Finding Aid to the Spring Valley Water Company Records, 1856-1952
Finding Aid to the Spring Valley Water Company Records, 1856-1952
Collection Number: BANC MSS C-G 189
The Bancroft LibraryUniversity of California, Berkeley
Berkeley, California Funding for processing this collection was provided by George A. Miller
- Finding Aid Written By:
- Mary L. Morganti
- Date Completed:
- October 2013
1857 Aug. 6 | San Francisco City Water Works organized. |
1858 June 19 | Spring Valley Water Works founded. |
1861 May 18 | Spring Valley Water Works capital increases from $60,000 to $3 million. |
1864 May 27 | Spring Valley Water Works initiates study of consolidation with San Francisco City Water Works. |
1865 Jan. 1 | San Francisco City Water Works unites with Spring Valley Water Works. |
1866 June 6 | San Francisco City Water Works closes and settles affairs. |
1868 Sept. 1 | Spring Valley Water Works negotiates to buy Clear Lake Water Company and Lake Merced Water Company for $150,000. |
1875 Aug. 2 | Board discusses possible sale of Spring Valley Water Works to City of San Francisco. |
1877 March 14 | Board ratifies offer to sell property to City of San Francisco for $10 million. |
1877 June 20 | Shareholders authorize introduction of water meters to do away with "arbitrary rates." |
1877 Dec. 1 | Board authorizes president to sell all property of company previously offered to San Francisco for $12.5 million. |
1883 Oct. 3 | Board authorizes purchase of San Mateo Water Works for $395,000. |
1892 April 7 | Board agrees that "the Company would not engage in the business of furnishing water to citizens outside of the City and County of San Francisco." |
1898 Dec. 29 | Board instructs Chief Engineer to investigate advisability of building a tunnel across the Bay from Dumbarton Point to Ravenswood. |
1900 May 24 | Board responds to resolution of San Francisco Board of Supervisors requiring Company to submit offer for sale of its works to the City, concluding that the solicitation and consideration of offer is premature and unauthorized. |
1901 Nov. 18 | Board agrees "we are ready and willing to submit an offer for the sale of our works." |
1902 Jan. 8 | Shareholders authorize Board to offer to sell to the City the entire plant of the corporation at a price set by the Board. |
1903 Jan. 14 | Board proposes recapitalization of company at annual shareholders and proposes to sell all property to the new company, Spring Valley Water Company, with capital stock of $28 million. |
1903 April 28 | Board of Directors of Spring Valley Water Company holds its first meeting. |
1903 June 15 | Spring Valley Water Company offers to purchase Spring Valley Water Works for $11.48 million. Offer is withdrawn four days later. |
1903 July 13 | Spring Valley Water Company makes new offer to purchase Spring Valley Water Works for $12.6 million. [It appears that this offer was accepted, but the minutes do not indicate when.] |
1906 April 18-19 | San Francisco is struck by a strong earthquake in the early morning hours. Board cancels their regular meeting on the 19th because of dangerous fires burning throughout the City. |
1907 Nov. 7 | Spring Valley Water Company Board elects William Bowers Bourn as Director. |
1908 Jan. 8 | Announcement is made at annual shareholders meeting that San Francisco is planning an independent water supply from the Sierras. |
1908 June | Spring Valley Water Works ceases its corporate existence. |
1908 July 31 | W. B. Bourn elected to succeed A. H. Payson as President of Spring Valley Water Company. |
1908 Sept. 11 | San Francisco Board of Supervisors passes resolution #505 soliciting offer to buy any existing public utility. City indicates that Hetch Hetchy would be a desirable water source. |
1909 Nov. 12 | Spring Valley Water Company offers sale of all distribution systems within the City plus 500 acres of Merced Ranch for $19.42 million. Also indicates willingness to sell entire company at a price to be set by a panel of 11 Board members. |
1909 Nov. 29 | At a special meeting with Mayor Taylor and the Board, Bourn indicates he estimates value of the Company is in excess of $45 million. Bourn is willing to sell Company for $35 million, or for $31.5 million - excluding property not needed for City water supply. |
1910 April 13 | San Francisco voters fail to give 2/3 majority approval to purchase company. |
1910 Oct. 17 | Board discusses San Francisco Board of Supervisors' Resolution #6577 requesting Spring Valley Water Company to meet with the Public Utilities Commission to negotiate sale of all or part of the Company to San Francisco. |
1911 March 15 | Board authorizes appraisal of Company for possible sale. |
1911 April 12 | Plan to proceed with construction of Calaveras Dam is announced at annual shareholders meeting. |
1912 March 15 | Board authorizes auditor to credit "stock assessment account" for $611,000, actual cost of rehabilitation of work from 1906 earthquake and fire. |
1912 Aug. 15 | City of San Francisco offers $35 million for Company. |
1912 Sept. 11 | Board declines City's bid, but offers to sell for $38.5 million if the Company can keep 2300 acres at Lake Merced. |
1913 Jan. 24 | Engineering Report submitted to the Board states properties of Company are worth $65 million. |
1913 May 23 | Board authorizes Executive Committee to approve plans and direct construction of Calaveras Dam, and hire William Mulholland as a consultant. |
1914 July 30 | Board votes to accept City's offer of $34.5 million which excludes certain real estate. |
1916 May 15 | Board decides Company will proceed with metering flat rate customers. |
1918 May 15 | Board reviews reports on collapse of Calaveras Dam, and two months later authorizes partial reconstruction of Calaveras Dam. |
1920 Sept. 15 | Board reviews letter from M. M. O'Shaughnessy urging immediate resumption of construction at Calaveras. |
1920 Dec. 8 | California Railroad Commission estimates $37 million as a fair price for the Company. |
1920 Dec. 20 | Board calls special meeting of shareholders to approve sale of Company for $37 million. |
1921 Jan. 10 | Shareholders approve sale of Company and authorize Board to proceed. |
1921 Aug. 18 | Board reviews Railroad Commission decision granting 20% rate increase. Commission urges Company to sell all property not included in sale to City. |
1923 Jan. 26 | Bylaws amended to create position of Chairman. W. B. Bourn is elected Chairman and Samuel P. Eastman is elected President. |
1924 Feb. 15 | Board sets aside $5000 as a fire insurance fund, and $25,000 to establish nucleus of employees' pension fund. |
1925 Sept. 15 | Board pays tribute to Willis Polk for design of the water temple. |
1927 April 8 | Board authorizes offer to sell plant and property to City of San Francisco for $39,667,617. |
1929 April 10 | San Francisco voters approve purchase of Company by 4 to 1. |
1930 Feb. 17 | Board approves deeding property to City of San Francisco. Par value of stock is reduced from $28 million to $5.6 million. Company applies to Compensation Commission to pay $77 dividend. |
1930 March 3 | Sale of Spring Valley Water Company to City of San Francisco is completed. |
1930 April 9 | Sale of property to City, special dividend, and value of remaining properties is discussed at annual shareholders meeting. Company changes its name to Spring Valley Company, Ltd., and elects seven directors, not including Bourn. |
1932 Jan. 15 | Company converts from a liquidating business to an investment company. |
Scope and Content of Collection
Series 1 Board of Directors Records 1857-1940
Arrangement
Scope and Content Note
Subseries 1.1 Minutes of Meetings 1857-1940
Arrangement
Scope and Content Note
1.1.1 Spring Valley Water Works 1858-1908
Arrangement
Scope and Content Note
Index and Minute book "A" June 19, 1858 - June 14, 1861. 1858-1861
Scope and Content Note
Minute book, "B" June 15, 1861 - April 1, 1875 1861-1875
Minute book, "C" April 15, 1875 - July 21, 1886 1875-1886
Minute book, "D" Aug. 2, 1886 - Feb. 3, 1893 1886-1893
Minute book, "E" March 2, 1893 - July 27, 1899 1893-1899
Minute book, "F" Aug. 3, 1899 - Sept. 17, 1903, and Minute book, "G" [bound together] Sept. 23, 1903 - May 11, 1905 1899-1905
Record book May 17, 1906 - June 15, 1909 1906-1908
1.1.2 San Francisco City Water Works 1857-1867
Scope and Content Note
Index and Minute book Aug. 6, 1857 - Oct. 8, 1867 1857-1867
1.1.3 Spring Valley Water Company 1903-1940
Arrangement
Scope and Content Note
Bylaws(April 28, 1903, amended through Oct. 24, 1935) 1903-1935
Minute book, "A" April 28, 1903 - Dec. 14, 1903 1903
Minute book, "B" Dec. 17, 1903 - May 9, 1907 1903-1907
Minute book, "C" May 16, 1907 - Feb. 15, 1910 1907-1910
Minute book, "D" March 16, 1910 - Oct. 16, 1911 1910-1911
Minute book, "E" Nov. 15, 1911 - June 16, 1913 1911-1913
Minute book, "F" July 10, 1913 - July 30, 1914 1913-1914
Minute book, "G" Aug. 17, 1914 - Sept. 16, 1915 1914-1915
Minute book, "H" Sept. 21, 1915 - Sept. 15, 1916 1915-1916
Minute book, "F" Oct. 14, 1916 - March 15, 1918 1916-1918
Minute book, "J" April 10, 1918 - March 17, 1919 1918-1919
Minute book, "K" April 9, 1919 - Aug. 16, 1920 1919-1920
Minute book, "L" Sept. 15, 1920 - Jan. 23, 1922 1920-1922
Minute book, "M" Feb. 15, 1922 - Jan. 26, 1923 1922-1923
Minute book, "N" Feb. 15, 1923 - April 9, 1924 1923-1924
Minute book, "O" April 16, 1924 - July 15, 1925 1924-1925
Minute book, "P" Aug. 17, 1925 - Jan. 17, 1927 1925-1927
Minute book, "Q" Jan. 25, 1927 - April 16, 1928 1927-1928
Minute book, "R" May 15, 1928 - March 17, 1930 1928-1930
Minute book, "S" April 9, 1930 - Dec. 24, 1940 1930-1940
Executive Committee 1909-1919
Executive Committee 1919-1927
Subseries 1.2 "Original Papers" 1906-1930
Arrangement
Scope and Content Note
1.2.1 Spring Valley Water Company 1906-1928
Arrangement
Scope and Content Note
Directors, Shareholders, and Executive Committee meetings Draft minutes and working notes 1906-1914
Directors, Shareholders, and Executive Committee meetings Draft minutes and working notes 1915-1919
Directors, Shareholders, and Executive Committee meetings Draft minutes and working notes 1920-1924
Directors, Shareholders, and Executive Committee meetings Draft minutes and working notes 1925-1928
1.2.2 Spring Valley Water Company, Ltd. 1929-1935
Arrangement
Scope and Content Note
Directors, Shareholders, and Executive Committee meetings Draft minutes and working notes 1929-1930, 1935
Series 2 President's Files 1905-1952
Arrangement
Scope and Content Note
Subseries 2.1 W. B. Bourn 1906-1935
Arrangement
Scope and Content Note
2.1.1 Correspondence 1907-1925
Arrangement
Scope and Content Note
Eastman, Samuel P. 1908-1919, undated
Eastman, Samuel P. 1923 Dec.-1924
Eastman, Samuel P. 1925 Jan.- April
Eastman, Samuel P. 1925 July-Dec.
Miscellaneous, A-Z 1908-1921
American National Red Cross, S. F. Chapter 1917-1919
The Argonaut Publishing Company 1916-1921
Bacigalupi, Peter 1911-1919
Baldwin, A. S. 1914-1920
Bank of California 1908-1921
Scope and Content Note
Bashford, Ettie 1916-1919, undated
Bay Farm Inc. 1918-1921
Bellinger, John B. 1912-1921
Bennett, E. H. 1911-1912
Bentley, C. H. 1919
Berry Bros. and Co. 1918-1919
Berry, T. Brien 1910-1912
Blair-Murdock Company 1914-1915
Blood, George 1908-1920
Bohemian Club (San Francisco, Calif.) 1917-1919
Bourn, Ida 1909-1921
Bradley, F. W. 1911-1919
Britton, John A. (John Alexander), 1855-1923 1918
Brookman, Thirmuthis 1917
Browne, Ross E. (Ross Egerton), b. 1849 1918-1919, undated
Buckbee Thorne and Co. 1921
Butler, Samuel 1910-1912
California Academy of Sciences 1910-1914
California State Irrigation Association 1920
California Title Insurance and Trust Company 1911-1912
Cambridge, Walter C. 1913, 1917-1918
Campbell, William Wallace, 1862- 1916-1918
Clinch, Charles E. 1908-1921
Clinch, J. R. (Raymond) 1909, 1917
Columbia Park Boys' Club of San Francisco 1910-1913, 1918
Comédie Française 1915
Scope and Content Note
- Crocker, W. H.,
- Sproule, William,
- Herrin, W. H.,
- Monteagle
- Louis
Commonwealth Club of California 1919-1920
Cormac, T. E. K. 1915-1918
Corning, Fred G. 1915-1920, undated
Craig, Hugh 1910-1918
Crocker, William H. 1908-1920
Dam, Cleveland L. 1910
Deering, F. P. (Frank P.) 1919-1921
Denman, William, 1872-1959 1908-1913
de Wolfe, Elsie 1910-1915
Drum, F. G. 1912-1921
Duke, J. M. 1908
Edmunds, T. M. 1921
E. H. Rollins and Sons 1911-1921
Scope and Content Note
Elliott, G. A. 1914-1921
Eyre, E. L. 1908-1921
Eyre, Perry 1911-1919
Fairmont Hotel (San Francisco, Calif.) 1918
Fancher, Charles 1918-1922
Fay, Charles W. 1917-1920
F. B. Vandegrift and Co. 1920-1921, undated
Scope and Content Note
Fireman's Fund Insurance Company 1918-1920
Scope and Content Note
Gilder, Jeanette 1909-1915
Gillett, James N. 1910-1911
Gladding, McBean and Company 1915
Greaney, Thomas 1918-1920
Griffith, Charles L. 1908-1919
Grunsky, C. E., 1855-1934 1907-1909
Hanna, Edward J., 1860-1944 1914-1920
Hayne, Francis Bourn 1918
Hazen, Allen, 1869-1930 1914-1919
Heller, Powers and Ehrman 1908-1921, undated
Scope and Content Note
- Heller, E. S.
- Heller, Ehrman, White and McAuliffe
Herrmann, F. H. 1911-1914, undated
Hooker, Osgood G. 1916-1920
Hooker, Robert G. 1909-1919
Hoover, Herbert, 1874-1964 1916-1921
Hopkins, Timothy 1912-1921
Hull, Frank 1909-1912
Hutchinson, Arthur 1916-1921, undated
J. G. White and Co. 1911-1912
Johnson, Margaret K. 1918, undated
Jones, William 1918
Killinger, Emily C. 1918-1919, undated
King, Homer S. 1908-1916
Laidlaw and Co. 1908-1923
Lawrence, W. B. 1909-1921
Ledwich, T. J. 1916-1917
Liberty Bond Drive 1918, undated
Long, Fred 1910-1921
Loring Club 1916, 1918
Lyman, William Whittingham, b. 1885 1909-1914
Macfayden, Rev. Dugald 1917-1919, undated
Mason-McDuffie Co. 1914-1919
Mayor (San Francisco) 1909-1918, undated
McCann, W. B. 1915
McCutchen, E. J. 1908-1923
McKay, David 1917
McLaren, Norman 1911-1918
McLeran, Ralph 1910-1918
Metcalf, Leonard 1914-1917, undated
Monteagle, Louis F. 1911-1917, undated
Moody, F. S. 1917-1921
Moore, A. A., b. 1842 1908-1910
Moore, Charles C., 1868-1932 1918-1921
Moore, I. M. 1917
Moriarty, Kate 1910-1921
Moulton, Irving 1916-1919
Mullally, Thornwell 1910-1917
"Municipal Matters" 1908-1921, undated
Scope and Content Note
Murdock, Charles A. (Charles Albert), 1841-1928 1908-1916
Murphy, Daniel C. 1915
Musical Association of San Francisco 1917-1919
Nobs, F. W. 1916-1921
N. W. Halsey and Co. 1911-1915
O'Day, E. F. (Edward F.), 1910- 1918, 1921
Olney, Warren, 1841-1921 1919, 1921
Olympic Club (San Francisco, Calif.) 1916
Opera House 1912-1914, undated
Pacific Gas and Electric Company 1908-1918
Pacific Telephone and Telegraph Company 1909-1918, undated
Pacific-Union Club 1908-1918, undated
Panama-Pacific International Exposition Company 1911-1916
Parkside Realty Co. 1908-1910
Payson, A. H. 1908-1921
Pollok, Allan 1909-1917
Pomeroy, Mrs. Carter 1909, undated
Pope Estate Company 1908-1921
Porter, Bruce, 1865-1934 1915-1919
Putnam, Osgood 1917-1918
Quay, James 1908
The Review 1919
Rolph, James 1909-1910
Sacramento Union 1919-1925, undated
Saint Luke's Hospital 1910-1911, 1915
San Francisco Golf and Country Club 1910-1916, undated
San Mateo Polo Club 1917
Smith, E.Chapman 1917-1919, undated
Southern Pacific Company 1908-1919
Scope and Content Note
Stanford University. Board of Trustees. 1916-1921
Starr, George W. 1920-1923
Scope and Content Note
Thorns, Frank W. 1918-1920
Tobin, Richard M. 1909, 1915
Tucker, Maye 1914-1920, undated
United Railroads of San Francisco 1913-1915
United States. Senate. 1909, 1913
Scope and Content Note
- Newlands, Francis G. (Francis Griffith), 1848-1917
- Perkins, George C. (George Clement), 1839-1923
Van Antwerp, William Clarkson, 1867-1938 1918-1919
Vincent, Arthur 1913-1918
Von Schmidt, Allexey Waldemar, b. 1823? 1909-1921
Waggoner, Waldo Wade 1909-1915
Ward, J. Walter 1918-1919
Western Union Telegraph Company 1913-1917
Wheeler, Benjamin Ide, 1854-1927 1908-1920
Wheeler, Robert S. 1910-1915
Wilbur, Ray Lyman, 1875-1949 1917-1918
Willis Polk and Co. 1911-1921
House at Grass Valley, design plans undated
Woods, S. G. 1918-1919
Worn, Bella 1909-1921
Wright, Elizabeth S. 1917-1918
Yale, Charles G. (Charles Gregory) 1915-1919
2.1.2 Personal and Financial Papers 1905-1935
Arrangement
Scope and Content Note
Cash & journal #1 1906-1909
Scope and Content Note
Cash & journal #2 1909-1913
Cash & journal #3 1913-1917
Cash & journal #4 1917-1924
Cash & journal #5 1924-1935
Journal #1 1917-1935
Ledger #1 1906-1917
Ledger #2 1918-1935
Scope and Content Note
Check book, Laidlaw & Company 1908-1928
Scope and Content Note
Check book, Bank of California 1926-1927
Scope and Content Note
Empire Mines and Investment Company [1917-1919?]
Scope and Content Note
Income Taxes 1913-1920
Income Taxes, Agnes Bourn 1917-1920
Subseries 2.2 S. P. Eastman 1905-1952
Arrangement
Scope and Content Note
2.2.1 Office Files 1905-1929
Arrangement
Scope and Content Note
Bourn, William Bowers, 1857-1936 1909-1918
Chamber of Commerce, San Francisco 1924-1929, undated
Dalton, Henry P. 1911-1915
Edmunds, T. M. 1920
"Empire Matters" /"Not Spring Valley" 1923, undated
Scope and Content Note
Feddersen, E. A. 1916
Head, Bradway B., Purchasing Agent 1917
Lakeside Golf Club 1916-1919
McCutchen, E. J. 1908-1912
Scope and Content Note
- Page, McCutchen and Knight
- Page, McCutchen, Knight and Olney
McCutchen, E. J. 1912 Nov.
