Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Keller (Henry Workman) Papers
mssKellerh  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Section I: PERSONAL PAPERS

Scope and Contents

Contains personal papers--real estate holdings throughout California, personal and family correspondence, trust papers, certificates, and photographs.
 

Correspondence

Box 1, Folder 1

Hancock, Winfield Scott. To Matthew Keller (verifax copy) 1876, Jan. 1

Physical Description: (1 piece)
Folder 2

Ryder, B. F. To Matthew Keller: promissory note (verifax copy) 1876, Apr. 26

Physical Description: (1 piece)
Folder 3

Siedhof, Augusta & Siedhof, Charles: accounts for expenses of Henry W. Keller 1878-1879

Physical Description: (9 pieces)
Folder 4

Dreyfus (B.) & Co. To Thomas Mahony (verifax copy) 1879, Apr. 5

Physical Description: (1 piece)
Folder 5

Petite, Victor. To Matthew Keller 1879, Nov. 24

Physical Description: (1 piece)
Folder 6

Keller, Henry Workman. To Victor Petite 1879

Physical Description: (1 piece)
Folder 7

Keller, Henry Workman. To Matthew Keller 1879-1880

Physical Description: (11 pieces)
Folder 8

Keller, Henry Workman. To Mary Adelaine (Boehme) Keller 1893-1920

Physical Description: (89 pieces)
Folder 9

Keller, Henry Workman. To Donald Keller 1909?

Physical Description: (1 piece)
Folder 10

Keller, Donald. To Henry Workman Keller & Mary Adelaine (Boehme) Keller 1917

Physical Description: (10 pieces)
Folder 11

Keller, Henry Workman. General correspondence 1924-1938

Physical Description: (21 pieces)
Folder 12

Keller, Henry Workman. General correspondence 1943

Physical Description: (19 pieces)
Folder 13

Keller, Henry Workman. General correspondence 1944

Physical Description: (19 pieces)
Folder 14

Keller, Henry Workman. General correspondence 1945

Physical Description: (27 pieces)
Folder 15

Keller, Henry Workman. General correspondence 1946

Physical Description: (16 pieces)
Folder 16

Keller, Henry Workman. General correspondence 1947

Physical Description: (23 pieces)
Folder 17

Keller, Henry Workman. General correspondence 1948

Physical Description: (22 pieces)
Folder 18

Keller, Henry Workman. General correspondence 1949

Physical Description: (9 pieces)
Folder 19

Keller, Henry Workman. General correspondence & letters of condolence re death of Mary Adelaine (Boehme) Keller 1950

Physical Description: (64 pieces)
Folder 20

Keller, Henry Workman. General correspondence 1951

Physical Description: (38 pieces)
Folder 21

Keller, Henry Workman. General correspondence 1952-1953

Physical Description: (16 pieces)
Folder 22

Keller, Henry Workman. General correspondence 1954-1955

Physical Description: (12 pieces)
Folder 23

Keller, Henry Workman. General correspondence 1956-1957

Physical Description: (9 pieces)
Box 2, Folder 1

Keller, Henry Workman. Correspondence re California State Fish & Game Commission 1942-1948

Physical Description: (41 pieces)
Folder 2

Keller, Henry Workman. Drafts of letters 1950

Physical Description: (163 pieces)
Folder 3

Keller, Henry Workman. Drafts of letters 1951

Physical Description: (285 pieces)
Folder 4

Keller, Henry Workman. Drafts of letters 1952

Physical Description: (157 pieces)
Folder 5

Keller, Henry Workman. Drafts of letters 1953

Physical Description: (118 pieces)
Folder 6

Keller, Henry Workman. Drafts of letters 1954

Physical Description: (83 pieces)
Folder 7

Keller, Henry Workman. Drafts of letters 1955

Physical Description: (65 pieces)
Folder 8

Keller, Henry Workman. Drafts of letters 1956-1958

Physical Description: (70 pieces)
 

Miscellaneous Personal Papers

Box 2, Folder 9

Agreement between Henry Workman Keller and Harry Chandler 1929, May 31

Physical Description: (2 pieces)
Folder 10

Birth certificate, marriage certificate, Social Security papers, etc. 1941-1951

Physical Description: (6 pieces)
Folder 11

Certificates of membership, honorary certificates, etc. 1918-1952

Physical Description: (7 pieces)
Folder 12

Stock certificates 1904-1929

Physical Description: (19 pieces)
Folder 13

Photographs of Henry Workman Keller 1875-1923

Physical Description: (2 pieces)
Folder 14

Keller Family History (also printed items) 1934-1963

Physical Description: (2 pieces)
 

Keller (Henry Workman) Trust Papers

Box 3, Folder 1

Keller (H. W.) Trust. Correspondence 1942-1947

Physical Description: (12 pieces)
Folder 2

Keller (H. W.) Trust. Declaration of Trust & Appointment of Successor Trustees 1957

Physical Description: (2 pieces)
Folder 3

Keller (H. W.) Trust. Documents and Reconveyance 1942-1947

Physical Description: (26 pieces)
Folder 4

Keller (H. W.) Trust. Documents Examined 1942-1946

Physical Description: (1 piece)
Folder 5

Keller (H. W.) Trust. Monthly statements 1940-1949

Physical Description: (91 pieces)
 

Keller (Henry Workman) Estate Papers

Box 3, Folder 6

Keller, Henry Workman. Will 1951, Oct. 2

Physical Description: (1 piece)
Folder 7

Keller, Henry Workman. Last illness expenses & cemetery lot 1958, Nov.-Dec.

Folder 8

Keller (H. W.) Estate. Documents 1958-1961

Physical Description: (2 pieces)
Box 4, Folder 1

Keller (H. W.) Estate. Correspondence 1958-1959

Physical Description: (1 piece)
Folder 2

Keller (H. W.) Estate. Letters of condolence (see also oversize volume 20) 1958, Nov.-Dec.

Physical Description: (86 pieces)
 

Land Papers and related correspondence (in alphabetical order by county)

Box 4, Folder 3

California - Calaveras Co. - Mining 1943

Physical Description: (4 pieces)
Folder 4

California - Colusa Co. 1916-1957

Physical Description: (23 pieces)
Folder 5

California - Colusa Co. - Abstracts of title 1909-1922

Physical Description: (3 pieces)
Box 5, Folder 1

California - Glenn and Mendocino Counties, (including abstract of title for El Cazadero) 1924-1955

Physical Description: (49 pieces)
Folder 2

California - Fresno Co. (esp. Conejo Ranch) 1919-1958

Physical Description: (73 pieces)
Folder 3

California - Los Angeles Co. - Rancho los Alamitos 1943-1947

Physical Description: (30 pieces)
Folder 4

California - Los Angeles Co. - Rancho la Ballona 1894-1896

Physical Description: (2 pieces)
Folder 5

California - Los Angeles Co. - Rancho Topanga Malibu Sequit (xerox copy of plat map) 1874

Physical Description: (1 piece)
Folder 6

California - Los Angeles Co. - Solstice Canyon (Soston Canyon, near Malibu) 1903-1938

Physical Description: (72 pieces)
Folder 7

California - Marin Co. 1948

Physical Description: (4 pieces)
Box 6, Folder 1

California - Orange Co. - Bolsa Chica (Bolsa Land Co.) 1903-1966

Physical Description: (92 pieces)
Folder 2

California - Riverside Co. 1927-1929

Physical Description: (5 pieces)
Folder 3

California - San Bernardino Co. - Bagdad Mining Camp (blueprint map) n.d.

