Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

1. Personal Papers 1890-1997

Scope and Content Note

Contains nine subseries: A. Art and Auction Catalogs, B. Calling Cards, C. Clippings, D. Correspondence, E. Diaries, F. Ephemera, G. Fine Printing Keepsakes, H. Printed Materials, and I. Artifacts.
 

A. Art and Auction Catalogs

Scope and Content Note

Contains catalogs from California Palace of the Legion of Honor, San Francisco Art Gallery and Parke-Bernet Galleries, arranged chronologically from 1938-1954. 1 box.
Box 1, Folder 1

The California Palace of the Legion of Honor, 1938

Box 1, Folder 2

Parke-Bernet Galleries, 1941

Box 1, Folder 3

Parke-Bernet Galleries, 1947

Box 1, Folder 4

Parke-Bernet Galleries, 1949

Box 1, Folder 5

Parke-Bernet Galleries, 1954

Box 1, Folder 6

San Francisco Art Gallery, undated

 

B. Calling Cards, 1890-1950s

Scope and Content Note

Contains business and social calling cards of various Sinsheimer family members and their business associates and friends. Box 2 contains family members' calling cards in original boxes. Box 3 contains single cards in alphabetical order by name; Sinsheimer family first; all others are in second alphabetical sequence. Includes a card and an invitation from Phoebe Apperson Hearst. 2 boxes.
Box 2, Folder 1

Sinsheimer family members' calling cards in original boxes

Box 3, Folder 1

Sinsheimer family and friends' calling cards in sleeves

 

C. Clippings, 1914-1997

Scope and Content Note

Contains loose newspaper clippings arranged by subject, with most devoted to San Luis Obispo and California history. 1 box.
Box 4, Folder 1

Adobes, circa 1940-1970

Box 4, Folder 2

Book collecting, undated

Box 4, Folder 3

California history, circa 1950s

Box 4, Folder 4

Gardening, undated

Box 4, Folder 5

Music, circa 1940s

Box 4, Folder 6

San Francisco history, circa 1930-1960

Box 4, Folder 7

San Luis Obispo County history (1 of 2), circa 1930s-1960s

Box 4, Folder 8

San Luis Obispo County history (2 of 2), circa 1930s-1960s

Box 4, Folder 9

Santa Barbara history, circa 1930s-1940s

Box 4, Folder 10

Women's Board, Panama-Pacific International Exposition, 1914-1915

 

D. Correspondence, 1900-1959

Scope and Content Note

Contains personal correspondence of various Sinsheimer family members arranged chronologically by decade. Includes congratulatory telegrams on the 1923 birth of Warren Sinsheimer, Jr.; Christmas cards and New Year's cards from friends and family; a response from actor Louis Calhern to a fan letter, 1947; a note from musician Lotte Lehmann, 1948; and a letter to Gertrude Sinsheimer from her friend botanist Alice Eastwood, 1950. 1 box.
Box 5, Folder 1

Correspondence, undated

Box 5, Folder 2

Correspondence, undated (before 1919)

Box 5, Folder 3

Correspondence, undated (after 1919)

Box 5, Folder 4

Correspondence, 1900-1909

Box 5, Folder 5

Correspondence, 1910-1919

Box 5, Folder 6

Correspondence, 1920-1929

Box 5, Folder 7

Correspondence, 1930-1939

Box 5, Folder 8

Correspondence, 1940-1949

Box 5, Folder 9

Correspondence, 1950-1959

 

E. Diaries, 1891-1961

Scope and Content Note

Contains various diaries, daybooks, datebooks, personal notebooks, and calendars of A. Z. Sinsheimer, Irving Sinsheimer, Jeanette "Nettie" Weil Sinsheimer, L. F. Sinsheimer, May Sinsheimer, Otto Sinsheimer, Warren A. Sinsheimer I, as well as some unidentified diaries; some with ephemera laid in. Jeanette's calendar for 1906 has brief notes on the 1906 San Francisco earthquake and fire and its effect on family members living there. The family provided typed transcriptions for several of A. Z.'s diaries; in a few instances there are transcriptions provided for years for which there is no physical diary extant in the collection. There are no transcriptions for any other family members' diaries, daybooks, etc. Arranged alphabetically by family member's name, then chronologically. 4 boxes.
Box 6, Folder 1

A. Z. Sinsheimer, Diary, 1891-1917

Box 6, Folder 2

A. Z. Sinsheimer, Diary, 1893

Box 6, Folder 3

A. Z. Sinsheimer, Catalogue of Books, 1896

Box 6, Folder 4

A. Z. Sinsheimer, Diary, 1897-1898

Box 6, Folder 5

A. Z. Sinsheimer, Transcription, 1901

Box 6, Folder 6

A. Z. Sinsheimer, Diary and Transcription, 1903

Box 6, Folder 7

A. Z. Sinsheimer, Diary and Transcription, 1904

Box 6, Folder 8

A. Z. Sinsheimer, Diary and Transcription, 1905

Box 6, Folder 9

A. Z. Sinsheimer, Diary and Transcription, 1906

Box 6, Folder 10

A. Z. Sinsheimer, Diary and Transcription, 1908

Box 6, Folder 11

A. Z. Sinsheimer, Diary and Transcription, 1909

Box 6, Folder 12

A. Z. Sinsheimer, Diary and Transcription, 1911

Box 6, Folder 13

A. Z. Sinsheimer, Diary and Transcription, 1913

Box 6, Folder 14

A. Z. Sinsheimer, Diary and Transcription, 1914

Box 6, Folder 15

A. Z. Sinsheimer, Diary and Transcription, 1915

Box 6, Folder 16

A. Z. Sinsheimer, Diary and Transcription, 1916

Box 6, Folder 17

A. Z. Sinsheimer, Diary and Transcription, 1917

Box 6, Folder 18

A. Z. Sinsheimer, Diary, 1917-1919

Box 6, Folder 19

A. Z. Sinsheimer, Transcription, 1918

Box 6, Folder 20

A. Z. Sinsheimer, Diary and Transcription, 1919

Box 6, Folder 21

A. Z. Sinsheimer, Transcriptions, Addresses from Diaries, 1895, 1901, 1906, 1908, 1909, 1911, 1913, 1914, 1915

Box 6, Folder 22

Gertrude Sinsheimer, 1912

Box 6, Folder 23

Irving Sinsheimer, Diary, Camp Look Out, Avila Beach, June-July 1900

Box 6, Folder 24

Irving Sinsheimer, Diary, 1905

Box 6, Folder 25

Irving Sinsheimer, Diary, 1906

Box 6, Folder 26

Irving Sinsheimer, Diary, 1907

Box 6, Folder 27

Jeanette "Nettie" Weil Sinsheimer, Diary, 1900-1901

Box 6, Folder 28

Jeanette "Nettie" Weil Sinsheimer, Diary, 1906

Box 7, Folder 1

L. F. Sinsheimer, Diary, 1902

Box 7, Folder 2

L. F. Sinsheimer, Diary, 1910

Box 7, Folder 3

L. F. Sinsheimer, Diary, circa 1915

Box 7, Folder 4

L. F. Sinsheimer, Diary, 1915

Box 7, Folder 5

L. F. Sinsheimer, Diary, 1917

Box 7, Folder 6

L. F. Sinsheimer, Diary, 1924-1925

Box 7, Folder 7

L. F. Sinsheimer, Diary, undated

Box 7, Folder 8

L. F. Sinsheimer, Diary, undated

Box 7, Folder 9

L. F. Sinsheimer, Diary, undated

Box 7, Folder 10

L. F. Sinsheimer, Valuable Papers portfolio [empty], undated

Box 8, Folder 1

May Sinsheimer, Diary, 1928

Box 8, Folder 2

May Sinsheimer, Diary, 1935

Box 8, Folder 3

May Sinsheimer, Diary, 1939

Box 8, Folder 4

May Sinsheimer, Diary, 1940

Box 8, Folder 5

May Sinsheimer, Diary, 1944

Box 8, Folder 6

May Sinsheimer, Diary, 1945

Box 8, Folder 7

May Sinsheimer, Diary, 1946

Box 8, Folder 8

May Sinsheimer, Diary, 1947

Box 8, Folder 9

May Sinsheimer, Address book, circa 1947

Box 8, Folder 10

May Sinsheimer, Diary, 1948

Box 9, Folder 11

Otto Sinsheimer, Diary, 1909

Box 9, Folder 12

Otto Sinsheimer, Valuable Papers portfolio [empty], undated

Box 9, Folder 13

Warren A. Sinsheimer I, Diary, 1905

Box 9, Folder 14

Warren A. Sinsheimer I, Diary, 1907

Box 9, Folder 15

Unidentified, Diary, 1906-1909

Box 9, Folder 16

Unidentified, Diary, 1912

Box 9, Folder 17

Unidentified, Diary, 1914

Box 9, Folder 18

Unidentified, Diary, 1929

Box 9, Folder 19

Unidentified, Address book, circa 1940s

Box 9, Folder 20

Unidentified, Diary, 1961

 

F. Ephemera, 1892-1968

Scope and Content Note

Personal ephemera from three generations; articles by and about Sinsheimer family members; obituaries. Includes Sinsheimer household receipts from 1904 to 1905; ephemera and mementos from their travels, including a ticket stub from the Panama-Pacific International Exposition; an 1899 illustrated booklet, Detroit the Beautiful; a 1930 University of California football game schedule, as well as lyrics to school fight songs, undated This series also includes a large collection of vintage road maps of California cities, counties, and regions. Local San Luis Obispo ephemera includes La Fiesta souvenir programs, 1966 and 1968; a San Luis Obispo Garden Club and Wild Flower circular, undated; and an invitation to the dedication of the Customs House, 1927. 7 boxes.
Box 10, Folder 1

Advertisement for "Port Admiral: Phineas Banning, 1830-1885," California Historical Society publication, 1957

Box 10, Folder 2

Bookmarks, undated

Box 10, Folder 3

A Brief History of Port Angeles, Washington, 1941

Box 10, Folder 4

A Brief Historical Sketch of Port Townsend, Washington, 1941

Box 10, Folder 5

California Historical Society, undated

Box 10, Folder 6

"Clippings" notebook with postcards, undated

Box 10, Folder 7

The Colorado Industrial Plan, 1916

Box 10, Folder 8

Detroit the Beautiful, 1899

Box 10, Folder 9

Digest of Hunting Regulations, 1956

Box 10, Folder 10

Fish and Game Laws, 1923 and 1924

Box 10, Folder 11

Football for the Spectator, undated

Box 10, Folder 12

Gold Mine of Useful Information, 1920

Box 10, Folder 13

The Host's Handbook, 1940

Box 10, Folder 14

Household receipts, 1904-1905

Box 10, Folder 15

Illustrated Dictionary of Botanical Terms, excerpt, 1938

Box 10, Folder 16

International war maps, circa 1914, 1914, 1916

Box 10, Folder 17

International war maps, 1937, 1939

Box 11, Folder 1

Japanese military currency from Admiral Nimitz, 1945

Box 11, Folder 2

Jim Jam Jems, 1922

Box 11, Folder 3

"Joyeux Noel" blank book, undated

Box 11, Folder 4

The Late Watch [Oakland Tribune supplement], 1956

Box 11, Folder 5

John McLaren [autograph], undated

Box 11, Folder 6

A Memorial to Washington the Mason, 1925

Box 11, Folder 7

New Concise Atlas of the World, 1899

Box 11, Folder 8

Official Handbook of the Panama Canal, 1915

Box 11, Folder 9

100 Years of Mechanics' Institute of San Francisco: 1855-1955, 1955

Box 11, Folder 10

Panama-Pacific International Exposition, 1914-1916, 1935

Box 11, Folder 11

Physicians' Pocket Reference, 1931

Box 11, Folder 12

A Plan for Unification of the Eastern Railroads, 1934

Box 11, Folder 13

Play script, 1900

Box 11, Folder 14

Postcards (4), undated

Box 11, Folder 15

A Practical Guide to Library [of Congress] Paintings, undated

Box 11, Folder 16

San Francisco Recreation Commission Supervised Grounds, 1938

Box 11, Folder 17

Selections for Memorizing, Grade 8, undated

Box 11, Folder 18

Storied San Francisco, 1945

Box 11, Folder 19

United States maps,

Box 11, Folder 20

United States maps, 1926, 1928

Box 11, Folder 21

United States map, circa 1950s, 1956

Box 11, Folder 22

William H. Guild and Company's Price List, 1901

Box 11, Folder 23

Maude Younger, "Why Western Women Are Opposing Pres. Wilson," undated

Box 11, Folder 24

Your New Social Security, 1951

Box 11, Folder 25

California's Golden Chain, the Mother Lode Highway, circa 1940s

Box 11, Folder 26

Denny's Tourists' Map of Mt. Tamalpais and Vicinity, 1910

Box 11, Folder 27

La Fiesta Admission Day Ball, 1931

Box 11, Folder 28

Official Railroad Map of California, 1913

Box 12, Folder 1

San Francisco Bay Cities, circa 1940s

Box 12, Folder 2

Souvenir Folder of the Sunny South, "Land of King Cotton," undated

Box 12, Folder 3

Street Guide and Road Map, San Diego City-County, circa 1940s

Box 12, Folder 4

Street Guides and Map of San Francisco, Oakland Area, circa 1940s

Box 12, Folder 5

Western Pacific Railroad and Frisco Lines, circa 1910s

Box 12, Folder 6

Bridgeport/Lone Pine area, circa 1940s

Box 12, Folder 7

Imperial County, circa 1940s

Box 12, Folder 8

Kern County, circa 1940s

Box 12, Folder 9

Los Angeles, circa 1940s

Box 12, Folder 10

Monterey County, circa 1940s

Box 12, Folder 11

Riverside County, circa 1940s

Box 12, Folder 12

San Bernardino County, circa 1940s

Box 12, Folder 13

San Diego County, circa 1940s

Box 12, Folder 14

San Francisco, circa 1940s

Box 12, Folder 15

Santa Barbara County, circa 1940s

Box 12, Folder 16

Southern California, circa 1940s

Box 12, Folder 17

Statewide, circa 1940s

Box 12, Folder 18

Tulare County, circa 1940s

Box 12, Folder 19

Ventura County, circa 1940s

Box 12, Folder 20

Florence and Fred H. Johnson, undated

Box 12, Folder 21

Lily Pons and Andre Kostelanetz, undated

Box 12, Folder 22

Wells Fargo Bank and Union Trust Company, San Francisco, 1947

Box 12, Folder 23

California Academy of Sciences Constitution and By-Laws, 1930

Box 12, Folder 24

California Historical Society Quarterly, excerpt, v.18, n.4, 1939

Box 12, Folder 25

California Historical Society Quarterly, excerpt, v.21, n. 4, 1942

Box 12, Folder 26

California Monthly , Mar 1937, Dec 1937, Dec 1949

Box 13, Folder 1

Journal of the Calif. Horticultural Society , 1941, 1942, 1946, 1951

Box 13, Folder 2

Journal of the Calif. Horticultural Society , 1952, 1953, 1954, 1955

Box 13, Folder 3

Leaflets of Western Botany , 1938, 1942, 1945, 1954

Box 13, Folder 4

Navy Reviewfor '42, v.1, n.1 , 1942

Box 13, Folder 5

New Mexico Magazine , Aug. 1947

Box 13, Folder 6

Newsweek , Apr. 23, 1945

Box 13, Folder 7

Occasional Papers, Calif. Academy of Sciences, nos. 20, 21, 1943, 1945

Box 13, Folder 8

Proceedings, California Academy of Sciences: v.15, n.1, 1926

Box 13, Folder 9

Proceedings, California Academy of Sciences: v.24, n.7, 1943

Box 13, Folder 10

Proceedings, California Academy of Sciences: v.25, nos. 1-11, 1943-1944

Box 13, Folder 11

Proceedings, California Academy of Sciences: v.25, nos. 12-18, 1944-1946

Box 14, Folder 1

Sierra Club Bulletin, , Feb. 1936

Box 14, Folder 2

Sierra Club Bulletin, , May 1951

Box 14, Folder 3

Survey Graphic , Mar. 1941

Box 14, Folder 4

Touring Topics [Automobile Club of Southern Calif.], Feb. 1920

Box 14, Folder 5

Fairmont Hotel, undated

Box 14, Folder 6

The Garden Restaurant of the Hotel Canterbury, undated

Box 14, Folder 7

Russian Restaurant, undated

Box 14, Folder 8

Agricultural Association District Fair No. 16, 1899

Box 14, Folder 9

Dedication of New U.S. Customs House, 1927

Box 14, Folder 10

La Fiesta Souvenir programs, 1966 and 1968

Box 14, Folder 11

Map of San Luis Obispo, Ventura, Santa Barbara Counties, 1908

Box 14, Folder 12

Pocket Map of San Luis Obispo County, 1913

Box 14, Folder 13

Preserving Our California Heritage in San Luis Obispo, circa 1950s

Box 14, Folder 14

Reception Program, Supreme Council of U.P.E.C., 1924

Box 14, Folder 15

San Luis Driving Club score card for Matinee Races, 1909

Box 14, Folder 16

San Luis Obispo Co. Farm Bureau 12th annual Christmas luncheon, 1937

Box 14, Folder 17

San Luis Obispo Garden Club and Wild Flower Association circular, and letter, undated

