Guide to the Malakoff Diggins State Historic Park Collection

Processed by History Associates Incorporated
California State Parks Archives
4940 Lang Avenue
Suite 114
McClellan, CA 95652
Phone: (916) 263-0779
Fax: (916) 263-0858
Email: department.archives@parks.ca.gov
URL: http://www.parks.ca.gov
© 2003
California State Parks Archives. All rights reserved.

Guide to the Malakoff Diggins State Historic Park Collection

Collection number: Consult repository

California State Parks Archives

McClellan, California

Contact Information:

  • California State Parks Archives
  • 4940 Lang Avenue
  • Suite 114
  • McClellan, CA 95652
  • Phone: (916) 263-0779
  • Fax: (916) 263-0858
  • Email: department.archives@parks.ca.gov
  • URL: http://www.parks.ca.gov
Processed by:
History Associates Incorporated
Date Completed:
2002
Encoded by:
History Associates Incorporated
© 2003 California State Parks Archives. All rights reserved.

Descriptive Summary

Title: Malakoff Diggins State Historic Park collection,
Date (inclusive): 1867-1959 (bulk 1871-1920)
Collection number: Consult repository
Collector: Malakoff Diggins State Historic Park (Calif.)
Extent: 33.5 cubic feet
Repository: California. Department of Parks and Recreation.
McClellan, CA 95652
Abstract: The Malakoff Diggins State Historic Park Collection contains correspondence and financial material of the North Bloomfield Gravel Mining Company, owner of the Malakoff Diggins Mine. The world's largest hydraulic mining operation, Malakoff Diggins Mine was located near the town of North Bloomfield, California. This collection also includes the financial and administrative records from North Bloomfield's Post Office and the McKillican and Mobley General Store. In addition, the collection contains personal material belonging to North Bloomfield resident Mary Kallenberger. The records in this collection cover the years 1867 to 1959 with the bulk of the material ranging from 1871-1920.
Physical location: California State Parks Archives.
Language: English.

Administrative Information

Access

Collection is open for research.

Publication Rights

Property rights reside with the California Department of Parks and Recreation. Literary rights are retained by the creators of the records and their heirs. For permission to reproduce or publish, please contact the California Department of Parks and Recreation.

Preferred Citation

Malakoff Diggins State Historic Park Collection. California State Parks Archives.

Acquisition Information

Gifts of families residing in the North Bloomfield, California, area and their heirs including Stella Tracey and Mary Kallenberger.

Organizational History

The Malakoff Diggins Mine, located near North Bloomfield, California, was the world's largest hydraulic mining operation. Small-scale hydraulic mining of gravel deposits near present day Malakoff Diggins began in 1853. By the 1860s miners discovered that in order to profit from hydraulic mining, long-term investments were required. At this point many claims were consolidated and stock companies were established to assemble the necessary capital. In 1866 a local miner consolidated multiple gravel claims (including Malakoff Diggins) and with backing from San Francisco investors, established the North Bloomfield Gravel Mining Company.
Hydraulic mining was invented in Nevada County, California, in 1852. In hydraulic mining, miners directed a powerful stream of water at a hillside, washing away gravel into sluice boxes. The sluice boxes trapped heavy rock and gold, and the mud and other debris washed into ditches that carried it to nearby rivers. Monitors (i.e., large water canons) were used to direct water at hillsides. The monitors were able to discharge thousands of gallons of water per minute. Getting water to the site was typically done through dams and ditches which were costly to build and maintain. In 1876, when Malakoff Diggins was in full operation, 16 billion gallons of water was used each year and 100,000 tons of gravel was mined per day.
Although hydraulic mining was remarkably profitable, it was also extremely harmful to the environment. As early as 1873, farmers residing downstream from hydraulic mining operations began complaining about the mud and silt that inundated their land. Initially, waste gravel, mud, and excess water from Malakoff Diggins were disposed of via Humbug Creek, and later into the Yuba River. Eventually Malakoff Diggins mining debris polluted streams, killed fish, damaged agricultural property, and caused repeated flooding in the towns of Marysville and Yuba City. In 1875 the most damaging flood occurred when Marysville streets filled with thick brown mud after Malakoff Diggins' debris accumulated until the Yuba River's bottom was higher than the adjacent town, causing severe flooding, damage, and death.
Damage from Northern California's hydraulic mining industry was far reaching. Over 1 billion cubic yards of debris raised the bottom of parts of San Francisco Bay by as much as 3 feet. The bed of the Sacramento River rose 16 feet, impeding navigation and causing millions of dollars in damage to California's Central Valley farms. In addition, the Central Pacific Railroad suffered damage as tracks along rivers were continually flooded.
Finally in 1882, E. Woodruff, a New York resident and Marysville property owner, filed a suit against the North Bloomfield Gravel Mining Company. In 1884 Judge Lorenzo Sawyer presented his decision that hydraulic mining was legal, however discharging the debris into local rivers was illegal. The judge stated that the North Bloomfield Gravel Mining Company violated the rights of individuals downstream by destroying the landscape and damaging the watershed. The company was allowed to carry out hydraulic mining, however it was required to contain the debris within its own property and could no longer dump it into any river. The Sawyer Decision was among the first environmental laws introduced in the United States.
After the Sawyer Decision, most hydraulic mines were unable to operate profitably under the new restrictions. When mining operations were curtailed at Malakoff Diggins in 1884, it was the largest and richest hydraulic gold mine in the world. By 1910, hydraulic mining was entirely abandoned in the area.
The town of North Bloomfield, California, was established in 1853 to support the nearby hydraulic mining operations. As many as 1,500 people reportedly lived there during the prosperous years at Malakoff Diggins from the 1850s to 1884. The town served as a residence for the miners and its merchants supplied all the goods required by the nearby mines.