Physical Description: (1 piece)
Folder 4

California - San Bernardino Co. - Etiwanda & Fontana 1930-1931

Physical Description: (8 pieces)
Folder 5

California - San Bernardino Co. - Hesperia 1947-1959

Physical Description: (42 pieces)
Folder 6

California - San Bernardino Co. - Providence Mountain Mining Co. 1902

Physical Description: (1 piece)
Folder 7

California - San Bernardino co. - Yucaipa 1925-1926

Physical Description: (5 pieces)
Folder 8

California - San Diego Co. - San Luis Rey Valley (South Coast Land Co.) 1909-1919

Physical Description: (16 pieces)
Folder 9

California - Tulare Co. 1943

Physical Description: (10 pieces)
 

(Cities in alphabetical order)

Folder 10

California - Los Angeles - Alameda St. 1892-1924

Physical Description: (11 pieces)
Folder 11

California - Los Angeles - Bishop Rd. 1868-1932

Physical Description: (20 pieces)
Box 7, Folder 1

California - Los Angeles - Boulevard Heights Tract 1912

Physical Description: (1 piece)
Folder 2

California - Los Angeles - Figueroa St. 1922-1940

Physical Description: (19 pieces)
Folder 3

California - Los Angeles - Fourth St. Bridge Tract 1905

Physical Description: (1 piece)
Folder 4

California - Los Angeles - Inglewood-Lawndale area lots 1922-1958

Physical Description: (122 pieces)
Folder 5

California - Los Angeles - St. James Park 1905-1942

Physical Description: (4 pieces)
Folder 6

California - Los Angeles - 23rd & Main 1888-1933

Physical Description: (15 pieces)
Folder 7

California - Los Angeles - Workman Park Tract (Boyle Ave.) 1895-1899

Physical Description: (2 pieces)
Folder 8

California - Montebello 1925-1960

Physical Description: (72 pieces)
Folder 9

California - Newport Beach 1919-1923

Physical Description: (4 pieces)
Box 8, Folder 1

California - Pasadena - Orange Grove Ave. 1945-1953

Physical Description: (34 pieces)
Folder 2

California - San Marino - Oak Knoll Tract (Keller-Wattles Co.) 1923-1926

Physical Description: (39 pieces)
Folder 3

California - Santa Monica 1876-1915

Physical Description: (5 pieces)
Folder 4

California - Torrance 1923

Physical Description: (3 pieces)
Folder 5

California - Wilmington 1925-1938

Physical Description: (10 pieces)
Folder 6

Colorado - Boulder Co. - Oriente Lode (mining) 1904-1962

Physical Description: (5 pieces)
Folder 7

Georgia - Atlanta 1913-1920

Physical Description: (4 pieces)
Folder 8

Oregon - Jackson Co. 1912

Physical Description: (2 pieces)
Folder 9

Account Book - Journal of Real Estate Accounts 1909-1923

Physical Description: (1 piece)
 

Oversize volumes at end of collection:

Volume 1

Keller, Henry Workman. Account Book 1924-1939

Physical Description: (1 piece)
Volume 2

Keller, Henry Workman. Account Book 1940-1956

Physical Description: (1 piece)
 

Section II: COLUSA COUNTY - THOUSAND ACRE RANCH PAPERS

Scope and Contents

Contains the working papers for the Thousand Acre Ranch in Colusa County, California, which was managed by his son Kenneth A. Keller until his death in 1951 and then by his son Kenneth A. Keller, Jr., thereafter. The ranch specialized in growing prunes and the collection also contains information about irrigation, flood control and rice production.
Box 9, Folder 1

Keller, Henry Workman. Correspondence re ranch 1916-1951

Physical Description: (68 pieces)
Folder 2

Keller, Kenneth Andrew a. Correspondence 1923-1924

Physical Description: (1 piece)
Folder 3

Keller, Kenneth Andrew a. Correspondence 1925-1927

Physical Description: (2 pieces)
Box 10, Folder 1

Keller, Kenneth Andrew a. Correspondence 1928-1931

Physical Description: (1 piece)
Folder 2

Keller, Kenneth Andrew a. Correspondence 1932-1935

Physical Description: (3 pieces)
Box 11, Folder 1

Keller, Kenneth Andrew a. Correspondence 1936-1939

Physical Description: (1 piece)
Folder 2

Keller, Kenneth Andrew a. Correspondence 1940-1944

Physical Description: (4 pieces)
Folder 3

Keller, Kenneth Andrew a. Correspondence 1945-1950

Physical Description: (5 pieces)
Box 12, Folder 1

Keller, Kenneth Andrew b. Correspondence 1950-1951

Physical Description: (10 pieces)
Folder 2

Keller, Kenneth Andrew b. Correspondence 1951-1952

Physical Description: (10 pieces)
Folder 3

Keller, Kenneth Andrew b. Correspondence 1953

Physical Description: (16 pieces)
Box 13, Folder 1

Keller, Kenneth Andrew b. Correspondence 1954

Physical Description: (9 pieces)
Folder 2

Keller, Kenneth Andrew b. Correspondence 1955

Physical Description: (11 pieces)
Folder 3

Keller, Kenneth Andrew b. Correspondence 1956

Physical Description: (3 pieces)
Folder 4

Keller, Kenneth Andrew b. Correspondence 1957

Physical Description: (9 pieces)
Box 14, Folder 1

Keller, Kenneth Andrew b. Correspondence 1958

Physical Description: (7 pieces)
Folder 2

Keller, Kenneth Andrew b. Correspondence 1959-1960

Physical Description: (11 pieces)
Folder 3

Keller, Kenneth Andrew b. Correspondence 1961-1962

Physical Description: (98 pieces)
Folder 4

Rice Growers Association of California 1959

Physical Description: (2 pieces)
Folder 5

Ross, D. W. Report of Rice Land in Glenn Co., Cal. [after 1916]

Physical Description: (1 piece)
Folder 6

Thousand Acre Ranch - Bank of America - Agreements and accounts 1936-1946

Physical Description: (4 pieces)
Folder 7

Thousand Acre Ranch - Buildings 1919-1948

Physical Description: (50 pieces)
Folder 8

Thousand Acre Ranch - Chico Production Credit Association 1934-1938

Physical Description: (3 pieces)
Box 15, Folder 1

Thousand Acre Ranch - Colusa County National Farm Loan Association & Federal Land Bank 1928-1952

