Warren, James Lloyd Lafayette:
Outgoing correspondence, including drafts and copies. 45 letters, 1849-1877
Incoming correspondence.
Scope and Content Note
Manuscripts of articles and poems written for the California Farmer
Single items, A-Z (by author)
Manuscripts, A-S
Accolti, Michael L.
Akers, Elizabeth (Florence Percy)
Bay, Bertha
Butts, Joshua
Cadwell, O. N.
Canfield, Fanny A.
Frizzell, Mrs (Edith Montressor)
Glen, Mary
Hallenbeck, N. B.
Howk, Ondelle C.
Hutchison, Luna (Lillia D'Montana)
King, Katie
Merrill, Mary
Morse, James B.
Rich, George S. (Orient)
Sarles, Martin Andreas
Taylor, Alexander Smith:
Indianology
Condors of Chili and California
Grasshopper notes
A lost chronicle of early California settlement
Remnants of Cabrillos discovery voyage of 1542
Sketches of the natural his tory of California
Miscellaneous
Thompson, William (Agricola, Caleb Crusty, Rusticus):
Agricultural reviews and essays
Calistoga letters (clippings)
Competition essays for the California state agricultural society
Practical husbandry series
Rhymes for the times
Rural letters
Speculations on the weather
Miscellaneous
Manuscripts U-Z and unidentified authors, grouped wherever possible.
Miscellaneous items relating to the California Farmer: meteorological reports, race track items, notices, advertisements, subscription matters, etc.
California State Agricultural Society:
Minutes, resolutions, 1854-1857
Accounts
Lists
California state fair:
Premiums
Speeches
Miscellaneous
County agricultural societies, A-Z
County fairs - miscellaneous tickets, etc.
Early papers
Passport, Feb. 28, 1849
Ship Sweden:
prospectus (draft in Warrens handwriting)
agreements
rules and regulations
passenger list
meetings and transactions
accounts
Authorizations for Warren to collect mail, 1849-1850
Thanksgiving, 1850: invitations, tickets, menu, accounts.
Sacramento Valley Railroad Co., 1852-1853:
Articles of association, with list of subscribers
Draft of report on loaalities
Accounts, 1852-1853
Lists
Indian reservations, 1854-1855:
Reports on activities in Sebastian Military Reserve, Fresno Indian Farm, Nome Lackee Indian Reservation
Miscellaneous legal papers:
Deeds for property in Sacramento, 1851-1853 (6 items)
Lease for office space, 1850-1854 (4 items)
Subpoenas, etc.
Agreements
Biographical notes on Warren
Accounts, 1846-1863 (Bulk of accounts is 1849-1850)
Loose accounts, arranged alphabetically, A-Z.
see
List of Loose Accounts
Accounts
v. 1-11, accounts, Jan. 1850-July 1851
Notes, 1849-1864, 32 items
Shipping receipts, 1847-1862:
Antelope (steamer). 1852-1853 (9 items)
Arrow (steamer). 1853 (2 items)
California (bark). Mar. 17, 1847(1 item)
Camanche (steamer). 1852-1854 (5 items)
Captain Sutter (steamer). April 20, 1854 (1 item)
Cohota (ship). 1852 (4 items)
Columbia (steamer). 1853 (3 items)
Confidence (steamer). 1851-1853 (10 items)
Cornelia (steamer). Oct. 17, 1854 (1 item)
Eclipse (steamer). Dec. 26, 1854(1 item)
El Dorado (steamer). 1850 (3 items)
Eliza (bark). 1849-1850 (3 items)
Georgiana (steamer). Jan. 6, 1855 (1 item)
Gold Hunter (steamer). 1850 (3 items)
Golden Gate (steamer). 1854 (2 items)
Governor Dana (steamer). Mar. 3, 1854 (1 item)
Guadalupe (steamer). 1853-1854 (2 items)
H. T. Clay (steamer). 1851-1853 (3 items)
Hannah Thornton (ship). Sept. 27, 1852 (1 item)
Hartford (steamer). 1850 (6 items)
J. Bragdon (steamer). 1852-1854 (3 items)
Jenny Lind (steamer). Mar. 12, 1853 (1 item)
John Dunlap (schooner). 1849 (2 items)
Joseph Hewett (schooner). Nov. 1849 (1 item)
L. M. Yale (schooner). Jan. 22, 1853 (1 item)
Lallah Rook (schooner). Apr. 4, 1852 (1 item)
McKim (steamer). 1849-1850 (12 items)
Malay (ship). Sept. 13, 1852 (1 item)
Napa City (steamer). 1854 (2 items)
New World (steamer). 1850-1862 (11 items)
Patuxent (schooner). 1849 (2 items)
Peytona (steamer). Mar. 7, 1854 (1 item)
Queen City (steamer). 1858-1860 (5 items)
Rambler (steamer). Nov. 30, 1860 (1 item)
Senator (steamer). 1849-1854 (18 items)
Sophie McLane (steamer). 1859-1862 (4 items)
Thomas Hart (steamer). 1853-1854 (3 items)
Urilda (steamer). 1852-1854 (3 items)
West Point (steamer). Nov. 7, 1852 (1 item)
Wilson G. Hunt (steamer). 1852-1853 (11 items)
Winged Arrow (ship). Aug. 3, 1852 (1 item)
Zealous (bark). Nov. 14, 1849 (1 item)
Papers relating to taxes, 1850-1864:
Licenses for Sacramento and San Francisco (13 items)
Poll tax receipts, 1853-1864 (5 items)
Sacramento city and county taxes, 1850-1857 (10 items)
San Francisco city and county taxes, 1859-1861 (2 items)
Cancelled checks, 1853-1859 (6 items)
Sight drafts, 1853-1866 (5 items)
Court Costs, 1853 (4 items)
Miscellaneous
Clippings, roughly sorted into subject groups.
