 1 cc. letter
March 25, 1907
Physical Description:
1 item
Box
2, Folder 36.5
Davis, William R., 1 cc. letter
June 27, 1913
Physical Description:
1 item
Box
2, Folder 36.6
Dawson, W. T., 1 cc. letter
June 15, 1913
Physical Description:
1 item
Box
2, Folder 36.7
Donohoe, Charles L., 2 cc. letters
1913
Physical Description:
2 items
Box
2, Folder 36.8
Electric Appliance Company, 2 cc. letters
1913
Physical Description:
2 items
Box
2, Folder 37.1
Fancher Creek Nurseries, 1 cc. list
Dec. 26, 1913
Physical Description:
1 item
Box
2, Folder 37.2
Fischer, C. F., 1 cc. letter
June 28, 1913
Physical Description:
1 item
Box
2, Folder 37.3
Gillett, James N., Governor of California,1 cc. letter
May 18, 1907
Physical Description:
1 item
Box
2, Folder 37.4
Green, W. S., cc. letter
Nov. 27, 1904
Physical Description:
1 item
Box
2, Folder 38.1
Hunt, James Forsyth, cc. letter
Feb. 5, 1913
Physical Description:
1 item
Box
2, Folder 38.2
Jeffrey, Thomas B. and Company, cc. letter
Aug. 2, 1907
Physical Description:
1 item
Box
2, Folder 38.3
Jefferies, Thomas G. and Company, cc. letter
Aug. 4, 1907
Physical Description:
1 item
Box
2, Folder 38.4
Johnson, Hiram W., Governor of California, cc. letter
March 15, 1911
Physical Description:
1 item
Box
2, Folder 38.5
Johnson, J. D. and Son, cc. letter
July 7, 1913
Physical Description:
1 item
Box
2, Folder 38.6
Kent, W. H. and George C. Perkins, 2 cc. letters and 2 handwritten drafts on 2 leaves
Feb. 8, 1913
Physical Description:
2 items
Box
2, Folder 38.7
Knox Automobile Company, 2 cc. letters
Sept. 19, 1904
Physical Description:
2 items
Box
2, Folder 38.8
Leavitt and Bill, cc. letter
Sept. 14, 1904
Physical Description:
1 item
Box
2, Folder 38.9
Lehe, Edward N., cc. letter
June 15, 1913
Physical Description:
1 item
Box
2, Folder 38.10
Lukens, G. R., cc. letter
Aug. 20, 1902
Physical Description:
1 item
Box
2, Folder 39.1
McSweeney, Ambrose, cc. letter
June 23, 1913
Physical Description:
1 item
Box
2, Folder 39.2
Millican, Kenneth A., cc. letter
Dec. 9, 1907
Physical Description:
1 item
Box
2, Folder 39.3
Morrison, W. L., cc. letter fragment
Sept. 21, 1904
Physical Description:
1 item
Box
2, Folder 39.4
O'Gara, James J., cc. letter
Feb. 18, 1913
Physical Description:
1 item
Box
2, Folder 39.5
O'Hara, Mrs. James, cc. letter
June 15, 1913
Physical Description:
1 item
Box
2, Folder 39.6
Pacific Manufacturing Company, 2 cc. letters
1913
Physical Description:
2 items
Box
2, Folder 39.7
Pardee, George C., Governor of California, 6 cc. letters (1 with notes on reverse) and 1 handwritten
letter draft with notes on reverse
1904-1913
Physical Description:
7 items
Box
2, Folder 39.8
Perkins, George C., cc. letter
Feb. 8, 1913
Physical Description:
1 item
Box
2, Folder 39.9
Pfaff, M. G., cc. letter
April 14, 1907
Physical Description:
1 item
Box
2, Folder 39.10
Reed, H. B., cc. letter
March 3, 1906
Physical Description:
1 item
Box
2, Folder 39.11
Reith, John, Jr., cc. letter
March 29, 1905
Physical Description:
1 item
Box
2, Folder 39.12
Rose, Charles T., 4 cc. letters
1913
Physical Description:
4 items
Box
2, Folder 39.13
Rule, F. K., cc. letter
Sept. 16, 1904
Physical Description:
1 item
Box
2, Folder 40.1
Sheldon, M. N., cc. letter
June 18, 1913
Physical Description:
1 item
Box
2, Folder 40.2
Southern Pacific Company; Brennan, J. D., Superintendent Western Division; 2 cc. letters
1913
Physical Description:
2 items
Box
2, Folder 40.3
Stabler, H. P., cc. letter and statement
Nov. 27, 1904
Physical Description:
2 items
Box
2, Folder 40.4
State Farm Commission; Henderson, V. H., Secretary; 3 cc. letters
1905-1906
Physical Description:
3 items
Box
2, Folder 40.5
State Farm Commission, Members of, 5 cc. letters, 1 letter fragment
1905-1906
Physical Description:
6 items
Box
2, Folder 41.1
Talley Specialty Company, cc. letter
Jan. 22, 1904
Physical Description:
1 item
Box
2, Folder 41.2
University of California Club, cc. letter
Aug. 5, 1905
Physical Description:
1 item
Box
2, Folder 41.3
Webb, U. S., 3 cc. letters
1906
Physical Description:
3 items
Box
2, Folder 41.4
Wheeler, Benjamin Ide, President, University of California, 2 cc. letters
1904-1905
Physical Description:
2 items
Box
2, Folder 41.5
Wickson, E. J., cc. letter
Jan. 16, 1906
Physical Description:
1 item
Box
2, Folder 41.6
Wilson, Rufus Rockwell, cc. letter
June 28, 1913
Physical Description:
1 item
Box
2, Folder 42.1
Unidentified Recipient; Dear Sirs (concerning California Grain Growers' Association; letter
Dec. 12, 1901
Physical Description:
1 item
Box
2, Folder 42.2
Unidentified Recipient: Frankie (concerning Pierce Family activities), cc. letter
July 5, 1913
Physical Description:
1 item
Box
2, Folder 42.3
Unidentified Recipient: To Whom it May Concern (concerning Davis, CA Postmaster), n.d., letter
draft
undated
Physical Description:
1 item
Incoming Subseries 3.1.2.
1876-1931
Physical Description:
322 items
Scope and Contents note
Incoming letters (1876-1931, 322 items) to George W. Pierce, Jr. are arranged in alphabetical order by the last
names of the letters' authors or by the names of organizations from which the letters originated. Many of the letters
dating (1905-1906) deal with the selection of Davis, CA as the site for the State University Farm. Authors of letters
pertaining to the University Farm include: Alden Anderson, P. N. Ashley, W. E. Bates, J. H. Braly, Morris Brooke,
John E. Budd, George C. Pardee, U. S. Webb, Benjamin Ide Wheeler, E. J. Wickson, members of the State Farm
Commission, and Alfred Holman, Editor and Publisher of the Sacramento Union. Other letters have to do with Pierce's
business ventures and farmers' marketing organizations: Silica Brick Company (correspondence from W. A. Beard, T. L.
Myers, and Pacific Gas and Electric Company), Sacramento Valley Electric Railroad Company (J. E. Scarlett, H. G.
Brown, Chicago Pneumatic Tool Company, B. F. Newby, and Marsh Brothers and Gardenier Incorporated), California Almond
Growers' Exchange (under the name of the organization and also under the names of their auditors Janes-Frase Company,
and of Albert E. Boynton), California Grain Growers' Association (D. B. Groff, and A. Bannister), and Putah Creek
Water Company (J. C. Pierson). Pierce received numerous letters (1901-1908) from prominent Davisville, CA landowner
and business man, M. Diggs. These letters concern the sale of land near Davisville, CA. Some of Pierce's other
interests such as farm labor, the promotion of Yolo County, CA and water rights are also demonstrated by the letters
he received. Of special interest to those researching farm labor is a letter written by Mousha Singh, a Sikh and
Pierce's long-time and most valued ranch hand. Singh was Pierce's link to securing other Sikh laborers during harvest
time.
Box
3, Folder 1.1
Anderson, Alden, Lieutenant-Governor of California, 4 letters, 4 envelopes
1906
Physical Description:
8 items
Box
3, Folder 1.2
Ashley, P. N., 2 copies of 1 letter
June 7, 1906
Physical Description:
2 items
Box
12, Folder 1
Associated Almond Growers of Paso Robles; C. E. Magahy, Secretary; form, letter, booklet, and
envelope
undated
Physical Description:
4 items
Box
3, Folder 1.3
Athens Lodge, No. 228, [Freemasons], Davisville, CA, invitation, ticket, and envelope
Oct. 4, 1876
Physical Description:
3 items
Box
3, Folder 1.4
Bank of Yolo; C. W. Bush, President; form letter
Aug. 5, 1912
Physical Description:
1 item
Box
3, Folder 2.1
Bannister, A., letter and envelope
Aug. 20, 1902
Physical Description:
2 items
Box
3, Folder 2.2
Bates, W. E., letter
1906
Physical Description:
1 item
Box
3, Folder 2.3
Beard, W. A., 2 letters, envelope, and copy of letter from E. W. Hilgard
1911
Physical Description:
4 items
Box
3, Folder 2.4
Boynton, Albert E., letter
May 21, 1918
Physical Description:
1 item
Box
3, Folder 2.5
Braly, J. H., letter and envelope
March 31, 1905
Physical Description:
2 items
Box
3, Folder 2.6
Brooke, Morris, letter
Feb. 14, 1906
Physical Description:
1 item
Box
3, Folder 2.7
Brown, H. G., letter
Aug. 16, 1918
Physical Description:
1 item
Box
3, Folder 2.8
Budd, John E., 5 letters and 2 envelopes
1906
Physical Description:
7 items
Box
3, Folder 3.1
California Almond Growers' Exchange, , 1 postcard, 2 copies of letters from Dudley, U. H. and
Company
1919-1920
Physical Description:
3 items
Box
3, Folder 3.2
California Almond Growers' Exchange; J. P. Dargitz, Secretary and Manager; ; letter with
statement
1910
Physical Description:
1 item
Box
3, Folder 3.3
California Almond Growers' Exchange; T. C. Tucker, Manager; ; 6 letters, 1 statement, 4
envelopes
1912-1922
Physical Description:
11 items
Box
3, Folder 3.4
California Almond Growers' Exchange; B. F. Walton; President; ; letter
Aug. 9, 1912
Physical Description:
1 item
Box
3, Folder 4.1
California. State Commission of Horticulture; G. H. Hecke; State Commissioner of Horticulture; ; letter
and envelope
Oct. 29, 1918
Physical Description:
2 items
Box
3, Folder 4.2
California. State Committee on Efficiency and Economy; Albert E. Boyton, Chairman; ; letter, list, and
envelope
Jan. 21, 1919
Physical Description:
3 items
Box
3, Folder 4.3
California State Prison, San Quentin, CA, Jute Mill Department; John C. Edgar, Warden; ; letter, legal
doc., and envelope
Jan. 31, 1907
Physical Description:
3 items
Box
3, Folder 4.4
Chicago Pneumatic Tool Company; N. E. Otterson, District Manager; ; letter, envelope, and 2
fliers
Dec. 18, 1914
Physical Description:
4 items
Box
3, Folder 4.5
Cook, Thomas and Son, World Wide Travel Service, , letter and brochure
March 9, 1926
Physical Description:
2 items
Box
3, Folder 4.6
Crandall, F. W., , postcard
Feb. 21, 1903
Physical Description:
1 item
Box
3, Folder 5.1
Dargitz, J. P., , letter and envelope
Dec. 24, 1918
Physical Description:
2 items
Box
3, Folder 5.2
Davis Business Men's Association, Davis, CA; H. B. Crego, Secretary; ; letter
May 11, 1922
Physical Description:
1 item
Box
3, Folder 5.3
DeLaval Dairy Supply Company; Charles A. Crate, Sales Department; ; 1 letter and 1 copy of letter from
Newman Brothers of Poppy Ridge Ranch, Elk Grove, ca.