Physical Description: (7 pieces)
Folder 2

Thousand Acre Ranch - Colusa Production Credit Association 1941-1950

Physical Description: (5 pieces)
Folder 3

Thousand Acre Ranch - Dehydrator contracts 1924-1933

Physical Description: (9 pieces)
Folder 4

Thousand Acre Ranch - Equipment 1936-1958

Physical Description: (13 pieces)
Folder 5

Thousand Acre Ranch - Financial Statements 1918-1958

Physical Description: (20 pieces)
Folder 6

Thousand Acre Ranch - Financial Statements - Chico Loans 1934-1935

Physical Description: (1 piece)
Folder 7

Thousand Acre Ranch - Inventories (including photographs of ranch buildings) 1925-1951

Physical Description: (7 pieces)
Box 16, Folder 1

Thousand Acre Ranch - Keller (H. W.) Trust 1942-1946

Physical Description: (2 pieces)
Folder 2

Thousand Acre Ranch - Land Leases 1948-1949

Physical Description: (8 pieces)
Folder 3

Thousand Acre Ranch - Land Sales Data and correspondence 1916-1950

Physical Description: (2 pieces)
Folder 4

Thousand Acre Ranch - McCormac, F. B. 1922-1923

Physical Description: (1 piece)
Folder 5

Thousand Acre Ranch - Maps of ranch [c.1921]

Physical Description: (6 pieces)
Folder 6

Thousand Acre Ranch - Maps - Oil Exploration 1955

Physical Description: (5 pieces)
Folder 7

Thousand Acre Ranch - Oil Exploration 1936-1956

Physical Description: (12 pieces)
Box 17, Folder 1

Thousand Acre Ranch - Pacific Gas & Electric Co. Right of Way Easement 1945-1957

Physical Description: (3 pieces)
Folder 2

Thousand Acre Ranch - Photographs of ranch and Sacramento River floods (see also oversize folder at end) 1921-1933?

Physical Description: (18 pieces)
Folder 3

Thousand Acre Ranch - Prune contracts and sales 1921-1954

Physical Description: (4 pieces)
Folder 4

Thousand Acre Ranch - Prune crops 1930-1958

Physical Description: (17 pieces)
Box 18, Folder 1

Thousand Acre Ranch - Reclamation District No. 2047 1926-1950

Physical Description: (8 pieces)
Folder 2

Thousand Acre Ranch - Shirley Rice Co. 1920-1922

Physical Description: (7 pieces)
Folder 3

Thousand Acre Ranch - Water supply - Application to divert water from the Sacramento River 1920-1950

Physical Description: (3 pieces)
Folder 4

Thousand Acre Ranch - Water supply - Irrigation Districts 1914-1951

Physical Description: (63 pieces)
 

Oversize volumes at end of collection:

Volume 3

Thousand Acre Ranch - Account book (Small Ledger) 1917-1921

Physical Description: (1 piece)
 

Section III: SAN ISIDRO RANCH COMPANY PAPERS

Scope and Contents

Contains the records of the San Isidro Ranch Company, which was located in Lower California east of Tijuana. The company was organized in 1911 as the Mexican Land and Colonization Company; the next year the name was changed. The property was made up of a group of ranches (San Isidro Ajolojol, El Moro, Poza del Encino, El Carrizo, El Refugio, and Jesús María) which by 1914 contained 37,000 acres that had been purchased for hunting and for future agricultural development. In 1914, during the Mexican Revolution, Esteban Cantú, military governor of Lower California, took over the lands for a remount station. From 1917 to 1919 the National Government began colonization there, but after the Revolution was over, ordered the colonists removed and the land returned. The San Isidro Ranch Company filed claims with the American Mexican Claims Commission and litigation followed until settlement was finally made with the stockholders. The collection contains the chain of land titles (the earliest being 1827 with an original diseño map), letters re the operation of the ranch, and correspondence about the company's claims against the Mexican government.
Box 19, Folder 1

Aguillón, C 1923

Physical Description: (6 pieces)
Folder 2

Aguirre, Stephen E. 1942

Physical Description: (1 piece)
Folder 3

Aldrete, Alfredo 1917-1926

Physical Description: (111 pieces)
Folder 4

Alvarado, José S. 1924

Physical Description: (1 piece)
Folder 5

Alvarez, J. A. 1925

Physical Description: (8 pieces)
Folder 6

American Mexican Claims (from files of Alexander W. Davis) 1919-1921

Physical Description: (1 piece)
Folder 7

American Mexican Claims 1928-1931

Physical Description: (1 piece)
Folder 8

American Mexican Claims Commission - Award on Claim of 1927 1943

Physical Description: (1 piece)
Folder 9

American Mexican Claims Commission - First Claim 1943-1955

Physical Description: (1 piece)
Box 20, Folder 1

American Mexican Claims Commission - Assignment & Settlement Agreements 1944

Physical Description: (28 pieces)
Folder 2

American Mexican Claims Commission - Assignment & Settlement Agreements (from files of Alexander W. Davis) 1944

Physical Description: (28 pieces)
Folder 3

American Mexican Claims Commission - Assignment of Interest in Award or Appraisal 1944-1945

Physical Description: (22 pieces)
Folder 4

American Mexican Claims Commission - Second Claim (from files of Alexander W. Davis) 1944-1946

Physical Description: (2 pieces)
Folder 5

American Mexican Claims Commission - Second Claim 1944-1955

Physical Description: (1 piece)
Folder 6

Ames, S. B. 1913

Physical Description: (3 pieces)
Folder 7

Anderson, D. O. 1910

Physical Description: (4 pieces)
Folder 8

Andrade, A. F. 1916

Physical Description: (6 pieces)
Folder 9

Anzaloni, Vicente 1931-1932

Physical Description: (1 piece)
Box 21, Folder 1

Ariza, Carlos V. 1930-1939

Physical Description: (6 pieces)
Folder 2

Articles of Incorporation of San Isidro Ranch Company and early agreements 1910-1928

