Banning Company Records: Finding Aid

Processed by The Huntington Library staff; supplementary encoding and revision supplied by Xiuzhi Zhou and Diann Benti.
The Huntington Library, Art Collections, and Botanical Gardens
Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
© 2000
The Huntington Library. All rights reserved.


Overview of the Collection

Title: Banning Company Records
Dates (inclusive): 1859-1948
Collection Number: mssBanning Company
Creator: Banning Company
Extent: 12,104 pieces in 33 boxes, 203 volumes, and 1 rolled map.
Repository: The Huntington Library, Art Collections, and Botanical Gardens. Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2129
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: This collection consists of business records chiefly to the Banning Company, founded by Phineas Banning (1830-1885) in Los Angeles, California. There are also records of the various subsidiary firms of the Banning Company, as well as Banning family letters, and receipts of William and Hancock Banning. Subject matter in the collection includes: land in Southern California (Wilmington, San Pedro, Pasadena, Compton, Newport Beach, and Los Angeles), Santa Catalina Island, Railroads (Los Angeles & San Pedro Railroad, Southern Pacific Railroad, and the California Pacific), Inter-urban lines (Los Angeles Inter-urban and the Pacific Electric), Los Angeles harbor, the petroleum industry, the city of Yuma, Arizona, and Fort Yuma, California.
Language: English.

Access

Open to qualified researchers by prior application through the Reader Services Department. For more information, contact Reader Services.

Administrative Information

Publication Rights

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Banning Company Records, The Huntington Library, San Marino, California.

Provenance

Gift of Hancock Banning, Jr., in 1962, with a small quantity of addenda acquired from Green Door Books in 1972 and another from Mrs. Hancock Banning, Jr., and Robert Banning in 1985. Additional material donated in 1996 by Nancy Call is currently being processed.

Related Materials in the Huntington Library

Historical Note

The Banning Company was started by Phineas Banning (1830-1885), a transportation leader in the Los Angeles area and founder of the city of Wilmington, California.
Phineas Banning (1830-1885) was born in 1830 in Wilmington, Delaware, went to Philadelphia, Pennsylvania, to work as a clerk in the law office of his brother William L. Banning, and came to California at the age of 21 as an assistant to a merchant. On arriving at San Pedro in 1852, he took a job with commission merchants Douglass & Sanford. Soon he became the partner of David W. Alexander in the freight and stage lines between San Pedro and Los Angeles. In 1858 Alexander became a silent partner and the firm was known as Banning & Co. After a short period of partnership with A. F. Hinchman, Banning took over sole leadership for the Banning Co.
In 1857, the Dominguez family sold Banning a large parcel of land at the head of the slough northeast of San Pedro. Banning started a settlement called New San Pedro, then in 1859 changed the name to Wilmington after his birthplace. He built a wharf, warehouses, and a lumber yard. He built lighters and steamboats and bought stages and wagons to carry passengers and freight from San Pedro to Los Angeles, San Bernardino, and even as far as Yuma and Salt Lake City.
In 1865, Banning was elected state senator and through his exertions railroads were encouraged in Southern California. Los Angeles voted the necessary bonds to build a railroad from Los Angeles to Wilmington. In time, the Southern Pacific Railroad purchased this Los Angeles and San Pedro Railroad and work began on improving the harbor. A suit was initiated to definitely settle the title to the tidelands which had been purchased by Phineas Banning. The litigation began in 1880 and continued until 1917 when the final settlements were made, generally in favor of the Banning family.
Phineas Banning died in 1885. The business was carried on by his three sons, William, Joseph Brent, and Hancock. The company purchased Santa Catalina Island, developed it as a resort and provided the ships for transportation. Wilmington Transportation Company, Santa Catalina Island Company, and Wilmington Development Company were subsidiary firms of the Banning Company. The company's real estate interests also grew and included land in Los Angeles, Pasadena, Newport Beach, as well as petroleum leases near Wilmington and Newport.
The final dissolution of the company came in 1920 at the time of the death of Joseph Brent Banning.

