Finding Aid to the Thomas O. Larkin Papers, 1822-1858, 1839-1856

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/
© 1996
The Regents of the University of California. All rights reserved.

Finding Aid to the Thomas O. Larkin Papers, 1822-1858, 1839-1856

Collection number: BANC MSS C-B 37-45

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
© 1996 The Regents of the University of California. All rights reserved.

Collection Summary

Collection Title: Thomas O. Larkin papers
Date (inclusive): 1839-1856
Collection Number: BANC MSS C-B 37-45
Creator: Larkin, Thomas Oliver, 1802-1858
Extent: Number of containers: 17 boxes; 1 oversize folder Photocopies: 9 volumes in 28 parts Linear feet: 7.1
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: The bulk of the collection consists of Larkin's correspondence concerning business, politics, consular affairs, and issues relating to the U.S. conquest of California.
Languages Represented: Collection materials are in English
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.

Information for Researchers

Access Information

Collection is open for research. RESTRICTED ORIGINALS. USE PHOTOCOPIES ONLY: Use of originals only by permission of the Head of the Manuscripts Division.

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], Thomas O. Larkin papers, BANC MSS C-B 37-45, 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
Alvarado, Juan Bautista, 1809-1882
Atherton, Faxon Dean, 1815-1877
Bandini, Juan, 1800-1859
Belden, Josiah, 1815-1892
Bennett, James Gordon, 1795-1872
Bidwell, John, 1819-1900
Bruce, Samuel C
Buchanan, James, 1791-1868
Calhoun, John C. (John Caldwell), 1782-1850
Castro, José. 1810-1860
Childs, Ebenezer Larkin
Clay, Henry, 1777-1852
Cooper, Juan Bautista Rogers, 1791-1872
Davis, William Heath, 1822-1909
Dye, Job Francis, 1807-1883
Eames, William J
Fitch, Henry Delano, 1799-1849
Forbes, James Alexander, 1804?-1881
Green, Talbot H., 1810-1889
Hartnell, W. E. P. (William Edward Petty), 1798-1854
Howard, William Davis Merry, 1819-1856
Jones, John Coffin, 1796-1861
Leese, Jacob P. (Jacob Primer), 1809-1892
Leidesdorff, William A. (William Alexander), 1810-1848
Micheltorena, Manuel, 1802-1853
Pico, Pío, 1801-1894
Reynolds, Stephen, 1782-1857
Robinson, Alfred, 1806-1895
Semple, Robert, 1806-1854
Sloat, John D. (John Drake)
Spear, Nathan, 1802-1849
Stearns, Abel, 1798-1871
Sutter, John Augustus, 1803-1880
Thompson, Alpheus B. (Alpheus Basil), 1797-1869
Vallejo, Mariano Guadalupe, 1808-1890
Mexican War, 1846-1848--Sources
Monterey (Calif.)--History--Sources

Administrative Information

Processed by Bancroft staff.

Scope and Content of Collection

The bulk of the collection consists of Larkin's correspondence concerning business, politics, consular affairs, and issues relating to the U.S. conquest of California. Also included are government and business documents. Correspondents include Juan Bautista Alvarado, Faxon Dean Atherton, Juan Bandini, Josiah Belden, James Gordon Bennett, John Bidwell, Samuel C. Bruce, James Buchanan, John C. Calhoun, José Castro, other members of the Castro family, Ebenezer Larkin Childs (a large volume of letters), Henry Clay (letter of 1850 regarding the admission of California), John Bautista Rogers Cooper, William Heath Davis, Job Francis Dye, William J. Eames, Henry Delano Fitch, James Alexander Forbes, Talbot H. Green (a large volume of letters), William Edward Petty Hartnell, William Davis Merry Howard, John Coffin Jones, members of the Larkin family, Jacob Primer Leese, William Alexander Leidesdorff, Manuel Micheltorena, Pío Pico, Stephen W. Reynolds, Alfred Robinson, Robert Baylor Semple, John Drake Sloat, Nathan Spear, Abel Stearns, John Augustus Sutter, Alpheus Basil Thompson, and Mariano Gualdalupe Vallejo.

 

A-B

 

Abell, Alexander G.

box 40, folder 44

Feb. 21, 1846

 

Abella, Juan (signs his name "Juan Jose Abeya" on all Larkin correspondence)

box 38, folder 135

Letter to the Ayuntamiento of Monterey. July 2, 1844

box 38, folder 191

Letter from Felipe Castro. Sep. 7, 1844

box 39, folder 38

Letter from José María Segura. Feb. 26, 1845

box 39, folder 57

Acknowledgment of indebtedness to Henry Mellus. Mar. 11, 1845.

box 39, folder 82-83

List of supplies left with Larkin. Mar. 23, 1845.

box 39, folder 84

Letter to José María Segura. Mar. 24, 1845

box 39, folder 85, 87

Mar. 24, 1845

box 39, folder 86

Letter to Louis Jordan Mar. 24, 1845

box 39, folder 89

Letter to Francisco Pinto. Mar. 24, 1845

box 39, folder 115

Apr. 18, 1845

box 39, folder 145

May 4, 1845

box 40, folder 231

July 27, 1846

box 45, folder 541

Sept. 29, 1856

 

Abrego, José 1813-1878

box 39, folder 298

Sept. 22, 1845

box 39, folder 299

Letter from Larkin. Sept. 22, 1845

box 40, folder 77-78

Certificate of indebtedness to Larkin. Mar. 28, 1846.

box 41, folder 264

Bond, among Abrego, Larkin et al. Sept. 16, 1847.

box 43, folder 26

Receipt to Larkin. Mar. 27, 1849

box 43, folder 198

Apr. 16, 1850

box 45, folder 549

Oct. 15, 1856

box 45, folder 551

Oct. 17, 1856

 

Ackerman, J. Howard

box 42, folder 108

Letter to Richard Barnes Mason. May 18, 1848

 

Adams, Alexander

box 37, folder 258

Addressed to schooner California, Captain J.B.R. Cooper. Apr. 20, 1842.

 

Adams, Joseph H.

box 38, folder 226

Oct. 12, 1844

box 39, folder 323

Oct. 13, 1845

 

Adams, Walter W.

box 38, folder 81

Certificate of destitution. Apr. 25, 1844.

box 38, folder 173

Letter to Peter Allen Brinsmade. Aug. 17, 1844

box 38, folder 175

Receipt for consular aid. Aug. 17, 1844

 

Adams and Company

box 43, folder 313

July 1, 1851

 

Aguirre, José Antonio 1793-1854

box 37, folder 51

Apr. 22, 1840

 

Albright, James

box 39, folder 222

July 17, 1845

 

Alexander and Mellus

box 44, folder 237

June 1, 1853

 

Allanson, H. S.

box 45, folder 200

Feb. 5, 1855

 

Allen, Guy R. C.

box 39, folder 307

Oct. 1, 1845

box 39, folder 309

Oct. 1, 1845

box 42, folder 249

Dec. 21, 1848

box 44, folder 226

Apr. 20, 1853

box 45, folder 49

Mar. 3, 1854

 

Alsop and Company

box 41, folder 107

May 5, 1847

 

Alvarado, Juan Bautista 1809-1882

box 37, folder 116

Letter from José María Jimenes. Dec. 31, 1840

box 37, folder 354

Nov. 4, 1842

box 39, folder 169

Statement of duties on the Fama. May 28, 1845.

box 39, folder 219

Letter from José Castro. July 14, 1845

box 40, folder 205

July 9, 1846

box 40, folder 349

Dec. 15, 1846

box 41, folder 92

Apr. 30, 1847

box 41, folder 93

Apr. 30, 1847

 

Alvarez, Manuel

box 37, folder 340

Letter from George H. Lyman. Oct. 9, 1842

 

Amesti, José de 1788-1855

box 38, folder 152

July 31, 1844

box 38, folder 166

Aug. 12, 1844

box 39, folder 314

Oct. 7, 1845

box 40, folder 196 B

July 3, 1846

 

Ammons, Henry Company

box 45, folder 268

June 1, 1855

 

Anderson, William

box 40, folder 46

Contract with Larkin. Feb. 21, 1846

 

Anthony, James and Company

box 45, folder 193

Feb. 1, 1855

 

Anzar, Juan Miguel

box 38, folder 260

Nov. 25, 1844

 

Appleton, William and Company

box 39, folder 130

Apr. 28, 1845

 

Araiza, Francisco

box 39, folder 242

Letter from Larkin. Aug. 7, 1845

box 39, folder 373

Nov. 12, 1845

box 40, folder 120

May 14, 1846

box 40, folder 169

Letter to Talbot H. Green [?]. June 20, 1846

 

Arias, Francisco

box 38, folder 275

Dec. 4, 1844

box 40, folder 89

Letter to the Ayuntamiento of Monterey. Apr. 13, 1846

box 40, folder 196 A

July 3, 1846

 

Arthur, James P.

box 40, folder 34

Feb. 4, 1846

box 40, folder 180

June 29, 1846

box 41, folder 33

Mar. 6, 1847

box 41, folder 91

Apr. 29, 1847

 

Ashley, Delos R. 1828-1873

box 44, folder 8

Letter to William J. Eames. Jan. 17, 1852

 

Aspenwall, John L.

box 44, folder 142

Dec. 31, 1852

box 44, folder 143

Dec. 31, 1852

 

Aspinwall, William Henry 1807-1875

box 44, folder 125

Dec. 17, 1852

box 44, folder 147

Jan. 3, 1853

box 44, folder 155

Jan. 7, 1853

box 44, folder 253

Aug. 12, 1853

box 45, folder 132

Aug. 16, 1854

box 45, folder 225

Apr. 3, 1855

box 45, folder 328

Sept. 3, 1855

 

Atherton, Faxon Dean

box 37, folder 1

Jan. 13, 1839

box 37, folder 118

Jan. 13, 1841

box 37, folder 129

Apr. 23, 1841

box 37, folder 140

July 11, 1841

box 38, folder 26

Aug. 10, 1843

box 39, folder 25-26

Feb. 11, 1845

box 39, folder 282

Sept. 8, 1845

box 40, folder 58

Mar. 4, 1846

box 40, folder 71

Mar. 18, 1846

box 40, folder 335

Dec. 3, 1846

box 40, folder 346

Dec. 13, 1846

box 41, folder 11-12

Feb. 5, 1847

box 41, folder 37

May 9, 1847

box 41, folder 58

Mar. 31, 1847

box 41, folder 59

Mar. 31, 1847

box 41, folder 124

May 22, 1847

box 41, folder 125

May 22, 1847

box 42, folder 173

Sept. 10, 1848

box 42, folder 183

Sept. 22, 1848

box 42, folder 225

Nov. 24, 1848

box 42, folder 227

Nov. 26, 1848

box 45, folder 42

Feb. 23, 1854

 

Atherton, J. D.

box 45, folder 182

Jan. 18, 1855

 

Atherton, William

box 39, folder 266

Aug. 22, 1845

 

Atkinson, Robert J.

box 45, folder 164

Letter to Ebenezer Larkin Childs. Dec. 14, 1854

 

Atocha, A. Juan

box 44, folder 17-18

Mar. 20, 1852

box 44, folder 72

Sept. 10, 1852

box 44, folder 96-97

Oct. 28, 1852

box 44, folder 259

Aug. 30, 1853

 

Attwood, Melville

box 45, folder 484

June 19, 1856

box 45, folder 575

Nov. 22, 1856

 

Aulick, John H.

box 37, folder 190

Nov. 26, 1841

 

Austin, James

box 37, folder 45

Receipt to J.B.R. Cooper for William French. Apr. 9, 1842

 

Avila, Miguel 1796-1874

box 37, folder 236

Apr. 4, 1842

box 37, folder 295

June 25, 1842

box 38, folder 294

Oct. 18, 1844

box 41, folder 272

July 15, 1847 Sept. 21, 1847

 

Avis, William P.

box 37, folder 386

Dec. 7, 1842

 

Ayers, William L.

box 42, folder 246

Dec. 15, 1848

 

Babcock, Benjamin E.

box 43, folder 54-55

Bill to U.S. Government. Feb. 16, 1849

 

Bailey, Theodorus

box 41, folder 333

Nov. 18, 1847

 

Baker, Andrew

box 41, folder 73

Apr. 12, 1847

 

Baker, Daniel C.

box 43, folder 190

Letter from Henry A. Breed. Feb. 27, 1850

box 43, folder 204

Letter from Henry A. Breed. Jan. 14, 1850

box 43, folder 206

Letter from Henry A. Breed June 29, 1850

 

Baker and Morrill

box 43, folder 23-24

Jan. 24, 1849

 

Baldwin, George E.

box 43, folder 256

Feb. 13, 1851

box 44, folder 20

Apr. 7, 1852

box 44, folder 27

May 6, 1852

box 44, folder 28

May 8, 1852

box 44, folder 38

June 8, 1852

box 44, folder 41

June 11, 1852

box 44, folder 59

Aug. 18, 1852

box 44, folder 65

Sept. 4, 1852

box 44, folder 77

Sept. 18, 1852

box 44, folder 91

Oct. 5, 1852

box 44, folder 283

Oct. 17, 1853

 

Bale, Edward Turner

box 41, folder 173

Agreement among Bale, Larkin and R.L. Kilburn. July 5, 1847

 

Ball, Franklin

box 41, folder 345

Nov. 30, 1847

 

Ball, N. A. H.

box 44, folder 5

Letter to William J. Eames. Jan. 11, 1852

box 44, folder 30

May 23, 1852

box 44, folder 32

May 29, 1852

box 44, folder 74

Sept. 12, 1852

box 44, folder 196

Receipt to Larkin. Feb. 26, 1853

box 44, folder 236

May 26, 1853

box 45, folder 153

Oct. 26, 1854

box 45, folder 159

Letter from Ephraim Root. Nov. 15, 1854

 

Bandini, Juan

box 38, folder 100-101

May 23, 1844

box 38, folder 127

June 28, 1844

box 38, folder 297

Dec. 23, 1844

box 39, folder 41

Feb. 26, 1845

box 39, folder 59

Mar. 12, 1845

 

Barber, John, Jr.

box 41, folder 350

Dec. 13, 1847

 

Barnes, Mary

box 42, folder 206

Oct. 19, 1848

 

Barron, Eustace

box 37, folder 117

Jan. 4, 1841

box 37, folder 131

June 3, 1841

 

Bartlett, Martha M.

box 43, folder 227

Nov. 15, 1850

box 44, folder 262

Sept. 7, 1853

box 45, folder 291

July 13, 1855

 

Bartlett, Washington Allon

box 41, folder 25

Feb. 22, 1847

 

Barttell, W. M.

box 45, folder 443

Letter to Rachel (Hobson) Holmes Larkin. Apr. 4, 1856

 

Bassham, William R., 1822?-

box 42, folder 44

Mar. 2, 1848

 

Bates, John Adams

box 37, folder 72

Letter to Richard R. Waldron. July 4, 1840

 

Baxter, T. R.

box 45, folder 266

May 30, 1855

 

Beach, Moses Yale

box 39, folder 168

Letter from Larkin. May 28, 1845

box 39, folder 173 & 176

Letter from Larkin. May 31, 1845

box 39, folder 305-306

Letter from Larkin. Sept. 30, 1845

box 40, folder 235

July 29, 1846

box 41, folder 197-198

Letter from Larkin. Aug. 4, 1847

 

Beach & Sons, Moses Yale

box 39, folder 407

Dec. 24, 1845

box 40, folder 11

Jan. 12, 1846

box 40, folder 124

Letter from Larkin. May 19, 1846

box 40, folder 142

Letter from Larkin. May, 1846

box 40, folder 183-184

Letter from Larkin. June 30, 1846

box 40, folder 295

Sept. 25, 1846

 

Becher, Frederick G.

box 38, folder 42

Letter from Manuel Micheltorena. Dec. 5, 1843

 

Bedlington, E.

box 38, folder 180

Aug. 25, 1844

 

Bedlington, Timothy

box 38, folder 180

Aug. 25, 1844

 

Belden, Josiah 1815-1892

box 37, folder 218

Feb. 24, 1842

box 37, folder 227

Mar. 13, 1842

box 37, folder 233

Mar. 28, 1842

box 37, folder 237

Apr. 5, 1842

box 37, folder 246

Apr. 13, 1842

box 37, folder 260

Apr. 20, 1842

box 37, folder 264

Apr. 23, 1842

box 37, folder 269

May 4, 1842

box 37, folder 273

May 15, 1842

box 37, folder 279

May 29, 1842

box 37, folder 284

June 23, 1842

box 37, folder 291

Invoice from Larkin. July 17, 1842

box 37, folder 293

July 20, 1842

box 37, folder 296

July 29, 1842

box 37, folder 297

July 30, 1842

box 37, folder 298

July 31, 1842

box 37, folder 302

Letter from William T. Faxon. Aug. 2, 1842

box 37, folder 308

Aug. 7, 1842

box 37, folder 309

Aug. 7, 1842

box 37, folder 315

Aug. 15, 1842

box 37, folder 316

Letter from Larkin. Aug. 18, 1842

box 37, folder 319

Aug. 22, 1842

box 37, folder 320

Aug. 26, 1842

box 37, folder 325

Aug. 30, 1842

box 37, folder 328

Sept. 8, 1842

box 37, folder 336

Sept. 20, 1842

box 37, folder 342

Oct. 14, 1842

box 37, folder 399

Dec. 30, 1842

box 39, folder 175

List of personal effects of William Pierce. May 31, 1845.

box 39, folder 384

Letter to John Bautista Rogers Cooper. Nov. 29, 1845

box 41, folder 57

Mar. 31, 1847

box 41, folder 238

Sept. 2, 1847

box 41, folder 285

Oct. 1, 1847

box 41, folder 361

Dec. 25, 1847

box 42, folder 219

Nov. 6, 1848

box 43, folder 291

May 20, 1851

box 43, folder 309

June 30, 1851

box 43, folder 345

Deposition. Copy. Sept. 18, 1851.

box 45, folder 191

Jan. 26, 1855

box 45, folder 265

May 30, 1855

box 45, folder 317

Letter from Larkin. Draft. Aug. 24, 1855

box 45, folder 319

Aug. 28, 1855

 

Bell, Alexander

box 45, folder 527

Sept. 5, 1856

 

Bellomy, George W.

box 39, folder 181

May 6, 1845

 

Bennett, James Gordon

box 38, folder 6

Letter from Larkin. Feb. 10, 1843

box 38, folder 7

[apparently an insert to 38:6, from Larkin]

box 40, folder 129

Letter from Larkin. May 20, 1846

box 40, folder 139

Letter from Larkin. May 30, 1846

box 40, folder 230

Letter from Larkin. July 26, 1846

box 41, folder 197-198

Letter from Larkin. Aug. 4, 1847

box 42, folder 240

Dec. 8, 1848

 

Bennett, Mary

box 39, folder 180

June 6, 1845

 

Benton, Thomas Hart 1792-1858

box 43, folder 242

Jan. 25, 1851

 

Bergwell, G.

box 44, folder 78

Sept. 21, 1852

 

Berkey, Ole

box 45, folder 253

May 18, 1855

 

Berreyesa, José de los Reyes 1784-1846

box 38, folder 136

Signature on statement of G. Castanares re his indebtedness to M. Micheltorena. July 9, 1844.

 

Biddle, James 1783-1848

box 41, folder 34

Mar. 6, 1847

box 41, folder 40

Mar. 13, 1847

box 41, folder 42

Mar. 14, 1847

box 41, folder 43

Mar. 14, 1847

box 41, folder 151

June 10, 1847

 

Bidleman, Joseph B.

box 43, folder 114

Apr. 9, 1849

 

Bidwell, John 1819-1900

box 38, folder 286

Dec. 13, 1844

box 39, folder 105

Apr. 8, 1845

box 39, folder 201

Letter to Talbot H. Green. June 27, 1845

box 39, folder 202

June 28, 1845

box 40, folder 54

Mar. 2, 1846

box 41, folder 86-87

Apr. 26, 1847

box 41, folder 134

May 30, 1847

box 41, folder 192

Aug. 3, 1847

box 41, folder 199

Aug. 5, 1847

box 42, folder 43

Feb. 28, 1848

box 42, folder 107

May 15, 1848

 

Bigelow, Maria Oliver (Childs)

box 43, folder 226

Nov. 14, 1850

 

Bigelow, Samuel C.

box 45, folder 246

Letter from Larkin. May 4, 1855

box 45, folder 318

Letter from William Clarke. Aug. 27, 1855

box 45, folder 332

Letter from William Clarke. Sept. 5, 1855

box 45, folder 356

Letter from William Clarke. Oct. 12, 1855

box 45, folder 416

Letter from J. M. Mansfield. Feb. 2, 1856

box 45, folder 446

Letter from J. M. Mansfield. Apr. 12, 1856

 

Biggerton, Susan

box 39, folder 417

Letter to William Alexander Leidesdorff. Dec. 31, 1845

 

Billings, N. & W. W. [firm]

box 39, folder 395

Dec. 1, 1845

box 40, folder 157

June 16, 1846

box 42, folder 42

Feb. 25, 1848

 

Blair, Augustus W.

box 45, folder 567

Nov. 3, 1856

 

Blake, C. M.

box 44, folder 103

Nov. 9, 1852

box 44, folder 243

July 14, 1853

 

Blankman, H. G.

box 45, folder 533

Sept. 19, 1856

 

Boardman, E. H.

box 37, folder 46

Receipt to J. B. R. Cooper. Apr. 18, 1842

 

Boggs, Lilburn W. 1792-1860

box 41, folder 147

June 6, 1847

box 41, folder 302

Oct. 18, 1847

 

Bolcoff, José Antonio d. 1866

box 39, folder 387-388

Dec. 4, 1845

box 42, folder 53

Mar. 7, 1848

 

Bolton, James R.

box 40, folder 224

July 24, 1846

box 41, folder 280

Sept. 29, 1847

 

Borradaile, Henry

box 42, folder 198

Oct. 11, 1848

 

Botts, Charles Tyler 1809-1884

box 42, folder 140

July 4, 1848

box 42, folder 223

Nov. 13, 1848

box 43, folder 40

Feb. 6, 1849

box 43, folder 50

Letter from Larkin. Feb. 13, 1849

box 43, folder 52

Feb. 15, 1849

box 43, folder 53

Feb. 16, 1849

box 43, folder 56

Feb. 17, 1849

 

Botts, Horace M.

box 42, folder 201

Letter to U.S. Navy Dept. Oct. 17, 1848

 

Bowdoin, Larocque & Barlow

box 44, folder 288

Letter to Alpheus Hardy & Company. Oct. 31, 1853

 

Bowles, Joseph

box 37, folder 347

Oct. 28, 1842

 

Bowman, Henry

box 45, folder 103

June 6, 1854

box 45, folder 113

May 29, 1854

box 45, folder 127

July 18, 1854

box 45, folder 257

May 19, 1855

box 45, folder 299

July 23, 1855

 

Boynton, Charles

box 44, folder 102

Nov. 8, 1852

 

Bracho, Jose

box 38, folder 147

July 25, 1844

 

Brackett, John Ely

box 43, folder 126-127

May 17, 1849

 

Bradford, J. S.

box 43, folder 332

Aug. 10, 1851

 

Bradley, Asa F.

box 43, folder 303

June 10, 1851

box 43, folder 314

July 1, 1851

box 43, folder 325

July 26, 1851

box 43, folder 352

Oct. 6, 1851

 

Brander, William

box 37, folder 144

Contract between Brander and William Trevethan. July 21, 1841

 

Brannan, Samuel 1819-1889

box 42, folder 67

Mar. 20, 1848

box 45, folder 68

Agreement among Brannan, Larkin et al. Mar. 28, 1854

 

Breed, Henry A.

box 43, folder 182-183

Bond from Larkin. Feb. 18, 1850

box 43, folder 185

Receipt to Larkin. Feb. 20, 1850

box 43, folder 190

Letter to Daniel C. Baker. Feb. 27, 1850

box 43, folder 204

Letter to P. Frothingham and Daniel C. Baker. Jan. 14, 1850

box 43, folder 206

Letter to Daniel C. Baker. June 29, 1850

box 43, folder 207

Letter from Larkin. Feb. 18, 1850

box 43, folder 225

Statement of account from Larkin & Belden. Oct. 30, 1850

box 43, folder 356-357

Release. Oct. 27, 1851.

box 43, folder 362

Agreement between Breed and Larkin. Oct. 28, 1851

box 45, folder 7

Jan. 14, 1854

 

Breed, Henry A. & Company

box 43, folder 166

Letter to Moody and Norris. Dec. 28, 1849

box 43, folder 168

Letter to Benjamin Loring & Company. Jan. 1, 1850

box 43, folder 173

Letter to Moody and Norris. Jan. 31, 1850

box 43, folder 184

Four invoices from Moody & Company. Feb. 20, 1850

 

Brewer, Charles 1804-

box 37, folder 42

Mar. 19, 1842

 

Brewer, C. & Company

box 41, folder 235 A

Sept. 1, 1847

 

Brewster, John A.

box 45, folder 151

Oct. 23, 1854

 

Brinsmade, Peter Allen

box 38, folder 173

Letter from Walter W. Adams. Aug. 17, 1844

 

Brolaskey, Henry Lyons

box 38, folder 143

Letter to Talbot H. Green. July 19, 1844

box 38, folder 144

July 19, 1844

box 38, folder 235

Oct. 27, 1844

box 42, folder 182

Sept. 22, 1848

 

Brooks, Benjamin Sherman 1820-1884

box 45, folder 407

Letter from Vicente Perfecto Gómez. Jan. 14, 1875

 

Brown, Samuel

box 41, folder 181

Contract with Larkin. July 17, 1847

box 41, folder 182

July 20, 1847

box 41, folder 255

Sept. 10, 1847

 

BrownIon, J. J.

box 37, folder 130

May 26, 1841

 

Bruce, Samuel C.

box 43, folder 297

May 27, 1851

box 45, folder 195

Feb. 1, 1855

box 45, folder 209 A

May 23, 1855

box 45, folder 209 B

Mar. 14, 1855

box 45, folder 278

June 18, 1855

box 45, folder 315

Aug. 24, 1855

box 45, folder 385

Dec. 7, 1855

box 45, folder 436

Mar. 25, 1856

box 45, folder 437

Mar. 28, 1856

box 45, folder 455

Apr. 25, 1856

box 45, folder 456

Apr. 27, 1856

box 45, folder 460

Apr. 30, 1856

 

Bryant, Edwin 1805-1869

box 41, folder 60

Mar. 31, 1847

 

Bryant and Russell

box 41, folder 276

Sept. 26, 1847

 

Buchanan, James 1791-1868

box 39, folder 190

June 13, 1845

box 39, folder 223

July 17, 1845

box 39:337/40:309

Oct. 17, 1845

box 39, folder 362

Nov. 1, 1845

box 40, folder 121

May 14, 1846

box 40, folder 212

July 14, 1846

box 40, folder 237

Letter from Larkin. July 29, 1846

box 40, folder 259

Aug. 19, 1846

box 41, folder 234

Sept. 1, 1847

box 41, folder 364

Letter from John Drake Sloat. Dec. 27, 1847

box 42, folder 134

June 23, 1848

box 45, folder 453

Letter, copy from Larkin. Apr. 21, 1856

 

Buchanan, McKean

box 41, folder 229-230

Aug. 27, 1847

box 42, folder 115

Letter to Talbot H. Green. May 21, 1848

box 42, folder 208

Letter from Larkin. Oct. 25, 1848

 

Buckelew, Benjamin R. 1822?-1859

box 41, folder 316

Oct. 26, 1847

box 42, folder 34

Feb. 17, 1848

 

Buffum, J. W.

box 45, folder 43

Feb. 26, 1854

 

Bull, James H.

box 38, folder 109

May 28, 1844

 

Burgoyne, William M.

box 44, folder 131

Dec. 22, 1852

 

Burt, James M.

box 45, folder 367

Nov. 4, 1855

box 45, folder 370

Nov. 7, 1855

 

Burton, John 1782-1848?

box 41, folder 17

Letter to José María del Refugio Sagrado Su rez del Real. Feb. 15, 1847

 

Burton, Lewis T. 1812-1879

box 37, folder 69

June 11, 1840

box 37, folder 86

Sept. 7, 1840

box 37, folder 324

Aug. 29, 1842

 

Butler, Mortimer D.

box 43, folder 210

Aug. 10, 1850

box 45, folder 470

May 27, 1856

box 45, folder 510

Aug. 3, 1856

box 45, folder 528

Sept. 8, 1856

box 45, folder 532

Sept. 18, 1856

box 45, folder 579

Dec. 13, 1856

box 45, folder 585

Nov. 25, 1856

 

C-D

 

Calhoun, John Caldwell 1782-1850

box 38, folder 75

Apr. 1, 1844

box 38, folder 121

June 24, 1844

box 38, folder 303

Dec. 28, 1844

 

California. Board of Land Commissioners

box 45, folder 53

Letter from Larkin. Mar. 6, 1854

 

Cambuston, Henri d. ca. 1860

box 45, folder 161

Nov. 27, 1854

 

Cameron, William

box 45, folder 239

Apr. 18, 1855

 

Campbell, A. C.

box 45, folder 372

Nov. 7, 1855

 

Cannifax, Abstrum R.

box 41, folder 165

Contract among Cannifax, Larkin and John Sturzenegger. June 23, 1847

 

Carmichael, Lawrence

box 37, folder 120

Jan. 18, 1841

 

Carr, J. D.

box 44, folder 174

Letter to Larkin? June 27, 1853

 

Carrasco, José María

box 37, folder 232

Mar. 28, 1842

box 41, folder 184

July 30, 1847

 

Carrillo, Pedro C.

box 38, folder 251

Nov. 14, 1844

 

Carter, Joseph Oliver

box 37, folder 106

Dec. 7, 1842

box 37, folder 370

Nov. 18, 1842

box 39, folder 138

May 1, 1845

box 39, folder 144

May 2, 1845

 

Cary, T. G., Jr.

box 44, folder 61

Aug. 20, 1852

 

Casarín, Manuel Jimeno

box 37, folder 18

Aug. 16, 1839

box 37, folder 109

Dec. 10, 1840

 

Castañares, Gregorio

box 38, folder 136

Verification of indebtedness of José de los Reyes Berreyesa to Manuel Micheltorena. July 9, 1844.

box 38, folder 139

Verification of the indebtedness of Mariano Macario Castro to Juan José Abella. July 16, 1844.

box 38, folder 190

Verification of the indebtedness of Antonio Germán to Juan José Abella. Sept. 6, 1844.

