Series I. Pacific Improvement Company: Miscellaneous 110695
"Co(mpany) History - written by S.F.B. Morse, 1966 - four pages". eulogy of Social Darwinism. 110811 11/3/1966 -
"Corporation Papers". Includes certificate of incorporation from Dept. of State, California, other certificates and resolutions 110809 dated Nov 4, 1878, 1907-1918
"Reductions of Capital Stock - Documents " 110807 1920
"Reincorporation- ". Includes Articles of Incorporation, two indentures, correspondence 110805 1929
"Reduction of Capital Stock- " 110803 1940
"Dissolution - 1966". Certificate of Dissolution for both P.I. Co. and C.H.C.C. filed endorsed by State of Calif. File contains original and copies of certificate for P.I. Co., necessary prime and reports completed by Accountant - John Forbes Inc. and lawyers - Orrick, Dahlquist, Herrington & Sutcliffe. 110801 12-9-66-12-13-66
"Stockholder Lists - P.I. Co. and Affiliates ". 110799 1920-21
"Stock Transfers". 110797 Dated 1929-1936
"Liquidating Dividends". 110795 Dated 1901-1968
"Texas & New Orleans R.R. (Railroad) Bonds (liquidating dividend- " 110793 1941
"Dividends Paid to Stanford". receipts signed for Jane Stanford by Charles G. Lathrop, her attorney in fact. 110791 Sep-Dec 1901
"Dividends Paid to Hubbard & Co., Huntington, Huntington Estate". Receipts and acknowledgements of receipts S.A. Van Devcer signs for P.I. Co. 110789 Sep-Dec 1901
"Crocker Estate Co., Origins, Dividends Rec'd". Receipts signed by George Crocker for Crocker Estate Co., correspondence List made by Crocker Estate of Dividends received. Handwritten history of Crocker Estate, will and testament, 110787 Sep-Dec 1901 3-7-16 dated 11-8-50
"Director's meetings - Notices, scheduling". Includes miscellaneous correspondence with directors as well 110785 Dates Sep 1933-Dec 1966
"Directors". Includes a handwritten list of the original directors and officers and their dates and places of death; correspondence and form letters to directors. List of officers and directors of P.I. Co. at time of dissolution. 110783 Dates 8-17-15-12-27-66
"Director's Meetings - Notes of Meeting, Minutes". One copy of minutes then begins 1936 through 1966. 110781 dated 9/12/01
"Miscellaneous Resolutions, Minute Excerpts". Carbon copies 110779 dated 5-1-02-5-8-31
"Financial Statements, Summaries and memoranda". Includes year end balance sheets, 110777 dated 4-26-13-1967
"General Ledger Balance Sheets 110775 1892-1905
"John Forbes & Co. - Audit Reports " 110773 1949-1959
"John Forbes & Co. Audit Reports ". 110771 1960-1965
"Bearwald & Rens - Accountants, Correspondence ". 110769 1944-48
"John Forbes & Co. - Accountants, Correspondence " 110767 1949-67
"Miscellaneous Notes Receivable ". 110765 1879-1915
"List of Securities, Receipts, E.C. Wright, Treasurer ". 110763 1900-03
"Miscellaneous Notes Regarding Stock Certificates and Lists". 110761 Dates 1890-1900
"Short Term Investments, Gov't. Securities ". 110759 1934-66
"S.F.B. Morse Commission". Annual Accounting of S.F.B.M.'s 5% commission on all collections. 110757 (1945-1956)
"Insurance". Book recording all insurance transactions made by P.I. Co.'s Properties Feb. 1907 through 1910. Also misc. notes and correspondence re: P.I. Co. insurance and copies of 2 Insurance Contracts. 110755 Dates 1908-1930
"New York Office". Includes testimony of Frank Davis, New York Agent and astorney of P.I. Co., in the matter of taxation of the P.I. Co. before Commissioner Walter B. Atterbury Testimony of S.A. Van der Veer, Asst. Secretary of P.I. Co. in N.Y., before Frank Sperry, Corporation Tax Commissioner attached to N.Y. State Comptoller's Office, Lists of Assets and explanation of financial situation for tax pruposes. Correspondence predominantly between Van Der Veer and P.I. Co. General Manager, A.D. Chepard, dates 1907 through D 110753 10-8-01 2-7-06 c 1934
"New York Office, Bank Book - Bank of America, Transactions closing N.Y. Accounts". 110751 1918-1919
"Leases - P.I. Co. Offices in Santa Barbara and Seattle". Leases made by P.I. Co., Santa Barbara - Seattle - Includes map of Port of Seattle. 110749 1909, 1915
"Henry Cowell/Monterey and Salinas R.R., Loan Agreement 1875, C.P. Huntington Letter ". 110747 9/24/79
"J.H. Strobridge/D.W. Parkhurst, Investment Agreement, ". 110745 10/2/85
"Notes of Senator Wm. M. Stawart to P.I. Co. (one for $30,000, 1887 endorsed by Leland Stanford)". Notes drawn up Correspondence between P.I. Co. officers re: notes 110743 1887 and 1891 Jan-Feb 1902
"Transfer of Lands Held by `Big Four' in Name of Crocker to P.I. Co. ". 110741 1888-89
"C.F. Crocker Loan to P.I. Co. 7/14/93, C.P. Huntington, Loan to P.I. Co. 7/13/93". Loans paid back by the end of the month, and collateral, California Pacific R.R. Co. stock, returned. 110739 (July, 1893);
"D.M. Seaton - Receipts for Payments of Legal Fees, ". 110737 7/21/93, 7/26/93, 10/3/93
"Jane L. Stanford Agreement dated ". 110735 12/5/98
"Statement of Operations, P.I. Co. & Affiliates - 1914". Revenue and expenses broken down by each company still held by P.I. Co. in 110733 1914
"Salaries and Overhead, P.I. Co. Affiliates, ". 110731 1915
"Supplemental Agreement United Fuel Co.- ". 110729 3/10/25
"Sample Stationery, Checks, Land Dept. Forms". 110727
"Sample Receipt Books ". 110725 1916-1934
"Vouchers, Checks, 1930-55. (Samples)." 110723 1929-55
"Journal Vouchers ". 110721 1929-30
"Journal Vouchers ". 110719 1929-42
"Correspondence - Distribution of Checks, Routine Office Correspondence". All correspondence to or from Jack Beaumont, Asst. Secretary P.I. Co. 110717 dated Feb 1929-Dec 1939
"General Correspondence". Unimportant topics, 110715 dates 2-7-08-12-16-66
"Bank Statements: ". 110711 Jan 1927-May 1934
"Bank Statements". 110709 1947, 1950-1954
"Bank Statements ". 110707 1955-59
"Bank Statements ". 110705 1960-64
"Bank Statements ". 110703 1965-68
"Bank Deposit Books Crocker Bank, S.F.". 110701 1913-67,
"Railway Express Receipt Books Significance Unknown". 110699 1938-41,
"Miscellaneous". Memos; notes; books and paper used for computing payrolls etc.; cancelled checks, etc. All quite old - before 110697 1910
Series II. Pacific Improvement Company: Legal 110639
"Weidenfeld v. P.I. Co. 1920 - 1929". 110693 Oct, 1922 12-13-28
"Weidenfeld v. P.I. Co. 1930-1939". 110691 Jul, 1930-1-21-1930 3-21-1929
"Weidenfeld v. P.I. Co. - Transcript". Transcript of Record in U.S. Circuit Court of Appeals - reviews entire history of case pre through 110689 1890 1929 Dated 10-16-1929
"Weidenfeld v. P.I. Co. Brief". Brief for Defendant-in-error by U.S. Circuit Court of Appeals Review invalid 110687 1890-1928 12-28-28
"Central N.Y. & W.R.R. 5s '43 - Sample Bond". Central New York and Western Railroad Co. Fifty Year Gold Bond Issued in redeemable in for $1000. 110685 1892, 1943
"Central N.Y. & Western Bonds (Pittsburgh, Shawmut, & N. R.R.) - 1929". 110683 12-31-29 Dates 9-22-19-12-31-29
"Central N.Y. & W.R.R. (Pittsburgh, Shawmut & N.R.R.) 1930-1939". 110681 1929 1932
"Central N.Y. & Western Rwy. (Pittsburgh, Shawmut & Northern) 1940-52". Correspondence Morse and W.V. Moot. Monthly "Summary of Operations" and "Income Statement" from P.,S. & N.R.R., until they file bankruptcy in P.I. Co. collects their Central N.Y. & W. bonds which are worthless. 110679 1946
"Weaver v. P.I. Co. (C.N.Y. & W.R.R.), Smith v. P.I. Co.". Three booklets: undated opinions of Judge Woodward of Supreme Court of Allegany County in both case - in favor of P.I. Co., 3. brief prepared by Moot for P.I. Co. in response to State of N.Y. Supreme Court Appellate Division. Same two cases. 110677 1 & 2
"Misc. Notes on Points of Law, Origin & Date Unknown". 110675
"Van Fleet Correspondence ". Routine, a few letters re: death of P.I. Co. counsel Earl H. Pier - formerly partner with Boalt. 110673 1919-1920
"Van Fleet (House Counsel) Gen'l. correspondence- ". Also includes copies of summonses and exhibits used in various cases concerning P.I. Co. 110671 1921
"Van Fleet Correspondence ". Summonses and disclaimers re: P.I. Co. cases, included. 110669 1922
"Van Fleet - General Correspondence ". Affadavits, summonses, other legal documents for P.I. Co. cases. 110667 1923
"P.I. Co. v. Pillsbury - 1920". Mr. Pillsbury borrows $400 from P.I. Co. at 6% interest. Delays payment until Van Fleet initiates legal proceedings for P.I. Co. Amicable settlement is reached and debt paid by 110665 1920-Aug 31, 1920
"Calif. Associate Raisin Co. v. P.I. Co. ". Raisin Co. claims that P.I. Co. is liable for back taxes on land that they have since passed on to former concern. P.I. Co. objects court proceedings begin, but P.I. Co. ultimately pays without concluding the case. 110663 1920
"Legal - P.I. Co. v. Alta Livestock (1920), (See Also: P.I. Co. v. Pacific Hog Co., ". Again - failure to make good on note of debt to P.I. Co. 110661 3-18)
"Legal - P.I. Co. v. Pacific Hog Co. (1921), (See Also: P.I. Co. v. Alta Livestock ". 110659 3-17)
"Legal - Mason v. Larkin - 1921, Quiet Title Action, Shasta City". 110657 5-29-20-12-21
"P.I. Co. v. Alexander (Suit for Collection, El Verano)". Clifford Alexander. 110655 1921-1922
"Legal-California Hotel Co. v. Joy Ryer Townsite Title". P.I. Co. is a co-defendant with Mrs. Edna Ida Joy. 110653 (1922),
"City of Los Angeles v. Southern Pacific R.R. et al ". Dispute over land. 110651 1932
"Legal - U.S. v. Certain Parcels of Land in the County of San Luis Obispo- ". 110649 1944
"Wilkens v. Herget (Mitchell's Cafe) 1914-16, Documents". Background material dates to Wilkens attempts to foreclose mortgage on Herget's Cafe because of Herget's failure to pay debt. Includes booklet of Mitchell's Cafe Inc. Stock certificates. 110647 1906
"Wilkens v. Herget (Mitchell's Cafe) 1914-16, Correspondence". Stamp and cancellation Correspondence of Earl H. Pier, P.I. Co. counsel and partner of Boalt. Herget's notes. 110645 6/3/14
"Wilkens v. Herget (Mitchell's Cafe) - Bills and Receipts". 110643 1914-1916
"Martin v. El Dorado and Placer Counties Gold Mining & Power Co., ". Brochure for Company. Ned J. Martin was prospecting area and charges that company jumped his claims. Both Pier and Van Fleet serve as attorneys for Martin. 110641 1916
Series III. Pacific Improvement Company: Legal, Taxes, Louisiana 110607
"Legal - Furlong v. White (P.I. Co. not Involved, Van Fleet's case) 110635 (1918)
"U.S. v. Curtis, Collins Holbrook Co., Complainant's Briefs - Aid, Hudson & Benner and Kindred C ses". three briefs. Case to do with money loaning and buying land. 110633 1912 -
"U.S. v. Curtis, Collins & Holbrook Co., Complainant's Briefs - Mitchell, Johnson, Allen, Cooksey & Kindred Cases". Three briefs. 110631
"U.S. v. Curtis, Collins & Holbrook Co. 110629
Gregory Family v. City of Elke, Nevada and P.I. Co., ". Dispute over land. 110627 1950
"Tax Data Returns - Federal " 110625 1933-54
"Tax Data Rerurns - Federal 1955 -" to 110623 1967
"Tax Data Returns - California, - 1939". Begins 110621 1927
"Tax Data Returns - California, 1940 -" to 110619 1967
"Taxes - San Francisco". 110617
"Financial Summaries - Louisiana". 110615 Jul 1927, Apr 1949, 1956-1964
"Louisiana Parish Taxes" 110613 1933-1953
"Louisiana State Taxes". Forms and correspondence 110611 1944 - 1967
"Louisiana Lands - Oil Lease Revenue, Conoco, ". Continental Oil Co. Division of interest check stubs 110609 1955-1966
Series IV. Pacific Improvement Company: Louisiana 110553
"Louisiana - 1909". List of all P.I. Co. owned land in Louisiana - 27,000 acres in 110605 1909
"Louisiana Lands ". Contract of P.I. Co. sale to others, correspondence, agreement with law firm Cline & Plauch� to represent P.I. Co. interets in Louisiana, map of Evangeline Parish. 110603 1919-1929
"Louisiana Lands 1930-1939". ( Tax Bill) 110601 11/30/31 11/30/31
"Louisiana Lands ". Copies of Oil, Cas & Mineral leases, resolutions and routine correspondence Cline and P.I. Co. (Morse or Beaumont). 110599 1940-1947
"Louisiana Land ". Oil, Gas and Mineral lease to A.B. Hoose 110597 1948
"Louisiana Lands " 110595 1949-1950
"Louisiana Lands 1951" 110593 JL 10),
"Louisiana Lands ". Correspondence, Plauch� - Morse. 110591 1952
"Louisiana Lands ". Routine correspondence. 110589 1953
"Louisiana Lands ". Routine correspondence re: taxes and leases, survey map of very small section of land P.I. Co. is leading to a certain Joseph Saucier. 110587 1954
"Louisiana Lands ". Routine correspondence 110585 1955
"Louisiana Lands " 110583 1956
"Louisiana Lands ". Includes maps and specifications of P.I. Co. land in Evangeline Parish 110581 1957
"Louisiana Lands " 110579 1958
"Louisiana Lands " 110577 1959
"Louisiana Lands " 110575 1960
"Louisiana Lands " 110573 1961
"Louisiana Lands ". Detailed maps of tracts of land in Evangeline Parish 110571 1962
"Louisiana Lands ". Maps, routine correspondence and memoranda 110569 1963
"Louisiana Lands ". Legal instruments, routine correspondence 110567 1964
"Louisiana Lands ". Correspondence, land sales 110563 1966
"Louisiana Lands ". Final windup of all Louisiana holdings, Quitclaim Deeds, etc. 110561 1967-1968
"Large Maps". Of Evangeline and Acadia Parish land, huge map of Southern Louisiana made in shows waterways, oil fields, train tracks. 110557 1934 -
"Highway Project Maps" 110555
Series V. Pacific Improvement Company: Land 110541
"California Land - General" 110551 1917, 1918, date-Sep 1, 1906-
"Index to Maps". Small notebook 110549
"Real Property Holdings ". Listing and description 110547 1915
"Land sale summary " 110545 10/15/17 to 12/11/28
Series VI. Prudential Land Company: Tehama County 110503 1915-1918
"Conveyances by: Contract & Finance Co., Chas. Crocker, P.I. Co. - Humboldt County, Nev.". since 110535 dated 12-4-1872-5-24-1888; 1895 and 1900; 1-1-1900 -Dec 1905
"Conveyances - Kern City" 110533 1891-1906 dates range 1889-1906
"Conveyances - Kern County". Book #3 P.I. Co. Deeds, Kern County, Ca. Book #4 P.I. Co. Deeds, Kern County, Ca. 110531 dates 1889-1906 dates range 1887-1892
"Conveyances - Kern County". Books #5 & #6 same title and subject All books have notations on cover as to what townships in Kern County are included 110529 dates 1887-1905
"Abstracts, Conveyances - Merced County" 110527 dates 1889-1895 dates 1875-1887 no dates
"Placer County E1/2 S13, T14, R16E". Abstract of Title to 320 acres of land as specified in folder title (ie. eastern 1/2 of section 13, town 14, range 16 east). Property of P.I. Co. 110525 12/16/21
"Siskiyou County S19, T39, R4W". Abstract of Title for all of section 19 etc. 110523 7/1/20
"Tulare County - Portions of S27, T17, R25E, Conveyances". Conveyances of Deeds Certificate of Title (search) 110521 date range 1885-1903 dated 5-13-19
"P.I. Co. Conveyances - Ventura County" 110519 dated Aug 11, 1906
"Conveyances by Charles Crocker, Contract & Finance Co., P.I. Co. in Butte, Colusa, El Dorado, Glenn, Kings and Los Angeles Counties". Abstracts made 110517 1906-1907
"Conveyances by Chas. Crocker, Contract & Finance Co., P.I. Co. in San Joaquin, San Luis Obispo, Santa Cruz, Shasta and Siskiyou Counties". Most abstracts except 2nd Siskiyou abstract 110515 dated 1907, 1921
"Conveyances by Chas. Crocker, Contract & Finance, P.I. Co. in Sonoma, Sutter, Stanislaus (Calif.), Cochise (Arizona), Elko (Nevada) and Jackson (Oregon) Counties" 110513
"White Oaks, New Mexico Lands, Sale to Fulmer ". J.H. Fulmer Jr. 110509 1920
"Texas Lands". Bound volume - Alfred Abeel, Master Commissioner, Deed to Wilbur F. Boyle, recorded Other deeds to Boyle same year 110505 1898
Series VII. Townsites 110287
"General Quitclaim Correspondence (Intra-office, Multitownsite, Town Unidentified)" Correspondence 110501 dates 9-25-20-6-27-66
"Land - Outstanding Contracts for the Year Ending " 110499 12/31/11
"Cashmere Colony Tract, Yolo County (Capay Valley Land Co.)". Two leases: Correspondence 110497 1 Nov 1909, 2 Jan 1917 9-24-63-4-25-66
"Coalinga, Fresno County". Letter of Administration (Superior Ct.) Certificate of Title correspondence 110495 10-14-1909, 10-8-20, 5-26-36-5-13-49
"Colfax". Correspondence re: quitclaim deed for certain Colfax property 110493 May - June 1945
"Colton, San Bernadino County". Contract for a deed 110491 8/1/16
"Corning, Tehama County". Correspondence and quitclaim deed 110489 6-24-36-5-26-47
"Cottonwood, Shasta County". Correspondence, Right of Way and Track Map of Southern Pacific and Quitclaim Deed 110487 Nov 23, 1965-Jan 26, 1966
"Cromir, Fresno County". Copy of original deed to South. Pacific 5/29, map, correspondence and quitclaim deed 110485 1894, May-Aug 1945
"Crow's Landing, Stanislaus County". Correspondence and quitclaim deeds 110483 10-26-32-10-17-44
"Delano, Kern County". Quitclaim deed request and P.I. Co. response 110481 Sep-Oct 1937
"Dinuba, Tulare County". Townsite Agreement, contract, leases, correspondence 4/8, Includes notification of lawsuit brought by town of Dinuba against P.I. Co. and others 110479 1888-8-24-47
"Dos Palos, Merced County". Correspondence with District Attorney's Office of Merced re: Quitclaim Deed 110477 Apr-May 1953
"Dunsmuir, Siskiyou County". Three maps and correspondence 110475 9-30-35-11-19-41
"East Bakersfield, Kern Count (Formerly Summer)". Document from Kern County Abstract Co. re: mapping of certain lot 110473 7/31/06
"East Oakland, Alameda County". Notes on collection of rent 110471 Jul 1906-1-13-10
"Earlimart, Tulare County (Formerly Alila)". Correspondence with Tulare County Abstract Co. re: quitclaim deed 110469 Sep-39
"Elko, Nevada". Correspondence and legal suits 110467 1-26-37-Jul 1955
"El Verano, Sonoma County (El Vernano Villa Assn., El Verano Improvement Assn.)". Correspondence, leases, contracts for deeds 110465 11-14-88-3-21-66
"Esparto, Yolo County (Capay Valley Land Co.)". Lease issued to A.H. Fredson 110463 11/1/11
