Guide to the Pacific Improvement Company Records, 1901-1966 JL017
P.I. Co. Miscellaneous
“Co(mpany) History - written by S.F.B. Morse, 1966 - four pages”. eulogy of Social Darwinism. 11/3/1966 -
“Corporation Papers”. Includes certificate of incorporation from Dept. of State, California, other certificates and resolutions dated Nov. 4, 1878, 1907 - 1918.
“Reductions of Capital Stock - Documents ”. 1920
“Reincorporation- ”. Includes Articles of Incorporation, two indentures, correspondence. 1929
“Reduction of Capital Stock- ”. 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. 12/9/66 - 12/13/66.
“Stockholder Lists - P.I. Co. and Affiliates ”. 1920-21
“Stock Transfers”. Dated 1929-1936.
“Liquidating Dividends”. Dated 1901-1968.
“Texas & New Orleans R.R. (Railroad) Bonds (liquidating dividend- ” 1941).
“Dividends Paid to Stanford”. receipts signed for Jane Stanford by Charles G. Lathrop, her attorney in fact. Sept.-Dec. 1901
“Dividends Paid to Hubbard & Co., Huntington, Huntington Estate”. Receipts and acknowledgements of receipts S.A. Van Devcer signs for P.I. Co. Sept. - 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, Sept. - Dec. 1901. (3/7/16) dated 11/8/50.
“Director's meetings - Notices, scheduling”. Includes miscellaneous correspondence with directors as well Dates: Sept. 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. Dates 8/17/15 - 12/27/66.
“Director's Meetings - Notes of Meeting, Minutes”. One copy of minutes then begins 1936 through 1966. dated 9/12/01
“Miscellaneous Resolutions, Minute Excerpts”. Carbon copies dated 5/1/02 to 5/8/31.
“Financial Statements, Summaries and memoranda”. Includes year end balance sheets, dated 4/26/13 to 1967.
“General Ledger Balance Sheets 1892-1905.
“John Forbes & Co. - Audit Reports ” 1949-1959.
“John Forbes & Co. Audit Reports ”. 1960-1965
“Bearwald & Rens - Accountants, Correspondence ”. 1944-48
“John Forbes & Co. - Accountants, Correspondence ” 1949-67.
“Miscellaneous Notes Receivable ”. 1879-1915
“List of Securities, Receipts, E.C. Wright, Treasurer ”. 1900-03
“Miscellaneous Notes Regarding Stock Certificates and Lists”. Dates 1890-1900.
“Short Term Investments, Gov't. Securities ”. 1934-66
“S.F.B. Morse Commission”. Annual Accounting of S.F.B.M.'s 5% commission on all collections. (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. 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 10/8/01. 2/7/06. c. 1934.
“New York Office, Bank Book - Bank of America, Transactions closing N.Y. Accounts”. (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. 1909, 1915.
“Henry Cowell/Monterey and Salinas R.R., Loan Agreement 1875, C.P. Huntington Letter ”. 9/24/79
“J.H. Strobridge/D.W. Parkhurst, Investment Agreement, ”. 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 1887 and 1891. Jan.-Feb. 1902.
“Transfer of Lands Held by `Big Four' in Name of Crocker to P.I. Co. ”. 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. (July, 1893);
“D.M. Seaton - Receipts for Payments of Legal Fees, ”. 7/21/93, 7/26/93, 10/3/93
“Jane L. Stanford Agreement dated ”. 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 1914.
“Salaries and Overhead, P.I. Co. Affiliates, ”. 1915
“Supplemental Agreement United Fuel Co.- ”. 3/10/25
“Sample Stationery, Checks, Land Dept. Forms”.
“Sample Receipt Books ”. 1916-1934
“Vouchers, Checks, 1930-55. (Samples).” 1929-55.
“Journal Vouchers ”. 1929-30
“Journal Vouchers ”. 1929-42
“Correspondence - Distribution of Checks, Routine Office Correspondence”. All correspondence to or from Jack Beaumont, Asst. Secretary P.I. Co. dated Feb. 1929 - Dec. 1939.
“General Correspondence”. Unimportant topics, dates 2/7/08 - 12/16/66.
“Bank Statements: ”. Jan. 1927 to May 1934
“Bank Statements”. 1947, 1950-1954.
“Bank Statements ”. 1955-59
“Bank Statements ”. 1960-64
“Bank Statements ”. 1965-68
“Bank Deposit Books Crocker Bank, S.F.”. 1913-67,
“Railway Express Receipt Books Significance Unknown”. 1938-41,
“Miscellaneous”. Memos; notes; books and paper used for computing payrolls etc.; cancelled checks, etc. All quite old - before 1910.
P.I. Co. Legal
“Weidenfeld v. P.I. Co. 1920 - 1929”. Two actions one brought before 1920 another brought Weidenfeld i.e. trying to recover $709,953.78 (with interest has accrued to $2 million plus) from the P.I. Co. - specifically the Big Four - all dead. File contains predominantly correspondence between S.F.B. Morse and Adelbert Moot of Moot, Sprague, Brownell, and Marcy, attorneys in Buffalo, N.Y. Case is tried in New York State Supreme Court. Verdict in both suits in favor of P.I. Co., Weidenfeld awarded nothing. Court minutes of both cases, and history of case written as a letter by a letter to a John Hubbard Weidenfeld's attorney appeals to U.S. Circuit Court of Appeals. Oct., 1922. 12/13/28.
“Weidenfeld v. P.I. Co. 1930-1939”. Welles V. Moot (Aldebert's son) now handling case. Again predominantly correspondence between Morse and the younger Moot keeping the P.I. Co. people up to date on the N.Y. proceedings. U.S. Court of Appeals affirms previous judgement in P.I. Co. favor again - copy of opinion included. Weidenfeld makes motion for reargument denied Further appeals and court opinions - correspondence and finally general release executed by Weidenfeld July, 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 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 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. 1892, 1943
“Central N.Y. & Western Bonds (Pittsburgh, Shawmut, & N. R.R.) - 1929”. Adelbert Moot's letters to Morse and copies of his correspondence to others in his attempt to collect money due P.I. Co. from Pittsburgh, Shawmut and Northern R.R. Explanation of history of case in letter from More to Herbert Fleishhacker 12/31/29. Dates 9/22/19 - 12/31/29.
“Central N.Y. & W.R.R. (Pittsburgh, Shawmut & N.R.R.) 1930-1939”. Same as 3-6 but Welles V. Moot takes over correspondence for deceased father, Adelbert. P.I. Co. takes over and reorganizes P., S. & N.R.R. in Copies of reorganization plans and agreements. Map of P.S. & N. line etc. (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. 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. 1 & 2
“Misc. Notes on Points of Law, Origin & Date Unknown”.
“Van Fleet Correspondence ”. Routine, a few letters re: death of P.I. Co. counsel Earl H. Pier - formerly partner with Boalt. 1919-1920
“Van Fleet (House Counsel) Gen'l. correspondence- ”. Also includes copies of summonses and exhibits used in various cases concerning P.I. Co. 1921
“Van Fleet Correspondence ”. Summonses and disclaimers re: P.I. Co. cases, included. 1922
“Van Fleet - General Correspondence ”. Affadavits, summonses, other legal documents for P.I. Co. cases. 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 1920 - August 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. 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. 3-18)
“Legal - P.I. Co. v. Pacific Hog Co. (1921), (See Also: P.I. Co. v. Alta Livestock ”. 3-17)
“Legal - Mason v. Larkin - 1921, Quiet Title Action, Shasta City”. 5/29/20 - 12/21.
“P.I. Co. v. Alexander (Suit for Collection, El Verano)”. Clifford Alexander. 1921-1922
“Legal-California Hotel Co. v. Joy Ryer Townsite Title”. P.I. Co. is a co-defendent with Mrs. Edna Ida Joy. (1922),
“City of Los Angeles v. Southern Pacific R.R. et al ”. Dispute over land. 1932
“Legal - U.S. v. Certain Parcels of Land in the County of San Luis Obispo- ”. 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 certificats. 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. 6/3/14.
“Wilkens v. Herget (Mitchell's Cafe) - Bills and Receipts”. 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. 1916
P.I. Co. Legal, Taxes, Louisiana
“Clark v. Qucal, 1917 (Pier)”. F.W. Clark charges Queal with character defamation which is prohibiting him from obtaining a new cashier job after he left Queal's employ at McCloud Nat'l. Bank. Pier is Clark's attorney. Background dates from 1912.
“Legal - Furlong v. White (P.I. Co. not Involved, Van Fleet's case). (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. 1912 -
“U.S. v. Curtis, Collins & Holbrook Co., Complainant's Briefs - Mitchell, Johnson, Allen, Cooksey & Kindred Cases”. Three briefs.
“U.S. v. Curtis, Collins & Holbrook Co., Abstracts of Testimony (Tuman, B.C.)”. Abstract (A) of Testimony of George E. Tuman; Abstract (B) of Testimony of: T.D. Collins, E.S. Collins, J.G. Curtis, D.G. Curtis; C.H. Holbrook, Jr., Arthur W. Elam, John H. Heppe, J.E. Remick, Charles E. Gregory; Abstract (C) of Testimony of: Charles A. Shurtaleff, Lillian B. O'Farrell, Irving F. Moulton, Arthur E. Vollmer, Charles E. Swezy, Alfred Taylor, A.O. White, W.C. Lawrence, C.H. Huntington, F.G. Hail, A.A. Hall, George Louis Tanner.
Gregory Family v. City of Elke, Nevada and P.I. Co., ”. Dispute over land. 1950
“Tax Data Returns - Federal ”. 1933-54
“Tax Data Rerurns - Federal 1955 -” to 1967.
“Tax Data Returns - California, - 1939”. Begins 1927.
“Tax Data Returns - California, 1940 -” to 1967.
“Taxes - San Francisco”.
“Financial Summaries - Louisiana”. July 1927, April 1949, 1956-1964.
“Louisiana Parish Taxes”. 1933 - 1953.
“Louisiana State Taxes”. Forms and correspondence, 1944 - 1967
“Louisiana Lands - Oil Lease Revenue, Conoco, ”. Continental Oil Co. Division of interest check stubs. 1955-1966
P.I. Co. - Louisiana
“Louisiana - 1909”. List of all P.I. Co. owned land in Louisiana - 27,000 acres in 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. 1919-1929
“Louisiana Lands 1930-1939”. ( Tax Bill), tax bill displays a bit of political graft, parish assessor asks for campaign contribution in exchange for lowering taxes. Predominantly correspondence re: taxes, sales and rental of land or mineral rights. Copies of abstracts and agreements. Most business handled through Charles Cline - P.I. Co. signs over formal “Power of Attorney” to him. 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). 1940-1947
“Louisiana Land ”. Oil, Gas and Mineral lease to A.B. Hoose. 1948
“Louisiana Lands ”. Map of Evangeline Parish, Proposed Tate Sand units, Graben Area Reddell Field, Evangeline Parish - maps; routine correspondence. Most of this correspondence is duplicated in JL 10, Box 3. Listing of that gives more complete explanation of contents. There are considerably more legal instruments here. 1949-1950
“Louisiana Lands 1951”. Plauch� & Plauch� (Cline's former partner) assumed representation of P.I. Co. interests in La. (cf. Box 3, routine correspondence - oil companies request permission to run tests on land in search of oil, 1 ases (surface and mineral) drawn up, State Govt. secures Right of Way Easement Deeds to build highways. JL 10),
“Louisiana Lands ”. Correspondence, Plauch� - Morse. 1952
“Louisiana Lands ”. Routine correspondence. 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. 1954
“Louisiana Lands ”. Routine correspondence. 1955
“Louisiana Lands ”. 1956
“Louisiana Lands ”. Includes maps and specifications of P.I. Co. land in Evangeline Parish. 1957
“Louisiana Lands ”. 1958
“Louisiana Lands ”. 1959
“Louisiana Lands ”. 1960
“Louisiana Lands ”. 1961
“Louisiana Lands ”. Detailed maps of tracts of land in Evangeline Parish. 1962
“Louisiana Lands ”. Maps, routine correspondence and memoranda. 1963
“Louisiana Lands ”. Legal instruments, routine correspondence. 1964
“Louisiana Lands 1965”. Report of revenue and expenses on Louisiana land Routine correspondence, more concerted effort to sell off land. 1955-64.
“Louisiana Lands ”. Correspondence, land sales. 1966
“Louisiana Lands ”. Final windup of all Louisiana holdings, Quitclaim Deeds, etc. 1967-1968
“Small Maps”. Mostly of Evangeline Parish land, some of Acadia Parish. Schedule of land owned by P.I. Co. in Evangeline Parish. Made in total coverage: approx. 1935, 2400
“Large Maps”. Of Evangeline and Acadia Parish land, huge map of Southern Louisiana made in shows waterways, oil fields, train tracks. 1934 -
“Highway Project Maps”.
P.I. Co. Land
“California Land - General”. Record of Townsite agreements late early other records and reports, earliest date of 15 different contracts made between E.B. Ryan of S.F. and P.I. Co. whereby Ryan buys different parcels of land from P.I. Co. with P.I. Co. land in order to protect it for P.I. Co. 1917, 1918, date - Sept. 1, 1906 -
“Index to Maps”. Small notebook.
“Real Property Holdings ”. Listing and description. 1915
“Land sale summary ”. 10/15/17 to 12/11/28
“Syndicate Lands - Siskiyou, Colusa, Glenn, Tehama and Madera, Sale 1903”. Land put in trust by P.I. Co. and heirs of Big Four, A.D. Shepard as trustee Correspondence and legal instruments re: land to 1/2/03. dated 1903 July 1906.
Prudential Land Co. - Tehama County ”. 1915-1918
“Colusa City - SW 1/4 of S34, T17, R3W”. Certificate of Search and Filling of Deed and Examination of Title to land in Colusa City - particularly described as “the southwest quarter of section 34 in township 17 north, range three (3) west, 1901.
“Conveyances, Abstracts - Fresno City”. Bound book of memoranda of deeds recorded in the office of the county recorder of Fresno County. Executed by P.I. Co. . Deeds date back to August McKinley Commerative Postcards sent to P.I. Co. 6/4/1906. 1883; 1906
“Conveyances by: Contract & Finance Co., Chas. Crocker, P.I. Co. - Humboldt County, Nev.”. Deeds of Conveyance for Humboldt County land, abstract of all lands granted by P.I. Co. between years abstract of conveyances on record in County Recorder's Office of Humboldt County, Nev. from P.I. Co. since dated: 12/4/1872 - 5/24/1888; 1895 and 1900; 1/1/1900 (- Dec. 1905).
“Conveyances - Kern City”. Book #1 P.I. Co. Deeds, Kern County, California not in chronological nor Deed # order, dates of deeds range Book #2 P.I. Co. Deeds Kern County, Calif. no order - All books of conveyances of deeds compiled by Kern County Abstract Co. - Bakersflied, Calif. 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. 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. dates 1887-1905.
“Abstracts, Conveyances - Merced County”. Notebooks entitled: Abstract of Title. One prepared for P.I. Co. another for Charles Crocker Both prepared by Simonson and Harrell, Merced, Ca. Then two lists: 1. Contract & Finance Co. Deeds, 2. Lots in City of Merced, owned by P.I. Co. - (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. 12/16/1921.
“Siskiyou County S19, T39, R4W”. Abstract of Title for all of section 19 etc. 7/1/20.
“Tulare County - Portions of S27, T17, R25E, Conveyances”. Conveyances of Deeds Certificate of Title (search) date range 1885-1903. dated 5/13/19.
“P.I. Co. Conveyances - Ventura County”. Bound books containing abstract of deeds (P.I.Co. Conveyances) prepared by Ventura Abstract Co. Booklet subdivided: 1. Schedule A: real property in Saticoy, Ventura County, 2. Schedule B: real property elsewhere (not in Saticoy) in the County of Ventura dated August 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 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 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”.
“Nevada Land - Leases - Fultons Sale, Pierce 1922”. Land in Washoe County, Nevada. Includes history of how land was acquired by Big Four, held by Crocker and passed on at his death to P.I. Co. 1913-1922,
“White Oaks, New Mexico Lands, Sale to Fulmer ”. J.H. Fulmer Jr. 1920
“Buffalo, New York”. Sale of part of land owned jointly by P.I. Co. and the Estates of B.C. & D.P. Rumsey to Samuel Dark and Ward Wickwire Correspondence and reports concerning collection of payment and rest of Buffalo land runs to 6/28/1916. 1934.
“Texas Lands”. Bound volume - Alfred Abeel, Master Commissioner, Deed to Wilbur F. Boyle, recorded Other deeds to Boyle same year. 1898.
P.I. Townsites
“General Quitclaim Correspondence (Intra-office, Multitownsite, Town Unidentified)”. Correspondence dates 9/25/20 - 6/27/66.
“Land - Outstanding Contracts for the Year Ending ”. 12/31/11
“Cashmere Colony Tract, Yolo County (Capay Valley Land Co.)”. Two leases: Correspondence 1. Nov. 1909, 2. Jan. 1917. 9/24/63 to 4/25/66.
“Coalinga, Fresno County”. Letter of Administration (Superior Ct.) Certificate of Title correspondence 10/14/1909, 10/8/20, 5/26/36 to 5/13/49.
“Colfax”. Correspondence re: quitclaim deed for certain Colfax property. May - June 1945
“Colton, San Bernadino County”. Contract for a deed 8/1/16.
“Corning, Tehama County”. Correspondence and quitclaim deed 6/24/36 - 5/26/47.
“Cottonwood, Shasta County”. Correspondence, Right of Way and Track Map of Southern Pacific and Quitclaim Deed. Nov. 23, 1965 - Jan. 26, 1966.
“Cromir, Fresno County”. Copy of original deed to South. Pacific 5/29, map, correspondence and quitclaim deed, 1894, May to August 1945.
“Crow's Landing, Stanislaus County”. Correspondence and quitclaim deeds 10/26/32 - 10/17/44.
“Delano, Kern County”. Quitclaim deed request and P.I. Co. response Sept. - 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 1888 to 8/24/47.
“Dos Palos, Merced County”. Correspondence with District Attorney's Office of Merced re: Quitclaim Deed April - May 1953.
“Dunsmuir, Siskiyou County”. Three maps and correspondence 9/30/35 - 11/19/41.
“East Bakersfield, Kern Count (Formerly Summer)”. Document from Kern County Abstract Co. re: mapping of certain lot 7/31/06.
“East Oakland, Alameda County”. Notes on collection of rent, July 1906 - 1/13/10.
“Earlimart, Tulare County (Formerly Alila)”. Correspondence with Tulare County Abstract Co. re: quitclaim deed September 1939.
“Elko, Nevada”. Correspondence and legal suits 1/26/37 - July 1955.
“El Verano, Sonoma County (El Vernano Villa Assn., El Verano Improvement Assn.)”. Correspondence, leases, contracts for deeds 11/14/88 - 3/21/66.
“Esparto, Yolo County (Capay Valley Land Co.)”. Lease issued to A.H. Fredson 11/1/11.
“Exeter, Tulare County”. Letter of Administration, Superior Court, Certificate of Title and correspondence 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. 3/28/96, 3/9/10, 3/16/10. (12/18/17) March 1896 5/18/30 - 6/4/38
“Firebaugh, Fresno County”. Townsite Agreement, Report of Title and correspondence 5/5/91 - 9/14/59.
“Fowler, Fresno County”. Certificate of Title, contracts for deeds, correspondence and map 4/21/11 - 3/8/51.