Box 14, Folder 18

San Luis Obispo Union High School, Constitution & Bylaws, Le Conte Literary Society, 1892

Box 14, Folder 19

Various maps of San Luis Obispo and vicinity, undated

Box 15, Folder 1

Anne Sinsheimer's ephemera, 1949

Box 15, Folder 2

Gertrude Sinsheimer's ephemera, 1952

Box 15, Folder 3

Irving Sinsheimer's ephemera, undated

Box 15, Folder 4

Jean Sinsheimer's ephemera, 1944

Box 15, Folder 5

Jean Sinsheimer's ephemera, 1950

Box 15, Folder 6

Jeanette "Nettie" Weil Sinsheimer's ephemera, 1914-1916

Box 15, Folder 7

L. F. Sinsheimer's ephemera, 1895, 1926-1928

Box 15, Folder 8

L. F. Sinsheimer's ephemera, 1931, 1939, 1940, 1942

Box 15, Folder 9

May Sinsheimer's ephemera, undated

Box 15, Folder 10

Otto Sinsheimer's ephemera, 1913

Box 15, Folder 11

Otto Sinsheimer's ephemera, 1915

Box 15, Folder 12

Paul Sinsheimer's ephemera, undated

Box 15, Folder 13

Paul Sinsheimer's ephemera, 1916

Box 15, Folder 14

Paul Sinsheimer's ephemera, 1921, 1940

Box 15, Folder 15

Paul Sinsheimer's ephemera, 1950, 1956, 1957

Box 15, Folder 16

Sidney Sinsheimer's ephemera, undated 1893

Box 15, Folder 17

Sidney Sinsheimer's ephemera, 1927, 1928, 1929

Box 15, Folder 18

Sidney Sinsheimer's ephemera, 1933, 1934

Box 15, Folder 19

Warren A. Sinsheimer I's ephemera, 1925

Box 15, Folder 20

Warren A. Sinsheimer II's ephemera, 1946

Box 15, Folder 21

Warren A. Sinsheimer II's ephemera, 1947

Box 15, Folder 22

Warren A. Sinsheimer II's ephemera, 1956

Box 15, Folder 23

Warren A. Sinsheimer III's ephemera, 1997

Box 15, Folder 24

Sinsheimer Bros. store ephemera, undated

Box 16, Folder 1

U.C. Berkeley Football schedule, 1930

Box 16, Folder 2

U.C. Berkeley Grand Handicap Field Day, 1895

Box 16, Folder 3

U.C. Berkeley Parking at California Memorial Stadium, undated

Box 16, Folder 4

U.C. Berkeley school songs, undated

Box 16, Folder 5

Oscar Weil, 1922

 

G. Fine Printing Keepsakes, 1914- 1956

Scope and Content Note

Fine press keepsakes including Book Club of California's eulogy to Albert M. Bender, 1941; and a catalog with sample Renaissance manuscripts from Dawson's Book Shop, undated; collected by Paul A. Sinsheimer. 6 folders.
Box 17, Folder 1

Albert M. Bender eulogy, 1941

Box 17, Folder 2

Dawson's Book Shop catalog with Renaissance...1300-1600 A.D., undated

Box 17, Folder 3

The Eugene B. Favre Memorial at Stanford University, 1941

Box 17, Folder 4

In Praise of Walking, 1948

Box 17, Folder 5

John Dempster McKee, 1865-1948, 1948

Box 17, Folder 6

Material for the Diary of Great People: An Address by E. Robinson, 1956

 

H. Printed Materials,

Scope and Content Note

Contains oversized periodicals such as Collier's, Literary Digest, and Harper's Weekly, 1906; Saturday Evening Post, 1936. 1 box.
Box 18, Folder 1

Collier's, 1906

Box 18, Folder 2

Conoco U. S. map, 1937

Box 18, Folder 3

Harper's Weekly, , 1906

Box 18, Folder 4

Huntington Beach, California, Record of earthquake, Mar. 10-11, 1933

Box 18, Folder 5

International war map, 1944

Box 18, Folder 6

Literary Digest, , 1906

Box 18, Folder 7

Saturday Evening Post, , 1936

Scope and Content Note

(2)
Box 18, Folder 8

This Week Magazine [San Francisco Chronicle], 1952

Box 18, Folder 9

Time's Atlas of the War, undated

Box 18, Folder 10

Todo, 1944

Box 18, Folder 11

The Weekly , 1919

 

I. Artifacts, 1907-1940s

Scope and Content Note

Contains eight items belonging to various members of the Sinsheimer family. 3 boxes.
Box 19, Folder 1

Warren Sinsheimer, University of California beanie, 1907

Box 20, Folder 1

Eyeglasses,

Box 20, Folder 2

Gertrude Sinsheimer's World War II ration books, 1940s

Box 20, Folder 3

Jeanette "Nettie" Weil Sinsheimer mourning calling cards, 1919

Box 20, Folder 4

Jeanette "Nettie" Weil Sinsheimer mourning calling cards, copper plate, 1919

Box 20, Folder 5

L. F. Sinsheimer's leather card holder with Elks card, 1923-24

Box 20, Folder 6

San Luis High School Alumni dance cards & pencil, 1904

Box 20, Folder 7

Otto Sinsheimer's billfold, undated

Box 21, Folder 1

Sunset Soap Dyes, undated

 

2. Business Records 1869-1970s

Scope and Content Note

Contains nineteen subseries: A. Banking Records, B. Bills of Sale, C. Business Correspondence, D. Court Records, E. Business Ephemera, F. Financial Statements, G. Freight Bills, H. Insurance Policies, I. Inventories, J. Invoices and Receipts, K. Livestock, L. Notebooks, M. Oversized Business Records, N. Promissory Notes and Securities, O. Real Estate, P. Stock Certificates, Q. Tax Receipts, R. Telegraph Code Books, S. Vendor Catalogs
 

A. Banking Records, 1869-1949

Scope and Content Note

Contains checks, passbooks, check registers, arranged chronologically. 1 box.
Box 22, Folder 1

Cancelled checks, 1869

Box 22, Folder 2

Cancelled checks, 1884 Nov

Box 22, Folder 3

Cancelled checks, 1887 June

Box 22, Folder 4

Cancelled checks, 1894 Mar

Box 22, Folder 5

Cancelled checks, 1895 Aug

Box 22, Folder 6

Cancelled checks, 1909 Sept

Box 22, Folder 7

Cancelled checks, 1910 Sept

Box 22, Folder 8

Cancelled checks, 1910 Nov

Box 22, Folder 9

Cancelled checks, 1912 Nov

Box 22, Folder 10

Cancelled checks, 1912 Dec

Box 22, Folder 11

Cancelled checks, 1913 Jan, 1918

Box 22, Folder 12

Checkbooks [blank], undated circa 1917

Box 22, Folder 13

Check register, 1927-1929

Box 22, Folder 14

Check register, 1944-1949

Box 22, Folder 15

Commercial Bank checks [blank], 1910s

Box 22, Folder 16

Passbooks: Bank of Italy, 1928-1932

Box 22, Folder 17

Passbooks: Commercial Bank, 1927-1932

Box 22, Folder 18

Passbooks: L. F. Sinsheimer, May-Dec 1901

Box 22, Folder 19

Securities, 1939

Box 22, Folder 20

Securities, 1941

Box 22, Folder 21

Subscription receipt, 1925

 

B. Bills of Sale, 1888-1894

Scope and Content Note

Contains bills of sale, arranged chronologically. 3 folders.
Box 22, Folder 22

Bills Of Sale, 1888, 1891-1894

Box 22, Folder 23

B. Brizzolara/B. and H. Sinsheimer, 1876

Box 22, Folder 24

Charles Fishel/H. Sinsheimer, 1883

 

C. Business Correspondence, 1883-1964

Scope and Content Note

From 1883-1895, contains the daily business correspondence between the San Luis Obispo and San Francisco branches of Sinsheimer Bros. After that date, correspondence found here is much more sporadic. Also contains business telegrams. General correspondence is arranged chronologically; then followed by any correspondence relating to a named individual or company, arranged alphabetically by name. 8 boxes.
Box 23, Folder 1

Business Correspondence, undated

Box 23, Folder 2

Business Correspondence, 1883 Jan

Box 23, Folder 3

Business Correspondence, 1883 Feb

Box 23, Folder 4

Business Correspondence, 1883 Mar

Box 24, Folder 1

Business Correspondence, 1883 April

Box 24, Folder 2

Business Correspondence, 1883 May

Box 24, Folder 3

Business Correspondence, 1883 June

Box 24, Folder 4

Business Correspondence, 1883 July

Box 24, Folder 5

Business Correspondence, 1883 Aug

Box 24, Folder 6

Business Correspondence, 1883 Sept

Box 24, Folder 7

Business Correspondence, 1883 Oct

Box 24, Folder 8

Business Correspondence, 1883 Nov

Box 24, Folder 9

Business Correspondence, 1883-Dec

Box 25, Folder 1

Business Correspondence, 1884-Apr

Box 25, Folder 2

Business Correspondence, 1884-May

Box 25, Folder 3

Business Correspondence, 1884 Sept

Box 25, Folder 4

Business Correspondence, 1886 July

Box 25, Folder 5

Business Correspondence, 1886 Sept

Box 25, Folder 6

Business Correspondence, 1887 Jan

Scope and Content Note

(1 of 2)
Box 25, Folder 7

Business Correspondence, 1887 Jan

Scope and Content Note

(2 of 2)
Box 26, Folder 1

Business Correspondence, 1887 July

Scope and Content Note

(1 of 3)
Box 26, Folder 2

Business Correspondence, 1887 July

Scope and Content Note

(2 of 3)
Box 26, Folder 3

Business Correspondence, 1887 July

Scope and Content Note

(3 of 3)
Box 26, Folder 4

Business Correspondence, 1887 Aug

Scope and Content Note

(1 of 3)
Box 26, Folder 5

Business Correspondence, 1887 Aug

Scope and Content Note

(2 of 3)
Box 26, Folder 6

Business Correspondence, 1887 Aug

Scope and Content Note

(3 of 3)
Box 26, Folder 7

Business Correspondence: "B", 1890 May

Box 26, Folder 8

Business Correspondence: "C", 1890 May

Box 26, Folder 9

Business Correspondence: "D", 1890 May

Box 26, Folder 10

Business Correspondence: "F", 1890 May

Box 26, Folder 11

Business Correspondence: "H", 1890 May

Box 26, Folder 12

Business Correspondence: "J", 1890 May

Box 26, Folder 13

Business Correspondence: "K", 1890 May

Box 26, Folder 14

Business Correspondence: "L", 1890 May

Box 26, Folder 15

Business Correspondence: "M", 1890 May

Box 26, Folder 16

Business Correspondence: "O ", 1890 May

Box 26, Folder 17

Business Correspondence: "P ", 1890 May

Box 26, Folder 18

Business Correspondence: "R", 1890 May

Box 26, Folder 19

Business Correspondence: "S", 1890 May

Box 26, Folder 20

Business Correspondence: "W", 1890 May

Box 26, Folder 21

Business Correspondence: "Z", 1890 May

Box 26, Folder 22

Business Correspondence, 1891 Jan

Box 26, Folder 23

Business Correspondence, 1892 Mar

Scope and Content Note

(1 of 2)
Box 26, Folder 24

Business Correspondence, 1892 Mar

Scope and Content Note

(2 of 2)
Box 26, Folder 25

Business Correspondence, 1892 June

Box 26, Folder 26

Business Correspondence, 1892 July

Box 27, Folder 1

Business Correspondence, 1893 Feb

Box 27, Folder 2

Business Correspondence, 1893 Mar

Scope and Content Note

A
Box 27, Folder 3

Business Correspondence, 1893 Mar

Scope and Content Note

B (1 of 2)
Box 27, Folder 4

Business Correspondence, 1893 Mar

Scope and Content Note

B (2 of 2)
Box 27, Folder 5

Business Correspondence, 1893 Apr

Box 28, Folder 1

Business Correspondence, 1893 June

Scope and Content Note

(1 of 2)
Box 28, Folder 2

Business Correspondence, 1893 June

Scope and Content Note

(2 of 2)
Box 28, Folder 3

Business Correspondence, 1894 Feb

Box 28, Folder 4

Business Correspondence, 1894 June

Box 28, Folder 5

Business Correspondence, 1894 July

Box 28, Folder 6

Business Correspondence, 1894 Aug

Box 28, Folder 7

Business Correspondence, 1894 Sept

Box 28, Folder 8

Business Correspondence, 1895 Feb

Scope and Content Note

(1 of 2)
Box 28, Folder 9

Business Correspondence, 1895 Feb

Scope and Content Note

(2 of 2)
Box 28, Folder 10

Business Correspondence, 1895 Apr

Box 28, Folder 11

Business Correspondence, 1895 June

Box 28, Folder 12

Business Correspondence, 1895 Sept

Scope and Content Note

(1 of 2)
Box 28, Folder 13

Business Correspondence, 1895 Sept

Scope and Content Note

(2 of 2)
Box 28, Folder 14

Business Correspondence, 1895 Oct

Scope and Content Note

(1 of 2)
Box 28, Folder 15

Business Correspondence, 1895 Oct

Scope and Content Note

(2 of 2)
Box 28, Folder 16

Business Correspondence, 1895 Nov

Scope and Content Note

(1 of 2)
Box 28, Folder 17

Business Correspondence, 1895 Nov

Scope and Content Note

(2 of 2)
Box 29, Folder 1

Business Correspondence, 1904

Box 29, Folder 2

Business Correspondence, 1906

Box 29, Folder 3

Business Correspondence, 1907

Box 29, Folder 4

Business Correspondence, 1908

Box 29, Folder 5

Business Correspondence, 1909

Box 29, Folder 6

Business Correspondence, 1913

Box 29, Folder 7

Business Correspondence, 1916

Box 29, Folder 8

Business Correspondence: "A", 1916 Jan-June

Box 29, Folder 9

Business Correspondence: "B", 1916 Jan-June

Box 29, Folder 10

Business Correspondence: "C", 1916 Jan-June

Box 29, Folder 11

Business Correspondence: "D", 1916 Jan-June

Box 29, Folder 12

Business Correspondence: "F", 1916 Jan-June

Box 29, Folder 13

Business Correspondence: "G", 1916 Jan-June

Box 29, Folder 14

Business Correspondence: "H", 1916 Jan-June

Box 29, Folder 15

Business Correspondence: "I", 1916 Jan-June

Box 29, Folder 16

Business Correspondence: "K", 1916 Jan-June

Box 29, Folder 17

Business Correspondence: "L", 1916 Jan-June

Box 29, Folder 18

Business Correspondence: "M", 1916 Jan-June

Box 29, Folder 19

Business Correspondence: "N", 1916 Jan-June

Box 29, Folder 20

Business Correspondence: "O", 1916 Jan-June

Box 29, Folder 21

Business Correspondence: "P", 1916 Jan-June

Box 29, Folder 22

Business Correspondence: "R", 1916 Jan-June

Box 29, Folder 23

Business Correspondence: "S", 1916 Jan-June

Box 29, Folder 24

Business Correspondence: "T", 1916 Jan-June

Box 29, Folder 25

Business Correspondence: "U", 1916 Jan-June

Box 29, Folder 26

Business Correspondence: "V", 1916 Jan-June

Box 29, Folder 27

Business Correspondence: "W", 1916 Jan-June

Box 29, Folder 28

Business Correspondence: "Y", 1916 Jan-June

Box 29, Folder 29

Business Correspondence, 1917

Box 29, Folder 30

Business Correspondence, 1918

Box 29, Folder 31

Business Correspondence, 1920

Box 29, Folder 32

Business Correspondence, 1922

Box 29, Folder 33

Business Correspondence, 1923

Box 29, Folder 34

Business Correspondence, 1924

Box 29, Folder 35

Business Correspondence, 1925

Box 29, Folder 36

Business Correspondence, 1926

Box 29, Folder 37

Business Correspondence, 1929

Box 29, Folder 38

Business Correspondence, 1930 Jan-Mar

Box 29, Folder 39

Business Correspondence, 1930 April-June

Box 29, Folder 40

Business Correspondence, 1930 July-Sept

Box 29, Folder 41

Business Correspondence, 1930 Oct.-Dec.