 

Castañares, José María 1807-

box 39, folder 90

Letter from Manuel Micheltorena. Mar. 25, 1845

 

Castañares, Manuel

box 37, folder 394

Letter from J. B. R. Cooper. Dec. 16, 1842

 

Castaños, José María

box 37, folder 121

Jan. 19, 1841

box 39, folder 113

Apr. 17, 1845

 

Castro, Angel

box 39, folder 179

Letter from José Castro. June 5, 1845

 

Castro, Felipe

box 38, folder 191

Letter to Juan José Abella. Sept. 7, 1844

 

Castro, José 1810-1860

box 38, folder 96

May 20, 1844

box 39, folder 179

Letter to Angel Castro. June 5, 1845

box 39, folder 219

Letter to Juan Bautista Alvarado. July 14, 1845

box 39, folder 334

Oct. 15, 1845

box 39, folder 371

Nov. 1, 1845

box 39, folder 403

Dec. 20, 1845

box 39, folder 404

Letter from Larkin. Dec. 22, 1845

box 40, folder 41

Letter from Pio Pico. Apr. 4, 1846

box 40, folder 81

Letter from John Paty. Mar. 26, 1846

box 40, folder 204

July 9, 1846

 

Castro, Manuel de Jesús 1821-

box 39, folder 336

Oct. 17, 1845

box 40, folder 101

Apr. 24, 1846

 

Castro, Mariano Macario

box 37, folder 322

Letter from Larkin. Aug. 27, 1842

box 37, folder 360

Nov. 7, 1842

box 37, folder 398

Dec. 25, 1842

 

Celis, Eulogio de, d. 1868

box 45, folder 521

Aug. 22, 1856

 

Chace, Henry P.

box 40, folder 48

Letter to Talbot H. Green. Feb. 22, 1846

 

Chamberlain, Levi

box 37, folder 54

Unsigned. Apr. 25, 1840.

box 37, folder 55

Apr. 27, 1840

box 37, folder 56

Apr. 27, 1840

box 37, folder 73

July 15, 1840

 

Chapin, Samuel A.

box 43, folder 349

Lease. Oct. 1, 1851.

box 44, folder 80

Sept. 24, 1852

box 44, folder 179-180

Lease from Larkin. Jan. 28, 1853

box 45, folder 260

Letter to Story, Redington & Company. May 26, 1855

box 45, folder 261

Letter to Story, Redington & Company May 26, 1855

box 45, folder 262

May 26, 1855

box 45, folder 267

May 31, 1855

 

Charnley, William S.

box 43, folder 244

Jan. 31, 1851

 

Chaves, José Antonio

box 45, folder 218

Mar. 21, 1855

 

Child, Frederick

box 45, folder 66

Mar. 25, 1854

 

Childs, Betsey (Larkin)

box 38, folder 32

Sept. 13, 1843

box 40, folder 37

Letter to Ebenezer Larkin Childs. Feb. 12, 1846

box 40, folder 338

Dec. 5, 1846

box 43, folder 250

Feb. 8, 1851

 

Childs, Ebenezer Larkin

box 38, folder 27

Aug. 12, 1843

box 38, folder 36

Oct. 21, 1843

box 38, folder 47

Dec. 26, 1843

box 38, folder 74

Mar. 29, 1844

box 38, folder 253

Letter from George Edwin Childs. Nov. 18, 1844

box 38, folder 265

Nov. 30, 1844

box 39, folder 329

Oct. 14, 1845

box 39, folder 372

Letter from George Edwin Childs. Nov. 11, 1845

box 40, folder 37

Letter from Betsey (Larkin) Childs Feb. 12, 1846

box 40, folder 175

June 24, 1846

box 40, folder 177

June 26, 1846

box 40, folder 260

Aug. 21, 1846

box 40, folder 337

Letter from Frederic Hudson. Dec. 5, 1846

box 40, folder 342

Dec. 10, 1846

box 40, folder 343

Dec. 11, 1846

box 40, folder 355

Dec. 30, 1846

box 41, folder 6

Jan. 13, 1847

box 41, folder 84

Apr. 24, 1847

box 41, folder 100

May 3, 1847

box 41, folder 158

June 12, 1847

box 41, folder 220

Aug. 25, 1847

box 41, folder 274

Sept. 25, 1847

box 41, folder 365

Dec. 29, 1847

box 42, folder 22

Dec. 29, 1847

box 42, folder 65

Mar. 18, 1848

box 42, folder 102

May 9, 1848

box 42, folder 181

Letter from Samuel Larkin. Sept. 21, 1848

box 42, folder 185

Sept. 27, 1848

box 42, folder 192

Oct. 6, 1848

box 42, folder 229

Nov. 29, 1848

box 42, folder 239

Dec. 8, 1848

box 42, folder 251

Dec, 23, 1848

box 43, folder 30

Jan. 29, 1849

box 43, folder 62

Feb. 24, 1849

box 43, folder 117

Letter from Gideon Welles. Apr. 12, 1849

box 43, folder 118

Apr. 17, 1849

box 43, folder 180

Feb. 16, 1850

box 43, folder 304

Letter from George Leviston. June 12, 1853

box 43, folder 322

July 15, 1853

box 44, folder 76

Sept. 17, 1852

box 44, folder 90

Oct. 2, 1852

box 44, folder 112

Nov. 18, 1852

box 44, folder 113

Nov. 20, 1852

box 44, folder 117

Dec. 4, 1852

box 44, folder 119

Dec. 7, 1852

box 44, folder 123

Dec. 11, 1852

box 44, folder 127

Dec. 18, 1852

box 44, folder 132

Dec. 24, 1852

box 44, folder 137

Dec. 29, 1852

box 44, folder 140

Dec. 20, 1852

box 44, folder 140 A

Dec. 30, 1852

box 44, folder 150

Jan. 4, 1853

box 44, folder 153

Jan. 5, 1853

box 44, folder 158

Jan. 8, 1853

box 44, folder 164

Jan. 14, 1853

box 44, folder 168

Jan. 17, 1853

box 44, folder 170

Jan. 10, 1853

box 44, folder 187

Feb. 8, 1853

box 44, folder 189

Feb. 17, 1853

box 44, folder 193

Feb. 22, 1853

box 44, folder 199

Feb. 28, 1853

box 44, folder 203

Mar. 14, 1853

box 44, folder 207

Mar. 18, 1853

box 44, folder 209

Mar. 25, 1853

box 44, folder 220

Mar. 31, 1853

box 44, folder 223

Apr. 7, 1853

box 44, folder 225

Apr. 15, 1853

box 44, folder 231

May 18, 1853

box 44, folder 238

Jan. 22, 1853

box 44, folder 242

July 3, 1853

box 44, folder 244

July 18, 1853

box 44, folder 250

Aug. 3, 1853

box 44, folder 267

Sept. 19, 1853

box 44, folder 271

Oct. 3, 1853

box 44, folder 276

Oct. 12, 1853

box 44, folder 279

Oct. 15, 1853

box 44, folder 294

Nov. 4, 1853

box 44, folder 303

Nov. 19, 1853

box 44, folder 308

Dec. 3, 1853

box 44, folder 319

Dec. 19, 1853

box 45, folder 4

Jan. 2, 1854

box 45, folder 8

Jan. 14, 1854

box 45, folder 12

Jan. 18, 1854

box 45, folder 22

Feb. 2, 1854

box 45, folder 36

Feb. 18, 1854

box 45, folder 48

Mar. 2, 1854

box 45, folder 61

Mar. 18, 1854

box 45, folder 75

Apr. 3, 1854

box 45, folder 101

May 3, 1854

box 45, folder 141

Sept. 19, 1854

box 45, folder 164

Letter from Robert J. Atkinson. Dec. 14, 1854

box 45, folder 180

Jan. 18, 1855

box 45, folder 181

Jan. 18, 1855

box 45, folder 196

Feb. 3, 1855

box 45, folder 204

Feb. 17, 1855

box 45, folder 208

Mar. 3, 1855

box 45, folder 211

Letter from Talbot H. Green. Mar. 16, 1855

box 45, folder 213

Mar. 17, 1855

box 45, folder 216

Mar. 19, 1855

box 45, folder 224

Mar. 31, 1855

box 45, folder 231

Apr. 10, 1855

box 45, folder 245

May 3, 1855

box 45, folder 255

May 19, 1855

box 45, folder 269

June 2, 1855

box 45, folder 280

June 19, 1855

box 45, folder 284

July 3, 1855

box 45, folder 292

July 18, 1855

box 45, folder 304

Aug. 4, 1855

box 45, folder 312

Aug. 18, 1855

box 45, folder 327

Sept. 3, 1855

box 45, folder 331

Sept. 4, 1855

box 45, folder 346

Sept. 18, 1855

box 45, folder 353

Oct. 3, 1855

box 45, folder 359

Oct. 18, 1855

box 45, folder 366

Nov. 3, 1855

box 45, folder 375

Letter from Talbot H. Green Nov. 12, 1855

box 45, folder 377

Nov. 17, 1855

box 45, folder 383

Dec. 5, 1855

box 45, folder 388

Dec. 11, 1855

box 45, folder 389

Nov. 18, 1855

box 45, folder 393

Dec. 19, 1855

box 45, folder 394

Dec. 19, 1855

box 45, folder 402

Jan. 3, 1856

box 45, folder 408

Jan. 19, 1856

box 45, folder 417

Feb. 2, 1856

box 45, folder 423

Feb. 18, 1856

box 45, folder 430

Mar. 3, 1856

box 45, folder 434

Mar. 18, 1856

box 45, folder 435

Mar. ?, 1856

box 45, folder 451

Apr. 19, 1856

box 45, folder 467

May 17, 1856

box 45, folder 474

June 3, 1856

box 45, folder 483

June 18, 1856

box 45, folder 501

Letter from Frederic Hobson Larkin. July 25, 1856

box 45, folder 506

Letter from Francis Rogers Larkin. July 30, 1856

box 45, folder 511

Aug. 3, 1856

box 45, folder 513

Letter from Frederic Hobson Larkin. Aug. 13, 1856

box 45, folder 514

Letter from Francis Rogers Larkin. Aug. 13, 1856

 

Childs, George Edwin

box 38, folder 253

Letter to Ebenezer Larkin Childs. Nov. 18, 1844

box 39, folder 372

Letter to Ebenezer Larkin Childs. Nov. 11, 1845

box 43, folder 171

June 5, 1850

box 43, folder 245

Feb. 1, 1851

box 43, folder 261

Feb. 20, 1851

 

Childs, Isaac

box 39, folder 93

Mar. 28, 1845

box 40, folder 257

Aug. 17, 1846

box 40, folder 291

Sept. 23, 1846

box 40, folder 327

Nov. 16, 1846

box 40, folder 185

July 31, 1847

box 41, folder 185, 273

Sept. 23, 1847

box 42, folder 232

Dec. 1, 1848

 

Childs, Ruth

box 38, folder 33

Sept. 14, 1843

box 39, folder 95

Mar. 29, 1845

box 40, folder 325

Nov. 13, 1846

 

Childs, Samuel C.

box 45, folder 458

Apr. 29, 1856

 

Childs, Sarah Ann (Reed)

box 44, folder 162

Jan. 12, 1853

 

Childs, Sarah Peirce (Larkin)

box 43, folder 251 A

Feb. 8, 1851

box 44, folder 149

Letter to Rachel (Hobson) Holmes Larkin. Jan. 4, 1853

 

Chiles, Joseph B.

box 39, folder 23

Feb, 6, 1845

 

Christie, John G.

box 43, folder 77

Mar. 8, 1849

box 43, folder 220

Sept. 28, 1850

 

Church, William S.

box 38, folder 262

Letter from Elizabeth and John Goddard. Nov. 27, 1844

 

Clap, Curtis

box 37, folder 93

Oct. 1, 1840

box 37, folder 356

Nov. 4, 1842

 

Clark, John

box 37, folder 231

Witness to John J. Halstead's certificate to J. B. R. Cooper regarding measurement of lumber. Mar. 22, 1842.

 

Clark, Martha (Dunn)

box 43, folder 6

Jan. 8, 1849

 

Clark, Orange

box 45, folder 132

Apr. 10, 1855

 

Clarke, William

box 45, folder 286

July 4, 1855

box 45, folder 295

July 19, 1855

box 45, folder 318

Letter to Samuel C. Bigelow. Aug. 27, 1855

box 45, folder 332

Letter to Samuel C. Bigelow. Sept. 5, 1855

box 45, folder 345

Sept. 18, 1855

box 45, folder 356

Letter to Samuel C. Bigelow. Oct. 12, 1855

box 45, folder 374

Nov. 9, 1855

 

Clay, Henry 1777-1852

box 43, folder 203

June 10, 1850

 

Clinton, C. A.

box 43, folder 256

Feb. 13, 1851

 

Coffin, Laban

box 43, folder 167

Lease. Jan. 1, 1850.

 

Colvin, Robert B.

box 45, folder 492

July 12, 1856

 

Conner, Lucy

box 38, folder 34

Sept. 16, 1843

 

Cooke, Eleutheros

box 43, folder 209

Aug. 6, 1850

 

Cooke, Henry D.

box 41, folder 309

Letter from Larkin? Oct. 23, 1847

 

Cooke, Martin E. d. 1857

box 43, folder 374

Letter to William J. Eames. Dec. 2, 1851

box 44, folder 81

Sept. 26, 1852

box 44, folder 120

Letter to William J. Eames. Dec. 8, 1852

 

Cooper, John Bautista Henry

box 38, folder 156

Letter to John Bautista Rogers Cooper. Aug. 7, 1844

 

Cooper, John Bautista Rogers 1792-1872

box 37, folder 27

Letter to A. B. Thompson. Jan. 9, 1842

box 37, folder 43

Receipt to Cooper from Sherman Peck. Mar. 22, 1842

box 37, folder 45

Receipt from William French. Signed by James Austin. Apr. 9, 1842

box 37, folder 46

Receipt to Cooper from E. H. Boardman. Apr. 18, 1842

box 37, folder 47

Receipt to Cooper from James Robinson & Co. Apr. 20, 1842

box 37, folder 49

Letter from E. & H. Grimes. Apr. 21, 1842

box 37, folder 50

Letter from E. & H. Grimes. Apr. 21, 1842

box 37, folder 62

Letter from James Watson. June 6, 1842

box 37, folder 98

Letter from William French. Nov. 3, 1842

box 37, folder 99

Letter from Esteban Munr s. Nov. 4, 1842

box 37, folder 103

Letter from Benjamin Pitman. Nov. 27, 1842

box 37, folder 114

Letter from Alexander W. Frere. Dec. 27, 1842

box 37, folder 195

Dec. 8, 1841

box 37, folder 231

Letter from John J. Halstead. Mar. 22, 1842

box 37, folder 235

Letter from W. Jarrett. Apr. 2, 1842

box 37, folder 247

Letter to Messers. Peirce and Brewer. Apr. 14, 1842

box 37, folder 249

Letter from Henry S. Howland. Apr. 13, 1842

box 37, folder 254

Letter from Marshall & Johnson. Apr. 18, 1842

box 37, folder 255

Letter from James Robinson & Company. Apr. 18, 1842

box 37, folder 256

Letter to Peirce and Brewer. Apr. 18, 1842

box 37, folder 257

Letter to Peirce and Brewer. Apr. 20, 1842

box 37, folder 258

Letter from Alexander Adams. Apr. 20, 1842

box 37, folder 261

Letter to Isaac Montgomery. Apr. 22, 1842

box 37, folder 265

Letter from Peirce and Brewer. Apr. 23, 1842

box 37, folder 266

Letter from Peirce and Brewer to Schooner California. Apr. 23, 1842

box 37, folder 373

Letter from William Dickey. Nov. 20, 1842

box 37, folder 394

Letter to Manuel Castañares. Dec. 16, 1842

box 38, folder 39

Letter from James Hunnewell. Nov. 4, 1843

box 38, folder 40

Letter from James Hunnewell. Nov. 4, 1843

box 38, folder 156

Letter from John Bautista Henry Cooper. Aug. 7, 1844

box 38, folder 189

Letter from James Hunnewell. Sept. 5, 1844

box 39, folder 384

Letter from Josiah Belden. Nov. 29, 1845

box 40, folder 108

Letter from Eli Jones. Apr. 28, 1846

box 40, folder 213

Jan. 18, 1846

box 41, folder 163

June 30, 1847

box 41, folder 228

Aug. 27, 1847

box 42, folder 32

Feb. 19, 1848

box 42, folder 55

Mar. 10, 1848

box 42, folder 100

Letter from James Robinson & Company. May 9, 1848

box 42, folder 212

Letter from Ward & Smith. Oct. 28, 1848

box 45, folder 114

May 29, 1854

box 45, folder 176

Jan. 7, 1855

box 45, folder 293

July 16, 1855

box 45, folder 308

Aug. 16, 1855

box 45, folder 362

Oct. 23, 1855

box 45, folder 396

Dec. 24, 1855

box 45, folder 422

Feb. 12, 1856

box 45, folder 486

June 22, 1856

box 45, folder 504

July 29, 1856

box 45, folder 588

Dec. 31, 1856

 

Cooper, María Gerónima Encarnación Vallejo de

box 38, folder 178

Aug. 23, 1844

 

Cooper, Peter

box 44, folder 171

Draft of a letter from Larkin. Jan. 18, 1853

 

Cooper, Stephen

box 42, folder 48

Mar. 3, 1848

box 42, folder 63

Mar. 22, 1848

 

Copmann and Lomer

box 38, folder 255

Letter from Larkin. Nov. 17, 1844

box 38, folder 280

Letter from Larkin. Dec. 10, 1844

box 39, folder 15

Letter from Larkin. Jan. 25, 1845

box 39, folder 35

Feb. 14, 1845

box 39, folder 114

Apr. 17, 1845

box 39, folder 118

Apr. 21, 1845

box 39, folder 162

Letter from Larkin. May 25, 1845

box 39, folder 194

Letter from Larkin. June 16, 1845

box 39, folder 216

Letter from Larkin. July 10, 1845

 

Corcoran, Thomas

box 39, folder 189

June 13, 1845

box 39, folder 221

July 16, 1845

 

Cordua, Theodore 1796-1857

box 37, folder 366

Nov. 16, 1842

box 37, folder 376

Nov. 27, 1842

box 38, folder 183

Sept. 1, 1844

 

Cornwall, Pierre Barlow 1821-1904

box 45, folder 276

June 8, 1855

box 45, folder 314

Aug. 23, 1855

box 45, folder 322

Aug. 29, 1855

 

Cot, Antonio José, d. ca. 1860

box 41, folder 167

June 28, 1847

 

Coutan, Gustavus J.

box 43, folder 67

Mar. 1, 1849

 

Covarrubias, José María 1801-1870

box 39, folder 300

Letter to Prefecto del Distrito de Monterrey. Sept. 24, 1845

box 39, folder 377

English translation of 39:300.

 

Coyan, Fredrick

box 43, folder 63-64

Bill to U.S. Government. Feb. 24, 1849

 

Crallé, Richard K.

box 38, folder 233

Oct. 25, 1844

 

Crespo, Manuel

box 39, folder 330

Letter from Larkin. Oct. 14, 1845

 

Cripps, John S.

box 43, folder 308

June 28, 1851

 

Cross, Thomas

box 38, folder 2

Jan. 23, 1843

 

Crouch, W. H.

box 43, folder 109

Apr. 3, 1849

 

Cummins, Thomas

box 37, folder 348

Oct., 1842

box 37, folder 377

Nov. 30, 1842

box 40, folder 45

Feb. 21, 1846

box 42, folder 247

Dec. 19, 1848

 

Currey, John 1814-1912

box 44, folder 82

Sept. 26, 1852

box 45, folder 384

Dec. 7, 1855

box 45, folder 386

Dec. 9, 1855

box 45, folder 390

Dec. 14, 1855

box 45, folder 409

Jan. 21, 1856

 

Cushman, Benjamin

box 39, folder 353

Oct. 27, 1845

 

Davis, C. M.

box 44, folder 7

Letter to William J. Eames. Jan. 17, 1852

box 44, folder 35

June 1, 1852

box 44, folder 40

June 8, 1852

box 44, folder 52

July 29, 1852

box 44, folder 79

Sept. 23, 1852

box 44, folder 101

Nov. 8, 1852

 

Davis, John Calvert 1819-ca. 1848

box 38, folder 84

Apr. 28, 1844

box 38, folder 114

Letter from Talbot H. Green. June 4, 1844

box 38, folder 240

Nov. 3, 1844

box 39, folder 44

Letter to Talbot H. Green. Mar. 5, 1845

box 40, folder 97

Apr. 21, 1846

box 41, folder 341

Nov. 26, 1847

 

Davis, Robert G.

box 37, folder 277

May 27, 1842

 

Davis, William Heath 1822-1909

box 39, folder 97

Apr. 1, 1845

box 40, folder 86

Letter from Larkin. Apr. 4, 1846

box 40, folder 102

Apr. 24, 1846

box 40, folder 110

May 6, 1846

box 40, folder 116

May 12, 1846

box 40, folder 278

Oct. 22, 1846

box 40, folder 303

Letter to Robert Field Stockton. Oct. 8, 1846

box 41, folder 52

Mar. 18, 1847

box 41, folder 56

Mar. 30, 1847

box 42, folder 54

Mar. 17, 1848

 

Dawson, Nicholas

box 38, folder 20

Statement re lumber fire. June 19, 1843.

 

Dayton, Aaron 0.

box 42, folder 174

Sept. 10, 1848

box 42, folder 193

Oct. 9, 1848

 

De Celis, Eulogio

box 41, folder 288

Letter to Moses Schallenberger. Oct. 2, 1847

 

Dedmond, Joel P.

box 40, folder 29

Letter from Larkin. Jan. 25, 1846

 

Deleisseques, Olivier

box 39, folder 24

Feb. 10, 1845

box 41, folder 150

June 9, 1847

 

Den, Nicholas Augustus 1812-1862

box 37, folder 187

Nov. 6, 1841

box 37, folder 209

Jan. 16, 1842

box 37, folder 229

Mar. 21, 1842

box 37, folder 278

May 29, 1842

box 37, folder 367

Nov. 17, 1842

box 39, folder 286

Letter from William T. Faxon. Sept. 10, 1845

box 40, folder 36

o Feb. 10, 1846

 

Den, Richard Somerset 1821-

box 38, folder 119

June 17, 1844

box 38, folder 184

Sept. 1, 1844

box 38, folder 299

Dec. 23, 1844

 

Dent, Lewis

box 41, folder 88

Apr. 26, 1847

box 42, folder 160

Aug. 16, 1848

 

De Selding, Charles

box 41, folder 157

June 11, 1847

box 42, folder 157

Aug. 14, 1848

box 42, folder 162

Aug. 18, 1848

box 44, folder 73

Sept. 11, 1852

box 44, folder 86

Sept. 30, 1852

box 44, folder 87

Letter from C. F. Smith. Sept. 30, 1852

box 44, folder 89

Oct. 1, 1852

box 45, folder 555

Oct. 18, 1856

 

De Witt Kittler and Company

box 45, folder 572

Nov. 10, 1856

 

DeWolf, Thomas R.

box 43, folder 223

Lease from Charles L. Ross. Oct. 7, 1850

 

Diaz, Francisco

box 37, folder 341

Oct. 13, 1842

box 38, folder 63

Letter to Talbot H. Green. Feb. 5, 1844

box 38, folder 288

Dec. 13, 1844

 

Diaz, Manuel

box 41, folder 183

Contract with Larkin. July 28, 1847.

box 45, folder 243

May 2, 1855

 

Dickeman, William M.

box 44, folder 121

Dec. 10, 1852

 

Dickey, William

box 37, folder 373

Letter to J. B. R. Cooper. Nov. 20, 1842

 

Dickson, Horatio N.

box 43, folder 223

Lease from Charles L. Ross. Oct. 7, 1850

 

Dimond, F. M.

box 38, folder 115

June 4, 1844

box 39, folder 199-200

Letter from Larkin. June 25, 1845

box 39, folder 250

Aug. 14, 1845

box 43, folder 237

Jan. 16, 1851

box 44, folder 194

Feb. 23, 1853

box 44, folder 311

Dec. 10, 1853

 

Ditmars, A. D.

box 45, folder 74

Apr. 3, 1854

 

Dix, F. H.

box 45, folder 65

Mar. 19, 1854

 

Dodge, E. K.

box 44, folder 46

July 17, 1852

 

Douglass, Thomas

box 43, folder 70

Mar. 2, 1849

 

Downes, John, Jr.

box 41, folder 216

Aug. 22, 1847

 

Draper, Simeon

box 44, folder 171

Letter, draft from Larkin. Jan. 18, 1853

box 44, folder 257

Aug. 23, 1853

 

Dring, David

box 43, folder 121

Agreement with Larkin. Apr. 26, 1849.

box 43, folder 145

Letter, draft from Larkin. Jan. 18, 1849

 

Duer, John K., d. 1859

box 43, folder 74

Mar. 5, 1849

 

Dunn, Edward T.

box 44, folder 70

Sept. 8, 1852

 

Dupont, Samuel Francis 1803-1865

box 40, folder 256

Letter from Larkin. Aug. 16, 1846

 

Durst, David P.

box 45, folder 235

Apr. 14, 1855

 

Dye, Job Francis 1805-1883

box 41, folder 287

Oct. 2, 1847

box 42, folder 167 B

Contract with Larkin. Aug. 28, 1848.

box 42, folder 178

Sept. 14, 1848

box 42, folder 179

Sept. 15, 1848

box 42, folder 250

Dec. 22, I848

box 42, folder 255

Dec. 28, 1848

box 43, folder 11

Agreement with Larkin. Jan. 16, 1849.

box 43, folder 14-15

Agreement among Dye, Larkin and Ross, Benton & Company Jan. 18, 1849

box 43, folder 93

Mar. 27, 1849

box 43, folder 95

Mar. 31, 1849

box 43, folder 116

Apr. 11, 1849

box 43, folder 153

Letter to Mellus, Howard & Company. Sept. 25, 1849

box 44, folder 266

Sept. 16, 1853

box 45, folder 279

Letter from Edward Stanley. June 18, 1855

box 45, folder 282

June 24, 1855

box 45, folder 287

July 4, 1855

box 45, folder 432

Mar. 4, 1856

 

Eagar, John

box 41, folder 22

Feb. 21, 1847

 

Eames, Mary Elizabeth (Childs)

box 44, folder 169

Jan. 18, 1853

 

Eames, William J.

box 43, folder 364

Letter from W. Merritt. Oct. 29, 1851

box 43, folder 367

Letter from Milton Slocum Latham. Nov. 8, 1851

box 43, folder 369

Letter from Alexander Yoell. Nov. 23, 1851

box 43, folder 370

Letter from Nicholas Gray. Nov. 27, 1851

box 43, folder 371

Letter from Jacob Primer Leese. Nov. 29, 1851

box 43, folder 372

Letter from Jacob Primer Leese. Nov. 1851

box 43, folder 374

Letter from Martin E. Cooke. Dec. 2, 1851

box 43, folder 375

Letter from Serranus Clinton Hastings. Dec. 4, 1851

box 43, folder 376

Letter from Nicholas Gray. Dec. 7, 1851

box 43, folder 377

Letter from Jacob Primer Leese. Dec. 8, 1851

box 43, folder 378

Letter from Nicholas Gray. Dec. 11, 1851

box 43, folder 379

Letter from John C. Gulick. Dec. 12, 1851

box 43, folder 380

Dec. 13, 1851

box 43, folder 382

Letter from Nicholas Gray. Dec. 22, 1851

box 43, folder 383

Letter from Nicholas Gray. Dec. 22, 1851

box 43, folder 384

Letter from Nicholas Gray. Dec. 26, 1851

box 44, folder 4

Letter from J. Alexander Yoell. Jan. 8, 1852

box 44, folder 5

Letter from N. A. H. Ball. Jan. 11, 1852

box 44, folder 7

Letter from C. M. Davis. Jan. 17, 1852

box 44, folder 8

Letter from C. M. Davis. Jan. 17, 1852

box 44, folder 39

Letter from H. Lee. June 8, 1852

box 44, folder 50

Letter from Jacob Primer Leese. July 27, 1852

box 44, folder 83

Letter from Abel Stearns. Sept. 28, 1852

box 44, folder 85

Letter from Charles Bolivar Sterling. Sept. 30, 1852

box 44, folder 93

Oct. 12, 1852

box 44, folder 95

Oct. 27, 1852

box 44, folder 101

Letter from C. M. Davis. Nov. 8, 1852

box 44, folder 106-107

Nov. 12, 1852

box 44, folder 108

Nov. 13, 1852

box 44, folder 115

Nov. 30, 1852

box 44, folder 120

Letter from Martin E. Cooke. Dec. 8, 1852

box 44, folder 124

Dec. 15, 1852

box 44, folder 188

Feb. 15, 1853

box 44, folder 198

Feb. 28, 1853

box 44, folder 200

Letter from Elisha Whittlesey. Mar. 3, 1853

box 44, folder 201

Letter from Elisha Whittlesey. Mar. 5, 1853

box 44, folder 204

Mar. 15, 1853

box 44, folder 218

Mar. 31, 1853

box 44, folder 227

Apr. 29, 1853

box 44, folder 235

Letter from P. H. Lindemuth. May 22, 1853

box 44, folder 248

Letter from C. T. & T. H. Rupell. July 22, 1853

box 44, folder 281

Letter from John C. Gulick. Oct. 16, 1853

box 44, folder 316

Letter from John C. Gulick. Dec. 17, 1853

box 45, folder 60

Mar. 18, 1854

box 45, folder 83

Apr. 17, 1854

box 45, folder 251

May 18, 1855

box 45, folder 302

July 31, 1855

box 45, folder 376

Nov. 17, 1855

box 45, folder 381

Dec. 3, 1855

box 45, folder 476

June 3, 1856

box 45, folder 574

Nov. 15, 1856

 

E-G

 

Eaton, Joseph B.

box 40, folder 245

Aug. 8, 1846

 

Eddy, John E.

box 42, folder 194

Oct. 9, 1848

 

Eddy, R. A.

box 44, folder 2

Jan. 5, 1852

box 44, folder 100

Nov. 2, 1852

 

Edes, Peter

box 45, folder 236

Apr. 17, 1855

 

Ellis, Powhatan

box 37, folder 123

Feb. 26, 1841

 

Ellis, Rosetta

box 43, folder 259

Letter to Rachel (Hobson) Holmes Larkin. Feb. 16, 1851

 

Elmer, Elijah

box 42, folder 39

Contract with Larkin. Feb. 22, 1848.