“Fruto, Colusa County”. Townsite Agreement, leases, quitclaim deed, correspondence July 10, 1888 - Oct. 3, 1960.
“Galt, Sacramento County”. History of Galt, Declaration of Trust (and cancellation thereof), quitclaim deeds, contracts for deeds, map, correspondence May 1916 - Nov. 1953.
“Gosford, Kern County”. Two townsite agreements between P.I. Co. and Kern County Land Co.: 1. 2. Sept. 13, 1892, Dec. 18, 1917.
“Gridley, Butte County”. Correspondence. quitclaim deed and map 2/16/33 - 1/12/50.
“Guinda Colony Tract, Yolo County (Capay Valley Land Co.)”. Leases, contracts for deeds Correspondence re: quitclaim deeds Nov. 15, 1912 - June 1, 1919. March and April 1953.
“Hanford, Kings County”. Two quitclaims deeds and relating correspondence: 1. 2. June - August, 1939, June 1951.
“Hardwick, Kings County”. Correspondence re: quitclaim deed including copy of original deed and map, Jan. - Feb. 1963.
“Herndon, Fresno County”. Receipts Correspondence re: quitclaim deed 1/3/13. Sept. - Oct. 1944.
“Hickman, Stanislaus County”. Townsite agreement certificate to title copy of `Instructions and Rules to Real Estate Brokers Governing the Sale of P.I. Co. Properties'. Correspondence re: quitclaim deed July 1890, 4/22/19, Nov. 1955.
“Hornbrook, Siskiyou County”. Correspondence and quitclaim deeds 12/30/49 - 11/2/65.
“Huron, Fresno County”. Three leases Then correspondence and map Dec. 1914 - August 1915. 3/15/37 - 4/22/58.
“Ingomar, Merced County”. Correspondence, quitclaim deed, map 5/24/61 - 11/13/61.
“Ivesta, Fresno County (Formerly Minneola)”. Lease two copies of contract for deed (10/1/12), (1/3/17).
“Jasmin, Kern County”. Superior Ct. letter of administration - estate of Jean Sarrazin (4/15/10).
“Lathrop, San Joaquin County”. Correspondence 8/5/33 - 1/16/47.
“Lemoore, Kings County”. Contracts and correspondence 8/7/08 - 9/15/58.
“Lethene, Kings County”. Correspondence and contract for deed Dec. 1922 - 4/25/25.
“Locans, Fresno County”. Correspondence, map and quitclaim deed, P.I. Co. land to Southern Pacific dates 7/16/63 - 5/24/65.
“Los Angeles”. Correspondence, lists of P.I. Co. land 1907 - 1909.
“Los Banos, Merced County”. Quitclaim deed Then correspondence and other quitclaim deeds (6/7/18). 2/18/49 - 5/2/51.
“Lovelock, Nevada”. Correspondence 5/15/34 - 3/31/39.
“McMillan Tract, Yolo County (Capay Valley Land Co.)”. Six leases 10/1/08 - 10/1/15.
“McMullin, Fresno County”. Correspondence re: quitclaim deed request June, 1965.
“Maxwell, Colusa County”. Agreement, lease, Superior Court. letter of administration, correspondence, map dates range August 15, 1878 - May 18, 1910.
“Mayhew Tract, Talare County”. Copy of agreement 10/10, 1893.
“Mendota, Fresno County”. Copy of townsite agreement then correspondence and quitclaim deeds (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 dates Feb. 26, 1889 - April 14, 1901.
“Modesto, Stanislaus County”. Legal suit (Copy of Summons and Complaint), correspondence 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 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) dates 1/7/08 - 5/26/61.
“Montpellier, Stanislaus County”. Townsite agreement lease then correspondence re: quitclaim deeds (6/3/1889), (10/10/16), 11/14/58 - 5/5/60.
“Mount Shasta, Siskiyou County (Formerly Sisson)”. Correspondence, map quitclaim deed, grant deed 4/8/36 - 10/17/63.
“Nelson, Butte County”. Copy of lease 5/9/17.
“Newhall, Los Angeles County”. Contract for deed (copy) correspondence 1/17/18, 3/20/34 - 3/13/46.
“Newman, Stanislaus County”. Townsite agreement memorandum of Agreement agreement then correspondence and quitclaim deeds (5/3/87), (2/3/88), (2/5/10), 5/29/35 - 3/20/58.
“Nord”. Letter 9/13/48.
“Orland, Colusa County”. Handwritten townsite agreement correspondence and quitclaim deeds April 7, 1882 - Aug. 20, 1888, Jan. 18 1937 - Dec. 14, 1945
“Orris, Tulare County”. Townsite Agreement (2) leases (Aug. 9, 1888), Dec. 23, 1913 and Sept. 1, 1915.
“Oswald, Sutter County”. Notes on deeds Small map/ (5/23/1889-8/1/1896).
“Palermo, Butte County”. Cop of townsite agreement correspondence re: quitclaim deed, 10/17/1889, Jan. and Feb. 1945.
“Parker Tract, Folo Count (Capay Valley Land Co.)”. Leases and contracts for deeds. Dates: 1/15/1914 & 1/25/17.
“Pollasky, Fresno County”. Original memo of agreement correspondence (11/13/07), 12/18/35 - 3/18/36.
“Porterville, Tulare County”. Deed townsite agreement and typed copy agreement then correspondence and quitclaim deed (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 (July 1967).
“Reedley, Fresno County”. Townsite agreement, contract, lease, correspondence and quitclaim deed 5/4/1888 - 4/20/45.
“Reedley - Abstract of Title”. Bound volume in folder.
“Reno, Washoe County, Nevada”. Correspondence and quitclaim deed (4/6/37 - 9/27/44).
“Rio Bravo, Kern County”. Agreement and re: lease to P.I. Co. 12/13/23.
“Rocklin, Placer County”. Correspondence and quitclaim deed 7/6/36 - 3/27/45.
“Rolinda, resno County”. Correspondence, quitclaim deed, map 2/28 - 12/6, 1935.
“Rumsey, Yolo County”. Capay Valley Land Co. - leases, contracts for needs Then P.I. Co. correspondence re: quitclaim 10/1/1908 - 1/2/1914. July 20 - Aug. 4, 1954.
“Ryer, Merced County”. Townsite agreement, leases, release, cancelled check then - abstract of title (includes map) in booklet. 2/24/1893 - 2/23/1921,
“San Miguel, San Luis Obispo County”. Lease correspondence (9/7/1914, 12/27/40 - 3/15/44.
“Sanger, Fresno County”. correspondence for quitclaim deeds correspondence and quitclaim deeds (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).
“Santa Margarita, San Luis Obispo County. Contracts for deeds, correspondence and quitclaim deed abstract of title (with map) in booklet. (11/29/13 - 10/18/50),
“Santa Monica, Los Angeles Count”. Correspondence and legal suit (P.I. Co. as defendant) 11/8/1906 - 7/25/1935.
“Saticoy, Ventura County”. Contract, right of way, quitclaim deed and correspondence 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 (7/11/1887 - 1/31/1908).
“Stanley, Fresno County”. Copy of townsite agreement redemption of real estate, release, correspondence (9/18/1891), June 1921 - Nov. 1923.
“Stevens, Kern County”. Copy of townsite agreement 2nd agreement (9/13/1892), (12/18/1917).
“Sweitzer Tract, Yolo County (Capay Valley Land Co.)”. Copy of lease 9/30/1915.
“Tarusa, Tulare County”. Release of heirs original and copy of contract for deed (2/11/15), (6/5/20).
“Tehachapi, Kern County”. Receipt correspondence and legal suits (P.I. Co. - defendant). Date: (8/24/1907), (3/25/37 - 8/3/66).
“Terra Bella, Tulare County”. Copy of townsite a agreement accompanying latter (5/7/1888) - (10/8/07).
“Tipton, Tulare County”. Tipton-Crocker deeds (abstracts) lease correspondence re: quitclaim deeds 1884 - 1902, (1/9/15), (6/18/38 - 3/13/41).
“Tracy, San Joaquin County”. Correspondence re: quitclaim deeds (7/19/33 - 12/14/61).
“Traver, Tulare County”. Correspondence, lease, agreement, corporate resolutions, law suit (P.I. Co. as defendant), quitclaim deed. Dates: 8/31,1895 - 4/20, 1950.
“Truckee, Nevada County”. Correspondence, quitclaim deeds, legal suits (P.I. Co. as sole defendant). Dates: Nov. 25, 1935 - Sept. 16, 1966.
“Tudor, Sutter County”. Note on deeds two leases (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. 1947 and March 1950,
“Verdi, Washoe County, Nevada”. Correspondence including maps, sales options 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 Feb. 1935.
“Volta, Merced County”. Townsite a agreement (11/9/1905).
“Wadsworth, Washoe County, Nevada”. correspondence and quitclaim deed (August, 1962).
“Waterford, Stanislaus”. Townsite agreement contracts for deeds, correspondence, certificate of title, quitclaim deeds (1/26/1891), (2/20/13 - 3/2/48).
“Weins Tract, Yolo County (Capay Valley Land Co.)”. Two leases (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). Dates: August 7, 1920 - May 13, 1953.
“Westley, Stanislaus County”. Examination and cancellation of townsite agreement. (4/18/1888) (2/26/18)
“Wible Orchard, Kern County”. Cop of townsite agreement new agreement (9/13/1892), (12/18/17).
“Willows, Glenn County”. Correspondence re: quitclaim deed 3/10 - 6/3, 1944.
“Winnemucca, Humboldt County, Nevada”. Correspondence, quitclaim deeds, map, legal suit (P.I. Co. as defendant). Dates: 4/22/35 - 4/13/65.
“Yarmouth, San Joaquin County”. Deed (Oct. 16, 1914).
Carbon Hill Coal Co.
“Carbon Hill Coal- Stock certificate”. List of stock owned by P.I. Co. 1892 and 1923
“Carbon Hill Coal Co. - Qualification to do business - Washington”. Secretary of (Washington) State document, annual license for P.I. Co. to operate in washington corporation licenses for C.H.C.C., correspondence (1908 - 1915), Dates: 6/15/08 - 7/1/1966.
“Carbon Hill Coal, Dissolution - 1966”. Correspondence between directors and lawyers, legal documents of Dissolution (Washington and California State). Everything date 1966.
“Auditor's Reports, Carbon Hill”. for years 1923 & 1927.
“Carbon Hill Coal - Corporation, Income tax”. Tax returns, some correspondence and financial reports 1936 - 1966.
“Carbon Hill Coal - Sale to Pacific Coast Co., 1924 - Sale, Supplemental, Liquidation Contracts”. 1st item - list of contents of folder and dates 8/28/24 - 10/1/47.
“Carbon Hill Coal, Correspondence 1906 - 1949”. letter from George Crocker, predominantly correspondence between P.I. Co. and Pacific Coast Coal Co. officials, inventory of C.H.C.C. propert Copy of Enumclaw Courier-Herald, with history of Carbonado. much correspondence between S.F.B. Morse - George Hopkins. 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. 1950-1959
“Carbon Hill Coal, General Correspondence 1960”. (end), great deal of correspondence with Sheridan Hopkins who became P.I. Co. representative after death of his father, George, copy of Buckley New-Banner carrying story re: sale of Wilkeson Mine to Japanese concern, more newspaper articles - same subject, quitclaim deeds. Dec. 1966 2/2/61 -
“Carbon Hill Coal, Gopher Mining, 1960-on/Prior Years in 'Correspondence' ”. (ie. Tony Biselli and partners have small mining operation on C.H.C.C. land - correspondence with S.F.B.M. and P.I. Co. through S. Hopkins. 9-7 & 9-8)
“Carbonado Controversy”. Also covered and explained in listing of JL 16 Box #3. Correspondence between S.F.B. Morse and R.B. Wallace, among others, re: stipuletions of deeds given to people living on C.H.C.C. land. All P.I. Co. Directors, Washington D.C. administrators, U.S. Senators and Congressmen from Washington and Calif. States drawn in to melee. File includes correspondence and some news articles (editorials). Dates: 11/8/1963 - 8/8/1966.
“Carbon Hill Coal Consultants Evaluations - Bailey Willis and George Watkin Evans”. Map of Pierce County, Washington, two reports by Bailey Willis (Stanford professor): 1. Memorandum Report on Current Conditions at Carbon Hill Washington 2. Memorandum on the Pocahontas Property, King County, Washington Report by Stephen Knowles, Engineer - Fuel Situation in Seattle and in Western Washington. Market for Smokeless Fuel Estimates of available Tonnage Carbonado Mine Report by R.J. Wulzen Special Report to Directors P.I. Co. re: C.H.C.C. Report by George Watkins Evans (October 1920), (October 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. Date: 1914”. June 1914
“Carbon Hill Coal, Index to Voucher Record ”. Old notebook. 1918-1924
“Carbon Hill Coal - Bank Statements, Cancelled Checks ”. 1924-1925
“Carbon Hill Coal - Sample Checks and Vouchers ”. Cross reference to JL001. 1924-1925
“Carbon Hill Coal Co. - Map or Carbonado drawn for Insurance Purposes”. 5/1/16
“Carbon Hill Coal Co. - Pierce County Official Maps”. Eight maps by section, undated.
C.H.C.C., Pacific Coast Commercial Co., Ione Coal & Iron Co., Rocky Mountain Coal & Iron Co.
“Carbon Hill Coal Co. - Reports ”. Different financial reports (typed copies). June - Oct. 1910
“Carbon Hill Coal Co. - Reports - ”. Same as 10-1. Jan. - June, 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. 12/31/10
“Carbon Hill Coal Co. In entories ”. Six inventories 1-5 same as 10-3. 6. Betterment Account. 12/31/11
“Carbon Hill Coal Co. Inventories ”. One all-inclusive inventory. 12/31/23
“Carbon Hill Coal, Mine Inventory - Sale to Pacific Coast, ”. Includes map of mines. 9/15/24
“Carbon Hill Coal, Store Inventory - Sale to Pacific Coast ”. 9/15/24
“Pacific Coast Commercial Co.”. Articles of incorporation, by-laws, Washington State documents, tax forms, bill of sale to C.H.C.C. correspondence, certificates of dissolution and other documents, re: dissolution. Pacific Coast Commercial Co. was a general merchandizing store in Carbonado. (9/27/15), Dates: 7/31/13 - 5/4/34.
“Pacific Coast Commercial Co.”. Financial reports (ie. accounts payable, collection sheets) related correspondence. Dates: 1/24/1914 - 9/30/1915.
“Ione Coal & Iron Correspondence, Deeds, Etc. 1901 - 1929”. Handwritten receipts deed, predominantly correspondence, quiet title action suit by People of California. v. Ione Coal and others. (1901),
“Ione Coal & Iron Co.”. Sample stock certificate, financial sheets, reports on mine and map of mine. Dates: Jan. 1902 - July 1907.
“Ione Coal & Iron Co., Crocker Bank Deposit Books, ”. Two bank books and financial statements. 1906-1921
“Ione Coal & Iron Co., Cancelled Checks”. Dates: July 30, 1904 - Feb. 27, 1907.
“Hocky Mountain Coal & Iron Co. - Corporate Papers”. Articles of Incorporation - Wyoming State document, certificate of filing in Calif., copies of documents - proxies, certificates, court decisions, licenses. Dates: 9/24/06 - 8/5/20.
“Rocky Mountain Coal Co.”. Agreements, contracts, leases, map of mines, list of stockholders largest single stockholder trustees of Leland Stanford Junior University), correspondence. (Nov. 1918 - Dates: 4/1/07 - 3/19/21.
“Rocky Mountain Merchantile Co.”. Sale of R.H. Merchantile and Coal & Iron Co. to George Dexton. Dates: Dec. 1919 - Oct. 9, 1923.
O.W.F. Co. (Oakland Waterfront Co.)
“O.W.F. - Index to Company's Records”.
“The Oakland Water Front Company - Corporate Papers”. Certificate of Incorporation copy), certificate of Extension of Corporate Existence original and copy), stock ownership certificates, application for dissolution excerpts from Minutes of Director's Meetings (3/27/1868, (3/15/1918, (1922), (1910 - 1913).
“O.W.F. Co. - Meeting Notices & Proxies”. Dates: June 22, 1906 - May 27, 1922.
“O.W.F. - Stockholders, Settlements of Estates - Chas. H. Tweed, Juliet Waite Garber, Belle Garber Palache”. Dates: 1908 - 1917.
“O.W.F. Co. - Abstracts of Title”. Include maps, dates 1912 - 1917.
“Abstract” of title as to property in Alameda Marsh. Dates: 11/6/16.
“O.W.F. - Quitclaim correspondence” and copies of “Summons and Complaint” in legal suits, 3/6/1933 - 5/3/1946
“O.W.F. Co. - Indenture of Trust, - P.I. Co. and O.W.F. Co.” 4/12/17
“O.W.F. Co. - Southern Pacific Co. adements”. Right of way contracts or deeds and maps 1913 - 1918.
“Oakland W. & Co. - Voucher Record, Bound ledger in file. April 1906 - April 1915.
“O.W.F. Bank Deposit Book, Crocker-Woolworth Wat'l. Bank”. Bank book in file. 1906-1922,
“O.W.F. Co. Misc.”. Contracts for deeds (copies), correspondence, notations and memos, sketches of maps, maps, descriptions of land, financial sheets. Dates: 1870 - 1914.
“O.W.F. - Misc. Contracts, Agreements, Lease Options. List of contents: 1st item includes maps, old handwritten deed - other material Chronological order. Aug. 23, 1893, 10/15/03 - 2/3/15.
“O.W.F. Co. Misc. Deeds” quitclaim and otherwise, mortgages and release, list of contents: 1st item, items in order given on list. Dates range: 1899 - March 1916.
“O.W.F. - Sessions, Reports ”. Two large maps: 1. Portion of Alameda Marsh land, 2. Entrance to the San Francisco Bay. 1915
“O.W.F. Co. - Dredging Operations”. First two items lists concents, contracts, applications, proposals, bonds. Dates Range: 1917 - 1921.
“Oakland Water Front Co. - Oakland Harbor Dredging”. Reports, contracts, resolutions and ordinances granting certain rights to O.W.F. Co., maps, some correspondence, notations of figures, memos and sketches of maps. Dates: July 26, 1900 - Aug. 12, 1919.
“Oakland W.F. Co. - Oakland Harbor Dredging - Map”. 1917 - 1918.
“O.W.F. - United Engineering Works sale 1901”. List of contents, deeds and contracts 1901 - 1916.
“O.W.F. Co. Alaska Packers Assn. 1905 Sale”. List of contents, deeds, contracts 1905 - 1917.
“United ng. Works, 1913”. Proposed deed notations and memos. 5/1/13 -
“O.W.F. Co. - P.I. Co. & O.W.F. Co. Deed to U.S. ”. 4/25/14
“O.W.F. Co. - Agreement W/S.F. Bridge Co. for Construction of Spillway 1917”. map. 12/22/17 -
“O.W.F. - Sale to Union Iron Works - Actual, Signed Contracts - 1917”. List of contents - first item, deeds, agreements, resolutions, map 3/29/17 - 2/13/18.
“O.W.F. Co. - Agreements with Union Iron Works ”. List of contents. 3/18/18
“O.W.F. Union Iron Works Sale - Correspondence”. 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 dated 1917.
T.O.W.F. Co. (Oakland Water Front)
“O.W.F. Co. - Tract 30 Sale to Union Iron Works - Working Papers”. Maps 1916 - 1917.
“O.W.F. Co. - Sale to Demerritt - 1917”. List of contents Oct. 1917 - Dec. 1918.
