Guide to the Weber family papers
Note
Guide to the Weber Family Papers
Collection number: BANC MSS C-B 829
The Bancroft Library
University of California, Berkeley
Berkeley, California
- The Bancroft Library.
- University of California, Berkeley
- Berkeley, California, 94720-6000
- Phone: (510) 642-6481
- Fax: (510) 642-7589
- Email: bancref@library.berkeley.edu
- URL: http://bancroft.berkeley.edu
- Processed by:
- Marie Byrne, with additional processing by Terry Boom.
- Date Completed:
- December 1986
- Encoded by:
- Xiuzhi Zhou
Removed or Separated Material
- Photographs have been transferred to the Pictorial Collections of The Bancroft Library (BANC PIC 1962.003--C and BANC PIC 1964.062)
- Maps have been transferred to the Map Collections of The Bancroft Library
Series 1. Correspondence of Charles Maria Weber, 1836-1880
Outgoing letters of Charles Maria Weber, consisting of originals, photocopies, and transcripts. Some later letters written for him by his agent, L.M. Cutting. (58 items). 1836-1880
Letter copy book, in hands of Julius George, George M. Yoell, and L.M. Cutting, C.M.W.'s agents. Relates primarily to land transactions in Stockton. 1855-1863
Incoming letters, A-L.
See
Partial List of Correspondents
Incoming letters, M-Z.
See
Partial List of Correspondents
Series 2. Documents re Charles Maria Weber, 1832-1850
Burton, John: Request for land near Yerba Buena. [Damaged]. (Filed in oversize folder 1). 1832
Homburg, Germany. Burgermeister: Certificate for C.M. Weber. [Damaged]. 1836
Speyer, Germany. General Commissar: Passport for C.M. Weber. [Damaged]. 1836
Sutter, John Augustus: Passport for Carl Maria Weber. (Filed in oversize folder 1). 1842
Hugel, Friedrich: Power of attorney to C.M. Weber, with note of certification by Salvio Pacheco. 1843
Weber, C.M. and William Gulnac: Dissolution of partnership. (Copy with notary seal and signature.) 1843
Guillen, Isidoro: Passport for Weber and Ephraim Frawell to go to New Helvetia. 1843
Resolution of council of war to imprison C.M. Weber. 1845
San Jose, Ca. Citizens: Invitation to a meeting to be held in San Jose concerning foreigners. 1845
Castro, Jose: Appointment of C.M. Weber as captain in the infantry. (Filed in oversize folder 1). 1845
Hinckley, William Sturgis: Power of attorney to C.M. Weber. 1846
Castro, Jose: Proclamation concerning action to be taken against Americans under John C. Fremont. (2 items). 1846
Guerrero y Palomares, Francisco: Circular requesting nationals to meet at Sanchez' rancho. 1846
Castro, Jose: Proclamation warning foreigners not to interfere in revolutionary movements. 1846
Pacheco, Dolores: Appointment of C.M. Weber as captain at San Jose. 1846
Castro, Jose: List of materials taken from the house of C.M. Weber in San Jose. (Photocopy. Original in the California Historical Society.) 1846
Montgomery, John Berrien: Proclamation as commander of the Northern District of California. (Copy.) 1846
Hastings, Lansford Warren: Order to deliver 200 lbs. of bread for the use of the U.S. Government. 1846
Maddox, William A. T.: Statement that he took a horse from the pueblo of San Jose. 1847
Weekes, James W.: Warrant for C.M. Weber to apprehend horse thieves. 1847
San Jose, Ca. Muster rolls. (Filed in oversize folder 1). 1846-1847
Weber, Charles Maria: Accounts kept for the U.S. Army. (See also oversize folder 1). 1846-1847
Agreements pledging allegiance to the United States. (2 items, one incomplete). 1846-1847
Discharge certificates signed by C.M. Weber. (3 items). 1846-1847
Stockton Club: Papers, including receipt and roll of members. 1850
Nobili, John: Marriage certificate for C.M. Weber. 1850
Series 3. Accounts of Charles Maria Weber, 1848-1881
Accounts 1849-1881
Accounts 1862
Accounts 1863
Accounts 1864
Accounts 1865
Accounts 1866-1867
Accounts 1867-1868
Accounts 1869-1872
Accounts 1873-1876
Accounts 1877-1881
Estimates of expenses. 1877-1880
Hay and grain receipts. 1875-1880
Memoranda of assessments. 1873-1875
Statement of accounts. 1875-1880
Statement of assets and liabilities. 1879-1880
Trial balances. 1855-1880
Account with San Joaquin Valley Bank: bankbooks, checks, check stubs, statements of interest due on notes, statements of interest due on overdrafts. 1861-1881
Miscellaneous Accounts. 1848-1863
Series 4. Charles Maria Weber Papers Relating to Property in Stockton, 1849-1881
Deeds, mortgages, leases, etc. 1849-1856
Deeds, mortgages, leases, etc. 1857-1861
Deeds, mortgages, leases, etc. 1862-1864
Deeds, mortgages, leases, etc. 1865-1868
Deeds, mortgages, leases, etc. 1869-1881
Series 5. Charles Maria Weber Papers Relating to El Campo de Los Franceses, 1843-1881
Deeds, mortgages, leases, etc. 1843-1859
Deeds, mortgages, leases, etc. 1860-1862
Deeds, mortgages, leases, etc. 1863-1881
Series 6. Charles Maria Weber Papers Relating to Other Property, 1839-1881
Papers relating to property in San Joaquin County: General. 1850-1859
Papers relating to property in San Joaquin County: Castoria. 1851-1876
Papers relating to property in San Joaquin County: Tuolumne City. 1850
Papers relating to property in San Joaquin County: Surveys. n.d.
