Inventory of the Bradbury Family Papers D-449
Subjects and Indexing Terms
Series 1 Family Personal Papers 1876-1989
Diary of Rosario Bradbury 1890 March 19-1890 August 21
Diary Transcription Book (5 of 5) - William M. O'Connor, letters to his sisters & handwritten timeline of deaths 1906 April 20-1906 May 16
Diary of James Winston 1894 January 1-1894 December 26
Diary of Rosario Bradbury Winston 1898 January 1-1899 January 1
Diary of Rosario Winston 1916 September 6-1917 April 6
Manuscript: "The Lost Dream" (2 of 2) undated
Lewis Leonard Bradbury, will and estate documents 1892
Simona Martinez Bradbury, will 1902 July 31
Rosario Bradbury Winston, will 1907 November
William and Rosario Winston Jackson, armed services and marriage certificates 1920 February 28 and 1934 October 4
Minerva J. Polk estate, correspondence 1927 November 17-1930 September 3
Winston Trust documents circa 1928 January 26-1938 February 16
James Wallace Winston, estate and guardianship documents circa 1929-1964
Minerva J. Polk vs. Bradbury Estate Co., et al. (1 of 2) 1932
Minerva J. Polk vs. Bradbury Estate Co., et al. (2 of 2) 1932
Litigation agreements and settlements 1932 June 30-1938 February
Trial notes, evidential records and litigation agreements circa 1932-1939
Marion Winston Jenkins vs. L. Bradbury and Company, et. al. 1935
Minerva J. Polk vs. Bradbury Estate Company, et al. 1935 December-1939 May
James Wallace Winston vs. Bradbury Estate Company, et. al. 1936 September
Louisa Bradbury, estate documents and related correspondence 1937 January 7-1968 March 8
Lewis Bradbury, will and related documents 1938 June 25-1957 August 27
Simona Bradbury, estate documents 1939 March 29-1942 January 13
John and Bessie Bradbury, estate documents 1941 October 6-1943 September 3
L.C. Faus and Bradbury Estate heirs, correspondence and agreements 1951 January 20-1958 February 6
Cornelia O'Connor, estate documents 1953 February 5-1957 August 7
Cornelia O'Connor, estate documents 1958 January 7-1958 February 20
Bradbury Estate Company vs. Minerva Josephine Polk Buchler, et. al. 1958 November 14 and 1960 April
L.C. Faus and Bradbury Estate heirs, correspondence and court documents 1960 June 28-1983-February 17
Robert and Katherine Jackson, estate documents 1963 February 19-1978 April 28
Rosario Winston Jackson, estate documents 1983 January 7-1983-November 4
William Lawrence Winston, will and related documents 1988 November 14-1989 April 28
Series 2 Bradbury Estate Company Papers circa 1789-1966
Letters, L.L. Bradbury 1851, undated
Correspondence: Bowman, Haskins, to L.L. Bradbury 1872 October 14-1877 October 13
Letters of introduction: L.L. Bradbury to various banks 1882-1890
Correspondence and receipts 1910 April 21-1910 October 20
Correspondence, receipts and expense lists 1911-1926
Correspondence: Hugh Gossett and L. Bradbury 1926 April 16 and 1938
Correspondence 1927 January-September
Correspondence 1928-1932
Correspondence 1933-1935
Correspondence: Rodolfo Coppel (Banco Comercial del Pacífico) and L. Bradbury 1933 September-1936 December
Correspondence: Howard Throckmorton and L. Bradbury 1935-1946
Correspondence 1936
Correspondence: I.H. Polk, R.C. Jenkins, and miscellaneous 1937
Correspondence: Rodolfo Coppel (Banco Comercial del Pacífico), L. Bradbury and miscellaneous 1937 January-1938 May
Correspondence: Juan Gavica, Rodolfo Loaiza, and L. Bradbury 1938-1944
Correspondence 1938 January-April
Correspondence 1938 May-August
Correspondence 1938 September-December
Correspondence 1939 January-March
Correspondence 1939 April-May
Correspondence 1939 June
Correspondence 1939 July-August
Correspondence 1939 September-October
Correspondence 1939 November-December
Correspondence 1940 January-February
Correspondence 1940 March
Correspondence 1940 April
Correspondence 1940 May
Correspondence 1940 June-1940 July
Correspondence 1940 August-1940 October
Correspondence 1940 November-1940 December
Correspondence 1941 January-February
Correspondence 1941 March-April
Correspondence 1941 May-June
Correspondence 1941 July-August
Correspondence 1941 September-October
Correspondence 1941 November-December
Correspondence 1942 January-March
