Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Guide to the Steele Ranch Records, 1855-1973 M0237
M0237  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

SERIES A. CORRESPONDENCE 1855-1973

Language of Material: English.
Box 1, folder 1

Correspondence, 1855-1868

 

1. S.F., Ca. G.S. to Ed re: first impressions of Calif. - prospects for making money. 1855 Sep 4

Container Summary: A.L.S.
 

2. Rock Island, Ill. N.C. Moffett to Edgar. 1856 Mar 31

Container Summary: A.L.S.
 

3. S.F., Ca. G. Richards to Steeles. 1857 Dec 16

Container Summary: A.L.S
 

4. Rockport. - Barnum? to Emiline. 1858 Oct 25

Container Summary: A.L.S
 

5. N.P. Smith Steele to Brother. 1861 Mar 10

Container Summary: A.L.S.
 

6. S.F., Ca. T.H. Hatch & Co. to E.W.S. 1861 Jul 23

Container Summary: A.L.S.
 

7. S.F., Ca. T.H. Hatch & Co. to E.W.S. 1861 Aug 14

Container Summary: A.L.S.
 

8. Greenwood. Anna to Brother. 1862 Jul 24

Container Summary: A.L.S.
 

9. Sebastopol. E.W.S.* to Charley re: cattle. 1862 Oct 6

Container Summary: A.L.S.
 

10. Same as # 9.

 

11. Petaluma. G.S. to Charley re: ranching - price of 2 year old heifers. 1862 Oct 6

Container Summary: A.L.S.
 

12. S.F., [Ca.]. Chas. H. Willson to E.W.S.* and Horace Gushee re: financial matters. 1862 Oct 8

Container Summary: A.L.S.
 

13. Sebastopol. H. Gushee to C.H. Wilson [Willson] re: cattle. 1862 Oct 11

Container Summary: A.L.S.
 

14. Petaluma. Horace Gushee to Willson re: cattle. 1862 Oct 14

Container Summary: A.L.S.
 

15. Sebastopol. E. Newburgh to Mr. Gushee re: cattle. 1862 Oct 18

Container Summary: A.L.S.
 

16. Pescadero. R.E.S. to Sir re: cattle. 1862 Oct 19

Container Summary: A.L.S.
 

17. Petaluma. E.W.S.* to Charley re: cattle. 1862 Nov 11

Container Summary: A.L.S.
 

18. Petaluma. G.S. to Charley re: financial matters. 1862 Nov 11

Container Summary: A.L.S.
 

19. Pescadero. Horace Gushee to Willson re: ranch and cattle. 1862 Nov 16

Container Summary: A.L.S.
 

20. Pescadero. I.C.S. to Friend re: dairy construction at Pigeon Point and finances. 1862 Dec 7

Container Summary: A.L.S.
 

21. Big Valley. D.B. (?) Stanard to R.E.S. 1862 Dec 11

Container Summary: A.L.S.
 

22. Seventeen Mile House. E.W.S.* to H. Gushee and C.H. Willson re: stock auction. 1862 Dec 25

Container Summary: A.L.S.
 

23. White House. E.W.S.* to Charley. 1863 Jan 8

Container Summary: A.L.S.
 

24. Gazos Ranch. E.W.S.* to Charley re: finances and ranching. 1863 Jan 11

Container Summary: A.L.S.
 

25. Pescadero. I.C.S. to Friend re: finances. 1863 Jan 14

Container Summary: A.L.S.
 

26. Gazos Rancho. E.W.S.* to Charley re: settlers on the ranch - rent matters. 1863 Jan 29

Container Summary: A.L.S.
 

26a. The Pocket/E.W.S. to Charley re: settlers & finances 1863 Jan 29

 

27. The Pocket (?). E.W.S.* to Charley re: finances. 1863 Feb 7

Container Summary: A.L.S.
 

28. Muddy Hollow. J.W. Seelye to E.W.S.* re: dairying. 1863 Feb 27

Container Summary: A.L.S.
 

29. Punta Reyes. E.S. John to Edgar re: dairying. 1863 Apr 11

Container Summary: A.L.S.
 

30. S.F., [Ca.]. A. Elder to E.W.S.* re: finances. 1863 Jul 31

Container Summary: A.L.S.
 

31. (?). E.S. John (?) to Ed. 1863 Aug 27

Container Summary: A.L.S.
 

32. Punta Reyes. E.S. John to Edgar re: ranching. 1863 Dec 10

Container Summary: A.L.S.
 

33. Punta Reyes. E.S. to Ed re: dairying. 1864 Jan 13

Container Summary: A.L.S.
 

34. San Rafael. G.S. to Brother. 1864 Jan 18

Container Summary: A.L.S.
 

35. Ridgeville. J.W. Seelye to Steele. 1864 Jan 18

Container Summary: A.L.S.
 

36. New York. A.J. Davis (Moral Police Fraternity) to Brother. 1864 Jan 21

Container Summary: A.L.S.
 

37. San Rafael. G.S. to Brother. 1864 Mar 9

Container Summary: A.L.S.
 

38. Green Oak Ranch. Unknown to Niece. 1864 Mar 24

Container Summary: A.L.
 

39. S.F., Ca. Campbell, Fox & Campbell to Steele Brothers. 1866 Jan 9

Container Summary: A.L.S.
 

40. Pescadero. James Wilson to Mr. Steele re: cheese and cattle. 1866 Feb 8

Container Summary: A.L.S.
 

41. San Rafael. G.S. to Brother Ed. 1866 Apr 3

Container Summary: A.L.S.
 

42. Santa Cruz. Joseph H. _____? to W.W. Waddell re: legal matters. 1866 Sep 29

Container Summary: A.L.S.
 

43. S.F., Ca. _____? to Friend. 1867 Jan 22

Container Summary: A.L.S.
 

44. S.F., Ca. T.H. Hatch & Co. to I.C.S. re: the cheese trade. 1867 Apr 12

 

45. S.F., Ca. T.H. Hatch & Co. to E.W.S.* re: cheese trade. 1867 Apr 27

Container Summary: A.L.S.
 

46. N.P. E.E. Moore (?) to Brother. 1867 Dec 18

Container Summary: A.L.S.
 

47. N.P. Moses Chinmark to E.S. 1868 Feb 3

Container Summary: A.L.S.
 

48. New York. Willson, Watrous & Co. (C.W.) to Ed. 1868 Apr 2

Container Summary: A.L.
 

49. Santa Cruz, Ca. Ella Steele to Cousin. 1868 Apr 16

Container Summary: A.L.S.
 

50. S.F., Ca. Ella to Aunt Em. 1868 May 7

Container Summary: A.L.S.
 

51. Oak Knoll. G.S. to Brother. 1868 May 25

Container Summary: A.L.S.
 

52. Chattanouga. (Henry) R. Stanley to _____?. 1868 Jun 1

Container Summary: A.L.S.
 

53. Pescadero, Ca. Henry Stanley to Edgar re: ranching - hogs. 1868 Jun 5

Container Summary: A.L.S.
 

54. Half Way House. _____? Olden(?) to Steele Bros. re: ranching - cattle brands. 1868 Jun 18 ?

Container Summary: A.L.S.
 

55. San Jose, Ca. J.H. Flickinger to E.W.S. 1868 Jun 23

Container Summary: A.L.S.
 

56. Carmel. _____? to Edgar. 1868 Jul 22

Container Summary: A.L.S.
 

57. Amherst. _____? to husband. 1868 Sep 12

Container Summary: A.L.S.
 

58. Green Oaks. Effie to Uncle Edgar. 1868 Oct 19

Container Summary: A.L.S.
 

59. Point New Year. I.C.S. to Brother. 1868 Oct 31

Container Summary: A.L.S.
 

60. San Rafael. G.S. to Brother. 1868 Dec 10

Container Summary: A.L.S.
Box 1, folder 2

Correspondence, 1869-1874

 

1. Green Oaks, Calif. I.C.S. to Brother. 1869 Jan 23

Container Summary: A.L.S.
 

2. San Mateo, Calif. Mrs. J.I.A. Tilton (?) to Mr. Steele. 1869 Mar 26

Container Summary: A.L.S.
 

3. Salinas, Ca. F. Ramsay to E.W.S.* 1869 Apr 17

Container Summary: A.L.S.
 

4. S.F., Ca. T.H. Hatch & Co. to E.W.S.* 1869 May 7

Container Summary: A.L.S.
 

5. Same as #4.

 

6. S.F., Ca. T.H.Hatch & Co. to E.W.S.* 1869 May 18

Container Summary: A.L.S.
 

7. Santa Cruz, Ca. Ella to Folkses. 1869 May 20

Container Summary: A.L.S.
 

8. S.F., Ca. T.H. Hatch & Co. to E.W.S.* re: the cheese trade. 1869 May 25

Container Summary: A.L.S.
 

9. Oak Knoll. E.W.S.* to Brother re: purchasing a dairy. 1869 Jun 19

Container Summary: A.L.S.
 

10. S.F., Ca. S.P. Crittenden to E.W.S.* 1869 Aug 16

Container Summary: A.L.S.
 

11. S.F., Ca. Henri Fehn (?) to (Steele) Bros. re: cheese. 1869 Nov 5

Container Summary: A.L.S.
 

12. San Luis Obispo, Ca. O.N.S. to Uncle Edgar. 1869 Dec 6

Container Summary: A.L.S.
 

13. Santa Rosa, Ca. W.E. McConnell to _____? undated 187?

Container Summary: A.L.S.
 

14. Kellogg, Ca. Knight's Valley House (C.F.H.) to _____? frag. undated 187?

Container Summary: A.L.
 

15. Sacramento, Ca. _____? to Wife. 1870 Feb 4

Container Summary: A.L.S.
 

16. S.F., Ca. T.H. Hatch & Co. to I.C.S. 1870 Jul 5

Container Summary: A.L.S.
 

17. New Years Gulch. O.N.S. to Uncle Ike re: supplies. 1870 Jul 26

Container Summary: A.L.S.
 

18. S.F., Ca. T.H. Hatch & Co. to I.C.S. 1870 Aug 4

Container Summary: A.L.S.
 

19. S.F., Ca. A. Elder to Fred re: finances. 1870 Aug 20

Container Summary: A.L.S.
 

20. Petaluma, Ca. S. _(?) Elder to Friend. 1870 Oct 3

Container Summary: A.L.S.
 

21. Point New Years. F.N.S. to Will. 1870 Nov 25

Container Summary: A.L.S.
 

22. S.F., Ca. T.H. Hatch & Co. (E.) to I.C.S. 1870 Dec 22

Container Summary: A.L.S.
 

23. S.F., Ca. T.H. Hatch & Co. (A.S.) to I.C.S. 1871 Jan 12

Container Summary: A.L.S.
 

24. S.F., Ca. T.H. Hatch & Co. to Steele Bros. re: cheese. 1871 Feb

Container Summary: A.L.S.
 

25. S.F., Ca. T.H. Hatch & Co. to Steele Bros. re: cheese. 1871 Feb 13

Container Summary: A.L.S.
 

26. Same as # 25.

 

27. S.F., Ca. T.H. Hatch & Co. to Steele Bros. re: cheese. 1871 Mar 6

Container Summary: A.L.S.
 

28. S.F., Ca. T.H. Hatch & Co. re: dairying - cheese. 1871 Mar 10

Container Summary: A.L.S.
 

29. S.F., Ca. T.H. Hatch & Co. to Steele Bros. re: cheese. 1871 Mar 17

Container Summary: A.L.S.
 

30. S.F., Ca. T.H. Hatch & Co. to I.C.S. re: cheese. 1871 Apr 3

Container Summary: A.L.S.
 

31. S.F., Ca. T.H. Hatch & Co. to Steele Bros. re: cheese. 1871 Apr 10

Container Summary: A.L.S.
 

32. San L[uis Obispo], Ca. Finney(?) to Unknown. 1871 Jul 7

Container Summary: A.L.S.
 

33. Corral de Piedra Ranch House. Unknown to Fred re: dairying & financial matters. 1871 Sep 12

Container Summary: A.L.
 

34. S.F., Ca. [Stuart & Elder] to Unknown re: cheese. 1872 undated

Container Summary: A.N.
 

35. San Jose, Ca. C. Burrel to I.C.S. 1872 Aug 7

Container Summary: A.L.S.
 

36. S.F., Ca. Stuart & Elder to Steele Bros. 1872 Aug 13

Container Summary: A.L.S.
 

37. S.F., Ca. Stuart & Elder to I.C.S. re: cheese & finances. 1872 Aug 16

Container Summary: A.L.S.
 

38. S.F., Ca. Stuart & Elder to I.C.S. re: finances. 1872 Aug 17

Container Summary: A.L.S.
 

39. E.E. Moore to Brother. 1872 Sep 1

Container Summary: A.L.S.
 

40. Beverly. A.H_____(?) to Brother. 1872 Sep 3

Container Summary: A.L.S.
 

41. S.F., Ca. Will to E.W.S. re: finances. 1872 Oct 7

Container Summary: A.L.S.
 

42. Pescadero, Ca. A. Weeks to Steele. 1872 Oct 8

Container Summary: A.N.S.
 

43. S.F., Ca. Stuart & Elder to E.W.S. re: finances. 1872 Oct 8

Container Summary: A.L.S.
 

44. Pescadero, Ca. J. Garretson to I.C.S. 1873 Apr 7

Container Summary: A.L.S.
 

45. S.F., Ca. Stuart & Elder to I.C.S. 1873 May 11

Container Summary: A.L.S.
 

46. S.F., Ca. Stuart & Elder to I.C.S. 1873 Aug 11

Container Summary: A.L.S.
 

47. San Jose, Ca. C. Burrel to I.C.S. 1873 Aug 13

Container Summary: A.L.S.
 

48. S.F., Ca. [Stuart & Elder] to Steele re: finances. 1873 Aug 29

Container Summary: A.L.S.
 

49. Monterey, Ca. Lambert & Brother to I.C.S. 1873 Nov 12

Container Summary: A.L.S.
 

50. Santa Cruz, Ca. Lucien Heath to I.C.S. re: finances. 1874 Jan 10

Container Summary: A.L.S.
 

51. Santa Cruz, Ca. Lucien Health to I.C.S. 1874 Feb 16

Container Summary: A.L.S.
 

52. S.F., Ca. Stuart & Elder to I.C.S. 1874 Mar 21

Container Summary: A.L.S.
Box 1, folder 3

Correspondence from I.C. Steele contained in one bound volume, 1878-1880

Box 1, folder 4

Correspondence, 1875-1896

 

1. S.F., Ca. E.W.S.* to Brother re: finances. 1875 Jan 12

Container Summary: A.L.S.
 

2. N.P. E.W.S.* to Brother re: finances. 1875 Jan 21

Container Summary: A.L.S.
 

3. S.F., Ca. Unknown to Brother re: finances. frag. 1875 Feb 1

Container Summary: A.L.
 

4. Brooklyn, Ca. J.M. Patterson to Steele Bros. re: cattle. 1875 Jun 28

Container Summary: A.L.S.
 

5. S.F., Ca. W.H. Baxter to Sir & Bro. 1875 Aug

Container Summary: A.L.S.
 

6. S.F., Ca. Steele, Elder & Co. to I.C.S. re: finances. 1875 Sep 14

Container Summary: A.L.S.
 

7. Berlin Heights, O. Hudson Tuttle to S.J. Finney. 1875 Nov 14

Container Summary: A.L.S.
 

8. S.F., Ca. A. Elder to I.C.S. 1875 Dec 2

Container Summary: A.L.S.
 

9. S.F., Ca. E.W.S.* to Brother re: finances. 1875 Dec 27

Container Summary: A.L.S.
 

10. N.P. E.W.S.* to Brother. 1876 Jan 29

Container Summary: A.L.S.
 

11. S.F., Ca. G.S. to Brother re: finances. 1876 Mar 25

Container Summary: A.L.S.
 

12. S.F., Ca. Unknown to Brother. frag. re: finances. 1876 Mar 28

Container Summary: A.L.
 

13. Pescadero, Ca. I.C.S. to Peseadero Grange. 1876 Jul 22

Container Summary: A.L.S.
 

14. Pescadero, Ca. I.C.S. to the Patrons of the Pescadero Grange. 1876 Jul 22

Container Summary: A.L.S.
 

15. San Luis Obispo, Ca. Brother _____? to Sister Mary. 1876 Aug 29

Container Summary: A.L.S.
 

16. (?) Unknown to Brother. 1876 Oct 3

Container Summary: A.L.
 

17. N.P. Pasquale Bresdrini to Unknown. 1876 Dec 9

Container Summary: A.L.S.
 

18. S.F., Ca. Tobin & Tobin to _____(?), Stuart & Elder. 1876 Dec 15

Container Summary: A.L.S.
 

19. S.F., Ca. R. Roy to E.W.S.*, G.P. Kellogg, Chas. Laird, W.A. Stuart. 1876 Dec 18

Container Summary: A.L.S.
 

20. S.F., Ca. Steele & Elder (A.E.) to E.W.S.* 1876 Dec 19

Container Summary: A.L.S.
 

21. (?) Station. G.S. to Brother. 1876 Dec 30

Container Summary: A.L.S.
 

22. S.F., Ca. E.W.S.* to Brother re: ranching. 1877 Jan 10

Container Summary: A.L.S.
 

23. San Luis, Ca. E.W.S.* to Brother re: finances. 1877 Jan 17

Container Summary: A.L.S.
 

24. Ranch House. E.W.S.* to Brother re: finances. 1877 Jan 23

Container Summary: A.L.S.
 

25. N.P. Em to Isaac. 1877 Jan 24 Wednesday

Container Summary: A.L.S.
 

26. Tessyburg. G.S. to Brother. 1877 Feb 5

Container Summary: A.L.S.
 

27. Santa Rosa, Ca. [W.E. McConnell] to E.W.S.* re: taxes. 1877 Feb 8

Container Summary: A.L.
 

28. Ranch House. E.W.S.* to Brother re: ranching, taxes. 1877 Feb 12

Container Summary: A.L.S.
 

29. S.F., Ca. Stuart & Elder to E.W.S.* 1877 Feb 19

Container Summary: A.L.S.
 

30. N.P. Unknown to Brother. frag. 1877 Feb 22

Container Summary: A.L.
 

31. Ranch House. E.W.S.* to Brother. 1877 Feb 28

Container Summary: A.L.S.
 

32. Knight's Valley, Sonoma Co. Knight's Valley House (E.E.) to I.C.S. 1877 Mar 4

Container Summary: A.L.S.
 

33. S.F., Ca. Unknown to Brother. 1877 May 10

Container Summary: A.L.S.
 

34. S.F., Ca. Unknown to Brother. 1877 May 18

Container Summary: A.L.
 

35. S.F., Ca. E.W.S.* to Brother re: dairying. 1877 May 18

Container Summary: A.L.S.
 

36. S.F., [Ca.]. Unknown to Brother. 1877 Aug 4

Container Summary: A.L.S.
 

37. S.F., Ca. California Dairymens' Association (E.J.W.) to I.C.S. 1877 Aug 12

Container Summary: A.L.S.
 

38. Berkeley, Ca. Eug. W. Hilgard to I.C.S. 1877 Aug 15

Container Summary: copy.
 

39. Berlin Heights O. Hudson Tuttle to S.J. Finney. 1877 Aug 25

Container Summary: A.L.S.
 

40. S.F., Ca. E.W.S.* to Brother. 1877 Sep 8

Container Summary: A.L.S.
 

41. Sherman, Unknown to Brothers & Sisters. 1877 Nov 4

Container Summary: A.L.
 

42. Boston. A. Howe (?) to Brother & Sister. 1877 Dec 15

Container Summary: A.L.S.
 

43. E.C. Moore to Brother & Sister. 1877 Dec 16

Container Summary: A.L.S.
 

44. Point of Pimker (?). G.M.T. Carter to Steele. 1877 Dec 21

Container Summary: A.L.S.
 

45. Berlin Heights O. Hudson Tuttle to Mrs. M.B. Finney. 1877 Dec 25

Container Summary: A.L.S.
 

46. S.F., Ca. E.W.S.* to Brother re: cattle. 1877 Dec 29

Container Summary: A.L.S.
 

47. Amherst. I.C.S. to Niece. 1877 Dec 30

Container Summary: A.L.S.
 

48. Delhi. E.E. M[oore] to Brother & Sister. 1878 Jan 1

Container Summary: A.L.S.
 

49. Boston. A. Howe to Brother. 1878 Jan 4

Container Summary: A.L.S.
 

50. Pescadero, Ca. I.C.S. to Bro. Carter. 1878 Jan 4

Container Summary: A.L.S.
 

51. (?) Bedford. J.W. _____(?) to Mr. & Mrs. I.C.S. 1878 Jan 9

Container Summary: A.L.S.
 

52. Amherst, Unknown to Brother. 1878 Feb 4

Container Summary: A.L.S.
 

53. Kellogg, Ca. E.W.S.* to Brother re: cattle. 1878 Jun 13

Container Summary: A.L.S.
 

54. S.F., Ca. E.W.S.* to Brother. 1878 Jun 26

Container Summary: A.L.S.
 

55. Kellogg, Ca. E.W.S.* to Brother re: cattle. 1878 Jul 9

Container Summary: A.L.S.
 

56. S.F., Ca. E.W.S.* to Brother. 1878 Jul 15

Container Summary: A.L.S.
 

57. Salinas City, Ca. Salinas City Bank (A.B.J.) to Steele. 1878 Nov 28

Container Summary: A.L.S.
 

58. Sacramento, Ca. Unknown to Brother. 1878 Dec 29

Container Summary: A.L.
 

59. S.F., Ca. Calif. Farmers' Mutual (I.G.G.) to I.C.S. 1879 Apr 9

Container Summary: A.L.S.
 

60. S.F., Ca. Steele, Elder & Co. to I.C.S. re: finances. 1879 Nov 22

Container Summary: A.L.S.
 

61. S.F., Ca. E.D. Farnsworth to I.C.S. 1879 Nov 28

Container Summary: A.L.S.
 

62. S.F., Ca. Steele, Elder & Co. to I.C.S. re: finances. 1879 Nov 29

Container Summary: A.L.S.
 

63. Pescadero. _____(?) Wilson to I.C.S. 1880 ? 23

Container Summary: A.L.S.
 

64. San Luis Obispo. G.S. to Brother. re: ranching. 1880 Mar 28

Container Summary: A.L.S.
 

65. Redwood City. I.I. Cloud to I.C.S. 1880 Jun 27

Container Summary: A.L.S.
 

66. At Home G.S. to Brother re: ranching - wheat crops. 1880 Jul 25

Container Summary: A.L.S.
 

67. San Luis Obispo. Unknown to Brother re: politics. 1880 Aug 1

Container Summary: A.L.
 

68. Pescadero, James Wilson to I.C.S. 1880 Oct 20

Container Summary: A.L.S.
 

69. S.F., Ca. Navajo Mining Co. (R.H.B.) to I.C.S. 1881 Mar 27

Container Summary: A.L.S.
 

70. Point New Year. Unknown to Grangers (B.A.). 1881 Apr 25

Container Summary: A.L.
 

71. S.F., Ca. Forsaith & Dodge to I.C.S. 1881 Jun 6

Container Summary: A.L.S.
 

72. Baker City, Oregon. R.H. Brown (?) to I.C.S. 1881 Jun 14

Container Summary: A.L.S.
 

73. Baker City, Oregon, R.H. Brown to I.C.S. 1881 Jun 22

Container Summary: tel.
 

74. Baker City, Oregon. R.H. Brown to I.C.S. re: Oregon stock and crops. 1881 Jun 22

Container Summary: A.L.S.
 

75. Baker City. R.H. Brown to I.C.S. 1881 Jun 24

Container Summary: A.L.S.
 

76. Baker City. R.H. Brown to I.C.S. re: ranching, crops, butter. 1881 Jul 5

Container Summary: A.L.S.
 

77. S.F., Ca. R.H. R____(?) to I.C.S. re: matters of estate. 1882 May 20

Container Summary: A.L.S.
 

78. Baker City, Oregon. R.H. Brown to I.C.S. 1881 Jul 13

Container Summary: A.L.S.
 

79. Santa Cruz. Wm. O. Lloyd to Mr. Steele. 1882 Jan 31

Container Summary: A.L.S.
 

80. Pescadero. C.A. Weeks to Mr. & Mrs. Steele. 1884 Aug 13

Container Summary: A.L.S.
 

81. (?) Louis _____(?) to Steele. in Spanish. 1884 Nov 5

Container Summary: A.L.S.
 

82. S.F., Ca. J. Dewing & Co. to I.C.S. 1886 Jun 10

Container Summary: A.L.S.
 

83. Iowa City, Iowa. Thomas B. Wales to I.C.S. 1887 Aug 3

Container Summary: T.L.S.
 

84. Watsonville, Ca. Pajaro Valley Bank to I.C.S. 1889 Nov 8

Container Summary: A.L.S.
 

85. Oakland. _____(?) Eliot to I.C.S. 1889 Nov 11

Container Summary: A.L.S.
 

86. Pigeon Point, Ca. School Trustees to Supervisors of San Mateo County re: taxes. 1891 Mar 18

Container Summary: copy.
 

87. Home. F.N.S. to Toes. 1895 Jul 29

Container Summary: A.L.S.
 

88. S.F., Ca. F.W. Spencer Co. (F.W.S.) to Mrs. Ella Steele Brown. 1896 Apr 29

Container Summary: T.L.
Box 1, folder 5

Correspondence, 1900-1910

Language of Material: English.
 

1. Chicago. John H. Woodbury, Dermatological Institute to Mrs. F.N.S. 1900 Jun 22

Container Summary: T.L.S.
 

2. Redwood City, Ca. Joseph J. Bullock, District Attorney, San Mateo County to F.N.S. re: game hunting laws. 1900 Aug 21

Container Summary: T.L.S.
 

3. Stanford University, Ca. M.A. Clark to F.N.S. 1900 Aug 23

Container Summary: T.L.S.
 

4. Santa Clara, Ca. The League of American Sportsmen (C.B.) to F.N.S. re: quail laws. 1900 Aug 23

 

5. Santa Clara, Ca. League of American Sportsmen (C.B.) 1900 Aug 29

 

6. S.F., Ca. Paraffine Paint Co. (R.S.S.) to I.C.S. 1902 May 27

Container Summary: T.L.S.
 

7. S.F., Ca. Paraffine Paint Co. (R.S.S.) to I.C.S. 1902 Aug 20

Container Summary: T.L.S.
 

8. Guernsey. Haw_ (?) to Steele re: farming - grape crops. 1902 Oct 5

Container Summary: A.L.S.
 

9. Santa Cruz, Ca. Henry D. Hall to Will. 1902 Oct 10

 

10. S.F., Ca. Sherman, Clay & Co. to F.N.S. 1902 Nov 18

Container Summary: T.L.
 

11. S.F., Ca. San Francisco Savings Union (L.V.) to I.C.S. 1903 Jan 16

Container Summary: T.L.S.
 

12. Oakland, Ca. Robert Scofield to Will. 1903 Feb 16

Container Summary: A.L.S.
 

13. Pescadero, Ca. F.N.S. to Frank Steele. 1903 Feb 26

Container Summary: A.L.S.
 

14. Pescadero, Ca. F.N.S. to R.E.S. 1903 Feb 26

Container Summary: A.L.S.
 

15. Pescadero, Ca. F.N.S. to Eber F. Steele. 1903 Feb 26

Container Summary: A.L.S.
 

16. Pescadero, Ca. F.N.S. to J.R. Bennett. 1903 Feb 26

Container Summary: A.L.S.
 

17. Pescadero, Ca. F.N.S. to Ben Brooks. 1903 Feb 26

Container Summary: A.L.S.
 

18. Corning, Ca. Robert Scofield to Will. 1903 Mar 13

Container Summary: A.L.S.
 

19. S.F., Ca. Paraffine Paint Co. (R.S.S.) to Unknown. 1903 Mar 20

Container Summary: T.L.S.
 

20. S.F., Ca. Haven & Haven to F.N.S. 1903 Apr 8

Container Summary: T.L.S.
 

21. S.F., Ca. Haven & Haven to F.N.S. 1903 Apr 21

Container Summary: T.L.S.
 

22. S.F., Ca. Same as # 19. 1903 Jun 19

 

23. S.F., Ca. H.H. Taylor to F.N.S. 1903 Sep 18

Container Summary: T.L.S.
 

24. Same as # 19. 1903 Sep 21

 

25. Scranton, Pa. International Correspondence Schools (H.S.R.) to W.F.S. 1903 Nov 4

Container Summary: T.L.S.
 

26. McCloud, Ca. Robert Scofield to Will. 1903 Nov 10

Container Summary: A.L.S.
 

27. Redding, Ca. A.B. Searle to U.S. Army. 1903 Nov 13

Container Summary: A.L.S.
 

28. Copley, Ca. George Neuner Jr. to Will. 1903 Nov 18

Container Summary: A.L.S.
 

29. S.F., Ca. Haven & Haven to F.N.S. 1903 Dec 21

Container Summary: T.L.S.
 

30. Bakersfield, Ca. Mae Searle to Mrs. Steele. 1903 Dec 21

Container Summary: A.L.S.
 

31. Chicago, Ill. Gillette Sales Co. (G.A.T.) to I.C.S. 1904 Feb 17

Container Summary: T.L.S.
 

32. S.F., Ca. Haven & Haven to F.N.S. 1904 Mar 11

Container Summary: T.L.S.
 

33. Oakland, Ca. Bernard to Will. 1904 Mar 22

Container Summary: A.L.S.
 

34. Sacramento, Ca. A.B. Searle to Will. 1904 May 5

Container Summary: A.L.S.
 

35. Watsonville, Ca. Pajaro Valley Bank (J.M.) to F.N.S. 1904 May 12

Container Summary: T.L.S.
 

36. Port Hill, Idaho. George Neuner Jr. to Will. 1904 May 29

Container Summary: A.L.S.
 

37. Camp at Cathedral D_____(?). George Neuner Jr. to Will. 1904 Jul 18

Container Summary: A.L.S.
 

38. N.P. E.W.S.* to Cousins re: lease matters. 1905 Jan 3

Container Summary: A.L.S.
 

39. Socurro (?), New Mexico. A. Benson Searle to William. 1905 Feb 23

Container Summary: A.L.S.
 

40. S.F., Ca. Paraffine Paint Co. (R.S.S.) to F.N.S. 1905 Mar 31

Container Summary: T.L.S.
 

41. S.F., Ca. Paraffine Paint Co. (R.S.S.) to F.N.S. 1905 Apr 11

Container Summary: T.L.S.
 

42. Washington, D.C. Department of Interior - U.S. Geological Survey (A.B.S.) to W.F.S. 1905 Jun 10

Container Summary: T.L.S.
 

43. Edna. A. Mason to F.N.S. re: farming. 1905 Jun 16

Container Summary: A.L.S.
 

44. S.F., Ca. San Francisco Savings Union (R.M.W.) to W.F.S. 1905 Jul 13

Container Summary: T.L.S.
 

45. S.F., Ca. S.F. Savings Union (R.M.W.) to F.N.S. 1907 May 25

Container Summary: T.L.S.
 

46. Lakewood. Norri(?) to Chloe. 1907 Jun 3

Container Summary: A.L.S.
 

47. S.F., Ca. Grangers Bank of Calif. (S.T.M.) to Unknown. 1907 Oct 10

Container Summary: T.L.
 

48. Redwood City, Ca. 1st Nat'l. Bank of San Mateo Co. (L.P.B.) to G.H. Steele. 1907 Oct 24

Container Summary: T.L.S.
 

49. Santa Cruz, Ca. W.M. Gardner to Chloe R. Steele. 1908 Dec 9

Container Summary: T.L.S.
 

50. Watsonville, Ca. Pajaro Valley Bank (C.A.P.) to Chloe R. Steele. 1909 May 21

Container Summary: T.L.S.
 

51. Same as # 50. 1909 Jul 22

 

52. Santa Cruz, Ca. Frank B. to Will. 1909 Dec 29

Container Summary: P.C.S.
 

53. Watsonville, Ca. Pajaro Valley Nat'l. Bank (J.J.M.*) to Chloe R. Steele. 1910 Jan 15

Container Summary: T.L.S.
Box 1, folder 6

Correspondence, 1916-1929

 

1. Milbrae, Ca. Milbrae Dairy (J.R.) to W.F.S. re: dairy production statistics 1916 May 29

Container Summary: A.L.S.
 

2. S.F., Ca. Samuel G. Boyd, M.D. to Mrs. Steele. 1916 Nov 19

Container Summary: A.L.S.
 

3. S.F., Ca. Samuel G. Boyd, M.D. to Mrs. Steele. 1916 Nov 20

Container Summary: A.L.S.
 