Papers relating to property in San Francisco. 1844-1853
Miscellaneous land papers. n.d.
Miscellaneous survey notes. n.d.
Papers relating to property in Santa Clara County: General. 1849-1877
Papers relating to property in Santa Clara County: Laguna Seca. 1861
Papers relating to property in Santa Clara County: San Felipe y Las Animas. 1839-1881
Papers relating to property in Santa Clara County: Surveys. n.d.
Series 7. Charles Maria Weber Tax Assessments and Receipts, 1848-1881
Stockton: tax assessments. 1858-1876
Stockton: receipts. 1851-1880
San Joaquin County: tax assessments. 1860-1872
San Joaquin County: receipts. 1850-1880
Santa Clara County: state and county tax receipts. 1855
San Francisco: state and county tax receipts. 1851
Federal tax assessments/estimates. 1862-1869
Federal tax receipts. 1863-1870
Miscellaneous reassessments. 1860-1873 & n.d.
Delinquent tax lists (from newspapers). 1859-1881
Poll tax receipts. 1851-1873
Series 8. Charles Maria Weber Legal Papers, 1848-1881
Insurance policies. 1866-1877
Miscellaneous legal agreements. 1851-1876
Miscellaneous bills of sale. 1848-1879
Miscellaneous bonds. 1850-1871
Cattle sales. 1850-1877
Certificates of deposit. 1874-1880
Miscellaneous notes. 1851-1879
Powers of attorney. 1856-1872
Releases from mortgages. 1852-1881
Yokeham vs. Van Winkle re property in Stockton. 1849-1850
Concerning the estate of Anastasio Chabolla. 1862
Heslep vs. Weber. 1865
Fisher vs. Weber. 1870
Miscellaneous legal papers. 1855-1874
Series 9. Charles Maria Weber Ephemera and Clippings, 1857-1981
Catechism and Catholic instruction book used by Weber. n.d.
Invitations. 1859-1880
Passes. 1880-1881
Stockton Fire Department: certificates of appointment for firemen. n.d.
Stockton Female Seminary: certificates of scholarship. 1857
Miscellaneous. n.d.
Clippings and transcripts of newspaper articles about C.M. Weber. 1849-1981
Series 10. Weber Family and Weber Estate Accounts, 1881-1926
Accounts. 1881-1884
Accounts. 1885-1893
Accounts. 1894-1899
Accounts. 1900-1926 & n.d.
Hay and grain accounts. 1884-1885
Lumber purchase tags from P.A. Buell and Co. 1892-1900
Property sales. 1881-1886
Statement of accounts. 1881-1887
Trial balances. 1881-1887
Series 11. Weber Estate Financial and Legal Papers, 1881-1905
Papers relating to property in Stockton. 1881-1903
Papers relating to El Campo de los Franceses. 1881-1905
Papers relating to property in San Joaquin County. 1881-1890
Papers relating to property in Santa Clara County. 1881-1902
San Joaquin County. State and county tax receipts. 1881-1906
Stockton. Tax assessments. 1886
Stockton. Tax receipts. 1881-1891
San Joaquin County. State and county tax assessments. 1894-1904
Santa Clara County. State and county tax assessments. 1890
Santa Clara County. State and county tax receipts. 1883-1892
Delinquent tax lists. 1882-1890
Insurance notices. 1882-1891
Insurance records. n.d.
Series 12. Helen Murphy Weber Correspondence, 1853-1892
Outgoing letters. 1853-1892
Incoming letters, A-Z. See Partial List of Correspondents
Series 13. Helen Murphy Weber Papers, 1878-1895
Diaries and diary entries. 1878-1894
Bills of sale for land in Stockton and San Joaquin County. 1882-1883
Checks drawn on First National Bank of Stockton. 1884-1886
Interest accounts on First National Bank of Stockton. 1884-1886
Stubs from receipt books. 1887-1900
Poems. n.d.
Miscellaneous papers. n.d.
