Cyrus Carpenter Yawkey and Aytchmonde Perrin Woodson Papers, 1887-1957

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