Chronology

1851 Gravel deposits were discovered in the hills northeast of Nevada City, California.
1853 Hydraulic mining of gravel deposits began in the region near present day Malakoff Diggins. The town of Humbug was established near Humbug Creek, California.
1857 Town of Humbug's name was changed to North Bloomfield. Post Office was established in North Bloomfield. Population of North Bloomfield was ca. 500.
1860s Drought diminished water supplies and hydraulic mining was curtailed until the late 1860s.
1860 The building currently housing St. Columncille's Catholic Church was built in North Bloomfield. The building was originally used for training civil war solders.
1862 Home of Rush Skidmore (saloon owner and relation of Mary Kallenberger) was built in North Bloomfield.
1866 North Bloomfield miner consolidated multiple gravel mining claims along the Yuba River, secured outside investors, and established the North Bloomfield Gravel Mining Company.
1869 St. Columncille's Catholic Church building was finally used as a church for local Catholics.
1870 McKillican and Mobley General Store was built in North Bloomfield. Post Office moved into the McKillican and Mobley General Store.
1870 Water from the Big Canyon Creek Dam first reached Malakoff.
1873 Farmers began protesting the mud and silt that inundated their land due to upstream hydraulic mining operations.
1874 Malakoff Diggins' 8,000 foot long drainage tunnel was completed under the direction of engineer Hamilton Smith.
1876 Hydraulic mining was in full operation at Malakoff Diggins' with 7 monitors in use. Population of North Bloomfield was ca. 1500.
1875 Town of Marysville flooded sweeping away levees, seriously damaging property, and causing loss of life. Subsequently, a petition was submitted to the State Legislature requesting that laws regulating hydraulic mining be passed.
1880 First long distance telephone line in the United States was developed for use at Malakoff Diggins.
1882 E. Woodruff, New York resident and Marysville property owner, filed suit against the North Bloomfield Gravel Mining Company in order to halt the dumping of debris into the Yuba River.
1884 Judge Lorenzo Sawyer decided that hydraulic mining was legal, however discharging the debris into the river was illegal.
1900 Population of North Bloomfield was ca. 730.
1910 Hydraulic mining was entirely abandoned.
1940s McKillican and Mobley General Store closed.
1965 The Malakoff Diggins State Historic Park was established.

Scope and Content of Collection

The Malakoff Diggins State Historic Park Collection contains correspondence and financial material of the North Bloomfield Gravel Mining Company, owner of the Malakoff Diggins Mine. The world's largest hydraulic mining operation, Malakoff Diggins Mine was located near the town of North Bloomfield, California. This collection also includes the financial and administrative records from North Bloomfield's Post Office and the McKillican and Mobley General Store. In addition, the collection contains personal material belonging to North Bloomfield resident Mary Kallenberger. The records in this collection cover the years 1867 to 1959 with the bulk of the material ranging from 1871-1920.
The records in this collection are largely textual and consist of correspondence, ledgers, invoices, newspaper clippings, pamphlets, receipts, and shipping statements. Other types of records, such as sheet music and artwork, are primarily included in the Mary Kallenberger materials.
Much of this collection documents life in the town of North Bloomfield rather than the nearby mining activity. The largest series is made up of Post Office records documenting North Bloomfield's postal activity for a period of 30 years beginning in 1870. The second largest series consists of Mary Kallenberger's material. Much of this series consists of sheet music and also includes other records documenting Kallenberger's interest in art, music, and writing.
This collection does not contain the records of Malakoff Diggins Mine or legal records pertaining to the Sawyer Decision or any other major court actions regarding hydraulic mining activity in the region.
Documents within folders are arranged in chronological order by date and undated material resides at the end of each folder. The overall arrangement of the collection was imposed during processing in the absence of a usable original order.
The collection is organized into six series:
  • Series 1. North Bloomfield Gravel Mining Company, 1870-1901 and undated. 1.5 cubic ft.
  • Series 2. McKillican and Mobley General Store, 1870-1942 and undated. 3.5 cubic ft.
  • Series 3. Post Office, 1867-1939 and undated. 21.5 cubic ft.
  • Series 4. Topical Files, 1871-1955 and undated. 1 cubic ft.
  • Series 5. Mary Kallenberger Material, 1860-1959 and undated. 6 cubic ft.
  • Series 6. Oversize Material

Indexing Terms

The following terms have been used to index the description of this collection.

Subjects

Gold mines and mining--California--Nevada County--Archival resources.
Historic sites--California--Nevada County--Archival resources.
Malakoff Diggins State Historic Park (Calif.)--Archival resources.
Post office stations and branches--California--Nevada County--Archival resources.


 

Series 1.  North Bloomfield Gravel Mining Company, 1870-1901 and undated.

Physical Description: 1.5 cubic ft.