Obituaries. April 1895
Series 14. Adolph Charles Weber Correspondence, 1853-1905
Outgoing letters. 1853-1869
Outgoing letters. 1870-1905
Incoming letters, A-F. See Partial List of Correspondents
Incoming letters, G-Z. See Partial List of Correspondents
Series 15. Adolph Charles Weber Personal and Financial Papers, 1841-1952
School papers. 1841-1848
Army papers. 1848-1854
Papers relating to his work on the U.S. Mint, San Francisco. 1856-1859
Miscellaneous accounts. 1843-1898
Accounts for Las Animas Ranch. 1854-1855
Accounts with Julius George and C.C. Perry. 1856-1859
Papers relating to Geyserville property and partnership. 1860-1861
Frisbee and Patterson vs. Ely et. al. Summons and complaint. July 1860
Medical bills. 1856-1859
Stock certificates. 1863-1879
Wills. 1880-1884
Drawings and maps by A.C. Weber. n.d.
Miscellaneous papers. n.d.
Papers relating to his family. 1831-1952 & n.d.
Notes on him and his family. n.d.
Series 16. Adolph H. Weber Letters and Papers, 1944-1950
Adolph H. Weber (son of Adolph Charles Weber) incoming letters and papers. 1944-1950
Series 17. Charles Martin Weber Correspondence, 1860-1901
Outgoing letters. 1860-1901
Incoming letters, A-N. See Partial List of Correspondents
Incoming letters, O-Z. See Partial List of correspondents
Series 18. Charles Martin Weber Papers, 1860-1919
Accounts. 1875-1902
Account books. 1881-1895
Notes drawn on First National Bank of Stockton. 1894-1897
Notes drawn on Stockton Savings and Loan Society. 1898
School papers. 1860-1865
School papers. n.d.
Address book. 1910
Ephemera. 1871-1911
Miscellaneous papers. 1880-1919
Loose clippings removed from cycling scrapbook. (For scrapbook, see Volume 75). 1897-1898
Series 19. Grace May Sinnott Weber Correspondence, 1893-1896
Outgoing letters. 1893-1896
Incoming letters. 1895
Series 20. Grace May Sinnott Weber Papers, 1879-1897
Accounts. 1887-1897
Autograph book. 1879-1882
Miscellaneous papers. 1880
Series 21. Helen May Weber Kennedy Correspondence and Papers, 1897-1936
Outgoing letters. 1897-1905
Incoming letters A-Z. See Partial List of Correspondents 1909-1936
Calling cards. n.d.
Series 22. Thomas Jefferson Weber Correspondence, 1865-1892
Outgoing letters. 1897-1905
Incoming letters, A-Z. See Partial List of Correspondents
Series 23. Thomas Jefferson Weber Papers, 1860-1895
Miscellaneous papers: school papers, invitations, etc. 1860-1890
Papers relating to the settlement of his estate. 1893
Accounts relating to his estate. 1892-1895
Series 24. Julia Helen Weber Correspondence, 1863-1903
Outgoing letters. 1863-1903
Incoming letters, A-B. See Partial List of Correspondents
Incoming letters, C-Fe. See Partial List of Correspondents
Incoming letters, Fi-G. See partial list of correspondents at end of report.
Incoming letters, H-M. See Partial List of Correspondents
Incoming letters, N-Z. See Partial List of Correspondents
Series 25. Julia Helen Weber Papers, 1860-1935
School papers. 1860-1876
Compositions. n.d.
Composition and exercise books. ca. 1861-1871
Diaries. 1861-1886
Accounts. 1893-1928
Accounts for wages. 1887-1893
Checking accounts and stubs. 1900-1901
Agreements for right of way. 1894
Stock certificates. 1888-1892
Notes, mortgages, powers of attorney. 1901-1917
Certificate of ownership of cars. 1925-1929
Invitations, programs, etc. 1871-1909
Passes. 1897-1903
Poems by and to Julia H. Weber. n.d.
Wedding invitations received. 1891-1892
Miscellaneous papers. n.d.
Clippings about Julia H. Weber. ca. 1905-1935
Series 26. Weber Family Legal Papers, 1881-1927
Weber family: notes. 1881-1886
Weber, Helen: legal agreements. 1887-1891
Agreements between C.M. Weber and Julia H. Weber with J.B. Hall. 1896, 1898
Papers relating to Michael Brennan and the Weber family. 1899-1901
Papers relating to roads in San Joaquin County. 1886-1895
Miscellaneous papers relating to the improvement of streets in Stockton. 1863-1896
Papers relating to streets in the Asylum Tract. 1898
Papers relating to school land warrants. 1883-1901
Clippings re school council and closed streets. 1901
Papers relating to the construction of sewers in Stockton. 1893-1901
Woodbridge Canal & Irrigation Co.: legal papers. 1890-1899
Woodbridge Canal & Irrigation Co.: accounts. 894-1898.
Woodbridge Canal & Irrigation Co.: blank forms. n.d.