"Exeter, Tulare County". Letter of Administration, Superior Court, Certificate of Title and correspondence 110461 2-15-10-2-27-39
"Famoso, Kern County". Three contracts for deeds Another agreement declaring the one of null and void. Finally, correspondence re: quitclaim deed 110459 3-28-96, 3-9-10, 3-16-10 12-18-17 Mar 1896 5-18-30-6-4-38
"Firebaugh, Fresno County". Townsite Agreement, Report of Title and correspondence 110457 5-5-91-9-14-59
"Fowler, Fresno County". Certificate of Title, contracts for deeds, correspondence and map 110455 4-21-11-3-8-51
"Fruto, Colusa County". Townsite Agreement, leases, quitclaim deed, correspondence 110453 Jul 10, 1888-Oct 3, 1960
"Galt, Sacramento County". History of Galt, Declaration of Trust (and cancellation thereof), quitclaim deeds, contracts for deeds, map, correspondence 110451 May 1916-Nov 1953
"Gosford, Kern County". Two townsite agreements between P.I. Co. and Kern County Land Co.: 1. 2 110449 Sep 13, 1892, Dec 18, 1917
"Gridley, Butte County". Correspondence. quitclaim deed and map 110447 2-16-33-1-12-50
"Guinda Colony Tract, Yolo County (Capay Valley Land Co.)". Leases, contracts for deeds Correspondence re: quitclaim deeds 110445 Nov 15, 1912-Jun 1, 1919 Mar and Apr 1953
"Hanford, Kings County". Two quitclaims deeds and relating correspondence: 1. 2 110443 Jun-Aug, 1939, Jun 1951
"Hardwick, Kings County". Correspondence re: quitclaim deed including copy of original deed and map 110441 Jan-Feb 1963
"Herndon, Fresno County". Receipts Correspondence re: quitclaim deed 110439 1-3-13 Sep-Oct 1944
"Hornbrook, Siskiyou County". Correspondence and quitclaim deeds 110435 12-30-49-11-2-65
"Huron, Fresno County". Three leases Then correspondence and map 110433 Dec 1914-Aug 1915 3-15-37-4-22-58
"Ingomar, Merced County". Correspondence, quitclaim deed, map 110431 5-24-61-11-13-61
"Ivesta, Fresno County (Formerly Minneola)". Lease two copies of contract for deed 110429 10-1-12, 1-3-17
"Jasmin, Kern County". Superior Ct. letter of administration - estate of Jean Sarrazin 110427 4-15-10
"Lathrop, San Joaquin County". Correspondence 110425 8-5-33-1-16-47
"Lemoore, Kings County". Contracts and correspondence 110423 8-7-08-9-15-58
"Lethene, Kings County". Correspondence and contract for deed 110421 Dec 1922-4-25-25
"Locans, Fresno County". Correspondence, map and quitclaim deed, P.I. Co. land to Southern Pacific 110419 dates 7-16-63-5-24-65
"Los Angeles". Correspondence, lists of P.I. Co. land 110417 1907-1909
"Los Banos, Merced County". Quitclaim deed Then correspondence and other quitclaim deeds 110415 6-7-18 2-18-49-5-2-51
"Lovelock, Nevada". Correspondence 110413 5-15-34-3-31-39
"McMillan Tract, Yolo County (Capay Valley Land Co.)". Six leases 110411 10-1-08-10-1-15
"McMullin, Fresno County". Correspondence re: quitclaim deed request 110409 Jun, 1965
"Maxwell, Colusa County". Agreement, lease, Superior Court. letter of administration, correspondence, map 110407 dates range Aug 15, 1878-May 18, 1910
"Mayhew Tract, Talare County". Copy of agreement 110405 10-10, 1893
"Mendota, Fresno County". Copy of townsite agreement then correspondence and quitclaim deeds 110403 2-5-91 7-6-42-12-17-57
"Merced, Marced County". Omnious Deed (L. Stanford, et. al. to P.I. Co.), legal suit, mortgage, financial reports, correspondence 110401 dates Feb 26, 1889-Apr 14, 1901
"Modesto, Stanislaus County". Legal suit (Copy of Summons and Complaint), correspondence 110399 6-13-23-10-25-44
"Mojave, Kern County". Agreements, mortgage, certificates of title, contracts for deeds, notes, lists of property, correspondence, quitclaim deeds, map 110397 7-1-06-12-31-63
"Montague, SiskiyouCounty". Leases, contracts for deeds, legal suits (P.I. Co. Plaintiff), correspondence, quitclaim deed, legal suit (P.I. Co. defendant) 110395 dates 1-7-08-5-26-61
"Montpellier, Stanislaus County". Townsite agreement lease then correspondence re: quitclaim deeds 110393 6-3-1889, 10-10-16, 11-14-58-5-5-60
"Mount Shasta, Siskiyou County (Formerly Sisson)". Correspondence, map quitclaim deed, grant deed 110391 4-8-36-10-17-63
"Nelson, Butte County". Copy of lease 110389 May 9, 1917
"Newhall, Los Angeles County". Contract for deed (copy) correspondence 110387 1-17-18, 3-20-34-3-13-46
"Newman, Stanislaus County". Townsite agreement memorandum of Agreement agreement then correspondence and quitclaim deeds 110385 5-3-87, 2-3-88, 2-5-10, 5-29-35-3-20-58
"Nord". Letter 110383 9-13-48
"Orland, Colusa County". Handwritten townsite agreement correspondence and quitclaim deeds 110381 Apr 7, 1882-Aug 20, 1888, Jan 18 1937-Dec 14, 1945
"Orris, Tulare County". Townsite Agreement (2) leases 110379 Aug 9, 1888, Dec 23, 1913 and Sep 1, 1915
"Oswald, Sutter County". Notes on deeds Small map 110377 5-23-1889-8-1-1896
"Palermo, Butte County". Cop of townsite agreement correspondence re: quitclaim deed 110375 10-17-1889, Jan and Feb 1945
"Parker Tract, Folo Count (Capay Valley Land Co.)". Leases and contracts for deeds 110373 Dates 1-15-1914, 1-25-17
"Pollasky, Fresno County". Original memo of agreement correspondence 110371 11-13-07, 12-18-35-3-18-36
"Porterville, Tulare County". Deed townsite agreement and typed copy agreement then correspondence and quitclaim deed 110369 4-14-1888, 4-13-1888, 4-13-07, 6-19-23-3-3-64
"Redlands, Riverside County". Correspondence and quitclaim deed P.I.C. to Southern Pacific 110367 Jul 1967
"Reedley, Fresno County". Townsite agreement, contract, lease, correspondence and quitclaim deed 110365 5-4-1888-4-20-45
"Reedley - Abstract of Title". Bound volume in folder 110363
"Reno, Washoe County, Nevada". Correspondence and quitclaim deed 110361 4-6-37-9-27-44
"Rio Bravo, Kern County". Agreement and re: lease to P.I. Co. 110359 12/13/23
"Rocklin, Placer County". Correspondence and quitclaim deed 110357 7-6-36-3-27-45
"Rolinda, Fresno County". Correspondence, quitclaim deed, map 110355 2-28-12-6, 1935
"Rumsey, Yolo County". Capay Valley Land Co. - leases, contracts for needs Then P.I. Co. correspondence re: quitclaim 110353 10-1-1908-1-2-1914 Jul 20-Aug 4, 1954
"Ryer, Merced County". Townsite agreement, leases, release, cancelled check then - abstract of title (includes map) in booklet 110351 2/24/1893 - 2/23/1921,
"San Miguel, San Luis Obispo County". Lease correspondence 110349 9-7-1914, 12-27-40-3-15-44
"Sanger, Fresno County". correspondence for quitclaim deeds correspondence and quitclaim deeds 110347 2-7-11-12-4-1914, 4-20-1941-12-15-64
"San Joaquin County". Map and legal suit (P.I. Co. as one of defendants) 110345
"Santa Margarita, San Luis Obispo County. Contracts for deeds, correspondence and quitclaim deed abstract of title (with map) in booklet 110343 (11/29/13 - 10/18/50),
"Santa Monica, Los Angeles Count". Correspondence and legal suit (P.I. Co. as defendant) 110341 11-8-1906-7-25-1935
"Saticoy, Ventura County". Contract, right of way, quitclaim deed and correspondence 110339 12-13-12-9-11-52
"Sespe, Ventura County". Deed, contracts, law suits (P.I. Co. as plaintiff), leases, notes and figures (undated), map, correspondence 110337 7-11-1887-1-31-1908
"Stanley, Fresno County". Copy of townsite agreement redemption of real estate, release, correspondence 110335 9-18-1891, Jun 1921-Nov 1923
"Stevens, Kern County". Copy of townsite agreement 2nd agreement 110333 9-13-1892, 12-18-1917
"Sweitzer Tract, Yolo County (Capay Valley Land Co.)". Copy of lease 110331 9/30/15
"Tarusa, Tulare County". Release of heirs original and copy of contract for deed 110329 2-11-15, 6-5-20
"Tehachapi, Kern County". Receipt correspondence and legal suits (P.I. Co. - defendant) 110327 8-24-1907, 3-25-37-8-3-66
"Terra Bella, Tulare County". Copy of townsite a agreement accompanying latter 110325 5-7-1888-10-8-07
"Tipton, Tulare County". Tipton-Crocker deeds (abstracts) lease correspondence re: quitclaim deeds 110323 1884-1902, 1-9-15, 6-18-38-3-13-41
"Tracy, San Joaquin County". Correspondence re: quitclaim deeds 110321 7-19-33-12-14-61
"Traver, Tulare County". Correspondence, lease, agreement, corporate resolutions, law suit (P.I. Co. as defendant), quitclaim deed 110319 Dates 8-31,1895-4-20, 1950
"Truckee, Nevada County". Correspondence, quitclaim deeds, legal suits (P.I. Co. as sole defendant) 110317 Dates Nov 25, 1935-Sep 16, 1966
"Tudor, Sutter County". Note on deeds two leases 110315 1893, 1-1-07 and 10-7-10
"Tulare, Tulare County". Correspondence re: quiet title August, legal suit - summons and complaint, P.I. Co., as defendant 110313 1947 and March 1950,
"Verdi, Washoe County, Nevada". Correspondence including maps, sales options 110311 4-7-61-6-10-68
"Vina, Tehama County". Correspondence and quitclaim deed Last letter in file re: same matter to P.I. Co. from A.E. Roth, Comptroller, Stanford University 110309 Feb-35
"Volta, Merced County". Townsite a agreement 110307 11-9-1905
"Wadsworth, Washoe County, Nevada". correspondence and quitclaim deed 110305 Aug, 1962
"Waterford, Stanislaus". Townsite agreement contracts for deeds, correspondence, certificate of title, quitclaim deeds 110303 1-26-1891, 2-20-13-3-2-48
"Weins Tract, Yolo County (Capay Valley Land Co.)". Two leases 110301 11-15-11
"Wells, Elko County, Nevada". Abstract of title (not bound), contracts for deed, correspondence, deed of confirmation, legal suits (P.I. Co. as one of defendants) 110299 Dates Aug 7, 1920-May 13, 1953
"Westley, Stanislaus County". Examination and cancellation of townsite agreement 110297 (4/18/1888) (2/26/18)
"Wible Orchard, Kern County". Cop of townsite agreement new agreement 110295 9-13-1892, 12-18-17
"Willows, Glenn County". Correspondence re: quitclaim deed 110293 3-10-6-3, 1944
"Winnemucca, Humboldt County, Nevada". Correspondence, quitclaim deeds, map, legal suit (P.I. Co. as defendant) 110291 Dates 4-22-35-4-13-65
"Yarmouth, San Joaquin County". Deed 110289 Oct 16, 1914
Series VIII. Carbon Hill Coal Co. 110249
"Carbon Hill Coal- Stock certificate". List of stock owned by P.I. Co. 110285 1892 and 1923
"Auditor's Reports, Carbon Hill". for years 110279 1923, 1927
"Carbon Hill Coal - Corporation, Income tax". Tax returns, some correspondence and financial reports 110277 1936-1966
"Carbon Hill Coal - Sale to Pacific Coast Co., 1924 - Sale, Supplemental, Liquidation Contracts". 1st item - list of contents of folder and 110275 dates 8-28-24-10-1-47
"Carbon Hill Coal, Correspondence 1906 - 1949" 110273 12/5, 1906 - 10/1/47 7/29/48 - 1948-49
"Carbon Hill Coal, General Correspondence ". Includes inter-organizational memos, quitclaim and grant deed issued by C.H.C.C. 110271 1950-1959
"Carbon Hill Coal, General Correspondence 1960". (end) 110269 Dec 1966 2-2-61-
"Carbonado Controversy" 110265 11-8-1963-8-8-1966
"Carbon Hill Coal Consultants Evaluations - Bailey Willis and George Watkin Evans" 110263 Oct 1920, Oct 1920 3-14-1922, 8-23-27 9-18-36, Oct 1936 4-15-42
"C.H. Coal - Report on Carbon River Hydroelectric Potential Bound volume, report authored by Ashton and Bridgman, Engineers 110261 1914†Jun 1914
"Carbon Hill Coal, Index to Voucher Record ". Old notebook 110259 1918-1924
"Carbon Hill Coal - Bank Statements, Cancelled Checks " 110257 1924-1925
"Carbon Hill Coal - Sample Checks and Vouchers ". Cross reference to JL001 110255 1924-1925
"Carbon Hill Coal Co. - Map or Carbonado drawn for Insurance Purposes" 110253 5/1/16
"Carbon Hill Coal Co. - Pierce County Official Maps". Eight maps by section 110251 undated
Series IX. Carbon Hill Coal Co., Pacific Coast Commercial Co., Ione Coal & Iron Co., Rocky Mountain Coal & Iron Co. 110215
"Carbon Hill Coal Co. - Reports ". Different financial reports (typed copies) 110247 Jun-Oct 1910
"Carbon Hill Coal Co. - Reports - ". Same as 10-1 110245 Jan-Jun, Nov-Dec 1911
"Carbon Hill Coal Inventories ". Five inventories: 1. general 2. machinery and tools 3. store rooms 4. hotel 5. store and butcher shop 110243 12/31/10
"Carbon Hill Coal Co. Inventories ". Six inventories 1-5 same as 10-3. 6. Betterment Account 110241 12/31/11
"Carbon Hill Coal Co. Inventories ". One all-inclusive inventory 110239 12/31/23
"Carbon Hill Coal, Mine Inventory - Sale to Pacific Coast, ". Includes map of mines 110237 9/15/24
"Carbon Hill Coal, Store Inventory - Sale to Pacific Coast " 110235 9/15/24
"Pacific Coast Commercial Co." 110233 9-27-15, Dates 7-31-13-5-4-34
"Pacific Coast Commercial Co.". Financial reports (ie. accounts payable, collection sheets) related correspondence 110231 Dates 1-24-1914-9-30-1915
"Ione Coal & Iron Co.". Sample stock certificate, financial sheets, reports on mine and map of mine 110227 Dates Jan 1902-Jul 1907
"Ione Coal & Iron Co., Crocker Bank Deposit Books, ". Two bank books and financial statements. 110225 1906-1921
"Ione Coal & Iron Co., Cancelled Checks" 110223 Dates Jul 30, 1904-Feb 27, 1907
"Rocky Mountain Mercantile Co.". Sale of R.H. Mercantile and Coal & Iron Co. to George Dexton 110217 Dates Dec 1919-Oct 9, 1923
Series X. Oakland Waterfront Company (O.W.F. Co.) 110159
"O.W.F. - Index to Company's Records" 110213
"The Oakland Water Front Company - Corporate Papers" 110211 3-27-1868, 3-15-1918, 1922, 1910-1913
"O.W.F. Co. - Meeting Notices & Proxies" 110209 Dates Jun 22, 1906-May 27, 1922
"O.W.F. - Stockholders, Settlements of Estates - Chas. H. Tweed, Juliet Waite Garber, Belle Garber Palache" 110207 Dates 1908-1917
"O.W.F. Co. - Abstracts of Title". Include maps 110205 dates 1912-1917
"Abstract" of title as to property in Alameda Marsh 110203 Dates 11-6-16
"O.W.F. - Quitclaim correspondence" and copies of "Summons and Complaint" in legal suits 110201 3/6/1933 - 5/3/1946
"O.W.F. Co. - Indenture of Trust, - P.I. Co. and O.W.F. Co." 110199 4/12/17
"O.W.F. Co. - Southern Pacific Co. adements". Right of way contracts or deeds and maps 110197 1913-1918
"Oakland W. & Co. - Voucher Record, Bound ledger in file 110195 Apr 1906-Apr 1915
"O.W.F. Bank Deposit Book, Crocker-Woolworth Wat'l. Bank". Bank book in file 110193 1906-1922,
"O.W.F. - Misc. Contracts, Agreements, Lease Options. List of contents: 1st item includes maps, old handwritten deed - other material Chronological order 110189 Aug 23, 1893, 10-15-03-2-3-15
"Oakland W.F. Co. - Oakland Harbor Dredging - Map" 110179 1917-1918
"O.W.F. - United Engineering Works sale 1901". List of contents, deeds and contracts 110177 1901-1916
"O.W.F. Co. Alaska Packers Assn. 1905 Sale". List of contents, deeds, contracts 110175 1905-1917
"United Eng. Works, 1913". Proposed deed notations and memos 110173 5/1/13 -
"O.W.F. Co. - P.I. Co. & O.W.F. Co. Deed to U.S. " 110171 4/25/14
"O.W.F. Co. - Agreement W/S.F. Bridge Co. for Construction of Spillway 1917". map 110169 12/22/17 -
"O.W.F. - Sale to Union Iron Works - Actual, Signed Contracts - 1917". List of contents - first item, deeds, agreements, resolutions, map 110167 3-29-17-2-13-18
"O.W.F. Co. - Agreements with Union Iron Works ". List of contents 110165 3/18/18
"O.W.F. Union Iron Works Sale - Correspondence" 110163 2-21-16-3-24-17
"O.W.F. Co. - Tract 30, Sale to Union Iron Works, Contract Drafts". Deeds, contracts, options, right of way deeds, all 110161 dated 1917
Series XI. Oakland Water Front Co. (T.O.W.F. Co.) 110121
"O.W.F. Co. - Tract 30 Sale to Union Iron Works - Working Papers". Maps 110157 1916-1917
"O.W.F. Co. - Sale to Demerritt - 1917". List of contents 110155 Oct 1917-Dec 1918
"O.W.F. Co. - Transfer to U.S. Shipping Board, Emergency Fleet Corporation - 1918". List of contents 110153 Jul-Sep 1918
"O.W.F. Co. - Alameda Naval Base Site - 1920". Copy of publication - Oakland Achievement - Vol. IV, No. 1, all articles on Naval Base 110149 Nov-20
"O.W.F. Co. - 1917 Levee Break Litigation Papers". List of contents 110145 dates 11-17-15-4-11-19
"Wilson v. Std. American Dredging, 1917, Transcript: 10/25/17, 10/29/17". Examination of Alan S. Wilson (direct, cross - cross, re-direct, recross - 110139 10-24, 10-29
"O.W.F. Co. - Wilson v. Std. American Dredging, 1917 - Transcripts: ". A.B. Southard, J. Beaumont, A.D. Wilson - all re-called (again) 110135 11/6/17, 11/7/17, 11/8/17
"O.W.F. Co. v. Std. Amer. Dredging 1917 - Transcripts: ". Motion for non-suit on behalf of O.W.F. Co. - denied, end of defense 110133 11/12-11/17, 11/15/17, 11/19/17
"Leroy v. O.W.F. Co. - 1919". In U.S. District Court, copy of summons and complaint 110131 8-May-19
"O.W.F. Co. Ghiglione v. O.W.F. Co. - Documents". In Superior Court of Calif., file includes stipulations, notices, memoranda, supoena. Article in back re: Alameda vote on sewer bond issue 110129 1920
"O.W.F. Co. - Ghiglione v. O.W.F. Co. - Van Fleet Correspondence". Includes reports, charts, but predominantly correspondence and memoranda of attny for O.W.F. Co., Van Fleet 110127 10-6-19-8-8-21
"O.W.F. Co. - Ghiglione v. O.W.F. Co. - Exhibits". Maps, photographs, reports - agricultural and financial, municipal resolutions giving O.W.F.Co. permission to dredge 110125 1920
"Ghiglione v. O.W.F. Co., 1921 - Transcripts: ". Testimony of Angelo Ghiglione, among others 110123 1/17/21, 1/18/21, 1/19/21
Series XII. Miscellaneous 109897
"Ghiglione v. O.W.F. Co., 1921, Transcript: " 110119 1/20/21, 2/9-10/21, 2/14-16/21
"Ghiglione v. O.W.F. Co., 1921 - Transcript: ". J. Beaumont testimony 110117 2/16-17/21, 2/21/21
"O.W.F. Co. - Sessions v P.I. Co., 1920". In Superior Court of Calif. George S. Sessions v. P.I. Co. and O.W.F. Co., court documents - notices, subpoenas, affidavits 110115 2-28-19-6-1-20
"O.W.F. Co. - Sessions v. P.I. Co. - Transcript: ". Opening statements and testimony of Sessions and S.F.B. Morse, among others 110113 2/16/20 2/18/20
"Sessions v. P.I. Co., 1920 - Transcript: ". Testimony of Sessions, among others 110111 2/19/20,-2/24/20
"O.W.F. Co. Sessions v. P.I. Co., 1920 - Transcripts: ". 2/25 - deposition of J.W. Powell, 3/3 - court's instructions to jury 110109 2/25/20, 3/3/20