Series Scope and Content Summary

This series contains financial records, correspondence, and a few documents on mining-related topics including the construction of Milton Ditch and a Treinta mining claim map.
This series is arranged alphabetically by subject.
Box 1 : 1

Account balances, 1871

Box 1 : 2

Accounting journal, 1879

Box 1 : 3

Cash statements, 1871

Box 1 : 4

Construction of Milton Ditch, 1874

Box 1 : 5-20

Correspondence

Box 1 : 5-18

1885, 1889, 1892-1901, and undated

Box 1 : 19

Accounts, 1871-1900

Box 1 : 20

John Coleman, 1883-1886

Box 2 : 1

Electric light reports, 1881-1882

Box 2 : 2

Employee time and payment records, 1871-1873 and undated

Box 2 : 3

English dam break settlements, 1883-1884

Box 2 : 4

Inventory, 1870

Box 2 : 5

Overdrafts from Bank of California, 1889

Box 2 : 6

Payment vouchers, 1871-1889

Box 2 : 7-16

Receipts and invoices

Box 2 : 7

1893-1901

Box 2 : 8

Cregan, James, 1870-1871

Box 2 : 9

Cregan, McCarthy, 1872

Box 2 : 10

Culbertson, Ja., 1872

Box 2 : 11

Empire Mining Company, 1875-1877

Box 2 : 12

Kate Hayes Mining Company, 1890 and 1893

Box 2 : 13

Milton Mining and Water Company, 1873-1877

Box 2 : 14

Miscellaneous, 1871-1896 and undated

Box 2 : 15

Nevada County Narrow Gauge Railroad, 1888 and 1893

Box 2 : 16

Souchet, F., 1885

Box 2 : 17

Shaft diagram, undated

Box 2 : 18

Subscriptions for George Deacon, undated

Box 2 : 19

Treinta mining claim map, undated

 

Series 2.  McKillican and Mobley General Store, 1870-1942 and undated.

Physical Description: 3.5 cubic ft.

Series Scope and Content Summary

This series contains financial and administrative records from the McKillican and Mobley General Store located in North Bloomfield, California. The store was built in 1870 and served the townspeople as well as miners and nearby mining operations. North Bloomfield's Post Office operated from within the store beginning with the store's establishment.
The name of the store changed several times between the 1870s and 1898. Other names include McKillican Burt, Crandall and McKillican, and Estate of D. R. McKillican. The proprietor D. R. McKillican died in 1892 and upon the settlement of his estate in 1898, the store became the McKillican and Mobley General Store until its dissolution.
Goods and supplies typically came from San Francisco or Sacramento to Nevada City by way of the Nevada County Narrow Gauge Railroad. The merchandise was then loaded onto freight wagons and hauled to North Bloomfield. Included in this series are shipping records from the Nevada County Narrow Gauge Railroad, the Central Pacific Railroad, the Chicago and North-Western Railway, and the Pennsylvania Railroad Company.
The bulk of this series consists of receipts and invoices from vendors selling merchandise to McKillican and Mobley. Correspondence in this series is primarily with vendors.
This series is arranged alphabetically by subject.
Box 2 : 20