1914
Physical Description:
2 items
Box
3, Folder 6.1
Diggs, M., , 14 letters and 14 envelopes
1901-1908
Physical Description:
28 items
Box
3, Folder 6.2
Dixon Chamber of Commerce, Dixon, CA; R. Moss, Publicity Committee; ; letter
April 1, 1913
Physical Description:
1 item
Box
3, Folder 7
Fancher Creek Nurseries
1914-1915
Physical Description:
5 items
Box
3, Folder 8.1
Franklin Paint Company; ; 3 form letters, 6 envelopes, 2 roofing samples, 3 brochures, and 6 order
forms
1926
Physical Description:
20 items
Box
3, Folder 8.2
French, F. W., , letter
Feb. 6, 1903
Physical Description:
1 item
Box
3, Folder 8.3
Fulton Paint Company; ; 1 form letter, 2 envelopes, 2 roofing samples, 1 brochure, and 2 order
forms
1926
Physical Description:
8 items
Box
3, Folder 9.1
Gregory, W. H., , 2 letters
Sept. 10, 1906
Physical Description:
2 items
Box
3, Folder 9.2
Griffith Brokerage Company, n.d., , 4 fliers
1919
Physical Description:
4 items
Box
3, Folder 9.3
Groff, D. B., (regarding California Grain Growers' Association), , letter
Dec. 17, 1901
Physical Description:
1 item
Box
3, Folder 10.1
Hecke, G. H., , letter and envelope
Sept. 15, 1915
Physical Description:
2 items
Box
3, Folder 10.2
Hendy, Joshua, Machine Works; ; letter, flier, and envelope
Feb. 20, 1884
Physical Description:
3 items
Box
3, Folder 10.3
Howell-Dohrmann Company; George W. Howell; ; letter and envelope
May 29, 1912
Physical Description:
2 items
Box
3, Folder 11.1
Janes-Frase Company, Auditors and Public Accountants; Louis L. Janes, Manager Commercial Department; ;
16 letters with accounts for the California Almond Growers' Exchange
1923
Physical Description:
16 items
Box
3, Folder 11.2
Johnson, Hiram W., Governor of California; Alexander McCabe, Private Secretary [for Gov. Johnson]; ;
letter
Feb. 18, 1913
Physical Description:
1 item
Box
3, Folder 12.1
Lake Tahoe Railway and Transportation Company; J. U. Haley, General Freight and Passenger Agent; ;
letter, annual pass, and envelope
April 28, 1903
Physical Description:
3 items
Box
3, Folder 12.2
Lang, Herbert, , letter and envelope
June 13, 1905
Physical Description:
2 items
Box
3, Folder 12.3
Marsh Brothers and Gardenier Inc., Contracting Engineers; Marsh, E. L., President; ; letter
Dec. 17, 1914
Physical Description:
1 item
Box
3, Folder 12.4
Montgomery, Carey, , letter
March 30, 1913
Physical Description:
1 item
Box
3, Folder 12.5
Myers, T. L., (regarding Silica Brick Company), , letter with estimate
March 31, 1911
Physical Description:
1 item
Box
3, Folder 13.1
New Orleans Board of Control, Department of Publicity, National Drainage Congress, , 2 letters and 1
flier
1912
Physical Description:
3 items
Box
3, Folder 13.2
Newby, B. F., , letter from Newby with 2 letters from Hugo K. Asher enclosed
1918
Physical Description:
3 items
Box
3, Folder 13.3
O'Connor, Annie, incomplete date, letter
Physical Description:
1 item
Box
3, Folder 13.4
Official Committee for the Reception of the Fleet, , invitation, ticket, and envelope
May 6, 1908
Physical Description:
3 items
Box
3, Folder 14.1
Pacific Gas and Electric Company; S. V. Walton, Manager Commercial Department; (regarding Silica Brick
Company); ; letter
Nov. 23, 1910
Physical Description:
1 item
Box
3, Folder 14.2
Pardee, George C., Governor of California; incomplete date, ; 1 telegram, 4 letters, and 2
envelopes
1905-1913
Physical Description:
7 items
Box
3, Folder 14.3
[Pierce, Susan Gilmore], "Susie," , letter
Sept. 4, 1909
Physical Description:
1 item
Box
3, Folder 14.4
Pierson, J. C., , 5 letters and 1 envelope
1882-1883
Physical Description:
6 items
Box
3, Folder 14.5
Rose, Charles T., n.d., , 2 letters
1913
Physical Description:
2 items
Box
3, Folder 15.1
Sacramento Clay Products Company; J. P. Dargitz, Secretary; , letter and envelope
Nov. 18, 1914
Physical Description:
2 items
Box
3, Folder 15.2
Sacramento Union; Alfred Holman, Editor and Publisher; ; letter
April 20, 1905
Physical Description:
1 item
Box
3, Folder 15.3
Sacramento Valley Electric Railroad Company; Melville Dozier, Jr., General Manager; n.d., ; 1 letter
from Dozier with the following enclosed: copy of letter sent to H. R. Timm, copy of letter sent to John Reith, Jr.,
copy of letter sent to stockholders by E. L. Sisson, and envelope with notes
1914
Physical Description:
5 items
Box
3, Folder 15.4
Sacramento Valley Electric Railroad Company; Louis L. Janes, Secretary; ; 2 letters and 1
envelope
1914
Physical Description:
3 items
Box 12, Folder 2
Sacramento Valley Electric Railroad Company; Louis L. Janes, Secretary; ; large envelope
Dec. 8, 1914
Physical Description:
1 item
Box
3, Folder 15.5
Sacramento Valley Expositions Commission; William J. Weyand, Acting President; ; letter
Oct. 19,1915
Physical Description:
1 item
Box
3, Folder 15.6
Scarlett, J. E., , 2 letters
1918
Physical Description:
2 items
Box
3, Folder 16
Silica Brick Company; J. P. Dargitz, Secretary; ; 11 letters and 1 clipping
1911-1912
Physical Description:
12 items
Box
3, Folder 17.1
Singh, Mousha, , letter
April 9, 1914
Physical Description:
1 item
Box
3, Folder 17.2
Shore Line Investment Company; Charles W. Fay, General Manager; ; letter
March 18, 1912
Physical Description:
1 item
Box
3, Folder 17.3
Southern Pacific Company; J. D. Brennen, Superintendent Western Division; ; letter
Feb. 17, 1913
Physical Description:
1 item
Box
3, Folder 17.4
Southern Pacific Company; James Horsburgh, Jr., Asst. Gen. Pass. Agent; ; 2 letters and 2
envelopes
1903
Physical Description:
4 items
Box
3, Folder 17.5
Stanley, Martha C., n.d., letter
Physical Description:
1 item
Box
3, Folder 17.6
State Farm Commission; V. H. Henderson; Secretary; ; 7 letters and 7 envelopes
1905-1906
Physical Description:
14 items
Box
3, Folder 17.7
Stevens, Flora J., , letter
Oct. 3, 1907
Physical Description:
1 item
Box
3, Folder 18.1
Throof, D. R., , letter
March 11, 1913
Physical Description:
1 item
Box
3, Folder 18.2
True, Gordon H., illegible date, letter and envelope
Physical Description:
2 items
Box
3, Folder 18.3
Tufts, Addie B., n.d., , letter, card, and envelope
1927
Physical Description:
3 items
Box
3, Folder 19.1
United States. Department of Agriculture, Bureau of Statistics, , county schedule
Dec. 1, 1903
Physical Description:
1 item
Box
3, Folder 19.2
University of California, Davis. College of Agriculture, Faculty Club; University Farm; n.d., ; letters
from E. H. Hughes and J. D. Long, Manager; form letters from the Board of Directors and the Social
Committee
1925
Physical Description:
4 items
Box
3, Folder 19.3
University of California, Davis. College of Agriculture, Horticulture Round Table; University Farm; ;
letter
Jan. 20, 1924
Physical Description:
1 item
Box
3, Folder 19.4
University of California, Davis. College of Agriculture; University Farm Creamery; ; form letter and
envelope
Sept. 25, 1915
Physical Description:
2 items
Box
3, Folder 19.5
University of California, Davis. College of Agriculture; University Farm; H. E. Van Norman, Dean; ;
letter
Oct. 2, 1915
Physical Description:
1 item
Box
3, Folder 19.6
University of California. Revenue Association; William Denman, Secretary; ; letter and
envelope
Dec. 31, 1900
Physical Description:
2 items
Box
3, Folder 19.7
University of California. Volunteer Committee, Class of 1875, n.d., form letter
Physical Description:
1 item
Box
3, Folder 20.1
Webb, U. S., Attorney-General of California; ; 2 letters, 2 envelopes, enclosed copy of a letter from
Webb to Gov. George C. Pardee, and enclosed copy of a letter from Webb to V. H. Henderson
Aug. 1906
Physical Description:
6 items
Box
3, Folder 20.2
Wheeler, Benjamin Ide, , 2 letters and 2 envelopes
1905-1906
Physical Description:
4 items
Box
3, Folder 20.3
Wickson, E. J., , 5 letters, 1 telegram, and 4 envelopes
1905-1906
Physical Description:
10 items
Box
3, Folder 20.4
Wilkins, C. W., , letter and envelope
July 15, 1931
Physical Description:
2 items
Box
3, Folder 20.5
Woodland Daily Democrat; Edward E. Leake, Editor and Proprietor; n.d., ; 3 letters and
envelope
1915
Physical Description:
4 items
Box
3, Folder 20.6
Yolo County Board of Trade; H. S. Maddox, Secretary-Manager; n.d., ; 2 letters, envelope,
flier
1913
Physical Description:
4 items
Box
3, Folder 20.7
Yolo County Consolidated Water Company; J. Craig, President; ; 2 letters
Feb. 16, 1906
Physical Description:
2 items
Box
3, Folder 20.8
Yolo County Consolidated Water Company; W. H. Gregory, Manager; ; letter
July 16, 1906
Physical Description:
1 item
Box
3, Folder 21.1
Unidentified Author; invitation to grand ball, Yolo County, ca.
May 1, 1876
Physical Description:
1 item
Box
3, Folder 21.2
Unidentified Author; empty envelope mailed from Sacramento, ca.
Feb. 10, 1915
Physical Description:
1 item
Collected Letters Subseries 3.1.3.
1866-1920
Physical Description:
15 items
Scope and Contents note
These collected letters (1866-1920, 15 items) may have been enclosed in letters sent to George W. Pierce, Jr. They
pertain to topics important to Pierce such as Silica Brick Company, the proposed University Farm site, Yolo County,
CA promotion, and various agricultural products. Letters between Governor George C. Pardee and Senator U. S. Webb are
included in the collected letters subseries.
Box
3, Folder 22.1
California State Prison, Folsom, CA; Warden John McComb to Sperry and Company; ; letter
May 13, 1887
Physical Description:
1 item
Box
3, Folder 22.2
Guile, D. B. to M. Diggs, incomplete date, letter
Physical Description:
1 item
Box
3, Folder 22.3
Hannon, W. to Sacramento Bank, , letter
Aug. 9, 1892
Physical Description:
1 item
Box
3, Folder 22.4
Hilgard, E. W. to W. A. Beard, , copy of letter
March 22, 1911
Physical Description:
1 item
Box
3, Folder 22.5
Lamont, George A. to R. B. Armstrong, , letter and copy of that letter
June 5, 1906
Physical Description:
2 items
Box
3, Folder 22.6
Lawrence, J. H. to Messrs. R. N. and C. D., , letter
Dec. 31, 1866
Physical Description:
1 item
Box
3, Folder 22.7
[Pardee, George C.], Governor of California, to U. S. Webb, , cc. letter
May 8, 1906
Physical Description:
1 item
Box
3, Folder 22.8
Sacramento Valley Home Products League; C. T. Farnham to Davis Chamber of Commerce, Davis, CA; ;
letter
Feb. 17, 1913
Physical Description:
1 item
Box
3, Folder 22.9
Schlegel, Frank H. to M. Diggs, , letter
Oct. 28, 1908
Physical Description:
1 item
Box
3, Folder 22.10
Schmeiser Manufacturing Company, Davis, CA; ca. ; form letter/brochure for the Read - Schmeiser Almond
Huller and Separator No. 2. Letter features quote from Pierce's article "The Almond."
1920
Physical Description:
1 item
Box
3, Folder 22.11
Scott, G. W. to William [illegible last name], , letter
March 14, 1888
Physical Description:
1 item
Box
3, Folder 22.12
Southern Pacific Company; J. D. Brennan, Supt. Western Division; to H. S. Maddox, Secretary, Yolo County
Board of Trade; ; letter
Feb. 9, 1913
Physical Description:
1 item
Box
3, Folder 22.13
Vinter, William of Hope Orchard, Edenville, CA to Holmes Lime Company, Inc.; ; copy of
letter
Dec. 23, 1908
Physical Description:
1 item
Box
3, Folder 22.14
Webb, U. S., Attorney-General of California, (by E. B. Power, Deputy) to George C. Pardee, Governor of
California; ; copy of letter
May 26, 1906
Physical Description:
1 item
Legal Documents, 1870-1927 Subseries 3.2.
Physical Description:
62 items
Scope and Contents note
The Legal Documents subseries contains documents having to do with Farmers' Marketing Organizations, Property and
Water Rights, Public Office, Silica Brick Company, and Other topics. Within these subject headings, items are organized
by format. Farmers' marketing organizations covered in the Legal Documents subseries are the California Almond Growers'
Exchange, the Davisville Almond Growers' Association (Davis Almond Growers' Association), the Farmers' Protective
Association of California, the California Fruit Distributors, the California Grain Growers' Association, and the
California Fruit Growers, Committee on Labor. Property and water rights records include many important legal documents
for Pierce Family properties, records having to do with University of California history and the founding of the
University Farm at Davis, CA, and documents pertaining to various Yolo County, CA properties and water companies.
Public office records relate to just two of the several offices held by Pierce. Records for Silica Brick Company are
also contained in the Legal Documents subseries. The Other category contains legal documents having to do with life
insurance, the building of a national highway, and the Porfirio Diaz government of Mexico.
Farmers' Marketing Associations, 1901-1917 Subseries 3.2.1.
Physical Description:
12 items
Box
3, Folder 23
Agreements and Contracts; California Almond Growers' Exchange, Davisville Almond Growers' Association
(Davis Almond Growers' Association); n.d
1903-1906
Physical Description:
6 items
Box
3, Folder 24.1
By-laws of the Farmers' Protective Association of California
1903
Physical Description:
3 items
Box
3, Folder 24.2
Resolutions; California Fruit Distributors; California Grain Growers' Association; California Fruit
Growers, Committee on Labor; n.d., 1901-1917
Physical Description:
3 items
Property and Water Rights, 1883-1927 Subseries 3.2.2.
Physical Description:
27 items
Scope and Contents note
The subseries, Property and Water Rights, includes many legal documents for Pierce Family properties, important
records having to do with University of California history and the founding of the University Farm at Davis, CA, and
documents relating to various Yolo County, CA properties and water companies.
Pierce Family Properties, 1904-1927
Physical Description:
9 items
Scope and Contents note
These legal documents having to do with properties owned by the Pierce Family include an agreement/contract for
home renovations, property insurance policies, and a notice "to the users of water passing through the Pierce
lateral irrigation canal."
Box
3, Folder 25.1
Agreement/Contract; Charles T. Rose and George W. Pierce, Jr
Sept. 7, 1912
Physical Description:
1 item
Box
10, Folder 6
Insurance Policies for Property; Norwich Union Fire Insurance Society, Hartford Fire Insurance
Company, and German American Insurance Company; ; 4 policies and 1 letter
1904-1906
Physical Description:
5 items
Box
3, Folder 25.2
Notice
Sept. 1927
Physical Description:
3 items
University Farm site: University of California, Davis
1905-1906
Physical Description:
12 items
Scope and Contents note
12 items among the legal documents of George W. Pierce, Jr. have to do with property and water rights and the
site for the University Farm. These items are very important to those researching the founding of the University of
California, Davis. This subseries contains a formal offer of a site for the University Farm. The land known as the
M. V. Sparks place was offered by a committee of citizens of Yolo County, CA to the State Farm Commission in 1905.
Also, in this subseries are agreements and contracts between parties including the citizens of Davisville, CA, M.
V. Sparks, George W. Pierce, Jr., the Yolo County Consolidated Water Company, and the Regents of the University of
California. Because of their importance, these documents had been separated from this collection--the Pierce Family
Papers--put into a portfolio, and cataloged as a book. Now they are reunited with the collection of papers from
which they came so that researchers may see these documents in their proper context.
Agreements and Contracts
1905-1906
Physical Description:
11 items
Scope and Contents note
Agreements and Contracts are part of the legal documents belonging to the George W. Pierce, Jr. Series. They
are agreements and contracts related to the acquisition of property and water rights for the University of
California's proposed University Farm in 1905-1906.
Box 3, Folder 26
Citizens of Davisville, CA, regarding fund to pay for water rights for the University Farm and
interest on purchase price of the M. V. Sparks place
1906
Physical Description:
3 items
Box 3, Folder 27
Sparks, M. V. and George W. Pierce, Jr., , 6 agreements and envelope
1905-1906
Physical Description:
7 items
General note
Regarding purchase of land for the University Farm and Yolo County Consolidated Water Company stock.