Scope and Content Note
McCutchen, E. J. 1913-1920, undated
Scope and Content Note
- McCutchen, Olney and Willard
- McCutchen, Willard, Mannon and Greene
Metcalf, Leonard 1914-1921
Muhlner, F. P. (Auditor) 1909-1918
Mulholland, William 1913-1918
Municipal Data 1909, 1912, undated
Natomas Company of California 1916-1917
Newell-Murdoch Company 1913-1914
"N" and "O" miscellaneous 1909-1920
Ocean Shore Railroad Company 1905-1916
Olmsted Brothers 1913-1914
O'Shaugnessy, M. M. 1912-1920
People's Water Company 1910
Pipe undated
Publicity Campaign 1918-1921, undated
Scope and Content Note
San Francisco Foundation 1926
San Francisco Golf and Country Club 1914-1921
Telephone System 1914-1918
Twin Peaks Tunnel 1913-1917
Vaults, 425 Mason Street--Combination undated
Water Districts--Pleasanton, Niles, Alameda 1912-1919, undated
Scope and Content Note
Water Sales Matter 1917-1918, undated
2.2.2 Personal and Financial Papers 1908-1952
Arrangement
Scope and Content Note
Correspondence 1908-1924
Correspondence 1925-1929
Eastman, Lillian J. (Estate of) 1910-1927, undated
Eastman property 1927
Scope and Content Note
Paid Bills 1927-1928
Paid Bills, Eastman House 1927-1928
Receipted Accounts 1914-1918
Taxes 1911-1926
Personal check registers 1923-1952
Statements, Crocker Bank and Wells Fargo Bank 1927-1928
Series 3 Corporate Secretary's files 1871-1952
Arrangement
Scope and Content Note
Subseries 3.1 Spring Valley Water Company 1871-1942
Arrangement
Scope and Content Note
Accidents 1912-1915, 1926-1928
Alameda County Water District 1907-1925
Alameda County Water District 1912
Alien Property Custodian 1924-1925
Alviso Right of Way 1917-1921
Alviso Right of Way 1915
Amador Valley Union High School 1923
Amador Valley Union High School 1910-1914
Appleton, William 1918-1922
Scope and Content Note
Arroyo Valle 1929-1930
Scope and Content Note
Articles of Incorporation, Spring Valley Water Company 1907
Assessments and Taxes 1911-1927
Automobiles 1927
Baden Colma Right of Way 1907
Scope and Content Note
Bassetti Purchase 1911-1913
Beard Tract-Centerville 1914-1919
Beard Tract-Centerville 1914-1919
Bear Gulch Water Co. 1916-1927
Bear Gulch Water Co. 1916-1927
Bernal, Mrs. S.F. Neal 1912-1913
Black Point Pumps Removal 1912
Blake, Abbie M. 1911
Scope and Content Note
[Bonds, 1st mortgage] certificate 1903
Bonds, 2nd mortgage Indenture (Spring Valley Water Works) 1907
Bonds, 3rd mortgage 1917
Scope and Content Note
Bonds / Bond Indebtedness 1913-1928
Bond (New) Issue 1922-1923
Bonds, 1923 Issue 1909-1929
Scope and Content Note
- Papers from File of Comptroller (F. P. Muhlner)
- Listing on NYSE
- Prospects
- Railroad Commission
- Refinancing
- Engraving (Certificate)
- Bids for Printing
Bonds, 1927 Issue 1927-1930
Bonds, 1929 Issue 1927-1929
Bonds, Union Trust Company 1906-1920
Scope and Content Note
- Bond Redemption
- California Safe Deposit and Trust
- Resignation as Trustee
- Trustee Nomination and Appointment
- Certification and Redelivery
- Financial Records
- Recertification
- Incineration of $375,000
- 20 Yr. Cancelled 7% Bonds, Spring Valley Water Works
Bonds, Coupon Data, Spring Valley Water Works 1907-1908
Bonds, Coupons Lost on Submarine "Bremen" 1924-1926
Bonds, Coupon Reports 1930-1933
Bonds, Coupon Statements 1930-1931
Bone, Alfred 1914
Scope and Content Note
Bonestell, Emma and Robert 1906
Scope and Content Note
Braham vs. Braham, Spring Valley Water Company, et al 1924
Building Locations, Building Construction, Market and Sutter Sts. Elevations 1922
Empire Building, Market and Front Sts.
Plans and sketches [includes unidentified "Drawing for Tunnel"] undated
Bakewell and Brown,
Original plans, "Scheme A" 1926
Original plans, "Scheme B" 1926
Spring Valley Land Co., 320 Market St. undated
Scope and Content Note
Bylaws, Spring Valley Water Company 1923
Calaveras Dam Plans 1908-1912
Calaveras Dam Plans 1908-1912
Calaveras Dam Plans 1915-1916, 1921-1922
Calaveras Right of Way 1918-1919
Scope and Content Note
Calaveras Road 1920-1922
California Agricultural Improvement Association
Stock receipts 1876
Stock certificates 1882
California Golf Club petition 1924
California Highway Commission 1926; 1916
California Walnut Growers Association 1925
Camp Fremont Water Supply 1919
Capital Expenditures (Statement of) Resolution 1911-1922
Cattle 1923
Scope and Content Note
Cherin, Harry 1927
Scope and Content Note
Clancy, D. J. Auto Accident, Oct. 3, 1919 1919-1920
Scope and Content Note
Clarendon Heights Water System 1913
Clough-Ford Compromise and Settlement 1910-1920
C. M. Wooster Company 1913
Colma (Town of) 1920
Colma Sanitary District No. 1 1915
Continental Salt and Chemical Company Sale
Sale 1915-1923
Eastman, S. P. 1921-1923
Title Matters 1918-1922
Present Plant Appraisal 1920
Right of Way, Legal Opinions 1908-1910, 1922
Rights, Closing Legal Opinions 1920-1925
Contracts 1922-1925
Maps, Correspondence and Certificate of Title 1922-1924, undated
Maps, Correspondence and Certificate of Title 1922-1924, undated
Maps, Correspondence and Certificate of Title 1922-1924, undated
Salt Production Data 1920-1924
O. E. Clemens Salt Co. Work 1922-1929
Bypass Canal, Legal Rights 1923-1924
Sewers 1924-1925
Tide Overflow 1924-1925
Boundary Disputes 1925
Contributions 1925-1928
Cooper vs. S.V.W.C. 1918
Corporation License Tax Law (State) 1915
Country Club of Washington Township 1912-1913
Coyote River, Profile of Discharge 1903
Coyote River Lands 1914-1920, undated
Map 1910-1914
Abstract Survey-Herrmann Property 1914-1920
Coyote Reservoir 1914-1917
Coyote Sale Miscellanous
Tenants 1915-1927
Scope and Content Note
- Allemand, Isidor and Lillie
- Dexter, Albert L.
- Milias, George
- Murdock, R.F.
- Ramelli, Mary E.
- Wolden, Russell and Fisher, John A., et al.
- Wolden, R.L. / Lion Ranch
Crocker Estate Company 1918
Crystal Springs Pump 1912
Dalton Case 1911-1912
Darini, Sebastian 1918-1920
Scope and Content Note
Davis, T. E. Suit 1915
Deacon, Fred 1916
Scope and Content Note
Deed and Documents 1903-1910
Dempsey's Offer to Purchase Land, 45th Ave. and Sloat Blvd. 1914
Dimond Tract 1910-1911
Directors 1909-1928
Dividend Checks (unclaimed) 1910
Dividend Notice #14 1910
Scope and Content Note
Donahue Fountain 1913
Donahue Tract Near Verona 1910-1911
Donks Tract 1912-1913
Scope and Content Note
Dumbarton Bridge Co. 1926
Earthquake and Fire 1906
Scope and Content Note
East Bay Water Company 1919-1922, 1941-1942
Eastman, S. P. 1913-1928
Easton, Ansel and Ogden Mills Property, Crystal Springs 1915-1922
Easton, Ansel and Ogden Property, Crystal Springs 1915-1922
Ebright, Wallace 1919-1921
Eden Townships Co. Water District 1922
Election Matters, Municipal Campaign 1915
Election 1928
Ellsworth, Edward 1888, 1910-1912
Scope and Content Note
Employees 1920
Estes, H. M. 1922 Jan.-Feb.
Etienne Co. 1920
Eureka Valley and Mission Terrace 1921-1922
Eyre, Edward L. 1919-1922, 1941-1942
Federal Government Condemnation of California Land (Quinlan Report) 1916
Fence 1910
Scope and Content Note
Filoli Estate 1917-1920
Plans, additions to septic tank 1927
Flood, James L. 1913-1916
Scope and Content Note
Foster and Kleiser Co. 1919
Scope and Content Note
Forms 1910
Francisco Street Lots 1916
Francisco Street Lots 1916
Freeman's Certificate 1911
Giannini, Dr. A. H. 1919
Golf Clubs, So. California 1921
Gold Note Issue 1913-1916
Great Highway Development Company 1910-1911
Guttmann, J. 1916
Scope and Content Note
Hammond Building Plans, Post and Stockton Streets, San Francisco, Willis Polk and Co. 1916
Hammond Building Plans, Post and Stockton Streets, San Francisco , Willis Polk and Co. 1916
Hansen, Chris vs. Market So. Railway Co. and S.V.W.C. 1922-1923
Hearst Sale 1915
Henshaw Right of Way to Ocean 1918
Hetch Hetchy 1912, 1923
Scope and Content Note
Hibernia Savings and Loan Society 1922
Hillsborough Consumers 1911
Hind Estate Co. 1926-1927
Scope and Content Note
History of Spring Valley Water Works 1903-1910
H. K. McCann Company 1920
Holstein-Friesian Association of America 1926-1928
Holy Cross Cemetery 1918
Scope and Content Note
Hooper Lands 1912
India Basin 1919
Industrial Association of San Francisco 1924
Industrial School Tract 1921
Ingleside Spur Track Extension 1912-1915
Investor's Special Report Bureau 1927
Isabel Creek Rediversion Notices 1910, 1917
Isthmian Canal Commission-Reports 1911
Jersey Farm Company 1913
Johnson Slide, Cole Street 1916-1918
Joseph, Frank Jr. 1925
Josselyn, G. M. and Co. Mortgage Coupons (burned fragments) 1906
Junipero Serra Boulevard 1909-1914
Koopman, Wells 1914
Labor Building Trades Councils Digest of meetings 1910
Laidlaw and Co., New York 1915
Lake Merced
Rancho, Sewer Right of Way 1912
Lands- Bissell Operation 1913-1925
Fencing of Gov't. Reservation Properties Reports (Permit to War Department to Install Tracks)
Subdivision-Punnett and Parez Plans 1927-1928
Subdivision-Punnett and Parez Plans 1927-1928
Lake Merced Aviation Field 1919
Lakeside Golf Club 1916
Lawrence, W. B. 1922
Lead joints (for cast iron pipe), San Francisco 1914 May
Scope and Content Note
Liberty Loan Bonds 1918-1923
Scope and Content Note
Lobos Creek 1909-1926
Bauchou and Mazzitelli 1909-1926
Maps
Maps
Lobos Creek and Mountain Lake 1915 April
Scope and Content Note
Lukrawka vs. Spring Valley Water Company 1912-1918
Scope and Content Note
Lyon and Hoag Water Service 1918
Market Street Reservoir Property 1913-1914
Scope and Content Note
Mayfield Storm Water Sewer 1918-1919
McCutchen, E. J. 1911-1926
Scope and Content Note
- Page, McCutchen, Knight and Olney
- McCutchen, Olney and Willard
- McCutchen, Willard, Mannon and Greene
- McCutchen, Olney, Mannon and Greene
McFarlane, J. J., Complaint 1921-1922
Scope and Content Note
McLellan vs. S.V.W.C., San Mateo Co. 1913
Melander, Mildred 1925
Scope and Content Note
Memorial Park (City of) 1924
Meter Order 1920
Millbrae School District 1922
Miller, E. Ford Car Purchase 1920
Modesto Contract 1926
Mohr Wells 1913
Monterey Blvd. 1929
Scope and Content Note
Mooney, Thomas J., Case 1919
Morgan Oyster Company 1910-1920
Scope and Content Note
Mount Olivet Cemetery Association 1911-1912
Moving Pictures 1914-1916
Scope and Content Note
- Alex Beyfuss (California Motion Pictures)
- Pleasanton Times
Native Sons of the Golden West 1917
Nevada Irrigation District 1924
Newark Water Matters 1911-1918
Map
Newcomb Avenue Water Service 1917
Niles Canyon Road 1910-1913
Niles Canyon Road Map 1910-1913
Niles Cone Report 1912, undated
Crocker Winship McLaughlin Properties 1912
Tilden Property 1913
John Walpert Claim 1910, 1912
State Water Commission Investigation 1916-1917
Niles Pipe-Line Crossing (1") 1921
Note Issue 1917-1923
Bank Notes 1911-1926
Scope and Content Note
- Bank of California National Association
- Crocker National Bank
- Wells Fargo Nevada National Bank
Notes, Laidlaw and Co. 1923
Notes, Interim Investments of Funds 1923
Notes, Interest Adjustments 1923
Scope and Content Note
Notes 1912-1926
Notes, Coupon Reports 1929
Ocean Avenue 1913, 1917
Ocean House Flume, Mason-McDuffie Co. 1912
Ocean Shore Railway Co. 1907-1930
Olympic Club 1918-1922; 1926
Pacific Gas and Electric Company 1914-1923
Scope and Content Note
- Rights of Ways Miscellaneous
- Lakeside Golf Club
- Pole Line Right of Way (Niles)
- Peabody Street
- San Francisco Golf and Country Club
- Permit for Pole Line, San Mateo County
- Pole Line in Santa Rita Road
- Pole Line from Whipple Road
Pacific Hebrew Orphan Asylum undated
Pacific Telephone and Telegraph Company 1916-1930
Scope and Content Note
- Lake Merced Ranch
- Service to Lakeside and S.F. Golf Clubs
- Permit to Erect Poles
Palmer and McBryde 1924-1925
Panama-Pacific International Exposition 1912-1920
Parkside Realty Co. 1910-1911, 1926
Parrott, Abbie M. 1919
Partridge vs. Partridge Realty Co. 1910-1912
Patterson, Shinn, et al, Notice served 1913
Patton, Charles L., Mortgage 1907-1910
Peninsula Lands, Trespassing 1921
Peninsula System 1926-1928
Peninsula Water Company 1906, 1927
Scope and Content Note
Permits for Openings in Streets 1915
Phillips, Emily 1910-1915
Pilarcitas Pipe Line Dismissal of Hennessey Suit 1929
Pleasanton Fire- Correspondence 1919-1920
Pleasanton 1911-1924
Scope and Content Note
- Pleasanton, Chadwick and Sykes, Gavel Deposits
- Purchases
- Reservoir Bids
- Pleasanton Township County Water District
- Pleasanton and Washington Road Districts, Petition
- Water Rights Reservations
- Wells
Polhemus Tract, Proposed sale 1912-1913
Polk, Willis & Co. Sketch [of entry columns, Filoli?] 1914
Poorman Tract 1914-1915
Port San Jose Committee 1912-1913
Portola Property Description 1912
Portola Woods 1919-1920
Scope and Content Note
- Appraisement
- Bear Gulch Water Co.
Pracy, George W. 1918-1924
Properties List, San Mateo, Alameda, and S.F. counties 1907
Properties of the S.V.W.C., City and County of S.F. 1908-1912
S.V.W.C. Atlas, San Francisco, San Mateo, Alameda, and Santa Clara counties [1914]
[Course tables and pipeline rights of way] 1914
Summary of appraisement of properties owned by S.V.W.C. in San Francisco and San Mateo counties, by A. S. Baldwin 1914
Non-option property appraised by Paschel and Boeckmann 1928
Property Easements and Right of Way 1926
Scope and Content Note
Property Keys 1918
Protection of Property 1917
Railroad Commission
Spring Valley Water Company Annual Report 1913-1921
Promissory Notes, Application before Railroad Commission
Application to Borrow $500,000 1913-1917
Bond Issue of September 1, 1917 1917
Rules and Regulations
Schedule of Rates
General Order #34
General Order #78 1927
4th Supplemental Order
Decision #18819
Decision #5730 1918-1926
Rate Case
Railroad Commission complaints
J. W. Bloom Case 1914-1919
Suit-Case #842, City and County of San Francisco vs. S.V.W.C.
Brunswick-Balke vs. S.V.W.C.
Spur Track (Ravenswood) 1909-1913
Suit-Case #842, City and County of San Francisco vs. S.V.W.C.- correspondence 1925-1929
Dams 1927
Panama Realty Co.
Monahan vs. Pacific Gas and Electric Co. 1914-1919
Miscellaneous
Railway
Report on the Availability of the Holdings of S.V.W.C. for Railway Purposes by H. T. Cory 1912 Jan.
Ravenswood Investment Company Partial Release of Mortgage 1914
Ravenswood Road (a.k.a. Marsh Road or Bay Road) 1914
Ravenswood / Belmont Right-of-Way 1924
Real Estate Appraisals 1912-1915
Real Estate Department Correspondence of L. W. Thayer 1916-1917
Real Estate record book 1928-1946
Scope and Content Note
Real Estate Sales
Summary 1919-1925
Alameda County
Bothwell, S. and Wife: Livermore Orchard Tracts 1915-1924
Bothwell, S. and Wife: Livermore Orchard Tracts
Caeton, Manuel: Beard Tract Subdivision
Carl, J.H. and Ross, F.H.: Coyote Lands
Ferreira, Antone and Wife: Beard Tract Subdivision
Hirsch, H.L.: Portola Woods
Laumeister, Gustav: Lands East of Palo Alto Marsh Lands
Mello, Manuel: Beard Tract Subdivision
Remensperger, W.A.: Portola Woods Tract
Smith, Jessie K.: Portola Woods Tract, Lot 20
Smith, Norwood B.: Portola Woods Tract
Soares, Jose S.: Overacker Tract
Washington High School District of Alameda County: Overacker Tract
Western Pacific Railroad Company: Overacker Tract
Woods, F.N., Jr. 1920-1927
Woods, F.N., Jr.