“O.W.F. Co. - Transfer to U.S. Shipping Board, Emergency Fleet Corporation - 1918”. List of contents, July - Sept. 1918.
“O.W.F. Co. - Taxes on Land Deeded to U.S. Shipping Board, Emergency Fleet Corporation 1918”. Memoranda and correspondence re: taxes, certificate of redemption of real estate, land goes back to O.W.F. Co. Dates: 2/2/20 - 6/9/21.
“O.W.F. Co. - Alameda Naval Base Site - 1920”. Copy of publication - Oakland Achievement - Vol. IV, No. 1, all articles on Naval Base. Nov. 1920.
“Oakland W.F. Co. - Legal, Contra Costa Water Co. v. O.W.F. Co. (1909)”. Testimony and cross examination of consulting engineers re: depreciation in suit heard by U.S. Circuit Court Nov. 1909.
“O.W.F. Co. - 1917 Levee Break Litigation Papers”. List of contents, dates 11/17/15 - 4/11/19.
“Oakland W.F. Co. - Legal, Litigation Re: Levee Break During Dredging”. In Superior Court 1. Chas. Fitch and 2. Lee Beckley v. Standard American Dredging Co., both answered by O.W.F. Co. 3. O.W.F. Co. v. Standard American Dredging Co., notes on case, correspondence. 1/9/17
“O.W.F. Co. - Wilson v. Standard American Dredging (1/9/17 Levee Break), Files of Chickering & Gregory Attorneys for Defense”. Various cases, Wilson always plaintiff, copies of complaint & summons, court reports on developments of case, correspondence 1/16/17 - 1/29/18.
“Wilson v. Std. American Dredging, 1917, Transcript: 10/25/17, 10/29/17”. Examination of Alan S. Wilson (direct, cross - cross, re-direct, recross - 10/24, 10/29).
“O.W.F. Co. - Wilson v. Std. American Dredging, 1917 - Transcript: 10/31/17, 11/1/17, 11/5/17”. Examination of witnesses, important witnesses - A.B. Southard, A.D. Wilson and A.S. Southard, J. Beaumont and A.B. Southard. 10/31 - 11/1 - 11/2 -
“O.W.F. Co. - Wilson v. Std. American Dredging, 1917 - Transcripts: ”. A.B. Southard, J. Beaumont, A.D. Wilson - all re-called (again). 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. 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 May 8, 1919.
“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. 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, 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. 1920
“Ghiglione v. O.W.F. Co., 1921 - Transcripts: ”. Testimony of Angelo Ghiglione, among others. 1/17/21, 1/18/21, 1/19/21
Miscellaneous
“Ghiglione v. O.W.F. Co., 1921, Transcript: ”. 1/20/21, 2/9-10/21, 2/14-16/21
“Ghiglione v. O.W.F. Co., 1921 - Transcript: ”. J. Beaumont testimony. 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, affadavits, 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. 2/16/20 2/18/20
“Sessions v. P.I. Co., 1920 - Transcript: ”. Testimony of Sessions, among others. 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. 2/25/20, 3/3/20
“Antioch Holding & Investment Co.”. Stock certificate of 81 shares owned by Ione Coal & Iron Co. 3/26/1912
“California and Oregon R.R., San Francisco and Marysvilles 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 dated June 27, 1863 June 2, 1863), dated Aug. 19, 1858, Nov. & Dec. 1900.
“Capay Valley Land Co. - Stock Cert(ificate), By-Laws, Decreasement of Stock”. value of each share deminished to 1/100 of worth. 5/8/1896 - 12/12/18,
“Capay Valley Land Co. - Meeting Notices, 1907 - 1920 - Proxies”. 1/4/07 - 8/16/20.
“Capay Valley Land Co. (?) - Land Sales Record Book ”. 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. 1908 - 1911.
“Chattanooga Southern R.R. (Tenn., Ala. & Georgis R.R., Successor)”. Letter from Col. Thomas Hubbard to A.D. Shepard re: Chattanooga Southern R.R. and Guatamala transaction. 10/6/13
“Chevy Chase Land Company”. Correspondence Sept. - Dec. 1901.
“Coal and Products Co.”. Two stock certificates owned by A.D. Shephard. 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 4/24/1877, 11/10/93, 3/29/01.
“Contract and Finance Co.”. Two notes to a `Black' from Lew Tashira November, 1912.
“Cosmos Club - J.E. Polhemus, Cancelled Checks - ”. List of members, some notations. April 1913
“Crocker-Huffman Land & Water Co.”. Copy of articles of incorporation contract with American Olive Co. and miscellaneous correspondence (4/30, 1888), Sept. 1912 - Oct. 1935
“East Side Real Estate Co. of Portland, Ore.”. Transcript of entries from ledgers inclusive. 6-8
“El Verano Improvement Assn.”. Examples of stock cartificates list of concents include articles of incorporation notices of court action, annual meeting notices and proxies, resolutions, contracts (1914, 1919), (6/13/08), (1912 - 1919).
“El Verano Villa Association”. Stock certificates (P.I. Co.) 1914, 1919.
“Esquimalt & Nanaimo R.R. Co. & Wellington Collieries Co. Ltd.”. Articles of Assn., agreements re: sale of P.I. Co. Canadian interests in these two companies to James Dunsmuir, further agreements concerning sale and payment, lists of stock, correspondence 3/26/02 - 4/11/1905
“Fresno Land & Improvement Co.”. Stock certificates (P.I. Co., George Crocker) 1892 - 1897.
“Galveston, Harrisburg & San Antonio R.R.”. Correspondence with Franklin Trust Co., Jan. - Feb. 1910.
“Garvey Bar Dredging Co. & Simmons Bar Dredging Co.”. Also Kalmath River Gold Mining Co. stock certificates, agreements, corporate description and reports, correspondence. 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. (June 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. 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. (2/10/27 - 2/14/33).
“Geary St., Park & Ocean R.R. Co.”. Agreements and correspondence concerning R.R. estate sales, 8/2/12 - 3/18/15.
“Geary St., Park & Ocean R.R. - Fare Collections, ”. Ledger sheets. 9/28/07-2/28/08
“Geary St., Park & Ocean R.R. - Fare Collections, ”. Ledger sheets. 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. July 13, 1892 - July 5, 1934.
“Guatemala, Mining Lands Report ”. 10/4/10
“Hotel Men's Confidential Agency”. Stock cortificate, Douty - Ishare. 3/10/1897.
“Hotel Arcadia”. First mertgage bond 10/25/1889.
“Merced Fair Ground Association”. Stock certificate, P.I. Co. - 10 shares, 4/1/1895.
“1901 Oil Co.”. List of stockholder and stock sales, stock certificates, minutes of meetings, some correspondence, notes - dates: April, 1901 - August 1907.
“North Beach & Mission Rwy. (Sold to Omnibus Cable Co., ”. Re: sale. 10/12/93)
“Oak Creek Land & Lumber Co.”. Check book, cancelled checks, financial statement all from Crocker Nat'l. Bank, map of wells, stock certificates, Dept. of Interior documents, deed, correspondence. but some older documents included. Dates: basically 1908 - 1910
“Oakland, Brooklyn & Fruit Vale R.R.”. Stock certificates, P.I. Co. - 440 shares list of other shares held by P.I. Co. personnel. 2/12/89,
“Oakland Railroad Company”. Stock certificates list of all shares held by P.I. Co. personnel., receipt of bonds, 7/25/87, 1901.
“Occidental & Oriental S.S. (steamship) Co.”. Correspondence and lists re: stock.
“Pacific & South Eastern Rwy.”. Articles of incorporation in Washington State, stock certificates, income tax forms, correspondence dates: 4/24/08 - 4/11/22.
“Pacific Cable Rwy. Co.”. Stock certificates list of other P.I. Co. shares. (8/30/04)
“Pacific Construction Co.”. Promisory notes to P.I. Co. 11/17/1887 - 6/16/1888.
“Pasadena Lake Vineyard Land & Water Co.”. List and correspondence re: stock. (2/25 -12/7/1895)
“Portland & Willamette Valley Rwy. Co.”. Lists of stock owned by P.I. Co. and stock certificates. Dates: June 8, 1887 - Sept. 1900.
“Portland and Yamhill R.R. Co.”. Lists of stock owned by P.I. Co. and certificates Sept. 1892 - April 1893.
“Sacramento Valley R.R. Co.”. Stock certificate correspondence (Jan. 31, 1856), May, 1900.
“San Gabriel Valley Rapid Transit Railway”. P.I. Co. owned stock certificates Oct. - Nov. 1893.
“San Joaquin Valley R.R. Co.”. Correspondence, promisory notes, stock certificates and lists. (C.P. & H.E. Huntington major force behind this line). Dates: 4/22,1891 - 11/2,1892.
“San Lorenzo Flume & Transportation”. List of stockholders certificates list of others signed over to P.I. Co. (11/1,1879), 7/1,1879 & 10/1,1883
“San Pedro Harbor, Dock & Land Assn.”. Stock certificates and list - 10/9/93 - 3/20/01.
“ `Soldiers” Additional Homestead Certificates' ”. 1896
“Sonoma Valley Improvement Co.”. Receipt (handwritten), promisory notes to P.I. Co., contracts for deeds, stocks certificates and lists, 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. Dates: Nov. - Dec. 1891.
“Southern Development Co.”. Promisory notes to Thomas W. Pierce, ledger recording of notes, receipt upon payment. Stock certificates August 30 - Nov. 1, 1864. Sept. 1, 1901 - July 23, 1902.
“Standard Clay Co.”. Correspondence, stock transfer 4/19/1912 - 7/7/1914.
“St(eam)r, San Mateo”. Information on boat owned by P.I. Co., then correspondence, insurance claim and repair estimate re: encountor with ice near Alaska. Dates: May - Nov. 1909.
“Str. `Santa Lucia' ”. Insurance policy for trip 11/11/1895
“Toledo, St. Louis Western R.R.”. Letter re: stock 2/23/21.
“Union Fuel Co.”. Stock certificate and list, articles of incorporation in Calif., amended by-laws, notices of stockholder's meetings 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). 3/06-2/07
“Union Land & Oil Co. (Georgia) Memos and letter ”. July 8, 1896
“Universal Land Co.”. Notice of annual meeting 5/1/35.
“Visalia City Bonds”. Correspondence, memos, notations. 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. 1-63,
“Special Report on the Liquidation of Pacific Improvement Company and Affiliated Companies, ”. Special report to Board of Directors. Oct. 31, 1923
“Pacific Improvement Company Monthly Report, ”. Financial report ot Board of Directors. Jan. 1924
“Pacific Improvement Company Monthly Report, March 1925”. Financial report to Board of Directors for months of Jan., Feb. and March 1925.
“Pacific Improvement Company Monthly Report, June 1925”. Financial report to Board of Directors for months April, May, June 1925.
“Pacific Improvement Company Monthly Report, March 1926”. Quarterly report of Board of Directors, for quarter Jan. - March.
“Pacific Improvement Company Monthly Report, June 1926”. Quarterly report ot Board of Directors April - June.
“Pacific Improvement Company Monthly Report, Sept. 1926”, Quarterly report to Board of Directors July - Sept.
“Pacific Improvement Company, March 1927”. Quarterly report to Board of Directors Jan. - March.
“Pacific Improvement Company, June 1927”. Quarterly report to Board of Directors April - June.
“Pacific Improvement Company, Sept. 1927”. Quarterly report to Board of Directors, July - Sept.
“Pacific Improvement Company Annual Report ”. 1924
“Pacific Improvement Company Annual Report ”. 1925
“Pacific Improvement Company Annual Report ”. 1926
“Pacific Improvement Company Annual Report ”. 1927
“Pacific Improvement Company Annual Report ”. 1928
“Pacific Improvement Company Annual Report ”. 1929
“Annual Report Pacific Improvement Company ”. 1930
“Annual Report Pacific Improvement Company ”. 1932
“Annual Report Pacific Improvement Co. and Carbon Hill Coal Co. ”. 1933
“Chart (Classification) of Accounts, Castle Crags Report”. Undated accounts categorized as assets, liabilities, revenues, operating expenses or general expenses. Nature but not size of accounts specified.
“Chart (Classification) of Accounts - Rancho Del Monte”. Same as above. 15-21
“Del Monte Properties Company Monthly Report, April 1924”. Financial report to Board of Directors, month of only. April
“Del Monte Properties Company monthly Report, ”. Financial report to Board of Directors, one month only. June 1926
“Report on Ione Coal and Iron Company, ” Oct. 31, 1916.
“Burned Books of Oil Co., Oak Creek L(and) & W(ater) Co., Sunset Seal Co.”. 1901
“Partially Burned Ledger Books, ”. 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. Dates: 7/1/1893 - 3/1/1918.
“Castle Crags, Siskiyou & Shasta Counties 1920 - 1945”. Agreements, resolutions, quitclaim deed, financial statements and reports, correspondence 1/8/20 - 6/27/45.
“Castle Crag & McCloud River Auto Road Co.”. Reconnaissance map of Mt. Shasta area, toll card, articles of incorporation, notices and minutes of meeting (Stock-holders and Directors), agreements, stock certificates, correspondence, legal action takes in superior Court of Calif. by P.I. Co. against Castle Crag and McCloud River Co. - `Complaint' and `Order to show Cause and Restraining Order'. Dates: August 1906 - July 1919.
“Parks, Annie W. - Uba Co. Property”. Personal, handwritten letter from Chas. F. Crocker to Mrs. Parks, (with typed copy), mortgage, bill of sale, satisfaction of mortgage, abstract of titles lease, release of mortgage. Aug. 21, 1891 (9/26/1888), Dates Range: 1888 - 1904.
“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 (undated), (1906), undated, 1906?
“San Francisco - Mission Blocks”. General lease, correspondence, mortgage, Julian Investment Co. - mortgage to P.I. Co., Insurance policy and correspondence. Dates: 7/13/06 - 7/31/13.
“San Francisco Land - Paul Tract”. Receipts, promisory notes, release from mortgage, correspondence, City and County of S.F. Dept. of Public works report and map re: improvements, legal action, deed of trust. Dates: 4/6/08 - 11/24/20.
“San Francisco Land - Potrero Dist., Kentucky, Illinois Streets - 19th - 24th”. Leases, agreements, sketched maps, deeds of trust, mortgages, correspondence, contracts. Dates 6/20/05 - 8/22/23.
“San Francisco Land South St., Seventh St., Sixteenth St.”. Correspondence, memos and sketched maps 1910 - 1911.
“San Francisco Bay Islands - see also: P.I. Co. & Alta Livestock, P.I. Co. v. Pac. Hog Co.” Lease, statements of crushed rock extracted from islands, correspondence and accompanying statement, legal examination of abstract of title. Date: 6/5/06 - 6/11/15.
“San Pedro Harbor, Los Angeles County”. Contract for deed, mortgages map and quitclaim deed (P.I. Co. to Southern Pacific), accompanying correspondence (Aug. 1905 - June 1906), (Oct. - Nov. 1939).
“Santa Barbara - Abstract to Hope Ranch (Printed Edition - Wright Abstract Co.- ”. 6/22/09)
“Santa Barbara - Certificates of Title, Various Parcels and Dates”. Certificates made deeds range in 1919 - 1920, date 8/29,1885 - 4/12/13.
“Hope and Ontare Ranches, Santa Barbara County”. Brochure, agreements, deeds of trust, receipt, city ordinance re: cost of water, schedule of release, summary of release schedule, subdivision maps of Hope Ranch Park, correspondence, literature and prospectus re: developing Hope Ranch as a club and resort. Dates: 8/20/10 - 11/24/28.
“Laguna Blanca Water Co.”. Articles of incorporation, amended by-laws, notices and minutes of meetings (Stockholder's and Director's), Santa Barbara County Board of Supervisor's Proceedings re: Laguna Blanca Co. application, conveyance of deed, lease, list of property, tax statements. 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. 1904-1909
“Laguna Blanca Water Co. - Deeds”. 1st item is list of deeds included. Dates: 1/15/1887 - 12/31/17.
Cf JL 16 - S.F.B. Morse and Del Monte Properties
“S.F.B. Morse Household Furnishings ”. Lists, inventories, correspondence with and bills from moving and freight companies, memos, receipts. 1918-1922
“S.F.B. Morse - Caves/Goodwin/Howard Land - Merced”. Receipts, deeds, mortgage, promisory notes, insurance policy, correspondence. Dates: 10/17/10 - 5/23/16.
“S.F.B. Morse - Tahoe Land”. Correspondence, deed, marriage license (Perkins - Barrow - French), correspondence and map re: Donner McKinney State Road near Lake Tahoe, S.F.B.M. sells land to State of Calif. so that road might be constructed. Dates: 12/31/13 - 5/17/17.
“S.F.B. Morse and Fleishacker, Monterey Property.”. Correspondence, agreement re: partnership Fleishacker to S.F.B.M., 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.). Dates: 1/16/1917 - 8/27/21.
“S.F.B. Horse - Personal Insurance”. Policies and receipts. Dates: 5/13/18 - 7/10/41.
“S.F.B. Morse - Personal Business Dealings”. Correspondence, agreements, options, leases, deeds, license, agreement, insurance policy for his boat. Dates: 5/21/15 - 8/31/34.
“Monterey Peninsula - Quitclaim Correspondence, Release of Covenants”. Quitclaim deed with related correspondence and map, legal action against P.I. Co. and others in Superior Court, other correspondence, release of restrictive covenant. Dates: 4/12/1915 - 1/16/68
“Del Monte Hotel”. Bank book, contract, proposal of elevator installation made by Otis Co., promisory note, hearing before the Industrial Accident Commission Redlands v. P.I. Co., sample of mail forwarding address index cards. Dates: 9/1/10 - 10/11/15.
“Del Monte Light and Power Co.”. Articles of incorporation in Calif., by-laws, notices of Stockholder's meetings and blank proxies, proceedings re: applications made by Del Monte L & P Co. to various California State Commissions (R.R. and Corporate), statement of cost of generating power for Hotal Del Monte, agreements. Dates: 3/12/19 - 8/14/19.
“Del Monte Properties”. Bank book and interorganizational memos 12/16/35 - 9/6/39.
“Del Monte Properties”. Brochures and maps Jan. 1926 - Nov. 1938.
“Lake Majella, Monterey County”. Notations and sketch, contract for sand July 11, 1913.
“Monterey County Water Works”. Correspondence re: taxes and accounting opinion of Calif. State R.R. Commission in case of City of Monterey v. Monterey County Water Works. Polhemus' resignation as secretary. Dates: 6/14/13 - 11/20/16.
“Agreements - Monterey Peninsula”. List of agreements is 1st item most of agreements on list included. Dates: 6/9/03 - 0/20/18.
“Misc. Leases - Monterey Peninsula”. Includes list of leases. Dates: 11/21/10 - 11/1/18.
“War Department - Revocable License for Water Main, U.S. Military Reservation - Monterey”. Correspondence from Army Quartermasters 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. Dates: 7/17/93 - 6/8/64.
“Pebble Beach, Monterey County”. Contract for deed and mortgage (June - July 1914).
“Pebble Beach - Abstract to lot 17 and Parts of 18 and 41”. Includes maps, (2) abstracts of titles made: 1. 2. April 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. Dates: 11/1/16 - 3/15/22.
“Pebble Beach - Report on Cost of Development ”. 5/31/20
Carbon Hill Coal, Misc. Taxes, Corporation Papers, Old Monterey Water Works.
“Carbon Hill Coal Co. Agreements”. List of contents included, dates: 2/3/15 - 7/20/23.