Bibliographical Notes

Krythe, Maymie, Port Admiral Phineas Banning, California Historical Society, S.F. 1957 (F 867 B3 K7)
Newmark, Marco R., Phineas Banning: Intrepid Pioneer, Historical Society of Southern California, Vol. XXXV, No. 3, Sept. 1953
Banning, Hancock, Jr., The Banning Family in Southern California, University of California, c. 1971 (F 868 L 8 B 35)

Scope and Content Note

The collection consists of legal papers, correspondence, letter books, ledgers, and account books related chiefly to the Banning Company, Wilmington harbor, Wilmington property, and Santa Catalina Island. There are also papers of the various subsidiary firms of the Banning Company, as well as Banning family letters, and receipts of William and Hancock Banning. After 1920, with the final dissolution of the company, business papers are in the names of William Banning or Hancock Banning individually.
Subject matter in the collection includes: land in Southern California (Wilmington, San Pedro, Pasadena, Compton, Newport Beach, and Los Angeles), Santa Catalina Island, Railroads (Los Angeles & San Pedro Railroad, Southern Pacific Railroad, and the California Pacific), Inter-urban lines (Los Angeles Inter-urban and the Pacific Electric), Los Angeles harbor, the petroleum industry, the city of Yuma, Arizona, and Fort Yuma, California.
Persons represented in the collection include: Adelaida Banning, Anne Ophelia Banning, Hancock Banning (1865-1925), Hancock Banning (b. 1892), Joseph Brent Banning, Phineas Banning, William Banning, William L. Banning, Thomas Robert Bard, Joseph Lancaster Brent, Charles Frederick Crocker, F.S. Douty, T.H. Goodman, Winfield Scott Hancock, Eldridge Edwards Hewitt, J.W. Horter, William Gates LeDuc, Hayden McLellan, George Smith Patton (1856-1927), Albert Alexander Polhamus, George Hugh Smith, and Walter Vail. There are also materials in the collection related to the following businesses and organizations: the Central Pacific Railroad Company, Kerckhoff-Cuzner Mill and Lumber Company, Los Angeles and Independece Railroad Company, Los Angeles Trust Company, Southern Pacific Railroad Company, and the Mayor and Common Council of the city of Yuma, Arizona.

Arrangement

Business papers and correspondence for Banning Co. as a whole, then for individual family members, i.e., Anne Banning, Hancock Banning, Phineas Banning, and William Banning (Boxes 1 - 32) Volumes of letterbooks, account books, and miscellaneous (stock ledgers, minute books, etc.) (Volumes 1 - 203)

Indexing Terms

The following terms have been used to index the description of this collection in the Huntington Library's Online Catalog.  

Subjects

Banning, Hancock, 1865-1925 -- Archives.
Banning, Joseph Brent, 1861-1920 -- Archives.
Banning, Phineas, 1830-1885 -- Archives.
Banning, William, 1858-1946 -- Archives.
Banning Company -- Archives.
California Pacific Railroad.
Central Pacific Railroad Company.
Kerckhoff-Cuzner Mill and Lumber Company.
Los Angeles and Independence Railroad Company.
Los Angeles & San Pedro Railroad.
Los Angeles Interurban Railway Company.
Los Angeles Trust Company.
Pacific Electric Railway Company.
Santa Catalina Island Company.
Southern Pacific Railroad Company.
Wilmington Development Company.
Wilmington Transportation Company.
Harbors -- California -- Los Angeles.
Petroleum industry and trade -- California, Southern -- History -- Sources.
Railroads -- California, Southern -- History -- Sources.
Real property -- California -- Compton.
Real property -- California -- Los Angeles.
Real property -- California -- Newport Beach.
Real property -- California -- Pasadena.
Los Angeles (Calif.) -- History.
Santa Catalina Island (Calif.) -- History.
Wilmington (Los Angeles, Calif.) -- History.
Yuma (Ariz.) -- History.
Newport Beach (Calif.) -- History.

Forms/Genres

Account books -- California, Southern.
Business records -- California, Southern.
Legal documents -- California, Southern.
Letter books -- California, Southern.
Letters (correspondence) -- California, Southern.
Corporation records -- California, Southern.

Alternate Authors

Banning, Adelaida.
Banning, Anne Ophelia.
Banning, Hancock, 1865-1925.
Banning, Hancock, 1892-1982.
Banning, Joseph Brent, 1861-1920.
Banning, Phineas, 1830-1885.
Banning, William, 1858-1946.
Banning, William L., 1814-1893.
Bard, Thomas Robert, 1841-1915.
Brent, Joseph Lancaster, 1826-1905.
Crocker, Charles, 1822-1888.
Douty, F. S.
Hancock, Winfield Scott, 1824-1886.
Hewitt, Eldridge Edwards.
Horter, J. W.
Le Duc, William Gates, 1823-1917.
McLellan, Hayden.
Patton, George S. (George Smith), 1856-1927.
Polhamus, Albert Alexander.
Smith, George H. (George Hugh)
Vail, Walter.
Banning (Family)
Santa Catalina Island Company.
Wilmington Development Company.
Wilmington Transportation Company.