Miscellaneous Sales 1923-1924
Reardon, C. W. vs. S.V.W.C. 1923-1924
Redwood Forest-Ridge Road, San Mateo 1910; 1913
Regan-Eyre Lease, Lake Merced 1920-1922
Report Distribution 1912-1913
Residential Development Co. 1916
Resolutions 1919-1920
Rice Mill Property Map undated
Rights of Way 1913, 1919
Riparian Rights 1922
Roeding, F. W. (Agricultural Dept.) Tenants 1914-1929
Rogan Ranch 1913
Ronan Title 1913
Rose Bros. Claim 1915
Rules and Regulations of Spring Valley Water Company 1919-1925
Rules and Regulations of Spring Valley Water Company 1904
San Andreas Pipe Line, Right of Way 1909-1910, 1922
San Antonio Road Relocation 1915
San Bruno, Incorporation 1914
San Bruno, Incorporation 1914
San Carlos, Incorporation 1925
San Carlos Park Syndicate 1912-1922
San Carlos Water Service, Josephine Phelps Estate 1922
Sale of Spring Valley Water Company to City of S.F. 1908-1918
Sale of Spring Valley Water Company to City of San Francisco
Sale of Spring Valley Water Company to City of San Francisco
Sale of Spring Valley Water Company to City of San Francisco 1909-1930
Drafts of application, summaries of assets, and related documentation 1928
San Francisco and Los Angeles Realty Co. 1915-1919
San Francisco Chronicle 1909-1920
Scope and Content Note
- Statements of J. S. Wallace and A. S. Crawford, Lawsuit
- Missing books and records
San Francisco Golf and Country Club 1917-1918
San Francisco Traffic Bureau 1928
San Gregorio Ranch 1920
San Jose Terminal Railway 1912
San Martin Ranch Road 1911
San Mateo County 1914-1921, 1926
San Mateo Union High School District 1919-1923
Sanitary Districts 1914
Santa Clara County 1917
Scope and Content Note
- Storm Water District
- Petition to widen channel of Stevens Creek
Santa Clara Sewer 1923
Santa Rita Stock Farm 1920
Sausalito Lots 1914-1917
Schaertzer, J. A. 1915
Scope and Content Note
School House Homestead Association 1912-1913
Scientific Appraisal Co. 1920
Scrivner, J. J. 1912-1913
Pleasanton Wells 1920
Seale and Laumeister Boundary Line Adjustment 1917-1919
Searsville Appraisals, etc. 1919-1920
Searsville Tunnel Tract 1916-1917
Secretary of the Interior Spring Valley Water Company Reports 1913
Sharon, J. J. 1927
Sherman Clay Property, Arroyo Valle, Alameda Co. 1910-1911
Sloat Boulevard, Offer of Land to City of San Francisco 1916
Solano Irrigated Farms, Inc. Project, Solano Co., Report by Symmes, Means & Chandler, Agricultural Engineers 1913 July
South San Francisco Land Improvement Co. 1924-1925
South Santa Clara Irrigation District 1914
Southern Pacific Co. 1910-1928
Spreckels Sugar Co. 1919
Spring Valley Water Co. vs. City and County of San Francisco, Testimonies 1905 Jan.-April
Sprinklers 1924-1925
State Board of Equalization 1911-1926
State Superintendent of Banks 1915-1920
Stauffer-Spur Track, Redwood City 1910-1911
Stocks
Assessment #1-Affadavits of Notice 1906
Assessments 1915
Balances 1925-1928
Certificates (New) Correspondence and statements 1927-1928
Certificates (New) Correspondence and statements 1927-1928
Pledged 1924-1928
Transfers 1925
Stockholders Meeting
Special meetings, correspondence, and notes 1918-1928
Subsidiary Corporations and Affiliates Officers and Directors 1910
Suburban Co. Articles of Incorporation 1899
Summonses Posted 1928
Sunol Gravel Project 1917
Sunol School District 1921-1927
Swabey, S. W. / Charles Moore Litigation 1923
Sweeny Ranch (Mrs. Pescia) 1916-1919
Taxes, Alleged Excessive Profits, 1917 1919-1921
Teeter, John Relating to drowning, April 9, 1917 1917-1919
Tributes and Memorials
Behan, John E. 1924
Heller, Emanuel S. 1926
Heller, Emanuel S. 1926
Hellman, I. W., Jr. 1920
Hooker, C. Osgood 1925
King, Homer S. 1919
Lawrence, W. B. 1925
Lawrence, W.B. 1925
Meyer, J. Henry 1921
Monteagle, Lydia P. 1929
Monteagle, Lydia P. 1929
Tuchey, J. P. Claim, Disclaimer of Damages 1918
Twin Peaks Tunnel
Assessments 1913-1915
Assessments 1913-1915
Assessments 1913-1915
Clippings 1912-1915
Correspondence 1912-1917
Ordinance ca. 1912
Union Park Tract, Subdivision 1908-1913
University Mound Pipe Line 1922
University of California-Regents Right of Way, San Mateo County 1910-1911
Upper Crystal Springs Dam- sketch showing damage by 1906 earthquake 1924
Upper Market and Castro Merchants Association Permission to Erect Sign 1927-1928
Valuation of Property, Authorized by Board of Directors 1907
Valuation of Properties, Structures and Business
"The Present Works of the Spring Valley Water Co., with proposed Future Extensions," Report by H. Schussler 1912 May 1
"The Present Works of the Spring Valley Water Co., with proposed Future Extensions," Report by H. Schussler 1912 May 1
Valuations, Non-Option Lands 1913-1928
Visitacion (City of) 1923
Washington and Murray Township Water Co. Correspondence, notes, and legal documents 1871-1923
Water Main Extension 1926
Water Rates: Statement, exhibits, orders, correspondence, reports and clippings 1913-1918
Water Rates (Fixing) 1908
Impounded Monies 1912-1916
Rate Cases 1914-1916, 1926
Scope and Content Note
- Legal Documents
- Judge Rudkin's Report
- Application for Temporary Restraining Order of Injunction Suite
- Indianapolis
Water Sales Department 1920
Water Situation 1920-1924
Water Worker's Union 1910
West Coast Water Company Articles of Incorporation 1899
West Union School District 1920
Western Pacific R.R. Co. 1921-1922
Western Power Co. Report by John R. Freeman 1906 Feb.
Wilson Bros. Co. Claim Against S.V. W. C. 1922
Woodside Subdivision 1913-1917
Worchester Avenue and Randolph Street Extension to Junipero Serra 1915-1916
Workmen's Compensation 1913-1916
Young, Harry S. (Lea and Dunlap) 1908-1915
Unidentified appointment diary 1911
Scope and Content Note
Subseries 3.2 Spring Valley Company, Ltd. 1903-1952
Arrangement
Scope and Content Note
Miscellaneous Correspondence, A-Z 1928-1952
Accident Reports 1931-1941
Alviso Property Descriptions 1948
Alviso Property Descriptions 1948
Amador Valley Mutual Water Co. Working Papers, Payroll 1938
Analysis of Expenses 1932-1937
Annual meeting 1932-1952
Articles of Incorporation, Amendment Distribution Dividend 1932
Banks, miscellaneous correspondence 1927-1952
Bourn Block, Rent increase notices 1945
Broderick, William, Correspondence 1932-1952
Certificates of Distribution 1940-1946
Civil Aeronautics Authority 1940
Civil Aeronautics Authority 1940
Clark, Celia Tobin, Disclaimer 1930
Colma Creek Soil Erosion District 1939-1942
Common Stock 1944
Scope and Content Note
Contracts, Sale of Farm Products 1935
Scope and Content Note
- Allied Dairy
- Jos. Pearce Canning Company
Crops 1940-1941
Directors' Meetings 1932-1952
Distribution of Reduction Surplus 1935-1938
Distribution of Reduction Surplus 1948
Scope and Content Note
Dividends 1903-1952
Dividend accounts, statements 1944, 1950-1951
Fernando Nelson and Sons 1931-1937
Fernando Nelson and Sons 1931-1937
Filoli Purchase of Fleishacker Agreement 1935
Finance Statements, Audits 1937-1951
Financial Statements 1930-1933 June
Fleishacker Playground 1922-1937, undated
Fleishhacker Playground 1922-1937, undated
Fleishhacker Playground 1922-1937, undated
Flynn, Martin J., San Mateo Co. Assessor Power of attorney 1944
Gellert, Carl - Advances and Releases 1940-1942
Gellert, Carl - Advances and Releases 1940-1942
Gold Bonds (5% ) Redemption of Destruction 1930-1933
Grimm, H. W., Correspondence 1942-1944
Guarantee Deposits Refunds 1930-1931
Hansen and Orloff 1925-1938
Hansen and Orloff 1914, 1928
Insurance 1930-1941
Insurance, Automobile 1935-1951
Insurance (Public Liability Policy) 1934-1936
Insurance, Workman's Compensation Policy and Reports 1932-1951
Internal Revenue, Commissioner 1930-1932
Investments correspondence, including W. B. Bourn 1930-1939
Journal Entries 1930-1933
Junipero Serra Blvd., Right of Way 1948
Lake Merced Boulevard Locations 1936
Lake Merced Boulevard Locations 1936
Lake Merced Properties, Report on Proposed Subdivision 1937
Lake Merced and Alemany Blvd. Property Exchange 1939-1943
Lake Merced Sewer Project 1943-1952
Lake Merced Ranch All Persons Suit 1944
Lakeshore Park, Subdivision no. 3 Plans, Sewage pumping station 1946
Lang Realty Corp. 1937-1941
Maps 1937-1938
Second Sale 1938-1941, undated
Lobos Creek 1948-1949
Lobos Creek 1948-1949
Maps, List (in Spring Valley Ltd. Files) undated
McCutchen, Olney, Mannon and Greene 1928-1940
Medeiros, John, Mortgage 1925-1927
Merchants Exchange 1914-1947
Mutual Water Company, Organization 1936
Mutual Water Company, Organization 1936
Nussbaum Tract 1917-1939
Nussbaum Tract 1917-1939
Plans for brick gates undated
Pacific Gas and Electric Co., Pumps Test Report 1937
Paschel, Philip (Baldwin and Howell), Commission 1944
Pescadero Creek Water Rights 1922, 1933
Permits 1933-1936
Pleasanton Canals Dredging, E.T. Haas Co. 1942-1943
Pleasanton, Dairy Building/Land Appraisement 1939
Pleasanton, Dairy Building/Land Appraisement 1939
Pleasanton, Dairy Building/Land Appraisement 1923, 1925, 1929
Pleasanton Township County Water District 1916-1936
Pleasanton Well Logs 1931-1942
Pleasanton Well Logs 1931-1942
Pleasanton-Whiting and Stone Sale 1911, 1936-1943
Polhemus-Murray Road Easement 1924-1945
Polhemus-Murray Road Easement 1924-1945
Punnett, Parez and Hutchison 1937
Recapitalization 1930
Scope and Content Note
- Amended Articles of Incorporation
- Reduction on Stated Capital
- Capital Distribution
Reduction of Stated Capital 1938
Scope and Content Note
Reduction of Stated Capital 1944
Refunds for Water Main Construction 1938-1942
Release and Reconveyance (from Union Trust Co. to S.V.W.C.) 1919
Rezoning Sloat and Junipero Serra Blvds. 1928-1939, undated
San Francisco Stock Exchange 1932-1933
Securities and Exchange Commission Reports (3) 1936-1942
Shields, P.G. 1948-1952
Scope and Content Note
Stockholders correspondence, A-Z 1930-1952
Stockholders meeting- Proxies and Working Papers 1952 April 19
Stockholders meeting- Notice to Creditors and Claimants 1952 Oct. 14, 20
Stoneson Brothers
Lakeside #2 Releases, Distribution, Principal and Advances 1934-1938
Lakeside #2 Releases, Distribution, Principal and Advances 1934-1938
"New Deal Oil Station" 1936-1940
"New Deal Oil Station" 1936-1940
Unit #1 1931-1940, undated
Unit #1 1931-1940, undated
Advances, Unit #2 1937-1938
Agreement 1952
Receipts and Correspondence 1936-1937
Receipts and Correspondence 1936-1937
Taxes (Depository Receipts Withholding) 1944-1949
Tenants Miscellaneous Correspondence 1930-1939
Tidelands 1914-1944, undated
Scope and Content Note
Tidelands 1914-1944, undated
Scope and Content Note
Twin Peaks Property, Building Plans 1935
U.S. Government, Sewer Easement 1944-1945
U.S. Government, Sewer Easement 1944-1945
Valuation Report 1932-1934
Scope and Content Note
Valuation Report 1932-1934
Scope and Content Note
Vincent, Arthur R. Membership in Burlingame Country Club 1934
Wells-Eckhart, Nelson A. 1930-1937
West Union Tract 1916-1940
West Union Tract 1916-1940
White, S.J. Contract to Drill Wells at Pleasanton 1936
Series 4 Stock Records 1903-1952
Arrangement
Subseries 4.1 Dividends and Stock Balances 1906-1928
Arrangement
Scope and Content Note
Dividend Nos. 8 and 9
Dividend No. 9, manuscript and typescript
Dividend No. 10, manuscript and typescript
Stock balances [only]
Stock balances [only]
Dividend Nos. 11 and 12
Dividend Nos. 13 and 14
Dividend Nos. 15 and 16
Dividend Nos. 17 and 18
[Dividend Nos. 19-22 missing]
Dividend Nos. 23 and 24
Dividend Nos. 25 and 26
Dividend Nos. 27 and 28
Dividend Nos. 29 and 30
[Dividend Nos. 31 and 32 missing]
Dividend Nos. 33 and 34
Dividend Nos. 35 and 36
Dividend Nos. 37 and 38
Dividend Nos. 39-40
[Dividend Nos. 41-42 missing]
Dividend Nos. 43 and 44
Dividend Nos. 45 and 46
Dividend Nos. 47 and 48
Dividend Nos. 49 and 50
Dividend Nos. 51 and 52
Dividend Nos. 53 and 54
Dividend Nos. 55 and 56
Dividend Nos. 57 and 58
Dividend Nos. 59 and 60
[Dividend Nos. 61 and 62 missing]
Dividend Nos. 63 and 64
Dividend Nos. 69, 70, 71 and 72
Dividend Nos. 74, 75, 76 and 77
Dividend Nos. 78, 79, 80 and 81
[Dividend Nos. 82-85 missing]
Dividend Nos. 86, 87, 88 and 89
Subseries 4.2 Stock Ledgers 1903-1952, undated
Arrangement
Scope and Content Note
A-L, #1 and #2
M-Z, #1 and #2
Transfer Journal, #15, Spring Valley Water Company, Ltd.
Index to Stock Registers, v. 1-2 undated
Stocks formerly held in trust by Wells Fargo Bank 1934 Dec. 7
Outstanding capital stock, Spring Valley Water Co., Summary of Dec. 31, 1927 1927
Stockholder's meetings
Proxy lists 1920-[30]
Vote totals [1952 ?]
Shareholders mailing list, with updates (in three card file boxes) 1909-1944
Spring Valley Co., Ltd.
Record of shareholders 1946
Record of shareholders 1948
Record of shareholders 1952
Subseries 4.3 Stock Transfer Instruments 1902-1944
Arrangement
Scope and Content Note
#1-215 Various individuals 1902-1944
#216-299 Various individuals 1918-1936
#300-402 Various individuals 1914-1943
#403-539 Various individuals 1915-1943
#540-759 Various individuals 1924-1944
Subseries 4.4 Stock Certificates 1926-1936
Arrangement
Scope and Content Note
Spring Valley Water Company
Green, #31901-32150 1926 Nov. 11-1927 Jan. 27
Blue (100 shares), #A1-A500 [lacking #A250] 1928 Jan. 10
Blue (100 shares), #A501-A750 1929 Sept. 5
Blue (100 shares), #A751-A1000 1929 Dec. 12
Green (Odd lots), #1751-2000 1929 Nov. 20
Spring Valley Co., Ltd.