4. Alpine Evaporated Cream Co. to W.F.S. 1917 Sep 29

Container Summary: T.L.S.
 

5. Fort Sill, Okla. Jay W. Williams to Will. 1918 Feb 12

Container Summary: A.L.S.
 

6. Woodland, Ca. J.H. Harlan Co. (C.S.) to William Steele. 1918 Aug 1

Container Summary: T.L.S.
 

7. S.F., Ca. Hibernia Savings & Loan Society (J.O.T.) to C.R.S. 1918 Aug 29

Container Summary: T.L.S.
 

8. Swanton, Ca. Emma [Steele] to Will. 1918 Oct 6

Container Summary: A.L.S.
 

9. At Home. Clara [Steele] to Will. 1918 Oct 9

Container Summary: A.L.S.
 

10. S.F., Ca. C.F. Humphrey to Unknown re: Rancho Punta Del Ano Nuevo. 1918 Nov 19

Container Summary: T.L.S.
 

11. Swanton, Ca. C.H. Humphrey(?) to W.F.S. re: ranch business. 1919 Jul 16

Container Summary: T.L.S.
 

12. S.F., Ca. Savings Union Bank & Trust Co. (R.B.B.) to C.R.S. 1920 Feb 10

Container Summary: T.L.
 

13. S.F., Ca. Savings Union Bank & Trust Co. (W.N.F.) to Emma Steele. 1920 Mar 8

Container Summary: T.L.S.
 

14. S.F., Ca. S.U. Bk. & T. Co. (W.N.F.) to Clara Steele. 1920 Mar 8

Container Summary: T.L.S.
 

15. Redwood City, Ca. T.C. Rice (San Mateo County recorder) to W.F.S. 1920 Mar 12

Container Summary: A.L.S.
 

16. N.P. Unknown to Redwood City Co. Clerk (E.N.) 1920 May 7

Container Summary: T.L.
 

17. N.P. Unknown to County Recorder of Santa Cruz County. 1920 May 7

Container Summary: T.L.
 

18. Santa Cruz, Ca. Santa Cruz Land Title Co. (H.S.G.) to C.F. Humphrey. 1920 May 13

Container Summary: T.L.S.
 

19. N.P. Unknown to Redwood City County Clerk (E.N.). 1920 Jun 19

Container Summary: T.L.
 

20. Redwood City, Ca. Times-Gazette (D.E.O.) to C.F. Humphrey. 1920 Jun 20

Container Summary: T.L.S.
 

21. N.P. Unknown to W.F.S. 1920 Aug 16

Container Summary: T.L.
 

22. N.P. Unknown to Redwood City Co. Clerk (E.N.). 1920 Oct 2

Container Summary: T.L.
 

23. N.P. Unknown to Redwood City Co. Clerk (E.N.). 1920 Oct 12

Container Summary: T.L.
 

24. Swanton, Ca. C.H. Humphrey to W.F.S. re: ranch finances. 1920 Dec 9

Container Summary: T.L.S.
 

25. N.P. C.F. H[umphrey] to Redwood City Co. Clerk (E.N.) 1921 Apr 8

Container Summary: T.L.
 

26. N.P. Unknown to Elizabeth Nash, Redwood City County Clerk re: estates of Clara and Emma Steele. 1921 May 27

Container Summary: T.L.
 

27. S.F., Ca. C.F. Humphrey to Redwood City Co. Clerk (E.N.). 1921 May 27

Container Summary: T.L.S.
 

28. S.F., Ca. Mercantile Trust Co. (R.R.B.) to C.R.S. 1921 Dec 8

Container Summary: T.L.S.
 

29. At Home. Mother to Will. 1922 Feb 9

Container Summary: A.L.S.
 

30. N.P. R.E. to W.S. 1922 Oct 12

 

31. Santa Cruz, Ca. W. Grant Hatch, M.D. to C.R.S. 1923 Jun 28

Container Summary: T.L.S.
 

32. Sacramento, Ca. Tibbals & Percival (C.L.T.) to C.F. Humphrey. 1923 Nov 17

Container Summary: T.L.S.
 

33. S.F., Ca. Western Meat Co. (S.B.C.) to W.F.S. re: dairy product - cream. 1923 Dec 12

Container Summary: T.L.S.
 

34. Houston, Texas. Southern Pacific Lines (E.J.P.) to W.C. McCormick. 1924 Oct 24

Container Summary: T.L.
 

35. Houston, Texas. Southern Pacific Lines (E.J.P.) to Southern Pacific Employees. 1924 Oct 24

Container Summary: T.L.
 

36. S.F., Ca. P.E. Springer to C.B.S. 1925 Jul 10

Container Summary: T.L.S.
 

37. S.F., Ca. _____(?) (Bohemian Club) to _____(?). 1926 Apr 6

Container Summary: A.L.S.
 

38. N.P. C.F. Humphrey to Smith-Linden & Co. 1926 May 8

Container Summary: T.L.
 

39. S.F., Ca. Enterprise Electric Works (J.D.) to W.F.S. 1926 Oct 14

Container Summary: T.L.S.
 

40. S.F., Ca. Mercantile Trust Co. of Calif. (A.M.F.) to C.R.S. 1926 Oct 18

Container Summary: T.L.
 

41. Pescadero, Ca. C.F. Humphrey to W.F.S. 1926 Nov 22

Container Summary: T.L.S.
 

42. S.F., Ca. C.F.H.* to W.F.S. 1927 Feb 10

Container Summary: T.L.S.
 

43. N.P. C.F.H.* to E.W. Clark. 1927 Feb 10

Container Summary: T.L.
 

44. S.F., Ca. C.F.H.* to W.[F.S.] re: ranching and crops. 1927 Dec 7

Container Summary: A.L.S.
 

45. N.P. W.C. to Mercantile Trust Co. 1928 Feb 2

Container Summary: T.L.
 

46. S.F., Ca. American Trust Co. to C.R.S. 1928 Feb 20

Container Summary: T.L.S.
 

47. San Jose, Ca. Farmers Service Co. (R.H.H.*) to W.F.S. re: finances. 1928 Nov 2

Container Summary: T.L.S.
 

48. S.F., Ca. R.E.S. to Catherine [C.B.S.] 1928 Dec 19

Container Summary: A.L.S.
 

49. N.P. C.F.H.* to Bank of Italy. 1929 May 16

Container Summary: T.L.S.
 

50. Pescadero, Ca. C.F.H.* to W.F.S. re: ranch finances. 1929 May 23

Container Summary: T.L.
 

51. S.F., Ca. C.F.H.* to W.S.S. re: ranch finances. 1929 May 31

Container Summary: T.L.S.
 

52. San Jose, Ca. W.S. Stephenson to Walter H. Moore, Constable. 1929 Aug 20

Container Summary: T.L.S.

Scope and Contents note

(bad water damage on this letter).
 

53. San Jose, Ca. W.S. Stephenson to Edward I. McAullay (?). 1929 Aug 20

Container Summary: T.L.S.

Scope and Contents note

(bad water damage on this letter).
 

54. Vancouver, B.C. Office of Game Commission (A.B.W.) to R.E.S. 1929 Aug 20

Container Summary: T.L.S.
 

55. S.F., Ca. C.F.H.* to W.F.S. 1929 Sep 24

Container Summary: T.L.S.
 

56. S.F., Ca. C.F.H.* to W.F.S. 1929 Oct 4

Container Summary: T.L.S.
 

57. S.F., Ca. C.F.H.* to W.F.S. 1929 Oct 21

Container Summary: T.L.S.
 

58. Same as # 57. 1929 Nov 27

 

59. Portland, Oregon. Howard to C.F.H.* 1929 Dec 21

Container Summary: T.L.
Box 2, folder 7

Correspondence, 1930

 

1. S.F., Ca. C.F.H.* to W.F.S. 1930 Jan 3

Container Summary: T.L.S.

Scope and Contents note

(badly damaged - some words obliterated).
 

2. Pescadero, Ca. C.F.H.* to Pacific Daily Review. 1930 Mar 10

Container Summary: T.L.
 

3. Pescadero, Ca. C.F.H.* to W.F.S. 1930 Apr 25

Container Summary: T.L.S.
 

4. S.F., Ca. Stella R. Hailstone to W.F.S. re: ranch - legal matters. 1930 Jun 22

Container Summary: T.L.S.
 

5. S.F., Ca. C.F.H.* to W.F.S. 1930 Jul 18

Container Summary: T.L.S.
 

6. S.F., Ca. Star Drilling Machine Co. (N.W.G.) to W.F.S. re: ranch machinery. 1930 Aug 18

Container Summary: T.L.S.
 

7. S.F., Ca. U.S. Coast Guard, Calif. Division (E.B.*) to C.F.H.) 1930 Nov 3

Container Summary: T.L.
 

8. S.F., Ca. Calif. Desert Products Co. (L.R.M.) to W.F.S. 1930 Nov 6

Container Summary: T.L.S.
 

9. S.F., Ca. Same as # 8. 1930 Nov 10

 

10. Redwood Manufacturers Co. (H.B.W.) to W.F.S. re: redwood pipes. 1930 Nov 14

Container Summary: T.L.S.
 

11. Pescadero, Ca. C.F.H.* to Eugene Blake Jr.. Captain U.S. Coast Guard. 1930 Nov 15

Container Summary: T.L.
 

12. S.F., Ca. Pelton Water Wheel Co. (C.M.K.) to W.F.S. 1930 Nov 21

Container Summary: T.L.S.
 

13. S.F., Ca. Calif. Desert Products Co. (L.R.M.) to W.F.S. 1930 Nov 26

Container Summary: T.L.S.
 

14. S.F., Ca. R.E.S. to Will [W.F.S.] 1930 Dec 2

Container Summary: A.L.S.
 

15. Redwood City, Ca. Ross & Ross to W.F.S. 1930 Dec 3

Container Summary: T.L.S.
 

16. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1930 Dec 11

Container Summary: T.L.S.
 

17. S.F., Ca. Redwood Manufacturers Co. (G.W.N.) to W.F.S. re: irrigation - pipe line project from Waddell Creek. 1930 Dec 13

Container Summary: T.L.S.
Box 2, folder 8

Correspondence, 1931

 

1. S.F., Ca. Western Pipe & Steel Co. (A.C.P.) to W.H.S. [W.F.S.] 1931 Jan 8

Container Summary: T.L.S.
 

2. S.F., Ca. Columbia Casualty Co. (A.J.L.*) to R.E.S. 1931 Jan 9

Container Summary: T.L.S.
 

3. Milbrae, Ca. Milbrae Dairy (R.E.S.) to W.[F.]S. 1931 Jan 13

Container Summary: T.L.S.
 

4. S.F., Ca. Calif. Desert Products Co. (L.R.M.) to W.F.S. 1931 Jan 13

Container Summary: T.L.S.
 

5. Cleveland, Ohio. Carnegie Steel Co. (W.H.B.) to R.E.S. 1931 Feb 16

Container Summary: T.L.S.
 

6. S.F., Ca. Columbia Steel. Co. (T.W.B.) to R.E.S. 1931 Feb 20

Container Summary: T.L.S.
 

7. S.F., Ca. Pacific Pipe Co. (E.I.G.) to W.F.S. 1931 Mar 13

Container Summary: T.L.S.
 

8. Santa Cruz, Ca. Rittenhouse & Snyder. (E.C.R.) to W.F.S. 1931 Mar 27

Container Summary: T.L.S.
 

9. Los Angeles, Ca. A.O. Smith Corp. (H.A.B.) to R.E.S. 1931 Apr 1

Container Summary: T.L.S.
 

10. Stanford Univ., Ca. Theodore J. Hoover to W.F.S. 1931 Apr 3

Container Summary: T.L.S.
 

11. Los Angeles, Ca. A.O. Smith Corp. (H.A.B.) to R.E.S. 1931 Apr 13

Container Summary: T.L.S.
 

12. San Mateo, Ca. Kirkbride, Wilson & Brooks (E.A.W.) to W.F.S. 1931 Apr 13

Container Summary: T.L.S.
 

13. Watsonville, Ca. T.J. Horgan Co. (G.S.*) to W.F.S. 1931 Apr 15

Container Summary: T.L.S.
 

14. West Berkeley, Ca. Calif. Corrugated Culvert Co. (E.W.F.) to W.F.S. 1931 Apr 21

Container Summary: T.L.S.
 

15. Green Oaks, Pescadero, Ca. Unknown to Colonel & Mrs. Fitch. 1931 Apr 22

Container Summary: T.L.
 

16. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 Apr 23

Container Summary: T.L.S.
 

17. S.F., Ca. Railroad Commission of the State of Calif. (H.G.M.) to W.F.S. 1931 Apr 27

Container Summary: T.L.S.
 

18. Los Angeles, Ca. Robertson & Co. (J.M.R.) to W.F.S. 1931 Apr 29

Container Summary: T.L.S.
 

19. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 Apr 29

Container Summary: T.L.S.
 

20. N.P. [Green Oak Ranch, Pescadero, Ca.]. Unknown [W.F.S.] to Railroad Commission of the State of Calif. 1931 May 1

Container Summary: T.L.
 

21. S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S. re: Hoover-Steele agreement. 1931 May 1

Container Summary: T.L.S.
 

22. Green Oaks Ranch, Pescadero, Ca. W.F.S. to Treadwell, Van Fleet & Laughlin re: Hoover-Steele agreement. 1931 May 3

Container Summary: T.L.
 

23. Los Angeles, Ca. E.D. Taylor Co. (E.C.K.) to R.E.S. 1931 May 4

Container Summary: T.L.S.
 

24. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 May 4

Container Summary: T.L.S.
 

25. S.F., Ca. Ajax Construction Co. (F.A.D.) to W.F.S. re: water pumping plant. 1931 May 6

Container Summary: T.L.S.
 

26. L.A., Ca. Wilson Pipe Co. (J.J.W.*) to R.E.S. 1931 May 6

Container Summary: T.L.S.
 

27. L.A., Ca. Standard Pipe & Supply Co. (J.F.) to R.E.S. 1931 May 7

Container Summary: T.L.S.
 

28. Green Oak Ranch, Pescadero, Ca. W.F.S. to Treadwell, Van Fleet & Laughlin re: right-of-way for pipe line. 1931 May 8

Container Summary: T.L.S.
 

29. Green Oak Ranch, Pescadero, Ca. W.F.S. to David Atkins. 1931 May 8

Container Summary: T.L.S.
 

30. Same as # 29.

 

31. N.P. Treadwell, Van Fleet & Laughlin to David Atkins. 1931 May 8

Container Summary: T.L.
 

32. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 May 8

Container Summary: T.L.S.
 

33. Los Angeles, Ca. Wilson-Spear Co. (A.W.S.*) to R.E.S. 1931 May 13

Container Summary: T.L.S.
 

34. Sunnyvale, Ca. Calif. Concrete Products Co., Inc. (J.T.D.) to W.F.S. 1931 May 13

Container Summary: T.L.S.
 

35. S.F., Ca. Atkins, Kroll & Co. (D.A.) to Arthur M. Brandt. 1931 May 13

Container Summary: T.L.
 

36. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 May 13

Container Summary: T.L.S.
 

37. Houston, Texas. Mother to W.F.S. re: gas line pipe. 1931 May 18

Container Summary: tel.
 

38. S.F., Ca. Pelton Water Wheel Co. (C.M.K.) to W.F.S.re: irrigation system and pumping plant. 1931 May 18

Container Summary: T.L.S.
 

39. L. A., Ca. E.D. Taylor Co. (E.D.T.) to R.E.S. 1931 May 19

Container Summary: T.L.S.
 

40. L.A., Ca. Wilson Pipe Co. (J.J.W.*) to R.E.Steele. 1931 May 20

Container Summary: T.L.S.
 

41. Redwood City, Ca. Ross & Ross to W.F.S. re: pipe line right-of-way. 1931 May 20

Container Summary: T.L.S.
 

42. Same as #41 except letter is not signed.

 

43. L.A., Ca. Wilson-Spear Co. (A.W.S.*) to R.E.S. 1931 May 22

Container Summary: T.L.S.
 

44. S.F., Ca. Western Pipe & Steel Co. (A.C.P.) to W.F.S. 1931 May 22

Container Summary: T.L.S.
 

45. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 May 22

Container Summary: T.L.S.
 

46. L.A., Ca. E.D.Taylor Co. (E.D.T.) to R.E.S. 1931 May 25

Container Summary: T.L.S.
 

47. S.F., Ca. Atkins, Kroll & Co. (D.A.) to E.D.Rogers. 1931 May 25

Container Summary: T.L.S.
 

48. Same as # 47 except letter is not signed.

 

49. L.A., Ca. E.D. Taylor Co. (E.D.T.) to R.E.S. 1931 May 26

Container Summary: T.L.S.
 

50. San Jose, Ca. Standard Oil Co. of Ca. (J.C.W.) to A.E. DeVoto. 1931 May 26

Container Summary: T.L.S.
 

51. Santa Cruz, Ca. Walter (?) Camron (?) to W.F.S. 1931 May 26

Container Summary: A.L.S.
 

52. S.F., Ca. Atkins, Kroll & Co. (D.A.) to E.D. Rodgers. 1931 May 27

Container Summary: T.L.S.
 

53. L.A., Ca. Standard Pipe & Supply Co. (J.F.) to W.F.S. 1931 Jun 3

Container Summary: T.L.S.
 

54. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 Jun 3

Container Summary: T.L.S.
 

55. Oakland, Ca. Contractors Machinery Exchange (J.J.) to R.E.S. 1931 Jun 4

Container Summary: T.L.S.
 

56. S.F., Ca. Railroad Commission of the State of Calif. (H.G.M.) to W.F.S. 1931 Jun 6

Container Summary: T.L.S.
 

57. L.A, Ca. Standard Pipe & Supply Co. (J.F.) to W.F.S. 1931 Jun 9

Container Summary: T.L.S.
 

58. West Berkeley. Ca. Calif. Corrugated Culvert Co. (E.W.F.) to W.F.S. 1931 Jun 13

Container Summary: T.L.S.
 

59. West Berkeley, Ca. Calif. Corrugated Culvert Co. (E.W.F.) to W.F.S. 1931 Jun 13

Container Summary: T.L.S. (copy).
 

60. L.A., Ca. Champion & Barber, Inc. (D.R.B.) to W.F.S. 1931 Jun 15

Container Summary: T.L.S.
 

61. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 Jun 19

Container Summary: T.L.S.
 

62. L.A., Ca. Standard, Pipe & Supply Co. (J.F.) to W.F.S. 1931 Jul 1

Container Summary: T.L.S.
 

63. S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S. 1931 Jul 3

Container Summary: T.L.S.
 

64. S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S. 1931 Jul 8

Container Summary: T.L.S.
 

65. West Berkeley, Ca. Calif. Corrugated Culvert Co. (E.W.F.) to W.F.S. 1931 Jul 10

Container Summary: T.L.S.
 

66. San Jose, Ca. Kimball-Krogh Pump Co. to W.F.S. frag. 1931 Jul 10

Container Summary: T.L.
 

67. L.A., Ca. Wilson-Spear Co. (A.W.S.) to R.E.S. 1931 Jul 11

Container Summary: T.L.S.
 

68. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 Jul 12

Container Summary: T.L.S.
 

69. S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S. 1931 Jul 14

Container Summary: T.L.S.
 

70. L.A., Ca. Champion & Barber, Inc. (F.C.*) to W.[F.]S. re: pipe line. 1931 Jul 23

Container Summary: T.L.S.
 

71. Watsonville, Ca. T.J. Horgan Co. (W.H.G.) to W.F.S. 1931 Jul 23

Container Summary: T.L.S.
 

72. S.F., Ca. W.R. Ames Co. (S.V.G.) to W.F.S. 1931 Aug 1

Container Summary: T.L.S.
 

73. L.A., Ca. Champion & Barber, Inc. (F.C.*) to W.[F.]S. 1931 Aug 4

Container Summary: T.L.S.
 

74. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 Aug 4

Container Summary: T.L.S.
 

75. Houston, Texas. R.B. McLaughlin to W.B. Martin. 1931 Aug 8

Container Summary: T.L.
 

76. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 Aug 10

Container Summary: T.L.S.
 

77. Santa Cruz, Ca. E.R. Muttersbach, Deputy Surveyor, Santa Cruz Co. to W.S.S. [W.F.S.]. 1931 Aug 17

Container Summary: T.L.S.
 

78. L.A., Ca. American Pipe & Steel Corp. Ltd. (C.W.T.) to the Texas Co. 1931 Aug 19

Container Summary: T.L.
 

79. S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S. 1931 Aug 19

Container Summary: T.L.S.
 

80. Houston, Texas. R.B. McLaughlin to W.B. Martin, the Texas Co. 1931 Aug 20

Container Summary: tel.
 

81. L.A., Ca. W.B. Martin to R.B. McLaughlin. 1931 Aug 21

Container Summary: tel.
 

82. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1931 Aug 24

Container Summary: T.L.S.
 

83. S.F., Ca. Treadwell, Van Fleet & Laughlin (E.F.T.) to W.F.S. 1931 Aug 26

Container Summary: T.L.S.
 

84. L.A., Ca. The Texas Co. (W.B.M.) to R.B. McLaughlin re: irrigation pipes. 1931 Aug 28

Container Summary: T.L.S.
 

85. Houston, Texas. R.B. McLaughlin to W.B. Martin. 1931 Aug 31

Container Summary: T.L.
 

86. Salinas, Ca. Salinas Valley Concrete Pipe Co. (R.F.K.) to W.F.S. 1931 Sep 5

Container Summary: T.L.S.
 

87. Kilgore, Texas. Jacob Wolters to Mrs. W.F.S. 1931 Sep 7

Container Summary: T.L.S.
 

88. Salinas, Ca. Salinas Valley Concrete Pipe Co. (R.F.K.) to W.F.S. 1931 Sep 21

Container Summary: T.L.S.
 

89. Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. to American Pipe & Steel Corp., Ltd. 1931 Sep 25

Container Summary: T.L.
 

90. Green Oak Ranch, Pescadero, Ca. W.F.S. to Standard Supply Co. 1931 Sep 25

Container Summary: T.L.
 

91. L.A., Ca. American Pipe & Steel Corp., Ltd. (O.W.K.) to Mrs. C.B.S. 1931 Sep 29

Container Summary: T.L.S.
 

92. S.F., Ca. National Supply Co. (G.H.C.) to R.F. Baumgarten. 1931 Sep 29

Container Summary: T.L.S.
 

93. S.F., Ca. Calif. Joint Stock Land Bank (W.W.H.) to W.F.S. 1931 Oct 15

Container Summary: T.L.S.
 

94. American Pipe & Steel Corp., Ltd. (O.W.K.) to W.F.S. 1931 Oct 16

Container Summary: T.L.S.
 

95. Sunnyvale, Ca. Calif. Concrete Products Co., Inc. (J.T.D.) to W.F.S. re: irrigation pipe line. 1931 Oct 22

Container Summary: T.L.S.
 

96. S.F., Ca. Western Pipe & Steel Co. (A.C.P.) to W.F.S. 1931 Oct 29

Container Summary: T.L.S.
 

97. S.F, Ca. Montague Pipe & Steel Co. (O.H.F.) to W.F.S. 1931 Oct 31

Container Summary: T.L.S.
 

98. Sacramento, Ca. Dept. of Public Works (H.C.) to E.D. Rodgers. 1931 Nov 24

Container Summary: T.L.S.
 

99. Stanford Univ., Ca. Theodore Hoover to Mr. Steele re: irrigation pipe. 1931 Dec 8

Container Summary: A.L.S.
Box 2, folder 9

Correspondence, 1932

 

1. Berkeley, Ca. Federal Land Bank of Berkeley (F.R.H.) to W.F.S. 1932 Jan 4

Container Summary: T.L.S.
 

2. Watsonville, Ca. T.J. Horgan Co., Inc. (F.S.O.) to W.F.S. re: pea crop. 1932 Jan 6

Container Summary: T.L.S.
 

3. Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S. 1932 Jan 14

Container Summary: T.L.S.
 

4. Santa Cruz, Ca. Santa Cruz Bank of Savings & Loan. (B.L.S.) to W.F.S. 1932 Jan 16

Container Summary: T.L.S.
 

5. S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S. 1932 Jan 20

Container Summary: T.L.S.
 

6. N.P. Unknown to Montague Pipe & Steel Co. 1932 Jan 20

Container Summary: T.L.
 

7. N.P. Unknown to Salinas Valley Concrete Pipe Co. 1932 Jan 20

Container Summary: T.L.
 

8. S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S. 1932 Jan 20

Container Summary: T.L.S.
 

9. Stanford Univ., Ca. Hilda V. Tanner to W.F.S. 1932 Jan 20

Container Summary: T.L.S.
 

10. S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S. 1932 Jan 23

Container Summary: T.L.S.
 

11. N.P. Unknown [Treadwell, Van Fleet & Laughlin] to Montague Pipe & Steel Co. 1932 Jan 23

Container Summary: T.L.
 

12. Watsonville, Ca. Sans & Hudson (A.W.S.) to W.F.S. 1932 Jan 27

Container Summary: T.L.S.
 

13. Redwood City, Ca. San Mateo Co. Title Co. (M.K.W.) to Santa Cruz Co. Title Co. 1932 Jan 30

Container Summary: T.L.S.
 

14. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1932 Jan 30

Container Summary: T.L.S.
 

15. S.F., Ca. Treadwell, Van Fleet & Laughlin to F.W.S. [W.F.S.]. 1932 Feb 5

Container Summary: T.L.S.
 

16. N.P. Treadwell, Van Fleet & Laughlin to Montague Pipe & Steel Co. 1932 Feb 5

Container Summary: T.L.
 

17. Santa Cruz, Ca. Santa Cruz Bank of Savings & Loan (E.D.) to W.F.S. 1932 Feb 24

Container Summary: T.L.S.
 

18. S.F., Ca. Anglo-Calif. Trust Co. (L.S.) to Santa Cruz Bank of Savings & Loan. 1932 Feb 29

Container Summary: T.L.
 

19. S.F., Ca. Montague Pipe & Steel Co. (O.H.F.) to Santa Cruz Bank of Savings & Loan. 1932 Mar 7

Container Summary: T.L.S.
 

20. Santa Cruz Bank of Savings & Loan (E.D.) to W.F.S. 1932 Mar 10

Container Summary: T.L.S.
 

21. S.F., Ca. Treadwell, Van Fleet & Laughlin to W.F.S. 1932 Mar 16

Container Summary: T.L.S.
 

22. N.P. [S.F., Ca.]. Treadwell, Van Fleet & Laughlin to Anglo-Calif. Trust Co. 1932 Mar 16

Container Summary: T.L.
 

23. S.F., Ca. Anglo-Calif. Trust Co. (L.S.) to W.F.S. 1932 Mar 18

Container Summary: T.L.S.
 

24. S.F., Ca. Pacific Pipe Co. (E.I.G.) to W.F.S. 1932 Apr 14

Container Summary: T.L.S.
 

25. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1932 Apr 15

Container Summary: T.L.S.
 

26. S.F., Ca. Montague Pipe & Steel Co. (O.H.F.) to W.F.S. 1932 Apr 21

Container Summary: T.L.S.
 

27. Green Oak Ranch, Pescadero, Ca. W.F.S. to T.J. Horgan Co. 1932 May 4

Container Summary: T.L.
 

28. [Green Oak Ranch, Pescadero, Ca.]. [W.F.S.] to [T.J. Horgan Co.]. 1932 May 4

Container Summary: A.L.
 

29. Santa Cruz, Ca. Santa Cruz Bank of Savings & Loan. (E.D.) to W.F.S. 1932 May 23

Container Summary: T.L.S.
 

30. Stanford Univ., Ca. Theodore J. Hoover to W.F.S. 1932 May 24

Container Summary: T.L.S.
 

31. Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S. 1932 Jul 7

Container Summary: T.L.S.
 

32. Berkeley, Ca. Federal Land Bank of Berkeley (W.C.D.) to W.F.S. 1932 Sep 22

Container Summary: T.L.S.
 

33. Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S. 1932 Sep 24

Container Summary: T.L.S.
 

34. San a Cruz, Ca. Bank of America (W.C.*) to W.F.S. 1932 Oct 5

Container Summary: T.L.S.
 

35. Same as # 34. 1932 Oct 27

 

36. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (E.B.M.) to W.F.S. 1932 Dec 20

Container Summary: T.L.S.
Box 2, folder 10

Correspondence, 1933

 

1. Santa Cruz, Ca. Rittenhouse & Snyder (B.B.S.) to W.F.S. 1933 Jan 3

Container Summary: T.L.S.
 

2. Watsonville, Ca. Pajaro Valley National Bank (L.H.L.) to Walter Carmean. 1933 Jan 17

Container Summary: T.L.S.
 

3. Santa Cruz, Ca. Bank of America (W.C.*) to W.F.S. 1933 Jan 18

Container Summary: T.L.S.
 

4. S.F., Ca. Chapman & Co. (E.W.S.) to W.F.S. 1933 Mar 15

Container Summary: T.L.S.
 

5. S.F., Ca. Montague Pipe & Steel Co. to T.J.Horgan Co. 1933 May 3

Container Summary: T.L.
 

6. N.P. [S.F., Ca.]. Montague Pipe & Steel Co. to T.J. Horgan Co. 1933 May 9

Container Summary: T.L.
 

7. Green Oak Ranch, Pescadero, Ca. Unknown [W.F.S.] to Atkins. 1933 May 22

Container Summary: T.L.
 

8. N.P. David Amins(?) to W.F.S. re: water right-of-way. 1933 May 23

Container Summary: T.L.S.
 

9. N.P. Montague Pipe & Steel Co. to T.J. Horgan Co., Inc. 1933 Jun 26

Container Summary: T.L.
 

10. S.F., Ca. Dept. of Agriculture (W.L.F.) to W.F.S. 1933 Jul 31

Container Summary: T.L.S.
 

11. S.F., Ca. Treadwell, Van Fleet & Laughlin (E.F.T.) to W.F.S. re: legal matters. 1933 Aug 1

Container Summary: T.L.S.
 

12. S.F., Ca. Treadwell, Van Fleet & Laughlin (R.S.L.) to W.F.S. 1933 Sep 6

Container Summary: T.L.S.
 

13. Oakland, Ca. Mother to Worden Wolters. 1933 Sep 27

Container Summary: A.L.S.
 

14. Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S. re: lease agreement. 1933 Oct 27

Container Summary: T.L.S.
 

15. Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S. 1933 Nov 2

Container Summary: T.L.S.
 

16. S.F., Ca. Treadwell, Van Fleet & Laughlin (E.F.T.) to W.F.S. 1933 Nov 3

Container Summary: T.L.S.
 

17. Green Oak Ranch, Pescadero, Ca. W.F.S. to T.J. Horgan Co. 1933 Nov 4

Container Summary: A.L.S.
 

18. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to T.J. Horgan Co. 1933 Nov 7

Container Summary: T.L.S.
 

19. N.P. T.J. Horgan Co., Inc. to Treadwell, Laughlin & Treadwell re: lease agreements. 1933 Nov 9

Container Summary: T.L.
 

20. Pescadero, Ca. Unknown to Treadwell re: lease agreement. frag. 1933 Nov 12

Container Summary: T.L.
 

21. Green Oak Ranch, Pescadero, Ca. Unknown [W.F.S.] to Treadwell, Laughlin & Treadwell. 1933 Nov 15

Container Summary: T.L.
 

22. S.F., Ca. Treadwell, Van Fleet & Laughlin (R.S.L.) to W.F.S. re: lease agreement. 1933 Nov 18

Container Summary: T.L.S.
 

23. Green Oaks, Pescadero, Ca. C.[B.S.] to General [Jacob F. Wolters]. 1933 Nov 23

Container Summary: T.L.
 

24. Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S. 1933 Nov 24

Container Summary: T.L.S.
Box 2, folder 11

Correspondence, 1934

 

1. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S. 1934 Jan 12

Container Summary: T.L.S.
 

2. S.F., Ca. Prudential Insurance Co. of America (O.O.O.) to W.F.S. 1932 Feb 1

Container Summary: T.L.S.
 

3. Watsonville, Ca. T.J. Horgan Co., Inc. (W.H.G.) to W.F.S. 1934 Feb 15

Container Summary: T.L.S.
 

4. Berkeley, Ca. Fed. Land Bank of Berkeley (W.C.D.) to W.F.S. 1934 Mar 14

Container Summary: T.L.S.
 

5. Berkeley, Ca. Same as # 4. 1934 Mar 26

 

6. Pescadero, Ca. Ray Tachiki to W.F. & I.C. Steele. 1934 Apr 19

Container Summary: A.L.S.
 

7. S.F., Ca. Edward F. Treadwell to W.F.S. 1934 Apr 19

Container Summary: T.L.S.
 