 

Escobar, Marcelino 1797-

box 38, folder 91

May 13, 1844

box 38, folder 187-188

Verification of indebtedness of Antonio Germ án to Juan José Abella. Sept. 5, 1844.

box 38, folder 248

Letter to Graciano Manjares. Nov. 9, 1844

 

Estabrook, Ethan

box 37, folder 122

Jan. 29, 1841

box 37, folder 133

June 12, 1841

box 40, folder 47

Feb. 21, 1846

 

Estill, James M.

box 44, folder 88

Oct. 1, 1852

 

Estrada, José Ramón, 1811-1845?

box 38, folder 14

Statement from citizens of Santa Cruz. May 5, 1843.

box 38, folder 21

Letter from Teodoro Gonz lez. Aug. 18, 1843

 

Estrada, Nicanor

box 38, folder 16

May, 1843

 

Everett, John H.

box 37, folder 147

July 22, 1841

box 37, folder 290

July 26, 1842

box 38, folder 53

Letter to T. H. Green. Jan. 12, 1844

box 38, folder 62

Letter to Talbot H. Green. Feb. 4, 1844

box 38, folder 146

July 21, 1844

box 38, folder 149

July 26, 1844

box 38, folder 151

July 13, 1844

box 38, folder 179

Aug. 23, 1844

box 38, folder 229

Oct. 15, 1844

box 38, folder 247

Nov. 8, 1844

box 38, folder 249

Nov. 11, 1844

box 38, folder 272

Dec. 2, 1844

box 38, folder 293

Dec. 17, 1844

box 39, folder 79

Mar. 23, 1845

box 39, folder 276

Sept. 1, 1845

box 39, folder 290

Sept. 15, 1845

box 40, folder 80

Mar. 26, 1846

box 40, folder 95

Apr. 26, 1846

box 40, folder 100

Apr. 23, 1846

box 40, folder 161

Letter from Larkin. June [18], 1846

box 40, folder 229

Letter from Larkin. July 26, 1846

box 40, folder 345

Dec. 12, 1845

box 41, folder 23

Feb. 21, 1847

box 41, folder 114

May 12, 1847

box 41, folder 247

Sept. 6, 1847

box 41, folder 343

Nov. 27, 1847

box 41, folder 348

Dec. 7, 1847

 

Fairfax, Donald McNeill

box 41, folder 170

July 1, 1847

box 41, folder 171

July 1, 1847

 

Fargo, A.

box 45, folder 463

May 4, 1856

 

Farwell, Joseph R.

box 40, folder 305

Oct. 12, 1845

 

Fauntleroy, Daingerfield

box 38, folder 54

Dec. 13, 1844

box 39, folder 5

Jan. 7, 1845

box 41, folder 298

Oct. 14, 1847

 

Faxon, William T.

box 37, folder 208

Letter from William Robert Garner. Jan. 15, 1842

box 37, folder 301

Letter from Talbot H. Green. Aug. 1, 1842

box 37, folder 302

Letter to Josiah Belden. Aug. 2, 1842

box 39, folder 30

Letter from Francisco Pérez Pacheco. Sept. 12, I845

box 39, folder 284

Letter to Thomas M. Robbins. Sept. 10, 1845

box 39, folder 286

Letter to Nicholas Den. Sept. 10, 1845

box 39, folder 344

Letter from Jacob Primer Leese. Oct. 24, 1845

box 39, folder 358

Letter from Larkin. Oct. 30, 1845

box 39, folder 389

Dec. 9, 1845

box 40, folder 292

Sept. 22, 1846

 

Feliz, Dolores

box 42, folder 25-26

Feb. 2, 1848

 

Ferguson, Clement

box 45, folder 123

June 17, 1854

box 45, folder 125

June 27, 1854

 

Fernández, José Zenón d. 1844

box 38, folder 11

English translation. Apr. 7, 1843.

 

Ferton, M.

box 45, folder 576

Dec. 2, 1856

 

Fitch, Henry Delano 1799-1849

box 37, folder 41

Mar. 24, 1840

box 37, folder 67

Letter to James McKinlay. June 9, 1842

box 37, folder 81

Letter to James McKinlay. Aug. 21, 1842

box 37, folder 88, 89

Letter to James McKinlay. Sept. 17, 1842

box 37, folder 101

Letter to James McKinlay. Nov. 17, 1842

box 37, folder 161

Letter from William Mark West. Aug. 20, 1841

box 37, folder 169

Sept. 12, 1841

box 37, folder 281

June 10, 1842

box 37, folder 352

Nov. 3, 1842

box 37, folder 381

Dec. 4, 1842

box 38, folder 292

Letter to Talbot H. Green. Dec. 16, 1844

box 39, folder 7

Letter to Talbot H. Green. Jan. 12, 1845

box 39, folder 289

Sept. 12, 1845

box 41, folder 253

Sept. 9, 1847

box 42, folder 31

Feb. 8, 1848

 

Flugge, Charles William d. 1852

box 38, folder 28

Aug. 15, 1843

box 40, folder 79 A

Mar. 26, 1846

box 40, folder 79 B

Letter to John Charles Frémont. Mar. 26, 1846

box 41, folder 120

May 17, 1847

box 41, folder 207

Aug. 11, 1847

box 41, folder 208

Aug. 12, 1847

box 42, folder 10

Jan. 18, 1848

 

Fly, Boon

box 45, folder 333

Sept. 9, 1855

 

Folger, Benjamin H.

box 41, folder 266

Sept. 18, 1847

 

Forbes, Charles H.

box 38, folder 9

Letter to "consul at Monterey." Mar. 14, 1843

box 39, folder 317

Letter from Larkin. Oct. 8, 1845

 

Forbes, James Alexander 1804-1881

box 38, folder 68

Letter to Talbot H. Green. Mar. 12, 1844

box 38, folder 68 A

Letter to Larkin. Mar. 12, 1844

box 38, folder 76

Apr. 6, 1844

box 38, folder 197

Sept. 13, 1844

box 38, folder 236

Oct. 28, 1844

box 38, folder 244

Nov. 4, 1844

box 39, folder 21

Jan. 27-29, 1845

box 39, folder 42

Feb. 28, 1845

box 39, folder 66

Mar. 13, 1845

box 39, folder 96

Apr. 1, 1845

box 39, folder 123

Apr. 23, 1845

box 39, folder 151

May 12, 1845

box 39, folder 182

Letter from Larkin. June 9, 1845

box 39, folder 251

Aug. 15, 1845

box 39, folder 267

June 25, 1845

box 39, folder 308

Oct., 1845

box 39, folder 322

Oct. 13, 1845

box 39, folder 327

Oct. 14, 1845

box 39, folder 332

Oct. 15, 1845

box 39, folder 340

Oct. 2, 1845

box 40, folder 50

Feb. 24, 1846

box 40, folder 70

Mar. 17, 1846

box 40, folder 85

Apr. 2, 1846

box 40, folder 117

Letter from Pío Pico. Apr. 22, 1846

box 40, folder 301

Certified statement of protest. Oct. 12, 1845.

box 41, folder 29

Mar. 2, 1847

box 41, folder 251

Sept. 9, 1847

box 41, folder 310

Oct. 23, 1847

 

Forest, William

box 41, folder 146

June 4, 1847

 

Fouler, Rebecca

box 39, folder 32

Feb. 12, 1845

 

Fouler, William, Jr.

box 38, folder 274

Dec. 4, 1844

box 39, folder 31

Feb. 12, 1845

 

Fowler, John S. 1818-1860

box 44, folder 16

Feb. 13, 1852

 

Frazer, Thomas

box 40, folder 263

Aug. 27, 1846

 

Freer, Peter

box 45, folder 413

Jan. 25, 1856

 

Frémont, John Charles 1813-1890

box 40, folder 61

Mar. 5, 1846

box 40, folder 79 B

Letter from Charles William Flugge. Mar. 26, 1846

box 40, folder 132

May 24, 1846

box 40, folder 299

Sept.[?], 1846

box 45, folder 526

Sept. 4, 1856

 

French, William

box 37, folder 45

Receipt to J.B.R. Cooper, signed by James Austin. Apr. 9, 1842.

box 37, folder 98

Letter to J.B.R. Cooper. Nov. 3, 1842

box 39, folder 141

May 2, 1845

 

Frere, Alexander W.

box 37, folder 114

Letter to J.B.R. Cooper. Dec. 27, 1842

 

Frisbie, John Baptist 1824-

box 44, folder 56

Aug. 6, 1852

box 44, folder 268

Sept. 19, 1853

 

Frothingham, P.

box 43, folder 204

Letter from Henry A. Breed. Jan. 14, 1850

 

Gale, Anyeline

box 44, folder 33

Letter addressed to "my dear son-in-law." May 30, 1852

 

Gardner, George W.

box 38, folder 222

Oct. 4, 1844

 

Garner, William Robert 1803-1849

box 37, folder 10

July 7, 1839

box 37, folder 14

Aug. 6, 1839

box 37, folder 61

June 5, 1842

box 37, folder 132

Jan. 7, 1841

box 37, folder 152

Aug. 2, 1841

box 37, folder 208

Letter to William T. Faxon. Jan. 15, 1842

box 37, folder 305

Aug. 5, 1842

box 37, folder 311

Sept. 8, 1842

box 37, folder 327

Sept. 7, 1842

 

Garrison, Cornelius Kingsland 1809-1885

box 43, folder 222

Oct. 7, 1850

 

Gauden, (?)

box 38, folder 79

Letter from Larkin. Apr. 21, 1844

 

Gay, N. 0.

box 43, folder 189

Receipt. Feb. 27, 1850.

 

Gelston, Roland

box 41, folder 96

May 2, 1847

 

Gelston (Roland) and Company

box 41, folder 193

Aug. 3, 1847

 

George, Charlotte Rogers

box 43, folder 216

Aug. 29, 1850

box 44, folder 183

Feb. 4, 1853

 

George, Freeman Clarke

box 44, folder 184

Feb. 5, 1853

 

Gibbons, William P. 1812-1897

box 45, folder 27

Feb. 7, 1854

 

Gilchrist, Edward

box 38, folder 195

Sept. 10, 1844

 

Giles, Joel

box 39, folder 410

Dec. 27, 1845

box 40, folder 62

Letter from Larkin. Mar. 6, 1846

box 40, folder 63

Letter from Larkin. Mar. 6, 1846

box 40, folder 162, 166

Letter from Larkin. June 18, 1846

 

Gillespie, Archibald Hamilton 1813-1873

box 39, folder 134

Apr. 29, 1845

box 40, folder 91

Apr. 17, 1846

box 40, folder 134

May 24, 1846

box 40, folder 144

June 2, 1846

box 40, folder 283

Sept. 16, 1846

box 40, folder 334

Nov. 29, 1846

box 41, folder 32

Mar. 5, 1847

box 41, folder 63

Apr. I, 1847

box 41, folder 169

June 30, 1847

box 45, folder 306

Aug. 12, 1855

box 45, folder 316

Aug. 24, 1855

box 45, folder 329

Sept. 3, 1855

box 45, folder 378

Nov. 19, 1855

box 45, folder 525

Sept. 3, 1856

 

Gillespie, Charles V.

box 42, folder 52

Mar. 6, 1848

box 42, folder 200

Oct. 16, 1848

 

Gillespie & Company

box 43, folder 149

Receipt. Aug. 22, 1849.

 

Gilliam, Albert M.

box 38, folder 61

Letter from Abel Parker Upshur. Feb. 3, 1844

 

Gilroy, John 1794-1868

box 43, folder 368

Nov. 21, 1851

box 45, folder 221

Mar. 27, 1855

box 45, folder 503

July 28, 1856

box 45, folder 584

Nov. 25, 1856

box 45, folder 587

Dec. 30, 1856

 

Gleason, James H., d. 1860

box 43, folder 151

Aug. 28, 1849

box 45, folder 406

Jan. 13, 1856

 

Goddard, Elizabeth and John

box 38, folder 262

Letter to William S. Church. Nov. 27, 1844

 

Gómez Vicente Perfecto 1824-1884

box 45, folder 407

Letter to B. S. Brooks. Jan. 14, 1875

 

Gonzales, Mauricio

box 37, folder 234

Anecdote. undated

 

Gonz lez, Teodoro 1806-1880?

box 38, folder 21

Letter to José Ramón Estrada. Aug. 18, 1843

box 38, folder 38

Oct. 29, 1843

 

Goodsell, Thomas

box 40, folder 94

Apr. 19, 1846

 

Gordon, Nicholas

box 39, folder 285

Contract with Larkin. Sept. 10, 1845.

box 40, folder 3

Letter from Larkin. Jan. 1, 1846

 

Graff, Fulton & Company

box 44, folder 314

Dec. 17, 1853

 

Gray, Eleanor N.

box 43, folder 4

Jan. 31, 1849

box 43, folder 217

Sept. 16, 1850

box 43, folder 317

July 11, 1851

 

Gray, John B.

box 43, folder 211

Aug. 16, 1850

 

Gray, Nicholas

box 42, folder 45

Mar. 2, 1848

box 43, folder 4

Jan. 31, 1849

box 43, folder 257

Feb. 15, 1851

box 43, folder 258

Feb. 16, 1851

box 43, folder 264

Mar. 4, 1851

box 43, folder 337

Aug. 27, 1851

box 43, folder 370

Letter to William J. Eames.. Nov. 27, 1851

box 43, folder 376

Letter to William J. Eames. Dec. 7, 1851

box 43, folder 378

Letter to William J. Eames. Dec. 11, 1851

box 43, folder 382

Letter to William J. Eames. Dec. 22, 1851

box 43, folder 383

Letter to William J. Eames. Dec. 22, 1851

box 43, folder 384

Letter to William J. Eames. Dec. 26, 1851

box 44, folder 3

June 7, 1852

box 44, folder 6

June 12, 1852

box 44, folder 9

June 17, 1852

box 44, folder 10

June 18, 1852

box 44, folder 11

June 21, 1852

box 44, folder 21

Apr. 15, 1852

box 44, folder 53

July 30, 1852

box 44, folder 55

Aug. 2, 1852

box 44, folder 62

Aug. 21, 1852

box 44, folder 118

Dec. 6, 1852

box 44, folder 139

Dec. 30, 1852

box 44, folder 230

May 9, 1853

box 44, folder 323

Dec. 25, 1853

box 45, folder 553

Oct. 17, 1856

 

Green, A. Ellery (Mrs.)

box 45, folder 201

Feb. 16, 1855

 

Green, Henry A.

box 41, folder 177

July 21, 1847

box 41, folder 179-180

Contract with Larkin. July 16, 1847.

box 41, folder 202

Aug. 8, 1847

box 41, folder 249

Sept. 7, 1847

box 41, folder 354

Contract with Larkin. Dec. 18, 1847.

box 42, folder 116

May 21, 1848

 

Green, Talbot H. 1810-1889

box 37, folder 59

Letter from Larkin. May 25, 1843

box 37, folder 286

July 12, 1842

box 37, folder 287-288

July 15, 1842

box 37, folder 300

Aug. 18(?), 1842

box 37, folder 301

Letter to William T. Faxon. Aug. 1, 1842

box 37, folder 312

Aug. 10, 1842

box 37, folder 321

Aug. 26, 1842

box 37, folder 329

Sept. 10, 1842

box 37, folder 331

Sept. 26, 1842

box 37, folder 332

Sept. 27, 1842

box 37, folder 333

Sept. 28, 1842

box 37, folder 335

Sept. 29, 1842

box 37, folder 337

Oct. 4, 1842

box 37, folder 338

Oct. 3, 1842

box 37, folder 343

Letter to William Matthews. Oct. 15, 1842

box 37, folder 350

Oct. 31, 1842

box 38, folder 15

Agreement between Green and Larkin. May 16, 1843

box 38, folder 41

Letter from Larkin. Nov. 21, 1843

box 38, folder 50

Letter from John Coffin Jones. Jan. 5, 1844

box 38, folder 52, 116

Green's signature to signed certificate of destitution. June 10, 1844.

box 38, folder 53

Letter from John H. Everett. Jan. 12, 1844

box 38, folder 56

Letter from Alpheus Basil Thompson. Jan. 16, 1844

box 38, folder 57

Letter from John Roderick. Jan. 17, 1844

box 38, folder 62

Letter from John H. Everett. Feb. 4, 1844

box 38, folder 63

Letter from Francisco Diaz. Feb. 5, 1844

box 38, folder 68

Letter from James Alexander Forbes. Mar. 12, 1844

box 38, folder 81-82

Green's signature as witness to a certificate of destitution. Apr. 25, 1844.

box 38, folder 93

Public notice from Larkin. May 16, 1844.

box 38, folder 114

Letter from John Calvert Davis. June 4, 1844

box 38, folder 120

Letter from Charles Maria Weber. June 23, 1844

box 38, folder 130

Letter from William Sturgis Hinckley. Jan. 30, 1844

box 38, folder 143

Letter from Henry Lyons Brolaskey. July 19, 1844

box 38, folder 277

Letter from Nathan Spear. Dec. 9, 1843

box 38, folder 287

Letter from John Augustus Sutter. Dec. 13, 1844

box 38, folder 292

Letter from Henry Delano Fitch. Dec. 16, 1844

box 39, folder 7

Letter from Henry Delano Fitch. Jan. 12, 1845

box 39, folder 44

Letter from John Calvert Davis. Mar. 5, 1845

box 39, folder 76

Letter from John Coffin Jones. Mar. 21, 1845

box 39, folder 133

Letter from Charles Maria Weber. Apr. 24, 1845

box 39, folder 137

May 5, 1845

box 39, folder 158-159

Letter from Charles Maria Weber. May 22, 1845

box 39, folder 178

Letter from Francis Mellus. June 3, 1845

box 39, folder 191

Letter from C. M. Weber. June 13, 1845

box 39, folder 197

Letter from Francisco Pérez Pacheco. June 19, 1845

box 39, folder 201

Letter from John Bidwell. June 27, 1845

box 39, folder 237

Letter from Charles Maria Weber. Aug. 1, 1845

box 39, folder 261

Letter to Ricardo Juan. Aug. 19, 1845

box 39, folder 261

Letter from Richardo Juan. Aug. 21, 1845

box 39, folder 272

Letter from Peter Peterson. Aug. 30, 1845

box 39, folder 280

Letter from George W. Vincent. Sept. 3, 1845

box 39, folder 281

Letter from Ricardo Juan. Sept. 7, 1845

box 39, folder 358

Letter from Larkin. Oct. 30, 1845

box 39, folder 359

Letter from Larkin. Oct. 30, 1845

box 39, folder 367

Letter from James Williams. Nov. 4, 1845

box 39, folder 368

Letter from Charles Roussillon. Nov. 5, 1845

box 39, folder 402

Letter, n.d., from José Maria S nchez.

box 39, folder 415

Letter from Ricardo Juan. Dec. 1845

box 40, folder 1

Agreement and transfer of business between Green and Larkin. Jan. 1, 1846.

box 40, folder 9

Letter from William Alexander Leidesdorff. Jan. 6, 1846

box 40, folder 42

Letter from Alpheus Basil Thompson. Feb. 16, 1846

box 40, folder 48

Letter from Henry P. Chace. Feb. 22, 1846

box 40, folder 169

Letter from Francisco Araiza. June 20, 1846

box 40, folder 187-188

June 30, 1846

box 40, folder 220

Letter from John Drake Sloat. July 23, 1846

box 40, folder 246

Letter to Abel Stearns. Aug. 10, 1846

box 40, folder 248-249

Aug. 10, 1846

box 40, folder 269 A

Letter to Joseph P. Thompson. Sept. 3, 1846

box 40, folder 269 B

Letter to William Alexander Leidesdorff. Sept. 3, 1846(?)

box 40, folder 354

Letter from William Dane Phelps. Dec. 21, 1846

box 41, folder 2, 3

Letter to U.S. Navy Dept. & U.S. War Dept. June 7, 1847

box 41, folder 8

Letter from Stephen Reynolds. Jan. 17, 1847

box 41, folder 68

Letter [1847], from Eliab Grimes. Apr. 6, 1846

box 41, folder 85

Certificate. Apr. 26, 1847.

box 41, folder 113

Letter from William Dane Phelps. May 11, 1847

box 41, folder 140

Certificate. June 1, 1847.

box 41, folder 141-142

Certificate. June 1, 1847.

box 41, folder 143

Certificate. June 1, 1847.

box 41, folder 164

June 23, 1847

box 41, folder 290

Letter from Alpheus Basil Thompson. Oct. 4, 1847

box 42, folder 16

Jan. 23, 1848

box 42, folder 115

Letter from McKean Buchanan. May 21, 1848

box 42, folder 156

Letter from Andrew J. Smith. Oct. 2, 1848

box 42, folder 164

Letter from Stephen Reynolds. Aug. 22, 1848

box 42, folder 168

Letter from Larkin. Aug. 29, 1848

box 42, folder 171

Sep. 4, 1848

box 42, folder 180

Sept. 17, 1848

box 42, folder 186-187

Sept. 28, 1848

box 42, folder 199

Oct. 15, 1848

box 42, folder 204

Letter from Ces reo Lataillade. Oct. 18, 1848

box 42, folder 217

Sept. 21, 1848

box 43, folder 17

Letter from Moses Schallenberger. Jan. 19, 1849

box 43, folder 25

Jan. 27, 1849

box 43, folder 39

Feb. 5, 1849

box 43, folder 46

Letter from David Spence. Feb. 10, 1849

box 43, folder 58

Feb. 19, 1849

box 43, folder 66

Mar. 1, 1849

box 43, folder 92

Mar. 28, 1849

box 43, folder 101-102

March, 1849

box 43, folder 134

June 1, 1849

box 43, folder 138

June 19, 1849

box 43, folder 140

June 29, 1849

box 43, folder 169

Jan. 3, 1850

box 43, folder 284

May 1, 1851

box 44, folder 264-265

Sept. 13, 1853

box 44, folder 269-270

Sept. 21, 1853

box 44, folder 310

Dec. 10, 1853

box 44, folder 312

Dec. 14, 1853

box 44, folder 321

Dec. 21, 1853

box 45, folder 18

Jan. 22, 1854

box 45, folder 54

Mar. 6, 1854

box 45, folder 67

Mar. 27, 1854

box 45, folder 72

Power of Attorney to Larkin. Apr. 3, 1854.

box 45, folder 76

Apr. 3, 1854

box 45, folder 85

Apr. 17, 1854

box 45, folder 95

Aug. 27, 1854

box 45, folder 96

Apr. 3, 1854

box 45, folder 105

May 14, 1854

box 45, folder 112

Mar. 27, 1854

box 45, folder 118

June 4, 1854

box 45, folder 129

July 21, 1854

box 45, folder 130

Aug. 28, 1854

box 45, folder 133

Aug. 17, 1854

box 45, folder 138-139

Sept. 1, 1854

box 45, folder 140

Sept. 16, 1854

box 45, folder 142

Sept. 19, 1854

box 45, folder 148

Nov. 18, 1854

box 45, folder 149

Oct. 19, 1854

box 45, folder 155

Dec. 3, 1854

box 45, folder 169, 170, 187-8

Dec. 29, 1854 Jan. 1, 1855

box 45, folder 186

Jan. 24, 1855

box 45, folder 210

Letter to Ebenezer Larkin Childs. Mar. 16, 1855

box 45, folder 215

Mar. 19, 1855

box 45, folder 229

Apr. 7, 1855

box 45, folder 348

Sept. 27, 1855

box 45, folder 375

Letter to Ebenezer Larkin Childs. Nov. 12, 1855

box 45, folder 414

Jan. 26, 1856

box 45, folder 421

Feb. 9, 1856

box 45, folder 426

Feb. 24, 1856

box 45, folder 534

Sept. 19, 1856

box 45, folder 566

Oct. 31, 1856

 

Griffin and Larocque

box 44, folder 287

Letter from Alpheus Hardy & Company. Oct. 29, 1853

box 44, folder 296

Letter to Alpheus Hardy & Company. Nov. 7, 1853

 

Griffith, J. Jones

box 44, folder 92

Oct. 7, 1852

 

Grim, A. K. and Rumler, Frederick

box 45, folder 70

Apr. 28, 1854

box 45, folder 137

Aug. 31, 1854

 

Grimes, Eliab 1779-1848

box 38, folder 35

July, 1844

box 38, folder 155

Aug. 6, 1844

box 38, folder 177

Aug. 20, 1844

box 38, folder 205

Sept. 23, 1844

box 40, folder 303

Letter to Robert Field Stockton. Oct. 8, 1846

box 41, folder 68

Letter to Talbot H. Green. Apr. 6, 1846 [1847]

box 41, folder 75

Apr. 15, 1847

 

Grimes, Hiram

box 40, folder 13

Letter from Larkin. Jan. 13, 1846

box 40, folder 22

Letter from Larkin. Jan. 22, 1846

box 40, folder 49

Feb. 23, 1846

 

Grimes, E. & H.

box 37, folder 49

Letter to J.B.R. Cooper. Apr. 21, 1842

box 37, folder 50

Letter to J.B.R. Cooper. Apr. 21, 1842

box 37, folder 194

Dec. 7, 1841

box 37, folder 390

Dec. 14, 1842

box 38, folder 250

Nov. 14, 1844

box 39, folder 14

Letter from Larkin. Jan. 24, 1845

box 41, folder 342

Nov. 26, 1847

box 41, folder 360

Dec. 23, 1847

 

Grovier, Louis

box 37, folder 253

Letter addressed to Schooner California and owners. Apr. 16, 1842

 

Guden, George

box 45, folder 313

Aug. 20, 1855

 

Guerra, Pablo de la 1819-1874

box 38, folder 167

Aug. 12, 1844

box 38, folder 171

Aug. 16, 1844

box 39, folder 400

Dec. 20, 1845

box 44, folder 263

Sept. 12, 1853

box 45, folder 444

Apr. 8, 1856

box 45, folder 515

Aug. 16, 1856

 