 

Boxed materials

Box 1

General land and business papers

Folder 1

Period of 1887-1894 (including decrees of partition of estate of Phineas Banning).

Physical Description: 5 pieces
Folder 2

Period of 1903-1910.

Physical Description: 7 pieces
Folder 3

Period of 1910-1920 (yearly accounts)

Physical Description: 22 pieces
Folder 4

Period of 1918-1920 (including papers re dissolution of company

Physical Description: 30 pieces
Folder 5

Agreements with Pacific Electric Railway and Los Angeles Inter-urban Railway Companies. 1902-1913

Physical Description: 21 piece
Folder 6

Agreements with Los Angeles Trust Company. 1903-1920

Physical Description: 18 pieces
 

Wilmington Tidelands

Box 2

Wilmington Tidelands (1866-1908)

Folder 1

Land papers of Phineas Banning, 1866-1884

Physical Description: 24 pieces
Folder 1a

Abstract of title to Tidelands Location No. 53, 1872-1894

Physical Description: 1 piece
Folder 1b

Abstract of title to Tidelands Location No. 57, 1880-1902

Physical Description: 1 piece
Folder 2-5

Legal papers, correspondence, etc. re tidelands, 1885-1908

Physical Description: 175 pieces
Box 3

Wilmington Tidelands (1909-1915)

Folder 1-7

Legal papers, correspondence, etc. re tidelands. 1909-1915

Physical Description: 224 pieces
Box 4

Wilmington Tidelands (1916-1933) and printed maps of Wilmington Basin

Folder 1-4

Legal papers, correspondence, etc. re tidelands. 1916-1920

Physical Description: 193 pieces
Folder 5

Harbor District Industrial Survey Committee. 1931-1933

Physical Description: 50 pieces
Folder 6

Printed maps of Wilmington Basin of Los Angeles Harbor. 1908-1917

Physical Description: 30 pieces
Box 5

Wilmington Transportation Company and Santa Catalina Island Company

Folder 1-7

Wilmington Transportation Company. 1890-1923

Physical Description: 91 piece
Folder 8-16

Santa Catalina Island Company. 1893-1922

Physical Description: 194 pieces
Box 5A

Abstracts of title to land in Rancho Palos Verdes, Rancho San Pedro, and Wilmington. 1834-1893

Physical Description: 9 pieces
 

Wilmington Property

Box 6

Wilmington Property. 1855-1911

Physical Description: 425 pieces
Box 7

Wilmington Property. 1912-1923

Physical Description: 120 pieces
Box 8

Property in other cities

Folder 1

Alamitos Beach Townsite. 1886-1906

Physical Description: 2 pieces
Folder 2

Berkeley. 1921

Physical Description: 1 piece
Folder 3

Compton. 1909-1922

Physical Description: 67 pieces
Folder 4

La Cañada. 1885-1910

Physical Description: 1 piece
Folder 5

Los Angeles. 1875-1923

Physical Description: 41 piece
Folder 6

Pasadena. 1886-1923

Physical Description: 76 pieces
 

Tax receipts

Box 9

Tax receipts. 1890-1911 (except 1909)

