Inventory of the Jefferson Wilcoxson Papers

Sara Gunasekara processed this collection and created its finding aid.
Department of Special Collections
General Library
University of California, Davis
Davis, CA 95616-5292
Phone: (530) 752-1621
Fax: (530) 754-5758
Email: speccoll@ucdavis.edu
© 2005
The Regents of the University of California. All rights reserved.


Creator: Wilcoxson, Jefferson (1809-1898)
Title: Jefferson Wilcoxson Papers
Date (inclusive): 1869-1897
Extent: 0.8 linear feet
Abstract: Jefferson Wilcoxson (1809-1898) was a California pioneer who became involved in merchandising, farming, banking, and land investments in Northern California. The majority of the collection consists of incoming correspondence to Wilcoxson from 1869-1897. Correspondents include George W. Applegate, George W. Austin, the Bank of Woodland, and the Yolo County Treasurer. These letters often discuss farming, life in Applegate, California, financial dealings, and other subjects.
Physical location: Researchers should contact Special Collections to request collections, as many are stored offsite.
Repository: University of California, Davis. General Library. Department of Special Collections.
Davis, California 95616-5292
Collection number: D-416
Language of Material: Collection materials in English.

Biography/History

Jefferson Wilcoxson was born on February 24, 1809 in Mercer County, Kentucky to Isaac and Priscilla Wilcoxson. In 1819, he emigrated with his family to Missouri.
In 1849, he moved to Weaverville, California with his brother, Jackson. They remained there until the Spring of 1850, when they moved to Sacramento. Together they set up a wholesale merchant business, Wilcoxson & Co., on J Street in Sacramento. Wilcoxson & Co. enjoyed a large trade up to 1852, then closed. After the brothers dissolved their partnership, Jefferson became a member of the firm of Burton & McCarty.
A few years later, Jefferson engaged in the livestock business and became partners in a land owning company with James Farris. They purchased a tract of one thousand seven hundred and eighty acres of land, part of the Hardy grant, located four miles west of Woodland.
For more than twenty years, Wilcoxson resided on a farm located on the Sacramento River, two miles below Washington (now part of West Sacramento).
He was at various times involved extensively in merchandising, farming, warehousing, banking, land investment, and the livestock business in Colusa, El Dorado, Placer, and Yolo Counties. Through his business dealings he acquired property which was estimated to be worth several million dollars in the 1890s.
He died on April 8, 1898.
Sources:
"Another Pioneer." Woodland Daily Democrat. April 8, 1898.
History of Placer County, California, with Illustrations and Biographical Sketches of its Prominent Men and Pioneers. Oakland: Thompson & West, 1882.
An illustrated history of Sacramento County, California: containing a history of Sacramento County from the earliest period of its occupancy to the present time, together with glimpses of its prospective future ... portraits of some of its most eminent men, and biographical mention of many of its pioneers and also prominent citizens of today. Chicago: Lewis Pub. Co., 1890.
The Western shore gazetteer and commercial directory for the state of California ... Yolo County: one volume being devoted to each county of the state, giving a brief history of each county. Woodland, [Calif.]: C.P. Sprague & H.W. Atwell, 1870.