Physical Description: (7 pieces)
Folder 3

Avila Camacho, Manuel 1942

Physical Description: (1 piece)
Folder 4

Baker, Fred L. 1911-1927

Physical Description: (24 pieces)
Folder 5

Balarezo, Manuel 1921

Physical Description: (2 pieces)
Folder 6

Barcenas, Jesús 1937

Physical Description: (1 piece)
Folder 7

Barlow, W. Jarvis 1910

Physical Description: (5 pieces)
Folder 8

Baumgaertner, Henry P. 1912

Physical Description: (3 pieces)
Folder 9

Bayly, William 1911-1923

Physical Description: (26 pieces)
Folder 10

Becerra, A. 1921

Physical Description: (1 piece)
Folder 11

Belcher, Frank 1924

Physical Description: (1 piece)
Folder 12

Belendez, T. 1915-1916

Physical Description: (3 pieces)
Folder 13

Bettner, Robert Lee 1929-1930

Physical Description: (1 piece)
Folder 14

Binney, Fred A. 1915-1920

Physical Description: (15 pieces)
Folder 15

Blanchard, Nathan W. 1921-1922

Physical Description: (2 pieces)
Folder 16

Blanco, Silvio 1912-1918

Physical Description: (10 pieces)
Folder 17

Blanco Vigil, Cayetano 1942-1946

Physical Description: (2 pieces)
Folder 18

Blaske, Robert 1918

Physical Description: (11 pieces)
Folder 19

Bowman, Wirth G. 1930

Physical Description: (2 pieces)
Folder 20

Bruschi, Virgilio 1916-1925

Physical Description: (22 pieces)
Folder 21

Callender, Harry R. 1911

Physical Description: (2 pieces)
Folder 22

Cantú, Esteban 1915-1919

Physical Description: (10 pieces)
Folder 23

Carranza, Venustiano 1918

Physical Description: (1 piece)
Folder 24

Carr, J. E. 1911-1933

Physical Description: (61 pieces)
Folder 25

Carrizo Hunting Club 1930-1937

Physical Description: (9 pieces)
Folder 26

Chandler, Harry 1910-1942

Physical Description: (89 pieces)
Folder 27

Chanslor, Joseph A. 1910-1931

Physical Description: (30 pieces)
Folder 28

Chanslor, Walter G. 1911

Physical Description: (1 piece)
Folder 29

Chapman, John S. 1939-1950

Physical Description: (3 pieces)
Folder 30

Chapman, Mrs. Walter 1917

Physical Description: (1 piece)
Folder 31

Clark, Percy W. 1910-1915

Physical Description: (24 pieces)
Folder 32

Cochran, George I. 1910

Physical Description: (1 piece)
Box 22, Folder 1

Correa M., Jorge 1939-1949

Physical Description: (5 pieces)
Folder 2

Couttolenc, L. 1934

Physical Description: (1 piece)
Folder 3

Co-operative Clerical Co. 1914

Physical Description: (2 pieces)
Folder 4

Creel, Enrique C. 1908

Physical Description: (1 piece)
Folder 5

Crowell, Thomas H. 1914-1915

Physical Description: (4 pieces)
Folder 6

Crown-Willamette Paper Co. 1917-1918

Physical Description: (24 pieces)
Folder 7

Crutcher, John P. 1933-1944

Physical Description: (32 pieces)
Folder 8

Damsites 1915-1917

Physical Description: (1 piece)
Folder 9

Davidson, I. T. 1924

Physical Description: (5 pieces)
Folder 10

Dávila, José María (printed speech) 1931

Physical Description: (1 piece)
Folder 11

Dávila, Julio 1937-1943

Physical Description: (1 piece)
Folder 12

Davis, Alexander W. 1943-1951

Physical Description: (20 pieces)
Box 23, Folder 1

Davis, Alexander W. (Documents from office files) 1919-1947

Physical Description: (28 pieces)
Folder 2

Denton, Alexander M. 1917

Physical Description: (10 pieces)
Folder 3

Diario Oficial (printed newspapers) 1912-1942

Physical Description: (5 pieces)
Folder 4

Dixie Lumber & Supply Co. 1930

Physical Description: (2 pieces)
Folder 5

Doheny, Edward L. 1917

Physical Description: (2 pieces)
Folder 6

Doran, W. J. 1915-1916

Physical Description: (3 pieces)
Folder 7

Doyle & St. Maurice (firm) 1920

Physical Description: (1 piece)
Folder 8

Duncan, C. Emerison 1955-1962

Physical Description: (2 pieces)
Folder 9

Dupee, Walter H. 1912-1941

Physical Description: (67 pieces)
Folder 10

Durán, Gustavo 1919

Physical Description: (4 pieces)
Folder 11

Durán Sainz, J. 1942-1946

Physical Description: (8 pieces)
Folder 12

Echeverría, Gerald de A. 1947

Physical Description: (2 pieces)
Folder 13

Edwards, William A. 1910-1950

Physical Description: (53 pieces)
Folder 14

Elías, Francisco 1930-1934

Physical Description: (2 pieces)
Box 24, Folder 1

Ely, Northcutt 1952-1961

Physical Description: (9 pieces)
Folder 2

Emery, Frank W. 1910

Physical Description: (1 piece)
Folder 3

Emley, H. B. 1913

Physical Description: (1 piece)
Folder 4

Escalante, Gerardo V. 1937

Physical Description: (1 piece)
Folder 5

Fall, Albert Bacon 1920

Physical Description: (1 piece)
Folder 6

Farmers & Merchants Bank, Los Angeles 1911-1935

Physical Description: (83 pieces)
Folder 7

Favela, José L. 1931

Physical Description: (1 piece)
Folder 8

Financial Statements and Accounts of San Isidro Ranch Company 1910-1959

Physical Description: (93 pieces)
Folder 9

Financial Statements and Accounts of San Isidro Ranch Company - Cash books (3 vols.) 1933-1941

Physical Description: (3 pieces)
Folder 10

FitzGerald (C.G.) & Associates 1932-1936

Physical Description: (2 pieces)
Box 25, Folder 1

Fletcher, Edward 1910-1944

Physical Description: (295 pieces)
Folder 2

Forgy, E. W. 1923

Physical Description: (1 piece)
Folder 3

Forward, Charles H. 1948-1950

Physical Description: (3 pieces)
Folder 4

Forward, Frank G. 1945-1946

Physical Description: (2 pieces)
Folder 5

Forward, James D. 1950

Physical Description: (1 piece)
Folder 6

García, Alfredo M. 1918-1924

Physical Description: (231 pieces)
Folder 7

García, Aurelia de 1924-1925

Physical Description: (5 pieces)
Folder 8

García, Francisco 1915-1918

Physical Description: (6 pieces)
Folder 9

García-González, Alfonso & González Dupree, Daniel 1947-1948

Physical Description: (4 pieces)
Folder 10

Gillespie, B. K. 1916-1917

Physical Description: (4 pieces)
Folder 11

Gillis, Robert C. 1916-1917

Physical Description: (4 pieces)
Folder 12

Glass Printing & Binding Co. 1923

Physical Description: (1 piece)
Folder 13

Goakes, Ida Ruth 1948

Physical Description: (6 pieces)
Folder 14

Gómez, Filiberto 1931

Physical Description: (1 piece)
Folder 15

Gómez Farías, J. 1926

Physical Description: (4 pieces)
Box 26, Folder 1

González, Emilio (loose correspondence) 1921-1943

Physical Description: (42 pieces)
Folder 2

González, Emilio (bound correspondence) 1917-1931

Physical Description: (2 pieces)
Folder 3

González, Emilio (bound correspondence) 1917-1937

Physical Description: (3 pieces)
Box 27, Folder 1

Goodhue, A. M. 1910-1936

Physical Description: (31 pieces)
Folder 2

Gould, William T. 1916

Physical Description: (2 pieces)
Folder 3

Graves, Jackson Alpheus 1910-1930

Physical Description: (19 pieces)
Folder 4

Green, Burton E. 1911-1961

Physical Description: (22 pieces)
Folder 5

Griffith, George P. 1910-1933

Physical Description: (22 pieces)
Folder 6

Guajardo, Edmundo n.d.