Box 29, Folder 42

Business Correspondence, 1931

Box 29, Folder 43

Business Correspondence, 1932

Box 29, Folder 44

Business Correspondence, 1933

Box 30, Folder 1

Business Correspondence, 1934

Box 30, Folder 2

Business Correspondence, 1935

Box 30, Folder 3

Business Correspondence (re Gertrude Sinsheimer), 1935 1939 1941 1942

Box 30, Folder 4

Business Correspondence, 1936

Box 30, Folder 5

Business Correspondence, 1937

Box 30, Folder 6

Business Correspondence, 1938

Box 30, Folder 7

Business Correspondence, 1939

Box 30, Folder 8

Business Correspondence, 1940

Box 30, Folder 9

Business Correspondence, 1942 1944 1945

Box 30, Folder 10

Business Correspondence, 1946

Box 30, Folder 11

Business Correspondence, 1947

Box 30, Folder 12

Business Correspondence, 1947-1949

Box 30, Folder 13

Business Correspondence, 1949

Box 30, Folder 14

Business Correspondence, circa 1950?

Box 30, Folder 15

Business Correspondence, 1951

Box 30, Folder 16

Business Correspondence, 1952

Box 30, Folder 17

Business Correspondence, 1953

Box 30, Folder 18

Business Correspondence, 1956

Box 30, Folder 19

Business Correspondence, 1959-1960

Box 30, Folder 20

Business Correspondence, 1964

Box 30, Folder 21

Alcohol permit, 1908

Box 30, Folder 22

Joseph J. Burns, 1935-1938

Box 30, Folder 23

V. P. Dickason, 1946

Box 30, Folder 24

J. F. Goodwin, 1945-1948

Box 30, Folder 25

Masonic Hall Association, 1899, 1902, 1903, 1904, 1918

Box 30, Folder 26

Pinal Oil Co., 1899, 1902, 1903, 1905, 1907, 1909

Box 30, Folder 27

SLO Industrial Center, 1926, 1927, 1935

Box 30, Folder 28

L. Soares/A. B. Spooner, 1941

Box 30, Folder 29

A. B. Spooner accounts, 1942-1944

Box 30, Folder 30

Telegrams, 1883 Jan

Box 30, Folder 31

Telegrams, 1883 Feb

Box 30, Folder 32

Telegrams, 1883 Mar

Box 30, Folder 33

Telegrams, 1883 April

Box 30, Folder 34

Telegrams, 1883 May

Box 30, Folder 35

Telegrams, 1883 June

Box 30, Folder 36

Telegrams, 1883 July

Box 30, Folder 37

Telegrams, 1883 Aug

Box 30, Folder 38

Telegrams, 1883 Sept

Box 30, Folder 39

Telegrams, 1883 Oct

Box 30, Folder 40

Telegrams, 1883 Nov

Box 30, Folder 41

Telegrams, 1883 Dec

Box 30, Folder 42

Telegrams, 1892 Jan

Box 30, Folder 43

Telegrams, 1918

Box 30, Folder 44

Telegrams, 1919

Box 30, Folder 45

Telegrams, 1923

Box 30, Folder 46

Telegrams, 1956

Box 30, Folder 47

Vogue Pattern Service, 1932, 1948, 1953, 1957

Box 30, Folder 48

Water bills and receipts, 1949

Box 30, Folder 49

Water bills and receipts, 1950-51

 

D. Court Records, 1891-1928

Scope and Content Note

Contains assorted records of the court including a Declaration of Intention for Manual de Braga, 1891; court summons with the Sinsheimers as plaintiffs, 1904, 1921, 1928; and a complaint by the Koshland Realty Co. filed against various property owners in See Canyon regarding water rights, circa 1912. 8 folders.
Box 31, Folder 1

M. de Braga, 1891

Box 31, Folder 2

G. Friederick vs. Mary Oliver, Ad-mix, 1900

Box 31, Folder 3

Koshland Realty Co. vs. Lewis A. Jones et al, circa 1912

Box 31, Folder 4

Luigi Marre, Estate of, 1904

Box 31, Folder 5

Sinsheimer Bros vs. M. Meherine, 1921

Box 31, Folder 6

Sinsheimer Bros vs. J. M. Miller, 1928

Box 31, Folder 7

L. F. Sinsheimer vs. W. E. Fuller, 1904

Box 31, Folder 8

L. M. Warden, Estate of, 1903

 

E. Business Ephemera, 1880s-1952

Scope and Content Note

Contains business related ephemera including a sample of Sinsheimer Bros. letterhead; a photocopy of a 1880s-era store logo; store shipping tags; and a colorful ad featuring Sassy Jane Rayon Frocks for sale at Sinsheimers, circa 1927. Other items are vendor "purity certificates;" merchandise advertising; a federal wheat license for the firm, 1919; and letterhead for local businessman W. C. Wickenden. 26 folders.
Box 31, Folder 9

California Bean Dealers Association, 1922

Box 31, Folder 10

Carlson Currier Co., 1915

Box 31, Folder 11

Credit Application Form Adopted By San Luis Obispo Merchants Assoc., 1918

Box 31, Folder 12

DeG [oil company?], undated

Box 31, Folder 13

Designer Pattern – Ladies' Petticoat, circa 1919

Box 31, Folder 14

Dr. Morse's Indian Root Pills, undated

Box 31, Folder 15

Find-I-Tis: Its Causes and Cures, 1944

Box 31, Folder 16

Garrison's: A Magazine for Independent Retailers, Nov. 1952

Box 31, Folder 17

A. B. Hasbrouck imprinted envelope, 1913

Box 31, Folder 18

Oregon City Woolen Mills, circa 1900

Box 31, Folder 19

Sample of fishing line, undated

Box 31, Folder 20

Sassy Jane Rayon Frocks [advertisement], circa 1927

Box 31, Folder 21

M. Seller Company, 1932

Box 31, Folder 22

Text of R. P. Connally speech, 1936

Box 31, Folder 23

Western Union telegram blanks, circa 1920

Box 31, Folder 24

Wheat license, 1919

Box 31, Folder 25

W. C. Wickendon, Agent, undated

Box 31, Folder 26

Sherwin Williams Arsenate of Lead, undated

Box 31, Folder 27

U.S.D.A. Bulletins: Beans, 1907-1917

Box 31, Folder 28

U.S.D.A. Bulletins: Beans, 1918-1921

Box 31, Folder 29

U.S.D.A. Bulletins: General farming, 1912-1918

Box 31, Folder 30

U.S.D.A. Bulletins: Grain, 1904-1918

Box 31, Folder 31

U.S.D.A. Bulletins: Sugar beets, 1909

Box 31, Folder 32

Sinsheimer Bros.: Letterhead, circa 1920s

Box 31, Folder 33

Sinsheimer Bros.: Logo, circa 1880s

Box 31, Folder 34

Sinsheimer Bros.: Shipping tags, undated

 

F. Financial Statements, 1880s-1930

Scope and Content Note

Contains handwritten balance sheets for the firm indicating the early diversification of the Sinsheimer investments. Also includes financial statements for specific investments with ranching partner A. B. Hasbrouck and with Obispo Oil Co. 12 folders.
Box 31, Folder 35

Financial Statements, 1909-1911

Box 31, Folder 36

Balance Sheets, undated (1880s?)

Box 31, Folder 37

Balance Sheets, 1884

Box 31, Folder 38

Balance Sheets, 1885

Box 31, Folder 39

Balance Sheets, 1905

Box 31, Folder 40

Balance Sheets, 1906

Box 31, Folder 41

Balance Sheets, 1907

Box 31, Folder 42

Balance Sheets, 1908

Box 31, Folder 43

Balance Sheets, 1909

Box 31, Folder 44

Balance Sheets: A. B. Hasbrouck, 1891, 1893

Box 31, Folder 45

Balance Sheets, 1902-1909

Box 31, Folder 46

Balance Sheets: Obispo Oil Co., 1930

 

G. Freight Bills, 1883-1916

Scope and Content Note

In the pre-railroad days before 1894, the Sinsheimers depended on the combination of steamship and narrow gauge railway to transport their cargo to San Luis Obispo. Most freight bills are from the Pacific Coast Railway/Pacific Coast Steamship Company and Southern Pacific Company. Later receipts from Southern Pacific Milling and other warehousing firms reflect the charges for the storage and cleaning of dried bean and grain inventories. Two different sets of bills exist for 1887. 5 boxes.
Box 32, Folder 1

Freight Bills, 1883 Jan

Box 32, Folder 2

Freight Bills, 1883 Feb

Box 32, Folder 3

Freight Bills, 1883 Mar

Box 32, Folder 4

Freight Bills, 1883 April

Box 32, Folder 5

Freight Bills, 1883 May

Box 32, Folder 6

Freight Bills, 1883 June

Box 32, Folder 7

Freight Bills, 1883 July

Box 32, Folder 8

Freight Bills, 1883 August

Box 32, Folder 9

Freight Bills, 1883 Sept

Box 32, Folder 10

Freight Bills, 1883 Oct

Box 32, Folder 11

Freight Bills, 1883 Nov

Box 32, Folder 12

Freight Bills, 1883 Dec

Box 32, Folder 13

Freight Bills, 1884 Apr

Box 32, Folder 14

Freight Bills, 1886 July

Box 32, Folder 15

Freight Bills, 1886 Aug

Box 32, Folder 16

Freight Bills, 1886 Sept

Box 32, Folder 17

Freight Bills, 1886 Oct

Box 32, Folder 18

Freight Bills, 1886 Nov

Box 32, Folder 19

Freight Bills, 1886 Dec

Box 32, Folder 20

Freight Bills, 1887 May

Scope and Content Note

A
Box 32, Folder 21

Freight Bills, 1887 Oct

Scope and Content Note

A
Box 32, Folder 22

Freight Bills, 1887 Nov

Scope and Content Note

A
Box 33, Folder 1

Freight Bills, 1887 Dec

Scope and Content Note

A
Box 33, Folder 2

Freight Bills, 1887 Mar

Scope and Content Note

B
Box 33, Folder 3

Freight Bills, 1887 April

Scope and Content Note

B
Box 33, Folder 4

Freight Bills, 1887 May

Scope and Content Note

B
Box 33, Folder 5

Freight Bills, 1887 June

Scope and Content Note

B
Box 33, Folder 6

Freight Bills, 1887 July

Scope and Content Note

B
Box 33, Folder 7

Freight Bills, 1887 Aug

Scope and Content Note

B
Box 33, Folder 8

Freight Bills, 1887 Sept

Scope and Content Note

B
Box 33, Folder 9

Freight Bills, 1887 Oct

Scope and Content Note

B
Box 33, Folder 10

Freight Bills, 1887 Nov

Scope and Content Note

B
Box 33, Folder 11

Freight Bills, 1892 Jan

Scope and Content Note

(1 of 2)
Box 33, Folder 12

Freight Bills, 1892 Jan

Scope and Content Note

(2 of 2)
Box 33, Folder 13

Freight Bills, 1892 Feb

Box 33, Folder 14

Freight Bills, 1892 June

Box 33, Folder 15

Freight Bills, 1892 July

Box 33, Folder 16

Freight Bills, 1892 Sept

Box 33, Folder 17

Freight Bills, 1892 Oct

Box 33, Folder 18

Freight Bills, 1892 Nov

Box 33, Folder 19

Freight Bills, 1892 Dec

Box 33, Folder 20

Freight Bills, 1893 Jan

Box 33, Folder 21

Freight Bills, 1893 Feb

Box 33, Folder 22

Freight Bills, 1893 May

Box 33, Folder 23

Freight Bills, 1893 June

Box 33, Folder 24

Freight Bills, 1893 July

Box 33, Folder 25

Freight Bills, 1893 Aug

Box 33, Folder 26

Freight Bills, 1894 Apr

Box 33, Folder 27

Freight Bills, 1894 May

Box 33, Folder 28

Freight Bills, 1894 June

Box 34, Folder 1

Freight Bills, 1894 July

Box 34, Folder 2

Freight Bills, 1894 Aug

Box 34, Folder 3

Freight Bills, 1894 Nov

Box 34, Folder 4

Freight Bills, 1894 Dec

Box 34, Folder 5

Freight Bills, 1895 Jan

Box 34, Folder 6

Freight Bills, 1895 Feb

Box 34, Folder 7

Freight Bills, 1895 Mar

Box 34, Folder 8

Freight Bills, 1895 April

Box 34, Folder 9

Freight Bills, 1895 May

Box 34, Folder 10

Freight Bills, 1895 June

Box 34, Folder 11

Freight Bills, 1895 July

Box 34, Folder 12

Freight Bills, 1895 Aug

Box 34, Folder 13

Freight Bills, 1895 Sept

Box 34, Folder 14

Freight Bills, 1895 Oct

Scope and Content Note

A
Box 34, Folder 15

Freight Bills, 1895 Oct

Scope and Content Note

B
Box 34, Folder 16

Freight Bills, 1895 Nov

Box 34, Folder 17

Freight Bills, 1895 Dec

Box 34, Folder 18

Freight Bills, 1896 Jan

Box 34, Folder 19

Freight Bills, 1912 Jan

Box 34, Folder 20

Freight Bills, 1912 May

Box 34, Folder 21

Freight Bills, 1912 Oct

Box 34, Folder 22

Freight Bills, 1912 Nov

Box 34, Folder 23

Freight Bills, 1912 Dec

Box 34, Folder 24

Freight Bills, 1913 Jan

Box 34, Folder 25

Freight Bills, 1913 Feb

Box 34, Folder 26

Freight Bills, 1913 Mar

Box 35, Folder 1

Freight Bills, 1913 April

Box 35, Folder 2

Freight Bills, 1913 May

Box 35, Folder 3

Freight Bills, 1913 June

Box 35, Folder 4

Freight Bills, 1913 July

Box 35, Folder 5

Freight Bills, 1913 Aug

Box 35, Folder 6

Freight Bills, 1913 Sept

Box 35, Folder 7

Freight Bills, 1913 Oct

Box 35, Folder 8

Freight Bills, 1913 Nov

Box 35, Folder 9

Freight Bills, 1913 Dec

Box 35, Folder 10

Grain-Bean Receipts, 1910 Aug

Box 35, Folder 11

Grain-Bean Receipts, 1912 Sept

Box 35, Folder 12

Grain-Bean Receipts, 1912 Oct

Box 35, Folder 13

Grain-Bean Receipts, 1912 Nov

Box 35, Folder 14

Grain-Bean Receipts, 1913 May

Box 35, Folder 15

Grain-Bean Receipts, 1913 June

Box 35, Folder 16

Grain-Bean Receipts, 1913 Sept

Box 35, Folder 17

Grain-Bean Receipts, 1913 Oct

Box 35, Folder 18

Grain-Bean Receipts, 1913 Nov

Box 35, Folder 19

Grain-Bean Receipts, 1913 Dec

Box 35, Folder 20

Grain-Bean Receipts, 1914 Jan

Box 35, Folder 21

Grain-Bean Receipts, 1914 Feb

Box 35, Folder 22

Grain-Bean Receipts, 1914 Mar

Box 35, Folder 23

Grain-Bean Receipts, 1914 April

Box 35, Folder 24

Grain-Bean Receipts, 1914 May

Box 35, Folder 25

Grain-Bean Receipts, 1914 June

Box 35, Folder 26

Grain-Bean Receipts, 1914 July

Box 35, Folder 27

Grain-Bean Receipts, 1914 Aug

Box 35, Folder 28

Grain-Bean Receipts, 1914 Sept

Box 35, Folder 29

Grain-Bean Receipts, 1914 Oct

Box 35, Folder 30

Grain-Bean Receipts, 1914 Nov

Box 35, Folder 31

Grain-Bean Receipts, 1914 Dec

Box 36, Folder 1

Grain-Bean Receipts, 1915 July

Box 36, Folder 2

Grain-Bean Receipts, 1916 Jan

Box 36, Folder 3

Grain-Bean Receipts, 1916 Feb

Box 36, Folder 4

Grain-Bean Receipts, 1916 Mar

Box 36, Folder 5

Grain-Bean Receipts, 1916 April

Box 36, Folder 6

Grain-Bean Receipts, 1916 May

Box 36, Folder 7

Grain-Bean Receipts, 1916 June

Box 36, Folder 8

Grain-Bean Receipts, 1916 July

Box 36, Folder 9

Grain-Bean Receipts, 1916 Aug

Box 36, Folder 10

Grain-Bean Receipts, 1916 Sept

Box 36, Folder 11

Grain-Bean Receipts, 1916 Oct

Box 36, Folder 12

Grain-Bean Receipts, 1916 Nov

Box 36, Folder 13

Grain-Bean Receipts, 1916 Dec

 