Account book, 1883-1889

Box 2 : 21

Account deposits, 1890

Box 2 : 22

Account statements, 1877-1882

Box 2 : 23-25

Bank deposit slips

Box 2 : 23

1913-1918 and undated

Box 2 : 24

Nevada County Bank, 1908-1918 and undated

Box 2 : 25

Wells Fargo Bank, 1890

Box 2 : 26

Bullion assay receipts, 1879 and 1911

Box 2 : 27

Canceled checks, Wells Fargo Bank, 1890-1891

Box 2 : 28

Cancellation book, 1903-1904

Box 2 : 29

Cash statement, undated

Box 2 : 30

Central Pacific Railroad shipping receipts, 1872-1882

Box 2 : 31

Check book no. 2, 1887-1888

Box 2 : 32-34

Check book registers, 1880-1881 and 1885-1887

Box 2 : 35

Chicago and North-Western Railway shipping receipts, 1876-1878

Box 2 : 36-42

Correspondence

Box 2 : 36-37

1871-1918, 1935, and undated

Box 2 : 38

Log, undated

Box 2 : 39

Alpha Hardware and Supply Company, 1913-1918

Box 2 : 40

Croesus Gold Mining and Milling Company, 1909-1918

Box 2 : 41

Internal Revenue Service, 1917

Box 2 : 42

United States Department of Agriculture, 1910-1911

Box 3 : 1

County business license, 1871, 1883, and 1887

Box 3 : 2

Daily cash book, 1899

Box 3 : 3

Funeral records, 1895 and undated

Box 3 : 4

Hay record, 1911

Box 3 : 5

House rental book, 1881-1889

Box 3 : 6

Indebtedness sheets, 1892

Box 3 : 7

Liberty loan application (blank), 1917

Box 3 : 8-10

Nevada County Narrow Gauge Railroad Company

Box 3 : 8

Bills of lading, 1911 and undated

Box 3 : 9

Package receipts, 1880-1882

Box 3 : 10

Shipping statements, 1878-1916 and undated

Box 3 : 11

O'Connor, Moffatt and Company receipt pad (blank), undated

Box 3 : 12

Odd Fellows National Beneficial Association assessments, 1895

Box 3 : 13-18

Order books, 1880-1883, 1903, and 1906

Box 3 : 19

Order notes, 1880s, 1914, 1916, and undated

Box 3 : 20

Order received, 1917

Box 3 : 21

Payment slips, 1908-1918

Box 3 : 22

Pennsylvania Railroad Company shipping receipt, 1878

Box 3 : 23

Pharmacy permit, 1912-1918

Box 3 : 24

Placer claims, 1913 and undated

Box 3 : 25

Product advertisements, 1882, 1912, 1942, and undated

Box 3 : 26

Property transfer records, 1873 and 1891

Box 3 : 27-28

Receipt book registers, 1889-1890

Box 3 : 29-5 : 50

Receipts and invoices

Box 3 : 29

Ackerman and Co., 1876-1880

Box 3 : 30

Adams-Booth Co., 1896 and 1909

Box 3 : 31

Adams, McNeill and Co., 1870-1883

Box 3 : 32-33

Alpha Hardware and Supply Company, 1908-1914 and undated

Box 3 : 34

Anglo-Nevada Assurance Corp., 1887

Box 3 : 35

Arthur, Ed., Horseshoer, 1909-1917

Box 3 : 36

Baker and Hamilton, 1877-1879, and 1896

Box 3 : 37

Beehive Grocery Company, 1913

Box 3 : 38

Benham, Trumbell and Co., 1877-1878

Box 3 : 39

Bennetts, R. J., Pharmacy, 1913

Box 3 : 40

Bivens, S. C., Co., 1911 and 1916

Box 3 : 41

Brandenstein, M. J., and Company, 1917

Box 3 : 42

Brigham, Whitney and Co., 1877-1879

Box 3 : 43

Brittan, Holbrook and Co., 1871-1875

Box 3 : 44

Buckeye Mill Co., 1876-1891

Box 3 : 45

California Cracker Co., 1878-1881 and 1913-1914

Box 3 : 46

California Powder Works, 1890-1891 and 1896

Box 3 : 47

California Spring Manufacturing Co., 1881 and 1883

Box 3 : 48

Capitol Woolen Mill, 1876-1877

Box 3 : 49

Carolan, Cory and Co., 1880 and 1881

Box 3 : 50

Cartan, McCarthy and Co., 1878-1891 and 1911-1918

Box 3 : 51

Christenson, C., 1908-1918

Box 3 : 52

Clark, Fred, 1917

Box 3 : 53

Clark, George W., 1873 and 1879

Box 3 : 54

Cluff, William, Company, 1915-1917

Box 3 : 55

Cohen, W., and Co., 1879-1881

Box 3 : 56

Continental Oil and Transportation Co., 1880

Box 3 : 57

Crandall, T. P., and Co., 1878-1891

Box 3 : 58

Crawford, W. H., 1873

Box 3 : 59

Crocker, H. S., and Co., 1879-1918

Box 3 : 60

Daily Union, 1870-1899

Box 3 : 61

Dodge, Sweeny and Co., 1876-1890

Box 4 : 1

Dunham, Carrigan and Hayden Co., 1910-1917

Box 4 : 2

Eagleson and Co., 1885 and 1887

Box 4 : 3

Elfelt, A. B., and Co., 1879-1883

Box 4 : 4

Ellis, W. T., 1871 and 1873

Box 4 : 5

Engelbrecht and Levy, 1871-1874

Box 4 : 6

Eureka Express Company, 1870s, 1890, 1910, and 1914-1916

Box 4 : 7

Fechheimer, Goodkind and Co., 1878-1883

Box 4 : 8

Folger, J. A., and Co., 1873, 1877-1878, 1908, and 1910

Box 4 : 9

Garbutt, Frank A., 1908-1911

Box 4 : 10

General Purchasing and Distributing Co., Inc., 1917-1918 and undated

Box 4 : 11

Gentry, R. B., Co., 1877-1878

Box 4 : 12

Glasson, J., 1887

Box 4 : 13