Stockton and Tuolumne County Railroad Co.: draft agreements, stocks, etc. 1895-1896
Miscellaneous papers relating to Sister Slough. 1899
California vs. Lydia M. Sperry et al.: papers. 1904-1905
California vs. Sperry et. al.: clippings. 1904-1905
California vs. Julia H. Weber et. al.: papers. 1905
California vs. Charlotte B. Clowes et. al.: summons and complaint. 1905
City of Stockton vs. C.E. Williams et. al.: papers. ca. 1906
Weber family: Miscellaneous legal papers and agreements. 1882-1927
Series 27. Weber Family Ranch and Dairy Accounts, 1891-1926
Fruit and grain accounts. 1891-1896
Grape agreements. 1893-1926
Grape crop account books and certificates. 1893-1925
Hay crop accounts. 1864-1901
Weber dairy accounts. 1905-1907
Weber dairy agreements. 1906-1907
Lists of cows and horses. 1905-1906
Miscellaneous papers re cattle. 1894-1896
Series 28. Weber Family Papers Relating to the Farmers' Union and Milling Co. and the Stockton Terra Cotta Co, 1885-1904
Farmers' Union and Milling Co.: statements of account. 1893-1904
Farmers' Union and Milling Co.: dividend notices. 1897
Farmers' Union and Milling Co.: memorandum of wheat and barley received. 1893-1900
Farmers' Union and Milling Co.: weighing tags. 1885-1902
Farmers' Union and Milling Co.: promissory notes. 1891-1900
Farmers' Union and Milling Co.: receipts. 1894-1900
Checks drawn on the Farmers' Union and Milling Co. by Charles Martin Weber. 1897-1904
Farmers' Union and Milling Co.: blank forms. n.d.
Farmers' Union and Milling Co.: misc. 189{}-1901
Stockton Terra Cotta Co.: incoming letters. 1895
Stockton Terra Cotta Co.: legal papers. 1895-1898
Stockton Terra Cotta Co.: accounts. 1895-1899
Stockton Terra Cotta Co.: notes due Adolph H. Ryhiner. 1898
Series 29. Early Weber Family Papers, 1788-1858
Daniel Weber: letters and papers. 1788-1827
Carl Weber: account book. 1841-1858
Loose items removed from Carl Weber's account book. n.d.
Series 30. Miscellaneous, 1814-1921
Krohn, John Martin: papers. 1814-1848
Keller, James: diary and ship manifests. 1873-1874
Mexican Laws Respecting Grants of Land in California (bound volume). 1849
Wagner and Harrison: accounts. 1871-1872
Letters neither to nor from Weber family members. 1872-1906
Invitations, tickets, etc. ca. 1878-1905
Calling cards. n.d.
Clippings containing report of the city of Stockton. 1853-1854, 1856-1857
Clippings concerning early land claims. ca. 1855-1869
Clippings concerning land. 1890-1921
Clippings: miscellaneous. ca. 1875-1912
Printed ads and business cards. n.d.
Miscellaneous handwritten materials: shopping lists, notes, etc. n.d.
Miscellaneous printed materials: blank forms, travel schedules, etc. n.d.
Series 31. Bound Volumes of Financial Records and Other Bound Volumes, 1834-1901
Business journal. 1852-1854
Business journal. 1855
Business journal. 1857-1858
Business journal. 1860-1867
Business journal. 1867-1872
Business journal, San Francisco. 1871
Business journal. 1873-1878
Business journal. 1879-1882
Ledger. 1834
Ledger. 1849-1854
Ledger. Index to volume 10.
Ledger. 1850
Ledger. 1852-1855
Ledger. 1855-1860
Ledger. 1860-1869
Ledger. 868-1882
Cash book. 1855
Cash book. 1860-1869
Cash book. 1870-1881
Rent accounts. 1859-1862
Rent accounts. Index to volume 20.
Rent accounts. 1862-1870
Rent accounts. 1871-1881
Rent accounts. 1881-1895
Indexed account book. 1853-1875
Record book. 1855-1870
Notes. 1850-1881
Interest book. 1876-1886
Wage book. 1853-1855
Wage book. 1879-1880
Assessment lists. 1871-1877
Copies of deeds. 1850-1851
Copies of deeds. 1851-1882
Index to volume 33.
Index to book A, "Record of land titles." (Book A not present in collection). n.d.
Real estate sales book. 1860-1881
"Old City Lot List--West, East, and South also Lindsay's Point and Peninsula." 1873
"Environs East and West of Centre Street." Lot list. n.d.
"Environs South of Mormon Channel, Towns of Castona and Waterloo." Lot list. n.d.
Description of property near Centre Street and Mormon Channel. n.d.
Description of property near Centre Street, Peninsula, Lindsay's Point, and Mormon Channel. n.d.
Description of property west and east of Centre Street. n.d.
Description of property south of Mormon Channel. n.d.
Abstract of record for town lots in Stockton. n.d.
Copies of transfers from C.M. Weber to the city of Stockton and from the city of Stockton to C.M. Weber. 1851-1880
Land sales book. May 1855
Memorandum of lots sold. n.d.
