Feather River Pine Mills Records MSS.191

Finding aid prepared by Leilani Silver, Pamela Nett Kruger
Processing of this collection was funded by the Andrew W. Mellon Foundation, and administered by the Council on Library and Information Resources (CLIR), Cataloging Hidden Special Collections and Archives program.
California State University, Chico, Special Collections, Meriam Library
400 West First Street
Chico, CA, 95929-0295
(530) 898-6342
SpecialCollections@csuchico.edu
6/22/2010


Title: Feather River Pine Mills Records
Identifier/Call Number: MSS.191
Contributing Institution: California State University, Chico, Special Collections, Meriam Library
Language of Material: English
Physical Description: 36.0 Linear feet 108 Boxes
Date (inclusive): 1920-1972
Language of Materials note: English
Abstract: The collection contains records of the Feather River Pine Mills Company, formerly known as the Hutchinson Lumber Company. The records cover mill and logging operations and production, as well as forest management.
Alternate Form of Material: No other forms of material.
creator: Feather River Pine Mills.
creator: Louisiana-Pacific Corporation.

Biographical/Historical note

Feather River Pine Mills, Inc. was a major Northern California lumber company for a number of years. In 1920 the Hutchinson Lumber Company (a West Virginia hardwood lumber company established in 1908 by Robert Lee Hutchinson), bought the Wheeler timber tract northeast of Oroville. The company purchased large tracts of timber in Butte and Plumas counties in California and began building railroad lines, sawmills, a planning mill and dry kilns. An office and plant were officially operational in Oroville in March 1922. Hutchinson Lumber Company was the town’s major employer with over 1,100 employees (Oroville at the time had a population of 3,500) on its payroll. Nearly everyone in Oroville, either directly or indirectly, depended upon the lumber company’s payroll. Hutchinson Lumber Company was one of the largest lumber companies in Northern California (in its 1925 season the company cut 100,000,000 board feet of lumber).
A. H. Land moved from West Virginia in 1922 to help improve the financial situation of the company. The western operations were refinanced, reorganized and incorporated as the Hutchinson Company of California. Hutchinson went into receivership in 1926, excessively burdened by a huge debt load. Butte County Superior Court ordered the Oroville holdings of the company sold to satisfy its creditors. The only bidder was A. H. Land, holder of most of the bonds. Mr. Land and Dr. O. O. Cooper reorganized the Oroville properties of Hutchinson as Feather River Pine Mills, Inc. in April 1927.
On October 6, 1927, the Oroville mill and 50, 000, 000 board feet of lumber were completely destroyed by fire. Two days after the fire, Feather River Pine Mills discharged over 1,100 employees. It was an economic disaster for the town. The fire brought an economic depression to Oroville two years before it hit the rest of the country. Feather River Pine Mills wasn’t able to resume operations immediately due to several factors. Following the fire there was litigation with the fire insurance companies and the loss of funds due to the failure of the Detroit Trust Company where the insurance funds were deposited and then the depression destroyed the lumber market. Subsequently they lost their insurance funds in President Franklin D. Roosevelt’s bank holiday.
In 1938 they were able to secure a Federal Reconstruction Finance Corporation loan and built a new sawmill at Mooretown (now known as Feather Falls). The former logging railroad became the common carrier Feather River Railway on May 24, 1940. From July 1940 to July 22, 1955 the Feather River Railway operated as a common carrier. Resumption of lumbering operations again provided employment for Oroville, although not on the scale of the operations in the early 1920’s. Mr. Land organized National Wood Treating Company as a subsidiary in 1947. The plant was located in South Oroville. Feather River Pine Mills continued operations until 1955 when the Land and Cooper families sold the company to Georgia-Pacific Corporation.
Georgia-Pacific immediately sold the National Wood Treating Company to Koppers Company, but retained ownership of Feather River Railway. The Georgia-Pacific Corporation continued the Feather Falls operation with some changes made in the logging department. The Georgia-Pacific Corporation made the woods and sawmill operations separate units, forming a new company to take over all timber lands, logging equipment, etc. known as the Inman-Poulsen Timber Corporation. Georgia-Pacific Corporation was the parent company to Inman-Poulsen Timber Corporation, Feather River Pine Mills Company, and Feather River Railway Company. These three companies operated as separate entities, although the Feather River Pine Mills Company owned all of the stock of the Feather River Railway Company. Feather River Railway was abandoned as a railroad in 1967, due to flooding of a portion of its line by Lake Oroville, but continued for a few years as a trucking company. In 1974 the Feather Falls sawmill was closed when the new forest products factory was opened in South Oroville. The Feather Falls Division of Georgia-Pacific became part of Louisiana-Pacific Corporation when Georgia-Pacific split.

Arrangement note

A majority of the records are arranged chronologically by date and company.
Hutchinson Lumber Company (1920-1927): Boxes 1-12, 14-18, 25, 51, 60, 75, 82-85, 87-91, and Folder 1 in Oversize Drawer Feather River Pine Mills (1927-1955): Boxes 6-7, 9-65, 68-69, 73, 75, 78-79, 81-83, 85-86, 92-102, and Folder 2 in Oversize Drawer Georgia-Pacific Corporation (1955-1997): Boxes 33, 50-51, 54-58, 60, 63-77, 79-83, 86, 105-108, and Folder 3 in Oversize Drawer No Company or Date: Boxes 103-104, and Folder 4 in Oversize Drawer
Company records and dates overlap and although boxes have been arranged by a particular company name they may also include various records from other companies. Correspondence may have various records intermingled within folders such as, reports, permits, agreements, contracts, policies, bonds, newspaper articles and clippings, petitions, accounts, and estimates.

Access Restrictions

Collection is open for research, exceptions as noted.
Please Note: This institution is committed to protecting the confidentiality and privacy rights of donors and individuals represented within the records. Some of the records may contain sensitive materials that cover personal information. The boxes and folders that are closed are noted in the container list and refer to the following: Boxes 12, 26, 48, 52, 54, 63, and 70. They are closed for 75 years from the date of creation of the record. Please contact the Head of Special Collections for information regarding access to these records.

Usage Restrictions

No restrictions.

Scope and Contents note

The collection contains records of the Hutchinson Lumber Company, Hutchinson Company of California, Feather River Railroad, National Wood Treating Corporation, and Feather River Pine Mills Incorporated; including correspondence, field notes, journals, minutes, Bylaws, reports, contracts, proposals, agreements, ledgers, financial statements, sales, estimates, invoices, appraisals, taxes, affidavits, surveys, blueprints, plat maps, employee applications, job titles and pay scales, equipment, safety and procedure manuals, inventories, and property values. The records cover mill and logging operations and production, as well as forest management, including logging and lumber studies and reports. Some records include materials related to Inman-Poulsen Timber Company, The Western Pacific Railroad Company, Feather Falls Store, Feather River Supply Company, Feather Falls Electric Corporation, California Door Company, Clover Valley Lumber Company, Hogan Lumber Company, Koppers Company, Reconstruction Finance Corporation, and Standardshares Inc. Ltd. The records also include the papers of Chief Engineer Frank Lisbon, and General Manager Carl S. Walker. There are a large number of maps, including topographic maps, that show logged areas, railroad right-of-ways, company ownerships, as well as blueprints showing building and machinery plans.

Preferred Citation note

Feather River Pine Mills Records, MSS 191, Special Collections, Meriam Library, California State University, Chico.

Related Collections

Feather River Pine Mills Photographs and Records, MSS 319, Special Collections, Meriam Library, California State

Immediate Source of Acquisition note

Gift from Louisiana-Pacific Corporation (Feather River Pine Mills)

Material Cataloged Separately

Feather River Pine Mills, Inc. map [cartographic material]: showing all company holdings with adjacent government and private lands. Special Collections, Meriam Library, California State University, Chico.
Feather River Pine Mills, Inc. map [cartographic material]: showing locations of sawmill and other buildings together with townsite at Feather Falls. Special Collections, Meriam Library, California State University, Chico.
Feather River Pine Mills, Inc., map [cartographic material]: showing properties of E.W. Bradley estate located in Sec. 31 & 32. Also Sec. 4.5.6.8. & 9 in T.22 & 21N.R.9E. - M.D.B. & M. Plumas County, Calif. August 11, 1950. Feather Falls, California. Special Collections, Meriam Library, California State University, Chico.
Feather River Pine Mills Railroad line. [cartographic material] ca. 1922. Map shows Feather River Pine Mills Railroad line. Including Main-line Railroad, Middle Fork of Feather River, South Fork of Feather River. Special Collections, Meriam Library, California State University, Chico. Chico has digital copy only. [PC_273].
Shasta National Forest McCloud District / U.S. Department of Agriculture, Forest Service California Region. Map shows the McCloud District within Shasta National Forest - including forest boundaries, ranger stations, roads, rivers, lakes, geographic features, towns, ect. San Francisco: The Service, 1955. United States. Forest Service. California Region. Special Collections, Meriam Library, California State University, Chico.
Metsker's map of Yuba County, California. Blue line print shows townships, land grant lines, judicial townships, mines, roads, railroads, trails, game refuges, rivers, schools, ranchos, camps, national forests, lookouts, and ranger stations. Some manuscript additions - may indicate property ownership of the Feather River Pine Mills. San Francisco: Metsker Maps, [1939] Special Collections, Meriam Library, California State University, Chico.
California. Division of Highways. Highway transportation survey of 1934, Butte County / State of California, Department of Public Works, Division of Highways. [S.l.: The Division, 1934] Map shows roads, cities, streets, township and range and traffic density within Butte County, Calif. Insets: "Index map showing relative size and position of Butte County" -- Table of "Road and street mileage - distribution by type and traffic." Special Collections, Meriam Library, California State University, Chico.
Butte County Road Proposal [cartographic material]: T 20 N, R 6 E ca. 1950. Map shows Butte County Road Proposal, W Bills, Formerly Ella S Fields, ME Riley, ME Swartz, Alice Bean, Normandin, Central Pacific Railroad and Co, Jackson Mullings. Special Collections, Meriam Library, California State University, Chico.
Locomotive. [photograph] [ca. 1960] Photograph shows Feather River Railway Shay locomotive No. 2 at Feather Falls. Railroad built in 1922 to serve the Hutchinson Lumber Company in Oroville. It was 6 to 7 days, weekly two trains a day making the trip and carrying around 500,000 board feet of logs to the mill. The line owned and operated 250 logging cars. The mill in Oroville burned in 1927 and the line discontinued temporarily. In 1938 the construction of the Feather River Pine Mills brought the line into service again. Special Collections, Meriam Library, California State University, Chico.

Processing Information note

Processing of the Feather River Pine Mills Records was generously funded by the Andrew W. Mellon Foundation, and administered by the Council on Library and Information Resources (CLIR). The [ABC repository] was awarded a Cataloging Hidden Special Collections and Archives grant from 2010-2012, "Uncovering California's Environmental Collections," in collaboration with eight additional special collections and archival repositories throughout the state and the California Digital Library (CDL). Grant objectives included processing of over 33 hidden collections related to the state's environment and environmental history. The collections document an array of important sub-topics such as irrigation, mining, forestry, agriculture, industry, land use, activism, and research. Together they form a multifaceted picture of the natural world and the way it was probed, altered, exploited and protected in California over the twentieth century. Finding aids are made available through the Online Archive of California (OAC).

Publication Rights

The library can only claim physical ownership of the collection. Users are responsible for satisfying any claimants of literary property.

Subjects and Indexing Terms

Feather River Pine Mills.
Feather River Railway.
Hutchinson Lumber Company.
Louisiana-Pacific Corporation.
Butte County (Calif.) -- Maps.
Feather Falls (Calif.)--Maps.
Logging--California, Northern--History.
Lumber and lumbering--California, Northern--History.
Lumber camps--California--Butte County--Maps.
Lumbering--California, Northern--History.
Moore Town (Calif.)--Maps.
Plumas County (Calif.)--Maps.
Uncovering California's Environmental Collections Project
Box 1

Hutchinson Lumber Company 1920-1922

Physical Description: 29.0 folders
 

Folder 1: Accounts (Supplies, Time Rolls, etc.). 1920

 

Folder 2: Contract with Bechtel & Fontaine. 1920

 

Folder 3: Agreement with Western Pacific Railroad Company. 1920

 

Folder 4: Financial Statement. 1920

 

Folder 5: Construction Costs 1920-1921

 

Folder 6: Correspondence, Thomas L. Phillips, Engineer. 1920

 

Folder 7: Cruises, Private Land. 1920-1927

 

Folder 8: Agreement, Lima Locomotive Works. 1921

 

Folder 9: Specifications, Lima Locomotive Works. 1921

 

Folder 10: Contract, Stone & Bican (Building Boarding House). 1921

 

Folder 11: Contract, Great Western Power Company. 1921

 

Folder 12: Contract, W .A. Bechtel. 1921

 

Folder 13: Annual Report. June 30, 1921

 

Folder 14: Contract, Willamette Iron and Steel. 1921

 

Folder 15: Contract, Walsh Construction Company Ltd. 1921

 

Folder 16: Contract, Standard Oil Company. 1921

 

Folder 17: Proposal, Moore Dry Kiln Company. 1921

 

Folder 18: Proposal, Dry Kiln Door Carrier Company 1921

 

Folder 19: Proposal, Pawling & Harnischfeger Company 1921

 

Folder 20: Contract, General Electric Company. 1921

 

Folder 21: Contract, O. A. Peter. 1921

 

Folder 22: Contract, Westinghouse Electric & Manufacturing Company. 1921

 

Folder 23: Correspondence, Thomas L. Phillips, Engineer. 1921

 

Folder 24: Correspondence, S. J. Norris. Engineer. 1921

 

Folder 25: Correspondence, C. V. Guerin 1921

 

Folder 26: Survey for Tram-Road (Field Notes). 1922

 

Folder 27: Amended Tram-Road Application. 1921

 

Folder 28: Workman's Compensation Policy. 1921-1922

 

Folder 29: Specifications (includes images), General Electric Company. 1921

Box 2

Hutchinson Lumber Company 1920-1924

Physical Description: 4.0 folders
 

Folder 1: Contract Work Performed, Bechtel & Fontaine. November 1920-January 1922

 

Folder 2: Contract Work Performed, J. A. Huntington. November 1920-April 1922

 

Folder 3: Contract Work Performed, Hunt Brothers. June 1921-August 1921

 