Brown, #1001-1250 1933 Aug. 15
Orange, #1001-1250 [lacking one certificate] 1934 June 22-1936 June 11
Series 5 Property Records 1856-1950
Arrangement
Scope and Content Note
Subseries 5.1 Agreements 1887-1944
Arrangement
Scope and Content Note
[No #] Schussler, Hermann 1913
#109 Cardoza, M. F. 1907
#114 Fairview Realty Company 1908
#115 Fulton Iron Works 1907
#123 O'Brien, T. 1908
#126 Parkside Realty Company 1905-1913, 1926
#136 Union Square Improvement Company 1908
#139 United Railways Investment Company of San Francisco 1908-1915
#140 Union Square Improvement Company 1908
#141 Union Trust Company of San Francisco 1908
#145 Union Square Improvement Company, Union Trust Company of San Francisco 1908
#150 Howard, Charles Webb 1906
#314 Southern Pacific Company 1909
#316 Stanford, Leland and Jane Lathrop, Manzanita Water Company 1887
#317 City and County of San Francisco, Automobile Blvd., Lake Merced Rancho 1904-1905
#319 Newell and Bro. 1909
#338 Parker, T. J. 1910
#413 Prisbrey, H. R. P. 1913
#415 U.S. Government, Lobos Creek land and water 1913
#420 William Mulholland 1913
#440 Daniels, Osmont and Wilhelm, Inc. 1914
#440 Daniels, Osmont and Wilheim, Inc. 1914
#454 Herrman, F. C. 1914-1915
#462 Joseph, Frank, Jr. 1914
#464 Raisch Improvement Company 1915
#478 Union Lithograph Company 1915
#481 O'Shea, J. 1915
#486 Sutherland, J. M. and Thomas, T. D. 1916
#489 Spreckels Sugar Company 1916
#490 H. Arendt and Company 1916
#491 McGill, R. C. 1916
#493 Bernard, R. B. 1916
#500 Gartland, P. J. 1916-1917
#510 Tulloch, G. S. 1916
#512 San Jose Abstract Company 1916
#513 Pacific Gas and Electric Company 1916
#517 City and County of San Francisco 1911
#523 Southern Pacific Company 1916
#526A City and County of San Francisco 1917
#529 Gibbs, Frank 1917
#530 California Pacific Title Insurance Company 1917
#538 Gibbs, Frank 1917
#544 Pacific Gas and Electric Company 1917
#549 Pacific Gas and Electric Company 1917
#553 Tulloch, G. S. 1917
#554 Tulloch, G. S., Union Trust Company of San Francisco 1917
#565 Videll, Manuel J. 1918
#586 The H. K. McCann Company, Advertising 1919
#587 Klink, Bean and Company, Price Waterhouse and Company, Correspondence 1919
#598 Jones and Ellsworth 1919-1921
#601 Videll, Manuel 1919
#605 Tulloch, G. S. 1920
#607 Board of Trustees, Washington Union High School District 1920
#608 A. L. Hayden, U.S. Railroad Administration 1920
#616 Union Trust Company of San Francisco, Leland and Jane Stanford, Manzanita Water Company 1914-1921
#617 San Francisco Golf and Country Club 1920
#624 City and County of San Francisco 1920-1928
#633 Price, Waterhouse and Company 1921-1927
#637 California Pacific Title Insurance Company 1921
#639 Tulloch, G. S. 1921
#663 Continental Salt and Chemical Company 1922
#668 Hoare, P. H. and Hord, C. A. 1922
#669 Hoare, P. H. 1922
#674 Polk, Willis 1922
#675 City and County of San Francisco 1921-1923
#676 Fleishhacker Playground undated
#677 Chadbourne, Susan 1925
#695 Allen, Harry B. 1925
#699 Pacific Telephone and Telegraph Company 1924
#756 Hansen, Orloff and Rickenbach 1926-1944
#774 Woodside Country Club, Inc. 1926-1929
#776 Moore, T. V., M.D. 1926
#780 Pacific Gas and Electric Company 1926
#783 Pacific Gas and Electric Company 1927
#792 Skinner and Hammond 1927-1928
#796 Pacific Gas and Electric Company, Pacific Telephone and Telegraph Co. 1927
#802 Central Shuey Creamery Company 1928
#813 Fairchild Aerial Surveys, Inc. 1928
#820 Cooke, G. K. 1929
#825 Ingleside Public Golf Club 1929
#826 Pacific Gas and Electric Company 1929
#828 Pacific Gas and Electric Company 1929
#833 Clark, Celia 1929
#839 Tevis, William S., Jr. 1929-1930
#840 California State Chamber of Commerce, Skyline Boulevard 1929
#841 City and County of San Francisco 1929-1930
#842 Standard Oil Company, PacificTelegraph and Telephone Co., Pacific Gas and Electric Company 1931
#842 Standard Oil Company, PacificTelegraph and Telephone Co., Pacific Gas and Electric Company 1931
#844 Pacific Gas and Electric Company 1930
Scope and Content Note
#846 Pacific Telegraph and Telephone Company, Pacific Gas and Electric Company 1930
#847 Pacific Telegraph and Telephone Company 1931
#848 Sale, Spring Valley Company 1930
#849 Shumate, Mrs. Ruby 1931
#850 California Construction Company 1931
#850 California Construction Company 1931
#851 Pacific Gas and Electric Company 1931-1932
#852 H. P. Allingham v. S. V. W. Co. 1929-1930
#853 City and County of San Francisco 1931
#854 City and County of San Francisco 1931
#855 Piombo Brothers and Company 1931-1932
#855 Piombo Brothers and Company 1931-1932
#856 Pacific Gas and Electric Company 1931
#858 R. S. Wilson Dairy, Pleasanton 1931-1932
#859 City and County of San Francisco- taking gravel from Arroyo Del Valle 1931
#861 Zurkirchen, Ed 1932
#863 City and County of San Francisco, Tool House, Junipero Serra 1933
#865 Permit to City and County of San Francisco Bunk House, Lake Merced 1933
#866 City and County of San Francisco, Construct Temporary Pipe Line 1933
#866 City and County of San Francisco, Construct Temporary Pipe Line 1933
#867 U.S. Pipe and Foundary Company 1934
#868 Pacific Gas and Electric Company 1934
#869 Valuation Report, Spring Valley Lands 1913
#869 Valuation Report, Spring Valley Lands 1913
#870 City and County of San Francisco, Sewer Extension Harding Park across Land east of Fleishhacher Park Grounds 1934
#870 City and County of San Francisco, Sewer Extension Harding Park across Land east of Fleishhacher Park Grounds 1934
#871 Pacific Gas and Electric Company, Agreements, pole contracts, Pleasanton 1935
#872 License, pole line, Castagnetto lease 1935
#874 Public Utilities Commission Well, land, equipment, Pleasanton 1935-1938
#876 Patterson, W. B. and Henry 1927-1943
#881 Bonde, Duke, 6.61 acres 1936
#882 County of San Mateo, 26.214 acres 1936
#882 County of San Mateo, 26.214 acres 1936
#884 Martin, Manuel, 16.44 acres 1939-1941
#885 Kune, W .E., Pleasanton, 20 acres 1938
#886 Pacific Telegraph and Telephone Company 1939
Scope and Content Note
#888 J. Nevis, 40 acres 1939-1942
#888 J. Nevis, 40 acres 1939-1942
#889 Boy Scouts, Lake Merced 1940
#890 Pacific Telegraph and Telephone Company 1940
#891 Pacific Telegraph and Telephone Company Revocable permit 1940
#892 Nielsen, Edward and Elsa 1940
Scope and Content Note
#893 Will, Karl 1940
#894 Gieger, William 1941
#894 Gieger, William 1941
#895 Schaufels, Charles A. (Jr. and Sr.) 1941
#896 Pacific Gas and Electric Company 1941
#897 County of San Mateo, Vista Grande Outfall Sewer 1938-1941
#898 Pacific Gas and Electric Company, Extension De Mattei Ranch 1941
#899 Civilian Defense, San Mateo County 1942
#900 Aug. J. Lang, Jr., 9.30 acres 1941
#901 Lakeside Property Owners Association 1942-1943
#902 Hansen, H. N., 93 acres 1943-1944
Subseries 5.2 Deeds and Abstracts 1856-1950
Arrangement
Scope and Content Note
[No #] Alviso, 1/2 interest 1910-1945
[No #] Clear Lake Water Works, The Suburban Company, California Agr. and Impr. Assn. 1903
[No #] Davilla, Anthony Joseph and Frank Thomas 1944-1945
[No #] Doelger, Henry 1944-1949
[No #] Doelger, Henry 1944-1949
[No #] Fisher, Dr. Arthur L. 1925-1933
[No #] Junipero Serra Boulevard, San Mateo County 1929
#2 Ames, Pelham W. and Augusta 1906
#3 Abbott, W. H. and Carrie 1906
#15 Brooks, William and Alice Foster 1907
#16 Bishop, Charles R. 1908
#17 Bowman, George F. (deceased) 1907
#18 Borel, Antoine and Gracie 1908
#21 Baldwin, A. S. and Emma 1906
#23 Barbour, Thomas J. 1906
#24 Baldwin, A. S. and Emma 1906, 1910
#25 Beakbane, Thomas W. and Margaret 1906
#26 Brooks, William and Alice 1906, 1908
#27 Bowman, Mary C. 1908
#32 County of Santa Cruz, Calif. 1914
#52a Hibernia Savings and Loan Society 1923
#54 Chas. Webb Howard 1906
#59 Portion of Western Addition Block 1907
#64 Portion of Mission Block 1907
#65 Portion of Western Addition Block 1907
#65 Overacker, R., Alameda Creek 1916-1917
#71 Hillegass, William F. and Dingee, William J. 1906-1909
#72 Cevasco, G. B. 1909
#72 Rixford, E. H. and Kate, County of S.F. 1906
#81 O'Connor, Marie E., Husing Tract 1909
#83 Nusbaumer, Florence A. 1886, 1915
#94 Estate of Dooley, John S. 1911
#96 Cevasco, C. B.; Whittell,George; and Borel, Antoine 1909-1911
#97 Hillegass, William F., County and City of San Francisco 1909
#98 Frapolli and Martinson Estates 1910
#130 Bassetti, A. 1911
#131 Davis, Rose R. 1915
#132 Wm. H. Donahue property 1915
#133 de Freitas, J. M. 1912
#134 Hewlett, Mary E., et al. 1915
#135 Knopf, G. T. 1911
#138 Scalmanini, Caterina 1911
#139 Schween and Company 1915
#145 Kleine, Annie and husband undated
#149 Alviso Salt Sale 1921
#150 Chabot-Bothin property 1887, 1913
#152 Swamp / Overflowed Land, Surveys #104-111 1856-1910
#160 Donahue, W. H. property 1888
#163 Green or Goulash property undated
#167 Swamp Land Survey #72 1909
#168 Swamp/Overflowed Lands Survey 1909
#172 Morrison, A. F. and May property 1906
#176 Poorman Tract 1914
#177 Embarcadero Rancho, Gallagher, G. F. 1906, 1915
#178 Scarsville Lands, Chains of Titles 1916-1919
#179 Marsh Lands of Santa Clara County 1916
#181 Overacker Tract 1916-1920
#186 Water Rights: Arroyo Valle River, San Felipe Creek, Llagas Creek, Uvas Creek, Smith Creek, Isabel Creek, Bonita Creek 1910
#330 Hillegass, W. F. to Suburban Company 1903
#331 Barbour, Thomas J. 1901, 1906
#357 Payson, A. H., et al. 1910
#380 Borel, Antoine and Gracie, et. al. 1910-1911
#385 Johnson, Marion C. and Oliver, David R. 1903, 1911
#390 Forbes, Neame, Wilins, Bosman 1911
#391 Ocean Shore Railway Company 1908
#392 Standard Electric Company 1908, 1933
#398 Miller, Henry 1906
#399 Miller, Henry to Baldwin, A. S. 1906
#408 City and County of San Francisco 1911
#409 Morrison, Alexander and May 1911-1912
#411 Suburban Company 1911
#413 Pacific Gas and Electric Company 1910
#413 Pacific Gas and Electric Company 1910
#415 Howell, Josiah R. 1911
#416 Howell, Josiah R. 1911-1912
#417 Howell, Josiah R. and Gertrude D. 1911
#419 Smith, E. B. and Anselmo, August Vierra 1911
#420 Smith, E. B. and Blacow, R. F. to Silva, F. 1911
#421 Smith, E. B. 1911
#422 Smith, E. B. and Callan, Patrick 1911
#423 Smith, E. B.; Caton, Anna Luis; and Lewis, A. S. 1911
#424 Clark, M. and Bothin, Ellen Chabot and H. E. 1911
#425 Davis, Rose R. and Harry; Hall A.I.; and Smith, E. B. 1911-1915
#426 Donahue, W. H. and Annie; Smith, E. B.; and Hall, A. I. 1911
#427 de Freitas, J. M.; Henriques, Joseph; Smith, E. B.; and Hall, A. I. 1911
#428 Green, E.F. and Ellen; Bangs, Benjamin; and Roberts, Elizabeth 1911
#429 Kleine, Annie and J. H. 1911
#430 Smith, E. B., and Kruse, George and Metta 1911
#431 Oxsen, H. B. and Christina, and Smith, E. B. 1911
#432 Peach, R. C. and Ada, and Smith, E. B. 1911
#433 Rose, Manuel and Minnie G. 1911
#434 Smith, E. B., Ernest Schween Company 1911-1915
#435 Wenig, Maria, and Smith E. B. 1911
#438 Ronan, Thomas, and Smith, E. B. 1911-1914
#440 Alameda Sugar Company 1911-1914
#440 Alameda Sugar Company 1911-1914
#441 Vilas, Jane J. and Helen, and Seymour, Mary B. 1911-1912
#443 Hewlett, Mary E.; Jamieson, George and Carrie Hewlett; Levi, Percy M. and Nettie A. Hewlett; Hewlett, Archibald and Irene; and Head, C. B. 1912
#447 Eickhoff, Henry 1912
#448 Pacific Gas and Electric Company 1912
#449 Sierra and San Francisco Power Company 1912
#449 Sierra and San Francisco Power Company 1912
#481 Joseph, Frank Jr. and Rose 1912
#482 Union Trust Company of San Francisco 1912
#483 John Brickell Company 1901, 1912
#484 Union Trust Company of San Francisco 1912
#485 John Brickell Company 1912
#487 MacDonough, William O'B. 1910-1923
#491 John Brickell Company 1913
#492 Alviso School District, Alameda County 1912-1914
#494 Curtis, Charlotte A. 1912-1913
#495 The Harrison Corporation 1911-1913
#510 Parkside Realty Company 1913
#511 County of San Mateo 1909-1926
#517 Dexter, A. L. 1917-1919, 1927
#521 U.S. vs. S.V.W.Co. 1901
Scope and Content Note
#522 Eyre, Edward L., Lake Merced Drainage Tunnel, Right of Way 1895-1914
#524 Union Trust Company Reconveyance 1871-1914
#525 Fannin, James H. and Lillian Templeton 1912-1925
#527a City and County of San Francisco 1913-1914
#528 Diaz, Francisco Joao 1913-1914
#529 Rodrigues, Jose Dutra 1913, 1927
#533 Union Trust Company of San Francisco and Marten, Chace, Marten 1914-1920
#534 Cook, Milton H. 1913-1914
#535 Matthew Brady vs. S.V.W.Co. 1909-1914
#536 Field Development Company, Lobos Creek Lands 1910-1920
#538 Carrou, Leon 1914
#539 Murphy, James D. and Elizabeth S. 1914-1917
#542 Amara, Joaquin Rodrigues 1914-1915
#543 Union Trust Company 1915
#546 City and County of San Francisco, Lobos Creek Property 1915-1919
#547 Ross, Geo. C. 1915
#549 Dimond, E. R. 1915
#549 Dimond, E. R. 1915
#550 Bank of California, N.A., Sale of Lobos Creek lands 1915-1917, 1921-1922
#555 Hayward, Barzillai, Purchase, riparian rights 1914-1918
#556 California Salt Company 1914-1918
#556 California Salt Company 1914-1918
#557 Ramos, M. F. and F. P. 1914-1916, 1923
#579 San Francisco Golf and Country Club 1916-1917
#580 U.S. Telelphone Conduit, Lobos Creek 1908
#581 McKeown, James, Union Trust Company of San Francisco 1915-1916
#582 Union Trust Company of San Francisco, Gallagher, George, et al. 1915-1917
#582 Union Trust Company of San Francisco, Gallagher, George, et al. 1915-1917
#583 Fisher, Daniel G., et al., San Jose Water Company, Union Trust Company of San Francisco 1915-1917
#584 Mello, Joe; and Pacheco, Frank and Manuel 1914-1916
#585 Harrison Corporation 1916
#586 County of Alameda 1916
#593 Martin, Manuel and Antone Jr., Union Trust Company of San Francisco 1916
#594 Cooper, David Willis; Union Trust Company of San Francisco; and Randell, Gertrude Kellogg 1916-1917
#595 Labom, Manuel A., Union Trust Company of San Francisco 1914, 1916
#596 Lakeside Golf Club, Union Trust Company of San Francisco 1916, 1931
#597 McCann, William D., Union Securities Corp., Union Trust Company of San Francisco 1916-1920
#598 City and County of San Francisco 1904
#600 Union Trust Company of San Francisco; Millias, George and Minnie; and Union Securities Corp. 1917-1918
#601 Schilling, Rudolph, Union Trust Company of San Francisco 1917
#602 San Francisco Electric Railways 1917
#604 City and County of San Francisco 1917
#605 Allemand, Lillie and Isidore, Union Trust Company of San Francisco, Union Securities Corp. 1917-1919
#606 Eastman, S. P.; U.S. government, and Union Trust Company of San Francisco 1908-1919, 1913
#606 Eastman, S. P.; U.S. government, and Union Trust Company of San Francisco 1908-1919, 1913
#607 Orestimba Rancho, Union Trust Company of San Francisco 1917
#610 United States of America, de Laveaga, E. I., and Union Trust Company of San Francisco 1915-1918
#611 The Harrison Corporation, Union Trust Company of San Francisco 1918-1919
#612 Bean, George L., Union Trust Company of San Francisco 1918
#613 Meyer, George H. C., Union Trust Company of San Francisco 1918