"Antioch Holding & Investment Co.". Stock certificate of 81 shares owned by Ione Coal & Iron Co. 110107 3/26/1912
"California and Oregon R.R., San Francisco and Marysville R.R.". C. & O. R.R. Stock Certificate (Corp. organized two S.F. & M. R.R. Stock Certificates also Southern Pacific and P.I. Co.) Correspondence 110105 dated Jun 27, 1863 Jun 2, 1863, dated Aug 19, 1858, Nov, Dec 1900
"Capay Valley Land Co. - Stock Certificate, By-Laws, Decreasement of Stock". value of each share diminished to 1/100 of worth 110103 5/8/1896 - 12/12/18,
"Capay Valley Land Co. - Meeting Notices, 1907 - 1920 - Proxies" 110101 1-4-07-8-16-20
"Capay Valley Land Co. (?) - Land Sales Record Book " 110099 1903-1908
"Capay Valley Land Co.". Financial reports, memos, correspondence, notations, receipts, bills, contracts, corporate resolutions, lists of deeds to and from C.V.L. Co. 110097 1908-1911
"Chattanooga Southern R.R. (Tenn., Ala. & Georgia R.R., Successor)". Letter from Col. Thomas Hubbard to A.D. Shepard re: Chattanooga Southern R.R. and Guatemala transaction 110095 10/6/13
"Chevy Chase Land Company". Correspondence 110093 Sep-Dec 1901
"Coal and Products Co.". Two stock certificates owned by A.D. Shephard 110091 5/28/09 and 12/20/09 -
"Colorado Steam Navigation Co.". (Two) stock certificates owned by F.S. Douty and owned by P.I. Co. - list of other certificates received 110089 4-24-1877, 11-10-93, 3-29-01
"Contract and Finance Co.". Two notes to a `Black' from Lew Tashira 110087 Nov, 1912
"Cosmos Club - J.E. Polhemus, Cancelled Checks - ". List of members, some notations 110085 April 1913
"Crocker-Huffman Land & Water Co.". Copy of articles of incorporation contract with American Olive Co. and miscellaneous correspondence 110083 4-30, 1888, Sep 1912-Oct 1935
"East Side Real Estate Co. of Portland, Ore.". Transcript of entries from ledgers inclusive 110081 6-8
"El Verano Villa Association". Stock certificates (P.I. Co.) 110077 1914, 1919
"Esquimalt & Nanaimo R.R. Co. & Wellington Collieries Co. Ltd." 110075 3/26/02 - 4/11/1905
"Fresno Land & Improvement Co.". Stock certificates (P.I. Co., George Crocker) 110073 1892-1897
"Galveston, Harrisburg & San Antonio R.R.". Correspondence with Franklin Trust Co. 110071 Jan-Feb 1910
"Garvey Bar Dredging Co. & Simmons Bar Dredging Co.". Also Klamath River Gold Mining Co. stock certificates, agreements, corporate description and reports, correspondence 110069 Dates 1910-1912
"Geary St., Park & Ocean R.R. - 5s 21 sample bond". Stock certificates and first mortgage bond, misc. other business include Polhemus resignation, trust agreement 110067 Jun 3, 1887 Oct 1, 1891
"Geary St., Park & Ocean Rwy. - Short Term investments Bank Deposit Book 1906-1924". Correspondence from Crocker Nat'l. Bank re: investments 110065 1907-12,
"Geary St., Park & Ocean R.R.". Correspondence from Brobeck, Phleger & Harrison, attnys. accompanying small checks as installment of 1/10 the principal of G.S.P. & O.R.R. 110063 2-10-27-2-14-33
"Geary St., Park & Ocean R.R. Co.". Agreements and correspondence concerning R.R. estate sales 110061 8-2-12-3-18-15
"Geary St., Park & Ocean R.R. - Fare Collections, ". Ledger sheets 110059 9/28/07-2/28/08
"Geary St., Park & Ocean R.R. - Fare Collections, ". Ledger sheets 110057 3/1/08-6/4/08
"Guatemala Central R.R. Co.". Correspondence, financial reports, notices and minutes of G.C. R.R. & P.I. Co. Director's Meetings Completely owned by P.I. Co. - big money here 110055 Jul 13, 1892-Jul 5, 1934
"Guatemala, Mining Lands Report " 110053 10/4/10
"Hotel Men's Confidential Agency". Stock certificate, Douty - Ishare 110051 3-10-1897
"Hotel Arcadia". First mortgage bond 110049 10-25-1889
"Merced Fair Ground Association". Stock certificate, P.I. Co. - 10 shares 110047 4-1-1895
"1901 Oil Co.". List of stockholder and stock sales, stock certificates, minutes of meetings, some correspondence, notes - 110045 dates Apr, 1901-Aug 1907
"North Beach & Mission Rwy. (Sold to Omnibus Cable Co., ". Re: sale 110043 10/12/93)
"Oakland, Brooklyn & Fruit Vale R.R.". Stock certificates, P.I. Co. - 440 shares list of other shares held by P.I. Co. personnel 110039 2/12/89,
"Oakland Railroad Company". Stock certificates list of all shares held by P.I. Co. personnel., receipt of bonds 110037 7-25-87, 1901
"Occidental & Oriental S.S. (steamship) Co.". Correspondence and lists re: stock 110035
"Pacific Cable Rwy. Co.". Stock certificates list of other P.I. Co. shares 110031 (8/30/04)
"Pacific Construction Co.". Promissory notes to P.I. Co. 110029 11-17-1887-6-16-1888
"Pasadena Lake Vineyard Land & Water Co.". List and correspondence re: stock 110027 (2/25 -12/7/1895)
"Portland & Willamette Valley Rwy. Co.". Lists of stock owned by P.I. Co. and stock certificates 110025 Dates Jun 8, 1887-Sep 1900
"Portland and Yamhill R.R. Co.". Lists of stock owned by P.I. Co. and certificates 110023 Sep 1892-Apr 1893
"Sacramento Valley R.R. Co.". Stock certificate correspondence 110021 Jan 31, 1856, May, 1900
"San Gabriel Valley Rapid Transit Railway". P.I. Co. owned stock certificates 110019 Oct-Nov 1893
"San Joaquin Valley R.R. Co.". Correspondence, promissory notes, stock certificates and lists. (C.P. & H.E. Huntington major force behind this line) 110017 Dates 4-22,1891-11-2,1892
"San Lorenzo Flume & Transportation". List of stockholders certificates list of others signed over to P.I. Co. 110015 (11/1,1879), 7/1,1879 & 10/1,1883
"San Pedro Harbor, Dock & Land Assn.". Stock certificates and list - 110013 10-9-93-3-20-01
"Soldiers" Additional Homestead Certificates" 110011 1896
"Sonoma Valley Improvement Co.". Receipt (handwritten), promissory notes to P.I. Co., contracts for deeds, stocks certificates and lists 110009 Dates 5-16-1888-10-18-1907
"Sonoma Valley Land Co.". Assignments of stock or interest to P.I. Co. or personnel of P.I. Co., stock certificates and list 110007 Dates Nov-Dec 1891
"Southern Development Co.". Promissory notes to Thomas W. Pierce, ledger recording of notes, receipt upon payment. Stock certificates 110005 Aug 30-Nov 1, 1864 Sep 1, 1901-Jul 23, 1902
"Standard Clay Co.". Correspondence, stock transfer 110003 4-19-1912-7-7-1914
"Steamer, San Mateo". Information on boat owned by P.I. Co., then correspondence, insurance claim and repair estimate re: encounter with ice near Alaska 110001 Dates May-Nov 1909
"Str. `Santa Lucia' ". Insurance policy for trip 109999 11/11/1895
"Toledo, St. Louis Western R.R.". Letter re: stock 109997 2/23/21
"Union Fuel Co.". Stock certificate and list, articles of incorporation in Calif., amended by-laws, notices of stockholder's meetings 109995 10-14-04-Nov 1907
"Union Fuel Co. - Voucher Record- (Plus Rocky Mtn. C. & I., 7/06-12/06)". Bound ledger book (cf. Rocky Mountain Coal & Iron JL 17 - above) 109993 3/06-2/07
"Union Land & Oil Co. (Georgia) Memos and letter " 109991 July 8, 1896
"Universal Land Co.". Notice of annual meeting 109989 5/1/35
"Visalia City Bonds". Correspondence, memos, notations 109987 Dates 1-23-1896-8-27-1900
"Chart (Classification) of Accounts, Pacific Improvement Company". Accounts undated explains nature but does not specify size of accounts 109985 1-63,
"Special Report on the Liquidation of Pacific Improvement Company and Affiliated Companies, ". Special report to Board of Directors 109983 31-Oct-23
"Pacific Improvement Company Monthly Report, ". Financial report to Board of Directors 109981 Jan-24
"Pacific Improvement Company Monthly Report, March 1925". Financial report to Board of Directors for months of 109979 Jan, Feb and Mar 1925
"Pacific Improvement Company Monthly Report, June 1925". Financial report to Board of Directors for months 109977 Apr, May, Jun 1925
"Pacific Improvement Company Monthly Report, March 1926". Quarterly report of Board of Directors, for quarter 109975 Jan-Mar
"Pacific Improvement Company Monthly Report, June 1926". Quarterly report ot Board of Directors April - 109973 Jun
"Pacific Improvement Company Monthly Report, Sept. 1926", Quarterly report to Board of Directors 109971 Jul-Sep
"Pacific Improvement Company, March 1927". Quarterly report to Board of Directors 109969 Jan-Mar
"Pacific Improvement Company, June 1927". Quarterly report to Board of Directors 109967 Apr-Jun
"Pacific Improvement Company, Sept. 1927". Quarterly report to Board of Directors 109965 Jul-Sep
"Pacific Improvement Company Annual Report " 109963 1924
"Pacific Improvement Company Annual Report " 109961 1925
"Pacific Improvement Company Annual Report " 109959 1926
"Pacific Improvement Company Annual Report " 109957 1927
"Pacific Improvement Company Annual Report " 109955 1928
"Pacific Improvement Company Annual Report " 109953 1929
"Annual Report Pacific Improvement Company " 109951 1930
"Annual Report Pacific Improvement Company " 109949 1932
"Annual Report Pacific Improvement Co. and Carbon Hill Coal Co. " 109947 1933
"Chart (Classification) of Accounts - Rancho Del Monte". Same as above 109943 15-21
"Del Monte Properties Company Monthly Report, April 1924". Financial report to Board of Directors, month of only 109941 April
"Del Monte Properties Company monthly Report, ". Financial report to Board of Directors, one month only 109939 June 1926
"Report on Ione Coal and Iron Company" 109937 31-Oct-16
"Burned Books of Oil Co., Oak Creek L(and) & W(ater) Co., Sunset Seal Co." 109935 1901
"Partially Burned Ledger Books, " 109933 1901
"Castle Crags 1893 - 1918". Leases, chattel mortgage, correspondence, maps and descriptions of land, release and conveyance of interest to P.I. Co., contracts for deeds 109931 Dates 7-1-1893-3-1-1918
"Castle Crags, Siskiyou & Shasta Counties 1920 - 1945". Agreements, resolutions, quitclaim deed, financial statements and reports, correspondence 109929 1-8-20-6-27-45
"Castle Crag & McCloud River Auto Road Co." 109927 Dates Aug 1906-Jul 1919
"San Francisco Lands - General". Lists for tax purposes report by City Engineer on Sewer System for S.F. newspaper article re: City water system - also after 109923 (undated), (1906), undated, 1906?
"San Francisco - Mission Blocks". General lease, correspondence, mortgage, Julian Investment Co. - mortgage to P.I. Co., Insurance policy and correspondence 109921 Dates 7-13-06-7-31-13
"San Francisco Land - Potrero Dist., Kentucky, Illinois Streets - 19th - 24th". Leases, agreements, sketched maps, deeds of trust, mortgages, correspondence, contracts 109917 Dates 6-20-05-8-22-23
"San Francisco Land South St., Seventh St., Sixteenth St.". Correspondence, memos and sketched maps 109915 1910-1911
"San Pedro Harbor, Los Angeles County". Contract for deed, mortgages map and quitclaim deed (P.I. Co. to Southern Pacific), accompanying correspondence 109911 Aug 1905-Jun 1906, Oct-Nov 1939
"Santa Barbara - Abstract to Hope Ranch (Printed Edition - Wright Abstract Co.- " 109909 6/22/09)
"Santa Barbara - Certificates of Title, Various Parcels and Dates". Certificates made deeds range in 109907 1919-1920, date 8-29,1885-4-12-13
"Hope and Ontare Ranches, Santa Barbara County" 109905 Dates 8-20-10-11-24-28
"Laguna Blanca Water Co." 109903 Dates 10-26-1886-1911
"Laguna Blanca Water Co., Statements, ". List of contents-1st item general statements of P.I. Co. and Laguna Blanca Water Co. with cover letters 109901 1904-1909
"Laguna Blanca Water Co. - Deeds". 1st item is list of deeds included 109899 Dates 1-15-1887-12-31-17
Series XIII. Cf JL 16 - S.F.B. Morse and Del Monte Properties 109851
"S.F.B. Morse Household Furnishings ". Lists, inventories, correspondence with and bills from moving and freight companies, memos, receipts 109895 1918-1922
"S.F.B. Morse and Fleishacker, Monterey Property.". Correspondence, agreement re: partnership Fleishacker to S.F.B.M. 109889 2/3/19
"S.F.B. Morse, B.L. Thane/Pac. Coast Steel Syn, Iron and Steel Venture". Agreements, indentures of lease (with P.I. Co.) 109887 Dates 1-16-1917-8-27-21
"S.F.B. Horse - Personal Insurance". Policies and receipts 109885 Dates 5-13-18-7-10-41
"Del Monte Light and Power Co." 109877 Dates 3-12-19-8-14-19
"Del Monte Properties". Bank book and interorganizational memos 109875 12-16-35-9-6-39
"Del Monte Properties". Brochures and maps 109873 Jan 1926-Nov 1938
"Lake Majella, Monterey County". Notations and sketch, contract for sand 109871 11-Jul-13
"Agreements - Monterey Peninsula". List of agreements is 1st item most of agreements on list included 109867 Dates 6-9-03-0-20-18
"Misc. Leases - Monterey Peninsula". Includes list of leases 109865 1903-1904
"War Department - Revocable License for Water Main, U.S. Military Reservation - Monterey". Correspondence from Army Quartermasters 109863 12-31-03-12-27-04
"Pacific Grove Lands/Monterey County". Contracts for deeds, lease, report for litigation, correspondence re: deeds, document of consent and subordination 109861 Dates 7-17-93-6-8-64
"Pebble Beach, Monterey County". Contract for deed and mortgage 109859 Jun-Jul 1914
"Pebble Beach - Abstract to lot 17 and Parts of 18 and 41". Includes maps, (2) abstracts of titles made: 1. 2. 109857 Apr 28, 1920 Feb 23, 1922
"Pebble Beach, Monterey County - Karmany Mortgage". Fire insurance policy, deed of trust, mortgages, deeds, reconveyance of trustees, waiver of priority of mortgage. 109855 Dates 11-1-16-3-15-22
"Pebble Beach - Report on Cost of Development " 109853 May 31, 1920
Series XIV. Carbon Hill Coal, Misc. Taxes, Corporation Papers, Old Monterey Water Works. 109797
"Carbon Hill Coal Co. Agreements". List of contents included 109849 dates 2-3-15-7-20-23
"Midvale Steel & Ordnance Co. - July - Nov. 1918". Correspondence, resignations of all C.H.C.C. officers, preliminary agreements, final agreement M.S. & O. Co. and C.H.C.C. 109847 Aug-18
"Low Temperature Distillation of Coals". Report made by R.J. Walzen and others (A.S. Knowles, V.T. Smith, C.V. McIntire) for C.H.C.C. and B.L. Thane - 109845 13-Jun-22
"Annual Meeting Notices - C.H.C.Co. ". Includes proxies, proof of publication etc. 109843 1907-1929
"Misc. - 1. P.I. Co. Subsidiaries, a. Financial Information b. Stockholders, 2. Sale of Monterey Peninsula Property". la. Handwritten notations and ledger sheets re: financial condition of various P.I. Co. subsidiaries and townsites - mostly lb. Typed list of stockholder and his holding in each P.I. Co. subsidiary, 2. correspondence and reports re: sale of P.I. Co. Monterey Peninsula land to Herbert Fleishacker and Morse 109841 undated, 1916-1919
"Misc. - Reports 1918 - 1919" 109839 (11/15/18),
"Misc. - Reports 1921 - 1923" 109837 1915, Nov 1923-1915-1916
Reports on P.I. Co. Subsidiaries and Details of P.I. Co. Real Estate " 109835 1923
"Carbon Hill Coal Co. - Contracts and Leases". List of contents included 109833 dates 1914-1920
"P.I. Co. Meeting Notices, Proxies, etc.". Proof of publication of notices 109831 Dates 1917-1934
"Minutes of the Meeting of the Operating Depts.". Held 109829 5-19 and 10-23, 1924
"Subsidiary Cos. - Meeting Notices". Proxies and proof of publication 109827 Dates 1920-1935
"Contracts". P.I. Co. contracts list of contracts in folder 109825 1908 - 1920,
"Bills of Sale to P.I. Co.". D.H. Greenslate 109823 2/17/17
"Agreements, P.I. Co.". List of agreements included on folder 109821 dates 1907-1935
"Leases, P.I. Co.". List of leases included on folder 109819 Dates 1906-1918
"Notices to Vacate". List of notices included on folder 109817 Dates 1917-1918
"Estate Papers, Degrees of Distribution, Powers of Attorney". Estate papers of C.P. Huntington and Mary Hopkins, powers of attorney Searles to Thomas E. Stellman and T.H. Hubbard 109815 7-13-88
"Annual Report Pacific Improvement Co., " 109813 1933
"Annual Report Pacific Improvement Co. " 109811 1934
"Report to Board of Directors of P.I. Co. re: the Reorganization of the Pittsburg, Shawmut and Northern Rwy. Co. " 109809 July 1/35
"Reports, Statements, etc.". List of contents on folder 109807 dates 1893-1919
"Letters". List of contents on folder 109805 Dates 1914-1918
"Option, Indenture of Trust, Rights of Way". List of contents 109803 dates 1908, 1918
"Leases". P.I. Co., list of contents on folder 109801 Dates 1915-1918
"Agreements". P.I. Co., list of contents on folder 109799 Dates 1883-1921
Series XV. Corporation Papers, Monterey Water Works, Castle Crags, Hope Ranch. 109763
"Del Monte Garage - J.L. Murphy". List of contents on folder, correspondence, agreements, mortgages, bill of sale 109795 Dates 1-6-16-2-24-17
"Deeds". List of contents on folder, Stanford Board of Trustees to P.I. Co. typed copies of old deeds 109793 2-13-17, Dates 1877-1906
"Deeds". Continued from 19-2, list of contents on folder, old conveyances of right of way old conveyances of water rights old notices of water appropriation others 109791 1883, 1890, 1883-1905, 1893, 1905, 1906, 1916
"Reports". List of contents on folder, miscellaneous - P.I. Co. 109789 Dates 10-14-13-8-28-18
"Miscellaneous - Contracts, Permits, Etc.". List of contents on folder, includes permit affecting the 17 Mile Drive 109785 1916 Dates 1900-1918
"Real Estate - White Oaks, New Mexico". Correspondence, quitclaim deeds, financial and survey reports 109781 1897-1919
"1. Old M(onterey) C(ounty) W(ater) W(orks) Statements Water Receipts and Collections and Meter Deposits Receipts 1911 and 1912, 3. Original Cost of M.W. Works 1883-1905" 109777 1913-1905, 2
"Rights of Way - Castle Crags". List of contents on folder 109775 dates-3-4-02, 6-30-16
"Leases - Castle Crags". List of contents on folder, includes correspondence, report to stockholders, inventory 109773 Dates 12-23-07-2-18-19
"Miscellaneous Reports etc. - Castle Crags". List of contents on folder, plus correspondence not listed 109771 Dates 1910-1918