Item 4: Account Book of Construction Costs. 1923-1924

Box 3

Hutchinson Lumber Company 1922-1923

Physical Description: 21.0 folders
 

Folder 1: Auditor's Report. 1922

 

Folder 2: Financial Reports (March & June). 1922

 

Folder 3: Agreements/Contracts, (A-C). 1922-1923

 

Folder 4: Agreements/Contracts, (G-J). 1922

 

Folder 5: Agreements/Contracts, (L-N). 1922-1923

 

Folder 6: Agreements/Contracts, (P). 1922

 

Folder 7: Agreements/Contracts, Rees Blow Pipe Manufacturing Company (includes blueprint). 1922

 

Folder 8: Agreements/Contracts, (S). 1922

 

Folder 9: Agreements/Contracts, (U-W). 1922

 

Folder 10: Agreements/Contracts (Boarding House). 1922

 

Folder 11: Correspondence, (Financial). 1922-1923

 

Folder 12: Correspondence, (Engineers). 1922

 

Folder 13: Estimates (Hunt Brothers). 1922

 

Folder 14: Estimates (J. A. Huntington). 1922

 

Folder 15: Estimates (Fred Johnson). 1922

 

Folder 16: Estimates (A. Leoni). 1922

 

Folder 17: Hearings (Federal Power Commission). 1922

 

Folder 18: Photograph (Locomotive #1). 1922

 

Folder 19: Taxes (Butte County). 1922

 

Folder 20: Land Ownership. 1922-1923

 

Folder 21: Other Papers (includes Correspondence, Recommendations, Company rules, Fire patrol schedule, Equipment costs, Inventory and Stock lists). 1922

Box 4

Hutchinson Lumber Company 1923-1924

Physical Description: 19.0 folders
 

Folder 1: Agreements/Contracts, (A-C). 1923

 

Folder 2: Agreements/Contracts, (California Pine Box Distributors). 1923-1924

 

Folder 3: Agreements/Contracts, (D-H). 1923-1924

 

Folder 4: Agreements/Contracts, (I-L). 1923

 

Folder 5: Agreements/Contracts, (P-W). 1923

 

Folder 6: Agreements/Contracts, (Willamette Iron & Steel). 1922-1923

 

Folder 7: Hutchinson Lumber Company, West Virginia. (Minutes, Resolutions, & Transfer Documents). 1923

 

Folder 8: Bond Issue (Correspondence, A. H. Land). 1923

 

Folder 9: Bond Issue (Correspondence). 1923

 

Folder 10: Trust Indenture (Detroit Trust Company and Ralph Stone). 1923

 

Folder 11: Trust Indenture (Capitol City Bank & J. S. Hill). 1923

 

Folder 12: Land Ownership. 1923

 

Folder 13: Timber Cruise (Thomas & Meservey). 1923

 

Folder 14: Auditor's Report. 1923

 

Folder 15: Financial Statements. 1923

 

Folder 16: Insurance Policies. 1923

 

Folder 17: Automobile Insurance policies (California State Automobile Association and Zurich Insurance Company). 1923

 

Folder 18: Taxes (County, City, School Districts). 1923

 

Folder 19: Report of Special Advertising Committee. 1924

Box 5

Hutchinson Lumber Company 1923-1926

Physical Description: 24.0 folders (Note: some items restricted)
 

Folder 1: Applications. 1923

Physical Description: (Closed)
 

Folder 2: Report to Secretary of State. 1923

 

Folder 3: Correspondence (Frank Lisbon, Engineer). January-June 1923

 

Folder 4: Correspondence (Frank Lisbon, Engineer). July-December 1923

 

Folder 5: Other Papers (includes Correspondence, Contracts/Agreements, Specification of Rolls Sorter with blueprint for Sugar Pine Lumber Company). 1923

 

Folder 6: Logged Territory Reports (includes two small maps). 1923

 

Folder 7: Log Car Record (empty forms). 1923

 

Folder 8: Agreements/Contracts, (A- M). 1924

 

Folder 9: Agreements/Contracts, (P-W). 1924

 

Folder 10: Applications for Employment. 1924

Physical Description: (Closed)
 

Folder 11: Correspondence (Frank Lisbon, Engineer). 1924

 

Folder 12: Report on Engineering and Railroad Construction. 1924

 

Folder 13: Other Papers (Correspondence, Industrial Accident Commission Order for Medical Treatment Report, Interim Certificate, Log Shipment Records, and an Outline of Capabilities of Engineers in Fonda-Tolsted Organization). 1924

Physical Description: (Closed)
 

Folder 14: Auditor's Reports. 1925

 

Folder 15: Financial Statements. 1925

 

Folder 16: Agreements/Contracts. 1925

 

Folder 17: Applications for Employment. 1925

Physical Description: (Closed)
 

Folder 18: Correspondence (Frank Lisbon, Engineer). 1925

 

Folder 19: Other papers (Correspondence, Agreement Concerning Sales of Shares of Capital Stock, Electrical Materials List, Newspaper article, “The Paradox of Lumber”, by Wilson Compton, and an Industrial Accident Commission Finding and Award Report). 1925

Physical Description: (Closed)
 

Folder 20: Estimates & Reports (Sucker Run Territory). 1925

 

Folder 21: Estimates & Reports (Swain Hill System) 1925

 

Folder 22: Logging Reports. 1925

 

Folder 23: Check Report of Cutting (Fentress Hill). 1925

 

Folder 24: Tax Receipts (Butte County). 1925-1926

Box 6

Hutchinson Lumber Company 1926-1928

Physical Description: 14.0 folders (Note: some items restricted)
 

Folder 1: Agreements/Contracts. 1926

 

Folder 2: Agreement (Central Pacific Land Company). 1926

 

Folder 3: Applications for Employment. 1926

Physical Description: (Closed)
 

Folder 4: Correspondence. 1925-1926

 

Folder 5: Correspondence (Frank Lisbon, Engineer). 1926

 

Folder 6: Other papers (Condensed Balance Sheet, Report on Timber Holdings, Plant Equipment and Operation, Inventory and Company Holdings, Scout Line Data, Small Blueprint “Relation of Datum Planes”). 1926

 

Folder 7: Proposal for Establishing a Paper Mill.

 

Folder 8: Logged Territory Reports. 1926

 

Folder 9: Payroll. 1926

 

Folder 10: Auditor's Reports. March-May 1926

 

Folder 11: Auditor's Reports. June-August 1926

 

Folder 12: Auditor's Reports. October-November 1926

 

Folder 13: Capital City Bank vs. Hutchinson Lumber Company. 1926-1927

 

Folder 14: Correspondence (Pacific Coast Contract Purchase Corporation). 1926-1928

Box 7

Feather River Railroad 1921-1930

Physical Description: 12.0 folders
 

Folder 1: Field Notes (Tram-Road & Railroad Center Line).

 

Folder 2: Lima Locomotive Works, Inc. Specifications. 1921

 

Folder 3: Right-of-way Descriptions (notes & sketches). 1922

 

Folder 4: Right-of-way Government Easement (includes sketch). 1927

 

Folder 5: Railroad Crossing, Cascade County Road (includes sketches). 1922, 1925-1927

 

Folder 6: Descriptions of Alignment and Physical and Real Properties. 1928

 

Folder 7: Railroad Spurs. 1927

 

Folder 8: Field Notes & Estimates (Bidwell Junction to Adelaide) 1927

 

Folder 9: Reevaluation of Railroad. 1928

 

Folder 10: Cost Estimates and Analysis. 1927-1928

 

Folder 11: Correspondence and Agreement. 1928-1930

 

Folder 12: Amended Field Notes of Survey of Tram-Road (includes sketch of Location Survey of Tram-Road). 1927

Box 8

Hutchinson Lumber Company (Frank Lisbon Journals) 1924-1927

Physical Description: 6.0 folders
 

Folder 1: Book I. March 1924-November 1925

 

Folder 2: Book II. December 1925-January 1927

 

Folder 3: Book III. January 1927 - October 1927

 

Folder 4: Field Notes (Roads and Trails).

 

Folder 5: Field Notes (Traverse Calcu.).

 

Folder 6: Field Notes (Spurs).

Box 9

Lumber Industry and Production Records 1924-1936

Physical Description: 13.0 folders
 

Folder 1: Office Furniture & Fixtures "Saved". 1927

 

Folder 2: Timber Account. 1927

 

Folder 3: Estimate Timber to be Logged (five year period). 1928

 

Folder 4: Labor, Rewinding Motors. 1928

 

Folder 5: Sugar Pine Lumber Company Index to Patterns

 

Folder 6: Sugar Pine Lumber Company Blueprints. 1924-1928

 

Folder 7: Proposed Mill Site (Ward's Saddle). 1929

 

Folder 8: Lumber Industry (Constitution, By-Laws, and Code Bulletins). 1933-1934

 

Folder 9: McCloud River Lumber Company Wage Schedule. 1934

 

Folder 10: McClung, Jessie Papers. 1927

 

Folder 11: McClung, Jessie Payroll. 1927

 

Folder 12: Commissary and Board Accounts. 1927-1928

 

Folder 13: Machinery list at Camp One, Recapitulation Machinery, Buildings and Miscellaneous Report (includes blueprint of Truss Roof Shed). 1931-1936

Box 10

Organizational and Financial Records 1927-1937

Physical Description: 19.0 folders
 

Folder 1: By-Laws. 1927

 

Folder 2: Director's Meetings Minutes. 1933

 

Folder 3: Appraisal Report . 1927, 1934

 

Folder 4: Appraisal Report showing Replacement Value of Mill Machinery & Equipment (Appraisal as of October 8, 1927). 1932

 

Folder 5: Appraisal Report showing Reproduction Value of Woods & Railroad Equipment (Appraisal as of May 1, 1927). 1932

 

Folder 6: Valuation Summary (As of May 1, 1927). 1934

 

Folder 7: Insurance Schedules and Accounts. 1927-1934

 

Folder 8: Insurance Releases. 1935-1936

 

Folder 9: Insurance, Correspondence. 1927-1936

 

Folder 10: Insurance Policies (Auto and Home). 1930-1932

 

Folder 11: Detroit Trust Company (Insurance Funds, and Statement of Certificates of Deposit and Impounded Funds). 1935-1937

 

Folder 12: Detroit Trust Company Insurance Disbursements 1933-1934

 

Folder 13: Ten Year Notes Issued 1934-1936

 

Folder 14: Hutchinson Lumber Company Bonds. 1936-1938

 

Folder 15: California Division of Corporations (Applications and Permits to Issue Notes and Securities). 1937

 

Folder 16: Crocker National Bank (Mortgage or Deed of Trust). 1937

 

Folder 17: Taxes (Butte County, Plumas County, School districts). 1927-1937

 

Folder 18: Water Rights (includes hand drawn sketches, map removed and encapsulated). 1928-1935

 

Folder 19: Office Expenditures, San Francisco. 1930-1936

Box 11

Organizational and Financial Records 1920-1934

Physical Description: 8.0 folders
 

Folder 1: Stockholders. 1927-1928

 

Folder 2: Valuations, Appraisals, Prepaid Insurance list, Account Audits (includes photocopies of December 31, 1927 accounts ledgers). 1927, 1933

 

Folder 3: Power of Attorney. 1931-1932

 

Folder 4: United States Board of Tax Appeals Petition, Entry of Appearance, Affidavit of R. C. Woodward, Corporation Income Tax Return, (includes photocopies of Corporation Income Tax Return for 1927). 1927, 1931-1932

 

Folder 5: Tax Appeal (2), includes supporting accounts and reports. 1927-1934

 

Folder 6: Loss Calculations, Federal Income and Estate Tax Laws, (includes photocopy of Analysis of Cost to Stockholders). 1920-1927, 1932

 

Folder 7: Affidavit of A. H. Land, Balance Sheet, Disbursements, Income Tax Statements. 1932-1934

 

Folder 8: Income Tax Preliminary Statement and Property Costs. 1927

Box 12

Organizational and Financial Records 1927- 1937

Physical Description: 13.0 folders (Note: some items restricted)
 

Folder 1: Auditor's Report (for period May 1, 1927 to December 31, 1927). May 8, 1928

 

Folder 2: Auditor's Report (for period May 1, 1923 to August 31, 1927). March 26, 1928

 

Folder 3: Auditor's Report. March 31, 1927

 

Folder 4: Auditor's Report. June 30, 1927

 

Folder 5: Auditor's Report. December 31, 1927

 

Folder 6: Auditor's Special Report. May 15, 1928

 

Folder 7: Auditor's Report. December 31, 1928

 

Folder 8: Auditor's Report. December 31, 1930

 

Folder 9: Auditor's Report. December 31, 1931

 

Folder 10: Balance Sheet and Plant Fire Insurance Schedule. December 31, 1932

 

Folder 11: Balance Sheets. 1934-1937

 

Folder 12: Applications for Employment. 1931-1937

Physical Description: (Closed)
 

Folder 13: Applications for Employment. 1938

Physical Description: (Closed)
Box 13

Mill Operations 1936-1937

Physical Description: 12.0 folders
 

Folder 1: Estimates for Completion of Mill and Schedule of Operations. 1936-1943

 

Folder 2: Machinery Available for Purchase. 1936

 

Folder 3: Machinery Available for Purchase (includes blueprint). 1937

 

Folder 4: Machinery Available for Purchase. 1938

 

Folder 5: Machinery Rehabilitated. 1938

 

Folder 6: Pulp Mill (Feasibility), includes pulp samples. 1936-1937

 

Folder 7: Sawmill Inventory, Hobart Estate Company. 1936

 

Folder 8: Fir Market. 1936-1937

 

Folder 9: Truck Logging Studies and Operating Costs, Caldor. 1934, 1936-1938

 

Folder 10: Truck Costs and Data, Caldor. 1936-1937

 

Folder 11: Logging and Trucking Costs, Caldor (includes map and graph). 1937-1938

 

Folder 12: Tractor Logging (includes brochures and sales contract). 1938

Box 14

Correspondence and Other Materials 1927-1937

Physical Description: 8.0 folders
 

Folder 1: "A". 1927-1937

 

Folder 2: Atchison, Topeka and Santa Fe Railway Company. 1927-1934

 

Folder 3: "B". 1927-1937

 

Folder 4: Bank of America. 1927-1937

 

Folder 5: "C". 1927-1937

 

Folder 6: California Emergency Relief Agency. 1934-1936

 

Folder 7: California State Agencies. 1927-1937

 

