Finding Aid for the Robert E. Cowan collection of early California manuscripts,

Similar documents
No online items

Finding Aid for the Hobart Johnstone Whitley Papers, ca No online items

Finding Aid for the Stuart Z. Perkoff Papers, ca No online items

Finding Aid for the Kurt Louis Flatau Papers, ca No online items

No online items

No online items

Finding Aid for the Matt Weinstock Papers, No online items

Finding Aid for the Charles K. Adams Santa Fe Railroad Collection, No online items

No online items

No online items

Finding Aid for the Ernest Carroll Moore Papers, ca No online items

No online items

Finding Aid for the Willard S. Morse Collection of Material About Bret Harte,

Finding Aid for the Southern California Chapter of the Antiquarian Booksellers Association of America Records,

No online items

Finding Aid for the Peter Russell Papers, No online items

No online items

No online items

Finding Aid for the Uplifters Club Records, No online items

Finding Aid for the Mort Fine Papers, No online items

Finding Aid for the Garin Compatriotic Union Records, No online items

Finding Aid for the Ella Young Papers, No online items

Finding Aid of the Peggy Christian (Firm) Records. No online items

Finding Aid for the Collection of Material about California Labor Camps,

Finding Aid for the Collection of Theater, Motion Picture, and Concert Programs, 1818-

No online items

Finding Aid for the Leon Hoage collection of material about the Lindbergh kidnapping case,

No online items

Finding Aid for the Playbills Relating to Charles Dickens, ca No online items

Finding Aid for the Rudolph Holzapfel Collection About Edward Gordon Craig,

Finding Aid for the John Mantley scripts and production information,

No online items

Finding Aid to the Gump family papers, , bulk No online items

No online items

No online items

Guide to the Harmon Family Papers

Finding Aid for the Frank Bird Linderman Papers, No online items

No online items

Toshihei Jikihara papers,

Frym, Gloria. Gloria Frym publicity materials and typescripts 1983 and undated

Jay Riley papers,

No online items

Finding Aid for the Loye Miller Papers, ca No online items

Blake Grumprecht papers

Guide to the Las Vegas-Clark County Library District Records

Guide to the Imperial Royal Sovereign Court of Desert Empire Collection

Guide to the Soroptimist International of Henderson/Green Valley Chapter Records

No online items

Guide to the Works Progress Administration Collection on Orange County, California,

Guide to the Nevada Poetry Society Records

Finding Aid to the Collection of Ambrose Bierce Papers, , bulk

Finding Aid to the Arthur Quinn Papers, No online items

Guide to the Eva Gillhouse Papers

No online items

Finding Aid to the Frémont Family Papers, circa No online items

Archives of American Art. Rogers, Francis Millet

Betty C. Moore papers

No online items

Thomas Autograph Collection MSS MSS No online items

No online items

Violet Oakley papers

Finding Aid of the Charles Boyer French Research Foundation Collection. No online items

Guide to the William D. Stone General Store Ledger and Papers

John Adrian Rademaker Papers

No online items

Chandler Family Papers,

Finding Aid for the Charles Ricketts Collection No online items

MALONE, KEMP, Kemp Malone papers,

Frances Frost Papers. Frances Frost Papers MSS No online items

Jessie Willcox Smith papers

Archon Cheat Sheet. Determine the accession number. Create the Archon Collection Manager record

Thomas Pim Cope diaries, HC.MC

Finding Aid to the Marvin X Papers, , bulk No online items

Finding Aid for the Collection of Materials By and About George Sterling, ca

Philadelphia Clef Club of Jazz and Performing Arts records

GEORGE F. BLOOM FAMILY PAPERS CA (BULK )

Eliza Haldeman papers

No online items

Guide to the Dr. Rene Bine Papers

Scott O'Dell papers CLRC.ODELL. Finding aid prepared by Lindsay Friedman. Last updated on March 30, 2012.

