Finding Aid to the Jesse Washington Carter papers, circa 1912-1948

Processed by The Bancroft Library staff
The Bancroft Library
University of California, Berkeley
Berkeley, CA 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
© 1997
The Regents of the University of California. All rights reserved.

Finding Aid to the Jesse Washington Carter papers, circa 1912-1948

Collection number: BANC MSS C-B 842

The Bancroft Library

University of California, Berkeley
Berkeley, CA 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
Finding Aid Author(s):
Processed by The Bancroft Library staff
Finding Aid Encoded By:
GenX
© 2010 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Jesse Washington Carter papers
Date (inclusive): circa 1912-1948
Collection Number: BANC MSS C-B 842
Creator: Carter, Jesse W. (Jesse Washington), 1888-1959

Creator: Carter, Oliver J. (Oliver Jesse), 1911-1976
Extent: Number of containers: 47 boxes, 91 cartons, and 8 oversize boxes. Linear feet: 140.
Repository: The Bancroft Library.
University of California, Berkeley
Berkeley, CA 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu/
Abstract: Correspondence with family, other lawyers, judges, political figures, etc.; legal files; office memoranda and financial statements. They relate to his law practice in Shasta County, particularly cases involving water rights; prohibition enforcement activities while district attorney; Democratic politics (including the 1932 national convention and the 1938 Olson gubernatorial campaign); Knights of Pythias; the State Bar of California; and activities as state senator. Included also: miscellaneous files, 1943-46, of Carlton & Shadwell, the law firm which succeeded Carter, Barrett, Finley and Carlton; records re legal business of Redding, ca. 1947-52; and papers of Oliver J. Carter relating to his career as state senator, ca. 1941-1948. (17 cartons)
Languages Represented: Collection materials are in English
Physical Location: Many of the Bancroft Library collections are stored offsite and advance notice may be required for use. For current information on the location of these materials, please consult the library's online catalog.

Information for Researchers

Access

Collection is open for research.

Publication Rights

Materials in this collection may be protected by the U.S. Copyright Law (Title 17, U.S.C.). In addition, the reproduction of some materials may be restricted by terms of University of California gift or purchase agreements, donor restrictions, privacy and publicity rights, licensing and trademarks. Transmission or reproduction of materials protected by copyright beyond that allowed by fair use requires the written permission of the copyright owners. Works not in the public domain cannot be commercially exploited without permission of the copyright owner. Responsibility for any use rests exclusively with the user.
All requests to reproduce, publish, quote from, or otherwise use collection materials must be submitted in writing to the Head of Public Services, The Bancroft Library, University of California, Berkeley 94720-6000. See: http://bancroft.berkeley.edu/reference/permissions.html .

Preferred Citation

[Identification of item], Jesse Washington Carter Papers, BANC MSS C-B 842, The Bancroft Library, University of California, Berkeley

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog
California. Legislature. Senate
Democratic Party (Calif.)
Knights of Pythias--California
State Bar of California
Judges--California
Lawyers--California
Prohibition
Water rights--California
California--Politics and government
Shasta County (Calif.)

Administrative Information

Processed by Bancroft staff.

Brief Biographical Sketch

Jesse Washington Carter was born in Carrville, California on December 19, 1888. He grew up on a ranch in Trinity County and in 1905 went to San Francisco. After graduating from the Golden Gate Law College, 1913, he was admitted to the state bar and practiced in the city. In 1914 he moved to Redding, opening a law office there on February 5. Although a relative newcomer, he ran for office of district attorney, losing the election by only twenty-three votes. He was successful in his second try in 1918, and he held the position until 1927. The major portion of his private practice was devoted to water litigation, in which he invariably represented the farmers' side. He served also as city attorney for Mt. Shasta, 1927 to 1939, and for Redding, 1937 to 1939. When he ceased law practice in 1939, he had seven lawyers associated with him, and had two offices, one in Redding and one in Yreka.
Although he described himself as an independent voter, Carter usually found himself aligned with the Democratic Party. In 1932 he was a California delegate to the national convention and in 1938 he was active in Culbert L. Olson's gubernatorial campaign. In 1939 he became state senator and in July of that same year Governor Olson appointed him to the state supreme court. His twenty years on the bench, until his death on March 15, 1959, were often marked by controversy, and he become known for the frequency and vigor of his dissenting opinions.

Scope and Content of Collection

The judge's papers were given to the Bancroft Library in December 1963 by his son, Oliver J. Carter, U.S. district Judge in San Francisco. Covering the period from 1912 to his judicial appointment, they consist primarily of correspondence, legal files for the many cases in which he participated, papers relating to some of the political campaigns in which he was active, and files relating to his senatorial career. In addition, there are some miscellaneous files, 1943-1946, of Carlton and Shadwell, the law firm which succeeded Carter, Barrett, Finley and Carlton; records relating to legal business of the city of Redding, 1947-1952; and papers of Oliver J. Carter relating to his career as state senator.

Select List of Significant Cases

  • Anderson-Cottonwood Irrigation District v. Fitzpatrick. See Fitzpatrick, Anderson ... v.
  • Anderson-Cottonwood Irrigation District v. Stewart. See Stewart, Anderson ... v.
  • Bacciocci v. Curtis. See Curtis, Bacciocco v.
  • Baker v. Basler - suit involving water rights
  • Barr v. Ream - suit involving water rights
  • Barthelet v. McKendrick - contested mining property
  • Bee Creek Ditch and Water Co. v. Happy Valley Land and Water Co. - suit involving water rights
  • Black v. Droege, et al. See Droege, et al, Black v.
  • Bley v. Dental Board. See Dental Board, Bley v.
  • Bosworth v. P.G. & E. - property damage resulting from fire started by faulty power line
  • Braden v. Black - suit involving water rights
  • Burton, et al, protest - before Division of Water Rights over Red River Lumber Co.'s application for water
  • Carter (Jesse) v. Commission on Qualifications of Judicial Appointments re eligibility of legislator to be appointed to state Supreme Court
  • Central Pacific v. Deetz. See Deetz, Central Pacific v.
  • Colonial Realty, Merryman v. - charge of fraudulent conveyance of real property
  • Cooley v. Kouts - disputed mining property
  • Curtis, Bacciocco v. - charge of fraudulent conveyance real property
  • Deetz, Central Pacific v. - action in eminent domain
  • Dennis, Mt. Shasta Power Corp. v. - suit involving water rights
  • Dental Board, Bley v. - re Board charge of unprofessional conduct
  • Dental Board, Painless Parker v. - re Board's charge of unprofessional conduct
  • Dodge v. Dozier - charge of malicious prosecution
  • Downing v. Southern Pacific - suit for damages
  • Downs v. P.G. & E. - suit involving water rights
  • Droege, et al, Black, v. - rescission of contract based on charge of fraud and undue influence
  • Edson, et al, People v. - accusation against trustees of town of Mt. Shasta of wilful and corrupt misconduct in discharge of duties
  • Fall River Union High - controversy over transfer of portion of Bunker Hill School District to Shasta Union High School
  • Fall River Valley Irrigation District v. Mt. Shasta Power Corp. - suit involving water rights
  • Fitzpatrick, Anderson-Cottonwood Irrigation District v. - complaint in eminent domain
  • Flood, Northern California Power Co, v. - suit involving water rights
  • Fratus v. Awbrey, et al - suit for false arrest
  • Gallagher v. Castle Rock School District - dismissal of teacher without hearing
  • Girdner v. Union Oil Co. - claim for injury
  • Hat Creek water case - suit involving water rights
  • Howell v. The Potosi Land and Mining Co. - contested title to property
  • Joerger v. P.G. & E. (and related cases) - suits involving water rights
  • Johnson v. City of Redding - personal injuries
  • Jones v. Moody - libel suit
  • Kimball v. P.G. & E. (timber) - suit for damages
  • Knoch v. Royce - suit involving water rights
  • McArthur, Mt. Shasta Power Corp v. - suit involving water rights
  • McConnell v. Southern Pacific - suit for damages
  • McCullough v. Langer - charge of medical malpractice
  • McKnight v. Bigelow - charge of malconduct on part of Board of Judges in contested election for sheriff and tax collector, Trinity Co.
  • Marshall v. Spreckels - complaint for damages
  • Merryman v. Colonial Realty. See Colonial Realty, Merryman v.
  • Mt. Shasta Power Corp v. Dennis. See Dennis, Mt. Shasta ... v.
  • Mt. Shasta Power Corp v. McArthur. See McArthur, Mt. Shasta ... v.
  • Northern California Power Co. v. Flood. See Flood, Northern California ... v.
  • Northern California Power Co. v. Waller. See Waller, Northern California ... v.
  • Null, Red River Lumber Co. v. - suit to quiet title and determine adverse claims to timber on the land
  • Original Quartz Hill Gold Mining Co. v. U.S. Refining Co. and Mammoth Copper Mining Co. - disputed property
  • Painless Parker v. Dental Board. See Dental Board, Painless Parker v.
  • Patterson, et al, v. Melo, et al - suit involving water rights
  • People v. Edson, et al. See Edson, et al, People v.
  • Ream v. Barr. See Barr, Ream v.
  • Red River Lumber Co. v. Null. See Null, Red River ... v.
  • Shasta Co. v. Moody - suit to collect money illegally paid him for printing for the county
  • Starkweather v. Mt. Shasta Power Corp. - breach of contract
  • State Bar of California v. Johnson - charge of unprofessional conduct
  • Stewart, Anderson-Cottonwood Irrigation District v. - suit involving water rights
  • Thomasson v. Key, et al. (trustees of Antelope School District) dismissal of teacher without notice
  • Woodburn v. Altvater - suit to quiet title to mining property
  • Waller, Northern California Power Co. v. - suit involving water rights
  • Wetzel v. Yreka - suit arising from protest against paving assesment submitted by city engineer
  • Wilcox protest - against application by Red River Lumber Co. to appropriate water in Shasta Co.