A-M
N-Z
Miscellaneous
Invitations
Tickets
Calling cards, etc.
Miscellaneous
Adams & Co.
13 items, 1852-1855
Atlantic and Pacific Express Company
4 items, 1855-1857
B - Miscellany
Billings, Frederick, 1823-1890
1 item, Oct. 29, 1851
Billings, Bolton & Halleck
2 items, 1852
Brannan (Samuel) & Co.
10 items, 1849-1855
Brown, S. S.
4 items, 1849
C - Miscellany
Cohen, Alfred A., 1827-1887
1 item, Dec. 23, 1850
Coleman (William Tell) & Co.
1 item, Oct. 5, 1861
California State Agricultural Society
4 items, 1861-1865
Child, Thomas C.
2 items, 1849
Clark & Milne
11 items, 1850
Collins, Cushman & Co.
3 items, 1849
Crowley, Dudley & McDowell
4 items, 1849-1850
Fay, Caleb T.
4 items, 1849-1850
Galusha, E. C.
2 items, 1849
Gelston (Roland) & Co.
4 items, 1849-1850
Gregory's express
2 items, 1852
H - Miscellany
Haggin, Latham & Monson
1 item, Mar. 24, 1851
Hittell, John Sherzer, 1825-1901
1 item, Nov. 29, 1853
Huntington, Collis Potter, 1821-1900
1 item, May 12, 1852
Hartford Mining Company
2 items, 1849
Hawley, Sterling & Co.
12 items, 1849-1850
J - Miscellany
Johnson, John Neely, 1825-1872
1 item, Mar. 22, 1850
Jessup, R. M.
3 items, 1849-1850
Jewett & Melhado
3 items, 1849-1850
Kewen, Edward John Cage, 1825-1879
2 items, 1852-1854
Kogh (S. ) & Maynard
2 items, 1849
Ladd William
2 items, 1849
Lady Adams Co.
4 items, 1850-1852
Latham, Milton Slocum, 1827-1882
7 items, 1851-1853
McClure (C. F. ) & Co.
4 items, 1849
McCondray & Co.
2 items, 1849
Martin & Gregg
5 items, 1849-1850
Meiggs, Henry, 1811-1877
2 items, 1853-1854
Mellus, Howard and Co.
14 items, 1849-1850
Minguet (Ricard) & Co.
7 items, 1850
N - Misce11any
Noble, Augustus
1 item, Oct. 25, 1850
Nugent, John
2 items, 1853
P - Miscellany
Page, Bacon & Co.
1 item, Jan. 22, 1855
Payne (Theodore) & Co.
1 item, July 16, 1853
R - Miscellany
Rassette House
1 item, Mar. 20, 1853
S - Miscellany
Seneca mining co.
1 item, Nov. 14, 1849
Sutter, John Augustus, 1826-1897
1 item, June 24, 1850
Simmons, Hutchinson & Co.
8 items, 1849-1850
Starr, J. B.
10 items, 1850
Stevens, G. B.
4 items, 1849
T - Miscellany
Taylor, Alexander Smith, 1817-1876
1 item, June 11, 1854
Tehama House, San Francisco
1 item, 1853
Wardle (George S. ) & Co.
8 items, 1849-1850
Wells, Fargo & Co.
10 items, 1851-1861
Zoller, John A.
11 items, 1859
Accolti, Michael I., d. 1878
11 letters, 1859-1876. Some letters contain information about Santa Clara College.