Physical Description: (1 piece)
Folder 7

Guzman, Charles 1916

Physical Description: (1 piece)
Folder 8

Haff, Delbert J. 1930

Physical Description: (5 pieces)
Folder 9

Hardy, Charles S. 1913-1915

Physical Description: (7 pieces)
Folder 10

Hayes, Chauncey 1920-1924

Physical Description: (3 pieces)
Folder 11

Hayman (B.) Co. 1926

Physical Description: (12 pieces)
Folder 12

Henshaw, Tyler 1910

Physical Description: (5 pieces)
Folder 13

Heskett & Weinberger (firm) 1926

Physical Description: (2 pieces)
Folder 14

Hinojosa, José 1921

Physical Description: (1 piece)
Folder 15

Horcasitas, Antonio 1910-1917

Physical Description: (112 pieces)
Folder 16

Inventory n.d.

Physical Description: (1 piece)
Folder 17

Johnson, E. P. 1911

Physical Description: (1 piece)
Folder 18

Johnson, Gail B. 1910

Physical Description: (1 piece)
Folder 19

Johnson, O. T. 1911-1924

Physical Description: (18 pieces)
Folder 20

Keller, Frederick 1923

Physical Description: (1 piece)
Folder 21

Keller, Henry Workman 1910-1947

Physical Description: (63 pieces)
Folder 22

Kerckhoff, William G. 1911-1929

Physical Description: (11 pieces)
Folder 23

Kinnear, J. B. 1933-1934

Physical Description: (6 pieces)
Folder 24

Klink, Bean & Co. 1918

Physical Description: (1 piece)
Folder 25

Lacy, William 1910

Physical Description: (1 piece)
Folder 26

Lamadrid, Tomás 1910-1918

Physical Description: (34 pieces)
Folder 27

Land Papers (1) (General) 1912-1941

Physical Description: (6 pieces)
Folder 28

Land Papers (2) for Rancho San Isidro Ajolojol 1827-1910

Physical Description: (19 pieces)
Folder 29

Land Papers (3) for Rancho Poza del Encino 1909-1913

Physical Description: (5 pieces)
Folder 30

Land Papers (4) for strip between Rancho San Isidro Ajolojol and the International boundary 1909-1913