“Midvale Steel & Ordance 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. Aug. 1918.
“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 - June 13, 1922.
“Annual Meeting Notices - C.H.C.Co. ”. Includes proxies, proof of publication etc. 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 undated, 1916 - 1919.
“Misc. - Reports 1918 - 1919”. Schedule of liquid assets of P.I. Co. record of paid dividends, reports on the result of the sale and earnings of companies sold to Fleishacker with Monterey Peninsula property, Del Monte Properties Co. agreements, lists of P.I. Co. townsites with “present” and proposed values, digest of mechanics of the lien law. (11/15/18),
“Misc. - Reports 1921 - 1923”. Report on feasibility study re: sale of remaining P.I. Co. holdings, memos and information sent by Stipp to J. Beaumont for a report re: P.I. Co. financial situation in early dates of memos - includes financial statements for the New York office 1915, Nov. 1923 - 1915 - 1916.
Reports on P.I. Co. Subsidiaries and Details of P.I. Co. Real Estate ”. 1923
“Carbon Hill Coal Co. - Contracts and Leases”. List of contents included, dates: 1914 - 1920.
“P.I. Co. Meeting Notices, Proxies, etc.”. Proof of publication of notices. Dates 1917 - 1934.
“Minutes of the Meeting of the Operating Depts.”. Held 5/19 and 10/23, 1924.
“Subsidiary Cos. - Meeting Notices”. Proxies and proof of publication. Dates: 1920 - 1935.
“Contracts”. P.I. Co. contracts list of contracts in folder. 1908 - 1920,
“Bills of Sale to P.I. Co.”. D.H. Greenslate 2/17/17.
“Agreements, P.I. Co.”. List of agreements included on folder, dates: 1907 - 1935.
“Leases, P.I. Co.”. List of leases included on folder. Dates: 1906 - 1918.
“Notices to Vacate”. List of notices included on folder. Dates: 1917 - 1918.
“Es ate 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 (7/13/88).
“Annual Report Pacific Improvement Co., ”. 1933
“Annual Report Pacific Improvement Co. ”. 1934
“Report to Board of Directors of P.I. Co. re: the Reorganization of the Pittsburg, Shawmut and Northern Rwy. Co. ”. July 1/35
“Reports, Statements, etc.”. List of contents on folder, dates: 1893 - 1919.
“Letters”. List of contents on folder. Dates: 1914 - 1918.
“Option, Indenture of Trust, Rights of Way”. List of contents, dates: 1908, 1918.
“Leases”. P.I. Co., list of contents on folder. Dates: 1915 - 1918.
“Agreements”. P.I. Co., list of contents on folder. Dates: 1883 - 1921.
Corporation Papers, Monterey Water Works, Castle Crags, Hope Ranch.
“Del Monte Garage - J.L. Murphy”. Listof contents on folder, correspondence, agreements, mortgages, bill of sale. 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. (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 (1883, 1890), (1883 - 1905), (1893, 1905), (1906, 1916).
“Reports”. List of contents on folder, miscellaneous - P.I. Co. Dates: 10/14/13 - 8/28/18.
“Miscellaneous Letters - Old”. Some marked as “personal”, includes some reports, letter from Thomas Hubbard to P.I. Co. Board of Directors - defending his history with the company and questioning the firing of Shepard and hiring of Morse. Dates: 7/10/13 - 6/29/20. (4/27/15)
“Miscellaneous - Contracts, Permits, Etc.”. List of contents on folder, includes permit affecting the 17 Mile Drive (1916). Dates: 1900 - 1918.
“Steamer - San Mateo”. Financial reports, miscellaneous statistics re: sine, capacity etc. of boat, survey reports, contracts and legal suit P.I. Co. v. Schubach-Hamilton Steamship Co. Dates: 1906 - Jan. 1913.
“Real Estate - White Oaks, New Mexico”. Correspondence, quitclaim deeds, financial and survey reports, 1897 - 1919.
“Real Estate - Buffalo, New York”. Correspondence, agreements, quitclaim deeds, judgement and decision in Erie County court case maps, deeds, abstracts of titles. (some of older material original, in excellent condition). (1917), Dates: Jan. 15, 1875 - Oct. 2, 1922
“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”. 1913-1905, 2.
“Rights of Way - Castle Crags”. List of contents on folder, dates - 3/4/02, 6/30/16.
“Leases - Castle Crags”. List of contents on folder, includes correspondence, report to stockholders, inventory. Dates: 12/23/07 - 2/18/19.
“Miscellaneous Reports etc. - Castle Crags”. List of contents on folder, plus correspondence not listed. Dates: 1910 - 1918.
“Hope Ranch Data - through ”. Correspondence, maps, financial reports and original proposal of Hope Ramch as resort. 1920
“Hope Ranch Data- ”. Correspondence and maps. 1921
“Hope Ranch Data- ”. Correspondence, map, financial report. 1922-1923
Hope Ranch & Del Monte Properties Co.
“Agreements Santa Barbara - Deed of Trust”. List of contents on folder. Related correspondence and documents included. Date: 1913 - 1914.
“Leases - Santa Barbara”. List of contents on folder. Related correspondence. 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. Dates: 1915 - 1919. (1919),
“Del Monte Properties Co., J. Beaumont - General Business”. Contain four smaller folders: A. ' - Jack Beaumont, Del Monte Properties Co., Publicity, Hotel Misc.' Correspondence and memoranda. B. `1940 - Jack Beaumont, Del Monte Properties Co., Hotel Misc. and Publicity.' Correspondence, memoranda, notes on director's meetings for minutes, real estate broker's license. C. '1939 - J. Beaumont, Del Monte Properties Co., Director's Notices'. Correspondence, memoranda and notes on director's meetings for minutes. D. `1938 - Beaumont - Director's Notices'. Correspondence, memoranda and notes for minutes. 1941
“Meeting Notices and Annual Shareholder's Proxies, ”. Contains six smaller folders, one for each annual meeting held in that time period. Similar contents in each: 1. sworn certificate of having mailed Annual Meeting notice, 2. copy of notice, 3. list of proxies received, 4. proxies. 1936-1941
“Del Monte Properties Co. - Notices of Director's Meetings and Annual Shareholder's Proxies ”. Affidavit of Publication in “The Recorder”. 1931-1937
“Del Monte Properties Co. - Meeting Notices and Annual Stockholder's Proxies ”. Resolutions and reports from Director's Meetings, affidavits of publication of notices of stockholder's meetings, list of stockholders. 1920-1930
“Del Monte Properties Co. - Meeting Notices and Annual Stockholder's Proxies, ”. Contents similar to 20-7. 1920-1925
“Del Monte Properties Co. - Corporation Papers 1919”. Articles of incorporation, applications before the Calif. State Corporate Dept. in order to 1. issue mortgage bonds and 2. sell its securities, schedule of release valuations, certificate of proceedings for original creation of bonded indebtedness, correspondence. 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, dated April 1, 1925.
“Certificate of Land Sales of Del Monte Properties Co. to the Anglo-Calif. Trust Co., Trustee”. For the period of March 1 - Sept. 1, 1925.
“D.M.P. Co. - Haskins and Sells Reports”. Audit of D.M.P. Co. books and accounts by Haskins and Sells, C.P.A., also reports and recommendation made re: financial situation and corporate methods, procedures by a Mr. Cyrlott of Bishop, Thane and Horse. Dates: 4/12/20 - 4/9/25.
“D.M.P. Co. - Fowler Report, Golf Links”. W. Herbert Fowler, British Golf Architect, made a careful examination of the Pebble Beach Gold Course and the Del Monte Old Course and makes design suggestions for improvements with maps. March 1920.
“Rancho Del Monte - Report and Photos”. Also known as Los Lauretes Rancho, folder contains reports, a memorandum, inventory and note on lease data concerning the ranch. Dates: 1920 - 1923.
“Stock Held in Trust, Morse and Fleishacker, Anglo-Calif. Trust Co.”. One affadavit certifying trusteeship signed by Fleishhacker and Morse, dated: March 15, 1920.
“Del Monte Lodge Construction”. Daily and accumalative statement of construction costs and code of accounts. (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 Dates: 1916 - 1/1/32. 8/13/24.
1. Del Monte Properties Co.-2. Statements and Assessments Lists
“Otis Elevator - Specifications and Proposal”. For an elevator in both the Del Monte and Pacific Grove Hotels, 8/4/15.
“Old C.B. Sloan Report”. Inspector's report re: Hotel Del Monte for C.B. Sloan, insurance brokers, May 30, 1915.
“Sand Reports”. Formal reports and a memo re: Sand Dept. from A.J. Gunnell 1919 - 1921.
“Fishing Club”. Correspondence and memoranda re: Del Monte Fishing Club, 1920.
“D.M.P. Co. Miscellaneous Reports ”. Primarily summaries or estimates of costs and expenses. Includes group photo of man at meal with a model of a golf course on the table. 1923-1927
“D.M.P. Co. Miscellaneous Reports 1917 - 1922”. Estimated summaries of revenue and disbursements, real estate reports on land sold and buyers, original reports on financial set-up of Del Monte Properties Co. (Jan. 1919).
“Report on Del Monte Forest - Coleman”. two reports (9/6 and 10/14, on treatment and possible industrial development of forest area. 1922)
“D.M.P. Co. Miscellaneous Data”. Interorganization reports and memoranda re: various projects and aspects of business, publicity and advertising, brochures, announcements, maps, pictures. Mostly undated. Dates range 1919 - 1922.
“Stockholder's Miscellaneous”. Lost stock certificate, estate of Henry T. Scott, dates: 12/27 - 9/29.
“Coronado Properties”. Descriptive and financial reports re: different companies involved - all to be sold. Data covers period 1923 - 1928.
“Fairmont Hotel”. Notations, architect's sketches, picture, summary of hotel's income 1923 - 1928.
“S.F.B. Morse - Pt. Dume Resort Proposal ”. Correspondence, reports, rotations, proposed agreements, maps re: possible resort at Point Dume, Santa Monica Bay, Ca. 1928-1929
“D.M.P. Co. - Reports on Pebble Beach - Byington Ford”. Monthly, annual and special reports, letter and memorandum. Dates: 9/1/20 - 4/30/21.
“Reports on Hydro-electric Power Plant at San Clemente Dam on Carmel River”. Two reports: 1. on value of power 2. on amount and cost of Hydro-Electric Power. Both reports by J.A. Wilcox, accompanying correspondence and bill dated 5/23/23 - (6/8/23).
“Monterey Peninsula Country Club”. The by-laws, 2/14/25.
“Cytherea and Hootman, Power Cruisers”. Bills of sale, charter, insurance company endorsements, pictures and blue print sketches of Cytherea. 1928 - 1929.
“Pebble Beach Golf Links - Real Estate”. Map of golf course and neighboring lots; and descriptions of parcels on which course is built.
“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. August 1918
“Report on Land Owned by L., M. & V. Jacks”. In and adjacent to the City of Monterey, map included 3/1/24.
“P.I. Co. Bank Statements, ”. Crocker 1st Nat'l. Bank. Jan. 1921 - June 1930
“Geary St., Park and Ocean Rwy. Co. Bank Statements, ”. Oct. 1916 - Dec. 1924
“The Oakland Water Front Co. Bank Statements, ”. Jan. 1921 - Dec. 1922
“Ione Coal and Iron Co. Bank Statements, ”. Oct. 1916 - Dec. 1920
“Ione Coal and Iron Co. Bank Statements, ”. Jan. 1921 - May 1922
“P.I. Co. Assessment Statements, ”. Description and acreage of all land holdings. 1918
“P.I. Co. Assessment Lists, 1919”. Same contents as 21-25.
“P.I. Co. Assessment Lists, 1920”. Same contents as 21-25.
“P.I. Co. Assessment Lists, 1921”. Same contents as 21-25.
“State Franchise Tax ”. Forms for P.I. Co. and C.H.C.Co. 1925-1940
“Demand for Declaration of Property ”. For P.I. Co. only, some year's missing. 1922-1950
“P.I. Co. Bank Statements, ”. Oct. 1916 - Dec. 1920
“Oakland Water Front Co. Bank Statements, ”. Dec. 1916 - Dec. 1920
“Capital Stock Tax- Return”. Copies of completed forms and notations for all P.I. Co. subsidiaries. Some correspondence with IRS. 1917
“Capital Stock Tax-1918 Return”. Contents similar to 22-3.
“Capital Stock Tax-1919 Return”. Contants similar to 22-3.
“Capital Stock Tax-1920 Return”. Contents similar to 22-3.
“Capital Stock Tax-1921 Return”. Contents similar to 22-3.
“Capital Stock Tax-1922 Return”. Contents similar to 22-3.
“Capital Stock Tax-1923 Return”. Contents similar to 22-3.
“Capital Stock Tax- Return”. Copies of forms for all P.I. Co. subsidiaries and correspondence. 1924
“Capital Stock Tax- Returns”. Contents similar to 22-10. 1925 and 1926
“Capital Stock Tax- Returns”. Contents similar to 22-10. 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. Date: circa 1916.
“P.I. Co. Assessment Lists ”. Description and acreage of all P.I. Co. held land. 1906
“California State Bank and Corporation Franchise Tax Return ”. Copies of forms and correspondence re: P.I. Co. exclusively. 1945-1956
“California State Contribution Return ”. Copies of form re: P.I. Co. only - many of the quarterly forms missing. 1946-1952
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1911
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1912
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1913
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1914
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1915
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1916
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1917
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1918
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1919
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1920
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1921
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1922
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1923
“State Franchise Tax- ”. Completed forms for all P.I. Co. subsidiaries. 1924
“The Monterey County Water Works to Anglo-Calif. Trust Co. Trustee, First Mortgage. Dated: ”. In booklet form. Oct. 1, 1925
“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. 1917.
“Castle Crags”. In black binder, report of investigations, timber estimates, surveys and maps made by F.J. Solinsky Jr. March 1, 1917.
“Iron, Steel, Coal & Coke on the Pacific Coast, Vol. XVIII, Organization”. In black binder, legal procedure for incorporating steel companies and subsidiaries. March, 1918.
“Report of the Power, Irrigation and Domestic Water Supply Possibilities of the Carmel River”. Monterey County, Ca. by J.A.Wilcox Jan. 18, 1918.
“Tax Data ”. Computations of taxes due on P.I. Co. land. 1916-1917
“Dan Murphy's Property at Pebble Beach”. Maps and description of lot and deed. 1917.
“C.H.C. Co. Weekly Financial Statements ”. Dec. 1916 - Dec. 1917
“C.H.C. Co. Earnings and Operations ”. Photographic copies of old financial data. 1906-1914
“Financial Reports P.I. Co., Seattle 1917”. Typed copy of monthly “accounts receivable” Haskins and Sells audit Jan. - July 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 Jan. 1917 - Dec. 1918.
“Carbon Hill Coal Co. - Recapitulation of Mine Cost Reports”. Jan. - Sept. 1917.
“Monthly Statements-Carbon Hill Coal Co. - Year ”. 1918
“Monthly Statements - C.H.C.Co. - Year ”. 1919
“Monthly Statements - C.H.C.Co. - Year ”. 1920
“Monthly Statements - C.H.C.Co. - Year ”. 1921
“Monthly Statements - C.H.C.Co. - Year ”. Also monthly balance sheets and monthly mine accounts receivable. 1922
“Monthly Statements - C.H.C.Co. - Year ”. 1923
“Monthly Statements - C.H.C.Co. - 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 Aug. 1917.
“Statements-Carbon Hill Coal Co. - Year ”. Balance sheets, accounts receivable and correspondence. 1925
“Mine Accounts Receivable Monthly Reports ”. Dec. 1919 - Dec. 1922
“Balance Sheets for P.I. Co. and Subsidiaries ”. 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. Dates: 1916 - 1917.
“Land Sales- ”. Listings and summaries of sales - data. 1916
“Santa Barbara Ranches Assessment Map”.
“Griffin Co. Lease and Map”. P.I.Co. leases part of Castle Crags land to Griffin Co. for a gold dredging project. 1917.
“Map of the Monterey County Water Works Property”.
“Amended Map of Pebble Beach”. Oct. 1910.
“Map of Hotel Del Monte Grounds”.
“Grade Map of Pacific Grove Beach Tract”. Shows location of trunk line sewer. Map accompanying letter to Geo. Stimmel 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. Dates. 4/1/15 - 6/25/17.
“P.I. Co. Contracts - Montarey Peninsula”. Copies of seven contracts and a listing of misc. contracts covering land sales and deferred land payments. (5/13/15 - 1/10/18),
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. Dates range: 1925 - 1932.
“151, City of Alameda, Ca.”. 1929,
“156, Town of Benson, Arizona”. 1926-1931,
“157, Town of Biggs, Ca.”. 1926,
“158, Town of Boulder Creek, Ca.”. 1932,
“160, Town of Butler, resno County, Ca.”. 1928,
“163, Calients, Ca.”. Map included. 1926 and 1929,
“165, Capay Valley Land Co.”. 1929,
“166, Carlin, Nevada”. 1928,
“167, Crowthers, Ca.”. 1926,
“168, Coalinga, Ca.”. 1929,
“169, Colfax, Placer County, Ca.”. Quiet Title Action in State Superior Ct. 1928,
“171, Colton, Ca.”. 1925,
“173, Cottonwood, Shasta County, Ca.”. 1929,
“175, through 1931, Delano, Kern County, Ca.”. 1925
“179, Dos Palos, Ca.”. Includes deed. 1928 and 1929,
“180, Dunsmuir, Ca.”. 1925 and 1926,
“181, through 1930, Elko, Nevada”. 1926
“182, through 1927, El Verano, Ca.”. 1925
“184, through 1931, Famosa, Ca.”. 1926
“185, Firebaugh, Ca.”. 1928,
“187, Fowler, Ca.”. 1927 and 1930,
“188, Fresno, Ca.”. 1931-1932,
“188, Fresno, Ca.”. 1929-1930,
“188, Fresno, Ca.”. 1928,
“188, Fresno, Ca.”. 1927,
“188, Fresno, Ca.”. Jan. - June 1926,
“188, Fresno, Ca.”. July - Dec. 1926,
“Fresno, C., 188, ”. Oct. - Dec. 1925
“Fresno Ca., 188, ”. July - Sept. 1925
“Fresno, Ca., 188, ”. April - June 1925
“Fresno, Ca., 188, ”. Jan. - March 1925
“Galt, Ca., 190, ”. 1925-1930
“Goshen, Ca., 193, ”. 1925-1931
“Gridley, Ca. 194, ”. 1925 and 1929
“Hanford, Ca.., 195, ”. 1925-1927
“Huron, Ca., 199, ”. Fresno County. 1925
“Ingomar, Ca., 200, ”. Merced County. 1925
“Bakersfield, Ca., 206, ”. Kern County. 1925-1932
“Lemoore, Ca., 209, ”. 1925 and 1931
“Lethent, 210, ”. 1925
“Lindsay, Ca. 211, ”. 1927 and 1930
“Los Banos, Ca. 212, ”. Merced County. 1925-1931
“Lovelock, Nevada, 213, ”. 1929
“217, ”. 1926
“Merced, Ca. 219, ”. 1925-1929
“Mojave, Ca., 222, ”. 1926-1932
“Monson, Ca., 223, ”. 1927
“Montague, Ca., 224, ”. 1925-1931
“Modesto, Ca., 225, ”. 1931 and 1932
“Newman, Ca., 228, ”. 1925-1928
“229, ”. Complaint and summon from State Superior Court, Schucke & Co., Inc. v. P.I. Co., Southern Pacific etc. re: land in town of Washington, Alameda County, Ca. 1929
“Nord, Ca., 230, ”. 1926
“231, ”. Request for quitclaim deed for El Cerrito, Ca. which P.I. Co. never owned. 1932
“Porterville, Ca., 240, ”. 1927 and 1931
“Reedley, Ca. 242, ”. 1929
“Reno, Nevada, 243, ”. 1925-1932
“Ryer, Ca., 248, ”. 1929
“Sanger, Ca., 249, ”. 1925-1928
“San Miguel, Ca., 250, ”. 1926 and 1931
“San Margarita, Ca., 253, ”. 1929 and 1931
“Sespe, Ca., 257, ”. 1931
“Mt. Shasta, Ca., 260, ”. 1927
“Tehachapi, Ca., 264, ”. 1930-1931
“Tracy, Ca., 268, ”. 1926-1932
“Traver, Ca., 269, ”. 1925-1932
“Tulare, Ca., 270, ”. 1925-1930
“Truckee, Ca., 271, ”. 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. 1915
“Verdi, Ca., 275, ”. In Washoe County. 1926
“Waterford, Ca., 278, ”. 1926 and 1928
“Wells, Nevada, 279, ”. 1925-1928
“Winnemuca, Nevada, 282, 1923, 1931 and 1932”. Abstract of title from correspondence. 1923,
“Emma D. Pierce, 284, ”. Ms. Pierce owned land in four different counties in two states-California and Nevada. 1926
“287, ”. Miscellaneous quitclaim deeds and correspondence. 1925-1930
“State Corporation Franchise Tax, 288, ”. No forms, correspondence of receipt only. 1925-1927
“Oakland Water Front Co., 295, ”. Quitclaim deed correspondence. 1925-1931
“Louisiana Land, 303, ”. Correspondence re: tax, lease, deed, etc. matters. 1929-1932
“Louisiana Land, 303, ”. Correspondence, resolutions, copies of deeds, photos. 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. 1925 and 1926
Crocker Huffman Land and Water Co. and Carbon Hill Coal Co. Correspondence, 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. 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. (12/15/34),
“Notes on Meat Packing Plants - R.J. Wulzen”. Notes re: 1. Crocker-Huffman plant and 2. Bellevue Plant (6/1/35), (1/15/36).
