MS 294 Union Title Insurance and Trust Company Collection

Summary Information

Repository
San Diego History Center Document Collection
Creator
Union Title Insurance and Trust Company.
Title
Union Title Insurance and Trust Company Collection
ID
MS 294
Date [inclusive]
1846-1985
Extent
11.0 Linear feet (17 boxes)
Language
English
Abstract
This collection contains administrative records of the Union Title Insurance and Trust Company, real estate documents, subject files on various topics in San Diego history, and personal papers of the Forward family.

Preferred Citation

Union Title Insurance and Trust Company Collection, MS 294, San Diego History Center Document Archives, San Diego, CA.

Return to Table of Contents »


Biographical / Historical Notes

Union Title Insurance and Trust Company had its roots in 1875 when William Gregg founded an abstract business to house indexed records he had researched as San Diego County Recorder.

In 1886, John F. Forward, his wife and five children moved from Pittsburgh to San Diego, where he became the San Diego County Recorder from 1893-1906. Forward purchased the Reed and Burt Title and Abstract firm after William Gregg’s death. In 1903, Forward incorporated his company as Union Title and Trust Company. He began a new method of keeping title records different from the previous method of maintaining chain of ownership “abstracts.” Instead, the company issued a “certificate of title” for property that the title was sound. The “certificate of title” changed to “guarantee of title” and finally to the “policy of title insurance” of today.

John Forward died in 1926 and his son, John F. Forward succeeded him. In 1937, health reasons caused John F. to hand over the presidency and chairmanship to his brother James D. Forward. Another brother, Frank, later took over the presidency, but James retained chairmanship. Union Title and Trust operated until 1957 when the Forward family sold it in exchange for stock to Title Insurance and Trust Company. Eventually, the Los Angeles Company took over and the San Diego office had no president or chairman.

The Forwards were a pioneer family that left a legacy for San Diego. In 1947, Frank Forward began amassing a historical photography collection and in 1979, the Forward Family donated approximately 140,600 images to the San Diego History Center. After World War II, the company began preserving records by microfilming them and storing them in a vault in Imperial Valley. The preservation of records became an extension of the photograph collection. Many of the surviving original and copied documents were also donated to the San Diego History Center.

Return to Table of Contents »


Scope and Content

This collection contains administrative records of the Union Title Insurance and Trust Company, real estate documents, subject files on various topics in San Diego history, and personal papers of the Forward family.

Administrative documents includes articles of incorporation, by-laws, meeting minutes, financial records, and publications of Union Title Insurance and Trust Insurance Company. Real estate documents include property tax records, abstracts of title, and patents, and include both work by the company as well as a historical collection of abstracts and patents throughout San Diego County. Highlights of the historical collection include abstracts of the early Southern California Ranchos, property records compiled by William Gregg, and assorted stocks and bonds.

The subject files include real estate and business ephemera, files on neighborhood histories, and economics. Finally, the Forward Family papers include files on individual family members, newspaper articles, correspondence, and more historical items collected by the family.

Return to Table of Contents »


Arrangement

This collection is arranged in nine series:

Series I: Administrative Records;

Series II: Financial Papers;

Series III: Ephemera and Publications;

Series IV: Subject Files;

Series V: Property Tax Records;

Series VI: Abstracts of Titles;

Series VII: Stocks and Bonds;

Series VIII: Archival Collection;

Series IX: Forward Family papers.

Return to Table of Contents »


Administrative Information

Publication Information

San Diego History Center Document Collection May 3, 2017

1649 El Prado, Suite 3
San Diego, CA, 92101
619-232-6203

Conditions Governing Access

This collection is open for research.

Conditions Governing Use

The San Diego History Center (SDHC) holds the copyright to any unpublished materials. SDHC Library regulations do apply.

Processing Information

Collection processed by Valerie Lake in September 2012.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Disneyland (Calif.).
  • San Diego & Arizona Eastern Railway Company.
  • Union Title Insurance and Trust Company.

Family Name(s)

  • Forward Family

Genre(s)

  • Correspondence
  • Ephemera

Geographic Name(s)

  • Balboa Park (San Diego, Calif.)
  • Coronado (Calif.)
  • Del Mar (Calif.)
  • Descanso (Calif.)
  • El Cajon (Calif.)
  • Encinitas (Calif.)
  • Escondido (Calif.)
  • Jacumba (Calif.)
  • Rancho Agua Hedionda
  • Rancho Bernardo (San Diego, Calif.)
  • Rancho Buena Vista
  • Rancho Canada de San Vicente Y Mesa del Padre Barona
  • Rancho Cuca
  • Rancho Cuyamaca
  • Rancho de la Nacion
  • Rancho Encinitas
  • Rancho Guajome
  • Rancho Guejito Y Canada de Palomia
  • Rancho Jamacha
  • Rancho Jamul
  • Rancho Los Penasquitos
  • Rancho Monserate
  • Rancho Otay
  • Rancho Pauma
  • Rancho Peninsula of San Diego
  • Rancho Rincon Del Diablo
  • Rancho San Jose Del Valle
  • Rancho San Marcos
  • Rancho Santa Isabel
  • Rancho Santa Margarita (Calif.)
  • Rancho Valle de San Felipe
  • San Diego (Calif.)
  • San Diego County (Calif.)