Correspondence 1942 April-August
Correspondence 1942 September-December
Correspondence 1943 January-November
Correspondence 1944 January 18-1945 November 19
Correspondence 1946 February-December
Correspondence 1947 January-December
Correspondence 1948 January 22-1952 September 19
Correspondence: Alan Probert, Frank Noe, Marion Winston Jenkins, miscellaneous 1953 May 12-1955 December 16
Correspondence 1956 January-November
Correspondence 1957 January-December
Correspondence 1958 January-December
Correspondence 1959 January-August
Correspondence 1959 September-December
Correspondence 1960 January-June
Correspondence 1962 February 2-1964 December 11
Correspondence 1965 January-November
Correspondence 1966 March 23-1966 April 4
Subseries 2.2 Administrative Records 1904-1964
Bylaws and amendments book 1904 April 23-1935 December 3
Shareholder and Board meeting minutes, "Minute Book No. 1" 1904 April 26-1917 November 20
Financial statements 1905 April 15-1907 December 1
North American Venture Company: Bylaws book 1910 March 7
North American Venture Company: Minutes book 1910 April 2-1917 April 3
Financial Report 1912 December-1913 May
North American Venture Company: Financial Reports (for 1912, 1914 and 1916) 1913 January 28-1916 June 24
Financial Reports 1915 November 30 and 1916 November 30
L.L. Bradbury and Company: Bylaws and Board Meeting Minute Book 1916 August 11-1941 October 28
Minute Book #2: Bradbury Estate Co. November 1917-January 1923
Balance sheets 1922 May 31 and 1930 September 30
Power of Attorney documents 1923 December 17-1956 June 7
Book of cancelled checks and stubs 1923 December 17-1956 June 7
Banking signature cards 1928-1931
L.L. Bradbury and Company: Minute book, Board of Directors' meetings 1931 January 14-1942 October 5
Inventory and Stockholder Lists 1932 June 9-1942 April 30
"Report on cost of grinding with a hadsel mill at the Beebe mine" 1932 September 24
Meeting minutes, Board of Directors 1933 June 16 and 1938 June 11
Real estate and financial statements 1933 and 1938
Year-end financial reports for 1934-1936 1935 March 29-1937 February 15
Lewis Bradbury's answers to questions by stockholders (copy) 1935 April 3
L.L. Bradbury and Company: (Financial) statements 1935 May 6-1935 September 26
L.L. Bradbury and Company: "Report on accounts from August 3, 1916 to December 31, 1934" 1935 May 25 and 1935 June 3
Litigation resolutions, miscellaneous 1935 and 1939
Mexico holdings report, Howard Throckmorton 1936 April 17
Shareholder and Board meeting minutes (2 of 3) 1936 December 1-1938 November 29
Shareholder and Board meeting minutes (3 of 3) 1936 December 1-1938 November 29
Agreement: Rodolfo Coppel, Reginald C. Jenkins and the Bradbury Estate Company (Spanish) 1937 June 18
Agreement: Rodolfo Coppel, Lewis Bradbury and the Bradbury Estate Company (English) 1937 November 29
Correspondence, I.H. Polk (as President) 1937 December 31-1940 September 12
Releases and agreements, various 1938 January 13-1940 October 1
L.L. Bradbury and Company: "Financial statement as of January 1, 1938" 1938 February 16
Report to Stockholders, annual meeting 1938 December 6
"Bradbury Estate Company Minute Book (1939), Book No. 2" (1 of 2) 1938 December 6-1939 December 5
"Bradbury Estate Company Minute Book (1939), Book No. 2" (2 of 2) 1938 December 6-1939 December 5
L.L. Bradbury and Company: financial report for December 31, 1938 1939 April 24
"Financial report for December 31, 1938" 1939 April 25
Report to stockholders, annual meeting 1939 December 5
Various records: moving and destroying company papers and property 1939-1965
"Bradbury Estate Company Minute Book (1940), Book No. 3" (1 of 2) 1940 January 1-1940 December 30
"Bradbury Estate Company Minute Book (1940), Book No. 3" (2 of 2) 1940 January 1-1940 December 30
Report to stockholders, annual meeting 1940 December 9
"Bradbury Estate Company Minute Book (1941), Book No. 4" 1941 January 7-1942 September 18
Report to stockholders (for calendar year 1941), annual meeting 1942 January 15
Account statements and tax report by Basham, Ringe and Correa (Mexico) 1942 September and 1953 August
Shareholders' Resolution 1942 October 7
