Skip to main content

Box 7

 Container

Contains 8 Results:

Don Carlos, John S., and Joshua K. Whitney deed for the Wild Ranger Lode, 1871 February 14

 Item — Box: 7, Folder: 20
Identifier: Vault MSS 76 Series 2 Sub-Series 4 Item 1
Scope and Contents

Deed for an interest in the Wild Ranger Lode, located in the Ophir Mining District, transferred from A. W. Moore and Frank H. Wilson to the Whitneys. Dated February 14, 1871.

Dates: 1871 February 14

Joshua K. Whitney deed for the Long Island Lode, 1872 March 23

 Item — Box: 7, Folder: 20
Identifier: Vault MSS 76 Series 2 Sub-Series 4 Item 2
Scope and Contents

Deed for an interest in the Long Island Lode, located in the Ophir Mining District, transferred from Horace K. Whitney. Dated March 23, 1872.

Dates: 1872 March 23

Don Carlos and Joshua K. Whitney deed for the Wild Ranger Lode, 1872 April 1

 Item — Box: 7, Folder: 20
Identifier: Vault MSS 76 Series 2 Sub-Series 4 Item 3
Scope and Contents

Deed for an interest in the Wild Ranger Lode, located in the Ophir Mining District, transferred from John S. Whitney. Dated April 1, 1872.

Dates: 1872 April 1

Joshua K. Whitney deed for the Long Island Lode, 1874 May 13

 Item — Box: 7, Folder: 20
Identifier: Vault MSS 76 Series 2 Sub-Series 4 Item 4
Scope and Contents

Deed for the Long Island Lode, located in the Ophir Mining District, transferred from David H. Kimball. Dated May 13, 1874.

Dates: 1874 May 13

An aged sister gone, 1879 January

 Item — Box: 7, Folder: 20
Identifier: Vault MSS 76 Series 2 Sub-Series 4 Item 5
Scope and Contents

Newspaper clipping of obituary for Catharine Wilson, who crossed the plains with the Whitney family, dating approximately January 1879.

Dates: 1879 January

Whitney family account book, 1882-1886

 Item — Box: 7, Folder: 20
Identifier: Vault MSS 76 Series 2 Sub-Series 4 Item 6
Scope and Contents

Photocopy of account book, including accounts for Mary L. Groo, E.F. Hall, Sarah M. Jinkings, David H. Kimball, Horace K. Kimball, Joshua H. Kimball, Solomon S. Kingsbury, Don Carlos Whitney, E. A. Whitney, Horace K. Whitney, Joshua K. Whitney, Newel Melchezidek Whitney, and A. K. Whitney. Entries date from between 1882 and 1886.

Dates: 1882-1886

National flag, date of production not identified

 Item — Box: 7, Folder: 20
Identifier: Vault MSS 76 Series 2 Sub-Series 4 Item 7
Scope and Contents

Notes for dimensions and design of the American flag. Note is written on what appears to be the back of a page from an account book, with entries related to a store in Fairfield. No dates are included on the item.

Dates: date of production not identified

Envelope, 19th century

 Item — Box: 7, Folder: 20
Identifier: Vault MSS 76 Series 2 Sub-Series 4 Item 8