Guerrero y Palomares, Francisco 1811-1851

box 39, folder 1

Letter from William Alexander Leidesdorff. Jan. 1, 1846

box 39, folder 342

Letter to Hugh N. Page. Oct. 24, 1845

box 39, folder 343

Oct. 23, 1845

box 39, folder 345

Letter from Larkin. Oct. 24, 1845

box 39, folder 346

Oct. 24, 1845

box 39, folder 348

English translation of 39:346

box 39, folder 347

Letter from Hugh N. Page. Oct. 24, 1845

box 39, folder 348

Oct. 24, 1845

box 39, folder 357

Oct. 27, 1845

box 40, folder 5

Letter to William A. Leidesdorff. Jan. 2, 1846

box 40, folder 109

Letter to William Alexander Leidesdorff. Apr. 30, 1846

 

Gulick, John C.

box 43, folder 379

Letter to William J. Eames. Dec. 12, 1851

box 44, folder 45

July 16, 1852

box 44, folder 281

Letter to William J. Eames. Oct. 16, 1853

box 44, folder 316

Letter to William J. Eames. Dec. 17, 1853

box 45, folder 9

Jan. 15, 1854

box 45, folder 93

Apr. 24, 1854

box 45, folder 119

June 6, 1854

box 45, folder 126

July 6, 1854

box 45, folder 128

July 20, 1854

box 45, folder 136

Aug. 24, 1854

box 45, folder 143

Sept. 22, 1854

box 45, folder 150

Oct. 19, 1854

box 45, folder 154

Nov. 2, 1854

box 45, folder 184

Jan. 20, 1855

box 45, folder 205

Feb. 26, 1855

box 45, folder 217

Mar. 21, 1855

 

Gulick, Mrs. John C.

box 45, folder 248

May 7, 1855

box 45, folder 320

Agreement with Larkin re disposal of her husband's estate. Aug. 28, 1855

 

Gutiérrez, José de Jesú María

box 38, folder 213

Sept. 30, 1844

 

Gwyer, William A.

box 43, folder 31

Jan. 30, 1849

 

H-K

 

Haight, Samuel W., d. 1856

box 42, folder 188-189

Trade agreement among Haight, Larkin and Charles L. Ross. Sept. 30, 1848.

box 43, folder 34

Feb. 1, 1849

 

Hall, Allen A.

box 43, folder 232

Jan. 22, 1851

 

Hall, James

box 42, folder 13

Jan. 19, 1848

 

Hall, Nathan Kelsey

box 43, folder 238

Jan. 16, 1851

 

Halleck, Peachy and Billings

box 44, folder 31

May 27, 1852

box 44, folder 34

June 1, 1852

box 44, folder 36

June 4, 1852

 

Halstead, John J.

box 37, folder 231

Letter to J.B.R. Cooper. Mar. 22, 1842

 

Hames, John

box 42, folder 90

Apr. 17, 1848

 

Handy, Edward L.

box 43, folder 72

Mar. 5, 1849

 

Hardy, Alpheus

box 43, folder 254

Feb. 11, 1851

box 43, folder 381

Dec. 19, 1851

box 44, folder 19

Apr. 24, 1852

box 44, folder 43

July 1, 1852

box 44, folder 154

Jan. 7, 1853

box 44, folder 157

Jan. 8, 1853

box 44, folder 195

Feb. 24, 1853

box 44, folder 221

Apr. 1, 1853

box 44, folder 222

Apr. 4, 1853

box 44, folder 302

Nov. 18, 1853

box 45, folder 106

Letter, draft from Larkin. May 15, 1854

box 45, folder 146-147

Oct. 17, 1854

box 45, folder 469

May 19, 1856

box 45, folder 488

July 3, 1856

box 45, folder 509

Letter, copy, draft from Larkin. Aug. 2, 1856

 

Hardy, William H.

box 41, folder 283

Sept., 1847

 

Hardy, Alpheus and Company

box 44, folder 261

Sept. 3, 1853

box 44, folder 286

Letter to Sylvanus Mayo. Oct. 29, 1853

box 44, folder 288

Letter from Bowdoin, Larocque & Barlow. Oct. 31, 1853

box 44, folder 287

Letter to Griffin and Larocque. Oct. 29, 1853

box 44, folder 289

Letter from Sylvanus Mayo. Oct. 31, 1853

box 44, folder 292

Nov. 3, 1853

box 44, folder 296

Letter from Griffin & Larocque. Nov. 7, 1853

box 44, folder 297

Letter to Jer. Larocque. Nov. 9, 1853

box 44, folder 297

Letter to Larkin. Nov. 10, 1853

box 45, folder 3

Jan. 2, 1854

box 45, folder 5

Bill. Jan. 4, 1854.

box 45, folder 14

Jan. 18, 1854

box 45, folder 19

Jan. 30, 1854

box 45, folder 64

Mar. 19, 1854

box 45, folder 90

Apr. 18, 1854

box 45, folder 110

May 19, 1854

box 45, folder 166

Dec. 18, 1854

box 45, folder 250, 252

May 18, 1855

box 45, folder 271

June 2, 1855

box 45, folder 344

Sept. 17, 1855

box 45, folder 424

Feb. 18, 1856

box 45, folder 472

May 31, 1856

box 45, folder 536

Sept. 19, 1856

box 45, folder 554

Oct. 18, 1856

 

Harney, William Selby 1800-1889

box 44, folder 216

Mar. 27, 1854

box 44, folder 320

Dec. 20, 1853

box 45, folder 297

July 21, 1855

box 45, folder 303

Aug. 1, 1855

box 45, folder 305

Aug. 8, 1855

box 45, folder 309

Aug. 18, 1855

box 45, folder 321

Aug. 28, 1855

box 45, folder 323

Sept. I, 1855

box 45, folder 335

Sept. 11, 1855

 

Harrell, Demsley

box 43, folder 172

Jan. 20, 1850

box 45, folder 30

Feb. 10, 1854

 

Harris, Patrick H.

box 45, folder 194

Feb. 1, 1855

box 45, folder 300

July 23, 1855

box 45, folder 369

Nov. 7, 1855

 

Hart, E. B.

box 44, folder 26

Letter from J. W. McCorkle. May 5, 1852

 

Hart, Jesse B.

box 43, folder 286

May 8, 1851

 

Hartnell, William Edward Petty 1798-1854

box 37, folder 4

May 8, 1839

box 37, folder 322

Nov. 18, 1842

box 38, folder 192

Statement of terms of employment. Sept. 8, 1844.

box 39, folder 169

Statement of duties on the "Fama." May 28, 1845.

box 39, folder 231

July 31, 1845

box 39, folder 238

Aug. 2, 1845

box 40, folder 298

Sept. 30, 1846

box 43, folder 5

Account of sales. Jan. 8, 1849.

box 43, folder 18

Account of sales. Jan. 22, 1849.

box 43, folder 49

Account of sales. Feb. 13, 1849.

box 43, folder 103-104

Letter to U.S. Navy Agency. Mar. 31, 1849

 

Hastings, D. N.

box 45, folder 530

Sept. 16, 1856

 

Hastings, Lansford Warren 1819-

box 40, folder 55

Mar. 3, 1846

box 42, folder 103

May 10, 1848

 

Hastings, Samuel J.

box 38, folder 51

Jan. 8, 1844

box 38, folder 150

July 26, 1844

box 39, folder 13

Jan. 22, 1845

box 39, folder 370

Nov. 9, 1845

box 40, folder 319

Nov. 9, 1846

box 42, folder 9

Jan. 14, 1848

 

Hastings, Serranus Clinton 1814-I893

box 43, folder 375

Letter to William J. Eames. Dec. 4, 1851

 

Hatch, James B.

box 39, folder 394

Dec. 13, 1844

 

Hayden, C. W.

box 44, folder 234

May 22, 1853

box 44, folder 251

Aug. 9, 1853

box 45, folder 92

Apr. 22, 1854

 

Hayden and Mudge

box 43, folder 289

Letter from L. A. Rider & Company. May 19, 1851

 

Hayward, John

box 43, folder 260

Feb. 18, 1851

 

Heath, Charles

box 41, folder 205

Aug. 10, 1847

 

Hensley, Samuel J. 1817-1866

box 43, folder 340

Sept. 6, 1851

 

Hesselbart, Federico & Company

box 37, folder 126

Mar. 31, 1841

 

Hinckley, William Sturgis 1807-1848

box 37, folder 39

Mar. 12, 1840

box 37, folder 137

July 4, 1841

box 37, folder 145

July 21, 1841

box 37, folder 148

July 26, 1841

box 37, folder 191

Dec. 1, 1841

box 37, folder 199

Dec. 30, 1841

box 37, folder 307

Aug. 6, 1842

box 37, folder 364

Nov. 15, 1842

box 38, folder 24

July 20, 1843

box 38, folder 130

Letter to Talbot H. Green. Jan. 30, 1844

box 39, folder 361

Letter from Larkin. Oct. 1845

box 40, folder 8

Jan. 5, 1846

 

Hobson, John Henry

box 45, folder 518

Aug. 20, 1856

box 45, folder 522

Aug. 28, 1856

box 45, folder 557

Oct. 24, 1856

box 45, folder 581

Dec. 18, 1856

 

Hobson, Mary F.

box 42, folder 226

Letter to Rachel (Hobson) Holmes Larkin. Nov. 26, 1848

 

Hoffman, Ogden

box 44, folder 175

Jan. 28, 1853

 

Holbrook, Samuel

box 41, folder 289

Oct. 2, 1847

 

Hooper, William

box 38, folder 219

Oct. 2, 1844

box 38, folder 225

Oct. 10, 1844

box 38, folder 264

Nov. 28, 1844

box 38, folder 301

Dec. 28, 1844

box 39, folder 135

Apr. 29, 1845

 

Hoppe, Jacob D. & Company

box 42, folder 146

July 16, 1848

 

Hosmer, C. A. & Company

box 43, folder 154

Lease with Lovering and Gay. Oct. 1, 1849

 

House, William H.

box 44, folder 315

Dec. 17, 1853

 

Howard, B. B.

box 39, folder 350

Letter from Larkin(?) Oct. 1845

 

Howard, D. D.

box 44, folder 135

Dec. 28, 1852

 

Howard, George H.

box 44, folder 98

Oct. 31, 1852

 

Howard, John P.

box 44, folder 130

Dec. 22, 1852

 

Howard, William Davis Merry 1819-1856

box 37, folder 125

Mar. 16, 1841

box 38, folder 55

Jan. 14, 1844

box 39, folder 236

Letter from Larkin. Aug. 1, 1845

box 39, folder 385

Nov. 19, 1845

box 39, folder 411

Dec. 28, 1845

box 40, folder 28

Jan. 25, 1846

box 40, folder 35

Feb. 5, 1846

box 40, folder 74-76

Statement re prices. Mar. 24, 1846.

box 40, folder 88

Apr. 8, 1846

box 40, folder 103

Apr. 24, 1846

box 40, folder 217

July 21, 1846

box 40, folder 238

July 24, 1846

box 41, folder 119

May 16, 1847

box 41, folder 195

Aug. 3, 1847

box 41, folder 206 A

Aug. 11, 1847

box 41, folder 206 B

Letter, draft from Larkin. Aug. 15, 1847

box 42, folder 152

July 29, 1848

box 42, folder 211

Oct. 27, 1848

box 43, folder 141

June 29, 1849

box 43, folder 271

Mar. 25, 1851

 

Howe, Elias

box 45, folder 558

Oct. 29, 1856

 

Howel, Robert

box 41, folder 131

May 27, 1847

 

Howland, Henry S.

box 37, folder 115

Dec. 27, 1840

box 37, folder 249

Letter to J.B.R. Cooper. Apr. 13, 1842

 

Hoyt, Jackson

box 43, folder 16

Jan. 29, 1849

 

Hoyt, R.C.M.

box 40, folder 273

Letter from Larkin. Sept. 25, 1846

 

Hudson, Frederic

box 40, folder 306

Oct. 14, 1845

box 40, folder 337

Letter to Ebenezer Larkin Childs. Dec. 5, 1846

 

Hudspeth, James M.

box 41, folder 357

Dec. 20, 1847

 

Huttmann, Francis

box 41, folder 231

Court affidavit. June 1, 1847.

 

Hull, Joseph Bartine 1802-1890

box 38, folder 202

Sept. 17, 1844

box 39, folder 259-260

Bill of lading. Aug. 26, 1845.

box 41, folder 282

Sept. 30, 1847

 

Hunnewell, James 1794-1869

box 38, folder 39

Letter to J.B.R. Cooper. Nov. 4, 1843

box 38, folder 40

Letter to J.B.R. Cooper. Nov. 4, 1843

box 38, folder 189

Letter to Larkin and J.B.R. Cooper. Sept. 5, 1844

 

Humphreys, William P.

box 43, folder 301

May 29, 1851

 

Hungerford, Lemuel

box 45, folder 307

Aug. 16, 1855

box 45, folder 357

Oct. 13, 1855

 

Hunt, H. D.

box 45, folder 420

Letter written for Cromwell Williams & Co. Feb. 6, 1856

 

Hyam, B. D.

box 43, folder 351

Oct. 4, 1851

 

Hyde, George 1819-1890

box 41, folder 201

Aug. 5, 1847

 

Ide, William Brown 1786-1852

box 40, folder 52

Feb. 20, 1846

box 40, folder 340

Dec. 7, 1846

box 41, folder 24

Feb. 22, 1847

 

Jackson, H.

box 37, folder 248

Letter to Schooner California. Apr. 15, 1842

 

Janes and Noyes

box 44, folder 75

Sept. 17, 1852

 

Jarrett, W.

box 37, folder 235

Letter to J.B.R. Cooper. Apr. 2, 1842

 

Jarves, James Jackson

box 37, folder 65

June 8, 1840

box 37, folder 107

Dec. 8, 1840

box 37, folder 141

July 12, 1841

box 37, folder 155

Aug. 16, 1841

box 37, folder 166

Apr. 3, 1841

box 37, folder 175

Oct. 8, 1841

box 38, folder 102-103

May 23, 1844

box 38, folder 241

Letter from Larkin. Nov. 4, 1844

box 38, folder 242

Letter from Larkin. Nov. 4, 1844

box 38, folder 261

Nov. 26, 1844

box 39, folder 122

Apr. 22, 1845

box 39, folder 132

Apr. 29, 1845

box 39, folder 174

May 31, 1845

box 39, folder 269

Letter from Larkin. Aug. 26, 1845

box 39, folder 313

Oct. 4, 1845

box 40, folder 2

Jan. 1, 1846

box 40, folder 253

Aug. 13, 1846

box 42, folder 64

Mar. 16, 1848

 

Jewett, William S.

box 43, folder 350

Oct. 3, 1851

 

Jimenes, José María

box 37, folder 116

Letter to Juan Bautista Alvarado. Dec. 31, 1840

 

Johnson, C. Berkley

box 44, folder 173

Jan. 23, 1853

 

Johnson, Charles H.

box 43, folder 320

July 12, 1851

 

Johnson, Charles R.

box 45, folder 200

Feb. 5, 1855

 

Johnson, Francis

box 37, folder 58

May 4, 1840

box 37, folder 66

June 9, 1840

box 37, folder 83

Aug. 31, 1840

 

Johnson, Harvey

box 45, folder 398

Dec. 28, 1855

 

Johnson, Sarah

box 44, folder 110

Nov. 17, 1852

box 44, folder 239

June 28, 1853

 

Johnson, William S.

box 43, folder 328

Aug. 4, 1851

 

Johnson and Richardson

box 41, folder 187

Aug. 1, 1845

 

Johnston, Zachariah F.

box 43, folder 248

Feb. 7, 1851

 

Johnstone, Andrew

box 37, folder 82

Letter from Larkin. Aug. 27, 1840

box 37, folder 119

Jan. 13, 1841

box 37, folder 128

Apr. 21, 1841

box 37, folder 162

Aug. 21, 1841

box 37, folder 181

Oct. 14, 1841

box 38, folder 19

June 3, 1843

box 38, folder 48

Dec. 30, 1843

box 38, folder 223

Oct. 8, 1844

 

Johnstone, Rebecca M.

box 37, folder 201

Letter to Rachel (Hobson) Holmes Larkin. Dec. 31, 1841

box 38, folder 72

Letter to Rachel (Hobson) Holmes Larkin. Mar. 25, 1844

box 38, folder 125

June 27, 1844

 

Jones, A. Goldsborough

box 45, folder 264

May 28, 1855

 

Jones, Eli

box 40, folder 108

Letter to John Bautista Rogers Cooper. Apr. 28, 1846

 

Jones, John Coffin

box 37, folder 26

Nov. 16, 1839

box 37, folder 136

July 21, 1841

box 37, folder 143

July 16, 1841

box 37, folder 168

Sept. 10, 1841

box 37, folder 188

Nov. 7, 1841

box 37, folder 189

Nov. 20, 1841

box 37, folder 226

Letter from Larkin. Mar. 12, 1842

box 37, folder 252

Apr. 16, 1842

box 37, folder 344

Oct. 22, 1842

box 37, folder 357

Nov. 5, 1842

box 38, folder 50

Letter to Talbot H. Green (?) Jan. 5, 1844

box 38, folder 65

Feb. 23, 1844

box 38, folder 89

May 10, 1844

box 38, folder 138

July 16, 1844

box 38, folder 154

Aug. 3, 1844

box 38, folder 176

Aug. 18, 1844

box 38, folder 186

Sept. 4, 1844

box 38, folder 254

Nov. 16, 1844

box 39, folder 36

Feb. I6, 1845

box 39, folder 37

Feb. 24 [25], 1845

box 39, folder 75

Mar. 21, 1845

box 39, folder 76

Letter to Talbot H. Green. Mar. 21, 1845

box 39, folder 139

May I, 1845

box 39, folder 163

May 23, 1845

box 39, folder 164

May 27, 1845

box 39, folder 177

June 3, 1845

box 39, folder 183

June 10, 1845

box 39, folder 198

June 20, 1845

box 39, folder 212

July 7, 1845

box 39, folder 226

July 20, 1845

box 39, folder 243

Aug. 10, 1845

box 39, folder 268

Letter from Larkin. Aug. 26, 1845

box 39, folder 278

Sept. 20, 1845

box 39, folder 279

Sept. 3, 1845

box 39, folder 296

Letter from Larkin. Sept. 21, 1845

box 39, folder 297

Sept. 21, 1845

box 39, folder 331

Oct. 14, 1845

box 39, folder 341

Oct. 20, 1845

box 39, folder 364

Nov. 3, 1845

box 39, folder 386

Nov. 30, 1845

box 40, folder 27

Jan. 24, 1846

box 40, folder 30

Jan. 26, 1846

box 40, folder 296

Sept. 26, 1846

box 41, folder 153

June 10, 1847

box 41, folder 155

June 10, 1847

box 41, folder 284

Oct. 1, 1847

box 41, folder 297

Oct. 13, 1847

box 41, folder 311

Oct. 23, 1847

box 41, folder 349

Dec. 12, 1847

box 42, folder 195

Oct. 8, 1848

box 42, folder 236

Dec. 5, 1848

box 44, folder 15

Incomplete. Feb. 10, 1852.

box 44, folder 111

Nov. 18, 1852

box 44, folder 205

Mar. 17, 1853

box 44, folder 206

Mar. 19, 1853

box 45, folder 73

Power of attorney to Larkin. Apr. 3, 1854.

box 45, folder 88

Apr. 18, 1854

box 45, folder 294

July 19, 1855

 

Jones, Thomas Ap Catesby

box 37, folder 369

Nov. 18, 1842

box 37, folder 384

Dec. 5, 1842

box 40, folder 239

July 30, 1846

box 42, folder 70

Mar. 23, 1848

box 42, folder 71

Letter to the senior naval officer at Monterey Mar. 23, 1848

box 42, folder 99

May 6, 1848

box 42, folder 120

May 24, 1848

box 42, folder 123-124

Memo of a contract between Jones and William K. Kilborn. May 27, 1848

box 42, folder 207

Oct. 24, 1848

box 42, folder 210

Oct. 26, 1848

box 42, folder 220

Nov. 8, 1848

box 42, folder 242

Dec. 13, 1848

box 42, folder 243

Dec. 13, 1848

box 42, folder 254

Dec. 28, 1848

box 43, folder 19

Jan. 23, 1849

box 43, folder 45

List of lots purchased. Feb. 9, 1849.

box 43, folder 71

Mar. 5, 1849

box 43, folder 129

May 18, 1849

box 43, folder 139

June 28, 1849

box 43, folder 247

Feb. 3, 1851

 

Jordan, Louis

box 39, folder 38

Letter to Juan José Abella. Feb. 25, 1845

box 39, folder 86

Letter from Juan José Abella. Mar. 24, 1845

 

Juan, Ricardo

box 39, folder 261

Letter to Talbot H. Green. Aug. 19, 1845

box 39, folder 261

Letter to Talbot H. Green. Aug. 21, 1845

box 39, folder 281

Letter to Talbot H. Green. Sept. 7, 1845

box 39, folder 415

Letter to Talbot H. Green. Dec. 1845

 

Judd, Gerrit Parmele

box 41, folder 118

May 15, 1847

 

Kearny, J.

box 43, folder 229 B

Dec. 21, 1850

 

Keene, B. F.

box 45, folder 230

Letter from F. R. Snyder. Apr. 9, 1855

 

Kellogg, F. E.

box 43, folder 125

May 11, 1849

 

Kemble, Edward Cleveland 1828-1886

box 42, folder 67

Mar. 20, 1848

 

Kilborn, William K.

box 42, folder 123-124

Contract with Thomas Ap Catesby Jones. May 27, 1848

 

Kilburn, Ralph L.

box 41, folder 173

Agreement among Kilburn, Larkin and Edward Turner Bale. July 5, 1847

box 42, folder 97

May 6, 1848

 

Kimball, Elbridge G.

box 42, folder 149, 151

July 27, 1848

box 42, folder 209

Oct. 25, 1848

 

King, Henry

box 41, folder 326

Nov. 7, 1847

 

King, Thomas Butler

box 43, folder 218

Agreement among King, Larkin and Bethuel Phelps. Sept. 24, 1850

 

Kinglsey, L.

box 45, folder 226

Apr. 4, 1855

box 45, folder 330

Sept. 4, 1855

 

Kinloch, Mary (Anderson)

box 38, folder 172

Aug. 17, 1844

 

Kissam, W. H.

box 44, folder 29

May 19, 1852

 

Knapp, Anabella

box 45, folder 542

Sept. 30, 1856

box 45, folder 546

Oct. 10, 1856

 

Knapp, Joel B.

box 45, folder 249

May 15, 1855

box 45, folder 273

June 4, 1855

box 45, folder 478

June 6, 1856

box 45, folder 499

July 23, 1856

box 45, folder 529

Sept. 10, 1856

box 45, folder 535

Sept. 19, 1856

box 45, folder 538

Sept. 25, 1856

box 45, folder 544

Oct. 5, 1856

box 45, folder 547

Oct. 10, 1856

box 45, folder 548

Oct. 13, 1856

box 45, folder 550

Oct. 16, 1856

 

Krieger, Carlos

box 40, folder 351

Dec. 17, 1845

 

L-M

 

Laing, J. B.

box 45, folder 107

May 16, 1854

 

Lanman, Joseph 1811-1874

box 41, folder 356

Dec. 20, 1847

box 42, folder 6

Letter from William Dane Phelps and Selim E. Woodworth. Jan. 6, 1848

box 42, folder 19

Jan. 27, 1848

box 42, folder 30

Feb. 7, 1848

box 42, folder 94

Apr. 28, 1848

box 42, folder 95

Apr. 29, 1848

box 42, folder 104

May 10, 1848

box 42, folder 109

May 19, 1848

box 42, folder 110

May 19, 1848

box 42, folder 113

May 20, 1848

box 42, folder 114

May 20, 1848

box 42, folder 119

Contract between Lanman and Larkin, for rent. May 23, 1848

box 42, folder 138

July 1, 1848

box 42, folder 147

July 18, 1848

box 43, folder 10

Jan. 15, 1849

 

La Reintrie, Henry

box 37, folder 359

Nov. 6, 1842

box 43, folder 275

Mar. 30, 1851

 

Larkin, Carolina Ann

box 45, folder 111

May 24, 1854

 

Larkin, Francis Rogers

box 44, folder 160

Letter to Rachel (Hobson) Holmes Larkin. Jan. 9, 1853

box 44, folder 280

Letter to Rachel (Hobson) Holmes Larkin. Oct. 16, 1853

box 44, folder 301

Letter to his parents. Nov. 18, 1853

box 44, folder 318

Letter to Rachel (Hobson) Holmes Larkin. Dec. 18, 1853

box 45, folder 1

Jan. 1, 1854

box 45, folder 6

Letter to Rachel (Hobson) Holmes Larkin. Jan. 10, 1854

box 45, folder 24

Letter from Thomas O. Larkin, Jr. Feb. 3, 1854

box 45, folder 29

Feb. 3, 1854

box 45, folder 38

Letter to Rachel (Hobson) Holmes Larkin. Feb. 18, 1854

box 45, folder 51

Mar. 3, 1854

box 45, folder 57

Letter to Rachel (Hobson) Holmes Larkin. Mar. 11, 1854

box 45, folder 63

Letter to his sister. Mar. 18, 1854

box 45, folder 89

Letter to Rachel (Hobson) Holmes Larkin. Apr. 18, 1854

box 45, folder 99

Letter to Rachel (Hobson) Holmes Larkin. May 3, 1854

box 45, folder 109

May 18, 1854

box 45, folder 120

June 11, 1854

box 45, folder 167

Dec. 18, 1854

box 45, folder 172

Letter to Rachel (Hobson) Holmes Larkin. Jan. 3, 1855

box 45, folder 179

Jan. 17, 1855

box 45, folder 202

Feb. 17, 1855

box 45, folder 203

Feb. 17, 1855

box 45, folder 207

Letter to Rachel (Hobson) Holmes Larkin. Mar. 3, 1855

box 45, folder 212

Written in conjunction with his brother, Frederic. Mar. 16, 1855.

box 45, folder 272

Letter to Rachel (Hobson) Holmes Larkin. June 3, 1855

box 45, folder 342

Sept. 16, 1855

box 45, folder 360

Oct. 17, 1855

box 45, folder 392

Dec. 18, 1855

box 45, folder 405

Jan. 11, 1856

box 45, folder 465

May 17, 1856

box 45, folder 481

June 16, 1856

box 45, folder 497

July 17, 1856

box 45, folder 506

Letter to Ebenezer Larkin Childs. July 30, 1856

box 45, folder 514

Letter to Ebenezer Larkin Childs. Aug. 13, 1856

box 45, folder 516

Aug. 17, 1856

box 45, folder 531

Sept. 16, 1856

box 45, folder 552

Oct. 17, 1856

 

Larkin, Frederic Hobson

box 44, folder 134

Dec. 28, 1852

box 44, folder 141

Letter to Rachel (Hobson) Holmes Larkin. Dec. 31, 1852

box 44, folder 144

Dec. 31, 1852

box 44, folder 159

Letter to Rachel (Hobson) Holmes Larkin. Jan. 9, 1853

box 44, folder 161

Jan. 9, 1853

box 44, folder 186

Feb. 6, 1853

box 44, folder 191

Feb. 20, 1853

box 44, folder 192

Feb. 20, 1853

box 44, folder 197

Letter to Rachel (Hobson) Holmes Larkin. Feb. 27, 1853

box 44, folder 208

Letter to Rachel (Hobson) Holmes Larkin. Mar. 27, 1853

box 44, folder 273

Oct. 3, 1853

box 44, folder 290

Letter to his parents. Nov. 2, 1853

box 44, folder 307

Dec. 3, 1853

box 44, folder 317

Dec. 18, 1853

box 45, folder 2

Letter to Rachel (Hobson) Holmes Larkin. Jan. 1, 1854

box 45, folder 10

Jan. 17, 1854

box 45, folder 23

Letter to Rachel (Hobson) Holmes Larkin. Feb. 3, 1854

box 45, folder 24

Letter from Thomas 0. Larkin, Jr. Feb. 3, 1854

box 45, folder 35

Feb. 17, 1854

box 45, folder 71

Letter to his parents. Apr. 2, 1854

box 45, folder 87

Apr. 18, 1854

box 45, folder 100

May 3, 1854

box 45, folder 108

Mar. 16, 1854

box 45, folder 122

Letter to Rachel (Hobson) Holmes Larkin. June 16, 1854

box 45, folder 144

Letter to Rachel (Hobson) Holmes Larkin. Oct. 2, 1854

box 45, folder 158

Nov. [13?], 1854

box 45, folder 206

Mar. 2, 1855

box 45, folder 212

Written in conjunction with his brother, Francis. Mar. 16, 1855.