Box 3, Folder 28
Yolo County Consolidated Water Company and the Regents of the University of California
July 23, 1906
Physical Description:
1 item
Box
3, Folder 29
Formal Offer, , copy
May 12, 1905
Physical Description:
1 item
General note
Committee of citizens of Yolo County, CA offer site known as the M. V. Sparks Place to the State Farm
Commission.
Various Yolo County, CA properties and water companies
1883-1913
Physical Description:
6 items
Scope and Contents note
These legal documents belonging to George W. Pierce, Jr. (Series III) and pertaining to property and water
rights, do not particularly have to do with the Pierce Family properties nor the University Farm. These documents
instead relate to various Yolo County, CA properties and water companies. An agreement, by-laws, and records of a
court decision and a lawsuit make up this subseries.
Box
3, Folder 30
Agreement; M. Diggs and G. Miner
Jan. 22, 1908
Physical Description:
1 item
General note
Concerning rental of Hext Ranch subdivision lots.
Box
3, Folder 31
By-laws of Putah Creek Water Company
1883
Physical Description:
3 items
Box
3, Folder 32
Court Decision; Moore vs. Capay Ditch Company
1902
Physical Description:
1 item
General note
In the Superior Court of the County of Yolo and the State of California
Box
3, Folder 33
Lawsuit; Ernest V. Cowell Estate vs. multiple defendants for rights to the water of Putah Creek;
1913
Physical Description:
1 item
General note
In the Superior Court of the County of Yolo and the State of California
Public Office, ca. Subseries 3.2.3.
1898-1900
Physical Description:
4 items
Scope and Contents note
Legal documents pertaining to two of the many public offices held by George W. Pierce, Jr. are contained in the
subseries, Public Office. A large certificate and its envelope have to do with the appointment of Pierce as a trustee
of the California. State Normal School, San Jose. Two petitions containing the names of residents of Yolo County, CA,
circa 1898, support the Republican Pierce's candidacy for the office he later held--representative in the California
State Assembly of 1898 and 1899.
Box
10, Folder 7
Appointment and Commission; Henry T. Gage, Governor of California, appoints George W. Pierce, Jr. as a
trustee of the California. State Normal School, San Jose
1900
Physical Description:
2 items
Box
3, Folder 34
Petitions; Residents of Yolo County, CA to George W. Pierce, Jr., ca.
1898
Physical Description:
2 items
Silica Brick Company Subseries 3.2.4.
1911-1912
Physical Description:
3 items
Scope and Contents note
Items in the Silica Brick Company subseries are legal documents and part of Series III, George W. Pierce, Jr. Two
propositions relating to the business of the Silica Brick Company and the Sacramento Clay Products Company as well as
a writ of attachment against the brick company are included in this subseries.
Box
3, Folder 35.1
Propositions
1912
Physical Description:
2 items
Box
3, Folder 35.2
Writ of Attachment; Clinton L. White vs. Silica Brick Company
Dec. 4, 1911
Physical Description:
1 item
Other Legal Documents Subseries 3.2.5.
1870-1913
Physical Description:
14 items
Scope and Contents note
The subseries, Other Legal Documents, is made up of various legal documents within Series III, George W. Pierce,
Jr., that do not have to do with farmers' marketing organizations, property and water rights, public office, nor
Silica Brick Company. Organized by format the documents in this subseries include a California State Assembly Bill, a
club's constitution, materials related to life insurance, and two resolutions.
Box 14, Folder 1
Certificate of Military Commission: Captain in the Battalion of University Cadets, University of
California
May 20, 1875
Box
3, Folder 36.1
Assembly Bill No. 553, California State Assembly, "An act to provide for the survey and construction of
wagon road from Tallac to McKinney's, along the shore of Lake Tahoe,"
1897
Physical Description:
1 item
Box
3, Folder 36.2
Constitution of the Yolo County Club of the University of California
1895
Physical Description:
1 item
Box
3, Folder 37
Life Insurance Policies; Sonoma and Marin Mutual Beneficial Association and Standard Life and Accident
Insurance Company; application, brochure, policy with supplement, envelope, and 2 letters
ca. 1870-1905
Physical Description:
7 items
Resolutions, n.d., ca.
1913
Physical Description:
5 items
Box
3, Folder 38.1
Resolution by Davis Chamber of Commerce, Davis, CA, ca. , concerning national highway
1913
Physical Description:
3 items
Box
3, Folder 38.2
Resolution of California State Assembly, Joint Resolution No. 44, recognition of Porfirio Diaz
government of Mexico, n.d
Physical Description:
2 items
Financial Records Subseries 3.3.
1882-1925
Physical Description:
172 items
Scope and Contents note
The third subseries of Series III, George W. Pierce, Jr., is Financial Records. Pierce's financial records have been
divided into 4 categories: Tax Records; Tax Records (Oversize); Account Statements, Promissory Notes, and Receipts; and
Account Books. The tax records and oversize tax records (segregated by size for preservation reasons) consist of
receipts for taxes paid to the cities of Davis, CA and Woodland, CA; the United States, Internal Revenue Service; and
Yolo County, CA. Also included are receipts for taxes that Pierce paid for tracts of land deeded to the Regents of the
University of California. Pierce's account statements, promissory notes, and receipts are not related to taxes but are
records of other family and ranch business. 4 account books are part of the financial records subseries, but along with
these books come numerous notes, clippings, and receipts.
Box
3, Folder 39
Tax Records
1904-1918
Physical Description:
6 items
Box 10, Folder 8
Tax Records (Oversize)
1899-1918
Physical Description:
3 items
Account Statements, Promissory Notes, and Receipts, n.d., incomplete date
1885-1925
Physical Description:
126 items
Box
3, Folder 40
Statements, notes, receipts, n.d., incomplete date
Physical Description:
9 items
Box
3, Folder 41
Statements, notes, receipts
1885-1904
Physical Description:
23 items
Box
3, Folder 42
Statements, notes, receipts
1905-1912
Physical Description:
48 items
Box
3, Folder 43
Statements, notes, receipts
1913-1925
Physical Description:
46 items
Account Books
1882-1919
Physical Description:
37 items
Box
3, Folder 44
Pierce Family and ranch expenses and earnings (includes records of ranch laborers); ; 1 volume, 26
notes, 3 clippings, 3 receipts
1897-1911
Physical Description:
33 items
Box
3, Folder 45
Putah Creek Water Company, , 1 volume
1882-1885
Physical Description:
1 item
Box
3, Folder 46
Checkbook with register, , 1 volume
1906
Physical Description:
1 item
Box
3, Folder 47
Time book for Pierce Ranch laborers, , 1 volume and 1 clipping
1913-1919
Physical Description:
2 items
Diaries, Notes, and Meeting Minutes Subseries 3.4
1866-1930
Physical Description:
136 items
Scope and Contents note
The fourth subseries belonging to Series III is Diaries, Notes, and Meeting Minutes. It is arranged in chronological
order. 45 of the 136 items in this subseries are diaries. Other items in this subseries are loose leaves of paper
featuring notes or diary entries, meeting minutes, a bookmark, business cards, clippings, envelopes, a pencil, a
sticker, an ink blotter, a map, and annotated travel guides. Like his father before him, George W. Pierce, Jr. made
brief entries almost daily in his diaries. Most of Pierce's diaries deal with life on the Pierce Ranch and vicinity,
and many include ranch accounts. The 1866 diary was written during Pierce's time as a high school student in Woodland,
CA. Diaries written during 1871-1881 allow the researcher a glimpse into the life of Pierce as a young man helping his
father on the ranch, going on hunting trips and excursions to Lake Tahoe, and studying at the University of California
at Berkeley, CA. Pierce's 1910 diary includes a description of a trip he took across the United States and on to
Panama. Pierce's 1921, 1893, and 1903 diaries also record trips he took across the United States. His 1923-1924 diaries
describe his world travels as do his 1928-1929 diaries. Notes in this subseries were taken by Pierce during readings,
lectures, and tours. Pierce also took notes on the number of trains passing through Davis in 1906 in order bolster his
case to the State Farm Commission that Davis was an appropriate site for the proposed University Farm. Meeting minutes
are from meetings of the Putah Creek Water Company and the Silica Brick Company.
Box
3, Folder 48
Diary
1866
Physical Description:
1 volume
Physical Description:
1 leaf
Box
3, Folder 49
Diary and accounts
1871
Physical Description:
1 volume
Box
3, Folder 50
Diary and accounts
1872
Physical Description:
1 volume
Physical Description:
1 item
bookmark
Box
3, Folder 51
Diary and accounts
1873
Physical Description:
1 volume
Box
3, Folder 52
Diary, accounts, and lecture notes
1874-1881
Physical Description:
1 volume
Box
3, Folder 53
Notes; University of California, Berkeley, ca.
1875
Physical Description:
1 volume
Box
3, Folder 54
Notes, written on 3 business cards for Gundlach, J. and Company
Sept. 9, 1878
Physical Description:
3 items
Box
3, Folder 55
Notes, copied from "Popular Science Monthly," article, "Can sound be produced by radiant energy?"
June/July
1881
Physical Description:
1 leaf
Box
3, Folder 56
Notes on human speech and religion and notes on Independent Order of Odd Fellows celebration
picnic
circa 1882
Physical Description:
1 leaf
Box
3, Folder 57
Meeting Minutes; Putah Creek Water Company, Davisville, ca.
1882-1883
Physical Description:
1 volume
Box
3, Folder 58
Diary
1889
Transcription of 1889 diary
Physical Description:
1 volume
Physical Description:
2 clippings
Physical Description:
2 envelopes
Box
3, Folder 59
Diary
1890
Transcription of 1890 diary
Physical Description:
1 volume
Box
4, Folder 1
Diary
1891
Transcription of 1891 diary
Physical Description:
1 volume
Box
4, Folder 2
Diary
1892
Transcription of 1892 diary
Physical Description:
1 volume
Box
4, Folder 3
Diary
1893
Transcription of 1893 diary
Physical Description:
1 volume
Box
4, Folder 4
Diary
1894
Transcription of 1894 diary
Physical Description:
1 volume
Physical Description:
1 clipping
Box
4, Folder 5
Diary
1895
Transcription of 1895 diary
Physical Description:
1 volume
Box
4, Folder 6
Diary
1896
Transcription of 1896 diary
Physical Description:
1 volume
Box
4, Folder 7
Diary
1897
Transcription of 1897 diary
Physical Description:
1 volume
Box
4, Folder 8
Diary and accounts
1898
Transcription of 1898 diary
Physical Description:
1 volume
Box
4, Folder 9
Diary and accounts
1899
Transcription of 1899 diary
Physical Description:
1 volume
Box
4, Folder 10
Diary and accounts
1900
Transcription of 1900 diary
Physical Description:
1 volume
Box
4, Folder 11
Diary and accounts
1901
Transcription of 1901 diary
Physical Description:
1 volume
Physical Description:
1 leaf
Box
4, Folder 12
Diary and accounts
1902
Transcription of 1902 diary
Physical Description:
1 volume
Box
4, Folder 13
Diary and accounts
1903
Transcription of 1903 diary
Physical Description:
1 volume
Box
4, Folder 14
Diary
1904
Transcription of 1904 diary
Physical Description:
1 volume
Box
4, Folder 15
Diary
1905
Transcription of 1905 diary
Physical Description:
1 volume
Box
4, Folder 16
Diary and accounts
1906
Transcription of 1906 diary
Physical Description:
1 volume
Box
4, Folder 17
Notes on number of people in trains passing through Davis, CA (University Farm data)
1906
Physical Description:
1 leaf
Box
4, Folder 18
Diary
1907
Transcription of 1907 diary
Physical Description:
1 volume
Box
4, Folder 19
Diary and accounts
1908
Transcription of 1908 diary
Physical Description:
1 volume
Box
4, Folder 20
Diary and accounts
1909
Transcription of 1909 diary
Physical Description:
1 volume
Physical Description:
1 clipping
Box
5, Folder 1
Diary and accounts
1910
Transcription of 1910 diary
Physical Description:
1 volume
Box
5, Folder 2
Meeting Minutes (informal summary), Silica Brick Company
1910-1912
Physical Description:
3 leaves.
Box
5, Folder 3
Diary and accounts
1911
Transcription of 1911 diary
Physical Description:
1 volume
Physical Description:
2 leaves.
Box
5, Folder 4
Diary
1912
Transcription of 1912 diary
Physical Description:
1 volume
Box
5, Folder 5
Diary and accounts
1913
Transcription of 1913 diary
Physical Description:
1 volume
Physical Description:
1 clipping
Box
5, Folder 6
Diary and accounts
1914
Transcription of 1914 diary
Physical Description:
1 volume
Box
5, Folder 7
Diary and accounts
1915
Transcription of 1915 diary
Physical Description:
1 volume
Box
5, Folder 8
Diary and accounts
1916
Transcription of 1916 diary
Physical Description:
1 volume
Box
5, Folder 9
Diary and accounts
1917
Transcription of 1917 diary
Physical Description:
1 volume
Box
5, Folder 10
Diary and accounts
1918
Transcription of 1918 diary
Physical Description:
1 volume
Physical Description:
1 leaf
Box
5, Folder 11
Notes on farm labor
circa 1918
Physical Description:
3 leaves.
Physical Description:
1 envelope
Box
5, Folder 12
Diary and accounts
1919
Transcription of 1919 diary
Physical Description:
1 volume
Box
5, Folder 13
Diary and accounts
1921
Transcription of 1921 diary
Physical Description:
1 volume
Box
5, Folder 14
Diary
1922
Transcription of 1922 diary
Physical Description:
1 volume
Box
5, Folder 15
Diary
1923
Transcription of 1923 diary
Physical Description:
1 volume
Box
5, Folder 16
Diary entries, description of travel in Hawaii and return voyage
1923
Physical Description:
9 leaves.