“Pacific Improvement Co., Hope and Ontare Ranches No. 43”. C.B. Sloan & Co., insurance brokers, summary and report on construction and occupancy for insurance adjustment purposes, includes map and photos.
“Carbon Hill Coal Co. Documents”. Correspondence, predominantly with the Pacific Coast Coal Co., includes: balance sheets, proxies, quitclaim deed, newspaper articles. Dates: March 1937 - Aug. 1941.
“Carbon Hill Coal Co. - General - 1940 and 1941”. General correspondence and up to March 1940 March 1941.
“Carbon Hill Coal Co. - General - 1938 and 1939”. General correspondence, March 1938 - Aug. 1939.
“Carbon Hill Coal Co., 1935 - 1937”. General correspondence, Jan. 1935 - Dec. 1937.
“Carbon Hill Coal Co., ”. General correspondence. 1934
“Carbon Hill Coal Co., ”. General correspondence. 1933
“Carbon Hill Coal Co., ”. General correspondence. 1932
“Carbon Hill Coal Co., ”. General correspondence. 1931
“Carbon Hill Coal Co., ”. General correspondence. 1929 and 1932
“Carbon Hill Coal Co., 1928.
“Carbon Hill Coal Co., 1928.
“Carbon Hill Coal Co. - Pacific Coast Coal, Miscellaneous agreements, 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. 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 (Jan. 31, 1929).
“C-H L. & W. Co. Correspondence - Finances, C-2”. Predominantly financial reports and statements with accompanying correspondence. 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. 1932-1934,
“C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1931, C-3”. Contents similar to 29-4.
“C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1930, C-3”. Contents similar to 29-4.
“C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1929, C-3”. Contents similar to 29-4.
“C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1928, C-3”. Contents similar to 29-4.
“C-H L. & W. Co. Correspondence - Intermanagement, Merced-San Francisco, 1927, C-3”. Contents similar to 29-4.
“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. 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. 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. 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. 1927,
“C-H L. & W. Co. Correspondence - Personnel, C-8”. Letters and memos from S.F.B. Morse (Managing Director) re: hiring and firing. 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 defendent in case. 1929, 1927
“C-H L. & W. Co. Correspondence - Offers to Purchase Water Works at Merced, C-11”. Refused. 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 (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. 1927-1934,
“C-H L. & W. Co. Correspondence - La Paloma Ranch, C-14”. memos and telegram. 1926 and 1928,
“C-H L. & W. Co. Correspondence - Universal Land Co., C-17”. re: deeds. 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. 1927,
“C-H L. & W. Co. Correspondence - Right-of-way Easements to San Joaquin Light and Power Co., C-20”. 1927,
“C-H L. & W. Co. Correspondence - Insurance Increase for Meat Packing Plant, C-21”. 1927,
“C-H L. & W. Co. Correspondence - Real Estate, C-27”. Buying and selling land and buildings all over the country. 1933 and 1934,
“C-H L. & W. Co. Correspondence - Real Estate, C-27”. Contents similar to 30-11. 1931 and 1932,
“C-H L. & W. Co. Correspondence - Real Estate, 1930, C-27”. Contents similar to 30-11.
“C-H L. & W. Co. Correspondence - Real Estate, C-27”. Contents similar to 30-11. Aug. - Dec. 1929,
“C-H L. & W. Co. Correspondence - Real Estate, C-27”. Contents similar to 30-11. Jan. - July 1929,
“C-H L. & W. Co. Correspondence - Real Estate, 1928, C-27”. Contents similar to 30-11.
“C-H L. & W. Co. Correspondence - Real Estate, 1927, C-27”. Contents similar to 30-11.
“C-H L. & W. Co. Correspondence - Peppers and Hickman Accounts, C-28”. Both owe C-H Co. money which they try to collect. 1927-1929,
“C-H L. & W. Co. Correspondence - Rice Production, C-29”. Reports on all aspects of C-H Co. rice production. 1927 and 1928,
P.I. Co. Agreements and Leases, Crocker and Huffman Co. and Crocker Estate.
“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, 10/5/03 - 8/27/10.
“Miscellaneous P.I. Co. Agreements, 1883 - 1917”. Copies of four agreements 3/31/83 - 2/24/17.
“Miscellaneous Monterey County Water Works Agreements, ”. Copies of seven agreements. 1906-1918
“Miscellaneous P.I. Co. Leases, ”. 1909-1918
“Lake Majella Spar Track”. Map and accompanying letter from C.S. Olmstead, Manager of Pacific Grove Division, to J. Beaumont 11/22/19.
“Fire Insurance Maps for P.I. Co. Property in Monterey”. Maps of Pacific Grove, Pebble Beach and Del Monte 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. 1919
“Contract and Plans for Fishing Club Cottage, ”. Blue prints, specifications. April 1919
“Miscellaneous P.I. Co. Documents, ”. Copies of license, resolution, permit and contract from and to P.I. Co. 1907-1918
“Deeds, Descriptions and Maps of Land Sold at Pebble Beach and Pacific Grove”. 1916 - 1919.
“Crocker-Huffman Co. Financial Reports ”. 1938-1940
“Annual Report, Crocker Estate Co.”. In black clip folder, S.F.B. Morse's copy. 1922,
“Crocker Estate Company Annual Report for year ended ”. Black folder. December 31, 1923
“Crocker Estate Company Annual Report for year ended ”. Black clip folder. December 31, 1924
“Crocker Estate Company Annual Report for year ended ”. Black clip folder. Dec. 31, 1925
“Crocker Estate Company Annual Report for year ended ”. Black clip folder. Dec. 31, 1926
“Miscellaneous Crocker Estate Co. Financial Reports”. Includes: 1. Dividends Paid 2. House Sales 3. Yearly Bond Maturities - Projected 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 April May 1915.
“Financial Reports, Crocker Estate Co. - 1919 and 1928 and 1921”. Monthly and annual reports Jan. 1919 - Dec. 1921.
“Crocker Estate Co. - Annual and Monthly Reports ”. 1915-1918
“Crocker-Huffman Co. - Misc. Financial Reports ” 1915-1921
“Central Realty Bldg. and Belden Bldg.”. Financial Reports 1918 - 1920.
“Crocker Estate Co. Special Report ”. To President and Directors re: “Depression of the 1930's”. June 30, 1932
“Universal Land Co. Report on Audit of Accounts for year ended ”. Haskin & Sells. Dec. 31, 1930
“Universal Land Co. Report on Audit of Accounts for year ended ”. Haskin & Sells. Dec. 31, 1931
“Universal Land Co. Report on Audit of Accounts for year ended ”. Haskin & Sells. Dec. 31, 1932
“Crocker-Huffman Land and Water Co. Report on Audit of Account”. Haskin & Sells. Dec. 31, 1930.
“Crocker-Huffman Land and Water Co. Report on Audit of Accounts”. Haskin & Sells. Dec. 31, 1931.
“Crocker-Huffman Land and Water Co. Report on Audit of Accounts”. Haskin & Sells. Dec. 31, 1932.
“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., 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. Nov. 8, 1919
“The Crocker Estate Co., - Willis Polk & Co.”. Table of contents - inside cover of black binder, proposal to build Crocker Bldg. Feb. 24, 1919
“Crocker Bldg. - Reports and Correspondence, ”. 1917-1926
“Haskin & Sells Audits of Crocker - Huffman L. & W. Co. and Universal Land Co. ”. 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 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. 12/17/20, 4/6/23.
Crocker-Huffman L. & W. Co. and Crocker Estate Co.
“Crocker Estate Co. - Minutes of Directors' Meetings”. Aug. 1919.- March 1921.
“Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence ” 1924-1926.
“Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence ” 1920-1923.
“Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence ”. 1917-1919
“Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence ” 1915-1916.
“Crocker-Huffman L. & W. Co. - Miscellaneous Reports and Correspondence ”. 1911-1914
“Howard Cattle Co. - Jan. 1916 - Aug. 1917”. Correspondence with C-H L. & W. Co., and inventory for 1916.
“Crocker Estate Co. Data”. copy of by-laws, list of officers, correspondence, reports, financial data. Feb. 1915 - May 1926 -
“Royalties and Inventories - Crocker-Huffman L. & W. Co. ”. Recapitualtions, listings and summaries of royalties (mostly water) and inventories. 1915-1921
“Minutes”. Black and red binder, contains by-laws and minutes for the operating department of the Crocker-Huffman Land & Water Co. of Merced. (1st and organizational meeting)- contains reports from various departments. Dates: 9/6/17 5/7/19,
“Minutes of Crocker-Huffman Land & Water Co.”. many department reports. Dates: 2/16/20 - 2/14/21,
“Minny Notes - Crocker-Huffman L. & W. Co.”. Minutes of meetings of operating departments. 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. dates: Jan. 1, 1920 to Sept. 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 1916 - 1918.
“Pebble Beach Deeds, ”. Rough and final drafts of miscellaneous deeds for Pebble Beach land. Also some blank forms of deeds and maps. 1916-1917
P.I. Co. 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. Dates: April 1916 to July 1966.
“Documents Predating the Code”.
“Missing from Duplicate Documents”. List by code.
“100001 to 100100”. April - Sept. 1916.
“100101 to 100200”. Sept. - Dec. 1916.
“100201 to 100300”. Dec. 1916 - March 1917.
“100301 to 100400”. Feb. - May 1917.
“100401 to 100500”. May - Aug. 1917.
“100501 to 100600”. Aug. - Nov. 1917.
“100601 to 100700”. Nov. 1917 - Jan. 1918.
“100701 to 100800”. Jan. - April 1918.
“100801 to 100900”. April - July 1918.
“100901 to 101000”. June - Oct. 1918.
“101001 to 101100”. Oct. 1918 - Jan. 1919.
“101101 to 101200”. Jan. - April 1919.
“101201 to 101300”. April - June 1919.
“101301 to 101400”. June - Sept. 1919.
“101401 to 101500”. Sept. - Nov. 1919.
“101501 to 101600”. Oct. 1919 to Jan. 1920.
“101601 to 101700”. Jan. - March 1920.
“101701 to 101800”. March - May 1920.
“101801 to 101900”. June - Oct. 1920.
“101901 to 102000”. Oct. 1920 - Feb. 1921.
“102001 to 102100”. Feb. - Sept. 1921.
“102101 to 102200”. Sept. 1921 - Feb. 1922.
“102201 to 102300”. Feb. - July 1922.
“102301 to 102500”. July 1922 - March 1923.
“102501 to 102600”. March - Dec. 1923.
“102601 to 102700”. Dec. 1923 - Dec. 1924.
“102701 to 102800”. Dec. 1924 - Dec. 1925.
“102801 to 102900”. Jan. 1926 to Feb. 1928.
“102901 to 103000”. March 1928 - Aug. 1935.
“103001 to 103100”. Oct. 1935 - Aug. 1942.
“103101 to 103200”. April 1943 - April 1953.
“103201 to 103266”. May 1953 - July 1966.
P.I. Co. - Reports, Securities, Directors - Correspondence
“Del Monte Miscellaneous”. Entertainment account, payroll financial recapitulation, inventory return for special tax on wholesale liquor (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. 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 dated 13/14/19.
“Sale of Monterey Peninsula Properties - ”. Financial analysis of sales. Feb. 1, 1919
“Original Cost of Monterey County Water Works”. Copies of original accounts from 1883 and 1884.
“Monterey County Water Works”. Miscellaneous - decisions and general orders to public utilities from R.R. Comm. of Calif., table of water rates per cu. ft., resolution fixing the water rates details of water rights and rights-of-way acct. (1913 - 1914), Dates: 1906 - 1917.
“Southern Pacific Co. - Right-of-Way Pacific Grove” Correspondence, copy of deed, map 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, dates: 1916 - 1917.
“Pacific Grove Miscellaneous”. Inventories, statement of payment due from guests and P.I. Co., journal entires, ledger accts., report of revenues. Dates: 1914 - 1915.
“Assignments - Monterey Peninsula Contracts”. Dates: 1910 - 1919.
“Del Monte Forest Camp”. Brochure and map 1918.
“Pacific Grove Collections- ”. For every month there is a balance sheet and reports on accounts receivable, land department collections, land department journal entries. 1916
“Pacific Grove Collections- ”: Monthly reports and balance sheet. 1917
“Pacific Grove Collections- ”. Monthly reports and balance sheet. 1918
“Pacific Grove Collections ”. Monthly reports and balance sheet. 1919
“Pacific Grove Collections, ”. Monthly reports and balance sheet. 1920-1921
“Hotel Del Monte Collections - 1919”. Analysis of balance as of monthly reports of accounts receivable items collected 1/31/19, Jan. - May 1919.
“Monterey Peninsula Contracts Data”. Personal correspondence and some P.I. Co. form letters re: contracts and deeds. 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 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. 1916
“Pacific Grove - Sales Book Adjustment”. All data collected in adjusting Sale Book with the outstanding contracts, dates: 1911 - 1914.
“Weekly Statements of Cash Received - M.C.W.W. ”. Re: Monterey County Water Works. 1917 and 1918
“Inventories ”. Hope Ranch, Rancho Del Monte, Santa Barbara Ranches, Pebble Beach Lodge, S.F. Office. 1917 and 1918
“Income and Expenses - Hotel Del Monte”. On ledger sheets by the month, years 1899 - 1914.
“Photographs of Houses at Pebble Beach”.
“Data Re: Work Done on Y.W.C.A. Property”. Bills, correspondence, reports, April 1913 - Aug. 1915.
“New York Office - 1918”. Journal abstracts for various months in 1918.
“New York Office - 1919”. Journal abstracts for various months in 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 (7/1/17), March 1916), 1914 - 1916.
“Alta Vista Tract - Maps and Blueprints”. Subdivision maps and blueprint plans of houses.
“Alta Vista Tract - Improvements Data”. Maps, correspondence with Billings and Meyering, investments and subdivisions specialists, estimated and actual statements of cost of improvements. Dates: Nov. 29, 1915 - Feb. 13, 1919.
“Alta Vista Tract - Miscellaneous”. Explanation of accounts, real estate sales schedules, correspondence with A.G. Wishon among others contracts for deeds of land around Fresno statements of disbursements and paid bills brochure for Alta Vista and map of central Calif. pointing out Fresno. (1914), (1914), (1917),
“Alta Vista Tract - Expenses Statements of A.G. Wishon, ”. Correspondence accompanying statements. Expenses incurred in up keep of tract. April 1914 to Jan. 1919
“Intermational Railways of Central America”. Folder filled with booklets including deed of sale of Guatemala Central R.R. Co. to International Railways of Central America Int. Railways of Cent. Amer., mortgages to Empire Trust Co. and Equitable Trust Co. of N.Y. various Int. Railways of Cent. Amer. annual statements (4/24/12), (5/1/12), 1918 - 1926.
“P.I. Co. Audit Reports ”. By Haskins and Sells. 1916-1922
“Omnibus Deed - Chas. Crocker Heirs to Crocker Estate Co.”. 9/1/10.
“Ione Coal and Iron Co. - Statements to McKissick Cattle Co.”. Statements re: Ione Ranch, dated: Aug. 1917 - April 1918.
“Shepard Suit - Santa Barbara”. Correspondence, contracts for deeds, lease, map re: sale of land in Santa Barbara, Hope Ranch land, Dates: Aug. 1910 - July 1916.
“Castle Crag”. Cancelled checks and notation of “account” (April - Sept. 1915) Jan. 1917.
“Affiliated Companies”. Balance sheets and inventories for: El Verano Villa Assn., Rocky Mtn. Merchantile Co., Guatemala Central R.R. Co., Capay Valley Land Co., and Oakland Water Front Co. Dates: 1912 - Mar 1917.
“Deferred Land Payments”. Listings through Dec. 31, 1916.
“Rancho Del Monte”. Informal reports from H.R. Verrue to A.D. Shepard and S.F.B. Morse (12/18/13) (6/21/15).
“Santa Barbara”. Report and analysis of profit and loss re: Santa Barbara Ranches (12/31/16).
“Land Dept. - Miscellaneous”. List of contracts past due in Montague (8/11/16).
“Statements of Account - G.M. Heckster, Hope Ranch, Las Positas Land Co., Laguna Blanca Water Co.”. Aug. 31, 1919.
“Macomber Log Cabin”. Inventory, balance sheet, correspondence. Dates: 1916 - 1921.
“Journal Entries - Balance Sheets etc. - S.F. ”. 1915-1916
“Ione Coal and Iron Co. - Tax Papers”. 1909 - 1922.
“Ione Coal and Iron Co. - Sale at Ione Ranch”. Consents to option and sale of Ione C. & I. Co. from stockholders contract for deed to W.H. Moffat, H.G. Humphrey, and C.B. Henderson - also called the McKissick Cattle Co. and deed of trust to Stanford University (April 1917), (March - April 1917) (Nov. 1921).
“Deeds - I.C. & I. Co.”. Re: Ione Coal and Iron Co., List of contents on folder, 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 Jan. - Nov. 1921. (Nov. 1921).
“Estate Papers - I. C. & I. Co.”. Estates of Majorie Holland, Ellen Cotton, Chas. H. Tweed, and John B. Dahlgren. 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. Date: 3/13/17.
“Leases - I.C. & I. Co.”. List of contents on folder. Dates range: 10/24/14 - 11/13/16.