Personal Name(s)

  • Forward, Frank
  • Forward, James D.
  • Forward, John F.
  • Gregg, William

Subject(s)

  • Abstracts of title
  • Bonds
  • Deeds
  • Economic development
  • Mortgages
  • Pueblo Lands
  • Real property
  • Stock certificates
  • Tourism
  • Water

Return to Table of Contents »


Collection Inventory

 Series I: Administrative Records

Box-folder
San Diego Title and Abstract Articles of Incorporation, 1886 September

Scope and Content:

File in Oversize Collections D8.

1:1
Abstract Title and Insurance Company of San Diego- Articles of Incorporation, 1887 October

Scope and Content:

File in Oversize Collections D8.

1:2
San Diego Title Company Articles of Incorporation, 1900 January

Scope and Content:

File in Oversize Collections D8.

1:3
Certificate of Authority-State of California Insurance Department San Francisco to transact Business Title, 1922 October 1:4
Resolution of Senate Rules Committee by Senator Mills thanking Union Title for Donation historic photographs to San Diego Historical Society, 1979 April 2

Scope and Content:

File in Oversize Collections D8.

1:5
“Daybook” Greggs Abstracts of Titles, 1878 1:6
Daybook: San Diego Title Company with Minutes of Stockholder Meetings, 1900 February 10 – 1901 January 1:7
Bylaws and Minutes Board of Director Meetings: San Diego Abstract Company, 1884 June 7 – 1893 February 21 1:8
Minutes: Directors Meetings Union Trust Company of San Diego (Period Prior to Reorganization of Company), 1913 September 19-1913 November 11 1:9
Policy of Title Insurance on Horton’s Addition, 1948 June 24 1:10
Union Title Insurance Company: Bylaws, Articles of Incorporation Adopted Report To Directors, 1958 May 9 1:11
Policy Title Insurance: UT Employee Credit Union Leonard and Jane Booth, 1963 September 3 1:12
Miscellaneous Legal Forms, undated 1:13

Return to Table of Contents »


 Series II: Financial Papers

Box-folder
Account Ledger, 1903-1912 1:14
Account Ledger, 1913-1916 1:15
Account Ledger, 1919-1920 2:1
Account Ledger, 1921-1922 2:2
Account Ledger, 1913-1921 2:3
Appraisal of Union Title and Trust Company, 1954 2:4
Appraisal of Union Title and Trust Company, 1955 February 26 2:5
Recapitulation and Summary Union Title and Trust Company, 1958 December 29 2:7
Union Title and Trust S.D. Labor Saving Balance With Recapitulations, 1903-1922 3:1
Annual Statement UTI to Insurance Department State of California, 1923 3:2
Annual Statement UTI to Insurance Department State of California, 1924 3:3
Annual Statement UTI to Insurance Department State of California, 1925 3:4
Annual Statement UTI to Insurance Department State of California, 1926 3:5
Annual Statement UTI to Insurance Department State of California, 1927 3:6
Annual Statement UTI to Insurance Department State of California, 1928 3:7
Annual Statement UTI to Insurance Department State of California, 1929 3:8
Annual Statement UTI to Insurance Department State of California, 1930 3:9
Annual Statement UTI to Insurance Department State of California, 1931 3:10
Annual Statement UTI to Insurance Department State of California, 1932 3:11
Annual Statement UTI to Insurance Department State of California, 1933 3:12
Annual Statement UTI to Insurance Department State of California, 1934 3:13
Annual Statement UTI to Insurance Department State of California, 1935 3:14
Annual Statement UTI to Insurance Department State of California, 1936 3:15
Annual Statement UTI to Insurance Department State of California, 1937 3:16
Annual Statement UTI to Insurance Department State of California, 1938 3:17
Annual Statement UTI to Insurance Department State of California, 1939 3:18
Annual Statement UTI to Insurance Department State of California, 1940 3:19
Annual Statement UTI to Insurance Department State of California, 1941 4:1
Annual Statement UTI to Insurance Department State of California, 1942 4:2
Annual Statement UTI to Insurance Department State of California, 1943 4:3
Annual Statement UTI to Insurance Department State of California (empty folder), 1944 4:4
Annual Statement UTI to Insurance Department State of California, 1945 4:5
Annual Statement UTI to Insurance Department State of California (empty folder), 1946 4:6
Annual Statement UTI to Insurance Department State of California, 1947 4:7
Annual Statement UTI to Insurance Department State of California, 1948 4:8
Annual Statement UTI to Insurance Department State of California, 1949 4:9
Annual Statement UTI to Insurance Department State of California, 1950 4:10
Annual Statement UTI to Insurance Department State of California, 1951 4:11
Annual Statement UTI to Insurance Department State of California, 1952 4:12
Annual Statement UTI to Insurance Department State of California (empty folder), 1953 4:13
Annual Statement UTI to Insurance Department State of California, 1954 4:14
Annual Statement UTI to Insurance Department State of California, 1955 4:15
Annual Statement UTI to Insurance Department State of California, 1956 4:16
Annual Statement UTI to Insurance Department State of California (empty folder), 1957 4:17
Annual Statement UTI to Insurance Department State of California, 1958 4:18
Annual Statement UTI to Insurance Department State of California, 1959 4:19