Physical Description:
2 envelopes
Box
6, Folder 1
Diary and Notes on travel in Hawaii
[1923]
Physical Description:
1 volume
Box
6, Folder 2
Diary and Notes on travel in Mediterranean and Middle East
1924
Physical Description:
1 volume
Box
6, Folder 3
Diary and Notes on travel in London and Windsor
1924
Physical Description:
1 booklet
Box 13, Folder 1
Diary
1924
Physical Description:
1 volume
Box 13, Folder 2
Diary
1925
Physical Description:
1 volume
Box
6, Folder 4
Diary
1927
Transcription of 1927 diary
Physical Description:
1 volume
Box
6, Folder 5
Diary and accounts
1928
Transcription of 1928 diary
Physical Description:
1 volume
Box
6, Folder 6
Diary
1928-1929
Physical Description:
1 volume
Box
6, Folder 7
Diary, "My Cruise Round the World on Canadian Pacific, S.S. Empress of Australia"
1928-1929
Physical Description:
7 items
1 volume, pencil, 2 cards, sticker, ink blotter, and map
Box
6, Folder 8
Notes on Imperialism and the Philippines
Feb. 12, 1929
Physical Description:
1 envelope
Physical Description:
13 leaves.
Box
6, Folder 9
Diary entries and notes on Canadian Pacific shore excursions into China, Hong Kong, Japan, Java, and
Singapore
Feb. 13-March 5, 1929
Physical Description:
3 Volumes
annotated travel guides
Physical Description:
13 leaves.
Physical Description:
1 envelope
Box
6, Folder 10
Diary and accounts
1929
Physical Description:
1 volume
Box
6, Folder 11
Diary
1930
Physical Description:
1 volume
Physical Description:
2 clippings
Creative Works Subseries 3.5.
[1860]-1925
Physical Description:
113 items
Scope and Contents note
Creative Works make up the 5th subseries of Series III, George W. Pierce, Jr. These creative works are further
divided into three categories: Inventions, Literary Productions, and Other. Inventions include records of an almond
bleacher patented in 1923 by Pierce and information gathered in a Baker and Hamilton ledger (1917-1925), which was
created by an unidentified person who likely was from Yolo County, CA. The ledger contains photographs, diagrams, and
notes about farm machinery and would be of great interest to historians of agricultural technology. Pierce's Literary
Productions are articles written about Davis, CA; Yolo County, CA; almonds; and the selection of the University Farm
site. The article, "Selection of University Farm Site," is found here in two forms: a typed draft and a photocopy of a
handwritten draft. The original handwritten draft was made on the reverse side of a draft of a letter from Pierce to
Governor George C. Pardee and is housed among Pierce's outgoing correspondence to Pardee. Other literary productions in
this subseries are a poem, a satire presented to the Davisville Whist Club, a speech given on the occasion of the first
commencement at the Davis Joint Union High School, an empty envelope that once held an "Almond Address," and the
outline for a speech or article promoting Davisville, CA as the best site for the proposed University Farm. Other
materials in the Creative Works subseries are labels for a Yolo County, CA exhibit, a handwritten program for a school
play, and a scrapbook. The Scrapbook, which may have been created by George W. Pierce, Jr., is a circa 1860s account
book with clippings pasted over most of its pages. The clippings are of poems, recipes, works of fiction, comments on
liquor and drunkenness, and other articles of general interest. Many loose clippings, notes, fliers, and newspapers
were also inserted between the pages of this scrapbook and have been removed either to a folder of 85 loose clippings
that accompanies the scrapbook or to other locations within the Pierce Family Papers (as noted on a separation
sheet).
Inventions Subseries 3.5.1.
1917-1925
Physical Description:
3 items
Box
6, Folder 13
Almond Bleacher, by George W. Pierce, Jr., n.d., , U.S. patent and time line
1923
Physical Description:
2 items
Box
6, Folder 14
Diagrams and 7 photographs of farm machinery in Baker and Hamilton ledger, , 1 volume
1917-1925
Physical Description:
1 item
Literary Productions Subseries 3.5.2.
1904-1928
Physical Description:
14 items
Box
6, Folder 15
Articles, n.d., ca.
1905-1913
Physical Description:
5 items
General note
"The Almond," "As We Appear to Outside Eyes," "Davis," and "Selection of University Farm Site"
Box
6, Folder 16.1
Poem, n.d
Physical Description:
1 item
Box
6, Folder 16.2
Satire, "The War in the Far East," to the Davisville Whist Club, , 3 leaves
March 5, 1904
Physical Description:
3 items
Speeches, ca.
1905-1928
Physical Description:
5 items
Box
6, Folder 17.1
On the occasion of the first commencement at Davis Joint Union High School, , text of speech on 3
leaves
1928
Physical Description:
3 items
Box
6, Folder 17.2
Envelope (empty) that held, "Almond Address," made to the Davis Fruit Growers' Convention
June 1914
Physical Description:
1 item
Box
6, Folder 17.3
Outline of a speech promoting Davisville, CA as the site for the University Farm, ca.
1905
Physical Description:
1 item
Other, n.d Subseries 3.5.3.
1864-1889
Physical Description:
96 items
Scrapbook
1865-1889
Physical Description:
86 items
Box
6, Folder 18
Account book converted into scrapbook, , 1 volume
1865-1889
Physical Description:
1 item
Box
6, Folder 19
Loose clippings from scrapbook
1865-1889
Physical Description:
85 items
Box
6, Folder 20
Exhibit Labels, Yolo County, CA, n.d
Physical Description:
9 items
Box
6, Folder 21
Program (handwritten) for school play
March 5, 1864
Physical Description:
1 item
Box
6, Folder
12
Notes and sketches, various
undated
Physical Description:
10 leaves.
Printed Material, n.d Subseries 3.6.
1867-1930
Physical Description:
433 items
Scope and Contents note
The sixth subseries, Printed Material, is the largest of Series III, George W. Pierce, Jr. It contains 433 items
(1867-1930) and is divided into the subseries subjects: Business Ventures, California Promotion, Farmers's Marketing
Organizations, Highways, Labor, the Panama-Pacific International Exposition, Travel, the University of California, and
Other. Items under these subject headings may be further divided by subject and then are finally arranged by the format
of the materials such as clippings, newsletters, newspapers, lists, broadsides, fliers, brochures, bulletins, books,
and pamphlets.
Business Ventures Subseries 3.6.1.
1882-1914
Physical Description:
17 items
Scope and Contents note
Under Pierce's Business Ventures, the researcher will find brochures and a list of lot prices for the Diggs
Subdivision of the Hext Tract in Davis, CA, an 1882 broadside for the Putah Creek Water Company, a statement for
Sacramento Clay Products Company, 2 lists of Sacramento Valley Electric Railroad Company stockholders along with
newspapers describing that company's activities, and estimates of construction costs and a statement for the Silica
Brick Company. The 3 newspapers containing information about the Sacramento Valley Electric Railroad Company are the
"Sacramento Union" (Jan. 19, 1914) and the "Woodland Daily Democrat" (Jan. 19, 1914 and Dec. 8, 1914). These
newspapers feature such headlines as: "Donahue Ousted, G. W. Pierce Now in Power, Willows Man Deposed as Head of
Sacramento Valley Electric and Yolo Man Elected," "George W. Pierce, Head of Railroad: Election held by Sacramento
Valley Electric in San Francisco Saturday," and "Yolo Man in a Suit Filed against R. R."
Box
6, Folder 22
Diggs Subdivision of the Hext Tract, Yolo County, CA; 2 brochures and a list of lot prices;
n.d
Feb. 1, 1907
Physical Description:
3 items
Box
10, Folder 9
Putah Creek Water Company; broadside
1882
Physical Description:
1 item
Box
6, Folder 23
Sacramento Clay Products Company; statement
1912
Physical Description:
1 item
Sacramento Valley Electric Railroad Company, n.d
1914
Physical Description:
5 items
Box
6, Folder 24
List of stockholders in Sacramento Valley Electric Railroad Company, n.d
Physical Description:
2 items
Box
10, Folder 10
Newspapers with articles relating to Sacramento Valley Electric Railroad Company
1914
Physical Description:
3 items
Box
6, Folder 25
Silica Brick Company, , estimates of plant and equipment costs and a statement
1910-1912
Physical Description:
7 items
California Promotion, n.d Subseries 3.6.2.
1889-1926
Physical Description:
25 items
Scope and Contents note
Printed material, collected by George W. Pierce, Jr. and related to California promotion, is divided into material
promoting individual California counties (Contra Costa, Fresno, Sacramento, San Diego, and Yolo) or the State in
general. The material is then further divided by format such as newsletters, menus, brochures, lists, bulletins,
clippings, newspapers, pamphlets, fliers, and a postcard. Pierce contributed articles promoting the virtues of Yolo
County, CA to many publications including the pamphlets: March 26, 1915, Yolo County Exposition Number (commemorative
of Yolo County Day at the Panama-Pacific International Exposition) of the "Woodland Democrat" and the Democrat's
August 23, 1926, "Yolo County in Word and Picture." A circa 1889 fragment of a newspaper, "Pacific Coast Commercial
Record," features a group of articles about prominent Yolo County, CA figures and businesses. Fliers for a Picture
Tour of California seem related to a 1903 postcard (housed in Pierce's incoming correspondence) to Pierce from F. W.
Crandall discussing the promotion of this traveling slide show.
Counties, n.d
1889-1926
Physical Description:
14 items
Box
6, Folder 26
Contra Costa County, CA; Newsletter, "The Richmond Times,"
Dec. 1922
Physical Description:
1 item
Box
6, Folder 27
Fresno County, CA; Menu
Dec. 14, 1907
Physical Description:
1 item
Sacramento County, CA, n.d
May [1916]
Physical Description:
4 items
Box 6, Folder 28.1
Brochures, n.d
Physical Description:
3 items
Box 6, Folder 28.2
List of prizes for Causeway Celebration Floral Parade
May [1916]
Physical Description:
1 item
Box
6, Folder 29
San Diego County, CA; Bulletin
Physical Description:
1 item
General note
Cristadoro, C., ed., "Dry Farming Possibilities and Small Farms," San Diego, CA: San Diego Board of
Supervisors and Chamber of Commerce,
1915
Yolo County, CA; n.d
1889-1926
Physical Description:
7 items
Box 6, Folder 30
Clippings, n.d
1913-1918
Physical Description:
3 items
Box
10, Folder 11
List of exhibitors and products, Yolo County, CA, exhibit, n.d
Physical Description:
1 item
Box
10, Folder 12
Newspaper fragment
Physical Description:
1 item
General note
"Pacific Coast Commercial Record," San Francisco, CA: ca.
1889, pp. 3-6.
Box 12, Folder 3
Pamphlets
1915-1926
Physical Description:
2 items
California State, n.d
1902-1922
Physical Description:
11 items
Scope and Contents note
Printed Material, collected by George W. Pierce, Jr. and having to do with the promotion of the State of
California in general, is contained in the California State subseries (1902-1922). The 11 items in this subseries
are bulletins, a clipping, fliers, a pamphlet, and a postcard with attached ribbons and button. The two bulletins
are: "Monthly Bulletin of the California Development Association, Agriculture and Industry, for January 1922," San
Francisco, CA: Feb. 4, 1922 and "Monthly Bulletin of the California Development Board," San Francisco, CA: July
1912.
Box
6, Folder 31
Bulletins
1912-1922
Physical Description:
2 items
Box
6, Folder 32.1
Clipping, ca.
1918
Physical Description:
1 item
Box
6, Folder 32.2
Fliers, Picture Tour of California
1903
Physical Description:
3 items
Box
6, Folder 33
Pamphlet; "Speech of United States Senator A. J. Beveridge, of Indiana," San Francisco,
CA:
1902
Physical Description:
1 item
Box
6, Folder 34
Postcard with attached ribbons and button, n.d
Physical Description:
4 items
Farmers' Marketing Organizations, n.d Subseries 3.6.3.
1902-1928
Physical Description:
112 items
Scope and Contents note
Printed material having to do with Farmers' Marketing Organizations includes many items relating to the California
Almond Growers' Exchange, a few items pertaining to other farmers' marketing organizations, and general information
about how farmers marketed their crops. The items are arranged first under the name of the organization with which
they have to do and then by their format such as books, brochures, bulletins, certificates, clippings, envelopes,
fliers, labels, lists, menus, newsletters, pamphlets, postcards, reports, and store displays.
California Almond Growers' Exchange, Davisville Almond Growers' Association, and Davis Almond Growers'
Association
1903-1923
Physical Description:
78 items
Box 12, Folder 4
Book; "California Almonds," San Francisco, CA: California Almond Growers' Exchange
1918
Physical Description:
1 item
Box
6, Folder 35
Brochures; n.d., ; 4 brochures, 2 handwritten notes, and 1 clipping
1910-1920
Physical Description:
7 items
Box
10, Folder 13
Brochures, oversize
1919-1920
Physical Description:
2 items
Box
6, Folder 36
Bulletin, San Francisco, CA: California Almond Growers' Exchange
Oct. 14, 1919
Physical Description:
1 item
Box
10, Folder 14
Certificate, Davis Almond Growers' Association
May 4, 1910
Physical Description:
1 item
Box
10, Folder 15
Clippings
1919
Physical Description:
6 items
Box
6, Folder 37
Envelopes, n.d
Physical Description:
3 items
Box
6, Folder 38.1
Fliers, n.d
Physical Description:
9 items
Box
10, Folder 16
Fliers, oversize, n.d
Physical Description:
2 items
Box
6, Folder 38.2
Labels, n.d
Physical Description:
8 items
Box
6, Folder 39
Lists (membership, products, prices), n.d
1903-1920
Physical Description:
8 items
Box
6, Folder 40
Pamphlets, n.d.
April 9, 1920
Physical Description:
9 items
General note
"By-laws of the Almond Growers Association," and "By-laws of the California Almond Growers Exchange."
Box
6, Folder 41
Pamphlet
Physical Description:
1 item
General note
"Shall the American Almond Industry Perish?" San Francisco, CA: California Almond Growers' Exchange, ca.
1921.