"Hope Ranch Data - through ". Correspondence, maps, financial reports and original proposal of Hope Ranch as resort 109769 1920
"Hope Ranch Data- ". Correspondence and maps 109767 1921
"Hope Ranch Data- ". Correspondence, map, financial report 109765 1922-1923
Series XVI. Hope Ranch & Del Monte Properties Co. 109727
"Agreements Santa Barbara - Deed of Trust". List of contents on folder. Related correspondence and documents included 109761 Date 1913-1914
"Leases - Santa Barbara". List of contents on folder. Related correspondence 109759 1-1-12-4-6-17
"Reports etc. - Santa Barbara". List of contents on folder. Includes some monthly reports re: Hope Ranch Laguna Blanca Water Co. 109757 Dates 1915-1919 1919
"Del Monte Properties Co., J. Beaumont - General Business" 109755 1941
"Meeting Notices and Annual Shareholder's Proxies, " 109753 1936-1941
"Del Monte Properties Co. - Notices of Director's Meetings and Annual Shareholder's Proxies ". Affidavit of Publication in "The Recorder" 109751 1931-1937
"Del Monte Properties Co. - Meeting Notices and Annual Stockholder's Proxies, ". Contents similar to 20-7 109747 1920-1925
"Del Monte Properties Co. - Corporation Papers 1919" 109745 Feb 1919-Feb 1922
"Indenture, Del Monte Properties Co. to Anglo-Calif. Trust Co., Trustee". Securing $2,000,000, First Mortgage Sinking Fund - Six Per Cent Gold Bonds 109743 dated Apr 1, 1925
"Certificate of Land Sales of Del Monte Properties Co. to the Anglo-Calif. Trust Co., Trustee". For the period of 109741 Mar 1-Sep 1, 1925
"Stock Held in Trust, Morse and Fleishacker, Anglo-Calif. Trust Co.". One affidavit certifying trusteeship signed by Fleishhacker and Morse 109733 dated Mar 15, 1920
"Del Monte Lodge Construction". Daily and accumulative statement of construction costs and code of accounts 109731 (5/10/1918 - 8/30/1918)
"D.M.P. Co. - Deeds and Contracts, etc.". List of contents on folder. Letter re: Jacks from R.G. Sproul to W.H. Crocker 109729 Dates 1916-1-1-32 8-13-24
Series XVII. Del Monte Properties Co. and Statements and Assessments Lists 109539
"Otis Elevator - Specifications and Proposal". For an elevator in both the Del Monte and Pacific Grove Hotels 109725 8/4/15
"Old C.B. Sloan Report". Inspector's report re: Hotel Del Monte for C.B. Sloan, insurance brokers 109723 30-May-15
"Sand Reports". Formal reports and a memo re: Sand Dept. from A.J. Gunnell 109721 1919-1921
"Fishing Club". Correspondence and memoranda re: Del Monte Fishing Club 109719 1920
"Report on Del Monte Forest - Coleman". two reports (9/6 and 10/14, on treatment and possible industrial development of forest area 109713 1922)
"Stockholder's Miscellaneous". Lost stock certificate, estate of Henry T. Scott 109709 dates 12-27-9-29
"Coronado Properties". Descriptive and financial reports re: different companies involved - all to be sold. Data covers period 109707 1923-1928
"Fairmont Hotel". Notations, architect's sketches, picture, summary of hotel's income 109705 1923-1928
"D.M.P. Co. - Reports on Pebble Beach - Byington Ford". Monthly, annual and special reports, letter and memorandum 109701 Dates 9-1-20-4-30-21
"Monterey Peninsula Country Club". The by-laws 109697 2/14/25
"Cytherea and Hootman, Power Cruisers". Bills of sale, charter, insurance company endorsements, pictures and blue print sketches of Cytherea 109695 1928-1929
"Pebble Beach Golf Links - Real Estate". Map of golf course and neighboring lots; and descriptions of parcels on which course is built 109693
"Report on the Power Situation at the Hotel Del Monte and the Transmission Line to Pebble Beach with a Valuation of the Transmission Line by J.A. Wilcox, ". In black leather binder 109691 August 1918
"Report on Land Owned by L., M. & V. Jacks". In and adjacent to the City of Monterey, map included 109689 3/1/24
"P.I. Co. Bank Statements, ". Crocker 1st Nat'l. Bank 109687 Jan 1921-Jun 1930
"Geary St., Park and Ocean Rwy. Co. Bank Statements, " 109685 Oct 1916-Dec 1924
"The Oakland Water Front Co. Bank Statements, " 109683 Jan 1921-Dec 1922
"Ione Coal and Iron Co. Bank Statements, " 109681 Oct 1916-Dec 1920
"Ione Coal and Iron Co. Bank Statements, " 109679 Jan 1921-May 1922
"P.I. Co. Assessment Statements, ". Description and acreage of all land holdings 109677 1918
"P.I. Co. Assessment Lists, 1919". Same contents as 21-25 109675
"P.I. Co. Assessment Lists, 1920". Same contents as 21-25 109673
"P.I. Co. Assessment Lists, 1921". Same contents as 21-25 109671
"State Franchise Tax ". Forms for P.I. Co. and C.H.C. Co. 109669 1925-1940
"Demand for Declaration of Property ". For P.I. Co. only, some year's missing 109667 1922-1950
"P.I. Co. Bank Statements, " 109665 Oct 1916-Dec 1920
"Oakland Water Front Co. Bank Statements, " 109663 Dec 1916-Dec 1920
"Capital Stock Tax- Return". Copies of completed forms and notations for all P.I. Co. subsidiaries. Some correspondence with IRS 109661 1917
"Capital Stock Tax-1918 Return". Contents similar to 22-3 109659
"Capital Stock Tax-1919 Return". Contants similar to 22-3 109657
"Capital Stock Tax-1920 Return". Contents similar to 22-3 109655
"Capital Stock Tax-1921 Return". Contents similar to 22-3 109653
"Capital Stock Tax-1922 Return". Contents similar to 22-3 109651
"Capital Stock Tax-1923 Return". Contents similar to 22-3 109649
"Capital Stock Tax- Return". Copies of forms for all P.I. Co. subsidiaries and correspondence 109647 1924
"Capital Stock Tax- Returns". Contents similar to 22-10 109645 1925 and 1926
"Capital Stock Tax- Returns". Contents similar to 22-10 109643 1933-1938
"Maps of Monterey Area". First item is an index of titles of seven maps in file, descriptions of P.I. Co. land in the area 109641 Date circa 1916
"P.I. Co. Assessment Lists ". Description and acreage of all P.I. Co. held land 109639 1906
"California State Bank and Corporation Franchise Tax Return ". Copies of forms and correspondence re: P.I. Co. exclusively 109637 1945-1956
"California State Contribution Return ". Copies of form re: P.I. Co. only - many of the quarterly forms missing 109635 1946-1952
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109633 1911
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109631 1912
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109629 1913
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109627 1914
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109625 1915
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109623 1916
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109621 1917
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109619 1918
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109617 1919
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109615 1920
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109613 1921
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109611 1922
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109609 1923
"State Franchise Tax- ". Completed forms for all P.I. Co. subsidiaries 109607 1924
"The Monterey County Water Works to Anglo-Calif. Trust Co. Trustee, First Mortgage. Dated: ". In booklet form 109605 1-Oct-25
"Report on the Pittsburgh, Shawmut and Northern Railroad". In black leather binder, made by Geo. H. Kimball, Consulting Engineer for Aldebert Moot, P.I. Co. attny. and representative for N.Y. holdings 109603 1917
"Castle Crags". In black binder, report of investigations, timber estimates, surveys and maps made by F.J. Solinsky Jr. 109601 1-Mar-17
"Iron, Steel, Coal & Coke on the Pacific Coast, Vol. XVIII, Organization". In black binder, legal procedure for incorporating steel companies and subsidiaries 109599 Mar, 1918
"Report of the Power, Irrigation and Domestic Water Supply Possibilities of the Carmel River". Monterey County, Ca. by J.A. Wilcox 109597 18-Jan-18
"Tax Data ". Computations of taxes due on P.I. Co. land 109595 1916-1917
"Dan Murphy's Property at Pebble Beach". Maps and description of lot and deed 109593 1917
"C.H.C. Co. Weekly Financial Statements " 109591 Dec 1916-Dec 1917
"C.H.C. Co. Earnings and Operations ". Photographic copies of old financial data 109589 1906-1914
"Financial Reports P.I. Co., Seattle 1917". Typed copy of monthly "accounts receivable" Haskins and Sells audit 109587 Jan-Jul 1917, 9-30-17
"Carbon Hill Coal Co. Accounts". Monthly reports of: 1. accounts receivable, 2. checks drawn, 3. recapitulation - summarizing accounts in litigation and accounts collectable 109585 Jan 1917-Dec 1918
"Carbon Hill Coal Co. - Recapitulation of Mine Cost Reports" 109583 Jan-Sep 1917
"Monthly Statements-Carbon Hill Coal Co. - Year " 109581 1918
"Monthly Statements - C.H.C. Co. - Year " 109579 1919
"Monthly Statements - C.H.C. Co. - Year " 109577 1920
"Monthly Statements - C.H.C. Co. - Year " 109575 1921
"Monthly Statements - C.H.C. Co. - Year ". Also monthly balance sheets and monthly mine accounts receivable 109573 1922
"Monthly Statements - C.H.C. Co. - Year " 109571 1923
"Monthly Statements - C.H.C. Co. 109569 Year 1924
"C.H.C. Co. Report to Federal Trade Commission - 1917". Correspondence, copies of completed forms and recapitulations of mine cost reports by C.H.C. Co. mine for 109567 Aug-17
"Statements-Carbon Hill Coal Co. - Year ". Balance sheets, accounts receivable and correspondence 109565 1925
"Mine Accounts Receivable Monthly Reports " 109563 Dec 1919-Dec 1922
"Balance Sheets for P.I. Co. and Subsidiaries " 109561 March 31, 1915
"Insurance - P.I. Co. and subsidiaries". Correspondence, premium payments, descriptions of policies and items covered, notations, computation, fire insurance map for C.H.C. Co. 109559 Dates 1916-1917
"Land Sales- ". Listings and summaries of sales - data 109557 1916
"Santa Barbara Ranches Assessment Map" 109555
"Griffin Co. Lease and Map". P.I. Co. leases part of Castle Crags land to Griffin Co. for a gold dredging project 109553 1917
"Map of the Monterey County Water Works Property" 109551
"Amended Map of Pebble Beach" 109549 Oct-10
"Map of Hotel Del Monte Grounds" 109547
"Grade Map of Pacific Grove Beach Tract". Shows location of trunk line sewer. Map accompanying letter to Geo. Stimmel 109545 dated 1916, 2-16-17
"P.I. Co. Leases". To I. Magnin and Co., David Jacks and Co., City of Pacific Grove and J.L. Murphy 109543 Dates 4-1-15-6-25-17
"P.I. Co. Contracts - Monterey Peninsula". Copies of seven contracts and a listing of misc. contracts covering land sales and deferred land payments 109541 (5/13/15 - 1/10/18),
Series XVIII. Quitclaim deed correspondence arranged according to location of lot. Each township or city had a P.I. Co. alphabetical code number. That number and the year of correspondence appears on the file cover. 109379 Dates range 1925-1932
"151, City of Alameda, Ca." 109537 1929
"156, Town of Benson, Arizona" 109535 1926-1931
"157, Town of Biggs, Ca." 109533 1926
"158, Town of Boulder Creek, Ca." 109531 1932
"160, Town of Butler, Fresno County, Ca." 109529 1928
"163, Caliente, Ca.". Map included 109527 1926 and 1929
"165, Capay Valley Land Co." 109525 1929
"166, Carlin, Nevada" 109523 1928
"167, Crowthers, Ca." 109521 1926
"168, Coalinga, Ca." 109519 1929
"169, Colfax, Placer County, Ca.". Quiet Title Action in State Superior Ct. 109517 1928
"171, Colton, Ca." 109515 1925
"173, Cottonwood, Shasta County, Ca." 109513 1929
"175, through 1931, Delano, Kern County, Ca." 109511 1925
"179, Dos Palos, Ca.". Includes deed 109509 1928 and 1929
"180, Dunsmuir, Ca." 109507 1925 and 1926
"181, through 1930, Elko, Nevada" 109505 1926
"182, through 1927, El Verano, Ca." 109503 1925
"184, through 1931, Famosa, Ca." 109501 1926
"185, Firebaugh, Ca." 109499 1928
"187, Fowler, Ca." 109497 1927 and 1930
"188, Fresno, Ca." 109495 1931-1932
"188, Fresno, Ca." 109493 1929-1930
"188, Fresno, Ca." 109491 1928
"188, Fresno, Ca." 109489 1927
"188, Fresno, Ca." 109487 Jan-Jun 1926
"188, Fresno, Ca." 109485 Jul-Dec 1926
"Fresno, C., 188, " 109483 Oct-Dec 1925
"Fresno Ca., 188, " 109481 Jul-Sep 1925
"Fresno, Ca., 188, " 109479 April - June 1925
"Fresno, Ca., 188, " 109477 Jan-Mar 1925
"Galt, Ca., 190, " 109475 1925-1930
"Goshen, Ca., 193, " 109473 1925-1931
"Gridley, Ca. 194, " 109471 1925 and 1929
"Hanford, Ca.., 195, " 109469 1925-1927
"Huron, Ca., 199, ". Fresno County 109467 1925
"Ingomar, Ca., 200, ". Merced County 109465 1925
"Bakersfield, Ca., 206, ". Kern County 109463 1925-1932
"Lemoore, Ca., 209, " 109461 1925 and 1931
"Lethent, 210, " 109459 1925
"Lindsay, Ca. 211, " 109457 1927 and 1930
"Los Banos, Ca. 212, ". Merced County 109455 1925-1931
"Lovelock, Nevada, 213, " 109453 1929
"217, " 109451 1926
"Merced, Ca. 219, " 109449 1925-1929
"Mojave, Ca., 222, " 109447 1926-1932
"Monson, Ca., 223, " 109445 1927
"Montague, Ca., 224, " 109443 1925-1931
"Modesto, Ca., 225, " 109441 1931 and 1932
"Newman, Ca., 228" 109439 1925-1928
"Nord, Ca., 230, " 109435 1926
"231, ". Request for quitclaim deed for El Cerrito, Ca. which P.I. Co. never owned 109433 1932
"Porterville, Ca., 240, " 109431 1927 and 1931
"Reedley, Ca. 242, " 109429 1929
"Reno, Nevada, 243, " 109427 1925-1932
"Ryer, Ca., 248, " 109425 1929
"Sanger, Ca., 249, " 109423 1925-1928
"San Miguel, Ca., 250, " 109421 1926 and 1931
"San Margarita, Ca., 253, " 109419 1929 and 1931
"Sespe, Ca., 257, " 109417 1931
"Mt. Shasta, Ca., 260, " 109415 1927
"Tehachapi, Ca., 264, " 109413 1930-1931
"Tracy, Ca., 268, " 109411 1926-1932
"Traver, Ca., 269, " 109409 1925-1932
"Tulare, Ca., 270, " 109407 1925-1930
"Truckee, Ca., 271, " 109405 1925-1930
"274, 1932". Letter from Stanford U. Comptroller, E.S. Erwin to J.N. Stipp re: sale of "Syndicate lands", memo Beaumont to V. McDonald same topic 109403 1915
"Verdi, Ca., 275, ". In Washoe County 109401 1926
"Waterford, Ca., 278, " 109399 1926 and 1928
"Wells, Nevada, 279, " 109397 1925-1928
"Winnemucca, Nevada, 282, 1923, 1931 and 1932". Abstract of title from correspondence 109395 1923,
"Emma D. Pierce, 284, ". Ms. Pierce owned land in four different counties in two states-California and Nevada 109393 1926
"287, ". Miscellaneous quitclaim deeds and correspondence 109391 1925-1930
"State Corporation Franchise Tax, 288, ". No forms, correspondence of receipt only 109389 1925-1927
"Oakland Water Front Co., 295, ". Quitclaim deed correspondence 109387 1925-1931
"Louisiana Land, 303, ". Correspondence re: tax, lease, deed, etc. matters 109385 1929-1932
"Louisiana Land, 303, ". Correspondence, resolutions, copies of deeds, photos 109383 1927 and 1928
"Louisiana Land, 303, ". Correspondence, transcript of proceedings in U.S. District Court, W.W. Duson v. P.I. Co. and P.I. Co. v. W.W. Duson 109381 1925 and 1926
Series XIX. Crocker Huffman Land and Water Co. and Carbon Hill Coal Co. Correspondence, 109277 1927-1941
"Crocker Huffman Land and Water Co. - summary of Management Commissions". Prepared by Haskins and Sells, accountants, in conjunction with their audits for 1930 and 1931 109377 Dated 4-3-31 and 5-4-32
"E.S. Murchie Reports". Murchie was Asst. Manager of Crocker-Huffman L. & W. Co., reports: 1. land division resum�s 2. re: Wickersheim Bldg, Fullerton, Ca. 109375 (12/15/34),
"Notes on Meat Packing Plants - R.J. Wulzen". Notes re: 1. Crocker-Huffman plant and 2. Bellevue Plant 109373 6-1-35, 1-15-36
"Carbon Hill Coal Co. Documents". Correspondence, predominantly with the Pacific Coast Coal Co., includes: balance sheets, proxies, quitclaim deed, newspaper articles 109369 Dates Mar 1937-Aug 1941
"Carbon Hill Coal Co. - General - 1940 and 1941". General correspondence and up to 109367 Mar 1940 Mar 1941
"Carbon Hill Coal Co. - General - 1938 and 1939". General correspondence 109365 Mar 1938-Aug 1939
"Carbon Hill Coal Co., 1935 - 1937". General correspondence 109363 Jan 1935-Dec 1937
"Carbon Hill Coal Co., ". General correspondence 109361 1934
"Carbon Hill Coal Co., ". General correspondence 109359 1933
"Carbon Hill Coal Co., ". General correspondence 109357 1932
"Carbon Hill Coal Co., ". General correspondence 109355 1931
"Carbon Hill Coal Co., ". General correspondence 109353 1929 and 1932
"Carbon Hill Coal Co. 109351 1928
"Carbon Hill Coal Co. 109349 1928
"Carbon Hill Coal Co. - Pacific Coast Coal, Miscellaneous agreements 109347 1928
"C-H L. & W. Co. Correspondence - Sale of Tallow for Fuel, C- ". Decision to continue selling to Union Oil rather than switch to Standard 109341 1, 1927
"C-H L. & W. Co. Correspondence - Finances, 1929-1934, C-2". Haskins and Sells, C.P.A., reports and audits, payment of commissions, 10 % salary cut 1932, financial statements and reports, schedule of assets and forced sale values 109339 Jan 31, 1929
"C-H L. & W. Co. Correspondence - Finances, C-2". Predominantly financial reports and statements with accompanying correspondence 109337 1927-1928,
"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco Offices, C-3". Letters, memos, some enclosures between S.F.B. Morse in San Francisco office and Richard J. Wulzen, Geo. Stimmel, or E.S. Murchie in Merced re: business transactions 109335 1932-1934,
"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1931, C-3". Contents similar to 29-4 109333
"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1930, C-3". Contents similar to 29-4 109331
"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1929, C-3". Contents similar to 29-4 109329
"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1928, C-3". Contents similar to 29-4 109327
"C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1927, C-3". Contents similar to 29-4 109325
"C-H L. & W. Co. Correspondence - Merced Irrigation District, C-6". Engineer's and financial report on M.I.D., List of M.I.D. Bond holders and correspondence re: refunding M.I.D. to straighten out financial mess 109323 1931-1934
"C-H L. & W. Co. Correspondence - Merced Irrigation District, C-6". Correspondence from R.J. Wulzen to S.F.B. Morse re: drainage right-of-ways and control of rice growing, other M.I. D. business 109321 1927-1930
