Guide to the Colonel Ed Fletcher Collection
MS 135

Summary Information

Repository
San Diego History Center Document Collection
Creator
Fletcher, Ed, 1872-1955
Title
Colonel Ed Fletcher Collection
ID
MS 135
Date [inclusive]
1881-1965
Extent
13.5 Linear feet (29 boxes)
Language
English
Abstract
This collection contains papers pertaining to Colonel Ed Fletcher’s business in real estate, water development, and other commercial ventures in San Diego County in the late nineteenth to mid-twentieth centuries, as well some of his personal papers.

Preferred Citation

Colonel Ed Fletcher Collection, MS 135, San Diego History Center Document Collection, San Diego, CA.

Return to Table of Contents »


Biographical / Historical Notes

Ed Fletcher was born in Littleton, Massachusetts on December 31, 1872. He came to San Diego in 1888 and first found work selling produce in the city and surrounding countryside. He opened his first commission business with Omer C. Smith in 1894, and subsequently organized the Ed Fletcher Company. In 1896 he married Mary C. Batchelder and they had ten children: Catherine (Fletcher Taylor), Edward Jr., Charles, Lawrence, Willis, Stephen, Ferdinand, Mary Louise (Pitts Mack), Eugene, and Virginia.

Ed Fletcher and his business associates were responsible for developing a great deal of real estate in San Diego County, including lands in the San Luis Rey Valley, Grossmont, Fletcher Hills, Mount Helix, Del Mar, Pine Hills, Cuyamaca Lake, Lake Hodges, and Solana Beach. He was instrumental in developing all state and national highways leading into San Diego County, as well as the road from Mountain Springs to Imperial Valley, the plank road from Holtsville to Yuma, the Yuma highway bridge, and the highway from Gila Bend to Casa Grande.

In addition to his real estate work, Ed Fletcher was instrumental in developing the majority of San Diego County’s water systems, including the Cuyamaca Water System on the San Diego River (supplying the La Mesa Irrigation District and City of San Diego), the Volcan Water System (including Lake Henshaw Dam), the San Dieguito Water System, and the Lake Hodges and San Dieguito Dams (supplying San Dieguito and Santa Fe Irrigation District plus part of the City of San Diego).

Ed Fletcher’s civic work included service with the Finance Committee, the Y.M.C.A., the San Diego Club, and the California National Guard (from whence the nickname “Colonel” stuck). He was a director of the 1915 Panama-California Exposition, and in 1917 he successfully raised funds to save the Exposition buildings from destruction. He was later a director of the 1935 California Pacific International Exposition. He served as California State Senator from 1935-1947, during which time he authored the law creating the San Diego County Water authority and the law transferring Mission Bay Park lands to the City of San Diego.

Though he was a monumental figure in San Diego’s land and water development, Ed Fletcher’s activities did not proceed without conflict. Through the Cuyamaca Water Company he was embroiled in decades of lawsuits with the City of San Diego regarding rights to the water of the San Diego River.

Ed Fletcher passed away on October 15, 1955.

Return to Table of Contents »


Scope and Content

This collections contains papers pertaining to Colonel Ed Fletcher’s work in real estate, water development, and other business ventures in San Diego County in the late nineteenth to mid-twentieth century, as well some of his personal papers.

Fletcher’s real estate papers include numerous deeds, mortgages, correspondence, maps, and other business papers regarding his management of lands around Encinitas, Camp Kearny, Lake Hodges, Del Mar, Solana Beach, Mount Helix, Poway, San Dieguito, and the City of San Diego. The Camp Kearny papers relate specifically to Ed Fletcher’s dispute with the United States Army after he leased them the land during World War I. Additionally, this collection contains some financial documents, business agreements, and publicity for the Ed Fletcher Company.

Fletcher’s water development papers include deeds, correspondence, financial documents, maps, and project plans generated by his involvement with the La Mesa, Lemon Grove, and Spring Valley Irrigation District, the San Dieguito Irrigation District, and the Santa Fe Irrigation District, as well as the Cuyamaca Water Company, the Pamo Water Company, the San Dieguito Mutual Water Company, the Sherman Water Company, and the Volcan Land and Water Company. There are also legal papers from several of his court cases: the settlement of the James A. Murray estate, lawsuits with the City of San Diego regarding San Diego River rights, and a lawsuit by John Treanor regarding the purchase of the San Pasqual Ranch property. Additionally, this collection contains correspondence and research notes accumulated by Ed Fletcher for several more water projects such as the La Jolla-Del Mar Pipeline .

This collection also contains meeting minutes, stocks, and financial papers regarding film productions by Grossmont Studios (previously S&L Studios), as well as minutes, financial papers, stocks, and business ledgers from the San Diego Independent Publishing Company.

Ed Fletcher’s personal papers include correspondence, financial papers, brochures and pamphlets, and numerous photographs of his family, his friends, his San Diego properties, and some of his travels.

At the end of this collection, a set of catalog cards has been included that was produced by an earlier collection processing project (see Comments).

Return to Table of Contents »


Arrangement

Collection is arranged into 33 series:

Series I: Deeds and Mortgages

Series II: Real Estate: Avocado Acres

Series III: Real Estate: Camp Kearny

Series IV: Real Estate: Lake Hodges

Series V: Real Estate: Lake Hodges and Del Mar Road

Series VI: Real Estate: Lockwood Mesa / Solana Beach

Series VII: Real Estate: Mount Helix

Series VIII: Real Estate: Poway Ranch

Series IX: Real Estate: San Dieguito

Series X: Real Estate: Ed Fletcher Company

Series XI: Real Estate: Miscellanea

Series XII: La Mesa, Lemon Grove, and Spring Valley Irrigation District

Series XIII: San Dieguito Irrigation District

Series XIV: Santa Fe Irrigation District

Series XV: Cuyamaca Water Company

Series XVI: Cuyamaca Water Company: James A. Murray Estate

Series XVII: Cuyamaca Water Company: San Diego River Rights

Series XVIII: Pamo Water Company

Series XIX: San Diego County Water Company: San Pasqual Ranch Issue

Series XX: San Dieguito Mutual Water Company

Series XXI: Sherman Water Company

Series XXII: Volcan Land and Water Company

Series XXIII: Water Projects: La Jolla – Del Mar Pipeline

Series XXIV: Water Projects: Mission Gorge Dam Site #3

Series XXV: Water Projects: Santa Ysabel Creek and Black Canyon Creek

Series XXVI: Water Projects: Sutherland Reservoir

Series XXVII: Water Projects: Sweetwater System

Series XXVIII: Water Projects: Yuma Mesa Grapefruit Project

Series XXIX: Water Projects: Miscellanea

Series XXX: Grossmont Studios

Series XXXI: San Diego Independent Publishing Company

Series XXXII: Personal Papers

Series XXXIII: Catalog Cards

Items within each series are arranged by subject.

