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:

  1. Gregory, Tom. History of Yolo County California with Biogrpahical Sketches (Los Angeles, CA: Historic Record Co., 1913).
  2. 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
 

Abstracts of Title

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
Box  10, Folder 3

1881-1889 undated

 

Tax Bills

Physical Description: 5 items
Box  1, Folder 8

1880-1885

 

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 15

1866-1868

Physical Description: 13
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
 

Freemasons

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

Physical Description:
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
 

California Grain Growers

Box  7, Folder 3

Certificates and lists of canvassers and subscribers, n.d

Physical Description: 7 items
 

California Prune and Apricot Growers

Physical Description:
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
 

The National Grange

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
 

New York

Physical Description:
Box 7, Folder 54

Pamphlet

Physical Description: 1 item

General note

"Niagara in Summer and Winter," Niagara Falls, NY: Nicklis, E. E., n.d.
 

Washington

Physical Description:
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,