Return to Table of Contents »


 Series III: Ephemera and Publications

Box-folder
Ephemera / Union Title Real Estate Brochures, undated

Includes:

Advertising Card; North Terrace in Clairemont; La Jolla Village; Rolling Hills Estate; Garden City; Rolling Hills Oceanside Estates; Poway Portals; Golden Key Homes; Point Loma Estates; Sunrise Hills Estates; Cedar Hills Estates; Twin Oaks Manor; North Terrace; La Jolla Corona Estates; Clairemont Vista; Invitation: Inspection Model Interstate Highway 5 and US 101 Freeway; Alvarado Estates; La Jolla Hills; Sproul Homes; Brentwood; Sun Gold Borrego Springs; Desert Borrego; Meadowland Estates; Invitation: Union Title Collection National City Slides; Del Cerro; Two Thirty Prospect; Washington Square.

5:1
Union Title Publications / Local History and Title Trust Topics, 1948-1962

Includes:

The Story of the Hotel Del Coronado; Balboa Park Landmark…The Spreckels Organ; Museum With the “New Look” San Diego’s Museum of Man; Rancho Santa Fe Heritage of the Dons; San Diego YWCA; San Diego Society of Natural History; The Story of San Diego State College; Union Title Trust Topics 50th Anniversary Edition; Boy Scouts in San Diego County; San Diego Historical Scrapbook; San Diego Armed Services YMCA; La Jolla; El Cajon; Fallbrook; Chula Vista; Oceanside; Union Title Trust Topics January-February 1959; The Story of San Luis Obispo; Title News February 1960; Union Title Topics September 1961; Union Title Topics Spring 1962; Union Title Topics Summer 1962; Union Title Topics Fall 1962.

5:2
UTIAT Inner Office, 1942-1944 5:3
UTIAT Monthly Bulletins, 1944-1948 5:4
UTIAT Monthly Bulletin: Metes and Bounds, 1950-1951 5:5
UTIAT Monthly Bulletin: Metes and Bounds, 1952-1953 5:6
UTIAT Monthly Bulletin: Metes and Bounds, 1954-1955 5:7
UTIAT Monthly Bulletin: Metes and Bounds, 1955-1956 5:8
UTIAT Monthly Bulletin: Metes and Bounds, 1950-1953 5:9
UTIAT Monthly Bulletin: Metes and Bounds, 1953-1960 5:10
UTIAT Monthly Bulletin: Metes and Bounds, 1961-1962 5:11

Return to Table of Contents »


 Series IV: Subject Files

Box-folder
San Diego Convention and Tourist Bureau Meeting Minutes, 1956-1957 5:12
San Diego County Report of Pigeon Population and Counting Slips, 1942 5:13
Imperial County Report Pigeon Survey, 1942 5:14
San Diego Magazine, 1961 5:15
San Diego County Ephemera / Real Estate Brochures, undated

Includes:

Borrego Springs Park and Country Club; Carmel Valley Golf and Country Club; Del Mesa Carmel; Vista Del Loma #2; Edgewater Terrace Estates; Escondido Village; 560 New Deluxe Office Building; Green Valley; Golf View Estates; Glen Oaks; Hidden Valley Hills Unit No. 1; Village Townhouses; Chateau Ville; The Seville; The James Copley Library; La Costa Villa; La Costa The World of La Costa; Rancho La Costa; Meadow Terrace; Muirlands West; Palo Verde; Montecillo; San Altos Terrace; San Luis Rey Estates; San Luis Rey Downs; Lake San Marcos; Quail Call Lake San Marcos, San Marcos; The Quails Inn; Rolling Hills Estates; Solana Heights; Valle Verde Country Club Estates; Valle Verde Western Village; Mountain Meadows; Mission Square; Medallion Home.