Folder 8: Chickering & Gregory, Law offices. 1927-1937

Box 15

Correspondence and Other Materials 1927-1940

Physical Description: 15.0 folders
 

Folder 1: "D". 1931-1937

 

Folder 2: Detroit Trust Company. 1932-1937

 

Folder 3: "E". 1926-1937

 

Folder 4: "F". 1927-1938

 

Folder 5: First Detroit Company. 1928-1933

 

Folder 6: First National Bank of Hinton, West Virginia. 1928-1932

 

Folder 7: Filer & Stowell Company (includes brochures). 1930-1932

 

Folder 8: Fry, Henry O. (includes photographs). 1936

 

Folder 9: "G". 1927-1937

 

Folder 10: Grazing Permits. 1927-1937

 

Folder 11: "H". 1927-1937

 

Folder 12: Hill, Fentriss. 1927-1940

 

Folder 13: "J". 1927-1938

 

Folder 14: "K". 1927-1937

 

Folder 15: Kelsey, Elbert O. 1932-1935

Box 16

Correspondence and Other Materials 1926-1938

Physical Description: 8.0 folders
 

Folder 1: "L". 1926-1937

 

Folder 2: Land, A. H. 1927-1938

 

Folder 3: Land, Charles H. 1930-1938

 

Folder 4: Land, J. Golden. 1934-1937

 

Folder 5: Lisbon, Frank. 1927-1938

 

Folder 6: "M". 1928-1938

 

Folder 7: "N". 1928-1937

 

Folder 8: North American Mines. 1936-1937

Box 17

Correspondence and Other Materials 1926-1939

Physical Description: 10.0 folders
 

Folder 1: "O". 1927-1937

 

Folder 2: "P". 1928-1938

 

Folder 3: "R". 1926-1938

 

Folder 4: "S" (includes a blueprint of the T18 Trim Saw from Stetson-Ross Machine Company). 1932-1938

 

Folder 5: Schwabacher & Company. 1932-1937

 

Folder 6: Setzer Box Company. 1934-1938

 

Folder 7: Sewell, Charles (includes a blueprint of a double cut carriage from Mukelteo, and two original sketches of Dry Kiln cross section). 1927-1938

 

Folder 8: "U". 1927-1939

 

Folder 9: Welsh, Ellen. 1927-1937

 

Folder 10: "Y". 1936-1937

Box 18

Correspondence and Other Materials (Dr. O. O. Cooper) 1927-1936

Physical Description: 9.0 folders
 

Folder 1: 1927

 

Folder 2: 1928

 

Folder 3: 1929

 

Folder 4: 1930

 

Folder 5: 1931

 

Folder 6: January - April 1932

 

Folder 7: May - December 1932

 

Folder 8: 1933

 

Folder 9: 1934-1936

Box 19

Standardshares Inc. Ltd. 1930-1939

Physical Description: 7.0 folders
 

Folder 1: California Department of Corporations. 1930-31

 

Folder 2: Audit. 1932

 

Folder 3: Papers (Accounts and Notes). 1930

 

Folder 4: Correspondence. 1930-1939

 

Item 5: Organization and Minutes. March-May 1930

 

Item 6: By-Laws. March 22, 1930

 

Item 7: Accounts. 1930-1936

Box 20

Lumber Company Reports 1931-1942

Physical Description: 6.0 folders
 

Folder 1: Red River Lumber Company Weekly Stock Letter. 1931

 

Folder 2: Red River Lumber Company Weekly Stock Letter. 1932

 

Folder 3: California Door Company Reports. 1936-1937

 

Folder 4: California Door Company Report. 1940

 

Folder 5: California Door Company Report and Clover Valley Lumber Company Report. 1941-1942

 

Folder 6: Hogan Lumber Company. 1936-1942

Box 21

Railroad Reports 1930-1939

Physical Description: 4.0 folders
 

Folder 1: Railroad Rehabilitation, (estimated costs). 1936

 

Folder 2: Railroad Construction, (estimated costs). 1939

 

Folder 3: Hobart Southern Railroad, ICC Hearing documents (includes blueprints). 1930 and 1937

 

Folder 4: Hobart southern Railroad, ICC Hearing Exhibits (includes blueprints and maps). 1937

Box 22

Reconstruction Finance Corporation (Applications and Contracts) 1934-1945

Physical Description: 8.0 folders
 

Folder 1: Application for Loan, Federal Reserve Bank. 1934-1936

 

Folder 2: Preliminary Application for Loan, Reconstruction Finance Corporation. 1936

 

Folder 3: Application for Loan, Reconstruction Finance Corporation. October 1936

 

Folder 4: Application for Loan, Reconstruction Finance Corporation. December 1937

 

Folder 5: Correspondence (Reconstruction Finance Corporation loan application). 1936-1938

 

Folder 6: Other Papers (Agreements, Deed of Trust, Amendatory Resolutions, Notes, Mortgage of Chattels and Real Property, and Correspondence). 1937

 

Folder 7: Agreements. 1937-1945

 

Folder 8: Proposed Accounting System for Construction Costs. 1939

Box 23

Standby Agreements 1937

Physical Description: 3.0 folders
 

Folder 1: Correspondence. 1937

 

Folder 2: Standby Agreements. A-L (#1-#31)

 

Folder 3: Standby Agreements. M-Z (#34-63)

Box 24

Reconstruction Finance Corporation (Correspondence, Accounts, Reports) 1938-1940

Physical Description: 11.0 folder
 

Folder 1: Analysis of Expenses. 1938

 

Folder 2: Progress Reports. 1938

 

Folder 3: Plant Ledger. December 1938

 

Folder 4: Correspondence and Papers. 1938-1939

 

Folder 5: Correspondence and Papers. 1938-1939

 

Folder 6: Insurance Policies. 1939

 

Folder 7: Report of Accounting. 1939

 

Folder 8: Tax Deposit Agreement. 1939

 

Folder 9: Estimated Cost of Reconstruction. 1939

 

Folder 10: Construction and Operating Reports. 1939

 

Folder 11: Income Tax Returns. 1938-1940

Box 25

Machinery and Equipment 1923-1942

Physical Description: 15.0 folder
 

Folder 1: Boilers. 1923-1939

 

Folder 2: Filing Room (includes blueprint and sketch). 1938

 

Folder 3: Blowpipe System (includes blueprint). 1938

 

Folder 4: Klamath machine and Locomotive Works (includes blueprints and sketches). 1938-1940

 

Folder 5: Planning Mill, Lamm Lumber Company (includes blueprint). 1938-1939

 

Folder 6: Planning Mill, Equipment (includes blueprint and sketches). 1938-1940

 

Folder 7: Machine Shop Diagrams. 1938

 

Folder 8: Purchases from Pinedale (includes blueprint). 1938-1939

 

Folder 9: Machinery purchased from Port Angeles. 1938

 

Folder 10: Equipment (includes blueprints and sketches). 1938-1942

 

Folder 11: Moore Dry Kiln Company Blueprint. 1937-1938

 

Folder 12: Prescott Company. 1938-1940

 

Folder 13: Saws. 1939-1940

 

Folder 14: Timber Bills. 1938

 

Folder 15: Water System. 1938-1939

Box 26

Employment Applications 1937-1940

Physical Description: 20.0 folders (Note: items restricted)
 

Folder 1: “A”

Physical Description: (Closed)
 

Folder 2: “B”

Physical Description: (Closed)
 

Folder 3: “C-D”

Physical Description: (Closed)
 

Folder 4: “E-G”

Physical Description: (Closed)
 

Folder 5: “H-L”

Physical Description: (Closed)
 

Folder 6: “M-O”

Physical Description: (Closed)
 

Folder 7: “P-T”

Physical Description: (Closed)
 

Folder 8: “V-Z”

Physical Description: (Closed)
 

Folder 9: Office Help

Physical Description: (Closed)
 

Folder 10: Engineers (Railroad and Stationary)

Physical Description: (Closed)
 

Folder 11: Woods Job Applications

Physical Description: (Closed)
 

Folder 12: Millwright

Physical Description: (Closed)
 

Folder 13: Dry Kiln

Physical Description: (Closed)
 

Folder 14: Filers

Physical Description: (Closed)
 

Folder 15: Sawyers

Physical Description: (Closed)
 

Folder 16: Pond Labor

Physical Description: (Closed)
 

Folder 17: Edgerman, Trimmer, Setter

Physical Description: (Closed)
 

Folder 18: Planning Mill

Physical Description: (Closed)
 

Folder 19: Drivers, Stackers, Bulldozers

Physical Description: (Closed)
 

Folder 20: Wage Schedule

Physical Description: (Closed)
Box 27

Correspondence and Other Materials 1937-1940

Physical Description: 6.0 folders
 

Folder 1: “A”

 

Folder 2: “B”

 

Folder 3: Beaumont, Smith & Harris (FRPM vs. Detroit Trust Co.)

 

Folder 4: “C”

 

Folder 5: California State Agencies (includes blueprint and water resources map)

 

Folder 6: Chickering & Gregory, Law Offices

Box 28

Correspondence and Other Materials 1937-1939

Physical Description: 3.0 folders
 

Folder 1: Cosgrove & Company, Inc. 1937-1938

 

Folder 2: Cosgrove & Company, Inc. 1939

 

Folder 3: Cosgrove & Company, Inc. (Canceled insurance policies)

Box 29

Correspondence and Other Materials 1938-1939

Physical Description: 9.0 folders
 

Folder 1: “D”

 

Folder 2: “F” (includes photographs)

 

Folder 3: “G”

 

Folder 4: “H”

 

Folder 5: “I-K”

 

Folder 6: “L”

 

Folder 7: Labor (working agreement and wage scale)

 

Folder 8: Land Family (administrative)

 

Folder 9: Lumber inquiries

Box 30

Correspondence and Other Materials 1938-1939

Physical Description: 5.0 folders
 

Folder 1: “M-N” (includes blueprint)

 

Folder 2: McCutcheon, Olney, Mannon & Greene (includes Southern Pacific Lines map)

 

Folder 3: Moore Dry Kiln Co. (includes blueprints and a brochure)

 

Folder 4: “O-P”

 

Folder 5: Oregon Public Utilities Commission

Box 31

Correspondence and Other Materials 1937-1939

Physical Description: 6.0 folders
 

Folder 1: “R”

 

Folder 2: Rogers, Felix A.

 

Folder 3: “S-T” (includes photographs)

 

Folder 4: “U-V”

 

Folder 5: “W-Z”

 

Folder 6: West Coast Lumberman's Association

Box 32

Frank Lisbon Papers

Physical Description: 12.0 folders 1938-1947
 

Folder 1: Correspondence. 1938-1939

 

Folder 2: Time Book. May 1938

 

Folder 3: Cost Studies (Railroad Construction). 1939

 

Folder 4: Mooretown Ditch Upkeep and Repairs. 1940

 

Folder 5: Work Analysis. 1939-1940

 

Folder 6: Job Estimates. 1940-1941

 

Folder 7: Inventory, Time Roll, Wage Schedule, and Cost Statement. 1938-1939

 

Folder 8: Studies and Reports. 1938-1940

 

Folder 9: Cost Estimates. 1941-1942

 

Folder 10: Estimates (includes blueprint). 1941-1942

 

Folder 11: Land Memos. 1941-1942

 

Folder 12: Land Ownership. 1941-1947

Box 33

Frank Lisbon (Field notes and Plat maps) 1943-1964

Physical Description: 9.0 folders
 

Folder 1: Right-of-way Descriptions

 

Folder 2: Field Notes Index

 

Folder 3: Logged Areas. 1945-1946

 

Folder 4: Field Notes. 1945-1946

 

Folder 5: Field Notes. 1952-1957

 

Folder 6: Old Survey

 

Folder 7: Plat Maps (Roads and Trails)

 

No. 3 - Long Point, Briand Ravine, Duncan Road, Fire Trail

 

No. 5 - Brown Hill, Lava Creek, Greenwell Road, Ditch Road

 

No. 6 - Yutz Road - Secs. 26 + 37 [22-8]

 

No. 8 - Greenwell Road – Secs. 33 + 34 [22-8]

 

No. 9 - (Bob) Hammer Road – Secs. 26-27-22-15-16-17 [22-8]

 

No.10 - Harry Waites Road - Franklin Hill Road

 

No. 12 - Tamarack to Cascade.

 

Road to Reihl Property and Catalina Bar

 

County Road to Cascade.

 

County Road to Cascade. Lava Top to Bridge (2 sheets)

 

Old Fall River Road to Cascade

 

Cascade to Dog Hair

 

McNair Road + Change

 

Water Road

 

Road from Fall River (Lumpkin Ridge) to Little Grass Valley Junction of CCC

 

Road and Browns Hill-Tamarack

 

Folder 8: Field Book No. 4 (1943-1944), No. 39 (1955-1956), and No. 39A (1955-1956) 1943-1944

 

Folder 9: Level Book (2) 1959 and 1964

Box 34

Correspondence and Other Materials 1939-1942

Physical Description: 11.0 folders (Note: some items restricted)
 

Folder 1: “A”

 

Folder 2: “B”

 

Folder 3: Buchanan, C.R. - General Manager

 

Folder 4: “C”

 

Folder 5: California State Agencies

 

Folder 6: Chickering & Gregory, Law Offices

 

Folder 7: Cobb, Zack Lamar (includes hand drawn sketch)

 

Folder 8: Cosgrove & Company, Inc.

 

Folder 9: Crocker First National Bank of San Francisco

 

Folder 10: Cooper, O.E.

 

Folder 11: Cooper, O.O.

Physical Description: (Closed)
Box 35

Correspondence and Other Materials 1940-1943

Physical Description: 6.0 folders
 

Folder 1: “D”

 

Folder 2: Doble, Henry

 

Folder 3: “E”

 

Folder 4: “F”

 

Folder 5: Re. James Fields

 

Folder 6: W. P. Frick Estate (includes map)

Box 36

Correspondence and Other Materials 1940-1942

Physical Description: 10.0 folders
 

Folder 1: “G”

 

Folder 2: “H”

 

Folder 3: “J”

 

Folder 4: “K”

 

Folder 5: “L”

 

Folder 6: Land, Charles H. (includes photograph and blueprints)

 

Folder 7: Lester Herrick & Herrick, Accountants

 

Folder 8: “M”

 

Folder 9: “N”

 

Folder 10: “O”

Box 37

Correspondence and Other Materials 1940-1943

Physical Description: 12.0 folders
 

Folder 1: “P-Q”

 

Folder 2: “R” (includes blueprints)

 

Folder 3: “S”

 

Folder 4: “T”

 

Folder 5: “U”

 

Folder 6: United States Forest Service

 

Folder 7: “V-W” (includes pulp samples)

 

Folder 8: Western Pacific Railroad

 

Folder 9: Western Pine Association

 

Folder 10: Withrow, Ray N.