Box
6, Folder 42
Postcards, n.d
1919
Physical Description:
2 items
Box
6, Folder 43
Reports
1922-1923
Physical Description:
2 items
Box
10, Folder 17
Store displays, banners and broadsides, n.d
Physical Description:
10 items
Box
11, Folder 1
Store displays, booklet with posters for advertising campaign
1919
Physical Description:
1 item
Box
11, Folder 2
Store displays, cardboard cut-outs, n.d
Physical Description:
5 items
California Bean Growers' Association
Box
7, Folder 1
Clipping
1918
Physical Description:
1 item
California Fruit Growers
1908-1917
Physical Description:
3 items
Box
11, Folder 3
Clipping
Jan. 17, 1908
Physical Description:
1 item
Box
7, Folder 2
Menus
Nov. 23, 1917
Physical Description:
2 items
Box
7, Folder 3
Certificates and lists of canvassers and subscribers, n.d
Physical Description:
7 items
California Prune and Apricot Growers
Box 12, Folder 5
Brochure
1918
Physical Description:
1 item
California Walnut Growers' Association
1919-1920
Physical Description:
3 items
Box 12, Folder 6
Book; "The California Walnut," Los Angeles, CA: California Walnut Growers' Association
1919
Physical Description:
1 item
Box
11, Folder 4
Brochure with store displays
1919
Physical Description:
1 item
Box 12, Folder 7
Newsletter; "Diamond Brand News," vol. II, no. 2
March 1920
Physical Description:
1 item
The Farmers National Cooperative Exchange Company
Box
7, Folder 3.1
Brochure and clipping
1902
Physical Description:
2 items
The Farmers' Protective Association of California
Box
7, Folder 3.2
Circulars, n.d
Physical Description:
2 items
Box
7, Folder 3.3
Clipping
1928
Physical Description:
1 item
The National Society of Equity of North America
Box
7, Folder 3.4
Clipping, n.d
Physical Description:
1 item
General, n.d
1918-1922
Physical Description:
10 items
Box
7, Folder 4
Clippings, n.d
Physical Description:
2 items
Box
11, Folder 5.1
Clipping, oversize
Feb. 5, 1918
Physical Description:
1 item
Box
11, Folder 5.2
Fliers, "How the Tariff Affects the Farmer," n.d
Physical Description:
3 items
Box 12, Folder 8
Newsletters
Physical Description:
2 items
General note
"The Express Messenger,"
Nov. 1919and "Pacific
Farm Progress,"
Feb. 1922
Box
7, Folder 5
Pamphlet, n.d
Physical Description:
1 item
General note
Weinstock, H., State Market Director, "The Burden for Better Marketing Rests with the Farmer and Not with the
State."
Box 12, Folder 9
Food Products Supplement to the issue of "The Literary Digest Grocery Store."
Nov. 15, 1919
Physical Description:
1 item
Highways Subseries 3.6.4.
1903-1915
Physical Description:
9 items
Scope and Contents note
The Highways subseries consists of printed materials, collected by George W. Pierce, Jr., that have to do with
highways and roads. The materials include a political broadside which features images of early Yolo County, CA roads,
clippings, a newspaper, and a pamphlet.
Box
7, Folder 6
Broadside; "Good Roads or Political Roads, Which? M. P. Ormsby, Republican nominee for Supervisor,
Second District,"
Nov. 6, 1906
Physical Description:
1 item
Box
7, Folder 7
Clippings
1913
Physical Description:
6 items
Box
11, Folder 6
Newspaper; "Woodland Daily Democrat,"
April 9, 1915
Physical Description:
1 item
Box
7, Folder 8
Pamphlet; Brownlow, W. P., "Why Wagon Roads in the United States are Bad and How They can be Improved,"
ca.
1903
Physical Description:
1 item
Labor, n.d Subseries 3.6.5.
1888-1918
Physical Description:
41 items
Scope and Contents note
George W. Pierce, Jr. was keenly interested in labor issues especially since he employed many laborers on his
ranch. He collected items written about labor issues and attended meetings dealing with farm labor and the upheaval
of laborers in general. The Labor subseries of Pierce's printed materials contains some of the labor-related
materials that he collected. The bulk of the items found in this subseries are newspaper clippings (1917-1918). Other
items consist of a flier, a form, meeting minutes, a newsletter, and a pamphlet. Also included is an envelope that
may have been used by Pierce to store clippings or other labor-related information.
Box
7, Folder 9
Clippings, n.d
1917-1918
Physical Description:
32 items
Box 12, Folder 10
Clippings, oversize
1918
Physical Description:
2 items
Box
7, Folder 10
Envelope, n.d
Physical Description:
1 item
Box 12, Folder 11
Flier featuring article; McConnell, G. W., "The Hard Times of Prosperity,"ca.
1917
Physical Description:
1 item
Box
7, Folder 11.1
Form, Sutter Growers' Association, n.d
Physical Description:
1 item
Box
7, Folder 11.2
Minutes of a joint meeting of committees on food production and labor conservation, Commonwealth Club,
San Francisco, CA, ; minutes and envelope
May 15, 1918
Physical Description:
2 items
Box
7, Folder 12
Newsletter; "The Anglo and London Paris National Bank," San Francisco, CA:
Jan. 1, 1918
Physical Description:
1 item
Box
7, Folder 13
Pamphlet; "The President's Message, Hostile to Home Protection, Home Markets, and Home Labor: Remarks of
Hon. Justin S. Morrill, of Vermont, in the Senate of the United States,"
April 11, 1888
Physical Description:
1 item
Panama-Pacific International Exposition, San Francisco, ca. Subseries 3.6.6.
1914-1915
Physical Description:
24 items
Scope and Contents note
The printed Panama-Pacific International Exposition materials in this subseries were collected by George W.
Pierce, Jr. during his frequent visits to the Exposition in San Francisco, CA in 1915. 11 brochures that Pierce
picked up at the Exposition will be of interest to researchers of Agricultural Technology. These 1915 brochures
advertise products made by the Chattanooga Plow Company, International Harvester Company, Newell Sanders Plow
Company, and the Siphon Ventilator Company. A book, a brochure, a magazine, and a catalog describe the wonders of the
Exposition itself, while 8 brochures allude to Southern California's 1915 Exposition. The Panama-Pacific
International Exposition subseries is divided into materials about agricultural technology, the Exposition
(information about it), and Southern California. These subject categories are further arranged by format of
materials.
Box
7, Folder 14
Agricultural Technology, brochures (collected at the Panama-Pacific International
Exposition)
1915
Physical Description:
11 items
The Exposition (information about it)
1914-1915
Physical Description:
5 items
Box
7, Folder 15
Book and envelope; "The Panama-Pacific International Exposition, Illustrated in Color," San Francisco,
CA: Reid, Robert A.
1915
Physical Description:
2 items
Box
7, Folder 16
Brochure
1914
Physical Description:
1 item
Box
7, Folder 17
Catalog; "Temporary Catalogue of the Department of Fine Arts: Panama-Pacific International
Exposition," San Francisco, CA: Wahlgreen Company
1915
Physical Description:
1 item
Box
7, Folder 18
Magazine; "Pacific Service Magazine," San Francisco, CA: Pacific Gas and Electric Company
March 1915
Physical Description:
1 item
Box
7, Folder 19
Southern California; brochures (collected at the Panama-Pacific International Exposition) relating to
Los Angeles, CA and the Panama-California Exposition in San Diego, ca.
Physical Description:
8 items
Travel, n.d Subseries 3.6.7.
1867-1930
Physical Description:
121 items
Scope and Contents note
An avid traveler, George W. Pierce, Jr. collected a large amount of printed travel materials. Most of these
materials have to do with the world cruises that he began to take near the end of his life. Travel materials here are
listed by the country that they describe and then by the format of the material. The formats include brochures,
cards, envelopes, pamphlets, programs, books, maps, schedules, tickets and passes, a broadside, lists, menus, a
newsletter, and newspapers. The newspapers, two copies of the Nov. 17, 1924, "Woodland Daily Democrat," feature the
headlines: "Germany Leads Europe, Says Geo. W. Pierce; American Scenery Superior to Europe, Yolo Man Declares; George
Pierce Discovers Business Dull Everywhere but in Germany." Researchers interested in guide books and travel brochures
as well as cruises during the 1920s would do well to examine these printed travel materials. Also, the printed travel
materials complement Pierce's travel diaries and tour notes which are included in the Diaries, Notes, and Meeting
Minutes subseries.
Algeria
1928
Physical Description:
3 items
Box
7, Folder 20
Brochure, card, and envelope
1928
Physical Description:
3 items
Egypt
1928-1929
Physical Description:
3 items
Box
7, Folder 21
Pamphlet; Quibell, A. A., "The Pyramids of Giza,"ca.
1928
Physical Description:
1 item
Box
7, Folder 22
Programs
1928-1929
Physical Description:
2 items
England
1924
Physical Description:
6 items
Box
7, Folder 23
Book: "Cambridge," Reigate: Frith, F. and Company, ca.
1924
Physical Description:
1 vol.
Box
7, Folder 24
Book: "Guide book to Windsor Castle and the town and neighborhood of Windsor," Windsor: Oxley and Son
1924
Physical Description:
1 vol.
Box
7, Folder 25
Book: Lawrence, G. C., ed., "The British Empire Exhibition, 1924, Official Guide," London: Fleetway
Press
1924
Physical Description:
2 items
General note
book and two maps
Box
7, Folder 26
Pamphlet, Ely Cathedral, ca.
1924
Physical Description:
1 item
France
1922-1924
Physical Description:
5 items
Scope and Contents note
These printed materials are books (travel guides) describing destinations in Paris, France.
Box
7, Folder 27
"Cook's Guide to Paris," London: Cook, Thomas and Son
1924
Physical Description:
2 items
General note
Book and map
Box
7, Folder 28
"Paris in eight days and a day in Versailles," London: Librairie Hatchette
1922
Physical Description:
2 items
General note
Book and map
Box
7, Folder 29
"Paris, Musee de l'Armee, Hotel des Invalides," Paris: Societe des Amis du Musee de l'Armee, ca.
1924
Physical Description:
2 items
General note
Book and map
Gibraltar
ca. 1928
Physical Description:
6 items
Box
7, Folder 30
Brochures and program in an envelope;ca.
1928
Physical Description:
6 items
Italy
1924-1925
Physical Description:
3 items
Scope and Contents note
These printed travel materials are 2 guidebooks for Rome, Italy.
Box
7, Folder 31
Scaglia, P. S., "The Catacombs of Rome, the Monuments of Italy-N. 14," Rome: Frank, Joseph, ca.
1924
Physical Description:
1 item
Box
7, Folder 32
Tani, A. D., "New Guide to Rome and its Environs," Rome: Verdesi, Enrico
1925
Physical Description:
2 items
General note
book and map
Japan
ca. 1929
Physical Description:
11 items
Box
7, Folder 33
Japan; brochures, pamphlets, and program in envelope labeled, "Japan;"ca.
1929
Physical Description:
11 items
New Zealand, n.d
Physical Description:
1 item
Box
7, Folder 34
Brochure, n.d
Physical Description:
1 item
Palestine, n.d
Physical Description:
1 item
Box
7, Folder 35
Book: Trumper, V. L., "Historical Sites in Palestine with a Short Account of Napoleon's Expedition to
Syria," Cairo: Nile Mission Press, n.d
Physical Description:
1 vol.
The Philippines, n.d
Physical Description:
1 item
Box
7, Folder 36
Pamphlet. "Manila and the Philippine Islands," Manila: The Philippine Education Company,
n.d
Physical Description:
1 item
Scotland, n.d
Physical Description:
2 items
Box
7, Folder 37
Book and map
Physical Description:
2 items
General note
"Macdonald's tourists' guide to Edinburgh and South-east of Scotland," Edinburgh, Scotland: Macdonald, William
and Company, n.d.
Spain
1924
Physical Description:
3 items
Box
7, Folder 38
Book, receipt, and note
Physical Description:
3 items
General note
Calvert, A. F., "The Traveler's Handbook for Spain," London: Cook, Thomas and Son,
1924.
Switzerland
1923-1924
Physical Description:
3 items
Box
7, Folder 39
Book; Heinemann, F., "Lucerne: Lake of Lucerne and its Environs," Official Enquiry Office
1923
Physical Description:
1 item
Box
7, Folder 40
Brochures, ca.
1924
Physical Description:
2 items
Turkey
1923-1924
Physical Description:
2 items
Box
7, Folder 41
Book; "Vues de Constantinople,"ca.
1924
Physical Description:
1 item
Box
7, Folder 42
Pamphlet; "Tourist Guide to Constantinople, Robert College and Constantinople Woman's College," New
York: Near East Colleges, ca.
1923
Physical Description:
1 item
United States, n.d
1875-1925
Physical Description:
48 items
Scope and Contents note
Printed travel material related to the United States and collected by George W. Pierce, Jr. is arranged
alphabetically by state. Within the category for each state, the materials are arranged by their format such as:
broadsides, brochures, books, envelopes, lists, maps, menus, pamphlets, programs, schedules, and tickets and
passes.
Alaska, n.d
1923-1925
Physical Description:
18 items
Box 7, Folder 43
Brochures, n.d
1923-1925
Physical Description:
17 items
Box 7, Folder 44
Pamphlet. Cordova Chamber of Commerce, "Via Cordova Alaska," Cordova, AK: Alaska Daily Times,
n.d
Physical Description:
1 item
California, n.d
1875-1925
Physical Description:
8 items
Scope and Contents note
Printed material related to travel in California is made up of an undated brochure about Camp Agassiz and
Fallen Leaf Lodge in the Lake Tahoe area, a 1925 Northern California automobile road map, schedules, and tickets
and passes. One undated schedule is for the Lake Tahoe Railway and Transportation Company route from Truckee, CA
to Tahoe City, CA. Another undated schedule is for trips from San Francisco, CA to the Barlett Springs resort as
provided by the San Francisco and North Pacific Railway or the Southern Pacific Railway. The tickets and passes
include a ticket, business card, and envelope related to an 1875 trip from San Francisco, CA to Monterey, CA on
the Goodall, Nelson and Perkins' Steamship Line. The other item that is part of the tickets and passes category
is an 1899 Lompoc and Santa Barbara Stage Company pass for George W. Pierce, Jr. and wife on the account of the
Glen Alpine Springs resort.
Box 7, Folder 45.1
Brochure, n.d
Physical Description:
1 item
Box 7, Folder 45.2
Map
1925
Physical Description:
1 item
Box 7, Folder 45.3
Schedules, n.d
Physical Description:
2 items
Box 7, Folder 45.4
Tickets and Passes
1875-1899
Physical Description:
4 items
Colorado
1892
Physical Description:
1 item
Box 7, Folder 46
Manitou Grand Caverns, broadside
ca. 1892
Physical Description:
1 item
Hawaii, n.d
1917-1923
Physical Description:
19 items
Box 7, Folder 47
Book; Logan, D., "All about Hawaii," Boston, MA: Chapple Publishing Company
1921
Physical Description:
4 items
General note
1 book and 3 leaves ship's letterhead.
Box 7, Folder 48
Brochures, n.d
1921-1923
Physical Description:
7 items
Box 7, Folder 49
Envelope, n.d
Physical Description:
1 item
Box 7, Folder 50
Lists of passengers and menus, S. S. Matsonia
March 7, 1923-March 13, 1923
Physical Description:
4 items
Box 7, Folder 51
Pamphlet; Alexander, W. D., "A Short Synopsis of the Most Essential Points in Hawaiian Grammar,"
Honolulu, HI: Thrum, Thomas G.