H. Insurance Policies, 1886-1951

Scope and Content Note

Contains personal property insurance policies for A. Z., for the contents of his house on Monterey St., between Broad and Nipomo, 1886, 1894-95, 1896. Correspondence and statements regarding Louis's life insurance policies, 1945, 1951; Otto Sinsheimer's policy for his sorrel mare, 1907. 6 folders.
Box 37, Folder 1

A. Z. Sinsheimer, 1886

Box 37, Folder 2

A. Z. Sinsheimer, 1894 1895

Box 37, Folder 3

A. Z. Sinsheimer, 1896

Box 37, Folder 4

L. F. Sinsheimer, 1945

Box 37, Folder 5

L. F. Sinsheimer, 1951

Box 37, Folder 6

Otto Sinsheimer, 1907

 

I. Inventories, 1900-1918

Scope and Content Note

Contains inventories of dried beans in Santa Maria branch store for 1910; merchandise inventories for the federal government for 1917 and 1918. 2 folders.
Box 37, Folder 7

Inventories, 1900

Box 37, Folder 8

Inventories, 1917 1918

 

J. Invoices and Receipts, 1883-1924

Scope and Content Note

A variety of business receipts are found here including those from individual customers, business accounts (e.g., Sperry Flour Co.), and vendors. The categories "cash orders," "credit memoranda," "credit memoranda and bills," "merchandise orders," "money orders," and "brokers and manufacturers' agents" are taken from the original handwritten labels in which the invoices and receipts were found. They are arranged chronologically within each category. Occasionally (see 1915 and 1916 records), receipts were arranged alphabetically by customer; this order has been preserved. 8 boxes.
Box 38, Folder 1

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"A"
Box 38, Folder 2

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"B"
Box 38, Folder 3

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"C"
Box 38, Folder 4

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"D"
Box 38, Folder 5

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"E"
Box 38, Folder 6

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"F"
Box 38, Folder 7

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"G"
Box 38, Folder 8

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"H"
Box 38, Folder 9

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"I"
Box 38, Folder 10

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"K"
Box 38, Folder 11

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"L"
Box 38, Folder 12

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"M"
Box 38, Folder 13

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"N"
Box 38, Folder 14

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"P"
Box 38, Folder 15

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"R"
Box 38, Folder 16

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"S"
Box 38, Folder 17

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"T"
Box 38, Folder 18

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"U"
Box 38, Folder 19

Brokers and Manufacturers' Agents, 1916

Scope and Content Note

"W"
Box 39, Folder 1

Cash Orders, 1883 Mar

Box 39, Folder 2

Cash Orders, 1883 June

Box 39, Folder 3

Cash Orders, 1883 Dec

Box 39, Folder 4

Cash Orders, 1890 May

Box 39, Folder 5

Cash Orders, 1892 Jan

Box 39, Folder 6

Cash Orders, 1892 Jun

Box 39, Folder 7

Cash Orders, 1892 Oct

Box 40, Folder 1

Credit Memoranda, 1883 June

Box 40, Folder 2

Credit Memoranda, 1890 May

Box 40, Folder 3

Credit Memoranda, 1892 Feb

Box 40, Folder 4

Credit Memoranda, 1892 June

Scope and Content Note

(1 of 2)
Box 40, Folder 5

Credit Memoranda, 1892 June

Scope and Content Note

(2 of 2)
Box 40, Folder 6

Credit Memoranda, 1892 Oct

Scope and Content Note

(1 of 2)
Box 40, Folder 7

Credit Memoranda, 1892 Oct

Scope and Content Note

(2 of 2)
Box 41, Folder 1

Credit Memoranda, 1895 Aug

Scope and Content Note

(mold)
Box 42, Folder 1

Credit Memoranda, 1895 Nov

Box 42, Folder 2

Credit Memoranda, 1896 Mar

Box 42, Folder 3

Credit Memoranda and Bills, 1883 Feb

Box 42, Folder 4

Credit Memoranda and Bills, 1883 Mar

Box 42, Folder 5

Credit Memoranda and Bills, 1883 Apr

Box 42, Folder 6

Credit Memoranda and Bills, 1883 June

Box 42, Folder 7

Credit Memoranda and Bills, 1883 July

Box 42, Folder 8

Credit Memoranda and Bills, 1883 Sept

Box 42, Folder 9

Credit Memoranda and Bills, 1883 Dec

Box 42, Folder 10

Invoices, 1883 Nov

Box 42, Folder 11

Invoices, 1893

Box 42, Folder 12

Invoices, 1901

Box 42, Folder 13

Invoices, 1902

Box 42, Folder 14

Invoices, 1903

Box 42, Folder 15

Invoices, 1904

Box 42, Folder 16

Invoices, 1905

Box 42, Folder 17

Invoices, 1908

Box 42, Folder 18

Invoices, 1909

Box 42, Folder 19

Invoices, 1910

Box 42, Folder 20

Invoices, 1911

Box 42, Folder 21

Invoices, 1924

Box 42, Folder 22

Invoices (Sperry Flour Co.), 1916 Jan

Box 42, Folder 23

Invoices (Sperry Flour Co.), 1916 Feb

Box 42, Folder 24

Invoices (Sperry Flour Co.), 1916 Mar

Box 42, Folder 25

Invoices (Sperry Flour Co.), 1916 Apr

Box 42, Folder 26

Invoices (Sperry Flour Co.), 1916 May

Box 42, Folder 27

Invoices (Sperry Flour Co.), 1916 June

Box 42, Folder 28

Invoices (Sperry Flour Co.), 1916 July

Box 42, Folder 29

Invoices (Sperry Flour Co.), 1916 Aug

Box 42, Folder 30

Invoices (Sperry Flour Co.), 1916 Sept

Box 42, Folder 31

Invoices (Sperry Flour Co.), 1916 Oct

Box 42, Folder 32

Invoices (Sperry Flour Co.), 1916 Nov

Box 42, Folder 33

Invoices (Sperry Flour Co.), 1916 Dec

Box 43, Folder 1

Merchandise Orders, 1883 Sept

Box 43, Folder 2

Merchandise Orders, 1883 Oct

Box 43, Folder 3

Merchandise Orders, 1883 Nov

Box 43, Folder 4

Merchandise Orders, 1890 May

Box 43, Folder 5

Merchandise Orders, 1892 Feb

Box 43, Folder 6

Money Orders, 1883 Jan

Box 43, Folder 7

Money Orders, 1883 Apr

Box 43, Folder 8

Money Orders, 1883 May

Box 43, Folder 9

Money Orders, 1883 July

Box 43, Folder 10

Money Orders, 1883 Sept

Box 43, Folder 11

Money Orders, 1883 Oct

Box 44, Folder 1

Money Orders, 1883 Nov

Box 44, Folder 2

Money Orders, 1884 Apr

Box 44, Folder 3

Money Orders, 1884 May

Box 44, Folder 4

Money Orders, 1884 Sept

Box 44, Folder 5

Money Orders, 1884 Oct

Box 44, Folder 6

Money Orders, 1884 Nov

Box 44, Folder 7

Money Orders, 1884 Dec

Box 44, Folder 8

Money Orders, 1886 Nov

Box 44, Folder 9

Money Orders, 1887 Feb

Box 44, Folder 10

Money Orders, 1887 Mar

Box 44, Folder 11

Money Orders, 1887 Apr

Box 44, Folder 12

Money Orders, 1893 Apr

Box 44, Folder 13

Money Orders, 1895 Apr

Scope and Content Note

(1 of 3)
Box 44, Folder 14

Money Orders, 1895 Apr

Scope and Content Note

(2 of 3)
Box 44, Folder 15

Money Orders, 1895 Apr

Scope and Content Note

(3 of 3)
Box 44, Folder 16

Order Books, 1922-1923

Box 44, Folder 16

Order Books, 1922-1923

Box 44, Folder 17

Order Sheets, undated

Box 44, Folder 18

Receipts and Cash Orders "A", 1915-1916

Box 44, Folder 19

Receipts and Cash Orders "B", 1915-1916

Box 45, Folder 1

Receipts and Cash Orders "C", 1915-1916

Box 45, Folder 2

Receipts and Cash Orders "D", 1915-1916

Box 45, Folder 3

Receipts and Cash Orders "E", 1915-1916

Box 45, Folder 4

Receipts and Cash Orders "F", 1915-1916

Box 45, Folder 5

Receipts and Cash Orders "G", 1915-1916

Box 45, Folder 6

Receipts and Cash Orders "H", 1915-1916

Box 45, Folder 7

Receipts and Cash Orders "I", 1915-1916

Box 45, Folder 8

Receipts and Cash Orders "J", 1915-1916

Box 45, Folder 9

Receipts and Cash Orders "K", 1915-1916

Box 45, Folder 10

Receipts and Cash Orders "L", 1915-1916

Box 45, Folder 11

Receipts and Cash Orders "M", 1916

Box 45, Folder 12

Receipts and Cash Orders "N", 1916

Box 45, Folder 13

Receipts and Cash Orders "O", 1916

Box 45, Folder 14

Receipts and Cash Orders"P", 1916

Box 45, Folder 15

Receipts and Cash Orders "R", 1916

Box 45, Folder 16

Receipts and Cash Orders "S" (1 of 2), 1916

Box 45, Folder 17

Receipts and Cash Orders "S" (2 of 2), 1916

Box 45, Folder 18

Receipts and Cash Orders "T", 1916

Box 45, Folder 19

Receipts and Cash Orders "U", 1916

Box 45, Folder 20

Receipts and Cash Orders "V", 1916

Box 45, Folder 21

Receipts and Cash Orders "W", 1916

Box 45, Folder 22

Receipts and Cash Orders "Z", 1916

 

K. Livestock, 1901-1969

Scope and Content Note

Contains various notebooks, receipts, livestock and equipment inventories reflecting the dairy and ranching holdings of the Sinsheimers (Boxes 47, 48, 49). Also contains catalogs and publications from livestock vendors and associations. (Box 46). 4 boxes.
Box 46, Folder 1

Cattle club membership certificate, 1939

Box 46, Folder 2

Catalog: American Breeders Service Inc., 1967

Box 46, Folder 3

Catalog: Bock's Cattle-Identi Company, circa 1960s

Box 46, Folder 4

Catalog: Cutter Laboratories, circa 1960s

Box 46, Folder 5

Catalog: Cutter Laboratories, 1961

Box 46, Folder 6

Catalog: Cutter Laboratories, 1963

Box 46, Folder 7

Catalog: De Laval Pacific Co., 1941

Box 46, Folder 8

Catalog: W. S. Darley & Co., undated

Box 46, Folder 9

Directory: California Beef Cattle Improvement Association, 1968

Box 46, Folder 10

Directory: California Hereford Association, 1960

Box 46, Folder 11

Directory: California Hereford Association, 1966

Box 46, Folder 12

Program: California Feeders' Day, 1962

Box 46, Folder 13

Program: California Hereford Association Annual Bull Sale, 1964

Box 46, Folder 14

Program: Madera Hereford Show and Sale, 1962

Box 46, Folder 15

Publication: Beef Breeders News, circa 1962

Box 46, Folder 16

Publication: California Beef Council Annual Report, 1967

Box 46, Folder 17

Publication: California Beef Council Annual Report, 1969

Box 46, Folder 18

Publication: Hoard's Dairyman Feed Book, 1936

Box 46, Folder 19

Publication: Hoard's Dairyman How Book for Juniors, 1938

Box 46, Folder 20

Publication: Meat Magazine, Dec., 1967

Box 46, Folder 21

Publication: A New Hoard's Dairyman Feed Guide, 1937

Box 46, Folder 22

Publication: University of California report on marine research, 1967

Box 47, Folder 1

Herd production log: See Canyon, 1939-1940

Box 47, Folder 2

Herd production log: Spooner Ranch, 1948-1952

Box 48, Folder 1

Notebook, 1901-1908

Box 48, Folder 2

"Cattle book", with notes and receipts, 1922-1946

Box 48, Folder 3

Notebook, 1926-1945

Box 48, Folder 4

Notebook, 1950-1951

Box 48, Folder 5

Notebook, 1957

Box 49, Folder 1

Pedigrees, 1948

Box 49, Folder 2

Premiums, 1919 June

Box 49, Folder 3

Ranch inventories, 1868-1997

Box 49, Folder 4

Receipts for purchase of 3 bulls, 1925

Box 49, Folder 5

SLO County Dairy Herd Improvement Association, 1952

Box 49, Folder 6

SLO County Farm Bureau, 1951-1952

Box 49, Folder 7

Vet bill, 1908

 

L. Notebooks, 1895-1967

Scope and Content Note

Contains many small notebooks and account books from the turn-of-the-century including accounts for A. Harris, Davis Bros., Antonio Pacheco Gonzales, Peter Kelly, George McCabe, Lucas and Mello, S. R. Miller and Ira Isom, W. W. Penman, Mrs. M. P. Treanor, T. J. Valenzuela, and Jose. M. Vieira. Also includes business monographs reflecting the diversified business efforts of the Sinsheimer operations. Summary of Telegram-Tribune advertising donated by Sinsheimer Bros. in 1967. 2 boxes.
Box 50, Folder 1

Advertising, Telegram-Tribune, 1967

Box 50, Folder 2

Establishing and Operating a Hardware Store, 1946

Box 50, Folder 3

Establishing and Operating a Variety and General Store, 1946

Box 50, Folder 4

Establishing and Operating an Automobile Repair Shop, 1946

Box 50, Folder 5

Establishing and Operating Your Own Business, 1945

Box 50, Folder 6

The Merchant and Seaman's Expeditions Measurer, 1880

Box 50, Folder 7

The Retailer and the California Legislature, 1941

Box 50, Folder 8

What's It All About? A Home-Owned Business, 1937

Box 50, Folder 9

Graph, 1933

Box 50, Folder 10

Label for A. Z. Sinsheimer, [March] 10 [189-]

Box 51, Folder 1

Accounts and balance sheet, etc., 1938-1939

Box 51, Folder 2

Accounts, barley and bean, 1901

Box 51, Folder 3

Joint account with A. Harris, 1891-1903

Box 51, Folder 4

Garden and driving, 1949 and 1951

Box 51, Folder 5

Mileage log, 1905

Box 51, Folder 6

Notes on the barley market, undated

Box 51, Folder 7

Rainfall record, 1917-1947

Box 51, Folder 8

Rainfall record, 1947-1950

Box 51, Folder 9

Special orders, 1900

Box 51, Folder 10

Surveyor's forms pad, undated

Box 51, Folder 11

Weighing book, 1898, 1900

Box 51, Folder 12

Treasury Dept. Exemption Certificate, circa 1917

Box 51, Folder 13

Unidentified, 1897

Box 51, Folder 14

Davis Bros., 1904

Box 51, Folder 15

Davis Bros., 1904-1905

Box 51, Folder 16

[Antonio] Pacheco Gonzales, 1894-1899

Box 51, Folder 17

Peter Kelly, undated

Box 51, Folder 18

George McCa[be], circa 1900

Box 51, Folder 19

Lucas and Mello, 1895-1897

Box 51, Folder 20

Lucas and Mello, 1895 1897-1898

Box 51, Folder 21

S. R. Miller and Ira Isom, 1901-1903

Box 51, Folder 22

W. W. Penman, 1897-1898

Box 51, Folder 23

Mrs. M. P. Treanor, 1901

Box 51, Folder 24

T. J. Valenzuela, circa 1903

Box 51, Folder 25

Jose M. Vieira, 1900, 1906-1915

 

M. Oversized Business Records, 1877-1954

Scope and Content Note

Contains deed for 1877 purchase by Bernhard Sinsheimer of land at corner of Monterey St. and Chorro from Bartolo Brizzolara. Assorted oversized business ephemera; livestock pedigrees, 1916 (?), 1954; abstracts of title for parcels of land throughout SLO county, 1888-1918. Municipal bonds from the city of Hamburg, Germany, issued in 1914, are evidence of the Sinsheimers foreign investments. Dairy industry periodicals and publications, 1920s, 1930s. 5 boxes.
Box 52, Folder 1

Abstract of Title: Domingo Machado, 1888

Box 52, Folder 2

Abstract of Title, 1894

Box 52, Folder 3

Abstract of Title: J. E. Fitzwater/B. Maud, 1894

Box 53, Folder 1

Abstract of Title, 1913

Box 53, Folder 2

Abstract of Title, 1918

Box 54, Folder 1

Check stubs, 1892

Box 55, Folder 1

Deed: B. Brizzolara/B. Sinsheimer, 1877 June

Box 55, Folder 2

Hamburg Germany bonds, 1914

Box 56, Folder 1

Book of Dairy Farm Accounts and Records, circa 1930s

Box 56, Folder 2

California Cultivator , March 6, 1920, May 29, 1920

Box 56, Folder 3

Dairy Cow Score Card, 1942

Box 56, Folder 4

Hoard's Dairyman , 1920

Box 56, Folder 5

James Ranch magazine , 1924

Box 56, Folder 6

Pacific Dairy Review , April 1, 1920

Box 56, Folder 7

Alpine Milk Purity Certificate, 1907

Box 56, Folder 8

Gordon Maid Skirt Co., Inc., undated

Box 56, Folder 9

London and Provincial Fire Insurance Co., 1885

Box 56, Folder 10

Royal Society Art Needlework Materials, undated

Box 56, Folder 11

San Francisco Produce Exchange call list, 1900

Box 56, Folder 12

Pedigrees, 1916, 1954

 