Report to Stockholders, annual meeting 1943 March 18
Special Meeting minutes 1942 March 18
"Bradbury Estate Company Minute Book (1940), Book No. 5" 1951 June 8-1964 May 19
Amended Articles of Incorporation 1954 February 25-1954 March 23
Board meeting agenda, report and "Corporate Set-up and Data" Exhibit 1956 May 1
Checkbook ledger 1963 March 14-1964 December 8
Memorandum of Services rendered, Bradbury Estate Company, (from August 19, 1930 to June 30, 1932) undated
Various mortgages, deeds, contracts undated
Topographic map of the Bradbury Ranch undated
Bradbury Estate: Journal, Ledger, and Cash Book undated
Subseries 2.3 Mining Property Materials 1789-1959
Title grant and share transaction (copies) 1856 September 21 and 1868 September 1
Notarized title and share transactions (1 of 6) circa 1857-1865
Notarized title and share transactions (2 of 6) circa 1857-1865
Notarized title and share transactions (3 of 6) circa 1857-1865
Notarized title and share transactions (4 of 6) circa 1857-1865
Notarized title and share transactions (5 of 6) circa 1857-1865
Notarized title and share transactions (6 of 6) circa 1857-1865
Share transaction ledgers 1857 April 8-1877 April 17
Documents, contracts and agreements 1861-1880
Title and share transactions, unofficial copies circa 1862 June-1869 December
Title and share transactions, official copies circa 1862 June-1869 December
Title and share transactions, and power of attorney document 1868-1880
Escritura de venta (Deed of sale): Share transaction 1869 May 12-1869 October 1
"Acta de la junta de accionistas" (Shareholder meeting minutes) 1873 March 1-1877 April 17
"12th report: Tajo Mine, report for the year ending with March, 1875" and a letter to the stockholders from L.L. Bradbury 1875 April 28
"Actas de la junta general" (General meeting minutes for partners and shareholders) 1875-1876
Ledger book for dividends, stockholders and miscellaneous 1876 July-1900 October 17
"Escritura de venta" (Deed of sale) for "El Tajo" between Simona and Lewis L. Bradbury 1879 February 26
"Escrituras de venta" (Deeds of sale), share transactions 1884 May 20 and 1886 March 26
"Tajo vs. Soledad", translation 1886 October 20
"Private Journal of Events" 1887 October 6-1899 March 11
"Statistics and Information re: Tajo for Mex. Govt." 1891
"Sueldos" (Wages), book 1892 July-1903 March
Monthly financial report book 1894 January-1902 December
"Negociación Minera - 'Minas del Tajo': Informe Anual Sobre la Marcha de los Trabajos", 1901-1904 (Annual Reports) 1902-1905
"Compulsa de las actas con motivo de las sesiones celebradas por el Consejo de Administración y Asamblea General de Accionistas" (Meeting minutes) 1903 April 1-1935 March 8
Contracts and agreements 1903 October 1-1926 March 11
"Minas del Tajo S.A. - Diciembre de 1910", Annual report pamphlet for December 1910 1911 January 30
Power of attorney certificates to L. Bradbury 1923 and 1925
Minutes: Mexican Mines Co. No. 1 1910-1917
Shareholder's estate distribution: Isais William Hellman 1923 March 13-1924 October 14
Option agreements 1927 July 28 and 1928 December
Minutes of Mexican Mines Co. 1923-1928
Geological Surface Plan, Minas del Tajo 1931
Miscellaneous documents 1931-1939
Miscellaneous document copies circa 1934 December 12-1937 June 22
Shareholder and board meeting minutes (Mexico) circa 1934-1941
"Report on Mill and Cyanide Operation at Minas del Tajo" 1935 April 20
Share distribution, estate of H.H. Ward 1936 May 23
"General operating report covering conditions existing at Rosario" 1937 December
Report on Minas del Tajo to I.H. Polk, by John C. Feeley, Jr. (2 copies) 1937 December 29
"Depuración de Cuentas" (Clearing of accounts) 1938 May
"Ore Reserves" report, by A. B. O'Neel 1938 July 23
Labor disputes and workers' syndicate documents circa 1938-1941
"Memorandum re: Minas del Tajo, S.A.", employee accounts and creditor balances 1939-1942
Various newspaper clippings, copies 1939-1949
Report on operations from September 1938 to September 1939, by George Tweedy 1939 September 13
"Report of the state of buildings, machinery, tools and equipment of the Tajo mines", by Roy James 1940 June 1