List of Major Correspondents

The letters are in Judge Carter's incoming correspondence, boxes 1-29, unless otherwise indicated. Oliver J. Carter's files are designated as OJC.
  • Adams, Annette (Abbott ), 1877-
    • 87 letters, 1927-1939
    • 3 letters, 1932, in Carton 68, folder 4
  • Alameda Co., Calif. District Attorney
    • 2 letters, 1945-1947, in Carton 91, folders 5 and 6 (OJC)
  • American Brotherhood for the Blind
    • 2 letters, 1939. Signed by Perry Sundquist, executive secretary.
  • Ames, Alden
    • 4 letters, 1936-1939
  • Anderson, Dewey
    • Letter, Nov. 9, 1945, in Carton 91, folder 5 (OJC)
  • Anderson, Calif. Chamber of Commerce
    • 3 letters, 1939
  • Angellotti, Frank M., 1861-1932
    • Letter, Sept. 28, 1921. Enclosure: copy of his letter to Governor William D. Stephens, Sept. 28, 1921.
  • Anti-Saloon League of America. See Briggs, Arthur
  • Baird, William S.
    • Letter, Aug. 3, 1939
  • Barnard, Carl
    • 6 letters, 1926-1927
  • Barrett, Dallas L. (Carter's partner)
    • 14 letters and memoranda, ca. 1931-1937
  • Beek, Joseph A.
    • Letter, Aug. 3, 1939
    • Letter, Aug. 9, 1947, in Carton 91, folder 6 (OJC)
  • Belcher, Richard
    • 18 letters, 1916-1939. Many concerning the State Bar of California.
  • Biggar, George M.
    • 2 letters, 1939
    • 3 letters, 1945-1946, in Carton 91, folders 5 and 6 (OJC)
  • Bledsoe, Benjamin Franklin, 1874-1938
    • 2 letters, 1922-1935
  • Boggs, Mae Helene Bacon
    • 3 letters, 1932-1933
  • Bourquin, M. Mitchell
    • 13 letters, 1933-1939
    • 24 letters, 1937-1938, in Carton 68, folder 5
  • Boynton, Albert E., 1875
    • 5 letters, 1922-1932
    • Letter, July 25, 1926, in Carton 68, folder 2
  • Brand, Edward R.
    • Letter, Aug. 2, 1939
  • Breed, Arthur Hastings, 1865-1953
    • 6 letters, 1945-1948, in Carton 91, folders 5 and 6 (OJC)
  • Brennan, James F.
    • 2 letters, 1937. Also, form letter from The Brennan for Attorney General of California Club, Inc.
  • Brenner, James E.
    • 2 letters, 1933-1935
  • Briggs, Arthur H.
    • 13 letters, 1922-1926. Some written for the Anti-Saloon League of America.
  • Brooks, Thelma (Carter's secretary)
    • 23 letters, 1930-1936
  • Brotherhood of Railroad Trainmen. California Legislative Board
    • 3 letters, 1938, in Carton 68, folder 5
    • 4 letters, 1944-1947, in Carton 91, folders 5 and 6 (OJC)
  • Brown, Charles
    • Letter, Sept. 11, 1945, in Carton 91, folder 5 (OJC)
  • Brown, Edmund Gerald, 1905-
    • 2 letters, 1933-1934
    • Letter, Aug. 3, 1946, in Carton 90, folder 7 (OJC)
    • Letter, Sept. 3, 1946, in Carton 91, folder 6 (OJC)
  • Bull, Ingall W.
    • Letter, Aug. 16, 1939
  • California. Adjutant General's Office
    • Letter, Oct. 29, 1945, in Carton 91, folder 5 (OJC)
    • 5 letters, 1945-1946, in Carton 91, folder 5 and 6 (OJC)
    • Letter, Jan. 8, 1947, in Carton 90, folder 10 (OJC). See also, Warren, Earl, and Webb, Ulysses S.
  • California. Board of Forestry
    • Letter, Dec. 21, 1946, in Carton 91, folder 6 (OJC)
  • California. Dept. of Agriculture. Division of Animal Industry
    • 2 letters, 1945-1946, in Carton 91, folder 5 and 6 (OJC)
  • California. Dept. of Education
    • 4 letters, 1939
  • California. Dept. of Finance
    • 4 letters, 1939. Include letters from Phil S. Gibson, Director of Finance.
  • California. Dept. of Industrial Relations
    • Letter, Jan. 20, 1948, in Carton 91, folder 6 (OJC)
  • California. Dept. of Natural Resources
    • 5 letters, 1939
    • Letter, Jan. 3, 1945, in Carton 90, folder 11 (OJC)
  • California. Dept. of Natural Resources. Division of Beaches and Parks
    • 7 letters, 1944-1948, in Carton 91, folders 5 and 6 (OJC)
  • California. Dept. of Natural Resources. Division of Fish and Game
    • 30 letters, 1944-1948, in Carton 90, folders 9 and 10 (OJC)
    • Letter, Aug. 2, 1943, in Carton 91, folder 4 (OJC)
  • California. Dept. of Public Works
    • 25 letters, 1922-1939. Include many letters from the Division of Water Resources.
    • 2 letters, 1947, in Carton 91, folder 6 (OJC)
  • California. Fish and Game Commission
    • 21 letters, 1921-1930
  • California. Governor
    • 13 letters, 1939. Include those written for Culbert L. Olson by his private secretary, Richard C. Olson, and his executive secretaries. Also, form letters from the Governor.
  • California. Highway Commission
    • Letter, May 2, 1944, in Carton 91, folder 5 (OJC)
  • Callfornia. Legislature. Senate. Interim Committee on the State Board of Equalization
    • 25 letters, 1943-1944, in Carton 90, folders 1 and 2 (OJC)
  • California. Office of Legislative Counsel
    • 15 letters, 1939
    • 6 letters, 1944-1947, in Carton 91, folders 5 and 6 (OJC)
  • California Railroad Commission
    • 19 letters, 1922-1939
  • California. Reclamation Board
    • Letter, Aug. 14, 1946, in Carton 91, folder 6 (OJC)
  • California. State Board of Prison Directors
    • Letter, Feb. 5, 1944, in Carton 91, folder 5 (OJC)
  • California. State Relief Administration
    • 3 letters, 1939
  • California. University. President
    • Letter, Sept. 3, 1947, in Carton 91, folder 6 (OJC). From Robert G. Sproul.
  • Callfornia. Youth Authority
    • Letter, Aug. 12, 1946, in Carton 91, Folder 6 (OJC)
  • California Anti-Saloon League
    • 17 letters, 1921-1930
    • 3 letters, 1921-1922, in Carton 67, folder 5
  • California Association of Highway Patrolmen
    • Letter, July 16, 1947, in Carton 91, folder 6 (OJC)
  • California Farm Bureau Federation
    • 3 letters, 1939
  • California Farm Reporter
    • Letter, Dec. 7, 1946, in Carton 91, folder 6 (OJC)
  • California Forestry Study Committee
    • 21 letters, 1944-1947, in Carton 90, folder 11 (OJC)
    • 5 letters, 1945-1946, in Carton 91, folders 5 and 6 (OJC)
  • California Roadside Council
    • 6 letters, 1939
  • California School Employees' Association
    • 3 letters, 1939
  • California State Employees' Association
    • 3 letters, 1939
  • California State Federation of Labor
    • Letter, June 25, 1945, in Carton 91, folder 5 (OJC)
  • California Wool Growers Association
    • Letter, Apr. 18, 1939
  • Campbell, Kemper [B.], 1881-
    • Letter, Aug. 21, 1939
    • Telegram, Aug. 4, 1938, in Carton 68, folder 5
  • Campbell, Ross
    • Letter, May 22, 1929
  • Carlton, Daniel S. (Carter's partner)
    • 4 letters, 1935-1939
  • Carter, Harlan (Carter's son)
    • 44 letters, 1924-1938
  • Carter, Oliver Jesse, 1911- (Carter's son)
    • 16 letters, 1929-1933
  • Carter, Tiny (Gish) (Mrs. Jesse W. Carter)
    • 38 letters, 1915-1930