5:16
Robert Blair Trust, 1906 5:17
Greg Court Case, 1887 5:18
“Instructions” W. Howard Ferry, 1910 5:19
Outline of Land Titles Part III, 1950 6:1
Preliminary Specifications for Office Building UTIAT, undated 6:2
Picture Union Title Insurance Building, 1959 February 25 6:3
Congressional Record Honoring Land Title Insurance Industry, 1976 March 29 6:4
County Surveyor Annual Report Vol. II, 1947-1948 6:5
San Diego and Arizona Railway, 1913 6:6
San Diego River Case, 1856-1874 6:7
San Diego County Ephemera, 1971-1985 and undated

Includes:

Horton House; The Old Farmer’s 1983 Almanac; Good Banking Tip Security First National Bank; What’s A Realtor; Construction Division of Casa Pacifico Realty; Bay Area Buy New Buy Now; National City Salute to Frank A. Kimball; Why Fletcher Hills – Santee Site #1 is The Logical Location for the Grossmont Junior College; Coaster Village; Regional Business Conference Hotel Del Coronado; San Diego Federal Savings and Loan Commemorating Seventy Five Years of Service to the Community; J Street Design Market; Museum of Photographic Arts; Annotation July; The Calendar Magazine; Anniversary Year of Home Federal Savings; Commodity From East From North, Name and Weight.

6:8
Del Mar, 1957-1981 6:9
California Department of Vehicles, 1958-1975 6:10
Descanso: Old Ellis Ranch, 1961 6:11
Disneyland, 1955-1958 6:12
Dogs and “Bum” Our Town Dog, 1898-1960 6:13
Economics: San Diego Bulletins, 1953-1958 7:1
Economics: San Diego Bulletins, 1959-1964 7:2
Economics: Miscellaneous Publications, 1939-1960 7:3
Edgemoor Farm Bulletin, undated 7:4
Egg Farms, 1962-1963 7:5
El Cajon, 1912-1960 and undated 7:6
El Cajon, 1957-1984 7:7
El Cajon, 1894-1948 7:8
Elsinore: Quail Valley Country Club, 1961 7:9
Encinitas, 1863-1960 7:10
Fiesta Del Pacifica, 1956-1958 7:11
Traffic / Parking District, 1954-1958 7:12
South Bay Terraces: Master Development Plan, 1968 7:13

Return to Table of Contents »


 Series V: Property Tax Records

Box-folder
Book # 1 Prepared by SC and Ray Grable, 1906 8:1
Book # 2 San Diego and Encanto, 1925-1926 8:2
Book # 3 Arcadia, Berkeley, Boulder, Blair, 1925-1926 8:3
Book # 4 La Mesa, 1925-1926 9:1
Book # 5 La Mesa, 1925-1926 9:2
City Land Sales, 1850-1879 9:3
Miscellanea, 1879-1961

Includes:

Receipt of George Carr; transfer of property notice (1898); change in bond wording from City Attorney; excerpt from Last Will of Benjamin Borres; power of attorney Lucien Burpee to Martha Corey; Lot 68 Block 8 Bonita Hills; affidavit voter registration list; ledger page James and John Herran to Matilda Henderson; certificate of redemption E. White.

9:4

Return to Table of Contents »