"C-H L. & W. Co. Correspondence - Live Stock and Meat Packing C-7". Annual Christmas and Thanksgiving turkey lists - free turkey from C-H L. & W. Co. farm, correspondence re: livestock, livestock shows, buying and selling of livestock 109319 1928-1935
"C-H L. & W. Co. Correspondence - Livestock and Meat Packing C-7". Re: buying and selling of livestock for slaughter and meat packing plant business 109317 1927
"C-H L. & W. Co. Correspondence - Personnel, C-8". Letters and memos from S.F.B. Morse (Managing Director) re: hiring and firing 109315 1928-1934
"C-H L. & W. Co. Correspondence - Results of Legal Action, 1927 and 1929, C-10". two cases - C-H L. & W. Co. is plaintiff in both - 1. H.E. Goss Case 2. G. Giannini defendant in case 109313 1929, 1927
"C-H L. & W. Co. Correspondence - Offers to Purchase Water Works at Merced, C-11". Refused 109311 1928 and 1929
"C-H L. & W. Co. Correspondence - Reconveyance Papers, 1927, C-12". Note from S.F.B.M. to Wulzen explaining delay in attaining certain reconveyance papers 109309 2-11-27
"C-H L. & W. Co. Correspondence Water Works at Merced, C-13". Includes more offers to buy water-works plus other business 109307 1927-1934
"C-H L. & W. Co. Correspondence - La Paloma Ranch, C-14". memos and telegram 109305 1926 and 1928
"C-H L. & W. Co. Correspondence - Universal Land Co., C-17". re: deeds 109303 1927 and 1928
"C-H L. & W. Co. Correspondence - Development of Rice Crop, C-19". Discussion of agricultural conditions and S.F.B.M. authorization to buy small tract of land 109301 1927
"C-H L. & W. Co. Correspondence - Right-of-way Easements to San Joaquin Light and Power Co., C-20" 109299 1927
"C-H L. & W. Co. Correspondence - Insurance Increase for Meat Packing Plant, C-21" 109297 1927
"C-H L. & W. Co. Correspondence - Real Estate, C-27". Buying and selling land and buildings all over the country 109295 1933 and 1934
"C-H L. & W. Co. Correspondence - Real Estate, C-27". Contents similar to 30-11 109293 1931 and 1932
"C-H L. & W. Co. Correspondence - Real Estate, 1930, C-27". Contents similar to 30-11 109291
"C-H L. & W. Co. Correspondence - Real Estate, C-27". Contents similar to 30-11 109289 Aug-Dec 1929
"C-H L. & W. Co. Correspondence - Real Estate, C-27". Contents similar to 30-11 109287 Jan-Jul 1929
"C-H L. & W. Co. Correspondence - Real Estate, 1928, C-27". Contents similar to 30-11 109285
"C-H L. & W. Co. Correspondence - Real Estate, 1927, C-27". Contents similar to 30-11 109283
"C-H L. & W. Co. Correspondence - Peppers and Hickman Accounts, C-28". Both owe C-H Co. money which they try to collect 109281 1927-1929
"C-H L. & W. Co. Correspondence - Rice Production, C-29". Reports on all aspects of C-H Co. rice production 109279 1927 and 1928
Series XX. Pacific Improvement Company Agreements and Leases, Crocker and Huffman Co. and Crocker Estate 109203
"P.I. Co. Agreements with Southern Pacific Co., 1903 - 1910". Agreements for water pipe and electric lines along tracks and in the station. Seven (7) agreements 109275 10-5-03-8-27-10
"Miscellaneous P.I. Co. Agreements, 1883 - 1917". Copies of four agreements 109273 3-31-83-2-24-17
"Miscellaneous Monterey County Water Works Agreements, ". Copies of seven agreements 109271 1906-1918
"Miscellaneous P.I. Co. Leases, " 109269 1909-1918
"Lake Majella Spar Track". Map and accompanying letter from C.S. Olmstead, Manager of Pacific Grove Division, to J. Beaumont 109267 1919-11-22
"Fire Insurance Maps for P.I. Co. Property in Monterey". Maps of Pacific Grove, Pebble Beach and Del Monte 109265 1918
"Gallois - D.M.P. Co. Contract, ". Contract for deed D.M.P. Co. to John E. Gallois, with map and description of land at Pebble Beach 109263 1919
"Contract and Plans for Fishing Club Cottage, ". Blue prints, specifications 109261 April 1919
"Miscellaneous P.I. Co. Documents, ". Copies of license, resolution, permit and contract from and to P.I. Co. 109259 1907-1918
"Deeds, Descriptions and Maps of Land Sold at Pebble Beach and Pacific Grove" 109257 1916-1919
"Crocker-Huffman Co. Financial Reports " 109255 1938-1940
"Annual Report, Crocker Estate Co.". In black clip folder, S.F.B. Morse's copy 109253 1922,
"Crocker Estate Company Annual Report for year ended ". Black folder 109251 December 31, 1923
"Crocker Estate Company Annual Report for year ended ". Black clip folder 109249 December 31, 1924
"Crocker Estate Company Annual Report for year ended ". Black clip folder 109247 31-Dec-25
"Crocker Estate Company Annual Report for year ended ". Black clip folder 109245 31-Dec-26
"Miscellaneous Crocker Estate Co. Financial Reports". Includes: 1. Dividends Paid 2. House Sales 3. Yearly Bond Maturities - Projected 109243 1890-1927, 1919-1924, 1924-1952
"Crocker Estate Co. - San Mateo County Tidelands". Copies of correspondence with U.S. Webb, Attorney General and map re: ownership of tidelands and 109241 Apr May 1915
"Financial Reports, Crocker Estate Co. - 1919 and 1928 and 1921". Monthly and annual reports 109239 Jan 1919-Dec 1921
"Crocker Estate Co. - Annual and Monthly Reports " 109237 1915-1918
"Crocker-Huffman Co. - Misc. Financial Reports " 109235 1915-1921
"Central Realty Bldg. and Belden Bldg.". Financial Reports 109233 1918-1920
"Crocker Estate Co. Special Report ". To President and Directors re: "Depression of the 1930's" 109231 June 30, 1932
"Universal Land Co. Report on Audit of Accounts for year ended ". Haskin & Sells 109229 31-Dec-30
"Universal Land Co. Report on Audit of Accounts for year ended ". Haskin & Sells 109227 31-Dec-31
"Universal Land Co. Report on Audit of Accounts for year ended ". Haskin & Sells 109225 31-Dec-32
"Crocker-Huffman Land and Water Co. Report on Audit of Account". Haskin & Sells 109223 31-Dec-30
"Crocker-Huffman Land and Water Co. Report on Audit of Accounts". Haskin & Sells 109221 31-Dec-31
"Crocker-Huffman Land and Water Co. Report on Audit of Accounts". Haskin & Sells 109219 31-Dec-32
"Cressey Settlement". With Crocker-Huffman L. & W. Co., George Cressey paid $65,000 for all interest in lands and property of C-H L. & W. Co. 109217 Nov-Dec 1919
"Photographs of Sketches for Proposed Crocker Bldg., Statement of Cost and Returns with Rentable Areas and Cubage - Lewis P. Hobart - Architect". in black binder. Proposal to build Crocker Bldg. 109215 8-Nov-19
"The Crocker Estate Co., - Willis Polk & Co.". Table of contents - inside cover of black binder, proposal to build Crocker Bldg. 109213 24-Feb-19
"Crocker Bldg. - Reports and Correspondence, " 109211 1917-1926
"Haskin & Sells Audits of Crocker - Huffman L. & W. Co. and Universal Land Co. " 109209 1915-1926
"Guadalupe Canal - R. E. Demeriff". Preliminary report by Demeriff for Crocker Estate Co. re: lands they own near Guadelupe Canal, San Mateo County, with map 109207 8/27/17
"Irrigation Project for Merced Irrigation District". Two reports: 1. C.E. Grunsky Co. 2. J.A. Wilcox Estimates of costs and M.I.D. vote on project 109205 12-17-20, 4-6-23
Series XXI. Crocker-Huffman L. & W. Co. and Crocker Estate Co. 109171
"Crocker Estate Co. - Minutes of Directors' Meetings" 109201 Aug 1919-Mar 1921
"Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence " 109199 1924-1926
"Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence " 109197 1920-1923
"Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence " 109195 1917-1919
"Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence " 109193 1915-1916
"Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence " 109191 1911-1914
"Howard Cattle Co. - Jan. 1916 - Aug. 1917". Correspondence with C-H L. & W. Co., and inventory for 109189 1916
"Crocker Estate Co. Data". copy of by-laws, list of officers, correspondence, reports, financial data 109187 Feb 1915-May 1926-
"Royalties and Inventories - Crocker-Huffman L. & W. Co. ". Recapitulations, listings and summaries of royalties (mostly water) and inventories 109185 1915-1921
"Minutes of Crocker-Huffman Land & Water Co.". many department reports 109181 Dates: 2/16/20 - 2/14/21,
"Minny Notes - Crocker-Huffman L. & W. Co.". Minutes of meetings of operating departments 109179 3-3-21-3-3-24
"Daily Report on Crocker Bldg.". From Willis Polk Co., build construction to client, S.F.B. Morse's copy 109177 dates Jan 1, 1920-Sep 25, 1920
"Standard Copy of Pebble Beach Deed". Blank copy of deed and correspondence to Pier, P.I. Co. attny., from P.I. Co. personnel giving information and suggesting changes in deed 109175 1916-1918
"Pebble Beach Deeds, ". Rough and final drafts of miscellaneous deeds for Pebble Beach land. Also some blank forms of deeds and maps 109173 1916-1917
Series XXII. Pacific Improvement Company Quitclaims, Documents - contains only duplicate documents re: quitclaims. Coded by numbers (probably) as received but not perfect chronologically. Documents are filed and files are marked according to document code numbers 100001 - 103266. Documents of all kinds, predominantly quitclaim deeds. 109101 Dates Apr 1916-Jul 1966
"Documents Predating the Code" 109169
"Missing from Duplicate Documents". List by code 109167
"100001 to 100100" 109165 Apr-Sep 1916
"100101 to 100200" 109163 Sep-Dec 1916
"100201 to 100300" 109161 Dec 1916-Mar 1917
"100301 to 100400" 109159 Feb-May 1917
"100401 to 100500" 109157 May-Aug 1917
"100501 to 100600" 109155 Aug-Nov 1917
"100601 to 100700" 109153 Nov 1917-Jan 1918
"100701 to 100800" 109151 Jan-Apr 1918
"100801 to 100900" 109149 Apr-Jul 1918
"100901 to 101000" 109147 Jun-Oct 1918
"101001 to 101100" 109145 Oct 1918-Jan 1919
"101101 to 101200" 109143 Jan-Apr 1919
"101201 to 101300" 109141 Apr-Jun 1919
"101301 to 101400" 109139 Jun-Sep 1919
"101401 to 101500" 109137 Sep-Nov 1919
"101501 to 101600" 109135 Oct 1919-Jan 1920
"101601 to 101700" 109133 Jan-Mar 1920
"101701 to 101800" 109131 Mar-May 1920
"101801 to 101900" 109129 Jun-Oct 1920
"101901 to 102000" 109127 Oct 1920-Feb 1921
"102001 to 102100" 109125 Feb-Sep 1921
"102101 to 102200" 109123 Sep 1921-Feb 1922
"102201 to 102300" 109121 Feb-Jul 1922
"102301 to 102500" 109119 Jul 1922-Mar 1923
"102501 to 102600" 109117 Mar-Dec 1923
"102601 to 102700" 109115 Dec 1923-Dec 1924
"102701 to 102800" 109113 Dec 1924-Dec 1925
"102801 to 102900" 109111 Jan 1926-Feb 1928
"102901 to 103000" 109109 Mar 1928-Aug 1935
"103001 to 103100" 109107 Oct 1935-Aug 1942
"103101 to 103200" 109105 Apr 1943-Apr 1953
"103201 to 103266" 109103 May 1953-Jul 1966
Series XXIII. Pacific Improvement Company: Reports, Securities, Directors - Correspondence 108981
"Del Monte Miscellaneous". Entertainment account, payroll financial recapitulation, inventory return for special tax on wholesale liquor 109099 1915, Dec 31, 1913, Jan 1917 Dates Dec 1913-Oct 1917
"Hotel Del Monte Financial Reports 1916 - 1917". Monthly financial reports and balance sheets comparing each month of to the same month the previous year 109097 1917
"Inventory - H.D.M. - P. G. Div. - M.C.W.W. - Feb. 1, 1919". ie. Hotel Del Monte, Pacific Grove Division, and Monterey County Water Works. Haskin & Sells reports 109095 dated 13-14-19
"Sale of Monterey Peninsula Properties - ". Financial analysis of sales 109093 1-Feb-19
"Original Cost of Monterey County Water Works". Copies of original accounts from 109091 1883 and 1884
"Southern Pacific Co. - Right-of-Way Pacific Grove" Correspondence, copy of deed, map 109087 1917
"Pebble Beach Cottages, Wharf and Golf Course". Financial reports: details of charges to cottages, statements of cost of wharf, details of charges for golf course improvements 109085 dates 1916-1917
"Pacific Grove Miscellaneous". Inventories, statement of payment due from guests and P.I. Co., journal entries, ledger accts., report of revenues 109083 Dates 1914-1915
"Assignments - Monterey Peninsula Contracts" 109081 Dates 1910-1919
"Del Monte Forest Camp". Brochure and map 109079 1918
"Pacific Grove Collections- ". For every month there is a balance sheet and reports on accounts receivable, land department collections, land department journal entries 109077 1916
"Pacific Grove Collections- ": Monthly reports and balance sheet 109075 1917
"Pacific Grove Collections- ". Monthly reports and balance sheet 109073 1918
"Pacific Grove Collections ". Monthly reports and balance sheet 109071 1919
"Pacific Grove Collections, ". Monthly reports and balance sheet 109069 1920-1921
"Hotel Del Monte Collections - 1919". Analysis of balance as of monthly reports of accounts receivable items collected 109067 1-31-19, Jan-May 1919
"Monterey Peninsula Contracts Data". Personal correspondence and some P.I. Co. form letters re: contracts and deeds 109065 Dates Feb 1915-Aug 1917
"Monterey Peninsula Miscellaneous". Various reports and information regarding Hotel Del Monte, Pacific Grove Hotel, real estate sale and property owned 109063 1910-Aug 1917
" - Plant Account Data". Financial reports and data re: changes and improvements on the plants of various P.I. Co. Monterey Peninsula holdings 109061 1916
"Pacific Grove - Sales Book Adjustment". All data collected in adjusting Sale Book with the outstanding contracts 109059 dates 1911-1914
"Weekly Statements of Cash Received - M.C.W.W. ". Re: Monterey County Water Works 109057 1917 and 1918
"Inventories ". Hope Ranch, Rancho Del Monte, Santa Barbara Ranches, Pebble Beach Lodge, S.F. Office 109055 1917 and 1918
"Income and Expenses - Hotel Del Monte". On ledger sheets by the month, years 109053 1899-1914
"Photographs of Houses at Pebble Beach" 109051
"Data Re: Work Done on Y.W.C.A. Property". Bills, correspondence, reports 109049 Apr 1913-Aug 1915
"New York Office - 1918". Journal abstracts for various months in 109047 1918
"New York Office - 1919". Journal abstracts for various months in 109045 1919
"New York Office - Miscellaneous". Pamphlet explaining N.Y. State income tax financial information on P.I. Co. (as of summary of N.Y. office profit and loss 109043 7-1-17, Mar 1916, 1914-1916
"Alta Vista Tract - Maps and Blueprints". Subdivision maps and blueprint plans of houses 109041
"Alta Vista Tract - Miscellaneous" 109037 (1914), (1914), (1917),
"Alta Vista Tract - Expenses Statements of A.G. Wishon, ". Correspondence accompanying statements. Expenses incurred in up keep of tract 109035 Apr 1914-Jan 1919
"International Railways of Central America" 109033 4-24-12, 5-1-12, 1918-1926
"P.I. Co. Audit Reports ". By Haskins and Sells 109031 1916-1922
"Omnibus Deed - Chas. Crocker Heirs to Crocker Estate Co." 109029 9/1/10
"Ione Coal and Iron Co. - Statements to McKissick Cattle Co.". Statements re: Ione Ranch 109027 dated Aug 1917-Apr 1918
"Shepard Suit - Santa Barbara". Correspondence, contracts for deeds, lease, map re: sale of land in Santa Barbara, Hope Ranch land 109025 Dates Aug 1910-Jul 1916
"Castle Crag". Cancelled checks and notation of "account" 109023 Apr-Sep 1915 Jan 1917
"Deferred Land Payments". Listings through 109019 31-Dec-16
"Rancho Del Monte". Informal reports from H.R. Verrue to A.D. Shepard and S.F.B. Morse 109017 12-18-13 6-21-15
"Santa Barbara". Report and analysis of profit and loss re: Santa Barbara Ranches 109015 12-31-16
"Land Dept. - Miscellaneous". List of contracts past due in Montague 109013 1916-08-11
"Statements of Account - G.M. Heckster, Hope Ranch, Las Positas Land Co., Laguna Blanca Water Co." 109011 1919-08-31
"Macomber Log Cabin". Inventory, balance sheet, correspondence 109009 Dates 1916-1921
"Journal Entries - Balance Sheets etc. - S.F. " 109007 1915-1916
"Ione Coal and Iron Co. - Tax Papers" 109005 1909-1922
"Ione Coal and Iron Co. - Sale at Ione Ranch 109003 Apr 1917, Mar-Apr 1917 Nov 1921
"Deeds - I.C. & I. Co.". Re: Ione Coal and Iron Co., List of contents on folder 109001 dates range 1-3-05-8-25-17
"Meeting Notices and Proxies - I.C. & I. Co.". Directors' and stockholders' meetings Proxy of Stanford U. Board of Trustees 108999 Jan-Nov 1921 Nov 1921
"Estate Papers - I. C. & I. Co.". Estates of Majorie Holland, Ellen Cotton, Chas. H. Tweed, and John B. Dahlgren 108997 Dates 1918-1921
"Fuller Engineering Co. - Allentown Pa., Designing and Constructing Engineers". Estimate to P.I. Co. for installing complete power plant for burning pulverized coal 108995 Date 3-13-17
"Leases - I.C. & I. Co.". List of contents on folder 108993 Dates range 10-24-14-11-13-16
"Agreements - I.C. & I. Co.". List of contents on folder 108991 Dates range 1-1-06-3-22-17
"Reports - T.M.C.W.W.". ie. Monterey County Water Works. List of contents on folder 108989 1918
"Miscellaneous - T.M.C.W.W.". List of contents on folder. Includes contract, quiet title decree, schedule, resolution, maps, data 108987 Dates 9-10-07-1-7-19
"Monterey County Water Works - Miscellaneous Documents" 108985 1905, Dates range 10-21-05-10-5-31 1907
"Miscellaneous - I.C. & I. Co.". List of contents, Includes reports, bills of sale, release of property, registered stock 108983 dates 8-3-09-2-8-17
The rest of Box #36 is filled with P.I. Co. deeds for quitclaims, all blank 108979
Series XXIV. Crocker-Huffman Correspondence - P.I. Co. Land Department 108929 1922, 1918
"Index to Crocker-Huffman Correspondence- ". Alphabetical by correspondent 108977 1922
"L.D. Van Horne". Was General Superintendent of C-H Co., correspondence with S.F.B. Morse 108975
"E.M. Brown, ". Office Manager of C-H Co. in Merced, correspondence with S.F.B. Morse 108973 Oct-Dec
"E.M. Brown, " 108971 Jan-Sep
"Miscellaneous" 108969
"Christmas Bonuses and Contributions to Charity" 108967
"Merced Irrigation District and Miscellaneous" 108965
"La Paloma Right-of-Way, Exchequer Dam, Arena Lands". All have to do with M.I.D. 108963
"Cattle Purchases and Beef Sales" 108961
"Personnel". Application, recommendations and memos between S.F.B. Morse and Van Horne re: openings with C-H. 108959