Hay and grain accounts. 1873-1875
Hay and grain accounts. 1876-1878
Hay and grain accounts. 1879-1881
Pasturage accounts of Helen Weber. 1883
Weber estate accounts. Book 1. 1881-1882
Weber estate accounts. Book 2. 1882-1886
Weber estate accounts. Book 3. 1886-1887
Weber estate accounts. Journal. 1882-1886
Weber estate accounts. Journal. 1886-1887
Weber estate: sale of lots. 1881-1898
Weber estate: list of property sold. n.d.
Weber estate: wheat accounts. 1891
Weber estate: accounts kept by Julia H. Weber. 1890-1892
Weber estate: accounts kept by Julia H. Weber. 1887-1889
Weber estate: accounts kept by Julia H. Weber. 1893-1901
Certificate of search of property in San Joaquin County belonging to Charles Martin Weber and Julia Helen Weber. 1901
Accounts of Julia Helen Weber. 1887
Accounts of Julia Helen Weber. 1887-1889
Accounts of Julia Helen Weber. 1893
Accounts of L.M. Cutting. volume 1. May 1886
Accounts of L.M. Cutting. volume 2. May 1886.
Accounts of Williams and Adams. 1889-1891
Accounts of Bath House. 1889-1894
Notebook of May Weber with letters and accounts pasted in. 1881-1882
Scrapbook of Julia Helen Weber. 1871-1876
Scrapbook of Julia Helen Weber. 1875-1886
Scrapbook possibly of Charles Martin Weber. 1874-1880
Scrapbook on cycling, possibly belonging to Charles Martin Weber. 1897
Series 32. Oversize Documents, 1832-1880
Oversize letters and documents concerning Charles Maria Weber. 1832-1853
Patent for Campo de los Franceses. (Original and negative photo.) May 2, 1861
Patent for San Felipe y las Animas. (Original and negative photo.) August 9, 1866
Genealogical charts of the Weber family. n.d.
Photocopy of article "The War Record of Captain Charles M. Weber." March 6, 1880
California State Agricultural Society diploma to Charles Maria Weber for grapes. 1850
San Joaquin Valley Agricultural Society diploma to Charles Maria Weber for fresh flower garden. 1861
Building plans for a bridge over Mormon Slough. n.d.
"Historical Chart Containing the Prominent Events of the Civil, Religious, and Literary History of the World." 1867
"Our National Domain" by Edward Atkinson. Poster from the Travellers Insurance Co. 1880
Oversize Civil War clippings. 1862-1863
A Miscellaneous to Charles Maria Weber
A Miscellaneous to Julia Helen Weber
A-C Miscellaneous to Thomas Jefferson Weber
A-Z Miscellaneous to Adolph Charles Weber
A-Z Miscellaneous to Charles Martin Weber
A-Z Miscellaneous to Helen May Weber Kennedy
A-Z Miscellaneous to Helen Murphy Weber
Adlam, Henry Jan. 13, 1866
Alemany, Joseph Sadoc, 1814-1888 1871-1879
Alemany, Joseph Sadoc, 1814-1888 1874-1883
Amador, Jose Maria 1794-1883 Feb. 11, 1850
Anonymous to Charles Maria Weber
Arguello, Isabel M. 1870-1874
Argues, J. R. March 24, 1877
Ashley, A. H. Nov. 2, 1912
Ayer, F[ranklin] H. July 1, 1849
B Miscellaneous to Charles Maria Weber
B Miscellaneous to Julia Helen Weber
Baldwin, N. J. 1895-1897
Bancroft, Hubert Howe, 1832-1918 Jan. 22, 1885
Barrett, William J. Sept. 23, 1864
Bartlett, Washington Allen, 1820-1871 1846
Bell, F. P. 1892
Bennett, Winston Nov. 21, 1861
Bergin, Thomas I. 1873-1891
Blair, Montgomery, 1813-1883 1861-1862
Blythe, Katie 1871-1881
Bradford, A. C. 1851
Brook, W. H. Nov. 30, 1859
Budd, James Herbert, 1853-1908 Jan. 16, 1890
Buell and Co. 1893-1896
Bull, Elizabeth A. Murphy 1874-1886
Bull, Elizabeth A. Murphy 1873
Bull, Elizabeth A. Murphy 1866-1908
Bull, George L. 1894-1898
Burnett, Peter H., 1807-1895 June 18, 1849
C Miscellaneous to Charles Maria Weber
C Miscellaneous to Julia Helen Weber
Caldwell, Lucy Genevieve Dooly 1874-1929
California Academy of Science Feb. 1, 1854
California Navigation and Inprovement Co. 1899-1900
