Guide to the Clyde Arbuckle California History Research Collection, 1840-1996
Guide to the Clyde Arbuckle California History Research Collection,
1840-1996
CR-2010-04-15
California Room, Dr. Martin Luther King, Jr. Library- Contact Information
-
California Room
Dr. Martin Luther King, Jr. Library
150 East San Fernando Street
San José, CA 95112
Phone: (408) 808-2167
Email: cal.sjpl@sjlibrary.org
URL: http://sjpl.org/caroom - Date Completed:
- October 8, 2010
- Processed and encoded by:
- Diana Kohnke
California Room's Vault 4
Languages represented in the collection: English Spanish
Removed or Separated Material
Series I. Subject Files, 1860-1990
74 boxes
Scope and Content Note
Series II. Correspondence, 1847-1996
10 boxes
Scope and Content Note
Subseries 1. General Correspondence, 1837-1996
5 boxes
Scope and Content Note
A through D, 1942-1989.
E through K, 1937-1996.
L through P, 1941-1995.
S, 1941-1992.
T through Z, 1942-1993.
Subseries 2. Specific Correspondence, 1914-1993.
4 boxes
Scope and Content Note
A through F 1930-1993.
Bancroft Library, 1939-1983.
Barrett, Dick, 1966-1986.
Burns, Robert F., 1948-1954.
California History Society, 1941-1976.
California Pioneers of Santa Clara County, 1945-1966.
Conference of California Historical Society, 1953-1954.
Conference of California Historical Society, April - June 1955.
Conference of California Historical Society, January - March 1955.
Conference of California Historical Society, July - December 1955.
Conference of California Historical Society, January - May 1956.
Conference of California Historical Society, January - May 1956.
Conference of California Historical Society, June - December 1956.
Conference of California Historical Society, 1957 - 1959.
Conference of California Historical Society, 1960-1993.
Gross, Ralph H., 1940-1953.
Eberhart, Roland, 1930-1967.
Falconer,Eric, 1948-1960.
Fuller, Henry H., 1953-1954.
G through H 1940-1989.
Graydon, Charles K., 1983-1989.
Greenwood, Robert, 1961-1964.
Hamlin, Herb, 1940-1942.
Hamlin, Herb, 1946-1947.
Hamlin, Herb, 1943-1945.
Hamlin, Herb, 1948-1950.
Hamlin, Herb, 1951-1953.
Hamlin, Herb, 1954-1962.
Hammond, George P., 1978-1981.
Huggins, Dorothy, 1945-1948.
Holdredge, Helen, 1950-1967.
Houghton, Stanley, 1945-1952.
Howell, Warren, 1952-1954.
Hubbard, Douglass, 1958-1962.
Hunt, Rockwell, 1942-1965.
J through M 1914-1983.
Jones, Herbert C. (California Senator), 1914-1917.
Jones, Herbert C. (California Senator), 1930-1939.
Jones, Herbert C. (California Senator), 1940-1949.
Jones, Herbert C. (California Senator), 1950-1954.
Jones, Herbert C. (California Senator), 1955-1959.
Jones, Herbert C. (California Senator), 1960-1970.
Kelly, Charles, 1941-1949.
Kelly, Charles, 1950-1971.
Keyes, Robert Cadden, 1936-1946.
Knowland, Joseph R., 1945-1954.
Leonard, Alexander T., 1942-1960.
Lick, Rosemary, 1960-1962.
Masons, 1938-1983.
Masons-Congratulations, 1963.
Micotti, Ramon D., 1936-1952.
Miller, Guy, 1945-1955.
Morgan, Dale L., 1951-1963.
Munoz, Leopoldo, 1951-1955.
N through Z 1937-1983.
Norris, Thomas, 1940, 1941-1949
Older, Mrs. Fremont, 1944-1964.
Railway Express Agency, 1938-1948.
Rambo, Ralph, 1962.
Reader's Digest, 1976-1978.
Rowland, Leon, 1946-1947.
Sawrie, Mark A., 1938-1950.
Sayre, Fern R. and Edgar A. Sayre Jr., 1950-1959.
Schutt, Harold G., 1953-1955.
Scottish Rite Temple, 1939-1983.
Westways Magazine, 1950-1963.
Whitsell, Leon, .1937-1939
Whitsell, Leon, 1940-1949.