“Agreements - I.C. & I. Co.”. List of contents on folder. Dates range: 1/1/06 - 3/22/17.
“Reports - T.M.C.W.W.”. ie. Monterey County Water Works. List of contens on folder. 1918.
“Miscellaneous - T.M.C.W.W.”. List of contents on folder. Includes contract, quiet title decree, schedule, resolution, maps, data. Dates: 9/10/07 - 1/7/19.
“Monterey County Water Works - Miscellaneous Documents”. Includes report of original cost of M.C.W.W., copy of articles of incorporation copy of by-laws and amended by-laws, notices of meetings (stockholders and directors), reports of directors meetings. Original of Sec. of Stata's Certificate of M.C.W.W. - (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. dates: 8/3/09 - 2/8/17.
The rest of Box #36 is filled with P.I. Co. deeds for quitclaims, all blank.
Crocker-Huffman Correspondence - P.I. Co. Land Department - 1922, 1918
“Index to Crocker-Huffman Correspondence- ”. Alphabetical by correspondent. 1922
“L.D. Van Horne”. Was General Superintendent of C-H Co., correspondence with S.F.B. Morse.
“E.M. Brown, ”. Office Manager of C-H Co. in Merced, correspondence with S.F.B. Morse. Oct. - Dec.
“E.M. Brown, ”. Jan. - Sept.
“Miscellaneous”.
“Christmas Bonuses and Contributions to Charity”.
“Merced Irrigation District and Miscellaneous”.
“La Paloma Right-of-Way, Exchequer Dam, Arena Lands”. All have to do with M.I.D.
“Cattle Purchases and Beef Sales”.
“Personnel”. Application, recommendations and memos between S.F.B. Morse and Van Horne re: openings with C-H.
“Real Estate Deals”. Sales, pruchases and trades. Discussed - no finalizations.
“Legal Documents”. Correspondence signed by E.M. Brown accompanying legal documents ie. deeds, assignment, reconveyances. Sent to S.F. for execution.
“Dry Creek Resevoir Project”. Includes map.
“Deeds and Reconveyances of Trust Deeds”, Some letters to S.F. requesting execution, also memos from S.F.B.M. notifying Merced of business deals having been finalized.
“Water System”. Re: water rights, royalties and up keep of system.
“Miscellaneous”. Dealing with sundry aspects of C-H business: reservoirs, slaughter-house and refridgeration, agriculture and so on.
“Deane Tract”. Part of C-H Co. holdings in Merced, up for sale. Map included.
“Merced Irrigation District - Rights-of-Way”. Conveyed to M.I. D. by C-H Co.
“Insurance Claims”.
“Sale of Fig Orchard”.
“Land Sale to W.W. Thomas”. Crocker Colony lots #138 and 139.
“Proposed Oil Lease - L.F. Giffen”. For Merced land, not finalized.
“Real Estate Trades - City Bldgs. for Undeveloped Merced Land”. Correspondence, sketches of bldgs., brochures, appraisals. Final deal with Donn & Williams.
“Monthly Livestock Tallies, ”. Dec. 1921 - March 1923
P.I. Co. Land Department begins here, files by city or township names arranged alphabetically. Files contain almost exclusively, correspondence but, there are some deeds, leases and maps. Everyting is dated 1918.
“City of Alameda, Calif.”.
“Amsterdam, Calif.”.
“Anderson, Shasta County, Calif.”.
“Armora, Calif.”.
“Battle Mountain, Nevada”.
“Benson, Arizona”.
“Boulder Creek, Calif.”.
“Bowerbank, Calif.”.
“Butler, Calif.”.
“Capay Valley Land Co.”.
“Coalinga, Calif.”.
“Colton, Calif.”.
“Dinuba, Calif.”.
“Dunsmuir, Calif.”.
“El Verano, Calif.”.
“Exeter, Calif.”.
“Famosa, Calif.”.
“Firebaugh, Calif.”.
“Fowler, Calif.”.
“Fresno, Calif., ”. Sept. - Dec.
“Fresno, Calif., ”. May - August
“Fresno, Calif., ”. Jan. - April
“Galt, Calif.”.
“Gallatin, Tract, Red Bluff, Tehama County, Calif.”.
“Gridley, Calif.”.
“Harford, Calif.”.
“Herndon, Calif.”.
“Hickman, Calif.”.
“Huron, Calif.”.
“Irrigosa, Calif.”.
“Ivesta, Calif.”.
“Kern County (Bakersfield), Calif.”.
“Lemoore, Calif.”.
“Lindsay, Calif.”.
“Los Banos, Calif.”.
“Lovelock, Nevada”.
“Maxwell, Calif.”.
“Mendota, Wash.”.
“Merced, Calif.”.
“Modesto, Calif.”.
“Mojave, Calif.”.
“Montague, Calif.”.
“Montpelier, Stanislaus County, Calif.”.
“Nelson, Calif.”.
“Newhall, Calif.”.
“Newman, Calif.”.
“Nord, Calif.”.
“Nord, Calif.”.
“Orland, Calif.”.
“Reedley, Calif.”.
“Reno, Nevada”.
“Ryer, Calif.”.
“Sanger, Calif.”.
“San Miguel, Calif.”.
“D.G. Van Dyke, Dagget, Calif.”.
“SW1/4 Sect. 1, T17s, R20E, O.W. Johnson and R.A. Newell”. Land sold to Johnson, Jan. - Feb. 1918.
Land Department Contents and format similar to previous land department files. 1918 and 1924. (38-1 to 38-18 dated 1918).
“Santa Margarita, Calif.”.
“Saticoy, Calif.”.
“Sheep's Island, S.F., Calif.”.
“Sisson, Calif.”.
“Tehachapi, Calif.”.
“Tracy, Calif.”.
“Traver, Calif.”.
“Tulare, Calif.”.
“Wadsworth, Nevada”.
“Waterford, Calif.”. Waterford Irrigation District, Waterford Land & Developement Co.
“Wells, Nevada”.
“Westley, Calif.”.
“Tahoe, Calif.”. Lake Tahoe Fire Protection Assc.
“Misc. - Quitclaim in Fresno County, Winnsmucca, Nevada, Santa Barbara, Calif.”.
“Taxes, ”. Oct. - Dec.
“Taxes, ”. Jan. - Sept.
“M.V. Gregg Tract, Marysville, Calif.”.
“Correspondence from H.R. Verrue”. P.I. Co. employee, reporting of accounts or remitting collections he has made.
“Oakland Water Front Co. and Misc.-1919 and 1920”. Oct. - Dec. 1918
“Oakland Water Front Co. ”. July - Sept. 1918
“Oakland Water Front Co. ”. April - June 1918
“Oakland Water Front Co. ”. Jan. - March 1918.
“Amsterdam, Calif. ”. 1922
“Benson, Arizona ”. 1922-1924
“Biggs, Calif. ”. 1922
“Boulder Creak, Calif. ”. 1922-1924
“Capay, Calif. ”. Guinda Colony Tract. 1922 and 1923
“Colfax, Wash. ”. 1922 and 1924
“Colton, Calif. ”. 1922-1924
“Cottonwood, Calif. ”. 1922
“Cross Landing, Calif. ”. 1922
“Delano, Calif. ”. 1924
“Delta, Shasta County, Calif. ”. 1924
“Dinuba, Calif. ”. 1922-1925
“Dunsmuir, Calif. ”. 1923 and 1924
“Elko, Nevada ”. 1922-1924
“El Verano, Calif. ”. 1922-1924
“Exeter, Calif. ”. 1922 and 1923
“Famosa, Calif. ”. 1923 and 1924
“Firebaugh, Calif. ”. 1922
“Fowler, Calif. ”. 1922 and 1923
“Fresno, Calif. ”. Alta Vista Tract. Oct. - Dec. 1924
“Fresno, Calif. ”. June - Sept. 1924
“Fresno, Calif. ”. March - May 1924
“Fresno, Calif. ”. Feb. 1924
“Fresno, Calif. ”. Jan. 1924
“Fresno, Calif. ”. Oct. - Dec. 1923
“Fresno, Calif. ”. July - Oct. 1923
“Fresno, Calif. ”. Jan. - June 1923
“Fresno, Calif. ”. Nov. - Dec. 1922
“Fresno, Calif. ”. June - Oct. 1922
“Fresno, Calif. ”. Jan. - May 1922
Land Department (end) - Land Department (begin) 1924 1917
“Galt, Calif. ”. 1922-1924
“Goshen, Calif. ”. 1924
“Hanford, Calif. ”. 1923
“Herndon, Calif. ”. 1922 and 1924
“Hickman, Calif. ”. 1922 and 1923
“Ingomar, Calif. ”. 1923
“Jameson, Calif. ”. 1923
“Kern County (Bakersfield), Calif. ”. 1922-1924
“Lemoore, Calif. ”. 1922
“Lethent, Calif. ”. J.P. Lemon, Hanford, Calif. 1922-1924
“Lindsay, Calif. ”. 1922-1924
“Maxwell, Calif. ”. 1922
“Mendota, Wash. ”. 1922
“Merced, Calif. ”. 1922-1924
“Modesto, Calif. ”. 1922 and 1924
“Mojave, Calif. ”. 1922-1924.
“Monson, Calif. ”. 1922
“Montague, Siskiyou County, Calif. ”. 1922 and 1924
“Newhall, Los Angeles, County, Calif. ”. 1922-1924
“Oakland, Calif. ”. 1924
“Terrace, Utah ”. 1922 and 1923
“Palermo, Calif. ”. 1923
“Porterville, Calif. ”. 1923 and 1924
“Reedley, Calif. ”. 1922 and 1924
“Reno, Nevada ”. 1922 and 1923
“Rio Bravo, Calif. ”. Elizabeth C. Houghton. 1923 and 1924
“Ryer, Calif. ”. California Hotel v. Elizabeth Ina Joy; C.W. Croop, attny. 1922
“Sanger, Calif. ”. 1923 and 1924
“San Miguel, Calif. ”. 1922
“Santa Margarita, Calif. ”. 1922-1924
“Saticoy, Calif. ”. 1922-1924
“Sissom, Calif. 1922”. Letter to Hubert Works, Postmaster General from Chas. Wheeler, Protesting a name change for the town and giving a history of the place. 9/2/22.
“Stanley, Calif. ”. 1923 and 1924
“Stevens, Calif. ”. 1924
“Taupusa, Calif. ”. 1922
“Tehachapi, Kern County, Calif. ”. 1923 and 1924
“Tracy, Calif. ”. 1923
“Traver, Tulare County, Calif. ”. 1922 and 1924
“Tulare, Calif. ”. 1924
“Truckee, Nevada, County, Calif. ”. 1922 and 1923
“Wadsworth, Nevada ”. 1922
“Waterford, Calif. ”. 1922 and 1924
“Wells, Nevada ”. 1922-1924
“Wyble Orchard, Kern County, Calif. ”. 1924
“Winnemucca, Nevada ”. 1924
“Nevada Property Titles and Taxes ”. 1922 and 1924
“Re: Title - S.P. Co. to Robert Gillis ”. 1922
“Taxes 1922-1924
“Oakland Water Front Co. ”. 1922-1924
“New York Properties ”. 1922-1924
Land Department 1917
“Alameda, Calif.”
“Amsterdam, Calif.”.
“Armona, Calif.”.
“Battle Mountain, Nevada”.
“Benson, Arizona”.
“Boulder Creek, Calif.”.
“Bowerbank, Calif.”.
“Buttonwillow, Calif.”.
“Cando, Calif.”.
“Capay Valley, Calif. ”. July - Dec.
“Capay Valley, Calif. ”. Jan. - June
“Coalinga, Calif.”.
“Collis, Calif.”.
“Colton, Calif.”.
“Corning, Calif.”.
“Crow's Landing, Calif.”.
“Delano, Calif.”.
“Dinuba, Calif.”.
“Dunsmuir, Calif.”.
“El Verano, Calif.”.
“Fowler, Calif.”.
“Fowler, Calif.”.
“Fresno, Calif. ”. Sept. - Dec.
“Fresno, Calif. ”. May - August
“Fresno, Calif. ”. Jan. - April
“Fruto, Glenn County, Calif.”.
“Galt, Calif.”.
“Gallatin Tract, Red Bluff, Calif.”.
“Goshen, Calif.”.
“Gridley, Calif.”.
“Hanford, Kings County, Calif.”.
“Herndon, Calif.”.
“Hickman, Calif.”.
“Huron, Calif.”.
“Kern County (Bakersfield), Calif.”.
“Lemoore, Calif.”.
“Lethent, Calif.”.
“Los Banos, Calif.”.
“Lovelock, Calif.”.
“Maxwell, Calif.”.
“Mayhew Tract, Visalia, Calif.”.
“Mendota, Wash.”.
“Merced, Calif.”.
“Miniola, Ivesta, Calif.”.
“Modesto, Calif.”.
“Mojave, Kern County, Calif.”.
“Montague, Calif.”.
“Montpellier, Calif.”.
“Nelson, Calif.”.
“Newhall, Calif.”.
“Nord, Calif.”.
“Oakland, Calif.”.
“Crris, Calif.”. Porterville.
“Terrace, Elder County, Utah”.
“Reedley, Calif.”
“Reno, Washoe County, Nevada”.
“Rio Bravo, Calif.”.
“Ryer, Calif.”.
“Sanger, Calif.”.
“San Miguel, Calif.”.
“Santa Barbara, Calif.”.
“Santa Margarita, Calif.”.
“Santa Rose, Calif.”.
“Saticoy, Calif.”.
“Sheep Island, S.F., Calif.”.
“Sisson, Calif.”.
“Tipton, Tulare County, Calif.”.
“Tracy, Calif.”.
“Tulare, Tulare County, Calif.”.
“Tulare County Abstract Co. - Lubking”. Lubking is name of person who desires abstract of land.
“Truckee, Calif.”.
“Verdi, Washoe County, Nevada”.
“Wadsworthy, Nevada”.
“Waterford, Calif.”.
“Wells, Nevada”.
“Winnemucca, Nevada”.
“Placer County Calif. and Nevada Land”.
“Assessments and Taxes ”. Nov. - Dec.
“Assessments and Taxes Oct.”.
“Assessments and Taxes ”. Jan. - Sept.
“M.V. Gregg Tract - Payments”. Payments on principle of contracts.
“H.R. Verrue”. Notes accompanying and explaining remissions from collections.
“Oakland Water Front Co. ”. Jan. - Apr.
“Oakland Water Front Co. ”. May - Sept.
“Oakland Water Front Co. ”. Oct. - Dec.
Land Department 1920
“Alameda, Calif.”.
“Amsterdam, Calif.”.
“Battle Mountain, Lander County, Nevada”.
“Benson, Arizona”.
“Boulder Creek, Calif.”.
“Buttonwillow, Kern County, Calif.”.
“Caliente, Calif.”.
“Capay Valley, Calif.”.
“Coalinga, Calif.”.
“Colfax, Wash.”.
“Colton, Calif.”.
“Crow's Landing, Calif.”.
“Delano, Kern County, Calif.”.
“Deming, New Mexico”.
“Dinuba, Calif.”.
“El Verano, Calif.”.
“Exeter, Calif.”.
“Famosa, Calif.”.
“Fowler, Calif.”.
“Fresno, Calif. ”. Alta Vista Tract. Oct. - Dec.
“Fresno, Calif. ”. Alta Vista Tract. May - Sept.
“Fresno, Calif. ”. Alta Vista Tract. Jan. - April
“Galt, Calif.”.
“Gridley, Calif.”.
“Herndon, Calif.”.
“Hickman, Calif.”.
“Huron, Calif.”.
“Ingomar, Calif.”.
“Irrigosa, Madera County, Calif.”.
“Kern County (Bakersfield), Calif.”.
“Lathrop, Calif.”.
“Lemoore, Calif.”.
“Lethent, Calif.”.
“Lovelock, Nevada”.
“Mendota, Wash.”.
“Merced, Calif.”.
“Modesto, Calif.”.
“Mojave, Calif.”.
“Montague, Calif.”.
“Newhall, Calif.”.
“Newman, Calif.”.
“Orland, Calif.”.
“Palermo, Butte County, Calif.”.
“Porterville, Calif.”.
“Reedley, Calif.”.
“Reno, Nevada”.
“Rio Bravo, Calif.”.
“Rocklin, Calif.”.
“Rolinda, Calif.”.
“Ryer, Calif.”.
“Sanger, Calif.”.
“San Miguel, Calif.”.
“Santa Barbara, Calif.”.
“Santa Margarita, Calif.”.
“Saticoy, Calif.”.
“Smithson, Shasta County, Calif.”. Search by correspondence for two men, Joshua Harlan and Hiram Kellog, in order to straighten out deed to land that they sold to Underhill.
“Stanley, Calif.”.
“Taurusa, Calif.”.
“Traver, Tulare County, Calif.”.
“Tulare, Tulare County, Calif.”.
“Truckee, Calif.”.
“Syndicate Lands, Calif.”. In Siskiyou, Colusa, Glenn, Tehama and Madera Counties.
“Waterford, Calif.”.
“Wells, Nevada”.
Land Department (end), Crocker-Huffman Land & Water Co. General File (begin) 1920 1920 and 1921
“Winnemucca, Nevada”.
“Virginia Colony, Kern County, Calif.”.
“Lake Tahoe, Calif.”.
“Property Sales”. No particular location.
“Taxes”. No particular location.
“M.V. Gregg Tract, Sutter County, Calif.”.
“Oakland Water Front Co.”.
“Buffalo, N.Y. Properties”.
“J.H. Fullmer Option”. Extended by P.I. Co. to sell or buy lands (coal mines) in New Mexico.
“Crocker-Huffman L. & W. Co. Monthly Statistics 1920 and 1921”. Monthly reports compare financial figures to: 1. same month, previous years and 2. same year, previous months. (1917 - 1921)
“Crocker-Huffman Co. - Index to Correspondence ”. Files A-Z, recording all correspondence in C-H Co. general file. 1920 and 1921
Crocker-Huffman Land & Water Co. General File 1920 & 1921
“C-H L. & W. Co. - Correspondence S.F.B. Morse and L.D. Van Horne, ”. Morse (in S.F.) sends memos authorizing Van Horne (in Merced) to do certain things and Van Horne notifies Morse of how certain projects are progressing. Dec. 1920 to March 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. 1921
“C-H L. & W. Co. - Correspondence Accompanying Checks 1920”. Contents similar to 45-2.
“C-H L. & W. Co. - Miscellaneous ”. Correspondence from or about C-H Co. in Merced to Morse. Covering subjects from Christmas Turkeys for the Directors to the settling of a dead employee's estate. 1921
“C-H L. W. Co. - Miscellaneous 1920”. Contents similar to 45-4.
“C-H L. & W. Co. Contributions to Charitable Organizations ”. 1920 and 1921
“C-H L. & W. Co. - Merced Irrigation District ”. 1921
“C-H L. & W. Co. - Merced Irrigation District ”. 1920
“C-H L. & W. Co. - Livestock and Meat Packing ”. Majority of the correspondence pertains to purchase of cattle. July - Dec. 1921
“C-H L. & W. Co. Livestock and Meat Packing ”. Contents similar to 45-9. Jan. 1920 - June 1921
“C-H L. & W. Co. - Personnel ”. Job applications and recommendations. Most of the hiring and firing goes on between Mors and Van Horne. 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. 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. 1920 and 1921
“C-H L. & W. Co. - Dry Creek Reservoir ”. Reservoir site on C-H Co. land. Dec. 1920 - July 1921
“C-H L. & W. Co. - Cressey Colony Documents ”. Correspondence accompanying documents to and from S.F. where they were executed. 1920 and 1921
“C-H L. & W. Co. - Water Rights, Royalties and Up Keep ”. 1920-1921
“C-H L. & W. Co. - Agriculture ”. Predominantly intermanagement memos re: buying, selling and cultivating agricultural lands. 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.