box 45, folder 270

June 2, 1855

box 45, folder 285

July 3, 1855

box 45, folder 325

Sept. 2, 1855

box 45, folder 341

Letter to Rachel (Hobson) Holmes Larkin. Sept. 16, 1855

box 45, folder 365

Nov. 3, 1855

box 45, folder 382

Dec. 4, 1855

box 45, folder 401

Jan. 2, 1856

box 45, folder 429

Mar. 2, 1856

box 45, folder 433

Mar. 17, 1856

box 45, folder 441

Apr. 2, 1856

box 45, folder 457

Apr. 18, 1856

box 45, folder 462

May 2, 1856

box 45, folder 468

May 17, 1856

box 45, folder 473

June 1, 1856

box 45, folder 475

June 2, 1856

box 45, folder 482

June 17, 1856

box 45, folder 496

July 17, 1856

box 45, folder 498

July 2, 1856

box 45, folder 501

Letter to Ebenezer Larkin Childs. July 25, 1856

box 45, folder 508

Aug. 1, 1856

box 45, folder 513

Letter to Ebenezer Larkin Childs. Aug. 13, 1856

box 45, folder 517

Aug. 17, 1856

box 45, folder 524

Sept. 1, 1856

box 45, folder 543

Oct. 3, 1856

box 45, folder 565

Oct. 31, 1856

 

Larkin, Mary O.

box 44, folder 116

Dec. 4, 1852

 

Larkin, Rachel (Hobson) Holmes

box 37, folder 201

Letter from Rebecca M. Johnstone. Dec. 31, 1841

box 38, folder 72

Letter from Rebecca M. Johnstone. Mar. 25, 1844

box 38, folder 123

Letter from Thomas O. Larkin, Jr. June 25, 1844

box 40, folder 17

Letter from Larkin. Jan. 17, 1846

box 40, folder 320

Letter from Larkin. Nov. 9, 1846

box 40, folder 333

Nov. 25, 1846

box 40, folder 347

Letter from Larkin. Dec. 14, 1846

box 40, folder 348

Dec. 14, 1846

box 41, folder 5

Letter from Larkin. Jan. 11, 1847

box 41, folder 7

Letter from Larkin. Jan. 17, 1847

box 41, folder 10

Letter from Larkin. Jan. 22, 1847

box 41, folder 339

Letter to William H. McKee. Contract. Nov. 26, 1847

box 41, folder 340

Letter to James Stokes. Nov. 26, 1847

box 42, folder 226

Letter from Mary F. Hobson. Nov. 26, 1848

box 43, folder 130

May 22, 1849

box 43, folder 158, 159, 161, 162

Contract among Larkin, his wife, and Charles L. Ross. Dec. 1, 1849.

box 43, folder 259

Letter from Rosetta Ellis. Feb. 16, 1851

box 43, folder 287-288

Letter from Larkin. (Illustrated lettersheet) May 15, 1851

box 44, folder 141

Letter from Frederic Hobson Larkin. Dec. 31, 1852

box 44, folder 149

Letter from Sarah Peirce (Larkin) Childs. Jan. 4, 1853

box 44, folder 159

Letter from Frederic Hobson Larkin. Jan. 9, 1853

box 44, folder 160

Letter from Francis Rogers Larkin. Jan. 9, 1853

box 44, folder 197

Letter from Frederic Hobson Larkin. Feb. 27, 1853

box 44, folder 208

Letter from Frederic Hobson Larkin. Mar. 27, 1853

box 44, folder 260

Letter from Sophie L. Larkin. Aug. 31, 1853

box 44, folder 280

Letter from Francis Rogers Larkin. Oct. 16, 1853

box 44, folder 318

Letter from Francis Rogers Larkin. Dec. 18, 1853

box 45, folder 2

Letter from Frederic Hobson Larkin. Jan. 1, 1854

box 45, folder 6

Letter from Francis Rogers Larkin. Jan. 10, 1854

box 45, folder 23

Feb. 3, 1854

box 45, folder 38

Feb. 18, 1854

box 45, folder 57

Letter from Francis Rogers Larkin. Mar. 11, 1854

box 45, folder 89

Letter from Francis Rogers Larkin. Apr. 18, 1854

box 45, folder 99

Letter from Francis Rogers Larkin. May 3, 1854

box 45, folder 122

Letter from Frederic Hobson Larkin. June 16, 1854

box 45, folder 172

Letter from Francis Rogers Larkin. Jan. 3, 1855

box 45, folder 207

Letter from Francis Rogers Larkin. Mar. 3, 1855

box 45, folder 272

Letter from Francis Rogers Larkin. June 3, 1855

box 45, folder 341

Letter from Frederic Hobson Larkin. Sept. 16, 1855

box 45, folder 443

Letter from W. M. Barttell. Apr. 4, 1856

 

Larkin, Samuel

box 42, folder 181

Letter to Ebenezer Larkin Childs. Sept. 21, 1848

box 43, folder 268

Mar. 9, 1851

 

Larkin, Sophia L.

box 44, folder 260

Letter to Rachel (Hobson) Holmes Larkin. Aug. 31, 1853

box 45, folder 485

June 19, 1856

box 45, folder 491

July 6, 1856

box 45, folder 495

July 15, 1856

box 45, folder 502

July 28, 1856

 

Larkin, Thomas Oliver, Jr.

box 38, folder 123

Letter to his parents. June 25, 1844

box 38, folder 231

Oct. 8, 1844

box 40, folder 290

Sept. 21, 1846

box 40, folder 339

Dec. 6, 1846

box 44, folder 282

Letter to his parents. Oct. 18, 1853

box 44, folder 291

Letter to his parents. Nov. 3, 1853

box 44, folder 299

Letter to his parents. Nov. 16, 1853

box 44, folder 305

Dec. 7, 1853

box 45, folder 11

Letter to his parents. Jan. 17, 1854

box 45, folder 21

Feb. 7, 1854

box 45, folder 24

Letter to his brothers, Francis and Frederic. Feb. 3, 1854

box 45, folder 46

Letter to his parents. Mar. 7, 1854

box 45, folder 58

Letter to his parents. Mar. 17, 1854

box 45, folder 62

Mar. 18, 1854

box 45, folder 77

Letter to his parents. Apr. 4, 1854

box 45, folder 82

Letter to his parents. Apr. 17, 1854

box 45, folder 86

Letter to his sister. Apr. 18, 1854

box 45, folder 98

Letter to his parents. May 2, 1854

box 45, folder 124

Letter to his parents. June 18, 1854

box 45, folder 214

Mar. 17, 1855

 

Larkin and Belden

box 43, folder 225

Statement of account from Henry A. Breed. Oct. 30, 1850

 

Larkins, John

box 42, folder 252

Dec. 23, 1848

box 43, folder 156

Oct. 21, 1849

 

Lataillade, Cesareo 1819-1849

box 38, folder 234

Oct. 27, 1844

box 39, folder 92

Mar. 27, 1845

box 40, folder 57

Mar. 3, 1846

box 40, folder 145

June 8, 1846

box 42, folder 204

Letter to Talbot H. Green. Oct. 18, 1848

 

Latham, Milton Slocum

box 43, folder 367

Letter to William J. Eames. Nov. 8, 1851

 

Law, George

box 45, folder 545

Oct. 6, 1856

 

Lawrence, A. H.

box 45, folder 505

July 29, 1856

 

Laws, H.

box 45, folder 160

Estimate for plumbing. Feb. 22, 1854.

 

Lee, Harvey

box 44, folder 39

Letter to William J. Eames. June 8, 1852

box 44, folder 49

July 26, 1852

box 44, folder 245

July 18, 1853

box 44, folder 277

Oct. 14, 1853

box 45, folder 97

Apr. 10[?], 1854

 

Leese, Jacob Primer 1809-1892

box 39, folder 51, 53

Mar. 10, 1845

box 39, folder 161

May 23, 1845

box 39, folder 344

Letter to William T. Faxon. Oct. 24, 1845

box 40, folder 12

Jan. 12, 1846

box 40, folder 112

May 8, 1846

box 40, folder 150

June 11, 1846

box 40, folder 252

Aug. 12, 1846

box 40, folder 288

Letter from Larkin. Sept. 21, 1846

box 41, folder 128

May 24, 1847

box 41, folder 323

Oct. 31, 1847

box 43, folder 47-48

Contract with Larkin. Feb. 12, 1849

box 43, folder 51

Agreement among Leese, Larkin and Richard Barnes Mason. Feb. 14, 1849

box 43, folder 80

Mar. 13, 1849

box 43, folder 85

Mar. 20, 1849

box 43, folder 87

Mar. 21, 1849

box 43, folder 147

Aug. 4, 1849

box 43, folder 174-175

Agreement among Leese, Larkin, and William M. Steuart. Feb. 6, 1850

box 43, folder 192

Receipt. Feb. 28, 1850.

box 43, folder 200, 220 A

Sept. 30, 1850

box 43, folder 239

June 21, 1851

box 43, folder 283

Apr. 29, 1851

box 43, folder 303

Letter from Asa F. Bradley. June 10, 1851

box 43, folder 307

June 26, 1851

box 43, folder 346

Sept. 30, 1851

box 43, folder 355

Oct. 7, 1851

box 43, folder 371

Letter to William J. Eames. Nov. 29, 1851

box 43, folder 372

Letter to William J. Eames. Nov. 1851

box 43, folder 377

Letter to William J. Eames. Dec. 8, 1851

box 43, folder 380

Letter to William J. Eames. Dec. 13, 1851

box 44, folder 50

Letter to William J. Eames. July 27, 1852

box 44, folder 178

Agreement among Leese, Larkin and A. C. Whitcomb. Jan. 28, 1853

box 44, folder 233

May 21, 1853

box 44, folder 278

Oct. 14, 1853

box 45, folder 175

Mar. 7, 1855

box 45, folder 234

Apr. 14, 1855

box 45, folder 290

July 10, 1855

box 45, folder 578

Dec. 15, 1856

box 45, folder 583

Dec. 23, 1856

box 45, folder 586

Dec. 30, 1856

 

Leidesdorff, William Alexander 1810-1848

box 37, folder 240

Apr. 10, 1842

box 39, folder 1

Letter from Francisco Guerrero y Palomares. Jan. 1, 1846

box 39, folder 356

Oct. 29, 1845

box 39, folder 383

Nov. 29, 1845

box 39, folder 398

Nov. 18, 1845

box 39, folder 406

Dec. 22, 1845

box 39, folder 417

Letter from Susan Biggerton. Dec. 31, 1845

box 40, folder 5

Letter from Francisco Guerrero y Palomares. Jan. 2, 1846

box 40, folder 6

Jan 3, 1846

box 40, folder 7

Jan. 4, 1846

box 40, folder 9

Letter to Talbot H. Green. Jan. 6, 1846

box 40, folder 16

Receipt to Larkin for an express courier. June 17, 1846

box 40, folder 72

Mar. 19, 1846

box 40, folder 99

Apr. 23, 1846

box 40, folder 104

Apr. 25, 1846

box 40, folder 109

Letter from Francisco Guerrero y Palomares. Apr. 30, 1846

box 40, folder 111

May 7, 1846

box 40, folder 136

May 26, 1846

box 40, folder 137

Letter from Larkin. May 28, 1846

box 40, folder 141

May 30, 1846

box 40, folder 146

June 8, 1846

box 40, folder 160

June 17, 1846

box 40, folder 167-168

June 19, 1846

box 40, folder 171

June 21, 1846

box 40, folder 174

June 22, 1846

box 40, folder 189

June 30, 1846

box 40, folder 207

Letter from Larkin. July 11, 1846

box 40, folder 209

July 12, 1846

box 40, folder 216

July 21, 1846

box 40, folder 269 B

Letter (?), from Talbot H. Green. Sept. 3, 1846

box 40, folder 314

Nov. 2, 1846

box 41, folder 53

Mar. 26, 1847

box 41, folder 67

Apr. 6, 1847

box 41, folder 76 A

Apr. 15, 1847

box 41, folder 76 B

Letter, draft from Larkin. Apr. 19, 1847

box 41, folder 78

Apr. 18, 1847

box 41, folder 90

Apr. 29, 1847

box 41, folder 112

May 10, 1847

box 41, folder 138

May 31, 1847

box 41, folder 263

Sept. 15, 1847

box 41, folder 279

Sept. 28, 1847

box 41, folder 299

Oct. 14, 1847

box 41, folder 317

Oct. 27, 1847

 

Leland, W. W.

box 44, folder 258

Aug. 28, 1853

box 44, folder 313

Dec. 15, 1853

 

Lemon, George Frank

box 45, folder 162

Dec. 7, 1854

 

Leonard and Tay

box 43, folder 155

Lease agreement between Leonard and Tay and Lovering and Gay. Oct. 20, 1849.

 

Lerrell, James E.

box 44, folder 181

Articles of agreement between Lerrell and Thomas O. Larkin, Jr. Jan. 31, 1853.

 

Longley, William Rufus

box 42, folder 172

Sept. 4, 1848

box 42, folder 176

Sept. 13, 1848

box 42, folder 238 B

Dec. 7[?], 1848

 

Loring, Benjamin & Company

box 43, folder 168

Letter from H. A. Breed & Company. Jan. 1, 1850

box 43, folder 296

May 25, 1851

 

Lount, W. R.

box 43, folder 197

Apr. 15, 1850

 

Lovering, William, Jr.

box 44, folder 217

Mar. 31, 1853

 

Lovering and Gay

box 43, folder 154

Lease between Lovering and Gay and C. A. Hosmer & Company. Oct. 1, 1849

box 43, folder 155

Lease between Lovering/Gay and Leonard and Tay. Oct. 20, 1849

box 43, folder 157

Lease between Lovering and Gay and Robertson and Walton. Nov. 10, 1849

 

Lubeck, Charles W.

box 43, folder 363

Oct. 28, 1851

 

Lucas, John

box 41, folder 224

Aug. 25, 1847

 

Luce, Jirah

box 44, folder 254

Agreement between Luce and Larkin. Aug. 12, 1853

 

Lyman, C. S.

box 45, folder 425

Feb. 18, 1856

box 45, folder 452

Apr. 19, 1856

 

Lyman, George H.

box 37, folder 340

Letter to Manuel Alvarez. Oct. 9, 1842

 

Lyons, Robert M.

box 41, folder 133

May 30, 1847

 

McClellan, Michael T.

box 44, folder 322

Dec. 22, 1853

box 45, folder 165

Included also: draft of a reply in Larkin's hand. Dec. 16, 1854.

box 45, folder 288

July 4, 1855

box 45, folder 289

July 6, 1855

box 45, folder 358

Oct. 17, 1855

 

McCorkle, John W.

box 44, folder 26

Letter to E. B. Hart. May 5, 1852

box 45, folder 28

Feb. 8, 1854

 

Leviston, George

box 43, folder 304

Letter to Ebenezer Larkin Childs. June 12, 1853

box 44, folder 57

Aug. 12, 1852

 

Lewis, William L.

box 37, folder 171

Sept. 18, 1841

box 42, folder 98

May 8, 1848

box 43, folder 263

Jan. 29, 1851

 

Leyton, Charles L.

box 44, folder 255

Aug. 13, 1853

 

Lincoln, C. G.

box 45, folder 397

Dec. 26, 1855

 

Lincoln, Henry Ensign

box 43, folder 89

Mar. 23, 1849

box 45, folder 418

Feb. 4, 1856

 

Lincoln, Joshua

box 37, folder 34

Feb. 8, 1842

box 38, folder 273

Dec. 3, 1844

 

Lindemuth, P. H.

box 44, folder 235

Letter to William J. Eames. May 22, 1853

 

Little, Mary

box 43, folder 188

Deed to Larkin signed by Mary and Milton Little. Feb. 26, 1850

 

Little, Milton 1812-1879

box 39, folder 175

List of personal effects of May 31, 1845.

 

William Pierce.

box 42, folder 241

Dec. 12, 1848

box 43, folder 188

Deed to Larkin signed by Mary and Milton Little. Feb. 26, 1850

box 45, folder 533

Sept. 19, 1856

 

Little, M & L.

box 45, folder 281

June 20, 1855

 

Livingston, Peter F.

box 42, folder 87

Apr. 14, 1848

 

Lockwood, Roe and Son

box 43, folder 273

Mar. 28, 1851

box 43, folder 294

May 24, 1851

 

Lodge, Michael

box 41, folder 327

Nov. 8, 1847

 

Lomer, Julio

box 41, folder 15

Feb. 11, 1847

 

Long, Andrew K.

box 42, folder 245

Dec. 14, 1848

 

McDuffee, Andrew Jackson

box 41, folder 300

Oct. 15, 1847

box 42, folder 128

June 1, 1848

box 42, folder 253

Dec. 24, 1848

 

McDuffee, John, Jr.

box 43, folder 282

Apr. 25, 1851

 

McElroy, John

box 45, folder 490

July 4, 1856

box 45, folder 520

Aug. 21, 1856

 

McGimsey, John

box 45, folder 415

Jan. 31, 1856

 

McIntire, Charles

box 44, folder 44

July 4, 1852

 

McIntire, David

box 43, folder 229

Dec. 19, 1850

box 45, folder 69

Apr. 1, 1854

 

McKee, William H.

box 41, folder 339

Contract from Larkin and Rachel (Hobson) Holmes Larkin. Nov. 26, 1847

box 42, folder 216

Oct. 30, 1848

 

McKenzie, Bernard

box 42, folder 79

Apr. 1, 1848

 

McKinlay, Catherine

box 37, folder 395

Letter to James McKinlay. Dec. 17, 1842

 

MacKinlay, James 1803-1875

box 37, folder 67

Letter from Henry Delano Fitch. June 9, 1842

box 37, folder 81

Letter from H. D. Fitch. Aug. 21, 1842

box 37, folder 88, 89

Letter from H. D. Fitch. Sept. 17, 1842

box 37, folder 101

Letter from H. D. Fitch. Nov. 17, 1842

box 37, folder 124

Mar. 14, 1841

box 37, folder 158

Aug. 17, 1841

box 37, folder 225

Mar. 11, 1842

box 37, folder 395

Letter from Catherine McKinlay. Dec. 17, 1842

box 38, folder 257

Nov. 18, 1844

box 39, folder 154

May 14, 1845

box 39, folder 218

July 12, 1845

box 39, folder 412

Dec. 28, 1845

box 40, folder 24

Jan. 23, 1846

box 43, folder 99, 100

Mar. 31, 1849

box 43, folder 300

Feb. 2, 1849

 

McKinlay, Peter

box 37, folder 241

Letter from James Watson. Apr. 11, 1842

box 37, folder 242

Letter to James Watson. Apr. 11, 1842

 

McKinstry, George, Jr. 1810-1890

box 41, folder 176

July 8, 1847

 

McMonigle, Simpson

box 42, folder 15

Jan. 23, 1848

 

Macondray, John Oliver E.

box 40, folder 310

Oct. 19, 1846

 

Macrae, Archibald

box 40, folder 272

Sept. 5, 1846

 

MacVicker, Henry

box 45, folder 32

Feb. 14, 1854

box 45, folder 94

Apr. 26, 1854

 

Macy, Low and Co.

box 45, folder 471

May 28, 1856

 

Maddox, William A. T.

box 41, folder 152

June 10, 1847

box 42, folder 153

July 31, 1848

 

Madera, Nicholas B.

box 38, folder 59, 110

June 30, 1844

 

Maguire, F. J.

box 43, folder 344

Sept. 16, 1851

box 43, folder 353

Oct. 6, 1851

 

Majors, Joseph L., d. 1868

box 38, folder 137

July 11, 1844

box 39, folder 126

Apr. 24, 1845

 

Mallett, Charles G.

box 40, folder 19

Jan. 21, 1846

 

Mallett, E. J.

box 40, folder 21

Jan. 22, 1846

 

Manjares, Graciano

box 38, folder 248

Letter from the Ayuntamiento of Monterey. Nov. 9, 1844

 

Mansfield, J. M.

box 45, folder 416

Letter to Samuel C. Bigelow. Feb. 2, 1856

box 45, folder 446

Letter to Samuel C. Bigelow. Apr. 12, 1856

 

March, Charles W.

box 43, folder 314 A

July 9, 1851

box 44, folder 25

Apr. 30, 1852

 

Marcy, William George, d. 1896

box 42, folder 77

Mar. 29, 1848

 

Marriott, Frederick

box 43, folder 170

Opening of Commercial Exchange. Jan. 1850.

 

Marsh, John 1799-1856

box 39, folder 211

July 7, 1845

box 39, folder 247

Aug. 12, 1845

box 40, folder 39

Feb. 15, 1846

box 40, folder 90

Apr. 15, 1846

 

Marshall, James Fowle Baldwin

box 37, folder 207

Jan. 15, 1842

box 37, folder 351

Nov. 1, 1842

 

Marshall and Johnson

box 37, folder 127

Apr. 8, 1841

box 37, folder 142

July 13, 1841

box 37, folder 177

Oct. 13, 1841

box 37, folder 184

Oct. 20, 1841

box 37, folder 186

Nov. 3, 1841

box 37, folder 197

Dec. 9, 1841

box 37, folder 228

Mar. 16, 1842

box 37, folder 254

Letter to J. B. R. Cooper. Apr. 18, 1842

box 37, folder 259

Apr. 20, 1842

box 37, folder 276

May 26, 1842

box 37, folder 385

Dec. 6, 1842

box 37, folder 391

Dec. 15, 1842

box 38, folder 13

Apr. 28, 1843

 

Martin, Julius

box 39, folder 217

July 11, 1845

 

Mason, John Young

box 38, folder 224

Letter to Albion K. Parris. Oct. 9, 1844

box 39, folder 185

Letter to ? June 11, 1845

box 42, folder 75

Mar. 27, 1848

box 42, folder 91

Apr. 18, 1848

box 42, folder 126

May 29, 1848

box 42, folder 190-191

Oct. 5, 1848

 

Mason, Richard Barnes 1797-1850

box 42, folder 74

Letter from Larkin. May 26, 1848

box 42, folder 108

Letter from J. Howard Ackerman. May 18, 1848

box 42, folder 112

May 20, 1848

box 42, folder 129

Letter to John Townsend. June 1, 1848

box 42, folder 130

June 1, 1848

box 43, folder 51

Agreement among Mason, Larkin and Jacob Primer Leese. Feb. 14, 1849

 

Matthews, William

box 37, folder 343

Letter from Talbot H. Green. Oct. 15, 1842

box 40, folder 185, 186

June 30, 1846

 

Maxwell, Charles D., d. 1890

box 41, folder 117

May 14, 1847

 

May, John Jay

box 44, folder 202

Mar. 3, 1853

 

Mayo, Sylvanus

box 44, folder 284

Oct. 28, 1853

box 44, folder 285

Oct. 28, 1853

box 44, folder 286

Letter from Alpheus Hardy & Company. Oct. 29, 1853

box 44, folder 289

Letter to Alpheus Hardy & Company. Oct. 31, 1853

 

Meek, John

box 37, folder 263

Letter addressed to the Schooner, California. Apr. 23, 1842

 

Melcher, Lomer and Company

box 42, folder 23

Feb. 8, 1848

 

Mellus, Francis, d. 1863

box 39, folder 178

Letter to Talbot H. Green. June 3, 1845

box 39, folder 379

Letter from Larkin. Nov. 26, 1845

box 41, folder 64-65

Apr. 3, 1847

box 41, folder 66

Apr. 3, 1847

box 41, folder 69

Apr. 6, 1847

box 41, folder 70

Apr. 6, 1847

box 41, folder 77

Apr. 18, 1847

box 41, folder 322

Oct. 31, 1847

box 44, folder 163

Jan. 13, 1853

box 45, folder 237

Apr. 17, 1855

 

Mellus, Henry 1815-1860

box 37, folder 173

Sept. 29, 1841

box 37, folder 326

Sept. 7, 1842

box 38, folder 22

Letter to Manuel Micheltorena. July 5, 1843

box 38, folder 30-31

Letter to Manuel Micheltorena. (Translation of 38:22) July 5, 1843

box 38, folder 230

Oct. 17, 1844

box 39, folder 19

Jan. 27, 1845

box 39, folder 320

Oct. 12, 1845

box 39, folder 328

Oct. 14, 1845

box 40, folder 74-76

Statement re prices. Mar. 24, 1846.

box 40, folder 114

May 10, 1846

box 41, folder 123

May 20, 1847

box 42, folder 12

Jan. 18, 1848

box 42, folder 101

May 9, 1848

box 44, folder 136

Dec. 29, 1852

box 44, folder 148

Jan. 3, 1853

box 44, folder 182

Jan. 1853

box 44, folder 256

Aug. 13, 1853

 

Mellus and Howard Company

box 42, folder 92

Apr. 21, 1848

box 43, folder 153

Letter from Job Francis Dye. Sept. 25, 1849

box 43, folder 164

Agreement between Mellus and Howard Co. and Charles L. Ross. Dec. 10, 1849

box 43, folder 176

Letter from Larkin. Feb. 13, 1850

box 43, folder 186-187

Receipt for legal papers and copies of legal documents. Feb. 20, 1850.

 

Melville, Hugh

box 40, folder 40

Feb. 16, 1846

 

Merrill, John H.

box 42, folder 81

Apr. 2, 1848

box 42, folder 148

Jan. 22, 1848

 

Merritt, Sarah

box 45, folder 559

Oct. 31, 1856

 

Mervine, William

box 40, folder 92

Apr. 17, 1846

box 40, folder 332

Letter from John Berrien Montgomery. Nov. 25, 1846

 

Meyers, William H.

box 41, folder 209

Aug. 16, 1847

 

Micheltorena, Manuel d. 1853

box 38, folder 8

Letter from Larkin. Feb. 11, 1843

box 38, folder 12

Letter from Larkin. Apr. 20, 1843

box 38, folder 22

Letter from Henry July 5, 1843

 

Mellus.

box 38, folder 29

Aug. 13, 1843 [1844]

box 38, folder 30-31

Letter from Henry Mellus. Translation of 38:22. July 5, 1843

box 38, folder 42

Letter to Frederick G. Becher. Dec. 5, 1843

box 38, folder 43

Oct. 10, 1843

box 38, folder 77, 78

Apr. 9, 1844

box 38, folder 97

May 21, 1844

box 38, folder 104

May 24, 1844

box 38, folder 105

May 25, 1844

box 38, folder 108

May 28, 1844

box 38, folder 258

Nov. 19, 1844

box 38, folder 263

Nov. 28, 1844

box 38, folder 278

Dec. 10, 1844

box 38, folder 296

Dec. 21, 1844

box 39, folder 4

Jan. 3, 1845

box 39, folder 10

Letter from Larkin. Jan. 20, 1845

box 39, folder 88

Notice re funds received and disbursed. Mar. 24(?), 1845.

box 39, folder 90

Letter to Larkin, José Maria Castanares and Rafael Sanchez. Mar. 25, 1845

box 39, folder 91

Statement re settlement of accounts with Larkin. Mar. 25, 1845.

box 39, folder 192

Letter from Larkin. June 14, 1845

box 43, folder 195

Statement of account. Mar. 1, 1850.