  • Central Labor Union of Shasta County
    • Letter, Dec. 24, 1945, in Carton 91, folder 5 (OJC)
  • Central Valleys Project Conference
    • 2 letters, 1945, in Carton 91, folder 5 (OJC)
  • Chipman, Norton Parker, 1838-1924
    • 2 letters, 1917-1918
  • Collier, Frank C.
    • Letter, Aug. 9, 1939
  • Costello, John D.
    • Letter, Nov. 21, 1933
  • Crittenden, Bradford S.
    • Letter, Feb. 2, 1939
    • 4 letters, 1945-1947, in Carton 91, folders 5 and 6 (OJC)
  • Crump, Guy Richards, 1886-
    • 3 letters, 1933-1935
    • 2 letters, 1938, in Carton 68, folder 5
  • Cullinan, Eustace, 1876-
    • Letter, Feb. 14, 1929
  • Curtis, Jesse William, 1865-
    • 2 letters, 1936-1937
  • Curtis, Wilbur C.
    • 3 letters, 1939
  • Davis, John Oscar, 1872-
    • 2 letters, 1928
  • Davis, John William, 1873-
    • 2 letters, 1932, in Carton 68, folder 4
  • Dean, Arthur M. (Carter's partner)
    • 26 letters, 1915-1922
  • Decoto, Ezra W.
    • 6 letters, 1922-1939
  • Deirup, Harry
    • 2 letters, 1939
  • Democratic Party. California. [County Central Committees]
    • 3 letters, 1939. From Modoc, Shasta and Siskiyou county committees.
    • Letter, May 26, 1943, in Carton 91, folder 4 (OJC). From Trinity County Central Committee.
  • Democratic Party. California. State Central Committee
    • 3 letters, 1939
    • Letter, Oct. 20, 1938, in Carton 68, folder 5
  • Deuel, Charles Hastings, 1868-
    • Letter, May 6, 1931
  • Dilllnger, H. E.
    • Letter, Aug. 7, 1945, in Carton 91, folder 5 (OJC)
  • Downey, Sheridan, 1884-1961
    • 5 letters, 1935-1939. Two written for him by his secretaries.
    • 2 letters, 1938, in Carton 68, folder 5
    • 4 letters, 1945-1946, in Carton 91, folders 5 and 6 (OJC)
  • Engle, Clair, 1911-1964
    • Letter, Dec. 30, 1938
    • Letter, July 6, 1938, in Carton 68, folder 5
    • 2 letters, 1944-1945, in Carton 90, folders 8 and 11 (OJC)
    • 46 letters, 1943-1946, in Carton 91, folders 1, 2, 4, 5, 6, 7 (OJC)
  • Englebright, Harry Lane, 1884-1943
    • 34 letters, 1927-1939. Many form letters.
  • Farley, James A., 1888-
    • 2 letters, 1932, in Carton 68, folder 4
  • Fletcher, Edward, 1872-1955
    • 2 letters, 1939
    • Letter, Aug. 20, 1946, in Carton 91, folder 6 (OJC)
  • Fritz, Emanuel
    • 6 letters, 1944, in Carton 90, folder 11 (OJC)
  • Fulcher, Clinton J.
    • 15 letters, 1932-1937
  • Gans, H. S.
    • 2 letters, 1927-1935
  • Geary, Donald
    • 2 letters, 1936-1939
  • Gibson, Phil S.
    • Letter, June 6, 1944, in Carton 91, folder 5 (OJC). See also, California. Dept. of Finance
  • Goodcell, Rex B.
    • 6 letters, 1925
  • Gordon, Frank L.
    • Letter, Nov. 7, 1946, in Carton 91, folder 6 (OJC)
  • Grant, Edwin E.
    • 46 letters, 1921-1927. Many written for the State Law Enforcement League.
    • 3 letters, 1921, in Carton 67, folder 5
    • 2 letters, 1938, in Carton 68, folder
  • Guerin, Walter
    • 15 letters, 1922-1929
  • Hall, Peirson Mitchell, 1894-
    • 4 letters, 1932, in Carton 68, folder 4
  • Hallinan, Gerald P.
    • 2 letters, 1936-1937
  • Harding, Warren Gamaliel, 1865-1923
    • 2 letters, 1922-1923. One written for him by his secretary, George B. Christian, Jr.
  • Hart, Elijah Carson, 1857-
    • 8 letters, 1922-1926
  • Hatfield, George Juan, 1887-1953
    • 2 letters, 1925-1927
    • Letter, Dec. 3, 1946, in Carton 91, folder 6 (OJC)
  • Havenner, Franck Roberts, 1882-
    • Letter, Apr. 19, 1946, in Carton 91, folder 6 (OJC)
  • Hawes, Fred C.
    • 4 letters, 1925-1926
  • Hill, Arthur W.
    • 6 letters, 1924-1926. Some written as district attorney, Humboldt County.
  • Hohfeld, Edward, 1875-
    • 13 letters, 1913-1929
  • Hollister, J. James
    • Letter, Mar. 2, 1939
  • Hulse, Ben
    • 2 letters, 1947-1948, in Carton 91, folder 6 (OJC)
  • Hutchison, Claude Burton, 1885-
    • Letter, Dec. 14, 1945, in Carton 91, folder 5 (OJC)
  • Inman, John M.
    • 3 letters, 1931-1937
    • 2 letters, 1933, in Carton 67, folder 11
  • Japanese American Citizens League. San Francisco Regional Office
    • Letter, Aug. 2, 1946, in Carton 91, folder 6 (OJC)
  • Johnson, Hiram Warren, 1866-1945
    • 5 letters, 1921-1932
    • Letter, May 4, 1945, in Carton 91, folder 4 (OJC)
    • Letter, Apr. 10, 1948, in Carton 91, folder 6 (OJC)
  • Keating, Thomas F.
    • Letter, Feb. 6, 1948, in Carton 91, folder 6 (OJC)
  • Keesling, Francis Valentine, 1877-
    • 2 letters, 1924
  • Kenny, Robert Walker, 1901-
    • 3 letters, 1939. See also, California. Attorney General's Office
  • Kincaid, Clarence L.
    • Letter, Aug. 3, 1939
  • Knight, Goodwin Jess, 1896-
    • Letter, Oct. 25, 1945, in Carton 91, folder 5 (OJC)
  • Knowland, William Fife, 1908-
    • Letter, Aug. 30, 1945, in Carton 91, folder 5 (OJC)
  • Kuchel, Thomas Henry, 1910-
    • Letter, Mar. 16, 1946, in Carton 91, folder 6 (OJC)
  • Lapham, Roger Dearborn, 1883-
    • 2 letters, 1944-1945, in Carton 91, folders 4 and 5 (OJC)
  • League of California Cities
    • Letter, Feb 28, 1946, in Carton 91, folder 6 (OJC)
  • Legal Aid Society, San Francisco
    • Letter, Aug. 2, 1947, in Carton 91, folder 6 (OJC)
  • Luttrell, C. J.
    • 13 letters, 1921-1937
  • Lyon, Charles W.
    • Letter, Apr. 20, 1946, in Carton 91, folder 6 (OJC)
  • McAdoo, William Gibbs, 1863-1941
    • 3 letters, 1932, in Carton 68, folder 4
  • McArthur, Roderick (litigant in famous riparian rights case)
    • 19 letters, 1923-1939
  • McArthur, Scott
    • 38 letters, 1921-1929 & n.d.
  • Macauley, Edward
    • Letter, Nov. 19, 1937, in Carton 68, folder 5
  • McColl, John B.
    • 3 letters, 1933-1937
    • 3 letters, 1933-1934, in Carton 67, folder 11
    • Letter, Dec. 10, 1938, in Carton 68, folder 5
  • McGuinness, Henry
    • 4 letters, 1931
  • McNab, John L, 1874-
    • 11 letters, 1919-1926. Some written for William H. Waste Campaign Committee for Northern California and the Statewide Campaign Committee for John W. Preston.
  • McPike, Henry H., d. 1940
    • 21 letters, 1932, in Carton 68, folder 4
  • Marks, Emerson J.
    • Letter, Oct. 16, 1929
  • Mayo, Jesse M.
    • 3 letters, 1944-1945, in Carton 91, folders 5 and 7 (OJC)
  • Merriam, Frank Finley, 1865-
    • 16 letters, 1922-1937
  • Metzger, D. Jack
    • 2 letters, 1939
  • Miller, George Paul, 1891-
    • Letter, June 30, 1947, in Carton 91, folder 6 (OJC)
  • Myers, Louis W.
    • 2 letters, 1924
  • Nelson, H. C.
    • 2 letters, 1923
  • Newton, Glenn D. (Carter's partner)
    • 14 letters, 1930-1939
    • 2 letters, 1945, in Carton 91, folders 5 and 6 (OJC)
  • Nickerson, George S.
    • 6 letters, 1923-1926