 

Folder 11: Woodward, R.C.

 

Folder 12: “Y-Z”

Box 38

Correspondence and Other Materials 1941-1943

Physical Description: 12.0 folders
 

Folder 1: Anderson, F. J., Manager

 

Folder 2: “B”

 

Folder 3: “C”

 

Folder 4: California State Agencies

 

Folder 5: “D”

 

Folder 6: Doble, Henry

 

Folder 7: “E”

 

Folder 8: “F” (includes schematic diagrams from Farm & Timber Industries, Inc.)

 

Folder 9: “G”

 

Folder 10: “H”

 

Folder 11: “I-K”

 

Folder 12: “L”

Box 39

Correspondence and Other Materials 1942-1943

Physical Description: 10.0 folders
 

Folder 1: “M-N”

 

Folder 2: “O”

 

Folder 3: “P”

 

Folder 4: “R”

 

Folder 5: Reconstruction Finance Corporation

 

Folder 6: “S” (includes blueprint)

 

Folder 7: “T”

 

Folder 8: “U-V”

 

Folder 9: “W”

 

Folder 10: “Y”

Box 40

Reconstruction Finance Corporation Loan Documents 1942-1946

Physical Description: 7.0 box
 

Folder 1: Correspondence. 1942

 

Folder 2: 4th Loan Data. 1942

 

Folder 3: 4th Loan. 1942

 

Folder 4: 4th Loan Documents. 1942

 

Folder 5: 5th Loan. 1945

 

Folder 6: Correspondence and Satisfaction of Mortgages. 1946

 

Folder 7: Mortgages of Chattels and of Real Property. 1943-1944

Box 41

Feather River Railway Company 1937-1954

Physical Description: 11.0 folders
 

Folder 1: Proposed Common Carrier Operation (includes maps). 1937-1940

 

Folder 2: Application to Interstate Commerce Commission. 1940

 

Folder 3: Bill of Sale and Lease. 1940

 

Folder 4: Railroad extension (includes maps). 1940-1941

 

Folder 5: Correspondence (includes map). 1938-1939

 

Folder 6: Correspondence. 1940

 

Folder 7: Correspondence. 1941

 

Folder 8: Correspondence. 1942

 

Folder 9: California Railroad Commission. 1944-1947

 

Folder 10: Reports and Records. 1943-1954

 

Folder 11: Income Tax Returns. 1939-1940

Box 42

Balance Sheet Statements of Profit and Loss 1942-1945

Physical Description: 4.0 folders
 

Folder 1: 1942

 

Folder 2: 1943

 

Folder 3: 1944

 

Folder 4: 1945

Box 43

Balance Sheet Statements of Profit and Loss 1946-1950

Physical Description: 4.0 folders
 

Folder 1: 1946

 

Folder 2: August-December 1948

 

Folder 3: 1949

 

Folder 4: 1950

Box 44

Correspondence and Other Materials 1943-1947

Physical Description: 14.0 folders
 

Folder 1: “A-B”

 

Folder 2: “C”

 

Folder 3: “D”

 

Folder 4: “F”

 

Folder 5: Federal Power Commission (includes maps)

 

Folder 6: “G-H”

 

Folder 7: “I-L”

 

Folder 8: “M-N”

 

Folder 9: “O-P” (includes blueprint)

 

Folder 10: Reconstruction Finance Corporation

 

Folder 11: “R-T”

 

Folder 12: “U-V”

 

Folder 13: “W-Z”

 

Folder 14: Western Pacific Railroad (includes map)

Box 45

Organizational and Financial Records (Note: map removed-Butte County Highway map 1954) 1939-1946

Physical Description: 6.0 box
 

Folder 1: Feather Falls Store Report.

 

Folder 2: Feather River Supply Company. 1939-1942

 

Folder 3: Feather River Supply Company (Income Tax). 1940

 

Folder 4: Feather Falls Electric Corporation (Minutes, By-Laws, and Tax Return) 1945-1946

 

Folder 5: Feather Falls Electric Corporation (Correspondence). 1945-1946

 

Folder 6: Feather Falls Electric Corporation (Insurance Policies). 1946

Box 46

Organizational and Financial Records 1939-1941

Physical Description: 12.0 folders
 

Folder 1: Mortgage Descriptions.

 

Folder 2: Company Operating Reports. January-May 1940

 

Folder 3: Chart of Accounts.

 

Folder 4: Operating Forecast. March-December, 1940

 

Folder 5: Cash Requirements to May 15, 1940

 

Folder 6: Report of Accounting and Report of Audit. May-June, 1940

 

Folder 7: Operating Report. July 1940

 

Folder 8: Operating Forecast. September 1940-December 1941

 

Folder 9: Data for Reconstruction Finance Corporation Conference. 1940

 

Folder 10: Reconstruction Finance Corporation Papers (includes blueprints). 1939-1940

 

Folder 11: Reconstruction Finance Corporation 3rd loan application. 1940

 

Folder 12: Reconstruction Finance Corporation 3rd loan information. 1940

Box 47

Reconstruction Finance Corporation 1939-1941

Physical Description: 5.0 folders
 

Folder 1: Correspondence. 1939-1941

 

Folder 2: Correspondence. 1941

 

Folder 3: Reports of Accounting. 1941

 

Folder 4: 4th Loan Estimates. 1941

 

Folder 5: Agreements. 1940-1941

Box 48

Organizational Records 1940-1942

Physical Description: 9.0 folders (Note: some items restricted)
 

Folder 1: Machinery and Equipment Inventory. 1940

 

Folder 2: Job Descriptions. 1940

 

Folder 3: Employment applications. 1940-1942

Physical Description: (Closed)
 

Folder 4: Employee Lists and Labor Relations. 1940-1942

Physical Description: (Closed)
 

Folder 5: Pacific Gas and Electric. 1941

 

Folder 6: Railroad Retirement. 1941

 

Folder 7: Cookhouse Accounts. 1940-1942

 

Folder 8: Logging Contractors. 1940-1941

 

Folder 9: Stock Sheet. December 31, 1941

Box 49

Organizational Records 1941-1944

Physical Description: 11.0 folders
 

Folder 1: Agreements and Contracts. 1941-1942

 

Folder 2: Notices of Attachment. 1940-1942

 

Folder 3: Douglas-Guardian Warehouse. 1941-1942

 

Folder 4: Insurance. 1941-1942

 

Folder 5: Memorandum. 1940-1942

 

Folder 6: Cookhouse Inventory. 1942

 

Folder 7: Report of Examination. June 1942

 

Folder 8: Bigelow, Kent, Willard & Company Report No. 1210-A “Transportation planning and Estimation and Control of Production and Cost of the Timber Properties of the FRPM”. July 6, 1943

 

Folder 9: Bigelow, Kent, Willard & Company Report No. 1210-B “Main-Line Transportation Cost Estimates, A Comparison of Railroad and Truck Road Costs”. July 8, 1943

 

Folder 10: Bigelow, Kent, Willard & Company Report No. 1210-C “Development of Production Standards Hand Work Falling, Limbing and Bucking in the Feather Falls Area”, January 15, 1944 and Report No. 1210-F “Proposed Wage Incentive Plan Electric Power Saw and Skidding, Loading and Trucking Group” March 13, 1944

 

Folder 11: Forecast of Cash Receipts and Cash Disbursements. December 31, 1942

Box 50

Frank Lisbon Papers 1941-1956

Physical Description: 13.0 folders
 

Folder 1: Yard Paving and Oil Treatment of Roads (includes blueprint). 1940-1943

 

Folder 2: Douglas Guardian Warehouse Corporation Weekly Lumber and Log Reports. 1942-1944

 

Folder 3: Trucking Time Study Data. 1943

 

Folder 4: Truck Time Study. 1943

 

Folder 5: Gyppo Road Construction. 1943

 

Folder 5a: Tractor Data (cost of operation). 1941-1945

 

Folder 6: Log Truck Haul (includes blueprint with graph). 1942-1946

 

Folder 7: Truck vs. Railroad (Note: Map Removed to Oversize Drawer FRPM Item #3). 1943-1944

 

Folder 8: Dry Kiln Stacker Time Study. 1944

 

Folder 9: Wood Costs. 1945-1947

 

Folder 10: Logging and Other Truck Notes. 1945-1950

 

Folder 11: Gyppo Rates. 1947-1956

 

Folder 12: Truck and Railroad Hauling Distances (includes map). 1946

 

Folder 13: Oroville Property (includes maps). 1946-1956

Box 51

Frank Lisbon Papers 1920-1958

Physical Description: 13.0 folders
 

Folder 1: County Taxes, Butte & Plumas (includes tax maps). 1941-1950

 

Folder 2: County Taxes, Butte & Plumas (includes tax maps). 1952-1956

 

Folder 3: Feather River Railway Track Construction. 1920-1952

 

Folder 4: Shay vs. Feather River Railway. 1956

 

Folder 5: Logging Costs and Schedules. 1953-1956

 

Folder 6: Hi-Line Decking (includes sketches). 1950

 

Folder 7: Stump and Log Scales (includes volume table for pine timber booklet and large graph). 1949-1952

 

Folder 8: Cruise Cut-Over Areas (includes chart of tree growth increase). 1953-1954

 

Folder 9: Cruised Volumes of Timber on Cut-Over Lands. 1944-1954

 

Folder 10: Aerial Photographs. 1955

 

Folder 11: Property Ownership (includes maps). 1955

 

Folder 11a: Effie Rogers Property (Manganese deposits). 1951-1955

 

Folder 12: Building Permits and Floor Plans. 1955-1957

 

Folder 13: Remarked Section Corners (T20N R6&7E). 1958

Box 52

Correspondence and Other Materials 1949-1954

Physical Description: 8.0 folders (Note: some items restricted)
 

Folder 1: “A”

 

Folder 2: “B”

 

Folder 3: “C”

 

Folder 4: “D”

 

Folder 5: Doble, Henry (Insurance).

 

Folder 5a: Accident reports (Doble).

Physical Description: (Closed)
 

Folder 6: “E-H”

 

Folder 7: “I-L”

 

Folder 8: Lester Herrick and Herrick (Accountants)

Box 53

Correspondence and Other Materials 1950-1952

Physical Description: 9.0 folders
 

Folder 1: “M-O”

 

Folder 2: McFarland, J.C.

 

Folder 3: Monarch Lumber Company

 

Folder 4: “P-Q”

 

Folder 5: Purdy Company

 

Folder 6: “R”

 

Folder 7: “S”

 

Folder 8: “T-V” (includes maps)

 

Folder 9: “W-Y”

Box 54

Organizational and Financial Records 1951-1955

Physical Description: 10.0 folders (Note: some items restricted)
 

Folder 1: Balance Sheet Statements of Profit and Loss. 1951

 

Folder 2: Balance Sheet Statements. January-June 1953

 

Folder 3: Balance Sheet Statements. July-December 1953

 

Folder 4: Minutes of Meetings. March and May 1953

 

Folder 5: Feather River Pine Mills and Monarch Lumber Company Agreement. 1954

 

Folder 6: Feather River Pine Mills and Richter Brothers Agreement. 1954-1955

 

Folder 7: Employment Applications. 1954-1955

Physical Description: (Closed)
 

Folder 8: National Wood Treating Corporation Analysis of Pole Sales. 1953

 

Folder 9: National Wood Treating Corporation Sales Analysis and Invoices. 1954

 

Folder 10: National Wood Treating Corporation Sales Analysis and Invoices. 1954

Box 55

Correspondence and Other Materials 1952-1956

Physical Description: 9.0 folders
 

Folder 1: “A”

 

Folder 2: “B”

 

Folder 3: “C”

 

Folder 4: Cheley, Willard F.

 

Folder 5: Clewe, Martin, & Blade

 

Folder 6: “D-E”

 

Folder 7: “F-G”

 

Folder 8: Griffith, R.W.

 

Folder 9: “H-I”

Box 56

Correspondence and Other Materials 1951-1955

Physical Description: 6.0 folders
 

Folder 1: Henry Doble Company

 

Folder 2: Henry Doble Company

 

Folder 3: “J-K”

 

Folder 4: “L-M”

 

Folder 5: Lester Herrick & Herrick

 

Folder 6: Monarch Lumber Company

Box 57

Correspondence and Other Materials 1952-1955

Physical Description: 6.0 folders
 

Folder 1: “N-P” (includes blueprints and floor plan)

 

Folder 2: National Wood Treating Corporation

 

Folder 3: “R”

 

Folder 4: “T-U”

 

Folder 5: United States Forest Service

 

Folder 6: “W-Y” (includes map)

Box 58

Reports 1946-1959

Physical Description: 20.0 folders
 

Folder 1: Fire Insurance Values. 1946-1947

 

Folder 2: Western Pine Association. 1946-1959

 

Folder 3: Woodleaf Unit (USFS) Applications. 1948

 

Folder 4: National Wood Treating Corporation. 1950

 

Folder 5: National Wood Treating Corporation. 1951

 

Folder 6: National Wood Treating Corporation. 1952

 

Folder 7: Butte County Taxes. 1951

 

Folder 8: Dividends and Expenses. 1950-1951

 

Folder 9: Feather Falls Cookhouse. 1950-1951

 

Folder 10: Western Pacific Railroad, Adelaide Property (includes maps). 1950-1953

 

Folder 11: Daily Train Report. May 1951

 

Folder 12: Phil Herald Estate, right-of-way (includes map). 1952-1953

 

Folder 13: Road Use Permits. 1954

 

Folder 14: Access Road Application and Map. 1945

 

Folder 15: Machine Rates. 1950

 

Folder 16: Smith, Lindstrom & Duncan. 1954

 

Folder 17: South Fork Bridge Repairs (includes sketches). 1952-1953

 

Folder 18: Wyman, Telephone Line Easement (includes sketch). 1952

 

Folder 19: California State Board of Equalization. 1954

 

Folder 20: Auditor’s Report. 1951

Box 59

Arnold vs. Feather River Pine Mills 1948-1950

Physical Description: 2.0 folders
 

Folder 1: Arnold vs. Feather River Pine Mills (includes map). 1948-1950

 

Folder 2: Photographs (evidence) (Note: Two Maps Removed to Oversize Drawers FRPM Item #6 and Item #7)

Box 60

Logging and Lumber Reports 1923-1955

Physical Description: 13.0 folders
 

Folder 1: 40 Acre Subdivisions (forms and maps). 1946-1948

 

Folder 2: Cut Over and Comparison Cruses. 1923-1954

 

Folder 3: Standing Timber (based on cruises). 1941-1954

 

Folder 4: Inventory of Logs. 1949

 

Folder 5: Inventory of Logs. 1950

 

Folder 6: Inventory of Logs. 1954

 

Folder 7: Timber Contracts. 1951-1952

 

Folder 8: Log Scale Schedule.