Physical Description: (2 pieces)
Folder 31

Land Papers (5) for Rancho el Morro 1907-1911

Physical Description: (5 pieces)
Folder 32

Land Papers (6) for Rancho el Refugio 1908-1923

Physical Description: (6 pieces)
Folder 33

Land Papers (7) for Rancho el Matanuco 1913-1928

Physical Description: (3 pieces)
Folder 34

Land Papers (8) for Rancho del Carrizo 1914

Physical Description: (1 piece)
Folder 35

Land Papers (9) for Rancho Jesús María 1910

Physical Description: (1 piece)
Box 28, Folder 1

Lane, W. W. 1914-1921

Physical Description: (37 pieces)
Folder 2

Lichtenberger-Ferguson Co. 1926

Physical Description: (1 piece)
Folder 3

Lippincott, J. B. 1921

Physical Description: (1 piece)
Folder 4

Llanos Brothers (firm) 1924-1925

Physical Description: (1 piece)
Folder 5

Llewellyn, Reese 1911-1938

Physical Description: (39 pieces)
Folder 6

Loperena, Andrés 1924-1928

Physical Description: (38 pieces)
Folder 7

López, Loreto (Pedrín) de 1917-1931

Physical Description: (82 pieces)
Folder 8

Luce, Llewellyn A. 1921-1951

Physical Description: (25 pieces)
Folder 9

Lybrand, Ross Bros. & Montgomery (firm) 1928

Physical Description: (2 pieces)
Folder 10

Lyons Implement Co. 1921

Physical Description: (1 piece)
Folder 11

MacGowan, Granville 1911-1931

Physical Description: (50 pieces)
Folder 12

Macías, José Natividad 1919-1920

Physical Description: (8 pieces)
Folder 13

McKendry, C. K. 1932

Physical Description: (1 piece)
Folder 14

Manufacturers Record 1919

Physical Description: (2 pieces)
Folder 15

Maps 1910-1928

Physical Description: (6 pieces)
Folder 16

Marriotte, N. R. 1913

Physical Description: (1 piece)
Folder 17

Marshall, E. J. 1910

Physical Description: (1 piece)
Folder 18

Martínez, Antonio A. 1923

Physical Description: (2 pieces)
Folder 19

Maxson, Herbert E. 1910

Physical Description: (4 pieces)
Folder 20

Meléndrez, Bernardo 1914-1923

Physical Description: (9 pieces)
Folder 21

Meserve, Edwin A. 1910-1911

Physical Description: (3 pieces)
Folder 22

Mexican Land and Colonization Co. 1911-1916

Physical Description: (2 pieces)
Folder 23

Milbank, Isaac 1910

Physical Description: (1 piece)
Folder 24

Mimeo-Multi-Graph Co. 1921

Physical Description: (1 piece)
Folder 25

Mokma, Gerald 1941

Physical Description: (2 pieces)
Folder 26

Moore, E. C. 1910-1936

Physical Description: (7 pieces)
Folder 27

Morales, Herlinda (Aguilar) de Anzaloni de 1932-1939

Physical Description: (48 pieces)
Folder 28

Morales, José B. 1925-1932

Physical Description: (225 pieces)
Box 29, Folder 1

Morgan, Julius & Morgan, Octavius 1911

Physical Description: (2 pieces)
Folder 2

Mott, John G. 1912-1920

Physical Description: (103 pieces)
Folder 3

Nakamura, Shiro 1914

Physical Description: (1 piece)
Folder 4

National Association for the Protection of American Rights in Mexico 1919-1921

Physical Description: (8 pieces)
Folder 5

Nugent, George Ainslie 1935-1937

Physical Description: (2 pieces)
Folder 6

Olachea, Agustín 1932-1933

Physical Description: (7 pieces)
Folder 7

O'Melveny, Henry William 1910

Physical Description: (1 piece)
Folder 8

Osborne, Henry Z. 1919

Physical Description: (13 pieces)
Folder 9

Pakai, I. 1914

Physical Description: (2 pieces)
Folder 10

Palmer, Kyle 1926

Physical Description: (1 piece)
Folder 11

Parker's Book Store 1912

Physical Description: (2 pieces)
Folder 12

Patton, George Smith b 1917

Physical Description: (1 piece)
Folder 13

Pérez Treviño, Manuel 1923-1930

Physical Description: (7 pieces)
Folder 14

Periódico Oficial (Tijuana, Mex.) 1913-1922

Physical Description: (15 pieces)
Folder 15

Petroleum Industry (in Lower California) 1923-1934

Physical Description: (3 pieces)
Folder 16

Plowman, Thomas S. 1925

Physical Description: (1 piece)
Folder 17

Portes Gil, Emilio 1936-1937

Physical Description: (2 pieces)
Folder 18

Powell, S. J. 1911

Physical Description: (2 pieces)
Folder 19

Preciado, Santos & Preciado, Adolfo 1917

Physical Description: (3 pieces)
Folder 20

Randolph, Epes 1911-1934

Physical Description: (48 pieces)
Folder 21

Regnier, Susana (Lucero) de 1920

Physical Description: (3 pieces)
Folder 22

Reinbach, Eloisa Gilbert 1914-1941

Physical Description: (242 pieces)
Folder 23

Rico, Juan Felipe 1944

Physical Description: (1 piece)
Folder 24

Riordan, Timothy A. 1910-1936

Physical Description: (66 pieces)
Folder 25

Rochelt, John R. 1920

Physical Description: (5 pieces)
Folder 26

Rockwell, Guy L. 1913

Physical Description: (5 pieces)
Folder 27

Rodríguez, Abelardo 1933

Physical Description: (1 piece)
Folder 28

Romero, Alfonso F. 1934-1935

Physical Description: (7 pieces)
Folder 29

Romero, J. Silverio 1917-1925

Physical Description: (7 pieces)
Box 30, Folder 1

Ruelas, Miguel 1917

Physical Description: (1 piece)
Folder 2

Ruiz, Manuel & Mateos, Juan A. 1937-1944

Physical Description: (7 pieces)
Folder 3

Russell, H. A. 1915

Physical Description: (1 piece)
Folder 4

Saeger, Jud 1910-1934

Physical Description: (23 pieces)
Folder 5

San Diego (Calif.). City Council 1947-1950

Physical Description: (2 pieces)
Folder 6

San Diego & Arizona Railway Co. 1914-1940

Physical Description: (34 pieces)
Folder 7

San Diego Sun, 1916

Physical Description: (1 piece)
Folder 8

San Diego Tribune, 1916

Physical Description: (1 piece)
Folder 9

San Diego Union Co. 1912-1916

Physical Description: (3 pieces)
Folder 10

San Isidro Gun Glub 1910-1912

Physical Description: (20 pieces)
Folder 11

Sánchez Taboada, Rodolfo 1942-1943

Physical Description: (1 piece)
Folder 12

Sargent, Homer E. 1912-1962

Physical Description: (67 pieces)
Folder 13

Scanlan, William J. 1934

Physical Description: (1 piece)
Folder 14

Schmecking, H. E. V. 1918

Physical Description: (2 pieces)
Folder 15

Sepúlveda, Ygnacio 1910-1916

Physical Description: (16 pieces)
Folder 16

Shenk, A. M. 1916

Physical Description: (4 pieces)
Folder 17

Sherer (Robert) Co. 1912-1913

Physical Description: (4 pieces)
Folder 18

Sherman, Moses Hazeltine & Sherman (M.H.) Co. 1910-1934

Physical Description: (6 pieces)
Folder 19

Shortridge, Samuel M. 1929-1930

Physical Description: (1 piece)
Folder 20

Silverthorn (Fred C.) Sons 1922

Physical Description: (1 piece)
Folder 21

Smith, H. J. 1923

Physical Description: (1 piece)
Folder 22

Smith, R. R. 1921

Physical Description: (8 pieces)
Folder 23

Smith, Rea 1910-1912

Physical Description: (4 pieces)
Folder 24

Smith, S. R. 1912-1914

Physical Description: (18 pieces)
Folder 25

Solís, Tony 1925

Physical Description: (2 pieces)
Folder 26

Southern California Blue Print & Supply Co. 1912

Physical Description: (1 piece)
Folder 27

Southern Pacific Co. 1918-1930

Physical Description: (4 pieces)
Folder 28

Standard Oil Company de México 1937

Physical Description: (10 pieces)
Folder 29

Stewart, Hugh F. 1910-1913

Physical Description: (24 pieces)
Folder 30

Stockholders - Correspondence, etc. 1910-1933

Physical Description: (80 pieces)
Box 31, Folder 1

Stockholders - Correspondence, etc. (cont.) 1934-1957

Physical Description: (21 pieces)
Folder 2

Stockholders' Meetings - Minute Book 1911-1926

Physical Description: (1 piece)
Folder 3

Stockholders' Meetings - Minutes 1912-1926

Physical Description: (14 pieces)
Folder 4

Stockholders' Proxies 1911-1925

Physical Description: (29 pieces)
Folder 5

Strong & Cadwalader (firm) n.d.

Physical Description: (1 piece)
Folder 6

Sunday, William 1930

Physical Description: (2 pieces)
Folder 7

Taft, Orray 1942

Physical Description: (11 pieces)
Box 32, Folder 1

Taxes (Correspondence, receipts, etc.) 1910-1939

Physical Description: (46 pieces)
Folder 2

Taxes 1941-1963

Physical Description: (59 pieces)
Folder 3

Thing Bros. (firm) 1919-1922

Physical Description: (3 pieces)
Folder 4

Thompson, Percival 1915-1929

Physical Description: (37 pieces)
Folder 5

Throckmorton, Howard 1912-1933

Physical Description: (1 piece)
Folder 6

Timken, Henry H. 1911-1940

Physical Description: (10 pieces)
Folder 7

Titus, Horton S. 1927

Physical Description: (4 pieces)
Folder 8

Todd, George M. 1912-1919

Physical Description: (7 pieces)
Folder 9

Tolle, F. H. 1914-1916

Physical Description: (12 pieces)
Folder 10

Toro, A. de 1921

Physical Description: (2 pieces)
Folder 11

Toyoshimo, F. C. 1924

Physical Description: (2 pieces)
Folder 12

Treviño, Refugio 1937

Physical Description: (3 pieces)
Folder 13

Trustors (Correspondence) 1946-1962

Physical Description: (10 pieces)
Box 33, Folder 1

Turner, M. C. 1924-1930

Physical Description: (12 pieces)
Folder 2

Tyler, George C. 1916

Physical Description: (1 piece)
Folder 3

U.S. Custom House, San Diego 1914-1921

Physical Description: (12 pieces)
Folder 4

U.S. Department of State 1918-1951

Physical Description: (8 pieces)
Folder 5

Valentine, William L. 1910-1945

Physical Description: (50 pieces)
Folder 6

Van Dyke, T. S. 1910-1915

Physical Description: (11 pieces)
Folder 7

Verdugo, Frank 1925

Physical Description: (1 piece)
Folder 8

Verdugo, Simón 1911-1928

Physical Description: (4 pieces)
Folder 9

Warneke, Ed 1911

Physical Description: (1 piece)
Folder 10

Warnock, H. C. 1950

Physical Description: (1 piece)
Folder 11

Wattles, Gurdon W. 1916

Physical Description: (3 pieces)
Folder 12

Wernigk, R. 1910-1922

Physical Description: (5 pieces)
Folder 13

Weyse, Henry G. 1911-1930

Physical Description: (18 pieces)
Folder 14

Wier, Charles 1910-1932

Physical Description: (50 pieces)
Folder 15

Winship, Charles A. 1910

Physical Description: (2 pieces)
Folder 16

Wood, Charles Modini 1910-1931

Physical Description: (18 pieces)
Folder 17

Woolwine, W. D. 1910

Physical Description: (2 pieces)
Folder 18

Ybarra, E. 1921

Physical Description: (2 pieces)
Folder 19

Yorba, Elías 1915-1920

Physical Description: (4 pieces)
Folder 20

Young, Thomas C. 1933-1934

Physical Description: (2 pieces)
 