Whitsell, Leon, 1950-1959.
Subseries 3. Miscellaneous Correspondence, 1847-1907
1 boxes
Scope and Content Note
Series III. Yearbooks, 1905-1930.
3 boxes
Scope and Content Note
Series IV. Miscellaneous Items, 1852-1967.
22 boxes
Scope and Content Note
Box 87, 1867,1876. May 1859-May 1860.
Scope and Content Note
- Unprocessed original handwritten correspondence of J.B. Randol, manager the Quicksilver Mining Company 1867, 1876.
- Book of handwritten letters of Henry Laurencel, May 1859-May 1860 who owned the Enriqueta or San Antonio Quicksilver Mine San Jose, CA.
Box 88, 1849-1850, 1906-1914, 1955.
Scope and Content Note
- Book: Saint Patrick of England by Judge William F. James printed by the Grabhorn Press March 1955.
- Santa Clara Cuonty Sheriff Election Book 1906, 1910, 1914.
- Book: Mail List of Santa Clara County, undated.
- Santa Clara County blank Applications for Liquor Licenses, 1913.
- Poll Book for Election at San Jose held November 13, 1849 (first and only page).
- Book with one page that confirms marriage between Sarah Davies and Solomon Dodd at Methodist Episcopal Church in 1850.
Box 89, April 1875-October 1878, October 1874-July 1880.
Scope and Content Note
- Remillard Bros. Brickmakers Ledger A, April 1875- October 1878.
- San Jose Lime Company Stock Certificates, October 1874-July 1880.
Box 90, 1895-1896.
Scope and Content Note
- North Coast Lumber Company Check Book D, December 24, 1895-April 27, 1896.
- Tape of what may be an oral history (autobiography) of Ralph Rambo.
- Mailing list, California handwritten undated/unknown owner.
- Ledger from 1896.
Box 91, 1895-1896. circa 1890.
Scope and Content Note
- Santa Clara County Ranchoes Record of land disbursements/sales, latter 1800s.
- Simon McArdle's ledger with handwritten notes and letters, 1895-1896.
Box 92, 1909, 1913, 1967.
Scope and Content Note
- The Beautifying of San Jose: A Report to the Outdoor Art League, by Charles Mulford Robinson, January 1909.
- Secretary's Record of the Ladies' Improvement Society of the Presbyterian Church, Santa Clara, CA, March 1913.
- Booklet titled: A Letter From Mollie to Julia. Los Gatos, CA: George R. Kane, 1967.
Box 93, 1929, 1879, Circa 1900.
Scope and Content Note
- Travel Diary from trip made around the world from May 31, 1929 through August 3, 1929. It belonged to a school teacher named Maude Weston. She was born in 1877.
- Album called My Favorite Album published by Porter and Coates of Philadelphia. Contains handwritten poetry belonging to woman named L.E. Higgins of Santa Clara, circa 1900.
- Pamphlet called The Rubaiyat belonging to named L.E. Higgins of Santa Clara, includes some handwritten essays by Higgins and says that it was read at the Shakespeare Club on Oct., Nov., and Dec., 1879.
Box 94, 1852.
Scope and Content Note
- Handwritten diary consisting of two volumes detailing the overland journey of Marion W. Battey (also known as Marion Elizabeth Weller of Milpitas, CA) titled Scenes and Adventures of an Overland Journey to California Beginning April 10, 1852.
Box 95, circa 1900.
Scope and Content Note
- San Jose Appellate Court Judge John E. Richards Scrapbook, early 1900s.
Box 96, 1903, undated.
Scope and Content Note
- Ledger book titled: 500 Acres and Others. Is a book with a list of names and corresponding parcels of ranchos.
- Petition transcripts of Leland Stanford Junior University June 15, 1903 regarding clauses of Leland Stanford's will, trustees and land grant in Superior Court of the County of Santa Clara. State of California.
- Petition transcripts of Leland Stanford Junior University June 16, 1903 regarding clauses of Leland Stanford's will, trustees and land grant in Superior Court of the County of Santa Clara. State of California.
Box 97, circa 1860.
Scope and Content Note
- Robertson family photo album from mid 1800s.
- Photo album of an unknown family around the time of the United States Civil War.
Box 98, 1877, 1885-1890, circa 1933, 1950, 1971, 1972.