California State Agricultural Society Nov. 18, 1856
California State Hospital, Stockton Feb. 13, 1860
California Sate Land Office, Sacramento 1861-1866
Carroll, Pollie Murphy 1879-1895
Castro, Jose, ca. 1810-1860 1845-1850
Catholic Ladies' Aid Society 1897-1901
Chaigneau, Emile
Chapman, Charles E. 1880-1881
Chapman, E. C. 1894-1898
Chipman, William Worthington Sept. 3, 1865
Cobb, M. G. 1865-1867
Coe, Charles Willard Sept. 8, 1912
Coggeshall, A. Sept, 5, 1860
Colombet, Anne 1874-1897
Colombet, Clement 1874-1877
Colombet, Thomas Charles 1863-1875
Coolidge, J. C. 1881
Crane, George E. 1897-1898
Crocker, Edward Bryant 1868-1869
Culberson, W. C. 1860
Cummings, J. H. 1907-1908
Curtin-Beals' Mercantile Collection Agency 1895
Curtis, Louis F. 1883
Cutting, Lewis M. 1869-1893
Cutting, Lewis M. 1885-1892
D Miscellaneous to Charles Maria Weber
D Miscellaneous to Julia Helen Weber
D-F Miscellaneous to Thomas Jefferson Weber
Dauber, Julius 1853-1857
Davies, [William] 1880
Davis, Mary Sinclair
Dawson, Nicholas Nov. 21, 1849
Deane, Margaret, 1831-1910 1892-1904
Den, Richard Somerset Oct. 11, 1851
Dent, Lewis, 1823-1874 March 17, 1850
Diamond Copper Mining Company 1863-1867
Dickinson, John 1861-1865
Dooly, John E. 1872-1874
Dooly, Mary L. 1864-1879
Dudley, W. L. Dec. 14, 1883
Dunham, Carrigan and Hayden Co. 1893
E Miscellaneous to Charles Maria Weber
E-F Miscellaneous to Julia Helen Weber
Eastman, Isaac E. Aug. 8, 1858
Engelmann, Theodore 1850-1853
Engelmann, Theodore 1853-1855
F Miscellaneous to Charles Maria Weber
Faith, C. 1880
Ferris and Williams 1891-1892
Ferris, John W. April 7, 1879
Ferris, John W. 1890-1891
Ferris, John W. 1880-1885
First National Bank, Stockton 1894-1895
Fitzgerald, Helen P. 1855
Fitzgerald, Marcella A. 1881-1915
Fitzgerald, Mary G. 1881-1904
Fitzgerald, Sister Anne Raphael 1856-1881
Fitzgerald, Sister Anne Raphael Feb. 10, 1897
Fitzgerald, Sister Anne Raphael 1870-1903
Fox, R. D. 1893-1894
Frankenberg, E. von Oct. 5, 1875
Fremont, John Charles, 1813-1890 1846
G Miscellaneous to Charles Maria Weber
G Miscellaneous to Julia Helen Weber
G-M Miscellaneous to Thomas Jefferson Weber
Garner, Joseph C. March 7, 1875
Garrison, W[illiam] R. June 30, 1859
Gawne, John Feb. 5, 1873
George, Alexander 1895
George, Frederica 1870-1881
George, Frederica 1871-1887
George, Julia Helen 1892
George, Julia Helen 1873-1891
George, Julius, 1833-1880 1850-1889
George, Julius, 1833-1880 1858-1880
George, Julius, 1833-1880 1853-1861
George, Julius, 1833-1880 1866-1880
George, Julius, 1833-1880 Sept. 14, 1877
George, Julius, 1833-1880 1868-1875
Ginerich, Joseph 1882
Giovanessi, Louis April 4, 1899
Gleason, James H. Aug. 15, 1848
Grayson, Andrew Jackson, 1819-1869 Jan. 21, 1850
Green, Talbot H., 1810-1889 Dec. 6, 1849
Griffin, Nellie C. 1871-1878
Gulnac, William, 1801-1851 1845
Guth, Adam March 8, 1859
H Miscellaneous to Charles Maria Weber
H Miscellaneous to Julia Helen Weber
Haas, Charles J. 1869-1870
Hall, A. W.
Hall, John B. 1893-1901
Hall, John B. March 13, 1896
Hall, William Hammond, 1846-1934 July 9, 1890
Halleck, Henry Wager, 1816-1872 March 26, 1853
Halleck, Peachy and Billings Jan. 3, 1859
Hammond, Richard Pindell 1851-1852
Harper, William 1900
Harrison, R. 1861
Herron, Walter Jan. 11, 1853
Hilgard, Theodore Erasmus, 1790-1873 Oct. 1, 1850
Hill, Lelia 1871-1874
Hopkins, Mark, 1802-1887 June 5, 1869
Hopkinson, A. C. 1898-1899
Horn, A. W. Jan. 2, 1852
Howison, Edward M. 1854-1867
Howison, S.S. April 6, 1865
Huggins, Elisabeth L. 1864
Huggins, Mamie E. 1880-1887
Hull, Joseph Bartine, 1802-1890 1847
Hunt, John Sept. 30, 1884
Hyde, M. D. 1900
Isbell, Olive M.
Israng, D.