Oversize volumes at end of collection:

Volume 4

Mexican Land Co. Cash book 1910-1911

Physical Description: (1 piece)
Volume 5

San Isidro Ranch Co. (formerly called the Mexican Land Co.). Cash book 1910-1921

Physical Description: (1 piece)
Volume 6

San Isidro Ranch Co. Registro de Acciones de la Compañía del Rancho de San Isidro, S.A. 1911

Physical Description: (1 piece)
Volume 7

San Isidro Ranch Co. Cash book 1922-1927

Physical Description: (1 piece)
Volume 8

San Isidro Ranch Co. Cash book 1927-1934

Physical Description: (1 piece)
Volume 9

San Isidro Ranch Co. Cash book 1945-1957

Physical Description: (1 piece)
Volume 10

San Isidro Ranch Co. Ledger 1911-1927

Physical Description: (1 piece)
Volume 11

San Isidro Ranch Co. Ledger 1912-1920

Physical Description: (1 piece)
Volume 12

San Isidro Ranch Co. Ledger (general) 1941-1957

Physical Description: (1 piece)
Volume 13

San Isidro Ranch Co. Trial Balance 1912-1928

Physical Description: (1 piece)
Volume 14

San Isidro Ranch Co. Trial Balance 1928-1934

Physical Description: (1 piece)
Volume 15

Compañía del Rancho de San Isidro. Stock Certificate Book 1912-1923

Physical Description: (1 piece)
Volume 16

Compañía del Rancho de San Isidro. Stock Certificate Book 1926-1960

Physical Description: (1 piece)
 

Section IV: SAN MANUEL MINES COMPANY AND SUBSIDIARY MINING COMPANIES IN MEXICO

Scope and Contents

Deals with the San Manuel Mines Company and several subsidiary mining companies in Mexico: Las Mercedes Copper Mining Co., Julia Copper Mines, El Plomo and Esperanza Lead and Zinc Mines, and others. Keller entered the firm as a partner of Jackson A. Graves (q.v.), whose son-in-law E. S. Armstrong had developed the mines. The collection contains letters from 1914 to 1962 concerning the operation of the mines and the company's attempts to sell the properties to various American firms.
Box 34, Folder 1

General correspondence (No. 1) 1914-1924

Physical Description: (17 pieces)
Folder 2

General correspondence (No. 2) 1924-1927

Physical Description: (2 pieces)
Box 35, Folder 1

General correspondence (No. 3) 1927-1930

Physical Description: (3 pieces)
Folder 2

General correspondence (No. 4) 1931-1937

Physical Description: (42 pieces)
Box 36, Folder 1

General correspondence 1938-1941

Physical Description: (39 pieces)
Folder 2

General correspondence 1942-1949

Physical Description: (26 pieces)
Folder 3

General correspondence 1950-1962

Physical Description: (33 pieces)
Box 37, Folder 1

Correspondence, etc., re Julia Copper Mine (Sonora, Mex.) 1928-1949

Physical Description: (5 pieces)
Folder 2

Correspondence, etc., re Las Mercedes Copper Mining Co. (Sonora, Mex.) - Escrow and title 1929-1932

Physical Description: (1 piece)
Folder 3

Correspondence, etc., re Las Mercedes Copper Mining Co. (Sonora, Mex.) - Operations 1938 1937-1939

Physical Description: (31 pieces)
Folder 4

Correspondence, etc., re Plomo Company & Esperanza Lead and Zinc Mine (Nayarit, Mex.) 1926-1951

Physical Description: (9 pieces)
Folder 5

Correspondence, etc., re La Plomosa & 16 de Septiembre Lead Mines (Sonora, Mex.) 1929-1945

Physical Description: (4 pieces)
Box 38, Folder 1

American Smelting & Refining Co. 1937-1950

Physical Description: (2 pieces)
Folder 2

Armstrong, Edwin S. 1921-1955

Physical Description: (42 pieces)
 

Cerrato, A. see López Cerrato, A

Folder 3

Correa, Eduardo J. & Correa M., Jorge 1938-1939

Physical Description: (1 piece)
Folder 4

Correa, Eduardo J. & Correa M., Jorge 1940-1950

Physical Description: (3 pieces)
Folder 5

Driese, Edward R. 1940-1941

Physical Description: (8 pieces)
Folder 6

Duryea, L. N. 1943-1944

Physical Description: (1 piece)
Folder 7

Duthie, John M. 1934-1935

Physical Description: (1 piece)
Box 39, Folder 1

Espinosa, Arsenio 1942-1947

Physical Description: (2 pieces)
Folder 2

Faries, David R. 1938-1944

Physical Description: (9 pieces)
Folder 3

Figueroa, Jesús P. 1947-1951

Physical Description: (2 pieces)
Folder 4

Franklin, Oscar K. 1923-1938

Physical Description: (35 pieces)
Folder 5

Grosso, I. M. 1944

Physical Description: (1 piece)
Folder 6

Hall, James M. 1936-1940

Physical Description: (13 pieces)
Folder 7

Jacobs, Arthur W. 1946-1951

Physical Description: (1 piece)
Box 40, Folder 1

Johns, Alfred L. 1926-1933

Physical Description: (26 pieces)
Folder 2

Karrell, Barbara 1944

Physical Description: (2 pieces)
Folder 3

Knapp, Boyle, Bilby & Thompson (firm) 1949-1950

Physical Description: (1 piece)
Folder 4

López Cerrato, Alfonso 1939-1941

Physical Description: (1 piece)
Box 41, Folder 1

López Cerrato, Alfonso (continued) 1942-1951

Physical Description: (4 pieces)
Folder 2

Meeden, Jimmie 1947-1949

Physical Description: (1 piece)
Folder 3

Newlin, Holley, Tackabury & Johnston (firm) 1950

Physical Description: (23 pieces)
Folder 4

Newman & Newman (firm) 1956-1957

Physical Description: (1 piece)
Folder 5

Oros, Joaquin 1948-1962

Physical Description: (1 piece)
Folder 6

Paul, Hastings & Janofsky (firm) 1951-1959

Physical Description: (2 pieces)
Folder 7

Pompa, Eugenio S. 1945-1948

Physical Description: (1 piece)
Folder 8

Pompa, Jesús 1942-1944

Physical Description: (1 piece)
Folder 9

Richards, David 1950

Physical Description: (3 pieces)
Box 42, Folder 1

Southern Arizona Bank & Trust Co., Tucson, Ariz. 1938

Physical Description: (4 pieces)
Folder 2

Stillman, Charles L. (with maps & reports) 1936

Physical Description: (8 pieces)
Folder 3

Thomas, W. W. 1937-1938

Physical Description: (2 pieces)
Folder 4

Torres, Enrique 1937-1940

Physical Description: (84 pieces)
Folder 5

Tweedy, George A. 1940-1941

Physical Description: (2 pieces)
Folder 6

Valley National Bank, Nogales, Ariz. 1940-1949

Physical Description: (1 piece)
Folder 7

Wells, Ben T. 1951

Physical Description: (2 pieces)
 

Business Papers

Box 43, Folder 1

Accounts and statements 1922-1940

Physical Description: (34 pieces)
Folder 2

Accounts of James M. Hall (see also Box 39 (6) 1937, Oct.