 Series VI: Abstracts of Title

Box-folder
Manor Hotel Chattel Mortgage, 1949 10:1
Manor Hotel Company, 1949 10:2
Property Section 23 Township 18 South Range 2 West San Bernardino Meridian San Diego County, 1875-1910 10:3
Union Title and Trust Company Pueblo Lots #1797, #1798, #1208, 1855-1874 10:4
Abstracts Issued by Union Title Insurance and Its Predecessor the Reed and Burt Company Middletown Lot 4 Block 3, 1874-1910 10:5
Pueblo Lot 1154 – Block 40, 1874-1899 10:6
42.90 Acres Part of Yerba Bueno Ranch Property of Oliver Farnsworth, 1891 November 24 10:7
Rancho El Cajon Plot “B” Pedrorena, Lankershim, Ferry, 1868-1907 10:8
Lot 4 Block 45 Middletown, 1874-1903 10:9
Lot 3-10 Block 42 Middletown, 1908 10:10
South 10 Feet of Lot 3 Block 45 Middletown, 1874-1904 10:11
Lot 9 Block 50 Middletown, 1874 10:12
Lot 52 Pacific Beach except #21, #22, #23, #24, #25, #26, #37, #38, 1888-1894 10:13
Abstract 14/9 Lots #21, #22, #23, #24 in Block 140 Pacific Beach, 1887-1895 10:14
Title of that Portion of the Peninsula of San Diego Known as North Island Coronado Beach Company, 1913-1921 10:15
Archibald Peachy and William Aspinwall North Island No 2, 1869 June 11 10:16
“Title to North Island” (incomplete pages 1-4), undated 10:17
“Title to North Island” – Only Copy, 1913 10:18
North Island Subsequent to August 8, 1921, 1921 10:19
Peninsula of Coronado Brief, 1846-1905 10:20
Letter Regarding North Island, 1921 10:21
Title Lot E Block 57 of Horton’s Addition to San Diego Situated Pueblo Lot #1147, 1874 10:22
Abstract Block 36 Horton’s Addition, 1874-1896 10:23
Abstract Lot G Block 61 Horton’s Addition (Undivided) One Half Lot G Block 61, 1867-1900 10:24
Deed Horton to Edward French Lots #11 & #12 Block 33, 1888 10:25
Abstract Horton’s Addition Block 257 Lots A & B, 1891 10:26
Horton Addition Lot (?) Block 41, 1893 10:27
Abstract of Title Deed 5/1/1867 Lots #1146, #1147, #1156, #1145, #1134, #1133 Sale to A.E. Horton, 1874-1900 10:28
UTAT Abstract # 1 – pages 1 – 250, 1874-1887 11:1
UTAT Abstract # 2 – pages 251 – 500, 1888-1904 11:2
UTAT Abstract # 3 – pages 501 – 750, 1905 11:3
UTAT Abstract # 4 – pages 751 – 1000, 1906 11:4
UTAT Abstract # 5 – pages 1001 – 1250, 1875-1897 12:1
UTAT Abstract # 7 – pages 1501 – 1751, 1906-1907 12:2
Patent – Agua Hedionda, 1854 October 24

Scope and Content:

File in Oversize Collections D8.

12:3
Patent – Buena Vista, 1854 May 15

Scope and Content:

File in Oversize Collections D8.

12:4
Patent – Canada de Los Coches, 1854 December 26

Scope and Content:

File in Oversize Collections D8.

12:5
Patent – Cuca or El Potrero, 1854 October 10

Scope and Content:

File in Oversize Collections D8.

12:6
Patent – Cuyamaca, 1854 April 4

Scope and Content:

File in Oversize Collections D8.

12:7
Patent – El Cajon, 1854 March 14

Scope and Content:

File in Oversize Collections D8.

12:8
Patent – Guajome, 1854 February 7

Scope and Content:

File in Oversize Collections D8.

12:9
Patent – Guejito Y Canada de Palomia, 1854 January 24

Scope and Content:

File in Oversize Collections D8.

12:10
Patent – Jamacha, 1853 November 4

Scope and Content:

File in Oversize Collections D8.

12:11
Patent – Jamul, 1855

Scope and Content:

File in Oversize Collections D8.

12:12
Patent – Las Encinitas, 1854 October 31

Scope and Content:

File in Oversize Collections D8.

12:13
Patent – Monserate, 1854 November 14

Scope and Content:

File in Oversize Collections D8.

12:14
Patent – Otay, 1853 November 4

Scope and Content:

File in Oversize Collections D8.

12:15
Patent – Pauma, 1854 May 16

Scope and Content:

File in Oversize Collections D8.

12:16
Patent – Peninsula of San Diego (North Island), 1854 October 31

Scope and Content:

File in Oversize Collections D8.

12:17
Patent – El Rincon del Diable, 1855 May 22

Scope and Content:

File in Oversize Collections D8.

12:18
Patent – San Bernardo, 1855 June 5

Scope and Content:

File in Oversize Collections D8.

12:19
Patent – San Dieguito, 1854 June 24

Scope and Content:

File in Oversize Collections D8.

12:20
Patent – Valle de San Jose, 1854 February 21

Scope and Content:

File in Oversize Collections D8.

12:21
Patent – Los Vallecitos de San Marcos, 1854 September 5

Scope and Content:

File in Oversize Collections D8.

12:22
Patent – Canada de San Vicente y Mesa del Padre Barona, 1854 May 2

Scope and Content:

File in Oversize Collections D8.

12:23
Patent – Valle de Pamo or Santa Maria, 1872 July 18

Scope and Content:

File in Oversize Collections D8.

12:24
Patent – Rancho de la Nacion, 1854 October 24

Scope and Content:

File in Oversize Collections D8.

12:25
Patent – Santa Isabel, 1854 September 19

Scope and Content:

File in Oversize Collections D8.

12:26
Patent – Canada de La Pima a Collego Laguna Rancho, 1872 July 18

Scope and Content:

File in Oversize Collections D8.

12:27
Patent – Santa Margarita y Las Flores, 1853 April 24

Scope and Content:

File in Oversize Collections D8.