Newsprint copy: "Diario Oficial" (copy) 1953 September 19
Newsprint: "Diario Oficial" (original) 1953 September 19
Report: "Minas del Tajo, 1906-1916", by George A. Tweedy (5 of 5) undated
Various plans for Veta Rica mine undated
Mexican Mines Co. Stock Journal & ledger undated
"Expediente: Título primoridal de la mina llamada 'Cinco Señores'", y "Testimonio de posesión" 1874 March 7-1928 July 12
"San Jose" mine documents, claims, deeds of sale (6 documents) 1876 March 8-1929 June 6
"Copia certificada da del denuncio y toma de posesión de la mina 'La Luz'" 1879 January 16
"Títulos de la mina 'Trinidad'", Felton-Butters transactions 1879 July 31-1907 June 14
Mining claims and property titles, "La Colorada" Mine 1882 January 17-1929 June 3
Various documents and mining claims, Butters Copala Mines, Inc. 1884 March 7-1929 June 1
"Testimonio de la escritura de sociedad de la Compañía Mineria de Copala" 1886 October 14
Various documents and mining claims, "La Luz" mine 1888-1896 and 1929
Certificates, documents, deeds of sale: Felton-Butters transactions 1890 February 11-1926 December 27
Property titles and deed transactions, Remigio Galván and "Felton Hermanos" 1892 March 14-1907 March 15
Share transaction documents: Holderness, O'Ryan, Felton, Butters 1895 May 21-1903 July 20
Quitclaim deed: Nazario Moran to "Felton Hermanos", documents and blueprints (2) 1897 April 30 and 1907 June 15
Mining parcel maps and property titles, 1897-1902 and 1928 July 12 1897-1928
Contracts, deeds, property title documents: Felton-Butters transactions 1903 March 31-1907 June 13
"Testimonio de la escritura", share transaction, Don Carlos (Charles) Butters 1903 July 10
"Testimonio de la escritura de protocolización" for Felton's Copala Mines Ltd. 1904 April 20
"Testimonio de la escritura de venta", "Felton Brothers" and Charles Butters 1904 November 14
Mining parcel maps and property titles, 1904 and 1928 July 12 1904-1928
Mining parcel maps and property titles, 1906-1908 and 1928 July 12 1906-1928
"Felton's Copala Mines Ltd.", Power of Attorney document 1907 January 22
"Escritura de venta" and "Escritura de relevación de responsibilidad", Felton-Butters transactions 1907 May 30 and 1929 December 27
Felton-Butters sale transactions: documents and parcel maps (1 of 3) 1907 June 12-1908 June 30
Felton-Butters sale transactions: documents and parcel maps (2 of 3) 1907 June 12-1908 June 30
Felton-Butters sale transactions: documents and parcel maps (3 of 3) 1907 June 12-1908 June 30
Mining parcel maps and property titles, 1909 and 1928 July 12 1909-1928
Contracts, deeds, property title documents 1911 July 22-1929 August 24
"Denuncios en nombre de 'Brock y Mosier'", documents and tax receipts 1924 April-1925 April
Addendum to "Expediente No. 64" [1894] and map: "Plano general de Mina Trinidad y anexas" 1928 May 28
Copy: "Expediente No. 64, relativo a las diligencias de reducción de pertenencias" (Title #64, related to the reduction of mining claims), Felton Brothers. 1928 October 10-1929 June 1
Book: "Accounts of the Real Casa de Bolaños in Mexico, mostly for payments in silver" (1753-1789) circa 1789
"Copias simples del denuncio y remate del terreno llamado 'El Astillero'" 1886 November 16-1886 December 2
"Minute book, Bolaños Mining Company--St. Louis" 1907-December 23-1914 December 19
"Report on the property of the Bolaños Mining Company", by F.A. Oldfield (2 copies) 1910 January
Documents related to purchase and property transfers from Bolaños Mining Company to Mexican Mines Company 1910 June-1910 October
Mexican Mines Company: Titles, certificates and other documents 1910 June 11-1912 December
Documents for "Santa Fe" mine, Valero family and L. Bradbury 1910 July 4 and 5
"By-laws of the Mexican Mines Company" and amendments 1910 July 14-1923 December 11
Two contract translations: L. Bradbury, Antonio Valero, Mexican Mines Company and Kent Miller 1910 July-1940 January
Mine history and inventory lists 1920 April 1-1958 May 19
"Report on the Bolaños Mines", by S.C. Faneuf 1920 June 26
"Digest: Bolaños Mines", by F.W. Draper 1923 December 24
"Report on the Bolaños Mining District", by John C. Feeley, Jr. 1924 March