Goodyear Rubber Company, 1877-1883

Box 4 : 14

Greenbaum Bros., 1873-1883

Box 4 : 15

Guittard E., and Co., 1874-1889

Box 4 : 16

Gutta Percha and Rubber Manufacturing Co., 1880-1887

Box 4 : 17

Haas Brothers, 1909-1915 and undated

Box 4 : 18

Hall, Luhrs and Co., 1871-1898 and 1908-1911

Box 4 : 19

Hayford, Himes and Co., 1873

Box 4 : 20

Hecht Bros. and Co., 1875-1883

Box 4 : 21

Held Bros. Co., 1878 and 1890

Box 4 : 22

Hellwig and Troud, 1878-1879 and 1894

Box 4 : 23

Henderson Longton Co., 1908-1910

Box 4 : 24

Henry's Law and Collection Co., 1912-1913

Box 4 : 25

Heynemann and Co., 1873

Box 4 : 26

Hodge, John G., 1873-1876

Box 4 : 27

Hodkins, M. W., Co., 1908-1913

Box 4 : 28

Hogan and Lord, 1917

Box 4 : 29

Holbrook, Merrill and Stetson, 1909-1912

Box 4 : 30

Holmes, Wm., 1914-1915

Box 4 : 31

Huntington, F. A., 1891-1892

Box 4 : 32

Huntington, Hopkins and Co., 1891

Box 4 : 33

Hyman, M., and Co., 1890-1891

Box 4 : 34

Independence Gold Mining Co., 1911-1914

Box 4 : 35

Jacobs, J. and Bros., 1874-1875

Box 4 : 36

Jones, D. N., 1891 and 1909-1913

Box 4 : 37

Kirk, Geary and Co., 1908-1917

Box 4 : 38

Lake City Hotel, 1909-1915 and undated

Box 4 : 39

Le Roi Des Savons, 1890-1891

Box 4 : 40

Leege and Mills, 1890-1891

Box 4 : 41

Lester and Malloy, 1874-1875

Box 4 : 42

Liebes Bros. and Co., 1877-1880

Box 4 : 43

Lindley and Co., 1890-1892

Box 4 : 44

Locke and Montague, 1876-1879

Box 4 : 45

Lohman and Coghill, 1880 and 1888

Box 4 : 46

London and San Francisco Bank, Ltd., 1876-1881

Box 4 : 47

Malm, C. A., and Co., 1891 and 1910

Box 4 : 48

Marcuse, M., and Co., 1878-1879

Box 4 : 49

Marysville Woolen Mills, 1890, 1896, and 1898

Box 4 : 50

Mau, Albert, and Co., 1877-1880

Box 4 : 51

McDevitt, Joe, 1908

Box 4 : 52

Mebius and Drescher Co., 1890, 1910, and 1913

Box 4 : 53

Merry, Faul and Co., 1878-1880

Box 4 : 54

Meyer, C. H., and Bros., 1871-1893

Box 4 : 55

Meyer, Herman, 1887

Box 4 : 56

Mills and Averill, 1891-1892

Box 4 : 57

Milwaukee Furniture Co., 1910-1918 and undated

Box 4 : 58

Miners Foundry and Supply Company, 1915-1917

Box 4 : 59

Miscellaneous (A-Z), 1872-1917

Box 4 : 60

Mitchell, Dr., DVM, 1912

Box 4 : 61

Mobley, W., 1891

Box 4 : 62

Monotti, Larimar and Sollie, 1916-1918

Box 4 : 63

Montague, W. W., and Co., 1878-1882 and 1890

Box 4 : 64

Moore-Watson Dry Goods Co., 1915-1916

Box 4 : 65

Morgenthau, M., 1870 and 1883

Box 4 : 66

Morrell, John, and Co., 1912-1913

Box 4 : 67

Murphy, Grant and Co., 1878-1892 and 1909-1912

Box 4 : 68

Neustadter Bros., 1882-1883

Box 4 : 69

Nevada City Soda Works, 1908-1918 and undated

Box 4 : 70

Nevada City Telephone Co., 1902

Box 4 : 71

Nevada County Cannery Assn., 1914

Box 4 : 72-73

Nevada County Narrow Gauge Railroad Company, 1876-1877 and 1879-1887

Box 4 : 74

New England Mutual Life Insurance Co., 1887-1891

Box 4 : 75

Newton Bros. and Co., 1877-1883

Box 4 : 76

North Bloomfield Hotel, 1910-1913 and undated

Box 4 : 77

Norton, Teller and Co., 1908-1915

Box 4 : 78

Olsen, Joseph, 1888-1889

Box 4 : 79

Pacific Jewelry Co., 1877

Box 4 : 80

Palace Mattress Factory, 1878-1883

Box 4 : 81

Penn Valley Creamery, 1909, 1915, and undated

Box 4 : 82

Phoenix Milling Company, 1898 and 1908-1918

Box 4 : 83

Pioneer Book Store, 1874-1883

Box 4 : 84

Porter, Oppenheimer and Slessinger, 1871, 1877-1881, and 1890-1891

Box 4 : 85

Powell, E. T. R., 1908-1918 and undated

Box 4 : 86

Raynolds, C. T., and Co., 1879-1880

Box 4 : 87

Read and Dunkel, 1872

Box 4 : 88

Red Bluff Flouring Mills, 1878-1879

Box 4 : 89

Red Front Store, 1910 and 1917

Box 4 : 90

Reese Water-Proof Mfg. Co., 1908-1909

Box 4 : 91

Rhine, Henry, and Co., 1913-1917

Box 4 : 92

Riverside Mill Company, 1916-1917

Box 4 : 93

Robins, M., 1909 and 1914-1915

Box 4 : 94

Robinson, Fowler and Co., 1876-1877

Box 4 : 95

Rosenbaum, A. S., and Co., 1877-1879

Box 4 : 96

Rosenbaum, I. S., and Co., 1883

Box 4 : 97

Rosenstock, S. W., and Co., 1871-1881

Box 4 : 98

Royal, Norwich, Union and Lancashire, 1878-1883

Box 4 : 99

San Francisco Cracker Co., 1877

Box 4 : 100

San Francisco Daily and Weekly Bulletin, 1882

Box 4 : 101

San Francisco Examiner, 1912

Box 4 : 102

San Francisco Pioneer Screen Works, 1891-1892

Box 4 : 103

Schaw-Batcher Company, 1908-1913 and undated

Box 4 : 104

Schenck, W. T. Y., 1887

Box 4 : 105

Schilling, A., and Company, 1882, 1906, 1918, and undated

