Biographical / Historical Notes
Scope and Content
Arrangement
Conditions Governing Access
Conditions Governing Use
Preferred Citation
Processing Information
Physical Characteristics and Technical Requirements
Title: Hotel Lloyd Register
Identifier/Call Number: MS 16
Contributing Institution:
San Diego History Center Document Collection
Language of Material:
English
Physical Description:
1.0 Linear feet
(1 box)
Date (inclusive): 1913 May 19-1921 November 23
Abstract: Collection consists of one register from the Hotel Lloyd for the dates May 19, 1913 through November 23, 1921, listing guest
names, residences, room numbers, and dates.
creator:
Hotel Lloyd.
Biographical / Historical Notes
Hotel Lloyd was located at 1334 First Street, between A and Ash Streets in San Diego. Agada Nilson and Bertha Brattlund were
the first proprietors of the Hotel, officially listed as such in the San Diego City Directory from 1914-1919. In 1920, the
City Directory lists the Hotel Lloyd as having furnished rooms. Ownership of the Hotel changed hands many times over the years,
and continued as a functioning hotel until about 1969-1970, an exact date of closure is unknown.
Scope and Content
The Hotel Lloyd register, manufactured and bound by Ross and George (successors to J.A. Harris), consists of daily guest logs
dating from May 19, 1913 through November 23, 1921. Every register page is printed with the hotel name and notes that management
will not be responsible for articles left behind as well as that guests are requested to pay in advance. Each register page
includes columns for name, residence, room and time. Every page also includes an advertisement for the Benbough Furniture
Company, including a statement that the Company furnished the Hotel Lloyd. The 'time' column lists date of arrival (month
day) and the year is listed in the column directly to the right of 'time.' On November 8, 1920, the register logs change recording
style: the date is represented instead to the left of the 'name' column; the 'time' column is used instead to record the time
of day, indicated by a.m., p.m, or exact time; and the far right column is marked with any combination and/or multiple of
'X,' 'I,' and/or 'pd.' The recording style changes again on September 21, 1921 with only 'pd' noted in the right hand column,
possibly noting paid.
The register contains one loose blotter page with a printed advertisement for Southern Trust and Commerce Bank. A lined-sheet
inserted at end of register includes two columns: one noting date (November 20-23, no year listed) and a number (possibly
room number), and the other with different combinations of 'X's and 'I's.
A number of hotel guests originated from San Diego or Los Angeles, but guests also came from all around the U.S., visiting
from states including Colorado, Indiana, Louisiana, Massachusetts and New York. Hotel guests also visited from abroad, hailing
from countries including Australia, Canada, Italy and Mexico.
Beginning in 1920, there is a notable increase in naval servicemen registered as guests. Naval servicemen indicate their residence
as their assigned naval ship, such as USS Arizona or USS Annapolis (see Controlled Access Headings/Subject and Indexing Terms
for detailed listing of naval ships). Some instead note their residence as "U.S.N" for United States Navy, "U.S.N.A.S" for
United States Naval Air Station, "U.S.M.C." for United States Marine Core, or spell out portions thereof.
Arrangement
The pages in the register are arranged chronologically.
Conditions Governing Access
This collection is open for research.
Conditions Governing Use
The San Diego History Center (SDHC) holds the copyright to any unpublished materials. SDHC Library regulations do apply.
Preferred Citation
Hotel Lloyd Register, MS 16, San Diego History Center Document Collection, San Diego, CA.
Processing Information
Collection processed by Jody Valente on September 19, 2011.
Collection processed as part of grant project supported by the Council on Library and Information Resources (CLIR) with generous
funding from The Andrew Mellon Foundation.
Physical Characteristics and Technical Requirements
Leather is missing from the front cover, and some mold is visible on the cover. The first page of register is torn halfway
vertically. The first several pages are wrinkled, possibly due to water damage. Some entries in register have ink smudges.
(September 19, 2011)
Subjects and Indexing Terms
Albany (Ship).
Annapolis (Ship).
Arizona (Battleship).
Aroostook (Gunboat).
Balboa (Ship).
Ballard (Ship).
Bell (Ship).
Birmingham (Ship).
Boggs (Ship).
Boston (Protected cruiser).
Brook (Ship).
Brooklyn (Ship).
Buffalo (Ship).
Bulmer (Ship).
Burner (Ship).
Burns (Ship).
Camden (Ship).
Charleston (Ship).
Charlie (Ship).
Chew (Destroyer).
Colorado (Battleship).
Corry (Ship).
Crane (Ship).
Crosby (Ship).
Cuyama (Ship).
Delphy (Ship).
Denver (Ship).
Druss (Ship).
Edsall (Ship).
Edwards (Ship).
Farenholt (Ship).
Farragut (Destroyer).
Henderson (Transport).
Hogan (Ship).
Hotel Lloyd.
Howard (Ship).
Hull (Ship).
Huston (Ship).
Jacob Jones (Destroyer : DD-130).
Kanawha (Ship).
Lamberton (Ship).
LaVallette (Ship).
MacDonough (Ship).
MacLeish (Ship).
Maryland (Cruiser).
McCawley (Ship).
McCormick (Ship).
McDermut (Ship).
McLanahan (Ship).
Meade (Ship).
Melville (Ship).
Melvin (Ship).
Minneapolis (Ship).
Montgomery (Ship).
Moody (Ship).
Nevada (Battleship).
New Mexico (Battleship).
Oklahoma (Battleship).
Oregon (Battleship).
Parrott (Ship).
Paul Hamilton (Destroyer).
Perry (Ship).
Philip (Ship).
Pittsburgh (Ship).
Prairie (Ship).
Preston (Ship).
Radford (Ship).
Rappahannock (Ship).
Robert Smith (Ship).
Salem (Ship).
San Diego (Ship).
Shirk (Ship).
Shubrick (Ship).
Sloat (Ship).
Tern (Ship).
Tinger (Ship).
Twiggs (Ship).
Vestal (Ship).
Ward (Destroyer).
Welles (Ship).
Wicker (Ship).
Woolsey (Ship).
Wyoming (Ship).
Yorktown (Ship).
Hotels -- California
San Diego (Calif.)