Finding Aid to the Oakland Tribune Records, , bulk No online items

Banes (Alexander and Nannie I.) Family Papers. (Mss. 4392) Inventory. Compiled by. Joseph D. Scott

Joseph William Gavett Papers

Kaufman, Alan. Alan Kaufman letters to Timothy Murray 2009

Community Theater Journal, New York State; Collection ua

Guide to the Robert Cohen Papers

Guide to the Theodore and Heinrich Gomperz Collection. No online items

No online items

Finding Aid for the Barry Moser Wood Engraving Blocks and Prints, ca No online items

Guide to the Neill Compton Wilson Papers M No online items

Melinda Cox Library records

Guide to the Thomas Autograph Collection

PINDAR FAMILY. Pindar family papers,

S. GUMBEL & CO., LTD. RECORDS Mss Inventory. by Luana Henderson

KILBOURNE (JAMES GILLIAM) FAMILY PAPERS Mss Inventory

COLLECTION SUMMARY. Dates: [dates of collection material; DACS 2.4; MARC 245]

Finding aid for the Harry Horner papers 6107

William H. Emerson Family Papers

No online items

A Finding Aid to the Barbara Mathes Gallery Records Pertaining to Rio Nero Lawsuit, , in the Archives of American Art

Transcription:

http://oac.cdlib.org/findaid/ark:/13030/kt6489r0s4 No online items Finding Aid for the Robert E. Cowan collection of early California manuscripts, 1551-1932 Erika Perez in the Center for Primary Research and Training (CFPRT) with assistance from Kelley Bachli, 2007; machine-readable finding aid created by Caroline Cubé. UCLA Library, Department of Special Collections Manuscripts Division Room A1713, Charles E. Young Research Library Box 951575 Los Angeles, CA 90095-1575 Email: spec-coll@library.ucla.edu URL: http://www.library.ucla.edu/libraries/special/scweb/ 2008 The Regents of the University of California. All rights reserved. 2048 1

Descriptive Summary Title: Robert E. Cowan collection of early California manuscripts Date (inclusive): 1551-1932 Collection number: 2048 Creator: Cowan, Robert Extent: 10 boxes (5 linear ft.) Abstract: Collection consists of miscellaneous manuscripts pertaining to California history. Language: Finding aid is written in English. Repository: University of California, Los Angeles. Library. Department of Special Collections. Los Angeles, California 90095-1575 Physical location: Stored off-site at SRLF. Advance notice is required for access to the collection. Please contact the UCLA Library, Department of Special Collections Reference Desk for paging information. Restrictions on Access COLLECTION STORED OFF-SITE AT SRLF: Open for research. Advance notice required for access. Contact the UCLA Library, Department of Special Collections Reference Desk for paging information. Restrictions on Use and Reproduction Property rights to the physical object belong to the UCLA Library, Department of Special Collections. Literary rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright. Provenance/Source of Acquisition Part purchase, part gift of Robert Cowan, 1936. Processing Note Processed by Erika Perez in the Center for Primary Research and Training (CFPRT) with assistance from Kelley Bachli, 2007. Preferred Citation [Identification of item], Robert E. Cowan collection of early California manuscripts (Collection 2048). Department of Special Collections, Charles E. Young Research Library, UCLA. UCLA Catalog Record ID UCLA Catalog Record ID: 4232749 Biography Robert Ernest Cowan was born in Toronto, Canada in 1862. He arrived in San Francisco in 1870 and was best known for the publication of bibliographies and other works on early California history including: A bibliography of the history of California, 1510-1930, Bibliography of the Chinese question in the United States (with Boutwell Dunlap), and The Spanish press of California, 1833-1845. Robert Ernest Cowan collected a wide-array of materials on early California history that would later form the nucleus of the UCLA Department of Special Collections's holdings in Californiana. Cowan was a former student at UC Berkeley from 1882-84, a San Francisco bookseller from 1895-1920, and a librarian for William Andrews Clark, Jr., from 1919-1933. Robert Cowan married Marie Margaret Fleissner in 1894 and they had one child, Robert Granniss Cowan. Robert Ernest Cowan died in Los Angeles in May 1942. Scope and Content Collection consists of early California manuscripts collected by Robert Ernest Cowan. Researchers on 19th century California may be especially drawn to the collection's extensive legal documents, property records, San Francisco materials, and documents relating to Spanish-Mexican California. The collection is comprised of materials mainly written in English, with a fair amount of documents written in Spanish and a few items written in Chinese and French. A few of the more interesting items in this collection are two manuscripts from 16th century Mexico, a deposition written in Chinese that was submitted as an exhibit in a U.S. District Court case, account ledgers showing mercantile transactions involving Spanish-Mexican families, requests for reimbursements stemming from the Mexican-American War, and property transactions involving women. Organization and Arrangement Arranged in the following series: 1. Fremont Ackerman correspondence, ca. 1888-1895 2. Alta California, ca. 1834-1914 2048 2