J-L Miscellaneous to Julia Helen Weber
Jackson, J. P. 1870-1877
Jordan, Rudolph 1860-1872
K Miscellaneous to Charles Maria Weber
Kalisher, Edward 1869-1874
Kanouse, (J. A.) and Co. 1850
Kean, Henry June 26, 1849
Kell, Thomas B. 1883-1901
Keller, James July 6, 1852
Kelsey, Nancy 1872-1873
Keys, Catherine A. Miller 1855-1892
Kimbell, A. G. 1853
Kirchner, Henry 1850-1857
Kirk, Josephine L. Miller 1870-1888
Kolligs, Otto, (firm), Frankfurt 1850-1855
L Miscellaneous to Charles Maria Weber
Laine, Thomas H. 1879-1881
Laogier, D. R. Jan. 31, 1914
Larkin, Thomas Oliver, 1892-1858 1845-1850
Learned, D. A. 1895
Leschorn, Jacob Jan. 18, 1853
Lewis, Martha Jane Reed 1886-1887
Lewis, Martha Jane Reed 1883-1919
Loewenthal, Max 1896
Loughborough, A. H. 1886-1896
M Miscellaneous to Charles Maria Weber.
M Miscellaneous to Julia Helen Weber
Maddox, William A. T. Oct. 28, 1846
Magnant, Oliver
Marie Cornelie, Sister 1866-1871
Marshall, Henry Jan 11, 1881
Mary Raymunda, Sister 1876-1880
Mathews, Carolan Jan. 3, 1870
Matzen, Maria 1860-1861
McAllister and Bergin 1881-1886
McAllister and Bergin 1881-1888
McAllister, Hall, 1826-1888 1860-1861
McClelland, F. G. 1898
McDougal, John, 1817-1866 July 24, 1851
McErlane, S. P. 1890-1891
McKeesick, H. J. 1878-1881
McKinney, Freeman S.
Meham, Samuel C. Feb. 4, 1850
Miller and Lux Oct. 11, 1866
Miller, Fannie de C 1870
Miller, Fannie de C 1870
Miller, Fannie de C 1870-1899
Miller, Henry July 22, 1893
Miller, Julie Anna 1870-1873
Miller, Teresa S. 1870-1893
Missroon, John Stoney, 1810-1865 1846
Mitchell, Henry
Montgomery, John Berrien 1846
Moore, A. Marcella Spring 1882-1885
Morrison, George Howard 1888
Motter, James 1864-1881
Motter, James March 10, 1874
Moulton, Charles Wells, 1859-1913 Feb. 21, 1899
Murphy, B[rian] March 15, 1857
Murphy, Daniel J., 1861-1893 1892-1893
Murphy, Julia A. 1873-1874
Murphy, Julia A. 1873-1875
Murphy, Martin J. 1854-1856
Murphy, Mary Fitzgerald 1855-1866
Murphy, Timothy Sept. 19, 1849
Murphy, Virginia E. Reed 1863-1894
Murphy, Virginia E. Reed 1892-1912
Murphy, William B. 1864-1872
Murphy, William B. 1873-1876
Musto, Peter 1896-1898
N-O Miscellaneous to Charles Maria Weber
N-O Miscellaneous to Julia Helen Weber
Nathan, Dohrmann and Co. 1898-1899
Nye, Fletcher F. 1866-1871
O'Connor, Margaret L. Dooly 1872-1880
O'Connor, Thomas Power, 1848-1929 1882
O'Connor, William B. 1877-1880
O'Connor, William B. Jan. 31, 1887
O'Connor, William B. Dec. 31, 1893
Oullahan, Robert B. 1896-1901
Oullahan, Robert B. 1892-1918
P Miscellaneous to Charles Maria Weber
P Miscellaneous to Julia Helen Weber
Pacific Coast Land Bureau 1886
Patterson, Wallace and Stow, San Francisco 1865-1867
Perry, C. C. 1857-1858
Pfister Knitting Co. 1892-1893
Pfister, Adolph 1855-1857
Phelps, William D. 1860
Phillips, Mary Hamilton 1875-1881
Pilo, Antonio Marie, 1808-1869 Jan. 21, 1854
Prado Mesa, Juan del June 31, 1841
Prussia Consulate, San Francisco March 17, 1862
R Miscellaneous to Charles Maria Weber
R Miscellaneous to Julia Helen Weber
Ransom, Leander, 1800-1874 June 7, 1866
Richard, Emma von 1850
Riordan, Patrick William, 1841-1914 Sept. 6, 1912
Roberts, E. A. 1900-1901
Roussillon et Sainsevain May 28, 1850
Ryer, Washington M. 1849-1861
Ryhiner, Adolph H. 1873-1880
Ryhiner, Adolph H. 1898
Ryhiner, Julia Weber and Wilhelm Ryhiner 1853-1867
Ryhiner, Julia Weber Sept. 5, 1873
Ryhiner, Theodore, 1850-1922 1885-1917
S Miscellaneous to Charles Maria Weber
S Miscellaneous to Julia Helen Weber
S Miscellaneous to Thomas Jefferson Weber
San Francisco and San Joaquin Valley Railway Co. 1895-1897
San Joaquin Society of California Pioneers 1869-1880
San Joaquin Society of California Pioneers 1881
Santa Clara College 1865