 

Miner, Allen

box 43, folder 212

Lease agreement from Charles L. Ross. Aug. 17, 1850

 

Minor, George

box 41, folder 301

Oct. 15, 1847

 

Missroon, John Stoney 1810-1865

box 41, folder 240

Sept. 2, 1847

box 41, folder 336, 338

Nov. 23, 1847

box 41, folder 359

Dec. 21, 1847

box 42, folder 1-2

Jan. 1, 1848

box 42, folder 40

Feb. 22, 1848

box 43, folder 276

Mar. 1851

box 43, folder 348

Sept. 30, 1851

box 43, folder 358

Oct. 13, 1851

box 44, folder 23

Apr. 24, 1852

box 44, folder 228

Apr., 1853

box 44, folder 274

Oct. 4, 1853

box 45, folder 189

Jan. 24, 1855

 

Mitchell, Joseph B.

box 39, folder 353

Oct. 27, 1845

 

Montgomery, Isaac

box 37, folder 261

Letter from J. B. R. Cooper. Apr. 22, 1842

 

Montgomery, John Berrien 1794-1873

box 40, folder 158

June 16, 1846

box 40, folder 192

July 2, 1846

box 40, folder 321

Nov. 11, 1846

box 40, folder 324

Nov. 12, 1846

box 40, folder 332

Letter to William Mervine. Nov. 25, 1846

 

Moody and Norris

box 43, folder 166

Letter from H. A. Breed & Company. Dec. 28, 1849

box 43, folder 173

Letter from H. A. Breed & Company. Jan. 31, 1850

box 43, folder 184

Invoices (4) addressed to H. A. Breed & Co. Feb. 20, 1850

 

Moore, R. B.

box 45, folder 461

Letter, draft from Larkin. Apr. 30, 1856

 

Morrison, Saul A.

box 45, folder 247

Mar. 6, 1855

 

Morton, Charles J.

box 44, folder 309

Dec. 4, 1853

 

Mott, J. Thomas

box 40, folder 304

Oct. 9, 1846

box 41, folder 115

May 13, 1847

box 41, folder 116

May 13, 1847

box 41, folder 281

Sept. 29, 1847

box 42, folder 202

Oct. 17, 1848

 

Mott, Talbot and Company

box 39, folder 29

Feb. 12, 1845

box 39, folder 120

Apr. 21, 1845

box 39, folder 142

May 2, 1845

box 39, folder 143

May 2, 1845

box 39, folder 165

Letter from Larkin. May 28, 1845

box 39, folder 193

Letter from Larkin. June 16, 1845

box 39, folder 210

July 3, 1845

box 39, folder 213

Letter from Larkin. July 8, 1845

box 39, folder 244

Aug. 11, 1845

box 39, folder 303-304

Letter from Larkin. Sept. 28, 1845

box 39, folder 318

Oct. 8, 1845

box 39, folder 399

Dec. 18, 1845

box 40, folder 59

Letter from Larkin. Mar. 5, 1846

box 40, folder 60

Letter from Larkin. Mar. 2, 1846

box 40, folder 84 A

Letter from Larkin. Apr. 1, 1846

box 40, folder 115

May 11, 1846

box 40, folder 127

Letter from Larkin. May 20, 1846

box 40, folder 165

Letter from Larkin. June 18, 1846

box 40, folder 170, 195, 225-227

July 24, 1846

box 40, folder 232-233

Letter from Larkin July 27, 1846

box 41, folder 16

Feb. 11, 1847

box 42, folder 3

Jan. 4, 1848

box 42, folder 4

Letter, draft from Larkin. Mar. 1, 1848

box 42, folder 27

Feb. 5, 1848

box 42, folder 60

Mar. 14,1848

box 42, folder 213

Oct. 28,1848

box 42, folder 224

Nov. 21, 1848

box 42, folder 248

Dec. 20, 1848

box 43, folder 61

Feb. 22,1849

box 43, folder 124

May 5, 1849

 

Moulton, Benjamin F.

box 43, folder 214

Lease from Charles L. Ross. Aug. 17, 1850

 

Mudge, B. W.

box 45, folder 254

May 18, 1855

 

Müller, G. A.

box 39, folder 255

Aug. 15, 1845

 

Munrás, Estevan 1790-ca. 1853

box 37, folder 99

Receipt to J. B. R. Cooper. Nov. 4, 1842

box 41, folder 72

Apr. 9, 1847

 

Muro, Miguel, d. ca. 1850

box 39, folder 136

Letter to José María del Refugio Sagrado Su rez del Real. Apr. 30, 1845

 

Murphy, Timothy, d. 1853

box 41, folder 222

Aug. 24, 1847

 

Murray, Charles

box 41, folder 318

Oct. 28, 1847

box 41, folder 321

Oct. 29, 1847

box 42, folder 18

Jan. 26, 1848

 

Murray, Francis

box 43, folder 131

May 29, 1849

box 43, folder 338

Aug. 27, 1851

 

Murray, George M.

box 45, folder 44

Mar. 31, 1854

box 45, folder 52

Mar. 3, 1854

 

Myers, T. Bailey

box 44, folder 99

Nov. 1, 1852

 

Myrick, Frederick W.

box 39, folder 353

Oct. 27, 1845

 

Narváez, Pedro

box 38, folder 165

Aug. 12, 1844

box 38, folder 221

Oct. 3, 1844

box 39, folder 391-392

Dec. 12, 1845

 

N-Q

 

Naylor, Thomas S.

box 45, folder 199

Feb. 5, 1855

 

Nelson, Amariah C.

box 41, folder 325

Nov. 4, 1847

 

Nelson, Ebenezer

box 43, folder 21

Jan. 24, 1849

 

Nelson, John

box 38, folder 23

Letter to Abel Parker Upshur. July 10, 1843

 

Neville, John M.

box 45, folder 577

Dec. 5, 1856

 

Nightingale, John

box 45, folder 102

May 5, 1854

 

Northam, E. F.

box 45, folder 466

May 10, 1856

 

Norton, Thomas A.

box 38, folder 162

Letter from Larkin. Aug. 10, 1844

box 38, folder 163

Certificate of discharge of Henry J. Dally. Aug. 12, 1844.

box 38, folder 164

Aug. 12, 1844

 

O'Bryan, Daniel

box 39, folder 33

Feb. 13, 1845

 

O'Dwyer, W. N.

box 43, folder 293

May 21, 1851

box 43, folder 329

Aug. 5, 1851

box 44, folder 84

Sept. 29, 1852

 

O'Farrell, Jasper 1817-1875

box 41, folder 103

May 3, 1847

box 41, folder 353

Dec. 16, 1847

box 42, folder 121

May 24, 1848

 

Olivares, Bonifacio

box 40, folder 274

Letter to Salvador Vallejo. Sept. 6, 1846

 

Oliver, George

box 43, folder 98

Bill for repairs. Mar. 31, 1849.

 

Oreña, Gaspar M.

box 41, folder 148

Letter to Robert Field Stockton. June 7, 1847

 

Osio, Antonio María

box 41, folder 213-214

Aug. 20, 1847

 

Pacheco, Dolores

box 40, folder 66

Mar. 10, 1846

 

Pacheco, Francisco Pérez

box 37, folder 223

Mar. 6, 1842

box 37, folder 375

Letter from Larkin. Nov. 26, 1842

box 37, folder 380

Nov. 30, 1842

box 38, folder 64

Sept. 11, 1844

box 38, folder 87

Apr. 30, 1844

box 38, folder 88

Letter from Larkin. Apr. 1843

box 38, folder 209

Sept. 26, 1844

box 39, folder 30

Letter to William T. Faxon. Sept. 12, 1845

box 39, folder 48

Mar. 7, 1845

box 39, folder 65

Mar. 13, 1845

box 39, folder 78

Mar. 22, 1845

box 39, folder 197

Letter to Talbot H. Green. June 19, 1845

box 40, folder 18

Jan. 19, 1846

box 41, folder 99

May 2, 1847

box 41, folder 305

Oct 8, 1847

 

Pacheco, Juan Pérez

box 39, folder 265

Aug. 21, 1845

 

Packard, Albert

box 42, folder 50

Mar. 15, 1848

box 43, folder 12-13

Agreement between Packard and Larkin. Jan. 17, 1849

box 43, folder 135

Agreement between Packard and Larkin. June 4, 1849

box 44, folder 176-177

June 28, 1853

box 44, folder 240

June 30, 1853

 

Page, Hugh N.

box 39, folder 342

Letter from Francisco Guerrero y Palomares. Oct. 24, 1845

box 39, folder 341

Letter to Francisco Guerrero Oct. 24 [21], 1845

 

Park, Thomas B., y Palomares. d. ca. 1850

box 37, folder 23

Sept. 10, 1839

box 39, folder 50

Mar. 10, 1845

box 39, folder 67

Mar. 14, 1845

box 39, folder 187

June 12, 1845

box 39, folder 262

Aug. 19, 1845

box 40, folder 74-76

Statement re prices. Mar. 24, 1846.

 

Parker, Benjamin Wyman

box 37, folder 92

Sept. 30, 1840

 

Parker, Edward W.

box 44, folder 298

Nov. 17, 1853

box 44, folder 306

Dec. 3, 1853

box 45, folder 25

Feb. 3, 1854

box 45, folder 37

Feb. 18, 1854

box 45, folder 59

Mar. 17, 1854

box 45, folder 84

Apr. 15, 1854

box 45, folder 156

Nov. 4, 1854

box 45, folder 163

Dec. 11, 1854

box 45, folder 183

Jan. 19, 1855

box 45, folder 190

Jan. 26, 1855

box 45, folder 198

Feb. 4, 1855

box 45, folder 220

Mar. 26, 1855

box 45, folder 227

Apr. 4, 1855

box 45, folder 311

Aug. 18, 1855

box 45, folder 519

Aug. 21, 1856

 

Parker, Eliza L.

box 44, folder 219

Mar. 14, 1853

box 45, folder 440

Apr. 2, 1856

 

Parker, Mary Ann

box 44, folder 298

Nov. 17, 1853

box 45, folder 489

July 4, 1856

 

Parker, Robert Andrew 1820-1865

box 42, folder 143

Receipt for items purchased by Charles Bolivar Sterling. July 12, 1848.

 

Parris, Albion K.

box 38, folder 224

Letter from John Young Mason. Oct. 9, 1844

 

Parrott, John 1811-1844

box 38, folder 98

May 22, 1844

box 38, folder 99

May 22, 1844

box 38, folder 134

July 2, 1844

box 38, folder 181

June 29, 1844

box 39, folder 16

Letter from Larkin. Jan. 25, 1845

box 39, folder 99

Letter from Wilson Shannon. Apr. 3, 1845

box 39, folder 117

Apr. 20, 1845

box 39, folder 140

May 2, 1845

box 39, folder 239, 248

Letter to James Watson and James Stokes. Aug. 3, 1845

box 39, folder 283

Sept. 10, 1845

box 39, folder 390

Dec. 16, 1845

 

Parrott and Company

box 37, folder 31

Letter from Larkin Jan. 12, 1842

box 37, folder 134

June 13, 1841

box 37, folder 271

May 9, 1842

box 38, folder 141

Letter from Larkin. Aug. 18, 1844

box 38, folder 142

Letter from Larkin. Sept. 16, 1844

box 38, folder 255

Letter from Larkin. Nov. 17, 1844

box 38, folder 284

Letter from Larkin. Dec. 11, 1844

box 38, folder 285

Letter from Larkin. Dec. 12, 1844

box 38, folder 289-290

Letter from Larkin. Dec. 14, 1844

box 39, folder 12

Letter from Larkin Jan. 21, 1845

box 39, folder 34

Feb. 13, 1845

box 39, folder 108

Apr. 15, 1845

box 39, folder 119, 121

Apr. 21, 1845

box 39, folder 172

Letter from Larkin. May 30, 1845

box 39, folder 184

June 11, 1845

box 39, folder 216

Letter from Larkin. July 10, 1845

box 39, folder 246

Aug. 12, 1845

box 40, folder 51

Feb. 25, 1846

box 40, folder 126

Letter from Larkin. May 22, 1846

box 40, folder 135

May 25, 1846

box 40, folder 218

July 23, 1846

box 41, folder 13

Feb. 8, 1847

box 42, folder 58

Mar. 13, 1848

 

Patch, George

box 45, folder 233

Apr. 10, 1856

 

Paty, Henry, d. 1841

box 37, folder 78

Aug. 14, 1840

box 37, folder 96

Oct. 14, 1840

 

Paty, John 1807-1868

box 37, folder 95

Oct. 4, 1840

box 37, folder 100

Nov. 7, 1842

box 37, folder 113

Dec. 21, 1840

box 37, folder 219

Feb. 29, 1842

box 37, folder 224

Mar. 6, 1842

box 37, folder 262

Apr. 22, 1842

box 37, folder 289

July 16, 1842

box 37, folder 303

Aug. 3, 1842

box 38, folder 128

June 28, 1844

box 38, folder 170

Aug. 15, 1844

box 38, folder 295

Dec. 19, 1844

box 39, folder 39

Feb. 25, 1845

box 39, folder 63

Mar. 12, 1845

box 39, folder 249

Aug. 14, 1845

box 39, folder 258

Aug. 18, 1845

box 40, folder 67

Manifest of cargo of the "Don Quixote." Mar. 16, 1846.

box 40, folder 69

Mar. 17, 1846

box 40, folder 81

Letter to José Castro. Mar. 26, 1846

box 40, folder 84 B

Letter from Larkin. Apr. 1, 1846

box 41, folder 4

Jan. 8, 1847

box 41, folder 259

Sept. 12, 1847

box 42, folder 59

Mar. 13, 1848

box 43, folder 90

Letter to Sherman & Ruckel. Mar. 27, 1849

box 45, folder 507

July 31, 1856

box 45, folder 571

Nov. 7, 1856

box 45, folder 582

Dec. 21, 1856

 

Paty, William

box 40, folder 215 A

July 20, 1846

box 40, folder 215 B

Letter from Larkin. Sept. 20, 1846

box 40, folder 308

Oct. 14, 1846

 

Paty, Henry and Company

box 37, folder 2

Apr. 19, 1839

box 39, folder 270

Aug. 26, 1845

box 39, folder 333

Oct. 15, 1845

 

Paxton, John A.

box 45, folder 371

Nov. 7, 1855

box 45, folder 373

Nov. 8, 1855

box 45, folder 411

Jan. 23, 1856

 

Peabody, Edward T.

box 45, folder 343

Sept. 17, 1855

 

Peck, Sherman

box 37, folder 43

Bill from Capt. Cooper, signed by Peck. Mar. 22, 1842.

box 37, folder 231

Signature as witness to John J. Halstead's certificate to J.B.R. Cooper regarding measurement of lumber. Mar. 22, 1842.

 

Pedrorena, Miguel F. de 1808-1850

box 37, folder 222

Mar. 6, 1842

box 41, folder 217

Aug. 22, 1847

 

Peirce, Henry Augustus 1808-1885

box 37, folder 29

Jan. 12, 1842

box 37, folder 33

Jan. 24, 1842

box 37, folder 38

Letter from Larkin. Mar. 12, 1842

box 37, folder 206

Jan. 12, 1842

box 37, folder 212

Feb. 6, 1842

 

Peirce and Brewer

box 37, folder 30

Jan. 12, 1842

box 37, folder 52

Apr. 23, 1842

box 37, folder 53

Apr. 23, 1842

box 37, folder 74

July 15, 1842

box 37, folder 104

Dec. 6, 1842

box 37, folder 112

Letter from Larkin. Dec. 19, 1842

box 37, folder 247

Letter from J.B.R. Cooper. Apr. 14, 1842

box 37, folder 256

Letter from J.B.R. Cooper. Apr. 18, 1842

box 37, folder 257

Letter from J.B.R. Cooper. Apr. 20, 1842

box 37, folder 265

Letter to J.B.R. Cooper. Apr. 23, 1842

box 37, folder 266

Letter addressed to schooner California Master and Owners. Apr. 23, 1842

box 37, folder 355

Nov. 4, 1842

box 37, folder 374

Letter from Larkin. Nov. 20, 1842

box 37, folder 382

Letter from Larkin. Dec. 5, 1842

box 37, folder 396

Letter from Larkin. Dec. 19, 1842

box 38, folder 25

Aug. 9,1843

box 39, folder 129

Apr. 28, 1845

 

Pell, E. Ward

box 41, folder 363

Dec. 27, 1847

 

Peterson, Peter

box 38, folder 158

Letter from Larkin. Aug. 8, 1844

box 39, folder 241

Aug. 4, 1845

box 39, folder 270

Letter to Talbot H. Green. Aug. 26, 1845

 

Phelps, Bethuel

box 42, folder 231

Property agreement between Phelps and Larkin. Dec. 1, 1848

box 43, folder 9

Agreement between Phelps and Larkin. Jan. 13, 1849

box 43, folder 32

Bill of sale. Jan. 16, 1849.

box 43, folder 37

Agreement between Phelps and Larkin. Feb. 1, 1849

box 43, folder 41

Letter, draft from Larkin. Feb. 7, 1849

box 43, folder 42

Receipt for five buildings purchased by Larkin. Feb. 7, 1850

box 43, folder 83

Agreement between Phelps and Larkin. Mar. 16, 1849

box 43, folder 113

Letter from Persifor Frazer Smith. Apr. 9, 1849

box 43, folder 122

Agreement between Phelps and Larkin. Apr. 30, 1849

box 43, folder 132

Contract between Phelps and Larkin. May 30, 1849

box 43, folder 152

Receipt. Sept. 20, 1849.

box 43, folder 165

Bill. Dec. 17, 1849.

box 43, folder 178

Letter from Larkin. Feb. 14, 1850

box 43, folder 218

Agreement among Phelps, Larkin and Thomas Butler King. Sept. 24, 1850

 

Phelps, William Dane

box 40, folder 172-173

June 22, 1846

box 40, folder 264, 287

Letters from Larkin; apparently they are the same letter, although the text has been slightly altered. Aug. 28, Sept. 20, 1846

box 40, folder 265

Aug. 29, 1846

box 40, folder 354

Letter to Talbot H. Green. Dec. 21, 1846

box 41, folder 51

Mar. 18, 1847

box 41, folder 113

Letter to Talbot H. Green. May 11, 1847

box 41, folder 186

Aug. 1, 1847

box 41, folder 265

Sept. 17, 1847

box 42, folder 6

Letter to Joseph Lanman. Jan. 6, 1848

box 42, folder 56

Mar. 10, 1848

box 43, folder 251

Feb. 8, 1851

box 43, folder 267

Mar. 7, 1851

box 45, folder 242

Apr. 22, 1855

box 45, folder 244

May 3, 1855

box 45, folder 275

June 7, 1855

 

Pickett, Charles Edward 1820-ca. 1882

box 43, folder 82

Mar. 16, 1849

 

Pico, Andrés 1810-1876

box 43, folder 310

July 1, 1851

 

Pico, Pío 1801-1894

box 39, folder 45

Letter from Larkin. Mar. 5, 1845

box 39, folder 60, 61, 64

Mar. 12, 1845

box 39, folder 62

Mar. 12, 1845

box 39, folder 107

Letter from Larkin. Apr. 12, 1845

box 39, folder 409

Dec. 27, 1845

box 40, folder 41

Letter to José Castro. Apr. 4, 1846

box 40, folder 117

Letter to James Alexander Forbes. Apr. 22, 1846

 

Pierce, Henry Augustus

box 40, folder 251

Aug. 12, 1845 [1846?]

 

Pigford, James B.

box 41, folder 291

Oct. 4, 1847

 

Pinto, Francisco

box 39, folder 89

Letter from Juan José Abella. Mar. 24, 1845

 

Pinto, Rafael 1818

box 39, folder 354

Oct. 27, 1845.

 

Pitman, Benjamin

box 37, folder 103

Letter to J.B.R. Cooper. Nov. 27, 1842

 

Pitts, Henry F.

box 37, folder 48

Apr. 20, 1840

 

Pleasonton, Stephen

box 39, folder 186, 188

June 12, 1845

box 39, folder 363

Nov. 3, 1845

box 40, folder 155

June 15, 1846

box 40, folder 208

July 11, 1846

 

Pombert, Lewis

box 42, folder 141

July 7, 1848

 

Preston, William Ballard 1805-1862

box 43, folder 115

Apr. 10, 1849

box 43, folder 148

Aug. 10, 1849

 

Price, Rodman McCamley 1816-1894

box 42, folder 203

Oct. 18, 1848

box 43, folder 94

Mar. 30, 1849

 

Prudon, Teodosia Bojorquez de

box 37, folder 275

May 23, 1842

 

Prudon, Victor 1809?

box 40, folder 221-222

July 23, 1846

 

R-T

 

Radcliffe, Louisa R. (Cooper)

box 43, folder 235

Jan. 10, 1851

 

Rae, William Glen 1814-1845

box 37, folder 282

June 8, 1842

box 37, folder 304

Aug. 3, 1842

box 37, folder 318

Aug. 20, 1842

box 37, folder 339

Oct. 2, 1842

box 37, folder 349

Oct. 31, 1843

box 38, folder 83

Apr. 23, 1844

box 38, folder 206

Sept. 2, 1844

box 38, folder 239

Letter to David Spence. Nov. 1, 1844

 

Ranlett, William H.

box 43, folder 306

June 26, 1851

 

Raymond, J. W.

box 43, folder 231

Dec. 30, 1850

 

Real, José María del Refugio Sagrado Su rez del

box 39, folder 136

Letter from Miguel Muro. Apr. 30, 1845

box 41, folder 17

Letter from John Burton. Feb. 15, 1847

box 41, folder 20

Reed, Benjamin T. Feb. 19, 1847

box 39, folder 195

Letter from Larkin. June 18, 1845

box 39, folder 325-326

Oct. 13, 1845

box 39, folder 365

Letter from Larkin. Nov. 30, 1845

box 39, folder 381

Letter from Larkin. Nov. 28, 1845

box 40, folder 56

Letter from Larkin. Mar. 3, 1846

box 40, folder 181

June 29, 1846

box 40, folder 258

Aug. 18, 1846

box 40, folder 276

Sept. 1, 1846

box 40, folder 277, 279

Sept. 14, 1846

box 40, folder 302

Oct. 2, 1846

 

Reed, James Frazier 1800-1874

box 41, folder 130

May 26, 1847

 

Requena, Manuel, d. 1876

box 38, folder 94

May 17, 1844

box 38, folder 95

May 17, 1844

 

Revere, Joseph Warren 1812-1880

box 41, folder 242

Sept. 3, 1847

 

Reynolds, Edward D.

box 41, folder 225

Aug. 26, 1847

box 43, folder 35

Feb. 6, 1849

 

Reynolds, James A.

box 45, folder 174

Jan. 3, 1855

box 45, folder 352

Sept. 29, 1855

 

Reynolds, Stephen W. 1782-1857

box 37, folder 32

Jan. 21, 1840

box 37, folder 63

June 6, 1840

box 37, folder 156

Aug. 16, 1841

box 37, folder 183

Oct. 17, 1841

box 37, folder 205

Jan. 9, 1842

box 37, folder 267

Apr. 30, 1842

box 37, folder 272

Jan. 12, 1842

box 37, folder 285

July 3, 1842

box 37, folder 294

May 3, 1842

box 37, folder 299

July 31, 1842

box 37, folder 353

Nov. 3, 1842

box 37, folder 371

Nov. 18, 1842

box 37, folder 383

Dec. 5, 1842

box 38, folder 92

May 14, 1844

box 38, folder 126

June 27, 1844

box 38, folder 159

Aug. 8, 1844

box 38, folder 198

Sept. 15, 1844

box 38, folder 212

Sept. 29, 1844

box 38, folder 243

Nov. 4, 1844

box 38, folder 271

Dec. 1, 1844

box 39, folder 116

Apr. 19, 1845

box 40, folder 38

Feb. 15, 1846

box 40, folder 131

May 20, 1846

box 40, folder 179

June 28, 1846

box 40, folder 255

Aug. 16, 1846

box 40, folder 318

Nov. 8, 1846

box 41, folder 8

Letter to Talbot H. Green. Jan. 17, 1847

box 41, folder 36

Mar. 7, 1847

box 41, folder 97

May 2, 1847

box 41, folder 239

Sept. 2, 1847

box 41, folder 271

Sept. 20, 1847

box 41, folder 306

Oct. 22, 1847

box 41, folder 366

Dec. 29, 1847

box 42, folder 37

Feb. 20, 1848

box 42, folder 96

Apr. 30, 1848

box 42, folder 131

June 6, 1848

box 42, folder 164

Letter to Talbot H. Green. Aug. 22, 1848

box 42, folder 222

Nov. 12, 1848

box 43, folder 84

Mar. 18, 1849

 

Reynolds, William P.

box 40, folder 93

Apr. 18, 1846

box 40, folder 143

June 6, 1846

box 40, folder 241

Aug. 2, 1846

 

Richardson, William Antonio 1795-1856

box 38, folder 201

Letter from Larkin. Sept. 17, 1844

box 39, folder 321

Oct. 13, 1845

box 39, folder 401

Dec. 19, 1845

box 41, folder 149

June 30, 1847

 

Rico, Francisco, 1820?

box 42, folder 184

Sept. 26, 1848

 

Rider, L. A.

box 43, folder 298

Agreement between Rider and Larkin. May 28, 1851

 

Rider, L. A. & Company

box 43, folder 289

Letter to Hayden & Mudge. May 19, 1851

 

Ridley, Robert Thomas 1809-1851

box 38, folder 302

Letter from Larkin. Dec. 28, 1844

box 41, folder 269

Sept. 19, 1847

 

Ringgold, Cadwalader 1802-1867

box 44, folder 156

Jan. 7, 1853

 

Rion, T.

box 41, folder 345

Nov. 30, 1847

 

Rios, Petronilo

box 38, folder 124

June 25, 1844

 

Ripley, S. W.

box 44, folder 60

Aug. 15, 1853

box 44, folder 293

Letter, draft from Larkin. Nov. 4, 1853

 

Rittenhouse, Charles E.

box 40, folder 316

Nov. 6, 1846

box 40, folder 317

Nov. 6, 1846

 

Ro, Charles de

box 43, folder 214

Letter from Benjamin F. Moulton and Royal H. Waller. Aug. 17, 1850

 

Robbins, Thomas M. 1801-1857

box 37, folder 251

Apr. 15, 1842

box 39, folder 3

Jan. 2, 1845

box 39, folder 284

Letter from William T. Faxon. Sept. 10, 1845

 

Robertson & Walton

box 43, folder 157

Lease agreement between Robertson & Waltonand Lovering & Gay. Nov. 10, 1849

 

Robinson, Alfred 1806-1895

box 37, folder 159

Aug. 18, 1841

box 37, folder 306

Aug. 6, 1842

box 38, folder 49

Dec. 30, 1843

box 38, folder 67

Mar. 3, 1844

box 38, folder 85

Letter from Larkin. Apr. 30, 1844

box 38, folder 132

June 30, 1844

box 38, folder 148

July 25, 1844

box 38, folder 196

Letter from Larkin. Sept. 16, 1844

box 38, folder 210-211

Sept. 28, 1844

box 38, folder 237

Oct. 30, 1844

box 38, folder 276

Dec. 5, 1844

box 39, folder 11

Jan. 20, 1844

box 39, folder 150

Letter from Larkin. May 6, 1845

box 39, folder 170

May 29, 1845

box 39, folder 366

Nov. 4, 1845

box 40, folder 15

Jan. 16, 1846

box 40, folder 113

Letter from Larkin. May 8, 1846

box 43, folder 249

Feb. 7, 1851

 

Robinson, James & Company

box 37, folder 42

Receipt to J.B.R. Cooper. Apr. 20, 1842

box 37, folder 255

Letter to J.B.R. Cooper. Apr. 18, 1842

box 42, folder 100

Letter to J.B.R. Cooper. May 9, 1848

 

Rochon, Zephyrin

box 45, folder 274

June 5, 1855

 

Roderick, John

box 38, folder 57

Letter to Talbot H. Green. Jan. 17, 1844

 

Rogers, James

box 43, folder 336

Aug. 18, 1851

 

Rogers, William M.

box 37, folder 36

Letter addressed to Larkin or J.B.R. Cooper. Feb. 14, 1842

box 37, folder 139

Letter addressed to Larkin or J.B.R. Cooper. July 9, 1841

box 38, folder 200

Letter from Larkin. Sept. 16, 1844

box 39, folder 131

Apr. 28, 1845

box 39, folder 156-157

May 19, 1845

box 39, folder 205

Letter from Larkin. June 30, 1845

box 39, folder 274

Sept. 1, 1845

box 39, folder 382

Letter from Larkin. Nov. 28, 1845

box 40, folder 62

Letter from Larkin. Mar. 6, 1846

box 40, folder 162, 166

Letter from Larkin. June 18, 1846

box 40, folder 236

Letter from Larkin. July 29, 1846

box 40, folder 262

Letter from Larkin. Aug. 26, 1846

box 40, folder 267

Letter from Larkin. Aug. 30, 1846

box 40, folder 311

Oct. 20, 1845

box 40, folder 313

Nov. 2, 1846

box 40, folder 328

Nov. 16, 1846

box 40, folder 329

Nov. 17, 1846

box 40, folder 336

Dec. 3, 1846

box 41, folder 89

Apr. 26, 1847

box 41, folder 178

July 16, 1847

box 41, folder 194

Aug. 3, 1847

box 41, folder 256

Sept. 11, 1847

box 41, folder 262

Sept. 15, 1847

box 42, folder 73

Mar. 24, 1848

box 42, folder 136-137

June 29, 1848

box 42, folder 177

Sept. 14, 1848

box 42, folder 228

Nov. 27, 1848

box 43, folder 27

Jan. 29, 1849

box 43, folder 28

Jan. 29, 1849

box 43, folder 119

Apr. 17, 1849

box 43, folder 221

Letter from David Spence. Sept. 30, 1850

box 43, folder 262

Feb. 21, 1851

box 43, folder 269

Mar. 10, 1851

box 43, folder 290

May 20, 1851

 

Roman, Richard

box 43, folder 331

Aug. 8, 1851

 

Root, Ephraim

box 45, folder 159

Letter to N.A.H. Ball. Nov. 15, 1854

 

Ross, Charles L.

box 41, folder 156

June 11, 1847

box 42, folder 5

Jan. 5, 1848

box 42, folder 36

Feb. 19, 1848

box 42, folder 41-50

Feb. 23, 1848

box 42, folder 51

Mar. 5, 1848

box 42, folder 66

Mar. 18, 1848

box 42, folder 82

Apr. 3, 1848

box 42, folder 83

Apr. 8, 1848

box 42, folder 122

May 24, 1848?

box 42, folder 188-189

Agreement among Ross, Larkin and Samuel W. Haight. Sept. 30, 1848

box 42, folder 234

Agreement between Ross and Larkin re sale of a ship's cargo. Dec. 2, 1848

box 43, folder 158, 159, 161, 162

Contract among Ross, Larkin and Rachel (Hobson) Holmes Larkin. Dec. 1, 1849

box 43, folder 160

Copies of notes. Dec. 1, 1849.

box 43, folder 163

Bond in favor of Larkin. Dec. 1, 1849

box 43, folder 164

Agreement between Ross and Mellus, Howard & Company. Dec. 10, 1849

box 43, folder 177

Letter from Larkin. Feb. 14, 1850

box 43, folder 17

9 Mortgage from Charles and Emily Ross to Larkin. Feb. 15, 1850

box 43, folder 181

Bond in favor of Larkin. Feb. 15, 1850

box 43, folder 202

Letter from Larkin. May 30, 1850

box 43, folder 212-213

Lease to Allen Miner. Aug. 17, 1850

box 43, folder 214

Lease to Benjamin F. Moulton and Royal H. Waller. Aug. 17, 1850

box 43, folder 219

Assessment from S.F. Street Dept. Printed form filled in. Sept. 25, 1850

box 43, folder 223

Lease to Horatio N. Dickson and Thomas de Wolf. Oct. 7, 1850

box 43, folder 224

Bill from San Francisco Treasurer's Office. Printed form filled in. Oct. 21, 1850

box 43, folder 300

Reconveyance. May 31, 1851.

box 44, folder 12

Quitclaim. Jan. 22, 1852.