Return to Table of Contents »


Administrative Information

Publication Information

 San Diego History Center Document Collection January 16, 2013

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 Samantha Mills on January 16, 2013.

Collection processed as part of grant project supported by the Council on Library and Information Resources (CLIR) with generous funding from The Andrew Mellon Foundation.

Return to Table of Contents »


Related Materials

Related Archival Materials

Colonel Ed Fletcher Family Collection (C051) in SDHC Photograph Collection.

Separated Materials

Map of "Aerial route of the United State - U.S. Army Air Service April 1919" previously separated to the SDHC Map Collection.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Cuyamaca Water Company.
  • Ed Fletcher Company.
  • Grossmont Park Co..
  • Grossmont Studios.
  • La Mesa, Lemon Grove, and Spring Valley Irrigation District (Calif.).
  • Morse Construction Co..
  • Pamo Water Company.
  • San Diego Athletic Club.
  • San Diego County Water Company.
  • San Diego Independent Publishing Company.
  • San Dieguito Irrigation District (Calif.).
  • San Dieguito Mutual Water Company.
  • Santa Fe Irrigation District (Calif.).
  • Santa Fe Land Improvement Company.
  • Sherman Water Company.
  • United States. Army.
  • Volcan Land and Water Company.
  • War Department Claims Board.

Genre(s)

  • Maps

Geographic Name(s)

  • Black Canyon Creek (Calif.)
  • Camp Kearny
  • Carlsbad (Calif.)
  • Carroll Dam (Calif.)
  • Del Mar (Calif.)
  • El Cajon (Calif.)
  • Encinitas (Calif.)
  • Fletcher Hills (Calif.)
  • Hodges, Lake (Calif.)
  • La Jolla (San Diego, Calif.)
  • La Mesa (Calif.)
  • Lockwood Mesa (Calif.)
  • Mission Gorge Dam (Calif.)
  • Mount Helix (Calif.)
  • Murray Dam (Calif.)
  • Oceanside (Calif.)
  • Poway (Calif.)
  • Ramona (Calif.)
  • San Diego (Calif.)
  • San Dieguito (Encinitas, Calif.)
  • San Juan Basin (N.M. and Colo.)
  • San Luis Rey Valley (Calif.)
  • Santa Ysabel Creek (Calif.)
  • Solana Beach (Calif.)
  • Sutherland Reservoir (Calif.)
  • Yuma (Ariz.)

Personal Name(s)

  • Canfield, C. A.
  • Crouch, C. C.
  • Fletcher, Ed, 1872-1955
  • Fletcher, Mary
  • Haldorn, Stuart
  • Harbell, C. O.
  • Henshaw, William Griffith, 1860-1924
  • Hodges, W. E.
  • Murray, James A.
  • Murray, Mary H.
  • Salmons, Frank
  • Stern, Charles
  • Treanor, John

Subject(s)

  • Account books
  • Actions and defenses
  • Administration of estates
  • Blueprints
  • Bonds
  • Evidence (Law)
  • Flood dams and reservoirs
  • Invoices
  • Land companies
  • Land grants
  • Land titles
  • Leases
  • Mortgages
  • Motion picture studios
  • Municipal bonds
  • Photographs
  • Pipelines
  • Publishers and publishing
  • Railroads
  • Rain and rainfall
  • Rainfall data
  • Real estate development
  • Real property
  • Water development, supply, and management
  • Water rights

Return to Table of Contents »


Comments

The collection was donated in 1970 and initial processing began in 1978 through a grant-funded project. Collection materials were organized into file groups based on subject matter, material type, and time frame. A set of catalog cards was produced to record and describe the collection. The first box of catalog cards contains subject cards listing the file groups where relevant documents for those subjects can be found. This box also contains overview cards describing the general contents of each file group. The remaining four boxes of catalog cards contain individual cards describing each item in each file group. All five catalog card boxes are included in this collection.

The collection was reprocessed in 2012/2013 as part of the CLIR grant-funded project. Collection was rearranged to best reflect the subject relevance of the collection's materials. Penciled notes, identifying the file group and document number from the first processing project, remain on each document in the collection. The identifiers link the document to its original file group and document number for cross-referencing in the catalog cards.

Return to Table of Contents »


Collection Inventory

 Series I: Deeds and Mortgages 

Box-folder

Deeds and mortgages, 1901 May 3-1907 December 27 

1:1

Deeds and mortgages, 1908 July 27-1911 November 13 

1:2

Deeds and mortgages, 1912 January 5-1913 September 27 

1:3

Deeds and mortgages, 1914 January 10-1916 November 28 

1:4

Deeds and mortgages, 1917 April 3-1918 July 16 

1:5

Deeds and mortgages, 1919 March 7-1921 August 31 

1:6

Deeds and mortgages, 1922 March 22-December 29 

1:7

Deeds and mortgages, 1923 April 1-1924 December 6 

1:8

Deeds and mortgages, 1925 June 26-1926 December 7 

1:9

Deeds and mortgages, 1927 January 10-November 29 

Includes:

Certificate of Title #3320 for Ed and Mary Fletcher, September 1, 1927 (in F4D2, Miscellanea (oversize))

1:10

Deeds and mortgages, 1928 April 7-1931 March 25 

1:11

Return to Table of Contents »


 Series II: Real Estate: Avocado Acres 

Box-folder

Tenant accounts (Br-Co), 1928 July 24-1935 October 31 

Includes:

James and Catherin Brennan, Charles Bureloff, Roy and Zelma Buckles, Mary Colburn, Mabel Colerick

2:1

Tenant accounts (Co-Ev), 1928 July 10-1932 April 12 

Includes:

Chas and Blanche Cresse, Mabel Crump, Dora Darney, James and Pearl Dry, Laura Earnhart, Abbie and Fannie Evans

2:2

Tenant accounts (Gl-Ha), 1928 July 29-1934 April 11 

Includes:

Edward Glynn, Adolph and Malinda Hahne, Otto and Sophie Hahne, Fred Handloser, M.T. Harvey

2:3

Tenant accounts (Ho-Kr), 1928 July 12-1936 September 21 

Includes:

George and Margaret Hoskins, William Jones, Clara Kearney and Regna Julian, Ada Kelley, Mary Kimble Fry, Louise and Anna Kramer

2:4

Tenant accounts (La-Le), 1928 AUgust 12-1934 March 20 

Includes:

Alexander Lae, B.H. and Alice Lancaster, William La Polla, Charles and Lelia Larock, Emil Lehman