 

Folder 9: Timber Cruises - Private land. 1940-1955

 

Folder 10: Comparison Cruise. 1955

 

Folder 11: Cruise Data. 1955

 

Folder 12: Lumber Prices. 1950-1951

 

Folder 13: Blueprints for Boring Machine (includes a 1945 Plumas California National Forest Map). 1950

Box 61

Correspondence and Other Materials (General Manager Carl S. Walker) 1948-1954

Physical Description: 14.0 folders
 

Folder 1: “A”

 

Folder 2: “B”

 

Folder 3: “C”

 

Folder 4: Clewe & Blade

 

Folder 5: “D”

 

Folder 6: “E”

 

Folder 7: “F-H”

 

Folder 8: “J-L”

 

Folder 9: “M-N”

 

Folder 10: “O-R”

 

Folder 11: “S”

 

Folder 12: F. J. Solinsky

 

Folder 13: “U-W”

 

Folder 14: L. W. Wrixton

Box 62

General Manager Carl S. Walker 1950-1953

Physical Description: 16.0 folders (Note: Five Maps Removed to Oversize Drawers, FRPM Item # 11-13, Item #23, Item #24)
 

Folder 1: Bidwell Bar Plant.

 

Folder 2: California Lumberman's Accident Prevention Association.

 

Folder 3: Labor.

 

Folder 4: Lumber.

 

Folder 5: Keep California Green.

 

Folder 6: Monarch Lumber Company (includes photo post cards).

 

Folder 7: Price Lists.

 

Folder 8: Skyline Decking System. 1950

 

Folder 9: Thinning Project (includes map). 1952

 

Folder 10: Timber Property (includes hand drawn maps).

 

Folder 11: Transit on Lumber - Bidwell Bar.

 

Folder 12: Trinity River - South Fork Timber Tract. 1950

 

Folder 13: United States Forest Service.

 

Folder 14: Western Pine Association.

 

Folder 15: Memos - R. C. Woodward

 

Folder 16: Reports on Lumber Industry, Fire Protection Report, and Photographs (includes a map).

Box 63

Chief Engineer, Frank Lisbon Papers 1942-1961

Physical Description: 19.0 folders (Note: some items restricted)
 

Folder 1: Effie Rogers' Claim (includes sketch).

 

Folder 2: Property Ownership.

 

Folder 3: Private Lands (includes sketches).

 

Folder 4: Work Orders and Estimates (includes sketch).

 

Folder 5: Cost Analyses (pie charts).

 

Folder 6: Employees (Closed)

 

Folder 7: Sawmill Cut.

 

Folder 8: Wood Scale by Location.

 

Folder 9: Log Scaling.

 

Folder 10: Timber Land, National Forest.

 

Folder 11: Logging Cost Estimates.

 

Folder 12: Kiln Production Reports (includes graphs).

 

Folder 13: South Fork Railroad Bridge.

 

Folder 14: Feather River Railway Company.

 

Folder 15: Railway Conversion to Trucking (includes sketch).

 

Folder 16: Trucking.

 

Folder 17: Trucks, Photographs (7).

 

Folder 18: Land Surveys - T20N R7E (1879, 1909, 1960)

 

Folder 19: Found Corners, Plumas National Forest.

Box 64

Correspondence and Other Materials 1953-1956

Physical Description: 10.0 folders
 

Folder 1: Clewe and Blade. 1953-1955

 

Folder 2: “A-B” 1954-1955

 

Folder 3: “C-D” 1954-1955

 

Folder 4: “E-G” 1955

 

Folder 5: “H-L” 1955

 

Folder 6: “M” (includes plan for Stacker and Unstacker Layout) 1955

 

Folder 7: Monarch Lumber Company 1954-1955

 

Folder 8: “N-P” (includes sketches) 1955-1956

 

Folder 9: “R-T” 1955

 

Folder 10: “U-Y” 1955

Box 65

Correspondence and Other Materials 1955-1956

Physical Description: 11.0 folders
 

Folder 1: “A-B”

 

Folder 2: “C-F”

 

Folder 3: “G-H”

 

Folder 4: “I-K”

 

Folder 5: “L-M”

 

Folder 6: Newspaper clippings

 

Folder 7: “O-P”

 

Folder 8: “R-S”

 

Folder 9: “T”

 

Folder 10: “U-V” (includes sketches)

 

Folder 11: “W”

Box 66

Correspondence and Other Materials 1956-1957

Physical Description: 9.0 folders
 

Folder 1: “A-B”

 

Folder 2: “C” (includes photographs)

 

Folder 3: “D-G”

 

Folder 4: “H-K”

 

Folder 5: “L-M”

 

Folder 6: “N-P”

 

Folder 7: “S”

 

Folder 8: “T” (includes maps)

 

Folder 9: “U-W”

Box 67

Correspondence and Other Materials 1957-1959

Physical Description: 11.0 folders
 

Folder 1: “A-B”

 

Folder 2: “C”

 

Folder 3: “D-F”

 

Folder 4: “H”

 

Folder 5: “I-L”

 

Folder 6: “M”

 

Folder 7: “M-O”

 

Folder 8: “R-S”

 

Folder 9: “S”

 

Folder 10: Talmadge, M. L.

 

Folder 11: “U-W”

Box 68

Lumber Operation and Production Records 1955-1969

Physical Description: 15.0 folders
 

Folder 1: Dust Collection Systems (includes plans). 1956

 

Folder 2: Equipment (trucks, tractors, cars). 1959

 

Folder 3: Financial Statement. 1959-1960

 

Folder 4: Interstate Commerce Commission. 1956

 

Folder 5: Lumber Inventory. 1955

 

Folder 6: Logging Records. 1955

 

Folder 7: Logging Records (includes map). 1955-1956

 

Folder 8: Logging Reports (J. S. Brandis). 1956

 

Folder 9: Logging Records. 1957-1958

 

Folder 10: Feather River Operations (timber division). 1957-1958

 

Folder 11: Railroad Engine Tires. 1957-1958

 

Folder 12: Scrap Iron and Steel. 1956-1962

 

Folder 13: Surplus Equipment (includes photograph). 1956-1959

 

Folder 14: Weed Control (railroad tracks). 1957-1964

 

Folder 15: Waste Bark Utilization (includes plan). 1969

Box 69

Lumber Operation and Production Records 1954-1960

Physical Description: 9.0 folders
 

Folder 1: Labor (newspaper clippings). 1954-1955

 

Folder 2: Procedure Manual. 1955

 

Folder 3: Accounting Procedures. 1955-1957

 

Folder 4: Inman-Poulsen Timber Corporation Journal Vouchers. 1956

 

Folder 5: Feather River Pine Mills Journal Vouchers. 1958

 

Folder 6: Property Values, Feather River Pine Mills and Inman-Poulsen Timber Corporation. 1956-1958

 

Folder 7: Feather River Pine Mills Financial statement. 1959

 

Folder 8: Inman-Poulsen Timber Corporation Timber Inventory. 1958-1959

 

Folder 9: Inman-Poulsen Timber Corporation Timber Inventory. 1960

Box 70

Organizational and Financial Records 1958-1959

Physical Description: 9.0 folders (Note: some items restricted)
 

Folder 1: Employees. (Closed)

 

Folder 2: Feather Falls, Houses.

 

Folder 3: Insurance.

 

Folder 4: Leased Equipment.

 

Folder 5: Statistics.

 

Folder 6: Stock Bonus Plan.

 

Folder 7: Timber Costs.

 

Folder 8: Timber and Grazing Land.

 

Folder 9: Correspondence.

Box 71

Organizational and Financial Records 1960-1969

Physical Description: 8.0 folders
 

Folder 1: Ant Control. 1960-1962

 

Folder 2: Safety Records. 1961-1962

 

Folder 3: Tractors (rebuilding). 1962

 

Folder 4: Financial Statement. 1961

 

Folder 5: Agreements with Soper Wheeler. 1961-1963

 

Folder 6: Woodleaf, Soper Wheeler and Timberleaf Transaction. 1961-1963

 

Folder 7: Job Titles, Rates, and Descriptions. 1964

 

Folder 8: United States Forest Service Small Log Thinning Program. 1969

Box 72

Safety Committee 1959-1963

Physical Description: 5.0 folders
 

Folder 1: Minutes. 1959

 

Folder 2: Minutes and Reports. 1960

 

Folder 3: Minutes and Reports. 1961

 

Folder 4: Minutes and Reports. 1962

 

Folder 5: Minutes and Reports. 1963

Box 73

Feather River Railway Company-Feather River Dam Project 1936-1961

Physical Description: 11.0 folders
 

Folder 1: Railroad Construction Costs. 1936-1954

 

Folder 2: Papers (includes newspaper clippings, map and photographs). 1953-1956

 

Folder 3: Data furnished to Department of Water Resources. 1956

 

Folder 4: Estimates and Summary. 1956-1957

 

Folder 5: Estimates and History, (includes sketch, also note: Map Removed to Oversize Drawer FRPM Item #19). 1956-1959

 

Folder 6: Report. 1958

 

Folder 7: Standing Timber Report. 1959-1960

 

Folder 8: Feasibility Study. (includes maps CM-361 and CM-363, also note: Map Removed to Oversize Drawers FRPM Item #18). 1959

 

Folder 9: Feasibility Study (includes maps). 1960

 

Folder 10: Data used in Reports. 1956-1959

 

Folder 11: Correspondence. 1959-1961

Box 74

Feather River Railway Company 1956-1960

Physical Description: 6.0 folders
 

Folder 1: Board of Equalization. 1955-1956

 

Folder 2: Board of Equalization. 1956-1957

 

Folder 3: Board of Equalization. 1958

 

Folder 4: Board of Equalization. 1958-1959

 

Folder 5: Board of Equalization. 1959-1960

 

Folder 6: Feather River Railway (sample forms).

Box 75

Feather River Railway Company 1922-1967

Physical Description: 7.0 folders
 

Folder 1: Journal Voucher. March-December 1960

 

Folder 2: Correspondence (includes newspaper clippings). 1960-1966

 

Folder 3: Interstate Commerce Commission. 1962

 

Folder 4: Financial Statement. 1964

 

Folder 5: Financial Statement. 1965

 

Folder 6: Financial Statement. 1967

 

Folder 7: Railroad Records (includes Statement of Operations, History, Correspondence, and Newspaper Clippings). 1922-1962

Box 76

Forest Management 1976-1984

Physical Description: 19.0 folders
 

Folder 1: United States Forest Service, Plumas County.

 

Folder 2: Kate Hardy Mine.

 

Folder 3: David Elam vs. United States Forest Service.

 

Folder 4: Surveying Project.

 

Folder 5: Cruise (includes plat sheets). 1978

 

Folder 6: Timber Sales (Anderson, Phyllis F. and Prater, William J.).

 

Folder 7: Timber Sales (includes maps).

 

Folder 8: Feather Falls Fee Lands Contracts (includes map).

 

Folder 9: Timber Sales (Russell Elam).

 

Folder 10: O & S Products, Inc. (litigation).

 

Folder 11: Appraisal for Iowa Hill Property (includes map).

 

Folder 12: Appraisal for Marsh Hill Property.

 

Folder 13: Logging Contract with Baker Enterprises (includes map).

 

Folder 14: Timber Harvesting Plans (includes map). 1980

 

Folder 15: Timber Harvesting Plans (includes map). 1981

 

Folder 16: Timber Harvesting Plans (includes map). 1982

 

Folder 17: Tree Enterprise Meetings. 1983 1983

 

Folder 18: Forest Management (includes field map). 1984

 

Folder 19: Timber Appraisal and Cruise Summary for Carson Pass Property (includes maps).

Box 77

Feather Falls Country 1972-1975

Physical Description: 17.0 folders
 

Folder 1: Memorandum Report, “Market Potentials for Development at Feather Falls Country” prepared by Economics Research Associates. 1973-1975

 

Folder 2: Building Permit, Lumpkin Ridge Rd. Feather Falls, Butte County, Department of Public Works (includes photograph). 1972-1974

 

Folder 3: Preliminary Report for a Policy of Title Insurance. 1972-1973

 

Folder 4: Property Ownership Information (includes map).