Physical Description: 35 pieces
Box 10

Tax receipts. 1912-1914

Physical Description: 10 pieces
Box 11

Tax receipts. 1914-1927

Physical Description: 31 piece
Box 12

Banning Family Correspondence

Folder 1

Banning, Adelaida (Mellus). 1892-1902

Physical Description: 45 pieces
Folder 2

Banning, George Hugh. 1907

Physical Description: 1 piece
Folder 3

Banning, Hancock (1865-1925). 1881; 1911-1924

Physical Description: 19 pieces
Folder 4

Banning, Hancock (1892-1982). 1909-1921

Physical Description: 39 pieces
Folder 5

Banning, Joseph Brent, Sr. 1881; 1909

Physical Description: 8 pieces
Folder 6

Banning, Joseph Brent, Jr. 1909

Physical Description: 12 pieces
Folder 7

Banning, Katharine (Stewart). 1909-1920

Physical Description: 9 pieces
Folder 8

Banning, Mary (Hollister). 1878-1881; 1909

Physical Description: 33 pieces
Folder 9

Banning, Phineas. 1884

Physical Description: 5 pieces
Folder 10

Banning, William. To Brown Bros. Co. 1912

Physical Description: 8 pieces
Folder 11

Banning, William. To George Smith Patton (1885-1945). 1909

Physical Description: 5 pieces
Folder 12

Banning, William. To Hancock Banning (1865-1925). 1909-1913

Physical Description: 8 pieces
Folder 13

Banning, William. To Hancock Banning (1892-1982). 1931

Physical Description: 2 pieces
Folder 14

Banning, William L. Letter and estate papers. 1881; 1887-1912

Physical Description: 9 pieces
Folder 15

Brent, Joseph Lancaster. To Joseph Brent Banning, Sr. 1861

Physical Description: 1 piece
Folder 16

Norris, Mary Hollister (Banning). 1909

Physical Description: 12 pieces
Folder 17

Photographs and clippings

Box 13

Anne Ophelia (Smith) Banning

Folder 1

Inventory of home furnishings. 1917

Physical Description: 1 piece
Folder 2-5

Correspondence, etc., re art collection. 1927-1946

Physical Description: 178 pieces
Folder 6

Family genealogy.

Physical Description: 2 pieces
 

Hancock Banning (1865-1925)

Box 14

Business correspondence; Receipts (1919)

Folder 1-2

Business correspondence. 1919-1923

Physical Description: 91 piece
Folder 3-14

Receipts. 1919

Physical Description: 400 pieces (approx.)
Box 15

Receipts. 1920

Physical Description: 500 pieces (approx.)
Box 16

Receipts. 1921-1922

Physical Description: 500 pieces (approx.)
Box 17

Estate settlement. 1919-1947

Physical Description: 500 pieces (approx.)
 

Phineas Banning

Box 18

Accounts and receipts. 1877-1883

Physical Description: 907 pieces
Box 18a

Correspondence, A - J

Physical Description: 228 pieces
Box 18b

Correspondence, K - Z

Physical Description: 261 piece
 

William Banning

Box 19

Oil leases

Folder 1

Banning Drilling Co. 899

Physical Description: 3 pieces
Folder 2

Wilmington Tidelands Lease with Ventura Refining Co. 1916-1920

Physical Description: 10 pieces
Folder 3

Wilmington Tidelands Lease with Superior Oil Co. 1936-1939

Physical Description: 8 pieces
Folder 4

Wilmington Tidelands Lease with Superior Oil Co. 1936-1940

Physical Description: 10 pieces
Folder 5

Wilmington Tidelands Lease with Gremac Oil Co. 1938-1945

Physical Description: 27 pieces
Folder 6

Printed map of Santa Paula-Sespe Oil Fields. 1931

Physical Description: 1 piece
Folder 7

Reports on Oil Reserves in Wilmington Area. 1939-1948

Physical Description: 3 pieces
Folder 8

Miscellaneous

Physical Description: 10 pieces
Box 20

Inventory of home furnishings; Leases and agreements; Property; Memoranda; Estate settlement; Miscellaneous

Folder 1

Inventory of home furnishings. 1918

Physical Description: 1 piece
Folder 2

Leases and agreements. 1919-1924

Physical Description: 24 pieces
Folder 3

Leases and agreements [bound together]. 1923-1944

Physical Description: 1 piece
Folder 4

Property in Wilmington. 1920-1926

Physical Description: 86 pieces
Folder 5

Memoranda [bound together]. 1926-1944

Physical Description: 1 piece
Folder 6

Estate settlement. 1946-1948

Physical Description: 20 pieces
Folder 7

Miscellaneous (sailing master's license, stock, etc.)