8. S.F., Ca. Treadwell, Laughlin & Treadwell to Mary De Fremery Atkins, David Atkins and Flora E. Steele re: pipe line agreement. 1934 Apr 20

Container Summary: T.L.
 

9. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S. 1934 Apr 24

Container Summary: T.L.S.
 

10. N.P. Atkins, Kroll & Co. (D.A.) to W.F.S. 1934 Apr 24

Container Summary: T.L.S.
 

11. S.F., Ca. Treadwell, Laughlin & Treadwell to W.F.S. 1934 Apr 26

Container Summary: T.L.S.
 

12. Houston, Texas. The Texas Co. (J.F.W.) to W.F.S. 1934 Apr 30

Container Summary: T.L.S.
 

13. S.F., Ca. Treadwell, Laughlin & Treadwell. (E.F.T.) to W.F.S. re: water agreements. 1934 May 1

Container Summary: T.L.S.
 

14. S.F., Ca. Treadwell Laughlin & Treadwell (E.F.T.) to W.F.S. re: water pumping agreement. 1934 May 4

Container Summary: T.L.S.
 

15. Santa Cruz, Ca. J.L. Johnston to Lee Ross re: estate of Chloe R. Steele. 1934 May 8

Container Summary: T.L.S.
 

16. N.P. Bayer Fertilizer Service. (H.F.B.) to W.F.S. 1934 May 11

Container Summary: T.L.S.
 

17. Santa Cruz, Ca. First Congregational Church (H. St. C.M.) to Mr. & Mrs. F.W.S. [W.F.S.] 1934 May 15

Container Summary: T.L.S.
 

18. Santa Cruz, Ca. Rittenhouse & Snyder to W.F.S. re: Steele vs. Horgan estate. 1934 May 17

Container Summary: T.L.S.
 

19. Watsonville, Ca. Pajaro Valley National Farm Loan Assoc. (W.S.B.) to [W.]F.S. 1934 May 24

Container Summary: A.L.S.
 

20. N.P. Ralph F. Baumgarten to Theo. J. Hoover re: water use. 1934 Jun 1

Container Summary: T.L.
 

21. Santa Cruz, Ca. Santa Cruz County Title Co. (H.O.H.) to W.F.S. 1934 Jun 1

Container Summary: T.L.S.
 

22. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S. 1934 Jun 13

Container Summary: T.L.S.
 

23. Berkeley, Ca. Federal Land Bank of Berkeley, (C.H.A.) to W.F.S. 1934 Jun 18

Container Summary: T.L.S.
 

24. Pescadero, Ca., Ralph F. Baumgarten to T.J. Hoover re: water use. 1934 Jul 3

Container Summary: T.L.
 

25. Berkeley, Ca. Fed. Land Bank of Berkeley (C.H.A.) to Santa Cruz Title Co. 1934 Jul 11

Container Summary: T.L.
 

26. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S. 1934 Jul 13

Container Summary: T.L.S.
 

27. Berkeley, Ca. Fed. Land Bank of Berkeley (C.H.A.) to Santa Cruz County Title Co. 1934 Jul 25

Container Summary: T.L.
 

28. Same as # 27.

 

29. Green Oak Ranch, Pescadero, Ca. C.B.S. to David Atkins. 1934 Jul 30

Container Summary: A.L.S.
 

30. San Mateo, Ca. Levy Bros. (J.D.B.) to Mrs. W.F.S. 1934 Aug 10

Container Summary: T.L.S.
 

31. Berkeley, Ca. Fed. Land Bank of Berkeley (C.H.A.) to Santa Cruz County Title Co. 1934 Aug 10

Container Summary: T.L.
 

32. Berkeley, Ca. Fed. Land Bank of Berkeley (C.H.A.) to Santa Cruz County Title Co. 1934 Aug 27

Container Summary: T.L.
 

33. Berkeley, Ca. Fed. Land Bank of Berkeley (E.B.S.) to Santa Cruz County Title Co. 1934 Sep 12

Container Summary: T.L.
 

34. Santa Cruz, Ca. Santa Cruz Bank of Savings & Loan (J.E.C.*) to W.F.S. 1934 Sep 29

Container Summary: T.L.S.
 

35. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1934 Oct 1

Container Summary: T.L.S.
 

36. Berkeley, Ca. Fed. Land Bank of Berkeley (T.E.G.) to Santa Cruz County Title Co. 1934 Oct 2

Container Summary: T.L.
 

37. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S. 1934 Oct 8

Container Summary: T.L.S.
 

38. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1934 Oct 17

Container Summary: T.L.S.
 

39. Oakland, Ca. Fed. Land Bank of Berkeley (H.C.B.) to W.F.S. 1934 Oct 22

Container Summary: T.L.S.
 

40. Watsonville, Ca. Pajaro Valley National Farm Loan Assoc. (W.S.B.) to Santa Cruz County Title Co. 1934 Oct 29

Container Summary: A.L.S.
 

41. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1934 Nov 2

Container Summary: T.L.S.
 

42. N.P. Kirkbride, Wilson & Brooks to Treadwell, Laughlin & Treadwell re: agreement between W.F.S. & Flora E. Steele. 1934 Nov 20

Container Summary: T.L.
 

43. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to Charles N. Kirkbride re: agreement between W.F.S. & Flora E. Steele. 1934 Nov 21

Container Summary: T.L.
 

44. N.P. Kirkbride, Wilson & Brooks to Treadwell, Laughlin & Treadwell re: W.F.S. & Flora E. Steele agreement. 1934 Nov 22

Container Summary: T.L.
 

45. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S. 1934 Nov 23

Container Summary: T.L.S.
 

46. Berkeley, Ca. Fed. Land Bank of Berkeley to Santa Cruz County Title Co. 1934 Nov 24

Container Summary: T.L.
 

47. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S. 1934 Dec 6

Container Summary: T.L.S.
 

48. Oakland, Ca. Fed. Land Bank of Berkeley (J.C.S.) to Santa Cruz, County Title Co. 1934 Dec 6

Container Summary: T.L.
 

49. Same as # 48.

 

50. Santa Cruz, Ca. Santa Cruz Land Title Co. (H.O.H.) to W.F.S. 1934 Dec 8

Container Summary: T.L.S.
 

51. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S. 1934 Dec 10

Container Summary: T.L.S.
 

52. S.F., Ca. R.E.S. to Will [W.F.S.]. 1934 Dec 11

Container Summary: A.L.S.
 

53. Santa Cruz, Ca. Santa Cruz County Title Co. (H.O.H.) to Fed. Land Bank of Berkeley re: legal agreements. 1934 Dec 13

Container Summary: T.L.S.
 

54. Oakland, Ca. Fed. Land Bank of Berkeley (W.F.M.) to Santa Cruz County Title Co. 1934 Dec 18

Container Summary: T.L.
 

55. Oakland, Ca. Fed. Land Bank of Berkeley (W.F.M.) to Santa Cruz County Title Co. 1934 Dec 21

Container Summary: T.L.S.
Box 2, folder 12

Correspondence, 1935

 

1. S.F., Ca. Calif. Barrel Co., Ltd. to Unknown. 1935 Jan 2

Container Summary: T.L.S.
 

2. Oakland, Ca. Fed. Land Bank of Berkeley (C.E.A.) to W.F.S. 1935 Jan 5

Container Summary: T.L.S.
 

3. Oakland, Ca. Fed. Land Bank of Berkeley (W.F.M.) to Santa Cruz County Title Co. 1935 Jan 23

Container Summary: T.L.
 

4. Santa Cruz, Ca. Farmers Cooperative Exchange, Inc. to W.F.S. 1935 Feb 1

Container Summary: T.L.S.
 

5. Sames as #3. 1935 Feb 21

 

6. Green Oak Ranch, Pescadero, Ca. W.F.S. to Alec [Alex] Johnson, Farm Bureau Federation. 1935 Mar 23

Container Summary: T.L.
 

7. Berkeley, Ca. Calif. Farm Bureau Fed. (A.J.) to W.[F.]S. 1935 Mar 23

Container Summary: T.L.S.
 

8. Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. to David Atkins. 1935 Mar 25

Container Summary: T.L.
 

9. Berkeley, Ca. Calif. Farm Bureau Fed. (A.J.) to W.F.S. 1935 Mar 26

Container Summary: T.L.S.
 

10. Santa Cruz, Ca. Santa Cruz County Title Co. (I.G.H.) to W.F.S. 1935 Mar 28

Container Summary: T.L.S.
 

11. Green Oak Ranch, Pescadero, Ca. W.F.S. to U.S. Dept. of Agric. 1935 Mar 29

Container Summary: T.L.
 

12. Same as # 11. 1935 Mar 29

 

13. Watsonville, Ca. Pajaro Valley National Farm Loan Assoc. (W.S.B.) to Steele. 1935 Apr 3

Container Summary: A.L.S.
 

14. Stanford Univ., Stanford, Ca. Theodore J. Hoover to Colonel Roger Fitch re: proposal regarding water from Waddell Creek. 1935 Apr 3

Container Summary: T.L.
 

15. S.F., Ca. Renesselar [R.E.S.] to Catherine [C.B.S.]. 1935 Apr 4

Container Summary: T.L.
 

16. Berkeley, Ca. Fed. Land Bank of Berkeley (W.F.M.) to Santa Cruz County Title Co. re: policy of title insurance. 1935 Apr 4

Container Summary: T.L.
 

17. Monterey, Ca. Roger S. Fitch to Will [W.F.S.] re: Waddell water use. 1935 Apr 6

Container Summary: A.L.S.
 

18. N.P. Theodore J. Hoover to Division of Water Resources re: water matters. 1935 Apr 19

Container Summary: T.L.
 

19. Stanford Univ., Stanford, Ca. Theodore J. Hoover to W.F.S. 1935 Apr 29

Container Summary: T.L.S.
 

20. Oakland, Ca. Fed. Land Bank of Berkeley (C.A.F.) to W.F.S. re: insurance. 1935 May 4

Container Summary: T.L.S.
 

21. Green Oak Ranch, Pescadero, Ca. W.F.S. to Federal Land Bank. 1935 May 6

Container Summary: T.L.
 

22. N.P. W.F.S. to Dr. Gans. 1935 May 21

Container Summary: T.L.
 

23. Redwood City. Mary L. _____ (?) to W.F.S. re: water analysis. 1935 Jun 4

Container Summary: P.C.S.
 

24. Los Angeles, Ca. Hall, Haas, & Vessey Ltd. (E.E.V.) to W.S.S. [W.F.S.] re: pea market. 1935 Jun 7

Container Summary: T.L.S.
 

25. Santa Cruz, Ca. County 1st Nat'l. Bank (R.J.S.) to W.F.S. 1935 Jun 8

Container Summary: T.L.S.
 

26. S.F., Ca. Atkins, Kroll & Co. (D.A.) to Will [W.F.S.]. 1935 Jun 17

Container Summary: T.L.S.
 

27. Los Angeles, Ca. Star Produce Co. (K.H.) to W.F.S. re: pea market. 1935 Jun 18

Container Summary: T.L.S.
 

28. N.P. W.F.S. to Fed. Land Bank. 1935 Jun 22

Container Summary: T.L.
 

29. N.P. W.F.S. to Fed. Land Bank. 1935 Jun 27

Container Summary: T.L.
 

30. Oakland, Ca. Fed. Land Bank of Berkeley (C.E.A.) to W.F.S. re: interest credit - Farm Credit Act of 1935. 1935 Jun 28

Container Summary: T.L.S.
 

31. Oakland, Ca. Fed. Land Bank of Berkeley (C.E.A.) to W.F.S. 1935 Jul 2

Container Summary: T.L.S.
 

32. Lewiston, Mont. Edgar G. Worden to Catherine [C.B.S.] re: genealogy. 1935 Aug 7

Container Summary: T.L.S.
 

33. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S. 1935 Aug 17

Container Summary: T.L.S.
 

34. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (R.H.) to W.F.S. 1935 Sep 11

Container Summary: T.L.S.
 

35. S.F., Ca. Division of Immigration & Housing (M.E.E.) to W.F.S. 1935 Sep 16

Container Summary: T.L.S.
 

36. S.F., Ca. Equitable Life Insurance Co. of Iowa to C.B.S. 1935 Oct 2

Container Summary: T.L.S.
 

37. S.F., Ca. Division of Fish & Game (E.L.M.) to To Whom It May Concern re: permission granted to W.E. Fehliman to bring deer taken in Oregon into Calif. 1935 Oct 2

Container Summary: T.L.S.
 

38. S.F., Ca. Division of Fish & Game (E.L.M.) to W.F.S. 1935 Oct 2

Container Summary: T.L.S.
 

39. S.F., Ca. Division of Fish & Game (E.L.M.) to To Whom It May Concern re: permission granted to W.F.S. to bring into Calif. deer taken in Oregon. 1935 Oct 2

Container Summary: T.L.S.
 

40. Santa Cruz, Ca. Santa Cruz County Title Co. (H.S.G.) to W.F.S. 1935 Oct 3

Container Summary: T.L.S.
 

41. S.F., Ca. State Compensation Insurance Fund (C.B.D.) to W.F.S. 1935 Nov 10

Container Summary: T.L.S.
 

42. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1935 Dec 13

Container Summary: T.L.S.
Box 2, folder 13

Correspondence, 1936

 

1. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1936 Jan 8

Container Summary: T.L.S.
 

2. Green Oak Ranch, Pescadero, Ca. [C.B.S.] to Atkins. 1936 Jan 13

Container Summary: T.L.
 

3. S.F., Ca. Atkins, Kroll & Co. (D.A.) to W.F.S. 1936 Jan 16

Container Summary: T.L.S.
 

4. Betteravia, Ca. Joe Thakar to W.F.S. 1936 Mar 9

Container Summary: A.L.S.
 

5. Green Oak Ranch, Pescadero, Ca. W.F.S. to Thakar. signature barely legible. 1936 Mar 11

Container Summary: T.L.S.
 

6. Prince George Board of Trade (J.O.W.) to W.F.S. 1936 Mar 11

Container Summary: T.L.S.
 

7. Kleena Kleene, B.C., Canada. James Mackill to W.[F.]S. 1936 Mar 15

Container Summary: T.L.S.
 

8. Berkeley, Ca. Co-operative Extension Work in Agric. & Home Economics (B.H.C.) to W.F.S. 1936 Mar 20

Container Summary: T.L.S.
 

9. Redwood City, Ca. Max J. Leonard, Agricultural Commissioner to Mrs. W.F.S. 1936 Mar 21

Container Summary: T.L.S.
 

10. Green Oak Ranch, Pescadero, Ca. W.F.S. to Union Ice. Co. 1936 Mar 18

Container Summary: T.L.
 

11. S.F., Ca. Union Ice Co. (R.W.R.) to W.F.S. 1936 Mar 21

Container Summary: T.L.S.
 

12. S.F., Ca. Hallawell Seed Co. to Mrs. W.F.S. 1936 Mar 28

Container Summary: T.L.
 

13. S.F., Ca. S.F. Sulphur Co. (P.M.P.) to W.F.S. Ranch. 1936 Mar 30

Container Summary: T.L.S.
 

14. S.F., Ca. Jacobs, Malcolm & Burtt (W.U.F.) to Steele Ranch. 1936 Apr 6

Container Summary: T.L.S.
 

15. N.P. Theo. J. Hoover to Flora E. Steele re: water pumping. 1936 Apr 14

Container Summary: T.L.
 

16. Oakland, Ca. Fed. Land Bank of Berkeley, (C.A.F.) to W.F.S. 1936 Apr 17

Container Summary: T.L.S.
 

17. S.F., Ca. Jacobs, Malcolm & Burtt (W.U.F.) to W.J.S. [W.F.S.]. 1936 May 11

Container Summary: T.L.S.
 

18. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1936 May 14

Container Summary: T.L.S.
 

19. S.F., Ca. Treadwell, Laughlin & Treadwell (E.F.T.) to W.F.S. 1936 May 18

Container Summary: T.L.S.
 

20. S.C. [Santa Cruz], Ca. Worden Steele to Mother. 1936 May 26

Container Summary: A.L.S.
 

21. S.F., Ca. Treadwell, Laughlin & Treadwell (J.L.) to W.F.S. re: compensation insurance. 1936 Jun 1

Container Summary: T.L.S.
 

22. S.F., Ca. A. Levy & J. Lenter Co. (S.T.L.) to W.F.S. 1936 Jun 3

Container Summary: T.L.S.
 

23. S.F., Ca. Treadwell, Laughlin & Treadwell (E.M.) to W.F.S. 1936 Jun 5

Container Summary: T.L.S.
 

24. Green Oak Ranch, Pescadero, Ca. [W.F.S.] to Treadwell, Laughlin & Treadwell. 1936 Jun 8

Container Summary: T.L.
 

25. S.F., Ca. Treadwell, Laughlin & Treadwell (J.L.) to W.F.S. re: workman's compensation insurance. 1936 Jun 20

Container Summary: T.L.S.
 

26. Santa Cruz, Ca. C.E. Canfield & Son (L.C.) to Mrs. W.F.S. 1936 Jul 22

Container Summary: T.L.S.
 

27. Santa Cruz, Ca. C.E. Canfield & Son. (L.C.) to Mrs. W.F.S. 1936 Aug 11

Container Summary: T.L.S.
 

28. S.F., Ca. Treadwell, Laughlin & Treadwell (J.L.) to W.[F.]S. 1936 Aug 14

Container Summary: T.L.S.
 

29. S.F., Ca. Jacobs, Malcolm & Burtt (W.U.F.) to Mr. & Mrs. W.J.S. [W.F.S.]. 1936 Sep 25

Container Summary: T.L.S.
 

30. San Jose, Ca. Pacific Gas & Electric Co. (I.B.A.) to Mrs. W.F.S. 1936 Sep 26

Container Summary: T.L.S.
 

31. N.P. Mrs. W.F.S. to San Francisco Chronicle. 1936 Nov 17

Container Summary: T.L.
Box 2, folder 14

Correspondence, 1937-1939

 

1. Watsonville, Ca. Cornell Tractor Co. (L.F.S.) to W.F.S. 1937 Mar 26

Container Summary: T.L.S.
 

2. Santa Cruz, Ca. Costella Brothers (A.E.C.*) to W.F.S. 1937 Apr 17

Container Summary: T.L.S.
 

3. Watsonville, Ca. Santa Clara Valley Concrete Pipe Co. (J.K. per M.P.) to W.F.S. 1937 Apr 17

Container Summary: T.L.S.
 

4. L.A., Ca. H. & F. Co. Hori to W.F.S. re: pea shipment. 1937 Jun 23

Container Summary: tel.
 

5. N.P. W.F.S. to Neptune Meter Co. 1937 Jun 23

Container Summary: T.L.
 

6. San Mateo, Ca. Elizabeth Kent to W.F.S. 1937 Jun 24

Container Summary: A.L.S.
 

7. Los Angeles, Ca. Haal, Haas & Vessey to W.F.S. re: pea shipment. 1937 Jun 26

Container Summary: tel.
 

8. Los Angeles, Ca. H. & F. Co. to W.F.S. re: pea shipment. 1937 Jun 26

Container Summary: tel.
 

9. Wisteria, B.C., Canada. James E. Morgan to Steele [W.F.S.]. 1937 Jun 26

Container Summary: A.L.S.
 

10. N.P. Farmers Cooperative Exchange (J.H.H.) to Dear Member. re: feed prices. 1937 Jun 29

Container Summary: T.L.
 

11. S.F., Ca. Calif. Barrel Co., Ltd. (O.A.K.) to W.F.S. 1937 Jul 10

Container Summary: T.L.S.
 

12. S.F., Ca. Calif. State Automobile Assoc. (C.H.A.D.) to White. 1937 Jul 22

Container Summary: T.L.S.
 

13. Wisteria, B.C., Canada. James E. Morgan to Steele [W.F.S.]. 1937 Jul 26

Container Summary: A.L.S.
 

14. Van Couver, B.C., Canada. Game Commission (F.R.B.) to W.F.S. 1937 Aug 17

Container Summary: T.L.S.
 

15. S.F., Ca. Mary De Fremery Atkins to Mrs. Steele [C.B.S.]. 1937 Oct 17

Container Summary: A.L.S.
 

16. S.F., Ca. Ralph to will & Cat [W.F.S. & C.B.S.]. 1937 Oct 24

Container Summary: A.L.S.
 

17. N.P. C.B.S. to Edward Treadwell. 1937 Oct 30

Container Summary: T.L.
 

18. N.P. Unknown to Edward Treadwell. 1937 Nov 13

Container Summary: T.L.
 

19. Victoria, B.C., Canada. Dept. of Lands (F.O.M.) to W.F.S. 1937 Dec 15

Container Summary: A.L.S.
 

20. Santa Cruz, Ca. Worden [Steele] to Mother [C.B.S.]. 1938 Jan 10

Container Summary: A.L.S.
 

21. Santa Cruz, Ca. County 1st Nat'l. Bank (B.L.S.) to C.B.S. 1938 Feb 11

Container Summary: T.L.S.
 

22. Salinas, Ca. Cornell Tractor Co. (F.C. Jr.) to W.F.S. 1938 Feb 16

Container Summary: T.L.S.
 

23. N.P. Farmers Cooperative Exchange (J.H.H.) to Dear Member. 1938 Feb 28

Container Summary: T.L.
 

24. Houston, Texas. Mother to Dear Child. 1938 Mar 8

Container Summary: A.L.S.
 

25. Green Oaks, Pescadero, Ca. Unknown to Edward Treadwell. 1938 Apr 1

Container Summary: T.L.
 

26. Green Oak Ranch, Pescadero, Ca. Unknown to Edward Treadwell. 1938 Apr 30

Container Summary: T.L.
 

27. S.F., Ca. Treadwell & Laughlin (E.F.T.) to John E. Manders. 1938 May 31

Container Summary: T.L.
 

28. N.P. Farmers Cooperative Exchange (J.H.H.) to Dear Member. 1938 Jun 1

Container Summary: T.L.
 

29. N.P. W.F.S. to Neptune Meter Co. 1938 Jun 8

Container Summary: T.L.
 

30. S.F., Ca. Half Moon Bay Drum & Box Co. (R.C.) to W.F.S. 1938 Jun 24

Container Summary: T.L.S.
 

31. S.F., Ca. Standard Plating Works, Inc. (H.M.) to Mrs. W.F.S. 1938 Jun 28

Container Summary: T.L.S.
 

32. Philadelphia, Pa. Curtis Publishing Co. to W.F.S. 1938 Jun 29

Container Summary: P.C.
 

33. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1938 Aug 22

Container Summary: T.L.S.
 

34. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1938 Sep 8

Container Summary: T.L.S.
 

35. San Leandro, Ca. A. Levy & J. Zentner Co. ([J.A.A.]) to W.F.S. 1938 Sep 11

Container Summary: T.L.S.
 

36. Redwood City, Ca. D.P. Flynn, County Assessor to W.F.S. 1938 Dec 2

Container Summary: T.L.S.
 

37. Washington, D.C. Nat'l. Society, Daughters of the American Revolution (M.B.H.) to Mrs. Steele [C.B.S.]. 1939 Jan 7

Container Summary: A.L.S.
 

38. Washington, D.C. War Dept. (G.G.P.) to W.F.S. 1939 Feb 1

Container Summary: T.L.S.
 

39. Santa Cruz, Ca. Calif. State Auto. Assc. (C.E.W.) to C.B.S. 1939 Mar 8

Container Summary: T.L.S.
 

40. Redwood City, Ca. H. [Righetti] to W.F.S. 1939 Mar 12

Container Summary: A.L.S.
 

41. Green Oak Ranch, Pescadero, Ca. W.F.S. to Pacific Pipe Co. 1939 May 1

Container Summary: T.L.
 

42. S.F., Ca. Elm & Wight ([F.]) to Catherine [C.B.S.]. 1939 May 15

Container Summary: T.L.S.
 

43. Pescadero, Ca. Shoreland Properties, Inc. (J.A.K.) to Manual Baptist & W.F.S. 1939 May 27

Container Summary: T.L.S.
 

44. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Mrs. & Mr. W.F.S. 1939 Jun 13

Container Summary: T.L.S.
 

45. Santa Cruz, Ca. County 1st Nat'l. Bank (G.K.) to W.F.S. 1939 Aug 24

Container Summary: T.L.S.
 

46. Same as # 45. 1939 Aug 24

Box 2, folder 15

Correspondence, 1940

 

1. Chicago, Ill. Grace [Storm] to C.[B.S.] re: genealogy. 1940 Jan 25

Container Summary: A.L.S.
 

2. S.F., Ca. Paul E. Springer to Mrs. W.F.S. [C.B.S.]. 1940 Jan 26

Container Summary: T.L.S.
 

3. Green Oak Ranch, Pescadero, Ca. W.F.S. to W.F. Holbrook. 1940 Feb 3

Container Summary: T.L.
 

4. Los Angeles, Ca. Garner for President Committee (Z.L.C.) to Democrats of Calif. 1940 Feb 17

Container Summary: T.L.S.
 

5. Redwood City., Ca. Ross & Ross to W.F.S. 1940 Feb 29

Container Summary: T.L.S.
 

6. Green Oak Ranch, Pescadero, Ca. W.F.S. to Lee Ross. 1940 Mar 3

Container Summary: T.L.
 

7. Redwood City, Ca. Ross & Ross (L.T.R.) to W.F.S. 1940 Mar 7

Container Summary: T.L.S.
 

8. N.P. L.C. Rausch to D. Ramaciotti. 1940 Mar 11

Container Summary: T.L.S.
 

9. Betteravia, Ca. Union Sugar Co. (H.E.P.) to W.F.S. 1940 Mar 25

Container Summary: T.L.S.
 

10. Washington, D.C. Farm Credit Administration (A.G.B.) to Stockholders of Nat'l. Farm Loan Assc. 1940 Apr 10

Container Summary: T.L.S.
 

11. Green Oak Ranch, Pescadero, Ca. W.F.S. to Ferry Morse Seed Co. 1940 Apr 20

Container Summary: T.L.
 

12. Houston, Texas. R.A. Selle to Mrs. Steele [C.B.S.]. 1940 Jun 10

Container Summary: T.L.S.
 

13. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.S.S. [W.F.S.]. 1940 Jun 13

Container Summary: T.L.S.
 

14. Betteravia, Ca. Union Sugar Co. to W.F.S. 1940 Jul 25

Container Summary: P.C.
 

15. Davenport, Ca. Davenport Artichoke Growers and Shippers to W.F.S. 1940 Aug 1

Container Summary: T.L.S.
 

16. Pescadero, Ca. _____(?) to Mr. Steele. 1940 Aug 21

Container Summary: A.L.S.
 

17. Pescadero, Ca. Lagune Farm Co. to Mr. Steele. 1940 Aug 30

Container Summary: A.L.S.
 

18. Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. [C.B.S.] to Dr. Gans. 1940 Aug 31

Container Summary: T.L.
 

19. Redwood, City, Ca. Dept. of Public Health & Welfare (C.C.G.) to Mrs. W.F.S. 1940 Sep 4

Container Summary: T.L.S.
 

20. Santa Cruz, Ca. Bank of America (W.C.*) to W.F.S. 1940 Sep 11

Container Summary: T.L.S.
 

21. Green Oak Ranch, Pescadero, Ca. W.F.S. to Mecchi. 1940 Sep 14

Container Summary: T.L.
 

22. Santa Cruz, Ca. Farmers Cooperative Exchange, Inc. (G.A.H.) to W.F.S. 1940 Oct 4

Container Summary: T.L.S.
 

23. Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. [C.B.S.] to Farmers Cooperative Exchange, 1940 Oct 6

Container Summary: T.L.
 

24. S.F., Ca. Calif. Historical Society (D.H.H.) to Mrs. W.F.S. 1940 Oct 11

Container Summary: T.L.S.
 

25. San Jose, Ca. U.S. Dept. of Agric., Agric. Conservation Committee (H.L.H.) to Sugar - Beet Grower. 1940 Oct 22

Container Summary: T.L.S.
 

26. N.P. Soquel Wharehouse Co. to W.F.S. 1940 Oct 23

Container Summary: P.C.
 

27. S.F., Ca. J. Mecchi & Co. (L.F.) to Mrs. W.F.S. [C.B.S.]. 1940 Oct 24

Container Summary: T.L.S.
 

28. Green Oak Ranch, Pescadero, Ca. C.B.S. to J. Mecchi Co. 1940 Oct 26

Container Summary: T.L.
 

29. San Mateo, Ca. Republican Headquarters (W.T.C.) to Mrs. W.F.S. [C.B.S.]. 1940 Nov 5

Container Summary: T.L.S.
 

30. San Jose, Ca. U.S. Dept. of Agric. Agric. Conservation Assc. (H.L.H.) to Sugar Beet Grower re: Sugar Beet Act of 1937. 1940 Nov 5

Container Summary: T.L.S.
 

31. Betteravia, Ca. Union Sugar Co. (H.A.F.) to W.F.S. 1940 Nov 14

Container Summary: T.L.S.
 

32. San Jose, Ca. U. S. Department of Agric. Agric. Conservation Assc. (H.L.H.) to Farmers & Ranchmen in San Mateo County. 1940 Nov 18

Container Summary: T.L.S.
 

33. San Jose, Ca. San Mateo County Agricultural Conservation Committee (H.L.H.) to Unknown re: 1941 farm allotment & productivity index. 1940 Nov 20

Container Summary: T.L.S.
 

34. Same as # 33.

 

35. Same as # 33.

 

36. San Jose, Ca. U.S. Dept. of Agriculture, San Mateo County Agric. Conservation Assc. (H.L.H.) to Unknown. 1940 Nov 27

Container Summary: T.L.S.
 

37. Betteravia, Ca. Union Sugar Co. (H.A.F.) to W.F.S. 1940 Dec 2

Container Summary: T.L.S.
 

38. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1940 Dec 18

Container Summary: T.L.S.
 

39. S.F., Ca. Heltman & Scampini (W.E.H.) to W.F.S. 1940 Dec 30

Container Summary: T.L.S.
Box 2, folder 16

Correspondence, 1941

 

1. Green Oak Ranch, Pescadero, Ca. W.F.S. to Kellogg Seed Co. 1941 Jan 1

Container Summary: T.L.
 

2. Pescadero, Ca. Lagune Farm Co. to Mr. Steele. 1941 Jan 2

Container Summary: A.L.S.
 

3. Pescadero, Ca. Bank of America (G.C.G.) to Mrs. W.F.S. [C.B.S.]. 1941 Jan 14

Container Summary: T.L.S.
 

4. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.S.S. [W.F.S.]. 1941 Jan 23

Container Summary: T.L.S.
 

5. Washington, D.C. Congressman John Z. Anderson to Mrs. W.F.S. [C.B.S.]. 1941 Jan 28

Container Summary: T.L.S.
 

6. Green Oak Ranch, Pescadero, Ca. C.[B.]S. to Unknown re: irrigation pipe line. 1941 Jan 30

Container Summary: T.L.S.
 

7. Green Oak Ranch, Pescadero, Ca. Mrs. C.B.S. to Briscoe Kibbey re: irrigation pipe line. 1941 Jan 30

Container Summary: T.L.
 

8. N.P. Senator H.R. Judah to Mrs. W.F.S. [C.B.S.]. 1941 Feb 3

Container Summary: T.L.S.
 

9. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1941 Feb 7

Container Summary: T.L.S.
 

10. Sacramento, Ca. Dept. of Public Works (B.K.) to Mrs. Steele [C.B.S.] re: irrigation pipe line. 1941 Feb 7

Container Summary: A.L.S.
 

11. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1941 Feb 13

Container Summary: T.L.S.
 

12. Pescadero. _____(?) to Mr. Steele. 1941 Feb 22

Container Summary: A.L.S.
 

13. Redwood City, Ca. Dept. of Agric. San Mateo County (M.J.L.) to Mrs. W.F.S. [C.B.S.]. 1941 Feb 27

Container Summary: T.L.S.
 

14. Salinas, Ca. Kellogg Seed Co. (E.K.) to W.F.S. 1941 Mar 8

Container Summary: T.L.S.
 

15. Alvarado, Ca. Mr. & Mrs. Lawrence Apodaca to Mrs. W.F.S. [C.B.S.]. 1941 Mar 10

Container Summary: T.L.
 

16. S.F., Ca. Ferry-Morse Seed Co. (J.J.W.) to W.F.S. 1941 Mar 20

Container Summary: T.L.S.
 

17. Sacramento, Ca. F. Lagomarsino & Sons (A.J.L.) to W.F.S. re: pea crops. 1941 Mar 24

Container Summary: T.L.S.
 

18. Salinas, Ca. Southern Pacific Milling Co. ([R.]W.A.) to W[F.]S. 1941 Apr 3

Container Summary: T.L.S.
 