 

Folder 5: Agreement. 1973

 

Folder 6: Correspondence. 1973-1974

 

Folder 7: Correspondence (Louisiana-Pacific Corporation) (includes map). 1973

 

Folder 8: Correspondence (Grimes, Walter B., Engineer). 1972-1973

 

Folder 9: Report on Preliminary Geo-Environmental Studies related to Development of the Georgia-Pacific Lands, prepared by Applied Geological Engineering, Inc. 1973

 

Folder 10: Correspondence, (ROMA-Rockrise Odermatt Mountjoy Amis). 1973

 

Folder 11: ROMA Research, Analysis, and Development Data. 1972-1973

 

Folder 12: Planning Documents (Status Report, Declaration Document, and Projection Report, also includes sketches and building plans). 1972-1974

 

Folder 13: Archaeological Field Reconnaissance Cost Estimate, Chico State Anthropology Department. 1973

 

Folder 14: Correspondence (United States Forest Service). 1972-1974

 

Folder 15: Correspondence (Pacific Telephone Company) (includes map). 1974

 

Folder 16: Application for Domesticated Fish Breeder’s License (includes correspondence, Domesticated Fish Breeder’s List, and brochures). 1973

 

Folder 17: Butte County Planning Commission (includes Comparison of Environmental Impact Reports for Craig-Mooretown Area and Feather Falls Area, Use Permit, Meeting Agendas, Re-zoning Proposal, Application for Environmental Review and maps). 1973-1974

Box 78

General Ledger, Feather River Railway Company 1947-1952

Physical Description: 7.0 folders
 

Folder 1: Classification of Accounts

 

Folder 2: 1952

 

Folder 3: 1951

 

Folder 4: 1950

 

Folder 5: 1949

 

Folder 6: 1948

 

Folder 7: 1947

Box 79

General Ledger, Feather River Railway Company. 1953-1956

Physical Description: 4.0 folders
 

Folder 1: 1956

 

Folder 2: 1955

 

Folder 3: 1954

 

Folder 4: 1953

Box 80

General Ledger, Feather River Railway Company. 1957-1960

Physical Description: 4.0 folders
 

Folder 1: 1960

 

Folder 2: 1959

 

Folder 3: 1958

 

Folder 4: 1957

Box 81

Various Papers, Financial and Operations Records 1952-1960

Physical Description: 8.0 folders
 

Folder 1: National Wood Treating Corporation, Sales Analysis (sample), and Sales Invoices. December 1952

 

Folder 2: National Wood Treating Corporation, Sales Analysis (sample), and Sales Invoices. April 1954

 

Folder 3: Feather River Pine Mills, Inc. Financial Statement. December 1955

 

Folder 4: Inman-Poulsen Timber Corporation, Financial Papers and Timber Operation Records. November and December 1955

 

Folder 5: Inman-Poulsen Timber Corporation, Financial Papers and Timber Operation Records. March 1960

 

Folder 6: Georgia-Pacific Corporation, Inventory Valuations. 1955-1960

 

Folder 7: Georgia-Pacific Corporation, Government Timber Sales Reports. 1958-1959

 

Folder 8: Georgia-Pacific Corporation, Working Papers (samples) and Operating Records. 1958-1959

Box 82

Various Papers and Organization Records 1922-1966

Physical Description: 6.0 folders
 

Folder 1: Trust Indenture, Hutchinson Lumber Company to Detroit Trust Company and Ralph Stone. April 1, 1923

 

Folder 2: Notarial Record Book of Addington, Anna G. December 2, 1960 thru January 14, 1966

 

Folder 3: Feather River Pine Mills, Inc. Company Report for Acquiring a Loan (includes supporting schedules and exhibits). July 27, 1936

 

Folder 4: California Edition Rail “B” West Coast Price List, Hutchinson Lumber Company. Revised April 1, 1922

 

Folder 5: Fire Insurance Inspection Report, Hutchinson Lumber Company. 1926

 

Folder 6: Account Journal

Box 83

Various Papers, Financial and Operations Records 1925-1972

Physical Description: 13.0 folders
 

Folder 1: Woodward, Ralph C. Correspondence. 1948, 1952-1953, and 1958

 

Folder 2: Land, J. Golden Papers, (Correspondence, Proxy, Transfer Documents, Oroville Country Club Members List, and Certificate of Membership, Firearm License, Oroville Development Company Capital Stock Shares Certificate). 1925, 1957, and 1972

 

Folder 3: Feather River Pine Mills, Inc. General Account Invoices (Oroville Chamber of Commerce with Oroville Dam Stock Share Certificate attached, and Oroville Title Company with accompanying correspondence). 1960

 

Folder 4: Bigelow, Thomas T. Papers associated with Feather River Pine Mills, Inc. vs. Bigelow (includes Field and Survey Notes, Sketches, Maps, Correspondence, and an Excerpt from Martin Polk’s Testimony). 1947-1950

Physical Description:
 

Folder 5: Logging Records (Log Grades, Correspondence 1958 concerning ownership of Lot 16, Section 16, T 21 N, R 7 E, M. D. M. , Koppers Company Inc. Ponderosa Pine Poles Specifications (includes parcel map for H. C. Halvorson et al) and Inman-Poulsen Timber Corporation Notice of Intention to Cut Christmas Trees, Plumas County 1961).

 

Folder 6: Employment and Payroll Procedures (Procedure for the Employment of Personnel 1960, Payroll Procedure, and Feather River Pine Mills, Inc. Posted Company Rules 1941).

 

Folder 7: Mortgage or Deed of Trust, Feather River Pine Mills, Inc. to Crocker First National Bank. December 1, 1937

 

Folder 8: Curry, Bob Correspondence, Feather Falls Country (includes blank Notice of Intent form). 1973

 

Folder 9: Feather Falls Country Mylar Topographic Map Overheads of Chico, Oroville, Lake Oroville, Feather Falls Scenic Area, and Feather Falls Country. 8 sheets

 

Folder 10: Various Signs for Feather River Pine Mills, Inc. Operations (includes Fire Signals, and Reward signs).

 

Folder 11: The Western Pacific Railroad Company Papers (includes Bad Order Forms 1942, Correspondence 1957, and Assessor’s Map No. 37-11 County of Butte, California, March 1960 with hand written notes and color outlines of Ownership).

 

Folder 12: Various Papers (includes unknown photograph).

 

Folder 13: Feather River Pine Mills, Inc. Outline Plans (Blueprints and Map). Includes original Envelope from Robinson, Nowell & Co. Certified Public Accountants, Crocker Building, San Francisco, which includes a description of the contents, Outline Plans of Feather River Pine Mills, Incorporated Exhibit #1-12 (exhibit #1 and #2 missing)

 

Exhibit 3: Feather River Pine Mills, Inc. Maps showing Timber Lands to be Logged, Projected Spurs Necessary to Log Part of Same, Cut-Over Boundaries, End of Main-Line, All Located in Butte and Plumas Counties, CA. Feather Falls, Butte County, CA. Scale 1"=1/2 mile. (Railroad Survey of proposed extensions and spurs to log Township 21 N, R 7 E.) October 10, 1936

 

Exhibit 4: Proposed Mill Site showing development for lumber manufacture, on five foot contours. Feather River Pine Mills, Inc. Feather River Pine Mills, Inc. Mooretown, CA. Scale 1"=100 ft. Drawn by F. A. R. August 31, 1936

 

Exhibit 5: Saw Mill Plot Elevation showing relative positions of Burner, Mill and Boiler House. Feather River Pine Mills, Inc. Mooretown, CA. Drawn by F. A. R. Scale 1/8"=1 ft. Drawing No. TSM-2P October 20, 1936

 

Exhibit 6: Saw Mill Side Elevation showing relative positions of Log Slip, Mill and Timber Dock. Feather River Pine Mills, Inc. Mooretown, CA. Scale 1/8"=1 ft. Drawn F. A. R. Drawing No. TSM-6S October 20, 1936

 

Exhibit 7: Saw Mill Floor Plan, Feather River Pine Mills, Inc. Mooretown, CA. Scale 1/4"=1 ft. Drawn by F. A. R. Drawing No. TSM-5 October 12, 1936

 

Exhibit 8: Saw Mill First Floor Post Plan, Feather River Pine Mills, Inc. Mooretown, CA. Scale 1/4"=1 ft. Drawn by F. A. R. Drawing No. T-SB-1 September 10, 1936

 

Exhibit 9: Feather River Pine Mills, Inc. Saw Mill, 2nd Floor Post Plan. Scale 1/16"=1 ft. Drawn by F. A. Rogers. Drawing No. T-SB-2A September 10, 1936

 

Exhibit 10: Feather River Pine Mills, Inc. Filing Room and Mill Roof. Scale 1/8"=1'. Drawn by F. A. R. Drawing No. T-SB-4A

 

Exhibit 11: Feather River Pine Mills, Inc. Dry Kilns, Mooretown, CA. Scale 1/8"=1 ft. Drawn by F. A. R. Drawing No. T-DK-1

 

Exhibit 12: Feather River Pine Mills, Inc. Balloon Shed, Mooretown, CA. Scale 1/8"=1 ft. Drawn by F. A. R. Drawing No. T-DS-2 September 26, 1936

Oversize 84

Hutchinson Lumber Company of California, General Journal & Cash Receipts. 1924-1926

Physical Description: 1.0 volume
Oversize 85

The Hardware Stores Corporation, Marysville Branch, Cash Journal, pgs. 182-837. 1/6/1927-11/23/1928

Physical Description: 1.0 volume
Oversize 86

Ledger showing Scaled Logs to Pond, Mill Cut Deck Scale, and Kiln Piling. 1947 thru 1959, 1960, 1961, and 1962

Physical Description: 1.0 volume
oversize-box 87

Hutchinson Lumber Company Maps

Physical Description: (8 Items)
 

Item 1: Township Map; showing C.P. Land Company Timberlands Northeast of Oroville in Butte County, CA., hand-drawn and colored. July 7, 1921

Physical Description: 2 Sheets
 

Item 2: Hutchinson Lumber Company Map showing Company and Other Lands Located in Immediate Vicinity of all Being Situated in Butte, Plumas, and Yuba Counties, with color shaded areas. December 30, 1921

 

Item 3: Base Map of Property Boundaries and Ownership, Preliminary and Located Lines and Various Topographical Features, with handwritten remarks and shading, Hutchinson Lumber Co. July 24, 1922

Physical Description: 1 sheet
 

Item 4: Map showing Property at Mill Site, also Complete Plan of Building, Tracks and Other Topographic Features. February 1923

Physical Description: 2 sheets (1 ripped)
 

Item 5: Hutchinson Lumber Co., Base Map; showing Location of the Buildings, Tracks, Property Lines, and Proposed Drainage Ditches and Pipes at Mill-Site, Butte County, CA. October 6, 1923

Physical Description: 1 Sheet
 

Item 6: Hutchinson Lumber Company Property Map showing Contours at 100 ft. Intervals-also Roads-Trails-Drainage-Logged Area-Property Ownership, etc. February 1926

Physical Description: 1 Sheet
 

Item 7: Hutchinson Lumber Company Map showing Property Purchased from Wheeler Company, includes some color shading. March 14, 1925

Physical Description: 2 sheets
 

Item 8: Base Map showing the Wheeler Company's Land Holdings, includes some color shading. 1917

Physical Description: 2 sheets
oversize-box 88

Hutchinson Lumber Company Blueprint Maps

Physical Description: (4 items)
 

Item 1: Blueprint map of Western Pacific Railroad, Proposed Branch Line to Bidwell Bar.

Physical Description: 4 Sheets
 

Item 2: Blueprint Map; Amended Definite Location Survey of Tram-Road from Bidwell Bar to Mooretown, CA for Hutchinson Lumber Co. 1921

Physical Description: 2 Sheets
 

Item 3: Map- Blueprints showing Swain Hill Main Line and Logging Spurs, also Logging Camp, Engineer Camp and Company Property. April 1922

Physical Description: 4 Sheets
 

Item 4: Map showing Western Pacific Railroad Company, connection with line of Hutchinson Lumber Company, From Bidwell Jct. to Bidwell Bar, CA. December 1920

oversize-box 89

Hutchinson Lumber Company Accounting Charts

Physical Description: (1 item)
 

Item 1: Accounting Charts; "Logged Territory Report for 1923-1927". 13 sheets, handwritten in pencil on graph paper. 1927

oversize-box 90

Hutchinson Lumber Company Building Blueprints

Physical Description: (6 items)
 

Item 1: Blueprints; Bunk Cars, Camp Cars, Yard Cars, and Bunk House. 1916-1920’s

Physical Description: 4 Sheets
 

Item 2: Blueprint, Camp Cabin, Design No. 62, The Red River Lumber Co. Westwood, CA. November 7, 1919

 

Item 3: Plans for Planning Mill and Box Factory for Hutchinson Lumber Co., Oroville, CA. February 8, 1922

Physical Description: 1 Sheet
 

Item 4: Blueprints; Allis Chalmers and Power House, 1923/1925

Physical Description: 7 Sheets
 

Item 5: Blueprint, Saw Mill, Pickering Lumber Co. Alturas, CA. Prepared by Worden-Allen Co. Consulting and Contracting Engineers. January 16, 1929

 

Item 6: Blueprints; Hutchinson Lumber Company, Office Building Plan.

Physical Description: 4 sheets
oversize-box 91

Hutchinson Lumber Company Equipment Blueprints

Physical Description: (14 items)
 

Item 1: Three Stringer Trestle with Five-Pile Bents. Revised 7/16/1908. April 28, 1908

 

Item 2: Blueprints; Oil Tank and Boiler, for Burning Oil, and Arrangement of Oil Burner Piping. Brown Hoisting Machinery Co., Cleveland, OH. November 1919

Physical Description: 3 Sheets
 

Item 3: Typical "A" Frame for I Beam Runways. Prepared by Pawling and Harnischfeger Co. Milwaukee, Wis. June 16, 1921

 

Item 4: 20,000 Gallon Tank for Hutchinson Lumber Company. Prepared by Western Pipe and Steel Co. of CA. October 1921

 

Item 5: Proposed Lumber Handling System, Oroville, CA. October 1, 1921

 

Item 6: Application of "Hercules" Bunk to Western Pacific Railway Flat Car. Prepared by Pacific Car and Foundry Co. December 30, 1921

 

Item 7: Assembly of Fairmont Heavy Type Care Retarder-Motor Rewind No. 3-B. Prepared by Fairmont Mining Machinery Co., Fairmont, W. VA. Revised 3/15/24. June 15, 1923

 

Item 8: Belting Arrangement with Rip Saw. Prepared by Stetson-Ross Machine Co. Seattle, WA. September 27, 1923

 

Item 9: The Western Pacific Railroad Company Layout for Stringers Trestle on 17 degree curve. June 1927

 

Item 10: 30" Master Drag Saw. Prepared by Schnitzer and Wolf Machinery Co. Portland, OR. May 12, 1930

 

Item 11: Blueprint, Office Equipment Swivel Car for Blueprint Frame.

 

Item 12: Diagrams- Brass Carriage Shoe, exact scale.

 

Item 13: Diagram- Box Factory Understacker.

 

Item 14: Cross Section of Green Chain and Monorail Shed.

oversize-box 92

Feather River Pine Mills Maps, No Date

Physical Description: (8 items)
 

Item 1: Topographic profile map of Black Rock Sale area. Fowler Peak/ Bald Mt. area.

Physical Description: 1 sheet
 

Item 2: Topographic Map, Vicinity of Camp #18, some hand drawn and shaded with color. (may be Nov. 28 Map showing Alignment of Located Tram Road from Bidwell Bar to Camp #18, also Property Ownership, Schedules of Right of Way. (1 sheet torn in half)

 

Item 3: The Western Pacific Railroad Company Proposed branch line, Bidwell to Bidwell Bar for Feather River Pine Mills.