"Real Estate Deals". Sales, purchases and trades. Discussed - no finalizations 108957
"Legal Documents". Correspondence signed by E.M. Brown accompanying legal documents ie. deeds, assignment, reconveyances. Sent to S.F. for execution 108955
"Dry Creek Reservoir Project". Includes map 108953
"Water System". Re: water rights, royalties and up keep of system 108949
"Miscellaneous". Dealing with sundry aspects of C-H business: reservoirs, slaughter-house and refrigeration, agriculture and so on 108947
"Deane Tract". Part of C-H Co. holdings in Merced, up for sale. Map included 108945
"Merced Irrigation District - Rights-of-Way". Conveyed to M.I. D. by C-H Co. 108943
"Insurance Claims" 108941
"Sale of Fig Orchard" 108939
"Land Sale to W.W. Thomas". Crocker Colony lots #138 and 139 108937
"Proposed Oil Lease - L.F. Giffen". For Merced land, not finalized 108935
"Real Estate Trades - City Bldgs. for Undeveloped Merced Land". Correspondence, sketches of bldgs., brochures, appraisals. Final deal with Donn & Williams 108933
"Monthly Livestock Tallies, " 108931 Dec 1921-Mar 1923
Series XXV. Pacific Improvement Company: Land Department 108815
Sub-series. Land Department 1918
"City of Alameda, Calif." 108927
"Amsterdam, Calif." 108925
"Anderson, Shasta County, Calif." 108923
"Armora, Calif." 108921
"Battle Mountain, Nevada" 108919
"Benson, Arizona" 108917
"Boulder Creek, Calif." 108915
"Bowerbank, Calif." 108913
"Butler, Calif." 108911
"Capay Valley Land Co." 108909
"Coalinga, Calif." 108907
"Colton, Calif." 108905
"Dinuba, Calif." 108903
"Dunsmuir, Calif." 108901
"El Verano, Calif." 108899
"Exeter, Calif." 108897
"Famosa, Calif." 108895
"Firebaugh, Calif." 108893
"Fowler, Calif." 108891
"Fresno, Calif., " 108889 Sep-Dec
"Fresno, Calif., " 108887 May - August
"Fresno, Calif., " 108885 Jan-Apr
"Galt, Calif." 108883
"Gallatin, Tract, Red Bluff, Tehama County, Calif." 108881
"Gridley, Calif." 108879
"Harford, Calif." 108877
"Herndon, Calif." 108875
"Hickman, Calif." 108873
"Huron, Calif." 108871
"Irrigosa, Calif." 108869
"Ivesta, Calif." 108867
"Kern County (Bakersfield), Calif." 108865
"Lemoore, Calif." 108863
"Lindsay, Calif." 108861
"Los Banos, Calif." 108859
"Lovelock, Nevada" 108857
"Maxwell, Calif." 108855
"Mendota, Wash." 108853
"Merced, Calif." 108851
"Modesto, Calif." 108849
"Mojave, Calif." 108847
"Montague, Calif." 108845
"Montpelier, Stanislaus County, Calif." 108843
"Nelson, Calif." 108841
"Newhall, Calif." 108839
"Newman, Calif." 108837
"Nord, Calif." 108835
"Nord, Calif." 108833
"Orland, Calif." 108831
"Reedley, Calif." 108829
"Reno, Nevada" 108827
"Ryer, Calif." 108825
"Sanger, Calif." 108823
"San Miguel, Calif." 108821
"D.G. Van Dyke, Dagget, Calif." 108819
"SW1/4 Sect. 1, T17s, R20E, O.W. Johnson and R.A. Newell". Land sold to Johnson 108817 Jan-Feb 1918
Sub-series. Land Department Contents and format similar to previous land department files 108709 1918 and 1924
"Santa Margarita, Calif." 108813
"Saticoy, Calif." 108811
"Sheep's Island, S.F., Calif." 108809
"Sisson, Calif." 108807
"Tehachapi, Calif." 108805
"Tracy, Calif." 108803
"Traver, Calif." 108801
"Tulare, Calif." 108799
"Wadsworth, Nevada" 108797
"Waterford, Calif.". Waterford Irrigation District, Waterford Land & Development Co. 108795
"Wells, Nevada" 108793
"Westley, Calif." 108791
"Tahoe, Calif.". Lake Tahoe Fire Protection Association 108789
"Misc. - Quitclaim in Fresno County, Winnemucca, Nevada, Santa Barbara, Calif." 108787
"Taxes, " 108785 Oct-Dec
"Taxes, " 108783 Jan-Sep
"M.V. Gregg Tract, Marysville, Calif." 108781
"Correspondence from H.R. Verrue". P.I. Co. employee, reporting of accounts or remitting collections he has made 108779
"Oakland Water Front Co. and Misc.-1919 and 1920" 108777 Oct-Dec 1918
"Oakland Water Front Co. " 108775 Jul-Sep 1918
"Oakland Water Front Co. " 108773 April - June 1918
"Oakland Water Front Co. " 108771 Jan-Mar 1918
"Amsterdam, Calif. " 108769 1922
"Benson, Arizona " 108767 1922-1924
"Biggs, Calif. " 108765 1922
"Boulder Creak, Calif. " 108763 1922-1924
"Capay, Calif. ". Guinda Colony Tract 108761 1922 and 1923
"Colfax, Wash. " 108759 1922 and 1924
"Colton, Calif. " 108757 1922-1924
"Cottonwood, Calif. " 108755 1922
"Cross Landing, Calif. " 108753 1922
"Delano, Calif. " 108751 1924
"Delta, Shasta County, Calif. " 108749 1924
"Dinuba, Calif. " 108747 1922-1925
"Dunsmuir, Calif. " 108745 1923 and 1924
"Elko, Nevada " 108743 1922-1924
"El Verano, Calif. " 108741 1922-1924
"Exeter, Calif. " 108739 1922 and 1923
"Famosa, Calif. " 108737 1923 and 1924
"Firebaugh, Calif. " 108735 1922
"Fowler, Calif. " 108733 1922 and 1923
"Fresno, Calif. ". Alta Vista Tract 108731 Oct-Dec 1924
"Fresno, Calif. " 108729 Jun-Sep 1924
"Fresno, Calif. " 108727 March - May 1924
"Fresno, Calif. " 108725 Feb-24
"Fresno, Calif. " 108723 Jan-24
"Fresno, Calif. " 108721 Oct-Dec 1923
"Fresno, Calif. " 108719 Jul-Oct 1923
"Fresno, Calif. " 108717 Jan-Jun 1923
"Fresno, Calif. " 108715 Nov-Dec 1922
"Fresno, Calif. " 108713 Jun-Oct 1922
"Fresno, Calif. " 108711 Jan-May 1922
Sub-series. Land Department (end) - Land Department (begin) 108607 1924 1917
"Galt, Calif. " 108707 1922-1924
"Goshen, Calif. " 108705 1924
"Hanford, Calif. " 108703 1923
"Herndon, Calif. " 108701 1922 and 1924
"Hickman, Calif. " 108699 1922 and 1923
"Ingomar, Calif. " 108697 1923
"Jameson, Calif. " 108695 1923
"Kern County (Bakersfield), Calif. " 108693 1922-1924
"Lemoore, Calif. " 108691 1922
"Lethent, Calif. ". J.P. Lemon, Hanford, Calif. 108689 1922-1924
"Lindsay, Calif. " 108687 1922-1924
"Maxwell, Calif. " 108685 1922
"Mendota, Wash. " 108683 1922
"Merced, Calif. " 108681 1922-1924
"Modesto, Calif. " 108679 1922 and 1924
"Mojave, Calif. " 108677 1922-1924
"Monson, Calif. " 108675 1922
"Montague, Siskiyou County, Calif. " 108673 1922 and 1924
"Newhall, Los Angeles, County, Calif. " 108671 1922-1924
"Oakland, Calif. " 108669 1924
"Terrace, Utah " 108667 1922 and 1923
"Palermo, Calif. " 108665 1923
"Porterville, Calif. " 108663 1923 and 1924
"Reedley, Calif. " 108661 1922 and 1924
"Reno, Nevada " 108659 1922 and 1923
"Rio Bravo, Calif. ". Elizabeth C. Houghton 108657 1923 and 1924
"Ryer, Calif. ". California Hotel v. Elizabeth Ina Joy; C.W. Croop, attny 108655 1922
"Sanger, Calif. " 108653 1923 and 1924
"San Miguel, Calif. " 108651 1922
"Santa Margarita, Calif. " 108649 1922-1924
"Saticoy, Calif. " 108647 1922-1924
"Stanley, Calif. " 108643 1923 and 1924
"Stevens, Calif. " 108641 1924
"Taupusa, Calif. " 108639 1922
"Tehachapi, Kern County, Calif. " 108637 1923 and 1924
"Tracy, Calif. " 108635 1923
"Traver, Tulare County, Calif. " 108633 1922 and 1924
"Tulare, Calif. " 108631 1924
"Truckee, Nevada, County, Calif. " 108629 1922 and 1923
"Wadsworth, Nevada " 108627 1922
"Waterford, Calif. " 108625 1922 and 1924
"Wells, Nevada " 108623 1922-1924
"Wyble Orchard, Kern County, Calif. " 108621 1924
"Winnemucca, Nevada " 108619 1924
"Nevada Property Titles and Taxes " 108617 1922 and 1924
"Re: Title - S.P. Co. to Robert Gillis " 108615 1922
Taxes 108613 1922-1924
"Oakland Water Front Co. " 108611 1922-1924
"New York Properties " 108609 1922-1924
Sub-series. Land Department 108435 1917
"Alameda, Calif." 108605
"Amsterdam, Calif." 108603
"Armona, Calif." 108601
"Battle Mountain, Nevada" 108599
"Benson, Arizona" 108597
"Boulder Creek, Calif." 108595
"Bowerbank, Calif." 108593
"Buttonwillow, Calif." 108591
"Cando, Calif." 108589
"Capay Valley, Calif. " 108587 Jul-Dec
"Capay Valley, Calif. " 108585 Jan-Jun
"Coalinga, Calif." 108583
"Collis, Calif." 108581
"Colton, Calif." 108579
"Corning, Calif." 108577
"Crow's Landing, Calif." 108575
"Delano, Calif." 108573
"Dinuba, Calif." 108571
"Dunsmuir, Calif." 108569
"El Verano, Calif." 108567
"Fowler, Calif." 108565
"Fowler, Calif." 108563
"Fresno, Calif. " 108561 Sep-Dec
"Fresno, Calif. " 108559 May - August
"Fresno, Calif. " 108557 Jan-Apr
"Fruto, Glenn County, Calif." 108555
"Galt, Calif." 108553
"Gallatin Tract, Red Bluff, Calif." 108551
"Goshen, Calif." 108549
"Gridley, Calif." 108547
"Hanford, Kings County, Calif." 108545
"Herndon, Calif." 108543
"Hickman, Calif." 108541
"Huron, Calif." 108539
"Kern County (Bakersfield), Calif." 108537
"Lemoore, Calif." 108535
"Lethent, Calif." 108533
"Los Banos, Calif." 108531
"Lovelock, Calif." 108529
"Maxwell, Calif." 108527
"Mayhew Tract, Visalia, Calif." 108525
"Mendota, Wash." 108523
"Merced, Calif." 108521
"Miniola, Ivesta, Calif." 108519
"Modesto, Calif." 108517
"Mojave, Kern County, Calif." 108515
"Montague, Calif." 108513
"Montpellier, Calif." 108511
"Nelson, Calif." 108509
"Newhall, Calif." 108507
"Nord, Calif." 108505
"Oakland, Calif." 108503
"Crris, Calif.". Porterville 108501
"Terrace, Elder County, Utah" 108499
"Reedley, Calif." 108497
"Reno, Washoe County, Nevada" 108495
"Rio Bravo, Calif." 108493
"Ryer, Calif." 108491
"Sanger, Calif." 108489
"San Miguel, Calif." 108487
"Santa Barbara, Calif." 108485
"Santa Margarita, Calif." 108483
"Santa Rose, Calif." 108481
"Saticoy, Calif." 108479
"Sheep Island, S.F., Calif." 108477
"Sisson, Calif." 108475
"Tipton, Tulare County, Calif." 108473
"Tracy, Calif." 108471
"Tulare, Tulare County, Calif." 108469
"Tulare County Abstract Co. - Lubking". Lubking is name of person who desires abstract of land 108467
"Truckee, Calif." 108465
"Verdi, Washoe County, Nevada" 108463
"Wadsworthy, Nevada" 108461
"Waterford, Calif." 108459
"Wells, Nevada" 108457
"Winnemucca, Nevada" 108455
"Placer County Calif. and Nevada Land" 108453
"Assessments and Taxes " 108451 Nov-Dec
"Assessments and Taxes Oct." 108449
"Assessments and Taxes " 108447 Jan-Sep
"M.V. Gregg Tract - Payments". Payments on principle of contracts 108445
"H.R. Verrue". Notes accompanying and explaining remissions from collections 108443
"Oakland Water Front Co. " 108441 Jan-Apr
"Oakland Water Front Co. " 108439 May-Sep
"Oakland Water Front Co. " 108437 Oct-Dec
Sub-series. Land Department 108305 1920
"Alameda, Calif." 108433
"Amsterdam, Calif." 108431
"Battle Mountain, Lander County, Nevada" 108429
"Benson, Arizona" 108427
"Boulder Creek, Calif." 108425
"Buttonwillow, Kern County, Calif." 108423
"Caliente, Calif." 108421
"Capay Valley, Calif." 108419
"Coalinga, Calif." 108417
"Colfax, Wash." 108415
"Colton, Calif." 108413
"Crow's Landing, Calif." 108411
"Delano, Kern County, Calif." 108409
"Deming, New Mexico" 108407
"Dinuba, Calif." 108405
"El Verano, Calif." 108403
"Exeter, Calif." 108401
"Famosa, Calif." 108399
"Fowler, Calif." 108397
"Fresno, Calif. ". Alta Vista Tract 108395 Oct-Dec
"Fresno, Calif. ". Alta Vista Tract 108393 May-Sep
"Fresno, Calif. ". Alta Vista Tract 108391 Jan-Apr
"Galt, Calif." 108389
"Gridley, Calif." 108387
"Herndon, Calif." 108385
"Hickman, Calif." 108383
"Huron, Calif." 108381
"Ingomar, Calif." 108379
"Irrigosa, Madera County, Calif." 108377
"Kern County (Bakersfield), Calif." 108375
"Lathrop, Calif." 108373
"Lemoore, Calif." 108371
"Lethent, Calif." 108369
"Lovelock, Nevada" 108367
"Mendota, Wash." 108365
"Merced, Calif." 108363
"Modesto, Calif." 108361
"Mojave, Calif." 108359
"Montague, Calif." 108357
"Newhall, Calif." 108355
"Newman, Calif." 108353
"Orland, Calif." 108351
"Palermo, Butte County, Calif." 108349
"Porterville, Calif." 108347
"Reedley, Calif." 108345
"Reno, Nevada" 108343
"Rio Bravo, Calif." 108341
"Rocklin, Calif." 108339
"Rolinda, Calif." 108337
"Ryer, Calif." 108335
"Sanger, Calif." 108333
"San Miguel, Calif." 108331
"Santa Barbara, Calif." 108329
"Santa Margarita, Calif." 108327
"Saticoy, Calif." 108325
"Stanley, Calif." 108321
"Taurusa, Calif." 108319
"Traver, Tulare County, Calif." 108317
"Tulare, Tulare County, Calif." 108315
"Truckee, Calif." 108313
"Syndicate Lands, Calif.". In Siskiyou, Colusa, Glenn, Tehama and Madera Counties 108311
"Waterford, Calif." 108309
"Wells, Nevada" 108307
"Winnemucca, Nevada" 108303
"Virginia Colony, Kern County, Calif." 108301
"Lake Tahoe, Calif." 108299
"Property Sales". No particular location 108297
"Taxes". No particular location 108295
"M.V. Gregg Tract, Sutter County, Calif." 108293
"Oakland Water Front Co." 108291
"Buffalo, N.Y. Properties" 108289
"J.H. Fullmer Option". Extended by P.I. Co. to sell or buy lands (coal mines) in New Mexico 108287
Series XXVI. Crocker-Huffman Land & Water Co. General File 108221 1920 & 1921
"Crocker-Huffman Co. - Index to Correspondence ". Files A-Z, recording all correspondence in C-H Co. general file 108283 1920 and 1921
"C-H L. & W. Co. - Correspondence Accompanying Checks ". C-H Co. checks had to be sent by E.M. Brown, the office manager, to Morse to be signed 108277 1921
"C-H L. & W. Co. - Correspondence Accompanying Checks 1920". Contents similar to 45-2 108275
"C-H L. W. Co. - Miscellaneous 1920". Contents similar to 45-4 108271
"C-H L. & W. Co. Contributions to Charitable Organizations " 108269 1920 and 1921
"C-H L. & W. Co. - Merced Irrigation District " 108267 1921
"C-H L. & W. Co. - Merced Irrigation District " 108265 1920
"C-H L. & W. Co. - Livestock and Meat Packing ". Majority of the correspondence pertains to purchase of cattle 108263 Jul-Dec 1921
"C-H L. & W. Co. Livestock and Meat Packing ". Contents similar to 45-9 108261 Jan 1920-Jun 1921
"C-H L. & W. Co. - Personnel ". Job applications and recommendations. Most of the hiring and firing goes on between Mors and Van Horne 108259 1920-1921
"C-H L. & W. Co. - Real Estate Trade ". Correspondence and maps re: different possible trades where C-H Co. would receive an urban office bldg. for undeveloped Merced land 108257 1920 and 1921
"C-H L. & W. Co. - Legal Suits and Debts ". Correspondence re: legal suits against C-H Co. and other bills and debts. Also some discussion of real estate deals 108255 1920 and 1921
"C-H L. & W. Co. - Dry Creek Reservoir ". Reservoir site on C-H Co. land 108253 Dec 1920-Jul 1921
"C-H L. & W. Co. - Cressey Colony Documents ". Correspondence accompanying documents to and from S.F. where they were executed 108251 1920 and 1921
"C-H L. & W. Co. - Water Rights, Royalties and Up Keep " 108249 1920-1921
"C-H L. & W. Co. - Agriculture ". Predominantly intermanagement memos re: buying, selling and cultivating agricultural lands 108247 1920 and 1921
"C-H L. & W. Co. - Proposed Jordan Atwater Canal, Dallas Property". C-H Co. discusses repairing a canal running through neighboring lands belonging to Barry Dallas 108245
"C-H L. & W. Co. Yamato Colony Documents ". Correspondence accompanying documents to and from S.F. where they were executed 108243 1920 and 1921
"C-H L. & W. Co. - Merced River Tract ". Sale of land 108241 1920 and 1921
"C-H L. & W. Co. - Merced Colonies #2 and #3 and J.R. Wilson Deal ". Real Estate business correspondence 108239 1920 and 1921
"C-H L. & W. Co. - Dean Fields " 108237 1920 and 1921
"C-H L. & W. Co.-Canal System ". Re: up keep of system and charges to people who use water 108235 1920 and 1921
"C-H L. & W. Co. - Miscellaneous Real Estate ". Propositions to buy and sell land 108233 1920 and 1921
"C-H L. & W. Co. - Railroad Commission Correspondence ". People took up certain complaints against C-H Co. with R.R. Comm. instead of going to court 108231 1920 and 1921
"C-H L. & W. Co. - Sale of Agricultural Land " 108229 1920 and 1921
"C-H L. & W. Co. - Oil in Merced ". Correspondence re: geological survey, oil leases and other oil related ventures on C-H Co. (Merced) land 108227 1921
"C-H L. & W. Co. - Loan to Elmer Murchie ". Murchie, the engineer for C-H Co., asks for $5,000 to build a house 108225 Jul-Sep 1921
"C-H L. & W. Co. - Misc. Financial Data " 108223 1911-1915
Series XXVII. C-H Co. Livestock Tallies and Morse and Thane Correspondence 108159
"C-H L. & W. Co. - Monthly Livestock Tallies, ". Some missing 108219 May 1915-Sep 1921
"Index to Morse and Thane Correspondence for ". Files A-Z, indexed by name of correspondent. All incoming and outgoing letters recorded 108217 1917
"Thane and Morse Misc. Business Correspondence ". Contents similar to 47-3 108213 Jun-Nov 1917
"Thane and Morse Misc. Business Correspondence ". Contents similar to 47-3 108211 Jan-May 1917
"Thane and Morse - Correspondence re: Iron and Steel Projects ". Irelan Mine, Seattle area 108209 12/26/16-10/25/19
"Thane and Morse - Coke and Pig Iron " 108207 Dec 1916-Sep 1918
"Thane and Morse - Steel, ". Business correspondence between Thane, Morse and others 108205 Aug 1918-Sep 1919
"Thane and Morse - Letter from John R. Mitchell to S.F.B. Morse re: Iron Ore Leases ". Mitchell was President of the Capital National Bank of St. Paul, Minn. 108203 1/2/17
"Thane and Morse - Milbank Johnson M.D.- ". Correspondence with Johnson in Los Angeles, who seems to have been a business partner 108201 1/17
"Thane and Morse - Arthur L. Pearse ". Pearse, from N.Y.C., is in the steel business and is interested in C.H.C.C. coking coal. Correspondence with Thane and H.K. Devereaux, a P.I. Co. employee under Morse 108199 Jan-Mar 1917
"Thane and Morse - Frederick B. Hyder, ". Correspondence and reports between Morse and Hyder, the mining engineer and geologist connected with B.L. Thane Exploration Dept. 108197 Jan 1917-Aug 1918
"Thane and Morse - Horace K. Devereaux, ". Devereaux was a mining engineer and in charge of P.I. Co. mineral investments in the northwest, working out of Seattle. Majority of correspondence Morse and Devereaux 108195 Jul 1917-Jan 1918
"Thane and Morse - Horace K. Devereaux, " 108193 Jan-Jun 1917
"Thane and Morse - George Stimmel, ". Reporting the receipt of correspondence or an office visit re: mineral business to Morse 108191 Jan-Mar 1917
"Thane and Morse - C. Coleock Jones, ". Jones, a mining engineer from L.A., corresponds with Thane, Morse, Hyder, Bailey Willis and others involved with P.I. Co. mining, mostly about Vulcan mine 108189 Jan 1917-Dec 1919