See also manuscripts in Box 6.
Adams & Co.
6 letters, 1847-1855. From offices in San Francisco, Shasta, Columbia, Calif., and New York.
Akers, Elizabeth, 1832-1911
2 letters, 1858. Written under pseudonym of Florence Percy.
See also poems in Box 6.
Alameda County agricultural society
2 letters, 1861.
See also letters of Frank Fargo.
B - Miscellany
Baily, T.
1 letter, Apr. 20, 1856. Description of trip from San Francisco to Sebastopol
Battles, William Ward
1 letter, n.d. Re rice growing in California.
Bellows, Henry Whitney, 1814-1882
1 letter, Jan. 30, 1863
Benton, Joseph Augustine, 1818-1892
1 letter, May 28, 1887
Billings, Frederick, 1823-1890
1 letter, Oct. 2, 1854. Addressed to F. W. Macondray and others of the California State Agricultural Society.
Bird, Isaac
1 letter, May 15, 1854. Re founding of an agricultural society in San Jose.
Blackburn, William, 1814-1867
1 letter, Sept. 2, 1857
Bonté, John Harmon C., d. 1896
1 letter, Mar. 21, 1883. Addressed to the Mechanic Institute, San Francisco. Written as Secretary to the Board of Regents, University of California.
Bradshaw, L. C.
1 letter, Mar. 3, 1858. Re emigration from Boston and the East to California.
Browne, John Ross, 1821-1875
1 letter, Aug. 24, 1864.
Beach, G. H.
4 letters, 1855-1857. Concerning agricultural society in Marysville.
Beals, H. Channing
3 letters, 1855-1856. Nov. 14, 1856 letter written from the Executive rooms of the San Francisco Committee of Vigilance concerning membership certificates
Beard, E. L.
4 letters, 1852-1860
Berry, Richard N.
3 letters, 1866
Bidwell, John, 1819-1900
9 letters, 1858-1867. Mainly relating to agricultural topics. Sept. 27, 1867 letter re Bidwell's political views.
Bigler, John, 1804-1871
4 letters, 1852-1862. Letter of Mar. 10, 1858 re cultivation of alfalfa and wheat in Chile. Letter of Jan. 6, 1862 re llamas, alpacas, vicu$as and
Huanaco of Peru.
See also letter of Samuel Norris.
Bingham, Alonzo L.
10 letters, 1860-1861. Re sheep-raising.
Boardman, Bacon & Co.
6 letters, 1850-1851
Brannan, Samuel, 1819-1889
3 letters, 1856-1889. 1856 letter written for Samuel Brannan by John Brannan
Brayton, H. C.
3 letters, 1855-1856. Letter of November 1856 contains an account of the Mendocino Indian Reservation.
Bright, S. B.
2 letters, 1860-1861. 1861 letter re Cumberland College in Sonoma.
Butts, Joshua
37 letters, 1857-1860.
See also manuscripts in Box 6.
C - Miscellany
Capron, Horace, 1804-1885
1 letter, Sept. 16, 1874
C1ary, Robert Emmet, 1805-1890
1 letter, Mar. 1855
Cooper, John Bautista Rogers, 1792-1872
1 letter, Oct. 30, 1859
Cram, Rogers & Co.
1 letter, Jan. 1, 1855
Crosby, Elisha Oscar, 1818-1895
1 letter, Jan. 22, 1856
Cadwell, O. N.
11 letters, 1856-1861. Concerning farming in Michigan and California.
See also manuscripts in Box 6.
California labor exchange, San Francisco
2 letters, 1868. Statement of objects and services of the exchange. Written by H. C. Bennett, Secretary of the exchange.
California state agricultural society
12 letters, 1854-1872. Some are printed form letters.
See also file on Agricultural societies in Box 14.
Canfield, Fanny A.
2 letters, 1858-1862. 1862 letter gives an account of the flood in Monterey Co.
See also manuscripts in Box 6
Carr, Jesse Douglas
4 letters, 1854-1859
Clayton, J. E.
3 letters, 1856-1857. 1857 letters re quartz mining.
Cole, Cornelius, 1822-1924
3 letters, 1866-1869
Coleman, William Tell, 1824-1893
2 letters, 1857-1862
Contra Costa agricultural society
2 letters, 1860-1861. 1861 letter is printed form letter.
Cooper, Elias Samuel, 1820-1862
3 letters, 1856
Cotting, Jesse G.
10 letters, 1849. Concerning mining contract and the ship Sweden.
See also material relating to the ship and to the mining company in Box 13.
Crane, G. B.
2 letters, 1861. Concerning cultivation of vineyards in St. Helena, California.