1920
Physical Description:
1 item
Box 7, Folder 52
Pamphlet; Kinney, H. W. and L. W. de Vis-Norton, "The Island of Hawaii," Hilo Board of Trade,
1917
Physical Description:
1 item
Box 7, Folder 53
Program
1923
Physical Description:
1 item
Box 7, Folder 54
Pamphlet
Physical Description:
1 item
General note
"Niagara in Summer and Winter," Niagara Falls, NY: Nicklis, E. E., n.d.
Box 12, Folder 12
Book; Barnes, A. H., "Our Greatest Mountain and Alpine Regions of Wonder," National Park Arts
Series
1911
Physical Description:
1 item
Multiple Destinations, n.d
1903-1929
Physical Description:
23 items
Scope and Contents note
Printed travel materials (collected by George W. Pierce, Jr.) that could not be categorized under the heading of
one state or one country are held in this file. These materials are records of travel to multiple destinations and
include a book, brochures, a map, a newsletter, a newspaper, and a ticket stub. Many of these items relate to
cruises and tours.
Box 12, Folder 13
Book; "The Shasta Route in All of its Grandeur," Chicago, IL: Teich, Curt and Company,
n.d
Physical Description:
1 item
Box
8, Folder 1
Brochure:Dollar Steamship Lines, , 4 brochures, 2 envelopes
1926
Physical Description:
6 items
Box
8, Folder 2
Brochure; Cook, Thomas and Son
1927-1929
Physical Description:
2 brochures
Box
8, Folder 3
Brochure; United American Lines
1925-1926
Physical Description:
3 brochures
Box
8, Folder 4
Brochures; Various Companies
1922-1926
Physical Description:
6 brochures
Box
8, Folder 5.1
Map, route of the cruise, n.d
Physical Description:
1 item
Box
8, Folder 5.2
Newsletter; "The Empress Cruise News," Canadian Pacific's Empress of Australia, No. 22
Jan. 9, 1929
Physical Description:
1 item
Box
11, Folder 7
Newspaper; "Woodland Daily Democrat,"
Nov. 17, 1924
Physical Description:
2 items
Box
8, Folder 5.3
Ticket Stub
Feb. 20, 1903
Physical Description:
1 item
University of California Subseries 3.6.8.
1873-1928
Physical Description:
17 items
Scope and Contents note
The subseries University of California is composed of printed materials related to the University of California
and collected by George W. Pierce, Jr. These University of California materials are divided into 3 categories: Alumni
Association, College of Agriculture, and Various. Within these subject categories items are organized by format such
as a certificates, programs, a ticket, a bulletin, a flier, reports, clippings, a course schedule, and a diploma.
Some highlights of these materials are a certificate for Pierce's lifetime membership in the University of
California, Alumni Association, programs relating to Picnic Day 1912 and an 1899 Farmers' Institute, and Pierce's
diploma from the University of California. The 1873/1874 University of California yearbook belonging to George W.
Pierce, Jr. was separated from the Pierce Family Papers and can be found in the reading room of the Special
Collections Department of the Shield's Library under the call number LD 777 B5 1873/1874.
University of California, Alumni Association
1891-1897
Physical Description:
4 items
Box
8, Folder 6.1
Certificate
Jan. 1, 1895
Physical Description:
1 item
Box
8, Folder 6.2
Programs
Oct. 9, 1897
Physical Description:
2 items
Box
8, Folder 6.3
Ticket
June 24, 1891
Physical Description:
1 item
University of California, College of Agriculture
1899-1920
Physical Description:
6 items
Box
8, Folder 7
Bulletin; Shaw, G. W., "How to Increase the Yield of Wheat in California," Bulletin No. 211, Berkeley,
CA: The University Press
1911
Physical Description:
1 item
Box
8, Folder 8.1
Flier; University Farm, incomplete date
Physical Description:
1 item
Box
8, Folder 8.2
Program; Farmers' Institute; Danville, ca.
Feb. 8-9, 1899
Physical Description:
1 item
Box
8, Folder 8.3
Program; Fourth Annual Basket Picnic, University Farm, Davis, ca.
May 11, 1912
Physical Description:
1 item
Box
8, Folder 9
Report; Hunt, T. F., "Observations on the Recent Agricultural Inquiry in California," Berkeley, CA:
University of California, College of Agriculture, ca.
1917
Physical Description:
1 item
Box
8, Folder 10
Report; "Results of the Investigations on Deciduous Fruits, Olives, Figs, Nuts, and Fruit Products for
the Year Ending June 30, 1920," University of California, College of Agriculture, ca.
1920
Physical Description:
1 item
Various, University of California
1873-1928
Physical Description:
7 items
Box
11, Folder 8
Clippings
1920-1928
Physical Description:
3 items
Box
8, Folder 11.1
Course Schedule
1873
Physical Description:
1 item
Box
11, Folder 9
Diploma
1875
Physical Description:
1 item
Box
8, Folder 11.2
Programs
1928
Physical Description:
2 items
Other Printed Material, n.d Subseries 3.6.9.
1867-1930
Physical Description:
63 items
Scope and Contents note
The Other Printed Material subseries is made up of 63 items (1867-1930) of printed material collected by George W.
Pierce, Jr. These items did not seem to fit into the subject categories by which the rest of Pierce's printed
material is arranged. The items in the Other Printed Material subseries are arranged by format of material such as
broadsides, brochures, cards, clippings, directions, fliers, newsletters, newspapers, and programs. Subjects covered
by the material in this subseries are varied and range from agricultural technology to household items and local
elections to Arizona copper mining. The broadsides advertise Frye's Self Supporting Farm Gate, n.d.; The Great Yaqui
Valley, $25.00 per acre, n.d.; and Truman's Improved Iron Harrow, Jackson and Truman, n.d. Directions are for The
Adjusto Collar Clasp, n.d.; Eveready Tie, ca. 1920; Fisher's Patent Prairie Mower Knife Grinder, n.d.; Hale's Patent
Meat Cutter and Stuffer, n.d.; a Wax Cylinder Record Player, n.d. ; and the Gerrish Submerged Force Pump, Linworth,
Kellog and Rail, n.d. The fliers in this subseries feature Dr. E. C. Abbey's cures and books, n.d.; an automatic
derrick by Brown and Donnenwirth of Davisville, CA, ca. 1902; The Dixon Creamery, n.d.; a miniature copy of the
assessment roll map of San Francisco, CA by Deffebach and Company Printers with an advertisement for Boyce Street Car
Advertiser, n.d.; the Regular Democratic Ticket for delegate to the County Convention, Yolo County, CA, n.d.; the
Regular Republican Ticket, Yolo County, CA, North Putah Precinct, various offices including George W. Pierce, Jr. for
Member of the California State Assembly, ca. 1898; Smith's Form-A-Truck, ca. 1915; and Street Railways Advertising
Company, 1922. The newspapers include a copy of the May 7, 1920 "Winters Express" and of the Feb. 11, 1925 "Woodland
Daily Democrat" with articles about the Indian Valley Dam site, irrigation, the Yolo County Power and Water Company,
Clear Lake, and storms. The Feb. 5, 1912 "Woodland Daily Democrat" mentions Dixwell Lloyd Pierce's high school
standing.
Box
8, Folder 12
Broadsides, n.d
Physical Description:
2 items
Box 12, Folder 14
Broadside, Oversize, n.d
Physical Description:
1 item
Box
8, Folder 13
Brochures, n.d
1900-1915
Physical Description:
9 items
Box
8, Folder 14
Bulletin; "Facts about the War," Paris: Paris Chamber of Commerce
Jan. 5, 1915
Physical Description:
1 item
Box
8, Folder 15.1
Cards
n.d.
Physical Description:
3 items
Box
8, Folder 15.2
Certificate; Office of the State Veterinarian, State of California
1908
Physical Description:
1 item
Box
8, Folder 16
Clippings, n.d
1911-1930
Physical Description:
15 items
Box
8, Folder 17
Directions, n.d
1920
Physical Description:
5 items
Box 12, Folder 14
Directions, Oversize, n.d
Physical Description:
1 item
Box
8, Folder 18
Fliers, n.d
1898-1922
Physical Description:
8 items
Box
8, Folder 19.1
Funeral notice for J. Eugene LaRue
1906
Physical Description:
1 item
Box
8, Folder 19.2
Letterhead, n.d
1910
Physical Description:
3 items
Box
8, Folder 20
Newsletter; "The Domestic Economist," Sacramento, CA and Virginia City, NV: Dale and Company,
1867
Physical Description:
1 item
Box
8, Folder 21
Newsletter; "Key System News," Oakland, CA: San Francisco-Oakland Terminal Railways
Dec. 29, 1921
Physical Description:
1 item
Box
11, Folder 10
Newspaper; "Arizona Range News," Special Copper Edition, Willcox, AZ:
Oct. 6, 1922
Physical Description:
1 item
Box
11, Folder 11
Newspapers; "Pacific Rural Press;" , pp. 27-28, 41-42 and , pp. 143-146, 155, 158, 160-161
Jan. 12, 1884 Feb. 19, 1887
Physical Description:
2 items
Box
11, Folder 12.1
Newspaper; "The Winters Express,"
May 7, 1920
Physical Description:
1 item
Box
11, Folder 12.2
Newspapers; "Woodland Daily Democrat."
Feb. 5, 1912, Feb. 11, 1925
Physical Description:
2 items
Box
8, Folder 22
Order Form
1904
Physical Description:
1 item
Box
8, Folder 23
Pamphlet; Phelan, J. D., "Japan and the Shantung Affair: Keep the Orientals in Asia," The League of
Nations, Washington, D. C.: Government Printing Office
1919
Physical Description:
1 item
Box
8, Folder 24
Programs
1879-1903
Physical Description:
3 items
Artifacts Subseries 3.7
undated
Physical Description:
1 item
Box 13, Folder 1
Briefcase (empty)
undated
Physical Description:
1 item
Susan Gilmore Pierce Series 4.
1906-1918
Physical Description:
9 items
Scope and Contents note
Series IV., Susan Gilmore Pierce (Oct. 29, 1858-Oct. 1, 1918), is made up of 9 items (1906-1918) and is housed in one
folder. Series IV consists of the few records in The Pierce Family Papers that were created by or collected by Susan
Gilmore Pierce. This series is divided into 3 subseries: Incoming Letter, Financial Records, and Printed Material. The
one incoming letter is from the Crane Company regarding an order for a foot bath. Financial records are 3 receipts. One
receipt demonstrates Mrs. Pierce's interest in books while the other two receipts prove her membership in the Woodland
Shakespeare Club and the Independent Order of Odd Fellows affiliated Rebekah Lodge No. 253. Printed material is made up
of 3 yearbooks from the Woodland Shakespeare Club, a typed poem, and Mrs. Pierce's funeral notice.
Incoming Letter Subseries 4.1.
June 2, 1913
Physical Description:
1 item
Box
8, Folder 25.1
Crane Company
June 2, 1913
Physical Description:
1 item
Financial Records Subseries 4.2.
1906-1914
Physical Description:
3 items
Box
8, Folder 25.2
Receipts
1906-1914
Physical Description:
3 items
Printed Material, n.d Subseries 4.3.
1914-1918
Physical Description:
5 items
Box
8, Folder 25.3
Yearbooks, Woodland Shakespeare Club
1914-1916
Physical Description:
3 items
Box
8, Folder 25.4
Funeral Notice, Susan Gilmore Pierce
Oct. 1, 1918
Physical Description:
1 item
Box
8, Folder 25.5
Poem (typed), Grace Hazard Conkling, "After Sunset," n.d
Physical Description:
1 item
George Gardner Pierce Series 5.
1901-1915
Physical Description:
0.25 ln. ft., 19 items
Scope and Contents note
Series V., George Gardner Pierce (Nov. 11, 1891-?), is made up of 19 items (1901-1915). Series V consists of records
created by or collected by Gardner Pierce when he was a child and a young man. This series is divided into 4 subseries:
Outgoing Telegram, Financial Records, Notes, and Printed Material. The Outgoing Telegram was the first ever sent by young
Gardner to his father, George W. Pierce, Jr. Of the Financial Records, 3 of the account statements and receipts are for
transactions between father and son while 2 are for Gardner's eyeglasses. Other financial records include two account
books kept by Gardner when he was a university student. The Notes subseries includes a childhood note and lecture notes
taken while a student at the University of California at Berkeley. Of interest among Gardner's lecture notes are such
entries as "Fertilizers, U. C. Head Gardener's Suggestions" or "Cement pots, views and remarks by Mr. Priam." Primary
school certificates of promotion and a 9th grade report card make up some of the Printed Material subseries. Two issues
of the Woodland High School student publication, "The Ilex," round out the Printed Material subseries.
Outgoing Telegram Subseries 5.1.
June 6, 1906
Physical Description:
1 item
Box
8, Folder 26.1
Pierce, George W., Jr
June 6, 1906
Physical Description:
1 item
Financial Records Subseries 5.2.
1904-1915
Physical Description:
7 items
Box
8, Folder 26.2
Account Statements and Receipts
1904-1905
Physical Description:
5 items
Account Books
1911-1915
Physical Description:
2 items
Box
8, Folder 27
Account Book, , 1 volume
1911-1913
Physical Description:
1 item
Box
8, Folder 28
Account Book, , 1 volume
1912-1915
Physical Description:
1 item
Notes, n.d Subseries 5.3.
1912-1913
Physical Description:
4 items
Box
8, Folder 29
Lecture Notes, University of California, Berkeley, , notebook and loose leaves
1912-1913
Physical Description:
3 items
Box
8, Folder 30
Note (in child's handwriting), n.d
Physical Description:
1 item
Printed Material Subseries 5.4.
1901-1911
Physical Description:
7 items
Box
8, Folder 31.1
Certificates of Promotion
1901-1906
Physical Description:
4 items
Box
8, Folder 31.2
Report Card
1904
Physical Description:
1 item
Student Publications
1909-1911
Physical Description:
2 items
Box
8, Folder 32
"The Ilex," Valentine Number, Woodland, CA: Woodland High School
1909
Physical Description:
1 item
Box
8, Folder 33
"The Ilex," Christmas Number, Woodland, CA: Woodland High School
1911
Physical Description:
1 item
Dixwell Lloyd Pierce Series 6.
1898-1940
Physical Description:
0.25 ln ft, 22 items
Scope and Contents note
Series VI., Dixwell Lloyd Pierce, is made up of 22 items (1898-1940) collected or created by Dixwell Pierce as a child
or as an adult. This series is divided into 2 subseries: Correspondence and Printed Material.