Saville, David March 31, 1860
Schmidt and Co., New Orleans Nov. 9, 1850
Shaw (H. C.) Plow Works 1894-1900
Sheller, Louis 1857-1874
Sherman, William Tecumseh Sept. 6, 1847
Sinnott, Delia 1898-1906
Sinnott, Kathryn 1897
Sloat, John Drake, 1781-1867 July 17, 1846
Snyder, Jacob R., 1813-1878 March 12, 1859
Snyder, Jacob R., 1813-1878 1859
Society of California Pioneers 1850
Spranger, Augusta C. H. Weber 1883-1906
Spranger, Augusta C. H. Weber 1882-1923
Stanford, Leland June 7, 1869
Stearns, Abel, 1798-1871 June 22, 1846
Stockton African Methodist Episcopal Church April 24, 1880
Stockton Fire Department Jan 22, 1880
Stockton First Presbyterian Church 1862
Stockton Reorganized Church of Latter Day Saints ca. April 1875
Stockton Savings Bank 1894-1898
Stockton Turnverein May 10, 1876
Stockton, Robert Field, 1795-1866 Aug. 12, 1850
Stow, William W., 1824-1895 April 5, 1861
Streeter, William A., 1811-1901 1849-1877
Sturcke, Carl March 19, 1868
Sunol, Antonio Maria, 1800-1865 ca. 1847
Sutro, Adolph Heinrich Joseph, 1830-1898 May 14, 1855
Sutro, Adolph Heinrich Joseph, 1830-1898 June 21, 1854
Sutter, John Augustus, 1803-1880 1844
Swanson, Joseph ca. 1847
Swasey, William F. Jan 17, 1881
T Miscellaneous to Charles Maria Weber
T Miscellaneous to Julia Helen Weber
Tennyson, D. D. 1878
Thompsn and West, Oakland 1878
Townsend, John Feb. 11, 1847
Treadwell and Co., San Francisco 1872
U Miscellaneous to Charles Maria Weber
U.S. Postal Dept. 1877-1878
U.S. Surveyor General for California 1883
Ulmer, Feigenbaum and Co., San Francisco 1854
Unidentified to Adolph Charles Weber
Unidentified to Thomas Jefferson Weber
V Miscellaneous to Julia Helen Weber
Villarasa, Sadoc March 19, 1851
Vischer, Edward 1856-1858
W Miscellaneous to Charles Maria Weber
W Miscellaneous to Julia Helen Weber
W Miscellaneous to Thomas Jefferson Weber
Waterman, Augusta Drenckhahn 1861
Weber, Adolph Hans Sept. 22, 1889
Weber, Adolph Hans 1877-1904
Weber, Adolph Hans 1889-1900
Weber, Carl, 1781-1859 Aug. 31, 1850
Weber, Carl, 1781-1859 1847-1857
Weber, Henrietta Geul 1851
Weber, Henrietta Geul 1849-1866
Weber, Ludwig Philipp 1850-1851
Weber, Ludwig Philipp 1848-1871
Weber, Otto 1931-1936
Weber, Regina Drenckhahn 1856-1887
Weekes, Elbert Feb. 26, 1853
Wentz, G. April 23, 1850
Wetmore, Charles Augustus Oct. 26, 1910
Wheeler, O. C. Oct. 1, 1849
Wight, David Jan. 25, 1859
Wood (E. K. ) Lumber Co. 1899-1900
Woods, James Dec. 2, 1851
Woods, Samuel Davis, 1845-1915 1890-1899
Woods, Samuel Davis, 1845-1915 1892
Yoell, George M. 1857-1875
Yoell, Jasper Alexander 1861-1863
Yosemite Club 1889-1890
Z Miscellaneous to Julia Helen Weber
Zesch, Elizabeth von M. 1895-1931
Zimmermann, Philipp 1853-1856
John B. Montgomery letter to James H. Watmough. August 13, 1846
Charles Maria Weber: accounts for the California Battalion. 1846-1847
U.S. Army California Battalion of Mounted Riflemen: oaths of allegiance. 1846
Washington Allen Bartlett letter to Charles Maria Weber. October 11, 1846
John Berrien Montgomery letters to Charles Maria Weber.
October 15, 1846
October 16, 1846
October 19, 1846
October 20, 1846
November 6, 1846
November 13, 1846 (2 letters)
November 18, 1846
November 26, 1846
Charles Maria Weber letter to William A.T. Maddox. October 27, 1846
William A.T. Maddox letter to Charles Maria Weber. October 28, 1846
John Stoney Missroom letters to Charles Maria Weber.
November 4, 1846
November 18, 1846
John Sutter Fremont letter to Charles Maria Weber. November 19, 1846
Joseph Bartine Hull letters to Charles Maria Weber.
February 16, 1847
February 18, 1847
June 11, 1847
John Townsend letter to Charles Maria Weber. February 16, 1847
Freeman S. McKinney letter to Charles Maria Weber. November 30, 1847