12:28

Return to Table of Contents »


 Series VII: Stocks and Bonds

Box-folder
H Street Improvement Bond Series 173, 1915 13:1
Certificate Panama Exposition #157-5 shares C.B. Covert, 1910 13:2
Old Bonds Talmadge Park Estates, 1930 13:3
Old Bonds – School of Antiquity, 1916 13:4
3 Shares Lookout Park Mutual Water Company / Mary Butterfield, 1912 13:5
250 Shares The Monarch Oil Company / Chapman Grant, 1902 13:6
Pollard Picture Plays Certificates Shares Geo J Osgood, Margarita Fischer, J Lewis Morse, W.R MC Gaw, 1917 13:7
Prudential Bond and Mortgage Company to Union Title for Collection, 1919-1922 13:8
Prudential Bond and Mortgage Company Defaulted Payments Junk Bonds, 1919 13:9
Stevens and Company Street Improvement Bond C25, 1924 13:10
Stevens and Company Street Trust Receipt Union Title / Margaret Chasen Bond Stevens and Company, 1924 13:11
La Jolla Shores Corporation, 1928 13:12

Return to Table of Contents »


 Series VIII: Archival Collection

Box-folder
Ranchos; Cuyamaca Ranch Affadavits in Court Case in Exceptions to the Survey before the US Surveyor General for California, 1873 14:1
Ranchos; Cuyamaca Ranch – Stonewall Mine Engineers Report, 1905 14:2
# 1 Rancho Los Penasquitos Patent, 1876 April 13 14:3
#2 Rancho Jamul-Patent, 1876 October 26 14:4
#3 Rancho Otay, # 4 Rancho San, # 5 Rancho Santa Maria or Valle De Pamo, 1872 July 30 14:5
# 6 Rancho San Jose Del Valle, 1880 January 16 14:6
# 7 Rancho Valle De San Jose, 1880 January 10 14:7
# 8 Rancho Jamacha, 1871 April 11 14:8
# 9 Rancho San Marcos, 1883 March 1 14:9
# 10 Rancho Santa Margarita Y Los Flores, 1879 March 28 14:10
# 11 Rancho Aqua Hedionda, 1872 December 12 14:11
# 12 Rancho Encinitas, 1871 April 18 14:12
# 13 Rancho San Bernardo / Monterey County, 1874 March 9 14:13
# 14 Rancho Rincon Del Diablo, 1872 May 3 14:14
# 15 Rancho Santa Isabel, 1866 May 2 14:15
# 16 Rancho Pauma, 1871 August 29 14:16
# 17 Rancho Buena Vista, 1869 September 15 14:17
# 18 Rancho Cuca or El Protrero, 1878 July 22 14:18
# 19 Rancho Cuyamaca, 1874 December 19 14:19
# 20 El Cajon and La Canada de Los Coches, 1876 April 6 14:20
# 21 Rancho Guajome, 1871 September 7 14:21
# 22 Rancho Guejito Y Canada de Palomia, 1866 May 24 14:22
# 23 Rancho National Ranch, 1866 February 27 14:23
# 24 Rancho Canada de San Vicente Y Mesa del Padre Barona, 1873 November 17 14:24
# 25 Rancho Peninsula of San Diego or Coronado Island, 1869 June 11 14:25
# 26 Rancho Monserate, 1872 July 11 14:26
# 27 Rancho Valle de San Felipe, 1866 August 6 14:27
Abstract Lots #13,#14,#15 Block 10 of Fifth Street, 1899 14:28
Abstract Soto Family Pear Gardens Old San Diego, 1874 April 10 14:29
Abstract Escondido, Lot 19 Block 15, 1891 October 26 14:30
Abstract SE Section 32, 9 – 2 W Lots 3, 4, 1899 14:31
Patent Rancho de La Nacion, 1866 February 27 14:32
Abstract Lot #8 Block 3 of Parson’s Subdivision Rancho Nacion, 1894 April 2 14:33
Abstract Rancho De La Nacion, 1866 February 27 14:34