19. Green Oak Ranch, Pescadero, Ca. Mrs. C.B.S. to Governor of Calif. re: irrigation pipe line. 1941 Apr 16

Container Summary: T.L.S.
 

20. Same as # 19. 1941 Apr 16

 

21. Salinas, Ca. Kellogg Seed Co. (E.K.) to W.F.S. 1941 Apr 16

Container Summary: T.L.S.
 

22. Green Oak Ranch, Pescadero, Ca. W.F.S. to George F. Hellesoe. 1941 Apr 17

Container Summary: T.L.
 

23. N.P. Kellogg Seed Co. of Calif. to Calif. State Laboratory. 1941 Apr 18

Container Summary: T.L.
 

24. Green Oak Ranch, Pescadero, Ca. W.F.S. to Germain Seed Co. 1941 Apr 20

Container Summary: T.L.
 

25. San Jose, Ca. U.S. Dept. of Agric., San Mateo County Agric. Conservation Assc. (H.L.H.) to Sugar Beet Grower. re: 1941 Sugar Beet Program. 1941 May 10

Container Summary: T.L.S.
 

26. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1941 May 16

Container Summary: T.L.S.
 

27. Santa Cruz, Ca. County 1st Nat'l. Bank of Santa Cruz to C.B.S. 1941 Jun 9

Container Summary: T.L.S.
 

28. S.F., Ca. Eckert-Etienne Engineering Corp. (E.J.E.) to W.F.S. 1941 Jul 2

Container Summary: T.L.S.
 

29. U.S. Dept. of Agric., San Mateo County Agric. Conservation Assc. (H.L.H.) to W.F.S. 1941 Jul 9

Container Summary: T.L.S.
 

30. S.F., Ca. Calif. Historical Society (D.H.H.) to Mrs. W.F.S. 1941 Jul 12

Container Summary: T.L.S.
 

31. S.F., Ca. Calif. Historical Society (D.H.H.) to W.F.S. 1941 Jul 15

Container Summary: T.L.S.
 

32. Green Oak Ranch, Pescadero, Ca. W.F.S. to Smith, Emery & Co. 1941 Jul 23

Container Summary: T.L.S.
 

33. Green Oak Ranch, Pescadero, Ca. C.[B.]S. to Treadwell & Laughlin. 1941 Jul 24

Container Summary: T.L.S.
 

34. S.F., Ca. Smith, Emery & Co. to W.F.S. 1941 Jul 25

Container Summary: T.L.S.
 

35. S.F., Ca. Treadwell & Laughlin to W.F.S. 1941 Jul 28

Container Summary: T.L.S.
 

36. S.F., Ca. Calif. Historical Society (D.H.H.) to Mrs. W.F.S. 1941 Aug 4

Container Summary: T.L.S.
 

37. N.P. Dorothy Huggins to [C.B.]S. 1941 Aug 4

Container Summary: T.L.S.
 

38. S.F., Ca. Calif. Hist. Society (D.H.H.) to [C.B.]S. 1941 Aug 9

Container Summary: T.L.S.
 

39. Santa Cruz, Ca. A.E. Allegrini, M.D. & Mike Morelli to George Miller re: crop damage permits. 1941 Aug 16

Container Summary: T.L.
 

40. Oakland, Ca. Clyde D. Bird to W.F.S. re: liability insurance rate for pipeline. 1941 Sep 5

Container Summary: T.L.S.
 

41. Redwood City, Ca. Pacific Gas & Electric Co. (L.G.O.) to W.F.S. 1941 Sep 29

Container Summary: T.L.S.
 

42. Fort Ord, Ca. Col. Roger S. Fitch to Worden Steele. 1941 Oct 8

Container Summary: T.L.S.
 

43. Redwood City, Ca. Pansy Jewett Abbott, County Superintendent of Schools to C.[B.]S. 1941 Oct 20

Container Summary: T.L.S.
 

44. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1941 Oct 21

Container Summary: T.L.S.
 

45. S.F., Ca. Division of Fish & Game, Bureau of Marine Fisheries (S.H.D.) to C.B.S. re: history of whaling station in Pigeon Pt. 1941 Oct 22

Container Summary: T.L.S.
 

46. Santa Cruz, Ca. Fed. Works Agency (R.G.S.) to C.[B.]S. 1941 Oct 22

Container Summary: T.L.S.
 

47. Santa Cruz, Ca. Robert E. Burton to Mrs. W.F.S. [C.B.S.]. 1941 Oct 26

Container Summary: A.L.S.
 

48. S.F., Ca. Division of Fish & Game, Bureau of Marine Fisheries (S.H.D.) to Mrs. W.F.S. [C.B.S.]. 1941 Oct 28

Container Summary: T.L.S.
 

49. S.F., Ca. Fireman's Fund Indemnity Co. to Our Assureds. 1941 Oct 29

Container Summary: T.L.S.
 

50. S.F., Ca. Prudential Insur. Co. of America (P.W. Jr.) to W.F.S. 1941 Oct 29

Container Summary: T.L.S.
 

51. Santa Cruz. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1941 Nov 3

Container Summary: T.L.S.
 

52. S.F., Ca. Montague Pipe & Steel Co. (O.H.F.) to W.F.S. 1941 Nov 5

Container Summary: T.L.S.
 

53. S.F., Ca. The Travelers Insurance & Indemnity Co. (C.D.H.) to W.F.S. 1941 Nov 7

Container Summary: T.L.S.
 

54. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1941 Nov 10

Container Summary: T.L.S.
 

55. Half Moon Bay. Pacific Gas & Electric Co. (F. R.F.) to Mrs. W.F.S. [C.B.S.]. 1941 Nov 14

Container Summary: T.L.S.
 

56. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1941 Nov 17

Container Summary: T.L.S.
 

57. Fresno, Ca. Diocese of Monterey-Fresno, Chancery Office to J.J. Newbegin re: Año Nuevo Point. 1941 Nov 24

Container Summary: T.L.S.
 

58. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (S.K.A.) to Unknown re: special meeting. 1941 Nov 24

Container Summary: T.L.
 

59. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1941 Nov 27

Container Summary: T.L.S.
 

60. Sacramento, Ca. Dept. of Agric., Bureau of Livestock Identification ([E.C.H.]) to Mrs. W.F.S. [C.B.S.]. 1941 Dec 8

Container Summary: T.L.S.
 

61. S.F., Ca. Prudential Insur. Co. of America (P.W. Jr.) to W.F.S. 1941 Dec 11

Container Summary: T.L.S.
 

62. S.F., Ca. Federal Works Agency (T.Z.) to Mrs. W.F.S. [C.B.S.]. 1941 Dec 12

Container Summary: T.L.S.
 

63. Alvarado, Ca. Laurence Apodoca to Mr. & Mrs. W.F.S. 1941 Dec 15

Container Summary: A.L.S.
 

64. San Jose, Ca. U.S. Dept. of Agric., San Mateo County Agricultural Conservation Assc. (H.L.H.) to Sugar Beet Grower. 1941 Dec 29

Container Summary: T.L.S.
Box 3, folder 17

Correspondence, 1942

 

1. Santa Cruz, Ca. Pfyffer Bros. (M.B.R.) to Mrs. W.F.S. [C.B.S.] re: brocooli. 1942 Jan 3

Container Summary: T.L.S.
 

2. Salinas, Ca. Kellogg Seed Co. (E.K.) to W.F.S. 1942 Jan 9

Container Summary: T.L.S.
 

3. S.F., Ca. Marine Exchange (F.T.) to Mrs. W.F.S. [C.B.S.]. 1942 Feb 19

Container Summary: T.L.S.
 

4. S.F., Ca. Montague Pipe & Steel Co. (O.H.F.) to W.F.S. 1942 Feb 24

Container Summary: T.L.S.
 

5. N.P. Farmers Cooperative Exchange, Inc. (J.H.H.) to member. 1942 Mar 2

Container Summary: T.L.S.

Scope and Contents note

(letter badly wrinkled).
 

6. Oakland, Ca. Santa Cruz Fruit Packing Co. (L.A.R.) to W.F.S. 1942 Mar 5

Container Summary: T.L.S.
 

7. Hollister, Ca. Selective Service System (H.M.S.) to Mrs. W.F.S. [C.B.S.]. 1942 Apr 10

Container Summary: T.L.S.
 

8. S.F., Ca. Mary De Fremery Atkins & David Atkins to W.F.S. 1942 Apr 14

Container Summary: T.L.S.
 

9. Green Oak Ranch, Pescadero, Ca. Unknown [C.B.S.] to Local Board No. 122 re: claim for deferment of Diascoro Tibulan Tocong, Green Oak Ranch worker, and the general labor situation. 1942 Apr 19

Container Summary: T.L.
 

10. Ootsa (?) Lake, B.C. Jim to Will [W.F.S.] re: effect of W.W. II on livestock prices. 1942 Apr 24

Container Summary: A.L.S.
 

11. San Jose, Ca. Pacific Gas & Electric Co. (L.G.O.) to W.F.S. 1942 Apr 29

Container Summary: T.L.S.
 

12. Green Oak Ranch, Pescadero, Ca. Unknown [C.B.S.] to George W. Webb. 1942 May 6

Container Summary: T.L.
 

13. S.F., Ca. Twelfth Naval District (C.H.T.) to W.F.S. 1942 May 28

Container Summary: T.L.S.
 

14. S.F., Ca. Yuenking & Co. ([M.G.W.]) to W.F.S. re: sugar peas. 1942 May 29

Container Summary: T.L.S.
 

15. S.F., Ca. Calif. State Auto. Assc. Inter-Insur. Bureau to County 1st. Nat'l. Bank. 1942 Jun 2

Container Summary: T.L.S.
 

16. [Green Oak Ranch, Pescadero, Ca.]. [W.F.S.] to State Director of Selective Service. 1942 Jun 8

Container Summary: tel.
 

17. San Jose, Ca. Mechanical Farm-Equipment Distributors (N.G.B.) to W.F.S. 1942 Jun 12

Container Summary: T.L.S.
 

18. Half Moon Bay, Ca. Benetti & Silva (M.T.S.) to W.F.S. 1942 Jun 16

Container Summary: T.L.S.
 

19. N.P. Santa Cruz Land & Cattle Co., Inc. (R.H.H.) to Unknown. 1942 Jun 17

Container Summary: T.L.
 

20. Berkeley, Ca. Fed. Land Bank of Berkeley (H.C.B.) to W.F.S. 1942 Jun 26

Container Summary: T.L.S.
 

21. Santa Cruz, Ca. London Guarantee & Accident Co., Ltd. (J.J.J.) to Fed. Land Bank. 1942 Jul 10

Container Summary: T.L.S.
 

22. San Jose, Ca. Anglo-Calif. Nat'l. Bank (W.H.S.) to W.F.S. 1942 Jul 29

Container Summary: T.L.
 

23. Same as # 22.

 

24. San Jose, Ca. Mechanical Farm-equipment Distribution (H.S.M.) to W.F.S. 1942 Aug 8

Container Summary: T.L.S.
 

25. S.F., Ca. Coastal Information Branch Office (C.J.S.) to W.F.S. 1942 Aug 19

Container Summary: T.L.S.
 

26. Betteravia, Ca. Union Sugar Co. (R.T.) to Beet Growers. 1942 Aug 31

Container Summary: T.L.S.
 

27. Des Moines, Iowa. Equitable Life Insur. Co. (D.C.) to C.B.S. 1942 Sep 1

Container Summary: T.L.S.
 

28. Des Moines, Iowa. Equitable Life Insur. Co. (D.C.) to C.B.S. 1942 Sep 4

Container Summary: T.L.S.
 

29. N.P. Office of Price Administration (F.C.) to W.F.S. 1942 Sep 15

Container Summary: T.L.S.
 

30. S.F., Ca. Office of Price Administration (F.C.) to W.F.S. 1942 Sep 15

Container Summary: T.L.S.
 

31. N.P. L. to Kate [C.B.S.]. 1942 Oct 22

Container Summary: A.L.S.
 

32. S.F., Ca. 12th Naval District. (C.J.S.) to W.F.S. 1942 Nov 4

Container Summary: T.L.S.
 

33. Swanton. [H.]H. Purdy to Will [W.F.S.]. 1942 Nov 7

Container Summary: A.L.S.
 

34. Topaz, Utah. [Mutan & Suiki Muneno] to Mr. & Mrs. W.F.S. 1942 Dec 22

Container Summary: A.L.S.
 

35. S.F., Ca. Fireman's Fund Indemnity Co. (R.J.B.) to W.F.S. 1942 Dec 29

Container Summary: T.L.S.
 

36. N.P. Farmers Cooperative Exchange (J.H.H.) to Member. 1942 Dec 30

Container Summary: T.L.S.
Box 3, folder 18

Correspondence, 1943

 

1. [Ootsa] Lake, B.C Jim Clarke to Will [W.F.S.]. 1943 Mar 21

Container Summary: A.L.S.
 

2. Peter Decker to Mrs. W.F.S. [C.B.S.]. 1943 Mar 28

Container Summary: T.L.S.
 

3. Green Oaks Ranch, Pescadero, Ca. C. Mililay to Local Board #282. 1943 Apr 5

Container Summary: A.L.S.
 

4. Santa Cruz, Ca. Selective Service System (G.G.G.) to W.F.S. 1943 Apr 6

Container Summary: T.L.S.
 

5. S.F., Ca. El Dorado Oil Works (C.W.W.) to W.F.S. 1943 Apr 8

Container Summary: T.L.S.
 

6. S.F., Ca. El Dorado Oil Works (C.W.W.) to W.F.S. 1943 Apr 19

Container Summary: T.L.S.
 

7. Santa Cruz, Ca. Calif. State Auto. Assc. Inter-Insur. Bur au (C.E.W.) to C.B.S. 1943 May 12

Container Summary: T.L.S.
 

8. S.F., Ca. El Dorado Oil Works (H.G.W.) to W.F.S. re: Flax Production & Marketing Agreement. 1943 May 18

Container Summary: T.L.S.
 

9. S.F., Ca. Dr. Harold H. Alverez to C.[B.S.] & W.[F.S.] re: irrigation pipe line. 1943 May 25

Container Summary: A.L.S.
 

10. S.F., Ca. Dr. Harold H. Alvarez to W.[F.S.] re: irrigation pipe line. 1943 May 27

Container Summary: A.L.S.
 

11. S.F., Ca. Empire Produce Co. (M.B.) to W.F.S. 1943 Jun 3

Container Summary: T.L.S.
 

12. Half Moon Bay, Ca. U.S. Dept. of Agric., U.S.D.A. War Board (C.H.B.) to W.F.S. 1943 Jun 7

Container Summary: T.L.S.
 

13. S.F., Ca. Balfour, Guthrie & Co., Ltd. to Federal Land Bank. 1943 Jun 17

Container Summary: T.L.
 

14. N.P. Cornell Tractor Co. to [W.F.]S. 1943 Jun 19

Container Summary: T.L.S.
 

15. Heart Mountain, Wyoming. May Kita to Mrs. Steele [C.B.S.]. 1943 Jun 26

Container Summary: A.L.S.
 

16. San Jose, Ca. Anglo-Calif. Nat'l. Bank (W.S.K.) to W.F.S. 1943 Jul 21

Container Summary: T.L.S.
 

17. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1943 Aug 17

Container Summary: T.L.S.
 

18. N.P. May Kita to Mrs. Steele [C.B.S.] re: crops. 1943 Sep 28

Container Summary: A.L.S.
 

19. Half Moon Bay, Ca. U.S. Dept. of Agric. U.S.D.A. War Board (C.H.B.) to W.F.S. 1943 Oct 4

Container Summary: T.L.S.
 

20. Camp Cooke, Ca. Capt. Francis Ayres to W.F.S. 1943 Oct 14

Container Summary: T.L.S.
 

21. Santa Cruz, Ca. Coast Counties Gas & Electric Co. (L.C.R.) to W.F.S. 1943 Oct 25

Container Summary: T.L.S.
 

22. Denver, Colorado. Denver Dry Goods Co. (F.E.N.) to W.F.S. 1943 Dec 3

Container Summary: T.L.S.
 

23. Berkeley, Ca. Fed. Land Bank of Berkeley. (W.D.E.) to Fed. Land Bank Borrowers. 1943 Dec 10

Container Summary: T.L.S.
 

24. Green Oak Ranch, Pescadero, Ca. W.F.S. to Boothe Fruit Co. re: price of cabbage seed. 1943 Dec 27

Container Summary: T.L.
 

25. Same as # 24. 1943 Dec 27

 

26. S.F., Ca. Dorothy H. Huggins to Mrs. Steele [C.B.S.]. 1943 Dec 27

Container Summary: T.L.S.
 

27. N.P. Farmers Coop. Exchange (J.H.H.) to Member. 1943 Dec 29

Container Summary: T.L.S.
Box 3, folder 19

Correspondence, 1944-1945

 

1. Green Oak Ranch, Pescadero, Ca. W.F.S. to Fed. Land Bank. 1944 Jan 24

Container Summary: T.L.
 

2. San Jose, Ca. Anglo-Calif. Nat'l. Bank (W.S.K.) to W.F.S. 1944 Jan 27

Container Summary: T.L.S.
 

3. Berkeley, Ca. Fed. Land Bank of Berkeley (C.P.R.) to W.F.S. 1944 Jan 28

Container Summary: T.L.S.
 

4. San Jose, Ca. Anglo-Calif. Nat'l. Bank (W.S.K.) to W.F.S. 1944 Feb 9

Container Summary: T.L.S.
 

5. S.F., Ca. Prudential Insurance Co. of America (F.R.) to J.J. Johnson. 1944 Feb 10

Container Summary: T.L.S.
 

6. Santa Cruz, Ca. Johnson & Andersen to Anglo-Calif. Nat'l. Bank. 1944 Feb 19

Container Summary: T.L.
 

7. San Jose, Ca. Barbe Tractor & Equipment Co. (G.B.) to W.S.S. [W.F.S.]. 1944 Mar 15

Container Summary: T.L.S.
 

8. San Jose, Ca. San Jose Production Credit Assc. (R.H.H.*) to Mrs. W.F.S. 1944 Apr 21

Container Summary: T.L.S.
 

9. Same as # 8. 1944 May 11

 

10. Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. [C.B.S.] to San Jose Credit Corp. 1944 May 12

Container Summary: T.L.
 

11. Same as # 10. 1944 May 12

 

12. San Jose, Ca. Mechanical Farm-Equipment Distributors. (J.R.D.) to W.F.S. 1944 Jul 20

Container Summary: T.L.S.
 

13. S.F., Ca. Fairbanks, Morse & Co. (W.H.M.) to W.F.S. re: platform scales. 1944 Jul 25

Container Summary: T.L.S.
 

14. Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. [C.B.S.] to Fairbanks, Morse & Co. 1944 Jul 26

Container Summary: T.L.S.
 

15. San Jose, Ca. Mechanical Farm-Equipment Distributors (J.R.D.) to W.F.S. 1944 Jul 26

Container Summary: T.L.S.
 

16. San Jose, Ca. Mech. Farm-Equip. Distributors (J.R.D.) to W.F.S. 1944 Aug 10

Container Summary: T.L.
 

17. S.F., Ca. C.S. Malilay to Mr. & Mrs. W.F.S. 1944 Sep 5

Container Summary: A.L.S.
 

18. Berkeley, Ca. Pacific Guano Co. (J.B.) to W.F.S. 1944 Sep 20

Container Summary: T.L.S.
 

19. Des Moines, Iowa. May Kita to Mrs. Steele [C.B.S.]. 1944 Sep 26

Container Summary: A.L.S.
 

20. New York, N.Y. Herbert Hoover to Hulda [Mrs. Charles McLean]. 1944 Sep 29

Container Summary: T.L.S.
 

21. N.P. Farmers Cooperative Exchange, Inc. (J.H.H.) to Members. 1944 Oct 1

Container Summary: T.L.S.
 

22. Green Oak Ranch, Pescadero, Ca. Mrs. W.F.S. [C.B.S.] to Local Board No. 55. 1944 Oct 9

Container Summary: T.L.S.
 

23. S.F., Ca. Fireman's Fund Indemnity Co. to Our Insureds. 1944 Nov 28

Container Summary: T.L.S.
 

24. S.F., Ca. Prudential Insur. Co. of America to W.F.S. 1944 Dec 20

Container Summary: T.L.S.
 

25. S.F., Ca. New York Life Insur. Co. (P.L.H.) to C.M.S. [C.B.S.]. 1945 Jan 2

Container Summary: T.L.S.
 

26. S.F., Ca. C. Malilay to Mr. & Mrs. W.F.S. 1945 Jan 10

Container Summary: A.L.S.
 

27. New York, N.Y. New York Life Insur. Co. (F.B.) to C.M.S. [C.B.S.]. 1945 Jan 26

Container Summary: T.L.S.
 

28. Des Moine Iowa. Equitable Life Insur. (A.T.) to C.B.S. 1945 Feb 25

Container Summary: T.L.S.
 

29. Green Oak Ranch, Pescadero, Ca. W.F.S. to State Fish & Game Commission re: Waddell Lagoon. 1945 Mar 17

Container Summary: T.L.
 

30. Same as #29. 1945 Mar 27

 

31. Santa Cruz, Ca. Stanford G. Smith to Mr. & Mrs. W.[F.]S. 1945 Mar 28

Container Summary: T.L.S.
 

32. Santa Cruz, Ca. Farmers Coop. Exchange, Inc. (J.H.H.) to Member. 1945 Apr 10

Container Summary: T.L.S.
 

33. Emeryville, Ca. Air Reduction Sales Co. (H.W.S.) to Green Oak Ranch. 1945 Apr 10

Container Summary: T.L.S.
 

34. S.F., Ca. Montague Pipe & Steel Co. (W.J.G.) to W.F.S. 1945 Apr 17

Container Summary: T.L.S.
 

35. Philippines. Philip Patterson Capt. TC to Will [W.F.S.] & Katherine [C.B.S.] Steele. 1945 May 15

Container Summary: tel.
 

36. S.F., Ca. Sons of the American Revolution (H.G.M.) to Mrs. W.F.S. [C.B.S.]. 1945 May 23

Container Summary: T.L.S.
 

37. Santa Cruz, Ca. Farmers Cooperative Exchange (J.H.H.) to Member re: Senate Bill # 615 and definition of Agricultural Labor. 1945 Jul 2

Container Summary: T.L.S.
 

38. S.F., Ca. Calif. Society of the Sons of the American Revolution (H.G.M.) to Mrs. W.F.S. [C.B.S.]. 1945 Jul 6

Container Summary: T.L.S.
 

39. S.F., Ca. Calif. Soc. of the Sons of the American Revolution (D.S.) to W.F.S. 1945 Jul 6

Container Summary: T.L.S.
 

40. S.F., Ca. Calif. Soc. of the Sons of the American Revolution (H.G.M.) to W.F.S. 1945 Oct 16

Container Summary: T.L.S.
 

41. Half Moon Bay. U.S. Dept. of Agric. (J.J.M.) to W.F.S. 1945 Nov 29

Container Summary: T.L.S.
Box 3, folder 20

Correspondence, 1946

 

1. S.F., Ca. Pacific Pipe Co. (E.I.G.) to S.F.S. [W.F.S.]. 1946 Jan 31

Container Summary: T.L.S.
 

2. S.F., Ca. Montague Pipe & Steel Co. (W.J.G.) to W.F.S. 1946 Feb 5

Container Summary: T.L.S.
 

3. Lezo Capiz, P.I. Conrado Malilay to Mr. & Mrs. W.F.S. 1946 Feb 19

Container Summary: A.L.S.
 

4. S.F., Ca. Pacific Pipe Co. (E.I.G.) to W.F.S. 1946 Feb 25

Container Summary: T.L.S.
 

5. S.F., Ca. Pacific Pipe Co. (E.I.G.) to W.F.S. 1946 Mar 5

Container Summary: T.L.S.
 

6. Burlingame, Ca. American Red Cross (L.O.W.) to Mrs. F.G. Williamson. 1946 Mar 21

Container Summary: T.L.S.
 

7. Santa Cruz, Ca. Farmers Coop. Exchange, Inc. (J.H.H.) to Member. 1946 Apr 16

Container Summary: T.L.S.
 

8. Stillwater, Okla. S. [Muneno] to Walter. 1946 May 13

Container Summary: A.L.S.
 

9. Oakland, Ca. Montgomery Ward [Dept. store] to Mrs. W.[F.]S. 1946 May 22

Container Summary: T.L.S.
 

10. Seaside, Ca. Ed Mckinsey to W.[F.]S. re: permit to haul lumber through State Park land. 1946 May 31

Container Summary: T.L.S.
 

11. Hollister, Ca. Division of Fish & Game (J.P.V.) to [W.F.S.]. 1946 Jun 26

Container Summary: A.L.S.
 

12. Oakland, Ca. D. [Spinaer] to Mrs. Steele [C.B.S.]. 1946 Jul 9

Container Summary: P.C.S.
 

13. Green Oak Ranch, Davenport, Ca. Unknown to George N. Cook. 1946 Jul 9

Container Summary: T.L.
 

14. N.P. Theodore J. Hoover to W.[F.]S. 1946 Jul 15

Container Summary: T.L.
 

15. Green Oak Ranch, Davenport, Ca. C.[B.]S. to Senator Ray Judah. (Letter torn). 1946 Jul 18

Container Summary: T.L.
 

16. N.P. C.[B.]S. to Senator Ray Judah. 1946 Jul 18

Container Summary: A.L.S.
 

17. Santa Cruz, Ca. Senator H.R. Judah to W.F.S. 1946 Jul 26

Container Summary: T.L.S.
 

18. Green Oak Ranch, Pescadero, Ca. W.E.S. to Senator H.R. Judah re: damaged irrigation pipe line. 1946 Aug 5

Container Summary: T.L.
 

19. Green Oak Ranch, Pescadero, Ca. W.F.S. to Senator H.R. Judah re: damaged irrigation pipe line. (letter wrinkled). 1946 Aug 5

Container Summary: T.L.
 

20. Des Moine, Iowa. Equitable Life Insur. Co. (M.M.) to C.B.S. 1946 Sep 16

Container Summary: T.L.S.
 

21. Green Oak Ranch, Davenport, Ca. Mrs. W.F.S. [C.B.S.] to Senator R.H.[H.R.] Judah re: damaged irrigation pipe line. 1946 Sep 27

Container Summary: T.L.
 

22. Green Oak Ranch, Davenport, Ca. W.F.S. to Senator H.R. Judah re: damaged irrigation pipe line. 1946 Sep 27

Container Summary: T.L.
 

23. Half Moon Bay, Ca. Dante Dianda to Bill [W.F.S.] re: damaged irrigation pipe line. 1946 Oct 8

Container Summary: A.L.S.
 

24. N.P. Senator H.R. Judah to W.F.S. re: damaged irrigation pipe line. 1946 Oct 8

Container Summary: T.L.S.
 

25. Watsonville, Ca. Farmers Coop. Exchange, Inc. (C.E.P.) to Mr. & Mrs. Steele. 1946 Oct 21

Container Summary: A.L.S.
 

26. Sacramento, Ca. Dept. of Public Health (E.M.) to W.F.S. 1946 Oct 21

Container Summary: T.L.S.
 

27. Same as # 26.

 

28. N.P. Unknown to Kate [C.B.S.]. 1946 Oct 25

Container Summary: T.L.
 

29. S.F., Ca. Firemans Fund Indemnity Co. to Our Insureds. 1946 Dec 10

Container Summary: T.L.
 

30. S.F., Ca. Paul Elder & Co. (M.R.) to Mrs. W.F.S. [C.B.S.]. 1946 Dec 24

Container Summary: T.L.S.
 

31. Oakland, Ca. Stokely Foods Inc. (J.H.B.) to F.W.S. [W.F.S.]. 1946 Dec 29

Container Summary: T.L.S.
Box 3, folder 21

Correspondence, 1947

 

1. Half Moon Bay, Ca. U.S. Dept. of Agric. (J.J.M.) to W.F.S. re: fertilization of flax. 1947 Jan 2

Container Summary: T.L.S.
 

2. Berkeley, Ca. Farm Bureau Health Program (B.G.) to W.F.S. 1947 Jan 8

Container Summary: T.L.S.
 

3. S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: price of flax. 1947 Feb 27

Container Summary: T.L.S.
 

4. Aptos, Ca. Santa Cruz County Farm Bureau (E.C.B.) to Calif. Farm Bureau Fed. 1947 Mar 4

Container Summary: T.L.
 

5. Redwood City, Ca. Wayne R. Millington to Stanford G. Smith. 1947 Mar 7

Container Summary: T.L.S.
 

6. Santa Cruz, Ca. Stanford G. Smith to Mrs. W.F.S. [C.B.S.]. 1947 Mar 10

Container Summary: T.L.S.
 

7. Berkeley, Ca. Calif. Farm Bureau Fed. (I.H.P.) to E.C. Brownlee. 1947 Mar 10

Container Summary: T.L.
 

8. S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax prices. 1947 Apr 15

Container Summary: T.L.
 

9. Berkeley, Ca. Calif. Farm Bureau Fed. (C.A.R.) to W.[F.]S. 1947 May 8

Container Summary: T.L.S.
 

10. Green Oak Ranch, Davenport, Ca. W.F.S. to Charles A. Rummel re: damaged irrigation pipe line. 1947 May 8

Container Summary: T.L.
 

11. N.P. Senator H.R. Judah to Mrs. W.F.S. [C.B.S.] re: damaged irrigation pipe line. 1947 May 13

Container Summary: T.L.
 

12. Same as # 11. 1947 May 13

 

13. Berkeley, Ca. Calif. Farm Bureau Fed. (C.A.R.) to W.F.S. 1947 May 16

Container Summary: T.L.S.
 

14. Santa Cruz, Ca. Stanford G. Smith to Mr. & Mrs. W.F.S. 1947 May 20

Container Summary: T.L.S.
 

15. Berkeley, Ca. Calif. Farm Bureau Fed. (C.A.R.) to W.F.S. 1947 May 20

Container Summary: T.L.S.
 

16. Green Oak Ranch, Pescadero, Ca. C.[B.]S. to Norwood Smith re: pipe line right-of-way. 1947 May 31

Container Summary: T.L.S.
 

17. S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax prices. 1947 Jun 2

Container Summary: T.L.
 

18. S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax crops. 1947 Jun 18

Container Summary: T.L.S.
 

19. S.F., Ca. Treadwell & Laughlin (E.F.T. to [W.F.] Steele. 1947 Jun 18

Container Summary: A.L.S.
 

20. Palo Alto, Ca. University Realty Co. (N.B.s.) to Mrs. W.F.S. [C.B.S.]. 1947 Jun 25

Container Summary: T.L.S.
 

21. Green Oak Ranch, Pescadero, Ca. C.[B.]S. to Norwood Smith. 1947 Jun 28

Container Summary: T.L.S.
 

22. Berkeley, Ca. Calif. Farm Bureau Fed. to J.J. McNamara. 1947 Jul 14

Container Summary: T.L.
 

23. Green Oak Ranch, Pescadero, Ca. C.B.S. to Charles A. Rummel re: damaged irrigation pipe line. 1947 Jul 14

Container Summary: A.L.S.
 

24. N.P. Calif. Farm Bureau Fed. (C.A.R.) to J.J. McNamara. 1947 Jul 14

Container Summary: T.L.
 

25. Santa Cruz, Ca. Insur. Co. of North America to W.F.S. 1947 Jul 17

Container Summary: T.L.S.
 

26. Berkeley, Ca. Calif. Farm Bureau Fed. (A.E.O.) to Mrs. W.F.S. [C.B.S.]. 1947 Jul 23

Container Summary: T.L.S.
 

27. Redwood City, Ca. Ella [S. Allen] to Catherine [C.B.S.]. 1947 Aug 12

Container Summary: P.C.S.
 

28. Half Moon Bay, Ca. U.S. Dept. of Agric. (J.J.M.) to Mrs. W.[F.]S. re: oat straw prices & cost of baling. 1947 Aug 14

Container Summary: T.L.S.
 

29. Santa Cruz, Ca. Farmers Cooperative Exchange (J.H.H.) to Member re: feeds - corn, barley, wheat. 1947 Sep 1

Container Summary: T.L.S.
 

30. Redwood City, Ca. Garden City Products Co. (E.S.A.) to C.[B.]S. re: weight of wheat. 1947 Sep 11

Container Summary: T.L.S.
 

31. S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax prices. 1947 Oct 2

Container Summary: T.L.
 

32. S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax prices. 1947 Oct 8

Container Summary: T.L.
 

33. Santa Cruz, Ca. Stanford G. Smith to Mr. & Mrs. W.F.S. 1947 Oct 10

Container Summary: T.L.S.
 

34. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Mrs. W.F.S. [C.B.S.]. 1947 Oct 13

Container Summary: T.L.S.
 

35. S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers re: flax prices. 1947 Oct 15

Container Summary: T.L.
 

36. Same as # 35. 1947 Oct 17

 

37. Same as # 35. 1947 Oct 17

 

38. Emeryville, Ca. Air Reduction Sales Co. (H.W.S.) to Green Oaks Ranch. 1947 Oct 29

Container Summary: T.L.S.
 

39. S.F., Ca. El Dorado Oil Works (H.G.W.) to W.F.S. 1947 Oct 31

Container Summary: T.L.S.
 

40. S.F., Ca. El Dorado Oil Works (H.G.W.) to W.F.S. re: flax prices. 1947 Nov 6

Container Summary: T.L.S.
 

41. S.F., Ca. Firemans Fund Indemnity Co. to Our Insureds. 1947 Nov 10

Container Summary: T.L.
 

42. Berkeley, Ca. Calif. Farm Bureau Fed. (A.E.O.) to W.W.S. 1947 Nov 14

Container Summary: T.L.S.
 

43. S.F., Ca. Associated Indemnity Corp. (B.G.) to Member. 1947 Nov 17

Container Summary: T.L.S.
 

44. Berkeley, Ca. Calif. Farm Bureau Fed. (A.E.O.) to W.F.S. 1947 Nov 19

Container Summary: T.L.S.
 

45. Berkeley, Ca. Farm Bureau Health Program (B.G.) to W.W.S. 1947 Dec 8

Container Summary: T.L.S.
 

46. S.F., Ca. Treadwell & Laughlin (E.F.T. to Stanford G. Smith. 1947 Dec 17

Container Summary: T.L.
 

47. Santa Cruz, Ca. Stanford G. Smith to Edward F. Treadwell. 1947 Dec 18

Container Summary: T.L.
 

48. Berkeley, Ca. Calif. Farm Bureau Fed. (A.E.O.) to Mrs. W.[F.]S. 1947 Dec 24

Container Summary: T.L.S.
Box 3, folder 22

Correspondence, 1948-1949

 

1. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith. 1948 Feb 2

Container Summary: T.L.
 

2. Same as # 1. 1948 Feb 4

 

3. S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S. 1948 Feb 6

Container Summary: T.L.S.
 

4. S.F., Ca. Treadwlll & Laughlin (E.F.T.) to Stanford G. Smith. 1948 Feb 7

Container Summary: T.L.
 

5. Same as # 4. 1948 Feb 9

 

6. Berkeley, Ca. Farm Bureau Health Program (B.G.) to Member. 1948 Mar 10

Container Summary: T.L.S.
 

7. Long Beach, Ca. J.V. Harbaugh to W.F.S. 1948 Mar 25

Container Summary: tel.
 

8. S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S. 1948 Mar 25

Container Summary: T.L.S.
 

9. San Jose, Ca. Pacific Gas & Electric Co. (T.W.S.) to Agricultural Customers. 1948 Mar 27

Container Summary: T.L.S.
 

10. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith. 1948 Apr 2

Container Summary: T.L.
 

11. S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.H. Augustus. 1948 Apr 2

Container Summary: T.L.
 

12. S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers. 1948 Apr 23

Container Summary: T.L.
 

13. Santa Cruz, Ca. Calif. State Auto. Assc. (C.E.W.) to C.B.S. 1948 May 6

Container Summary: T.L.S.
 

14. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith. 1948 May 7

Container Summary: T.L.
 

15. Santa Cruz, Ca. Stanford G. Smith to Edward F. Treadwell. 1948 May 10

Container Summary: T.L.
 

16. Same as # 13. 1948 May 11

 

17. S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S. 1948 May 17

Container Summary: T.L.S.
 

18. S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S. 1948 May 21

Container Summary: T.L.S.
 

19. S.F., Ca. Same as # 18. 1948 May 25

 

20. Oakland, Ca. The Oliver Corp. (J.H.B.) to W.[F.]S. re: farm equipment. 1948 May 20

Container Summary: A.L.S.
 

21. S.F., Ca. Treadwell & Laughlin (S.F.T.) to D.G. Goldman. 1948 May 27

Container Summary: T.L.
 

22. S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S. 1948 May 27

Container Summary: T.L.S.
 

23. Oakland, Ca. Oliver Corp. (J.H.B.) to [W.F.]S. re: farm equipment. 1948 Jun 1

Container Summary: T.L.S.
 

24. S.F., Ca. Pacific Pipe Co. (E.I.G.) to W.F.S. 1948 Jun 2

Container Summary: T.L.S.
 

25. Berkeley, Ca. Armco Drainage & Metal Products, Inc. (W.T.J.) to W.F.S. re: steel pipe - prices. 1948 Jun 2

Container Summary: T.L.S.
 

26. San Jose, Ca. H.C. Darling to W.F.S. 1948 Jun 6

Container Summary: T.L.S.
 

27. S.F., Ca. Montague Pipe & Steel Co. (W.J.G.) to W.F.S. 1948 Jun 7

Container Summary: T.L.S.
 

28. Santa Cruz, Ca. Stanford G. Smith to Mr. & Mrs. W.[F.]S. 1948 Jun 10

Container Summary: T.L.S.
 

29. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith. 1948 Jun 10

Container Summary: T.L.
 

30. S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S. 1948 Jun 11

Container Summary: T.L.S.
 

31. Berkeley, Ca. Farm Bureau Health Program (E.M.*) to C.B.S. 1948 Jun 18

Container Summary: T.L.S.
 

32. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith re: pipe line right-of-way. 1948 Jun 22

Container Summary: T.L.
 

33. Same as # 32.

 

34. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith. 1948 Jun 24

Container Summary: T.L.
 

35. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith. 1948 Jul 6

Container Summary: T.L.
 

36. N.P. Unknown to William Cress, M.D. re: health insurance. 1948 Jul 8

Container Summary: T.L.
 

37. Berkeley, Ca. Farm Bureau Health Program (E.M.*) to W.F.S. 1948 Jul 8

Container Summary: T.L.S.
 

38. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith. 1948 Jul 12

Container Summary: T.L.
 

39. S.F., Ca. Treadwell & Laughlin (E.F.T.) to Stanford G. Smith. 1948 Jul 14

Container Summary: T.L.
 

40. Santa Cruz, Ca. Johnson & Anderson Insur. to W.F.S. 1948 Jul 10

Container Summary: T.L.S.
 

41. S.F., Ca. El Dorado Oil Works (H.G.W.) to Flax Growers. 1948 Jul 23

Container Summary: T.L.
 

42. S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S. 1948 Aug 23

Container Summary: T.L.S.
 

43. Same as # 42. 1948 Aug 23

 

44. S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S. 1948 Aug 23

Container Summary: T.L.S.
 

45. S.F., Ca. El Dorado Oil Works (H.G.W.) to W.F.S. re: flax prices. 1948 Sep 23

Container Summary: T.L.S.
 

46. S.F., Ca. El Dorado Oil Works (H.G.W.) to W.F.S. re: flax crops. 1948 Sep 28

Container Summary: T.L.
 

47. S.F., Ca. Treadwell & Laughlin (E.F.T.) to W.F.S. 1948 Oct 1

Container Summary: T.L.S.
 

48. Berkeley, Ca. Farm Bureau Health Program (D.M.) to W.F.S. 1948 Oct 22

Container Summary: T.L.S.
 

49. Same as # 48. 1948 Oct 27

 

50. Berkeley, Ca. Farm Bureau Health Program (D.M.) to W.F.S. 1948 Oct 27

Container Summary: T.L.S.
 

51. N.P. Unknown to Treadelll & Laughlin. 1948 Oct 28

Container Summary: T.L.
 

52. Santa Cruz, Ca. Farmers Cooperative Exchange, Inc. (W.O.M.) to W.F.S. 1948 Oct 25

Container Summary: T.L.S.
 

53. S.F., Ca. Firemans Fund Indemnity Co. to Our Insureds. 1948 Nov 10

Container Summary: T.L.
 

54. Berkeley, Ca. Farm Bureau Health Program (B.M.H.) to W.F.S. 1948 Nov 19

Container Summary: T.L.S.
 

55. Berkeley, Ca. Calif. Farm Bureau Fed. (A.E.O.) to Mrs. W.F.S. 1948 Nov 30

Container Summary: T.L.S.
 

56. Berkeley, Ca. Farm Bureau Health Program (B.G.) to Mrs. W.F.S. 1948 Dec 2

Container Summary: T.L.S.
 

57. Santa Cruz, Ca. Farmers Coop. Exchange, Inc. (S.I.R.) to W.F.S. 1948 Dec 9

Container Summary: T.L.S.
 

58. S.F., Ca. Treadwell & Laughlin to Mrs. W.F.S. [C.B.S.]. 1949 Mar 2

Container Summary: T.L.S.
 

59. S.F., Ca. Division of Highways (F.A.G.) to W.F.S. 1949 Mar 9

Container Summary: T.L.S.
 

60. Berkeley, Ca. Farm Bureau Health Program (B.M.S.) to W.[W.]S. 1949 Apr 13

Container Summary: T.L.S.
 

61. Hartford, Conn. Aetna Insur. Co. (E.L.A.) to W.F.S. 1949 Jul 13

Container Summary: T.L.S.
 

62. Santa Cruz, Ca. Aetna Insur. Co. to W.F.S. 1949 Jul 19

Container Summary: T.L.S.
 

63. Berkeley, Ca. Farm Bureau Health Program (B.M.S.) to W.W.S. 1949 Aug 19

Container Summary: T.L.S.
 

64. Half Moon Bay, Ca. U.S. Dept. of Agric. (O.O.) to W.[F.]S. re: flax crons. 1949 Sep 15

Container Summary: T.L.S.
 

65. S.F., Ca. Pacific Scientific Co. (H.O.R.) to A.C. Workman. 1949 Oct 13

Container Summary: T.L.S.
 

66. Santa Cruz, Ca. Farmers Cooperative Exchange, Inc. (V.R.F.) to W.F.S. 1949 Oct 24

Container Summary: T.L.S.
 

67. N.P. Roscoe Moss to Vic Herman. 1949 Nov 10

Container Summary: tel.
 

68. S.F., Ca. Firemans Fund Indemnity Co. to Our Insureds. 1949 Nov 10

Container Summary: T.L.
Box 3, folder 23

Correspondence, 1950-1955

 

1. Washington, D.C. U.S. Treasury Dept. (E.J.M.) to W.F.S. & C.B.S. re: income tax. 1950,

Container Summary: T.L.S.
 

2. Washington, D.C. U.S. Treasury Dept. (E.J.M.) to W.W.S. re: income tax. 1940,

Container Summary: T.L.S.
 

3. Santa Cruz, Ca. Johnson & Anderson Insur. to W.W.S. 1950 Apr 12

Container Summary: T.L.S.
 

4. S.F., Ca. Bank of America (F.E.R.) to W.F.S. & C.B.S. 1940 Jun 2

Container Summary: T.L.S.
 

5. Santa Cruz Ca. Johnson & Andersen Insur. to W.F.S. 1940 Jun 10

Container Summary: T.L.S.
 

6. Santa Cruz, Ca. Johnson & Andersen (E.L.A.) to W.F.S. 1940 Aug 25

Container Summary: T.L.S.
 

7. Santa Cruz, Ca Johnson & Andersen Insur. to W.F.S. 1940 Sep 12

Container Summary: T.L.S.
 

8. Same as # 6. 1950 Oct 11

 

9. Santa Cruz, Ca. County 1st. Nat'l. Bank (F.M.) to W.W.S. 1950 Dec 4

Container Summary: T.L.S.
 

10. Gilroy, Ca. Division of Highways (R.J.N.) to Mrs. W.[F.]S. [C.B.S.]. 1951 Sep 27

Container Summary: T.L.S.
 

11. New York, N.Y. Ruberoid Co. to Stockholders. 1951 Dec 26

Container Summary: T.L.S.
 

12. S.F., Ca. Transamerica Corp. to Stockholders. 1952 Jan 31

Container Summary: T.L.S.
 

13. N.P. Jack Andusus (?) to Unknown. 1952 May 3

Container Summary: T.L.S.
 

14. Santa Cruz, Ca. Johnson & Andersen (J.J.J.) to W.F.S. 1952 Jun 14

Container Summary: T.L.S.
 

15. Green Oak Ranch, Pescadero, Ca. C.[B.]S. to Herbert Hoover. 1952 Jun 30

Container Summary: T.L.S.
 

16. Watsonville, Ca. Pajaro Valley Nat'l. Bank (L.H.L.) to Stockholders. 1952 Jul 1

Container Summary: T.L.S.
 

17. Santa Cruz, Ca. Johnson & Andersen (L.H.A.) to W.F.S. 1952 Jul 23

Container Summary: T.L.S.
 

18. [Santa Cruz, Ca.]. Santa Cruz Land & Cattle Co., Inc. (S.L.T.) to Member. 1952 Aug 6

Container Summary: T.L.
 

19. Santa Cruz, Ca. Joslin Brothers (A.J.) to W.F.S. 1952 Sep 20

Container Summary: A.L.S.
 

20. Santa Cruz, Ca. Joslin Brothers (A.J.) to W.F.S. 1952 Sep 24

Container Summary: A.L.S.
 

21. S.F., Ca. Firemans Fund Group to Our Insureds. 1952 Nov 10

Container Summary: T.L.
 

22. S.F., Ca. Johns & Manville Sales Corp. (E.H.) to W.F.S. re: prices - pressure pipe. 1952 Nov 14

Container Summary: T.L.S.
 

23. San Mateo, Ca. Jo & Carl [Hoag] to C.[B.S.], W.[F.S.] and W.[W.S.]. 1952 Nov 28

Container Summary: A.L.S.
 

24. Half Moon Bay, Ca. R.H. Sciaroni to Mrs. W.F.S. [C.B.S.]. 1952 Dec 10

Container Summary: T.L.S.
 

25. New York, N.Y. Ruberoid Co. to Stockholders. 1952 Dec 26

Container Summary: T.L.S.
 

26. Salinas, Ca. Salinas Valley Realty Co. to Mr. Steele. 1953 Mar 2

Container Summary: T.L.S.
 

27. S.F., Ca. I. Tabuchi to W.[W.]S. 1953 Apr 9

Container Summary: T.L.S.
 

28. S.F., Ca. Louise to C[B.S.]. 1953 Aug 30

Container Summary: T.L.S.
 

29. S.F., Ca. Unknown [Louise] to C.[B.S.]. 1953 Sep 10

Container Summary: T.L.
 

30. San Jose, Ca. Royal-Liverpool Insur. Group (G.F.N.) to W.W.S. 1953 Sep 21

Container Summary: T.L.S.
 

31. S.F., Ca. Unknown [Louise] to C.[B.S.]. 1953 Sep 23

Container Summary: T.L.
 

32. S.F., Ca. L. to Unknown [C.B.S.]. 1953 Oct 1

Container Summary: T.L.S.
 

33. San Jose, Ca. Royal-Liverpool Insur. Group (G.F.N.) to W.W.S. 1953 Oct 1

Container Summary: T.L.S.
 

34. S.F., Ca. Louise to C.[B.S.]. 1953 Oct 7

Container Summary: T.L.S.
 

35. S.F., Ca. Louise to C.[B.S.]. 1953 Nov 13

Container Summary: T.L.S.
 

36. N.P. Unknown to C.[B.S.]. frag. 1953 Dec

Container Summary: T.L.
 

37. San Mateo, Ca. Carl [Hoag] to C.[B.S.]. 1954 Apr 8

Container Summary: A.L.S.
 

38. Redwood City, Ca. Alan Brown to Mrs. W.F.S. [C.B.S.] re: early history of Punta del Año Nuevo - late 1700's to the middle 1800's. 1954 Apr 17

Container Summary: T.L.S.
 

39. S.F., Ca. Kelly, Thomas & Kinkead (C.H. to Mrs. W.F.S. [C.B.S.] 1954 Jun 10

Container Summary: T.L.S.
 

40. S.F., Ca. Kelly, Thomas & Kinkead (C.H.) to C.B.S. 1954 Jun 17

Container Summary: T.L.S.
 

41. San Jose, Ca. W. Henry Harper, M.D. to Mr. & Mrs. W.[F.]S. 1954 Aug 6

Container Summary: T.L.S.
 

42. 42. Clinton, N.Y. Alan Brown to [C.B.S.]. 1954 Oct 25

Container Summary: A.L.S.
 

43. Houston, Texas. Daughters of the Republic of Texas (W.D.K.) to [C.B.S.]. 1954 Nov 12

Container Summary: T.L.S.
 

44. San Jose, Ca. Dept. of Agric. - County of Santa Clara (T.[J.]M.) to Friends. 1955 Jan 5

Container Summary: A.L.S.
 

45. Chicago, Ill. May (Kita) Mayeda to [C.B.S.]. 1955 Jan 22

Container Summary: A.L.S.
 

46. Houston, Texas, Sons of the Republic of Texas (J.B.*) to Chapter Member. 1955 Feb 22

Container Summary: T.L.S.
 

47. Villa Hidalgo Jal. [T]idencio Garcia to [C.B.S.]. 1955 Mar 21

Container Summary: T.L.S.
 

48. Bronxville, N.Y. Kathy to C.[B.]S., W.[F.S.] and W.[W.S.]. 1955 Apr 14

Container Summary: T.L.S.
 

49. San Mateo, Ca. San Mateo County Historical Assc. (F.M.S.) to Mr. & Mrs. W.F.S. 1955 May 23

Container Summary: T.L.S.
 

50. San Carlos, Ca. Emma H. Kalenborn to [C.B.S.]. 1955 May 31

Container Summary: A.L.S.
 

51. San Mateo, Ca. San Mateo County Historical Assc. (F.M.S.) to Mrs. W.F.S. [C.B.S.]. 1955 May 31

Container Summary: T.L.S.
 

52. San Jose, Ca. Dept. of Agric. - County of Santa Clara (T.J.M.) to Mrs. W.[F.]S. [C.B.S.]. 1955 Jun 17

Container Summary: T.L.S.
 

53. Washington, D.C. U.S. Coast Guard (A.E.C.) to C.[B.]S. 1955 Jun 28

Container Summary: T.L.S.
 

54. Santa Cruz. Ca. Baikie and Alcantara (B.B.) to Mr. & Mrs. W.[F.]S. 1955 Jul 5

Container Summary: T.L.S.
 

55. Washington, D.C. U.S. Coast Guard (A.E.C.) to C.[B.]S. 1955 Jul 13

Container Summary: T.L.S.
 

56. [Santa Cruz, Ca.]. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to [C.B.S.]. 1955 Oct 26

Container Summary: A.L.S.
 

57. San Luis Obispo, Ca. Estelle B. Hunter to [C.B.S.]. 1955 Dec 12

Container Summary: A.L.S.
 

58. S.F., Ca. Calif. Historical Society (G.C.W.) to Mrs. W.F.S. [C.B.S.]. 1955 Dec 13

Container Summary: T.L.S.
 

59. N.P. H_____(?) Sciaroni to C.[B.S.]. 1955 Dec 17

Container Summary: A.L.S.
 

60. Modesto, Ca. John Inglis Frozen Foods Co. (E.B.**) to W.F.S. 1955 Dec 19

Container Summary: T.L.S.
Box 3, folder 24

Sympathy Cards & Letters, 1956

Box 3, folder 25

Sympathy Cards & Letters, 1956

Box 3, folder 26

Correspondence, 1956

 

1. San Luis Obispo, Ca. San Luis Obispo County Historical Society (G.R.N.) to Mrs. W.F.S. 1956 Jan 3

Container Summary: T.L.S.
 

2. S.F., Ca. Calif. Historical Society (G.C.W.) to Mrs. W.F.S. 1956 Jan 22

Container Summary: T.L.S.
 

3. San Carlos, Ca. H[ank] Sciaroni to C.[B.S.]. 1956 Jan 26

Container Summary: A.L.S.
 

4. Berkeley, Ca. Unknown to [C.B.S.]. frag. 1956 Jan 29

Container Summary: T.L.
 

5. Sacramento, Ca. May Steele to C.[B.S.]. 1956 Jan 30

Container Summary: A.L.S.
 

6. N.P. [Cardy] (?) to [C.B.S.]. 1956 Jan 31

Container Summary: A.L.S.
 

7. S.F., Ca. Calif. Historical Society (G.C.W.) to Mrs. W.F.S. [C.B.S.]. 1956 Feb 2

Container Summary: T.L.S.
 

8. N.P. Doris to [C.B.S.]. 1956 Feb 11

Container Summary: A.L.S.
 

9. Clinton, N.Y. Alan Brown to Mr. & Mrs. [W.F.]S. re: passage from a book containing an account of an excursion made in the late 1800's in the Año Nuevo area. 1956 Feb 12

Container Summary: T.L.S.
 

10. N.P. Unidentified [Hank Sciaroni] to C.[B.S.]. 1956 Feb 16

Container Summary: A.L.S.
 

11. Santa Cruz, Ca. Santa Cruz Historical Society (J.E.C.) to W.[F.]S. & C.[B.]S. 1956 Feb 17

Container Summary: A.L.S.
 

12. Clinton, N.Y. Alan Brown to [C.B.]S. 1956 Mar 5

Container Summary: T.L.S.
 

13. San Carlos, Ca. Emma H. Kalenborn to [C.B.]S. 1956 Mar 18

Container Summary: A.L.S.
 

14. Hamilton College. Alan Brown to [C.B.]S. re: interpretation of place names in the Año Nuevo area. 1956 Apr 16

Container Summary: T.L.S.
 

15. S.F., Ca. Calif. Historical Society (G.C.W.) to Mrs. W.F.S. 1956 Apr 18

Container Summary: T.L.S.
 

16. Stanford, Ca. Kenneth B. O'Brien, Jr. to Mrs. W.C.S. [W.F.S.]. 1956 May 12

Container Summary: T.L.
 

17. S.F., Ca. Goldstein, Barceloux and Goldstein (B.J.G.) to C.B.S. re: irrigation pipe line. 1956 May 23

Container Summary: T.L.S.
 

18. Monterey, Ca. E.H. F[itch] to C.[B.S.]. 1956 May 23

Container Summary: A.L.S.
 

19. S.F., Ca. Goldstein Barceloux & Goldstein (B.J.G.) to Mr. & Mrs. W.F.S. 1956 Jun 4

Container Summary: T.L.S.
 

20. Reseda, Ca. Harriet H. Bern to C.[B.]S. 1956 Jun 5

Container Summary: T.L.S.
 

21. S.F., Ca. Goldstein, Barceloux & Goldstein (B.J.G.) to C.B.S. 1956 Jun 5

Container Summary: T.L.S.
 

22. N.P. Unknown to C.B.S. 1956 Jun 26

Container Summary: A.L.S.
 

23. S.F., Ca. Harold H. Alvarez, D.D.S. to W.[F.S.]. 1956 Jun 29

Container Summary: A.L.S.
 

24. Oak Knoll Hospital. Louise to C.[B.S.]. 1956 Jul 21

Container Summary: A.L.S.
 

25. C.E. Fehliman to Mrs. W.F.S. & W.[W.S.]. 1956 Jul 29

Container Summary: T.L.S.
 

26. N.P. Melvin _____(?) to [C.B.]S. 1956 Jul 30

Container Summary: T.L.S.
 

27. Houston, Texas. Margaret to C.[B.S.]. 1956 Jul 30

Container Summary: A.L.S.
 

28. Houston, Texas. Mother to [C.B.S.]. 1956 Jul 30

Container Summary: A.L.S.
 

29. S.F., Ca. Carl L. Hoag, M.D. to C.[B.]S. 1956 Jul 30

Container Summary: T.L.S.
 

30. Davenport, Ca. Louise [Hauselt] to [C.B.]S. 1956 Jul 31

Container Summary: A.L.S.
 

31. Pescadero, Ca. Margues & Neel Reetzel(?) to Mrs. Steele. 1956 Jul 31

Container Summary: A.L.S.
 

32. Santa Cruz, Ca. Loyd & Marie Miller to [C.B.]S. 1956 Jul 31

Container Summary: A.L.S.
 

33. Monterey, Ca. E.H. F[itch] to C.[B.S.]. 1956 Jul 31

Container Summary: A.L.S.
 

34. Santa Cruz, Ca. Santa Cruz Historical Society (M.S.D.) to Mrs. [C.B.]S. & family. 1956 Jul 31

Container Summary: A.L.S.
 

35. Houston, Texas. Stella [Tussell] to C.[B.S.]. 1956 Aug 1

Container Summary: A.L.S.
 

36. Lake Tahoe, Ca. May E. Steele to C.[B.S.]. 1956 Aug 1

Container Summary: A.L.S.
 

37. N.P. Jeannette Rowland to [C.B.]S. 1956 Aug 1

Container Summary: A.L.S.
 

38. N.P. Kathy, Karen, Nathan [Hamilton] to C.[B.S.]. 1956 Aug 2

Container Summary: A.L.S.
 

39. Soquel, Ca. Lou & Mary Farnsworth to C.[B.S.] & W.[W.S.]. 1956 Aug 3

Container Summary: A.L.S.
 

40. N.P. Audrey B. _____(?) to C.[B.S.]. 1956 Aug 3

Container Summary: A.L.S.
 

41. S.F., Ca. June Borina to [C.B.]S. 1956 Aug 3

Container Summary: A.L.S.
 

42. N.P. Hank Sciaroni to C.[B.]S. 1956 Aug 5

Container Summary: A.L.S.
 

43. Santa Cruz, Ca. Wessendorf Mortuary, Inc. (K.D.F.) to C.B.S. 1956 Aug 6

Container Summary: T.L.S.
 

44. Santa Cruz, Ca. Jeannette Rowland to [C.B.]S. 1956 Aug 8

Container Summary: A.L.S.
 

45. N.P. Richard Alvarez to C.[B.S.]. 1956 Aug 10

Container Summary: A.N.S.
 

46. N.P. Mildred Carmean to [C.B.]S. 1956 Aug 11

Container Summary: A.L.S.
 

47. S.F., Ca. Calif. Academy of Sciences (L.G.H.) to Mrs. W.F.S. 1956 Aug 13

Container Summary: T.L.S.
 

48. Santa Cruz, Ca. Robert Burton to Mrs. W.[F.]S. 1956 Aug 14

Container Summary: A.L.S.
 

49. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (S.L.T.) to Member. 1956 Aug 15

Container Summary: T.L.
 

50. N.P. R.S. Miller to N.Y. Life Insur. Co. 1956 Aug 15

Container Summary: T.L.
 

51. N.P. Catherine Wolters Morris to C.[B.S.]. 1956 Aug 15

Container Summary: A.L.S.
 

52. N.P. Tanner Wilson to C.[B.S.]. 1956 Aug 16

Container Summary: A.L.S.
 

53. S.F., Ca. Louise to [C.B.S.] Kate. 1956 Aug 18

Container Summary: T.L.S.
 

54. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to Mrs. W.F.S. 1956 Aug 19

Container Summary: T.L.S.
 

55. N.P. Carolyn to C.[B.S.]. 1956 Aug 24

Container Summary: T.L.S.
 

56. Santa Cruz, Ca. Betty & Mike to C.[B.S.]. 1956 Aug 27

Container Summary: A.L.S.
 

57. San Jose, Ca. Dept. of Agric. - Santa Clara County. (T.J.M.) to [C.B.]S. 1956 Aug 30

Container Summary: A.L.S.
 

58. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to [C.B.]S. 1956 Sep 5

Container Summary: T.L.S.
 

59. Berkeley, Ca. Dorothy Huggins(?) to C.[B.]S. 1956 Sep 5

Container Summary: A.L.S.
 

60. N.P. Doris Sciaroni to C.[B.S.]. 1956 Sep 11

Container Summary: A.L.S.
 

61. Santa Cruz, Ca. Santa Cruz Historical Society (M.[S.]D.) to Mrs. W.F.S. 1956 Sep 17

Container Summary: A.L.S.
 

62. N.P. Unknown to C.[B.S.]. 1956 Sep 27

Container Summary: A.L.S.
 

63. Nogales Son. Mex. Mr. & Mrs. Lawrence Apodoca & Son to [C.B.]S. 1956 Sep 28

Container Summary: A.L.S.
 

64. S.F., Ca. Calif. Society of the Sons of the American Revolution to Compatriot. 1956 Sep 28

Container Summary: T.L.
 

65. N.P. Doris Sciaroni to C.[B.S.]. 1956 Oct Tuesday

Container Summary: A.L.S.
 

66. Watsonville, Ca. Sons of the American Revolution (G.W.R.) to Compatriot. 1956 Oct

Container Summary: T.L.S.
 

67. N.P. Unidentified to C.[B.S.]. 1956 Oct 7

Container Summary: A.L.S.
 

68. Washington, D.C. National Geographic Society (T.W.M.) to C.B.S. 1956 Oct 16

Container Summary: T.L.S.
 

69. Carmel, Ca. Mary Vickrey to C.[B.S.]. 1956 Oct 20

Container Summary: A.L.S.
 

70. N.P. Carolyn to C.[B.S.]. 1956 Nov 16

Container Summary: T.L.S.
 

71. N.P. H[ank] [Sciaroni] to C.[B.S.]. 1956 Nov 23

Container Summary: A.L.S.
 

72. S.F., Ca. Firemans Fund Insur. Group to Our Insureds. 1956 Nov 27

Container Summary: T.L.S.
 

73. Monterey, Ca. E.N.F[itch] to C.[B.S.]. 1956 Dec 2

Container Summary: A.L.S.
 

74. Watsonville, Ca. George W. Reed to [C.B.]S. 1956 Dec 6

Container Summary: T.L.S.
 

75. S.F., Ca. Calif. Society of the Sons of the American Revolution (H.L.M.) to Mrs. W.F.S. 1956 Dec 6

Container Summary: T.L.S.
 

76. N.P. F.W. Doyle to I.W. Hellman. 1956 Dec 7

Container Summary: T.L.S.
 

77. S.F., Ca. Wells Fargo Bank (I.W.H.) to Mrs. W.[F.]S. 1956 Dec 14

Container Summary: T.L.S.
 

78. S.F., Ca. Firemans Fund Insur. Group (H.H.H.) to Andersen & Andersen. 1956 Dec 17

Container Summary: T.L.S.
 

79. N.P. H[ank] Sciaroni to C.[B.S.]. 1956 Dec 28

Container Summary: A.L.S.
 

80. Monterey, Ca. V.M. Dabney to [C.B.]S. 1856 Dec 29

Container Summary: A.L.S.
Box 3, folder 27

Correspondence, 1957-1959

 

1. N.P. Ella N. Fitch to C.[B.S.]. 1957 Jan 10

Container Summary: A.L.S.
 

2. San Mateo, Ca. J. A. Kellam to C.[B.S.]. 1957 Jan 24

Container Summary: A.L.S.
 

3. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (S.L.T.) to Member. 1957 Feb 15

Container Summary: T.L.
 

4. Santa Cruz, Ca. Santa Cruz, Land & Cattle Co., Inc. (E.J.A.*) to C.[B.]S. 1957 Feb 15

Container Summary: T.L.S.
 

5. Santa Cruz, Ca. Odd Fellows Cemetery - Crematory - Mausoleum (E.B.B.) to C.B.S. 1957 Feb 19

Container Summary: T.L.S.
 

6. Santa Cruz, Ca. Harris Bros. (E.H.H.) to Mrs. W.[F.]S. 1957 Mar 5

Container Summary: T.L.
 

7. Stockton, Ca. Warmke & Woodward (L.E.W.) to Frank J. Murphy. 1957 Mar 6

Container Summary: T.L.S.
 

8. N.P. H[ank] Sciaroni to C.[B.S.]. 1957 Mar 13

Container Summary: A.L.S.
 

9. N.P. R.H. Sciaroni to Carolyn Baldwin. 1957 Mar 14

Container Summary: T.L.
 

10. Monterey, Ca. E[lla] N. F[itch] to C.[B.S.]. 1957 Mar 26

Container Summary: A.L.S.
 

11. Half Moon Bay, Ca. U.S. Dept. of Agric. (A.K.) to [C.B.]S. 1957 Apr 4

Container Summary: T.L.S.
 

12. Watsonville, Ca. John L. McCarthy, attorney, to Elmer J. Abbott. 1957 Apr 29

Container Summary: T.L.S.
 

13. Santa Cruz, Ca. Baikie & Alcantarra (R.D.B.) to C.B.S. 1957 Apr 30

Container Summary: T.L.S.
 

14. Houston, Texas. Daughters of the Republic of Texas (M.A.) to Chapter Member. 1957 May

Container Summary: T.L.S.
 