Scope and Content

The majority of the collection consists of 198 letters written to Wilcoxson between 1869 and 1897. Correspondents consisted of area ranchers and businessmen, family members, and Yolo County officials. They included George W. Applegate, George W. Austin, the Bank of Woodland, and the Yolo County Treasurer, among others.
George W. Applegate was a resident of Applegate, California which was named after the large land holdings of his family. He planted a nursery there and cultivated hay and grain. He also organized a vineyard and installed cider mills, wine presses, tanks, and store houses. He grew many types of fruit including: apples, pears, plums, peaches, quinces, figs, and oranges. His letters discuss financial arrangements with Wilcoxson, local news, the production of wine and brandy, construction of a "wine house," and renewal of insurance policies.
George W. Austin, a nephew of Wilcoxson, also resided in Applegate, California. George's mother, Mary Elizabeth Wilcoxson Austin, was the daughter of Jefferson's brother Joseph. Austin's letters discusses management of Wilcoxson's ranch in Applegate, including land, cattle, crops, a winery, and the ranch workers. Also detailed in the letters are weather conditions, reports of area fires, and discussions about the development of a county road.
Wilcoxson served as one of the first directors of the Bank of Woodland, which opened in February 1869. Letters from the Bank illustrate Wilcoxson's involvement in money lending, detail credits to his account, indicate offers from the Bank for the purchase and sale of its stock, and announce the date and time of several of the Board of Directors meetings.
Letters from the Yolo County Treasurer detail the purchase and sale of warrants for the Yolo County General Fund, Contingent Fund, Hospital Fund, and Road Fund. Several letters contain information about the collection of county taxes.
Four letters written by Wilcoxson are included in the collection, as are six letters that are to or between individuals other than Wilcoxson.
The collections also contains several financial documents including one account statement and three receipts.
The collection is arranged into two series: 1. Correspondence and 2. Financial Documents.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.
Wilcoxson, Jefferson, 1809-1898
Applegate, George W., 1828-1902
Austin, George W.
Bank of Woodland (Woodland, Calif.)
Yolo County (Calif.). Treasurer
Banks and banking--California--Yolo County--History
Agriculture--California--History
Yolo County (Calif.)--History
Placer County (Calif.)--History
Applegate (Calif.)--History

Access

Collection is open for research.

Acquisition Information

Acquired in 2003.

Preferred Citation

[Identification of item], Jefferson Wilcoxson Papers, D-416, Department of Special Collections, General Library, University of California, Davis.

Publication Rights

Copyright is protected by the copyright law, chapter 17, of the U.S. Code. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of Special Collections. Permission for publication is given on behalf of the Department of Special Collections, General Library, University of California, Davis as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the researcher.

 

Series 1. Correspondence, 1869-1897

Physical Description:

Scope and Content Note

Arranged into three subseries: Incoming, Outgoing, and Third Party.
 

Subseries 1.1 Incoming, 1869-1897

Physical Description:

Scope and Content Note

Contains 198 letters written to Wilcoxson.
Arranged alphabetically by correspondent and then chronologically.
Box 1:1

Adams, John September 18, 1886

Physical Description:

Scope and Content Note

Box 1:2

Applegate, George W. September 11, 1870

Physical Description:

Scope and Content Note

Box 1:3

Applegate, George W. May 30, 1871

Physical Description:

Scope and Content Note

Box 1:4

Applegate, George W. June 13, 1874

Physical Description:

Scope and Content Note

Box 1:5

Applegate, George W. September 13, 1874

Physical Description:

Scope and Content Note

Box 1:6

Applegate, George W. January 17, 1875

Physical Description:

Scope and Content Note

Box 1:7

Applegate, George W. September 4, 1875

Physical Description:

Scope and Content Note

Box 1:8

Applegate, George W. December 8, 1875

Physical Description:

Scope and Content Note

Box 1:9

Applegate, George W. April 30, 1878

Physical Description:

Scope and Content Note

Box 1:10

Applegate, George W. January 18, 1879

Physical Description:

Scope and Content Note

Box 1:11

Applegate, George W. January 23, 1879

Physical Description:

Scope and Content Note

Box 1:12

Applegate, George W. March 23, 1879

Physical Description:

Scope and Content Note

Box 1:13

Applegate, George W. October 12, 1879

Physical Description:

Scope and Content Note

Box 1:14

Applegate, George W. October 21, 1879

Physical Description:

Scope and Content Note

Box 1:15

Applegate, George W. December 27, 1879

Physical Description:

Scope and Content Note

Box 1:16

Applegate, George W. January 17, 1880

Physical Description:

Scope and Content Note

Box 1:17

Applegate, George W. January 19, 1880

Physical Description:

Scope and Content Note

Box 1:18

Applegate, George W. 1880

Physical Description:

Scope and Content Note

Box 1:19

Applegate, George W. May 11, 1882

Physical Description:

Scope and Content Note

Box 1:20

Applegate, George W. September 29, 1882

Physical Description:

Scope and Content Note

Box 1:21

Applegate, George W. December 17, 1882

Physical Description:

Scope and Content Note

Box 1:22

Applegate, George W. February 22, 1883

Physical Description:

Scope and Content Note

Box 1:23

Applegate, George W. March 6, 1883

Physical Description:

Scope and Content Note

Box 1:24

Austin, George W. September 14, 1887

Physical Description:

Scope and Content Note

Box 1:25

Austin, George W. October 1, 1887

Physical Description:

Scope and Content Note

Box 1:26

Austin, George W. October 2, 1887

Physical Description:

Scope and Content Note

Box 1:27

Austin, George W. October 14, 1887

Physical Description:

Scope and Content Note

Box 1:28

Austin, George W. October 16, 1887

Physical Description:

Scope and Content Note

Box 1:29

Austin, George W. November 4, 1887

Physical Description:

Scope and Content Note

Box 1:30

Austin, George W. November 22, 1887

Physical Description:

Scope and Content Note

Box 1:31

Austin, George W. November 25, 1887

Physical Description:

Scope and Content Note

Box 1:32

Austin, George W. November 27, 1887

Physical Description:

Scope and Content Note

Box 1:33

Austin, George W. December 1, 1887

Physical Description:

Scope and Content Note

Box 1:34

Austin, George W. December 4, 1887

Physical Description:

Scope and Content Note

Box 1:35

Austin, George W. December 11, 1887

Physical Description:

Scope and Content Note

Box 1:36

Austin, George W. December 11, 1887

Physical Description:

Scope and Content Note

Box 1:37

Austin, George W. January 2, 1888

Physical Description:

Scope and Content Note

Box 1:38

Austin, George W. January 14, 1888

Physical Description:

Scope and Content Note

Box 1:39

Austin, George W. January 16, 1888

Physical Description:

Scope and Content Note

Box 1:40

Austin, George W. January 18, 1888

Physical Description:

Scope and Content Note

Box 1:41

Austin, George W. February 25, 1888

Physical Description:

Scope and Content Note

Box 1:42

Austin, George W. March 5, 1888

Physical Description:

Scope and Content Note

Box 1:43

Austin, George W. March 10, 1888

Physical Description:

Scope and Content Note

Box 1:44

Austin, George W. March 15, 1888

Physical Description:

Scope and Content Note

Box 1:45

Austin, George W. March 18, 1888

Physical Description:

Scope and Content Note

Box 1:46

Austin, George W. March 21, 1888

Physical Description:

Scope and Content Note

Box 1:47

Austin, George W. March 26, 1888

Physical Description:

Scope and Content Note

Box 1:48

Austin, George W. April 3, 1888

Physical Description:

Scope and Content Note

Box 1:49

Austin, George W. April 8, 1888

Physical Description:

Scope and Content Note

Box 1:50

Austin, George W. April 15, 1888

Physical Description:

Scope and Content Note

Box 1:51

Austin, George W. May 12, 1888

Physical Description:

Scope and Content Note

Box 1:52

Austin, George W. May 22, 1888

Physical Description:

Scope and Content Note

Box 1:53

Austin, George W. May 29, 1888

Physical Description:

Scope and Content Note

Box 1:54

Austin, George W. June 9, [1888]

Physical Description:

Scope and Content Note

Box 1:55

Austin, George W. June 14, 1888

Physical Description:

Scope and Content Note

Box 1:56

Austin, George W. July 14, 1888

Physical Description:

Scope and Content Note

Box 1:57

Austin, George W. July 23, 1888

Physical Description:

Scope and Content Note

Box 1:58

Austin, George W. August 1, 1888

Physical Description:

Scope and Content Note

Box 1:59

Austin, George W. August 16, 1888

Physical Description:

Scope and Content Note

Box 1:60

Austin, George W. August 20, 1888

Physical Description:

Scope and Content Note

Box 1:61

Austin, George W. February 4, 1889

Physical Description:

Scope and Content Note

Box 1:62

Austin, George W. May 29, 1889

Physical Description:

Scope and Content Note

Box 1:63

Austin, George W. June 8, 1889

Physical Description:

Scope and Content Note

Box 1:64

Austin, George W. July 12, 1889

Physical Description:

Scope and Content Note

Box 1:65

Austin, George W. July 13, 1889

Physical Description:

Scope and Content Note

Box 1:66

Austin, George W. July 22, 1889

Physical Description:

Scope and Content Note

Box 1:67

Austin, George W. July 29, 1889

Physical Description:

Scope and Content Note

Box 1:68

Austin, George W. August 2, 1889

Physical Description:

Scope and Content Note

Box 1:69

Austin, George W. October 10, 1889

Physical Description:

Scope and Content Note

Box 1:70

Austin, George W. November 11, 1889

Physical Description:

Scope and Content Note

Box 1:71

Austin, George W. March 30, 1890

Physical Description:

Scope and Content Note

Box 1:72

Austin, George W. December 5, 1890

Physical Description:

Scope and Content Note

Box 1:73

Austin, George W. December 14, 1890

Physical Description:

Scope and Content Note

Box 1:74

Austin, George W. December 19, 1890

Physical Description:

Scope and Content Note

Box 1:75

Austin, George W. December 26, 1890

Physical Description:

Scope and Content Note

Box 1:76

Austin, George W. January 21, [1891?]

Physical Description:

Scope and Content Note

Box 1:77

Austin, George W. February 23, 1891

Physical Description:

Scope and Content Note

Box 1:78

Austin, George W. April 11, 1891

Physical Description:

Scope and Content Note

Box 1:79

Austin, George W. September 3, 1891

Physical Description:

Scope and Content Note

Box 1:80

Austin, George W. December 4, 1891

Physical Description:

Scope and Content Note

Box 1:81

Austin, George W. November 11, 1893

Physical Description:

Scope and Content Note

Box 1:82

Austin, George W. June 27, 1895

Physical Description:

Scope and Content Note

Box 1:83

Austin, George W. May 5, 1897

Physical Description:

Scope and Content Note

Includes letter from Charles W. Gibbs Company
Box 1:84

Austin, George W. July 20, 1897

Physical Description:

Scope and Content Note

Box 1:85

Austin, George W. September 20, 1897

Physical Description:

Scope and Content Note

Box 1:86

Austin, George W. October 10, 1897

Physical Description:

Scope and Content Note

Box 1:87

Austin, George W. October 20, 1897

Physical Description:

Scope and Content Note

Box 1:88

Baker, F.E. October 9, 1885

Physical Description:

Scope and Content Note

Box 1:89

Baker, F.E. October 22, 1885

Physical Description:

Scope and Content Note

Box 1:90

Baker, F.E. December 8, [1887?]

Physical Description:

Scope and Content Note

Box 1:91

Baker, F.E. December 18, 1887

Physical Description:

Scope and Content Note

Box 1:92

Bank of Woodland April 13, 1869

Physical Description:

Scope and Content Note

Box 1:93

Bank of Woodland June 18, 1869

Physical Description:

Scope and Content Note

Box 1:94

Bank of Woodland November 26, 1870

Physical Description:

Scope and Content Note

Box 1:95

Bank of Woodland January 25, 1871

Physical Description:

Scope and Content Note

Box 1:96

Bank of Woodland February 26, 1872

Physical Description:

Scope and Content Note

Box 1:97

Bank of Woodland May 30, 1872

Physical Description:

Scope and Content Note

Box 1:98

Bank of Woodland July 18, 1872

Physical Description:

Scope and Content Note

Box 1:99

Bank of Woodland September 19, 1872

Physical Description:

Scope and Content Note

Box 1:100

Bank of Woodland December 3, 1872

Physical Description:

Scope and Content Note

Box 1:101

Bank of Woodland 1872

Physical Description:

Scope and Content Note

Box 1:102

Bank of Woodland April 14, 1873

Physical Description:

Scope and Content Note

Box 1:103

Bank of Woodland June 2, 1874

Physical Description:

Scope and Content Note

Box 1:104

Bank of Woodland November 21, 1874

Physical Description:

Scope and Content Note

Box 1:105

Bank of Woodland December 2, 1874

Physical Description:

Scope and Content Note

Box 1:106

Bank of Woodland December 11, 1874

Physical Description:

Scope and Content Note

Box 1:107

Bank of Woodland December 21, 1874

Physical Description:

Scope and Content Note

Box 2:1

Bank of Woodland May 12, 1875

Physical Description:

Scope and Content Note

Box 2:2

Bank of Woodland 1875

Physical Description:

Scope and Content Note

Box 2:3

Bank of Woodland April 28, 1876

Physical Description:

Scope and Content Note

Box 2:4

Bank of Woodland December 28, 1876

Physical Description:

Scope and Content Note

Box 2:5

Bank of Woodland October 5, 1877

Physical Description:

Scope and Content Note

Box 2:6

Bank of Woodland February 19, 1878

Physical Description:

Scope and Content Note

Box 2:7

Bank of Woodland May 9, 1878

Physical Description:

Scope and Content Note

Box 2:8

Bank of Woodland April 3, 1888

Physical Description:

Scope and Content Note

Box 2:9

Bank of Woodland June 1, 1888

Physical Description:

Scope and Content Note

Box 2:10

Bank of Woodland February 13, 1889

Physical Description:

Scope and Content Note

Box 2:11

Bank of Woodland June 1, 1889

Physical Description:

Scope and Content Note

Box 2:12

Bank of Woodland February 20, 1890

Physical Description:

Scope and Content Note

Box 2:13

Bank of Woodland May 5, 1894

Physical Description:

Scope and Content Note

Box 2:14

Bank of Woodland May 7, 1894

Physical Description:

Scope and Content Note

Box 2:15

Bank of Woodland June 4, 1894

Physical Description:

Scope and Content Note

Box 2:16

Bank of Woodland February 14, 1896

Physical Description:

Scope and Content Note

Box 2:17

Bank of Woodland June 3, 1896

Physical Description:

Scope and Content Note

Box 2:18

Bank of Woodland n.d.

Physical Description:

Scope and Content Note

Box 2:19

Craig, Harding, and Hawkins April 9, 1890

Physical Description:

Scope and Content Note

Box 2:20

Craig, J. November 26, 1886

Physical Description:

Scope and Content Note

Box 2:21

Hurst, Granville P. March 24, 1887

Physical Description:

Scope and Content Note

Box 2:22

Lawson, J.D. August 1, 1876

Physical Description:

Scope and Content Note

Box 2:23

Lawson, J.D. August 30, 1877

Physical Description:

Scope and Content Note

Box 2:24

Lawson, J.D. August 31, 1877

Physical Description:

Scope and Content Note

Box 2:25

Porter, A.D. December 30, 1882

Physical Description:

Scope and Content Note

Box 2:26

[Retticoult?], Henry April 23, 1887

Physical Description:

Scope and Content Note

Box 2:27

Vivian, Harvey February 13, 1883

Physical Description:

Scope and Content Note

Box 2:28

Vivian, Harvey April 17, 1883

Physical Description:

Scope and Content Note

Box 2:29

Vivian, Harvey April 18, 1883

Physical Description:

Scope and Content Note

Includes letter from J.N. Murphy.
Box 2:30

Vivian, Harvey May 17, 1883

Physical Description:

Scope and Content Note

Box 2:31

Vivian, Harvey May 19, 1883

Physical Description:

Scope and Content Note

Box 2:32

Vivian, Harvey May 22, 1883

Physical Description:

Scope and Content Note

Box 2:33

Vivian, Harvey May 31, 1883

Physical Description:

Scope and Content Note

Box 2:34

Vivian, Harvey June 5, 1883

Physical Description:

Scope and Content Note

Box 2:35

Vivian, Harvey June 14, 1883

Physical Description:

Scope and Content Note

Box 2:36

Vivian, Harvey June 17, 1883

Physical Description:

Scope and Content Note

Box 2:37

Vivian, Harvey July 29, 1883

Physical Description:

Scope and Content Note

Box 2:38

Vivian, Harvey November 20, 1883

Physical Description:

Scope and Content Note

Box 2:39

Vivian, Harvey November 22, 1883

Physical Description:

Scope and Content Note

Box 2:40

Vivian, Harvey January 1, 1884

Physical Description:

Scope and Content Note

Box 2:41

Vivian, Harvey January 3, 1884

Physical Description:

Scope and Content Note

Box 2:42

Vivian, Harvey January 8, 1884

Physical Description:

Scope and Content Note

Box 2:43

Vivian, Harvey January 13, 1884

Physical Description:

Scope and Content Note

Includes reply from Wilcoxson.
Box 2:44

Wilson, Wesley April 6, 1879

Physical Description:

Scope and Content Note

Box 2:45

Yolo County Sheriff and Ex-Officio Tax Collector December 7, 1880

Physical Description:

Scope and Content Note

Box 2:46

Yolo County Treasurer April 22, 1872

Physical Description:

Scope and Content Note

Box 2:47

Yolo County Treasurer May 21, 1873

Physical Description:

Scope and Content Note

Box 2:48

Yolo County Treasurer June 11, 1873

Physical Description:

Scope and Content Note

Box 2:49

Yolo County Treasurer June 14, 1873

Physical Description:

Scope and Content Note

Box 2:50

Yolo County Treasurer July 3, 1873

Physical Description:

Scope and Content Note

Box 2:51

Yolo County Treasurer July 10, 1873

Physical Description:

Scope and Content Note

Box 2:52

Yolo County Treasurer July 23, 1873

Physical Description:

Scope and Content Note

Box 2:53

Yolo County Treasurer December 9, 1873

Physical Description:

Scope and Content Note

Box 2:54

Yolo County Treasurer December 12, 1873

Physical Description:

Scope and Content Note

Box 2:55

Yolo County Treasurer January 14, 1874

Physical Description:

Scope and Content Note

Box 2:56

Yolo County Treasurer February 14, 1874

Physical Description:

Scope and Content Note

Box 2:57

Yolo County Treasurer February 18, 1874

Physical Description:

Scope and Content Note

Box 2:58

Yolo County Treasurer June 5, 1874

Physical Description:

Scope and Content Note

Box 2:59

Yolo County Treasurer June 9, 1874

Physical Description:

Scope and Content Note

Box 2:60

Yolo County Treasurer July 15, 1874

Physical Description:

Scope and Content Note

Box 2:61

Yolo County Treasurer December 2, 1874

Physical Description:

Scope and Content Note

Box 2:62

Yolo County Treasurer May 18, 1875

Physical Description:

Scope and Content Note

Box 2:63

Yolo County Treasurer April 27, 1876

Physical Description:

Scope and Content Note

Box 2:64

Yolo County Treasurer May 21, 1877

Physical Description:

Scope and Content Note

Box 2:65

Yolo County Treasurer June 28, 1877

Physical Description:

Scope and Content Note

Box 2:66

Yolo County Treasurer July 10, 1877

Physical Description:

Scope and Content Note

Box 2:67

Yolo County Treasurer July 11, 1877

Physical Description:

Scope and Content Note

Box 2:68

Yolo County Treasurer July 12, 1877

Physical Description:

Scope and Content Note

Box 2:69

Yolo County Treasurer July 12, 1877

Physical Description:

Scope and Content Note

Box 2:70

Yolo County Treasurer November 14, 1877

Physical Description:

Scope and Content Note

Box 2:71

Yolo County Treasurer November 19, 1877

Physical Description:

Scope and Content Note

Box 2:72

Yolo County Treasurer December 12, 1877

Physical Description:

Scope and Content Note

Box 2:73

Yolo County Treasurer December 17, 1877

Physical Description:

Scope and Content Note

Box 2:74

Yolo County Treasurer January 22, 1878

Physical Description:

Scope and Content Note

Box 2:75

Yolo County Treasurer June 11, 1878

Physical Description:

Scope and Content Note

Box 2:76

Yolo County Treasurer October 14, 1878

Physical Description:

Scope and Content Note

Box 2:77

Yolo County Treasurer November 16, 1878

Physical Description:

Scope and Content Note

Box 2:78

Yolo County Treasurer November 18, 1878

Physical Description:

Scope and Content Note

Box 2:79

Yolo County Treasurer November 18, 1878

Physical Description:

Scope and Content Note

Box 2:80

Yolo County Treasurer December 18, 1878

Physical Description:

Scope and Content Note

Box 2:81

Yolo County Treasurer December 18, 1878

Physical Description:

Scope and Content Note

Box 2:82

Yolo County Treasurer January 2, 1879

Physical Description:

Scope and Content Note

Box 2:83

Yolo County Treasurer January 6, 1879

Physical Description:

Scope and Content Note

Box 2:84

Yolo County Treasurer May 20, 1879

Physical Description:

Scope and Content Note

Box 2:85

Yolo County Treasurer October 28, 1879

Physical Description:

Scope and Content Note

Box 2:86

Yolo County Treasurer October 30, 1879

Physical Description:

Scope and Content Note

Box 2:87

Yolo County Treasurer February 21, 1880

Physical Description:

Scope and Content Note

Box 2:88

Yolo County Treasurer September 14, 1881

Physical Description:

Scope and Content Note

Box 2:89

Yolo County Treasurer November 16, 1881

Physical Description:

Scope and Content Note

Box 2:90

Yolo County Treasurer November 20, 1881

Physical Description:

Scope and Content Note

Box 2:91

Yolo County Treasurer January 10, 1883

Physical Description:

Scope and Content Note

Box 2:92

Envelope 1880

Physical Description:

Scope and Content Note

 

Subseries 1.2 Outgoing, 1874-1894

Physical Description:

Scope and Content Note

Contains four letters written by Wilcoxson.
Arranged alphabetically by correspondent.
Box 2:93

Applegate, George W. May 19, 1882

Physical Description:

Scope and Content Note

Box 2:94

Bank of Woodland March 1, 1894

Physical Description:

Scope and Content Note

Includes response.
Box 2:95

Yolo County Treasurer July 13, 1874

Physical Description:

Scope and Content Note

Box 2:96

Yolo County Treasurer May 19, 1875

Physical Description:

Scope and Content Note

Includes response.
 

Subseries 1.3 Third Party, 1875-1888

Physical Description:

Scope and Content Note

Contains six letters that are to or between individuals other than Wilcoxson.
Arranged alphabetically by author.
Box 2:97

Applegate, George W. to H.T. Holmes & Co. January 19, 1880

Physical Description:

Scope and Content Note

Box 2:98

Bankhead, William to George W. Austin March 11, 1888

Physical Description:

Scope and Content Note

Box 2:99

Bankhead, William to George W. Austin March 25, 1888

Physical Description:

Scope and Content Note

Box 2:100

Fiske, George to W.A. Henry July 20, 1875

Physical Description:

Scope and Content Note

Box 2:101

[Lawrence?], J.A. to George W. Applegate May 7, 1882

Physical Description:

Scope and Content Note

Box 2:102

Unidentified to George W. Applegate January 15, 1880

Physical Description:

Scope and Content Note

 

Series 2. Financial Documents, 1875-1885

Physical Description:

Scope and Content Note

Contains one account statement and three receipts.
Box 2:103

Account Statement, 1875

Physical Description:

Scope and Content Note

Contains a statement from the Yolo County Treasurer of Wilcoxson's account for road fund warrants.
Box 2:104

Receipts, 1876-1885

Physical Description:

Scope and Content Note

Contains an unidentified receipt, a Yolo County tax receipt for James Cunningham and T. Reddington, and a receipt for goods furnished between George W. Applegate and H.T Holmes & Co.