  • Nielson, Roy J.
    • Letter, Feb. 10, 1939
  • Northern California Counties Supervisors Association
    • 2 letters, 1945, in Carton 91, folder 5 (OJC)
  • Northern California Democratic Headquarters Culbert L. Olson for Governor
    • 14 letters, 1937-1938, in Carton 68, folder 5
  • O'Connor, James Francis Thaddeus, 1886-1949
    • Letter, Aug. 20, 1938, in Carton 68, folder 5
  • O'Day, Edward Francis, 1883-
    • Letter, Sept. 15, 1947, in Carton 91, folder 6 (OJC)
  • O'Gara, Gerald J.
    • Letter, July 1, 1947, in Carton 91, folder 6 (OJG)
  • Olney, Warren, 1870-1939
    • 2 letters, 1926-1935
  • Olson, Culbert Levy, 1876-
    • 3 letters, 1937-1938, in Carton 68, folder 5
  • Olson, Richard C.
    • 4 letters, 1938, in Carton 68, folder 5. See also, California. Governor
  • Patterson, Ellis E.
    • Letter, Nov. 29, 1938, in Carton 68, folder 5
  • Paulsen, C. A.
    • 2 letters, 1939
    • Letter, June 21, 1945, in Carton 91, folder 5 (OJC)
  • Peart, Hartley F.
    • Letter, June 4, 1928
  • Peek, Paul
    • Letter, Feb. 9, 1945, in Carton 91, folder 4 (OJC)
  • Peters, Raymond E.
    • 3 letters, 1945-1947, in Carton 91, folders 4, 5, 6 (OJC)
  • Phelan, James Duval, 1861-1930
    • Letter, Jan. 19, 1916
  • Phillips, Esther B.
    • Letter, Jan. 3, 1927
  • Powers, F. J.
    • 7 letters, 1923-1925
    • 3 letters, 1926, in Carton 68, folder 1
  • Powers, Harold J.
    • 3 letters, 1946-1547, in Carton 91, folder 6 (OJC)
  • Preston, Hugh L.
    • 2 letters, 1931
    • 2 letters, 1932, in Carton 68, folder 3
  • Preston, John White, 1877-
    • 17 letters, 1918-1939
  • Progressive Party. National Committee. Volunteers' Dept.
    • 2 letters, 1916
  • Pullen, John F.
    • 3 letters, 1934-1936
    • 6 letters, 1932, in Carton 68, folder 3
  • Purkitt, Claude F., 1876-
    • Letter, Dec. 6, 1924
  • Raker, John Edward, 1863-1926
    • 30 letters, 1914-1924
  • Redding, Calif. Chamber of Commerce
    • 10 letters, 1939
  • Rich, W. P.
    • 5 letters, 1943, in Carton 90, folder 1 (OJC)
    • 3 letters, 1944-1947, in Carton 91, folders 5 and 6 (OJC)
  • Richardson, Friend William, 1865-1943
    • 12 letters, 1922-1926. Some written as governor of California.
  • Riley, Ray L., 1874-1952
    • Letter, Feb. 19, 1934
  • Roosevelt, James 1907-
    • Letter, Dec. 12, 1946, in Carton 91, folder 6 (OJC)
  • Roosevelt Business and Professional League
    • Letter, June 8, 1932, in Carton 68, folder 4
  • Rosborough, Joseph J.
    • Letter, May 8, 1939. Copy of a letter addressed to John Shelley.
  • Rosenshine, Albert Adolph, 1882-1952
    • 2 letters, 1930-1937
  • Ross, Albert F.
    • 8 letters, 1931-1939
  • Rossi, Angelo Joseph, 1878-1948
    • 4 letters, 1939
    • Letter, Dec. 16, 1926
  • St. Sure, Adolphus Frederic, 1869-1949
    • Letter, Dec. 16, 1926
  • Samuels, George
    • 4 letters, 1922
  • San Francisco. Chamber of Commerce
    • Telegram, Jan. 24, 1939. From Marshall Dill, president.
  • Schauer, B. Rey
    • Letter, Apr. 28, 1939
  • Schenck, Joseph M.
    • Telegram, Mar. 22, 1939
  • Schottky, Andrew R.
    • Letter, Apr. 28, 1931
  • Seawell, Emmet, 1862-1939
    • 7 letters, 1922-1934
    • Letter, Oct. 28, 1938, in Carton 68, folder 5
  • Seawell, Jerrold L.
    • 3 letters, 1944-1945, in Carton 91, folder 5 (OJC)
  • Shelley, John Francis, 1905-
    • 4 letters, 1939
    • 3 letters, 1945-1946, in Carton 90, folders 6 and 7 (OJC)
    • 9 letters, 1944-1946in Carton 91, folders 5 and 6 (OJC)
  • Shenk, John Wesley, 1875-
    • 10 letters, 1924-1936
    • Letter, Aug. 5, 1946in Carton 90, folder 7 (OJC)
  • Shields, Peter J., 1862-
    • Letter, July 5, 1922. Form letter written on behalf of Children's Home Society of California.
  • Shortridge, Samuel Morgan, 1861-1952
    • 2 letters, 1925
  • Shurtleff, Charles Allerton, 1857-1941
    • 2 letters, 1922-1923
  • Slater, Herbert W.
    • Letter, Mar. 29, 1944, in Carton 91, folder 5 (OJC)
  • Snodgrass, David E., 1894-
    • Letter, Jan. 27, 1945, in Carton 91, folder 6 (OJC)
  • Southern California Democratic Headquarters Culbert L. Olson for Governor
    • 7 letters, 1938, in Carton 68, folder 5
  • Spence, Homer Roberts,
    • Letter, Aug. 1, 1930
  • Sproul, Robert Gordon. See California University. President
  • State Association of California Architects
    • 2 letters, 1939
  • State Bar of California. See Belcher, Richard
  • State Law Enforcement League. See Grant, Edwin E.
  • State Water Plan Association
    • 9 letters, 1933, in Carton 67, folder 11
  • Stephens, William Dennison, 1859-1944
    • 4 letters, 1921-1922. Written while governor of California. Two written for him by his secretaries.
  • Swing, Ralph E.
    • 2 letters, 1939
  • Thompson, Ira Francis, 1885-1937
    • 2 letters, 1934
  • Tolan, John Harvey, 1877-1947
    • 36 letters, 1918-1939
  • Treadwell, Edward Francis, 1875-
    • 4 letters, 1934. Also, 2 letters written by his wife, 1934, and campaign literature.
  • Trinity County Planning Commission
    • 2 letters, 1945, in Carton 91, folder 5 (OJC)
  • U.S. Bureau of Reclamation
    • 11 letters, 1945-1947, in Carton 91, folders 5 and 6 (OJC)
  • U.S. Forest Service
    • 22 letters, 1916-1939
    • Letter, Aug. 29, 1946, in Carton 91, folder 6 (OJC)
  • U.S. Internal Revenue Service
    • Letters, 1916-1931. Include letters from the Office of the Federal Prohibition Administrator, 1926.
  • U.S. National Park Service
    • Letter, Nov. 6, 1946, in Carton 90, folder 10 (OJC)
    • Letter, Oct. 25, 1946, in Carton 91, folder 6 (OJC)
  • Vickers, Joseph W.
    • Letter, Aug. 4, 1939
  • Ward, Clarence C.
    • 3 letters, 1946, in Carton 91, folder 6
  • Wardell, Justus S., 1872-1945
    • Letter, July 9, 1932, in Carton 68, folder 4
  • Ware, Wallace L.
    • 7 letters, 1931-1937
  • Warren, Earl, 1891-
    • 7 letters, 1926-1939
    • 11 letters, 1944-1947, in Carton 91, folders 4, 5, 6, 8 (OJC)
  • Waste, William Harrison, 1868-1940
    • 11 letters, 1922-1936
  • Webb, Joseph James, 1878-1958
    • 15 letters, 1924-1926
  • Webb, Ulysses, 1864
    • 10 letters, 1918-1937. Many written as attorney general, California.
  • Whitaker, Clem
    • 3 letters, 1933, in Carton 67, folder 11
  • Whitsell, Leon O.
    • 6 letters, 1936-1937
  • Wilbur, Curtis Dwight 1867-
    • Letter, June 20, 1924
  • Wilson, Woodrow, 1856-1924
    • Telegram, Sept. 16, 1919
  • Wiltsee, Ernest Abram, 1863-1947
    • 28 letters, 1914-1917
  • Young, Clement Calhoun, 1869-1947
    • 6 letters, 1928-1930. Written while governor of California. Some written by his secretaries.