Box 4 : 106

Schroeder, L., 1873 and 1878

Box 4 : 107

Schweitzer, Sachs and Co., 1879 and 1883

Box 5 : 1

Scientific Press, 1870

Box 5 : 2

Scrapbook (includes multiple vendors), 1908-1917

Box 5 : 3

Selig Brothers and Sachs, 1908-1917

Box 5 : 4

Shand, W. G., 1910

Box 5 : 5

Sheridan Mills, 1876-1881

Box 5 : 6

Skidmore, R. D., 1870

Box 5 : 7

Skinker, John, 1880-1892

Box 5 : 8

Snow Tent Lumber Company, 1881 and 1900-1914

Box 5 : 9

Sroufe and McCrum, 1876-1883

Box 5 : 10

Sroufe, Sweeny and Co., 1873-1874

Box 5 : 11

Standard Biscuit Co., 1912

Box 5 : 12

Standard Oil, 1890, 1898, and 1908-1918

Box 5 : 13

Steele, Elder and Co., 1877-1878

Box 5 : 14

Steele, W. A., and Co., 1887

Box 5 : 15

Steinhart, W. and I., and Co., 1876-1880 and 1890-1891

Box 5 : 16

Stitch and Larkin, Agents, 1887

Box 5 : 17

Stoddard Bros., 1873-1877

Box 5 : 18

Straus, J., and Co., 1887-1891

Box 5 : 19

Straus, Kohnstamm and Co., 1879-1883

Box 5 : 20

Strauss, Levi, and Co., 1878-1883

Box 5 : 21

Swift and Company, 1908-1915

Box 5 : 22

Tamblyn, Jack, Practical Horse Shoer, 1909 and undated

Box 5 : 23

Tobin, Davisson and Co., 1871-1874

Box 5 : 24

Toklas, Brown and Co., 1877-1883

Box 5 : 25

Triest and Co., 1912-1915

Box 5 : 26

Triest and Friedlander, 1878-1879

Box 5 : 27

Turner, George E., 1873-1878 and 1891

Box 5 : 28

Uhl Bros. Co., 1910-1913

Box 5 : 29

Union Publishing Co., 1909-1912

Box 5 : 30

Valley Feed Co., 1911-1918

Box 5 : 31

Vinton, W. D., 1902-1903

Box 5 : 32

Vulcan Powder Co., 1879-1883

Box 5 : 33

Walter, D. N. and E., and Co., 1914 and undated

Box 5 : 34

Water payments, 1911 and 1916

Box 5 : 35

Weeks, L. B., 1912

Box 5 : 36

Weil and Woodleaf, 1877-1878

Box 5 : 37

Weinstock-Nichols Co., 1916-1917

Box 5 : 38

Wellman, Peck and Co., 1876-1892

Box 5 : 39

Wells Fargo Bank, 1879-1890

Box 5 : 40

Welsbach Company, 1910-1918 and undated

Box 5 : 41

Wheatland Mill Co., 1877-1891

Box 5 : 42

White, Jesse, 1870

Box 5 : 43

Whittier, Fuller and Co., 1876-1892

Box 5 : 44

Wilkins, S. B., Co., 1882

Box 5 : 45

Williams-Marvin Company, 1910-1917

Box 5 : 46

Wilmerding and Kellogg, 1873

Box 5 : 47

Wood-Curtis Company, 1911-1918

Box 5 : 48

Wooster, Hubbell and Co., 1878-1879

Box 5 : 49

Yates and Co., 1879-1882

Box 5 : 50

Youngman, H., 1908-1909

Box 5 : 51

Record of gas purchases, 1934-1935

Box 5 : 52

Record of proof of labor on mine claims, 1900-1915

Box 5 : 53

Settlement of estate of D. R. McKillican, 1892-1898 and 1911

Box 5 : 54

Tax receipts (county and state), 1871-1874, 1890, 1900, and 1911

Box 5 : 55

Vendor price lists, 1891, 1932, and undated

Box 5 : 56

Wholesale Grocers Association fliers, 1918 and undated

Box 5 : 57

Wholesale liquor licenses, 1908-1913

 

Series 3.  Post Office, 1867-1939 and undated.

Physical Description: 21.5 cubic ft.

Series Scope and Content Summary

This series contains financial and administrative records of the Post Office located in North Bloomfield, California. The Post Office was established in 1857 and operated from the McKillican and Mobley General Store beginning in 1870.
The bulk of the records include money order applications, registered package receipts, and registry bills. Other records include certificates of deposit, financial statements, postal guides for employees, records of registered letters, and records of the Post Office Department, United States Treasury.
This series is arranged alphabetically by subject.
Box 5 : 58

Account of registered letters received, undated

Box 5 : 59

C. O. D. parcel tags, 1913-1914

Box 5 : 60

Insured parcel receipt, 1910 and 1916

Box 5 : 61

Mail delivery requests, 1880-1881 and 1903

Box 5 : 62-14 : 18

Money orders

Box 5 : 62-6 : 6

Advice payment, 1893-1911

Box 6 : 7

Advice payment (Canadian), 1903-1911

Box 6 : 8-13 : 12

Applications, 1892-1915 and 1917-1918

Box 14 : 1-10

Certificates of deposit, 1892-1917

Box 14 : 11-14

Coupons, 1910-1915

Box 14 : 15

Letter of inquiry, 1896

Box 14 : 16

Post office list, 1903

Box 14 : 17

Registry, 1904-1906

Box 14 : 18

Special notice of repayment, 1899

Box 14 : 19-31

Post Office Department, United States Treasury

Box 14 : 19

Deposit receipts, 1892-1903

Box 14 : 20

District office remittance letter, 1936

Box 14 : 21

Forty-one Rulings Answering as Many Questions in Regards to the Postal Service, 1892