N. Promissory Notes and Securities, 1878-1945

Scope and Content Note

Contains individual notes for loans from the Sinsheimers Bros. firm. Arranged chronologically. For two sets – the time periods 1889-1906 and 1900-1924 – the notes were arranged alphabetically by the client's last name. This order has been preserved. Earliest record is an 1878 promissory note in German for A. Z. Sinsheimer. Also contains stock certificates, for which original headers "Old notes; worthless stock; etc." retained. 1 box.
Box 57, Folder 1

Promissory Notes, 1878

Box 57, Folder 2

Promissory Notes, 1889-1906

Scope and Content Note

"A"
Box 57, Folder 3

Promissory Notes, 1889-1906

Scope and Content Note

"B"
Box 57, Folder 4

Promissory Notes, 1889-1906

Scope and Content Note

"C"
Box 57, Folder 5

Promissory Notes, 1889-1906

Scope and Content Note

"D"
Box 57, Folder 6

Promissory Notes, 1889-1906

Scope and Content Note

"F"
Box 57, Folder 7

Promissory Notes, 1889-1906

Scope and Content Note

"G"
Box 57, Folder 8

Promissory Notes, 1889-1906

Scope and Content Note

"H"
Box 57, Folder 9

Promissory Notes, 1889-1906

Scope and Content Note

"J"
Box 57, Folder 10

Promissory Notes, 1889-1906

Scope and Content Note

"K"
Box 57, Folder 11

Promissory Notes, 1889-1906

Scope and Content Note

"L"
Box 57, Folder 12

Promissory Notes, 1889-1906

Scope and Content Note

"M"
Box 57, Folder 13

Promissory Notes, 1889-1906

Scope and Content Note

"N"
Box 57, Folder 14

Promissory Notes, 1889-1906

Scope and Content Note

"O"
Box 57, Folder 15

Promissory Notes, 1889-1906

Scope and Content Note

"P"
Box 57, Folder 16

Promissory Notes, 1889-1906

Scope and Content Note

"Q"
Box 57, Folder 17

Promissory Notes, 1889-1906

Scope and Content Note

"R"
Box 57, Folder 18

Promissory Notes, 1889-1906

Scope and Content Note

"S"
Box 57, Folder 19

Promissory Notes, 1889-1906

Scope and Content Note

"T"
Box 57, Folder 20

Promissory Notes, 1889-1906

Scope and Content Note

"V"
Box 57, Folder 21

Promissory Notes, 1889-1906

Scope and Content Note

"W"
Box 57, Folder 22

Promissory Notes, 1900-1924

Scope and Content Note

"A"
Box 57, Folder 23

Promissory Notes, 1900-1924

Scope and Content Note

"B"
Box 57, Folder 24

Promissory Notes, 1900-1924

Scope and Content Note

"C"
Box 57, Folder 25

Promissory Notes, 1900-1924

Scope and Content Note

"D"
Box 57, Folder 26

Promissory Notes, 1900-1924

Scope and Content Note

"E"
Box 57, Folder 27

Promissory Notes, 1900-1924

Scope and Content Note

"F"
Box 57, Folder 28

Promissory Notes, 1900-1924

Scope and Content Note

"G"
Box 57, Folder 29

Promissory Notes, 1900-1924

Scope and Content Note

"H"
Box 57, Folder 30

Promissory Notes, 1900-1924

Scope and Content Note

"J"
Box 57, Folder 31

Promissory Notes, 1900-1924

Scope and Content Note

"K"
Box 57, Folder 32

Promissory Notes, 1900-1924

Scope and Content Note

"L"
Box 57, Folder 33

Promissory Notes, 1900-1924

Scope and Content Note

"M"
Box 57, Folder 34

Promissory Notes, 1900-1924

Scope and Content Note

"N"
Box 57, Folder 35

Promissory Notes, 1900-1924

Scope and Content Note

"P"
Box 57, Folder 36

Promissory Notes, 1900-1924

Scope and Content Note

"S"
Box 57, Folder 37

Promissory Notes, 1945

Box 57, Folder 38

Old Notes; Worthless Stock; Etc., undated

Box 57, Folder 39

Old Notes; Worthless Stock; Etc., 1902, 1905, 1908

Box 57, Folder 40

Old Notes; Worthless Stock; Etc., 1911, 1913, 1917-1919

Box 57, Folder 41

Old Notes; Worthless Stock; Etc., 1920, 1927, 1930

 

O. Real Estate, 1877-1949

Scope and Content Note

Contains records of various real estate transactions, including builder's contract with Alfred Walker for the Sinsheimer store, 1884; leases of grazing land by the Sinsheimers from the R. E. Jack Co., 1903, 1905; and from Pacific Land Co., 1904-1906. Alphabetical by title. 22 folders.
Box 58, Folder 1

Abstract of Title, 1895

Box 58, Folder 2

Abstracts of Title (3), 1903

Box 58, Folder 3

Abstract of Title & Correspondence: S.H. Murray/F. D. Martines, 1904-1905

Box 58, Folder 4

Agreement: J. R. de Santos/L. F. Sinsheimer, 1910

Box 58, Folder 5

Builder's contract: Sinsheimer store, 1884

Box 58, Folder 6

Certificate of Title: Charles Monighetti, 1919

Box 58, Folder 7

Conveyance: Hasbrouck/Sinsheimer et al, 1899

Box 58, Folder 8

Correspondence: Steele Ranch purchase; A. B. Spooner/Sinsheimer Bros., 1946, 1947, 1949-1951

Box 58, Folder 9

Deed: B. Brizzolara/B. Sinsheimer, 1877 Nov

Box 58, Folder 10

Deeds: mortgages; notes; G. de Terra, 1903, 1905, 1907, 1909

Box 58, Folder 11

Highway 1 easement map, undated

Box 58, Folder 12

Homestead receipts, Andrew Jackson, 1891

Box 58, Folder 13

Leases: J. R. Aitken/Sinsheimer Bros., 1900

Box 58, Folder 14

Leases: Joseph Connolly, 1902-1903

Box 58, Folder 15

Leases: R. E. Jack Co., 1903, 1905

Box 58, Folder 16

Leases: Pacific Land Co., 1904-1906

Box 58, Folder 17

Leases: Schweitzer/Levy, Nov 1904

Box 58, Folder 18

Leases: George Tully/W. H. Warden, 1902

Box 58, Folder 19

Leases: Lease and receipts: Brunner, Martin, & Tognazzini/Sinsheimer Bros., 1904

Box 58, Folder 20

Leases: Mortgage: McCarvill/Sinsheimer, 1905-1906

Box 58, Folder 21

Leases: Mortgages and statement: J. Garcia/Sinsheimer Bros., 1929-1937

Box 58, Folder 22

Leases: Surveyor's Report, 1893

 

P. Stock Certificates, 1888-1952

Scope and Content Note

Contains colorful turn-of the century stock certificates for local ventures including Corral de Piedra Threshing Co., Pinal Dome Oil (1920), Lucerne Oil (1907), Arroyo Grande Creamery (1896). Also, assorted single stockholder reports for GM, Spiegel, Dupont and other companies. Chronological, then alphabetical by name of company. 10 folders.
Box 58, Folder 23

Stock Certificates, 1888

Box 58, Folder 24

Stock Certificates, 1893

Box 58, Folder 25

Stock Certificates, 1896

Box 58, Folder 26

Stock Certificates, 1900

Box 58, Folder 27

Stock Certificates, 1905

Box 58, Folder 28

Stock Certificates, 1907

Box 58, Folder 29

Stock Certificates, 1909

Box 58, Folder 30

Corral De Piedra Threshing Co., 1904, 1905, 1909, 1911

Box 58, Folder 31

Stock Certificates And Correspondence, 1920

Box 58, Folder 32

Stockholder Reports, 1928, 1945, 1947, 1948, 1952

 

Q. Tax Receipts, 1887-1933

Scope and Content Note

Contains annual county property tax receipts for land owned by the Sinsheimer Bros. firm or by customers for whom they provided taxpaying services. Includes receipts from Kern County, Kings County, Monterey County, San Luis Obispo County, Santa Barbara County and the City of San Luis Obispo. 3 boxes, 7 folders.
Box 59, Folder 1

City of San Luis Obispo, various, 1893-1903

Scope and Content Note

(1 of 2)
Box 59, Folder 2

City of San Luis Obispo, various, 1893-1903

Scope and Content Note

(2 of 2)
Box 59, Folder 3

City of San Luis Obispo, 1897

Box 59, Folder 4

City of San Luis Obispo, 1906-1907

Box 59, Folder 5

City of San Luis Obispo, 1919

Box 59, Folder 6

City of San Luis Obispo, 1933

Box 59, Folder 7

Manuel Gularte, 1905-1910

Box 59, Folder 8

Kern County, 1893, 1894

Box 59, Folder 9

Kern County, 1900

Box 59, Folder 10

Kern County, 1901

Box 59, Folder 11

Kern County, 1903

Box 59, Folder 12

Kern County, 1932-1933

Box 59, Folder 13

Kings County, 1893-1901, 1901, 1903

Box 59, Folder 14

Monterey County, 1892-1903

Box 59, Folder 15

Monterey County, 1901

Box 60, Folder 1

San Luis Obispo County, 1887-1888

Box 60, Folder 2

San Luis Obispo County, 1891-1892

Scope and Content Note

A
Box 60, Folder 3

San Luis Obispo County, 1891-1892

Scope and Content Note

B
Box 60, Folder 4

San Luis Obispo County, 1892-1893

Box 60, Folder 5

San Luis Obispo County, 1897-1898

Box 60, Folder 6

San Luis Obispo County, 1899-1900

Box 60, Folder 7

San Luis Obispo County, 1901

Box 60, Folder 8

San Luis Obispo County, 1902-1903

Box 60, Folder 9

San Luis Obispo County, 1905

Box 60, Folder 10

San Luis Obispo County, 1906

Box 60, Folder 11

San Luis Obispo County, 1933

Box 60, Folder 12

Santa Barbara County, 1901

Box 60, Folder 13

Simon Koshland and Co., 1896-1902

Box 60, Folder 14

Sinsheimer Bros., 1893-1894

Scope and Content Note

A
Box 61, Folder 1

Sinsheimer Bros., 1893-1894

Scope and Content Note

B
Box 61, Folder 2

Sinsheimer Bros., 1893-1894

Scope and Content Note

C
Box 61, Folder 3

Sinsheimer Bros., 1894-1895

Scope and Content Note

A
Box 61, Folder 4

Sinsheimer Bros., 1894-1895

Scope and Content Note

B
Box 61, Folder 5

Sinsheimer Bros., 1895-1896

Box 61, Folder 6

Sinsheimer Bros., 1896-1897

Box 61, Folder 7

Sinsheimer Bros., 1898-1899

Box 61, Folder 8

Sinsheimer Bros., 1900-1903

Box 61, Folder 9

Sinsheimer Bros., 1922

Box 62, Folder 1

Sundries, 1893-1894

Box 62, Folder 2

Sundries, 1895-1896

Box 62, Folder 3

Sundries, 1896-1897

Box 62, Folder 4

Sundries, 1897-1898

Box 62, Folder 5

Sundries, 1898-1899

Box 62, Folder 6

Sundries, 1903-1904

Box 62, Folder 7

Sundries, 1908

 

R. Telegraph Code Books,

Scope and Content Note

Contains two code books: one for telegrams between Koshland and Company and Sinsheimer Bros.; the other for use between the San Luis Obispo, San Francisco, and Santa Maria store branches of Sinsheimer Bros. Used for deciphering the coded telegrams regarding buying and selling of wheat, grain, etc. See Series 2, subseries 3 for telegrams. 1 folder.
Box 62, Folder 8

Telegraph Code Books, undated

 

S. Vendor Catalogs, 1895-1970s

Scope and Content Note

Contains three dozen vendor catalogs representing a glimpse at the changing variety of merchandise handled by the Sinsheimer Bros. over eight decades. The earliest catalog, Baker and Hamilton, circa 1895, was a well-known vendor of farm apparatus and equipment. Bulk of vendor catalogs are from 1950s and 1960s, ranging from Spiegel to saddles to Coleman sporting goods. Alphabetical by vendor name. 2 boxes.
Box 63, Folder 1

Baker and Hamilton, circa 1895

Box 63, Folder 2

Black & Co., undated, Cherokee Products Corp., 1967

Box 63, Folder 3

Coleman Mat Book, 1970

Box 63, Folder 4

Coleman Outing Products Catalog, 1968

Box 63, Folder 5

Curtis & Cameron; Publishers – The Copley Prints, 1903

Box 63, Folder 6

Fidelity File Box, 1966

Box 63, Folder 7

Arthur A. Haven Co.; Wholesale Distributors, 1962-63

Box 63, Folder 8

Heiser/Keyston/Ta-Pat-Co saddlery, circa 1950

Box 63, Folder 9

H-K-L Saddlery, 1959, 1960, 1961

Box 63, Folder 10

Honeywell Tradeline Controls, circa 1950

Box 63, Folder 11

IBM Selectric typewriter, 1961

Box 63, Folder 12

Intermatic Time Controls, June 1961

Box 63, Folder 13

Kraftbilt Stock Forms for Economy, 1968

Box 63, Folder 14

MacNiff Horticultural Co. – Bulb Catalog, Autumn 1928

Box 63, Folder 15

Miller Stockman, Fall 1966

Box 63, Folder 16

NASCO Farm and Ranch Catalog, 1968

Box 63, Folder 17

NASCO [Farm] Catalog, 1959-1960

Box 63, Folder 18

NASCO Farm Catalog, 1967

Box 64, Folder 1

Chas. C. Navlet Co; Inc. – Planters Guide and Catalog, 1920

Box 64, Folder 2

E. W. Newcomb & Co. – Photographic Apparatus and Supplies, 1894

Box 64, Folder 3

The Reed Carpet Co. – Ardahan Rugs, circa 1940

Box 64, Folder 4

Ripon – Wool Hosiery and Mittens; Leather Gloves and Mittens, 1946

Box 64, Folder 5

Schlumberger Well Services – U.S. Price Schedule; Zones 2 and 4, Aug 1966

Box 64, Folder 6

William Spencer – Heirloom Gifts, 1956-57

Box 64, Folder 7

Spiegel, circa 1970s

Box 64, Folder 8

Square D Company – electrical supplies, Apr 1962

Box 64, Folder 9

Sunset Seed and Nursery Company, 1927

Box 64, Folder 10

Victor Records, 1938

Box 64, Folder 11

Western Livestock Supply Catalog, circa 1960

Box 64, Folder 12

Williamsburg Reproductions, 1965-1966

Box 64, Folder 13

Xerox 914 Office Copier, 1960

 

3. Business Ledgers 1876-1960

Scope and Content Note

Contains four subseries: A. Cash Books, B. Financial Journals, C. Ledgers and Ledger Indexes, and D. Financial Records. Stored off-site; prior notice required for access.
 

A. Cash Books, Blotters for Dry Goods and Groceries, 1876-1960

Scope and Content Note

Contains 481 volumes of financial records for Sinsheimer Bros. and other family enterprises.
 

B. Financial Journals, 1877-1954

Scope and Content Note

Contains 37 volumes of banking and other financial records, arranged chronologically.
 

C. Ledgers and Ledger Indexes, 1876-1959

Scope and Content Note

Contains 12 volumes of business ledgers, arranged chronologically.
 

D. Financial Records, circa 1880s-1950s

Scope and Content Note

Contains oversized business and financial records for various Sinsheimer interests, unarranged.
 

4. Political Papers 1876-1960

Scope and Content Note

Contains four subseries: A. Oversized Blueprints and Election Materials, B. Republican Party Activities, C. San Luis Obispo Commissioner of Public Works Records, and D. San Luis Obispo Mayoral Records.
 