2:5

Tenant accounts (Ma-Mu), 1928 July 3-1934 July 9 

Includes:

Raymond and Natalie Martinez, L. McClelland, Amy Miller and Edna Thomas, Elinore Murray

2:6

Tenant accounts (Ol-Ri), 1928 July 16-1932 October 17 

Includes:

Anna Olsen, Blanche Parker, George and Cora Peck, Chas Peter, Maud Pruden, Thomas and Marion Rice

2:7

Tenant accounts (Ro), 1928 July 15-1934 July 11 

Includes:

Ross and Constance Robins, Isaac and Annie Robinson, William and Febe Romer, Mary Ross, Murdock and Eva Ross, Frank and Kathleen Rowland

2:8

Tenant accounts (Ry-Se), 1928 July 8-1932 October 20 

Includes:

Lulu Ryon, Helen Schram, Winifred Seaver, Roy and Caroline Sechle

2:9

Tenant accounts (Sm-Su), 1928 July 27-1932 August 31 

Includes:

Ruth Smith, Catherine Spence, W.J. Stewart, Jeannette Sutton

2:10

Tenant accounts (Ta-Ti), 1928 August 16-1933 August 9 

Includes:

Mrs. J.C. Taylor, Florence Thierry, Nettie Temple and Vivian Thompson, Josephine Thoms, Jennie Titus

2:11

Tenant accounts (Tr-Ve), 1928 July 15-1937 September 25 

Includes:

Fred Trudel, Duane and Emma Trumble, Robert and Charlotte Tyler, Lillian Van Horn, William and Mary Vetter

3:1

Tenant accounts (Wa), 1928 July 19-1937 July 27 

Includes:

James and Ada Wade, Charles Wahl, Rosetta Walsh, William Ward, Lenore Watkins

3:2

Tenant accounts (Wh-Wy), 1927 September 11-1933 August 19 

Includes:

W.H. and Francis Wheatley, Elma Wilbur, Jessie Wyatt

3:3

Miscellanea, 1928 April 20-1930 May 20 

Includes:

Letters from Sloane & Sloane attorneys regarding a deed conflict

Paperwork regarding William Thum’s cactus ranch lands

3:4

Return to Table of Contents »


 Series III: Real Estate: Camp Kearny 

Box-folder

Correspondence, 1918 February 25-1920 December 23 

3:5

Correspondence, 1921 Januay 6-June 21 

3:6

Correspondence, 1921 July 14-November 21 

3:7

Correspondence, 1921 November 22-December 27 and undated 

3:8

Correspondence, 1922 January 5-April 26 

3:9

Correspondence, 1922 May 1-31 

3:10

Correspondence, 1922 June 1-December 19 and undated 

3:11

Correspondence, 1923 January 1-December 28 

3:12

Correspondence, 1924 January 5-May 30 

3:13

Correspondence, 1924 June 4-1925 January 28 

3:14

Telegrams, 1917 June 2-1921 November 28 

3:15

Telegrams, 1922 April 15-September 11 

3:16

Telegrams, 1923 February 23-27 

3:17

Telegrams, 1924 March 12-1925 January 3 and undated 

3:18

Lease agreements with U.S. Army, 1917 May 29-June 1 

3:19

Camp Kearny Claims Board, 1920 September 24-October 1 

3:20

War Department Claims Board, 1920 December 3-1921 JUly 25 

3:21

Fletcher/Belcher claim: liability releases, 1920 December 3-1921 February 10 

3:22

Fletcher/Blecher claim: request for review, 1917-1922 and undated 

Includes:

Belcher’s report to the Comptroller General with Exhibits A through Q, and the office’s decision to deny it

3:23

Fletcher/Belcher claim: affidavits and depositions, 1922 May 26-1923 December 5 

3:24

Fletcher/Belcher claim: congressional proceedings, 1922 April 26-1924 May 2 

3:25

Miscellanea, 1907-1925 

Includes:

Bank payment

Railway receipt

Contractor bids

Notes

Partial drafts of testimony

3:26

Return to Table of Contents »


 Series IV: Real Estate: Lake Hodges 

Box-folder

Correspondence, 1922 July 7-1923 April 27 

4:1

Correspondence, 1923 May 25-August 29 

4:2

Correspondence, 1923 September 1-December 1 

4:3

Correspondence, 1924 January 4-August 20 

4:4

Correspondence, 1924 September 4-December 23 

4:5

Telegrams, 1923 March 31-1924 March 24 

4:6

Miscellanea, 1923 and undated 

Includes:

Statement by R.G. Townsend

Agreement with the Santa Fe Land Improvement Company

4:7

Return to Table of Contents »


 Series V: Real Estate: Lake Hodges and Del Mar Road 

Box-folder

Correspondence, 1923 January 3-October 31 

4:8

Correspondence, 1923 November 5-30 

4:9

Correspondence, 1923 December 5-31 

4:10

Correspondence, 1924 January 4-April 29 

4:11

Correspondence, 1924 May 13-30 

4:12

Correspondence, 1924 June 2-27 

4:13

Correspondence, 1924 July 2-November 25 and undated 

4:14

Telegrams, 1924 May 28-June 3 

4:15

Remittance statement, 1924 April 

4:16

Return to Table of Contents »


 Series VI: Real Estate: Lockwood Mesa / Solana Beach 

Box-folder

Correspondence, 1923 September 5-December 18 

4:17

Correspondence, 1924 January 10-April 24 

4:18

Correspondence, 1924 May 5-September 23 

4:19

Correspondence, 1924 October 10-1925 March 9 

4:20

Telegrams, 1923 December 18-1924 December 26 

4:21

Miscellanea, 1915 October 9-1924 December 18 

Includes:

Real estate agreement

Transcripts of telephone conversations

Map of Syndicate Lands on Lockwood Mesa, October 9, 1915 (in F4D2)

4:22

Return to Table of Contents »


 Series VII: Real Estate: Mount Helix 

Box-folder

Correspondence, 1923 May 1-December 31 

4:23

Correspondence, 1924 January 7-July 2 

4:24

Correspondence, 1924 September 25-December 29 and undated 

4:25

Telegrams, 1923 May 6-1924 December 9 

4:26

Miscellanea, 1923-1924 

Includes:

Receipts

Office memos

Agreements of sale

Poem about Mount Helix

4:27

Return to Table of Contents »


 Series VIII: Real Estate: Poway Ranch 

Box-folder

Correspondence, 1922 February 27-May 29 

4:28

Correspondence, 1922 June 2-December 5 

4:29

Correspondence, 1923 March 1-September 13 

4:30

Correspondence, 1924 May 8-November 25 

4:31

Telegrams, 1922 February 20-1924 June 9 

4:32

Miscellanea, 1924 June 13 and undated 

Scope and Content

Copy of a land assignment

Notes

Maps of land plots

4:33

Return to Table of Contents »