Physical Description: 6 pieces
Box 21

Business correspondence. 1920-1947

Physical Description: 500 pieces (approx.)
Box 22

Receipts. 1919

Physical Description: 500 pieces (approx.)
Box 23

Receipts. 1920

Physical Description: 500 pieces (approx.)
Box 24

Receipts. 1921-1922

Physical Description: 500 pieces (approx.)
Box 25

Receipts. 1923

Physical Description: 500 pieces (approx.)
Box 26

Receipts. 1924

Physical Description: 500 pieces (approx.)
Box 27

Receipts. 1925

Physical Description: 500 pieces (approx.)
Box 28

Receipts. 1926

Physical Description: 500 pieces (approx.)
Box 29

Receipts. 1927

Physical Description: 500 pieces (approx.)
Box 30

Receipts. 1928

Physical Description: 500 pieces (approx.)
Box 31

Receipts. 1929

Physical Description: 500 pieces (approx.)
Box 32

Receipts. 1930-1932

Physical Description: 500 pieces (approx.)
 

Volumes

 

Letterbooks

Volume 1

Phineas Banning (Press copies). 1879, Apr.-Dec.

Volume 2

Phineas Banning (Press copies). 1880, Jan.-1884, Sep.

Volume 3

Phineas Banning (Press copies). 1882, Jan.-1884, Jan.

Volume 4

Phineas Banning (Incoming correspondence). 1878, Oct.-1879, May

Volume 5

Phineas Banning (Incoming correspondence). 1879, Oct.-1880, Apr.

Volume 6

Phineas Banning (Incoming correspondence). 1880, Apr.-Aug.

Volume 7

Hancock Banning (1865-1925). Press copies. 1888, Nov.- 1889, Sep.

Volume 8

Hancock Banning (1865-1925). Press copies. 1889, Sep.- 1890, Mar.

Volume 9

Hancock Banning (1865-1925). Press copies. 1890, Apr.- Dec.

Volume 10

Hancock Banning (1865-1925). Press copies. 1890, Dec.-1891, Aug.

Volume 11

Hancock Banning (1865-1925). Press copies. 1891, Aug.- 1892, Mar.

Volume 12

Hancock Banning (1865-1925). Press copies. 1892, Mar.- Sep.

Volume 13

Hancock Banning (1865-1925). Press copies. 1892, Sep.- 1893, Mar.

Volume 14

Hancock Banning (1865-1925). Press copies. 1893, Mar.- 1894, Jan.

Volume 15

Hancock Banning (1865-1925). Press copies. 1893, Sep.- 1894, Jan.

Volume 16

Hancock Banning (1865-1925). Press copies. 1893, Dec.- 1894, July

Volume 17

Hancock Banning (1865-1925). Press copies. 1894, July-Aug.

Volume 18

Hancock Banning (1865-1925). Press copies. 1894, Aug.- 1895, Apr.

Volume 19

Hancock Banning (1865-1925). Press copies. 1907, Nov.

Volume 20

William Banning. 1889, Mar.- 1891, Mar.

Volume 21

William Banning. 1891, Dec.- 1893, Jan.

Volume 22

William Banning. 1893, Jan.- Dec.

Volume 23

William Banning. 1893, Dec.- 1895, Sep.

Volume 24

William Banning. 1895, Sep.- 1897, Apr.

Volume 25

William Banning. 1897, Apr.- 1898, Sep.

Volume 26

William Banning. 1898, Sep.- 1901, May

Volume 27

William Banning. 1901, May - 1903, Dec.

Volume 28

William Banning. 1903, Dec.- 1906, Oct.

Volume 29

William Banning. 1908, Oct.- 1909, Feb.

Volume 30

William Banning. 1909, Feb.- Aug.

Volume 31

Joseph Brent Banning. 1891, Dec.- 1895, Feb.

Volume 32

Joseph Brent Banning. 1903, Mar.- 1907, June

Volume 33

Joseph Brent Banning. 1907, June- 1908, May

Volume 34

Joseph Brent Banning. 1908, May - 1909, May

Volume 35

Joseph Brent Banning. 1909, May - Aug.

Volume 36

Banning Company. 1895, Apr.- June

Volume 37

Banning Company. 1895, June- Sep.

Volume 38

Banning Company. 1895, Sep.- 1896, Feb.

Volume 39

Banning Company. 1896, Feb.- June

Volume 40

Banning Company. 1896, June- Aug.

Volume 41

Banning Company. 1896, Aug.- 1897, Jan.

Volume 42

Banning Company. 1897, Jan.- May

Volume 43

Banning Company. 1897, May - June

Volume 44

Banning Company. 1897, June- Aug.

Volume 45

Banning Company. 1897, Aug.- 1898, Jan.

Volume 46

Banning Company. 1898, Jan.- Apr.