Scope and Content Note
- Supplement to Great Register of Santa Clara County, 1877.
- Santa Clara County Road Atlas, 1950.
- Brainard, Henry A. Brainard Agricultural Atlas, 1885-1890.
- "Ham and Eggs" Proposition ephemera, circa 1933.
- Smith 8 McKay Printing. Early Day San Jose: A Collection of Drawings, Maps, Prints. San Jose, CA: Smith 8 McKay Printing Co., 1971.
- McKay, Leonard. Wheels of the West: A Pictorial History of Santa Clara Valley's More Than Three Centuries of Transportation. San Jose, CA: Smith 8 McKay Printing Co., 1972.
Box 99, 1853.
Scope and Content Note
- Agustin Bernal V. United States, transcripts of proceedings for petition of land claim for Santa Teresa, 1853.
Box 100, circa 1917.
Scope and Content Note
- World War I Bond Drive Flag.
Box 101, 1869-1903.
Scope and Content Note
- Santa Clara County Treasurer Warrants 1872.
- Current Expense Fund 1878, 1886.
- Infirmary Fund, 1878, 1886.
- Juror Fees, 1880-1881.
- River Improvement, 1878.
- Road Improvement, 1877, 1878, 1880
- Salary Fund, 1878,1886.
- Squirrel Nuisance Abatement Fund, 1878.
- School Fund, 1878-1890.
- Witness Allowances, 1880-1881.
- Real Estate Deeds late 1800s through early 1900s.
- Cemetery deeds, 1869, 1891, 1896, 1902, 1903.
Box 102, 1888.
Scope and Content Note
- Brainard Agricultural ledger school district maps 1888. Includes 15 maps. Title on over is: Henry A. Brainard's Map of Santa Clara County. In a ledger recording the number of fruit trees.
Box 103, 1893-1900.
Scope and Content Note
- World's Fair photos. 1896-1900 book by Stoddard, John L. Portfolio of Photographs of Famous Scenes, Cities, and Paintings. The Columbian Gallery; A Portfolio of Photographs from the World's Fair . Chicago: Werner Co., 1896-1894. The Parisian Dream City; A Portfolio of Photographic Views of the World's Exposition at Paris.
Box 104, 1866.
Scope and Content Note
- Clarke, Charles Russell. Clarke's New School Geography: Forming the Third Part of Bancroft's Geographical and Historical Series. San Francisco, H.H. Bancroft and Co., 1866.
Box 105, undated, 1866, 1930, 1977.
Scope and Content Note
- Advertisements.
- Ballots (Sample early 1900s).
- Bond for street improvement in San Jose, CA 1930.
- Business letterheads and bills.
- Confederate money/bond.
- Dance and Social Invitations.
- Grant for School in 16th and 36th Sections of Santa Cruz County, 1866.
- Greeting Cards.
- Handbooks and Almanacs.
- Stamps, Postage California, 1977.
Box 106, 1852.
Scope and Content Note
- Wheeler, Alfred. Land Title in San Francisco, and the Laws Affecting the same: With a Synopsis of All Grants and Sales of Land Within the Limits Claimed By the City . San Francisco: Alta California Steam Printing, 1852.
Box 107, 1871.
Scope and Content Note
- San Jose Block Book, 1871.
Box 108, 1915.
Scope and Content Note
- Nolan, Davis. The Splendors of the Panama Pacific International Exposition: in Hand Colored Illustrations; Official Publication. San Francisco: R.A. Reid, 1915.
Series V. Ephemera, undated.
2 boxes
Scope and Content Note
Series VI. Masonic Materials, 1931-1963.
2 boxes
Scope and Content Note
Related Material
Series VII. Abstract of Titles in Santa Clara County, California, 1871-1925, 1955.
2 boxes
Scope and Content Note
Box 113 1848-1902.
Scope and Content Note
- Abstracts of Title of property of Overbaugh and Roberto to lots numbered 8 through 19 and a formation of the tract formerly covered by the Canoa or Azequia pond in the City of San Jose, CA volume 1. Prepared by San Jose Abstract Company. 1848-1871.
- Abstracts of Title of property of Overbaugh and Roberto to lots numbered 8 through 19 and a formation of the tract formerly covered by the Canoa or Azequia pond in the City of San Jose, CA volume 2. Prepared by San Jose Abstract Company. 1892.