15. Davenport, Ca. W.W.S. to J. Frank Murphy. 1957 May 1

Container Summary: T.L.S.
 

16. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to C.B.S. 1957 May 5

Container Summary: T.L.S.
 

17. Santa Cruz, Ca. Baikie & Alcantara (R.D.B.) to Mrs. W.[F.]S. 1957 May 7

Container Summary: T.L.S.
 

18. Monterey, Ca. E.N. F[itch] to C.[B.S.]. 1957 May 7

Container Summary: A.L.S.
 

19. Los Angeles, Ca. Richfield Oil Corp. (H.R.E.) to C.B.S. 1957 May 8

Container Summary: T.L.S.
 

20. Monterey, Ca. E[lla] N. F[itch] to C.[B.S.]. 1957 Jun 20

Container Summary: A.L.S.
 

21. Santa Cruz, Ca. Margaret M. Oliver to [C.B.]S. 1957 Jun 27

Container Summary: A.L.S.
 

22. Watsonville, Ca. Pajaro Valley Bank (O.B.L.) to Stockholder; 1957 Jun 28

Container Summary: T.L.S.
 

23. Los Angeles Ca. Richfield Oil Corp. (H.R.E.) to W.W.S. 1957 Jul 9

Container Summary: T.L.S.
 

24. Los Angeles, Ca. Richfield Oil Corp. (H.R.E.) to C.B.S. 1957 Jul 17

Container Summary: T.L.S.
 

25. Monterey, Ca. E[lla] N. F[itch] to C.[B.S.]. 1957 Aug 13

Container Summary: A.L.S.
 

26. Stockton, Ca. Warmke & Woodward (L.E.W.) to John Inglis. 1957 Sep 6

Container Summary: T.L.S.
 

27. Stockton, Ca. Warmke & Woodward (L.E.W.) to William G. Phoenix. 1957 Sep 20

Container Summary: T.L.S.
 

28. Monterey, Ca. E[lla] N. F[itch] to C.[B.S.]. 1957 Sep 24

Container Summary: A.L.S.
 

29. Monterey, Ca. E[lla] N. F[itch] to C.[B.S.]. 1957 Sep 29

Container Summary: A.L.S.
 

30. Santa Cruz, Ca. Board of Supervisors, County of Santa Cruz (H.H.M.) to C.[B.S.]. 1957 Sep 30

Container Summary: T.L.S.
 

31. Monterey, Ca. E[lla] N. F[itch] to C.[B.S.]. 1957 Oct 20

Container Summary: A.L.S.
 

32. Monterey, Ca. Ella [N] Fitch to C.[B.S.]. 1957 Oct 29

Container Summary: A.L.S.
 

33. Redwood City, Ca. Mary Louise [Lyon] to [C.B.]S. 1957 Nov 13

Container Summary: A.L.S.
 

34. Davenport, Ca. W.W.S. to John Inglis Frozen Foods Co. re: legal matters - W.W.Steele vs. Inglis. 1957 Dec 3

Container Summary: T.L.S.
 

35. Santa Cruz, Ca. Murphy & Adams (D.E.S.) to Stanley Steele re: bridge over Green Oak Creek. 1957 Dec 23

Container Summary: T.L.
 

36. Santa Cruz, Ca. Doc. F. to [C.B.]S. 1957 Dec 23

Container Summary: T.L.S.
 

37. Santa Cruz, Ca. County Bank of Santa Cruz (R.J.S.) to C.[B.]S. 1957 Dec 24

Container Summary: T.L.S.
 

38. Santa Cruz, Ca. Murphy & Adams (D.E.S.) to C.B.S. re: bridge over Green Oak Creek. 1958 Jan 13

Container Summary: T.L.S.
 

39. Berkeley, Ca. Bancroft Library (E.G.) to Mrs. W.F.S. 1958 Jan 29

Container Summary: T.L.S.
 

40. Schulenburg, Texas. O.H. Wolters to Mrs. W.F.S. 1958 Feb 4

Container Summary: T.L.S.
 

41. Le Port, Texas. Capt. Jack McKeoren (?) to [C.]B.S. 1958 Feb 13

Container Summary: A.L.S.
 

42. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (S.L.T.) to Member. 1958 Feb 14

Container Summary: T.L.
 

43. Modesto, Ca. John Inglis Frozen Foods, Co. (E.B.**) to C.B.S. re: rent matters. 1958 Feb 27

Container Summary: T.L.S.
 

44. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to C.B.S. 1958 Mar 7

Container Summary: T.L.S.
 

45. Stockton, Ca. Warmke & Woodward (L.E.W.) to Eugene Boone re: legal matters - W.W.Steele vs. John Inglis Frozen Foods Co. 1958 Mar 10

Container Summary: T.L.S.
 

46. San Jacinto Monument, Texas. San Jacinto Museum of History Assc. (D.B.) to Mrs. W.F.S. 1958 Mar 12

Container Summary: T.L.S.
 

47. Loma Mar. Cecil(?) Pearl Nelson to Friend [C.B.S.]. 1958 Mar 13

Container Summary: A.L.S.
 

48. Loma Mar. Cecil Nelson to Friend. [C.B.S.]. 1958 Mar 13

Container Summary: A.L.S.
 

49. N.P. [Santa Cruz, Ca.]. Murphy & Adams to Severnson, Davis & Larson. 1958 Jun 2

Container Summary: T.L.
 

50. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. 1958 Jun 3

Container Summary: T.L.S.
 

51. S.F., Ca. Harold H. Alvarez to C.[B.S.] 1958 Jun 9

Container Summary: A.L.S.
 

52. Stockton, Ca. Warmke & Woodward (L.E.W.) to Frank J. Murphy. 1958 Jun 9

Container Summary: T.L.S.
 

53. Stockton, Ca. Warmke & Woodward (L.E.W.) to Eugene Boone. 1958 Jun 9

Container Summary: T.L.S.
 

54. S.F., Ca. Severson, Davis & Larson (A.W.W.) to Murphy & Adams re: legal matters - John Inglis Frozen Foods Co. & sublease of Steele Ranch property. 1958 Jun 10

Container Summary: T.L.S.
 

55. Honolulu, Hawaii. Bernice P. Bishop Museum (M.T.) to Mrs. W.F.S. 1958 Jun 17

Container Summary: T.L.S.
 

56. S.F., Ca. Wells Fargo Bank (I.W.H.) to F.W. Doyle. 1958 Jun 25

Container Summary: T.L.S.
 

57. N.P. Unidentified to [C.B.]S. 1958 Jun 27

Container Summary: A.L.S.
 

58. N.P. Pacific Guano Co. to W.[W.]S. re: legal matters. 1958 Jul 15

Container Summary: T.L.
 

59. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (S.L.T.) to Member. 1958 Jul 18

Container Summary: T.L.
 

60. Santa Cruz, Ca. Murphy & Adams (D.O.M. to C.B.S. re: Highway Dept. right-of-way. 1958 Jul 23

Container Summary: T.L.S.
 

61. N.P. Pacific Guano Co. to William G. Phoenix re: legal matters. 1958 Jul 24

Container Summary: T.L.
 

62. S.F., Ca. Division of Highways (E.D.H. to C.B.S. 1958 Sep 16

Container Summary: T.L.S.
 

63. Santa Cruz, Ca. Murphy & Adams (D.O.M. to C.B.S. 1958 Sep 17

Container Summary: T.L.S.
 

64. S.F., Ca. Theresa Meikle to Mrs. W.F.S. 1958 Oct 2

Container Summary: T.L.S.
 

65. S.F., Ca. Wells Fargo Bank (I.S.) to Mrs. W.F.S. 1958 Oct 23

Container Summary: T.L.S.
 

66. Same as # 65. 1958 Oct 28

 

67. N.P. _____ (?) to C.[B.]S. re: financial matters. 1958 Oct 29

Container Summary: A.L.S.
 

68. San Jose, Ca. Nat'l. Farm Loan Assc. (E.W.K.) to C.B.S. 1958 Nov 13

Container Summary: T.L.S.
 

69. Fresno, Ca. Carolin(?) Randall to [C.B.]S. 1959 Jan 6

Container Summary: A.L.S.
 

70. Monterey, Ca. Pauline McCleary to Mrs. W.F.S. 1959 Feb 19

Container Summary: T.L.S.
 

71. Same as # 70. 1959 Apr 2

 

72. N.P. Pauline McCleary to Mrs. W.F.S. 1959 Apr 28

Container Summary: T.L.S.
 

73. Monterey, Ca. Rollo Peters to [C.B.]S. 1959 May 26

Container Summary: T.L.S.
 

74. Fresno, Ca. Division of Housing (S.G.L.) to [C.B.]S. re: employee housing. 1959 May 29

Container Summary: T.L.S.
 

75. Coastways Ranch, Pescadero, Ca. Henry H. Bradley to Ralph Kenworthy re: Waddell water use. 1959 Jun 8

Container Summary: T.L.
 

76. Coastways Ranch, Pescadero, Ca. Mary De F. Atkins to Mrs. Charles A. McLean Jr. re: Waddell water use. 1959 Jun 9

Container Summary: T.L.
 

77. Santa Cruz, Ca. Emmet L. Rittenhouse to Murphy & Adams. 1959 Jun 10

Container Summary: T.L.S.
 

78. Casa del Oso, Davenport, Ca. Hulda Hoover McLean to Mrs. David Atkins re: Waddell water use. 1959 Jun 11

Container Summary: T.L.
 

79. Same as # 74.

 

80. Santa Cruz, Ca. W.W.S. to John Inglis Frozen Foods Co. re: Waddell water use. 1959 Jun 11

Container Summary: T.L.
 

81. Santa Cruz, Ca. Murphy & Adams (D.O.M. to C.[B.]S. 1959 Jun 12

Container Summary: T.L.S.
 

82. [Santa Cruz, Ca.]. Murphy & Adams to Emmet L. Rittenhouse. 1959 Jun 18

Container Summary: T.L.
 

83. Santa Cruz, Ca. John Inglis Frozen Foods Co. to W.W.S. 1959 Jun 19

Container Summary: T.L.
 

84. San Juan Bautista, Ca. Division of Beaches & Parks (A.R.I.) to Mrs. W.F.S. 1959 Jun 21

Container Summary: T.L.S.
 

85. Monterey, Ca. Ella N. F[itch] to C.[B.S.]. 1959 Jul 2

Container Summary: A.L.S.
 

86. Monterey, Ca. E[lla] N. F[itch] to C.[B.S.]. 1959 Sep 8

Container Summary: A.L.S.
 

87. S.F., Ca. Marques E. Reitzel to C.[B.]S. 1959 Sep 12

Container Summary: T.L.S.
 

88. Monterey, Ca. Division of Beaches & Parks (A.K.*) to Mrs. W.F.S. 1959 Sep 29

Container Summary: T.L.S.
 

89. Monterey, Ca. Division of Beaches & Parks (J.T.C.) to Mrs. W.F.S. 1959 Oct 21

Container Summary: T.L.S.
 

90. Santa Cruz, Ca. Murphy & Adams (D.O.M. to Ralph Kenworthy re: lease matters - Green Oak Ranch. 1959 Nov 19

Container Summary: T.L.S.
 

91. Green Oak Ranch, Pescadero, Ca. C.B.S. to Lorraine Dickey, tax collector. 1959 Nov 6

Container Summary: A.L.S.
 

92. Santa Cruz, Ca. Murphy & Adams (D.O.M. to John Inglis Frozen Foods Co. re: lease - Green Oaks Ranch. 1959 Nov 19

Container Summary: T.L.S.
 

93. N.P. H[ank] Sciaroni to C.[B.S.]. 1959 Nov 20

Container Summary: A.L.S.
 

94. Santa Cruz, Ca. Duncan A. Holbert, M.D. to Mrs. W.[F.]S. 1959 Dec 29

Container Summary: T.L.S.
Box 3, folder 28

Correspondence, 1960

 

1. S.F., Ca. Duck Hunters Assc. of Calif. (C.F.W.) to Thomas H. Kuchel. Letter forwarded by W.P. Caubu for Duck Hunters Assc. of Calif. 1960 Jan 11

Container Summary: T.L.
 

2. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Ralph Kenworthy re: lease - Green Oaks Ranch. 1960 Jan 30

Container Summary: T.L.
 

3. [Santa Cruz, Ca.]. Murphy & Adams to William G. Phoenix re: lease - Green Oaks Ranch. 1960 Feb 4

Container Summary: T.L.
 

4. Half Moon Bay, Ca. Univ. of Calif. Agric. Extension Service (R.H.S.) to C.[B.]S. 1960 Feb 8

Container Summary: T.L.S.
 

5. Redwood City, Ca. William G. Phoenix to Leon E. Warmke re: lease - Green Oaks Ranch. 1960 Feb 10

Container Summary: T.L.S.
 

6. Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.B.S. 1960 Feb 15

Container Summary: T.L.S.
 

7. Half Moon Bay, Ca. Soil Conservation District (F.E.C.) to [C.B.]S. 1960 Mar 24

Container Summary: T.L.S.
 

8. Berkeley, Ca. Berkeley Camera Club (L.R.P.) to [C.B.]S. 1960 Mar 30

Container Summary: T.L.S.
 

9. Fresno, Ca. Division of Housing (S.G.L.) to [C.B.]S. re: employee housing improvement. 1960 Apr 1

Container Summary: T.L.S.
 

10. N.P. Dorothy H. to C.[B.S.]. 1960 Apr 7

Container Summary: A.L.S.
 

11. N.P. Virginia Snow to C.[B.S.]. 1960 Apr 18

Container Summary: A.L.
 

12. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to William R. Bascom. 1960 Apr 26

Container Summary: T.L.
 

13. Santa Cruz, Ca. R.B. Bernard to [C.B.]S. 1960 Apr 30

Container Summary: T.L.S.
 

14. Berkeley, Ca. Museum of Anthropology, Univ. of Berkeley (W.B.) to Donald O. May. 1960 May 3

Container Summary: T.L.S.
 

15. Berkeley, Ca. Dorothy (?) to C.[B.S.]. 1960 May 3

Container Summary: A.L.S.
 

16. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. W.F.S. 1960 May 5

Container Summary: T.L.S.
 

17. N.P. George L. Harding to [C.B.]S. 1960 May 5

Container Summary: A.L.S.
 

18. Fresno, Ca. Division of Housing (S.G.L.) to [C.B.]S. re: employee housing. 1960 May 9

Container Summary: T.L.S.
 

19. Colma, Ca. Bridgie E. Callan to [C.B.]S. 1960 May 19

Container Summary: A.L.S.
 

20. Santa Cruz, Ca. Edevia (?) and Matilda Duval to [C.B.]S. 1960 May 23

Container Summary: A.L.S.
 

21. Same as # 18. 1960 May 24

 

22. Houston, Texas. Unknown to C.[B.S.]. 1960 May 26

Container Summary: T.L.
 

23. San Mateo, Ca. Calif. Garden Clubs, Inc. (L.B.K.) to [C.B.]S. 1960 May 30

Container Summary: A.L.S.
 

24. N.P. J.M. to Steele. 1960 Jun 20

Container Summary: A.N.S.
 

25. Redwood City, Ca. San Mateo County Planning Commission (B.M.) to Murphy & Adams re: permit to quarry sand from Annyo [Ao] Nuevo Ranch. 1960 Jun 23

Container Summary: T.L.S.
 

26. Redwood City, Ca. San Mateo County Planning Commission (B.M.) to Murphy & Adams re: quarry permit. 1960 Jun 27

Container Summary: T.L.S.
 

27. Berkeley, Ca. Dorothy(?) to C.[B.S.]. 1960 Jul 12

Container Summary: T.L.S.
 

28. Santa Cruz, Ca. R.B. Bernard to [C.B.]S. 1960 Jul 28

Container Summary: T.L.S.
 

29. N.P. Alice Pittinger to [C.B.]S. 1960 Aug 1

Container Summary: A.L.S.
 

30. Berkeley, Ca. Calif. Farm Bureau Fed. (L.A.R.) to Farm Bureau Member. 1960 Aug 22

Container Summary: T.L.S.
 

31. N.P. Mother to C.[B.S.]. 1960 Sep 4

Container Summary: T.L.S.
 

32. Berkeley, Ca. Dorothy [H. Huggins] to C.[B.S.]. 1960 Sep 18

Container Summary: A.L.S.
 

33. Carmel, Ca. Eben Whittlesey to [C.B.]S. 1960 Sep 29

Container Summary: T.L.S.
 

34. N.P. Janie & Tom Dunlap to [C.B.]S. 1960 Oct 2

Container Summary: T.L.S.
 

35. N.P. Irene Simpson to Ellis Lucia. 1960 Oct 18

Container Summary: T.L.
 

36. [Santa Cruz, Ca.]. Murphy & Adams (D.O.M.) to William G. Phoenix. 1960 Oct 31

Container Summary: T.L.
 

37. Santa Cruz, Ca. _____(?) Baldwin to C.[B.S.]. 1960 Nov 7

Container Summary: A.L.S.
 

38. Redwood City, Ca. William G. Phoenix to Murphy & Adams re: lease - Green Oaks Ranch. 1960 Nov 15

Container Summary: T.L.S.
 

39. Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.B.S. 1960 Nov 28

Container Summary: T.L.S.
 

40. [Santa Cruz, Ca.]. Murphy & Adams (D.O.M.) to William G. Phoenix. 1960 Dec 2

Container Summary: T.L.
 

41. Redwood City, Ca. William G. Phoenix to Murphy & Adams re: lease - Green Oaks Ranch. 1960 Dec 13

Container Summary: T.L.S.
 

42. Watsonville, Ca. Pajaro Valley Bank (O.B.L.) to Stockholders. 1960 Dec 14

Container Summary: T.L.S.
 

43. Watsonville, Ca. Pajaro Valley Bank (O,B.L.) to C.B.S. 1960 Dec 19

Container Summary: T.L.S.
 

44. N.P. Modred to C.[B.S.]. 1960 Dec 31

Container Summary: T.L.S.
Box 3, folder 29

Correspondence, 1961

folder 29

1. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.J.A.*) to C.[B.]S. 1961 Jan 9

Container Summary: T.L.S.
 

2. Santa Cruz, Ca. Santa Cruz Land & Cattle Co., Inc. (E.B.) to Member. 1961 Jan 15

Container Summary: T.L.
 

3. S.F., Ca. Forden Athearn, attorney, to Donald May. 1961 Feb 1

Container Summary: T.L.S.
 

4. Felton, Ca. Alice Pittinger to [C.B.]S. 1961 Feb 7

Container Summary: A.L.S.
 

5. Salinas, Ca. Paul Caswell to Wm. Jeffrey. 1961 Feb 9

Container Summary: T.L.S.
 

6. Salinas, Ca. W.W.S. & B.M.S. to John Inglis Frozen Foods, Co. re: taxes. 1961 Feb 10

Container Summary: T.L.
 

7. Same as # 6. 1961 Feb 10

 

8. S.F., Ca. Harold H. Alvarez, D.D.S. to C.[B.S.]. 1961 Feb 10

Container Summary: A.L.S.
 

9. N.P. Donald May to Forden Athearn re: property of C.B.S. 1961 Feb 13

Container Summary: T.L.
 

10. Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.[B.]S. 1961 Feb 16

Container Summary: T.L.S.
 

11. Stockton, Ca. [Mrs. Gerald D.] Kennedy to [C.B.]S. 1961 Feb 21

Container Summary: A.L.S.
 

12. Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.[B.]S. 1961 Feb 28

Container Summary: T.L.S.
 

13. Fresno, Ca. Division of Housing (S.G.L.) to Acme Farms re: employee housing. 1961 Mar 7

Container Summary: T.L.
 

14. S.F., Ca. Wells Fargo Bank to Stock-holders. 1961 Mar 15

Container Summary: T.L.S.
 

15. Redwood, City, Ca. Lorraine A. Dickey, tax collector, to [C.B.]S. 1961 Apr 3

Container Summary: T.L.
 

16. [Santa Cruz, Ca.]. Murphy & Adams (D.O.M.) to William G. Phoenix re: lease - Green Oaks Ranch. 196 Apr 11

Container Summary: T.L.
 

17. Salinas, Ca. Fed. Land Bank Assc. of Salinas (D.K.M.) to Donald O. May. 1961 Apr 19

Container Summary: T.L.S.
 

18. Redwood City, Ca. Redwood City Tribune (M.M.G.) to C.B.S. 1961 Apr 21

Container Summary: T.L.S.
 

19. N.P. C.B.S. to Baikie & Alcantara. 1961 Apr 28

Container Summary: T.L.
 

20. Same as # 13. 1961 May 2

 

21. Santa Cruz, Ca. County Bank of Santa Cruz (W.S.L.) to Court Reporter, Santa Cruz. 1961 May 15

Container Summary: T.L.S.
 

22. Fresno, Ca. Division of Housing (S.G.L.) to Acme Farms. 1961 May 22

Container Summary: T.L.
 

23. N.P. Unidentified to [C.B.S.]. 1961 May 25

Container Summary: A.L.S.
 

24. S.F., Ca. Rue Clifford to [C.B.]S. 1961 Jun 4

Container Summary: A.L.S.
 

25. San Mateo, Ca. San Mateo County Historical Assc. (F.M.S.) to Mrs. W.[F.]S. 1961 Jun 12

Container Summary: T.L.S.
 

26. N.P. Mrs. Fabian Bettencourt to [C.B.]S. 1961 Jun 21

Container Summary: A.L.S.
 

27. San Mateo, Ca. Rudolp Lapp to [C.B.]S. 1961 Jun 25

Container Summary: T.L.S.
 

28. Redwood City, Ca. Redwood City Tribune (M.[M.]G.) to C.[B.]S. 1961 Jul 21

Container Summary: T.L.S.
 

29. N.P. M. to [C.B.]S. 1961 Jul 22

Container Summary: T.L.S.
 

30. Berkeley, Ca. Dorothy to C.[B.S.]. 1961 Jul 26

Container Summary: A.L.S.
 

31. Menlo Park, Ca. Fox & Carskadon Inc. (H.L.) to Murphy & Adams. 1961 Aug 2

Container Summary: T.L.S.
 

32. El Cerrito, Ca. Catherine Kerr to [C.B.]S. 1961 Sep 8

Container Summary: A.L.S.
 

33. El Cerrito, Ca. Mrs. Clark Kerr to Murphy & Adams re: Pigeon Point property. 1961 Sep 8

Container Summary: T.L.S.
 

34. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. Clark Kerr re: Pigeon Point property. 1961 Sep 22

Container Summary: T.L.
 

35. Santa Cruz, Ca. Chuck [McLean] to C.[B.S.]. 1961 Sep 29

Container Summary: A.L.S.
 

36. Half Moon Bay, Ca. University of Calif. Agricultural Extension Service (R.H.S.) 1961 Oct 13

 

37. N.P. Unknown to Mrs. Atkins re: county general plan. 1961 Oct 16

Container Summary: T.L.
 

38. N.P. Louise to C[B.S.]; 1961 Oct 17

Container Summary: T.L.S.
 

39. S.F., Ca. John Howell Books (W.R.H.) to Mrs. W.F.S. 1961 Oct 23

Container Summary: T.L.S.
 

40. S.F., Ca. L[ouise] to Kate [C.B.S.]. 1961 Nov 1

Container Summary: T.L.S.
 

41. S.F., Ca. Louise to Kate [C.B.S.]. 1961 Nov 18

Container Summary: T.L.S.
 

42. Los Angeles, Ca. Richfield Oil Corp. (A.S.M.) to C.B.S. 1961 Nov 22

Container Summary: T.L.S.
 

43. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. re: pipe line right-of-way. 1961 Dec 6

Container Summary: T.L.S.
 

44. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Ralph Kenworthy re: irrigation pipe line. 1961 Dec 12

Container Summary: T.L.S.
 

45. Los Angeles, Ca. Richfield Oil Corp. (A.S.M.) to Donald May. 1961 Dec 13

Container Summary: T.L.S.
 

46. N.P. John Inglis Frozen Foods Co. (R.K.) to W.W.S. re: Weddell Creek water. 1961 Dec 18

Container Summary: T.L.
 

47. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to John Inglis Frozen Foods Co., re: lease - Green Oaks Ranch. 1961 Dec 26

Container Summary: T.L.
Box 4, folder 30

Correspondence, 1962-1963

 

1. S.F., Ca. Division of Housing (L.N.) to Labor Camp Owners & Operators re: Calif. Labor Code, Section 2410.4. 1962 Jan 2

Container Summary: T.L.S.
 

2. Santa Cruz, Ca. Murphy & Adams. (D.O.M.) to Joseph M. Reiter. 1962 Jan 3

Container Summary: T.L.
 

3. Santa Cruz, Ca. Santa Cruz Land & Cattle Co. (E.B.) to Member. 1962 Jan 23

Container Summary: T.L.S.
 

4. San Jose, Ca. Gallagher & Rainville (P.T.G.) to Murphy & Adams. 1962 Jan 23

Container Summary: T.L.S.
 

5. S.F., Ca. Dept. of Fish & Game (W.A.E.) to C.[B.]S. re: permit to remove harmful species of fish. 1962 Jan 23

Container Summary: T.L.S.
 

6. Salinas, Ca. W.W.S. & B.M.S. to John Inglis Frozen Foods Co. re: Steele Ranch tax increase. 1962 Feb 15

Container Summary: T.L.S.
 

7. Los Altos Hills, Ca. Alan Brown to [C.B.]S. 1962 Feb 25

Container Summary: A.L.S.
 

8. Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.[B.S.]. 1962 Feb 28

Container Summary: T.L.S.
 

9. N.P. W.W.S. & B.M.S. to John Inglis Frozen Foods Co. re: Steele Ranch tax increase. 1962 Mar 3

Container Summary: T.L.S.
 

10. Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.[B.]S. 1962 Mar 9

Container Summary: T.L.S.
 

11. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Capitola Berry Farms re: Pescadero water district. 1962 Mar 10

Container Summary: T.L.S.
 

12. N.P. Acme Farms Co. (R.K.) to Mrs. Hulda McLean. 1962 Mar 15

Container Summary: T.L.S.
 

13. N.P. Acme Farms Co. (R.K.) to Mrs. C.G. Willis. 1962 Mar 15

Container Summary: T.L.S.
 

14. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. re: right-of-way on Kent Ranch. 1962 Mar 30

Container Summary: T.L.S.
 

15. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. 1962 Apr 4

Container Summary: T.L.S.
 

16. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Paul T. Gallagher re: Steele - Capitola Berry Farms Agreement. 1962 Apr 19

Container Summary: T.L.
 

17. N.P. John Inglis Frozen Foods Co. to Mrs. Hulda McLean & Mrs. C.G. Willis. 1962 Jun 5

Container Summary: T.L.
 

18. Felton, Ca. F.I.F. Assc., Inc. (B.C.) to Mrs. W.[F.]S. 1962 Jun 7

Container Summary: T.L.S.
 

19. Redwood City, Ca. William G. Phoenix to Donald O. May. 1962 Jun 8

Container Summary: T.L.S.
 

20. Same as # 19. 1962 Jun 8

 

21. Redwood City, Ca. Redwood City Tribune (M.[m.]G.) to [C.B.]S. 1962 Jul 27

Container Summary: T.L.S.
 

22. Redwood City, Ca. Currie, Lebsack, Hannig & Ferrari (C.W.L.) to Donald May. 1962 Aug 21

Container Summary: T.L.
 

23. Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to C.[B.]S. 1962 Aug 31

Container Summary: T.L.S.
 

24. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Gerald B. Ferrari. 1962 Sep 4

Container Summary: T.L.
 

25. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. 1962 Sep 10

Container Summary: T.L.S.
 

26. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Currie, Lebsack, Hannig & Ferrari. 1962 Sep 11

Container Summary: T.L.
 

27. Same as # 26.

 

28. Redwood City, Ca. Currie, Lebsack, Hannig & Ferrari to State Water Rights Board. 1962 Sep 13

Container Summary: T.L.
 

29. Redwood City, Ca. Currie, Lebsack, Hannig & Ferrari to S. Skeehan. 1962 Sep 13

Container Summary: T.L.
 

30. Redwood City, Ca. Currie, Lebsack, Hannig & Ferrari (G.B.F.) to C.B.S. 1962 Sep 13

Container Summary: T.L.S.
 

31. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. 1962 Nov 15

Container Summary: T.L.S.
 

32. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Pacific Gas & Electric Co. 1962 Nov 15

Container Summary: T.L.
 

33. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Currie, Lebsack, Hannig & Ferrari. 1962 Dec 11

Container Summary: T.L.
 

34. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. 1962 Dec 11

Container Summary: T.L.S.
 

35. S.F., Ca. Wells Fargo Bank (I.S.) to Mrs. W.[F.]S. 1963 Jan 2

Container Summary: T.L.S.
 

36. Aptos, Ca. James H. DuMond to C.[B.]S. 1963 Jan 14

Container Summary: T.L.S.
 

37. N.P. Hank Sciaroni to C.[B.S.]. 1963 Jan 29

Container Summary: A.L.S.
 

38. Bellville, Texas. C.J. Marik to C.[B.]S. 1963 Feb 8

Container Summary: T.L.S.
 

39. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. 1963 Feb 25

Container Summary: T.L.S.
 

40. N.P. Hank Sciaroni to C.[B.]S. 1963 Feb 27

Container Summary: A.L.S.
 

41. Hollister, Ca. Everett [J. Matthews] to C.[B.S.]. 1963 Feb 29

Container Summary: A.L.S.
 

42. S.F., Ca. Louise to Kate [C.B.S.]. 1963 Mar 15

Container Summary: A.L.S.
 

43. San Mateo, Ca. San Mateo County Historical Assc. (F.M.S.) to Mrs. W.[F.]S. 1963 Mar 25

Container Summary: T.L.S.
 

44. S.F., Ca. Wells Fargo Bank (I.S.) to Mrs. W.[F.]S. 1963 Apr 5

Container Summary: T.L.S.
 

45. Sacramento, Ca. Governor Edmund G. Brown to Mrs. W.F.S. re: Public Law 78 - supplemental labor. 1963 Apr 11

Container Summary: T.L.S.
 

46. Santa Cruz, Ca. Santa Cruz Land & Cattle Co. to Member. 1963 May 3

Container Summary: T.L.
 

47. Salinas, Ca. Noland Hamerly, Etienne & Fulton (M.E.E.*) to Mrs. W.F.S. 1963 Jul 23

Container Summary: T.L.S.
 

48. N.P. Bernard McGavitt to Richfield Oil Corp. re: oil well drilling permit. 1963 Jul 26

Container Summary: T.L.S.
 

49. N.P. Hank Sciaroni to C.[B.S.]. 1963 Jul 26

Container Summary: A.L.S.
 

50. N.P. Hank Sciaroni to C.[B.S.]. 1963 Jul 27

Container Summary: A.L.S.
 

51. Los Angeles, Ca. Richfield Corp. (H.W.S.) to Mrs. W.F.S. 1963 Jul 30

Container Summary: T.L.S.
 

52. Santa Cruz, Ca. Santa Cruz Land & Cattle Co. (E.B.) to Member. 1963 Aug 20

Container Summary: T.L.
 

53. Los Angeles, Ca. Richfield Oil Corp. (R.G.D.) to W.W.S. & B.M.S. 1963 Oct 8

Container Summary: T.L.S.
 

54. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. 1963 Oct 23

Container Summary: T.L.S.
 

55. San Jose, Ca. Marlois & Hover (W.H.H.) to Mrs. W.F.S. 1963 Dec 3

Container Summary: T.L.S.
Box 4, folder 31

Correspondence, 1964

 

1. S.F., Ca. Division of Housing to Labor Camp Owner & Operators re: labor camp registration. 1964 Jan 2

Container Summary: T.L.
 

2. Same as #1.

 

3. Half Moon Bay, Ca. Hank [Sciaroni] to C.B.S. 1964 Jan 9

Container Summary: T.L.S.
 

4. Santa Cruz, Ca. Emmet L. Rittenhouse to C.[B.]S. 1964 Jan 15

Container Summary: T.L.S.
 

5. Honolulu, Hawaii. Gold Hill Realty Inc. (T.C.) to Mrs. W.F.S. 1964 Jan 16

Container Summary: T.L.S.
 

6. San Carlos, Ca. Hank Sciaroni to C.[B.S.] re: sale of Ranch. 1964 Feb 2

Container Summary: A.L.S.
 

7. Modesto, Ca. John Inglis Frozen Foods Co. (R.K.) to Mrs. W.F.S. re: Green Oak Ranch - profitability. 1964 Feb 7

Container Summary: T.L.S.
 

8. Santa Cruz, Ca. Emmet L. Rittenhouse to C.[B.]S. re: sale of stocks. 1964 Feb 21

Container Summary: T.L.S.
 