 Series IX: Real Estate: San Dieguito 

Box-folder

Correspondence, 1916 January 16-1917 November 21 

4:34

Correspondence, 1918 March 21-1921 November 25 

4:35

Correspondence, 1922 February 9-1923 November 28 

4:36

Office memos and notes, 1917 February 15-1922 June 1 and undated 

4:37

Return to Table of Contents »


 Series X: Real Estate: Ed Fletcher Company 

Box-folder

Correspondence, 1910 April 11-1954 March 22 

5:1

Finances: payroll checks, 1948 December 30-1953 July 23 and undated 

5:2

Finances: employee tax forms, 1949 

5:3

Finances: checks and bank statements, 1939 August 15-1949 October 21 

5:4

Business agreements, 1903 November 25-1943 November 8 

5:5

Property transferred to Morse Construction Co., 1915 March 13-1942 December 15 

5:6

Fletcher Hills: certificates of redemption of real estate, 1931 June 24 

5:7

Fletcher Hills: publicity, 1961-1964 and undated 

5:8

Fletcher Hills: publicity (oversize), 1964 February 27-March 26 and undated 

Includes:

Two posters for the World’s Fair House in Fletcher Hills Hacienda

Three issues of the Fletcher Hills Times: February 27, 1964; March 26, 1964; and the Special World’s Fair Issue

F4D2

Miscellanea, 1926-1962 and undated 

Includes:

Two invoices

Notice of a Grossmont Park Co. meeting

Notes regarding a road trip

Several brochures and reports regarding the Stockade construction system and the Los Coches Valley region

Authorized proof of a map of California by Rand McNally, taken from the notes regarding a road trip (in F4D2, Miscellanea (oversize))

5:9

Return to Table of Contents »


 Series XI: Real Estate: Miscellanea 

Box-folder

Correspondence, 1885 September 2-1906 December 6 

Scope and Content

Regarding acquisition of lands in El Cajon, Del Mar, Oceanside, Carlsbad, Encinitas, the value of beachfront properties, partnership with Frank Salmons, and Ed Fletcher acting as an agent for other buyers.

5:10

Correspondence, 1907 January 8-1914 May 19 

Scope and Content

Regarding acquisitions of land in San Diego and business dealings with Pacific Light & Power Company and C.A. Canfield.

5:11

Correspondence, 1917 February 27-1951 September 11 and undated 

Scope and Content

Regarding business dealings with C.A. Canfield, William Henshaw and John Treanor.

Includes:

May 1911 map of Ramona Quadrangle marked off with area affected by Temescal Fire, accompanied letter from J.E. Elliot dated September 23, 1925 (in F4D2, Miscellanea (oversize))

5:12

Contracts and agreements, 1881 June 20-1951 February 26 

Includes:

Land grant to H.H. Warren dated June 20, 1881 (in F4D2, Miscellanea (oversize))

5:13

Alta Ranch Abstract of Title, 1874 May 11 

5:14

"El Cajon Land Account," 1907 January 1 

Includes:

Packet of ledger pages listings expenditures, income, and assets for the year 1906

6:1

Railway Projects: Colorado, Columbus, and Mexican Railroad, 1923 October 7 

6:2

Railway Projects: San Juan Basin (oversize), 1923 

Includes:

Two maps of the San Juan Basin and a report on local resources compiled by the San Juan Railway Committee

“Land Map of the San Juan Basin,” dated April 1923 (in F4D2, Miscellanea (oversize))

F4D2

Delinquent accounts and foreclosures, 1891 June 29-1953 November 17 

6:3

Maps, 1911 and undated 

Includes:

Map of San Diego California and a portion of the Ex-Mission Rancho, 1911 (in F4D2, Miscellanea (oversize))

6:4

Maps (oversize), 1911-1916 

Includes:

Map of “San Diego Quadrangle,” March 1911

“Street Map of San Diego, Cal.,” 1911

“Street Map of San Diego including City Heights, National City, Chula Vista, and Coronado,” August 1, 1912

F4D2

Return to Table of Contents »


 Series XII: La Mesa, Lemon Grove, and Spring Valley Irrigation District 

Box-folder

Correspondence, 1913 October 24-1918 July 9 

6:5

Correspondence, 1919 February 17-1923 December 22 

6:6

Correspondence, 1924 January 5-25 

6:7

Correspondence, 1924 February 1-April 30 

6:8

Correspondence, 1924 May 6-July 29 

6:9

Correspondence, 1924 August 1-October 30 

6:10

Correspondence, 1924 November 6-December 29 

6:11

Correspondence, 1925 March 31-1936 April 3 and undated 

6:12

Telegrams, 1911 December 12-1924 December 8 

6:13

Deeds and agreements to sell, 1882-1925 

Includes:

Homestead Certificate of Nathan A. Eaton dated July 25, 1882 (in F4D2, Miscellanea (oversize))

6:14

Finances, 1913 July 26-1922 May 11 

Includes:

Receipts for interest payments made by Ed Fletcher, personal checks, and estimates of project costs

6:15

Finances: bill collection for Stuart Haldorn, 1929 December 28-1935 December 11 

Includes:

Statements of rent and utilities bills collected and commission taken by Ed Fletcher on behalf of Stuart Haldorn.

6:16

Finances: bill collection for Stuart Haldorn, 1936 February 5-1945 December 31 

Includes:

Statements of rent and utilities bills collected and commission taken by Ed Fletcher on behalf of Stuart Haldorn.

6:17

Finances: bill collection for Mary H. Murray, 1929 December 1-1934 December 31 

Includes:

Statements of rent and utilities bills collected and commission taken by Ed Fletcher on behalf of Mary H. Murray.

6:18

Finances: bill collection for Mary H. Murray, 1935 January 1-1943 March 29 

Includes:

Statements of rent and utilities bills collected and commission taken by Ed Fletcher on behalf of Mary H. Murray.

6:19

Cuyamaca Water Company purchase: options, 1924 April 5-1931 November 24 and undated 

7:1

Cuyamaca Water Compnay purchase: bond issue, 1924 February 4-October 31 and undated 

7:2

Cuyamaca Water Company purchase: publicity, 1923 December 22-1924 November 5 and undated 

Includes:

Interviews, reports, and endorsements arguing for or against the Cuyamaca Water Company Purchase and related bond issue.

7:3

San Diego River rights, 1924 April 17-1930 September 23 and undated 

Includes:

Resolutions by district to protect their water rights, and further statements, speeches, and resolutions regarding ongoing litigation with City of San Diego.

