Guide to the Riverside Quartz Mine (Tuolumne County, Calif.) Records, 1863-1905

Processed by E. Leiser; machine-readable finding aid created by C. Del Anderson
Department of Special Collections
Green Library
Stanford University Libraries
Stanford, CA 94305-6004
Phone: (650) 725-1022
Email: specialcollections@stanford.edu
URL: http://library.stanford.edu/spc
© 1998
The Board of Trustees of Stanford University. All rights reserved.

Guide to the Riverside Quartz Mine (Tuolumne County, Calif.) Records, 1863-1905

Collection number: M0071

Department of Special Collections and University Archives

Stanford University Libraries

Stanford, California

Contact Information

  • Department of Special Collections
  • Green Library
  • Stanford University Libraries
  • Stanford, CA 94305-6004
  • Phone: (650) 725-1022
  • Email: specialcollections@stanford.edu
  • URL: http://library.stanford.edu/spc
Processed by:
E. Leiser
Date Completed:
1975, Feb. 3
Encoded by:
C. Del Anderson
© 1998 The Board of Trustees of Stanford University. All rights reserved.

Descriptive Summary

Title: Riverside Quartz Mine (Tuolumne County, Calif.) Records,
Date (inclusive): 1863-1905
Collection number: Special Collections M0071
Creator:
Extent: .5 linear ft.
Repository: Stanford University. Libraries. Dept. of Special Collections and University Archives.
Language: English.

Administrative Information

Access Restrictions

None.

Publication Rights

Property rights reside with the repository. Literary rights reside with the creators of the documents or their heirs. To obtain permission to publish or reproduce, please contact the Public Services Librarian of the Dept. of Special Collections.

Provenance

Purchased, 1975

Preferred Citation:

[Identification of item] Riverside Quartz Mine (Tuolumne County, Calif.) Records, M0071, Dept. of Special Collections, Stanford University Libraries, Stanford, Calif.

Biography

Quartz mine located on the Stanislaus River in Tuolumne County, California.

Scope and Content

Legal documents, deeds, stock certificates, and by-laws pertaining to the Riverside Quartz Mine.

Access terms

Riverside Quartz Mine (Tuolumne County, Calif.)
Lake, Delos
Mines and mineral resources--California
Deeds
Stock certificates


Folder 1

Mine Papers 1860 -1863

 

DEED: Lyman Stearns to Alexander Keltz. re: Alice, Emily Quartz Claim (NR) 1860, March 26

 

DEED: G.T. Martin to Harden and Martin re: Alice and Emily (NR) 1860, April 12

 

DEED: G.T. Martin to Guy J. Wright re: Alice and Emily (1/17) 1860, June 11

 

DEED: G.T. Martin to William Condon re: A and E. (1/17) 1860, June 11

 

DEED: G.T. Martin to Rederick McKenzie re: A and E (1/17) 1860, June 11

 

DEED: H.O. Beatty to G.T. Martin re: A and E. (2/17) (NR) 1860, Dec. 6

 

DEED: J.D. Patterson, Sheriff to I.J. Taggart. re: A. and E. (12-26-60) 1861, Jan. 25

 

DEED: I.J. Taggert to Abraham Halsey re: A and E (ND) 1861, Jan. 25

 

DEED: G.J. Martin to C.H. Randau re: loan of $1,000 1861, Feb. 1

 

DEED: Roderick McKenzie to I.N. Wright re: 1.5/17 of "Telegraph Mill" 1861, June 11

 

DEED: William Condon to I.N. Wright re: 1.5/17 of 1861, June 11

 

DEED: G.T. Martin to I.N. Wright re: 8/17 Telegraph Quartz Mill 1861, Sept. 3

 

DEED: G.T. Martin to Alexander Keltz 1861, Dec. 2

 

RECORDER'S CERTIFICATE: W.T. Browne re: "Telegraph Mill" 1863, June 6

 

COUNTY CLERK'S CERTIFICATE: R.E. Gardiner re: "Telegraph Mill" 1863, July 6

 

DEED: Alexander Keltz to Isaac N. Wright re: "Telegraph Mill" 1863, July 6

 

DEED: George F. Wright to Isaac N. Wright re: "Telegraph Mill" 1863, July 6

 

NOTICE: E. Casserly to D. Lake re: "Telegraph Mill" held for payment with P.S. by DL re: transfer of 1/2 of the above to Charles Brown 1863, Aug. 11

 

DEED: Eugene Casserly to Riverside Qtz. Mining Co. re: 4/17 Alice and Emily (draft) 1863, July

 

DEED: Isaac N. Wright to Eugene Casserly re: 4/17 Alice and Emily (draft) 1863, July

 

BILLS OF SALE: Telegraph Mill 1861 - 1863

 

NOTICE: E. Casserly to Charles Bowman re: transfer of shares 1863, Aug. 11

 

CERTIFICATE: San Francisco Bulletin Co. re: advertisement 1863, Aug. 25

 

NOTICE: Transfer and deeds Alice and Emily 1863, Aug.