"Thane and Morse - Mark L. Requa, Jan. 1917 and March 1918" 108187 Jan 1917
"Thane and Morse - Coke, Pig and Scrap Iron Brought into California 1913 - 1916". Statistics forwarded by W.G. Barnwell, freight traffic manager of Atchison, Topeka and Santa Fe R.R. 108185 2-17-17
"Thane and Morse - Henry P. Adams, San Francisco Chamber of Commerce, Industrial Dept. ". Letter to A.J. Gunnell re: U.S. Govt. records of capacities of certain S.F. foundaries and plants. 108183 3/14/17
"Thane and Morse - H.F. Alexander, ". Alexander was President of the Pacific Steamship Co., Tacoma, Washington and a business partner in a Puget Sound Steel venture. Correspondence between Alexander and Morse 108181 March 1917 - March 1919
"Thane and Morse - H. Koppers Co., Pittsburgh, Pa. ". Correspondence with C.J. Ramsburg and T.W. Sperr Jr. re: estimates of Puget Sound plant of Pacific Coast Steel Co. 108179 March 1917 - June 1918
"Thane and Morse - Jonathan L. Slater, ". Re: iron ore deposits in British Columbia 108177 April 1917
"Thane and Morse - J.C. Cowdin, May 1917 - April 1918" 108175 1917
"Thane and Morse - Harold Cook, ". Re: purchase of land for ore deposits 108173 May 1917 and June 1919
"Thane and Morse - Smelting Different Ores". Letter from David Hancock, consulting engineer and analytical chemist from Birmingham, Ala., to R.H. Elliot giving technical information on smelting 108171 5/28/17
"Thane and Morse - Bailey Willis, ". Willis was a professor of geology and metallurgy at Stanford University. He made many reports and analyses on the ore of P.I. Co. mines. Correspondence between Willis and Morse 108169 6/9/17-10/15/18
"Thane and Morse - Ralph Pierce and William Bayless, ". Bayless was an employee of F.L. Thane Exploration Dept. and Pierce was an attorney in Seattle employed by Morse. Includes correspondence and copies of contracts 108167 Dec 1917-Sep 1918
"Thane and Morse - J.E. Johnson, ". Johnson, a consulting engineer and metallurgist from New York is employed to examine steel properties 108155 Aug 1917-Mar 1918
"Thane and Morse - Hayden, Stone & Co., ". Re: steel properties report 108153 Aug-Nov 1917
"Thane and Morse - Gebson Manganese ". telegram from O.P. Roger to Morse re: possible purchase of 1/3 interest in Gebson 108151 8/24/17
"Thane and Morse - Darling and Noble, " 108149 Aug-Nov 1917
"Thane and Morse - A.B. Hammond, ". Re: steel project. Also included in correspondence: Morse, Henry Scott, Chas. Greene, Vanderlyn Stowe 108147 Jun-Aug 1918
"Thane and Morse - Ray Lyman Wilbur, ". Morse asks the Stanford University President to help in any way he can to establish Puget Sound Iron Works. Wilbur promises to try to help 108145 Sep-17
"Thane and Morse - Col. E.M. House, ". Morse asks House for help. House declines 108143 Sep-17
"Thane and Morse - Robert Munro, ". Munro in Seattle corresponds with Thane and Devereaux, who employed him, re: steel project 108141 Sep 1917-Jul 1918
"Thane and Morse - P.H. Smith, ". Correspondence between Smith, V.P. of Mendota Coal & Coke Co. in L.A., and Thane, who wants to purchase of Occidental property 108139 Sep-Oct 1917
"Thane and Morse - Frederic K. Struve, ". Struve, President of the Seattle Nat'l. Bank, corresponds with Thane and Morse re: steel project 108137 Sep 1917-Mar 1919
"Thane and Morse - Samuel Trood, ". Morse corresponds with Trood re: the Catter's steel process 108135 Oct-17
"Thane and Morse - Charles Meyer, ". Meyer is with Bond & Goodwin, bankers in N.Y.C., the major underwriters of the Pacific Coast Steel Project 108133 Oct-Nov 1917
"Thane and Morse - W.R. Jameson, ". Realtor in Seattle corresponds with Morse re: Renton plant site as a possible place for steel plant 108127 Oct 1917 and Oct 1918
"Thane and Morse - Letter of Introduction for Herbert Fleishacker ". To Bond & Goodwin in N.Y.C., written by Morse 108125 11/9/17
"Thane and Morse - Southern Pacific Co. Report of Steel Brought to West Coast ". From Pittsburgh and Chicago 108123 10/12/17
"Thane and Morse - L.L. Patrick, ". Re: Vulcan Mine and Butte - Goldfield Reorganized Mining Co. 108121 Nov 1917-Mar 1919
"Thane and Morse - American Internat'l. Corp. and Midvale Steel and Ordnance Co. " 108119 Dec 1917-Aug 1919
"Thane and Morse - Miscellaneous ". Correspondence, maps, Letters of introduction for Morse, Rules and Regulation of the Capital Issues Comm. 108117 Jun 1917-Aug 1918
"Thane and Morse - Denny Renton Clay & Coal Co. ". Letter of introduction for Thane to D.M. Hyman in N.Y.C. and letter re: steel from E.J. Matthews 108115 Dec 1917 and Oct 1918
"Thane and Morse - Seattle Chamber of Commerce to Daniel Willard, ". Letters to Willard, Chairman of War Industries Board, voicing support of Steel Plant 108111 Dec-17
"Thane and Morse - Steel Data re: Carbon Hill Mine ". Memoranda, reports re: C.H.C. Co. development costs and plan of procedure 108107 1917
"Thane and Horse - Reports and Maps I". Re: possible locations for steel plant. Some correspondence 108105 dated 1917
"Thane and Morse - Reports II". Financial and feasibility reports on steel project proposal. Some correspondence 108103
"Contracts Paid Out - Alta Vista Tract". Contracts for deeds to Alta Vista Land, in brown wood container, arranged according to deed number. Deeds #116-500 108101
"P.I. Co. Contracts - Alta Vista Tract". Contract for deeds, #501-573 108099
Series XXVII. Crocker-Huffman Co. General File 108029 1917-1919
"Crocker-Huffman Land & Water Co. - Monthly Statistics " 108095 1915-1919
"Crocker-Huffman Land & Water Co. - Index to Correspondence ". Files A-Z by name or respondent 108093 1917-1920
"C-H L. & W. Co. - L.D. Ven Horne, ". Correspondence between Van Horne and Morse re: projects in Merced. Copies of job orders sent to Morse 108091 Feb 1918-Apr 1919
"C-H L. & W. Co. - Correspondence Accompanying Checks, ". C-H Co. checks sent by E.M. Brown, office manager, to Morse, in S.F., to be signed, and then returned 108089 Mar-Dec 1919
"C-H L. & W. Co. Correspondence Accompanying Checks, ". Contents similar to 52-4 108087 Aug 1918-Feb 1919
"C-H L. & W. Co. Correspondence Accompanying Checks, ". Similar to 52-4 108085 Jan-Jul 1918
"C-H L. & W. Co. Miscellaneous Correspondence ". Predominantly letters between Morse and Van Horne or Brown re: sundry fairly unimportant issues 108083 1919
"C-H L. & W. Co. Miscellaneous Correspondence 1918". Contents similar to 52-7. 108081
"C-H L. & W. Co. - Donations and Subscriptions " 108079 March 1918 - May 1919
"C-H L. & W. Co. - Maps and Surveys ". Concerning various C-H Co. lands 108077 Feb-Jun 1918
"C-H L. & W. Co. - Livestock and Meat Packing " 108073 Nov 1918-Dec 1919
"C-H L. & W. Co. - Livestock and Meat Packing, " 108071 Jan-Oct 1918
"C-H L. & W. Co. - Personnel, ". Predominantly Morse's referrals and recommendations of young men to Van Horne for work at C-H Co. 108069 Jan 1918-Jan 1920
"C-H L. & W. Co. - Real Estate Trade - Bert Crane Deal, ". Crane will trade 4 1/2 sections of his land for China Cabin Field. Also quick mention of Deane Field 108067 May 1918-Dec 1919
"C-H L. & W. Co. - Legal Buits and Accounts, ". Correspondence only 108065 Jan 1918-Sep 1919
"C-H L. & W. Co. - Dry Creek Property ". Reservoir and range land owned by C-H Co. 108063 March 1918 - March 1919
"C-H L. & W. Co. - Cressey Colony, ". Re: rights-of-way, other documents, sales 108061 1919
"C-H L. & W. Co. - Cressey Colony, 1918". Similar to 52-18 108059
"C-H L. & W. Co. - Water System, ". Re: royalties, rights, up keep of system, rates, accounts, plans to increase business 108057 Apr 1918-Aug 1919
"C-H L. & W. Co. - Ward Ranch, March 1918 to Dec. 1919". Ranch near Cressey owned by C-H Co. Plan to sell it to Harry Morse (Samuel's brother) in 108055 Dec-19
"C-H L. & W. Co. - Jordan Atwater Tract " 108053 April - June 1918
"C-H L. & W. Co. - Yamato Colony, ". Correspondence re: sales and contracts for deeds 108051 Jan 1918-Oct 1919
"C-H L. & W. Co. - Merced River Tract, ". Correspondence re: deeds from C-H Co. to Universal Land Co. 108049 Mar 1918-Nov 1919
"C-H L. & W. Co. - Merced Colonies #2 and # " 108047 3, Feb 1918-Dec 1919
"C-H L. & W. Co. - Dean Fields and El Capitan Colony, ". Up for sale 108045 Aug 1916-Dec 1919
"C-H L. & W. Co.-Canal System, " 108043 Dec 1917-Jun 1919
"C-H L. & W. Co. - Insurance and Bonds, " 108041 May 1918 to August 1919
"C-H L. & W. Co. - Deeds and Contracts to Various C-H Co. Lands, " 108039 Dec 1917-Dec 1919
"C-H L. & W. Co. - Morse to Henry Hall ". Re: lost Geary St., Park and Ocean R.R. that Hall, employee of C-H Co., had looked up 108035 6/23/19
"C-H L. & W. Co. - Crocker Colony and Bradley Colony Sale to J.B. Hart, " 108033 Aug 1918-Sep 1919
"C-H L. & W. Co. - Crocker Estate Correspondence re: Property, " 108031 Jan-Jun 1917
Series XXVIII. Correspondence - A.D. Shepard, General Manager of P.I. Co., Open files by numbers 1-100. 107821 Mar-May 1909
"Shepard - Warner re: Physical Plant, ". A.D. Shepard was General Manager of P.I. Co; and H.H. Warner was the Manager of the Hotel 108027 3/1-5/29, 1909
"Del Monte Hotel Plant Improvements, ". Shepard corresponds re: building an ice plant and adding a sun porch at the hotel 108025 3/3/09-4/28/09
"Del Monte Hotel Personnel, ". Letters to and from Shepard. Requests and offers for jobs at the hotel 108023 3/7/09-5/26/09
"Shepard - Warner re: Reservations and letter of introduction " 108021 3/2/09-5/29/09
"Shepard - Warner Re: Reservations and Letters of Introduction ". Reports of accounts payable and receivable. Monthly reports of guests 108019 3/4/09-5/30/09
"Shepard - Warner Re: Hotel Requisitions, ". Orders for all kinds of material from P.I. Co. ie. poles, foodstuff, electrical equipment 108017 3/19/09-5/22/09
"Shepard - Warner - Southern Pacific Co., ". Correspondence with S.P. Co. officials re: train service L.A. to Del Monte 108015 3/31/09-5/30/09
"Del Monte Hotel Publicity and Advertising, " 108013 3/1/09-5/31/09
"Roads around and to the Hotel, ". Correspondence re: the conditions of and improvement work on roads 108011 3/4/09-5/5/09
"Water and Electricity - Bills and Estimates " 108009 3/3/09-4/11/09
"Del Monte Hotel Cars and Horses, ". Inquiries from prospective customers, and correspondence accompanying bills 108007 3/9/09-5/30/09
"Del Monte Art Gallery, " 108005 3/1/09-5/26/09
"Conventions at the Hotel " 108003 3/1/09-5/31/09
"Letter from Warner to J.K. Steels re: Wither's Tract, " 108001 March - April 1909
"A.D. Shepard - Miscellaneous Correspondence " 107999 3/1/09-5/28/09
"Pacific Grove Academy, ". School for boys, students boarded in the Pacific Grove Hotel 107997 May 1909
"Gas Costs at Pacific Grove Hotel, " 107995 April - May 1909
"Nichols - Pacific Grove Hotel Employee, ". Man with tuberculosis is let go. Correspondence between Shepard, Cordy (Hotel Manager) and doctor 107993 April 1909
"Letter of Introduction for W.H. Morgan ". From Shepard to Cordy 107991 5/7/09
"Advertising and Lectures Promoting Monterey Peninsula " 107989 3/18-5/24, 1909
"Monterey Peninsula Road Construction and Improvement, " 107987 3/1/09-5/26/09
"Pebble Beach Lodge and Clubhouse, " 107985 3/1/09-5/30/09
"Del Monte - Miscellaneous, " 107983 3/1/09-5/30/09
"Trackless Trolley Cars ". Correspondence with manufacturers, re: consideration of installing a trolley on Monterey Peninsula 107981 3/2/09-5/20/09
"Monterey County Water Works, " 107979 3/1/09-5/29/09
"Water Rights on the Carmel River, " 107977 3/3/09-5/28/09
"Electric Autos and Trackless Trolleys, " 107975 3/1/09-5/31/09
"Shepard to D.B. Hodgson, Gen. Mgr. of Guatemala Central R.R. " 107973 3/8/09-5/21/09
"Electric Autos, Trackless Trolleys and Guatemala Central R.R. ". Trade circulars and brochures re: autos and trolleys. Correspondence with officials (mostly Hodgson) of G.C.R.R. 107971 3/1/09-5/28/09
"Job Applications for Positions at Various P.I. Co. Subsidiaries " 107969 3/1/09-5/28/09
"Rancho Del Monte - Laureless Ranch " 107967 3/5/09-5/28/09
"Geary St., Park and Ocean R.R. Co. Correspondence " 107965 3/1/09-5/29/09
"Correspondence and Reports re: Free Tram Transportation " 107963 3/4/09-5/28/09
"Sand Business Billing and Correspondence " 107961 3/2/09-5/28/09
"Thomas H. Hubbard, ". Three letters re: P.I. Co. financial policy and plans 107959 Jan-Mar 1908
"Correspondence Between Hubbard and Shepard re: Northern Electric R.R. Co., " 107957 March 1909
"Correspondence Accompanying and Explaining P.I. Co. Financial Reports " 107955 March - May 1909
"Correspondence Accompanying Deeds, ". P.I. Co. to Mssrs. Mitchael and Bischof 107953 March - May 1909
"Hope Ranch, " 107951 3/1/09-5/29/09
".S.F. Real Estate - Illinois St. " 107949 3/2/09-5/10/09
"Announcements of Weekly P.I. Co. Directors' Meetings " 107947 3/1/09-5/24/09
"Hope Ranch Book ". Publicity and Advertising Brochure 107945 3/1/09-5/10/09
"Castle Crag " 107943 3/1/09-5/29/09
"Re: Testimony of Shepard and Platt Before N.Y. Judge " 107941 3/19/09-4/10/09
"To Southern Pacific Co. - Overcharge Claims " 107939 3/4/09-5/29/09
"Pacific Telephone and Telegraph Co: " 107937 3/18/09-5/24/09
"Southern Pacific Co. - Shipping Rates " 107935 12/1/08-5/28/09
"Briquetting Coal - Ione Iron & Coal Co. " 107933 3/16/09-5/24/09
"Beaver Hill Coal " 107931 3/4/09-5/28/09
"Ione Iron and Coal Co. ". Correspondence and reports 107929 3/1/09-5/30/09
"Board of State Harbor Commissioners, " 107927 1/11/09-5/7/09
"Pacific Grove Hotel re: Financial Reports " 107925 3/5/09-5/31/09
"Abstract of Title made by Wright Abstract Co. Inc., Santa Barbara". Abstract of title to Lot #4, outside Pueblo Lands, City of Santa Barbara. 107923 10-Feb-19
"Supplemental Abstracts of Estates of Thomas Hope and David Beebe". Both deceased. Made by Wright Abstract Co.". 107921
"Ontare Ranch Abstract of Title, Volume". Made by Wright Abstract Co. ". 107919 2/10/19
"Ontare Ranch Abstract of Title, Volume II". Made by Wright Abstract Co. Includes maps. 107917 2/10/19
"Hope Ranch Abstract, Volume II". Made by Wright Abstract Co. 107915 2/10/19
"Hope Ranch Abstract, Volume II". Made by Wright Abstract Co. 107913 2/10/19
"Abstract of Title to the Hope Ranch". Made by Wright Abstract Co., original but continuation 107911 dated Jun 22, 1909 dated 1915
"Abstract of Title to Part of Rancho Las Positas y La Calera". Showing particularly the interest of John T. Hope in said Rancho. Made by C.A. Thompson attny. and searcher of records, Santa Barbara. 107909 Dated 10-14, 1687
"Laguna Blanca Water Co. Abstract, Volume I". Made by Wright Abstract Co. 107907 2/10/19
"Laguna Blanca Water Co. Abstract, Volume III". Made by Wright Abstract Co. 107905 2/10/19
"An Abstract of Title to Property Owned by William Sloane". At the southeast corner of Bute and Duke Streets, Norfolk, Va. Examination completed by Clair E. Crawford. 107903 10/1/25
"Abstract of Title of Arroyo Seco Rancho, Amador County, Calif., Volume I". Made by M.E. Fortenrose, Searcher of Records, Jackson, Calif. 107901 3/23/17
"Abstract of Title of Arroyo Seco Rancho, Volume II". Made by M.E. Fortenrose 107899 3/23/17
"Abstract of Title and List of Incumbrances". Of town of El Verano and subdivisions of adjoining property. Made by Sonoma County Abstract Bureau, Santa Rosa 107897 3/15/13
"Abstract of Title and List of Incumbrances". Town of El Verano and remaining interest of P.I. Co., El Verano Improvement Assn., El Verano Villa Assn. in Petaluma Rancho. Made by Sonoma County Abstract Bureau. 107895 6/28/10
"Town of El Verano, Villa Association, Improvement Association". Contains the conveyances of property in parts of El Verano, in condensed form. 107893
"Carbon Hill Coal Co. - Amended By-Laws, Adopted ". 107891 4-Jan-07
"Carbon Hill Coal Co. Minute Book 107889 Dec 18, 1906-Aug 11, 1937
"Geary St. Park & Ocean R.R. Co. Minutes". 107887 Mar 22, 1906 Mar 28, 1913
"Oak Creak Land & Water Co.". Minutes ". Almost entirely empty and blank. 107885 12/14/07 and 8/3/09
"Ledger". Oakland Water Front Co. Inc. 107883 1906-1919
"Hotel Del Monte - Guest Record ". Record of number of adults, children and nurses in the hotel on every day in that period 107881 1/1/07-2/6/18
"P.I. Co. Credit Book". Lists name of person or corporation, address, debit and credit 107879 Dates range 1907-1909
"By-Laws of the Pacific Coast Commercial Company, Inc." 107877
"Minutes of Pacific Coast Commercial Co., Inc.". Includes proxies and notices 107875 8-4-13-11-9-33
"Pacific Coast Commercial Co. - Stock Certificate Register". Transfers - Almost blank 107873 1913
"Pacific Coast Commercial Co. - Stock Journal and Ledger". entries. Mostly blank 107871 1913 -
"Pacific Coast Commercial Co. - Stock Certificate Book". Filled with cancelled and blank certificates. Issued 107869 1913-1919
"Carbon Hill Coal Co. - Stock Certificate Book (Old)". Cancelled and blank certificates, issued 107867 1910-1922
"Carbon Hill Coal Co. - Stock Certificate Book". (New), blank certificates and stubs of issued certificates 107865 12/6/23
"Reports on the Value of the Preperty of the Monterey County Water Works". Monterey, Calif., made by Hunter and Hudson, Consulting Engineers, S.F. Vol. I 107863 1/29/14
"Report on Value M.C.W.W. Property". Vol. II 107861 1/29/14
"Report on Value M.C.W.W. Property". Vol. III 107859 1/29/14
"Report on Value M.C.W.W. Property Vol. IV 107857 1/29/14
"Minute Book #3 of the Pacific Improvement Company" 107855 Jul 26, 1916-Apr 9, 1919
"Minute Book #4 of the Pacific Improvement Company" 107853 Apr 24, 1919-Dec 19, 1923
"Minute Book #6 of the Pacific Improvement Company" 107851 Jul 27, 1929-1968
"Pacific Improvement Co. - Stock Certificates Book". Blank and cancelled certificates. Issued Nos. 49-148 (old) 107849 1909-1923
"Pacific Improvement Co. - Stock Certificates Book.". Issued Nos. 1-50 (new) 107847 9/4/29