 

Ross, Emily

box 43, folder 179

Mortgage from Charles and Emily Ross to Larkin. Feb. 15, 1850

box 43, folder 300

Reconveyance. May 31, 1851.

 

Ross, Benton & Company

box 42, folder 256-257

Dec. 29, 1848

box 43, folder 14-15

Agreement among Ross, Benton & Company, Larkin and Job Francis Dye. Jan. 18, 1849

 

Roussillon, Charles

box 39, folder 339

Oct. 20, 1845

box 39, folder 368

Letter to Talbot H. Green. Nov. 5, 1845

box 40, folder 154

June 14, 1846

box 40, folder 286

Contract with Larkin. Sept. 22, 1846

 

Roussillon and Sainsevain

box 41, folder 236

Letter from Ward & Smith. Sept. 1, 1847

box 42, folder 21

Agreement to Larkin. Aug. 1, 1847

 

Ruden, Alexander, Jr.

box 43, folder 110

Apr. 7, 1849

 

Rupe, Samuel H.

box 45, folder 177

Jan. 12, 1855

box 45, folder 339

Sept. 15, 1855

 

Russell, George W.

box 41, folder 18

Feb. 16, 1847

 

Rust, Richard

box 45, folder 368

Nov. 6, 1855

 

Ruste, William H.

box 43, folder 270

Mar. 11, 1851

 

Sainsevain, Pierre

box 39, folder 9

Jan. 20, 1845

box 40, folder 322

Nov. 11, 1846

box 41, folder 331

Nov. 17, 1847

 

Sainsevain and Company

box 41, folder 27

Feb. 23, 1847

box 41, folder 337

Nov. 25, 1847

 

St. John, A. C.

box 43, folder 330

Aug. 5, 1851

 

St. John, C. H.

box 43, folder 366

Nov. 1, 1851

 

Sanborn, J. W.

box 45, folder 442

Apr. 3, 1856

 

Sánchez, José de la Cruz 1802-1878

box 39, folder 152

May 12, 1845

 

Sánchez, José María

box 39, folder 127-128

Agreement with Larkin to make soap. Apr. 24, 1845

box 39, folder 204

June 29, 1845

box 39, folder 402

Letter to Talbot H. Green. Dec. 20, 1845

 

Sánchez, Rafael

box 39, folder 90

Letter from Manuel Micheltorena. Mar. 25, 1845

box 39, folder 275

Sept. 10, 1845

box 45, folder 50

Mar. 3, 1854

box 45, folder 55

Mar. 10, 1854

box 45, folder 56

Translation of 45:55. Mar. 10, 1854.

box 45, folder 338

Sept. 14, 1855

 

Sánchez, Tomás A.

box 41, folder 328-329

Nov. 11, 1847

 

Sánchez, Vicente

box 38, folder 298

Dec. 25[?], 1844

box 39, folder 160

May 23, 1845

 

Sawyer, Otis V.

box 45, folder 115-116

Agreement with Larkin. June 2, 1854

 

Scarborough, William W. & Company

box 38, folder 46

Letter from Alpheus Basil Thompson. Dec. 20, 1843

box 38, folder 279

Letter from Larkin. Dec. 10, 1844

box 38, folder 304

Letter from Larkin. Dec. 29, 1844

box 39, folder 2

Jan. 1, 1845

box 39, folder 20

Letter from Larkin. Jan. 25, 1845

 

Schallenberger, Moses

box 40, folder 326

Letter from Larkin. Nov. 14, 1846

box 41, folder 211

Aug. 17, 1847

box 41, folder 28

Letter from Eulogio de Celis. Oct. 2, 1847

box 41, folder 293

Oct. 7, 1847

box 42, folder 132

June 8, 1848

box 42, folder 161

Aug. 16, 1848

box 42, folder 163

Aug. 18, 1848

box 43, folder 17

Letter to Talbot H. Green. Jan. 19, 1849

 

Schenck, James Findlay

box 40, folder 243

Letter from Robert Field Stockton. Aug. 7, 1846

 

Schuyler, George L.

box 44, folder 252

Aug. 10, 1853

 

Scott, James G.

box 37, folder 244

Apr. 12, 1842

box 37, folder 317

Aug. 20, 1842

 

Seabury, Pardon G.

box 39, folder 22

Feb. 3, 1845

 

Segura, José María

box 39, folder 40

Feb. 26, 1845

box 39, folder 84

Letter from Juan José Abella Mar. 24, 1845

 

Semple, Charles D.

box 45, folder 556

Oct. 22, 1856

 

Semple, Robert Baylor 1806-1854

box 41, folder 104

May 3, 1847

box 41, folder 132

May 30, 1847

box 41, folder 136

May 30, 1847

box 41, folder 159

June 12, 1847

box 41, folder 200

Aug. 5, 1847

box 41, folder 227

Aug. 27, 1847

box 41, folder 249

Sept. 7, 1847

box 41, folder 254

Sept. 9, 1847

box 41, folder 258

Sept. 12, 1847

box 41, folder 304

Oct. 20, 1847

box 41, folder 315

Oct. 26, 1847

box 41, folder 335

Nov. 20, 1847

box 41, folder 351

Dec. 14, 1847

box 41, folder 352

Dec. 15, 1847

box 42, folder 28

Feb. 6, 1848

box 42, folder 33

Feb. 19, 1848

box 42, folder 49

Mar. 3, 1848

box 42, folder 61

Mar. 15, 1848

box 42, folder 86

Apr. 13, 1848

box 42, folder 93

Apr. 22, 1848

box 42, folder 111

May 19, 1848

box 42, folder 150

July 29, 1848

box 42, folder 154

July 31, 1848

box 42, folder 244

Dec. 13, 1848

box 43, folder 22

Jan. 24, 1849

box 43, folder 43

Feb. 7, 1849

box 43, folder 57

Feb. 18, 1849

box 43, folder 75

Mar. 6, 1849

box 43, folder 113

Letter from Persifor Frazer Smith. Apr. 9, 1849

box 43, folder 279

Apr. 9, 1851

box 43, folder 280

Apr. 13, 1851

box 43, folder 281

Apr. 24, 1851

box 43, folder 359

Oct. 17, 1851

box 43, folder 360

Oct. 22, 1851

box 43, folder 365

Oct. 31, 1851

 

Serrano, Florencio 1810-1877

box 40, folder 89

Letter addressed to the Ayuntamiento of Monterrey. Apr. 13, 1846

box 40, folder 196 A

July 3, 1846

box 40, folder 282

List of families with boys in the Monterrey Public School. Sept. 17, 1846.

box 40, folder 293

School expenditures. Sept. 23, 1846.

 

Shannon, Wilson

box 39, folder 99

Letter to John Parrott. Apr. 3, 1845

 

Sharp, Solomon A.

box 45, folder 17

Jan. 21, 1854

 

Shaw, Thomas d. ca. 1866

box 37, folder 90

Sept. 29, 1840

box 38, folder 270

Dec. 2, 1844

box 39, folder 171

Letter from Larkin. May 30, 1845

 

Sheldon, M. L.

box 44, folder 133

Dec. 25, 1852

 

Sherman, Richard Mitchell 1813-1901

box 41, folder 47

Mar. 17, 1847

box 41, folder 55

Mar. 30, 1847

box 41, folder 196

Aug. 3, 1847

box 41, folder 215

Aug. 20, 1847

box 44, folder 104

Nov. 10, 1852

 

Sherman, Ruckel & Company, San Francisco

box 43, folder 90

Letter from John Paty. Mar. 27, 1849

 

Sherwood, William J.

box 43, folder 214

Letter from Benjamin F. Moulton and Royal H. Waller. Aug. 17, 1850

 

Shillaber, Theodore

box 43, folder 151

Letter to James H. Gleason. Aug. 28, 1849

 

Shubrick, William Branford 1790-1874

box 41, folder 261

Sept. 15, 1847

box 41, folder 267

Sept. 18, 1847

box 41, folder 268

Sept. 18, 1847

box 41, folder 275

Sept. 25, 1847

box 41, folder 277

Sept. 27, 1847

box 41, folder 292

Oct. 5, 1847

box 41, folder 294

Letter from Larkin. Oct. 11, 1847

 

Silva, Mariano

box 39, folder 302

Sept. 28, 1845

box 40, folder 199

Letter to John Drake Sloat. July 7, 1846

box 42, folder 105

May 13, 1848

 

Simmons, Stephen

box 37, folder 21

Aug. 20, 1839

box 38, folder 267-268

Receipt for consular aid. Nov. 30, 1844

 

Sinclair, Mary

box 43, folder 266

Mar. 6, 1851

 

Sloan, E.W.F.

box 45, folder 26

Feb. 4, 1854

 

Sloat, John Drake 1781-1867

box 40, folder 122-123

May 18, 1846

box 40, folder 193

July 2, 1846

box 40, folder 198

July 5, 1846

box 40, folder 199

Letter from Mariano Silva. July 7, 1846

box 40, folder 201

July 7, 1846

box 40, folder 206

July 10, 1846

box 40, folder 220

Letter to Talbot H. Green. July 23, 1846

box 40, folder 273

Letter from Larkin. July 29, 1846

box 41, folder 312

Oct. 25, 1847

box 41, folder 364

Letter to James Buchanan. Dec. 27, 1847

 

Sloat, Lewis Warrington

box 40, folder 194

July 2, 1846

 

Smith, Andrew Jackson 1815-1897

box 42, folder 156

Letter to Talbot H. Oct. 2, 1848

 

Green.

 

Smith, B. O.

box 45, folder 569

Nov. 5, 1856

 

Smith, C. F.

box 44, folder 87

Letter to Charles de Selding and Andrew Wylie, Jr. Sept. 30, 1852

 

Smith, Persifor Frazer

box 42, folder 46

Mar. 2, 1848

box 43, folder 113

Letter to Robert Baylor Semple, Bethuel Phelps and Larkin. Apr. 9, 1849

 

Smith, Rees

box 45, folder 355

Oct. 5, 1855

 

Smith, Samuel

box 41, folder 129

May 26, 1847

 

Smith, Stephen 1786-1855

box 37, folder 151

July 28, 1841

box 37, folder 154

Aug. 11, 1841

box 41, folder 210

Aug. 15, 1847

box 41, folder 362

Dec. 25, 1847

 

Snyder, F. R.

box 45, folder 230

Letter to B. F. Keene. Apr. 9, 1855

 

Snyder, Jacob Rink 1812

box 41, folder 44

Mar. 15, 1847

box 42, folder 80

Apr. 20, 1848

box 43, folder 123

May, 1849

box 43, folder 137

June 6, 1849

 

Soberanes, Pamfilo

box 38, folder 3

Letter to Larkin. Jan. 11, 1843

 

Soto, Raimundo

box 42, folder 8, 20

Contract with Larkin. Jan. 31, 1848

 

Sparks, Isaac J.

box 37, folder 84

Sept. 5, 1840

 

Spear, Nathan 1802-1847

box 37, folder 8

June 29, 1839

box 37, folder 12

July 27, 1839

box 37, folder 79

Aug. 15, 1840

box 37, folder 110

Dec. 13, 1840

box 37, folder 146

July 21, 1841

box 37, folder 149

July 26, 1841

box 37, folder 167

Sept. 4, 1841

box 37, folder 185

Nov. 3, 1841

box 37, folder 193

Dec. 7, 1841

box 37, folder 196

Dec. 8, 1841

box 37, folder 198

Dec. 29, 1841

box 37, folder 310

Aug. 8, 1842

box 37, folder 362

Nov. 8, 1842

box 37, folder 363

Nov. 8, 1842

box 37, folder 365

Nov. 15, 1842

box 38, folder 86

Apr. 30, 1844

box 38, folder 113

June 1, 1844

box 38, folder 193

Sept. 8, 1844

box 38, folder 277

Letter to Talbot H. Green. Dec. 9, 1843

box 39, folder 288

Sept. 12, 1845

box 39, folder 292

Sept. 17, 1845

box 39, folder 293

Sept. 17, 1845

box 40, folder 32

Jan. 31, 1846

box 40, folder 210

Letter from Larkin. July 13, 1846

box 40, folder 240

July 30, 1846

box 40, folder 266

Aug. 30, 1846

box 40, folder 289

Letter from Larkin. Sept. 21, 1846

 

Speiden, William, d. 1861

box 41, folder 245

Sept. 4, 1847

 

Spence, Alexander

box 43, folder 240

Jan. 24, 1851

box 43, folder 246

Feb. 3, 1851

 

Spence, David 1798-1875

box 38, folder 239

Letter from William Glen Rae. Nov. 1, 1844

box 42, folder 235

Dec. 3, 1848

box 43, folder 46

Letter to Talbot H. Green. Feb. 10, 1849

box 43, folder 128

May 18, 1849

box 43, folder 221

Letter to William M. Rogers. Sept. 30, 1850

box 43, folder 292

May 20, 1851

box 43, folder 299

May 29, 1851

box 43, folder 315

July 10, 1851

box 43, folder 327

Aug. 1, 1851

box 44, folder 324

Dec. 30, 1853

box 45, folder 171

Jan. 1, 1855

box 45, folder 185

Jan. 22, 1855

box 45, folder 197

Feb. 3, 1855

box 45, folder 228

Apr. 7, 1855

box 45, folder 404

Jan. 11, 1856

box 45, folder 449

Apr. 16, 1856

box 45, folder 487

June 24, 1856

box 45, folder 493

July 12, 1856

box 45, folder 540

Sept. 29, 1856

 

Spence, Stearns and Den

box 45, folder 480

Letter from Larkin. June 13, 1856

 

Spencer, Sherman E.

box 45, folder 263

May 27, 1855

 

Springer, Louis

box 41, folder 41

Contract with Larkin. Mar. 14, 1848

 

Squibb, Nathaniel L.

box 45, folder 349-351

Survey statistics for some Larkin landtracts. Sept. 29, 1855.

box 45, folder 364

Oct. 1855

 

Stanley, Edward

box 45, folder 279

Letter to Job Francis Dye. June 18, 1855

 

Stearns, Abel 1798-1871

box 37, folder 85

Sept. 5, 1840

box 37, folder 270

May 3, 1842

box 39, folder 58

Mar. 11, 1845

box 39, folder 106

Letter from Larkin. Apr. 12, 1845

box 39, folder 153

May 13, 1845

box 39, folder 167

May 28, 1845

box 39, folder 196

June 19, 1845

box 39, folder 240

Aug. 3, 1845

box 39, folder 277

Sept. 2, 1845

box 39, folder 312

Oct. 4, 1845

box 39, folder 380

Nov. 27, 1845

box 40, folder 20

Jan. 22, 1846

box 40, folder 33

Feb. 4, 1846

box 40, folder 107

Letter from Larkin. Apr. 27, 1846

box 40, folder 119

May 14, 1846

box 40, folder 133

Letter from Larkin. May 24, 1846

box 40, folder 151

June 12, 1846

box 40, folder 153

June 14, 1846

box 40, folder 178

June 27, 1846

box 40, folder 202

Letter from Larkin. July 8, 1846

box 40, folder 203

July 8, 1846

box 40, folder 211

July 14, 1846

box 40, folder 242

Letter from Larkin. Aug. 7, 1846

box 40, folder 246

Letter from Talbot H. Green. Aug. 10, 1846

box 40, folder 261

Letter from Larkin. Aug. 6?, 1846

box 40, folder 268

Letter from Larkin. Aug. 6?, 1846

box 41, folder 126

May 23, 1847

box 41, folder 174

July 7, 1847

box 41, folder 232

Aug. 28, 1847

box 41, folder 324

Nov. 1, 1847

box 42, folder 76

Mar. 27, 1848

box 43, folder 333

Aug. 12, 1851

box 44, folder 83

Letter to William J. Eames. Sept. 28, 1852

box 45, folder 337

Sept. 13, 1855

box 45, folder 410

Jan. 22, 1856

box 45, folder 410

Letter, draft from Larkin. Jan. 25, 1856

box 45, folder 450

Apr. 18, 1856

box 45, folder 454

Letter, draft from Larkin. Apr. 24, 1856

box 45, folder 464

May 7, 1856

box 45, folder 477

June 4, 1856

box 45, folder 512

Aug. 5, 1856

 

Stebbins, Henry G.

box 44, folder 28

May 8, 1852

box 44, folder 41

June 11, 1852

box 44, folder 165

Jan. 14, 1852 [1853]

 

Steele, Henry A.

box 41, folder 1

Jan. 2, 1847

 

Sterling, Charles Bolivar

box 41, folder 346

Dec. 2, 1847

box 41, folder 347

Dec. 3, 1847

box 42, folder 142

July 9, 1848

box 42, folder 143

Receipt for items purchased from Robert A. Parker. July 12, 1848

box 42, folder 144

July 14, 1848

box 42, folder 155

Aug. 1, 1848

box 42, folder 159

Aug. 15, 1848

box 43, folder 81

Mar. 15, 1849

box 43, folder 86

May 20, 1849

box 43, folder 278

Apr. 5, 1851

box 43, folder 305

June 23, 1851

box 43, folder 312

July 1, 1851

box 43, folder 330

Aug. 5, 1851

box 43, folder 339

Aug. 30, 1851

box 44, folder 13

Feb. 6, 1852

box 44, folder 14

Feb. 10, 1852

box 44, folder 67

Sept. 6, 1852

box 44, folder 85

Letter to William J. Eames. Sept. 30, 1852

 

Stetson, Edward Lapham

box 37, folder 280

May 31, 1842

box 37, folder 358

Nov. 5, 1842

box 40, folder 297

Sept. 28, 1846

box 41, folder 19

Feb. 18, 1847

box 41, folder 26

Feb. 22, 1847

box 41, folder 314

Oct. 25, 1847

box 41, folder 367

Dec. 30, 1847

box 43, folder 136

June 4, 1849

 

Steuart, William M.

box 43, folder 44

Feb. 8, 1849

box 43, folder 174-175

Agreement among Steuart, Larkin, and Jacob Primer Leese. Feb. 6, 1850

box 43, folder 208

Aug. 5, 1850

box 43, folder 215

Aug. 25, 1850

box 43, folder 243

Jan. 25, 1851

box 44, folder 152

Jan. 5, 1853

 

Stevens, Daniel St. Clair

box 45, folder 361

Oct. 22, 1855

 

Stevens, Thomas H.

box 39, folder 148

May 5, 1845

box 41, folder 313

Letter addressed to the commanding naval officer or storekeeper at Monterey. Oct. 25, 1847

 

Stevenson, Jonathan Drake 1800-1894

box 43, folder 73

Mar. 5, 1849

 

Stockton, Robert Field 1795-1866

box 40, folder 243

Letter addressed to Larkin and James Findlay Schenck. Aug. 7, 1846

box 40, folder 250

Aug. 11, 1846

box 40, folder 254

Aug. 13, 1846

box 40, folder 284

Letter from Larkin. Sept. 17, 1846

box 40, folder 300

Oct. 1, 1846

box 40, folder 303

Letter from Larkin, Eliab Grimes, and William Heath Davis. Oct. 8, 1846

box 41, folder 79-80

Apr. 20, 1847

box 41, folder 148

Letter from Gaspar Orena. English translation. June 7, 1847

 

Stokes, James

box 39, folder 239, 248

Letter from John Parrott. Aug. 3, 1845

box 41, folder 54

Lease agreement with Larkin. Mar. 27, 1847

box 41, folder 144

Certificate. June 1, 1847.

box 41, folder 340

Contract with Larkin and Rachel (Hobson) Holmes Larkin. Nov. 26, 1847

 

Stone, Charles Pomeroy 1824-1887

box 45, folder 379

Letter, copy from Larkin. Nov. 20, 1855

box 45, folder 427

Feb. 25, 1856

 

Storm, Coin B.

box 44, folder 51

July 29, 1852

 

Story, M. M.

box 44, folder 37

June 7, 1852

 

Story, Redington & Company

box 44, folder 47

July 20, 1852

box 44, folder 54

Aug. 2, 1852

box 45, folder 40

Feb. 20, 1854

box 45, folder 131

Aug. 10, 1854

box 45, folder 157

Nov. 10, 1854

box 45, folder 260

Letter from Samuel A. Chapin. May 26, 1855

box 45, folder 261

Letter from Samuel A. Chapin. May 26, 1855

box 45, folder 336

Sept. 12, 1855

 

Stringfield, Peyton R.

box 44, folder 229

May 1, 1853

box 45, folder 400

Jan. 1, 1856

 

Stringfield, Susan Jane

box 44, folder 229

May 1, 1853

box 45, folder 326

Sept. 2, 1855

 

Stuart, Anne

box 43, folder 255

Letter from Larkin. Feb. 12, 1851

box 43, folder 265

Mar. 4, 1851

 

Sturzenegger, John

box 41, folder 165

Contract among Sturzenegger, Larkin and Abstrum R. Cannifax. June 23, 1847

 

Sunderland, Thomas

box 45, folder 145

Included on verso: draft of a reply by Larkin. Oct. 12, 1854.

 

Sunol, Antonio María 1800-1865

box 40, folder 87

Apr. 6, 1846

 

Sutter, John Augustus 1803-1880

box 37, folder 135

June 18, 1841

box 37, folder 164

Aug. 30, 1841

box 37, folder 210

Jan. 26, 1842

box 37, folder 389

Dec. 14, 1842

box 38, folder 73

Mar. 28, 1844

box 38, folder 140

July 17, 1844

box 38, folder 157

Aug. 7, 1844

box 38, folder 282

Dec. 10, 1844

box 38, folder 287

Letter to Talbot H. Green. Dec. 13, 1844

box 39, folder 6

Jan. 12, 1845

box 39, folder 203

June 28, 1845

box 39, folder 215, 220

July 15, 1845

box 39, folder 227

July 21, 1845

box 39, folder 228, 232

July 22, 1845

box 39, folder 229

July 23, 1845

box 39, folder 234

July 31, 1845

box 39, folder 287

Sept. 11, 1845

box 39, folder 291

Sept. 15, 1845

box 39, folder 301

Sept. 27, 1845

box 39, folder 310

Oct. 2, 1845

box 39, folder 315

Oct. 8, 1845

box 39, folder 369

Nov. 5, 1845

box 39, folder 374

Nov. 14, 1845

box 39, folder 405

Dec. 22, 1845

box 40, folder 14

Jan. 13, 1846

box 40, folder 53

Mar. 2, 1846

box 40, folder 275

Sept. 8, 1846

box 40, folder 323

Nov. 12, 1846

box 40, folder 331

Nov. 24, 1846

box 41, folder 166

June 25, 1847

box 41, folder 319

Oct. 29, 1847

 

Swan, John A.

box 43, folder 96 & 97

Bill for rent addressed to U.S. Government. Mar. 31, 1849

 

Swasey, William F.

box 40, folder 163

Letter from Larkin. June 18, 1846

box 40, folder 176

June 23, 1846

 

Swords, Thomas 1806-1886

box 41, folder 81

Apr. 23, 1847

box 41, folder 83

Letter from Larkin. Apr. 24, 1847

 

Taylor, A. T.

box 43, folder 324

July 28, 1851

 

Taylor, Alexander Smith 1817-1876

box 43, folder 277

Apr. 3, 1851

box 43, folder 342

Sept. 7, 1851

box 44, folder 304

Nov. 30, 1853

box 45, folder 219

Mar. 22, 1855

box 45, folder 387

Dec. 10, 1855

 

Teal, Hiram

box 37, folder 44

Apr. 3?, 1842

box 37, folder 138

Sept. 7, 1841

 

Temple, John

box 37, folder 3

May 5, 1839

box 37, folder 5

May 23, 1839

box 37, folder 6

Letter from Larkin. June 4, 1839

box 37, folder 7

June 20, 1839

box 37, folder 13

Letter from Larkin. July 22, 1839

box 37, folder 16

Aug. 8, 1839

box 37, folder 22

Aug. 23, 1839

box 37, folder 24

Sept. 21, 1839

box 37, folder 25

Oct. 9, 1839

box 37, folder 28

Jan. 10, 1840

box 37, folder 68

June 9, 1840

box 37, folder 76

July 23, 1840

box 37, folder 77

July 31, 1840

box 37, folder 334

Sept. 28, 1842

 

Ten Eyck, Anthony

box 40, folder 214

July 20, 1846

box 40, folder 285

Sept. 19, 1846

box 41, folder 145

June 2, 1847

 

Teschemacher, Henry Frederick

box 39, folder 335

Oct. 16, 1845

box 41, folder 46

Mar. 17, 1847

box 42, folder 237

Dec. 6, 1848

 

Thibault, J. J.

box 43, folder 91

Mar. 28, 1849

 

Thomas, Lewis H.

box 43, folder 302

June 4, 1851

 

Thompson, Albert A.

box 43, folder 228

Dec. 3, 1850

 

Thompson, Alpheus Basil 1795-1869

box 37, folder 9

July 2, 1839

box 37, folder 27

Letter from J.B.R. Cooper. Jan. 9, 1842

box 37, folder 37

Mar. 12, 1840

box 37, folder 70

June 18, 1840

box 37, folder 75

July 16, 1840

box 37, folder 87

Sept. 12, 1840

box 37, folder 94

Oct. 1, 1840

box 37, folder 102

Nov. 21, 1840

box 37, folder 163

Aug. 27, 1841

box 37, folder 174

Oct. 2, 1841

box 37, folder 180

Oct. 14, 1841

box 37, folder 323

Aug. 29, 1842

box 37, folder 388

Dec. 14, 1842

box 37, folder 397

Dec. 21, 1842

box 38, folder 44-45

Agreement with Larkin. Dec. 21, 1843

box 38, folder 46

Letter to William W. Scarborough & Co. Dec. 20, 1843

box 38, folder 56

Letter to Talbot H. Green. Jan. 16, 1844

box 38, folder 58

Letter from Larkin. Jan. 24, 1844

box 38, folder 106

May 27, 1844

box 38, folder 118

June 17, 1844

box 38, folder 185

Sept. 3, 1844

box 38, folder 227-228

Oct. 14, 1844

box 38, folder 238

Nov. 1, 1844

box 39, folder 112

Apr. 16, 1845

box 39, folder 294

Sept. 18, 1845

box 39, folder 324

Oct. 13, 1845

box 39, folder 338

Oct. 18, 1845

box 39, folder 378

Nov. 25, 1845

box 39, folder 396-397

Letter addressed to Larkin and Parrott & Co. Dec. 16, 1845

box 40, folder 42

Letter to Talbot H. Green. Feb. 16, 1846

box 40, folder 43

Feb. 16, 1846

box 40, folder 65

Mar. 6, 1846

box 40, folder 73

Mar. 20, 1846

box 40, folder 96

Apr. 21, 1846

box 40, folder 98

Apr. 21, 1846

box 40, folder 118

May 13, 1846

box 40, folder 247

Aug. 10, 1846

box 41, folder 290

Letter to Talbot H. Green. Oct. 4, 1847

 

Thompson, Joseph P.

box 40, folder 138

May 28, 1846

box 40, folder 269 A

Letter from Talbot H. Green. Sept. 3, 1846

box 43, folder 272

Mar. 25, 1851

 

Thompson, Samuel

box 42, folder 39

Contract with Larkin. Feb. 22, 1848

 

Thurston, Thomas G.

box 37, folder 283

Articles of partnership. June 20, 1842.

box 43, folder 143

July 11, 1849

box 43, folder 319

July 11, 1851

 

Tibbey, W. H.

box 42, folder 158 B

Aug. 15, 1848

 

Tierney, Edwin P.

box 45, folder 222-223

Mar. 28, 1855

 

Tierney, John

box 40, folder 4

Jan. 1, 1846

 

Tippett, Charles D.

box 43, folder 318

July 12, 1851

box 45, folder 240

Apr. 20, 1855

box 45, folder 258

May 23, 1855

box 45, folder 283

June 26, 1855

box 45, folder 301

July 25, 1855

 

Titcomb, Rufus

box 37, folder 292

July 20, 1842

 

Todd, F. Walton

box 45, folder 104

June 13, 1854

 

Tolten, Mrs. G. M.

box 44, folder 145

Letter, copy from Larkin. Jan. 1, 1853

 

Toomes, Albert G. 1817-1873

box 44, folder 64

Aug. 30, 1852

box 45, folder 447

Apr. 13, 1856

 

Totten, Julia R.

box 44, folder 232

May 18, 1853

 

Townsend, John, d. 1850

box 39, folder 104

Apr. 8, 1845

box 39, folder 125

Apr. 23, 1845

box 41, folder 162

June 19, 1847

box 42, folder 89

Apr. 16, 1848

box 42, folder 129

Letter from Richard Barnes Mason. June 1, 1848

 

Trevethan, William

box 37, folder 144

Contract between Trevethan and William Brande July 21, 1841

 

Tubbs, Alfred L.

box 45, folder 448

Transfer of leases. Apr. 12, 1856.