"Report on Bolaños Mines", by Huntington Adams 1924 April 2
"Report on Purisima Mine", by Richard N. Hunt 1924 May 19
"Cañon de Bolaños" Company: Articles of Incorporation and By-laws 1926 February 26
"Report on the mines at Bolaños, Jalisco, Mexico" by Robert A. Kinzie 1926 September 1
Compañía Minera del Pacifico: Articles of Incorporation and amendments 1926 November 27-1928 April 20
"Report upon the 'Veta Rica' mine", by T. Skewes Saunders 1928 January
"Report on the mines at Bolaños, Jalisco, Mexico: owned and controlled by 'Cía. Minera del Cañon de Bolaños, S.A.", by John C. Feeley, Jr. (1 of 2) 1930 October 1
"Companía Exploradora y Explotadora de Minas, S.A. - Veta Rica Mine" Report, by Wilbur H. Grant 1931 January 15
Reports: American Cyanamid Company Investigations of Bolaños Ore (4 booklets) 1933-1949
Meeting minutes: Minas de Bolaños and subsidiary companies 1934 November 5-1936 December 15
"Report of Metallurgical Investigation on ores from Minas de Bolaños" 1935 October 11
Financial Reports: 1936, 1937 and 1943 1936 September 8-circa 1943
Report on Mexico properties, by Emory Morris (2 copies) 1937 April 15
"Bolaños Mine Corporate Setup" Diagram 1937 April 15
Meeting minutes: Minas de Bolaños and subsidiary companies 1938 March 2-1939 July 26
Mexican Mines Company, Minute Book #3 1938 May 14-1956 August 1
Bolaños reports, by John C. Feeley and George A. Tweedy 1938 June 28 and 1938 July 12
Mexican Mines Company report for December 31, 1938 1939 April 28
Meeting minutes: Minas de Bolaños and subsidiary companies 1940 January 31-1944 March 14
Bolaños reports, various authors 1940 July-1959 August
Testimonio: Poder general de administración y para plietos y cobranzas, Minas de Bolaños 1942 June 19
Contract drafts: Bolaños Mining Company and San Francisco Mines of Mexico, Ltd. (2 copies) 1956 May and July
"Contrato de exploración, opción y promesa de venta:" Minas de Bolaños (et al) y San Francisco Mines of Mexico, Ltd. 1956 July
English copy of "Contracts of exploration, option and promise of sale:" Minas de Bolaños (et al) and the San Francisco Mines of Mexico, Ltd. (2 copies) 1956 July
Título de Concesión Minera 1957 November 21
Mexican Mines Company: Meeting minutes 1959 October 28
"Bolaños mining reports, 1827 to 1833, Vol. 1" (original) undated
"Bolaños mining reports, 1827 to 1833, Vol. 2" (original) undated
"Bolaños mining reports, 1827 to 1833, Vol. 1" (copy) undated
"Bolaños mining reports, 1827 to 1833, Vol. 2" (copy) undated
Izabal vs. Mexican Mines Company, litigation document undated
Texas property, correspondence and related documents 1882 November 22-1904 August 9
Texas property, documents and ledgers 1882-1905
"Report of real property standing of record in the name of L.L. Bradbury" 1891 February 6
Texas property, correspondence and related documents 1905 March 9-1936 June 23
Appraisal certificates from the Los Angeles Realty Board 1917 December 31 and 1919 April 12
Property appraisals and descriptions, Los Angeles County 1930 December 13-1935 March 7
"Appraisement of Monrovia City Lands, Valuation as of March 1, 1913" 1932 March 15
"Appraisement of San Gabriel Cone Lands, Valuation as of March 1, 1913" 1932 March 15
"Appraisement of the Meadows Ranch, Valuation as of March 1, 1913" 1932 March 15
Parcel Map, Cass County, Texas 1935 January 29
Contracts and agreements, California transactions 1935 June-1936 December
Analysis of real estate sales and property holdings 1937 December 31-1938 June 30
Contracts and agreements, California transactions 1939 April-1939 December
Contracts and agreements, California transactions 1940 June-1948 June
Los Angeles County Flood Control District vs. Tony Ortiz, re: Duarte Property circa 1956
Pamphlet: Oak Woods Subdivision of Monrovia, CA. undated
Texas land property undated
Colby Management Corp undated
Plans for Hacienda de Camotlan undated
Panoramic photo prints (2) of Bolaños (town and surrounds) undated
Signed Mass Card, Pius X undated
Memoirs of the Princess Stephanie of Belgium undated
Spanish Lace Veil undated
Spanish Lace Mantilla undated
Ostrich Feather Fan undated
Christening Gown undated