Physical Description: 1 sheet
 

Item 4: Railroad Location Map, showing Right of Way and Ownership from Land to Ward, Butte County, CA.

 

Item 5: Feather River Pine Mills Company Property by Township, hand drawn detail and notes.

Physical Description: 46 sheets
 

Item 6: Feather River Pine Mills, Inc. Map showing Layout of Facilities and Property Ownership, with Proposed Building Sites. Map shows Railroad Lines, and the Mooretown Area, including Mooretown Ditch and Frey Creek Ditch. 1 sheet with some color outlines.

 

Item 7: National Wood Treating Corporation Tracks. Handwritten on Graph Paper, with notes.

Physical Description: 3 sheets
 

Item 8: Feather River Pine Mills, Map to Accompany an Application by FRPM and/or Others, Butte County, CA. Map shows Property Ownership along the Mooretown Ditch. (Some handwritten remarks in pen)

oversize-box 93

Feather River Pine Mills Maps 1920’s

Physical Description: (2 items)
 

Item 1: "Working Map of the La Porte Mine in Plumas County, CA". September 1926 and August 1929

Physical Description: 1 Sheet
 

Item 2: Feather River Pine Mills, Topographic Map, Mooretown Mill Site, General Area and Building Locations, handwritten notes regarding sections. June 1, 1928

Physical Description: 2 sheets
oversize-box 94

Feather River Pine Mills Maps 1940-1944

Physical Description: (9 items)
 

Item 1: General Map No. 5 Spaulding Eagle Lake Tract, includes No. 1-4, also includes 1 typed sheet listing names of owners for lots and blocks. January 1940

 

Item 2: Map showing Properties Purchased from Wheeler Co. and Subsequent Purchases by Feather River Pine Mills, Butte and Plumas County, CA. February 21, 1940

Physical Description: 5 sheets
 

Item 3: Feather River Pine Mills, Inc. showing Feather River Railroad Company Right of Way and Track Map, Feather Falls, Butte County, CA. July 20, 1940-December 31, 1940

Physical Description: 4 sheets
 

Item 4: U.S. Forest Service; "Trinity National Forest", area map, Humboldt and Mt. Diablo Meridians. 1941

Physical Description: 1 sheet
 

Item 5: Feather River Pine Mills, Fire Protection Map of Feather Falls, many hand drawings and notations. October 1941

Physical Description: 1 sheet
 

Item 6: U.S.D.A. Forest Service Map of Cascade Unit and Rock Creek Unit, Plumas National Forest, includes Type Maps for both Rock Creek Unit and Cascade Unit. Feather River Project. 1942

Physical Description: 4 sheets
 

Item 7: Feather River Pine Mills, Inc. Base Map, Logging Map with colored areas. Includes Various Data: Sections of Land, Rivers, Creeks, Roads, Property Ownership, Proposed Construction, Areas Logged Prior to 1941. February 16, 1942

Physical Description: 2 sheets
 

Item 8: Feather River Pine Mills, Base Map, Properties to be Logged in 1943, together with Proposed Railroad and Truck-Road Extensions, with color shaded areas. 1 map. June 1, 1943

 

Item 9: Feather River Pine Mills Map showing All Company Holdings with Adjacent Government and Private Lands. Also: Schedule of Logged Areas (in years), General map, Condensed Profile, Road Mileages, Railroad Mileages, and Grazing Allotments. February 23, 1944

Physical Description: 2 sheets (1 sheet is torn)
oversize-box 95

Feather River Pine Mills Maps 1945-1949

Physical Description: (9 items)
 

Item 1: Feather River Pine Mills Map showing Location of Saw Mill and Other Facilities at Feather Falls. Revised date April 1, 1960. May 18, 1945

Physical Description: 1 sheet
 

Item 2: Feather River Pine Mills, Base Map, Timber Stands and Percentages of Species by 40 Acre Subdivisions in Feather River Pine Mills and Adjacent Government Holdings. February 5, 1946

Physical Description: 1 sheet
 

Item 3: Feather River Railway Company Map showing the Complete Operated Line and the Portion of same to be Abandoned, Station, Mileages, Rivers, Roads, Etc. December 4, 1946

Physical Description: 1 sheet
 

Item 4: Feather River Pine Mills, Inc. Map, Bidwell Bar showing Property Ownership, Trucks, Roads, Alignment Notes and Areas Developed for Lumber Yard. February 26, 1947

Physical Description: 1 sheet
 

Item 5: Feather River Pine Mills, Inc. Type Map of types of ground covering: trees, grass, brush, bare, etc. April 2, 1947

Physical Description: 1 sheet
 

Item 6: Feather River Pine Mills, Inc. Map, Proposed 1948 Logging Area. Includes dates 1947, 1945 and 1944. Some color shaded areas. 1948

Physical Description: 5 sheets
 

Item 7: Map Survey showing Logging Area. October 1948

Physical Description: 1 sheet
 

Item 8: Feather River Pine Mills, Inc. Map showing "Bidwell Bar Plant Facilities". April 29, 1949

Physical Description: 1 Sheet
 

Item 9: Feather River Pine Mills, Incorporated Map showing Company and Other Properties with Logged Areas for the Past Year, also All Previous Areas Cut Over to 1922, located in Butte and Plumas Counties, CA. (includes logged areas shaded in blue, company ownership in red) December 31, 1945.

Physical Description: 4 sheets
oversize-box 96

Feather River Pine Mills Maps 1950’s

Physical Description: (13 items)
 

Item 1: U.S.G.S Topographic Maps; Cascade, CA and Brush Creek, CA. 2 maps taped together. 1949/1950

 

Item 2: U.S. Forest Service Map. Mendocino National Forest with hand tinted areas. 1950

Physical Description: 1 sheet.
 

Item 3: Feather River Pine Mills, Inc. Map showing all Company Properties with Adjacent Government and Private Holdings all being located in Township 21 North, Range 7 East in Butte and Plumas Counties. January 17, 1950

Physical Description: 2 copies
 

Item 4: Feather River Pine Mills Map showing Properties of E. W. Bradley Estate, Plumas County, CA. (1 sheet includes color shaded areas) This map has been cataloged. http://opac.csuchico.edu/record=b1576821~S5 August 11, 1950

Physical Description: 3 Sheets
 

Item 5: Feather River Pine Mills Map covering Property Ownership South of Taylorville and Genesse Roads. August 28, 1951

Physical Description: 2 sheets
 

Item 6: Feather River Pine Mills Map; showing Bidwell Bar with all Operating Features, Properties, and Proposed Area for State Park Purposes-As Outlined on State Map of November 24, 1948. November 27, 1951

Physical Description: 2 sheets
 

Item 7: National Wood Treating Corporation Map showing Property Ownerships and all of the Operating Facilities Now Being Used at the Plant, Feather Falls, CA. February 18, 1952

 

Item 8: Base Map of Sacramento Box Company, Woodleaf, CA., by Victor Roth and Assoc., hand colored. April 1952

 

Item 9: Base map of Sacramento Box Company, Woodleaf, CA. April 1952

 

Item 10: Map of La Porte Ranger District, Plumas National Forest. U.S.D.A. Forest Service California Region. Shows Soper-Wheeler land left to be cut under the Sacramento Box Contract as of November 17, 1960. 1954

Physical Description: 4 sheets
 

Item 11: Maps of Relocation of Feather River Railway from Quartz to Craig, and the Oroville-Quincy and Oroville-Feather Falls Roads. By Department of Public Works Division of Water Resources. 1955

Physical Description: 2 sheets
 

Item 12: Feather River Pine Mills, Vicinity Map; Showing Proposed Property lot for PAC Telephone Company. April 4, 1955

Physical Description: 2 maps
 

Item 13: Feather River Pine Mills, Inc. Map showing all Company Holdings with Adjacent Government and Private Lands, includes had drawn map with colored areas. January 13, 1958

Physical Description: 2 sheets
oversize-box 97

Feather River Pine Mills Maps 1960’s

Physical Description: (2 Items)
 

Item 1: Feather River Pine Mills Map, WoodLeaf Mill Site, showing Layout of Facilities and Yard, Woodleaf, CA. December 12, 1961

 

Item 2: Feather River Pine Mills, Inc. Map showing the Town of Feather Falls, the Domestic Water Supply and Sewer System, also Fire Protection. April 27, 1964

oversize-box 98

Feather River Pine Mills Blueprints, Boiler House and Steam Turbine

Physical Description: (2 items)
 

Item 1: Blueprints; Steam Turbine and Boiler House 1938, 1941, and 1942

Physical Description: 20 sheets
 

Item 2: Hand drawn Sketch, Boiler House/Turbine Building, Sorting Chain Layout.

oversize-box 99

Feather River Pine Mills Blueprints Buildings, School House

Physical Description: (1 item)
 

Item 1: Blueprints for One Room School House (Elementary), for Feather Falls School District. State of California Department of Education Division of School Planning 1941

Physical Description: 6 sheets
oversize-box 100

Feather River Pine Mills Blueprints, Buildings Dwellings

Physical Description: (8 items)
 

Item 1: Feather River Pine Mills, Inc. Blueprint, Proposed Four-Room House to be Used as 6 Man Bunk-House and Later Converted into Dwelling at Small Cost.(items 1, 4, and 6 are related) December 17, 1940

 

Item 2: Feather River Pine Mills, Inc. Blueprints, Sketch of Proposed 3 Bedroom House to be Located at Feather Falls, 6/4/41, Unit No.1 (3 Bedroom House), Small 3 Bedroom House (Completed), House Plans (2 sheets), 3 Room without Bath, 2 Room without Bath, and Sketch Showing Plans of Proposed Bunk-Houses and Watch-Man House to be Located at Camp No. 18 and Feather Falls, 5/3/41. (items 2, 3, 5, and 8, are related) 1941

 

Item 3: Blueprint, Sketch Feather River Pine Mills, Inc. Proposed Bath and Toilet Unit to be Constructed at Feather Falls. May 17, 1941

 

Item 4: Blueprint, Two Room Cabin Proposed for Feather River Pine Mills, Inc. at Feather Falls. May 30, 1941

 

Item 5: Blueprint, Sketch Feather River Pine Mills, Inc. Duplex House Unit being Located at Feather Falls. June 3, 1941

 

Item 6: Feather River Pine Mills, Inc. Blueprint, Small 3 Bedroom House: Completed.

 

Item 7: Feather River Pine Mills, Inc. Blueprints, Small 3 1/2 Room House built by A. H. Land Contract, Proposed Small 3 Room House, and Duplex-House Unit.

 

Item 8: Blueprint, Feather River Pine Mills, Inc. Proposed Housing Unit.

oversize-box 101

Feather River Pine Mills Blueprints, Buildings Company

Physical Description: (26 items)
 

Item 1: Blueprint, Foundation Plan of Saw Mill for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG. No.-1 May 3, 1938

 

Item 2: Blueprint, Framing Plan of Saw Mill for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-2. May 4, 1938

 

Item 3: Blueprint, Framing Plan of Saw Mill for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-3. May 5, 1938

 

Item 4: Blueprint, Plan of Log Slip for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-6. May 25, 1938

 

Item 5: Blueprint, Plan of Burner Conveyor for Feather River Pine Mills, Inc. Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-8. June 6, 1938

 

Item 6: Blueprint, Sill and Joist Plan of Saw Mill for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-9. June 16, 1938

 

Item 7: Blueprint, End Elevation of Saw Mill at Bent-1 for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-11. July 25, 1938

 

Item 8: Blueprint, Plan and Elevation of Lumber Sorter for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, Drg. No. 13. September 1938

 

Item 9: Blueprint, Sawing Floor Plan of Saw Mill for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-4. September 22, 1938

 

Item 10: Blueprint, Conveyor Floor Plan of Saw Mill for Feather River Pine Mills, Inc. Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-5. September 27, 1938

 

Item 11: Blueprint, Fuel House for Feather River Pine Mills, Inc., Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-12. October 18, 1938

 

Item 12: Blueprint, North Side Elevation of Saw Mill Row A for Davies-Johnson Lumber Co. White Pines, CA. with hand drawn sketch on back of Pier Plan. Prepared by Chas B. Sewell, DWG#5. February 1939

 

Item 13: Blueprint, Plan of Pump House for Feather River Pine Mills, Inc. Feather Falls, CA. Prepared by Chas B. Sewell, DWG No.-4. April 1939

 

Item 14: Blueprints, Feather River Pine Mills, Inc., Proposed Car Repair Shed, and Plan for Proposed Freight Shed to be Located at Feather Falls, CA. December 1940

 

Item 15: Feather River Pine Mills, Inc. Blueprint, Proposed Fall River Bridge. December 16, 1940

 

Item 16: Blueprint, Reinforced Concrete Building for Battery of Seven Dry Kilns with Overhead Fans. Drawn by P. R. for Sacramento Box and LBR. Co. February 14, 1950

 

Item 17: Feather River Pine Mills, Inc. Blueprint, Sketch only Dry Lumber Shed. Prepared by Chas B. Sewell, BP#1

 

Item 18: Feather River Pine Mills, Inc. Blueprint, Sketch showing Stand Up Shed for LBR. Piling, prepared by Chas B. Sewell, BP#2

 

Item 19: Blueprint, Sketch only-Timber Dock from Saw Mill. Prepared by Chas B. Sewell, BP#3

 

Item 20: Feather River Pine Mills, Inc. Blueprint, Sketch only-Extension to Present Roof over DRR. LBR. Sorter. Prepared by Chas B. Sewell, BP#4

 

Item 21: Feather River Pine Mills, Inc. Blueprint, Sketch only-Extension to Present Cooling Shed. Prepared by Chas B. Sewell, BP#5

 

Item 22: Feather River Pine Mills, Inc. Blueprint, Sketch only-Extension to Present Loading Shed. Prepared by Chas B. Sewell, BP#6

 

Item 23: Blueprint, Detail of Loading Dock Shelter, Feather River Pine Mills, CA.

 

Item 24: Feather River Pine Mills, Inc. Blueprint, Railroad Car Repair Shop, Feather Falls, CA.

 

Item 25: Feather River Pine Mills, Inc. Blueprints, Rough Dry Shed, and Dry Lumber Package Shed, Feather Falls, CA.