Box 14 : 22

Invoice of postal notes, 1892-1894

Box 14 : 23

Mail carrier proposal (blank), 1878

Box 14 : 24

Mail route advertisement, 1893

Box 14 : 25

Official correspondence, 1867-1916

Box 14 : 26

Postage stamp agency notices, 1893-1903

Box 14 : 27

Postal account audit notices, 1893-1903

Box 14 : 28

Postmaster certificate for Claude Clark, 1939

Box 14 : 29

Receipt for counterfeit coin, 1903

Box 14 : 30

Stolen money order alerts, 1916-1917

Box 14 : 31

United States Treasury Department audits, 1892-1913

Box 15 : 1-14

Postal Guides, 1888-1891, 1893-1894, and 1902-1913

Box 15 : 15

Record of registered letters received and delivered, 1893

Box 15 : 16

Record of registered matter in transit, 1884-1889

Box 15 : 17

Register of arrivals and departures of mails, 1892-1913

Box 15 : 18

Registered letter bills, 1874-1879

Box 15 : 19

Registered letter receipts, 1871

Box 16 : 1-18

Registered mail registration books, 1881, 1884-1897, and 1902-1903

Box 17 : 1-21 : 4

Registered package receipts, 1877-1879, 1881, and 1887-1913

Box 21 : 5-8

Registered returns

Box 21 : 5

Bills, 1877-1879

Box 21 : 6-8

Receipts, 1877-1879

Box 21 : 9

Registered stamped mail, 1870s

Box 21 : 10-26 : 1

Registry bills, 1879-1882 and 1885-1907

Box 26 : 2

Registry inquiry, 1912

Box 26 : 3

Registry notices, 1902-1903

Box 26 : 4-10

Registry return receipts, 1879-1913

Box 26 : 11

Window registration books, 1904-1907

 

Series 4.  Topical Files, 1871-1955 and undated.

Physical Description: 1 cubic ft.

Series Scope and Content Summary

This series contains miscellaneous records pertaining to the city of North Bloomfield and its residents. Records in this series include North Bloomfield public school registers, Mills Feed Store receipts, county peddling licenses, National Mine accounting records, a Pioneer Reduction Works Company ledger, and newspaper clippings.
This series is arranged alphabetically by subject.
Box 26 : 12

Advertisements, undated

Box 26 : 13

Autograph book, 1889

Box 26 : 14

Bylaws of unknown organization, ca. 1917

Box 26 : 15

Calendar, 1917

Box 26 : 16

Claim of property ownership by Frank Souchet, 1872

Box 26 : 17

County peddling licenses, 1933 and 1935

Box 26 : 18

Cummings, Ed - receipts, 1895-1898

Box 26 : 19

Maps - Mono and Sierra counties, 1940 and undated

Box 26 : 20-21

Mills Feed Store receipts and invoices, 1908-1914

Box 26 : 22-23

National Mine

Box 26 : 22

Payroll records, 1894

Box 26 : 23

Receipts, 1891 and 1894

Box 26 : 24

Nevada City High School commencement program, 1901

Box 26 : 25

Newsletter - Weekly Unity, 1926

Box 26 : 26-27

Newspaper clippings

Box 26 : 26

Miscellaneous, 1918, 1923, and undated

Box 26 : 27

State parks, 1923, 1936, and undated

Box 26 : 28-32

Newspapers

Box 26 : 28

Miscellaneous, 1900-1916

Box 26 : 29-32

Morning Union (Grass Valley, CA), 1905-1913, 1917-1926, 1936, 1942, and 1945

Box 26 : 33

Pacific Gas and Electric Company annual report, 1944

Box 26 : 34-27 : 2

Pamphlets

Box 26 : 34

Complete Course of Cartilage Treatment, 1903

Box 26 : 35

How to Respect and Display Our Flag, 1943

Box 27 : 1

Southern Pacific's First Century, ca. 1955

Box 27 : 2

Yosemite, undated

Box 27 : 3-8

Pharmacy prescriptions, 1929 and 1935

Box 27 : 9

Photographs of pine cone art, undated

Box 27 : 10

Pioneer Reduction Works ledger, 1892-1899

Box 27 : 11

Political advertisements, undated

Box 27 : 12

Post card - Pennsylvania Mine, undated

Box 27 : 13

Postage stamp, undated

Box 27 : 14

Proceedings of the 17th Annual Session of the R. W. Grand Encampment I. O. O. F. of California, 1871

Box 27 : 15-18

Public School Registers - North Bloomfield, 1899-1908, 1921-1924, 1934-1935, and 1938-1941

Box 27 : 19

Receipt pad of W. H. Cartwright Wholesale and Retail Fruits and Vegetables (blank), undated

Box 27 : 20-21

Rosters of names

Box 27 : 20

Bloomfield, undated

Box 27 : 21

Untitled, undated

Box 27 : 22

Southern Pacific annual report, 1951

Box 27 : 23-24

Stock Certificates

Box 27 : 23

Derbec Blue Gravel Mining Company, 1893

Box 27 : 24

Mohegan Gold and Silver Mining Company, 1893

Box 27 : 25

United States Mint - official correspondence, 1888-1891

Box 27 : 26

Yuba Gravel Mining Co. receipts and tax assessment list, 1871, 1892, and 1898

 

Series 5.  Mary Kallenberger Materials, 1860-1959 and undated.