#614 Walter, N. L., Union Trust Company of San Francisco 1918
#615 Union Trust Company of San Francisco, de Laveaga, E. I. 1918
#621 Union Trust Company of San Francisco, Gurries, John and Mary 1920
#622 Ramelli, Mary E., Union Trust Company of San Francisco 1918-1921
#623 Ross, Frank H.; Carl, J. H.; Union Trust Company of San Francisco, and Union Securities Corp. 1919-1921
#625 Union Trust Company of San Francisco, Trustees of Leland Stanford, Jr. University 1919-1921
#625 Union Trust Company of San Francisco, Trustees of Leland Stanford, Jr. University 1919-1921
#628 Bear Gulch Water Company 1901
#628 Bear Gulch Water Company 1901
#630 Harrison Corporation, Union Trust Company of San Francisco 1918-1919
#631 Union Trust Company of San Francisco, S.A. Born Building Company 1918-1919
#632 Dimond, E. R., Union Trust Company of San Francisco 1919
#634 Union Trust Company of San Francisco, Hirsch, L. H. 1919-1920
#635 Remensperger, William A. and Dora, Release and Reconveyance, Union Trust Company of San Francisco 1919
#636 Union Trust Company of San Francisco, Lewis, A. D., Jr. 1920
#637 Lewis, Joseph D., Union Trust Company of San Francisco 1920
#638 Rathjen, Henry and Frieda, Union Trust Company of San Francisco 1920
#639 Jones, F. V., Union Trust Company of San Francisco 1920
#640 Sproul, Robert G.; Layne, Louis W.; Sharp, Leslie T., and Union Trust Company of San Francisco 1916-1920
#642 Smith, Jessie K., Union Trust Company of San Francisco 1920
#643 Taylor, Ray W., Union Trust Company of San Francisco 1919-1920
#644 Houser, Caroline Elizabeth, Union Trust Company of San Francisco 1920
#645 Union Trust Company of San Francisco, Smith, Norwood B. 1920
#646 Town of Alviso, Santa Clara Co., Graves, Mary Catherine 1917, 1920, 1922
#646 Town of Alviso, Santa Clara Co., Graves, Mary Catherine 1917, 1920, 1922
#647 Laumeister, Gustav and Mabel S. 1920-1921
#647 Laumeister, Gustav and Mabel S. 1920-1921
#648 Ferreira, Antone and Rose, Union Trust Company of San Francisco 1921
#649 Washington Union High School District of Alameda County, Union Trust Company of San Francisco 1920-1921, 1924
#650 Woods, F. N. Jr., Union Trust Company of San Francisco 1921
#651 Bear Gulch Water Company 1919-1925
#651 Bear Gulch Water Company 1919-1925
#652 Federal Telegraph Company; Clayton, Frances E., et al.; Union Trust Company of San Francisco; Jose Realty Company 1920-1922
#652 Federal Telegraph Company; Clayton, Frances E., et al.; Union Trust Company of San Francisco; Jose Realty Company 1920-1922
#654 San Francisco Golf and Country Club [1858], 1920-1928
#655 Chambers, T. J. A. [1862], 1921
#656 Jose Realty Company 1921
#657 Wilson, Edgar M. and Alice Maude, California Pacific Title Insurance Company 1921
#658 Piedra Rock Company; Houston Pacific Company; F. N. Woods, Jr. 1921-1928
#659 Seale, Alfred and Grace R., and Laumeister, Mabel and Gustav 1921
#661 Caeton, Manuel, Union Trust Company of San Francisco 1918, 1921
#662 Eyre, Edward L., The Olympic Club 1921
#663 Mello, Manuel P., Union Trust Company of San Francisco 1919, 1921
#664 Bothwell, S. and Agnes 1921-1923
#666 Soares, Jose S., Union Trust Company of San Francisco 1922
#667 South Shore Port Company; Union Trust Company of San Francisco; Stowell, C. L. and Minnie; and King, Charles and Clara 1921-1929
#669 Leland, Jessie, Union Trust Company of San Francisco 1918-1922
#670 Union Trust Company of San Francisco 1921-1922
#672 Eyre, Edward L. 1921
#673 Fahey, J. H. and Elizabeth 1922
#674 Clayton, Frances E., et al. 1921-1922
#676 Woods, F. N., Jr., Union Trust Company of San Francisco 1922-1931
#678 Pacific Gas and Electric Company, Right of Way 1922
#679 Brown, Holton, Watkins; Field Dev. Company 1920-1922
#680 Young, H. S. 1922, 1925
#681 Skyline Blvd., San Francisco 1921-1924
#683 Weber, Suzette B. 1922
#684 Swanberg, Chas. O. 1892
#685 Soito, Frank 1923
#690 Richard, H. J. 1923
#691 Casso, Carmelo 1923
#692 Schilling, Rudolph 1923
#693 Eyre, Edward L. and Florence A. 1923
#694 Fay, Kate Oliver 1922-1923
#698 Koehorst, Peter 1923
#699 Greeley, Edward H. 1923
#700 Amador Valley, J.U.H.S. District, Alameda County 1923
#701 City and County of San Francisco 1923
#703 Mello, Frank P. 1923
#708 Pacific Gas and Electric Company 1923
#710 Vergano, Pietro 1923
#711 Caeton, Alfred 1923
#713 Perry, Joe F. 1923
#714 Olympic Club, Sale of Lake Merced property 1923
#715 Cahill, John R. and Grace Anne 1923-1924
#721 Blacow, R. F. and Hattie 1924
#724 Wing, Elizabeth P. 1924
#725 Collier, John B. and Mira E. 1924
#730 Babcock, Elizabeth W. 1924
#731 Sproul, Robert G. 1919-1924
#732 Regalia, A. 1924
#736 Ghiotto, Luigi 1924
#737 Sproul, Robert G., and Layne, Louis W. 1919-1924
#742 Peterson, Anton 1924
#746 Olympic Club 1923-1924
#747 Chadbourne, Susan 1923, 1925
#749 Cavestri, Carlo 1925
#750 Silver, T. H. 1925
#753 City of San Jose, Santa Clara County 1925
#754 Town of Pleasanton, Alameda County 1925
#755 Blanchard Company 1925-1928
#756 Pacific Gas and Electric Company 1925
#757 Crocker, C. H. and Carlotta 1925-1934
#758 Standish, A. M. 1924-1926
#761 John Rosenfeld's Sons 1925
#765 Cooke, F. O. 1926-1928
#768 Pacific Gas and Electric Company 1910-1932
#768 Pacific Gas and Electric Company 1910-1932
#769 Sproul, Robert G. 1924, 1926
#770 Jolliffe, Harriet 19
#771 Allen, Harry B. 1926
#772 Continental Salt and Chemical Company, Pacific Gas and Electric Company 1926
#773 McLeod, Duncan A. 1922-1926
#775 Laumeister, Gustav 1926
#779 Fagan, James J. 1926
#781 Allen, Harry B. 1926
#785 Allen, Harry B. 1923, 1926
#789 Hathaway, Caro and W. L.; Schilling, Rudolph and Alexandra 1922-1930
#789 Hathaway, Caro and W. L.; Schilling, Rudolph and Alexandra 1922-1930
#790 Ramelli, Maria; Campodonico, John B.; White, Edward H.; Sawyer, W. H.; Seven Springs Ranch, Los Animas Farm 1917-1927
#791 Roeding, H. U. 1922-1923, 1927
#792 American Trust Company 1927
#795 McGill, R. C. 1925, 1927
#796 Rulfs, Theodore E. 1927
#797 Johansson, Hjalmar 1927-1928
#800 Empire Mines and Investment Company 1920
#801 Wells Fargo Bank, Union Trust Company, Dumbarton Bridge Company 1925-1927
#801 Wells Fargo Bank, Union Trust Company, Dumbarton Bridge Company 1925-1927
#804 Pacific Gas and Electric Company 1927
#804 Pacific Gas and Electric Company 1927
#805 Alviso Salt Company (formerly, Continental Salt and Chemical Company); Union Securities Corp.; Pacific Gas and Electric Company 1921-1931
#805 Alviso Salt Company (formerly, Continental Salt and Chemical Company); Union Securities Corp.; Pacific Gas and Electric Company 1921-1931
#806 Eastman, S. P. [and #867] 1926-1927
#807 Jeffreys, E. C. 1926-1927
#811 City and County of San Francisco 1926, 1931
#811 City and County of San Francisco 1926, 1931
#813 Winter, M. J. 1923-1928
#814 Cutler, Leland W. 1926-1928
#815 Melvin, Bradford M. and Esther L.; Curtis, Lebbeus and Ethel 1926-1928
#816 Union Trust Company of San Francisco 1923-1924
#818 Tashjian, O.; Nalpantian, O. S.; and Demartini, William 1928
#819 Curtis, Lebbeus and Ethel; Melvin, Bradford M. and Esther L. 1926-1928
#820 Standish, A. M. 1924, 1927-1928
#822 W. R. Voorhies, Inc., Union Securities Corporation 1928-1930
#830 Weber, Christian H. and Marie 1927-1928
#834 Walsh, Harry E. and Alice; Kingston, John J. and Mary; and O'Donnell, John J. and Anne 1925-1928
#837 McDonald, Mary J. L., Toner, J. M.; and Weiss, Ruth S. 1925-1928
#840 Fisher, Eugenia S. 1925, 1929
#841 Delucchi, Paul 1929
#845 The Olympic Club 1926-1929
#847 Pacific Gas and Electric Company 1929
#848 Allen, Helen Lowden and Dean 1929
#851 City and County of San Francisco 1929
#853 Lawson, Frank E. and Mary Florence 1924-1929
#854 Lake Merced Golf and Country Club 1922-1929
#854 Lake Merced Golf and Country Club 1922-1929
#856 Golden Gate Syndicate 1929
#856a Board of Trustees, Stanford University 1926-1930
#857 San Francisco and Fresno Land Company 1929
#858 Filoli Estate 1929
#864 Joint Highway District No. 10 1929
#868 Nevin, Cornelius and Elisabeth 1919-1930
#869 City of Palo Alto 1926, 1930
#870 Busch, Helena C., et al. 1930
#871 Fernando Nelson and Sons 1931
#872 City and County of San Francisco, Sunset Blvd. extension 1931
#872 City and County of San Francisco, Sunset Blvd. extension 1931
#873 Great Western Electro. Chem. 1931
#874 Fernando Nelson and Sons 1931
#875 Nelson, Fernando 1931
#875 Nelson, Fernando 1931
#876 City and County of San Francisco 1931
#876 City and County of San Francisco 1931
#877 City and County of San Francisco 1932, 1940
#877 City and County of San Francisco 1932, 1940
#878 State of California, Quitclaim, Federal Telegraph easement 1932
#879 City of San Francisco 1931
#879 City of San Francisco 1931
#880 Foley, William R., Redwood City 1932
#881 Polhemus-Howard Road Reservations, West Union tracts 1933
#882 City and County of San Mateo, Grant of sewer easement 1933
#882 City and County of San Mateo, Grant of sewer easement 1933
#883 City and County of San Francisco, Lake Blvd. 1933
#883 City and County of San Francisco, Lake Blvd. 1933
#884 Pacific Coast Aggregates, Inc. 1933
#885 State of California, Highway-Lake Merced undated
#886 Standard Stations Inc. 1934
#886 Standard Stations Inc. 1934
#887 City and County of San Francisco undated
Scope and Content Note
#887 City and County of San Francisco undated
#888 Mohr, Henry P. 1930-1935
#889 City and County of San Francisco 1934
Scope and Content Note
#890 Santa Clara Valley Water 1934
Scope and Content Note
#891 San Francisco Golf Club 1929-1939
#892 City and County of San Francisco 1935
Scope and Content Note
#892 City and County of San Francisco 1935
Scope and Content Note
#893 Ley, George N. 1935-1941
#894 State of California 1935
Scope and Content Note
#894 State of California 1935
Scope and Content Note
#895 City and County of San Francisco 1935
Scope and Content Note
#895 City and County of San Francisco 1935
Scope and Content Note
#896 City and County of San Francisco, Permit, Right of Way west of Settling Pond 1934-1935
#896 City and County of San Francisco, Permit, Right of Way west of Settling Pond 1934-1935
#897 Quitclaim Deed-City of San Francisco 1935
#898 Kaiser Paving Company, 131.08 acres 1935
#900 City and County of San Francisco 1935
Scope and Content Note
#900 City and County of San Francisco 1935
Scope and Content Note
#901 City and County of San Francisco 1935
Scope and Content Note
#902 Busch, Helena C., et al. 1936
Scope and Content Note
#903 Joseph, Frank Jr. and wife 1936
Scope and Content Note
#904 Dana, Robert H. and Sara 1936
Scope and Content Note
#905 Briggs, May Elizabeth 1936
Scope and Content Note
#905 Briggs, May Elizabeth 1936
Scope and Content Note
#906 Henry J. Kaiser Company 1936
Scope and Content Note
#906 Henry J. Kaiser Company 1936
Scope and Content Note
#907 Christenson, Sven and Minnie 1924-1937
#908 Rabello, Harry 1936
#909 City and County of San Francisco, Easement, 487 acres, Crystal Spring Pipeline No. 2 1936
#909 City and County of San Francisco, Easement, 487 acres, Crystal Spring Pipeline No. 2 1936
#910 Stoneson Bros. 1936
#910 Stoneson Bros. 1936
#911 Muniz, M. 1936
#912 Casterson, A.B. 1936
Scope and Content Note
#912 Casterson, A.B. 1936
Scope and Content Note
#913 Groth, Mads T. 1937
#913 Groth, Mads T. 1937
#914 Holly Sugar Company 1937
#915 Gantner, Felder and Kenny 1937
#916 Rose, Joe M. and Wm. E., Pleasanton lands 1936
#917 Stoneson Bros. 1937
Scope and Content Note
#917 Stoneson Bros. 1937
Scope and Content Note
#918 City and County of San Francisco 1935
Scope and Content Note
#918 City and County of San Francisco 1935
Scope and Content Note
#919 Rose, Joe M. and Wm. E., 121.11 acres 1937
#920 Right of Way, Pacific Gas and Electric 1937
Scope and Content Note
#921 Amador Valley Mutual Water Company 1937-1939
#922 Stoneson, Henry and Ellis L., 27.931 acres-Lakeside Unit #2 1937-1939
#922 Stoneson, Henry and Ellis L., 27.931 acres-Lakeside Unit #2 1937-1939
#923 Delucchi, Joseph B., Pleasanton, Alameda Co., 43.57 acres 1937-1938
#923 Delucchi, Joseph B., Pleasanton, Alameda Co., 43.57 acres 1937-1938
#924 Lemos, Jim C. 1936-1938
Scope and Content Note
#925 Galstaun, Samuel M. 1938
#926 Stoneson Bros. 1938-1943
Scope and Content Note
#926 Stoneson Bros. 1938-1943
Scope and Content Note
#927 Nichols, J. E. 1939
#927 Nichols, J. E. 1939
#928 Pacific Agricult. Foundations, Ltd. 19..
#928 Pacific Agricult. Foundations, Ltd. 19..
#929 Dowling, John F. 1938-1939
#930 City and County of San Francisco, inside street across gulch, Junipero Serra Blvd. 1939
#931 Clemens, Arthur N. 1936
Scope and Content Note
#931 Clemens, Arthur N. 1936
Scope and Content Note
#932 Heath, F.E. 1939
Scope and Content Note
#932 Heath, F.E. 1939
Scope and Content Note
#933 Lewis, Lannis 1939-1944
Scope and Content Note
#933 Lewis, Lannis 1939-1944
Scope and Content Note
#934 City and County of San Francisco, sewer replacement Lake Merced, south, Lakeside #2 1939
#934 City and County of San Francisco, sewer replacement Lake Merced, south, Lakeside #2 1939
#935 U.S. government, Pleasanton lands, 60 acres undated
#935 U.S. government, Pleasanton lands, 60 acres undated
#935a Stoneson Bros. 1940
Scope and Content Note
#935a Stoneson Bros. 1940
Scope and Content Note
#936 State of California, State Teachers College 1939
Scope and Content Note
#936 State of California, State Teachers College 1939
Scope and Content Note
#937 Gellert, Carl 1940
#937 Gellert, Carl 1940
#938 City and County of San Francisco 1938-1939
Scope and Content Note
#938 City and County of San Francisco 1938-1939
Scope and Content Note
#939 Ning Yung Cemetery Assn. 1940
#940 Tyler, E. F. 1940
#941 City and County of San Francisco, Ingleside Outlet sewer easement 1940
#941 City and County of San Francisco, Ingleside Outlet sewer easement 1940
#942 Wilkom, Maxwell, Pleasanton lands 1936, 1938, 1940
#943 Roman Catholic Archbishop 1940
Scope and Content Note
#943 Roman Catholic Archbishop 1940
Scope and Content Note
#944 Chinese Christian Cemetery Assn. 1939-1940
#945 Exchange Deeds, Stoneson Bros. 1940
#945 Exchange Deeds, Stoneson Bros. 1940
#946 Stoneson Bros. 1940
Scope and Content Note
#946 Stoneson Bros. 1940
Scope and Content Note
#947 Towne, E. B. and wife 1941
#947 Towne, E. B. and wife 1941
#948 Gellert, Carl 1940-1941
Scope and Content Note
#948 Gellert, Carl 1940-1941
Scope and Content Note
#949 Metropolitan Life Insurance Company 1941
#949 Metropolitan Life Insurance Company 1941
#950 Canoga Investment Company 1941
#950 Canoga Investment Company 1941
#951 Knapp, J.S. and wife, 17.82 acres 1941
#951 Knapp, J.S. and wife, 17.82 acres 1941
#952 Oakland Title Insurance and Guaranty Company 1941
Scope and Content Note
#952 Oakland Title Insurance and Guaranty Company 1941
Scope and Content Note
#953 Pacific Telephone and Telegraph Company easement 1941
#953 Pacific Telephone and Telegraph Company easement 1941
#954 Heath, F. E., 94.10 acres 1941