7:4

Miscellanea, 1921 April 20-1926 March 23 and undated 

Includes:

Oil and gas lease

Agreement with the San Juan Basin Development Syndicate, a power of attorney, and notes regarding the construction of the Stockade Wall, petitions, and land parcels

7:5

Return to Table of Contents »


 Series XIII: San Dieguito Irrigation District 

Box-folder

Correspondence, 1923 February 28-March 30 

7:6

Correspondence, 1923 April 3-May 31 

7:7

Correspondence, 1923 June 12-July 14 

7:8

Correspondence, 1923 August 16-December 28 

7:9

Correspondence, 1924 January 9-July 28 

7:10

Correspondence (oversized attachments), 1924 May 12-13 

Includes:

Lot and block map of Avocado Acres covering Vulcan Avenue to Hygeia Avenue, originally attached to letter from San Dieguito Irrigation District to Ed Fletcher dated May 12, 1924

Lot and block map of Avocado Acres covering Ocean View Avenue, originally attached to letter from Ed Fletcher to San Dieguito Irrigation District dated May 13, 1924

F4D2

Correspondence, 1924 August 1-November 28 

7:11

Correspondence, 1924 December 1-21 

7:12

Telegrams, 1923 March 24-1924 December 22 

7:13

$400,000 Bond Issue, 1923 

7:14

Avocado Acres Pipeline, 1923 May 18-1924 August 5 and undated 

Includes:

Blueprint of “Location of Pipe Line Rights of Way” January 1923, originally attached to Conveyance of Easement for Right of Way of M.S. Jackson dated May 1, 1923 (in F4D2, Miscellanea (oversize))

7:15

Miscellanea, 1924 May 15-July 7 and undated 

Includes:

“Rules and Regulations of San Dieguito Irrigation District” booklet

Invoice from Baker Iron Works

Undated list of the San Dieguito Irrigation District Board of Directors

7:16

Return to Table of Contents »


 Series XIV: Santa Fe Irrigation District 

Box-folder

Correspondence, 1923 February 8-April 26 

7:17

Correspondence, 1923 May 1-December 15 

Includes:

Blueprint “Ownership Map of Coast Lands Between Del Mar and Cardiff” April 1922, originally attached to letter from Ed Fletcher to W.E. Hodges dated May 11, 1923 (in F4D2, Miscellanea (oversize))

7:18

Correspondence, 1924 March 7-August 25 

Includes:

Blueprint “Preliminary Pipe Line Map - Lockwood Mesa Portion of Santa Fe Irrigation District” January 1924, originally attached to letter from K.Q. Volk to Ed Fletcher dated March 7, 1924 (in F4D2, Miscellanea (oversize))

7:19

Correspondence, 1924 September 18-December 31 

7:20

Correspondence (oversized attachment), 1923 March 5 

Includes:

Map of Solana Beach agented by Ed Fletcher Co. and E.C. Batchelder March 5, 1923, with red lines drawn to show easements desired by Santa Fe Irrigation District, originally attached to letter from K.Q. Volk to Ed Fletcher dated September 22, 1924

Map of Solana Beach agented by Ed Fletcher Co. and E.C. Batchelder March 5, 1923, with red lines showing lines to be built by District, and green lines showing lines to be built by Col. Fletcher, originally attached to letter from K.Q. Volk to Ed Fletcher dated October 4, 1924

F4D2

Telegrams, 1924 July 9-September 5 and undated 

7:21

Finances, 1924 July 27-September 12 and undated 

Includes:

Meter data

Expenditures by Ed Fletcher Co.

Property valuations

“Santa Fe Irrigation District Re-valuation, 1924 Assessment Roll” (in F4D2, Miscellanea (oversize))

8:1

Petitions to the Board of Supervisors, 1923 April 17-1924 September 10 and undated 

8:2

Miscellanea, 1923 and undated 

Includes:

Easement for constructing a pipe line

Descriptions of property boundaries

8:3

Return to Table of Contents »


 Series XV: Cuyamaca Water Company 

Box-folder

Ownership and co-partnership records, 1913 August-1923 December 

8:4

Correspondence, 1922 November 8-1923 May 25 

8:5

Correspondence, 1923 June 1-October 31 

8:6

Correspondence, 1923 November 2-1926 December 16 

8:7

Telegrams, 1923 May 10-October 30 

8:8

Finances and contracts, 1916 July 20-1923 December 31 and undated 

8:9

El Cajon Vineyards Pipeline: correspondence, 1923 January 4-March 27 

8:10

El Cajon Vineyards Pipeline: correspondence, 1923 April 4-1924 June 26 

8:11

El Cajon Vineyards Pipeline: telegrams, 1923 February 10-September 17 

8:12

El Cajon Vineyards Pipeline: office memos, 1923 February 14-1924 February 8 

8:13

El Cajon Vineyards Pipeline: contracts and bid, 1923-1924 and undated 

8:14

El Cajon Vineyards Pipeline: invoices, 1923 March 16-May 31 

8:15

El Cajon Vineyards Pipeline: brochures, 1922 November 1 

8:16

Poverty Gulch Dam Sites, 1911 and undated 

8:17

San Diego Electric Railway: correspondence, 1923 February 27-April 25 

8:18

San Diego Flume: view cards, 1887-1888 

21:1

San Diego Flume: view cards, 1887-1888 

21:2

San Diego Flume: view cards, 1887-1888 

21:3

San Diego Flume: view cards, 1887 

21:4

San Diego Flume: view cards, 1887-1889 

21:5

San Diego Flume: view cards, 1887-1889 

21:6

San Diego Flume: view cards, 1887 

21:7

Return to Table of Contents »


 Series XVI: Cuyamaca Water Company: James A. Murry Estate 

Box-folder

Correspondence, 1917 January 23-1922 November 14 

8:19

Correspondence, 1923 January 3-April 26 

8:20

Correspondence, 1923 May 5-July 30 

8:21

Correspondence, 1923 August 1-October 31 

8:22

Correspondence, 1923 November 1-December 29 

8:23

Correspondence, 1924 February 4-April 24 

8:24

Correspondence, 1924 May 1-August 28 

8:25

Correspondence, 1924 September 11-December 19 

8:26

Correspondence, 1925 February 14-1936 July 15 

9:1

Telegrams, 1920 December 21-1924 July 28 

9:2

Office memos, 1916 November 23-1924 December 3 

9:3

James and Mary Murry finances, 1922 January 23-1929 November 1 and undated 

9:4

James Murry Estate, 1921-1922 and undated 

Includes:

James Murray’s will

Petitions filed by W.S.K. Brown

Report by the inheritance tax appraiser

Affidavits from Ed Fletcher

9:5

Cuyamaca Water Company purchase, 1922 October 25-1926 December 23 

Includes:

Reports and official statements regarding Fletcher and Henshaw’s buyout of Murray’s shares in the company and subsequent sale to the La Mesa, Lemon Grove, and Spring Valley Irrigation District.