A. Oversized Blueprints &Election Materials, 1922-1931

Scope and Content Note

Contains twenty-eight blueprints, mostly pertaining to the city of San Luis Obispo, including proposed Lopez Dam, and improvements within the city limits. These blueprints were found with Louis Sinsheimer's political papers. Box 66 contains material pertaining to elections of 1914, 1922, 1928,1929 and 1932, as well as a list of delegates to the 1908 Republican State Convention. Box 67 houses the 1926 Voter Registration rolls for SLO Co. (Lynch Precinct) and 1926 SLO City Ordinance Scrapbooks containing Ordinances 1-274. 3 boxes.
Box 65, Folder 1

Blueprints, circa 1922-1931

Box 66, Folder 1

Elections (Progressive Party), 1914

Box 66, Folder 2

Elections (Republican Party), 1922

Box 66, Folder 3

Elections (SLO Mayoral), 1928

Box 66, Folder 4

Elections (SLO Mayoral), 1929

Box 66, Folder 5

Elections (Prohibition Party), 1932

Box 66, Folder 6

Delegates to Republican State Convention, 1908

Box 67, Folder 1

SLO City Ordinance Scrapbooks: Ordinances 1-200,

Box 67, Folder 2

SLO City Ordinance Scrapbooks: Ordinances 201-274, undated

Box 67, Folder 3

SLO County Voter Registration (Lynch Precinct), 1926

 

B. Republican Party Activities, 1908-1932

Scope and Content Note

Contains Louis Sinsheimer's correspondence to him with colleagues and supporters (undated, 1904-1951) regarding Republican Party and the Progressive Party activity. He also maintained a life-long friendship with California governor and senator Hiram Johnson and the subseries includes correspondence from Johnson to various family members (1912-1945). Also contains election ephemera. 1 box.
Box 68, Folder 1

Hiram Johnson Correspondence, 1912-1945

Box 68, Folder 2

Gertrude Sinsheimer Correspondence, 1948, 1950, 1951, 1954

Box 68, Folder 3

Louis F. Sinsheimer Correspondence, 1904, 1912

Box 68, Folder 4

Louis F. Sinsheimer Correspondence, 1914

Box 68, Folder 5

Louis F. Sinsheimer Correspondence, 1918, 1920, 1922

Box 68, Folder 6

Louis F. Sinsheimer Correspondence, 1932, 1934, 1950, 1951

Box 68, Folder 7

May Sinsheimer Correspondence, 1916

Box 68, Folder 8

Elections, 1916, 1918, 1920

Box 68, Folder 9

Anti-Herrin Ticket, circular, undated

Box 68, Folder 10

Delegate, Republican State Convention, 1906

Box 68, Folder 11

Meeting notice, 1904

Box 68, Folder 12

Members of the Republican State & County Central Committee, 1922

Box 68, Folder 13

Charles A. Palmer, card, undated

Box 68, Folder 14

George C. Pardee for Governor, 1906

Box 68, Folder 15

A Record of Progressive Achievements, undated

Box 68, Folder 16

Regular Republican Ticket for the County of San Luis Obispo, undated

Box 68, Folder 17

Republican County Convention, 1912

Box 68, Folder 18

Speech of Former Senator Albert J. Beveridge, 1920

Box 68, Folder 19

What the Republican Party Has Done for Labor, circa 1908

Box 68, Folder 20

L. F. Sinsheimer, 1908, 1910

Box 68, Folder 21

L. F. Sinsheimer, 1924, 1926

 

C. San Luis Obispo Commissioner of Public Works Records, 1873-1924

Scope and Content Note

(Boxes 69-70)
Louis Sinsheimer served on the San Luis Obispo City Council as the Commissioner of Public Works from 1915 until his election as mayor in April 1919. Some correspondence in this series is outside that range of dates but because of provenance remains here. Correspondence is arranged chronologically. Ongoing correspondence with a particular business or agency (e.g. Bureau of Sanitary Engineering or cattle company Miller and Lux) is housed in its own folder and arranged chronologically within. 2 boxes.
Box 69, Folder 1

Bills, 1915-1916

Box 70, Folder 1

Contract for City Water Works, 1873

Box 70, Folder 2

Correspondence, 1914 1915

Box 70, Folder 3

Correspondence, 1916

Box 70, Folder 4

Correspondence, 1917

Box 70, Folder 5

Correspondence, 1918

Box 70, Folder 6

Bureau of Sanitary Engineering, 1916-1918

Box 70, Folder 7

Bureau of Sanitary Engineering, 1920-1924

Box 70, Folder 8

Miller and Lux "French Place", 1916, 1918

Box 70, Folder 9

Postcard "To Big Bear Valley", 1917

Box 70, Folder 10

Water Dept. bills, 1917-1918

 

D. San Luis Obispo Mayoral Office, 1870-1955 some undated.

Scope and Content Note

From 1919 to 1939, Louis Sinsheimer served as mayor. Thirty years of correspondence shows that the issues confronting city government then and now are very similar: employee relations, water quality and supply, sewage, street paving, costs of utilities and services, etc. Correspondence is arranged chronologically. Ongoing correspondence with a particular business or agency (e.g. Pacific Telephone and Telegraph, Southern Pacific Co., Bureau of Sanitary Engineering, lawyer A. E. Chandler, engineers J. B. Lippincott and Charles Gilman Hyde, etc.) is housed in its own folder(s) and arranged chronologically within.
Various revisions to the city charter and ordinances; subscription document for purchase of Jack Ranch (now Camp San Luis Obispo), 1926; assorted financial statements from the 1930s, 1940s; ephemera from the 1910s, 1920s, and 1930s depicting various modern conveniences and city services. 12 boxes.
Box 71, Folder 1

Board of Fire Underwriters Rates, 1921

Box 71, Folder 2

City Charter, 1907

Box 71, Folder 3

City Charter, 1911, 1917, 1927, 1929, 1933, 1949, 1955

Box 72, Folder 1

City Ordinances, 1870

Scope and Content Note

(mold)
Box 73, Folder 1

City Ordinances, 1911, 1912

Box 73, Folder 2

City Ordinances, 1923, 1926, 1927, 1929

Box 73, Folder 3

City Ordinances, 1932, 1933

Box 73, Folder 4

Claim forms [blank] City of SLO Administration Fund, undated

Box 73, Folder 5

Claim forms [blank] City of SLO Court School Fund, undated

Box 73, Folder 6

Claim forms [blank] City of SLO High School Fund, undated

Box 73, Folder 7

Claim forms [blank] City of SLO Library Fund, undated

Box 73, Folder 8

Claim forms [blank] City of SLO Nipomo St. School Fund, undated

Box 73, Folder 9

Claim forms [blank] City of SLO Sewer Fund, undated

Box 73, Folder 10

Claim forms [blank] SLO County County Highway Fund, undated

Box 73, Folder 11

Claim forms [blank] SLO County Road Fund, undated

Box 73, Folder 12

Claim forms [blank] SLO County Welfare Fund, undated

Box 73, Folder 13

Clippings on city planning, undated

Box 73, Folder 14

Clippings Police Cleanup Week, undated

Box 73, Folder 15

Clippings on water, circa 1924-1925

Box 73, Folder 16

Correspondence, undated

Scope and Content Note

(1 of 2)
Box 73, Folder 17

Correspondence, undated

Scope and Content Note

(2 of 2)
Box 73, Folder 18

Correspondence, 1911

Box 73, Folder 19

Correspondence, 1917-1918

Box 73, Folder 20

Correspondence, 1919

Box 73, Folder 21

Correspondence, 1920

Box 73, Folder 22

Correspondence, 1921

Box 73, Folder 23

Correspondence, 1922

Box 73, Folder 24

Correspondence, 1923

Box 73, Folder 25

Correspondence, 1924

Box 74, Folder 1

Correspondence, 1925 Jan-June

Box 74, Folder 2

Correspondence, 1925 July-Dec

Box 74, Folder 3

Correspondence, 1926

Box 74, Folder 4

Correspondence, 1927

Box 74, Folder 5

Correspondence, 1928

Box 74, Folder 6

Correspondence, 1929

Box 74, Folder 7

Correspondence, 1930 Jan

Box 74, Folder 8

Correspondence, 1930 Feb

Box 74, Folder 9

Correspondence, 1930 Mar

Box 74, Folder 10

Correspondence, 1930 April

Box 74, Folder 11

Correspondence, 1930 May

Box 74, Folder 12

Correspondence, 1930 June

Box 74, Folder 13

Correspondence, 1930 July

Box 74, Folder 14

Correspondence, 1930 Aug

Box 74, Folder 15

Correspondence, 1930 Sept

Box 74, Folder 16

Correspondence, 1930 Oct

Box 74, Folder 17

Correspondence, 1930 Nov

Box 74, Folder 18

Correspondence, 1930 Dec

Box 74, Folder 19

Correspondence, 1931 Jan-Mar

Box 74, Folder 20

Correspondence, 1931 April-June

Box 74, Folder 21

Correspondence, 1931 July-Sept

Box 74, Folder 22

Correspondence, 1931 Oct-Dec

Box 75, Folder 1

Correspondence, 1932 Jan

Box 75, Folder 2

Correspondence, 1932 Feb

Box 75, Folder 3

Correspondence, 1932 Mar

Box 75, Folder 4

Correspondence, 1932 Apr

Box 75, Folder 5

Correspondence, 1932 May

Box 75, Folder 6

Correspondence, 1932 June

Box 75, Folder 7

Correspondence, 1932 July

Box 75, Folder 8

Correspondence, 1932 Aug

Box 75, Folder 9

Correspondence, 1932 Sept

Box 75, Folder 10

Correspondence, 1932 Oct

Box 75, Folder 11

Correspondence, 1932 Nov

Box 75, Folder 12

Correspondence, 1932 Dec

Box 75, Folder 13

Correspondence, 1933 Jan

Box 75, Folder 14

Correspondence, 1933 Feb

Box 75, Folder 15

Correspondence, 1933 Mar

Box 75, Folder 16

Correspondence, 1933 Apr

Box 75, Folder 17

Correspondence, 1933 May

Box 75, Folder 18

Correspondence, 1933 June

Box 75, Folder 19

Correspondence, 1933 July

Scope and Content Note

(1 of 2)
Box 75, Folder 20

Correspondence, 1933 July

Scope and Content Note

(2 of 2)
Box 75, Folder 21

Correspondence, 1933 Aug

Box 75, Folder 22

Correspondence, 1933 Sept

Box 75, Folder 23

Correspondence, 1933 Oct

Box 75, Folder 24

Correspondence, 1933 Nov

Box 75, Folder 25

Correspondence, 1933 Dec

Box 76, Folder 1

Correspondence, 1934

Box 76, Folder 2

Correspondence, 1935

Box 76, Folder 3

Correspondence, 1936

Box 76, Folder 4

Correspondence, 1937

Box 76, Folder 5

Correspondence, 1938

Box 76, Folder 6

Correspondence, 1939

Box 76, Folder 7

Correspondence, 1941

Box 76, Folder 8

Bureau of Sanitary Engineering, 1921, 1923-1925

Box 76, Folder 9

California Highway Patrol, 1931, 1934

Box 76, Folder 10

Cal Poly, 1918, 1925, 1930, 1932, 1932-1938

Box 76, Folder 11

City Collector's Office Bills for street work, 1924

Box 76, Folder 12

Charles Gilman Hyde, 1934

Box 76, Folder 13

Charles Gilman Hyde, 1935

Box 76, Folder 14

Charles Gilman Hyde, 1936-1938

Box 76, Folder 15

J. B. Lippincott, 1930 June

Box 76, Folder 16

J. B. Lippincott, 1930 July

Box 76, Folder 17

J. B. Lippincott, 1930 Aug

Box 76, Folder 18

J. B. Lippincott, 1930 Sept

Box 76, Folder 19

J. B. Lippincott, 1930 Oct

Box 76, Folder 20

J. B. Lippincott, 1931 Jan, Mar

Box 76, Folder 21

J. B. Lippincott, 1931 Apr, May

Box 76, Folder 22

J. B. Lippincott, 1931 Aug, Sept

Box 76, Folder 23

J. B. Lippincott, 1931 Oct-Dec

Box 76, Folder 24

J. B. Lippincott, 1932 Jan, Feb

Box 76, Folder 25

J. B. Lippincott, 1932 Mar-May

Box 76, Folder 26

J. B. Lippincott, 1932 July, Aug

Box 76, Folder 27

J. B. Lippincott, 1932 Oct, Dec

Box 76, Folder 28

J. B. Lippincott, 1933 Jan-Mar

Box 76, Folder 29

J. B. Lippincott, 1933 Apr-June

Box 76, Folder 30

J. B. Lippincott, 1933 Aug-Nov

Box 77, Folder 1

J. B. Lippincott, 1934 Feb, Aug

Box 77, Folder 2

J. B. Lippincott, 1934 Sept-Nov

Box 77, Folder 3

J. B. Lippincott, 1935 Jan, Feb

Box 77, Folder 4

J. B. Lippincott, 1935 Apr

Box 77, Folder 5

J. B. Lippincott, 1935 Sept

Box 77, Folder 6

J. B. Lippincott, 1935 Oct, Dec

Box 77, Folder 7

J. B. Lippincott, 1936 Dec

Box 77, Folder 8

J. B. Lippincott, 1937 Feb

Box 77, Folder 9

J. B. Lippincott, 1938 Feb

Box 77, Folder 10

J. B. Lippincott, 1939 Jun, Aug, Oct, Nov

Box 77, Folder 11

J. B. Lippincott, 1940 July, Oct, Nov

Box 77, Folder 12

J. B. Lippincott, 1941 Apr, May

Box 77, Folder 13

J. B. Lippincott, Water Data, 1930-1931

Box 77, Folder 14

J. B. Lippincott, Water Rate Study, 1931, June, July

Box 77, Folder 15

Midland Counties /San Joaquin Power & Light, 1914-1916

Box 77, Folder 16

Midland Counties/San Joaquin Power & Light, 1917, 1920-21

Box 77, Folder 17

Midland Counties /San Joaquin Power & Light, 1922

Box 77, Folder 18

Midland Counties /San Joaquin Power & Light, 1923-1925

Box 77, Folder 19

Midland Counties /San Joaquin Power & Light, 1926-1927, 1930-1932

Box 77, Folder 20

Midland Counties /San Joaquin Power & Light, 1933-1935, 1937-1938

Box 77, Folder 21

Pacific Coast Building Officials, 1931

Box 78, Folder 1

Pacific Telephone & Telegraph, 1917, 1919-1920

Box 78, Folder 2

Pacific Telephone & Telegraph, 1922-1924

Box 78, Folder 3

Pacific Telephone & Telegraph, 1925

Box 78, Folder 4

Pacific Telephone & Telegraph, 1926-1927, 1934, 1938-1939

Box 78, Folder 5

SLO County Health Dept., undated

Box 78, Folder 6

SLO County Health Dept., 1925

Box 78, Folder 7

SLO County Health Dept., 1928-1929

Box 78, Folder 8

SLO County Health Dept., 1930

Box 78, Folder 9

SLO County Health Dept., 1933-1934, 1936-1937, 1939

Box 78, Folder 10

Serra Pilgrimage, 1924

Box 78, Folder 11

Southern Pacific County, 1917, 1922-1924

Box 78, Folder 12

Southern Pacific County, 1925-1926

Box 78, Folder 13

Southern Pacific County, 1927, 1930-1931, 1933, 1939

Box 78, Folder 14

Southern Pacific County (Southern Pacific Lines), 1917, 1920, 1922, 1925

Box 78, Folder 15

L. Deming Tilton, 1930, 1932

Box 78, Folder 16

U.S.S. Constitution, 1933

Box 79, Folder 1

Union Oil County, 1916-1918, 1920

Box 79, Folder 2

Union Oil County, 1921, 1923-1924

Box 79, Folder 3

Union Oil County, 1925

Box 79, Folder 4

Union Oil County, 1927-1928

Box 79, Folder 5

Union Oil County, 1933

Box 79, Folder 6

Water, undated

Box 79, Folder 7

Water, 1910-1911, 1913, 1916, 1920

Box 79, Folder 8

Water, 1921

Box 79, Folder 9

Water, 1922-1924

Box 79, Folder 10

Water, 1925-1926, 1931-1932

Box 79, Folder 11

Water, 1933

Box 79, Folder 12

Water, 1934-1936

Box 79, Folder 13

Elections, undated

Box 79, Folder 14

Elections, Apr. 1927

Box 79, Folder 15

Elections, 1930

Box 79, Folder 16

Elections, 1935

Box 79, Folder 17

Elections, 1938

Box 79, Folder 18

ABC of Electro-Matic Vehicle-Actuated Traffic Dispatching Systems, 1929

Box 79, Folder 19

Applying the yardstick to Cities, 1926

Box 79, Folder 20

Asphalt Pocket Reference for Engineers,

Box 79, Folder 21

Bristol's Recording Pressure and Vacuum Gauges, undated

Box 79, Folder 22

The Business of Metered Water, undated

Box 79, Folder 23

California's Water Problem, 1931

Box 79, Folder 24

Clark Oxygen Carbon Dioxide Inhalator, undated

Box 79, Folder 25

Concrete Cottages, undated

Box 79, Folder 26

Concrete for Your Streets, undated

Box 79, Folder 27

Cutter Ornamental Lamp Posts, 1914

Box 79, Folder 28

Dowflake Calcium Chloride, undated

Box 79, Folder 29

The Electric Railway Equipment Co., 1930

Box 80, Folder 1

The Frank J. Kimball Co. Catalogue No. 99, undated

Box 80, Folder 2

Gould's Pumps, 1928

Box 80, Folder 3

Handbook of de Lavaud Centrifugally Cast Iron Pipe, 1929

Box 80, Folder 4

How to Cure Concrete, undated

Box 80, Folder 5

Influenza: A Study of Measures Adopted for the Control of the Epidemic. California State Board of Health special bulletin no. 31, 1919