Volume 47

Banning Company. 1898, Apr.- June

Volume 48

Banning Company. 1898, June- Aug.

Volume 49

Banning Company. 1898, Aug.- 1899, Jan.

Volume 50

Banning Company. 1899, Jan.- June

Volume 51

Banning Company. 1899, June- Aug.

Volume 52

Banning Company. 1899, Aug.- 1900, Jan.

Volume 53

Banning Company. 1900, Jan.- May

Volume 54

Banning Company. 1900, May - July

Volume 55

Banning Company. 1900, July- Nov.

Volume 56

Banning Company. 1900, Nov.- 1901, Mar.

Volume 57

Banning Company. 1901, June- Aug.

Volume 58

Banning Company. 1901, Nov.- 1902, Feb.

Volume 59

Banning Company. 1902, Jan.- May

Volume 60

Banning Company. 1902, June- Aug.

Volume 61

Banning Company. 1902, Aug.- Oct.

Volume 62

Banning Company. 1902, Oct.- 1903, Feb.

Volume 63

Banning Company [To Santa Catalina Island Co.]. 1902, Nov.- 1903, Apr.

Volume 64

Banning Company. 1903, Feb.- May

Volume 65

Banning Company. 1903, May - July

Volume 66

Banning Company [To Santa Catalina Island Co.]. 1903, Apr.- July

Volume 67

Banning Company [To Santa Catalina Island Co.]. 1903, July- Oct.

Volume 68

Banning Company. 1903, Oct.- 1904, Jan.

Volume 69

Banning Company. 1904, Jan.- Apr.

Volume 70

Banning Company. 1904, Apr.- July

Volume 71

Banning Company. 1904, July- 1905, Jan.

Volume 72

Banning Company. 1905, Jan.- May

Volume 73

Banning Company. 1905, May - July

Volume 74

Banning Company. 1905, July- Oct.

Volume 75

Banning Company. 1906, Jan.- Mar.

Volume 76

Banning Company. 1906, Mar.- July

Volume 77

Banning Company. 1906, Dec.- 1907, Feb.

Volume 78

Banning Company. 1907, Apr.- Sep.

Volume 79

Banning Company. 1907, May - Aug.

Volume 80

Banning Company. 1908, Feb.- Aug.

Volume 81

Banning Company [To Santa Catalina Island Co.]. 1908, Aug.- 1909, Apr.

Volume 82

Banning Company. 1908, Oct.- 1909, Aug.

 

Account Books (interfiled in chronological order)

Volume 83

Phineas Banning. Ledger. 1859, Mar.- Oct.

Volume 84

Banning & Hinchman. Ledger. 1860, Dec.- 1866, Dec.

Volume 85

Phineas Banning. Day book. 1862, May - Dec.

Volume 86

Phineas Banning. Journal. 1863, Jan.- Dec.

Volume 87

Phineas Banning. Ledger. 1863, Jan.- Dec.

Volume 88

Phineas Banning. Day book. 1864, Jan.- Aug.

Volume 89

Phineas Banning. Journal. 1864, Jan.- Nov.

Volume 90

Phineas Banning. Cash book. 1864, Jan.- 1867, Mar.

Volume 91

Phineas Banning. Ledger. 1864, Jan.- Dec.

Volume 92

Phineas Banning. Ledger. 1865, Jan.- Dec.

Volume 93

Phineas Banning. Journal. 1865, Jan.- Oct.

Volume 94

Banning Company. Journal. 1865, Oct.- 1866, Dec.

Volume 95

Banning Company. Cash book. 1865, Apr.- 1872, Jan.

Volume 96

Banning Company. Journal. 1866, Jan.- Dec.

Volume 97

Banning Company. Ledger. 1866, Jan.- Dec.

Volume 98

Banning Company. Ledger [many Pasadena accounts]. 1866, Feb.-Aug.

Volume 99

Banning Company. Journal. 1867, Jan.- Dec.

Volume 100

Banning Company. Ledger. 1867, Jan.- Dec.

Volume 101

Banning Company. Journal. 1867, Feb.- Dec.

Volume 102

Banning Company. Journal [many Los Angeles accounts]. 1867, Jan.- 1868, June

Volume 103

Banning Company. Ledger [many Los Angeles accounts]. 1867, Jan.- 1871, Dec.

Volume 104

Banning Company. Ledger. 1868, Jan.- Dec.