9. Santa Cruz, Ca. Emmet L. Rittenhouse to Mrs. W.F.S. re: sale of stocks. 1964 Mar 4

Container Summary: T.L.S.
 

10. Santa Cruz, Ca. Emmet L. Rittenhouse to C.[B.]S. 1964 Mar 19

Container Summary: T.L.S.
 

11. Santa Cruz, Ca. Emmet L. Rittenhouse to Mrs. W.F.S. 1964 Mar 26

Container Summary: T.L.S.
 

12. Santa Cruz, Ca. Santa Cruz Land & Cattle Co. (E.E.W.) to C.[B.]S. 1964 Apr 2

Container Summary: T.L.S.
 

13. Watsonville, Ca. Wells Fargo Bank (P.Z.) to Joe Alcantara. 1964 Apr 9

Container Summary: T.L.S.
 

14. Santa Cruz, Ca. Baikie & Alcantara (J.R.A.) to C.B.S. 1964 Apr 10

Container Summary: T.L.S.
 

15. Santa Cruz, Ca. K.J. McGranahan to Mrs. W.F.S. 1964 Apr 15

Container Summary: T.L.S.
 

16. S.F., Ca. Division of Housing (S.G.L.) to George Heyashi re: employee housing. 1964 Apr 21

Container Summary: T.L.
 

17. N.P. Hank [Sciaroni] to C.[B.S.]. 1964 Apr 22

Container Summary: A.L.S.
 

18. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to William G. Phoenix. 1964 Apr 24

Container Summary: T.L.S.
 

19. Santa Cruz, Ca. Calif. State Auto. Assc. (B.D.) to C.B.S. 1964 Apr 25

Container Summary: T.L.S.
 

20. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Everett J. Matthews re: sale of Green Oaks Ranch. 1964 Apr 25

Container Summary: T.L.S.
 

21. Santa Cruz, Ca. Emmet L. Rittenhouse to Murphy & Adams re: sale of Green Oaks Ranch. 1964 Apr 30

Container Summary: T.L.S.
 

22. Saratoga, Ca. Ostrowski Assc. (W.E.D.) to [C.B.]S. 1964 May 2

Container Summary: T.L.S.
 

23. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Rich Lindley. 1964 May 4

Container Summary: T.L.
 

24. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Emmet L. Rittenhouse. 1964 May 9

Container Summary: T.L.
 

25. Santa Barbara. W.W.S. & B.M.S. to Ivan G. Parker re: Civil Case - Capitola Berry Farms vs. Steele. 1964 May 10

Container Summary: T.L.S.
 

26. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.[B.]S. 1964 May 14

Container Summary: T.L.S.
 

27. San Carlos, Ca. Rick Lindley to C.[B.]S. 1964 Jun 5

Container Summary: A.L.S.
 

28. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.[B.]S. 1964 Jun 18

Container Summary: T.L.S.
 

29. San Jose, Ca. Stone & Schulte (W.E.D.) to C.B.S. 1964 Jun 21

Container Summary: T.L.S.
 

30. S.F., Ca. Division of Housing (S.G.L.) to C.[B.]S. re: employee housing. 1964 Jun 25

Container Summary: T.L.S.
 

31. Santa Cruz, Ca. Emmet L. Rittenhouse to Mrs. W.F.S 1964 Jun 29

Container Summary: T.L.S.
 

32. N.P. Committee for the Tax Proposal to Friend & Neighbor. 1964 Jul 1

Container Summary: T.L.
 

33. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.[B.]S. 1964 Jul 6

Container Summary: T.L.S.
 

34. N.P. Hank Sciaroni to C.[B.S.]. 1964 Jul 8

Container Summary: A.L.S.
 

35. Santa Cruz, Ca. Emmet L. Rittenhouse to C.[B.]S. 1964 Jul 9

Container Summary: T.L.S.
 

36. S.F., Ca. Division of Housing (S.G.L.) to George Hayashi. 1964 Jul 15

Container Summary: T.L.
 

37. Redwood City, Ca. Guide Real Estate (B.A.) to Mrs. W.F.S. 1964 Jul 27

Container Summary: T.L.S.
 

38. Riverside, Ca. Tom Murton to [C.B.]S. 1964 Jul 30

Container Summary: T.L.S.
 

39. San Carlos, Ca. Rick Lindley to [C.B.]S. 1964 Jul 31

Container Summary: A.L.S.
 

40. Tucson, Ariz. Alan Brown to [C.B.]S. 1964 Aug 16

Container Summary: A.L.S.
 

41. Half Moon Bay, Ca. Univ. of Calif. Agric. Extension Service (R.H.S.) to C.[B.]S. 1964 Aug 19

Container Summary: T.L.S.
 

42. S.F., Ca. Brobeck, Phleger & Harrison to Title Insurance & Trust Co. re: legal matters. 1964 Aug 26

Container Summary: T.L.
 

43. Redwood City, Ca. County of San Mateo Planning Commission (R.D.) to C.[B.]S. 1964 Aug 28

Container Summary: T.L.S.
 

44. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. Harriet H. Bern re: sale of Green Oaks Ranch. 1964 Sep 3

Container Summary: T.L.
 

45. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Tom Murton re: sale of Green Oaks Ranch. 1964 Sep 3

Container Summary: T.L.
 

46. Redwood City, Ca. Title Insur. & Trust Co. (S.P.H.) to C.B.S. 1964 Sep 14

Container Summary: T.L.S.
 

47. S.F., Ca. Phoebe Barkan to [C.B.]S. 1964 Oct 17

Container Summary: A.L.S.
 

48. Salinas, Ca. Monterey County Historical Society (H.H.) to Mrs. W.F.S. 1964 Oct 28

Container Summary: T.L.S.
 

49. San Carlos, Ca. R.H. Sciaroni to C.[B.]S. 1964 Nov 5

Container Summary: A.L.S.
 

50. Monterey, Ca. Pauline McCleary to Mrs. W.F.S. 1964 Nov 18

Container Summary: T.L.S.
 

51. S.F., Ca. Dept. of Health, Education & Welfare (D.H.) to C.B.S. 1964 Dec 4

Container Summary: T.L.S.
 

52. Monterey, Ca. Dept. of Parks & Recreation (J.T.C.) to Mrs. W.F.S. 1964 Dec 14

Container Summary: T.L.S.
 

53. El Cerrito, Ca. Catherine Kerr to Mrs. W.F.S. 1964 Dec 21

Container Summary: T.L.S.
 

54. San Jose, Ca. Albert T. Henley to William G. Phoenix re: DuMond vs. Steele - settlement of cross-compalint. 1964 Dec 21

Container Summary: T.L.S.
 

55. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.[B.]S. 1964 Dec 22

Container Summary: T.L.S.
Box 4, folder 32

Correspondence, 1965

 

1. N.P. Kay Kerr to Unknown [C.B.S.]. 1965,

Container Summary: A.N.S.
 

2. San Carlos, Ca. John S. Lewis. 1965 Jan

Container Summary: T.L.S.
 

3. Monterey, Ca. Division of Beaches & Parks (R.W.R.) to [C.B.]S. 1965 Feb 2

Container Summary: T.L.S.
 

4. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to [C.B.]S. 1965 Feb 20

Container Summary: A.N.S.
 

5. Belmont, Ca. Sister [Gaoriel], Sister _____(?) & Sister _____(?) (College of Notre Dame) to [C.B.]S. 1965 Mar 4

Container Summary: T.N.S.
 

6. Santa Cruz, Ca. Murphy & Adams (D.O.M. To C.B.S. 1965 Mar 17

Container Summary: T.L.S.
 

7. Monterey, Ca. Division of Beaches & Parks (R.W.R.) to [C.B.]S. 1965 Mar 26

Container Summary: T.L.S.
 

8. Same as # 3. 1965 Apr 5

 

9. Santa Barbara, Ca. W.W.S. to William G. Phoenix re: civil case - DuMond vs. Steele. 1965 Apr 17

Container Summary: T.L.S.
 

10. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to C.B.S. 1965 May 4

Container Summary: T.L.S.
 

11. Felton, Ca. Mrs. W.F.S. to Hillman B. Walker. 1965 May 7

Container Summary: T.L.
 

12. Same as # 11. 1965 May 7

 

13. Same as # 11. 1965 May 7

 

14. Santa Barbara, Ca. W.W.S. & B.M.S. to William G. Phoenix re: civil case - DuMond vs. Steele. 1965 May 12

Container Summary: T.L.S.
 

15. Santa Barbara, Ca. W.W.S. & B.M.S. to Mrs. C.G. Willis re: Waddell Creek Water Agreement. 1965 May 12

Container Summary: T.L.S.
 

16. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to William G. Phoenix. 1965 May 14

Container Summary: T.L.
 

17. Santa Cruz, Ca. Ivan G. Parker to C.B.S. 1965 May 18

Container Summary: T.L.S.
 

18. N.P. Hank [Sciaroni] to Assemblyman Leo J. Ryan re: sale of Green Oaks Ranch. 1965 May 20

Container Summary: T.L.S.
 

19. Half Moon Bay, Ca. San Mateo County Farm Bureau (W.E.) to Farm Land Owner. 1965 Jun 14

Container Summary: T.L.S;
 

20. Santa Cruz, Ca. Murphy & Adams (D.O.M. to Mrs. W.F.S. 1965 Jun 17

Container Summary: T.L.S.
 

21. Half Moon Bay, Ca. San Mateo County Farm Bureau (W.H.E.) to Farm Bureau Members and Land Owners.re: county assessed valuation for tax pruposes. 1965 Jul 3

Container Summary: T.L.S.
 

22. S.F., Ca. Wells Fargo Bank (P.N.) to [C.B.]S. 1965 Jul 26

Container Summary: T.L.S.
 

23. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to W.W.S. re: sale of Green Oaks Ranch. 1965 Jul 26

Container Summary: T.L.
 

24. Santa Barbara, Ca. W.W.S. & B.M.S. to Donald O. May. re: Capitola Berry Farms vs. Steele. 1965 Jul 28

Container Summary: T.L.S.
 

25. Salinas, Ca. Louise Todd to [C.B.]S. 1965 Aug 4

Container Summary: A.L.S.
 

26. Sacramento, Ca. Ron Leineke to [C.B.]S. 1965 Aug 12

Container Summary: T.L.S.
 

27. Sacramento, Ca. Ron Leineke to [C.B.]S. 1965 Aug 31

Container Summary: T.L.S.
 

28. Santa Cruz, Ca. Unknown [C.B.S.] to Mr. Willis re: ranch procedures. 1965 Sep 13

Container Summary: A.L.
 

29. Sacramento, Ca. State Water Rights Board (L.K.H.) to C.B.S. re: water rights - Waddell Creek. 1965 Sep 17

Container Summary: T.L.S.
 

30. Saint Ignace, Mich. Louise to Mrs. W.F.S. 1965 Sep 27

Container Summary: P.C.S.
 

31. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Lewis J. Macchia re: right-of-way deed with Ocean Shore Railroad Co. 1965 Sep 30

Container Summary: T.L.
 

32. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to George Davidson re: sale of Steele Ranch (Green Oaks Ranch). 1965 Oct 11

Container Summary: T.L.
 

33. Santa Cruz, Ca. Murphy & Adams (D.O.M. to C.B.S. re: sales of Steele Ranch. 1965 Oct 21

Container Summary: T.L.S.
 

34. San Mateo, Ca. San Mateo Co. Dept. of Public Health & Welfare (E.M.H.) to Mrs. W.F.S. 1965 Oct 21

Container Summary: T.L.S.
 

35. Sierra Madre, Ca. [Mrs. Cornelius G. Willis] to C.[B.S.]. 1965 Nov 6

Container Summary: A.L.S.
 

36. S.F., Ca. Feldman, Waldman & Kline (R.B.M.) to Donald May re: Gregoire - Steele transaction, lease. 1965 Nov 11

Container Summary: T.L.S.
 

37. Vallejo, Ca. Dept. of Water Resources (C.A.M.) to R.H. Sciaroni. 1965 Nov 16

Container Summary: T.L.S.
 

38. Half Moon Bay, Ca. Univ. of Calif. Agric. Extension Service (R.H.S.) to C.[B]S. 1965 Nov 19

Container Summary: T.L.S.
 

39. Cleveland, O. Grace & Jack McCord to [C.B.]S. 1965 Dec 29

Container Summary: A.L.S.
Box 4, folder 33

Correspondence, 1966-1969

 

1. N.P. The [Clark] Kerrs to [C.B.S.]. 1966

Container Summary: A.N.S.
 

2. Berkeley, Ca. Dorothy to C.[B.S.]. 1966 Jan 22

Container Summary: A.L.S.
 

3. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. W.F.S 1966 Jan 25

Container Summary: T.L.S.
 

4. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. W.F.S. 1966 Jan 25

Container Summary: T.L.S.
 

5. McCord, Alaska. Grace [McCord] to [C.B.]S. 1966 Mar 24

Container Summary: A.L.S.
 

6. N.P. Stephen Wyckoff to Edmund G. Brown. 1966 Mar 25

Container Summary: T.L.
 

7. Santa Cruz, Ca. Santa Cruz Lodge No. 824 (B.S.A.) to Mrs. W.F.S. 1966 Mar 30

Container Summary: T.L.S.
 

8. Santa Cruz, Ca. Murphy & Adams (D.O.M.) to Mrs. W.F.S. 1966 Apr 14

Container Summary: T.L.S.
 

9. Sacramento, Ca. Covernor Edmund G. Brown to Donald O. May. 1966 Apr 26

Container Summary: T.L.S.
 

10. Santa Cruz, Ca. Murphy & Adams (J.F.M.) to C.B.S. 1966 May 26

Container Summary: T.L.S.
 

11. Santa Cruz, Ca. Raymond H. Goodrich to Mrs. W.F.S 1966 Jul 13

Container Summary: T.L.S.
 

12. San Carlos, Ca. Rick Lindley to [C.B.]S. 1966 Sep 2

Container Summary: A.L.S.
 

13. Santa Cruz, Ca. Adams & Levin (E.J.A.) to C.B.S. 1966 Nov 21

Container Summary: T.L.S.
 

14. San Luis Qbispo, Ca. San Luis Obispo County Historical Society (L.C.D.) to [C.B.]S. 1966 Dec 24

Container Summary: A.L.S.
 

15. Albuquerque, New Mexico. Grace [McCord] to [C.B.]S. 1967 Jan 8

Container Summary: A.L.S.
 

16. Hillsborough, Ca. Pacific Mariculture, Inc. (W.W.B.) to Mrs. W.F.S. 1967 Jan 22

Container Summary: T.L.S.
 

17. Berkeley, Ca. David [Harding] to C.[B.S.]. 1967 Jan 30

Container Summary: T.L.S.
 

18. Santa Cruz, Ca. Adams & Levin (E.J.A.) to State Water Rights Board. 1967 Feb 1

Container Summary: T.L.
 

19. Santa Cruz, Ca. Adams & Levin (E.J.A.) to C.B.S. 1967 Mar 21

Container Summary: T.L.S.
 

20. Hillsborough, Ca. Phoebe Gilpin to [C.B.]S. 1967 Mar 24

Container Summary: A.L.S.
 

21. Cleveland, Ohio. Grace [McCord] to C.[B.]S. 1967 May 29

Container Summary: A.L.S.
 

22. Redwood City, Ca. San Mateo Co. Title Co. (F.D.) to Eugene J. Adams re: sale of Steele Ranch. 1967 Jun 2

Container Summary: T.L.S.
 

23. Redwood City, Ca. County of San Mateo Board of Supervisors (J.F.*) to Mrs. W.F.S. 1967 Aug 15

Container Summary: T.L.S.
 

24. Union, N.J. Unidentified to Mrs. W.[F.]S. 1967 Sep 21

Container Summary: P.C.S.
 

25. Redwood City, Ca. Marian Goodman to [C.B.]S. 1967 Sep 30

Container Summary: T.L.S.
 

26. Redwood City, Ca. Marian Goodman to [C.B.]S. 1967 Oct 14

Container Summary: T.L.S.
 

27. Hampton, Va. I.G. Fremont to Mrs. W.[F.]S. 1967 Dec 4

Container Summary: A.L.S.
 

28. N.P. Ralph & Tom Wilson to C.[B.S.]. 1967 Dec 15

Container Summary: A.L.S.
 

29. Redwood City, Ca. San Mateo County Title Co. (F.D.) to C.B.S. re: sale of Steele Ranch. 1967 Dec 22

Container Summary: T.L.S.
 

30. Redwood City, Ca. Sequoia Nat'l. Bank (R.H.T.) to C.[B.]S. 1968 Jan 2

Container Summary: T.L.S.
 

31. [Pescadero, Ca.]. Juanita Alving to [C.B.]S. 1968 Mar 6

Container Summary: A.L.S.
 

32. Sacramento, Ca. Calif. Exposition (R.A.N.) to Green Oak Ranch. 1968 May 17

Container Summary: T.L.S.
 

33. Sunnyvale, Ca. Lorna (Staley) Esry to [C.B.]S. 1968 May 22

Container Summary: A.L.S.
 

34. N.P. Louise B. Elm to Mrs. Esry. 1968 May 23

Container Summary: A.L.S.
 

35. Redwood City, Ca. County of San Mateo Park & Recreation Commission (R.H.S.*) to Mrs. W.F.S. 1968 Aug 5

Container Summary: T.L.S.
 

36. S.F., Ca. Junior League of S.F., Inc. to Historical Society Member. 1968 Aug 8

Container Summary: T.L.S.
 

37. Santa Cruz, Ca. Adams & Levin (E.J.A.) to State Water Resources Control Board. 1968 Aug 30

Container Summary: T.L.
 

38. N.P. Hulda [McClean] to C.[B.S.]. 1968 Sep 2

Container Summary: A.L.S.
 

39. Washington, D.C. Paul N. McCloskey, Jr. to [C.B.]S. 1968 Nov 8

Container Summary: T.L.S.
 

40. N.P. Catherine Kerr to [C.B.]S. 1969,

Container Summary: A.L.S.
 

41. N.P. Helen Lengfield to Friend [C.B.S.]. 1969 Jan 1

Container Summary: T.L.S.
 

42. Sacramento, Ca. Division of Water Rights (K.L.W.) to W.W.S. 1969 Jan 9

Container Summary: T.L.
 

43. S.F., Ca. Calif. Historical Society (R.L.A.) to Mrs. W.F.S. 1969 Jan 30

Container Summary: T.L.S.
 

44. N.P. Martha Shelton to [C.B.]S. 1969 May 15

Container Summary: A.L.S.
 

45. Berkeley, Ca. Dorothy Harding to C.[B.S.] re: genealogy. 1969 Aug 31

Container Summary: T.L.S.
 

46. Berkeley, Ca. Dorothy Harding to C.[B.S.]. 1969 Sep 8

Container Summary: A.L.S.
 

47. Davis, Ca. C.L. Pelissier, Extension Dairyman - Univ. of Calif. Agric. Extension Service, to R.H. Sciaroni re: identification of dairy machinery. 1969 Sep 11

Container Summary: T.L.S.
 

48. N.P. Dr. Harold Alvarez to C.[B.S.]. 1969 Sep 19

Container Summary: A.L.S.
 

49. Santa Cruz, Ca. Ruth Kay Collins to [C.B.]S. 1969 Sep 26

Container Summary: T.L.S.
 

50. Hampton Va. Unidentified to [C.B.]S. 1969 Nov 1

Container Summary: A.L.S.
 

51. N.P. Robert N. Mackinnon to Mrs. W.F.S. 1969 Dec 1

Container Summary: T.L.
 

52. [Point Reyes Station]. Jack Mason to [C.B.]S. 1969 Dec 11

Container Summary: T.L.S.
Box 4, folder 34

Correspondence, 1970

 

1. New Orleans, La. [Mrs. Jack H. Stocker] to C.[B.S.]. 1970 Jan 8

Container Summary: A.L.S.
 

2. New Orleans, La. [Mrs. Jack H. Stocker] to C.[B.S.]. 1970 Jan 12

Container Summary: A.L.S.
 

3. Monterey, Ca. Martha [Bentley] to C.[B.S.]. 1970 Jan 13

Container Summary: A.L.S.
 

4. N.P. Hank [Sciaroni] to C.[B.S.]. 1970 Mar 14

Container Summary: A.L.S.
 

5. Hillsborough, Ca. Fay to C.[B.S.]. 1970 Apr 22

Container Summary: A.L.S.
 

6. Half Moon Bay, Ca. Spanishtown Historical Society (Mrs. R.G.) to C.[B.]S. 1970 May 19

Container Summary: T.L.S.
 

7. Berkeley, Ca. David to C.[B.S.]. 1970 Aug 6

Container Summary: T.L.S.
 

8. Austin, Texas. Texas State Library (J.M.K.) to Mildred Lee Damon. 1970 Aug 13

Container Summary: T.L.S.
 

9. Pescadero, Ca. Heola(?) to C.[B.S.]. 1970 Aug 14

Container Summary: A.L.S.
 

10. Dragerton, Utah. Ruth [Bradley] to C.[B.S.]. 1970 Aug 19

Container Summary: A.L.S.
 

11. N.P. [Dragerton, Utah]. Brad [Bradley]. to C.[B.S.]. 1970 Aug 19

Container Summary: A.L.S.
 

12. S.F., Ca. Wells Fargo Bank to Holder of P.G. & E. Co. 1st and Refunding Mortgage Bonds. 1970 Aug 28

Container Summary: T.L.
 

13. Berkeley, Ca. Dorothy to C.[B.S.]. 1970 Aug 31

Container Summary: T.L.S.
 

14. Santa Cruz, Ca. C[B.]S. to Office of the County Clerk. 1970 Sep 1

Container Summary: A.L.S.
 

15. Santa Cruz, Ca. Municipal Court (D.O.M.) to [C.B.]S. 1970 Sep 11

Container Summary: A.L.S.
 

16. N.P. Harold & Vi to C.[B.S.]. 1970 Sep 13

Container Summary: A.L.S.
 

17. San Carlos, Ca. Hank Sciaroni to C.[B.S.] re: taxes - coast land. 1970 Sep 17

Container Summary: A.L.S.
 

18. Indianapolis, Indiana. Dorothy to C.[B.S.]. 1970 Sep 24

Container Summary: T.L.S.
 

19. S.F., Ca. Grand Lodge Free & Accepted Masons of Calif. (E.H.S.) to Mrs. W.F.S. 1970 Oct 8

Container Summary: T.L.S.
 

20. San Jose, Ca. Wilfred to C.[B.S.]. 1970 Oct 28

Container Summary: T.L.S.
 

21. Sallisaw, Okla. Dorothy Harding to C.[B.S.]. 1970 Nov 4

Container Summary: A.L.S.
 

22. Palo Alto, Ca. Celia(?) Ostrander to [C.B.]S. 1970 Nov 16

Container Summary: A.L.S.
 

23. San Jose, Ca. Wilfred to C.[B.S.] re: genealogy. 1970 Nov 17

Container Summary: T.L.S.
 

24. San Jose, Ca. Wilfred to C.[B.S.] re: genealogy. 1970 Dec 1

Container Summary: T.L.S.
 

25. So. Lake Tahoe, Ca. Kethy to C.[B.S.]. 1970 Dec 6

Container Summary: A.L.S.
 

26. Berkeley, Ca. Dorothy to C.[B.S.]. 1970 Dec 14

Container Summary: T.L.S.
 

27. N.P. Grand Lodge Free & Accepted Masons of Calif. (E.H.S.) to Wilfred H. Steele. 1970 Dec 28

Container Summary: T.L.S.
Box 4, folder 35

Correspondence, 1971

 

1. San Jose, Ca. Wilfred to C.[B.S.]. 1971 Jan 23

Container Summary: T.L.S.
 

2. Berkeley, Ca. Dorothy Harding to C.[B.S.]. 1971 Jan 28

Container Summary: T.L.S.
 

3. Stockton, Ca. Joanne Pinkham to W.H.Steele. 1971 Feb 12

Container Summary: A.N.S.
 

4. San Jose, Ca. [Wilfred] to C.[B.S.]. frag. 1971 Feb 17

Container Summary: T.L.
 

5. Berkeley, Ca. Dorothy Harding to C.[B.S.]. 1971 Feb 21

Container Summary: T.L.S.
 

6. San Jose, Ca. Wilfred to C.[B.S.]. 1971 Feb 21

Container Summary: T.L.S.
 

7. San Jose, Ca. Wilfred to C.[B.S.]. 1971 Feb 23

Container Summary: T.L.S.
 

8. Same as # 7. 1971 Feb 24

 

9. San Jose, Ca. Wilfred to C.[B.S.] re: genealogy. 1971 Feb 27

Container Summary: T.L.S.
 

10. San Jose, Ca. Wilfred to C.[B.S.]. 1971 Mar 1

Container Summary: T.L.S.
 

11. San Luis Obispo, Ca. Louisiana Dart, Curator to [C.B.]S. re: genealogy. 1971 Mar 2

Container Summary: P.C.S.
 

12. San Jose, Ca. Wilfred to C.[B.S.]. 1971 Mar 2

Container Summary: T.L.S.
 

13. Berkeley, Ca. Dorothy [Harding] to C.[B.S.]. 1971 Mar 3

Container Summary: A.L.S.
 

14. Amherst, Ohio. Marion [Steele] to C.[B.]S. 1971 Mar 8

Container Summary: A.L.S.
 

15. San Jose, Ca. Wilfred to C[B.S.]. 1971 Mar 9

Container Summary: T.L.S.
 

16. [Berkeley, Ca.]. Dorothy [Harding] to C.[B.S.]. 1971 Mar 10

Container Summary: A.L.S.
 

17. Riviera, Arizona. Brad & Ruth [Bradley] to C.[B.S.]. 1971 Mar 16

Container Summary: A.L.S.
 

18. San Jose, Ca. Wilfred to C.[B.S.]. 1971 Mar 18

Container Summary: T.L.S.
 

19. Hillsborough, Ca. Fay to C.[B.S.]. 1971 Mar 19

Container Summary: A.L.S.
 

20. San Jose, Ca. Wilfred to C.[B.S.]. 1971 Mar 20

Container Summary: T.L.S.
 

21. Same as # 20. 1971 Mar 24

 

22. S.F., Ca. Calif. Historical Society (G.L.H.) to [C.B.]S. 1971 Mar 24

Container Summary: T.L.S.
 

23. Same as # 20. 1971 Mar 27

 

24. San Mateo, Ca. San Mateo County Historical Assc. (L.O.M.) to Mrs. W.F.S. 1971 Mar 30

Container Summary: T.L.S.
 

25. San Jose, Ca. Wilfred to C.[B.S.]. re: genealogy. 1971 Mar 31

Container Summary: T.L.S.
 

26. Berkeley, Ca. Dorothy Harding to C.[B.S.]. 1971 Apr 2

Container Summary: T.L.S.
 

27. Santa Cruz, Ca. Ruth Kay Collins to [C.B.]S. 1971 Apr 14

Container Summary: T.L.S.
 

28. [Berkeley Ca.]. [Dorothy Harding] to C.[B.S.]. 1971 Apr 14

Container Summary: T.L.
 

29. Monterey, Ca. (M.F.F.) to Mrs. W.F.S. 1971 Apr 16

Container Summary: T.L.S.
 

30. Tucumari, N.M. Wilfred to C.[B.S.]. 1971 Apr 18

Container Summary: A.L.S.
 

31. Berkeley, Ca. Dorothy [Harding] to C.[B.S.]. 1971 Apr 21

Container Summary: A.L.S.
 

32. Half Moon Bey, Ca. Agric. Extension Service, Univ. of Calif., San Mateo County to C.[B.]S. 197 Apr 21

Container Summary: T.L.S.
 

33. [Hillsborough, Ca.]. Betty Chadwick to [C.B.]S. 1971 Apr 24

Container Summary: A.L.S.
 

34. Monterey, Ca. Dept. of Parks & Recreation (M.M.F.) to Mrs. W.F.S. 1971 Apr 29

Container Summary: T.L.S.
 

35. N.P. Randolph to C.[B.S.]. 1971 May 2

Container Summary: A.L.S.
 

36. Santa Cruz, Ca. Max W. Walden, Cooperhouse to C.[B.]S. 1971 May 12

Container Summary: T.L.S.
 

37. Hartford, Conn. Wilfred to C.[B.]S. 1971 May 23

Container Summary: P.C.S.
 

38. London, Eng. Fay to C.[B.S.]. 1971 May 25

Container Summary: A.L.S.
 

39. Jamestown, N.Y. Wilfred to C.[B.S.]. 1971 May 27

Container Summary: P.C.S.
 

40. Salt Lake City, Utah. W[iflred] H.S. to C.[B.S.]. 1971 Jun 9

Container Summary: P.C.S.
 

41. San Jose, Ca. W.[H.S.] to C.[B.S.] re: Steele genealogy. 1971 Jun 9

Container Summary: T.L.S.
 

42. N.P. Pat Dutran to C.[B.]S. 1971 Jun 10

Container Summary: T.L.S.
 

43. Berkeley, Ca. Dorothy Harding to C.[B.S.]. 1971 Jun 14

Container Summary: T.L.S.
 

44. Stanford, Ca. Stanford Univ. (P.J.P.) to Mrs. W.F.S. 1971 Jun 18

Container Summary: T.L.S.
 

45. Oakland, Ca. Oakland, Museum (M.K.) to Mrs. W.F.S. 1971 Jun 30

Container Summary: T.L.S.
 

46. Same as # 45. 1971 Jul 1

 

47. San Jose, Ca. W[ilfred] H.S.[teele] to C.[B.S.]. re: genealogy. 1971 Jul 4

Container Summary: T.L.S.
 

48. Oakland, Ca. Oakland Museum (L.R.) to Mrs. W.F.S. 1971 Jul 15

Container Summary: T.L.S.
 

49. San Jose, Ca. Wilfred [H. Steele] to C.[B.S.]. 1971 Jul 20

Container Summary: T.L.S.
 

50. San Jose, Ca. W.[H.S.*] to C.[B.S.] re: genealogy. 1971 Aug 3

Container Summary: T.L.S.
 

51. San Jose, Ca. [W.H.S.*] to C.[B.S.]. 1971 Aug 20

Container Summary: T.L.
 

52. New Orleans, La. C. & Jack Stocker to C.[B.S.]. 1971 Aug 28

Container Summary: A.L.S.
 

53. San Jose, Ca. W.[H.S.*] to C.[B.S.] re: early Steele family members. 1971 Aug 31

Container Summary: T.L.S.
 

54. N.P. Doris & Hank Sciaroni to C.[B.S.]. 1971 Sep 3

Container Summary: T.L.S.
 

55. Stanford, Ca. Stanford University (J.P.B.) to Mrs. W.F.S. 1971 Sep 10

Container Summary: T.L.S.
 

56. San Jose, Ca. W.[H.S.]* to C.[B.S.]. 1971 Sep 10

Container Summary: T.L.S.
 

57. San Jose, Ca. W.[H.S.]* to C.[B.S.]. 1971 Sep 18

Container Summary: T.L.S.
 

58. San Cerlos, Ca. Doris Sciaroni to C.[B.]S. 1971 Oct 1

Container Summary: T.L.S.
 

59. N.P. Marie Miller to [C.B.]S. 1971 Oct 6

Container Summary: A.L.S.
 

60. San Jose, Ca. [W.H.S.]* to C.[B.S.]. 1971 Oct 8

Container Summary: T.L.S.
 

61. N.P. Ralph to C.[B.S.]. 1971 Oct 24

Container Summary: A.L.S.
 

62. San Jose, Ca. W.[H.S.]* to C.[B.S.]. re: early Steele family members. 1971 Oct 30

Container Summary: T.L.S.
 

63. S.F., Ca. Wells Fargo Bank History Room (I.S.N.) to Mrs. W.[F.]S. 1971 Nov 2

Container Summary: T.L.S.
 

64. San Jose, Ca. W.[H.S.]* to C.[B.S.]. re: early Steele family members. 1971 Nov 12

Container Summary: T.L.S.
 

65. Houston, Texas. Corine [Wells] to C.[B.S.]. 1971 Nov 26

Container Summary: A.L.S.
 

66. Austin, Texas. Texas State Historical Assc. (J.B.F.) to Mildred Lee Damon. 1971 Dec 1

Container Summary: T.L.S.
 

67. Point Reyes St., Ca. Jack Mason to [C.B.]S. 1971 Dec 5

Container Summary: T.L.S.
 

68. Pescadero, Ca. Betty [Bradley] to [C.B.S.] re: sale of Green Oak Ranch. 1971 Dec 8

Container Summary: T.L.S.
 

69. Oakland, Ca. Oakland Museum (S.E.B.) to Mrs. W.R.S. [W.F.S.]. 1971 Dec 9

Container Summary: T.L.S.
 