3. Attorneys, court, and legal records, ca. 1841-1896 4. Mexico, ca. 1551-1855 5. Newspaper clippings & manuscripts, ca. 1844-1892 6. Northern California, ca. 1845-1932 7. Pacific Northwest, ca. 1845-1890 8. Property records, ca. 1847-1877. Indexing Terms The following terms have been used to index the description of this collection in the library's online public access catalog. Subjects Ackerman, Fremont -- Correspondence. California --History -- Sources. Genres and Forms of Material Manuscripts, Spanish --Mexico. Related Material Robert Ernest Cowan Papers (Collection 232). Available at the Department of Special Collections, UCLA. Fremont Ackerman correspondence ca. 1888-1895 Box 1, Folder 1 Correspondence n.d. Box 1, Folder 2 Correspondence 1888 January 7-1890 January 1 Box 1, Folder 3 Correspondence 1890 January 5 - December 17 Box 1, Folder 4 Correspondence 1891 January 6 - February 17 Box 1, Folder 5 Correspondence 1892 August 15 - December 26 Box 1, Folder 6 Correspondence 1893 January 7 - December 23 Box 1, Folder 7 Correspondence 1894 February 10-1895 January 6 Alta California ca. 1834-1914 Box 2, Folder 1 Alta California -- Settlement Instructions n.d. Box 2, Folder 2 Alvarado, Juan Bautista 1842 June 21-1868 January 13 Box 2, Folder 3 Berreyesa ca. 1840 May 1-1845 July 29 Box 2, Folder 4 Castro Family Papers -- 1 of 2 ca. 1909 March 23-1914 September 16 Box 2, Folder 5 Castro Family Papers -- 2 of 2 ca. 1836 May 24-1864 September 20 Box 2, Folder 6 Correspondence 1849 April 7-1896 July 11 Box 2, Folder 7 "El Trovador" 1874 August 19 Box 2, Folder 8 Estudillo ca. 1838 February 11-1860 June 22 Box 2, Folder 9 La Cronica n.d. Box 2, Folder 10 Mexican-American War 1846 July 26-1855 January 4 Box 2, Folder 11 Miscellaneous ca. 1841 October 28 Box 2, Folder 12 Peralta 1876 September 26 Box 2, Folder 13 Pico 1845 September 26-1854 April 23 Box 2, Folder 14 Property Documents ca. 1834 December 24-1866 June 13 Box 2, Folder 15 Vallejo ca. 1839 January 17-1863 April 14 Attorneys, court, and legal records ca. 1841-1896 Box 3, Folder 1 Brooks, Benjamin S. (Sherman) ca. 1841-1873 February 18 Box 3, Folder 2 Clarke, Samuel J. ca. 1865 January 5-1887 March 2 Box 3, Folder 3 Court/Legal Records -- Alameda County 1859 Box 3, Folder 4 Court/Legal Records -- Amador County 1863 November 19-1867 November 29 Box 3, Folder 5 Court/Legal Records -- California Supreme Court ca. 1851 January 10-1865 December Box 3, Folder 6 Court/Legal Records -- California District Court 1850 May 22-1865 November 23 Box 3, Folder 7 Court/Legal Records -- Foreign Jurisdictions ca. 1856 November 24-28 Box 3, Folder 8 Court/Legal Records -- Fresno County 1856 November 3-1862 October 11 2048 3

