Series 1 M.H. De Young and Family 1882-1988
Arrangement
Scope and Content Note
Office correspondence 1915-1924
Notes undated
Autograph book 1882
M.H. De Young account book 1917-1926
Certificate of Education 1920
De Young Memorial Museum 1916-1976
Scrapbook, clippings 1922-1925
Panama-Pacific International Exposition 1911-1916
Exposition portfolio 1915
The Splendors of the Panama Pacific International Exposition, with hand colored Illustrations, no. 11 1915
Raphael Weill Memorial Committee 1921
San Francisco Art Association 1916
World's Columbian Exposition 1893-1894
Geary St. Building, L. B. Dutton undated
Advertisement/poster undated
Ortega Investment Company
Board of Directors minutes 1916-1988
Scope and Content Note
Journal 1923-1929
Stock book 1917-1925
Accounts payable journals (4) 1933-1950
Real estate book, with subdivision maps, etc. 1912-1916
Investments 1913-1920
Biographical interviews (by Ben Macomber?) 1922
Biographical material and clippings about death 1925, undated
De Young family genealogy and clippings undated
Series 2 Chronicle Publishing Company 1877-1991
Arrangement
Scope and Content Note
Board of Directors, minutes 1906-1971
Scope and Content Note
Board of Directors, minutes 1971-1982
Scope and Content Note
Board of Directors, minutes 1982-1987
Scope and Content Note
Board of Directors, minutes 1987-1991
Scope and Content Note
Combined ledger and journal 1921
General ledger 1926-1931
Account book (2) 1916-1925
Account book 1927
Payroll book 1927
Expense ledger 1868-1897
Expense ledger 1899-1905
Expense ledger 1925-1930
Expense ledger 1927
Expense ledger 1929-1935
Expense ledger 1935
Expense ledger 1935-1942
Circulation letterbooks 1905
Chronicle building 1909-1922
Agreement form undated
Style Book of the San Francisco Chronicle 1949
A Decade of Chronicle History circa 1946
The Employee's of the San Francisco Chronicle Wish its Proprietor, and his Family... 1895
Chronicle Portfolio of Distinguished San Franciscans 1961
Awards and honors 1955-1990
The Life of M. H. de Young circa 1925
Memorabilia 1877-1931
West Tacoma Newsprint Company
Board of Directors 1946-1951
Board of Directors 1952-1960
Board of Directors 1961-1969
Series 3 Municipal Properties Company 1923-1930
Arrangement
Scope and Content Note
Incorporation and bylaws 1926
Records 1923-1927
Minutes 1927-1928
Stocks 1924-1929
Shares 1924
J. C. Tranter, Reno 1924-1927
Correspondence 1924-1927
Letterbook 1925-1926
Memos 1925-1928
Notes, deeds, and agreements 1926-1928
Title documents 1925-1928
Payroll 1927-1928
Expenses 1927
Receipts 1927-1929
Anglo California Trust Company 1927
California Pacific Title and Trust Company 1925-1927
Devonshire Estates, Inc.
Minutes 1924-1925
Phelps property 1925-1926
Maps 1927, undated
Notes, deeds, and agreements 1924-1930
Title documents (T-Z) 1926