#955 State of California 1942
Scope and Content Note
#955 State of California 1942
Scope and Content Note
#956 Korinthias, Helen 1943
#957 Stone, Elmer B., et al. 1943
Scope and Content Note
#957 Stone, Elmer B., et al. 1943
Scope and Content Note
#958 County of Alameda 1943
Scope and Content Note
#958 County of Alameda 1943
Scope and Content Note
#959 Stone, Elmer, et al., Pleasanton, 43 acres 1943
#960 Kent, Janet N. 1944-1946
#961 Stoneson Bros. 1944
Scope and Content Note
#962 Pacific Coast Construction Company 1944-1950
#962 Pacific Coast Construction Company 1944-1950
#963 Islam Redwoods Shrine 1944
#964 Stoneson Bros., 52.0892 acres 1944
#965 Stoneson Bros. 1938-1948
Scope and Content Note
#965 Stoneson Bros. 1938-1948
Scope and Content Note
#966 Krickberg, A. L., Alviso, 40 acres 1944
#967 Patterson, William D. Jr. 1944
Scope and Content Note
#967 Patterson, William D. Jr. 1944
Scope and Content Note
#968 Collier, R. L., Alviso land-24.33 acres 1945
#969 Crystal Springs Development Company, Polhemus Tract 1946
#970 U.S. government 1935-1943
Scope and Content Note
#971 U.S. government 1944
Scope and Content Note
#971 U.S. government 1944
Scope and Content Note
#971a Pacific Coast Construction Company 1945-1946
Scope and Content Note
#971a Pacific Coast Construction Company 1945-1946
Scope and Content Note
#972 Hanrahan Company, et al 1945
#972 Hanrahan Company, et al 1945
#973 Howard Tract, California Pacific 1946-1947
#974 City and County of San Francisco 1947
#975 Phleger, Herman, West Union tract 1947
#976 U.S. government undated
Scope and Content Note
#976 U.S. government undated
Scope and Content Note
Subseries 5.3 Leases 1895-1946
Arrangement
Scope and Content Note
[no #] San Francisco Water Dept. 1930-1933
[no #] San Francisco Water Dept. 1933-1935
[no #] Lake Merced Ranch, Polhemus Tract 1943-1946
[no #] Counties of San Francisco and San Mateo, cancelled leases 1930-1931
[no #] Pleasanton 1937-1944
#189 Driscoll, Thomas A. 1908-1923
#278 Southern Pacific Railroad Company 1895, 1908-1913
#278 Southern Pacific Railroad Company 1895, 1908-1913
#358 Broderick, Patrick, and Barrett, John J. 1910-1923
#862 Andrada Dairy, Pleasanton 1934
#938 Nevin, Con. 1912
#1097 Heath, F. E. 1913-1917
#1124 Persson, N. 1917
#1229 Best, Robert 1917
#1321 Shearer, P. M. 1915-1918
#1429 Maloney, P. F. 1918
#1443 Fuchs, X. 1915
#1447 Kruse, J. 1915
#1458 Davilla, M. F. 1915
#1487 Teeter, E. 1919
#1498 McCarthy, Mary 1922, 1925
#1454 Woods, R. J., San Francisco Golf and Country Club 1915-1917
#1454 Woods, R. J., San Francisco Golf and Country Club 1915-1917
#1490 Eyre, Edward L. 1916-1920
#1490 Eyre, Edward L. 1916-1920
#1519 Low, J. C. 1921
#1579 Boerner, Richard 1918
#1634 Scatena, D. 1920
#1705 Giorni and Company 1917
#1711 Andrade, M. S. 1917
#1720 Torre Bros. 1917
#1732 Joseph, Frank Jr. 1917
#1745 Delpiano, Peter 1917
#1763 Koopman Dairy Co. 1918
#1763 Koopman Dairy Co. 1918
#1765 Stadler and Infeld 1917
#1767 Moore, A. A. 1920
#1781 Gainer, William 1918
#1807 Debenedetti, W. J. 1917
#1811 Mendoza, Frank 1920
#1842 Andrews, John 1921
#1844 Day, Arthur C. 1921
#1860 Bork, F. J. 1918
#1879 Scatena, D. 1918
#1889 Adams, B. J. 1918
#1919 Jos. Leal 1918
#1923 Hearst, P. A. 1918
#1924 Rose, Thos.T. 1921
#1946 Wobber, P. W. 1921
#1977 Luis, J. C. 1977
#1993 Gallagher, Alfred 1921
#2017 Liebrendt, C. 1919
#2028 Albrecht, Hermann 1918
#2029 Coleton, Michael 1918
#2031 Sealy, Walter 1918
#2033 Jaregui, Matt, Etchebarren, John 1919-1922
#2041 Murphy, Edward 1919
#2048 Zaro, J. A. 1919
#2049 Conci, Peter 1919
#2050 Callori, V. 1919
#2055 Mosegaard, Peter 1919, 1922
#2056 Wasson, W. D. 1919
#2059 Foster and Kleiser Company, San Francisco 1919-1922
#2063 Hansen, James 1919
#2064 Van Bergen and Sherman 1921
#2065 Alberigi, P. 1920
#2066 Py, A. 1919
#2069 Hull, Asa E. 1921
#2072 Geary, John 1921
#2075 Apperson, E. C. 1919
#2086 Perry, M. V. and T. V. 1919
#2087 Masuda, T. 1919
#2090 Cozzi, Renaldo 1922
#2093 King, Antone 1919
#2094 Noya, F. M. 1921
#2095 Nevin, Con 1919
#2096 Soares, J. S. 1921
#2099 Bertolozzi, A. 1922
#2104 Gomez, M. S. 1921
#2105 Lemos, J. S. 1919
#2106 Lanfri, B. 1922
#2109 Nunes, Jos. S. 1921
#2110 Rodrigues, M. M. 1919
#2112 Smith, Jane 1922
#2120 Figone, A. 1919
#2121 Ferro, Peter 1920
#2126 Berni and Company 1920
#2127 Avila and Pereira 1919
#2128 Avila, M. F. 1919
#2129 Andrade, A. 1919
#2130 Amaral Bros. 1919
#2133 Cardoza, M. F. 1919
#2141 Medeiros, John 1919
#2143 Mello, F. C. 1919
#2144 Muniz, M. 1919
#2145 Nielsen, P. N. 1919
#2146 Peters, J. 1919
#2147 Paulo, M., Jr. 1921
#2148 Rabello, A. V. 1919
#2150 Rose, J. M., Sr. 1919
#2151 Rose, J. M., Jr. 1923
#2153 Rodrigues, M. M. 1919
#2155 Schroeder, H. 1919
#2160 Massolo, A. 1920
#2166 Koopman Dairy Company 1919
#2168 Toscano, F. 1919
#2178 Frager Bros. 1919
#2187 Yin, Lum 1920
#2192 Ford, Wm. H. 1919
#2193 Bode, E. H. 1921
#2198 Armenio, Frank 1920
#2202 Eaton and Smith 1920
#2203 G. Mortara and Company 1920
#2207 Cal. Golf Club of San Francisco 1921
#2212 Market Box Factory, Cal. Veg. Union 1920
#2215 Cardenti, G. 1920
#2217 Buttner, Geo. 1920
#2221 Frager Bros. 1920
#2223 Hord, W. H. and Son 1920
#2229 Mendoza, Anton 1919
#2230 Frager Bros. 1920
#2231 Fuchs, X. 1920
#2232 Rose, F. G. and W. 1921
#2238 Rodrigues, M. M. 1921
#2240 Mello, Manuel 1921
#2243 Delucchi, Paul 1921
#2244 Andrade, A. 1920
#2243 Antonini, A. 1920
#2246 Ragghianti, L. 1921
#2247 Camilli, A. 1921
#2248 Parks, S. D. 1921
#2252 Murphy, P. 1922
#2253 Santos, Peter 1921
#2259 R. C. Storrie and Company 1921
#2667 Eva, W. J. 1921, 1925
#2268 Sproul, Robert G. 1920
#2269 Vargas, J. P. 1921
#2272 Freitas, F. S. 1921
#2275 Pinheiro, Frank 1921-1922
#2276 Goulart, A. D. 1921
#2278 Terra, M. F. 1921
#2280 Cal. Golf Club of San Francisco 1921
#2282 Garibaldi, D. 1921
M. Dondero and Company 1921
Hon, Lai Yoke 1921
Pisinti, Jas. 1921
Koopman Dairy Company 1921
Sweet, G. B. 1921
#2290 Morgan Oyster Company 1901, 1911, 1925
#2295 Louis Maffei and Company 1921
#2296 Peters, Joe 1921
#2297 Frager, Frank 1921
#2298 Thomson, James 1921
#2299 Thomas, Antone 1921
#2300 Thomas, Antone 1921
#2301 Wauhab, William 1921
#2302 Franzola, J. 1921
#2303 Champion, W. H. 1921
#2304 Mourra, F. J. 1921
#2305 Mendoza, John 1921
#2306 Casterson Bros. 1921
#2307 Kruse, F. M. 1921
#2308 Kruse Bros. 1921
#2309 Madera, M. L. 1921
#2310 Mendoza, Manuel 1921
#2311 Williams, M. 1921
#2312 Mendoza, Frank 1921
#2313 Allemand, Henry 1921
#2314 Crossato, D. 1921
#2315 Santos, A. J. 1921
#2316 Parks, W. W. 1921
#2317 Sullivan, D. 1921
#2318 Costigan, J. H. 1921
#2320 Mourgos, C. 1921
#2321 Fallon, D. H. 1921
#2322 Shinn, J. C. 1921
#2324 Cresta Blanca Wine Company 1921
#2325 Costa, M. S. 1921
#2326 Asaro, G. 1921
#2327 Bertocchi, F. 1921
#2328 Andrade, M. S. 1921-1924
#2329 Perry, T. V. 1921
#2330 Doherty, Chas. 1921
#2331 Jas. Varni and Company 1921
#2333 Bico, M. P. 1921
#2334 M. V. Perry and Son 1921
#2335 Vieux, O. 1921
#2336 Hansen, Orloff and Rickenbach 1921-1922
#2338 Higuera, Alex 1921
#2339 Christenson, Sven 1921
#2342 Amaro, M. 1921
#2343 Bianchi, A. 1921-1924
#2344 Goulart, Anton 1921-1922
#2345 Henrigues, Joseph 1921-1924
#2346 Brown, Mrs. J. L. 1921-1924
2347 Cacquero, John 1921
#2351 Rovai and Di Giulio 1921
#2352 Rabello, A. V. 1921
#2353 Rose, J. M., Jr. 1921
#2354 Avila, Frank 1921
#2355 Mello, C. F. 1921
#2356 Pierags, A. 1921
#2357 Thomas, Antone 1921
#2358 Scatena, D. 1921
#2359 Frager Bros. 1921
#2360 Silva, A. M. 1921
#2361 Silva, Frank 1921
#2362 Delgado, Joe 1922
#2365 Hansen, Orloff and Rickenbach 1921
#2366 Mendoza, Manuel 1921
#2367 Silveria, F. M. 1921
#2368 Silva, J. G. 1921
#2369 Swanson, Chas. 1921
#2370 Trimingham, John 1921
#2371 Avila, J. F. 1922
#2372 Di Giulio, S. 1922
#2373 Rose, F. G. 1921
#2374 Trimingham, J. 1921
#2375 Mendoza, Manuel 1922
#2376 Rego, A. J. 1921
#2377 Thomas, Mrs. Antone 1922
#2378 Costa, Anton 1922
#2379 Silveria, M. J. 1921
#2380 Walsh, Mrs. A. 1922
#2381 George, Manuel 1921
#2382 Wool, E. O. 1921
#2383 Wool, E. O. 1921
#2384 Hansen, Orloff and Rickenbach 1921-1922
#2385 George, Manuel 1921
#2386 Fradella, J. and Sunseri, S. 1921
#2387 Mello, C. F. 1921
#2388 Rose, J. M, Jr. 1921
#2389 Fuccinelli and Delfino 1921
#2390 Rinaldi, Nicolo 1922
#2391 Verzello, A. 1921
#2392 Blacow, R. F. 1921
#2393 Kee, Chang 1922
#2394 Byrne, Wm. 1921
#2396 Gainer, Wm. 1921
#2397 Giannini, G. 1921
#2398 Gonzalves, Joe 1922
#2399 Nunes, J. P. 1921
#2400 Standish, Miles 1921
#2401 Sunseri, Salvatore 1921
#2402 Parks, W. W. 1921
#2403 Trade, Chas. 1922
#2404 Bachelder, Edgar B. 1922
#2405 Hyne, August 1922
#2406 Kretzer, John 1922
#2407 Marceau, Franklin C. 1922
#2408 Motta, J. 1922
#2409 Yount, William F. 1922
#2412 Alezzi, Charles 1922
#2413 Delucchi, J. 1921
#2414 Mello, Frank Jr. 1922
#2415 Toscano, Frank 1921
#2417 A. Azevedo and Company 1921
#2418 San Francisco Service Recreation League 1922-1923
#2419 Bode, E. H. 1922
#2420 Salsburg, Oscar 1922
#2421 Windsor Terrace Building Company 1922
#2423 Mesquita, A. L. 1922
#2434 John Ghozzi and Company 1922
#2425 MacRorie-McLaren Company 1922
#2426 Rinaldi, Nicolo 1922
#2427 Weaver, W. T. 1922
#2428 Peters, Joe 1922
#2430 Lieberandt, C. 1922
#2431 Muniz, Manuel 1921
#2433 E. Saliou and Company 1922
#2434 Garibaldi, D. 1922
#2435 Callori, V. 1922
#2437 G. A. Degliantoni and Company 1922
#2439 Persson, N. 1922
#2440 L. Ghio and Company 1922
#2441 Poledner, Karl 1922
#2443 Mitchell, W. 1922
#2444 Hull, Asa E. 1922
#2445 Zaro, J. A. 1922
#2446 Frager, Frank 1922
#2447 Egan, James 1922
#2448 Geary, John 1922
#2449 Mendoza, Anton 1922
#2450 Mendoza, Manuel 1922
#2451 Roney, W. J. 1922
#2452 Gainer, William 1922
#2453 Fradella, J. and Sunseri, A. 1922
#2454 Sunseri, Salvatore 1922
#2455 Mosegaard, Peter 1922
#2456 Costa, M. S. 1922
#2457 Louis Maffei and Company 1922
#2458 Asaro, G. 1922
#2459 Rose, T. T. 1922
#2460 Franzoia, Mrs. J. 1922
#2461 Pous, Baptiste 1922
#2463 Mourgos, C. 1922
#2464 Fradella, J. and Sunseri, A. 1922
#2465 George, Manuel 1922
#2466 Allemand, Henry 1922
#2467 Rego, A. J. 1922
#2468 Verzello, A. 1922
#2469 Bico, M. P., Jr. 1922
#2470 Rovai and Di Giulio 1922
#2471 Luis, J. C. 1922
#2472 Nunes, Jos. S. 1922
#2473 Gomez, M. S. 1922
#2474 Doherty, Chas. F. 1922
#2475 Figone, Angelo 1922-1925
#2476 Ragghianti, L. 1922
#2477 Parks, W. W. 1922
#2478 Andrade, M. S. 1922
#2479 Mello, F. C. 1922
#2480 Amaro, M. 1922
#2481 Delpiano, Peter 1922
#2482 Andrade, M. S. 1922
#2483 Hansen, Orloff and Rickenbach 1922
#2484 Nevin, Con 1922
#2485 Lemos, J. S. 1922-1923
#2486 Pinheiro, Frank 1922
#2487 Peters, Jos. 1922
#2488 Pierags, A. 1922
#2489 Amaral, Joe 1922
#2490 Nielsen, P. N. 1922
#2491 Freitas, Joaquin 1922
#2492 Swanson, Chas. 1922
#2493 Terra, M. F. 1922
#2494 Vargas, J. P. 1922
#2495 Vargas, J. P. 1922
#2496 Silva, J. G. 1922
#2497 Goulart, A. D. 1922
#2498 Muniz, M. 1922
#2499 Avila, M. F. 1922
#2500 Madera, M. L. 1922
#2501 Freitas, F. S. 1922
#2502 Carstensen Bros. 1922
#2503 Medeiros, John 1922
#2504 Andrade, A. 1922-1923
#2505 Rodrigues, M. M. 1922
#2506 Cardoza, M. F. 1922
#2507 Rose, J. M., Jr. 1922
#2508 Soares, J. S. 1922
#2509 Shinn, J. C. 1922
#2510 Trimingham, John 1922
#2511 Byrne, Wm. 1922
#2512 Higuera, Alex 1922
#2513 Vieux, O. 1922
#2514 King, Antone 1922
#2515 Luis, J. C. 1922
#2516 Paulo, M., Jr. 1922
#2517 Stadtler and Infeld 1922
#2518 Toscano, Frank 1922
#2519 Champion, Mrs. W. H. 1922
#2520 Moura, F. J. 1922
#2521 Blacow, R. F. 1923
#2522 Noya, F. M. 1922
#2523 Frager, Frank 1922
#2524 Freitas, Joaquin 1922
#2525 Joseph, Frank Jr. 1922
#2526 Merced Hillside Farms Company 1922
#2527 Muniz, Manuel 1922
#2528 Rabello, A. V. 1922
#2529 Thomas, Antone 1922
#2530 Schroeder, H. 1922
#2531 Thomas, Mrs. Antone 1923
#2532 Debenedetti, W. J. 1922
#2533 Standish, A. M. 1922
#2534 Apperson, E. C. 1922
#2535 Frager Bros. 1922
#2536 Giannini, G. 1922
#2537 Eva, W. J. 1923
#2539 Perry, Louis 1923
#2540 Costa, Anton 1923
#2541 Bertolozzi, A. 1923
#2452 Avila, J. F. 1923
#2543 Cavestri, Carlo 1923
#2544 Mendoza, Manuel 1923
#2545 Smith, Jane 1923
#2546 Delgado, Joe 1923
#2547 Gonzalves, Joe 1923
#2548 Lanfri, B. 1923
#2549 Murphy, P. 1923
#2550 Delucchi, Paul 1923
#2551 Beer, Fred and Wisnom, Sam 1923
#2552 Cortes, Joe 1923
#2553 Hord, C. H. 1922
#2554 Frager Bros. 1922
#2555 Nunes, J. P. 1922
#2556 M. V. Perry and Son 1922
#2557 Best, Robert 1922
#2558 Di Giulio, S. 1923
#2559 Negherborn, R. G. 1923
#2561 Gainer, Wm. 1923
#2562 Berni and Company 1923
#2563 Massolo, A. 1923
#2564 R. C. Storrie and Company 1923
#2565 Moore, William 1923
#2566 Santos, John J. 1923
#2567 Fong, Wm. C. 1923
#2568 MacRorie-McLaren Company 1923
#2569 Yin,Lum 1923
#2570 American Box and Drum Company 1923
#2572 Christenson, Sven 1922
#2573 Torre Bros. 1922
#2574 Yin, Lum 1923
#2575 Bode, E. H. 1923
#2576 Portello, R. 1923
#2577 Bonturt, Lawrence 1923
#2578 Molinari, John 1923
#2579 Peters, Joe 1923
#2582 Garibaldi, D. 1923
#2583 Armenio, Frank 1923
#2584 Avila, M. F., and Mello, F. 1923
#2585 Phelps, Josephine A. 1923
#2589 American Box and Drum Company 1923
#2592 Eaton and Smith 1923-1924
#2595 Arata, D. 1923
#2596 Frager, Frank 1923
#2597 Farendo, Vincent 1923
#2599 Freitas, F. S. 1923
#2600 Hanson, Orloff and Rickenbach 1923
#2601 Hanson, Orloff and Rickenbach 1923
#2602 Hanson, Orloff and Rickenbach 1923
#2603 Kamp, Andrew 1923
#2604 Madera, M. L. 1923
#2605 Mello, F. C. 1923
#2606 Mendoza, Frank 1923
#2607 Mendoza, Joe 1923
#2608 Muniz, Manuel 1923
#2609 Nevin, Con 1923
#2610 Paulo, M. 1923
#2611 Pous, Baptiste 1923
#2612 Ragghianti, L. 1923
#2613 Rodrigues, M. M. 1923
#2614 Roney, W. J. 1923
#2615 Scatena, D. 1923
#2616 Silva, J. G. 1923
#2617 Swanson, Chas. 1923
#2618 Teeter, E. N. 1923
#2619 Thomas, Antone 1923
#2620 Amaral, Joe 1923
#2621 Amaro, M. 1923
#2622 Andrade, A. 1923
#2623 Andrade, M. S. 1923
#2624 Antonini, A. 1923-1915
#2625 Avila, M. F. 1923
#2626 Christenson, Sven 1923
#2628 Rose,T. T. 1923
#2629 Ferro, Peter 1923
#2631 Bico, M. P., Jr. 1923
#2632 Campagna, S. 1923
#2633 Mourgos, C. 1923
#2634 Rego, A. J. 1923
#2635 Carstensen Bros. 1923
#2636 Gainer, Wm. 1923
#2637 George, Manuel 1923
#2638 Hord, C. H. 1923
#2639 Terra, M. F. 1923
#2640 Gomes, M. S. 1923
#2641 Giannini, G. 1923
#2642 Franzola, Mrs. J. 1923
#2643 Pinheiro, Frank 1923
#2644 Rovai and Digiulio 1923
#2645 Trimingham, John 1923
#2646 Freitas, Joaquin 1923
#2647 Vergano, John 1923-1925
#2648 Mourra, F. J. 1923
#2649 Zaro, J. A. 1923
#2650 Verzello, A. 1923
#2652 Shinn, J. C. 1923
#2653 Nunes, Jos. S. 1923
#2654 Mitchell, Wm. 1923
#2655 Geary, John 1923
#2656 Allemand, Henry 1923
#2657 Peters, Joe 1923
#2658 Merced Hillside Farm Company 1923
#2659 Hearst, W. R. 1923
#2660 Imfeld and Stadler 1923
#2661 Moore, A. A. 1923
#2662 Hull, Asa E. 1923-1924
#2663 Sealy, Walter 1923
#2664 Marceau, F. 1923
#2665 Colleton, Michael 1923
#2666 Bee, P. 1923
#2667 Bottimore, E. 1934
