Container
|
Title
|
|
Series: Land and Leases
|
|
|
San Diego, California
|
|
Box
64
Folder
8
|
Correspondence, Legal Documents, 1922-1926
|
|
Box
78
Folder
4
|
Washington County, Florida--General
|
|
|
Centralia, Illinois
|
|
Box
64
Folder
9
|
Mary's Chapel School Lease, 1952-1953
|
|
|
Clay County, Illinois
|
|
Box
65
Folder
1
|
Ashland Oil and Refining Company Farmout, 1950
|
|
Box
65
Folder
2
|
Lee Moss Lease, 1952
|
|
|
Clinton County, Illinois
|
|
Box
65
Folder
3
|
Carter Oil Company Farmout, 1952
|
|
Box
65
Folder
4
|
Ohio Oil Company Farmout-Lena Zimmermann Lease, 1955
|
|
Box
Folder
5
|
Oil Wells, 1951
|
|
|
Franklin County, Illinois
|
|
Box
65
Folder
6
|
E. E. Jenneman Lease, 1951
|
|
Box
65
Folder
7
|
Ward Lease, 1952
|
|
|
Hamilton County, Illinois
|
|
Box
65
Folder
8
|
Link-Waller Heirs Lease, 1951
|
|
Box
65
Folder
9
|
Magnolia Petroleum Company-Wettaw #1, 1954
|
|
Box
65
Folder
10
|
Rutherford-Irwin Deal, 1951
|
|
|
Jasper County, Illinois
|
|
Box
65
Folder
11
|
Pure Oil Farmout, 1951-1952
|
|
|
Jefferson County, Illinois
|
|
Box
65
Folder
12
|
Hall-McMillon Leases, 1952- 1953
|
|
|
Marion County, Illinois
|
|
Box
65
Folder
13
|
Clayton Blankenship Lease, 1951-1952
|
|
Box
65
Folder
14
|
Sarah Ann Clark Lease, 1953-1957
|
|
Box
65
Folder
15
|
Frazier Lease, 1951-1955
|
|
|
Saline County, Illinois
|
|
Box
65
Folder
16
|
Majorie Whyte Well, 1955
|
|
|
Washington County, Illinois
|
|
Box
65
Folder
17
|
Harry Borrenpohl Lease, 1955
|
|
Box
65
Folder
18
|
Viola Rennegarbe Lease-Okawville Prospect, 1953-1954
|
|
|
Barton County, Kansas
|
|
Box
65
Folder
19
|
Larkin #1, 1952
|
|
|
Kansas Waterflood Project
|
|
Box
65
Folder
20
|
Correspondence, 1951
|
|
Box
65
Folder
21
|
Engineering and Drilling Reports, 1951-1952
|
|
|
Breckinridge County, Kentucky
|
|
|
J. G. Moorman Waterflood-Oil Lease
|
|
Box
65
Folder
22-23
|
1952-1958
|
|
Box
66
Folder
1
|
1952-1955
|
|
|
Hancock County, Kentucky
|
|
Box
66
Folder
2
|
Brown Waterflood Project, 1953-1956
|
|
|
Ohio County, Kentucky
|
|
Box
66
Folder
3-5
|
Rhoades (Bellamy) Waterflood Project, 1952- 1956
|
|
|
Gogebic County, Michigan
|
|
Box
66
Folder
6
|
Correspondence, Financial Records, Maps, 1926-1941
|
|
|
Sault Ste. Marie, Michigan
|
|
Box
66
Folder
7
|
Correspondence and Deeds, 1887, 1929
|
|
|
Butte, Montana
|
|
|
Anna Mine
|
|
Box
66
Folder
8-10
|
Correspondence and Related Material of Al. C. Fisher, 1937-1938, 1943-1944
|
|
Box
66
Folder
11
|
Map, 1929
|
|
|
Coos and Douglas Counties, Oregon
|
|
|
Correspondence, Deeds, Legal Documents, Maps, Timber Records
|
|
Box
66
Folder
12-13
|
1910-1924
|
|
Box
67
Folder
1
|
1925-1930
|
|
Box
67
Folder
2
|
Maps
|
|
Box
67
Folder
3
|
Tax Receipts, 1909-1928
|
|
|
Crook and Jefferson Counties, Oregon
|
|
Box
67
Folder
4
|
Correspondence, Legal Documents, Invoices, Receipts, 1916-1921
|
|
Box
67
Folder
5-6
|
Correspondence and Related Material, 1922-1925, 1928-1929
|
|
Box
67
Folder
7
|
Timber Records, 1916-1928