- Abstract of Title. Copy of original Pueblo of San Jose filed July 14, 1852 as well as deed on August 23, 1858. Includes amended Articles of Incorporation through April 17, 1902.
- Abstract of Title and Certificate of Search to Property of Thomas Lawrence Lot number 4, and the NE quarter of the SE quarter of section ten, in township seven South of range One West of Mount Diablo Meridian. Prepared by Edward Halsey June 10, 1871.
- Abstract of Title and Certificate of Search to Easterly half of the Western two-thirds of lots 19, 22 and 23 in Block 24 C. Freyschlag Subdivision October 23,1873. Prepared by Garden City Abstract Company.
- Title Abstract Dwyer - Northerly one-half of Lot. No. eight in Block No. Three Range No. eight south of the base line of the City of San Jose. May 5, 1877. Prepared by San Jose Abstract Company.
- Abstract of Title volume 2: The Lugarda Castro interest in the Las Animas Rancho November 23, 1881. Prepared by Sam P. Howes, Searcher of Records.
Box 114 1883-1925, 1955.
Scope and Content Note
- Abstract of Title and Certificate of Search to Auzerais House Property Part of Block No. 2 Range No. 1 North City of San Jose November 10, 1883. Prepared by Thos. H. Cordell 8 Edward Halsey, Searchers of Records 8 Conveyancers, San Jose, CA.
- Abstract of Title and Certificate of Search Lot No. 3 in Block No. 5 North of Range 6 West in County of Santa Clara. State of California Search June 3, 1886. Prepared by Thos. H. Cordell 8 Edward Halsey - Searchers of Records 8 Conveyancers, San Jose, CA.
- Abstracts of Title to parts of the Ranchos "San Francisco de Las Llagas" and "La Polka," - Sections 29, 31, and 32 in Township 9 South, and Sec. 5 in Twp. 10 South, Range 4 East, M.D.M. in the County of Santa Clara. April 25th, 1892. Prepared by San Jose Abstract, Title, and Trust Co.
- Abstracts of Title to parts of the Ranchos "Ojo de Aqua de la Coche," "Las Uvas," and "Laguna Seca," in the County of Santa Clara - July 1, 1892. Copy 1 of 2. Prepared by San Jose Abstract Company.
- Abstracts of Title to parts of the Ranchos "Ojo de Aqua de la Coche," "Las Uvas," and "Laguna Seca," in the County of Santa Clara - July 1, 1892. Copy 2 of 2. Prepared by San Jose Abstract Company.
- Abstract of Title to Part of lot 10 of Hill and Sampson Tract July 1904. Prepared by San Jose Abstract Company.
- Abstract of Title to NW Corner of 3rd and Julian Streets, W. 125 x N. 49 feet City of San Jose, CA. March 10, 1913. Prepared by San Jose Abstract Company.
- Abstract of Title to Part Lot 320 Block 32, whites addition in City of San Jose, CA. June 9, 1919. Prepared by San Jose Abstract Company.
- Abstract of Title, No. 25875 9 acres on Malone Ave. San Juan Bautista Rancho June 1, 1925, property of C.P. Gandaubert. Prepared by California Pacific Title Insurance Co.
- Chain of Title Report - Application 166197-A for Lacurto December 1, 1955. Prepared by California Pacific Title Insurance Company.
- Chain of Title Report - Application 166197-B for First Federal December 1, 1955. Prepared by California Pacific Title Insurance Company.
Series VIII. Scrapbooks, 1920s-1980s.
8 boxes
Scope and Content Note
Clyde Arbuckle Scrapbook, Local History, 1930s-1940s.
Clyde Arbuckle Scrapbook, Local History and Buildings, 1960s-1980s.
East Bay and Santa Clara Valley Ranchos, undated.
Helen Arbuckle Scrapbook, 1966-1976.
Helen Arbuckle Scrapbook, 1977-1986.
Helen Arbuckle Scrapbook, 1987-1991.
Helen Arbuckle Scrapbook, 1992-1998.
Clyde Arbuckle Music Scrapbook, 1890s-1910s.
Series IX. Historic Newspapers and Journals, 1892, 1903, 1906-1936.
18 boxes
Scope and Content Note
Series X. Postcards, undated.
1 box
Scope and Content Note