Attorneys, court, and legal records ca. 1841-1896 Box 3, Folder 9 Court/Legal Records -- Miscellaneous ca. 1846 October 1-1866 June 9 Box 3, Folder 10 Court/Legal Records -- Sacramento County 1866 August 25 Box 3, Folder 11 Court/Legal Records -- San Bernardino County 1896 January 21 - August 26 Box 3, Folder 12 Court/Legal Records -- San Diego County 1869 August 25-1880 December 2 Box 3, Folder 13 Court/Legal Records -- San Francisco County ca. 1850-1894 May 12 Box 3, Folder 14 Court/Legal Records -- Santa Clara County ca. 1851 November 13-1858 January 9 Box 3, Folder 15 Court/Legal Records -- Sierra County 1867 July 17 Box 3, Folder 16 Court/Legal Records -- Siskiyou County ca. 1858 December 7-1861 October 26 Box 3, Folder 17 Court/Legal Records -- Yolo County 1862 July 5 Box 3, Folder 18 Crockett, Joseph B. 1856 July 28-1865 December Box 3, Folder 19 Freeman, Eugene M. ca. 1887 May 4-1888 August 16 Box 3, Folder 20 Lynch, Edward P. ca. 1881 March 1-1888 March 22 Box 3, Folder 21 Martel, James L. 1848 October 17-1887 December 7 Box 3, Folder 22 Court/Legal Records -- California Supreme Court ca. 1861 February 6-1863 February 16 Mexico ca. 1551-1855 Box 4, Folder 1 "History of the Chichimeca Nation" -- 1 of 4 n.d. Box 4, Folder 2 "History of the Chichimeca Nation" -- 2 of 4 n.d. Box 4, Folder 3 "History of the Chichimeca Nation" -- 3 of 4 n.d Box 4, Folder 4 "History of the Chichimeca Nation" -- 4 of 4 n.d Box 4, Folder 5 Legal Document ca. 1551 August 2 Box 4, Folder 6 Legal Document 1591 September 8 Box 4, Folder 7 Signature Book n.d. Box 4, Folder 8 Sonora Colonization 1855 February 15 - March 3 Newspaper clippings & manuscripts ca. 1844-1892 Box 5, Folder 1 Daily Alta ca. 1856 November Box 5, Folder 2 Pfieffer, George ca. 1855 December 20-1860 December 30 Box 5, Folder 3 Scrapbook ca. 1854 January - 1863 January 9 Box 5, Folder 4 Shaw, William J. T. ca. 1844-1892 September 6 Northern California ca. 1845-1932 Box 6, Folder 1 Account Ledgers 1850 November 21-1855 July 17 Box 6, Folder 2 Adams & Company Express ca. 1851 December 4-1854 September 29 Box 6, Folder 3 Alcatraz 1864 July 24-29 Box 6, Folder 4 Alvarado Water Company 1861 November 11-1895 February 19 Box 6, Folder 5 Banking Transactions 1850 April 2-1867 August 2 Box 6, Folder 6 Bear River Inn 1852 January 26 Box 6, Folder 7 Cadiz, Joseph G. ca. 1882 May 25 Box 6, Folder 8 California Academy of Sciences ca. 1885 Box 6, Folder 9 California State Land Office ca. 1852-1876 March 14 Box 6, Folder 10 Callahan, D. E. 1855 July 27-1860 July 30 Box 6, Folder 11 Chilean Consulate 1874 June 13 Box 6, Folder 12 Chinese ca. 1849 June 7-1864 April 11 Box 6, Folder 13 Churches ca. 1860 June 11-1861 Box 6, Folder 14 Cole, Dr. R. Beverly ca. 1856 Box 6, Folder 15 Contra Costa Water Company 1890 February 18 Box 6, Folder 16 Correspondence n.d. Box 6, Folder 17 Correspondence 1847 August 4-1848 April 10 2048 4