Box 80, Folder 6

Instructions for Using Leadite, undated

Box 80, Folder 7

Kohler of Kohler Automatic Electric Plants, undated

Box 80, Folder 8

McWane Cast Iron Pipe, undated

Box 80, Folder 9

Medical articles by Rexwald Brown, M.D., 1921, 1923

Box 80, Folder 10

The Morrison System of Sanitary, Odorless Garbage Disposal, undated

Box 80, Folder 11

National Electric Code of the National Board of Fire Underwriters, 1933

Box 80, Folder 12

The New Ames Lockseam Pipe, undated

Box 80, Folder 13

A New Kind of City Clean-Up, 1929

Box 80, Folder 14

Old Hickory, Tennessee, undated

Box 80, Folder 15

Pacific Wasserman Laboratories Fee List, 1922

Box 80, Folder 16

Peerless Non-Interfering Sector Box, undated

Box 80, Folder 17

Perfect Sterilization -- Liquid Chlorine, circa 1915

Box 80, Folder 18

Questions and Answers on the Defense Test, 1924

Box 80, Folder 19

Ready Reference Manual on Expansion Joint Installation, 1926

Box 80, Folder 20

Report on Street Lighting in the Larger Cities of the U.S.A., 1925

Box 80, Folder 21

San Francisco's Six Years of Achievement, 1938

Box 80, Folder 22

Safe Guarding the Health of Your City, undated

Box 80, Folder 23

Shipping by Truck the Safe Way, undated

Box 80, Folder 24

Southern Pacific Bulletin, 1924

Box 80, Folder 25

R. W. Sparling, 1929

Box 80, Folder 26

Standard Plumbing Code, 1934

Box 80, Folder 27

Steel Tanks for Municipal and Private Waterworks, undated

Box 80, Folder 28

Streets That Are Safe, 1925

Box 80, Folder 29

Stutz Modern Motorized Fire Apparatus, undated

Box 80, Folder 30

Suggested Fire Prevention Ordinance, 1930

Box 80, Folder 31

Suggested Ordinance for the Organization... of Small Fire Departments, undated

Box 80, Folder 32

UCLA Seventh Annual Institute of Government, 1935

Box 80, Folder 33

Union Metal Ornamental Lamp Standards, 1929

Box 80, Folder 34

Use of Two Mains in Wide Streets, 1927

Box 80, Folder 35

Useful Facts About Home Building, 1937

Box 80, Folder 36

Welsbach Street Lighting Company of America, undated

Box 80, Folder 37

Western Irrigation Equipment Association Data Book, 1927

Box 80, Folder 38

What a City or a Community Can Do to Save...Streets and Highways, undated

Box 80, Folder 39

Your Water Problem -- Statewide Project Outline, undated

Box 80, Folder 40

Government Circulars California State Dairy Cow Competition, 1916-1918, 1918

Box 80, Folder 41

Government Circulars Federal Emergency Administration of Public Works Circulars Nos. 1 & 2, 1933

Box 80, Folder 42

Government Circulars How the National Forests of California Benefit the State, 1930

Box 80, Folder 43

Government Circulars Planning and Maintaining Sewer Systems, Sewage Disposal, 1924

Box 80, Folder 44

Government Circulars Planting and Care of Street Trees, 1921

Box 80, Folder 45

Government Circulars Roads, 1920

Box 80, Folder 46

Government Circulars Sewage Disposal for Isolated Residences, 1916

Box 80, Folder 47

Government Circulars Sewage Disposal on the Farm, 1917

Box 80, Folder 48

Government Circulars Trees for Town and City Streets, 1927

Box 81, Folder 1

Periodicals California Highways and Public Works, 1938

Box 81, Folder 2

Periodicals California Sewage Works Journal, 1928

Box 81, Folder 3

Periodicals The Commonwealth, June 2, 1931

Box 81, Folder 4

Periodicals Pacific Municipalities and Counties, Aug. 1921

Box 81, Folder 5

Periodicals: The Sign Post, 1926

Box 81, Folder 6

Periodicals: Western City, 1934

Box 81, Folder 7

San Luis Obispo Application for a Building Permit, 1930s

Box 81, Folder 8

San Luis Obispo Application for Beverage License, 1930s

Box 81, Folder 9

San Luis Obispo County Tax Rate, 1926

Box 81, Folder 10

San Luis Obispo Fire alarm boxes, undated

Box 81, Folder 11

San Luis Obispo Governor's statement regarding California's water problem, 1931

Box 81, Folder 12

San Luis Obispo Pacific Municipalities and Counties, Oct. 1924

Box 81, Folder 13

San Luis Obispo Parking meter warning, undated

Box 81, Folder 14

San Luis Obispo George L. Peabody, et al., v. City of Vallejo, 1934

Box 81, Folder 15

L.F. Sinsheimer, 1926, 1929, 1936, 1937, 1938

Box 81, Folder 16

Financial Statements, undated

Box 81, Folder 17

Accountant's Reports, 1931 Sept

Box 81, Folder 18

Accountant's Reports, 1934 Jan

Box 81, Folder 19

Accountant's Reports, 1934 May

Box 81, Folder 20

Accountant's Reports, 1934 July

Box 81, Folder 21

Accountant's Reports, 1937 June

Box 81, Folder 22

Audits (for period 1 July 1933 - 30 June 1934), Jan 1934

Box 81, Folder 23

Audits (for period 1 July 1931 - 30 June 1933), May 1934

Box 81, Folder 24

Audits (for period 1 July 1934 - 30 June 1935), Nov 1936

Box 81, Folder 25

Audits (for period 1 July 1935 - 30 June 1936), Jan 1937

Box 81, Folder 26

City Clerk's Report, 1943, 1944, 1945

Box 81, Folder 27

Water Accounts, 1933-1936

Box 81, Folder 28

Purchase of Jack Ranch (Camp San Luis Obispo), 1926

Box 81, Folder 29

Sewer Farm Daily Reports, 1935 Jan

Box 82, Folder 1

Street Dept. Daily reports, 1933 Sept

Box 82, Folder 2

Street Dept. Daily reports, 1935 Jan

Box 82, Folder 3

Street Dept. Daily reports, 1935 Feb

Box 82, Folder 4

Street Dept. Daily reports, 1935 Mar

Box 82, Folder 5

Street Dept. Daily reports, 1935 Apr

Box 82, Folder 6

Street Dept. Daily reports, 1935 May

Box 82, Folder 7

Street Dept. Daily reports, 1935 June

Box 82, Folder 8

Street Dept. Daily reports, 1935 July

Box 82, Folder 9

Water Dept. Daily reports, 1933 Sept

Box 82, Folder 10

Water Dept. Daily reports, 1935 Jan

Box 82, Folder 11

Water Dept. Daily reports, 1935 Feb

Box 82, Folder 12

Water Dept. Daily reports, 1935 Mar

Box 82, Folder 13

Water Dept. Daily reports, 1935 Apr

Box 82, Folder 14

Water Dept. Daily reports, 1935 May

Box 82, Folder 15

Water Dept. Daily reports, 1935 June

Box 82, Folder 16

Water Dept. Daily reports, 1935 July

Box 82, Folder 17

Fire flow tests, 1935

Box 82, Folder 18

Reports, undated 1921

Box 82, Folder 19

Water Meter Book, 1933

 

5. Cal Poly Papers 1901-1936

Scope and Content Note

Contains four subseries: A. Cal Poly Legislation, B. Cal Poly Correspondence, C. Cal Poly Ephemera, D. Oversized Cal Poly Materials.
 

A. Cal Poly Legislation, 1901

Scope and Content Note

Contains a copy of the official state act to establish the school. 1 folder.
Box 83, Folder 1

Act To Establish The California Polytechnic School, 1901

 

B. Cal Poly Correspondence, 1906-1936

Scope and Content Note

Contains correspondence, minutes, memos (chronologically arranged) to the Board of Trustees mostly during Louis Sinsheimer's tenure as mayor, the bulk of which centers on a payment dispute of summer contract employees and the alleged prostitution problem near campus. 12 folders.
Box 83, Folder 2

Correspondence, 1906

Box 83, Folder 3

Correspondence, 1914

Box 83, Folder 4

Correspondence, 1915

Box 83, Folder 5

Correspondence, 1916

Box 83, Folder 6

Correspondence, 1917

Box 83, Folder 7

Correspondence, 1918

Box 83, Folder 8

Correspondence, 1919

Box 83, Folder 9

Correspondence, 1920

Box 83, Folder 10

Correspondence, 1921

Box 83, Folder 11

Correspondence, 1922

Box 83, Folder 12

Correspondence, 1923

Box 83, Folder 13

Correspondence: San Luis Obispo prostitution problem, 1936

 

C. Cal Poly Ephemera, 1919

Scope and Content Note

Contains ephemera related to Cal Poly. Chronological. 3 folders.
Box 83, Folder 14

Stenographers' notebook, undated

Box 83, Folder 15

U.S.D.A. tuberculosis circular, 1919

Box 83, Folder 16

Vocational Guidance School for Ex-Service Men, circa 1919

 

D. Oversized Cal Poly Materials, 1915

Scope and Content Note

Contains framed plaque certifying Louis Sinsheimer's 1915 appointment to fill an unexpired position on the Board of Trustees of the California Polytechnic School and a broadside from Cal Poly Printing Department. 2 folders.
Box 84, Folder 1

The School for Country Printers, Cal Poly Printing Department, circa 1950

Box 84, Folder 2

Certificate of appointment to Board of Trustees, 1915

 

6. Volunteer Service Agency Records 1898-1957

Scope and Content Note

Contains five subseries: A. American Women's Voluntary Services, B. Volunteer Service Agencies, C. Oversized Voluntary Services Materials, D. Red Cross, and E. San Francisco War Camp Community Service, Music Committee.
 

A. American Women's Voluntary Services, 1947-1957

Scope and Content Note

Post-World War II correspondence and other records addressed to Gertrude Sinsheimer recognizing her continuing support. Arranged by type, then chronologically. 4 folders.
Box 85, Folder 1

Bulletin, 1947 1957

Box 85, Folder 2

Conference Proceedings, 1947

Box 85, Folder 3

Correspondence, 1948, 1950, 1952

Box 85, Folder 4

Logo, undated

 

B. Volunteer Service Agencies, 1925-1946

Scope and Content Note

Includes correspondence (arranged chronologically) primarily to May and Gertrude referring to both their official capacities as volunteers and for personal contributions of sheet music, money, and other items to the troops and various volunteer support groups. 7 folders.
Box 85, Folder 5

Correspondence, 1925, 1927, 1933, 1937, 1939

Box 85, Folder 6

Correspondence, 1942

Box 85, Folder 7

Correspondence, 1943

Box 85, Folder 8

Correspondence, 1944

Box 85, Folder 9

Correspondence, 1945

Box 85, Folder 10

Correspondence, 1946

Box 85, Folder 11

"Backstage Story of the War" [speech], 1940

 

C. Oversized Voluntary Services Materials, 1917-1920

Scope and Content Note

Contains oversized notebooks, publications, and ephemera. Bound notebooks contain many tipped-in items. Chronological. 4 folders.
Box 86, Folder 1

Medallion, Recognition of Patriotic Services, 1917/1918

Box 86, Folder 2

Paper ephemera with note from soldiers at Camp Kearny, 1917

Box 86, Folder 3

Notebooks, 1917-1919, 1918

Box 86, Folder 4

Red Cross Magazine, May 1920

 

D. Red Cross, 1898-1946

Scope and Content Note

Contains correspondence and ephemera regarding operation of San Luis Obispo Chapter. 19 folders.
Box 87, Folder 1

Applications for Personal Communication, 1918, 1919

Box 87, Folder 2

Chapter History, undated

Box 87, Folder 3

Correspondence, undated

Box 87, Folder 4

Correspondence, 1911, 1912

Box 87, Folder 5

Correspondence, 1917

Box 87, Folder 6

Correspondence, 1918

Box 87, Folder 7

Correspondence, 1919

Box 87, Folder 8

Correspondence, 1921

Box 87, Folder 9

Correspondence, 1931

Box 87, Folder 10

Correspondence, 1938

Box 87, Folder 11

Red Cross Ephemera, undated 1898-1946

Scope and Content Note

(8 items)
Box 87, Folder 12

Membership Roster (Atascadero & Arroyo Grande only), 1917

Box 87, Folder 13

First Aid Textbook, 1913

Box 87, Folder 14

The Work of the American Red Cross, 1917

Box 87, Folder 15

Reports, undated

Box 87, Folder 16

Reports, Oct 1918

Box 87, Folder 17

Annual Report, 1919/1920

Box 87, Folder 18

Reports, Feb 1921

Box 87, Folder 19

Reports, Dec 1921

 

E. San Francisco War Camp Community Service, Music Committee, 1917-1921

Scope and Content Note

Correspondence, ephemera, organizational files of May Sinsheimer in her capacity as Chairman of the Music Committee, San Francisco War Camp Community Service during World War I. The War Camp described itself as "an official national organization for extending hospitality to men in uniform." Chronological. 8 folders.
Box 87, Folder 20

Correspondence, undated

Box 87, Folder 21

Correspondence, 1918

Box 87, Folder 22

Ephemera, undated 1917

Box 87, Folder 23

Participants' Lists, circa 1918

Box 87, Folder 24

Program and Distribution Records, 1918

Box 87, Folder 25

Receipts, 1918, 1920, 1921

Box 87, Folder 26

Reports, 1918

Box 87, Folder 27

Songs, undated

 

7. Newspapers 1868-1971

Scope and Content Note

Contains six subseries: A. Los Angeles Newspapers, B. National Newspapers, C. San Francisco Newspapers, D. San Luis Obispo County Newspapers, E. Santa Barbara County Newspapers, F. Sinsheimer Bros. Newspaper Ads.
 

A. Los Angeles Newspapers, 1905-1952

Scope and Content Note

Contains various issues of Los Angeles newspapers for the first half of the twentieth century. The majority of issues deal with the 1906 San Francisco earthquake and fire or World War I and II events, arranged alphabetically by the title of the paper, and then chronologically. 3 boxes.
Box 88, Folder 1

Los Angeles Examiner , 1905-1952

Box 89, Folder 1

Los Angeles Express, 1906-1914; Los Angeles Herald, 1906; Los Angeles Herald-Express , 1940-1942

Box 90, Folder 1

Los Angeles Times , 1906-1936

 

B. National Newspapers, 1868-1963

Scope and Content Note

Contains various out-of-state and California newspapers, largely single issues and many dealing with the 1906 San Francisco earthquake and fire, arranged alphabetically by the title of the paper and then chronologically. 4 boxes.
Box 91, Folder 1

Albuquerque Evening Citizen through Brooklyn Daily Eagle , 1868-1906

Box 92, Folder 1

Chicago Daily News through Denver Post, 1899-1916

Box 93, Folder 1

Kansas City Star through St. Louis Republic , 1874-1963

Box 94, Folder 1

Vicksburg Herald , 1918-1934

 

C. San Francisco Newspapers, 1898-1968

Scope and Content Note

Contains various San Francisco newspapers, largely single issues and many dealing with the 1906 San Francisco earthquake and fire, arranged alphabetically by the title of the paper and then chronologically. 9 boxes.
Box 95, Folder 1

Bulletin, 1906; Call-Bulletin 1906; Evening Post , 1902

Box 96, Folder 1

San Francisco Call , 1898-1906

Box 97, Folder 1

San Francisco Chronicle , 1898-1906

Box 98, Folder 1

San Francisco Chronicle , 1906-1968

Box 99, Folder 1

San Francisco Examiner , 1898-1937

Box 100, Folder 1

San Francisco Examiner , 1937-1940

Box 101, Folder 1

San Francisco Examiner, 1940-1942

Box 102, Folder 1

San Francisco Examiner , 1942-1956

Box 103, Folder 1

San Francisco Examiner , 1906

Scope and Content Note

[14 issues related to 1906 published at Los Angeles Examiner]
 

D. San Luis Obispo County Newspapers, 1888-1968

Scope and Content Note

Contains incomplete runs of various San Luis Obispo County newspapers, including the county's major newspaper, the San Luis Obispo Daily Telegram and its successor, the San Luis Obispo Telegram-Tribune. Also contains newspapers from smaller communities in the county, arranged alphabetically by the title of the paper and then chronologically. 6 boxes.
Box 104, Folder 1

San Luis Obispo County Newspapers, A-M,

Box 105, Folder 1

San Luis Obispo County Newspapers, P-U,

Box 106, Folder 1

San Luis Obispo Daily Telegram , April 1906–November 1938

Box 107, Folder 1

San Luis Obispo Telegram-Tribune , February 1940-Feb 1952

Box 108, Folder 1

San Luis Obispo Telegram-Tribune , February 1952-Nov 1963

Box 109, Folder 1

San Luis Obispo Telegram-Tribune , March 1967-October, 1968

 

E. Santa Barbara County Newspapers, 1934-1956

Scope and Content Note

Incomplete runs of the Santa Barbara Daily News-Morning Press, Santa Barbara Morning Press, Santa Barbara News Press, and Santa Maria Daily News: April 22, 1934 - Oct. 20, 1956. Arranged alphabetically by the title of the paper and then chronologically. 4 boxes.
Box 110, Folder 1

Santa Barbara Daily News-Morning Press, Santa Barbara Morning Press, Santa Barbara News Press ,

Box 111, Folder 1

Santa Barbara News Press ,

Scope and Content Note

(Box 1 of 2)
Box 112, Folder 1

Santa Barbara News Press ,

Scope and Content Note

(Box 2 of 2)
Box 113, Folder 1

Santa Barbara News Press and Santa Maria Daily News ,

 

F. Sinsheimer Bros. Newspaper Ads, 1965-1971

Scope and Content Note

Newspaper advertising and tearsheets for the Sinsheimer Bros. store, Aug 19, 1965-Jan. 6, 1971. The majority of ads are in the San Luis Obispo Telegram-Tribune with a few ads in other scattered periodicals. Arranged chronologically. 3 boxes.
Box 114, Folder 1

Sinsheimer Bros. Newspaper Ads, August 1965- April 1966

Box 115, Folder 1

Sinsheimer Bros. Newspaper Ads, May 1966-April 1967

Box 116, Folder 1

Sinsheimer Bros. Newspaper Ads, May 1967-January 1971

 

8. Visual Media 1891-1961

Scope and Content Note

Contains seven subseries: A. California Photographs, B. California Missions Photographs, C. Negatives, D. Oversized Photographs, E. San Luis Obispo County Photographs, F. Travel Snapshots, and G. World War I Photo Album.
 