 

Incoming correspondence. circa 1914-1939

Content/Description

Letters from family, friends, other lawyers, judges, political figures, etc. Arranged alphabetically by name of person or organization, with special folders for the more important correspondents. (These are listed in the front matter to this finding aid). Other letters are in alphabetical miscellanies, preceding each group of special folders, arranged chronologically by year and alphabetically thereunder.
box 1

A miscellany - Af.

box 2

Ag - B miscellany. 1914-1924

box 3

B miscellany. 1925-1936

box 4

B miscellany 1937-1939 - C miscellany 1914-1917.

box 5

C miscellany. 1918-1926

box 6

C miscellany. 1927-1939

box 7

Caa - Carter, G.

box 8

Carter, H. - Cz

box 9

D miscellany.

box 10

Da - F miscellany. 1914-1922

box 11

F miscellany 1923-1939 - G miscellany 1914-1922.

box 12

G miscellany 1923-1939 - Gz.

box 13

H miscellany. 1914-1930

box 14

H miscellany 1931-1939 - J miscellany 1914-1930.

box 15

J miscellany 1931-1939 - K miscellany.

box 16

Ka - L miscellany.

box 17

La - M miscellany. 1914-1926

box 18

M miscellany. 1923-1939

box 19

Ma - N miscellany.

box 20

Na - P miscellany 1914-1926.

box 21

P miscellany 1927-1939 - R miscellany 1914-1923.

box 22

R miscellany 1924-1939 - S miscellany 1914-1918.

box 23

S miscellany. 1919-1929

box 24

S miscellany. 1930-1939

box 25

Sa - T miscellany. 1914-1927

box 26

T miscellany 1928-1939 - U.

box 27

V - W miscellany 1914-1925.

box 28

W miscellany 1926-1939 - Wh.

box 29

Wi - Z.

 

Outgoing correspondence. 1912-1939

Content/Description

Copies of letters written by Carter and his legal associates -Arthur M. Dean, Lester C. Smith, Glenn D. Newton, Dallas L. Barrett, Daniel S. Carlton and Samuel F. Finley. Arranged chronologically. The files lack letters for June through December 1918 and for the year 1938.
box 30

1912-May 1915

box 31

Jun-Dec 1915

box 32

Jan-Aug 1916

box 33

Sept 1916-May 1917

box 34

Jun 1917-May 1918

box 35

1919-Apr 1922

box 36

May 1922-May 1923

box 37

Jun 1923-Jun 1924

box 38

Jul 1924-Aug 1925

box 39

Sept 1925-Jul 1926

box 40

Aug 1926-Aug 1927

box 41

Sept 1927-Feb 1929

box 42

Mar 1929-May 1930

box 43

Jun 1930-Apr 1932

box 44

May 1932-Dec 1933

box 45

Jan 1934-Dec 1936

box 46

Letters dated Jan 1937-Sept 1939, and letters to Corinne Gilb dated 1955 Jan 1937-Sept 1939, 1955

 

Papers of Lester C. Smith. circa 1917-1924

Physical Description: Box 47

Content/Description

Personal and business correspondence.
 