D - Miscellany
Den, Richard Somerset
1 letter, Mar. 6, 1860
Derby, George Horatio, 1823-1861
1 letter, Feb. 7, 1856
Deseret agricultural and manufacturing society
1 letter, Mar. 14, 1864. Signed by Wilford Woodruff.
Doble, Abner, 1829-
1 letter, June 19, 1859
Dewey, Squire Pierce, 1818-
2 letters, 1857
Diehl, Israel S.
5 letters, 1860-1864
Evans, John, 1812-1861
2 letters, Nov. 21, 1854. 1854 letter is copy only.
F - Miscellany
Frémont, John Charles, 1813-1890
1 letter, Feb. 26, 1860
Frisbie, John B., 1823-
1 letter, June 6, 1860
Fargo, Frank F.
4 letters, 1857-1859. Concerning need for and establishment of the Alameda Co. Agricultural Society. 1859 letter written as Treasurer of the Society.
See also letters of the Alameda Agricultural Society.
Farnham, Eliza W., 1815-1864
4 letters, 1856-1859
Farnham, Mrs. Thomas Jefferson
see Farnham, Eliza W.
Flatt, C. J.
5 letters, 1857. Re Benicia College
G -Miscellany
Grayson, Frances,
1 letter, Feb. 12, 1854
Gregory, Joseph W.
1 letter, Apr. 14, 1852
Gillespie, Archibald H., 1813-1873
2 letters, 1855-856
Grayson, Andrew Jackson
8 letter, 1856-1867. Re birds, especially in Mexico and Baja California.
Greenweood, Grace
see Lippincott, Sarah Jane (Clarke), 1823-1904
H -Miscellany
Haggin, Latham & Monson
1 letter, Mar. 12, 1857. In writing of M. S. Latham.
Hallowell, Richard Price, 1835-1904
1 letter, Oct. 28, 1861
Hanks, Henry G.
1 letter, Sept. 1, 1879
Hanson, George M., d. 1878
1 letter, Jan. 12, 1857
Heutsch, H.
1 letter, Nov. 24, 1856. In French. Concerning culture of the silkworm in California.
Hitchcock, Ethan Allen, 1798-1870
1 letter, Aug. 30, 1852
Hittell, John Sherzer, 1825-1901
1 letter, Dec. 3, 1853
Hubbs, Paul K., 1800-1874
1 letter, Oct. 28, 1853
Hallidie, Andrew Smith, 1836-1900
see Mechanics Institute, San Francisco
Haraszthy, Arpad
11 letters, 1861-1863. Mainly re viticulture in Europe and in California.
See also manuscripts in Box 6
Horner, John M.
8 letters, 1853-1872
Howard, William Davis Merry, ca. 1819-1856
3 letters, 1850-1851.
See also letters of Howard & Green
Howard & Green
3 letters, 1850.
See also letters of William Davis Merry Howard.
I-J - Miscellany
Jacks, David, 1822-1909
1 letter, Sept. 1, 1856
Jacks, Pulaski
1 letter, May 13, 1856
Jenkins, J. H.
2 letters, 1862. Containing information about Tahiti.
Kewen, Edward John Cage, 1825-1879
6 letters, 1850-1853
King, Thomas Starr, 1824-1863
3 letters, 1860-1862
L - Miscellany
Lee, William Little, 1821-1857
1 letter, Nov. 17, 1853
Longworth, Nicholas, 1782-1863
1 letter, Jan. 3, 1857. Concerning strawberries and grapes.
Low, Frederic Ferdinand, 1828-1894
1 letter, Dec. 26, 1862
Lynch, Mary (Atkins), 1820-1882
1 letter, May 1, 1855
LaChapelle, A. de
2 letters, 1856. Concerning beet-sugar.
Larkin, Thomas Oliver, 1802-1858
2 letters, 1852-1854
Latham, Milton Slocum, 1827-1882
2 letters, 1852-1856.
See also Haggin, Latham & Monson
Letcher, W. S.
6 letters, 1854. Concerning legislature for California state agricultural society.
Lippincott, Sarah Jane (Clarke), 1823-1904
11 letters, 1857-1858. 1857 letter written for Mrs. Lippincott by her husband, Leander K. Lippincott. Letters written as Grace Greenwood.
M - Miscellany
McKinstry, Justus, ca. 1821-1897
1 letter, Feb. 26, 1853
McLean, John T.
1 letter, Dec. 3, 1856. Re culture of sorghum.
Mathers, James, 1790-1870
1 letter, Sept. 17, 1852
Meiggs, Henry, 1811-1877
1 letter, Feb. 28, 1877
Mellus, Francis, d. 1863
1 letter, Apr. 29, 1856
Miles, B. F.