 

Item 26: Feather River Pine Mills, Inc. Blueprint, Section Thru Frame of Camp Store and Foundation Plan of Camp Store.

oversize-box 102

Feather River Pine Mills Blueprints Equipment

Physical Description: (8 items)
 

Item 1: Blueprint, Plans and Sections of Log Deck, Loaders, Kickers, and Niggers for Pickering Lumber Co., Alturas, CA. Prepared by Filer and Stowell Co., Milwaukee, Wis. November 30, 1928

 

Item 2: Blueprint, 30" Master Drag Saw, Gas or Electric; Relative Location to Log Through. Prepared by Schnitzer and Wolf Machinery Company, Portland, OR. Drawn by J. L. Brulatour. May 16, 1930

 

Item 3: Blueprint, Feather River Pine Mills, Inc. Separator Stand for 32" Sep on Fuel Bin. Drawn by W.W. from Rees Blow Pipe MFG. Co. Inc.drawing #2420 June 18, 1940

 

Item 4: Blueprint, Details Lumber Hoist-Three Arm Model with Floor Feed Chains. Prepared by J. J. Tallman, Fort Bragg, CA January 23, 1941

 

Item 5: Blueprint, Sketch Feather River Pine Mills, Inc. Proposed Dry Chain to be Located at Feather Falls, CA. July 18, 1941

 

Item 6: Feather River Pine Mills, Inc. Sketch showing Trestle and Gravel Bin (to be constructed in lumber yard). August 29, 1942

 

Item 7: Feather River Pine Mills, Inc. Blueprints, detail Blowpipe Support and Power Lines, and Blower Platform, (Hand drawn), drawing #2140

 

Item 8: Equipment Blueprint from Rees Blow Pipe MFG. Co. Inc. for Feather River Pine Mills, Inc.

oversize-box 103

Unknown Maps No Date

Physical Description: (3 items)
 

Item 1: Charts and Maps showing Log Haul Routes, Access Roads, and Forest Boundaries. 3 sheets, hand drawn in pencil.

 

Item 2: Map (cloth) of Logging Plant.

 

Item 3: Topographic Maps of Plumas County National Forest Area. Lumpkin Ridge Rd., Mooreville Ridge, Barton Hill, Rogerville, Camp One, Quartz Hill, Watson Ridge. Includes written figures of Tree Acreage, with some hand colored details.

oversize-box 104

Feather Fall Country Maps No Date

Physical Description: (2 items)
 

Item 1: Base Map-Regional Location of Feather Falls Country, showing Mill and Town.

 

Item 2: Topographic Map of Feather Falls Country

oversize-box 105

Georgia-Pacific Layout Plans

Physical Description: (2 items)
 

Item 1: Blueprints; Le Tourneau Stacker Plans, by R. G. Le Tourneau, Sales and Service, Portland, OR. 1960, 1963, and 1964

Physical Description: 8 Sheets
 

Item 2: Floor Plan for Proposed Sawmill and Sorting Chain Planning Mill Loading Dock. February 20, 1962

Physical Description: 3 Sheets
oversize-box 106

Georgia-Pacific Maps

Physical Description: (12 items)
 

Item 1: U.S.G.S. Topographic Quad. Map, Clipper Mills. 1950

 

Item 2: U.S.G.S. and U.S.F.S. maps; showing the La Porte Ranger District, Plumas National Forest. 1 sheet includes shading dated 2/25/60. 1954

 

Item 3: Topographic Map Plumas National Forest, CA, Mt. Diablo Meridian, with area tinted in yellow. 1955

 

Item 4: School District Boundaries Map, Trinity County, CA. Adams and Reiser Engineering Consultants. April 1958

 

Item 5: Feather River Pine Mills Map showing Trackage and Shed Storage Capacity of Feather Falls Operation. July 31, 1959

Physical Description: 3 sheets
 

Item 6: Blueprint of 5th Avenue Annexation Unit no. 1, by Engineers Office, City Hall, Oroville, CA. Revised June 25, 1962. January 1961

 

Item 7: Woodleaf Camp Area Sketch Map; Area Overview. Revised 1/15/61. January 12, 1961

 

Item 8: Topographic Map, Oroville Res., Feather Falls, Feather River Project Oroville Division. September 6, 1961

 

Item 9: State of California, Department of Water Resources, Division of Design and Construction, State Water Facilities Map, Feather River Facilities, Oroville Division. January 1963

 

Item 10: Specifications maps, drawings and designs of Oroville-Feather Falls Road Relocation, as put out by State of California Department of Water Resources, Division of Design and Construction. August 1965

Physical Description: 24 sheets, double sided.
 

Item 11: Base Map Georgia Pacific Corporation, Western Pine Division, Feather Falls, CA. January 28, 1967

 

Item 12: French Creek Sale Map for Georgia Pacific Corporation, Feather Falls, CA. Prepared by Conservation Consultants Inc., Auburn CA. September 5, 1967

oversize-box 107

Georgia-Pacific Blueprints Equipment

Physical Description: (1 item)
 

Item 1: Blueprints for OROPLY Corporation Construction Drawing; Pumphouse and Systems, Boilerhouse and Systems, and Dryers. Blueprints prepared by various companies including; Oregon Veneer Co., Prentice Machine Works, Inc., The Coe Manufacturing Co., Conway Blow Pipe Mfg. Co., Summer Iron Works, Soule' Steel Co, and Albert Engineering Inc. 1946, 1955-1958

Physical Description: 48 sheets
oversize-box 108

Georgia-Pacific Blueprints Buildings

Physical Description: (2 items)
 

Item 1: Blueprints; Georgia Pacific, Barker and Saw Installation and Conveyors, by H.C. Mason & Associates, Gladstone, OR. 1969

Physical Description: 7 sheets
 

Item 2: Blueprints; Georgia Pacific Corporation, Crawford Division, Oroville, CA. General Site Plans, by H. C. Mason & Associates Gladstone, OR. 1968 and 1969

Physical Description: 69 sheets
oversize-folder 1

Hutchinson Lumber Company Encapsulated Maps and Blueprint

Physical Description: (9 items)
 

Item 1: Hutchinson Lumber Company Map showing Company and Other Lands Located in Immediate Vicinity of all Being Situated in Butte, Plumas, and Yuba Counties, with color shaded areas. December 30, 1921

 

Item 2: Hutchinson Lumber Company, Tracing from Enlargement of U. S. Geological Sheet Bidwell Bar, with color shading. January 1, 1922

 

Item 3: Structural Steel Boiler House and Fuel System for Hutchinson Lumber Company, Oroville, CA. February 6, 1922

 

Item 4: Map showing Located and Preliminary Lines on Swain Hill and Branches, also Landing Spurs, Cut-Over Area Roads, Trails, Minimum Grade, Company Property and Exceptions-Camps-1, 2 & R. By Office of Chief Engineer camp "R', Revised 9/1/23 June 1, 1923

 

Item 5: Map showing Entire Logged Area to December 15, 1923, with color shaded areas. By the Office of Chief Engineer Camp #2. December 20, 1923

Physical Description: 3 sheets (2 include color shaded areas)
 

Item 6: Hutchinson Lumber Company, California White and Sugar Pine Manufacturers Association Advertising Campaign Layout Blueprint. 1924

 

Item 7: Hutchinson Lumber Company of California Map Showing Entire Logged-Over Area to December 31, 1924, with color shaded areas. December 8, 1924

 

Item 8: Hutchinson Lumber Company Map showing Property Purchased from Wheeler Company, includes Estimate of Standing Timber as of 5/1/27, Butte and Plumas Counties. Office of Chief Engineers, Oroville, CA. March 14, 1925

 

Item 9: Base map; Hutchinson Lumber Co., showing Area to be Logged in Townships 20 and 21 North Range 7 East. Includes Table of Logged Territory 1923-1926. April 1, 1927

 

Item 10: Universal Knife Sharpener, General Owg., The Ruth Company, Denver, CO. April 18, 1921

oversize-folder 2

Feather River Pine Mills Encapsulated Maps

Physical Description: (29 items)
 

Item 1: Feather River Pine Mills, Inc. Map showing Timber Lands to be Logged. October 10, 1936

 

Item 2: Feather River Pine Mills, Inc. Sketch showing Buildings at Camp One, Sketch showing Buildings at Laingland, Sketch showing Buildings at Camp# 18. June 30, 1938

Physical Description: 3 sheets
 

Item 3: Feather River Pine Mills, Inc. Map. Feather Falls Road vs. Railway, with color shaded areas. (Removed from Box 50:7) 1944

 

Item 4: Feather River Pine Mills, Inc. Map showing Property ownership (photo copy). February 1944

Physical Description: 4 sheets, taped together to form one large map
 

Item 5: Feather River Pine Mills Map showing All Company Holdings with Adjacent Government and Private Lands. Also: Schedule of Logged Areas (in years), General map, Condensed Profile, Road Mileages, Railroad Mileages, and Grazing Allotments. February 23, 1944

 

Item 6: Map showing Location of Hope Claim 7/47 and 9/47. (Removed from Box 59:2) December 15, 1948

 

Item 7: Feather River Pine Mills, Inc. Map showing location of Hope Number Two Quartz Mining Claim. (Removed from Box 59:2) October 17, 1949

 

Item 8: Diagram/Map created by Sprinklered Risk Dept. Pacific Fire Rating Bureau. Possibly showing Sprinkler Systems, Feather River Pine Mills, Feather Falls, Butte County, CA. 1 sheet is dated October 1950 and 1 sheet is dated September 1947.

 

Item 9: U.S.D.A Forest Service, Plumas National Forest, CA, Mt. Diablo Meridian. Feather River Pine Mills operating area is colored in. 1950

 

Item 10: Feather River Pine Mills Map showing Properties of E. W. Bradley Estate, Plumas County, CA., includes color shaded areas. (This map is cataloged http://opac.csuchico.edu/record=b1576821~S5) August 11, 1950

 

Item 11: Proposed Plant Layout. National Wood Treating Corporation, Oroville, CA. (Removed from Box 62) November 6, 1950

 

Item 12: Map showing Feather River Pine Mills, Inc. Properties and Adjacent Areas, Feather Falls, CA, with color shaded areas. (Removed from Box 62) January 15, 1952

 

Item 13: National Wood Treating Corporation, Flow Diagram. Oroville, CA. (Removed from Box 62) February 10, 1952

 

Item 14: National Wood Treating Corporation Map showing Property Ownerships and all of the Operating Facilities Now Being Used at the Plant, Feather Falls, CA. February 18, 1952

 

Item 15: Assessor's Map No. 36-16 County of Butte, CA showing Railroad Tracts and Parcel Blocks in Villa Verona. March 1952

 

Item 16: Feather River Pine Mills, Inc. Topographic Map, showing All Company Holding with Adjacent Government and Private Lands. Feather Falls, CA. April 18, 1955

 

Item 17: Feather River Pine Mills Inc. Map showing All Company Holdings with Adjacent Government and Private Lands. January 13, 1958

 

Item 18: Feather River Railway Company Map, with color shaded areas. Feather River Dam Project. (Removed from Box 73:8) March 1959

 

Item 19: Feather River Railway Company Profile. Removed from Box 73:5) March 1959

 

Item 20: Blueprint/Map to Accompany an Application by J. G. Land, et al, Butte County, CA, Application #7864 (items 19 and 20 may be related)

 

Item 21: Feather River Pine Mills, Map to Accompany an Application by FRPM and/or Others, Butte County, CA. Map shows Property Ownership Along the Mooretown Ditch, some handwriting in pencil, showing right of ways (ditch) and water sources. Permit and License dates range from 1934-1945.

 

Item 22: Base Map of Feather River Pine Mills and Surrounding Areas, some portions colored in.

 

Item 23: Feather River Railway Company. (Removed from Box 62)

 

Item 24: Feather River Railway Company. (Removed from Box 62)

 

Item 25: Feather River Pine Mills, Inc. Machine Shop Plan (hand drawn)

 

Item 26: Feather River Pine Mills, Inc. Map showing Proposed Bidwell Bar Damsite and Railroad Tracks in T. 20 N. R. 5 E. Herold Estate Acreage.

 

Item 27: Map of Quartz Mining Claims near Morgan Bar, Plumas County, CA in T 22 N R 7 E M D M Property of A. B. Riehl.

 

Item 28: Railroad Location Map, showing Schedule of Right of Way from South Fork to Ward's Saddle Camp No. 18, Butte County, CA.

 

Item 29: Feather River Pine Mills, Kate Hardy Mining Company, Map of Holdings, Alleghany, CA. 1955

oversize-folder 3

Georgia-Pacific Encapsulated Maps and Illustration

Physical Description: (9 items)
 

Item 1: Map showing Blister Rust Control Units of Cascade Working Circle, also shows Georgia Pacific Ownership and Sugar Pine Management Areas. Revised 1/20/56. January 10, 1954

 

Item 2: U.S. Forest Service Tributary Timber Area Map (titled, Feather River Pine Mills), Plumas and Tahoe National Forests. Map colored to show different properties. January 23, 1959

 

Item 3: Woodleaf Mill Site (titled, Feather River Pine Mills Co. Woodleaf, CA) Building Location Overview. December 12, 1961

 

Item 4: Georgia Pacific Base Map, showing Present and Proposed Division Points in Frey Creek Basin, Feather Falls, CA. December 18, 1963

 

Item 5: Sketch Map of Woodleaf, CA. Camp Site for Georgia Pacific Corporation, prepared by Conservation Consultants Inc. (revised date 1/15/1962) July 3, 1965 and January 1, 1961

 

Item 6: Louisiana-Pacific Feather Falls Tract Topographic Map showing Ownership. August 20, 1997

 

Item 7: Map of Ground Water Development Investigation for Georgia Pacific Corporation, Feather Falls, prepared by Paulsen and Hail, Chico, CA.

 

Item 8: Base Map of Feather Falls showing Mill and Town.

 

Item 9: Louisiana-Pacific Illustration. Hand drawn in pencil for carved wood relief plaque.

oversize-folder 4

Unknown Encapsulated Maps No Date

Physical Description: (4 items)
 

Item 1: Hand drawn Survey Maps.

Physical Description: (7 maps)
 

Item 2: Map Showing Property Ownerships, hand drawn.

 

Item 3: No Title (Possibly a diagram of Pipe Layout for Sprinkler System at Mill Site) hand drawn.

 

Item 4: Feather River Pine Mills, Inc. Land Ownership, with color shading. Red shading represents land from Wheeler Company and yellow shading shows land from H. T. Forsythe.