Physical Description: (8 pieces)
Folder 3

Accounts of James M. Hall 1937, Nov.

Physical Description: (9 pieces)
Folder 4

Accounts of James M. Hall 1937, Dec.

Physical Description: (9 pieces)
Folder 5

Accounts of James M. Hall 1938, Jan.

Physical Description: (55 pieces)
Folder 6

Accounts of James M. Hall 1938, Feb.

Physical Description: (12 pieces)
Folder 7

Accounts of James M. Hall 1938, Mar.

Physical Description: (7 pieces)
Folder 8

Accounts of James M. Hall 1938, Apr.

Physical Description: (5 pieces)
Folder 9

Accounts of James M. Hall 1938, May

Physical Description: (12 pieces)
Folder 10

Accounts and statements of James M. Hall - Statements of Compradora de Minerales y Pasta 1937-1938

Physical Description: (14 pieces)
Folder 11

Audit of accounting of James M. Hall, 1937-38 by F. H. Tolle 1938, Sep. 19

Physical Description: (1 piece)
Box 44, Folder 1

Statements and accounts of J. J. Daniels 1940-1944

Physical Description: (5 pieces)
Folder 2

Statements and accounts of Alfonso López Cerrato (see also Box 40 (4) and 41 (1)) 1940-1942

Physical Description: (34 pieces)
Folder 3

Tax payments on mines 1922-1962

Physical Description: (4 pieces)
Folder 4

Tax receipts 1925-1961

Physical Description: (1 piece)
Box 45, Folder 1

Title & Tax File No. 1 1934-1936

Physical Description: (1 piece)
Folder 2

Title & Tax File No. 2 1937-1938

Physical Description: (1 piece)
Folder 3

Title & Tax File No. 3 1938-1939

Physical Description: (1 piece)
Folder 4

Maps of San Manuel Mine (see also rolled map at end of collection) 1932-1937

Physical Description: (11 pieces)
Folder 5

Reports, etc., re San Manuel Mine 1922-1951

Physical Description: (15 pieces)
Folder 6

Photographs of San Manuel Mine 1940-1950

Physical Description: (19 pieces)
 

Oversize volumes at end of collection:

Volume 17

San Manuel Mines - Cash Book 1922-1937

Physical Description: (1 piece)
Volume 18

San Manuel Mines - Trial Balance 1923-1927

Physical Description: (1 piece)
Volume 19

Leyes sobre minería vigentes by Gustavo S. López (printed book)

 

Section V: OTHER ORGANIZATIONS AND MISCELLANEOUS ITEMS

Scope and Contents

Contains papers pertaining to Keller's interests in several citrus processing companies and a volume on the First International Pacific Highway Conference sponsored by the Automobile Club of Southern California. This and the beautifully bound eulogy to Henry W. Keller after his death on November 9, 1958, are among the few items in the collection relating to the work of the Automobile Club.
Box 46, Folder 1

Automobile Club of Southern California (including mimeographed volume of Transactions of the First International Pacific Highway Conference in 1930) 1930-1951

Physical Description: (4 pieces)
Folder 2

Golden State Citrus Products, Inc. - Polk, Isaac H. - Patents, Agreements, Correspondence, etc. 1932-1945

Physical Description: (21 pieces)
Folder 3

Sunset Packing Corp. 1934

Physical Description: (13 pieces)
Folder 4

Sunset Packing Corp. 1935-1936

Physical Description: (9 pieces)
Folder 5

Sunset Packing Corp. 1937-1942

Physical Description: (5 pieces)
Folder 6

Photographs of earthquake damage in Long Beach and Compton 1933

Physical Description: (6 pieces)
Folder 7

Ephemera

 

Oversize items (as noted in summary above)

Volume 1

Keller, Henry Workman. Account book 1924-1939

Physical Description: (1 piece)
Volume 2

Keller, Henry Workman. Account book 1940-1956

Physical Description: (1 piece)
Volume 3

Thousand Acre Ranch. Small ledger 1917-1921

Physical Description: (1 piece)
Volume 4

Mexican Land Co. Cash book 1910-1911

Physical Description: (1 piece)
Volume 5

San Isidro Ranch Co. 1910-1921

Physical Description: (1 piece)
Volume 6

San Isidro Ranch Co. Registro de Acciones de la Compañía de San Isidro, S.A. 1911

Physical Description: (1 piece)
Volume 7

San Isidro Ranch Co. Cash book 1922-1927

Physical Description: (1 piece)
Volume 8

San Isidro Ranch Co. Cash book 1927-1934

Physical Description: (1 piece)
Volume 9

San Isidro Ranch Co. Cash book 1945-1957

Physical Description: (1 piece)
Volume 10

San Isidro Ranch Co. Ledger 1911-1927

Physical Description: (1 piece)
Volume 11

San Isidro Ranch Co. Ledger 1912-1920

Physical Description: (1 piece)
Volume 12

San Isidro Ranch Co. Ledger (general) 1941-1957

Physical Description: (1 piece)
Volume 13

San Isidro Ranch Co. Trial balance 1912-1928

Physical Description: (1 piece)
Volume 14

San Isidro Ranch Co. Trial balance 1928-1934

Physical Description: (1 piece)
Volume 15

Compañía del Rancho de San Isidro. Stock Certificate Book 1912-1923

Physical Description: (1 piece)
Volume 16

Compañía del Rancho de San Isidro. Stock Certificate Book 1926-1960

Physical Description: (1 piece)
Volume 17

San Manuel Mines Co. Cash book 1922-1937

Physical Description: (1 piece)
Volume 18

San Manuel Mines Co. Trial balance 1923-1927

Physical Description: (1 piece)
Volume 19

Leyes sobre minería vigentes by Gustavo S. López (printed book) 1936

Physical Description: (1 piece)
Volume 20

Automobile Club of Southern California. A Resolution of Condolence for Henry W. Keller (printed) 1958, Nov. 20

Physical Description: (1 piece)
Folder Oversize folder

Photograph of Thousand Acre Ranch in Colusa Co., Calif., and the Sacramento River (aerial photograph) 1963, Nov. 16

Physical Description: (1 piece)
Item Rolled map

Map of San Manuel Mine (Sonora, Mex.) 1934, Feb.

Physical Description: (1 piece)