Abstract Pueblo Lot 1144 Known as Bay View Homestead, 1874 June 17 15:1
Abstract E ½ of SW ¼ Sec 11 in TWP 155 Range 3w SBM, 1892 November 9 15:2
Abstract Pueblo Lot 1106 Mission Valley owned by Bertha Hubbard, 1886 15:3
Abstract Section 30, 31, 32, 33 TWO 18S RIE, 1892 October 22 15:4
Certificate of Title Block 1 Wilson and Patton’s addition to Oceanside, 1898 June 1 15:5
Lots #39, #40 Block 35 Coronado Beach and Lot 18 Block 66, 1888 February 25 15:6
Pueblo Lot #1199 – 1894 Parcel 1, 2 Lot #1, #2 of 1199, 1898-1914 15:7
Lots 13 – 28 Inclusive Block 140 of Pacific Beach, 1899 15:8
Santiago Arguello, 1852 15:9
SW ¼ of SE ¼….San Pasquel (?) Donated by Lillian Foss to Juan Diego Osuna, 1875 15:10
Lot E, F Block 250 Horton’s Addition, 1874 15:11
Lots #1, #2, #3, #4 Block 27 Culverwell and Taggarts addition to San Diego, 1869 15:12
Lease between John Machado and Don Jose Antonio’s Aquina, 1851 July 21 15:13
Tract H J Rancho El Cajon, 1869 July 1 15:14
Notarized Certificate from Dr. Edmond Nugent for Don Jose Antonio Silvas, 1888 16:1
Map of Property owned by W.E. Gird and H.H. Gird near Los Angeles, c. 1870s 16:2
Lots #11 – #20 in Block 8 of Copeland’s Subdivision of 20 Acre Lot 4 in ¼ Section of the Rancho de la Nacion, County of San Diego, State of California, 1872 November 26 16:3
Deed to School Lands in San Diego County Map of Township #16 South San Diego County, 1875 May 17 16:4
Jacumba to Robert Gregg From William Denton (copy 1), 1883 November 10 16:5
Jacumba to Robert Gregg From William Denton (copy 2), 1883 November 10 16:6
Deed to Laura Rice 10 Acre Lot # 14 Quarter Section # 155 Rancho de la Nacion from John B. Steele, 1889 January 29 16:7
Deed to Thomas D. Johns and Abel Wilkinson for Lot 4, Block 9, 1852 June 12 16:8
F.L. Brill and Joseph Swycaffer to John Murray, 1863 February 6 16:9
Deed of Beach Lots, San Diego to William Heath Davis from Miguel de Pedrorana, 1850 February 26 16:10
Patent and Deed for Island of Manhattan (1626) (copy), 1626 16:11
Bank Mortgage on 2 lots owned by Mr. and Mrs. Robertson, 1912 June 20 16:12
Bill of Sale of Household Goods Ina B. McClean to B.W. Wenrich, 1903 16:13
Federal Land Value Insurance Company policy Lot 35 Block B Balboa Vista Mr. and Mrs. Miller, 1939 June 16:14
Loan from C.W. McKee to Fitzhigh, 1901 16:15
California Pacific and Title Trust Company San Jose Progressive Arbitrary System by William Abbott, 1930 16:16
Development of the Water Laws of the State of California, 1920 September 1 16:17
Balboa Park Fine Arts Building Contract for Construction, 1913 September 20 16:18
Transcription of Spanish City Records into English, 1835-1836 16:19
Specifications for Building Balboa Park Fine Arts Building, San Diego, Set No. 1, undated 17:1
“How San Diego Has provided for Population Growth by Storing Water for Decades Ahead,” 1926 17:2
Correspondence – To and From Louise Richardson, 1932-1949 17:3
Printed Chain of Title (commercial), undated