9:6

Miscellanea, 1921 October 11-1930 March 24 and undated 

Includes:

Receipts

Invoice

Notes

Letter draft

List of letters kept in safe

Newspaper articles

9:7

Return to Table of Contents »


 Series XVII: Cuyamaca Water Company: San Diego River Rights 

Box-folder

Correspondence, 1921 January 21-1922 January 31 

9:8

Correspondence, 1922 February 2-28 

9:9

Correspondence, 1922 March 2-14 

9:10

Correspondence, 1922 March 16-31 

9:11

Correspondence, 1922 April 1-June 1 

9:12

Correspondence, 1922 September 7-December 28 

9:13

Correspondence, 1923 January 2-April 30 

9:14

Correspondence, 1923 May 1-December 22 

9:15

Correspondence, 1924 January 3-March 25 

9:16

Correspondence, 1924 April 1-May 22 

9:17

Correspondence, 1924 June 2-July 30 

9:18

Correspondence, 1924 August 7-October 31 

10:1

Correspondence, 1924 November 1-December 31 

10:2

Correspondence, 1925 January 2-1926 March 2 and undated 

10:3

Telegrams, 1922 March 21-1925 January 8 

10:4

Office memos, 1922 March 21-1925 January 8 

10:5

Legal proceedings, 1916 March 28-1922 December 15 and undated 

10:6

Legal proceedings, 1923 March 5-1924 December 17 and undated 

10:7

C. C. Crouch Report on Pueblo Rights, 1922 January 19 

10:8

A. L. Gottesburen on Pueblo Rights, undated 

10:9

Miscellanea, 1925 April 27 and undated 

Includes:

Notice of appropriation

Research notes

Transcripts of telephone conversations

Statements by Fletcher and Stern

10:10

Return to Table of Contents »


 Series XVIII: Pamo Water Company 

Box-folder

Correspondence, 1889 October 4-1918 February 14 

10:11

Deeds and water rights, 1885 April 17-1889 October 25 

10:12

Deeds and water rights (oversize), 1883 February 10-1889 April 13 

Includes:

Homestead Certificate of Harry Warren dated November 1, 1884

Homestead Certificate of John Woods dated October 6, 1888

Homestead Certificate of John Dye dated February 10, 1883, attached to grant deed dated December 16, 1889

Land Grant of H.H. Warren dated January 13, 1886

Swamp Land Certificate of Nathan Eaton dated April 19, 1887

Land grant for school lands dated April 13, 1889

F4D2

Deeds and water rights, 1889 November 7-1894 July 19 

10:13

Deeds and water rights, 1911 September 12-1922 April 20 

10:14

Deeds and water rights: San Luis Rey Valley, 1916 September 30 

10:15

Business agreements, 1905 January 24-1909 January 6 and undated 

11:1

Legal proceedings, 1889 January-1923 December 

11:2

Miscellanea, 1888-1922 and undated 

Includes:

Notice to stockholders

Notes regarding water projects

Certificate confirming that Pamo Water Company’s incorporation papers were filed with the California Department of State, dated March 15, 1888 (in F4D2, Miscellanea (oversize))

11:3

Return to Table of Contents »


 Series XIX: San Diego County Water Company: San Pasqual Ranch Issue 

Box-folder

Correspondence, 1923 July 24-December 17 

11:4

Correspondence, 1924 January 11-August 23 

11:5

Correspondence, 1924 September 15-30 

11:6

Correspondence, 1924 October 1-December 31 

11:7

Correspondence, 1925 January 2-October 1 

11:8

Telegrams, 1924 June 2-September 29 

11:9

Telephone transcripts, 1924 February 21-1925 November 27 

11:10

San Pasqual Ranch Company Deal, 1923 November 13-1924 October 28 

Includes:

Purchase options

Money transferred from Fletcher to Harbell

Bill of sale

Deeds

11:11

Legal proceedings, 1924 September 26-1925 April 11 and undated 

Includes:

Sworn statements regarding dispute over sale of San Pasqual Ranch property, itemized lists of property in dispute, and proposed terms of settlement.

11:12

Miscellanea, 1923-1925 

Includes:

Easements for right of way and a protest filed by C.O. Harbell with the California Department of Public Works

11:13

Return to Table of Contents »


 Series XX: San Dieguito Mutual Water Company 

Box-folder

Meeting minutes, 1923 December 27-1924 January 15 

11:14

Correspondence, 1923 August 23-1924 November 25 

11:15

Miscellanea, 1921-1924 

Includes:

Memo

Property agreement

Map

“Santa Fe Land Improvement Company Alignment Map Showing Proposed 16” Concrete Pipeline,” dated January 1924 (in F4D2, Miscellanea (oversize))

11:16

Return to Table of Contents »


 Series XXI: Sherman Water Company 

Box-folder

Incorporation and regulations, 1914 August 24-1923 November 21 

Includes:

Ordinance granting water franchise

Articles of Incorporation

Rules and Regulations as approved by Railroad Commission

11:17

Correspondence, 1922 May 5-1923 February 28 

11:18

Correspondence, 1923 March 2-April 27 

11:19

Correspondence, 1923 May 1-August 4 

11:20

Correspondence, 1923 September 4-December 28 and undated 

11:21

Correspondence, 1924 January 3-31 

11:22

Correspondence, 1924 February 2-27 

12:1

Correspondence, 1924 March 1-31 

12:2

Correspondence, 1925 April 2-30 

12:3

Correspondence, 1924 May 2-June 30 

12:4

Correspondence, 1924 July 1-31 

12:5

Correspondence, 1924 August 1-30 

12:6

Correspondence, 1924 September 2-30 

12:7

Correspondence, 1924 October 4-November 25 

12:8

Correspondence, 1924 December 1-1925 October 21 

12:9

Telegrams, 1923 February 22-1924 July 1 and undated 

12:10

Finances, 1922 October 1-1924 April 1 

12:11

Finances, 1924 May 1-December 1 and undated 

12:12

Stock book 1, 1923 November 26-December 1 

27:1

Stock book 2 (unused), undated 

27:2

Permits to furnish water, 1924 January 19-August 4 

12:13

License agreements for pumping rights, 1924-1925 

12:14

Water leases, 1925 

12:15

Lab reports, 1922 October 14-1924 October 31 

12:16

Court cases, 1923 October 19-1924 October 25 and undated 

12:17

Miscellanea, 1922 August 1-1924 June 30 and undated 

Includes:

Agreement with Meyering Land Company

Application to excavate in public highways

Description of real estate in Sherman

Newspaper articles

12:18

Return to Table of Contents »


 Series XXII: Volcan Land and Water Company 

Box-folder

$5 Million Bond Issue, 1911 December 11-1921 December 29 

12:19

Right of Way applications, 1913 May 2-9 

12:20

Right of Way applications, 1913 July 22 

13:1

Right of Way applications, 1914 February 13-1916 March 27 

Includes:

“Map Showing Survey of Center Line of Carroll Canal,” dated March 21, 1916, taken from amendment to Carroll Canal application dated March 27, 1916 (in F4D2, Miscellanea (oversize))

13:2

Permit applications, 1913 July 3-1917 June 1 and undated 

13:3

Rainfall data, 1911-1918 and undated 

13:4

Rainfall data: office copy #1 (1 of 2), undated 

13:5

Rainfall data: office copies #2-4 (2 of 2), undated 

13:6

"Volcan Water Company" photograph album, undated 

13:7

"Volcan Office Copy" photograph album, 1914 February 19-March 1 and undated 

13:8

Miscellanea, 1912 September 20-1917 February 14 

Includes:

Notice of appropriation

Index of privately owned beach lands

Report on the net safe yield of the Volcan Land and Water Company

14:1

Return to Table of Contents »


 Series XXIII: Water Projects: La Jolla - Del Mar Pipeline 

Box-folder

Correspondence, 1922 February 11-1923 June 6 

14:2

Correspondence, 1923 July 3-1924 July 7 

14:3

Agreement with City of San Diego, 1923 

14:4

Purchase orders from City of San Diego, 1923 February 6-1924 April 1 

14:5

Water consumption reports for City of San Diego, 1923 February 1-1924 May 1 

14:6

Bills, 1921 October 31-1923 November 9 

14:7

Miscellanea, 1922 June 2-1923 January 25 and undated 

Includes:

Memo

Handwritten receipt

Handwritten note

14:8

Return to Table of Contents »


 Series XXIV: Water Projects: Mission Gorge Dam Site #3 

Box-folder

Correspondence, 1921 September 17-December 31 

14:9

Correspondence, 1922 January 2-March 31 

14:10

Correspondence, 1922 April 11-1923 August 20 

14:11

Telegrams, 1922 January 26-1923 May 12 

14:12

Office memos, 1922 January 19-1923 March 27 and undated 

14:13

Data on Mission Gorge Dam Site, 1921-1922 and undated 

14:14

Dam research, undated 

14:15

Return to Table of Contents »


 Series XXV: Water Projects: Santa Ysabel Creek and Black Canyon Creek 

Box-folder

Correspondence, 1920 December 6-1922 September 7 

14:16

Correspondence, 1922 October 2-1924 May 21 

14:17

Office memos, 1922 May 1-1923 February 9 

14:18

Permit application, 1917 January 16-1922 August 28 

14:19

Return to Table of Contents »


 Series XXVI: Water Projects: Sutherland Reservoir 

Box-folder

Correspondence, 1922 May 25-1923 October 5 

14:20

Telegrams, 1922 June 23-30 

14:21

Map of Sutherland Reservoir (oversize), 1912 May 

F4D2

Return to Table of Contents »


 Series XXVII: Water Projects: Sweetwater System 

Box-folder

Correspondence, 1922 June 2-November 27 

14:22

Office memos, 1922 November 13-23 

14:23

Newspaper articles, 1922 November 27 

14:24

Return to Table of Contents »


 Series XXVIII: Water Projects: Yuma Mesa Grapefruit Project 

Box-folder

Correspondence, 1922 December 30-1923 December 15 

14:25

Telegrams, 1923 February 15-March 13 

14:26

Fletcher account, undated 

14:27

Return to Table of Contents »


 Series XXIX: Water Projects: Miscellanea 

Box-folder

Advisory Committee photograph album, 1914 

14:28

Murray Dam and Carroll Dam photograph album, 1917 July 14-1918 August 27 and undated 

15:1

Return to Table of Contents »


 Series XXX: Grossmont Studios 

Box-folder

Articles of Incorporation and By-laws, 1925 

Includes:

Certificate confirming that Articles of Incorporation filed with State of California, dated January 19, 1925 (in F4D2, Miscellanea (oversize))

15:2

Board of Directors' meeting minutes, 1925 February 11-1930 January 31 

15:3

Correspondence, 1922 December 21-1932 February 15 and undated 

15:4

Creditors and stockholders, undated 

15:5

Stock certificates: common stocks, 1922 May 12-1923 February 26 

15:6

Stock certificates: common stocks, 1923 March 6-1925 December 30 

15:7

Stock certificates: preferred stocks, 1922 May 12-December 26 

15:8

Stock certificates: preferred stocks, 1923 January 6-July 27 

15:9

Stock certificates: preferred stocks, 1923 July 30-1925 December 30 

15:10

Stock certificate book, 1925 February 11-1928 March 8 

27:3

Stock certificate receipts, 1922 June 14-1928 January 30 

15:11

Time roll, 1925 and undated 

15:12

Finances: cash flow and balance sheets, 1925-1929 and undated 

15:13

Finances: cash flow ledger 1, 1923 December 15-1924 December 13 

15:14

Finances: cash flow ledger 2, 1925 January 26-1930 September 16 

15:15

Finances: receipts, 1925 January 24-1927 May 2 

16:1

Finances: business invoices (A-H), 1925 January 12-December 24 

16:2

Finances: business invoices (L-W), 1925 January 25-1928 July 19 

16:3

Finances: checks and bank statements, 1925 April 21-1928 October 30 

16:4

Finances: checks and bank statements (oversize), 1925 July 8-1928 October 18 

Includes:

One account statement from the First National Bank of Los Angeles dated July 8 to October 31, 1925

Seven account statements from the First National Bank of San Diego dated August 5, 1926 to October 18, 1928

F4D2

Finances: state and corporation taxes, 1925 February 27-1930 March 8 

16:5

Finances: state and corporation taxes (oversize), 1925-1930 

Includes:

Sloane & Sloane itemized bill for preparing taxes dated January 19, 1925

Corporation Income Tax Returns for the years 1925, 1926, 1927, 1928, 1929, and 1930

F4D2

Legal papers, 1924 November 13-1925 October 9 

16:6

Miscellanea, 1925-1930 and undated 

Includes:

Notarized bill of sale by Lois Weber Productions

List of leased property

Handwritten notes

16:7

Return to Table of Contents »


 Series XXXI: San Diego Independent Publishing Company 

Box-folder

Articles of Incorporation and By-laws, 1925 July 28 

16:8

Meeting minutes, 1925 August 5-1928 January 24 

16:9

Petitions to California State Corporation Department, 1926 

Includes:

“Exhibit C” profit and loss statement dated January 1, 1926 through May 31, 1926, from petition for authority to issue additional capital stock (in F4D2, Miscellanea (oversize))

16:10

Weekly time book, 1925 August 15-1926 April 3 

16:11

Bank statements (oversize), 1925 August 1-October 3 

F4D2

Cash ledger, 1925 September 1-December 31 

16:12

Profit and loss binder, 1926-1927 

16:13

Profit and loss binder (oversize inserts), 1926-1927 

Includes:

"Comparative Statement of Display Advertising 1926-1927" (originally between docs 1 and 2)

“Profit and Loss Statement for 6 months ending January 31, 1926” (originally with doc 29)

Ledger page listing liabilities and assets, undated (originally between docs 80 and 81)

Profit and Loss sheet: “Trial Balance – August 1926” (originally with doc 82)

Profit and Loss sheet dated October 30, 1926 (originally with doc 88)

“Trial balance – after adjustments,” October 30, 1926 (originally with doc 90)

“Statement of earnings and expenses for year 1927” (originally with doc 91)

Profit and loss sheet, undated (originally with doc 92)

F4D2

Stock certificate book 1 1925 November 10-1927 April 17 

28:1

Stock certificate book 2, 1926 January 6-1927 April 22 

28:2

Circulation ledger, 1925 September 1-1927 September 30 

28:3

Return to Table of Contents »


 Series XXXII: Personal Papers 

Box-folder

Correspondence: general, 1903 September 18-1959 January 6 

16:14

Correspondence: Fletcher's "Memoirs" cover letters (A-E), 1952 

17:1

Correspondence: Fletcher's "Memoirs" cover letters (F-J), 1952 

17:2

Correspondence: Fletcher's "Memoirs" cover letters (K-R), 1952 

17:3

Correspondence: Fletcher's "Memoirs" cover letters (S-Z), 1952 

17:4

Correspondence: Fletcher's "Memoirs" thank you letters (A-B), 1952-1953 

17:5

Correspondence: Fletcher's "Memoirs" thank you letters (C-D), 1952-1953 

17:6

Correspondence: Fletcher's "Memoirs" thank you letters (E-G), 1952 

17:7

Correspondence: Fletcher's "Memoirs" thank you letters (H-J), 1952-1953 

17:8

Correspondence: Fletcher's "Memoirs" thank you letters (K-M), 1952-1954 

17:9

Correspondence: Fletcher's "Memoirs" thank you letters (N-R), 1951-1953 

17:10

Correspondence: Fletcher's "Memoirs" thank you letters (S-W), 1952-1953 

17:11

Correspondence: Fletcher's "Memoirs" thank you letters (incomplete names), 1952 

17:12

Correspondence: commendations, 1939 October 7-1955 January 5 

Includes:

Letters from Herbert Hoover, Earl Warren, Dwight Eisenhower, and Richard Nixon.

17:13

Last wills and life insurance, 1893 March 30-1908 August 10 

18:1

Tax paperwork, 1899-1951 and undated 

18:2

Finances: receipts and invoices, 1887 July 26-1953 December 39 

18:3

Finances: checks, bank notes, and property valuations, 1903 January 27-1954 February 12 

18:4

Pine Hills Association, 1909 June 28-1911 December 15 

18:5

San Diego Athletic Club 1933 May 16-1938 July 23 

18:6

San Diego Athletic Club: bonds, 1927 May 1 

18:7

San Diego Athletic Club: bonds, 1927 May 1 

18:8

San Diego Athletic Club: bonds, 1927 May 1 

18:9

San Diego Athletic Club: bonds, 1927 May 1 

18:10

San Diego Athletic Club: bonds, 1927 May 1 

18:11

San Diego Athletic Club: bonds, 1927 May 1 

18:12

Resolutions honoring Ed Fletcher, 1932 March 7-1965 June 21 

19:1

Informational booklets, 1916-1955 

Includes:

Booklets about iron works, Mesa Verde National Park, Port of San Diego Harbor and Industrial Data

Christian Science publication

19:2

Fletcher family photographs, 1908-1952 and undated 

19:3

Fletcher family photographs, 1931-1955 and undated 

19:4

Fletcher family photographs, 1903 and undated 

19:5

Fletcher family photographs, 1941 and undated 

19:6

Fletcher family photographs, 1922-1935 and undated 

19:7

Fletcher family photographs: motor trips, 1915-1916 

19:8

Fletcher family photographs: local sightseeing, 1940-1955 and undated 

19:9

Fletcher family photographs: travel, 1918-1955 and undated 

19:10

Fletcher family photographs: travel, undated 

19:11

Photographs: state and local politicians, 1908-1931 and undated 

Includes:

Photograph of a line of cars with “Stephens for Governor” banners, captioned “One Way Ed Fletcher Co. Office Helped Elect Our Governor Wm D. Stephens,” (in F4D2, Photographs (oversize))

Mounted photograph with caption, “Ed Fletcher’s 2 Cylinder Maxwell – 1908. Ed Fletcher at the wheel. George W. Marston and John P. Nolen. Pine Hills,” (in F4D2, Photographs (oversize))

20:1

Photographs: national leaders, autographed, 1912-1951 and undated 

20:2

Photographs: national leaders, autographed, 1921-1951 and undated 

Includes:

Autographed photographs of Charles Francis Buddy, Bishop of San Diego; Herbert Hoover; P. Ortiz Rubio; W. Richardson; George Purdee; and Peter W. Davison (in F4D2, Photographs (oversize))

20:3

Photographs: prominent people, unsigned, 1924-1953 and undated 

Includes:

Photograph of Theodore Roosevelt (in F4D2, Photographs (oversize))

20:4

Photographs: San Diego area, 1914-1928 and undated 

20:5

Photographs: San Diego Area, Grossmont, 1910-1930 and undated 

20:6

Photographs: miscellanea, undated 

Includes:

Photographs of maps, artifacts, and papers

20:7

Newspaper articles, 1921-1953 and undated 

20:8

Miscellanea, 1895-1953 and undated 

Includes:

Agreements regarding potential woodworking ventures

Oil and gas lease

Pamphlets regarding Fletcher’s transcontinental road trip and Senate campaign

Poem

Handwritten notes.

Map showing rainfall areas of Colorado (in F4D2, Miscellanea (oversize))

20:9

Return to Table of Contents »


 Series XXXIII: Catalog Cards 

Box

Subject Headings A-Z, undated 

22

File Groups 1-10, undated 

23

File Groups 11-22, undated 

24

File Groups 23-37, undated 

25

File Groups 38-65, undated 

26

Return to Table of Contents »