#2668 Boerner, Richard 1923
#2669 Adams, B. J. 1923
#2670 Albrecht, Herman 1923
#2671 Noya, F. M. 1923
#2672 Soares, J. S. 1923
#2673 Nunes, J. P. 1923
#2674 Lemos, J. S. 1923
#2675 Vargas, J. P. 1923
#2676 Frager Bros. 1923
#2677 Rose, J. M., Jr. 1923
#2678 Cavestri, Carlo 1924
#2679 Avila, J. F. 1924
#2680 Lanfri, B. 1924
#2681 Fong, Wm. C. 1924
#2683 Leonis, Manuel 1924
#2684 Gonzalves, Joe 1924
#2685 Delgado, Joe 1924
#2686 Cortes, Joe 1924
#2687 Bertolozzi, A. 1924
#2689 Higuera, Alex 1923
#2690 Luis, J. C. 1923
#2691 Perry, Louis 1924
#2692 Smith, Jane 1924
#2693 Tuano, A. 1924
#2694 Blacow, R. F. 1923
#2695 Standish, A. M. 1923
#2697 Parks, S. D. 1923
#2698 Parks, W. W. 1923
#2699 Goulart, A. D. 1923
#2700 Santos, John J. 1924
#2701 R.C. Storrie and Company 1924
#2702 Byrne, Wm. 1923
#2703 Peters, Joe 1923
#2704 Murphy, P. J. 1924
#2706 Thomas, Antone 1924-1926
#2707 Camilli, A. 1924
#2709 Niles Investment Company 1924
#2710 Sproul, R. G. 1923
#2711 Bode, E. H. 1924
#2714 Borein, C. A. 1924
#2715 Habenicht, Ellen1924
#2716 Mosegaard, Peter 1924
#2718 Molinari, John 1924
#2720 Niles Investment Company 1924
#2721 Niles Investment Company 1924
#2723 Moore, Wm. 1924
#2724 Murphy, Edward 1924
#2726 Garibaldi, D. 1924
#2729 Andrews, John 1924
#2730 Day, A. C. 1924
#2732 Medeiros, John 1924-1928
#2734 Cozzolino, Salvatore 1924
#2735 Fuentes, Chas. 1924
#2736 McCarthy, Wm., and Stathis, Chris E. 1924
#2739 Poledner, Karl 1924
#2740 Schuckl Company Inc. 1924
#2741 Borge, George 1924
#2742 Farendo, Vincent 1924
#2743 Koopman, Herman 1924
#2744 Roney, W. J. 1924
#2745 Arata, D. 1924
#2746 Frager, Frank 1924
#2747 Wauhab, William 1924
#2748 Casanova, P. 1924
#2749 Mumford, L. M. 1924
#2750 Thomas, Antone 1924
#2751 Thomas, Antone 1924
#2752 Jauregui and Etchebarren 1924
#2754 Hon, Lai Hoke 1924
#2755 Geary, John 1924
#2756 Hull, Asa E. 1924
#2757 Mitchell, Wm. 1924
#2758 Wool, E. O. 1924
#2759 Byrne, W. J. 1924
#2760 Hanson, Orloff and Rickenbach 1924
#2761 Hord, C. H. 1924
#2762 Mendoza, Manuel 1924-1927
#2763 Rinaldi, N. 1924
#2764 George, Manuel 1924
#2765 Zaro, J. A. 1924
#2766 Perry and Son 1924
#2767 Perry and Son 1924
#2768 Campagna, S. 1924
#2769 Perry, T. V. 1924
#2770 Gomes, Alfred 1924
#2771 Rego, A. J. 1924
#2772 Rose, J. M., Jr. 1924
#2773 Toscano, Frank 1924
#2774 Sorenson, J. P. 1924
#2775 Trimingham, John 1924
#2776 Gomes, M. S. 1924
#2777 Nunes, M. J. 1924
#2778 Santos, A. J. 1924
#2779 Santos, J. J. 1924-1925
#2780 Shinn, J. C. 1924
#2781 Toscano, Frank 1924
#2782 Trimingham, John 1924
#2783 Henrigues, Jos. 1924
#2784 Stagnaro, Frank 1924
#2785 Soares, J. S. 1924
#2786 Fradella and Sunseri 1924
#2787 Peters, Joe 1924
#2788 Silva, J. G. 1924
#2789 Merced Hillside Farm Company 1924
#2790 Nevin, Con 1924
#2791 King, Antone 1924
#2792 Hanson, Orloff and Rickenbach 1924
#2793 Hanson, Orloff and Rickenbach 1924
#2794 Hanson, Orloff and Rickenbach 1924
#2795 Rose, T. T. 1924
#2796 Johnson, L. B. 1924
#2797 Kruse Bros. 1924
#2798 Medonca, Joe 1924
#2799 Ragghianti, L. 1924
#2800 Verzello, A. 1924
#2801 Amaral, Joe 1924
#2802 Mourgos, C. 1924
#2803 Mendoza, Manuel 1924
#2804 Paulo, M. 1924
#2805 Rose, F. G. 1924
#2806 Imfeld and Stadler 1924
#2807 Avila, John 1924
#2808 L. Battaini and Company 1924
#2809 Gainer, Wm. 1924
#2810 Garibaldi, D. 1924
#2811 V. Lusardi and Company 1924
#2812 Moura, F. J. 1924
#2813 Noya, F. M. 1924
#2814 Carstensen Bros. 1924
#2815 Thomsen, James 1924
#2816 Terra, M. F. 1924
#2817 Nunes, Jos. S. 1924
#2818 Muniz, M. 1924
#2819 Mello, Joe 1924
#2820 Mello, F. C. 1924
#2821 Madera, M. L. 1924
#2822 Mendoza, Anton 1924
#2823 Mendoza, Frank 1924
#2824 Pinheiro, Anton 1924
#2825 Luis, J. C. 1924
#2826 Christenson, Sven 1924
#2827 Bianchi, A. 1924
#2828 Sullivan, D. 1924
#2829 Vargas, J. P. 1924
#2830 Swanson, Chas. 1924
#2831 Silva, A. M. 1924
#2832 Silva, Frank 1924
#2833 F. Petronave and Company 1924
#2834 Jas. Varni and Company 1924
#2835 Franzola, Mrs. J. 1924
#2836 Parks and Hartman 1924-1926
#2837 Gallagher, Alred 1924
#2838 Bico, Frank P. 1924
#2839 Vieux, Alred 1924
#2840 Williams, M. 1924
#2841 Andrade, M. S. 1924
#2842 Blacow, R. F. 1924
#2843 Freitas, Joaquin 1924
#2844 Lemos, J. S. 1924
#2845 Amaro, M. 1924
#2846 Andrade, A. 1924
#2847 Avila, Frank 1924
#2848 Avila, M. F. 1924
#2849 Freitas, F. S. 1924
#2850 Goulaer, A. D. 1924
#2851 Joseph, Joe 1924
#2852 Kruse, F. M. 1924
#2853 Gianni, G. 1924
#2854 Allemand, Henry 1924
#2857 Cresta, Frank A. 1925
#2858 McWhirter, R. 1925
#2859 Leonis, Manuel 1925
#2860 Tuano, A. 1925
#2861 August, James 1925
#2862 Luca, Antonio 1925
#2863 Murphy, P. J. 1925
#2864 Cavestri, Carlo 1925
#2865 Delucchi, Paul 1925
#2866 McCarthy, Mrs. Mary 1925
#2867 Avila, J. F. 1925
#2868 Bertolozzi, A. 1925
#2869 Cortes, Joe 1925
#2870 Delgado, Joe 1925
#2871 Gonzalves, Joe 1925
#2872 Lanfri, B. 1925
#2873 Smith, Jane 1925
#2874 Motta, Jasper 1925
#2875 Callaghan, D. 1925
#2876 Moss Beach Products Company 1924
#2877 Fong, Wm. C. 1925
#2878 Fradella and Sunseri 1925
#2879 Borein, C. A. 1925
#2880 Standish, A. M. 1924
#2881 John Ghiozzi and Company 1925
#2882 Moore, Wm. 1925
#2883 Mosegaard, Peter 1925
#2884 California Golf Club of San Francisco 1925-1926
#2885 Bode, E. H. 1925
#2886 Hildreth, Merle 1925
#2887 Bertucci, G. 1925
#2889 Eubanks, J. R. 1925
#2890 Rinaldi, Nicolo 1925-1926
#2891 Sternberg, Frank 1925
#2892 Ringen, W. M. 1925
#2893 Biggins, A. E. 1925
#2894 Coats, Wilson 1925
#2895 Sales, Nicolas 1925
#2896 Armenio, Frank 1925
#2897 Molinari, John 1925
#2898 Garibaldi, D. 1925
#2899 Torres, Joe 1925
#2900 G. Sivori and Company 1925
#2901 J. Stagnaro and Company 1925
#2902 Federal Paving Company 1925
#2903 Pond, E. K., and Hall, T. G. 1925
#2904 Callori, V. 1925
#2905 Parks and Hartman 1925
#2906 Schuckl and Company Inc. 1925
#2907 Conci, P. 1925
#2908 Puccini, Joe 1925
#2909 Marin, L. 1925
#2910 G. A. Degilantoni and Company 1925
#2912 Gelsi, E. 1925
#2913 Poledner, Karl 1925
#2914 Vera, Frank 1925
#2915 Pacific Telephone and Telegraph Company 1925
#2916 Allen, Bearsby and Blois 1925, 1928
#2919 Allemand, H. 1925
#2920 Foster and Kleiser Company 1925, 1928
#2922 Farendo, Vincent 1925
#2923 Campagna, S. 1925
#2924 Hull, Asa 1925
#2925 Frager, Frank 1925
#2926 Bico, Frank P. 1925
#2927 Casanova, P. 1925
#2928 J. Giorni and Company 1925
#2929 Frager Bros. 1925-1927
#2930 F. Pietronave & Company 1925
#2931 Garibaldi, D. 1925
#2932 Santos, J. J. 1925
#2933 Gainer, Wm. 1925
#2934 Joseph, Frank Jr. 1925
#2935 L. Battaini & Company 1925
#2936 Franzoia, Mrs. J. 1925
#2937 J. B. Vallerga & Company 1925-1926
#2938 Jas. Varni & Company 1925-1926
#2939 Arata, D. 1925
#2940 Castagnetto, John 1925
#2941 Geary, John 1925
#2942 Roney, W. J. 1925
#2943 Mitchell, Wm. 1925
#2944 Byrne, Wm. J. 1925
#2945 Goulart, A. D. 1925
#2946 Mendoza, Manuel 1925
#2947 Terra, M. F. 1925
#2948 Christenson, S. 1925
#2949 Egan, Jas. 1925
#2950 Vargas, J. P. 1925
#2952 Thomsen, Jas. 1925
#2953 Sorenson, J. P. 1925
#2954 Silva, J. G. 1925
#2955 Schroeder, H. 1925
#2956 Rabello, A. V. 1925
#2957 Andrade, A. 1925
#2958 Nielsen, P. N. 1925
#2959 Hord, C. H. 1925
#2960 Carstensen Bros. 1925
#2961 Avila, Frank 1925
#2962 Amaral, Joe 1925
#2963 Amaro, M. 1925
#2964 Andrade, M. S. 1925
#2965 Avila, M. F. 1925
#2966 Blacow, R. F. 1925
#2967 Cardoza, M. F. 1925-1927
#2968 Freitas, F. S. 1925
#2969 Swanson, Chas. 1925
#2970 Trimingham, John 1925
#2971 Pinheiro, Anton 1925
#2972 Peters, Joe 1925
#2973 Paulo, M. 1925
#2974 Nunes, M. J. 1925
#2975 Nunes, Jos. S. 1925
#2976 Noya, F. M. 1925
#2976 Noya, F. M. 1925
#2977 Nevin, Con 1925
#2978 Muniz, Manuel 1925
#2979 Mourra, F. J. 1925
#2980 Mendoza, Anton 1925
#2981 Madera, M. L. 1925
#2982 Lemos, J. S. 1925
#2983 Kruse, F. M. 1925
#2984 King, Antone 1925
#2985 Imfeld & Stadler 1925
#2986 Henrigues, J. G. 1925
#2987 Gomes, M. S. 1925
#2988 Freitas, Joaquin 1925
#2989 Soares, J. S. 1925
#2990 Geary, John 1925
#2991 Rose, T. T. 1925
#2992 Figone, Angelo 1925
#2993 Castagnetto, John 1925
#2994 Giannini, G. 1925
#2995 McWhirter, R. 1926
#2997 Masolo, A. 1926
#2998 Berni & Company 1926
#2999 Stagnaro, Frank 1925
#3000 August, Jas. 1926
#3001 Avila, J. F. 1926
#3002 Cortes, Joe 1926
#3003 Delgado, Joe 1926
#3004 Gonzalves, Joe 1926
#3005 Lanfri, B. 1926
#3006 George, Manuel 1925
#3007 Thomas, Antone 1925
#3008 Vargas, J. & T. 1925
#3009 Coelho, Manuel 1925
#3010 Rose, J. M., Jr. 1925
#3011 Mello, F. C. 1925
#3012 Scatena, D. 1925
#3013 Bertolozzi, A. 1926
#3014 Luca, Antonio 1926
#3015 Marin, L. 1926
#3016 Sales, Nicolas 1925
#3017 Frager, Frank 1925
#3018 Hanson, Orloff & Rickenbach 1925
#3019 Kruse Bros. 1925
#3020 Menodonca, Joe E. 1925
#3021 Mosegaard, Peter 1925
#3022 Shinn, J. C. 1925
#3023 Lial, J. S. 1925
#3024 Tuano, A. 1926
#3025 Smith, Jane 1926
#3026 Perez, Dionacio 1926
#3027 Murphy, P. J. 1926
#3028 Delucchi, Paul 1926
#3029 Fong, W. C. 1926
#3030 American Box & Drum Company 1926
#3031 Hanson, Orloff & Rickenbach 1926
#3032 Eaton & Smith 1926
#3033 Mosegaard, Peter 1926
#3034 Parks, W. W. 1926
#3035 Thomas, Antone 1926
#3036 Abel, O. 1926
#3037 Mendoza, Geo. 1925
#3038 Borein, C. A. 1926
#3039 Yin, Lum 1926
#3040 Hartmann, G. Bourdette 1926-1929
#3041 John Ghiozzi & Company 1926
#3042 Cresta, F. A. 1926
#3043 John Ghiozzi & Company 1926
#3044 Biggins, A. E. 1926
#3045 Farrington, E. J. 1926
#3046 Diaz, P. 1926
#3047 Bode, E. H. 1926
#3049 Trustees Sunol Glen School District 1926
#3050 Sternberg, Frank 1926
#3051 Clark & Goesman 1926, 1928
#3052 Merced Hillside Farm Company 1925-1926
#3053 Eubanks, J. R. 1926
#3054 Ingleside Public Golf Course Inc. 1926
#3055 Hildreth, Merle 1926
#3056 L. Battaini & Company 1926
#3057 Standish, A. M. 1926
#3058 A. Stagnaro & Company 1926
#3059 Garibaldi, D. 1926
#3060 Armenio, Frank 1926
#3061 Hartmann, G. B. 1926
#3062 Rinaldi, Nicolo 1926
#3063 Alameda Council of the Boy Scouts of America 1926
#3065 G. Sivori & Company 1926
#3066 Hanrahan Company 1926
#3067 Schuckl & Company Inc. 1926
#3068 American Box & Drum Company 1926, 1928
#3069 G. A. Degliantoni & Company 1926
#3070 J.Bacigalupi & Company 1926
#3071 Castagnetto, John 1926
#3072 Geisi, E. 1926, 1927
#3073 Puccini, Joe 1926
#3075 Poledner, Karl 1926
#3076 Vera, Frank 1926-1927
#3077 Flaig, Phil 1926
#3078 Flaig, Phil 1926
#3079 De Martini Bros. 1926-1927
#3080 Sproul, R. G. 1926
#3082 Rose, T. T. 1926
#3083 J. B. Vallerga & Company 1926
#3084 Geary, John 1926
#3085 Jas. Varni & Sons 1926
#3086 Massolo, G. 1926
#3087 Garibaldi, D. 1926-1927
#3088 F. Pietronave & Company 1926
#3089 Franzoia, Mrs. J. 1926
#3090 Casanova, P. 1926
#3091 Ferrendo, V. 1926
#3092 Fillippi, Q. 1926-1927
#3093 Roney, W. J. 1926
#3094 Gainer, Wm. 1926
#3095 Frager, Frank 1926
#3097 Trimingham, J. 1926
#3099 Ferro, Peter 1926
#3100 Hull, Asa 1926
#3101 Cardenti, G. 1926
#3102 J.Giorni & Company 1926
#3103 Christenson, S. 1926
#3104 Biggins, A. E. 1926
#3105 Mourra, F. J. 1926
#3106 Noya, F. M. 1926
#3107 Soares, J. S. 1926
#3108 Imfeld & Stadler 1926
#3109 Stagnaro, Frank1926
#3110 Santos, J. J. 1926
#3111 Luis, J. C. 1926
#3112 Blacow, R. F. 1926
#3113 Amaral, J. 1926
#3114 Avila, M. F. 1926
#3115 Amaro, M. 1926
#3116 Goularte, A. D. 1926
#3117 Henrigues, J. C. 1926
#3118 Freitas, Joaquin 1926
#3119 Lemos, J. S. 1926
#3120 Yin, Lum 1926
#3121 Coelho, Manuel 1926
#3122 Figone, Angelo 1926
#3123 Muniz, M. 1926
#3124 Rinaldi, N. 1926
#3125 Hanson, Orloff & Rickenbach 1926-1927
#3126 John Ghiozzi & Company 1926
#3127 Lial, J. S. 1926
#3129 Delucchi, Paul 1927
#3130 Kruse, F. M. 1926
#3131 Mendoza, Frank 1926
#3132 Standish, A. M. 1926
#3133 Swanson, Chas. 1926
#3134 Thomas, A. 1926
#3135 Avila, J. F. 1927
#3137 Bertolozzi, A. 1927
#3138 Cortes, Joe 1927
#3139 Diaz, P. 1927
#3140 Gonzalves, Joe 1927
#3141 Fong, W. C. 1927
#3144 Lanfri, B. 1927
#3145 Luca, Antonia 1927
#3146 Marin, L. 1927
#3147 Martinez, Benigo 1927
#3148 Merced Hillside Farm Company 1926
#3149 Peters, Joe 1926
#3150 Rabello, A. V. 1926
#3151 Scatena, D. 1926
#3152 Silva, J. G. 1926
#3153 Terra, M. F. 1926
#3154 Thomsen, Jas. 1926
#3155 Vargas, J. P. 1926
#3156 Coulart, M. S. 1926
#3157 Nevin, Con 1926
#3158 Salas, N. 1927
#3159 August, Jas. 1927
#3160 Gomes, M. S. 1926
#3188 Fleishhacker Playground, San Francisco 1926-1933
#3161 Nielsen, P. N. 1926
#3162 Paulo, M., Jr. 1926
#3163 Duarte, T. 1926
#3164 Mello, F. C. 1926
#3165 Mendonca, Joe E. 1926
#3166 Murphy, P. J. 1927
#3167 Nunes, Jos. S. 1926
#3168 Perez, D. 1927
#3169 Pinheiro, Anton 1926
#3170 Smith, Jane 1927
#3171 Toscano, Frank 1926
#3172 Tuano, A. 1927
#3173 Giannini, G. 1926
#3174 Haas, Chas. 1926
#3175 Campbell, Dave 1927-1930
#3176 R. J. Cresta & Company 1927
#3177 Hock, Billy Chan 1927
#3178 McCarthy, Dan 1927
#3180 Camilli, A. 1927
#3181 Horn, Mrs. Millis 1926
#3182 Kruse Bros. 1926
#3183 Rose, F. G. 1926
#3184 Mendoza, Geo. 1926
#3185 Shinn, J. C. 1926
#3186 Bico, Frank P. 1926
#3187 Castagnetto, John 1927
#3189 McWhirter, R. 1927
#3190 Borein, C. A. 1927
#3191 Gianopoulos, A. 1927
#3192 George, M. F. 1926
#3193 Avila, John 1926
#3194 Carstensen, L. H. 1926
#3195 Hord, C. H. 1926
#3196 King, Antone 1926
#3197 Martinez, M. 1927
#3198 Silva, A. M. 1926
#3199 Farrington, E. J. 1927
#3200 Garin, H. P. 1926
#3201 Foster and Kleiser Company 1927
#3202 Moore, A. A. 1926
#3203 Bode, E. H. 1927
#3204 Rose, J. M., Jr. 1926
#3205 Serratto, A. 1927-1928
#3206 Frager Bros. 1926
#3207 Flaig, Phil 1927
#3208 Eubanks, J. R. 1927
#3209 Rosewarne, Jas. 1927
#3210 Mosegaard, P. 1927
#3211 Rose, T. T. 1927
#3213 Moore, Wm. 1927
#3215 Hildreth, Merle 1927
#3217 Vernazza, D. 1927
#3218 Armenio, Frank 1927
#3219 A. Stagnaro & Company 1927
#3220 Salas, P. 1927
#3222 Garibaldi, G. 1927
#3223 G. Sivori & Company 1927
#3224 Ingleside Public Golf Course Inc. 1927
#3225 Hanrahan Company 1927
#3226 Horn, Mrs. Millis 1927
#3227 Eaton & Smith 1927
#3228 Watson, Reginald 1927
#3229 Ball, N. M. 1927
#3230 Schuckl Company, Inc. 1927
#3231 Puccini, J. 1927
#3234 Castagnetto, J. 1927
#3236 G. A. Degliantoni & Company 1927
#3237 Gelsi, E. 1927
#3238 J. Bacigalupi & Company 1927
#3240 De Martini Bros. 1927-1928
#3241 Poledner, Karl 1927
#3242 Hon, Lai Yoke 1927
#3243 Geary, John 1927
#3245 Silva, John 1927
#3246 Ferrando, V. 1927
#3249 Angelo Ferro & Company 1927
#3250 Vera, Frank 1927
#3251 Delfino, G. B. 1927
#3252 Vernazza, D. 1927
#3253 Cardenti, G. 1927
#3254 Tashjan, O. 1927
#3256 Franzoia, Mrs. E. 1927
#3257 Gainer, Wm. 1927
#3259 Hull, Asa 1927
#3260 Gallagher, Alfred 1927
#3261 Bico, Frank B., Jr. 1927
#3265 J. Varni & Sons 1927
#3266 Amaral, J. 1927
#3267 Amaro, M. 1927
#3269 Andrade, A. 1927
#3270 Avila, John 1927
#3271 Avila, M. 1927
#3272 Blacow, R. F. 1927-1928
#3274 Borge, Joe 1927
#3275 Carstensen, L. H. 1927
#3277 Coelho, Manuel 1927
#3278 Cardoza, M. F. 1927
#3280 Frager, Frank 1927
#3281 Frager Bros. 1927
#3282 Freitas, Joaquin 1927