A. California Photographs, 1901-1915

Scope and Content Note

Contains primarily black-and-white snapshots of California locales, arranged by place name except for a group of unidentified shots. 10 folders.
Box 117, Folder 1

Balboa (5 black-and-white photos), 1912

Box 117, Folder 2

Gaviota (3 black-and-white photos), undated

Box 117, Folder 3

Los Angeles Memorial Coliseum (4 black-and-white photos), undated

Box 117, Folder 4

Monterey, First Brick House (1 black-and-white photo), undated

Box 117, Folder 5

Pasadena (5 black-and-white photos), undated

Box 117, Folder 6

Pleasanton, Phoebe Apperson Hearst's Hacienda, (4 black-and-white photos), 1901

Box 117, Folder 7

San Francisco, Panama-Pacific International Exposition, 1915 (5 black-and-white photos), 1915

Box 117, Folder 8

U C Berkeley (9 black-and-white photos), undated

Box 117, Folder 9

Yosemite (10 black-and-white photos), undated

Box 117, Folder 10

Unidentified (6 black-and-white photos, 3 cyanotypes), undated

 

B. California Missions Photographs, circa late 1920s

Scope and Content Note

Contains Velox black-and-white photographic prints and two color postcards of missions of California missions. Includes prints of both San Antonio and San Luis Obispo missions in various stages of disrepair prior to restoration. Alphabetical by place name. 6 folders.
Box 117, Folder 11

Carmel (3 black-and-white photos), undated

Box 117, Folder 12

San Antonio (4 black-and-white photos), undated

Box 117, Folder 13

San Juan Capistrano (7 black-and-white), undated

Box 117, Folder 14

San Luis Obispo (3 black-and-white, 2 hand-tinted postcards, 1 cyanotype), undated

Box 117, Folder 15

Santa Barbara (4 black-and-white photos), undated

Box 117, Folder 16

Unidentified (5 black-and-white photos), undated

 

C. Negatives, circa 1910s-1930s

Scope and Content Note

Contains primarily negatives and a few photographic prints, probably created by Irving Sinsheimer on family vacations and travel. Original order of this material has been preserved. 2 boxes.
Box 118, Folder 1

10 negatives: 4 prints and negatives of beach, 3 negatives of dam, 3 negatives of car, circa 1933

Box 118, Folder 2

7 negatives: 6 assorted prints and negatives, 21 prints of factory interior, circa 1934

Box 118, Folder 3

4 negatives: 1 print and negative of woman in suit, 3 negatives of picnic, undated

Box 118, Folder 4

12 negatives: 12 negatives of garden and car, undated

Box 118, Folder 5

6 negatives: 1 print and negative of woman on stair, 5 negatives woman at resort, circa 1935

Box 118, Folder 6

4 negatives: 4 negatives woman at resort, undated

Box 118, Folder 7

19 negatives: 1 print woman golfing, 18 negatives vacation in mountains, beach, desert, circa 1934

Box 118, Folder 8

6 negatives: 6 negatives, various subjects, circa 1935

Box 118, Folder 9

32 negatives: 1 print and negative woman golfing, 31 assorted negatives of people, undated

Box 118, Folder 10

6 negatives: 6 negatives, gardens, undated

Box 118, Folder 11

5 negatives: "SW-SLO 7/26", 1926

Box 118, Folder 12

4 negatives: May Max. SLO '27", 1927

Box 118, Folder 13

5 negatives: "Gardens-SLO 5/2/28", 1928

Box 118, Folder 14

10 negatives: "Calixeco [sic] Trip 1/26/29", 1929

Box 118, Folder 15

7 negatives: family at beach, undated

Box 118, Folder 16

34 negatives: factory, "Fallon, Nevada 6/25", 1925

Box 118, Folder 17

3 negatives: 2 gardens, 1 man holding model airplane, undated

Box 118, Folder 18

27 negatives: "SLO 7 & 8 1929 WAS & Family", 1929

Box 118, Folder 19

4 negatives: "SWS & Family '28", 1928

Box 118, Folder 20

9 negatives: "Santa Barbara, 7/4/28", 1928

Box 118, Folder 21

8 negatives: 6 "SCS San Mateo", 2 San Francisco Marina after Expo, undated

Box 118, Folder 22

2 negatives: 4 portraits, 4 man in orchard, 4 Mission San Antonio, undated

Box 118, Folder 23

Negatives: "SLO 6/27, WAS, PAS, MS, G & LFS,", 1927

Box 118, Folder 24

7 negatives: "P.A.S. '26", 1926

Box 118, Folder 25

4 negatives: "G. Elsie & Kiddies", undated

Box 118, Folder 26

25 negatives: factory "Dis. H.B. '26", 1926

Box 118, Folder 27

8 negatives: factory "Dis. H.B. '26, Gang", 1926

Box 118, Folder 28

42 negatives: factory, "Dis. H.B. '26", 1926

Box 118, Folder 29

16 negatives: factory, "Dis. H.B. '26", 1926

Box 118, Folder 30

58 negatives: factory, "Dis. H.B. '26", 1926

Box 118, Folder 31

25 negatives: factory, "Dis. H.B. '26", 1926

Box 118, Folder 32

12 negatives: "Colorado 2-1927, Sid's Home", 1927

Box 118, Folder 33

18 negatives: 11 "Huntington Beach, Int. 12/25 I.F.S.", 7 "...Harvard, Laguna 7/29", 1929

Box 118, Folder 34

6 negatives: "Fred and Mildred", undated

Box 118, Folder 35

23 negatives: "W.A.S. [I] Kiddies", undated

Box 118, Folder 36

11 negatives: women on ship, undated

Box 118, Folder 37

4 negatives: woman on beach, undated

Box 118, Folder 38

16 negatives: "Big Bear, 8/28, Laguna 9/28, Sunset Golf 9/28, Catalina 9/28", 1928

Box 118, Folder 39

1 sleeve: man sitting at desk, extended phone on left, undated

Box 118, Folder 40

6 negatives: "Harry and Aggie", undated

Box 118, Folder 41

6 negatives: "WBK, Long Beach, Calif. 12/6/25", 1925

Box 118, Folder 42

16 negatives: "Long Beach, Nov. 15, 1925, Huntington Beach, Riverside, Balboa", 1925

Box 118, Folder 43

20 negatives: "Santa Barbara, Oct. 25, 1925", 1925

Box 118, Folder 44

6 negatives: "Santa Barbara Earthquake, June 1925", 1925

Box 118, Folder 45

6 negatives: "Busch Sunken Gardens", undated

Box 118, Folder 46

9 negatives: "Japanese Gardens - Hollywood, Santa Monica", undated

Box 118, Folder 47

11 negatives: "Santa Ana Sugar Mill, 11/25", 1925

Box 118, Folder 48

7 negatives: "Margaret and Mrs. K", undated

Box 119, Folder 1

14 negatives: "LaDoux - Hahn, San Diego Trip Aug/25", 1925

Box 119, Folder 2

5 negatives: "Mrs. H. WBK, H.B.", undated

Box 119, Folder 3

13 negatives: "Laguna", undated

Box 119, Folder 4

13 negatives: "H.B., Tovatts", undated

Box 119, Folder 5

4 negatives: "Santa Barbara - Drex. Tovatts", undated

Box 119, Folder 6

5 negatives: "Balboa - H.B., WBK", undated

Box 119, Folder 7

13 negatives: "Laguna Beach 1/31/26", 1926

Box 119, Folder 8

10 negatives: "Santa Barbara - Ojai", undated

Box 119, Folder 9

30 negatives: "Yosemite Park 7/29", 1929

Box 119, Folder 10

4 negatives: "WBK, Eastward 9-11-26", 1926

Box 119, Folder 11

25 negatives: "Capistrano, La Jolla, San Diego 1-2-26", 1926

Box 119, Folder 12

6 negatives: " WBK, Santa Barbara, 10-'26", 1926

Box 119, Folder 13

10 negatives: "Howard- Santa Barbara, WBK", undated

Box 119, Folder 14

11 negatives: "Ojia '27", 1927

Box 119, Folder 15

25 negatives: "New Mex- Colo 2/27", 1927

Box 119, Folder 16

11 negatives: "WBK, Vacation '27", 1927

Box 119, Folder 17

10 negatives "WBK, Whittier-Hermosa-Laguna Portraits, '27", 1927

Box 119, Folder 18

14 negatives: "Laguna 10/27, Laguna 1/8/28, Biltmore, S.B. 4/28", 1928

Box 119, Folder 19

2 negatives: "WBK, Champ. Neg.", undated

Box 119, Folder 20

6 negatives: "Western Ave. Golf Gen. 9/28", 1928

Box 119, Folder 21

5 negatives: "L.A. Co. Park 5/29", 1929

Box 119, Folder 22

5 negatives: "Ojai-Santa Ynez, Glendale 4/29", 1929

Box 119, Folder 23

13 negatives: "WBK, Vacation '27", 1927

Box 119, Folder 24

4 negatives: unidentified, circa 1929

Box 119, Folder 25

5 negatives: "WBK, Santa Barbara 11-16-30", 1930

Box 119, Folder 26

10 negatives: desert and other travel, undated

Box 119, Folder 27

13 negatives: "WBK, '26", 1926

Box 119, Folder 28

14 negatives: "Santa Barbara-Pismo-Morro, WBK", undated

Box 119, Folder 29

14 negatives: "Hermosa Beach, Nov 1911 and Dominguez Air Field, Jan 1912", 1912

Box 119, Folder 30

14 negatives: "Huntington Beach, May 1912", 1912

Box 119, Folder 31

14 negatives: "Triboca Canon, Feb 1912", 1912

Box 119, Folder 32

12 negatives: "Balboa, May 1912", 1912

Box 119, Folder 33

16 negatives: "Huntington Beach, Aug 1912, Bathing pictures", 1912

 

D. Oversized Photographs, 1902 1936-38

Scope and Content Note

Contains oversized black-and-white prints of local points of interest and the Sinsheimers' Santa Maria store. 2 boxes.
Box 120, Folder 1

Album, La Cuesta Highway, (album only; photos in Box 122), 1936-1938

Box 121, Folder 1

Agricultural views (2 black-and-white photos), undated

Box 121, Folder 2

Camp Lookout (?), Avila Beach (1 black-and-white photo), undated

Box 121, Folder 3

San Luis Football Team, (2 black-and-white photos), 1902

Box 121, Folder 4

San Luis Obispo Train Station, WW I (2 black-and-white photos), undated

Box 121, Folder 5

Santa Maria, Fleisher & Co. Store (2 black-and-white photos), undated

 

E. San Luis Obispo County Photographs, 1891-1961

Scope and Content Note

Contains oversized black-and-white prints of local points of interest, street scenes, buildings, events, and family members. The photo album in Box 122 was disbound for preservation purposes and the prints stored separately in Box 120. 2 boxes.
Box 122, Folder 1

Aerial Photos, Pismo to Cayucos, (33 black-and-white photos), folder 1 of 2, 1936

Box 122, Folder 2

Aerial Photos, Pismo to Cayucos, folder 2 of 2, 1936

Box 122, Folder 3

Armstrong Family (1 black-and-white photo),

Box 122, Folder 4

Family album (38 photos mounted on pages, various sizes) (1 of 2), undated

Box 122, Folder 5

Family album (2 of 2), undated

Box 122, Folder 6

Jack House, May Day Girls, (1 black-and-white photo), 1894-95

Box 122, Folder 7

La Cuesta Highway, (54 black-and-white photos & 1 article) (album cover removed and stored separately in Box 120), 1936-1938

Box 122, Folder 8

La Cuesta Highway, 1936-1938

Box 123, Folder 1

San Luis Obispo City, street scenes (16 b& w, 2 cyanotypes), undated

Box 123, Folder 2

San Luis Obispo County, views (30 b& w, 18 cyanotypes), undated

Box 123, Folder 3

San Luis Obispo IOOF Chorro Lodge #168, (2 black-and-white photos), 1891

Box 123, Folder 4

Sausalito Canyon, Edwin Markham's Oak Tree School remains (1 black-and-white photo), undated

Box 123, Folder 5

Sinsheimer Store, exteriors (6 b& w, 5 color), undated

Box 123, Folder 6

Sinsheimer Store, interiors (22 color, 2 b& w), undated

Box 123, Folder 7

Sinsheimer, Pa, Gert & May (glass plate negative), undated

Box 123, Folder 8

Sinsheimer, Warren A. I (glass plate negative), undated

 

F. Travel Snapshots, 1910-1912

Scope and Content Note

Assorted snapshots and negatives from train and motor travel trips. Includes "Enroute Swink, [Colo.], to Santa Ana," 1910; San Francisco and Long Beach, 1910; Unidentified, 1912; Western States, undated. 1 box.
Box 124, Folder 1

"Enroute Swink, [Colo.], to Santa Ana" (9 negatives, 1 black-and-white photo), 1910

Box 124, Folder 2

San Francisco and Long Beach (6 negatives, 1 cyanotype), 1910

Box 124, Folder 3

Unidentified (11 negatives), 1912

Box 124, Folder 4

Western States (23 black-and-white photos), undated

 

G. World War I Photo Album, circa 1918

Scope and Content Note

Contains one photo album with 20 black-and-white photos of WW I battleships (including the U.S.S. Ohio and U.S.S So Dakota) and iron works. 1 folder.
Box 124, Folder 5

Album, World War I battleships and ironworks (20 black-and-white photos), circa 1918

 

9. Oversized Materials 1874-1966

Scope and Content Note

Contains four subseries: A. Petroleum and Geologic Maps, B. San Luis Obispo City/County Maps, C. Sinsheimer Family Property Maps and D. Topographic Maps. Stored off-site.
 

A. Petroleum and Geologic Maps, 1904-1962

Scope and Content Note

Mostly oil and geologic maps for Southern California and San Joaquin Valley areas; some out of state also, probably collected by Warren Sinsheimer, Jr. in his work as a petroleum engineer.
 

B. San Luis Obispo City/County Maps and Plans, 1874-1961

Scope and Content Note

Contains mostly city maps and plans for various utilities projects.
 

C. Sinsheimer Family Property Maps, circa 1880s-1966

Scope and Content Note

Includes maps of various land and ranch holdings in San Luis Obispo County.
 

D. Topographic Maps, 1897-1965

Scope and Content Note

Mostly USGS topographic maps, divided geographically into two categories: local maps, including the Central Coast region and Non-local, including all other areas.