 

Turkington, John B.

box 38, folder 122

Letter addressed to ? June 20, 1844

 

U-Z

 

Uhde and Pini

box 38, folder 90

May 9, 1844

box 38, folder 255

Letter from Larkin. Nov. 17, 1844

box 38, folder 281

Letter from Larkin. Dec. 10, 1844

box 39, folder 8

Letter from Larkin. Jan. 16, 1845

box 39, folder 18

Letter from Larkin. Jan. 26, 1844

box 39, folder 27-28

Feb. 11, 1845

box 39, folder 110-111

Apr. 16, 1845

box 39, folder 193

Letter from Larkin. June 16, 1845

box 39, folder 209

July 3, 1845

box 39, folder 214

Letter from Larkin. July 8, 1845

box 39, folder 245

Aug. 11, 1845

box 39, folder 319

Letter from Larkin. Oct. 8, 1845

box 40, folder 164

Letter from Larkin. June 18, 1846

box 40, folder 244

Aug. 8, 1846

box 41, folder 109-110

May 5, 1847

box 42, folder 139

July 1, 1848

 

U.S. Land Commissioners

box 45, folder 152

Oct. 23, 1854

 

U.S. Legation, Mexico

box 38, folder 66

Mar. 1, 1844

 

U.S. Navy Department

box 38, folder 305

Letter from Larkin. Dec. 31, 1844

box 41, folder 61-62

Letter from Larkin. Mar. 31, 1847

box 42, folder 214

Letter from Larkin. Oct. 30, 1848

box 42, folder 218

Letter from Larkin. Oct. 31, 1848

 

Upshur, Abel Parker 1790-1844

box 38, folder 23

Letter from John Nelson. July 10, 1843

box 38, folder 60

Feb. 3, 1844

box 38, folder 61

Letter to Albert M. Gilliam. Feb. 3, 1844

 

Vail, H. F.

box 45, folder 168

Dec. 19, 1854

 

Vallejo, José de Jesús 1798-1882

box 37, folder 361

Letter from Mariano Guadalupe Vallejo. Nov. 8, 1842

 

Vallejo, Mariano Guadalupe 1807-1890

box 37, folder 200

Dec. 30, 1841

box 37, folder 361

Letter to José de Jesus Vallejo. Nov. 8, 1842

box 40, folder 219

July 23, 1846

box 40, folder 223

English translation of 40:219 July 23, 1846.

box 40, folder 234

Letter from Larkin. July 29, 1846

box 40, folder 281

Sept. 15, 1846

box 40, folder 280

English translation of 40:281 Sept. 15, 1846.

box 41, folder 106

May 4, 1847

box 41, folder 127

May 24, 1847

box 41, folder 37

May 31, 1847

box 41, folder 139

May 31, 1847

box 41, folder 204

Aug. 9, 1847

box 41, folder 320

Oct. 29, 1847

box 42, folder 88

Apr. 15, 1848

box 42, folder 117

May 22, 1848

box 43, folder 3

Statement of account from Larkin. Jan. 6, 1849

box 43, folder 20

Jan. 23, 1849

box 43, folder 60

Feb. 21, 1849

 

Vallejo, Salvador D.

box 38, folder 4

Letter from Larkin. Jan. 11, 1843

box 38, folder 5

Letter from Larkin. July 26, 1843

box 38, folder 37

Letter from Larkin. Oct. 23, 1843

box 40, folder 274

Letter from Bonifacio Olivares. Sep. 6, 1846

box 41, folder 95

May 1, 1847

box 41, folder 243

Sept. 4, 1847

box 45, folder 277

June 13, 1855

 

Vallejo and Frisbie

box 42, folder 215

Oct. 30, 1848

 

Varney, Samuel

box 42, folder 145

July 15, 1848

 

Vásquez, María Dolores

box 37, folder 368

Nov. 17, 1842

 

Villavicencio, Rafael

box 37, folder 204

Jan. 2, 1842

box 37, folder 346

Oct. 24, 1842

 

Vincent, George W., d. 1851

box 38, folder 283

Dec. 10, 1844

box 39, folder 109

Letter from Larkin. Apr. 15, 1845

box 39, folder 254

Aug. 15, 1845

box 39, folder 280

Letter to Talbot H. Green. Sept. 3, 1845

box 39, folder 316

Oct. 8, 1845

box 40, folder 105

Apr. 27, 1846

 

Vincent, William

box 45, folder 253

May 18, 1855

 

Vioget, Jean Jacques 1799-1855

box 38, folder 220

Oct. 3, 1844

 

Von Pfister, Edward H.

box 41, folder 121-122

May 19, 1847 [1848]

box 42, folder 35

Feb. 18, 1848

box 42, folder 47

Mar. 3, 1848

box 42, folder 68

Mar. 20, 1848

box 42, folder 72

Apr. 24, 1848

box 42, folder 85

Apr. 13, 1848

 

Wainwright, J. Howard

box 44, folder 24

Instructions from Larkin. Apr. 28, 1852

box 44, folder 63

May 28, 1852

box 44, folder 172

Jan. 19, 1853

box 44, folder 190

Feb. 18, 1853

box 44, folder 241

July 2, 1853

box 44, folder 272

Oct. 3, 1853

box 44, folder 275

Oct. 5, 1853

box 44, folder 300

Nov. 18, 1853

box 45, folder 79-80

Letter and account. Apr. 4, 1854.

 

Waldron, Richard R.

box 37, folder 72

Letter from John Adams Bates. July 4, 1840

 

Waldron, Thomas W.

box 37, folder 157

Aug. 16, 1841

box 37, folder 165

Letter from Larkin. Sept. 1, 1841

 

Walker, John R.

box 43, folder 201

May 16, 1850

box 43, folder 205

June 26, 1850

 

Waller, Royal H.

box 43, folder 214

Lease from Charles L. Ross, to William J.Sherwood and Charles de Ro. Aug. 17, 1850

 

Ward and Price

box 43, folder 274

Mar. 27, 1851

 

Weekes, James William 1813-1881

box 38, folder 112

May 1, 1844

box 38, folder 131

June 30, 1844

box 38, folder 145

July 21, 1844

box 38, folder 199

Sept. 8, 1844

box 39, folder 68

Mar. 16, 1845

 

Welles, Gideon 1802-1878

box 43, folder 117

Letter to Ebenezer Larkin Childs. Apr. 12, 1849

 

Wellington, Ambrose

box 45, folder 13

Jan. 18, 1854

box 45, folder 20

Feb. 16, 1854

box 45, folder 91

Apr. 18, 1854

 

Wells, William S.

box 43, folder 193

Feb. 28, 1850

box 45, folder 241

Apr. 21, 1855

box 45, folder 577

Dec. 5, 1856

 

Wells, Fargo and Company

box 45, folder 438

Letter from Larkin. Apr. 1, 1856

 

West, Guadalupe V squez de

box 45, folder 296

Letter addressed to the "Chronicle." July 23, 1855

 

West, William Mark

box 37, folder 161

Letter from Henry Delano Fitch. Aug. 20, 1841

box 38, folder 133

July 1, 1844

box 39, folder 408

Dec. 27, 1845

box 41, folder 212

Aug. 20, 1847

box 42, folder 17

Jan. 23, 1848

box 42, folder 84

Apr. 8, 1848

 

Wetherbee, John and Son

box 38, folder 69

Mar. 16, 1844

 

Wetmore, C. E.

box 43, folder 58

Aug. 16, 1852

box 44, folder 249

July 23, 1853

 

Wetzlar, Julius

box 45, folder 334

Sept. 10, 1855

box 45, folder 340

Sept. 15, 1855

box 45, folder 380

Nov. 27, 1855

box 45, folder 395

Dec. 21, 1855

box 45, folder 419

Feb. 5, 1856

box 45, folder 494

July 12, 1856

 

Whitcomb, Adolphus Carter

box 44, folder 42

Memo. June 22, 1852.

box 44, folder 178

Agreement among Whitcomb, Larkin, and Jacob Primer Leese. Jan. 28, 1853

box 45, folder 39

Agreement with Larkin. Feb. 20, 1854

 

White, Charles

box 43, folder 79

Mar. 12, 1849

 

White, Elijah

box 39, folder 155

May 16, 1845

 

Whitmore, B. C.

box 45, folder 34

Feb. 15, 1854

 

Whitney, Charles A.

box 44, folder 128

Dec. 21, 1852

 

Whittlesey, Elisha 1783-1863

box 43, folder 241

Jan. 22, 1851

box 43, folder 354

Oct. 7, 1851

box 43, folder 373

Dec. 1, 1851

box 44, folder 22

Apr. 21, 1852

box 44, folder 48

July 21, 1852

box 44, folder 71

Sept. 8, 1852

box 44, folder 94

Oct. 16, 1852

box 44, folder 151

Jan. 5, 1853

box 44, folder 166

Jan. 15, 1853

box 44, folder 200

Letter to William J. Eames. Mar. 3, 1853

box 44, folder 201

Letter to William J. Eames. Mar. 5, 1853

box 44, folder 224

Apr. 14, 1853

box 44, folder 295

Nov. 3, 1853

box 45, folder 31

Feb. 13, 1854

box 45, folder 45

Mar. 1, 1854

 

Wiggins, William L.

box 38, folder 80

Apr. 23, 1844

 

Wight, David

box 41, folder 154

Building contract with Larkin. June 10, 1847

 

Wilbur, Alfred

box 40, folder 353

Dec. 20, 1846

 

Wiley, Caleb W.

box 42, folder 170

Feb. 4, 1848

 

Willard, A. J.

box 45, folder 570

Nov. 7, 1855

 

Willey, Samuel Hopkins 1821-1914

box 43, folder 120

Apr. 25, 1849

 

Williams, Albert

box 43, folder 111-112

Apr. 7, 1849

 

Williams, Edward L.

box 45, folder 412

Jan. 25, 1856

box 45, folder 439

Apr. 1, 1856

box 45, folder 445

Apr. 11, 1856

box 45, folder 479

June 9, 1856

box 45, folder 523

Aug. 29, 1856

box 45, folder 537

Sept. 22, 1856

box 45, folder 539

Sept. 29, 1856

box 45, folder 560

Oct. 29, 1856

box 45, folder 561-564

Oct. 31, 1856

box 45, folder 568

Nov. 3, 1856

 

Williams, Henry F.

box 44, folder 68-69

Lease. Sept. 6, 1852.

box 44, folder 146

Lease from Larkin. Jan. 1, 1853

 

Williams, Isaac 1802-1865

box 37, folder 11

July 13, 1839

box 37, folder 17

Aug. 9, 1839

box 37, folder 57

Apr. 23, 1840

box 37, folder 97

Oct. 17, 1840

box 37, folder 172

Sept. 22, 1841

box 37, folder 250

Apr. 13, 1842

 

Williams, James

box 39, folder 367

Letter to Talbot H. Green. Nov. 4, 1845

box 41, folder 190

Aug. 2, 1847

box 42, folder 14

Jan. 20, 1848

box 42, folder 29

Feb. 7, 1848

box 43, folder 142

July 7, 1849

box 43, folder 146

July 19, 1849

 

Williams, John S.

box 41, folder 9

Jan. 19, 1847

box 41, folder 14

Feb. 8, 1847

box 41, folder 30-31

Mar. 3, 1847

box 41, folder 74

Apr. 15, 1847

box 41, folder 98

May 2, 1847

box 41, folder 105

May 4, 1847

box 41, folder 111

May 9, 1847

box 41, folder 161

June 17, 1847

box 41, folder 175

July 28, 1847

box 41, folder 344

Nov. 22, 1847

box 42, folder 125

May 27, 1848

box 42, folder 175

Sept. 13, 1848

box 42, folder 196

Oct. 10, 1848

box 42, folder 197

Oct. 12, 1848

box 42, folder 205

Oct. 18, 1848

box 42, folder 233

Dec. 2, 1848

box 43, folder 7

Agreement with Larkin. Jan. 11, 1849

box 43, folder 33

Feb. 10, 1849

box 43, folder 78

Mar. 21, 1849

 

Williams, John and James and Company

box 142, folder 158 A

Receipt for account with Larkin. Apr. 14, 1848

 

Williams, S. H. & Company

box 41, folder 235 B

Sept. 1, 1847

 

Wills, William S.

box 45, folder 238

Apr. 18, 1855

 

Wilson, John 1795-1860

box 37, folder 192

Dec. 6, 1841

 

Wilson, Joseph

box 41, folder 332

Nov. 18, 1847

 

Wisner, George

box 41, folder 188

Aug. 2, 1847

 

Wolter, Charles 1791-1856

box 39, folder 17

Letter from Larkin. Jan. 25, 1845

 

Wood, Fernando

box 45, folder 391

Dec. 17, 1855

 

Woodside, Preston K.

box 42, folder 238 A

Dec. 7, 1848

box 43, folder 133

May 30, 1849

 

Woodworth, Selim E.

box 42, folder 6

Letter to Joseph Lanman. Jan. 6, 1848

 

Wooster, Charles W.

box 41, folder 203

Aug. 8, 1847

box 41, folder 246

Sept. 4, 1847

box 41, folder 260

Sept. 3, 1847

 

Worcester, Louis

box 45, folder 580

Dec. 17, 1856

 

Wright, Ann Rogers (Larkin)

box 38, folder 256

Nov. 17, 1844

box 39, folder 77

Mar. 22, 1845

box 39, folder 273

Aug. 31, 1845

box 39, folder 360

Oct. 30, 1845

box 40, folder 191

July 1, 1846

box 40, folder 330

Nov. 17, 1846

box 40, folder 341

Dec. 7, 1846

box 41, folder 82

Apr. 24, 1847

box 42, folder 230

Nov. 29, 1848

box 43, folder 29

Jan. 29, 1849

 

Wright, Otis

box 43, folder 150

Oct. 27, 1849

box 44, folder 246

July 21, 1853

box 44, folder 325

Dec., 1853

box 45, folder 47

Mar. 1, 1854

 

Wright, William S.

box 45, folder 354

Oct. 5, 1855

 

Wyer, M. M.

box 45, folder 256

May 19, 1855

box 45, folder 298

July 21, 1855

 

Wylie, Andrew, Jr.

box 44, folder 1

Jan. 4, 1852

box 44, folder 66

Sept. 4, 1852

box 44, folder 73

Sept. 11, 1852

box 44, folder 86

Sept. 30, 1852

box 44, folder 87

Letter from C. F. Smith. Sept. 30, 1852

box 44, folder 89

Oct. 1, 1852

box 44, folder 109

Nov. 15, 1852

box 44, folder 114

Nov. 27, 1852

box 44, folder 122

Dec. 11, 1852

box 44, folder 126

Dec. 18, 1852

box 45, folder 16

Jan. 19, 1854

box 45, folder 78

Apr. 4, 1854

box 45, folder 134

Aug. 17, 1854

box 45, folder 135

Aug. 19, 1854

box 45, folder 173

Jan. 3, 1855

box 45, folder 310

Aug. 18, 1855

box 45, folder 431

Mar. 3, 1856

 

Wyllie, Robert Crichton

box 39, folder 124

Apr. 23, 1845

 

Wyman, George F.

box 40, folder 315

Nov. 4, 1846

box 40, folder 344

Dec. 11, 1846

 

Yale, Gregory 1816-1871

box 45, folder 15

Jan. 19, 1854

box 45, folder 41

Feb. 22, 1854

 

Yáñez, Jose María

box 45, folder 117

June 3, 1854

 

Yates, John

box 44, folder 167

Jan. 17, 1853

 

Yoell, Jasper Alexander

box 43, folder 311

July 1, 1851

box 43, folder 316

July 11, 1851

box 43, folder 321

July 15, 1851

box 43, folder 323

July 24, 1851

box 43, folder 326

July 29, 1851

box 43, folder 335

Aug. 18, 1851

box 43, folder 347

Sept. 1, 1851

box 43, folder 369

Letter to William J. Eames. Nov. 23, 1851

box 44, folder 4

Letter to William J. Eames. Jan. 8, 1852

 

Young, Selah

box 39, folder 124

Letter to Robert Crichton Wyllie. Apr. 23, 1845

 

Yount, George Calvert

box 41, folder 330

Nov. 11, 1847

 

Zines, Miguel

box 39, folder 252-253

Aug. 15, 1845

box 39, folder 311

(p. 2) Letter from Larkin. Oct. 3, 1845

 

Miscellaneous Documents

box 37, folder 64

Duties levied on the cargo of the Schooner California. June 8, 1842.

box 37, folder 60

Manifest of the cargo of the Schooner California. June 4, 1842.

box 37, folder 105

Statement regarding food provided for imprisoned foreigners, signed by Larkin. Dec. 6, 1840.

box 37, folder 160

Estimate of expenses for rebuilding Customhouse at Monterey. Aug. 18, 1841.

box 37, folder 202

Nov. 30 & Dec., 1841. Copies of drafts of affidavits from David Spence, James Watson, John R. Cooper, John Roderick, & William T. Faxon.

box 37, folder 213

Account between Mrs. Morrison and Alexander Young. Feb. 14, 1842.

box 37, folder 214

Accounts between A. Young for Mrs. Morrison and Charles Morton. Feb. 15, 1842.

box 37, folder 215

Receipt from John Simpson to J & J Baxter. Feb. 16, 1842.

box 37, folder 216

Additional account - A. Young for Mrs. Morrison - to Charles Morton. Feb. 17, 1842.

box 37, folder 217

Account - Mrs. Morrison to A. Young. Feb. 18, 1842.

box 37, folder 219

Invoice, signed by Larkin. Feb. 3, 1842.

box 37, folder 230

U.S. Treasury Dept. circular to Navy agents. Mar. 22, 1842.

box 37, folder 239

Account of Mrs. Mary C. Morrison to Peter L. Banks. Apr. 6, 1842.

box 37, folder 243

1842. Statement of accounts between Mrs. Morrison and Mr. Young and Mr. Morton.

box 37, folder 245

Inventory of documents to Mrs. Morrison by Messers. Young and Victor. Apr. 12, 1842.

box 37, folder 314

U. S. Treasury Dept. - circular to Navy agents, signed A. K. Parris, comptroller. Aug. 13, 1842.

box 37, folder 330

Inventory of luggage of José Mariano Sarmiento, dec. - signed by Eduardo Vischer, J.B.L. Cooper, G.M. af Sandels, John Roderick, Paula Anaya. Sept. 13, 1842.

box 37, folder 378

Drafts of affidavits, signed by David Spence, James Watson, J.B.R. Cooper and John Roderick and William T. Faxon. Nov. 30, 1841.

box 38, folder 14

Letter from citizens of Santa Cruz to José Ramón Estrada. May 5, 1843.

box 38, folder 17

Larkin's offer of a reward. June 1, 1843.

box 38, folder 18

Larkin public notice. June 1, 1843.

box 38, folder 107

Warning issued by Larkin against making contracts with seamen under consular jurisdiction. May 28, 1844.

box 38, folder 111

List of subscriptions for a hospital. May 31, 1844.

box 38, folder 129

Larkin statement re Papers of the "Fama." June 29, 1844.

box 38, folder 153, 214

Certificate of destitution of William Cook. Oct. 1, 1844.

box 38, folder 160-161

Certificate of destitution of James Hall. Aug. 10, 1844.

box 38, folder 168-169

Receipt, by William Harris, for consular aid. Aug. 13, 1844.

box 38, folder 182

Copy of advertisement. Aug. 31, 1844.

box 38, folder 203-204

Circular, issued by Stephen Pleasonton, to consuls of the U.S. in foreign ports. Sept. 20, 1844.

box 38, folder 207-208

Certificate of destitution of Stephen Simmons. Sept. 26, 1844.

box 38, folder 215-216

Certificate of destitution for Thomas William Jones Todd. Oct. 1, 1844.

box 38, folder 217-218

Receipt, by James Hall, for consular aid. Oct. 1, 1844.

box 38, folder 232

Circular letter, by Stephen Pleasonton, to U.S. consuls. Oct. 23, 1844.

box 38, folder 245-246

Certificate, by Hiram B. Hedges, of discharge of disabled seamen. Nov. 8, 1844.

box 38, folder 252

Affidavit of Peter Perry. Nov. 14, 1844.

box 38, folder 259, 268

Receipt, by William Cook, for consular aid. Nov. 20, 1844.

box 38, folder 269

Affidavit, signed by John Yates and Samuel J. Hensley, re draft drawn by John C. Frémont in favor of Samuel Neal. Nov. 30, 1844.

box 38, folder 291

Certificate, by William B. Peirce, requesting consular care. Dec. 15, 1844.

box 38, folder 306

Semi-annual consular returns. Dec. 31, 1844.

box 39, folder 43

May 5, 1845. Letter from Filomena Pico to the alcalde of Monterey.

box 39, folder 46

May, 1845. Letter from Filomena Pico to the juez of Monterey.

box 39, folder 49, 52

Affidavit of discharge of John Deal. Mar. 10, 1845.

box 39, folder 55-56

Certificate of destitution of John Deal. Mar. 11, 1845.

box 39, folder 69

Signature of Vicente Sanchez. Mar. 20, 1845.

box 39, folder 70

Certificate, signed by Pablo de la Guerra and William Edward Petty Hartnell, re payments ordered by Manuel Micheltorena. Mar. 18, 1845.

box 39, folder 71-73

Receipt, by Thomas William Jones Todd, for consular aid. Mar. 18, 1845.

box 39, folder 74

Certificate, by José Abrego, re disbursements made by Manuel Micheltorena. Mar. 20, 1845.

box 39, folder 80-81

Receipt, by Larkin, for merchandise received on consignment from Manuel Micheltorena. Mar. 23, 1845.

box 39, folder 98

Itemized statement, by Tesarería Dept. de la Alta California, of expenditures of Manuel Micheltorena. Apr. 10, 1845.

box 39, folder 146

May 4, 1845. Certificate of destitution of George Brown.

box 39, folder 149

May 5, 1845. Certificate of destitution of John Carter.

box 39, folder 206-207

Receipt, by John Deal, for consular aid. July 1, 1845.

box 39, folder 225

Affidavit, by Gorham H. Nye, re transaction between Eliab Grimes and Jacob Primer Leese. July 18, 1845.

box 39, folder 235

Larkin letter to Journal of Commerce. July 1845.

box 39, folder 264

Letter from Larkin to "Star of the West" or owners. Aug. 20, 1845.

box 39, folder 271

Larkin statement re the administration of Manuel Micheltorena. Aug., 1845.

box 39, folder 295

Receipt, by Larkin, for register of bark "United States." Sept. 20, 1845.

box 39, folder 311

Letter, from Larkin, to Captain of bark "Nuevo Republicano." Oct. 3, 1845.

box 39, folder 349

Affidavit of Alexander Manchester. Oct. 25, 1845.

box 39, folder 349 A

Affidavit of Albert Braley. Oct. 25, 1845.

box 39, folder 351

Affidavit of Hugh Melville. Oct. 25, 1845.

box 39, folder 352

Affidavit of Benjamin Cushman. Oct. 25, 1845.

box 39, folder 375

Receipt, draft, by Thomas Harding, for consular aid. Dec. 31, 1845.

box 39, folder 413, 423

Receipt, by John Carter, for consular aid. Dec. 31, 1845.

box 39, folder 414, 419, 422

Receipt, by George Anderson, for consular aid. Dec. 31, 1845.

box 39, folder 418, 420-421

Receipt, by Readding McCoy, for consular aid. Dec. 31, 1845.

box 39, folder 424

Receipt, by Thomas Harding, for consular aid. Dec. 31, 1845.

box 39, folder 425

Letter to Larkin from the "Polynesian." Dec. 31, 1845.

box 39, folder 426

Lease agreement between Larkin (for José María Carrasco) and Milton Little. Dec. 31, 1845.

box 40, folder 25-26

Larkin's notice of public auction and report of sale. Jan. 15, 1846.

box 40, folder 31

Receipt, by Readding McCoy, for consular aid. Jan. 31, 1846.

box 40, folder 68

List of supplies for the "Don Quixote." Mar. 16, 1846.

box 40, folder 125, 128

Letter, from Larkin to Administrador de Correos at Mazatl n. May 20, 1846.

box 40, folder 140

Receipt, by Thomas Harding, for consular aid. May 30, 1846.

box 40, folder 147-148

Manifest of cargo of the "Angola." June 10, 1846.

box 40, folder 182, 190

Letter, from Larkin, to the editor of the New York Herald. June 30, 1846.

box 40, folder 200

Safe conduct for courier from Manuel Díaz. July 7, 1846.

box 40, folder 312

Agreement between Isaac Goodwin(?) and William Glover (?). Oct. 21, 1846?

box 41, folder 38

Receipt from the U.S. Navy. Mar. 10, 1847.

box 41, folder 49-50

Receipt, from Rodman M. Price, for bread. Mar. 17, 1847.

box 41, folder 71

Letter from People's Committee, Tualatin Co., Oregon. Apr. 8, 1847.

box 41, folder 101-102

Receipt from Cayetano Juarez to U.S. Government May 3, 1847.

box 41, folder 108

May 7, 1847. Bill of lading from William H. Kelly.

box 41, folder 135

May 30, 1847. Receipt, by Thomas Harding, for consular aid.

box 41, folder 160

Deed from Municipality of Monterey to Modesta Castro and Augustias (de la Guerra) Jimeno. June 14, 1847.

box 41, folder 237

Statement of account, from Larkin, to U.S. Dept. of State. Sept. 1, 1847.

box 41, folder 278

Receipt, from Lucy Eagar to John S. Barker, for merchandise. Sept. 28, 1846.

box 41, folder 295

Bill of lading from A. G. Benson & Company. Oct. 12, 1847.

box 41, folder 296

Bill of lading from A. G. Benson & Company. Oct. 12, 1847.

box 42, folder 24

Bond, signed by Larkin, Francisco Pacheco, et al, for U.S. Navy Agent. Oct. 18, 1847.

box 42, folder 38

List of Contributors to fund for a ball, including Larkin et al. Feb. 1848.

box 42, folder 69

Receipt, by Samuel Forrest, for naval stores. Mar. 23, 1848.

box 42, folder 118

Larkin lumber accounts with various people. May 23, 1848.

box 42, folder 127

Store account of Job Francisco Dye. May 31, 1848.

box 42, folder 166

Invoice of goods for Larkin, Abrego and Rico. Aug. 22, 1848.

box 42, folder 169

Expenses of building soap factory in account with Larkin. Sept. 1, 1848.

box 43, folder 1, 2

Bill, from Benjamin E. Babcock to U.S. Government, for services. Jan. 3, 1849.

box 43, folder 65

List of naval stores on board Southampton. Feb. 27, 1849.

box 43, folder 107-108

Bill from Larkin to U.S. Government. Mar. 31, 1849.

box 43, folder 191

San Francisco Letter Sheet Price Current and Review of the Market (William W. Gallaer). Feb. 27, 1850.

box 43, folder 194

March, 1850. Bill from Municipal Court of Records, Monterey, to Larkin.

box 43, folder 196

Dec. 1850. List of claims, 1844-1846, by Larkin.

box 43, folder 233-234

Printed Form from Washington National Monument Society to Larkin. Jan. 22, 1851.

box 43, folder 236

Drafts of notes from Larkin to U.S. Postmaster General and Washington National Monument Society. Jan. 15, 1851.

box 43, folder 253

Last will and testament of Thomas 0. Larkin. Feb. 11, 1851.

box 43, folder 341

Notice of taking deposition by Larkin. Sept. 16, 1851.

box 43, folder 361

Statement of Larkin's power of attorney. Oct. 24, 1851.

box 44, folder 129

Advertisement for Pacific Mail Steamship Company and U.S. Mail Steamship Company. Dec. 21, 1852.

box 45, folder 33

Statement of Larkin's power of attorney. Feb. 14, 1854.

box 45, folder 81

Writ of indenture. Unidentified participants. Apr. 29, 1854.

box 45, folder 178

Letter addressed to Larkin. Illegible signature. Jan. 16, 1855.

box 45, folder 192

Letter to Larkin from a health inspector. Signature difficult to ascertain -- George ?. Jan. 29, 1855.

box 45, folder 324

Election returns, Monterey Co. Sept. 1, 1855.

box 45, folder 347

Larkin memorandum. Sept. 18, 1855.

box 45, folder 399

San Francisco Sacramento Railroad stock sale. List of shareholders and amounts paid. Jan. 21, 1856.

box 45, folder 459

Statement from Torre, Knight & Company Apr. 30, 1856.

box 45, folder 500

Larkin memo of land prices.