Correspondence Subseries 6.1.
1908-1938
Physical Description:
8 items
Scope and Contents note
Dixwell Lloyd Pierce's correspondence is comprised of a small number of items that are divided into outgoing and
incoming letters. The outgoing correspondence is made up of 2 drafts of a letter written by Dixwell (when he was a
child) that may have been sent to the Perry Mason Company, Gold Coin Club. The incoming correspondence includes
photocopies of letters sent to Pierce by Anna C. Markham (the wife of poet, Edwin Markham) and by the Markhams' son,
Virgil Markham.
Box
8, Folder 34
Outgoing Letters, , drafts
1908
Physical Description:
2 items
Box
8, Folder 35
Incoming Letters, , photocopies of 3 letters and 3 envelopes
1927-1938
Physical Description:
6 items
Printed Material Subseries 6.2.
1898-1940
Physical Description:
14 items
Scope and Contents note
This subseries is made up of printed material collected by Dixwell Lloyd Pierce. The printed materials are arranged
by format and include a book; briefs, a judgment, and a petition; a certificate of promotion; clippings; a program; a
report card; and student publications. One of the two student publications, the 1913 issue of Woodland High School's
"The Ilex," features a photograph of Dixwell Pierce as part of "The Ilex" staff. Also of special interest are the
briefs, judgment and petition. These 5 items relate to the formation of the Davis Joint Union High School District in
Yolo County, CA and a 1924-25 court case (Civil No. 2907 in the District Court of Appeal of the State of California in
and for the Third Appellate District) for which Dixwell Pierce acted as Attorney for Appellants. C. A. Covell, E. S.
McBride, H. S. Lee (Superintendent of Schools of Yolo County, CA) were also among those involved in this case.
Box
8, Folder 36
Book; Ainsworth, F. F., ed., "Hill's Vest-Pocket Rules of Order," Chicago, IL: Ogilvie and Company,
1898
Physical Description:
1 item
Box
8, Folder 37-39
Briefs, Judgment, and Petition relating to Civil No. 2907 in the District Court of Appeal of the State of
California in and for the Third Appellate District
1924-1925
Physical Description:
5 items
Box
8, Folder 40
Certificate of Promotion
May 31, 1907
Physical Description:
1 item
Box
8, Folder 41
Clippings (photocopies), Mr. and Mrs. Edwin Markham, n.d
1938-1940
Physical Description:
3 items
Box
8, Folder 42.1
Program, incomplete date
Physical Description:
1 item
Box
8, Folder 42.2
Report card
1914-1915
Physical Description:
1 item
Student Publications
1913-1916
Physical Description:
2 items
Box
8, Folder 43
"The Ilex," Commencement Number, Woodland, CA: Woodland High School
1913
Physical Description:
1 item
Box
8, Folder 44
"The Ilex," Commencement Number, Woodland, CA: Woodland High School
1916
Physical Description:
1 item
Pierce Family Series 7.
1852-1928
Physical Description:
0.5 ln. ft., 68 items
Scope and Contents note
Series VII., Pierce Family, contains 68 items (1852-1928) and takes up a half linear foot of space in an archives box,
a folio box, and a document case. Materials included in the Pierce Family series were undoubtedly collected or created by
members of the Pierce Family, but these items could not be identified as belonging to any certain family member. Series
VII is divided into four subseries: Legal Document, Notes, Printed Material, and Artifact. The Legal Document is a single
item, an 1852 contract for a schoolteacher. The Notes subseries consists of four handwritten note fragments and
addresses. The Artifact subseries is made up of two empty checkbooks. The largest subseries is Printed Material. It has
been arranged by the format of the printed materials: books, brochures, cards, clippings, fliers, funeral notices, ink
blotters (several with advertisements), instructional materials for penmanship, newspapers, pamphlets, a typed poem,
postcards, programs, a raffle ticket, schedules, sheet music, and a student publication. Some subjects covered by items
in the printed material subseries include religion, household activities, penmanship, theatrical performances, and train
routes. The 1910 pamphlet, "Pointers on Banking: Showing the Road to Independence and Wealth," features advertisements
for Woodland, CA businesses.
Legal Document Subseries 7.1.
Oct. 5, 1852
Physical Description:
1 item
Box
8, Folder 45
Agreement between School District No. 1 in the town of Somers and Lucy French a qualified teacher of
Somers
Oct. 5, 1852
Physical Description:
1 item
Notes, n.d Subseries 7.2.
Physical Description:
4 items
Box
8, Folder 46
Handwritten note fragments and addresses, n.d
Physical Description:
4 items
Printed Material Subseries 7.3.
1852-1928
Physical Description:
61 items
Books, n.d
1889-1925
Physical Description:
5 items
Box
8, Folder 47
"The Cynic's Cyclopaedia," Boston, MA: Little, Brown, and Company
1925
Physical Description:
1 item
Box
8, Folder 48
Hooker, H., "Child's Book on the Sabbath," New York: American Tract Society, n.d
Physical Description:
1 item
Box
8, Folder 49
"More Borrowings: A Compilation of Helpful Thoughts from Great Authors," San Francisco, CA: Murdock, C.
A. and Company
1893
Physical Description:
1 item
Box
8, Folder 50
Woolard, S. F., ed., "Good Fellowship," Wichita, KS: Goldsmith
1906
Physical Description:
1 item
Box
8, Folder 51
Work, H. C., "Marching through Georgia," Boston, MA: Ticknor and Company
1889
Physical Description:
1 item
Box
8, Folder 52.1
Brochures, n.d
1887
Physical Description:
4 items
Box 12, Folder 15
Bulletin; "The National Art Co.'s Frame and Premium Bulletin,"
1876
Physical Description:
1 item
Box
8, Folder 52.2
Cards, n.d
Physical Description:
2 items
Box
8, Folder 53
Clippings, n.d
1910-1918
Physical Description:
9 items
Box
8, Folder 54.1
Fliers, n.d
Physical Description:
3 items
Box
8, Folder 54.2
Funeral Notices/Obituaries
1883-1900
Physical Description:
2 items
Box
8, Folder 55
Ink Blotters, n.d
Physical Description:
5 items
Box
8, Folder 56
Instructional materials for penmanship, n.d
1870
Physical Description:
2 items
Newspapers
1910-1923
Physical Description:
8 items
Box
8, Folder 57
"The Daily Californian," vol. 1, no. 1, Berkeley, CA:
1916
Physical Description:
1 item
Box
11, Folder 13
"The San Francisco Call."
Physical Description:
2 items
General note
May 7, 1910, pp. 1-2, 9-10 and May 8, 1910, pp. 29-40.
Box
11, Folder 14
"The San Francisco Call."
Physical Description:
2 items
General note
May 10, 1910, pp. 1-18 and May 9, 1910, pp. 1-2, 13-14.
Box
11, Folder 15
"The Sacramento Bee."
Physical Description:
2 items
General note
May 6, 1910, pp. 1-16 and May 10, 1910, pp. 1-20.
Box
11, Folder 16
"The Sacramento Star,", pp. 9-10
[April 10, 1923]
Physical Description:
1 item
Pamphlets
1852-1928
Physical Description:
7 items
Box
8, Folder 58
Lothrop, J., "The Figurative Language of Scripture,"ca.
1852
Physical Description:
1 item
Box
8, Folder 59
Newton, J. F., "The Music of Preaching: A Sermon, Preached in Trinity Church, in the City of Boston, on
the Third Sunday in Advent, December 16, 1928, at a Service in Memory of Phillips Brooks," ca. 1928
Physical Description:
1 item
Box
8, Folder 60
"Pointers on Banking: Showing the Road to Independence and Wealth," Berkeley, CA:
1910
Physical Description:
1 item
Box
8, Folder 61
Sass, J., ed., "100 Up to Date and Popular Toasts," Detroit, MI: Sass Publishing Company,
n.d
Physical Description:
1 item
Box
8, Folder 62
"That Crime of '73," San Francisco, CA: Spaulding, George and Company, ca.
1895
Physical Description:
1 item
Box
8, Folder 63
Van Dyke, H., "The Battle of Life," New York: Crowell, Thomas Y. and Company, Pamphlet and
envelope
1907,
Physical Description:
2 items
Box
8, Folder 64
Poem (typed); "Fourth O' July," n.d
Physical Description:
1 item
Box
8, Folder 65.1
Postcards, n.d
Physical Description:
2 items
Box
8, Folder 65.2
Programs, n.d
1879-1916
Physical Description:
3 items
Box
8, Folder 65.3
Raffle Ticket, ca.
1916
Physical Description:
1 item
Box
8, Folder 66
Schedules; California Pacific Railroad and Steamer New World
1870
Physical Description:
3 items
Box
8, Folder 67
Sheet Music, n.d
Physical Description:
2 items
Box
8, Folder 68
Student Publication; "The Netherlands," Rio Vista, CA: Rio Vista High School
1915
Physical Description:
1 item
Artifacts, n.d Subseries 7.4.
Physical Description:
2 items
Box
8, Folder 69
Checkbooks (empty), n.d
Physical Description:
2 items
Photographs Series 8.
1875-1929
Physical Description:
1 ln. ft., 131 items
Scope and Contents note
Series VIII., Photographs (ca. 1875-1929), contains 131 items and takes up 1 linear foot of space in an archives box
and a document case. 127 black and white prints, 1 negative, 1 program, and 2 postcards are included in the Photographs
series. All dimensions of prints and frames are given in inches.
If a notation was made on the back of a photograph, it was used as the photograph description and has been enclosed in
quotation marks.
The acidic gray cardboard frames were removed from the first 11 photographs (all by the photographer Morton) in the
photographs series but everything that was written on the back of the frames was preserved in the photograph
descriptions.
In general, the larger prints (most often 8x10) and the cabinet card photographs have been made by professional
California photographers such as Morton, McCurry Foto Company, Lother and Young Studios, Morse's Palace of Art, Webster,
Alice M. Wilson, J. W. Bird of Globe Portrait Company, Kilborn, Taber, and Hodson Photo. Smaller prints may be snapshots
taken by George W. Pierce, Jr., Pierce Family members, or acquaintences. Many of the snapshots feature the Kodak Company
name. Some photographs of almond trees were made by the United States, Department of Agriculture.
The photographs in Series VIII throw light on the activities especially of George W. Pierce, Jr. but also of other
Pierce Family members. This series is divided by subject into 4 subseries: California Almond Growers' Exchange,
Sacramento Valley, University of California, and Other.
Although not part of the Pierce Family Papers, an interesting photograph of George W. Pierce, Sr. and other
Davisville, CA founding fathers can be found in the Warren A. Westgate Collection of photographs at the University of
California, Davis, General Library, Special Collections Department.
California Almond Growers' Exchange, n.d Subseries 8.1.
1919-1923
Physical Description:
31 items
Scope and Contents note
A subseries of the Photographs series, many of the California Almond Growers' Exchange (C. A. G. E.) prints (circa
1920) are of the rooms and display cases in the Exchange's headquarters offices in San Francisco, CA. Other C. A. G. E.
photographs were made in various locations such as the Sacramento, CA plant or the Lodi, CA warehouse and feature
important political figures along with the leaders of C. A. G. E. For example, Senator Hiram W. Johnson posed with C.
A. G. E. president George W. Pierce, Jr. while at the Sacramento plant. In addition, the C. A. G. E. subseries includes
11 halftone prints (photo A-21) of Spanish almond orchards and laborers. These images were used in the 1921 C. A. G. E.
pamphlet, "Shall the American Almond Industry Perish?"
Diary entries made by George W. Pierce, Jr. can sometimes be matched to dated photographs. For example, photo A-18
of the Lodi warehouse must be related to Pierce's August 1, 1919 diary entry: "Went to Sacto., met Tucker at Hotel
Sacramento--took Schmitt's machine and the three of us drove to Lodi--stopping at plant...went to Lodi plant--saw rig
run...lunched at Lodi Hotel--went to see Messrs. Stephens, Ryan, and Marshall." Also, photo A-19, "Golden Gate Park,
Mr. Hoyt of Oklahoma, Pierce," matches Pierce's July 26, 1919 diary entry which states: "Went to Palace Hotel with Mr.
and Mrs. Tucker--met Mr. __of Kansas City and Mrs. Hoyt of Oklahoma. Mrs. H. met Mr. Hoyt and Mr. __ whose guests we
were for luncheon."
Box
9, Folder 1
Photo A-1, "California and Battery Sts., San Francisco, No. 311 California St.-Offices of California
Almond Growers' Exchange on Third Floor," Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 2
Photo A-2, Almond display at San Francisco, CA offices, Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 3
Photo A-3, "Display case in office," San Francisco, CA, Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 4
Photo A-4, "Display case at entrance to offices," San Francisco, CA, Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 5
Photo A-5, "Office Hall," San Francisco, CA, Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 6
Photo A-6, "Reception Room," San Francisco, CA, Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 7
Photo A-7, "Managers Office," San Francisco, CA, Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 8
Photo A-8, "Accounting room," San Francisco, CA, Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 9
Photo A-9, Office with desks and office machinery, San Francisco, CA, Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 10
Photo A-10, Almond Display, Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 11
Photo A-11, Almond Display, Morton, n.d
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 12
Photo A-12, "In front of Almond Plant in Sacramento," Left to right: Senator Bills, George W. Pierce, Jr.,
Senator Hiram W. Johnson, T. C. Tucker, D. R. Bailey, Postmaster McCurrey. Rear: D. S. Wilson. McCurry Foto
Company
Sept. 1922,
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 13
Photo A-13, "At almond plant in Sacramento." T. C. Tucker, Senator Hiram W. Johnson, and George W. Pierce,
Jr., in center; McCurry Foto Company
Sept. 1922,
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 14
Photo A-14, "Directors of California Almond Growers' Exchange," San Francisco, CA: E. S. Norton, South
Butte; A. C. Woodworth, Lodi, CA; G. N. Talbot, Paso Robles; D. S. Nelson, Arbuckle, CA; Harry J. Wood; John
Trembarth, Oakley, CA; George W. Pierce, Jr., President, Davis, CA; C. D. Hamilton, Banning, CA; T. C. Tucker,
Oakland; James Miles, Hamilton City, CA. Lother and Young Studios of San Francisco, ca.
May 4, 1923,
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 15
Photo A-15, "Board of Directors and Manager of California Almond Growers' Exchange": A. R. Stephen, Lodi,
CA; Manger, T. C. Tucker; C. D. Hamilton; V. C. Richards, Chico, CA; George W. Pierce, Jr., Davis, CA; E. S. Norton,
Sutter County, CA. Lother and Young Studios of San Francisco, ca.