Volume 105

Banning Company. Journal. 1868, Apr.- Dec.

Volume 106

Banning Company. Journal. 1868, June- 1870, Aug.

Volume 107

Banning Company. Ledger. 1869, Jan.- Dec.

Volume 108

Banning Company. Journal No. 1. 1869, Jan.- 1870, June

Volume 109

Banning Company. Journal [No. 2?]. 1869, Jan.- 1870, June

Volume 110

Banning Company. Ledger. 1870, July- 1871, Dec.

Volume 111

Banning Company. Journal. 1870, July- 1871, Dec.

Volume 112

Banning Company. Cash book. 1872-1886; 1902-1904

Volume 113

Banning Company. Ledger. 1875, July- 1885, Dec.

Volume 114

[Banning, William L]. Journal. 1885, May - Nov.

Volume 115

[Banning Company?]. Ledger [many Pasadena accounts]. 1886, Sep.- 1887, Oct.

Volume 116

[Banning Company?]. Ledger [many Pasadena accounts]. 1887, May - 1888, Apr.

Volume 117

Banning Company. Cash book. 1888, Mar.- 1890, Oct.

Volume 118

Banning Company. Ledger. 1888, July- 1889, Nov.

Volume 119

Banning Company. Sales book. 1888, Dec.- 1890, Feb.

Volume 120

Banning Company. Day book. 1888, Nov.- 1890, Sep.

Volume 121

Wilmington Development Company. Ledger. 1889, June- 1890, Dec.

Volume 122

Wilmington Development Company. Journal. 1889, June- 1891, Jan.

Volume 123

Banning Company. Ledger. 1889, Oct.- 1890, Aug.

Volume 124

Banning Company. Sales book. 1890, Feb.- 1891, June

Volume 125

Banning Company. Journal. 1890, Sep.- 1895

Volume 126

Banning Company. Cash book. 1890, Nov.- 1895, Aug.

Volume 127

Banning Company. Day book. 1891, June- 1892, Sep.

Volume 128

Banning Company. Ledger. 1891, Nov.- 1892, Jan.

Volume 129

Banning Company. Ledger. 1892, Jan.- Dec.

Volume 130

Banning Company. Ledger [Avalon]. 1892, June- Sep.

Volume 131

Banning Company. Day book. 1892, June- 1893, Sep.

Volume 132

Banning Company. Cash book. 1892, Oct.- 1893, May

Volume 133

Banning Company. Ledger. 1892, Nov.- 1896, Aug.

Volume 134

Banning Company. Ledger. 1892, Dec.- 1894, May

Volume 135

Banning Company. Cash book. 1893, May - Oct.

Volume 136

Banning Company. Cash book. 1893, Nov.- 1894, Apr.

Volume 137

Banning Company. Trial balance. 1894, Jan.- 1895, May

Volume 138

Banning Company. Day book. 1894, May - Nov.

Volume 139

Banning Company. Cash book. 1895; 1902-1905

Volume 140

Banning Company. Ledger. 1895, Dec.- 1896, Sep.

Volume 141

Wilmington Development Company. Accounts. 1895-1899

Volume 142

Banning Company. Journal. 1896, Mar.- 1897, Mar.

Volume 143

Banning Company. Ledger. 1896, Apr.- June

Volume 144

Banning Company. Coal book. 1896, May - 1903, Sep.

Volume 145

Banning Company. Cash book. 1896, Sep.- 1897, Mar.

Volume 146

Banning Company. Cash book. 1896, Oct.- 1898, Dec.

Volume 147

Banning Company. Ledger. 1896, Oct.- 1899, Mar.

Volume 148

Banning Company. Journal. 1896, Oct.- 1903, Apr.

Volume 149

Banning Company. Day book. 1897, Oct.- 1900, Apr.

Volume 150

Banning Company. Trial balance. 1897, Oct.- 1898, Oct.

Volume 151

Banning Company. Day book [Stone Co.]. 1898, Feb.- 1904, Dec.

Volume 152

Banning Company. Ledger. 1898, July- 1903, Dec.

Volume 153

Banning Company. Cash book. 1899, Jan.- 1900, Aug.

Volume 154

Banning Company. Ledger. 1899, Apr.- 1901, Mar.

Volume 155

Banning Company. Statements (Press copies). 1899, Sep.- 1902, Mar.