“C-H L. & W. Co. Yamato Colony Documents ”. Correspondence accompanying documents to and from S.F. where they were executed. 1920 and 1921
“C-H L. & W. Co. - Merced River Tract ”. Sale of land. 1920 and 1921
“C-H L. & W. Co. - Merced Colonies #2 and #3 and J.R. Wilson Deal ”. Real Estate business correspondence. 1920 and 1921
“C-H L. & W. Co. - Dean Fields ”. 1920 and 1921
“C-H L. & W. Co.-Canal System ”. Re: up keep of system and charges to people who use water. 1920 and 1921
“C-H L. & W. Co. - Miscellaneous Real Estate ”. Propositions to buy and sell land. 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. 1920 and 1921
“C-H L. & W. Co. - Sale of Agricultural Land ”. 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. 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. July to Sept. 1921
“C-H L. & W. Co. - Misc. Financial Data ”. 1911-1915
C-H Co. Livestock Tallies and Morse and Thane Correspondence (begin)
“C-H L. & W. Co. - Monthly Livestock Tallies, ”. Some missing. May 1915 to Sept. 1921
“Index to Morse and Thane Correspondence for ”. Files A-Z, indexed by name of correspondent. All incoming and outgoing letters recorded. 1917
“Thane and Morse Misc. Business Correspondence ”. Letters written to or by Morse or Thane, often times to each other, re: business (mostly mineral) deals and propositions. Reports on specific propositions and projects. Dec. 1917 - July 1918
“Thane and Morse Misc. Business Correspondence ”. Contents similar to 47-3. June - Nov. 1917
“Thane and Morse Misc. Business Correspondence ”. Contents similar to 47-3. Jan. - May 1917
“Thane and Morse - Correspondence re: Iron and Steel Projects ”. Irelan Mine, Seattle area. 12/26/16-10/25/19
“Thane and Morse - Coke and Pig Iron ”. Notations and data re: coke and pig iron receipts on west coast, much correspondence between Morse and George Armsby on the War Industries Board trying to arrange conferences with Replogle (also on War Industries Board) and the Capital Issues Comm. Dec. 1916 - Sept. 1918
“Thane and Morse - Steel, ”. Business correspondence between Thane, Morse and others. Aug. 1918 - Sept. 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. 1/2/17
“Thane and Morse - Milbank Johnson M.D.- ”. Correspondence with Johnson in Los Angeles, who seems to have been a business partner. 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. Jan. - March 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. 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. July 1917- Jan. 1918
“Thane and Morse - Horace K. Devereaux, ”. Jan. - June 1917
“Thane and Morse - George Stimmel, ”. Reporting the receipt of correspondence or an office visit re: mineral business to Morse. Jan. - March 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. Jan. 1917 - Dec. 1919
“Thane and Morse - Mark L. Requa, Jan. 1917 and March 1918”. Correspondence between Requa, connected to P.I. Co., and Morse. Contains summaries, reports and other data re: steel, coal and coke. Bailey Willis's report on the establishment of a by-product coking plant to utilize Carbon Hill coal. (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. (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. 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. 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. March 1917 - June 1918
“Thane and Morse - Jonathan L. Slater, ”. Re: iron ore deposits in British Columbia. April 1917
“Thane and Morse - J.C. Cowdin, May 1917 - April 1918”. Cowdin is with Bond and Goodwin (bankers) in and then becomes Chief Signal Officer of the Army, Equipment Division in Washington, D.C. Correspondence predominantly between Morse and Cowdin re: proposed Pacific Coast Steel Co. 1917
“Thane and Morse - Harold Cook, ”. Re: purchase of land for ore deposits. 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 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. 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. Dec. 1917 - Sept. 1918
“Thane and Morse - Wellington Gregg, ”. Gregg was connected with the Crocker Nat'l. Bank, owned steel and coal land and was in business with Morse. Correspondence between Morse and Gregg. June 1917 - Aug. 1918
“Thane and Morse - William H. Crocker, ”. Correspondence between Crocker and Morse. Morse forwards important letters and reports on progress of mining business. June 1917 - April 1919
“Thane and Morse - Bernard M. Baruch, ”. Correspondence planning a meeting and memorandum of a meeting between Morse and Baruck, then Chairman of the War Industries Board, re: Pacific Coast Steel proposal. July 1917 and Sept. 1918
Thane and Morse Concluded
“Morse and Thane - Rittenhouse Deal, ”. Correspondence with Earl Pier, P.I. Co. attny., F.B. Hyder, and others re: signing contract with John Rittenhouse. Also letters from Herbert Fleishacker and Roy Bishop. Aug. 1917 - Jan. 1918
“Thane and Morse - J.E. Johnson, ”. Johnson, a consulting engineer and metallurgist from New York is employed to examine steel properties. Aug. 1917 - March 1918
“Thane and Morse - Hayden, Stone & Co., ”. Re: steel properties report. Aug. - Nov. 1917
“Thane and Morse - Gebson Manganese ”. telegram from O.P. Roger to Morse re: possible purchase of 1/3 interest in Gebson. 8/24/17
“Thane and Morse - Darling and Noble, ” Darling and Noble were barristers and solicitors in Vancouver, B.C., correspondence with Morse re: North Pacific Iron Mines Ltd. Mineral Claims. File includes bill of Canadian Parliament providing for a mineral survey of B.C. and a Certificate of Encumbrance from the Land Registry Office, Prince Rupert, B.C. Aug. - Nov. 1917
“Thane and Morse - A.B. Hammond, ”. Re: steel project. Also included in correspondence: Morse, Henry Scott, Chas. Greene, Vanderlyn Stowe. June - 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. Sept. 1917
“Thane and Morse - Col. E.M. House, ”. Morse asks House for help. House declines. Sept. 1917
“Thane and Morse - Robert Munro, ”. Munro in Seattle corresponds with Thane and Devereaux, who employed him, re: steel project. Sept. 1917 - July 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. Sept. - Oct. 1917
“Thane and Morse - Frederic K. Struve, ”. Struve, President of the Seattle Nat'l. Bank, corresponds with Thane and Morse re: steel project. Sept. 1917 - March 1919
“Thane and Morse - Samuel Trood, ”. Morse corresponds with Trood re: the Catter's steel process. Oct. 1917
“Thane and Morse - Charles Meyer, ”. Meyer is with Bond & Goodwin, bankers in N.Y.C., the major underwriters of the Pacific Coast Steel Project. Oct. - Nov. 1917
“Thane and Morse - Corporation Name, ”. Earl Pier, counsel, writes to all the Secretaries of States in which the Steel Co. would operate asking if Western Steel Co. would be acceptable. Rejected by Washington State because name already on records. Nov. 1917
“Thane and Morse - Herbert Fleishacker, ”. Morse and Thane report to and correspond with Fleishacker, one of the major business partners in the Steel Project and also Pres. of the Anglo & London, Paris Nat'l. Bank, S.F. Nov. 1917 - May 1919
“Thane and Morse - W.R. Jameson, ”. Realtor in Seattle corresponds with Morse re: Renton plant site as a possible place for steel plant. Oct. 1917 and Oct. 1918
“Thane and Morse - Letter of Introduction for Herbert Fleishacker ”. To Bond & Goodwin in N.Y.C., written by Morse. 11/9/17
“Thane and Morse - Southern Pacific Co. Report of Steel Brought to West Coast ”. From Pittsburgh and Chicago. 10/12/17
“Thane and Morse - L.L. Patrick, ”. Re: Vulcan Mine and Butte - Goldfield Reorganized Mining Co. Nov. 1917 - March 1919
“Thane and Morse - American Internat'l. Corp. and Midvale Steel and Ordnance Co. ”. Dec. 1917 - Aug. 1919
“Thane and Morse - Miscellaneous ”. Correspondence, maps, Letters of introduction for Morse, Rules and Regulation of the Capital Issues Comm. June 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. Dec. 1917 and Oct. 1918
“Thane and Morse - A.J. Rhodes, ”. Rhodes was Pres. of Seattle Chamber of Commerce. Chamber supports in every way possible the establishing of a steel plant. Correspondence with Morse. Dec. 1917
“Thane and Morse - Seattle Chamber of Commerce to Daniel Willard, ”. Letters to Willard, Chairman of War Industries Board, voicing support of Steel Plant. Dec. 1917
“Thane and Morse - Telegram to B.B. Nieding ”. Nieding employed by Carbon Hill Coal Co. directed by Morse to meet train and cooperate with Bailey Willis. 1/22/18
“Thane and Morse - Steel Data re: Carbon Hill Mine ”. Memoranda, reports re: C.H.C. Co. development costs and plan of procedure. 1917
“Thane and Horse - Reports and Maps I”. Re: possible locations for steel plant. Some correspondence dated 1917.
“Thane and Morse - Reports II”. Financial and feasibility reports on steel project proposal. Some correspondence.
“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.
“P.I. Co. Contracts - Alta Vista Tract”. Contract for deeds, #501-573.
Crocker-Huffman Co. General File 1917 - 1919.
“Crocker-Huffman Land & Water Co. - Monthly Statistics ”. 1915-1919
“Crocker-Huffman Land & Water Co. - Index to Correspondence ”. Files A-Z by name or respondent. 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 Feb. 1918 - April 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. March - Dec. 1919
“C-H L. & W. Co. Correspondence Accompanying Checks, ”. Contents similar to 52-4. August 1918 - Feb. 1919
“C-H L. & W. Co. Correspondence Accompanying Checks, ”. Similar to 52-4. Jan. - July 1918
“C-H L. & W. Co. Miscellaneous Correspondence ”. Predominantly letters between Morse and Van Horne or Brown re: sundry fairly unimportant issues. 1919
“C-H L. & W. Co. Miscellaneous Correspondence 1918”. Contents similar to 52-7.
“C-H L. & W. Co. - Donations and Subscriptions ”. March 1918 - May 1919
“C-H L. & W. Co. - Maps and Surveys ”. Concerning various C-H Co. lands. Feb. - June 1918
“C-H L. & W. Co. Merced Irrigation District ”. M.I.D. not actually formed until late 1919 after the passage of Calif. Senate Bill 493 (Irrigation Bill). Most of correspondence re: helping bill to be passed and proposed M.I.D. Jan. 1918 to Nov. 1919
“C-H L. & W. Co. - Livestock and Meat Packing ”. Nov. 1918 to Dec. 1919
“C-H L. & W. Co. - Livestock and Meat Packing, ”. 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. Jan. 1918 to 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. May 1918 to Dec. 1919
“C-H L. & W. Co. - Legal Buits and Accounts, ”. Correspondence only. Jan. 1918 - Sept. 1919
“C-H L. & W. Co. - Dry Creek Property ”. Reservoir and range land owned by C-H Co. March 1918 - March 1919
“C-H L. & W. Co. - Cressey Colony, ”. Re: rights-of-way, other documents, sales. 1919
“C-H L. & W. Co. - Cressey Colony, 1918”. Similar to 52-18.
“C-H L. & W. Co. - Water System, ”. Re: royalties, rights, up keep of system, rates, accounts, plans to increase business. April 1918 to 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 Dec. 1919.
“C-H L. & W. Co. - Jordan Atwater Tract ”. April - June 1918
“C-H L. & W. Co. - Yamato Colony, ”. Correspondence re: sales and contracts for deeds. Jan. 1918 to Oct. 1919
“C-H L. & W. Co. - Merced River Tract, ”. Correspondence re: deeds from C-H Co. to Universal Land Co. March 1918 to Nov. 1919
“C-H L. & W. Co. - Merced Colonies #2 and # ”. 3, Feb. 1918 to Dec. 1919
“C-H L. & W. Co. - Dean Fields and El Capitan Colony, ”. Up for sale. August 1916 to Dec. 1919
“C-H L. & W. Co.-Canal System, ”. Dec. 1917 - June 1919
“C-H L. & W. Co. - Insurance and Bonds, ”. May 1918 to August 1919
“C-H L. & W. Co. - Deeds and Contracts to Various C-H Co. Lands, ”. Dec. 1917 - Dec. 1919
“C-H L. & W. Co. - Railroad Commission Correspondence, ”. Re: certain complaints against C-H Co. and the question of R.R. Commission jurisdiction over C-H Co. May 1918
“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. 6/23/19
“C-H L. & W. Co. - Crocker Colony and Bradley Colony Sale to J.B. Hart, ”. Aug. 1918 to Sept. 1919
“C-H L. & W. Co. - Crocker Estate Correspondence re: Property, ”. Jan. - June 1917
Correspondence - A.D. Shepard, General Manager of P.I. Co., Open files by numbers 1-100. March - 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. 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. 3/3/09-4/28/09
“Del Monte Hotel Personnel, ”. Letters to and from Shepard. Requests and offers for jobs at the hotel. 3/7/09-5/26/09
“Shepard - Warner re: Reservations and letter of introduction ”. 3/2/09-5/29/09
“Shepard - Warner Re: Reservations and Letters of Introduction ”. Reports of accounts payable and receivable. Monthly reports of guests. 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. 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. 3/31/09-5/30/09
“Del Monte Hotel Publicity and Advertising, ”. 3/1/09-5/31/09
“Roads around and to the Hotel, ”. Correspondence re: the conditions of and improvement work on roads. 3/4/09-5/5/09
“Water and Electricity - Bills and Estimates ”. 3/3/09-4/11/09
“Del Monte Hotel Cars and Horses, ”. Inquiries from prospective customers, and correspondence accompanying bills. 3/9/09-5/30/09
“Del Monte Art Gallery, ”. 3/1/09-5/26/09
“Conventions at the Hotel ”. 3/1/09-5/31/09
“Letter from Warner to J.K. Steels re: Wither's Tract, ”. March - April 1909
“A.D. Shepard - Miscellaneous Correspondence ”. 3/1/09-5/28/09
“Pacific Grove Academy, ”. School for boys, students boarded in the Pacific Grove Hotel. May 1909
“Gas Costs at Pacific Grove Hotel, ”. April - May 1909
“Nichols - Pacific Grove Hotel Employee, ”. Man with tuberculosis is let go. Correspondence between Shepard, Cordy (Hotel Manager) and doctor. April 1909
“Letter of Introduction for W.H. Morgan ”. From Shepard to Cordy. 5/7/09
“Advertising and Lectures Promoting Monterey Peninsula ”. 3/18-5/24, 1909
“Monterey Peninsula Road Construction and Improvement, ”. 3/1/09-5/26/09
“Pebble Beach Lodge and Clubhouse, ”. 3/1/09-5/30/09
“Del Monte - Miscellaneous, ”. 3/1/09-5/30/09
“Trackless Trolley Cars ”. Correspondence with manufacturers, re: consideration of installing a trolley on Monterey Peninsula. 3/2/09-5/20/09
“Monterey County Water Works, ”. 3/1/09-5/29/09
“Water Rights on the Carmel River, ”. 3/3/09-5/28/09
“Electric Autos and Trackless Trolleys, ”. 3/1/09-5/31/09
“Shepard to D.B. Hodgson, Gen. Mgr. of Guatemala Central R.R. ”. 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. 3/1/09-5/28/09
“Job Applications for Positions at Various P.I. Co. Subsidiaries ”. 3/1/09-5/28/09
“Rancho Del Monte - Laureless Ranch ”. 3/5/09-5/28/09
“Geary St., Park and Ocean R.R. Co. Correspondence ”. 3/1/09-5/29/09
“Correspondence and Reports re: Free Tram Transportation ”. 3/4/09-5/28/09
“Sand Business Billing and Correspondence ” 3/2/09-5/28/09
“Thomas H. Hubbard, ”. Three letters re: P.I. Co. financial policy and plans. Jan. - March 1908
“Correspondence Between Hubbard and Shepard re: Northern Electric R.R. Co., ”. March 1909
“Correspondence Accompanying and Explaining P.I. Co. Financial Reports ”. March - May 1909
“Correspondence Accompanying Deeds, ”. P.I. Co. to Mssrs. Mitchael and Bischof. March - May 1909
“Hope Ranch, ”. 3/1/09-5/29/09
“.S.F. Real Estate - Illinois St. ”. 3/2/09-5/10/09
“Announcements of Weekly P.I. Co. Directors' Mettings ”. 3/1/09-5/24/09
“Hope Ranch Book ”. Publicity and Advertising Brochure. 3/1/09-5/10/09
“Castle Crag ”. 3/1/09-5/29/09
“Re: Testimony of Shepard and Platt Before N.Y. Judge ”. 3/19/09-4/10/09
“To Southern Pacific Co. - Overcharge Claims ”. 3/4/09-5/29/09
“Pacific Telephone and Telegraph Co: ”. 3/18/09-5/24/09
“Southern Pacific Co. - Shipping Rates ”. 12/1/08-5/28/09
“Briquetting Coal - Ione Iron & Coal Co. ”. 3/16/09-5/24/09
“Beaver Hill Coal ”. 3/4/09-5/28/09
“Ione Iron and Coal Co. ”. Correspondence and reports. 3/1/09-5/30/09
“Board of State Harbor Commissioners, ”. 1/11/09-5/7/09
“Pacific Grove Hotel re: Financial Reports ”. 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. Feb. 10, 1919.
“Supplemental Abstracts of Estates of Thomas Hope and David Beebe”. Both deceased. Made by Wright Abstract Co.”.
“Ontare Ranch Abstract of Title, Volume”. Made by Wright Abstract Co. ”. 2/10/19
“Ontare Ranch Abstract of Title, Volume II”. Made by Wright Abstract Co. Includes maps. 2/10/19.
“Hope Ranch Abstract, Volume II”. Made by Wright Abstract Co. 2/10/19.
“Hope Ranch Abstract, Volume II”. Made by Wright Abstract Co. 2/10/19.
“Abstract of Title to the Hope Ranch”. Made by Wright Abstract Co., original but continuation dated: June 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. Dated: 10/14, 1687.
“Laguna Blanca Water Co. Abstract, Volume I”. Made by Wright Abstract Co. 2/10/19.
“Laguna Blanca Water Co. Abstract, Volume III”. Made by Wright Abstract Co. 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. 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. 3/23/17.
“Abstract of Title of Arroyo Seco Rancho, Volume II”. Made by M.E. Fortenrose 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 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. 6/28/10.
“Town of El Verano, Villa Association, Improvement Association”. Contains the conveyances of property in parts of El Verano, in condensed form.
“Carbon Hill Coal Co. - Amended By-Laws, Adopted ”. Jan. 4, 1907
“Carbon Hill Coal Co. Minute Book, Dec. 18, 1906 - Aug. 11, 1937”.
“Geary St. Park & Ocean R.R. Co. Minutes”. March 22, 1906 March 28, 1913.
“Oak Creak Land & Water Co.”. Minutes ”. Almost entirely empty and blank. 12/14/07 and 8/3/09
“Ledger”. Oakland Water Front Co. Inc. 1906 - 1919.
“Hotel Del Monte - Guest Record ”. Record of number of adults, children and nurses in the hotel on every day in that period. 1/1/07-2/6/18
“P.I. Co. Credit Book”. Lists name of person or corporation, address, debit and credit. Dates range: 1907 - 1909.
“By-Laws of the Pacific Coast Commercial Company, Inc.”.
“Minutes of Pacific Coast Commercial Co., Inc.”. Includes proxies and notices. 8/4/13 - 11/9/33.