Physical Description: 6 cubic ft.

Series Scope and Content Summary

This series contains material belonging to Mary Kallenberger, North Bloomfield resident and relation of R. D. Skidmore (North Bloomfield's saloon owner). Evidence of her relationship to Skidmore includes Mary Kallenberger signing her name on correspondence "Miss Mary K. Skidmore" or "M. Skidmore" during the years 1931-1933 and Skidmore family receipts from 1906-1908 were located with her records.
Much of this series is made up of 2.5 cubic feet of oversize sheet music and other records related to Mary Kallenberger's interest in music. Other records include art materials, correspondence school textbooks, writings, and periodicals that she collected.
This series is arranged alphabetically by subject.
Box 27 : 27-28 : 1

Art materials

Box 27 : 27

Drawing books, 1895 and undated

Box 27 : 28

Illustrated Catalog of Artist's Materials and Architects' Supplies, 1925

Box 27 : 29

Instructions, undated

Box 27 : 30

Instructions - Elements of Pen-and-Ink Rendering, undated

Box 27 : 31

Samples, undated

Box 28 : 1

Works of art, 1913, 1916, and undated

Box 28 : 2

Composition books, 1925

Box 28 : 3

Correspondence, 1913-1959 and undated

Box 28 : 4-8

Correspondence school

Box 28 : 4

Advertisement, undated

Box 28 : 5

Drawing from Cast, undated

Box 28 : 6

Practical Illustrating, 1910

Box 28 : 7

Rendering in Watercolor, 1904

Box 28 : 8

Rendering with Pen and Ink, 1903

Box 28 : 9-15

Manuscripts

Box 28 : 9

Birds, undated

Box 28 : 10

Kangaroo court (?), undated

Box 28 : 11

Miscellaneous drafts, undated

Box 28 : 12

Pilgrims, undated

Box 28 : 13

"Profligate's Revenge," undated

Box 28 : 14

"Study of Botany for Young Students," 1930

Box 28 : 15

Technical writings, undated

Box 28 : 16-26

Music

Box 28 : 16

Advertisements, undated

Box 28 : 17

Articles, 1926 and undated

Box 28 : 18

Composer portraits, undated

Box 28 : 19

Easter services, 1894, 1899-1907, and undated

Box 28 : 20

Instruction - National School for Piano-Forte, 1881

Box 28 : 21

Instruction - Piano, undated

Box 28 : 22

Music and lessons, 1909

Box 28 : 23

Pentecostal Hymns, 1895

Box 28 : 24

Pepper, J. W., and Son's Complete Catalogue, 1910

Box 28 : 25

Sheet music, A-Z and untitled, 1860-1920

Box 28 : 26

Song lyrics, undated

Box 28 : 27

Pamphlet - The Unity School of Christianity and What its Teachings Reveal, 1921

Box 28 : 28-29 : 19

Periodicals

Box 28 : 28

Apollo, undated

Box 28 : 29

Art Amateur, 1901-1902

Box 28 : 30

Art Interchanger, 1895-1899

Box 28 : 31

Art Student, 1897-1906

Box 28 : 32-33

Author and Journalist, 1947-1948

Box 28 : 34

Brainards' Musical World, 1890

Box 28 : 35

Demorest's Monthly Magazine, 1889

Box 28 : 36

Echo, 1890

Box 28 : 37

Every Month, 1897

Box 28 : 38-39

Folio, 1879-1887 and undated

Box 28 : 40

Good Housekeeping, 1922

Box 29 : 1

Leader, 1896

Box 29 : 2

Music Business, 1947

Box 29 : 3

Musical Herald, 1880

Box 29 : 4

Physical Culture, 1905

Box 29 : 5

Nautilus Magazine, 1915 and 1949

Box 29 : 6

Richardson's Musical Hours, 1879

Box 29 : 7

Sherman and Hyde's Musical Review, 1879

Box 29 : 8

Signs of the Times Magazine, 1916

Box 29 : 9-12

Unity, 1929, 1937, 1939, and 1942-1944

Box 29 : 13-15

Writer, 1916-1918 and 1946-1947

Box 29 : 16-18

Writer's Digest, 1935-1936 and 1945

Box 29 : 19

Writer's Guide, 1946

Box 29 : 20

Photoplay typescript entitled "Bud," undated

Box 29 : 21

Play synopsis entitled "What the Birthmark Revealed," undated

Box 29 : 22

Poetry, undated

Box 29 : 23-24

Receipts

Box 29 : 23

Groceries, 1934-1935

Box 29 : 24

Skidmore family, 1906-1908

Box 29 : 25

Sewing articles, 1906-1931 and undated

Box 29 : 26

Writer's Talent Scout, 1947

Box 29 : 27

Writing manuals, 1922-1924

 

Series 6.  Oversize Materials

Series Scope and Content Summary

This series consists of oversize material that was removed from the collection and filed separately in oversize boxes. Oversize material is located in boxes 30-45.