"Pacific Improvement Co. - Monthly Reports Jan. - Oct. 1917, Balance Sheets Vol. I of Annual Report, Profit & Loss Statements, Vol. II of Annual Report 107845 1917
"Pacific Improvement Co. - Monthly Reports Annual Report 1919" 107843 Jan-Oct 1919
"Pacific Improvement Co. - Monthly Reports Annual Report 1920" 107841 Jan-Oct 1920
"Pacific Improvement Co. - Monthly Reports for Annual Report 1921" 107839 1921,
"Pacific Improvement Co. - Monthly Reports for Annual Report 1923" 107837 1923,
"Pacific Improvement Co. - Monthly Reports for Annual Report 1924" 107835 1924,
"Ledger #1 Pacific Improvement Co.". inc., with index 107833 6/1,1883 to 12/31/1888
"Ledger #2 Pacific Improvement Co.". mostly blank 107831 1889 -
"Journal #1 Pacific Improvement Co.". inc. 107829 6/1/1883 to 12/6/1889
"Journal A Pacific Improvement Co". inc. 107827 1/2/1890 to 12/30/1893
"Ledger A Pacific Improvement Co.". Entries 107825 1890-1891
"Pacific Improvement Co. Journal" 107823 3-1906-11-1911
Series XXIX. California State Legislative and Judicial Business in soft bound volumes. 107771
"California Legislature, Fifty-third Session Final Calendar of Legislative Business" 107819 1939
"California Legislature Fifty-second Session, 1937. Senate and Assembly Semi-Final History". Showing all action up to Constitutional Recess from 107813 25-Jan-37
"Legislative Digest and Subject List of Bills, Constitutional Amendments and Resolutions introduced prior to the Constitutional Recess as of California Legislature Fifty-second Session 1937 107811 Jan 22, 1937
"Final Report of the Fact Finding Committee to the Senate". California Legislature Fiftieth Session Containing all partial reports 107809 1933 -
"Legislative Digest 1933". Digest of Bills and Constitutional Amendments introduced prior to Constitutional Recess as of California Legislature, Fiftieth Session 107807 28-Jan-33
"Second Biennial Message of Governor C.C. Young to the Legislature of the State of California, " 107803 1931
"Legislative Digest Digest of Bills and Constitutional Amendments introduced prior to the Constitutional Recess". California Legislature Forty-ninth Session 107801 1931,
"Final Report of the California Tax Commission". Submitted to the Governor of California 107799 Mar 5, 1929â€
"First Biennial Message of Governor C.C. Young to the Legislature of the State of California 107797 1929â€
"California Legislature Forty-eight Session, Final Calendar of Legislature Business" 107795 1929,
"The Gold Standard and the Administrations General Economic Program" 107791 May-33
"Regulations No. 31 - U.S.I.R.S. - Laws and Regulations relative to Excise Tax on Corporations, Joint Stock Companies, Associations and Insurance Companies, " 107789 3-Dec-09
"73rd Congress, 1st Session, Senate Document No. 43: Contracts Payable in Gold, an article by George Cyrus Thorpe, Showing the legal effect of agreements to pay in Gold. U.S. Government Printing Office " 107787 1933
"In the U.S. Circuit Court of Appeals for the Ninth Circuit: Clara and Otis Wright and Gertrude and T.T.C. Gregory v. Washoe County Bank et al. Appellant's Brief". A.C. Van Fleet, attorney for Appellants 107785 1909
"U.S. Circuit Court of Appeals for Ninth Circuit. Wrights and Gregorys v. Washoe County Bank et al". Transcript of record, upon appeal from the U.S. District Court for District of Nevada 107783
"In the Supreme Court of the State of California: John J. Lineham v. John Doe Devincense" 107781 March 1913,
"In the District Court of Appeal, State of California, First Appellate District: W.A. Brown v. J.J. Dwyer, George M. Hill, Thomas S. Williams - Board of State Harbor Commissioners: Transcript of Appeal from Superior Court in S.F., Appellant's opening brief, Respondent's reply brief, Appellant's closing brief". A.C. Van Fleet - Attny. For Appellant. 107779 Dec-13
"In the District Court of Appeal, State of California, First Appellate District: Henry Cowell Lime & Cement Co. v. Fred H. Figel: Transcript of Appeal from Superior Court in Santa Clara, Appellant's Opening Brief, Re-spondent's Brief, Appellant's Closing Brief, Respondent' Oral Argument." 107777 Apr-14
"In the Supreme Court of the State of California - William T. Grosse v. C.R. Peterson and Pioneer Soap Co. Transcript of Appeal from Superior Court in S.F., Appellant's Opening Brief, Brief for Respondent, Appellant's Reply Brief". A.C. Van Fleet - attny. for appellant 107775 Jun-14
"California Election Laws, ". Very small handbook 107773 1932
Series XXX. Various hard and soft bound volumes: geological surveys, real estate etc. 107761
"Washington Geological Survey - Bulletin No. 10: The Goal Fields of Pierce County by Joseph Daniels". soft bound 107769 1914 -
"Washington Geological Survey - Bulletin No. 10: The Coal Fields of Pierce County". Hard bound with many illustrations and photographs 107767 1914
"Mineral Resources of the Pacific States and Territories West of the Rockies - J.R. Browne". Published by H.H. Bancroft & Co. 107765 1868
"Report of the California State Board of Equalization for ". Including special reports to the Legislature concerning comparative tax burdens and utility valuations 107763 1929-1930
File containing: "Pamphlets re: Municipal Zoning and Zoning Laws". Three pamphlets 107759
File containing: "Pamphlets, Reports and Brochures re: Real Estate, Taxes and Investment" 107719 Oct 10, 1929-
"Kern County, California. Guide for the Subdivision of Land, Kern County Planning Commission " 107757 1930
"The Property Brief as an Aid in Selling". Nat'l. Assn. of Real Estate Boards 107755 1931
"County of Los Angeles Regional Plan of Highways - Section 4 Long Beach - Redondo Area " 107753 1931
"California Blue Book ". Also called State Roster 107751 1932
"Summary Report of California Tax Research Bureau". In Office of State Board of Equalization submitted to the People and the Legislature of Calif. 107749 1-Dec-32
"The Tax Digest". Volume 12, Number 11 107747 Nov-34
"The Tax Digest". Volume 12, Number 12 107745 Dec-34
"Planning for the Future of American Cities". American Society of Planning Officials 107743 1935,
"Planning for City, State, Region and Nation". American Society of Planning Officials 107741 1936
"Biennial Report of the State Board of Equalization for the 86th Fiscal Year, ending and the 87th Fiscal Year, ending June 30, 1936" 107737 June 30, 1935
"California Real Estate Directory". Brokers and Salemen Volume XVI 107735 Jan 1-Jun 30, 1935
"California Real Estate Directory". Reference Book, Brokers and Salesmen, and Calif. Real Estate Act. Volume XVII 107733 Jan 1-Jun 30, 1936
"Reference Book and Calif. Real Estate Act, Calif. Business Opportunity Act, Cemetery Brokerage Act". Volume 2, published 107731 1939
"Calif. Real Estate Directory". Reference book, Real Estate Brokers and Salesmen, Calif. Real Estate Act, Calif. Business Opportunity Act, Cemetery Brokerage Act. Volume XVIII 107729 Jan 1-Jun 30, 1937
"Calif. Real Estate Directory". Brokers and Salemen, Plus the Reference Book and the Acts. Volume XIX 107727 Jul 1-Sep 30, 1938
"State of Calif., Division of Real Estate Directory". Brokers and Salesmen, Reference Book and Acts. Volume XX 107725 Jul 1-Sep 30, 1939
"State of Calif., Division of Real Estate, Directory of Brokers and Salesmen, ". Acts, Volume XXI 107723 Jul 1-Sep 30, 1940
"The Work of County Planning Commissions in Calif." 107721 4/1/37
U.C. Publications, College of Agriculture Berkeley, Calif. "The Late Blight of Celery". by Stanley S. Rogers. Bulletin No. 208 107717 1911
Dept. of Interior, U.S. Geological Survey "Topographical Maps of Calif. and Nevaca" 107715 1-Jul-14
U.S. Dept. of Agriculture - "Reconnaissance Soil Survey of the San Francisco Bay Region, Calif." by L.C. Holmes, U.S. Dept. of Agriculture, and J.W. Nelson, University of Calif. 107679 1917
Series XXXI. Real estate ledgers, vouchers, statements, checks
"P.I. Co. Cash Journal (S/B. Nov.) 1913" 107711 Sep 1910-Oct
"Record of Real Estate and Other Property - P.I. Co.". Mainly ated out some information through with index by location 107709 12-31, 1890, 11-21, 1894
"Ledger - C.P.H. Agent". with index 107707 March 4, 1880-May 31, 1883
"Cash C.P.H. Agent". New York. No index 107705 March 4, 1880-May 31, 1883
"Pacific Improvement Co. - Balance Sheets 107703 Nov 1909-Sep 1913
"Pacific Improvement Co. - Balance sheets of General Ledger, " 107701 Mar 1906-Oct 1909
"Pacific Improvement Co. Voucher Record, ". Reverse chron. order 107699 Oct 1913-Dec 1921
"Pacific Improvement Co. Voucher Record, ". Reverse chronological order 107697 Jan 1922-Jul 1930
"Pacific Improvement Co. Cash Book" 107695 Jan 1923-Nov 1929, Feb 1917-Dec 1922, Feb 1917-Jan 1926, Feb 1914-Aug 1923
"Financial Statements - Pacific Improvement Company" 107691 Mar 1926-Aug 1930
"Pacific Improvement Co. Subsidiary Ledger". record of notes payable and notes receivable 107687 Dates range 1918 - 1926
"Pacific Improvement Co. Subsidiary Ledger, 1916". Record of notes payable and notes receivable 107685 Dates range 11-30-10-7-1-19
"Pacific Improvement Co. - General Ledger " 107683 Jan 1, 1917-Dec 31, 1922
"Economic Chats on Home Ownership". Peter Hanson, Autographed 107713 1932
Real Estate Ledger - P.I. Co., index to contents - Alta Vista Tract, San Francisco and Pacific Grove land. Transportation account. 107677 1918 - 1920,
Real Estate Ledger - P.I. Co., Alta Vista Tract - records of deferred land payments, commissions contingent and taxes receivable Record of accounts receivable - S.F. 107675 1921-1929 1921-1923
P.I. Co. Record of Deeds Volume 2 - Dinuba, Exeter, Gregg Tractor Parks Orchard 107671
P.I. Co. Record of Deeds Volume 3 - Fowler, Coalinga, Cross Landing 107669
P.I. Co. Record of Deeds Volume 4 - Lemoore, Benson, Battle Mtn., Ingomar 107667
P.I. Co. Record of Deeds Volume 5 - Merced, Lovelock, Montpellier 107665
P.I. Co. Record of Deeds Volume 6 - Santa Margarita, Gridley, Montague, Caliente, Nelson 107663
P.I. Co. Record of Deeds Volume 7 - Sanger and Boulder Creek 107661
P.I. Co. Record of Deeds Volume 8 - Firebaugh, Dos Palos, Porterville, Saticoy 107659
P.I. Co. Record of Deeds Volume 9 - Kern County 107657
P.I. Co. Record of Deeds Volume 10 - Kern County, East Sec. 28, Virginia, Mojave, Tehachapi, Famosa, Herndon 107655 1/2
P.I. Co. Record of Deeds Volume 11 - Hanford, Armona, El Verano, Westley, Butler 107653
P.I. Co. Record of Deeds Volume 12 - Newman, Hickman, Huron 107651
P.I. Co. Record of Deeds Volume 13 - Mendota, Tracy, Nord, Irrigosa 107649
P.I. Co. Record of Deeds Volume 14 - Session, Orland, Winnumucca, Monson 107647
P.I. Co. Record of Deeds Volume 15 - Palermo, San Miguel 107645
P.I. Co. Receipt Books, Carbon Hill Coal Co.-Cancelled Checks and Vouchers 107643
Pacific Improvement Co. Receipt Books containing copies of receipts for: a. receipt # 51 - 1000, 19 books, b. receipt # 8051 - 9100, 34 books 107641 Jan 20-Dec 12, 1916, May 8, 1926-Oct 15, 1928
Three sample receipt books (blank), with heading: San Francisco, Cal. 107639 191?
Carbon Hill Coal Co. Cancelled checks 107637 Dec 12, 1923-Jan 24, 1925
Carbon Hill Coal Co. Vouchers: for same time period, roughly 107635 1923-1925
P.I. Co. Cancelled Checks, Vouchers, Deed Receipts and Del Monte Lodge Forwarding Addresses 107633
Bundle of Pacific Improvement Co. checks, (Nos. 10972 - 14579) 107631 Jan 1930-Dec 1940
Bundle of Pacific Improvement Co. checks 107629 Jan 1941-Dec 1955
Bundle of Pacific Improvement Co. checks 107627 Jan 1956-Dec 1965
Bundle of Pacific Improvement Co. vouchers 107625 Jan 1929-Dec 31, 1933
Bundle of Pacific Improvement Co. vouchers 107623 Jan 1934-Mar 1936
Bundle of Pacific Improvement Co. Vouchers 107621 Apr 1936-Dec 1940
Bundle of P.I. Co. vouchers 107619 Jan 1, 1941-Dec 31, 1945
Bundle of P.I. Co. vouchers 107617 Jan 1, 1946-Dec 31, 1950
Bundle of P.I. Co. Journal vouchers 107615 Jan 1951-Dec 1955
Bundle of P.I. Co. vouchers 107613 Jan 1956-Dec 1960
Bundle of P.I. Co. vouchers, (liquidation) 107611 Jan 1961-1968
Bundle of P.I. Co. Deed Receipts 107609 Jun 1923-May 1929
Bundle of index cards of Forwarding Addresses for Del Monte Lodge Guests (alphabetical) 107607
Series XXXII. Books and Ledgers 107521
P.I. Co. Record of Deeds, Volume 16 - Wells, Carlin, Traver 107605
P.I. Co. Record of Deeds, Volume 17 - Tipon, Waterford, Fruto, Maxwell 107603
P.I. Co. Record of Deeds, Volume 18 - Delano, Newhall, Addition to Montague, Amsterdam 107601
P.I. Co. Record of Deeds, Volume 19 - Pebble Beach 107599
P.I. Co. Record of Deeds, Volume 20 - Alta Vista Tract, Addition to Wells, East Fresno, Hope Ranch Park 107585
"Pacific Grove, 3, P.I. Co.". Record of deeds by block, with index 107597 June 30 1887-January 18, 1915
"Deed Book, No. 7". Record of deeds issued by P.I. Co., in all townships arranged chronologically With index 107595 April 17, 1906-January 2, 1918
"Deed Book, 8". Record of deeds issued by P.I. Co., all townships arranged chronologically With index 107593 January 4, 1918-May 27, 1966
"Document Register". For all P.I. Co. Documents. Index of document forms in front cover, sample of document forms in back cover, index and register 107591 Oct 1917-May 1922
"Town Lot Receipts - Pacific Improvement Co.". Record of receipts 107589 Jan 1910-Mar 1912
"Town Lot Receipts - P.I. Co.". Record of receipts 107587 Apr 1912-Dec 1913
P.I. Co. Real Estate - Stetement of Accounts with index 107583 1909 - May 1922
Record of Deeds issued by P.I. Co. to lands in following townsites: Fresno, Tulare, Merced, Modesto, Sumner, Delano, Lathrop, Tracy, Oakland, Niles. Arranged by townsites (in above order) and chronologically by townsite 107571 1875-1884
"Alta Vista Tract General Ledger". Referred Land Payments, General Accounts, Commissions, Building Discounts. Dates of entries range 107581 1914-1930
"Day Book". For P.I. Co. includes records of town lot receipts, balances due on contracts, outstanding contracts, Oakland Water Front Co. 107579 1906
"Journal, Alta Vista Tract" 107577 May 1914-Dec 31, 1921
"Journal, Alta Vista Tract 107575 Jan 1, 1922-Jul 31, 1930
"Journal, Land Department". P.I. Co. 107573 October 1, 1913-December 31, 1915
P.I. Co. Ledger recording rate of rent or interest received from various businesses and land 107569 1907-1913
P.I. Co. Ledger showing the blocks and lots in the town of El Verano which remained unsold as of 107563 April 21, 1914
"Document Register No. 1". For P.I. Co. Documents. Entries handwritten and signed by George Stimmel. Arranged chronologically, with typed index 107567 June 26, 1916-December 6, 1916
"Document Register No. 3.". For P.I. Co. Documents. Entries handwritten and signed by J. Beaumont, Arranged chronologically, with index 107565 August 10, 1917-November 14, 1917
P.I. Co. Business Papers 107561
Maps of Carbon Hill Coal Co. Carbonado, Washington 107523
"Indenture Del Monts Properties Co. to Anglo-Calif. Trust Co., Trustee". Securing $2,000,000, First Mortgage Sinking Fund Six Per Cent Gold Bonds, interest payable 107559 dated Apr 1, 1925, Apr 1 and Oct 1
"The Monterey County Water Works to Anglo-Calif. Trust Co., Trustee". First Mortgage 107557 dated Oct 1, 1925
"U.S. Dept. of Agriculture, Weather Bureau - Summary of Climatological Data for the United States by Sections. Reprint of Section 14 - Central & Southern Calif. 107555
"Report of the Power, Irrigation and Domestic Water Supply Possibilities of the Carmel River, Monterey, Calif.". By J.A. Wilcox 107553 January 18, 1918
"Timber Estimates and General Data". Relative to the valuation and disposition of the properties of the Pacific Improvement Co. in the vicinity of Castle Crag., Calif. made by F.J. Solinsky, Jr. 107551
"Copy of Abstract of Title to Property in Alameda Marsh". Prepared for the Oakland Water Front Co 107549 November 6, 1916
"Copy of Abstract of Title to Property in Alameda Marsh". Prepared for the Oakland Water Front Co. 107547 March 14, 1912
"Special Report on the Liquidation of the Pacific Improvement Co. and Affiliated Companies 107545 October 31, 1923
"Pacific Improvement Co. Monthly Report " 107543 March 1925
"Pacific Improvement Co. Monthly Report " 107541 June 1925
"Pacific Improvement Co. Monthly Report " 107539 Sep-25
"Pacific Improvement Co. Annual Report " 107537 1925
"Pacific Improvement Co. Monthly Report " 107535 March 1926
"Pacific Improvement Co. Monthly Report " 107533 June 1926
"Pacific Improvement Co. Monthly Report " 107531 Sep-26
"Pacific Improvement Co. " 107529 March 1927
"Pacific Improvement Co. " 107527 June 1927
"Pacific Improvement Co. Annual Report " 107525 1929
Series XXXIII. Previously unlisted material
Del Monte Properties Company 1911-1941
Oakland Waterfront Company 1913-1947
Pacific Grove Hotel 1915-1916
Pacific Improvement Company - miscellaneous 1906-1964
Pacific Improvement Company - townsite agreements 1863-1888
Carbon Hill Coal Company - fire insurance map 1918
Preliminary budget, Monterey County 1938-1939
Index to great register, primary election, voting precinct, Monterey County August 28, 1934
United States Polo Association year book 1933
United States Polo Association year book 1933
Pacific Improvement Company - Louisiana (1 of 3) 1965-1967
Pacific Improvement Company - Louisiana (2 of 3) 1965-1967
Pacific Improvement Company - Louisiana (3 of 3) 1965-1967
Pacific Improvement Company - Louisiana
Carbon Hill Coal Company 1963-1966
Alta Vista
Merced Irrigation District 1920-1923
Del Monte Rancho 1919
Guatemala Central Railroad Company 1909
Pacific Improvement Company - Miscellaneous (1 of 5) 1900-1967
Pacific Improvement Company - Miscellaneous (2 of 5) 1900-1967
Pacific Improvement Company - Miscellaneous (3 of 5) 1900-1967
Pacific Improvement Company - Miscellaneous (4 of 5) 1900-1967
Pacific Improvement Company - Miscellaneous (5 of 5) 1900-1967