|
|
|
Grant County, Oregon
|
|
Box
67
Folder
8
|
Correspondence, Legal Documents, Tax Receipts, 1912-1926
|
|
|
Josephine County, Oregon
|
|
Box
67
Folder
9
|
Correspondence, Deeds, Maps, 1906, 1913-1927
|
|
Box
67
Folder
10
|
Tax Receipts, 1909-1927
|
|
|
Klamath County, Oregon
|
|
|
Correspondence and Related Material
|
|
Box
67
Folder
11
|
1915-1922
|
|
Box
68
Folder
1-7
|
1923-Jun. 1936
|
|
Box
69
Folder
1-5
|
Jul. 1936-1948
|
|
|
Deeds and Abstracts
|
|
Box
70
Folder
6-8
|
1900-1910
|
|
Box
70
Folder
1
|
1900-1910
|
|
|
Financial Records
|
|
Box
70
Folder
2-3
|
C.C. Yawkey Timber Account with Jackson F. Kimball, 1922-1943
|
|
Box
70
Folder
4
|
General
|
|
Box
78
Folder
5
|
Land Records-General
|
|
Box
70
Folder
5-6
|
Timber Cruise Records
|
|
Volume
27
|
Timber Cutting Record, 1936-1943
|
|
|
Lane County, Oregon
|
|
Box
70
Folder
7-10
|
Correspondence, Deeds, Legal Documents, Maps, 1907-1928
|
|
Box
71
Folder
1
|
Land Deeds, 1909-1924
|
|
Box
71
Folder
2
|
Maps, Clippings, Timber and Land Diagrams
|
|
Box
71
Folder
3
|
Tax Receipts, Invoices and Receipts, Assessments, 1911-1928
|
|
Box
71
Folder
4
|
Timber Cruise Records, 1916
|
|
Box
71
Folder
5
|
Timber Estimates, 1908, 1910, 1913
|
|
Box
71
Folder
6
|
Timber Records, circa 1932
|
|
|
Umatilla County, Oregon
|
|
Box
71
Folder
7
|
Correspondence, Deeds, Legal Documents, Tax Receipts, 1909-1928
|
|
|
Washington County, Oregon
|
|
Box
71
Folder
8
|
Correspondence, Maps, Diagrams, Deeds, 1916-1918
|
|
Box
71
Folder
9
|
Tax Statements and Receipts, 1908-1927
|
|
|
Hidalgo County, Texas
|
|
|
John T. Raffen Property
|
|
Box
71
Folder
10-12
|
1911-1922
|
|
Box
72
Folder
1
|
1923-1927
|
|
|
Hazelhurst, Wisconsin
|
|
Box
72
Folder
2
|
Correspondence, Deeds, Legal Documents, 1920-1931, 1941, 1946
|
|
Box
72
Folder
3
|
Pine Acres Property Records, 1940-1941
|
|
Box
72
Folder
4
|
Lincoln County, Wisconsin Property
|
|
|
Minocqua, Wisconsin
|
|
Box
72
Folder
5
|
Schlecht Family, 1907-1931
|
|
|
Oneida County, Wisconsin
|
|
|
Deeds and Abstracts
|
|
Box
72
Folder
6-8
|
1893-1908
|
|
Box
73
Folder
1
|
1893-1908
|
|
Box
73
Folder
2
|
Correspondence and Tax Receipts, 1930-1934
|
|
|
Oneida and Vilas Counties, Wisconsin
|
|
|
Tax Receipts
|
|
Box
76
Folder
1-3
|
1890-1905
|
|
Box
77
Folder
1
|
1906-1914
|
|
|
Plover River, Wisconsin
|
|
Box
73
Folder
3
|
Records, 1906-1936
|
|
|
Vilas County, Wisconsin
|
|
Box
73
Folder
4
|
Deeds and Abstracts, 1894-1902
|
|
Box
73
Folder
5
|
Timber Records and Correspondence, 1912, 1918
|
|
|
Wausau, Wisconsin
|
|
Box
73
Folder
6
|
Hoeper Property Records, 1918-1926, 1940
|
|
Box
73
Folder
7
|
Howard, Guy C., Land Transactions, 1932-1937
|
|
Box
73
Folder
8
|
“Mr. Woodson's Oil Book,” 1953
|
|
Box
73
Folder
9
|
Yawkey Property--Fence Lake, Big Sand Lake, Pine Acres, E-Wau-Na, 1926-1940
|
|
Box
74
Folder
1
|
Yawkey-Woodson Property--Assessments and Correspondence, 1924-1943
|
|
Box
74
Folder
2
|
Wisconsin Timber Cruise Records
|
|