Volume 156

Banning Company. Trial balance. 1899, Sep.- 1900, Jan.

Volume 157

Banning Company. Ledger. 1899, Dec.- 1900, Mar.

Volume 158

Banning Company. Cash book. 1900, Sep.- 1902, Feb.

Volume 159

Banning Company. Day book. 1900, May.- 1902, July

Volume 160

Banning Company. Coal & Wood book. 1900, Sep.- 1903, Mar.

Volume 161

Banning Company. Ledger. 1901, Apr.- 1904, Jan.

Volume 162

Banning Wool Company. Ledger. 1901, Jan.- 1907, Apr.

Volume 163

Santa Catalina Island Company. Ledger. 1901, Nov.- 1902, Dec.

Volume 164

Banning Company. Cash book. 1902, Feb.- 1903, Apr.

Volume 165

Banning Company. Day book. 1902, Aug.- 1908, Nov.

Volume 166

Banning Company. Cash book. 1902, Sep.- 1904, Sep.

Volume 167

Wilmington Warehouse. Coal book. 1902, Nov.- 1904, Dec.

Volume 168

Banning Company. Trial balance. 1903, May - Dec.

Volume 169

Banning Company. Accounts (Press copies). 1903, Sep.- 1906, Nov.

Volume 170

Banning Company. Cash journal. 1903, May - 1907, Feb.

Volume 171

Banning Company. Trial balance. 1904, Jan.- Dec.

Volume 172

Banning Company. Cash book. 1904, Jan.- 1920, Mar.

Volume 173

Banning Company. Journal. 1904, Mar.- 1905, Nov.

Volume 174

Gy-z0 Chemical Company. Cash book. 1904, Oct.- 1905, May

Volume 175

Banning Company. Ledger. 1904, Dec.- 1905, May

Volume 176

Banning Company. Trial balance. 1905, Jan.- 1906, July

Volume 177

Banning Company. Day book. 1905, Dec.- 1906, May

Volume 178

Banning Company. Petty cash book. 1906, May - 1907, Aug.

Volume 179

Banning Company. Journal. 1906, June- 1907, Feb.

Volume 180

Hancock Banning (1865-1925). Statements. 1906, Nov.- 1909, Jan.

Volume 181

Banning Company. Petty Cash book (also SCI Co.). 1907, Apr.- 1910, Mar.

Volume 182

Banning Company. Cash journal. 1907, Mar.- 1920, Sep.

Volume 183

Banning Company. Ledger. 1908, Mar.- 1910, Dec.

Volume 184

Banning Company. Journal. 1909, Aug.- 1919, Feb.

Volume 185

William Banning. Journal. 1909, Sep.- 1912, Mar.

Volume 186

Banning Company. Ledger. 1909, Oct.- 1919, Feb.

Volume 187

William Banning. Journal. 1912, Apr.- 1914, Nov.

Volume 188

William Banning. Journal. 1914, Dec.- 1918, Nov.

Volume 189

Herwick Syndicate. Accounts ledger (Oil drilling). 1922, Aug.- 1923, Aug.

 

Other volumes

Volume 190

Wilmington Development Co. Board of Directors - Minutes. 1884, Feb.-1889

Volume 191

Wilmington Development Co. By Laws. 1884, Sep.-1910

Volume 192

Wilmington Development Co. Stock Ledger. 1884, Oct.-1886

Volume 193

[Wilmington Development Co.?] Transfer Journal. 1884, Oct.-1886

Volume 194

Wilmington Development Co. Stock Book. 1884, Oct.-1889

Volume 195

Pasadena Transfer Company Letterbook. 1887-1890

Volume 196

Avalon House, Catalina Isl. Hotel Register. 1890-1894

Volume 197

Banning Wool Company Record Book. 1898-1907

Volume 198

San Pedro & Wilmington Water Co. By Laws, Minutes, Stock. 1900-1901

Volume 199

Banning Company Record of Property. 1897-1902

Volume 200

Banning Company Stock Journal & Ledger. 1904-1920

Volume 201

Banning Company Index

Volume 202

Banning Company Property Tax Accounts & Maps. 1905-1924

Volume 203

Metropole Hotel, Catalina Hotel Register [EMPTY]

 

Rolled maps - blueprints

 

Portion of Tideland Location 152. 1917

 

Portion of Tideland Location 154. 1926

 

Outline of Mormon Island on Pierhead Line. n.d.