70. Berkeley, Ca. Calif. Farm Bureau Fed. (A.G.) to Farm Bureau Member. 1971 Dec 10

 

71. San Jose, Ca. W.[H.S.]* to C.[B.S.]. 1971 Dec 31

Container Summary: T.L.S.
Box 4, folder 36

Correspondence, 1972-1973

 

1. Houston, Texas. Grace Wilcox to [C.B.]S. 1972 Jan 4

Container Summary: A.L.S.
 

2. Berkeley, Ca. Dorothy [Harding] to C.[B.S.]. 1972 Jan 9

Container Summary: A.L.S.
 

3. [San Carlos, Ca.]. Hank Sciaroni to C.[B.S.]. 1972 Jan 12

Container Summary: A.L.S.
 

4. [Davenport, La.]. Catherine B. Wilson to [C.B.]S. 1972 Jan 13

Container Summary: A.L.S.
 

5. N.P. Polly to C.[B.S.]. 1972 Jan 28

Container Summary: A.L.S.
 

6. [Berkeley, Ca.]. Dorothy [Harding] to C.[B.S.]. 1972 Jan 28

Container Summary: T.L.S.
 

7. N.P. Harold to C.[B.S.]. 1972 Feb 4

Container Summary: A.L.S.
 

8. [S.F., Ca.]. Harold & Vi [Alvarez] to C.[B.S.]. 1972 Mar 4

Container Summary: A.L.S.
 

9. San Jose, Ca. Mayor Norman &. Mineta to Mrs. W.F.S. 1972 Mar 9

Container Summary: T.L.S.
 

10. Berkeley, Ca. Dorothy [Harding] to C.[B.S.]. 1972 Mar 11

Container Summary: T.L.S.
 

11. [S.F., Ca.]. Harold [Alvarez] to C.[B.S.]. 1972 May 14

Container Summary: A.L.S.
 

12. N.P. Barbara Heacock to C.[B.]S. 1972 Mar 17

Container Summary: A.L.S.
 

13. N.P. Jack Mason to [C.B.]S. 1972 Mar 18

Container Summary: A.L.S.
 

14. Redwood City, Ca. Office of the [San Mateo] County Clerk. (R.B.) to C.B.S. 1972 Mar 21

Container Summary: T.L.S.
 

15. Sacramento, Ca. Dairy Council of Calif. (N.M.) to [C.B.]S. 1972 May 5

Container Summary: T.L.S.
 

16. Half Moon Bay, Ca. Agric. Extension Univ. of Calif., County of San Mateo (R.H.S.) to C.[B.]S. 1972 Jun 19

Container Summary: T.L.S.
 

17. San Luis Obispo, Ca. San Luis Obispo County Historical Society (L.C.D.) to [C.B.]S. 1972 Jun 19

Container Summary: A.L.S.
 

18. Sacramento, Ca. Dairy Council of Calif. (N.M.) to [C.B.]S. 1972 Aug 1

Container Summary: T.L.S.
 

19. Santa Cruz, Ca. C.B.S. to Freda. 1972 Sep 17

Container Summary: A.L.S.
 

20. Fair Oaks, Ca. Neil McPherson to C.[B.]S. 1972 Sep 22

Container Summary: T.L.S.
 

21. Same as # 20. 1972 Sep 26

 

22. Fair Oaks, Ca. Neil McPherson to C.[B.]S. 1972 Oct 9

Container Summary: T.L.S.
 

23. [S.F., Ca.]. Harold [Alvarez] to C.[B.S.]. 1972 Nov 9

Container Summary: A.L.S.
 

24. [Salinas, Ca.]. Winona [Martella] to C.[B.S.]. 1972 Dec

Container Summary: T.L.S.
 

25. Berkeley, Ca. Dorothy Harding to C.[B.S.]. 1973 May 14

Container Summary: T.L.S.
 

26. Fair Oaks, Ca. Neil McPherson to C.[B.]S. 1973 May 21

Container Summary: T.L.S.
 

27. Rancho Del Oso, Davenport, Ca. Mrs. Charles A. McLean to M.D. Tarshes, County Manager, County of San Mateo re: present condition of Green Oaks Ranch house. 1973 Jul 26

Container Summary: T.L.
 

28. Redwood City, Ca. M.D. Tarshes to Mrs. Charles A. McLean. 1973 Aug 20

Container Summary: T.L.S.
Box 4, folder 37

Undated correspondence.

Box 4, folder 38

Miscellaneous unidentified letter fragments.

 

SERIES B. FINANCIAL PAPERS

Box 5, folder 39

Receipts: Blinn. 1800's,

Box 5, folder 40

Receipts: Bowen. 1800's,

Box 5, folder 41

Receipts: Brown, Ella Steele. 1800's,

Box 5, folder 42

Receipts: Brown, R. H. 1800's,

Box 5, folder 43

Receipts: Brown & Bros. 1800's,

Box 5, folder 44

Receipts: Captain Bunker. 1800's,

Box 5, folder 45

Receipts: Clark & Coburn. 1800's,

Box 5, folder 46

Receipts: John Connor. 1800's,

Box 5, folder 47

Receipts: Elder. 1800's,

Box 5, folder 48

Receipts: Eureka Dairy. 1800's,

Box 5, folder 49

Receipts: Finney, S.J. 1800's,

Box 5, folder 50

Receipts: GRAHAM RANCH 1800's,

Box 5, folder 51

Receipts: Gushee, Horace. 1800's,

Box 5, folder 52

Receipts: Gushee & Co. 1800's,

Box 5, folder 53

Receipts: Gushee & Curtis. 1800's,

Box 5, folder 54

Receipts: Gushee & Elder. 1800's,

Box 5, folder 55

Receipts: Gushee & Son. 1800's,

General note

Missing?
Box 5, folder 56

Receipts: Hart, H.B. 1800's,

General note

[UNK]
Box 5, folder 56

Receipts: T.H. Hatch & Co. 1800's,

Box 5, folder 57

Receipts: Jones, J.C. 1800's,

Box 5, folder 58

Receipts: Captain Nelson. 1800's,

Box 5, folder 59

Receipts: Parker, George. 1800's,

Box 5, folder 60

Receipts: Schooner Sea Nymph. 1800's,

Box 5, folder 61

Receipts: Scofield, R. 1800's,

Box 5, folder 62

Receipts: Seely & Jameson. 1800's,

Language of Material: English.
Box 5, folder 63

Receipts: Sloop. 1800's,

Box 5, folder 64

Receipts: Sloop Know Nothing. 1800's,

Box 5, folder 65-70

Receipts: Steele. 1800's,

Box 5, folder 71-74

Receipts: Steele, E.W. 1800's,

Box 6, folder 75

Receipts: Steele, F.N. 1800's,

Box 6, folder 76

Receipts: Steele, George. 1800's,

Box 6, folder 77-78

Receipts: Steele, I.C. 1800's,

Box 6, folder 79

Receipts: Steele, O.N. 1800's,

Box 6, folder 80-81

Receipts: Steele, R.E. 1800's,

Box 6, folder 82

Receipts: Steele, R.H. 1800's,

Box 6, folder 83

Receipts: Steele & Co. 1800's,

Box 6, folder 84

Receipts: Steele & St. John. 1800's,

Box 6, folder 85

Receipts: Steele & Willson. 1800's,

Box 6, folder 86-87

Receipts: Steele Bros. 1800's,

Box 7, folder 88-97

Receipts: Steele Bros. 1800's,

Box 8, folder 98

Receipts: Steele, Gushee & Co. 1800's,

Box 8, folder 99

Receipts: Steeles, Gushee & Willson. 1800's,

Box 8, folder 100

Receipts: Stevens. 1800's,

Box 8, folder 101

Receipts: Thorton & Williams. 1800's,

Box 8, folder 102

Receipts: Willson. 1800's,

Box 8, folder 103

Receipts: Wilson, C.H. 1800's,

Box 8, folder 104-107

Receipts: Unidentified. 1800's,

Box 9, folder 108

Receipts: 1900 1902-1904

Box 9, folder 109

Receipts: 1905

Box 9, folder 110

Receipts: 1906

Box 9, folder 111

Receipts: 1907-1909 1911 1915-1916 1918-1919 1921-1923

Box 9, folder 112

Receipts: 1926

Box 9, folder 113

Receipts: 1927-1929

Box 9, folder 114

Receipts: 1930-1931

Box 9, folder 115

Receipts: 1932

Box 9, folder 116

Receipts: 1933

Box 9, folder 117

Receipts: 1934 Jan-Jun

Box 9, folder 118

Receipts: 1934 Jul-Dec

Box 10, folder 119

Receipts: 1935 Jan-Mar

Box 10, folder 120

Receipts: 1934 Apr-May

Box 10, folder 121

Receipts: 1935 Jun

Box 10, folder 122

Receipts: 1935 Jul

Box 10, folder 123

Receipts: 1935 Aug-Sep ember

Box 10, folder 124

Receipts: 1935 Oct-Dec

Box 10, folder 125

Receipts: 1936 Jan-Feb

Box 10, folder 126

Receipts: 1936 Mar-Apr

Box 10, folder 127

Receipts: 1936 May 1-May 10

Box 10, folder 128

Receipts: 1936 May 11-May 20

Box 10, folder 129

Receipts: 1936 May 21-May 25

Box 10, folder 130

Receipts: 1936 May 26-May 31

Box 11, folder 131

Receipts: 1936 Jun 1-Jun 4

Box 11, folder 132

Receipts: 1936 Jun 5-Jun 14

Box 11, folder 133

Receipts: 1936 Jun 15-Jun 22

Box 11, folder 134

Receipts: 1936 Jun 23-Jun 31

Box 11, folder 135

Receipts: 1936 Jul

Box 11, folder 136

Receipts: 1936 Aug

Box 11, folder 137

Receipts: 1936 Sep ember

Box 11, folder 138

Receipts: 1936 Oct-Dec

Box 12, folder 139

Receipts: 1937 Jan-Feb

Box 12, folder 140

Receipts: 1937 Mar-Apr

Box 12, folder 141

Receipts: 1937 May

Box 12, folder 142

Receipts: 1937 Jun 1-Jun 10

Box 12, folder 143

Receipts: 1937 Jun 11-Jun 20

Box 12, folder 144

Receipts: 1937 Jun 21-Jun 31

Box 12, folder 145

Receipts: 1937 Jul-Aug

Box 12, folder 146

Receipts: 1937 Sep ember-Oct

Box 12, folder 147

Receipts: 1937 Nov-Dec

Box 13, folder 148

Receipts: 1938 Jan-Feb

Box 13, folder 149

Receipts: 1938 Mar

Box 13, folder 150

Receipts: 1938 Apr

Box 13, folder 151

Receipts: 1938 May

Box 13, folder 152

Receipts: 1938 Jun

Box 13, folder 153

Receipts: 1938 Jul-Aug

Box 13, folder 154

Receipts: 1938 Sep ember-Dec

Box 13, folder 155

Receipts: 1939 Jan-Feb

Box 13, folder 156

Receipts: 1939 Mar-Apr

Box 14, folder 157

Receipts: 1939 May

Box 14, folder 158

Receipts: 1939 Jun-Aug

General note

there is no folder #159 [UNK]
Box 14, folder 160

Receipts: 1939 Sep ember-Oct

Box 14, folder 161

Receipts: 1939 Nov-Dec

Box 14, folder 162

Receipts: 1940 Jan-Mar

Box 14, folder 163

Receipts: 1940 Apr-May

Box 14, folder 164

Receipts: 1940 Jun

Box 15, folder 165

Receipts: 1940 Jul-Aug

Box 15, folder 166

Receipts: 1940 Sep ember-Dec

Box 15, folder 167

Receipts: 1941 Jan-Mar

Box 15, folder 168

Receipts: 1941 Apr-Jun

Box 15, folder 169

Receipts: 1941 Jul-Oct

Box 15, folder 170

Receipts: 1941 Nov-Dec

Box 16, folder 171

Receipts: 1942 Jan-Feb

Box 16, folder 172

Receipts: 1942 Mar-Apr

Box 16, folder 173

Receipts: 1942 May-Jun

Box 16, folder 174

Receipts: 1942 Jul-Sep ember

Box 16, folder 175

Receipts: 1942 Oct-Dec

Box 16, folder 176

Receipts: 1943 Jan-Mar

Box 16, folder 177

Receipts: 1943 Apr-Jun

Box 16, folder 178

Receipts: 1943 Jul-Aug

Box 17, folder 179

Receipts: 1943 Sep ember-Oct

Box 17, folder 180

Receipts: 1943 Nov-Dec

Box 17, folder 181

Receipts: 1944 Jan-Mar

Box 17, folder 182

Receipts: 1944 Apr-Jun

Box 17, folder 183

Receipts: 1944 Jul-Aug

Box 17, folder 184

Receipts: 1944 Sept-Dec

Language of Material: English.
Box 18, folder 185

Receipts: 1945 Jan-Dec

Box 18, folder 186

Receipts: 1946 Jan-Jun

Box 18, folder 187

Receipts: 1946 Jul-Dec

Box 18, folder 188

Receipts: 1947 Jan-Mar

Box 18, folder 189

Receipts: 1947 Apr-Jun

Box 18, folder 190

Receipts: 1947 Jul-Aug

Box 18, folder 191

Receipts: 1947 Sep-Dec

Language of Material: English.
Box 19, folder 192

Receipts: 1948 Jan-Apr

Box 19, folder 193

Receipts: 1948 May-Jun

Box 19, folder 194

Receipts: 1948 Jul-Aug

Box 19, folder 195

Receipts: 1948 Sept

Language of Material: English.
Box 19, folder 196

Receipts: 1948 Oct

Box 19, folder 197

Receipts: 1948 Nov-Dec

Box 19, folder 198

Receipts: 1949 Jan-Feb

Box 19, folder 199

Receipts: 1949 Mar-Apr

Box 20, folder 200

Receipts: 1949 May-Jun

Box 20, folder 201

Receipts: 1949 Jul-Aug

Box 20, folder 202

Receipts: 1949 Sep ember

Box 20, folder 203

Receipts: 1949 Oct

Box 20, folder 204

Receipts: 1949 Nov-Dec

Box 20, folder 205

Receipts: 1950 Jan-Dec

Box 20, folder 206

Receipts: 1951 Jan-Dec

Box 21, folder 207

Receipts: 1952 Jan-Dec

Box 21, folder 208

Receipts: 1953 Jan-Dec

Box 21, folder 209

Receipts: 1954-1955

Box 21, folder 210

Receipts: 1956-1963, 1966

Box 21, folder 211

Receipts: no date

Box 21, folder 212

Receipts: no date

Box 22, folder 213-216

Receipts: no date

Box 23

Bank Statements: 1922-1929

Box 24

Bank Statements: 1930-1933

Box 25

Bank Statements: 1934-1936

Box 26

Bank Statements: 1937-1939

Box 27

Bank Statements: 1940-1942

Box 28

Bank Statements: 1943-1946

Box 29

Bank Statements: 1947-1949

Box 30

Bank Statements: 1950-1951

Box 31

Bank Statements: 1952-1953

Box 32

Bank Statements: 1956-1960

Box 33, folder 217

Check Stubs: 1869, 1871-1872

Box 33, folder 218

Check Stubs: 1920-1929

Box 33, folder 219

Check Stubs: 1930-1931, 1934-1939

Box 34, folder 220-221

Check Stubs: 1940's

Box 34, folder 222

Check Stubs: 1950-1952, 1957-1958

Box 35

Check Stubs: 1926-1946, 1949-1951

Box 36, folder 223

Cancelled Checks: 1895-1960

Box 36, folder 224

Deposit Slips: 1926-1959

Box 36, folder 225

Miscellaneous Bank Papers: 1903-1956

Box 37

Ledgers: 1851-1854, 1857-1880

Box 38

Ledgers: 1869-1873, 1875, 1877-1881, 1894-1902

Box 39

Ledgers: 1873-1879, 1862-1864, 1866-1869, 1938-1939

Language of Material: English.
Box 40

Ledgers: 1874-1876, 1879-1881, 1894-1928, 1930-1935

Box 41

Ledgers: 1927-1944, 1946

Box 42, folder 226-232

Miscellaneous Financial and Ranch Records.

 

SERIES C. INSURANCE PAPERS

Box 43, folder 233

Insurance Policies: Fireman's Fund.

Box 43, folder 234

Insurance Policies: Fireman's Fund.

Box 43, folder 235

Insurance Policies: Inter-Insurance Bureau, Calif. State Automobile Assoc.

Box 43, folder 236

Insurance Policies: Inter-Insurance Bureau, Calif. State Automobile Assoc.

Box 43, folder 237

Insurance Policies: Miscellaneous.

Box 43, folder 238

Insurance Policies: North American Insurance Co.

Box 44, folder 239

Insurance Policies: Queen Insurance Co.

Box 44, folder 240

Insurance Policies: Queen Insurance Co.

Box 44, folder 241

Insurance Policies: State Compensation Insurance Fund.

Box 44, folder 242

Insurance Policies: Zurich Insurance.

Box 44, folder 243

Forms - Description of Payment: Farm Bureau Health Insurance Program.

Box 44, folder 244

Policy loan agreements.

Box 44, folder 245

Statements of earned premiums.

Box 44, folder 246

Miscellaneous insurance papers.

 

SERIES D. LEGAL PAPERS

Box 45, folder 247

Affidavits - Occupational Classification.

Box 45, folder 248

Applications.

Box 45, folder 249

Boundary descriptions.

Box 45, folder 250

Claim for deferred classification - forms.

Box 45, folder 251

Contracts: 1935-1940

Box 45, folder 252-254

Court proceedings

Container Summary: transcripts.
Box 45, folder 255

Deeds: 1856-1922

Box 46, folder 256

Deeds: 1925-1965

Box 46, folder 257

Deposit receipts.

Box 46, folder 258

Leases and agreements: 1841-1932

Box 46, folder 259

Leases and agreements: 1932-1955

Box 46, folder 260

Leases and agreements: 1956-1958, 1960-1961

Box 46, folder 261

Leases and agreements: 1961-1963, 1971

Box 46, folder 262

Leases and agreements: 1964-1966

Box 46, folder 263

Matters of estate.

Box 46, folder 264

Miscellaneous legal documents and forms.

 

SERIES E. PHOTOGRAPHS

Box 47, folder 265

Photographs: Steele, Clara and Emma.

Box 47, folder 266

Photographs: Steele, Clara.

Box 47, folder 267

Photographs: Steele, E.W.; Steele, Osman; Steele, R.E.; Steele, William F.

Box 47, folder 268

Photographs: Brown, Ella Steele.

Box 47, folder 269

Photographs: Steele, Emma and Chloe.

Box 47, folder 270

Photographs: Steele, Mr. & Mrs. I.C.; Steele, Frederick Nathaniel.

Box 47, folder 271

Photographs: Steele family members and friends.

Box 47, folder 272

Photographs: Steele family members and friends.

Box 47, folder 273

Photographs: Steele family members.

Box 47, folder 274

Photographs: Steele family members.

Box 47, folder 275

Photographs: Steele family members.

Box 48, folder 276

Photographs: Dairy cattle.

Box 48, folder 277

Photographs: Green Oaks Ranch.

Box 48, folder 278

Photographs: Green Oaks Ranch.

Box 48, folder 279

Photographs: Pacific coastside.

Box 48, folder 280

Photographs: Pescadero, Calif.

Box 48, folder 281

Photographs: Waddell pipe line.

Box 48, folder 282

Photographs: Pigeon Pt., Año Nuevo Beach, Waddell Beach.

Box 48, folder 283

Photographs: Pigeon Pt., Año Nuevo Beach, Waddell Beach.

Box 48, folder 284

Photographs: New Year's Creek [Año Nuevo Creek], Butano area, Bean Hollow, White House Canyon, Rancho del Osos.

Box 49, folder 285-286

Photographs: Miscellaneous.

Box 49, folder 287-288

Photographs: Worden family members.

Box 49, folder 289-292

Photographs: Miscellaneous.

Box 49, folder 293-294

Photographs: Unidentified.

Box 50, folder 295-301

Photographs: Unidentified and miscellaneous.

Box 51, Box 52, Box 53, Box 54

Photographs: Miscellaneous framed photographs.

Language of Material: English.
Box 55, Box 56

Photographs: Miscellaneous photograph albums.

Language of Material: English.
 

SERIES F. MISCELLANEOUS

Box 57, folder 302

Calendars.

Box 57, folder 303

Envelopes.

Box 57, folder 304

Forms: registrations, applications, notices, etc.

Box 57, folder 305

Funeral attendance cards 1956

Box 57, folder 306

Genealogy.

Box 57, folder 307

Invitations and announcements.

Box 57, folder 308

Journals.

Box 58, folder 309

Lists, tables, and diagrams.

Box 58, folder 310

Memorabilia.

Box 58, folder 311-313

Miscellaneous.

Box 58, folder 314-315

Permits and certificates.

Box 59, folder 316

Water usage records - notebooks.

Box 59, folder 317

Water usage records.

Box 59, folder 318

Water usage records - in order by user.

Box 59, folder 319

Water usage records.

Box 59, folder 320

Spiritualism.

 

SERIES G. BOOKS & MAGAZINES

Box 60

California, Public Works, Department of. Bulletin No. 5, Flow in California Streams. Calif. State Printing Office, Sacramento, circa 1923

Box 60

California, Water Resources, Department of. Bulletin No. 114, Directory of Water Service Agencies in California. Jun, 1962

Box 60

Cook book. Handwritten. 1800's

Box 60

Edwards, Rev. Justin, D.D. The Sabbath Manual; including The Sabbath a Family Institution. American Tract Society, New York.

Box 60

Holy Bible. George E. Eyre and William Spottiswoode, printers. London.

Box 60

Kelley, O.H. Origin and Progress of the Order of the Patrons of Husbandry in the United States; a History from 1866 to 1873. J.A. Wagenseller, Publisher, Philadelphia, Pa. 1875

Box 60

McLean, Alex. The Story of Rancho Del Oso. Dec, 1943

Box 60

Monree, John D. Chapters in the History of Delaware County New York. Delaware County Historical Association. 1949

Box 60

Orr, James L., compiler. The National Grange Choir. Executive Committee of the National Grange, Philadelphia. 1883

Box 60

Trident Water Meters. Neptune Meter Co. 1936

Box 60

United States, Interior, Department of. Second Report of the United States Entomological Commission for the Years 1878 and 1879 Relating to the Rocky Mountain Locust and the Western Cricket. Government Printing Office, Washington. 1880

Box 60

Wattles, Wm. C. Land Survey Description. Title Insurance and Trust Co., Los Angeles, circa 1956

Box 61

American Pipe Manual, eigth edition. 1930

Box 61

Mason Manual. Incomplete - some parts missing.

Box 61

McLean, Hulda. The McLean Cookbook: Family Favorites. Dec-63

Box 61

McLean, Hulda Hoover. The Book of Values. Dec, 1962

Box 61

McLean, Hulda Hoover. When I Was a Little Girl. 1966

Box 61

Music Books - two, incomplete - some parts missing.

Box 61

Owen, David Dale. First Report of a Geological Reconnoissance of the Northern Counties of Arkansas, Made During the Years 1857 and 1858. Johnson & Yerkes, Little Rock. 1858

Box 61

Self-Contradictions of the Bible. Several pages of manuscript notes in beginning pages.

Box 62

California, Water Resources, Department of. Bulletin No. 138, Coastal San Mateo County Investigation. Mar-65

Box 62

Holy Bible. American Bible Society, New York. 1846

Box 63

Eikerenkotter, Edward A. List of the Names and Registrations of the Inhabitants of the County of San Mateo. Redwood City, circa 1886

Box 63

Fortune Magazine. Volume VI, Oct 1932 Number 4

Box 63

Monteith, James. Comprehensive Geography. A.S. Barnes & Co., Publishers.

 

SERIES H. MAPS

Box 64

Maps - Steele Ranch area.

Box 65

Maps - not pertaining to Steele Ranch area.

othercontainertype not specified

Maps - oversize maps.

 

SERIES I. NEWSCLIPPINGS AND NEWSPAPERS

Box 66, folder 321

Newsclippings: Año Nuevo Island and Point

Box 66, folder 322

Newsclippings: Pescadero, Ca.

Box 66, folder 323

Newsclippings: Pigeon Point.

Box 66, folder 324

Newsclippings: Steele Ranch area.

Box 66, folder 325

Newsclippings: Steele Ranch - history.

Box 66, folder 326

Newsclippings: Issues of Seaside Reporter, local newspaper.

Box 67

Newspapers - not pertaining to Steele Ranch and area.

Box 68

Newspapers - not pertaining to Steele Ranch and area.

Language of Material: English.
Box 69

Newspapers - not pertaining to Steele Ranch and area.

Language of Material: English.
Box 70

Newspapers - not pertaining to Steele Ranch and area.

Language of Material: English.
 

SERIES J. PAMPHLETS

Box 71, folder 328-330

Pamphlets: catalogs and informational pamphlets.

Language of Material: English.
Box 71, folder 331-332

Pamphlets: guides to places of interest.

Language of Material: English.
Box 71, folder 333

Pamphlets: miscellaneous pamphlets.

Language of Material: English.
 

SERIES K. NON-ORIGINAL MATERIAL (XEROXES, REPORDUCTIONS, ETC.)

Box 72, folder 334

Correspondence.

Language of Material: English.
Box 72, folder 335-336

Genealogy.

Language of Material: English.
Box 72, folder 337

Maps and diagrams.

Language of Material: English.
Box 72, folder 338-339

Miscellaneous.

Language of Material: English.
Box 72, folder 340

Xeroxes of newsclipping.

Language of Material: English.
 

SERIES L. CATHERINE STEELE'S MANUSCRIPT NOTES

Box 73, folder 340-342

Año Nuevo.

Box 73, folder 343

Cortez.

Box 73, folder 344

Cow Heaven.

Box 73, folder 345

Sir Francis Drake.

Box 74, folder 346-347

Explorers.

Box 74, folder 348-349

Genealogy.

Box 74, folder 350

Graham, Isaac.

Box 74, folder 351-352

Grange.

Box 74, folder 353

Green Oaks.

Box 74, folder 354

Heart's Delight - Col. & Mrs. Roger Fitch.

Box 74, folder 355

Pigeon Point.

Box 75, folder 356

Pigeon Point.

Box 75, folder 357

Ranch del Oso.

Box 75, folder 358

Pre-Steele history.

Box 75, folder 359

Steeles of Pt. [UNK] Nuevo.

Box 75, folder 360

Transportation and communication.

Box 75, folder 361-362

Waddell Water System.

Box 75, folder 363

Water matters.

Box 75, folder 364-365

Miscellaneous.

Box 76, folder 366

Cow Heaven.

Box 76, folder 367-373

Miscellaneous.

Language of Material: English.
Box 77, folder 374-377

Miscellaneous.

Box 78, folder 378-383

Miscellaneous.

Box 79, folder 384-389

Miscellaneous.

 

SERIES M. C. STEELE'S TYPESCRIPT NOTES

Box 80, folder 390-391

Año Muevo.

Box 80, folder 392

Genealogy.

Box 80, folder 393

Grange matters.

Box 80, folder 394-395

Miscellaneous.

Box 81, folder 396-403

Miscellaneous.

Box 82, folder 404-409

Miscellaneous.

 

SERIES N. ADDENDUM

Scope and Contents

Series N contains addendum materials that were sent from Catherine Steele to Stanford Libraries in the years following her initial donation. Most of the contents concern Mrs. Steele's estate, her charitable donations to various institutions, and the transfer of the Green Oaks Ranch to San Mateo County where it eventually became part of Año Nuevo State Park.
 

A. CORRESPONDENCE

Box 83, folder 1

Pre-1900

Box 83, folder 2

1920s-1930s

Box 83, folder 3

1940s

Box 83, folder 4

Catherine Steele to Worden Wolters Steele 1940s

Box 83, folder 5

1950s

Box 83, folder 6

1960s

Box 83, folder 7

Fort Wolters 1960s

Box 83, folder 8

Stanford University Libraries 1960s

Box 83, folder 9

1970s

Box 83, folder 10

Dr. Margaret Kosek 1970s

Box 84, folder 1

Stanford University Libraries 1970s

Box 84, folder 2

undated

 

B. FINANCIAL PAPERS

Box 84, folder 3-5

Tax Notes & Prep 1955-1974

Box 84, folder 6

Catherine Steele Financial Notes

Box 84, folder 7

Misc. Banking & Financials 1960s-1970s

Box 85, folder 1

Misc. Banking

Box 85, folder 2

Check Stubs

Box 85, folder 3

Sales Accounts 1930s-1940s

Box 85, folder 4

Stocks & Bonds 1930s-1950s

Box 85, folder 5-6

Banking 1860s-1900s

Box 86, folder 1-2

Banking Ledgers 1910s-1920s

Box 86, folder 3

Banking 1920s-1940s

Box 86, folder 4-7

Receipts 1950s-1970s

 

C. INSURANCE PAPERS

Box 87, folder 1

California Farm Bureau Federation

Box 87, folder 2

Automobiles & Healthcare

Box 87, folder 3

California Permits & Workers

Box 87, folder 4

Anderson & Anderson Property Insurance

Box 87, folder 5

Miscellaneous

 

D. LEGAL PAPERS

Box 87, folder 6

Transfer of Ranch to San Mateo County 1963-1974

Box 87, folder 7

Lawsuits / Court Settlements

Box 87, folder 8

Estate and Land Use pre-1950

Box 87, folder 9

Estate of William F. Steele 1950s

Box 87, folder 10

Estate of Catherine Steele 1960s-1970s

Box 87, folder 11

Misc. Agreements & Documents

 

E. PHOTOGRAPHS

Box 87, folder 11

Steele Family Photo Album c. 1900

Box 87, folder 12

Ranch House Interior, Furniture, & Vandalism

Box 87, folder 13

Water Reservoirs near Green Oaks

Box 88, folder 1-2

Green Oaks Ranch

Box 88, folder 3

Green Oaks Ranch - San Mateo County Demolition

Box 88, folder 4

Kent Ranch (George H. Steele)

Box 88, folder 5

Smashed gate at Green Oaks Ranch

Box 88, folder 6

Waddell Beach Road

Box 88, folder 7

Misc. Photos of Green Oaks Ranch

Box 88, folder 8

Catherine Steele

Box 88, folder 9

Baldwin House (Catherine Steele's rented home in Santa Cruz; furnishings from Green Oaks Ranch)

Box 88, folder 10

Steele Family

Box 88, folder 11

Steele Family Friends

Box 88, folder 12

Postcards / California Scenes

 

F. MISCELLANEOUS

Box 88, folder 13

One Hundred Year Club

Box 88, folder 14

Performance Programs (Adelina Patti, Edwin Booth, Henryk Wieniawski)

Box 88, folder 15

Catherine Steele Teaching Credentials

Box 88, folder 16

Tickets & Memberships

Box 88, folder 17

Address Books

Box 89, folder 1

Calling Cards & Business Cards

Box 89, folder 2

Advertisements

Box 89, folder 3

Miscellaneous

 

G. BOOKS & MAGAZINES

Box 89, folder 4

Hutchings' California Magazine 1890

Box 89, folder 5

Assorted Magazines 1949-1972

Box 89, folder 6

Book Manuscripts by Hulda Hoover McLean

Box 90, folder 1

'Agricultural Features of California' by E.W. Hilgard 1883

 

H. MAPS

Box 90, folder 2

Green Oaks Ranch

Box 92

Aerial View of Pescadero Coastline

 

I. NEWSCLIPPINGS AND NEWSPAPERS

Box 90, folder 3

Fort Ord Panorama 1940s

Box 90, folder 4

Harper's

Box 90, folder 5

Clippings re: Green Oaks Ranch site transfer to San Mateo County 1970s

Box 90, folder 6-7

Clippings 1860s-1950s

Box 91, folder 1

Clippings 1960s-1970s

 

J. PAMPHLETS

Box 91, folder 2

Farming & Ranching

Box 91, folder 3

Santa Cruz & San Mateo Counties

Box 91, folder 4

Miscellaneous

 

K. NON-ORIGINAL MATERIAL (XEROXES, REPORDUCTIONS, ETC.)

Box 91, folder 5

Assorted Xerox Scans

 

L. CATHERINE STEELE'S NOTES

Box 91, folder 6

Day-book / Journal Entries

Box 91, folder 7

Lists of Possessions & Exhibit Loans

Box 91, folder 8

Frederick Steele Collection & Research

Box 91, folder 9

Green Oaks Ranch History

Box 91, folder 10

Research on Jacob F. Wolters (Catherine Steele's uncle)

Box 91, folder 11

Unsent Letters

Box 91, folder 12

Miscellaneous