Northern California ca. 1845-1932 Box 6, Folder 18 Correspondence 1850 September 7-1859 September 9 Box 6, Folder 19 Correspondence 1860 July 9-1868 October 19 Box 6, Folder 20 Correspondence ca. 1872 April 26-1879 August 6 Box 6, Folder 21 Correspondence ca. 1882 February 5-1889 May 10 Box 6, Folder 22 Correspondence ca. 1890 October 21-1932 Box 6, Folder 23 Davis, William Heath -- Account Ledgers ca. 1846-1847 December Box 6, Folder 24 Davis, illiam Heath -- Correspondence 1845 October 1-1854 March 1 Box 6, Folder 25 Dexter, Henry Stanley ca. 1851 March 12-1877 February 28 Box 6, Folder 26 Eastman, T. M. 1865 May 22-1866 April 5 Box 6, Folder 27 Edwards, Frank G. 1858 December 13-1869 August 12 Box 6, Folder 28 Field & Co. -- Nevada City ca. 1851 March 22 - July 25 Box 6, Folder 29 First National Gold Bank of San Francisco ca. 1870-1871 Box 6, Folder 30 Fremont, John Charles ca. 1857 January 1-1861 February 26 Box 6, Folder 31 Gillespie, Charles V. ca. 1856 March Box 6, Folder 32 Insurance 1860 January 19-1868 October 14 Box 6, Folder 33 Langley, Henry G. 1855 October 5 - December 7 Box 6, Folder 34 Latham, Milton S. 1852 May 20 - December 6 Box 6, Folder 35 Leese, Jacob Primer ca. 1846 November 28-1849 June 25 Box 6, Folder 36 Legislature ca. 1852 May 3-1858 Box 7, Folder 1 Marriage Documents 1850 February 9-1870 May 21 Box 7, Folder 2 Mechanics Institute 1858 September 21-1879 January 8 Box 7, Folder 3 Military ca. 1847 March 1-1880 Box 7, Folder 4 Mining ca. 1853 June 26-1888 February 7 Box 7, Folder 5 Miscellaneous ca. 1855 November 13-1892 February 18 Box 7, Folder 6 Myles, Dr. Henry R. 1860 July 9-1865 December 28 Box 7, Folder 7 Passenger Lists ca. 1849 March 2-1885 Box 7, Folder 8 Pierce & Company ca. 1856 June 3-1869 July 26 Box 7, Folder 9 Promissory Notes/Liens 1850 January 19-1870 December 16 Box 7, Folder 10 Purchase Orders/Invoice Receipts ca. 1847 August 10-1869 October 21 Box 7, Folder 11 Railroad Companies ca. 1857 March 14-1887 August 25 Box 7, Folder 12 Rents ca. 1853 November 11-1871 October 20 Box 7, Folder 13 Richardson S. S. [Samuel Stone] ca. 1853 June - 1868 March 23 Box 7, Folder 14 San Francisco -- Municipal Records ca. 1848 April 20-1883 March 17 Box 7, Folder 15 Schools ca. 1853 September 1-1868 April 21 Box 7, Folder 16 Shipping and Trade Records ca. 1849 February 5-1868 October 14 Box 7, Folder 17 Society of California Pioneers 1868 July 1 Box 7, Folder 18 Society of California Volunteers 1854 October 21-1890 October 28 Box 7, Folder 19 Spring Valley Water Co. 1863 November 4-1864 February 1 Box 7, Folder 20 Steamboats/Steamships ca. 1851 July 22-1868 April 25 Box 7, Folder 21 Stocks 1857 March 18-1871 September 4 Box 7, Folder 22 Tax Receipts and Records ca. 1852 October - 1894 Box 7, Folder 23 Telegraph/Telephone ca. 1861 March - 1882 September 16 Box 7, Folder 24 Tuolumne County ca. 1850 June 3-1855 October 31 Box 7, Folder 25 Tuolumne Hydraulic Association 1853 February 9 - October 5 Box 7, Folder 26 U.S. Treasury -- San Francisco ca. 1851 March 29-1869 September 14 Box 7, Folder 27 Water Companies 1854 March 4-1860 June 1 Box 7, Folder 28 Williams, A. F. (A. J.) 1871 March 23 Box 7, Folder 29 Williams, Stephen Hedden 1865 March 17 - March 18 Box 7, Folder 30 Wilson, Benjamin D. 1856 June 15-1886 November 13 Box 10 Chinese 1870 June 22 Box 10 Shipping and Trade Records n.d. Pacific Northwest ca. 1845-1890 Box 8, Folder 1 British Columbia 1858 July 24 2048 5