“Pacific Coast Commercial Co. - Stock Certificate Register”. Transfers - Almost blank. 1913.
“Pacific Coast Commercial Co. - Stock Journal and Ledger”. entries. Mostly blank. 1913 -
“Pacific Coast Commercial Co. - Stock Certificate Book”. Filled with cancelled and blank certificates. Issued 1913 - 1919.
“Carbon Hill Coal Co. - Stock Certificate Book (Old)”. Cancelled and blank certificates, issued 1910 - 1922.
“Carbon Hill Coal Co. - Stock Certificate Book”. (New), blank certificates and stubs of issued certificates 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. 1/29/14.
“Report on Value M.C.W.W. Property”. Vol. II. 1/29/14.
“Report on Value M.C.W.W. Property”. Vol. III. 1/29/14.
“Report on Value M.C.W.W. Property Vol. IV. 1/29/14.
“Minute Book #3 of the Pacific Improvement Company”. July 26, 1916 - April 9, 1919.
“Minute Book #4 of the Pacific Improvement Company”. April 24, 1919 - Dec. 19, 1923.
“Minute Book #6 of the Pacific Improvement Company”. July 27, 1929 - 1968.
“Pacific Improvement Co. - Stock Certificates Book”. Blank and cancelled certificates. Issued Nos. 49-148 (old). 1909 - 1923.
“Pacific Improvement Co. - Stock Certificates Book.”. Issued Nos. 1-50 (new). 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 1917.
“Pacific Improvement Co. - Monthly Reports Annual Report 1919”. Jan. - Oct. 1919,
“Pacific Improvement Co. - Monthly Reports Annual Report 1920”. Jan. - Oct. 1920,
“Pacific Improvement Co. - Monthly Reports for Annual Report 1921”. 1921,
“Pacific Improvement Co. - Monthly Reports for Annual Report 1923”. 1923,
“Pacific Improvement Co. - Monthly Reports for Annual Report 1924”. 1924,
“Ledger #1 Pacific Improvement Co.”. inc., with index. 6/1,1883 to 12/31/1888
“Ledger #2 Pacific Improvement Co.”. mostly blank. 1889 -
“Journal #1 Pacific Improvement Co.”. inc. 6/1/1883 to 12/6/1889
“Journal A Pacific Improvement Co”. inc. 1/2/1890 to 12/30/1893
“Ledger A Pacific Improvement Co.”. Entries 1890 - 1891.
“Pacific Improvement Co. Journal”. 3/1906 - 11/1911.
Box containing California State Legislative and Judicial Business in soft bound volumes.
“California Legislature, Fifty-third Session Final Calendar of Legislative Business”. History and index of all Senate and Assembly bills, constitutional amendments, concurrent and joint resolutions introduced. Lists of officers, members attach�s and standing committees of the Senate and Assembly. 1939.
“Legislative Digest inclusive”. Bills, constitutional amendaments - introduced prior to Constitutional Recess, California Legislature, Fifty-third Session. 1939, January 2 to January 25,
“California Legislature Fifty-third Session, 1939. Senate and Assembly Semi-Final History”. Showing action on all bills, constitutional amendments, joint and concurrent resolutions to and including the day of adjournment for the constitutional recess Jan. 25, 1939.
“California Legislature Fifty-second Session, 1937. Senate and Assembly Semi-Final History”. Showing all action up to Constitutional Recess from Jan. 25, 1937.
“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. Jan. 22, 1937,
“Final Report of the Fact Finding Committee to the Senate”. California Legislature Fiftieth Session Containing all partial reports. 1933 -
“Legislative Digest 1933”. Digest of Bills and Constitutional Amendments introduced prior to Constitutional Recess as of California Legislature, Fiftieth Session. Jan. 28, 1933.
“California Legislature - Fiftieth Session 1933 Senate and assembly Semi-Final History”. Showing action on all Bills, Constitutional Amendments, Joint and Concurrent Resolutions up to Constitutional Recess, Jan. 28, 1933.
“Second Biennial Message of Governor C.C. Young to the Legislature of the State of California, ”. 1931
“Legislative Digest Digest of Bills and Constitutional Amendments introduced prior to the Constitutional Recess”. California Legislature Forty-ninth Session. 1931,
“Final Report of the California Tax Commission”. Submitted to the Governor of California, March 5, 1929”.
“First Biennial Message of Governor C.C. Young to the Legislature of the State of California 1929”.
“California Legislature Forty-eight Session, Final Calendar of Legislature Business”. 1929,
“In the Supreme Court of the State of California, Estelle and Charles Christin Edward v. Clark et al, ”. Transcript of Appeal from Superior Court in S.F., Appellant's opening brief, points and authorities on behalf of Respondent, Appellant's reply brief. July, 1916
“The Gold Standard and the Administrations General Economic Program”. Reprinted from Chase Economic Bulletin, Vol. XIII, No. 1 and “Some Fallacies Underlying the Demand for `Inflation' ”, reprinted from Chase Economic Bulletin, Vol. XIII, No. 2. Both by Benjamin M. Anderson, Jr., Ph.D., Economist of the Chase Manhattan Bank. Both published on May 1933.
“Regulations No. 31 - U.S.I.R.S. - Laws and Regulations relative to Excise Tax on Corporations, Joint Stock Companies, Associations and Insurance Companies, ”. Dec. 3, 1909
“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 ”. 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 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.
“In the Supreme Court of the State of California: John J. Lineham v. John Doe Devincense”. Transcript of Appeal from the order of the Superior Court of the State of California, in and for the County of San Mateo granting defendents motion for a new trial, Appellant's opening brief, brief for Respondent, Appellant's closing brief. A.C. Van Fleet, Attny. 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. Dec. 1913.
“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.”. April 1914.
“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. June 1914.
“California Election Laws, ”. Very small handbook. 1932
Record Box containing various hard and soft bound volumes: geological surveys, real estate etc.
“Washington Geological Survey - Bulletin No. 10: The Goal Fields of Pierce County by Joseph Daniels”. soft bound. 1914 -
“Washington Geological Survey - Bulletin No. 10: The Coal Fields of Pierce County”. Hard bound with many illustrations and photographs. 1914
“Mineral Resources of the Pacific States and Territories West of the Rockies - J.R. Browne”. Published by H.H. Bancroft & Co. 1868.
“Report of the California State Board of Equalization for ”. Including special reports to the Legislature concerning comparative tax burdens and utility valuations. 1929-1930
File containing: “Pamphlets re: Municipal Zoning and Zoning Laws”. Three pamphlets.
File containing: “Pamphlets, Reports and Brochures re: Real Estate, Taxes and Investment”. Among other contents: Arizona Corp. Laws and the Advantages of Incorporating in Arizona, Respective Positions of the ten Calif. Building and Loan Associations, Statements of Assets and Liabilities - Monterey Office. Del Monte Properties Co., and Analysis of Final Report of Calif. State Tax Commission. Oct. 10, 1929 -
“Kern County, California. Guide for the Subdivision of Land, Kern County Planning Commission ”. 1930
“The Property Brief as an Aid in Selling”. Nat'l. Assn. of Real Estate Boards, 1931.
“County of Los Angeles Regional Plan of Highways - Section 4 Long Beach - Rendondo Area ”. 1931
“California Blue Book ”. Also called State Roster 1932
“Summary Report of California Tax Research Bureau”. In Office of State Board of Equalization submitted to the People and the Legislature of Calif. Dec. 1, 1932.
“The Tax Digest”. Volume 12, Number 11, Nov. 1934.
“The Tax Digest”. Volume 12, Number 12, Dec. 1934.
“Planning for the Future of American Cities”. American Society of Planning Officials. 1935,
“Planning for City, State, Region and Nation”. American Society of Planning Officials. 1936
“State of New York, Special Report of the State Tax Commission”. No. 5. Operation of Debt and Tax Rate Limits in the State of N.Y. - a study of the constitutional limitations and their effects upon municipal finance, by Frank Leroy Spangler, 1932.
“Biennial Report of the State Board of Equalization for the 86th Fiscal Year, ending and the 87th Fiscal Year, ending June 30, 1936”. June 30, 1935
“California Real Estate Directory”. Brokers and Salemen Volume XVI. Jan. 1 to June 30, 1935.
“California Real Estate Directory”. Reference Book, Brokers and Salesmen, and Calif. Real Estate Act. Volume XVII. Jan. 1 to June 30, 1936
“Reference Book and Calif. Real Estate Act, Calif. Business Opportunity Act, Cemetery Brokerage Act”. Volume 2, published 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. Jan. 1 to June 30, 1937,
“Calif. Real Estate Directory”. Brokers and Salemen, Plus the Reference Book and the Acts. Volume XIX. July 1 to Sept. 30, 1938.
“State of Calif., Division of Real Estate Directory”. Brokers and Salesmen, Reference Book and Acts. Volume XX. July 1 to Sept. 30, 1939.
“State of Calif., Division of Real Estate, Directory of Brokers and Salesmen, ”. Acts, Volume XXI. July 1 to Sept. 30, 1940
“The Work of County Planning Commissions in Calif.”. 4/1/37.
U.C. Publications, College of Agriculture Berkeley, Calif. “The Late Blight of Celery”. by Stanley S. Rogers. Bulletin No. 208, 1911.
Dept. of Interior, U.S. Geological Survey “Topographical Maps of Calif. and Nevaca”. July 1, 1914.
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. 1917.
“Economic Chats on Home Ownership”. Peter Hanson, Autographed. 1932.
“P.I. Co. Cash Journal (S/B. Nov.) 1913”. Sept. 1910 - Oct.
“Record of Real Estate and Other Property - P.I. Co.”. Mainly ated out some information through with index by location. 12/31, 1890, 11/21, 1894.
“Ledger - C.P.H. Agent”. with index. 3/4/1880 to 5/31/1803.
“Cash C.P.H. Agent”. New York. No index. 3/4/1880 to 5/31/1883,
“Pacific Improvement Co. - Balance Sheets Nov. 1909 to Sept. 1913.
“Pacific Improvement Co. - Balance sheets of General Ledger, ”. Mar. 1906 to Oct. 1909
“Pacific Improvement Co. Voucher Record, ”. Reverse chron. order. Oct. 1913 to Dec. 1921
“Pacific Improvement Co. Voucher Record, ”. Reverse chronological order. Jan. 1922 to July 1930
“Pacific Improvement Co. Cash Book”. Contains: 1. record of cash received, 2. record of checks drawn, 3. record of bank statements and reconciliations, 4. record of cash disbursed, 1-3 in reverse chronological order. 4 in straight chronological order. Jan. 1923 to Nov. 1929, Feb. 1917 to Dec. 1922, Feb. 1917 to Jan. 1926, Feb. 1914 to August 1923.
“Pacific Improvement Co. Cash Book”. Contains: 1. record of cash received 2. record of checks drawn 3. record of bank statements Jan. - Dec. 1930, Oct. 1929 to March 1931, Aug. - Dec. 1930.
“Financial Statements - Pacific Improvement Company”. March 1926 to August 1930.
“Pacific Improvement Co. Cash Book”. Chart of Accts. inside cover, record of receipts through incl., record of disbursements through record of bank statements through Jan. 1931 1965 Jan. 1931 Dec. 31, 1965, Jan. 1931 Jan. 1941.
“Pacific Improvement Co. Subsidiary Ledger”. record of notes payable and notes receivable. Dates range 1918 - 1926
“Pacific Improvement Co. Subsidiary Ledger, 1916”. Record of notes payable and notes receivable. Dates range 11/30/10 - 7/1/19.
“Pacific Improvement Co. - General Ledger ”. Jan. 1, 1917 to Dec. 31, 1922
“Pacific Improvement Co. - General Ledger”. Includes: chart of acct. (inside cover), journal entries ledger accounts expenses and revenues (1930 - 1965), (1929 - 1965), (1919 - 1965).
Real Estate Ledger - P.I. Co., index to contents - Alta Vista Tract, San Francisco and Pacific Grove land. Transportation account. 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. 1921 - 1929. 1921 - 1923.
P.I. Co. Record of Deeds Volume 1 - Reedley, Lindsay, Modesto, For items 125-139 and 142-144, deeds are recorded by blocks within townships, and inside each front cover is an index and maps.
P.I. Co. Record of Deeds Volume 2 - Dinuba, Exeter, Gregg Tractor Parks Orchard.
P.I. Co. Record of Deeds Volume 3 - Fowler, Coalinga, Cross Landing.
P.I. Co. Record of Deeds Volume 4 - Lemoore, Benson, Battle Mtn., Ingomar.
P.I. Co. Record of Deeds Volume 5 - Merced, Lovelock, Montpellier.
P.I. Co. Record of Deeds Volume 6 - Santa Margarita, Gridley, Montague, Caliente, Nelson.
P.I. Co. Record of Deeds Volume 7 - Sanger and Boulder Creek.
P.I. Co. Record of Deeds Volume 8 - Firebaugh, Dos Palos, Porterville, Saticoy.
P.I. Co. Record of Deeds Volume 9 - Kern County.
P.I. Co. Record of Deeds Volume 10 - Kern County, East Sec. 28, Virginia, Mojave, Tehachapi, Famosa, Herndon. 1/2
P.I. Co. Record of Deeds Volume 11 - Hanford, Armona, El Verano, Westley, Butler.
P.I. Co. Record of Deeds Volume 12 - Newman, Hickman, Huron.
P.I. Co. Record of Deeds Volume 13 - Mendota, Tracy, Nord, Irrigosa.
P.I. Co. Record of Deeds Volume 14 - Session, Orland, Winnumucca, Monson.
P.I. Co. Record of Deeds Volume 15 - Palermo, San Miguel.
P.I. Co. Receipt Books, Carbon Hill Coal Co.-Cancelled Checks and Vouchers.
Pacific Improvement Co. Receipt Books containing copies of receipts for: a. receipt # 51 - 1000, 19 books, b. receipt # 8051 - 9100, 34 books. Jan. 20 - Dec. 12, 1916, May 8, 1926 - Oct. 15, 1928,
Three sample receipt books (blank), with heading: San Francisco, Cal. _____ 191_.
Carbon Hill Coal Co. Cancelled checks: Dec. 12, 1923 - Jan. 24, 1925.
Carbon Hill Coal Co. Vouchers: for same time period, roughly 1923 - 1925.
P.I. Co. Cancelled Checks, Vouchers, Deed Receipts and Del Monte Lodge Forwarding Addresses.
Bundle of Pacific Improvement Co. checks, (Nos. 10972 - 14579). Jan. 1930 to Dec. 1940
Bundle of Pacific Improvement Co. checks, Jan. 1941 - Dec. 1955.
Bundle of Pacific Improvement Co. checks, Jan. 1956 - Dec. 1965.
Bundle of Pacific Improvement Co. vouchers, Jan. 1929 - Dec. 31, 1933.
Bundle of Pacific Improvement Co. vouchers, Jan. 1934 to March 1936.
Bundle of Pacific Improvement Co. Vouchers, April 1936 to Dec. 1940.
Bundle of P.I. Co. vouchers Jan. 1, 1941 to Dec. 31, 1945.
Bundle of P.I. Co. vouchers, Jan. 1, 1946 to Dec. 31, 1950.
Bundle of P.I. Co. Journal vouchers, Jan. 1951 to Dec. 1955.
Bundle of P.I. Co. vouchers, Jan. 1956 - Dec. 1960.
Bundle of P.I. Co. vouchers, (liquidation). Jan. 1961 to 1968
Bundle of P.I. Co. Deed Receipts, June 1923 to May 1929.
Bundle of index cards of Forwarding Addresses for Del Monte Lodge Guests (alphabetical).
BOOKS
P.I. Co. Record of Deeds, Volume 16 - Wells, Carlin, Traver.
P.I. Co. Record of Deeds, Volume 17 - Tipon, Waterford, Fruto, Maxwell.
P.I. Co. Record of Deeds, Volume 18 - Delano, Newhall, Addition to Montague, Amsterdam.
P.I. Co. Record of Deeds, Volume 19 - Pebble Beach.
P.I. Co. Record of Deeds, Volume 20 - Alta Vista Tract, Addition to Wells, East Fresno, Hope Ranch Park.
“Pacific Grove, 3, P.I. Co.”. Record of deeds by block, with index. dates: 6/30/1887 to 1/18/1915,
“Deed Book, No. 7”. Record of deeds issued by P.I. Co., in all townships arranged chronologically With index. 4/17/06 - 1/2/1918.
“Deed Book, 8”. Record of deeds issued by P.I. Co., all townships arranged chronologically With index. 1/4/18 - 5/27/1966.
“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. Dates: Oct. 1917 - May 1922.
“Town Lot Receipts - Pacific Improvement Co.”. Record of receipts - Jan. 1910 to March 1912.
“Town Lot Receipts - P.I. Co.”. Record of receipts - April 1912 to Dec. 1913.
P.I. Co. Real Estate - Stetement of Accounts with index. 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. Dates: 1875 - 1884.
“Alta Vista Tract General Ledger”. Referred Land Payments, General Accounts, Commissions, Building Discounts. Dates of entries range 1914 - 1930.
“Day Book”. For P.I. Co. includes records of town lot receipts, balances due on contracts, outstanding contracts, Oakland Water Front Co. 1906
“Journal, Alta Vista Tract”. May 1914 to Dec. 31, 1921.
“Journal, Alta Vista Tract, Jan. 1, 1922 to July 31, 1930”.
“Journal, Land Department”. P.I. Co. 10/1/1913 - 12/31/15.
P.I. Co. Ledger recording rate of rent or interest received from various businesses and land. Dates 1907 - 1913.
P.I. Co. Ledger showing the blocks and lots in the town of El Verano which remained unsold as of April 21, 1914.
“Document Register No. 1”. For P.I. Co. Documents. Entries handwritten and signed by George Stimmel. Arranged chronologically, with typed index. dates: 6/26/1916 to 12/6/1916.
“Document Register No. 3.”. For P.I. Co. Documents. Entries handwritten and signed by J. Beaumont, Arranged chronologically, with index. dates: 8/10/17 to 11/14/17.
P.I. Co. Business Papers
Maps of Carbon Hill Coal Co. Carbonado, Washington.
“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 dated: April 1, 1925, April 1 and Oct. 1.
“The Monterey County Water Works to Anglo-Calif. Trust Co., Trustee”. First Mortgage, 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.
“Report of the Power, Irrigation and Domestic Water Supply Possibilities of the Carmel River, Monterey, Calif.”. By J.A. Wilcox. 1/18/1918.
“Timber Estimates and General Dta”. 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.
“Copy of Abstract of Title to Property in Alameda Marsh”. Prepared for the Oakland Water Front Co, dated: 11/6/1916.
“Copy of Abstract of Title to Property in Alameda Marsh”. Prepared for the Oakland Water Front Co., dated: 3/14/1912.
“Special Report on the Liquidation of the Pacific Improvement Co. and Affiliated Companies. Oct. 31, 1923.
“Pacific Improvement Co. Monthly Report ”. March 1925
“Pacific Improvement Co. Monthly Report ”. June 1925
“Pacific Improvement Co. Monthly Report ”. Sept. 1925
“Pacific Improvement Co. Annual Report ”. 1925
“Pacific Improvement Co. Monthly Report ”. March 1926
“Pacific Improvement Co. Monthly Report ”. June 1926
“Pacific Improvement Co. Monthly Report ”. Sept. 1926
“Pacific Improvement Co. ”. March 1927
“Pacific Improvement Co. ”. June 1927
“Pacific Improvement Co. Annual Report ”. 1929