1 letter, Mar. 26, 1857
Mills, Darius Ogden, 1825-1910
1 letter, 1851
Moore, George R.
1 letter, Mar. 8, 1860. Re Warrens property in Sacramento.
Moulton, B. F.
1 letter, n.d.
Mechanics institute, San Francisco
10 letters, 1855-1886. 1864 letter signed by Andrew Smith Hallidie, as secretary. Four printed form letters.
Mellus, Howard & Co.
3 letters, 1850.
See also accounts in Box 15.
Morse, John Frederick, 1815-1874
4 letters, 1853.
See also copy of speech read for California state fair, in Box 14.
N -Miscellany
Naglee, Henry Morris, 1815-1886
1 letter, June 28, 1884
Norton, Joshua Abraham, 1819-1880
1 letter, 1873
Nugent, John
1 letter, n.d.
Norris, Samuel
2 letters, 1858. Includes copy of a letter from Gov. Pigler to Norris re cultivation of alfalfa in Chile.
P - Miscellany
Parker, Albert
1 letter, Oct. 4, 1849
Prince, William Robert, 1795-1869
1 letter, Aug. 10, 1859
Purdy, Samuel
1 letter, May 11, 1854
Peck, George H.
2 letters, 1854-1858. 1854 letter includes letter from Mrs. Peck. 1858 letter describes voyage to Acapulco in steerage.
Percy, Florence
see Akers, Elizabeth, 1832-1911
Pickett, Charles E., d. ca. 1880
5 letters, 1857
Post, Gabriel B.
2 letters, 1854-1856. 1854 letter signed G. B. Post & Co.
R - Miscellany
Reading, Pierson Barton, 1816-1868
1 letter, Jan. 21, 1854
Republican party. California. State central committee
1 letter, July 7, 1879. Form letter.
Rhodes, Mary W.
1 letter, May 14, 1857
Robinson, Tod
1 letter, Apr. 2, 1858
Rowland, John
1 letter, July 25, 1852
S - Miscellany
Sacramento water works
1 letter, Apr. 11, 1854
San Francisco carriers' union association
1 letter, n.d.
Semple, C. D.
1 letter, Aug. 21, 1856
Squier, Ephraim George, 1821-1888
1 letter, July 15, 1860
Stanford, Leland, 1824-1893
1 letter, Jan. 29, 1864
Starkey, Janion & Co.
1 letter, Aug. 10, 1850. To James Tate.
Stearns, Robert Edward Carter, 1827-1909
1 letter, July 1, 1875
San Francisco. Odd fellows' library association
2 letters, 1866-1868
Sarles, Martin Andreas
10 letters, 1857-1870.
See also manuscripts in Box 7.
Snyder, Jacob R., 1813-1878
2 letters, 1853-1855
Sonoma county agricultural and mechanics society
2 letters, 1855-1859. 1859 is form letter.
Spence, David, 1798-1875
3 letters, 1852-1854
Strentzel, John Theophil
6 letters, 1854-1861
Sutter, Emil Victor, d. 1883
4 letters, 1852-1874
Sutter, John Augustus, 1803-1880
18 letters, 1852-1860
Taylor, Alexander Smith
129 letters, 1854-1865. Concerning publication of his works, Grasshoppers, Indianology, etc. in the
California Farmer, and re subscriptions for the
Farmer.
See also manuscripts in Boxes 8-9.
Thompson, William
13 letters, 1856-1858. Some signed "Agricola".
See also manuscripts in Box 10.
Vallejo, Mariano Guadulupe, 1807-1890
2 letters, 1853
W - Miscellany
Ward, Charles T.
1 letter, July 1, 1850
Waymire, James A.
1 letter, Jan. 6, 1870
Wheeler, O. C.
1 letter, n.d.
Woodbridge, S.
1 letter, Dec. 18, 1877
Walthall, Madison
2 letters, 1854-1856. 1854 letter addressed to John Frederic Morse.
Walthall, Madison (son)
10 letters, 1855-1856. Mainly signed as "Colfon"
Weber, Charles Maria, 1814-1881
4 letters, 1855-1863. 3 letters written and signed for Weber by Julius George.
Weller, John B., 1812-1875
3 letters, 1857-1863
Wilder, Marshall Pinckney, 1798-1886
5 letters, 1856-1882. One undated letter, copy only.
Williams, H.
61 letters, 1850-1852. Re store kept for Warren on Mormon Island.
Winslow, C. F.
12 letters, 1854-1861
Yount, George Calvert, 1794-1865
3 letters, 1852-1855