#3283 Gomes, M. S. 1927
#3284 George, J. 1927
#3285 Garibaldi, D. 1927
#3287 Goulart, A. D. 1927
#3288 Goulart, Manuel 1927
#3289 Hord, C. H. 1927
#3290 Imfeld & Stadler 1927
#3291 Johnson, L. B. 1927-1931
#3292 Kruse, F. M. 1927
#3293 Kavanagh, Dennis J. 1927
#3294 Kruse Bros. 1927
#3295 Lemos, J. S. 1927
#3296 Luis, J. C. 1927
#3297 Mendoza, Anton 1927
#3298 Mendonca, J. E. 1927
#3300 Mendoza, Frank 1927
#3302 Mourra, F. J. 1927
#3303 Muniz, M. 1927
#3304 Nielsen, N. P. 1927
#3305 Noya, F. M. 1927
#3306 Nunes, Jos. S. 1927
#3307 F. Pietronave & Company 1927
#3308 Rabello, A. V. 1927
#3309 Roney, W. J. 1927
#3310 Rose, F. G. 1927
#3312 Silva, J. G. 1927
#3313 Swanson, Chas. 1927
#3314 Stagnaro, Frank 1927
#3315 Soares, J. S. 1927
#3316 Scatena, D. 1927
#3317 Thomsen, Jas. 1927
#3318 Thomas, Antone 1927-1928
#3319 V. Taddei & Company 1927
#3320 Terra, M. F. 1927
#3321 Vargas, J. P. 1927
#3323 J. B. Vallerga & Company 1927
#3324 Henrigues, J. C. 1927
#3325 Avila, Frank 1927
#3326 Peters, J. 1927
#3327 Figone, Angelo 1927
#3328 Mendoza, Frank 1927
#3330 Perry & Son 1927, 1929
#3331 Rose, J. M., Jr. 1927
#3332 Trimingham, John 1927-1928
#3333 Mendoza, Manuel 1927
#3334 Hanson, Orloff & Rickenbach 1927
#3335 Rose, T. T. 1927
#3337 Negherborn, R. G. 1928
#3338 Catelani, C. 1927
#3339 Nevin, Con 1927
#3340 Shinn, J. C. 1927
#3341 Santos, J. J. 1927
#3342 Merced Hillside Farm Company 1927
#3343 Paulo, M. 1927
#3344 Marin, L. 1928
#3345 Tuano, A. 1928
#3346 Lanfri, B. 1928
#3347 Luca, A. 1928
#3348 Martinez, B. 1928
#3349 Murphy, P. J. 1928
#3350 Salas, N. 1928
#3351 Salas, P. 1928
#3352 Smith, Jane 1928
#3353 August, Jas. 1928
#3354 Avila, J. F. 1928
#3355 Bertolozzi, A. 1928
#3356 Cortes, Joe 1928
#3357 Gonzalves, Joe 1928
#3358 Delucchi, P. 1928
#3359 Perez, D. 1928
#3362 R. C. Storrie & Company 1927
#3363 V. Taddei & Company 1927
#3364 McWhirter, R. 1928
#3365 Thomas, Mrs. A. 1928-1930
#3366 Fong, W. C. 1928
#3367 Garin, H. P. 1927
#3368 George, M. F. 1927
#3369 Giannini, G. 1927
#3370 Castagnetto, J. 1927
#3371 Camilli, A. 1928
#3372 Diaz, P. 1928
#3373 Rinaldi, N. 1928
#3374 Martinez, M. 1928
#3376 V. Taddei & Company 1928
#3377 Borein, C. A. 1928
#3380 Flaig, Phil 1928
#3381 Briggs, W. M. 1927
#3382 Christenson, S. 1927
#3383 Standish, A. M. 1927
#3384 Farrington, E. J. 1928
#3385 Mosegaard, P. 1928
#3386 Moore, Wm. 1928
#3387 Garibaldi, D. 1928
#3388 A.Stagnaro & Company 1928
#3389 Vernazza, D. 1928
#3390 Ringen, W. M. 1928
#3391 Eubanks, J. R. 1928
#3393 Hanrahan Company 1928
#3394 Armenio, Frank 1928
#3395 G. Sivori & Company 1928
#3396 Associated Oil Company 1928
#3397 Callori, V. 1928
#3399 Horn, Mrs. Millis 1928
#3400 Schuckl & Company, Inc. 1928
#3400 P. Conci & Sons 1928
#3403 Puccini, J. 1928
#3405 Rosewarne, Jas. 1928
#3406 G.A. Degliantoni & Company 1928-1929
#3407 Poledener, Karl 1928-1929
#3409 De Martini Bros. 1928
#3418 Silva, John 1928
#3419 Rose, T. T. 1928
#3420 Delfino, G. B. 1928
#3421 Castagnetto, J. 1928
#3422 Castagnetto, J. 1928
#3423 Vera, Frank 1928
#3424 Agnesse, Delfino & Company 1928-1929
#3425 Borge, Jos. F. 1928
#3426 Mendoza, A. 1928
#3427 Mendoza, A. 1928
#3428 Mendoza, Manuel 1928
#3429 Mendoza, Manuel 1928
#3430 F. Pietronave & Company 1928
#3431 Roney, W. J. 1928
#3432 J. B. Vallerga & Company 1928
#3433 J. B. Vallerga & Company 1928
#3435 Cardenti, G. 1928
#3438 Santos, J. J. 1928
#3441 Geary, John 1928
#3442 Franzola, Mrs. E. 1928
#3443 Jas. Varni & Sons 1928
#3444 Frager Bros. 1928
#3445 Kirschner, A. F. 1928
#3446 Hull, Asa 1928
#3447 Gainer, Wm. 1928
#3448 Stagnaro, Frank 1928
#3449 Garibaldi, D. 1928
#3450 Bico, Manuel Pimentel 1928
#3451 Egan, Jas. 1928
#3453 Amaral, J. 1928
#3454 Avilla, Joe F. 1928
#3455 Avila, John 1928
#3456 Briggs, W. M. 1928
#3457 Carstensen, L. H. 1928
#3458 Delucchi, J. 1928
#3459 George, J. 1928
#3460 Goulart, A. D. 1928
#3462 Peters, J. 1928
#3461 Hord, C. H. 1928
#3463 Rose, Joe 1928
#3464 Swanson, Chas. 1928
#3465 Terra, M. F. 1928
#3466 Thomas, Antone 1928
#3467 Thomsen, Jas. 1928-1929
#3468 Thomsen, Louis 1928
#3469 Castagnetto,V. 1928
#3470 L. Figone & Company 1928
#3471 Mourra, F. J. 1928
#3472 Rabello, A. V. 1928
#3473 Shinn, J. C. 1928
#3472 Soares, J. S. 1928
#3475 Amaro, M. 1928
#3476 Avila, Frank 1928
#3477 Blacow, R. F. 1928
#3478 Cardoza, M. F. 1928
#3479 Christenson, S. 1928
#3480 Coelho, Manuel 1928
#3481 Frager, Frank 1928
#3482 Frager, Joaquin 1928
#3484 Hanson, Orloff & Rickenbach 1928
#3485 Henrigues, J. C. 1928
#3486 Nielsen, N. P. 1928
#3487 Paulo, M. R., Jr. 1928
#3489 Lemos, J. S. 1928
#3490 Luis, J. C. 1928
#3492 Rose, J. M., Jr. 1928
#3493 Imfeld & Stadler 1928
#3494 Murphy, P. J. 1929
#3496 Avila, J. F. 1929
#3497 Smith, Jane 1929
#3498 Tuano, A. 1929
#3499 Berni & Company 1929
#3500 Duarte, M. 1929
#3501 Giannini, G. 1928
#3502 Luca, A. 1929
#3503 Cortes, Joe 1929
#3504 August, Jas. 1929
#3505 Bertolozzi, A. 1929
#3506 Carstensen, H. 1928
#3507 Fong, W. C. 1929
#3508 Garibaldi, D. 1929
#3509 Gonzalves, Joe 1929
#3510 Kavanagh, Dennis J. 1928
#3511 Kruse, F. M. 1928
#3512 Kruse Bros. 1928
#3513 Lanfri, B. 1929
#3514 Mendoza, Frank 1928
#3515 Mendoza, Frank 1928
#3517 Muniz, M. 1928
#3516 Morales, A., Cardenas, J. 1929
#3518 Perez, D. 1929
#3519 Salas, P. 1929
#3520 Silva, J. G. 1928
#3521 Vargas, J. P. 1928
#3522 Gomez, M. S. 1928
#3523 Salas, N. 1929
#3524 Noya, F. M. 1928
#3525 Nunes, Jos. S. 1928
#3526 Massolo, A. 1929
#3527 Camilli, A. 1929
#3528 Mendonca, J. E. 1928
#3529 McWhirter, R. 1929
#3530 Marin, L. 1929
#3531 Martinez, M. 1929
#3533 L. Ratto & Company 1928
#3534 Goularte, M. S. 1928
#3535 Standish, A. M. 1929
#3551 Eubanks, J. R. 1929
#3553 Rinaldi, N. 1929
#3554 A. Stagnaro & Company 1929
#3555 L. Figone & Company 1929
#3556 E. Puccinelli & Company 1929
#3557 E. Puccinelli & Company 1929
#3558 Vernazza, D. 1929
#3560 Mills Estate Incorporated 1929
#3561 Merced Hillside Farm Company 1928
#3562 Mendoza, A. 1928
#3566 Rose, T. T. 1929
#3269 Castagnetto, J. 1929-1930
#3570 Cardenti,G. 1929-1930
#3573 G. A. Degliantoni & Company 1929
#3574 Poledner, Karl 1929
#3575 Dodge & Sankey 1929
#3578 Sivori, G. 1929-1930
#3579 Sivori, G. 1929
#3580 Puccini, J. 1929
#3582 Garibaldi, D. 1929
#3585 J. B. Vallerga & Company, and Greppi, A. 1929
#3589 Silva, John P. 1929
#3590 Armenio, Frank 1929
#3595 Amaro, M. 1929-1930
#3596 Amaral, J. 1929
#3599 Briggs, W. M. 1929-1930
#3605 Carstensen, L. H. 1929-1930
#3607 Christenson, S. 1929
#3608 Cardoza, M. F. 1929
#3612 Delucchi, J. 1929
#3618 Garibaldi, D. 1929
#3620 Goulart, A. D. 1929
#3621 George, J. 1929
#3623 Hansen, Orloff & Rickenbach 1929-1930
#3624 Henrigues, J. C. 1929-1930
#3625 Hord, C. H. 1929
#3626 Imfeld & Stadler 1929-1930
#3627 Kruse, F. M. 1929
#3630 Kruse, J. C. 1929-1930
#3635 Lemos, J. S. 1929
#3641 Merced Hillside Farm Company 1929
#3650 Nielsen, N. P. 1929
#3654 Peters, J. 1929
#3655 Paulo, M. R. 1929
#3556 Paulo, M. R., Jr. 1929
#3658 Pietronave, F. 1929
#3662 Silva, J. G. 1929-1930
#3671 Terra, M. F. 1929
#3672 Thomsen, Louis 1929-1930
#3673 Thomsen, Jas. 1929
#3659 Rabello, A. V. 1929-1930
#3675 Vargas, J. P. 1929-1930
#3676 J.Varni & Sons 1929
#3680 Corriea, Joaquin 1929--30
#3684 Vallerga, J. B. 1930
#3685 Standish, A. M. 1929
#3687 Sunseri Bros. 1930
#3688 Rose, J. M., Jr. 1929-1930
#3689 L. Ratto & Company 1929-1930
#3702 Agnese & Firpo 1930
#[?] Lopez, M. M. 1930
#[?] Hansen, Orloff & Company 1930
#[?] Fuchs, Mrs. X. 1930
#[?] Lawrence, H. M. 1930
#[?] Avila Bros. 1930
#[?] Hansen, Orloff & Rickenbach 1930
Series 6 Financial and Operations Records 1878-1952
Arrangement
Scope and Content Note
Subseries 6.1 Journals 1903-1930
Arrangement
Scope and Content Note
Journal #1 1903-1906
Scope and Content Note
Journal #2 1907-1909
Scope and Content Note
Journal #3 [cont. of #2] 1909-1911
Scope and Content Note
Journal #4 1912-1914
Scope and Content Note
Journal #5 [cont. of #4] 1914-1917
Scope and Content Note
Journal #6 1918-1920
Scope and Content Note
Journal #7 1920-1923
Scope and Content Note
Journal #8 1923-1925
Scope and Content Note
Journal #9 1925-1929
Scope and Content Note
Journal #10 1927-1929
Scope and Content Note
Journal #11 1929-1930
Scope and Content Note
Subseries 6.2 Cash Books 1905-1928
Scope and Content Note
Cash [no #] 1905-1906
Scope and Content Note
Cash #5 1907-1908
Scope and Content Note
Cash #6 1909
Scope and Content Note
[Cash #7 missing]
Cash #8 1912
Scope and Content Note
Cash #9 1913
Scope and Content Note
Cash #10 1914
Scope and Content Note
Cash #11 1915
Scope and Content Note
Cash #12 01916
Scope and Content Note
Cash #13 1917
Scope and Content Note
Cash #14 1918
Scope and Content Note
Cash #15 1919
Scope and Content Note
[Cash #16 and #17 missing]
Cash #18 1922
Scope and Content Note
Cash #19 1923
Scope and Content Note
Cash #20 1924
Scope and Content Note
Cash #21 1925
Scope and Content Note
Cash #22 1926
Scope and Content Note
Cash #23 1927
Scope and Content Note
Cash #24 1928
Scope and Content Note
Subseries 6.3 Miscellaneous Accounting and Financial Records 1900-1952
Arrangement
Scope and Content Note
6.3.1 Spring Valley Water Works 1900-1905
Arrangement
Scope and Content Note
Cash 1900-1902
Cash 1902-1903
Cash 1903-1905
6.3.2 Spring Valley Water Company 1908-1921
Arrangement
Scope and Content Note
Bill registers #3-5
Bills #11
Ledger 1908-1911
Scope and Content Note
Ledger 1913-1917
Financial statements 1908-1909
Financial statements 1908-1913
Coupon register, bond interest payments 1910-1912
Coupon register, bond interest payments 1919-1921
Operating Expenses 1900-1913
Estimated Development of Revenue and Expenses- showing profit under Municipal Ownership October 1914
Unidentified map undated
12 tables detailing operations circa 1904
6.3.3 Spring Valley Company, Ltd. 1930-1952
Arrangement
Scope and Content Note
Cash #11 1930-1933
Ledger #1 1930-1937
Cash receipts, journal, and check records 1943-1947
Trial balances 1933-1952
Dividend list and check register 1930-1944
Scope and Content Note
Subseries 6.4 Taxes 1910-1945
Arrangement
Scope and Content Note
Capital stock 1916-1925
Income and Federal taxes, Spring Valley Water Co. and affiliates 1910-1928
Income taxes 1913-1934
Property taxes, county 1929-1949
Scope and Content Note
Map
Subseries 6.5 Pension Funds 1926-1952
Arrangement
Scope and Content Note
Trustee meeting minutes 1931-1941
Employee service records and salaries 1921 March 1
Pension roll 1930-1950
Correspondence
San Francisco Water Dept. 1930-1950
Miscellaneous 1926-1942
Foley, Patrick (estate) 1939
Fong, Gee 1934-1935
Statements 1928-1941
Bank reconciliation 1931-1950
Miscellaneous securities 1927-1940
Miscellaneous working papers undated
Notices of credits to Wells Fargo account 1931-1952
Checks 1937, 1951
Check Stubs 1934, 1950-1951
Miscellaneous printed material 1937-1938
Subseries 6.6 Miscellaneous Operational Records 1878-1913
Arrangement
6.6.1 Spring Valley Water Works 1878-1880
Scope and Content Note
Service Book 1878-1880
6.6.2 Spring Valley Water Company 1884-1913
Scope and Content Note
Deposits on meters 1906-1909
Warehouse journal #1 1907-1908
Daily records of reservoir levels, water consumption and rain 1884-1885
Salaries and labor 1906 April
Labor #2 and #3 1911-1913
Series 7 Subsidiaries 1899-1941
Arrangement
Scope and Content Note
Subseries 7.1 Suburban Company 1899-1911
Arrangement
Scope and Content Note
By-laws 1899 Jan. 23
Board of Directors 1907-1911
Scope and Content Note
Corporate Secretary matters 1908-1911
Scope and Content Note
Stock certificates 1899-1908
Scope and Content Note
Subseries 7.2 Amador Valley Mutual Water Company 1937-1941
Arrangement
Scope and Content Note
Articles of incorporation, 1937 April 22
Board of Directors 1937-1941
Scope and Content Note
By-laws 1937
Scope and Content Note
Stock journal 1937-1941
Stock ledger 1937-1941
Stock certificates 1937-1940
Scope and Content Note
Subseries 7.3 [City and Suburban Realty Company] 1910-1911
Scope and Content Note
Stock ledger 1910-1911
Subseries 7.4 Empire Mines and Investment Company 1910-1911
Arrangement
Scope and Content Note
By-laws 1916-1922
Scope and Content Note
Board of Directors
Meeting minutes, June 7, 1906-June 2, 1924 1906-1924
Meeting minutes, Sept. 15, 1924-May 7, 1930 1924-1930
Stock journal 1906-1923
Stock ledgers 1900-1931
Stock certificates 1900-1923
Scope and Content Note
Stock certificates (new series) 1923 June 1
Scope and Content Note
Hammon Engineering
Agreement 1916-1917
Sale of stock and property, 1916 Oct. 28
Leases 1917 Jan. 12
Journal 1906-1927
Journal "B" 1927-1930
Cash 1906-1911
Cash "B" 1911-1916
Cash "C" 1916-1922
Cash "D" 1922-1929
Journal [cash] "E" 1929-1930
Ledger 1906-1917
Ledger #2 1917-1930
Loose items from ledger, including memo to auditors concerning reserves and Filoli accounts
Check register 1906-1925
Taxes 1917-1928
Taxes 1917-1928
Subseries 7.5 Empire Mines 1927-1931
Arrangement
Scope and Content Note
By-laws 1928 Nov. 30
Stock journal 1928-1931
Stock ledger 1928-1930
Stock certificates 1928-1931
Scope and Content Note
Journal #1 1929-1931
Cash #1 1929-1931
Ledger #1 1927-1929
Subseries 7.6 the River Mines Company 1906-1927
Arrangement
Scope and Content Note
By-laws 1906 June 23
Record of incorporation, and Board of Directors meeting minutes, June 23, 1906-Nov. 10, 1927 1906-1927
Resignations 1907 Feb. 26
Stockholders and Directors Special meeting--notice, waivers, and minutes 1929 Aug. 29
Correspondence of W. B. Bourn and T. T. C. Gregory regarding the umpsted Plan to develop power rom Sierra Water in Nevada County 1921 Feb.-March
Stock journal 1906-1926
Stock ledger 1906-1926
Stock certificates 1906-1907
Scope and Content Note
Indenture (bank form) 1929
Journal 1907-1928
Ledger 1907-1928
Subseries 7.7 Eureka Lake and Yuba Canal Company 1906-1927
Scope and Content Note
Journal 1906-1927
Ledger 1906-1927
Subseries 7.8 Contention Mines 1917
Scope and Content Note
By-laws 1917 June 14
Subseries 7.9 The Filoli Estate 1917-1930
Arrangement
Scope and Content Note
By-laws 1917 June 7
Articles of incorporation 1917 May 8
Board of Directors and Shareholders 1917-1930
Scope and Content Note
Stock Journal 1917-1929
Stock ledger 1917-1929
Stock certificates 1917
Scope and Content Note
Stock certificates (new) 1917
Scope and Content Note
Journal #1 1917-1930
Cash #1 1917-1927
Cash #2 1927-1930
Ledger #1 1917-1930
Miscellaneous tax and financial data 1917-1925
Miscellaneous tax and financial data 1917-1925
Subseries 7.10 Filoli Incorporated 1930-1938
Arrangement
Scope and Content Note
By-laws 1930 May 7
Scope and Content Note
Corporate Seal (impressions) 1930 May 1
Board of Directors and Shareholders 1930-1936
Scope and Content Note
Meeting minutes, Nov. 9, 1936-Nov. 3, 1938 1936-1938
Stock journal and ledger 1930-1938
Stock certificates 1930 June 16-Nov. 19
Scope and Content Note
Journal #1 1930-1938
Cash #1 1930-1933
Cash #2 1933-1936
Cash #3 1936-1938
Ledger #1 1930-1938