Legal files.

Content/Description

Primarily correspondence, notes, and copies of legal documents relating to the various cases which Carter handled. Arranged alphabetically according to the name of Carter's client. A select list of significant cases is included in the front matter to this finding aid.
carton 1

Abelar vs. McCloud River RR - Anderson vs. Redding Savings Bank.

carton 2

Anderson, Twila – misc. - Bank vs. Henriques.

carton 3

Banning vs. Hoffman - Baumann vs. Pickthorn.

carton 4

Bazet - Big Cow Creek Ditch Company.

carton 5

Bissell vs. Wyatt - Sullivan-Bosworth vs. Bosworth.

carton 6

Bosworth vs. PG&E - Brown vs. Anderson.

carton 7

Brown vs. Brown Foreclosure - Butte Valley Bank vs. Bratton.

carton 8

Cain vs. St. Comp. Ins. Fund - Carter vs. Hickok.

carton 9

Carter vs. Kays - Conners vs. Walker et al.

carton 10

Cooley vs. Kouts - Curtis vs. Bacciocco

carton 11

Daily et al vs. Gordon - DeBerry vs. DeBerry.

carton 12

Deetz vs. Central Pacific RR - Dental Board.

carton 13

Dental Board letters - Dental Board vs. Jensen.

carton 14

Dental Board vs. Painless Parker - Diestelhorst vs. Paige.

carton 15

Dodge vs. Dozier - Driscoll vs. Hoppe.

carton 16

Droege et al vs. Black - English, Clara Louise.

carton 17

Engram, Maude Misc.-Fiske vs. Gray.

carton 18

Fitzgerald, McCoy - Frick vs. White.

carton 19

Frisbie, Caroline Elizabeth Estate - Gallatin (Eagle Lake Matter).

carton 20

Galletti vs. Galletti - Girdner vs. Meyers.

carton 21

Girdner vs. Union Oil Co. - Greenhalgh vs. Greenhalgh.

carton 22

Greenwood vs. Greenwood - Hampton, Harley G.

carton 23

Hanson vs. State Fund - Hat Creek Water Service.

carton 24

Haug, Albert E. - Bank of America vs. Hill, Carter.

carton 25

Hilton vs. Wilkinson - Hoverman Estate.

carton 26

Howard vs. Howard - Hyde & Co.

carton 27

Independent vs. Schepers - Jackson vs. State Garage.

carton 28

Jacobson vs. Greene - Jones vs. Calvin.

carton 29

Joerger vs. Bank of America - Joerger vs. Superior Court.

carton 30

Joerger vs. Capitol Dredge - Joerger, Louis Miscellany.

carton 31

Jones vs. Moody - Kerr vs. Bush.

carton 32

Keser, Rose Marie Adoption - Klenzendorf vs. High School.

carton 33

Klingler vs. Klingler - Laird et al vs. Supt. of Banks, California.

carton 34

Lake vs. I. A. C. - Lewis vs. Howard.

carton 35

Lewis vs. Winetrout - Lockstone, George W. vs. Southern Pacific Company.

carton 36

Lofton vs. Castle Creek - McDemos vs. Wyse Bros.

carton 37-39

McArthur, Luther vs. Mt. Shasta Power Corporation.

carton 40

McDonald, Edward R. - McReynolds vs. U. S.

carton 41

McWilliams, William K. Estate - Martin, Mary (mine ownership).

carton 42

Martin, Henry Alan.

carton 43

Martin, Henry Alan - Meyer vs. Meyer.

carton 44

Midgley, Mabel - Moody, H. L.

carton 45

Morgan vs. Fields - Myers et al vs. Ass’td Oil Co.

carton 46

Nathan, Fine et al vs. Butterway - Nielsen vs. Long.

carton 47

Nielsen, John vs. Lund - Nutson vs. McQueen.

carton 48

Oaks vs. Shasta Rice Co. - Overhulser, E. L.

carton 49

Pacific Coast Motor Ins. vs. Stevens - Packwood, C. A. et al.

carton 50

Paige vs. Covington - Paulson vs. Mt. Copper Co.

carton 51

Pawley vs. Fite - Phillips vs. Mead & Wilson.

carton 52

Pickett vs. Shasta May Blossom Copper Mining & Smelting Co. - Pratt vs. Pratt.

carton 53

Pythian Castle Hall Association of Cottonwood - Ryan, John W.

carton 54

Sabourin vs. Sabourin - Scott vs. Reed.

carton 55

Scovel, Simeon W. Estate - Smith vs. Basler.

carton 56

Smith vs. Castella - Stevenson vs. Thornberry.

carton 57

Stevenson, Charles A. - Swanson vs. Smith et al.

carton 58

Tallerico vs. Carson et al - Vaughan vs. Black.

carton 59

Vestal vs. Shackett - Warren, Henry B. Estate.

carton 60

Warren, Henry B. Estate - Wetzel vs. Wetzel.

carton 61

Wetzel vs. Yreka - Wilcox Estate.

carton 62

Wilcox, Harry M. Estate - Woods vs. Bland.

carton 63

Wescott vs. Woodward - Zukermon, Louis Estate; Legal Files Miscellaneous.

carton 64

Legal Files Miscellaneous: Basham, Nancy J. Estate- Dawson Estate.

carton 65

Legal Files Miscellaneous:Jackson, Walter Estate - Walker, Fred M. Estate.

carton 66

Legal Files Miscellaneous: Notten, Carrie M. Estate - Smith, M. Estate.

carton 73

Ackley-Blodgett, Eads-Fleming.

 

Subject files.

Content/Description

Mainly correspondence, reports, clippings, reference materials, etc. Folder titles are as follows (the subject designations are Carter's):
carton 67

Abatement - re abatement of nuisances under the prohibition act. 1922-1926

Physical Description: (2 folders)
carton 67

Building, New Office - re construction of the Carter building in Redding. 1931

carton 67

Liquor - re prohibition enforcement activities, ca. 1921-1923

carton 67

Red Light Reports - re investigation of houses of prostitution and bars. 1920-1923

carton 67

State Water Plan Data - re State Water Plan Association and Central Valley Water Project. circa 1933-1934

 

Political subject files.

Content/Description

Correspondence, speeches, press releases, campaign materials, etc. Folder titles are as follows (the subject designations are Carter's):
carton 68

Campaign - re Carter's contemplated candidacy for Congress. 1926

carton 68

Senatorial Campaign - re Carter's campaign for state senator. 1926

carton 68

Judge Pullen Campaign - for office of presiding, Judge of third district court of appeal. 1932

carton 68

Garner Campaign - re Democratic Party national convention. to which Carter was a California delegate 1932

carton 68

Olson for Governor - California gubernatorial campaign 1938

carton 68

Democratic Volunteers - requests for help in securing appointments in Olson's administration. 1938

carton 69

Office memoranda, financial statements and clients time records.

Content/Description

Include interoffice memoranda, 1935-1938; financial statements, 1931-1937; record of time spent in consultation with clients, 1933-1934; book statements, ca. 1918-1937.
carton 70

Records re State Bar of California. ca. 1927-1933

Content/Description

Include minutes of meetings of Board of Governors and of various committees, executive orders and rules, committee reports and miscellaneous publications.
carton 71-72

Papers re Knights of Pythias. ca. 1922-1936

Content/Description

Correspondence with other members concerning appointments to lodge positions, business matters, social functions, etc.; programs for meetings; rosters of committees; reports of the grand chancellor, etc.
 