Pacific Northwest ca. 1845-1890 Box 8, Folder 2 Oregon Cavalry 1864 July 19 Box 8, Folder 3 Oregon Central Railroad Company ca. 1867-1869 September 7 Box 8, Folder 4 Oregon -- Correspondence ca. 1848 February 29-1867 July 30 Box 8, Folder 5 Oregon -- Court Records ca. 1851 November 13-1867 March 29 Box 8, Folder 6 Oregon -- Miscellaneous ca. 1851 July 4-1890 August 30 Box 8, Folder 7 Oregon -- Property Records 1850 April 24-1865 May 1 Box 8, Folder 8 Oregon -- Territory Board (Jackson County) ca. 1856 June 5-1866 Box 8, Folder 9 Washington ca. 1845 May 5-1880 May 18 Box 10 British Columbia n.d. Box 10 Oregon -- Court Records ca. 1861 July 1 Box 10 Oregon -- Property Records 1858 July 12 Property records ca. 1847-1877. Box 8, Folder 10 Alameda County 1872 December 20-1873 January 20 Box 8, Folder 11 Amador County 1863 July 22 - August 28 Box 8, Folder 12 Calaveras County ca. 1863 March 31-1867 January 5 Box 8, Folder 13 Contra Costa County n.d. Box 8, Folder 14 Marin County ca. 1856 February 9-1861 November 1 Box 8, Folder 15 Mendocino County 1858 April 23 - May 4 Box 8, Folder 16 Monterey County n.d. Box 8, Folder 17 Napa County 1853 July 21 Box 8, Folder 18 Nevada 1861 April 20-1870 November 11 Box 8, Folder 19 Sacramento County 1851 February 11-1869 March 27 Box 9, Folder 1 San Francisco County (1 of 3) ca. 1847 July 13-1858 December 9 Box 9, Folder 2 San Francisco County (2 of 3) ca. 1860 May 7-1868 June 18 Box 9, Folder 3 San Francisco County (3 of 3) 1871 June 5-1877 August 6 Box 9, Folder 4 San Mateo County 1863 March 17-1869 December 28 Box 9, Folder 5 Santa Cruz County 1864 October 22-1871 April 22 Box 9, Folder 6 Sierra County 1867 July 9-1870 November 26 Box 9, Folder 7 Siskiyou County 1854 February 9-1861 October 26 Box 9, Folder 8 Solano County 1857 December 23 Box 9, Folder 9 Sonoma County 1848 September 25-1849 December 10 Box 9, Folder 10 Texas 1854 November 17-1858 November 27 Box 9, Folder 11 Trinity County 1852 April 26 2048 6