April 1923,
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 16
Photo A-16, "Eight members of the Board of Directors of the California Almond Growers' Exchange: its
manager; and Mrs. James Mills, wife of Director Mills; Prof. Taylor, horticulturist; and D. R. Bailey, Superintendent
of the Sacramento plant. Picture taken in front of the Sacto. Plant." McCurry Foto Company
Dec. 12, 1923,
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 17
Photo A-17. George W. Pierce, Jr., President, California Almond Growers' Exchange; T. C. Tucker, Manager.
Lother and Young Studios of San Francisco, ca.
April 1923,
Physical Description:
1 print
Physical Description:
8x10,
Box
9, Folder 18
Photo A-18, "Lodi warehouse; Pierce, Cunningham, Schmitt,"
July 1919,
Physical Description:
1 print
Physical Description:
4.75x3.75,
Box
9, Folder 19
Photo A-19, "Golden Gate Park, Mr. Hoyt of Oklahoma, Pierce,"
July 1919,
Physical Description:
1 print
Physical Description:
4.75x3.75,
Box
9, Folder 20
Photo A-20, "Martinette, Pierce, Herman, in front of The Park Hotel," Chico, ca.
June 15, 1919,
Physical Description:
1 print
Physical Description:
6x8,
Box
9, Folder 21
Photo A-21. Images of almond orchards used in creating the California Almond Growers' Exchange pamphlet,
"Shall the American Almond Industry Perish?" n.d., halftone prints
Physical Description:
11 prints
Physical Description:
5x5 images printed on 7x11 paper,
Sacramento Valley, n.d Subseries 8.2.
1866-1919
Physical Description:
39 items
Scope and Contents note
A part of the Photographs series, the Sacramento Valley subseries consists of photographs taken on the Pierce Ranch
and at various other Valley locations.
Those photographs taken on the Pierce Ranch show such activities as prune dipping, sheep dipping, and harvesting
crops. Many types of agricultural technology are evident in the Ranch photographs, and researchers interested in almond
orchards can find images of almond trees and almond harvesting activities (including a shot of Chinese laborers
"knocking" almonds) here.
Photographs taken at various locations in the Sacramento Valley include images of farm machinery in use, Yolo
County, CA roads, the Sacramento River, and the Yolo County exhibit for the 1907 California State Fair. Photo B-2-c,
"Dixwell beside the new Balfour scale house in Davis..." has been alternately identified in John Lofland's and Phyllis
Haig's book, "Images of America: Davis, CA, 1910s-1940s," as the "Grain Scale House of Plant's Grain Warehouse at Fifth
and G," in Davis, CA.
The date that 2 prints and a negative (photo B-2-i) were made of a Nov. 27, 1866 broadside is unknown.
On the Pierce Ranch Subseries 8.2.1.
1878-1919
Physical Description:
28 items
Box
9, Folder 22
Photo B-1-a, Susan Gilmore Pierce and son, Kodak
1900,
Physical Description:
1 print
Physical Description:
3.75x4.5 print on 5.5x6.5 board,
Box
9, Folder 23
Photo B-1-b, "Prune dipping on Pierce Ranch," Kodak
1901,
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Box
9, Folder 24
Photo B-1-c, "Prune dipping--Pierce Ranch," Kodak
1901,
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Box
9, Folder 25
Photo B-1-d, "Wool from Pierce Ranch," Kodak, ca.
1900-1915,
Physical Description:
1 print
Physical Description:
3.75x4.5 print on 5.5x6.5 board,
Box
9, Folder 26
Photo B-1-e, "Sheep dipping--Pierce Place," Kodak, ca. , print
1900-1915
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Box
9, Folder 27
Photo B-1-f, "Sheep-dipping, Pierce Ranch," Kodak, ca.
1900-1915,
Physical Description:
1 print
Physical Description:
4.75x3.5 prints on 5.5x6.5 board,
Box
9, Folder 28
Photo B-1-g, "Sheep dipping--Pierce Ranch," Kodak, ca.
1900-1915,
Physical Description:
1 print
Physical Description:
4.75x3.5 prints on 5.5x6.5 board,
Box
9, Folder 29
Photo B-1-h, "Pierce header with derrick unloading device for header wagons." Pictured are: M. Connell,
P. Stripe, J. Hartigan, C A. Gibson, J. Deomezio, I. Lafswell, and V. Zanini
1878,
Physical Description:
1 print
Physical Description:
7.75x4.75 print on 8x5 board,
Box 12, Folder 16
Photo B-1-i, Harvester, Best Manufacturing Company, Pierce Ranch
1891,
Physical Description:
1 print
Physical Description:
5.5x8 print on 9x11 board,
Box
9, Folder 30
Photo B-1-j, "Pierce Harvester," Kodak
1901,
Physical Description:
1 print
Physical Description:
3.5x4.75 print on 5.5x6.5 board,
Box
9, Folder 31
Photo B-1-k, "Pierce Harvester," Kodak
1901
Physical Description:
1 print
Physical Description:
3.5x4.75 print on 5.5x6.5 board,
Box
9, Folder 32.1
Photo B-1-l, "Pierce orchard, end tree, 8th row from NE corner, east orchard,"
[1919],
Physical Description:
1 print
Physical Description:
4.5x6.5,
Box
9, Folder 32.2
Photo B-1-m, "Almond, soft shell bitter. At head of small orchard N of residence," George W. Pierce,
Jr., Davis, CA; United States, Department of Agriculture
Sept. 12, 1919,
Physical Description:
1 print
Physical Description:
5x7,
Box
9, Folder 33.1
Photo B-1-n, "Almond hardshell sweet (seed). End tree, east side, 8th row from N.E. Cor. Orchard
opposite residence," George W. Pierce, Jr.; United States, Department of Agriculture
Sept. 12, 1919,
Physical Description:
1 print
Physical Description:
5x7,
Box
9, Folder 33.2
Photo B-1-o, "Seed, Hardshell sweet, 5th row from east end, 4th row from north side;" George W. Pierce,
Jr.; Davis, ca.
Sept. 12, 1919,
Physical Description:
1 print
Physical Description:
4.5x6.5,
Box
9, Folder 34
Photo B-1-p, "Knocking almonds using wagon with sheet attached," Chinese laborers, Kodak,
ca.
1900-1915,
Physical Description:
1 print
Physical Description:
4x3.5 print on 6.5x5.5 board,
Box
9, Folder 35
Photo B-1-q, "Knocking almonds, Pierce Ranch, showing wagon device for sacking," Kodak, ca.
1900-1915,
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Box
9, Folder 36
Photo B-1-r, "Drying almonds on trays, Pierce Ranch," Kodak, ca.
1900-1915,
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Box
9, Folder 37
Photo B-1-s, "Drying ground, almond sulphur house, and men's house at drying yard--Pierce place," Kodak,
ca.
1900-1915,
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Box
9, Folder 38
Photo B-1-t, "Packing House, Pierce place," Kodak, ca.
1900-1915,
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Box
9, Folder 39
Photo B-1-u, "Load of unhulled almonds going from orchard to huller, Pierce ranch," Kodak,
ca.
1915,
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Box
9, Folder 40
Photo B-1-v, "Load of almonds--en route to market--Pierce place," Kodak, ca.
1915,
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Box
9, Folder 41
Photo B-1-w, "Almonds--en route to market, Pierce ranch," Kodak, ca.
1915,
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Box
9, Folder 42
Photo B-1-x, "Load of almonds--Pierce place--ready for shipment," Kodak, ca.
1915,
Physical Description:
1 print
Physical Description:
4.75x3.5 print on 5.5x6.5 board,
Various Locations, n.d Subseries 8.2.2.
1866-1919
Physical Description:
11 items
Box
9, Folder 43
Photo B-2-a, "Reade Almond Huller," n.d
Physical Description:
1 print
Physical Description:
4x4 print on 5x5.5 board
Box 12, Folder 17
Photo B-2-b, "Spring plowing, J. Currey Farm,"
1884,
Physical Description:
1 print
Physical Description:
9x7 print on 9x11 board,
Box 12, Folder 18
Photo B-2-c, "Dixwell beside the new Balfour scale house in Davis...Con Hilman in door,"
Aug. 8, 1907,
Physical Description:
1 print
Physical Description:
5x7 print on 9x11 board,
Box 12, Folder 19
Photo B-2-d, "Road scraper (county) on road through to the H. M. Larue and Sons place," Alice M. Wilson
of Winters, CA, ca.
1906,
Physical Description:
1 print
Physical Description:
6.75x5 print on 9x7 board,
Box
9, Folder 44
Photo B-2-e, "State Highway west of Davis, LaRue residence on right,"
Sept. 12, 1919,
Physical Description:
1 print
Physical Description:
5x7,
Box 12, Folder 20
Photo B-2-f, "Abutment of easement near Elkhorn, Sacramento River. Gardy and I went on the river
excursion." J. W. Bird of Globe Portrait Company of Sacramento, ca.
Nov. 26, 1898,
Physical Description:
1 print
Physical Description:
8.5 print on 10.5 board,
Box 12, Folder 21
Photo B-2-g, "Easement, 2 1/2 miles above Elkhorn on Sacramento River, 2000 feet long. Gardner and I
went on the river excursion." J. W. Bird of Globe Portrait Company of Sacramento, ca.
Nov. 26, 1898,
Physical Description:
1 print
Physical Description:
6x8 print on 8.5x10.5 board,
Box 12, Folder 22
Photo B-2-h, Yolo County, CA exhibit for California State Fair. Yolo County Where Everything Grows.
Kilborn of Sacramento, ca.
1907,
Physical Description:
1 print
Physical Description:
6x8 print on 11x14 board,
Box 12, Folder 23
Photo B-2-i, Administrator's Sale! Public Notice! Estate of A. Currie sold by George W. Pierce, Sr.,
Public Administrator of Yolo County, CA; negative and 2 prints of
Nov. 27, 1866
Physical Description:
[2 prints, 1 negative]
Physical Description:
11x14 Broadside,
University of California, n.d Subseries 8.3.
1875-1915
Physical Description:
53 items
Scope and Contents note
University of California is the third subseries within the Photographs series. Late nineteenth and early twentieth
century photographs of students, professors, and buildings at the Berkeley, CA campus make up the University of
California subseries. An especially notable item held in this subseries is the 1875 class album of George W. Pierce,
Jr. It features 42 Morse's Palace of Art cabinet card photographs. The cabinet cards are 6x4 inch portraits of
professors and students (including a portrait of Pierce himself). Also part of the album are 4 prints of buildings and
a class reunion program (1915). Another cabinet card photograph in the University of California subseries shows the
1894-1895 University of California, Glee Club and lists the members names on the reverse.
Box
9, Folder 45
Photo C-1, Class of Photograph Album, ca. , 46 cabinet card photographs and program ()
1875 1875 1915
Physical Description:
47 items
Box 12, Folder 24
Photo C-2, Prof. Hesse; Morse's Palace of Art, San Francisco, CA; n.d
Physical Description:
1 cabinet card photograph
Physical Description:
6.5x4,
Box 12, Folder 25
Photo C-3; University of California, Glee Club, ; Webster of Oakland
1894-1895 Jan. 10, 1895
Physical Description:
1 cabinet card photograph
Physical Description:
6.5x4,
Box 12, Folder 26
Photo C-4, South Hall, Berkeley campus, n.d
Physical Description:
1 print
Physical Description:
7x9,
Box 12, Folder 27
Photo C-5, North Hall, Berkeley Campus, n.d
Physical Description:
1 print
Physical Description:
7x9,
Box 12, Folder 28
Photo C-6, Mining Building
Jan. 1908,
Physical Description:
1 print
Physical Description:
3x4 print on 5x6.5 board,
Box 12, Folder 29
Photo C-7, Greek Theatre
Jan. 1908,
Physical Description:
1 print
Physical Description:
3x4 print on 5x6.5 board,
Other, n.d Subseries 8.4.
1891-1929
Physical Description:
8 items
Scope and Contents note
The fourth subseries of the Photographs series is titled, Other. The subject matter of the 6 photographs and 2
postcards in the Other subseries touches on the 1929 world cruise taken by George W. Pierce, Jr., California boosters,
and the California State Assembly, among other things. The photograph (photo D-2) of Pierce riding an elephant at
Kandy, Ceylon was originally kept between pages describing Ceylon in Pierce's 1928-1929 Canadian Pacific world cruise
diary. Also, photographed during this world cruise and printed on board the Canadian Pacific steamship, Empress of
Australia, is (photo D-1) the unidentified image of man, dogs, and cart filled with lumber. Possibly while he was
overseas, George W. Pierce, Jr. acquired the print of W. E. Gladstone (photo D-3). Accompanying Gladstone's photograph
are 2 color postcards--one of Harwarden Castle (Gladstone's home) and one of Holyrood Chapel in Edinburgh, Scotland.
Photo D-4 (the delegation sent from Northern California to get data relative to possibilities of the proposed Southern
California branch of the 1915 Panama-Pacific International Exposition) shows the delegation, including George W.
Pierce, Jr., posing in the patio Ramona's Marriage Place at San Diego, CA.
Box
12, Folder 30.1
Photo D-1; Unidentified image of man, dogs, and lumber-filled cart;ca.
1929,
Physical Description:
1 print
Physical Description:
6.75x4.75,
Box 12, Folder 30.2
Photo D-2; George W. Pierce, Jr. riding an elephant at Kandy, Ceylon
1929,
Physical Description:
1 print
Physical Description:
3x5 print,
Box 12, Folder 31
Photo D-3; W. E. Gladstone seated in his garden; McKenzie of Dunkeld; n.d.; matted print and
postcards
Physical Description:
1 print, 2 postcards
Physical Description:
9x6,
Box 12, Folder 32
Photo D-4; "Delegation sent from Northern California to get data relative to possibilities of the proposed
Southern California branch of the Panama-Pacific, 1915 Exposition...;" San Diego, ca.
Sept. 6, 1912,
Physical Description:
1 print
Physical Description:
8x10,
Box 12, Folder 33
Photo D-5; Warren Olney [(1841-1921)]; Taber of San Francisco, ca.
March 1891,
Physical Description:
1 cabinet card photograph
Physical Description:
6.5x4
Box 12, Folder 34
Photo D-6; United States Senator, Thomas R. Bard, and members of the California Legislature by whom he was
elected; Hodson Photo of Sacramento, CA;ca.
1900,
Physical Description:
1 print
Physical Description:
8x10 print on 12x15 board,