Senate subject files. 1939

Content/Description

Files kept by Carter during the period he was state senator. Folder titles are as follows:
carton 74

Applications - requests for appointments

carton 74

Aviation Legislation - letters from state departments of aeronautics re Carter's request for copies of laws governing aviation

carton 74

Carter Bills - copies of bills introduced by Carter

carton 74

California Real Estate Association - copies of its legislative bulletin

carton 74

Central Valley Project - inspection trip for California legislators. May 1939

carton 74

Forms

carton 74

Governor's Office - press releases, reports of legislation, etc.

carton 74

League of California Municipalities - copies of its legislative bulletin

carton 74

Legislative Matters - bills, resolutions, reports on legislation, notes, clippings, miscellaneous reference materials

Physical Description: (3 folders)
carton 74

Railroad Commission and Public Utilities Act - reports and copy of bill to amend act

carton 74

Senate and Assembly Bills - with related reports

carton 74

Shasta County Schools - reports and memoranda

carton 74

Shasta Dam - re resolution of Board of Supervisors, Siskiyou County. February 7, 1939

carton 74

Shasta Tunnel - Arbitration Agreement

carton 74

State and County Central Committee Bulletin

carton 74

State Personnel Board - miscellaneous information

 

Miscellaneous files of Carlton and Shadwell, the law firm which succeeded Carter, Barrett, Finley and Carlton. 1943-1946

Content/Description

Primarily correspondence and copies of legal documents relating to various actions-at-law. Arranged alphabetically by name of person or organization.
carton 75

A miscellany-B miscellany.

carton 76

A-C miscellany.

carton 77

C-D.

carton 78

E-G.

carton 79

H-I miscellany.

carton 80

I-K.

carton 81

L-M miscellany.

carton 82

M miscellany-Q.

carton 83

R-S.

carton 84

S-T miscellany.

carton 85

T-Z.

carton 86-89

Records re legal business of the city of Reddlng. circa 1947-1952

Content/Description

Daniel S. Carlton, partner in the law firm of Carlton and Shadwell, served as city attorney. These papers include copies of leases entered into between the city and various individuals ; deeds for rights of way; copies of complaints on violation of city ordinances; notices calling for bids, etc.
carton 90-91

Papers of Oliver J. Carter. circa 1941-1948

Content/Description

Correspondence, reports of various state governmental bodies and private organizations, speeches, minutes of meetings, reference materials, etc., relating to Carter's work as state senator. The following folders are included:
 

Board of Equalization - re work of the Senate Interim Committee on the State Board of Equalization and the question of taking from the Board the control of liquor traffic

Physical Description: (2 folders)
 

California State Firemen's Association minutes of its meetings and copies of news letters

 

Carter, Oliver J. - mainly political correspondence

Physical Description: (3 folders)
 

Campaign for Clair Engle - 1943 special election for member of Congress

 

Fish and Game Commission - re legislation affecting work of the Commission

Physical Description: (2 folders)
 

Forestry Commission - re forest conservation legislation and work of California Forestry Study Committee

 

National Rivers and Harbors Congress - re request from Clair Engle asking him to serve on advisory committee

 

Senate Correspondence - from constituents, other senators, judges, etc., re work of the Senate, reactions to legislation, etc.

 

Senate for Shasta and Trinity Counties - re post-war projects

 

Special Sessions - re prison reorganization, the subject of a special session of the legislature in 1944

 

Speeches

 

Oversize material.

oversize-box 1

Map of City of Mount Shasta, Proposed Water Service Extension. August 15, 1938

oversize-box 1

Location Survey of The Crum Ranch in Township 37N R5E M.D.M. 1927

Note

Crum vs. Mount Shasta Power.
oversize-box 1

Map Showing Property of J.F. McReynolds et.al. Department of Public Works, Division of Highways (California)

oversize-box 1

Sketch Showing Proposed Route Through Southerly Entrance to Redding, Shasta County, California

oversize-box 1

Graph drawing; Profile of Pit River from Dam Below Fall River Mills to Pitville, Shasta County, California December 3-11, 1925

Note

Carl F. Mau, Licensed Surveyor
oversize-box 1

Fractional maps of Townships 39 North, Ranges 5 and 6 East M.D.M. (2 sheets). Showing the Howard Wendt Ranch, It's Water Supply. October 22-26, 1934, March 7, 1938

Note

W.J. Archer, County Surveyor.
oversize-box 1

Map Showing Area Affected by Proposed Table Mountain Dam (4 sheets). Shasta County, California. May 1944

oversize-box 1

Contour map of City of Redding Municipal Airport (California) December 1930

Note

C.F. Mau, City Engineer
oversize-box 2

Drawing of State Highway between Redding and Fall River Mills, Burney Creek

oversize-box 2

Map Showing State Highway Location Sta.158+ to Sta.168+. Buildings and Improvements of Anna Frick. April 1928

Note

C.F. Mau, City Engineer
oversize-box 2

Map of the Lines of the Herbert Bass Telephone System, Shasta County. July 1915

oversize-box 2

Sketch map of the Fall River valley in Shasta County, California. 1927

Note

Carl F. Mau.
oversize-box 2

Blue line drawings; Residence to be Erected for Mr. and Mrs. Daniel S. Carlton, Redding (3 sheets). February 11, 1940

Note

Albert H. Larsen, Architect
oversize-box 2

Blue line drawing; Survey of Portion of H.B. Manning to Hat Creek Bridge Near Carton, over Louis Jerger, G.J. Gooch, Jesse Grant, and John Smith.

Note

C.R. Wiegel, County Surveyor
oversize-box 2

Map of City of Mt. Shasta Sewer Survey in the Brownshasta Ranch. September 24, 1938

oversize-box 2

Blue line drawing; Sub Aqueous Contours of Pit River Channel (2 sheets). Near Fall River Mills, California. November 14, 1928

Note

Pacific Gas and Electric Company, San Francisco, California.
oversize-box 3

Maps of R.R. Smith Subdivision, Mount Shasta (2 sheets). Siskiyou County, California. 1937

oversize-box 3

Blue line drawings: Reinforced Concrete Girder Bridge over Bear Creek (4 sheets). Anderson-Shingletown Road; Shasta County, California. July 1921

Note

C.R. Wiegel, County Surveyor
oversize-box 3

Maps of properties (2 sheets). April 23, 1908

Note

Head vs. Hunceker
oversize-box 3

Graph drawings: Diagram showing location and portion of fence of E.J. Wood. S.W. 1/4 of Section 26 T33NR4W M.D.M (3 sheets). February 5, 1927

Note

Carl F. Mau, Licensed Surveyor
oversize-box 3

Blue line drawings: Plan and profile of State Highways (3 sheets). State of California Department of Public Works, Div. of Highways. Trinity County between Burnt Ranch and McDonald Creek. October 5, 1933

Note

Gastineau vs. Hemstreet and Bell
oversize-box 3

Graph drawing: Profile of Pit River with Beaver Creek.

oversize-box 3

Graph drawings: Profile on Line "X-Y" Adjacent to Pit River Bridge at McArthur. October 2, 1929

Note

C.R. Mau, C.E.(2 sheets)
oversize-box 3

Map of City of Redding, California.

oversize-box 3

A.E. Woods, City Engineer (2 sheets, undated).

oversize-box 4

Howard X-rays.

oversize-box 4

Map of Location of Water System; California Pythian Home 1926

Note

S. Gonzalez, Licensed Surveyor.
oversize-box 4

Blue line drawing and graph drawing: Location of Dry Creek Bridge. August 19, 1920