Includes:

Union Title Building; Fairbanks Ranch; Buena Vista; Rancho Bernardo; Carmel Mountain; Old San Diego; Penasquitos; Rancho Verde; Lot 1 Happy Times Village; Lomas Santa Fe.

17:4
“Referees Report in Case of I. Lankershim et. Al. Versus A.M. Crane Rancho El Cajon,” 1878 17:5
Certificates of Sale of Property Purchased after Non-Payment of Taxes, 1875-1919

Includes:

Lot D Block 779 to J.L.Rowe;

Lot 11 to 20 Block 8 Copeland Subdivision of 20 Acre Lot 4 ¼ Section 131 National Ranch to J. A. Rice;

Lot 1, Lot 2, Lot 23, Lot 24 in Block 1 of G. H. Crippen’s Addition to J.H. Shreve;

Lot #47, #48 in Block 2 of G. H. Crippen’s Addition to J. H. Shreve.

17:6
Mortgage / Satisfaction of Mortgage, 1879-1912

Includes:

E. Ross Burke; George Carr; Jennie Clark; Robert Clark; William Gregg, Jr.; G.M. Hermann; F.B. McElwee Jr.; J.S. Schirm; Freeman Tyler.

17:7
Grant Deeds/Certificates of Title, 1891-1911

Includes:

La Jolla Lots #18, #19, #20 Block 25;

El Cajon Block 1 O.N. Sanford’s Subdivision Southern Addition Lot #7, #18, #19, #20, #21, #22, #23, #24, #33, #34, #35, #36, #37, #40;

Lemon Grove Acres Lot #50, #51, #52;

South East ¼ 80 Acres Lot 3 to Martha Dunn Company;

Pacific Beach Lots #1 – #12 Block 140 and Lots #29 – #40 Martha Dunn Company;

Pacific Beach Block 100 and 140 Lot 37, Martha Dunn Company;

Town of Encinitas Lots #13, #14, #15,16 Block 29;

North ½ of North ½ of South East Quarter ¼ of Section 33 of Township 18 South Range 1;

Pacific Beach Lots #25, #26 Block 140;

Coachella Land and Water Company Subdivision of Section 7, Township 6 E ½ of Lot #5, S ½ of Lot #7 North 30 acres of Lot #10 and all of Lot #11;

Culverwell’s Addition Lot #7 and #8 of Block 9;

East Half of Southwest Quarter of Section 11 in Township 15 of South of Range 3 West 80 Acres;

Addition to South San Diego all of Block 72 South San Diego Company.

17:8
Miscellaneous Correspondence, 1911-1932

Includes:

Letters to Union Title from M. Hall; Riverside Title Company; Coachella Valley Co. Operative Date Growers Syndicate; and George Marston. These largely concern Coachella, Pueblo Lot 1122, and the placement of a telephone pole.

17:9
Miscellaneous Correspondence, 1908-1939

Includes:

Letters regarding real estate. Correspondents include: M. Hall; Bureau of Engineering and Streets; Western Investment Company; Males Development; Park-Grable Investment Company; W.H. Teggart; Arizona Irrigated Land Co.; Healey Conrad and Company; W.R. Hulbert & Co.; P.S. Hughes; Hulbert and Jenks; Panama-California Exposition; Merchants National Bank; Mr. Springer; Stooke Land and Equity Company; R.E. Harrison Trustee; McNeil & Cotter; John Hagery; A.J. Manufacturing Company; Bank of Commerce and Trust Company; Blockman Banking Company; Norton Land; Southern Title and Trust; D.P. Hoyle Interest; A.P. Mills; Charles F. O’Neill; J. Frank Cullen.

Subjects include: San Diego City School Board; Bush and Welborn Streets; O.T. Moore; J.T. Corcoran and J.G. Burns Addition; Mission Hills; South San Diego; Hannah A. Redgrave; S. Gurwell; Lemon Grove Acres; Porters Addition; San Diego Property Union; fire insurance policies of E.G. Crabtree; La Jolla Park; Murphy Grant lots in Park Villas; Sea Cliff Villa; Crippens Addition; R.W. Butler.

17:10
Miscellanea, 1864-1924 and undated

Includes:

Poll tax receipt of C.B. Walker; City Treasurer notice to Mrs. H.S. Envoy; Discharge of Kenny Garrett, infantry volunteer; abstract of title on Coronado Beach; certificates of redemption; Annie Colburn statement of guarantee; L. Anna Colburn declaration of homestead; plot maps of portions of El Cajon and Home Crest.

17:11

Return to Table of Contents »


 Series IX: Forward Family Papers

Box-folder
John F. Forward Senior, 1873-1961

Includes:

Newspaper articles and obituaries; appointments and memberships; certificates of nomination for office; elementary school dedication; and photos. Appointment to Notary Public Commission, 1873 is in Oversize Collections D8.

17:12
James D. Forward, 1917-1961

Includes:

Newspaper articles; correspondence; appointments; records of selective service; certificate of Ancient Order of Grandfathers; letter from Korean Prisoner of War General William Dean; invitations to events including fiftieth anniversary and elementary school dedication; pamphlets regarding family and service to Company; Forward Coat of Arms; identification; and diploma of Ordem Nacional Do Cruzairo Do Sul.

17:13
Frank G. Forward, 1889-1959

Includes:

Correspondence; wedding of Ella Quinn and Nicholas Walsh; grand jury assignments and proceedings; brief biography; tax bills; documents regarding Silver Gate Broadcasting Company; business proposals; marriage license; birth certificate; divorce; Cuyamaca Club membership; San Diego Club and California Club certificates of appreciation; and San Diego Chamber of Commerce certificate of retirement.

17:14
Forward Family, 1842-1963

Includes:

Notes on family history; correspondence; newspaper articles; a photo; regarding family members James Forward Senior, Charles H. Forward, Walter Forward, and John Forward Jr.

17:15
Miscellanea,

Includes:

Postcard; Maritime and Industrial Exposition brochure; prints of clay tablets recording Roman and Babylonian deeds; “A Midsummer Motoring Trip” by U.S. Grant IV; 1941 International Salon of the Photographic Society of America pamphlets; final report of San Diego County Grand Jury for 1947; writ of execution issues in Allegheny County, Pennsylvania; invitation to invite bids for furnishing the abstract system; newspaper clippings. Guthrie Family Tree in Oversize Collections D8.

17:16

Return to Table of Contents »


Return to Archival Collections.