 

DEED: J.J. Franklin to Isaac N. Wright re: 1/17 Alice and Emily 1863, Aug. 11

 

NOTICE: I.N. Wright to Eugene Casserly re: enclosed deeds and court case (Taggart vs. Kyle) 1863, Sept. 18

 

DEED: Eugene Casserly to Riverside Quartz Mining re: Alice and Emily 1863, Sept. 30

 

DEED: I.N. Wright to Eugene Casserly re: 1/17 Alice and Emily, 1863, Oct. 3

 

POWER OF ATTY: Chas. Bownerto D. Davidson 1863, Oct. 12

 

DEED: Isaac N. Wright to Delos Lake 1863, Oct. 17

 

DEED: Delos Lake to Riverside Quartz Mining Company re: 1/17 Alice and Emily 1863, Oct. 17

 

BALLOTS: Annual Trustees Meeting 1863, Nov. 12

 

PROXY: C.J. Dempster to Delos Lake 1863, Nov. 12

Folder 2

Mining Papers, 1864 - 1905

 

NOTE: Donohoe Booth and Co./ RQM Co. to Donald Davidson, Ec & DL 1864, Jan. 1

 

SALE OF STOCK: A.D. Daunes to David & Thos. William, Riverside Mine & Mill, 1871, July 22

 

AGREEMENT: A.D. Daunes and John L. Murphy re: Supt's position & stock transfer 1873, May 21

 

RESIGNATION: D. Davidson as Pres. RQM Co. 1873, Oct. 11

 

DEED: Green T. Martin to David Williams re: 2/17 Alice and Emily 1873, Dec. 10

 

BILL OF SALE: L.Gibson to RMQ Co. re: Bldgs., lumber, & loose property on Grant Claim, 1874, Jan. 3

 

NOTICE: A.N. Daunes, re: specific locatoin of RQM Co. Alice & Emily 1874, May 11

 

NOTICE: Location of Water Right 1874, May 11

 

TAX ASSESSMENT: Tuolomne Company, 1874, Dec. 17

 

AGREEMENT: David & Thos. Williams with Samuel Grove & Addison M. Starr 1882, Oct. 11

 

AGREEMENT MEMO: (copy) same as above 1884, Feb. 16

 

AGREEMENT: David Williams et al with D.B. Austin et al 1897, Feb. 1

 

AGREEMENT: John Reynolds & Thos Williams 1898, Oct. 20

 

AGREEMENT: RQM Co. with Alfred S. Williams 1902, Dec. 26

 

LETTER: JR Welch (attny) to AD Daunes re: mtg of stockholders, 1/24 procedure 1903, Jan. 23

 

NOTICE: of stockholders meeting 1903, Jan

 

NOTICE: change of Principle Place of Business of RQM Co. (Recorder, Clyde C. of S.F.) 1903, Feb. 16

 

LEGAL DOCUMENT: Superior Court of California Case #1235 Co. Tuolomne, Geo. B. Austin vs. RQM Co. Thos. Williams Frederick Plank. Satisfaction of settlement for plaintiff (J.T. Conkey) 1903, April

 

 

AGREEMENT: David & Thos. Williams and John F. Bluett & Thos. Bluett 1890, Sept. 19

 

AGREEMENT: David WIlliams et. al. with D.B. Austin et al 1897, Feb. 1

 

AGREEMENT: John Reynolds & Thos. Williams 1898, Oct. 20

 

AGREEMENT: RQM Co. with Alfred S. Williams 1902, Dec. 26

 

LETTER: JR Welch (atty) to AD Daunes re: mtg of stockholders, 1/24 procedure 1903, Jan. 23

 

NOTICE: of stockholders mtg. 1903, Jan.

 

NOTICE: change of Principle Place of Business of RQM Co. (Recorder Clyde C. of S.F. ) 1903, Feb. 16

 

LEGAL DOC: Superior Court of California, Case #1235 Co. Tuolomne, Geo. B. Austin vs. RQM Co. Thos. Williams, Frederick Plank. Satisfaction of settlement for plaintiff (J.T. Conkey) 1903, April

 

AGREEMENT: (draft) Mary E. Williams & Edwin H. Williams 1904, Oct.

 

FORFEITURE OF BOND: Chas. G. Grim to David & Thos. Williams (Apr. 02, 1898) 1904, Nov. 26

 

NOTICE OF RESOLUTION: Edwin HL Williams as agt. of RQM Co. to apply for U.S. patent. per: Alfred S. Williams, sect. 1905, Sept. 20

 

BY-LAWS: Riverside Quartz Mining Company n.d.

 

LIST OF STOCKHOLDERS n.d.

 

LIST OF STOCKHOLDERS n.d.

 

MAP: Riverside Mine and Mill n.d.

 

NOTICE: change of principle place of business (1903, Feb. 16) n.d.

 

COVER: n.d.