Note

Surveyed by J.C. Knight, Deputy County Surveyor.
oversize-box 4

Graph drawing: Pit River Temperatures above Bridge at Fall River Mills. August-September 1927

Note

E.A. Garland and W.R. Schneider.
oversize-box 4

Blue line drawings: Frame and stucco dwelling (4 sheets). Mr. and Mrs. W.A. Gray (Redding, California). March 26, 1938

oversize-box 4

Light and Power Distribution for the City of Alturas (2 sheets).

oversize-box 4

Certificate of Circuit Court of the United States of America, Ninth Judicial Circuit, San Francisco, California. August 11, 1898

oversize-box 4

Blue line drawings: Fall River Hydrographs (sheet 16-24). September 16, 1926-May 24, 1927

oversize-box 4

Graph drawing: Average Hourly Consumption of Water in Cubic Feet per Second. Pit No. 1 Power Plant (2 sheets). April-September 1925

oversize-box 4

Blue line graph: Mammoth Copper Mining Company Operating Cost Records (10 sheets). 1909-1910

oversize-box 4

Graph drawing: Gage Height of Fall River at Horr's Mill (Glenburn, California). anuary 1-August 23, 1924

oversize-box 4

Graph drawing: Gage Height at Pit No. 1 Weir. July 1-December 31, 1923

oversize-box 4

Graph drawing: Comparative Gage Heights of Fall River at Glenburn. 1926

oversize-box 4

Hydrographs for Calison case (6 sheets).

oversize-box 5

Graph drawings: Section of Ditch, T37NR5E, Sections 10 and 20 (2 sheets).

oversize-box 5

Graph drawing: Cross Section of Pit River opposite Crum's Pump. December 14, 1925

Note

C.R. Mau, Surveyor.
oversize-box 5

Graph drawings: Pit River Temperatures and Cross Sections (3 sheets). July 6-7, 1927, September 1-2, 1927

Note

E.A. Garland and W.R. Schneider
oversize-box 5

Graph drawing: Discharge of Pit River, South of Bieber, 1871-1927. October 1927

Note

C.E. Grunsky, Consulting Engineer
oversize-box 5

Graph drawing: Profile of Pit River from Dam below Fall River Mills to Pitville, Shasta County, California.

Note

Carl F. Mau, Licensed Surveyor.
oversize-box 5

Map of Anderson Mosquito Abatement District, drains and ditches. July 20, 1920

oversize-box 5

Graph drawing and blue line drawing. Profile of Section of Pit River, Roderick McArthur land January 1929

oversize-box 5

Maps and graph drawings; Stadia Survey for C.W. Clarke Co. (4 sheets). Upper Meadow, Little Valley Ranch. October 1938

Note

Thos. W. Ogilvie, Civil Engineer.
oversize-box 5

Blue line drawings: City of Mount Shasta, California (7 sheets). Municipal Sewage Disposal Project. September 15, 1938

Note

Harry N. Jenks, Consulting Sanitary Engineer.
oversize-box 5

Map of Loueza Lemm estate and adjacent properties.

oversize-box 5

Maps of Proposed Outfall Sewer in the Brown Ranch (4 sheets). Mount Shasta, California; Siskiyou County.

oversize-box 6

Blue line drawings: Resurvey of a portion of NW 1/4 Section 22 T 38 NR 4 W. Estate of C.C. Huffacre. June 6, 1917

Note

H.J. Fink, Licensed Land Surveyor
oversize-box 6

Map of Shadwell's Subdivision of Block "F" of Dakyn's Addition. Redding, California. April 1936

oversize-box 6

Blue line drawings: Corrected surveys of plots in Shasta County, California. January-March, 1936 August 31, 1936

Content Description

January-March, 1936; C.R. Wiegel, Licensed Surveyor (1 sheet).
August 31, 1936; W.K. Adams, Registered Engineer (6 sheets).

Note

Eitemiller vs. McReynolds
oversize-box 6

Blue line drawings: Residence of Mr. and Mrs. R.D. Northcutt (3 sheets). Redding, California. April 3, 1940

oversize-box 6

Blue line drawing: T.31 N.R., 4W. MDM (1 copy) June 1919

Note

Surveyed by C.R. Wiegal, County Surveyor
oversize-box 6

Blue line drawings: Residence of Mr. Ross W. Shanahan (4 sheets). Redding, California. February 5, 1936

oversize-box 6

Map of Holland Mine, Trinity County.

oversize-box 6

Map drawings of Redding, California; Shasta County (2 sheets). Proposed right of way and construction of Central Pacifc Railway Co. June 15, 1938

oversize-box 6

Lot drawing: Henyford(?) vs. Dozier

oversize-box 6

Maps of Spelzini Subdivision; Mt. Shasta City, California (2 sheets). August 30, 1935, June 26, 1938

Note

Albert F. Parrot, County Surveyor.
Mount Shasta Community Hospital
oversize-box 6

Map of Klamath River Highway from Deadman Gulch to Swiss Bar. September 26, 1938

Note

Nelson vs. Appel.
oversize-box 6

Layout plan of laundry by Troy Laundry Machinery Co., Ltd. November 22, 1916

oversize-box 7

Blue line graph drawing: Gage height of Fall River at Horr's Mill; Glenburn, California. By E.A. Garland. January 4, 1922-June 30, 1922, July 1, 1922-December 31, 1922

oversize-box 7

Graph drawing: Water Surface Elevations in Fall River. Pit No. 1 P.H. Weir. August 18-December 31, 1924

oversize-box 7

Graph drawing: Gage Height of Fall River at Horr's Mill. January 1-June 30, 1923

oversize-box 7

Hydrograph of Fall River. January 1-July 1, 1925

oversize-box 7

Graph drawing: Hydrograph of Fall River at Horr's Mill. P. Reynold's Ranch; Intake and Power House Mill. June 29, 1925-January 2, 1926

oversize-box 7

Graph drawing: Daily K.W. Output of Pit No. 1 Power House (2 sheets). 1923

oversize-box 7

Blue line drawings: T.31 N.R., 4W. County Road (2 copies). June 1919

Note

Surveyed by C.R. Wiegal, County Surveyor
oversize-box 7

Graph drawing: Daily K.W. Output of Pit No. 1 Power House (2 sheets). July-October 1926

oversize-box 7

Graph drawing: Comparative Gage Heights on Fall River at Horr's Mill. P. Reynold's Ranch; Intake at Pit No. 1 Weir. January 1-June 30, 1926

oversize-box 7

Description of Right of Way in the City of Redding (2 typewritten pages). S.P. Railroad Relocation, City Park.

oversize-box 7

Key Map of Second Diestel Horst Addition to City of Redding. September 15, 1938

oversize-box 7

Graph drawing: Comparative Gage Heights on Fall River at Horr's Mill. P. Reynold's Ranch; Intake and Pit No. 1 Weir. January 1-June 30, 1927

oversize-box 7

Sketch Showing Right of Way Required in the City of Redding. February 1940

oversize-box 7

Hydrographs of Fall River at Calison Ranch (Shasta County, California) (14 sheets). 1925-1927

oversize-box 8

Sketches Showing Proposed State Highway (34 sheets). Crossing various properties in Shasta County. March-August 1921

oversize-box 8

Sketches Showing Proposed State Highway (25 sheets). Crossing various properties in Shasta County. 1919, 1921

oversize-box 8

Map of Roderick McArthur Lands in Sections 9, 10, and 16. T37NR5E M.D.B.M. August 27-September 2, 1929

Note

Carl F. Mau, Licensed Surveyor.